Search
State Agencies Bulletin No. 1629
… To inform agencies of the content information for the 2017 Form W-2. Background According to IRS Publication 15, Circular for 2017, and the Instructions for Form W-2 (Wage and Tax Statement), employers are required to furnish each employee with a Form W-2 by January 31, 2018. 2017 Form W-2 Content 2017 Form …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1629-form-w-2-wage-and-tax-statement-calendar-year-2017State Agencies Bulletin No. 1541
… To inform agencies of the content information for the 2016 Form W-2. Background According to IRS Publication 15, Circular for 2016, and the Instructions for Form W-2 (Wage and Tax Statement), employers are required to furnish each employee with a Form W-2 by January 31, 2017. 2016 Form W-2 Content 2016 Form …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1541-form-w-2-wage-and-tax-statement-calendar-year-2016State Agencies Bulletin No. 1454
… To inform agencies of the content information for the 2015 Form W-2. Background According to IRS Publication 15, Circular for 2015, and the Instructions for Form W-2 (Wage and Tax Statement), employers are required to furnish each employee with a Form W-2 by February 1, 2016. 2015 Form W-2 Content 2015 Form …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1454-form-w-2-wage-and-tax-statement-calendar-year-2015State Agencies Bulletin No. 1295
… Purpose To inform agencies of the content information for the 2013 Form W-2. Background According to IRS Publication 15, Circular E for 2013, and the Instructions for Form W-2 (Wage and Tax Statement), employers are required … To inform agencies of the content information for the 2013 Form W2 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1295-form-w-2-wage-and-tax-statement-calendar-year-2013CUNY Bulletin No. CU-549
… for processing the CUNY Rate Increase for Supervisor of Mechanics. Affected Employees CUNY employees in the title of Supervisor of Mechanics Background The rate increases are pursuant to … for processing the CUNY Rate Increase for Supervisor of Mechanics …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-549-cuny-rate-increase-supervisor-mechanicsMedicaid Program – Improper Medicaid Payments for Terminated Drugs
… made improper payments for drugs dispensed after their drug termination date. The audit covers the period July 1, … programs to reject these claims on the basis of the drug’s termination date (defined as either the expiration … date of the final batch produced or the date the drug was recalled for health and safety reasons). Pursuant to …
https://www.osc.ny.gov/state-agencies/audits/2020/09/17/medicaid-program-improper-medicaid-payments-terminated-drugsState Agencies Bulletin No. 2240
… agencies that employee participation in tax-sheltered annuity plans must be suspended while an employee is … employees who have an active 403(b) tax-sheltered annuity and a Workers’ Compensation leave are affected. … benefits are not eligible for 403(b) tax-sheltered annuity plan contributions. Effective Dates: Effective …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2240-suspension-403b-tax-sheltered-annuity-plans-employees-workersMedicaid Program – Improper Medicaid Payments for Recipients in Hospice Care
… Purpose To determine whether Medicaid made improper payments to providers on behalf of recipients receiving hospice care. This audit covered the period January 1, 2013 through … rather than treating the disease. Generally, when eligible Medicaid recipients elect hospice care, they waive their …
https://www.osc.ny.gov/state-agencies/audits/2018/12/11/medicaid-program-improper-medicaid-payments-recipients-hospice-careNursing Home Surveillance (Follow-Up)
… when the violation was cited and the resulting fine was imposed. Further, the Department did not utilize the full … choosing to not levy fines for well over 80 percent of the violations it cited. Key Finding We found Department …
https://www.osc.ny.gov/state-agencies/audits/2018/03/08/nursing-home-surveillance-followMedicaid Overpayments for Medicare Part B Services Billed Directly to eMedNY (2020-F-4)
To determine the extent of implementation of the five recommendations included in our initial audit report, Medicaid Overpayments for Medicare Part B...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2020-20f4.pdfMedicaid Program - Medicaid Overpayments for Medicare Advantage Plan Services (2017-S-46)
To determine if the Department of Health overpaid health care providers’ Medicaid claims for services also covered by Medicare Advantage plans.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-17s46.pdfMedicaid Program – Medicaid Overpayments for Medicare Advantage Plan Services (2017-S-46) 90-Day Response
To determine if the Department of Health overpaid health care providers’ Medicaid claims for services also covered by Medicare Advantage plans.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-17s46-response.pdfCost Saving Opportunities on Payments of Medicare Part C Claims (2020-S-65)
To determine whether Medicaid cost savings can be achieved by modifying the reimbursement methodology for Medicare Part C cost-sharing claims in accordance with federal requirements.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20s65.pdfImproper Payments Related to the Medicare Buy-In Program (Follow-Up) (2014-F-12)
We have followed up on the actions taken by officials of the Department of Health to implement the recommendations contained in our audit report, Improper
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2015-14f12.pdfMedicaid Program – Medicaid Claims Processing Activity October 1, 2015 Through March 31, 2016
… Purpose To determine whether the Department of Health’s eMedNY system reasonably ensured that Medicaid … 2015 through March 31, 2016. Background The Department of Health (Department) administers the State’s Medicaid program. … clinic, durable medical equipment, transportation, and eye care services; $333,504 in improper payments identified …
https://www.osc.ny.gov/state-agencies/audits/2016/11/30/medicaid-program-medicaid-claims-processing-activity-october-1-2015-through-march-31-2016CUNY Bulletin No. CU-566
… instructions for processing the CUNY Rate Increase for High Pressure Plant Tender. Affected Employees CUNY employees in the title of High Pressure Plant Tender Background A Consent Determination … Council 37, AFSCME, AFL-CIO for employees in the title High Pressure Plant Tender. The agreement provides for …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-566-cuny-rate-increases-high-pressure-plant-tenderMedicaid Program – Maximizing Drug Rebates Under the Federal Medicaid Drug Rebate Program
… Objective To determine whether the Department of Health (Department) took appropriate steps to collect all available drug rebates under the federal Medicaid Drug Rebate Program (MDRP). The audit covered the period from … To determine whether the Department of Health took appropriate steps to collect …
https://www.osc.ny.gov/state-agencies/audits/2023/04/05/medicaid-program-maximizing-drug-rebates-under-federal-medicaid-drug-rebate-programMedicaid Program – Medicaid Claims Processing Activity October 1, 2013 Through March 31, 2014
… Purpose To determine whether the Department of Health’s eMedNY system reasonably ensured that Medicaid … 2013 through March 31, 2014. Background The Department of Health (Department) administers the State’s Medicaid program. … not properly factor Medicare coverage or a lower level of care into the payment; $682,022 in overpayments for pharmacy …
https://www.osc.ny.gov/state-agencies/audits/2015/05/21/medicaid-program-medicaid-claims-processing-activity-october-1-2013-through-march-31-2014State Agencies Bulletin No. 1808
… to inform agencies of the content information for the 2019 Form W-2. Affected Employees All employees who received a Form W-2 Wage and Tax Statement for calendar year 2019 are … 5, (Circular E) for 2019, and the Instructions for Form W-2 (Wage and Tax Statement), employers are required to …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1808-form-w-2-wage-and-tax-statement-calendar-year-2019DiNapoli: Middletown Chiropractor Sentenced to Nine Years for Insurance Fraud
… announced James “Jay” Spina was sentenced in federal court for running a large-scale health care insurance fraud scheme. … systematically double-billed insurers, charged for services never rendered, created shell companies and … Spina and three others were charged with billing insurers for medically unnecessary services and procedures, submitting …
https://www.osc.ny.gov/press/releases/2021/04/dinapoli-middletown-chiropractor-sentenced-nine-years-insurance-fraud