Search
Calendar Year Municipalities That Have Not Filed in Time For a FSMS Score in All Three Years, 2012 through 2014
Calendar Year Municipalities That Have Not Filed in Time For a FSMS Score in All Three Years, 2012 through 2014
https://www.osc.ny.gov/files/local-government/publications/pdf/persistentnonfilingmunis.pdfThree Years of the Fiscal Stress Monitoring System - Results for Municipalities with Fiscal Years Ending on December 31, 2014
In September 2015, OSC released the third annual set of Fiscal Stress Monitoring System (FSMS) scores
https://www.osc.ny.gov/files/local-government/publications/pdf/threeyearsfsms0915.pdfExcessive Premium Payments for Dual-Eligible Recipients Enrolled in Mainstream Managed Care and Health and Recovery Plans (Follow-Up) (2023-F-39)
To assess the extent of implementation of the four recommendations included in our initial audit report, Medicaid Program: Excessive Premium Payments for Dual-Eligible Recipients Enrolled in Mainstream Managed Care and Health and Recovery Plans (Report 2021-S-37).
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2024-23f39.pdfWorld Trade Center Notice for Members and Retirees of the New York State and Local Retirement System (RS6047-N)
For NYSLRS members and retirees involved in the rescue, recovery or cleanup operations of the World Trade Center aftermath.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs6047-n.pdfInappropriate Premium Payments for Recipients No Longer Enrolled in Mainstream Managed Care and Family Health Plus (Follow-Up) (2019-F-20)
To determine the extent of implementation of the five recommendations made in our initial audit report, Inappropriate Premium Payments for Recipients No...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2020-19f20.pdfSelected Payments for Special Items Made to St. Luke’s Cornwall Hospital from January 1, 2011 through March 31, 2011(2012-S-58)
This report is part of a series of audits of Empire’s payments to selected hospitals for “special items” during the three months ended March 31, 2011.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2013-12s58.pdfSelected Payments for Special Items Made to St. Peter’s Hospital from January 1, 2011 through March 31, 2011 (2012-S-62)
This report is part of a series of audits of Empire’s payments to selected hospitals for “special items” during the three months ended March 31, 2011.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2012-12s62.pdfSelected Payments for Special Items Made to St. Mary’s Hospital from January 1, 2011 through March 31, 2011 (2012-S-57)
This report is part of a series of audits of Empire’s payments to selected hospitals for “special items” during the three months ended March 31, 2011.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2012-12s57.pdfSelected Payments for Special Items Made to Arden Hill Hospital from January 1, 2011 through March 31, 2011 (2012-S-54)
We audited selected claim payments made by Empire BlueCross BlueShield (Empire) to Arden Hill Hospital (Arden Hill) on behalf of the New York State Health Insur
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2012-12s54.pdfUnitedHealthcare Insurance Company of New York: Improper Payments for Acupuncture and Acupuncture-Related Services (Follow-Up) (2023-F-14) 30-Day Response
2023-F-14
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2023-23f14-response.pdfMedicaid Program – Improper Managed Care Premium Payments for Recipients With Duplicate Client Identification Numbers (2018-S-24) 90-Day Response
To determine whether improper Medicaid managed care premiums were paid on behalf of recipients with duplicate Client Identification Numbers (CINs) ...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-18s24-response.pdfMedicaid Program - Excessive Medicaid Payments to Federally Qualified Health Centers for Group Therapy Services (2013-S-51), 90-Day Response
To determine if Medicaid reimbursement rates for group therapy services provided by Federally Qualified Health Centers were correctly applied
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-13s51-response.pdfMedicaid Program - Ambulatory Patient Groups Payments for Duplicate Claims and Services in Excess of Medicaid Service Limits (2013-S-17)
To determine whether the Department of Health established adequate controls to prevent duplicate and excessive Medicaid payments to clinics and outpatient facilities reimbursed by the Ambulatory Patient Groups (APG) payment methodology.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-13s17.pdfMedicaid Program - Questionable Payments for Practitioner Services and Pharmacy Claims Pertaining to a Selected Physician (2012-S-35), 90-Day Response
To determine if Dr. Riaz Ahmad complied with Medicaid policies and whether Dr. Ahmad’s medical records support the services he billed and the prescriptions he w
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-12s35-response.pdfInappropriate Medicaid Payments for Recipients with Multiple Identification Numbers and No Social Security Numbers (Follow-Up) (2014-F-1) 30-Day Response
To determine the extent of implementation of the two recommendations made in our audit report, Inappropriate Medicaid Payments for Recipients with Multiple Iden
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2014-14f1-response.pdfMotor Vehicle Financial Security and Safety Responsibility Acts - Assessable Expenses for the Fiscal Year Ended March 31, 2014 (2015-S-7)
The purpose of this performance audit was to determine whether the Department of Motor Vehicles (Department) has adequate procedures in place to accurately repo
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-15s7-response.pdfMotor Vehicle Financial Security and Safety Responsibility Acts - Assessable Expenses for the Fiscal Year Ended March 31, 2014 (2015-S-7)
The purpose of this performance audit was to determine whether the Department of Motor Vehicles (Department) has adequate procedures in place to accurately repo
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-15s7.pdfRabbi Who Pleaded Guilty to Stealing $5 Million of Funds Intended for Special Needs Students Sentenced to Up to Three Years in Prison
… with disabilities, has been sentenced to up to three years in prison for stealing $5 million in City and State funding between 2005 and 2012 – money that … that is now defunct, was located at 1854 Cornaga Avenue in Far Rockaway, Queens, and primarily provided services to …
https://www.osc.ny.gov/press/releases/2017/10/rabbi-who-pleaded-guilty-stealing-5-million-funds-intended-special-needs-students-sentenced-threeState Comptroller DiNapoli and Manhattan U.S. Attorney Bharara Announce Arrest of Joseph Grossmann for Defrauding New York State Pension Fund of Over $130,000
… Kenshaw County, South Carolina, lists her social security number, date of birth, and place of death, and GROSSMANN is …
https://www.osc.ny.gov/press/releases/2016/05/state-comptroller-dinapoli-and-manhattan-us-attorney-bharara-announce-arrest-joseph-grossmannHousing Trust Fund Corporation – Internal Controls Over and Maximization of Federal Funding for Various Section 8 Housing Programs and the COVID Rent Relief Program
… three programs, as follows: $2.6 billion in standard HCV funds with an additional $31.7 million in CARES Act funding … April 1, 2017 and June 9, 2021; $6.8 billion in PBCA funds between April 1, 2017 and June 9, 2021; and $47.2 … and prevent potential reduction or loss of federal funds. This should include but not be limited to increased …
https://www.osc.ny.gov/state-agencies/audits/2023/03/16/housing-trust-fund-corporation-internal-controls-over-and-maximization-federal-funding