Search
The Network for Children’s Speech, Occupational & Physical Therapy, LLC - Compliance With the Reimbursable Cost Manual (2017-S-79)
To determine whether the costs reported by The Network for Children’s Speech, Occupational & Physical Therapy, LLC on its Consolidated Fiscal Reports ...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2018-17s79.pdfSchool for Language and Communication Development - Compliance With the Reimbursable Cost Manual (2017-S-59) 90-Day Response
To determine whether the costs reported by the School for Language and Communication Development on its Consolidated Fiscal Reports were properly ...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2018-17s59-response.pdfList of Individuals Owed a Monetary Award for Merton Simpson et al. v. Department of Civil Service et al
Civil Service - Merton Simpson Settlement listing
https://www.osc.ny.gov/files/unclaimed-funds/claimants/pdf/settlement.pdfMedicaid Program - Improper Payments for Controlled Substances That Exceed Allowed Dispensing Limits (2013-S-59), 90-Day Response
To determine whether the Department of Health paid pharmacy providers for controlled substances in compliance with the New York State Controlled Substances Act
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-13s59-response.pdfMedicaid Program - Opioid Prescriptions for Medicaid Recipients in an Opioid Treatment Program (2017-S-66) 90-Day Response
To determine if the Department of Health has taken sufficient steps to safeguard Medicaid recipients who are receiving opioids while also in a Treatment ...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-17s66-response.pdfMedicaid Program - Medicaid Overpayments for Medicare Part B Services Billed Directly to eMedNY (2017-S-36) 90-Day Response
To determine whether Medicaid made improper payments to providers who submitted Part B cost-sharing claims directly to eMedNY.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-17s36-response.pdfUnder Reporting of Net Available Monthly Income for Nursing Home Residents Causes Medicaid Overpayments (Follow-Up) (2013-F-11)
We have followed up on the actions taken by officials of the Department of Health (Department) to implement the recommendations contained in our audit report,
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2013-13f11.pdfFiscal Stress Monitoring Summary Results: Common Themes for Local Governments with Fiscal Years Ending December 31, 2012
Fiscal Stress Monitoring Summary Results: Common Themes for Local Governments with Fiscal Years Ending December 31, 2012
https://www.osc.ny.gov/files/local-government/fiscal-monitoring/pdf/StressSummaryResults.pdfWindsor Central School District – Fuel Controls (2022M-133)
Determine whether Windsor Central School District (District) officials established adequate internal controls over fuel credit card purchases and fuel inventory to help ensure fuel was used for District purposes and properly accounted for.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/windsor-central-school-district-2022-133.pdfOneida County – Court and Trust (2023-C&T-3)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2021 through October 12, 2023.
https://www.osc.ny.gov/files/local-government/audits/2023/pdf/oneida-county-court-and-trust-2023-CT-3.pdfHerkimer County Court and Trust Report (2023-CT-2)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2021 through September 22, 2023.
https://www.osc.ny.gov/files/local-government/audits/2023/pdf/herkimer-county-court-and-trust-2023-CT-2.pdfPutnam County – Court and Trust (2024-C&T-2)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2022, through November 15, 2023.
https://www.osc.ny.gov/files/local-government/audits/2024/pdf/putnam-county-2024-CT-2.pdfLewis County – Court and Trust (2024-C&T-1)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2021 through January 24, 2024.
https://www.osc.ny.gov/files/local-government/audits/2024/pdf/lewis-county-2024-CT-1.pdfLivingston County Court and Trust (2022-C&T-4)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2017 through June 17, 2022.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/livingston-county-2022-ct-4.pdfCayuga County – Court and Trust Funds (2024-C&T-5)
The purpose of our review was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2021 through June 30, 2024.
https://www.osc.ny.gov/files/local-government/audits/2024/pdf/cayuga-county-2024-CT-5.pdfSchoharie County Court and Trust (2022-C&T-3)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2019 through April 20, 2022.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/schoharie-county-2022-ct-3.pdfWayne County Court and Trust (2022-C&T-1)
The purpose of our audit was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2018 through October 31, 2021.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/wayne-county-2022-ct-1.pdfAsset Listing - 2016
Complete list of assets for the Common Retirement Fund as of March 31, 2016
https://www.osc.ny.gov/files/retirement/resources/pdf/asset-listing-2016.pdfAsset Listing - 2015
Complete list of assets for the Common Retirement Fund as of March 31, 2015
https://www.osc.ny.gov/files/retirement/resources/pdf/asset-listing-2015.pdfAsset Listing - 2014
Complete list of assets for the Common Retirement Fund as of March 31, 2014
https://www.osc.ny.gov/files/retirement/resources/pdf/asset-listing-2014.pdf