Search
State Agencies Bulletin No. 1052
… sending employee name, address and direct deposit account number to SFS to assist in processing employee expenses such … for future use by SFS. The field name is SFS Alternate ID and the path to locate it is Workforce Administration > … of the employee’s record in PayServ. The SFS Alternate ID will be assigned at the employee level and be unique to …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1052-alternate-employee-identifierConstitutional Amendment
… indebtedness for the construction of sewage facilities in determining current local debt limitation. Memo Bill Text … indebtedness for the construction of sewage facilities in determining current local debt limitation …
https://www.osc.ny.gov/legislation/constitutional-amendment-0Improper Payments for Services Related to Ordering, Prescribing, Referring, or Attending Providers No Longer Participating in the Medicaid Program (Follow-Up) (2023-F-24) 30-Day Response
To assess the extent of implementation of the six recommendations included in our initial audit report, Improper Payments for Services Related to Ordering, Prescribing, Referring, or Attending Providers No Longer Participating in the Medicaid Program (Report 2019-S-72).
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2024-23f24-response.pdfImproper Medicaid Managed Care Payments for Durable Medical Equipment, Prosthetics, Orthotics, and Supplies on Behalf of Recipients in Nursing Homes. (2020-S-61) 180-Day Response
To determine whether Medicaid managed care organizations inappropriately paid for durable medical equipment, prosthetics, orthotics, and supplies while recipients were residing in nursing homes.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2022-20s61-response.pdfMedicaid Claims Processing Activity April 1, 2021 Through September 30, 2021 (2021-S-7) 180-Day Response
To determine whether the Department of Health’s (Department) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2022-21s7-response.pdfCoeymans Hollow Fire District – Board Oversight (2021M-211)
Determine whether Coeymans Hollow Fire District (District) Board of Fire Commissioners (Board) ensured it had an adequate service contract in place, annual financial reports were filed in a timely manner and disbursements were supported and approved.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/coeymans-hollow-2021-211.pdfClaims Processing Activity October 1, 2019 Through March 31, 2020 (2019-S-53) 180-Day Response
To determine whether the Department of Health’s (Department) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-19s53-response.pdfClaims Processing Activity April 1, 2019 Through September 30, 2019 (2019-S-12) 180-Day Response
To determine whether the Department of Health’s (Department) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2020-19s12-response.pdfClaims Processing Activity October 1, 2021 Through March 31, 2022 (2021-S-28)
To determine whether the Department of Health’s (Department’s) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2023-21s28.pdfClaims Processing Activity October 1, 2020 Through March 31, 2021 (2020-S-54) 180-Day Response
To determine whether the Department of Health’s (Department) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2022-20s54-response.pdfClaims Processing Activity April 1, 2021 Through September 30, 2021 (2021-S-7)
To determine whether the Department of Health’s (Department) eMedNY system reasonably ensured that Medicaid claims were submitted by approved providers, were processed in accordance with Medicaid requirements, and resulted in correct payments to the providers.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2022-21s7.pdfState Agencies Bulletin No. P-535
Change in Elig Criteria for Long Salary Increase for 02, 03, 04 & 47 Negotiating Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-535.pdfState Agencies Bulletin No. P-986
4/1/98 Perf Adv for Employees in the Sec Serv (01) & Sec Supervisors (60) Negotiating Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-986.pdfLegislative Travel and Per Diem Expenses - Senate
Total Travel and Expenses Paid in Calendar Years 2017 through 1st Calendar Quarter 2021.
https://www.osc.ny.gov/files/reports/excel/04-01-2021-senate-travel-expenses.xlsxLegislative Travel and Per Diem Expenses – Assembly
Total Travel and Expenses Paid in Calendar Years 2017 through 1st Calendar Quarter 2021.
https://www.osc.ny.gov/files/reports/excel/04-01-2021-assembly-travel-expenses.xlsxLegislative Travel and Per Diem Expenses – Senate
Total Travel and Expenses Paid in Calendar Years 2018 through 1st Calendar Quarter 2022.
https://www.osc.ny.gov/files/reports/excel/04-01-2022-senate-travel-expenses.xlsxLegislative Travel and Per Diem Expenses – Assembly
Total Travel and Expenses Paid in Calendar Years 2018 through 1st Calendar Quarter 2022.
https://www.osc.ny.gov/files/reports/excel/04-01-2022-assembly-travel-expenses.xlsxLegislative Travel and Per Diem Expenses - Senate
Total Travel and Expenses Paid in Calendar Years 2017 through 2nd Calendar Quarter 2021.
https://www.osc.ny.gov/files/reports/excel/07-01-2021-senate-travel-expenses.xlsxLegislative Travel and Per Diem Expenses – Assembly
Total Travel and Expenses Paid in Calendar Years 2017 through 2nd Calendar Quarter 2021.
https://www.osc.ny.gov/files/reports/excel/07-01-2021-assembly-travel-expenses.xlsxLegislative Travel and Per Diem Expenses – Assembly
Total Travel and Expenses Paid in Calendar Years 2017 through 3rd Calendar Quarter 2021.
https://www.osc.ny.gov/files/reports/excel/10-01-2021-assembly-travel-expenses.xlsx