State of New York Office of the State Comptroller Division of Management Audit

Size: px
Start display at page:

Download "State of New York Office of the State Comptroller Division of Management Audit"

Transcription

1 State of New York Office of the State Comptroller Division of Management Audit DEPARTMENT OF TAXATION AND FINANCE OFFICE OF TAX ENFORCEMENT PERFORMANCE MEASUREMENT REPORT 95-S-85 H. Carl McCall Comptroller

2 State of New York Office of the State Comptroller Division of Management Audit Report 95-S-85 Mr. Michael H. Urbach Commissioner Department of Taxation and Finance W.A. Harriman State Office Campus Albany, NY Dear Mr. Urbach: The following is our audit report on the Office of Tax Enforcement's efforts to monitor and measure the performance of its organization. This audit was performed pursuant to the State Comptroller's authority as set forth in Section 1, Article V of the State Constitution and Section 8, Article 2 of the State Finance Law. Major contributors to this report are listed in Appendix A. In an effort to reduce the costs of printing, if you wish your name to be deleted from our mailing list or if your address has changed, contact Raymond W. Cecot at (518) or at the Office of the State Comptroller, Alfred E. Smith State Office Building, 13th Floor, Albany, NY

3 Executive Summary Department of Taxation and Finance Office of Tax Enforcement Performance Measurement Scope of Audit The Department of Taxation and Finance (Department) administers the State's tax laws and serves as the State's general tax collection agency. The Department is responsible for collecting over $31 billion in State revenue each year. The Office of Tax Enforcement (OTE) is the criminal investigative and law enforcement arm of the Department. The mission of OTE is to increase voluntary compliance with the tax laws. Governmental agencies are accountable for the effective, efficient and economical use of publicly funded resources provided to accomplish the agency's mission. To provide this accountability, agency management should determine and report measurable results of performance to the public, executive management and elected officials. Through such reporting, management and the public not only become aware of performance, but also where improvements can be made. One of the cornerstones of performance measurement is the establishment of goals and objectives which are pertinent to an agency's mission and which are measurable. Another cornerstone is the establishment of performance indicators. A performance indicator is a particular value or characteristic which measures outputs or outcomes which are indicative of progress toward the goals and objectives. Our audit addressed the following question concerning OTE's performance measurement for the period April 1, 1993 through March 31, 1995:! Has OTE developed a system to effectively monitor and measure its performance? Audit Observations and Conclusions We found that OTE does not have a system to effectively monitor its performance. It does not have measurable goals and objectives and does not use performance indicators. As a result, OTE officials cannot substantiate to what extent past and current activities are accomplishing the OTE mission. Generally, OTE relies on supervisory review of staff activities and review of activity reports to monitor and assess the performance of its organization. While this can be an effective management control process, the process would be more effective if it were combined with objective performance data and comparison with specific goals. Although OTE had not developed performance indicators at the time of our audit, OTE officials agreed that indicators are potentially useful as a

4 management tool. Therefore, we worked with OTE officials to develop specific performance indicators. OTE agreed on seven indicators that may be useful to measure the performance of its organization. We applied these performance indicators to available data for the two-year period ended March 31, This report discloses the results we obtained for those performance indicators. The continued application, refinement and expansion of these performance indicators, concurrent with the establishment of measurable goals and objectives, should permit OTE to significantly improve its performance measurement system. Comments of Department Officials Department officials generally agree with our recommendations and indicate they have taken steps to implement them.

5 Contents Introduction Performance Measurement Systems Performance Indicators Appendix A Appendix B Background... 1 Audit Scope, Objective and Methodology... 2 Response of Department Officials to Audit Major Contributors to This Report Comments of Department Officials The comments of Agency Officials are not available in an electronic format. Please contact our Office if you would like us to mail you a copy of the report that contains their comments.

6 Introduction Background The Department of Taxation and Finance (Department) administers the State's tax laws and serves as the State's general tax collection agency. The Department is responsible for collecting over $31 billion in State revenue annually. Such collections include sales, personal, and corporate taxes, as well as various excise taxes including petroleum, alcohol, and tobacco. The Department's Office of Tax Enforcement (OTE) is the criminal investigative and law enforcement arm of the Department. OTE's primary mission is to identify and investigate the evasion of New York State taxes in order to enhance voluntary compliance with the tax laws. Each year OTE prepares Enforcement Plans which describe OTE's goals and objectives for accomplishing its mission. OTE's appropriations for the fiscal year were about $5 million for personal service costs for 100 employees and about $800,000 for non-personal service costs. OTE is divided into two bureaus. The Petroleum, Alcohol and Tobacco Bureau (PATB) is responsible for investigating excise tax fraud in the areas of petroleum, alcohol, and tobacco. The Revenue Crimes Bureau (RCB) is responsible for investigating all other tax fraud, including sales, personal and corporate taxes. OTE's Legal and Audit units, as well as clerical staff, provide services to both bureaus. OTE maintains offices in New York City, Albany, Syracuse, Buffalo, and Plattsburgh (PATB only). OTE develops its investigative caseload through internal efforts, such as the Department's Audit Division, and through a variety of outside sources, including the general public and local government prosecutor offices. In addition, OTE routinely performs inspections at business locations to determine if tax law regulations are being complied with. For the period April 1, 1993 through March 31, 1995, OTE had approximately 6,700 investigative cases and regulatory inspections in various stages of completion. OTE uses the Department's mainframe computer system called the Tax Enforcement Case Tracking System (PENFORCE) to record and track case data. Case data information includes the source of referrals, the date of referral, the case status, and the tax type. PENFORCE is accessible to all five OTE offices. Each office is expected to input the appropriate data to enable the Bureau Directors to review and monitor all cases.

7 Audit Scope, Objective and Methodology We audited OTE's performance measurement systems and procedures for the period April 1, 1993 through March 31, Our objective was to determine whether OTE effectively monitored and measured its performance in accomplishing defined goals and objectives. To accomplish our objective, we reviewed OTE's and Enforcement Plans. We also interviewed OTE officials and reviewed job descriptions and PENFORCE user manuals. In addition, we contacted tax law enforcement agencies from 12 other states and the IRS to ascertain how these agencies measure the performance of their tax enforcement organizations. We also worked with OTE officials to develop indicators that are appropriate for measuring OTE's performance in accomplishing its goals and objectives. Subsequently, we applied these indicators to PENFORCE data to determine outcomes which reflected OTE's performance. We conducted our audit in accordance with generally accepted government auditing standards. Such standards require that we plan and perform our audit to adequately assess those Department operations that are included within our audit scope. Further, these standards require that we understand the Department's internal control structure and its compliance with those laws, rules and regulations that are relevant to the operations which are included in our audit scope. An audit includes examining, on a test basis, evidence supporting transactions recorded in the accounting and operating records and applying such other auditing procedures as we consider necessary in the circumstances. An audit also includes assessing the estimates, judgments and decisions made by agency management. We believe that our audit provides a reasonable basis for our findings, conclusions and recommendations. We use a risk-based approach when selecting activities to be audited. This approach focuses our audit efforts on those operations that have been identified through a preliminary survey as having the greatest probability for needing improvement. Consequently, by design, finite audit resources are used to identify where and how improvements can be made. Thus, little audit effort is devoted to reviewing operations that may be relatively efficient or effective. As a result, our audit reports are prepared on an "exception basis." This report, therefore, highlights those areas needing improvement and does not address those activities that may be functioning properly. Response of Department Officials to Audit A draft copy of this report was provided to Department officials for their review and comment. Their comments have been considered in preparing this report and are included in Appendix B. In addition to the matters discussed in this report, we have provided Department officials with detailed comments concerning other matters. Although these other matters are of lesser significance, our recommendations relating to these matters should be implemented to improve operations. Within 90 days after final release of this report, as required by Section 170 of the Executive Law, the Commissioner of the Department of Taxation and Finance shall report to the Governor, the State Comptroller and the leaders of 2

8 the Legislature and fiscal committees, advising what steps were taken to implement the recommendations contained herein and where recommendations were not implemented, the reasons therefor. 3

9 Performance Measurement Systems Governmental agencies are accountable for the effective, efficient and economical use of publicly funded resources provided to accomplish their missions. To provide this accountability, agency management should determine and report measurable results of performance to the public, executive management and elected officials. Through such reporting, management and the public not only become aware of performance, but also of where improvements can be made. One of the cornerstones of performance measurement is the establishment of goals and objectives which are pertinent to an agency's mission and which are measurable. Another cornerstone is the establishment of performance indicators. A performance indicator is a particular value or characteristic which measures outputs or outcomes which are indicative of progress toward goals and objectives. A performance measurement system should be built upon a comprehensive set of measurable goals, objectives and performance indicators. We found that OTE needs to significantly improve its performance measurement capability. While OTE develops annual Enforcement Plans which generally outline goals and objectives to meet the missions of RCB and PATB, the goals and objectives contained in the plans are not measurable. For example, the RCB plan for states that procedural changes will impact on OTE's quality and productivity and will enhance the Department's ability to administer and enforce the tax laws. Such goals and objectives need to be refined to include qualitative and quantitative expectations in order to be effective for a performance measurement system. We also found that OTE currently has not developed performance indicators to be used to measure performance results. As a result, OTE cannot substantiate that past and current activities are meeting OTE's objectives as stated in the Enforcement Plans. OTE officials told us that they do not believe the field of law enforcement lends itself to measuring performance and that they believe that defining specific goals could present an appearance of quotas. We found, however, that other states' tax law enforcement agencies, as well as the IRS, have indicators which they use to measure the performance of their organizations. Generally, OTE relies on supervisory review of staff activities to assess the performance of its organization. For example, OTE informed us that activity reports are evaluated monthly by OTE management to ensure that goals and objectives are met. However, as this report points out, OTE's goals and objectives are not measurable. Therefore, we question whether this is a sufficient performance measurement technique. 4

10 Recommendation 1. Develop a system to measure OTE performance which includes measurable goals and objectives and the use of performance indicators. 5

11 Performance Indicators Although OTE had not developed performance indicators at the time of our audit, officials agreed that these indicators are potentially useful as a management tool. Therefore, during our audit we worked with OTE officials to develop seven specific performance indicators. We also tested the PENFORCE data for the two fiscal years ended March 31, 1995, to determine if the data was reliable enough to use in the application of the seven indicators. With the exception of investigative hours, we found that the data was sufficiently reliable for use in the application of the indicators to establish baseline performance results information. The following sections of this report disclose the results we obtained from the application of the performance indicators to the PENFORCE data. The continued application, refinement and expansion of these performance indicators, concurrent with the establishment of measurable goals and objectives, should permit OTE to significantly improve its performance measurement system. Referral Rate The referral rate is the percentage of cases that have been referred to an outside organization, such as a District Attorney or Federal Prosecutor, for further prosecution. The referral rates for OTE are as follows: Indicator 1993/ /95 Referral Rate 33% 27% This data indicates that OTE referred about one-third of its cases to law enforcement agencies for further prosecution. The use of this indicator has some limitations because it does not indicate what happened to the other two-thirds of the cases. Those cases may have resulted in summonses, tickets, restitution, tax assessments or closure without any prosecutory action. Refinement of this indicator to address other dispositions may be useful in assessing performance. Inspection Rate The inspection rate is the percentage of regulatory actions that resulted in a summons or ticket being issued. The inspection rate indicator identifies progress towards the goal of making businesses aware that OTE is enforcing the tax laws. The inspection rates for OTE are as follows: 6

12 Indicator 1993/ /95 Inspection Rate 9% 13% By trending and refining these rates to specific types of businesses, OTE may be able to determine the effectiveness of its regulatory efforts in particular types of businesses. An indication that the regulatory work is having an effect would be that over a period of years, the rate will decline, thus indicating greater compliance with the tax laws. Days to Discontinuance Days to discontinuance is the average number of days that a case was open before being closed with no legal action. This rate may be useful in assessing the management and progress of cases in inventory. The days to discontinuance rates for OTE are as follows: Bureau 1993/ /95 PATB 380 days 123 days RCB 444 days 116 days OTE officials stated that they reviewed their inventory in the summer of 1994 and subsequently closed older, unproductive cases. The trend over the two-year period indicates that this occurred, thus reducing the average days to discontinuance. Referral Source Referral source shows the sources of information received by OTE which may be used to determine if an enforcement action is necessary. This indicator can show where contacts may need to be developed. The referral source indicators for the major OTE sources are as follows: Source of Information 1993/ /95 OTE Staff 53% 60% Tax Audit Division Staff 16% 24% Other Tax Staff 5% 3% All Other Sources 26% 13% This indicator, combined with the referral rate performance indicator, may show the most reliable sources of case information, as it could show which referral sources resulted in the most productive investigations. Currently, the Department generates a significant portion of the referral information. This 7

13 may point to a need for OTE to further develop information from other sources, such as prosecutors, police departments, and the public. Investigative Time Investigative time is a rate that shows the percentage of available staff time spent on investigative and regulatory activities. For purposes of this indicator, we considered available work hours per staff person to be 213 days annually at 7.5 hours per day. This rate is important because it shows how much of the OTE investigators' time is spent on actual investigative and regulatory activities. The investigative time indicators for OTE are as follows: Bureau Office 1993/ /95 PATB Albany 67% 40% New York 35% 26% Plattsburgh 16% 33% Syracuse 79% 42% RCB Albany 61% 25% New York 41% 17% Syracuse 84% 42% Because we were unable to verify the accuracy of PENFORCE time records, this indicator is shown for illustrative purposes only, and we do not attest to the reliability of the data presented. Also, the Buffalo office is omitted from this indicator since our review of the information on PENFORCE relative to that office's time records showed obvious inaccuracies. Although timekeeping systems are maintained in the OTE offices, the records for these systems are manual and, therefore, could not be readily utilized for the purposes of our audit. So that total staff time can be used in calculating performance indicators, OTE should consider developing a uniform automated time system that accounts for total OTE staff time. Currently, only direct investigative and audit hours are data entered on PENFORCE. Investigative Time by Tax Type Investigative time by tax type shows what tax type OTE is focusing its resources on. This rate is important to identify differences between planned and actual prioritized activities in each district office. The investigative time by tax type indicators for OTE are as follows: 8

14 Bureau Tax Type 1993/ /95 PATB Cigarette 42% 49% Alcohol 14% 10% Diesel Fuel 10% 10% Motor Fuel 9% 4% Other Excise Taxes 25% 27% RCB Sales 59% 70% Personal 34% 25% Other Taxes 7% 5% Because we were unable to verify the accuracy of PENFORCE time records, this indicator is also shown for illustrative purposes only, and we do not attest to the reliability of the data presented. Areas of the State The areas of the State indicator shows the counties where cases originate and, therefore, indicates the extent of OTE coverage throughout the State. This indicator is important because it shows where OTE may need to increase its presence. We were unable to illustrate this indicator because PENFORCE lacks a field to show the county of origination. Recommendations 2. Consider the continued application, refinement and expansion of the performance indicators presented in this report as part of an overall performance measurement system. 3. Evaluate PENFORCE to determine the changes needed to capture the information necessary for performance measurement, including the development of a uniform automated time system that accounts for total OTE staff time. 9

15 Major Contributors to This Report David DeStefano Frank Houston Jerry Barber Arthur Smith Michael Cantwell Eileen Ryan Sandy Prabhu Paul Bachman Appendix A

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services DEPARTMENT OF TAXATION AND FINANCE ASSESSMENT RECEIVABLE OVERPAYMENTS REPORT 97-S-14 H. Carl

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER DEPARTMENT OF TAXATION AND FINANCE SELECTED CONTROLS OVER CIGARETTE LICENSING AND EXCISE TAXES 2002-S-58 DIVISION

More information

State of New York Office of the State Comptroller Division of Management Audit

State of New York Office of the State Comptroller Division of Management Audit State of New York Office of the State Comptroller Division of Management Audit DEPARTMENT OF TAXATION AND FINANCE DIVISION OF TAX COMPLIANCE SEIZURE AND SALE OF ASSETS REPORT 96-S-86 H. Carl McCall Comptroller

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER H. Carl McCall STATE COMPTROLLER DEPARTMENT OF HEALTH ADMINISTRATION OF THE MEDICAID DRUG REBATE PROGRAM 2000-S-33 DIVISION OF MANAGEMENT

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services OFFICE OF COURT ADMINISTRATION FIRST JUDICIAL DISTRICT NEW YORK COUNTY CLERK CONTROLS OVER REVENUE

More information

State of New York Office of the State Comptroller Division of Management Audit

State of New York Office of the State Comptroller Division of Management Audit State of New York Office of the State Comptroller Division of Management Audit NEW YORK CITY OFF-TRACK BETTING CORPORATION STAFF STUDY: ALLOCATION OF ADMINISTRATIVE OVERHEAD AND ITS EFFECT ON BRANCH PROFITABILITY

More information

Improper Payments to a Physical Therapist. Medicaid Program Department of Health

Improper Payments to a Physical Therapist. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Improper Payments to a Physical Therapist Medicaid Program Department of Health Report 2013-S-15

More information

September 17, Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

September 17, Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 17, 2003 Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services DEPARTMENT OF AGRICULTURE AND MARKETS ADMINISTRATION OF MARKETING ORDERS REPORT 97-S-49 H. Carl

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. October 7, 2010

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. October 7, 2010 THOMAS P. DiNAPOLI STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 7, 2010 Ms. Gladys Carrion, Esq. Commissioner NYS Office of Children

More information

DEPARTMENT OF LABOR USE OF NEW HIRES DATABASE. Report 2006-S-86 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY

DEPARTMENT OF LABOR USE OF NEW HIRES DATABASE. Report 2006-S-86 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results Summary... 2 Background... 3 Audit Findings and Recommendations...

More information

Medicaid Program Department of Health

Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Inappropriate Medicaid Payments for Recipients With Multiple Identification Numbers and no

More information

New York Youth Jobs Program. Department of Labor Department of Taxation and Finance

New York Youth Jobs Program. Department of Labor Department of Taxation and Finance New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability New York Youth Jobs Program Department of Labor Department of Taxation and Finance Report January

More information

April 10, Dear Mr. Mattson:

April 10, Dear Mr. Mattson: April 10, 2013 Mr. Carl Mattson Vice President, Empire Plan United HealthCare 22 Corporate Woods, 5 th floor Albany, NY 12211 Re: United HealthCare s Compensation and Benefit Costs for the Empire Plan

More information

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 April 12, 2017 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Mr. Michael Smith Executive Director ACDS, Inc. 4 Fern Place Plainview,

More information

Overpayments to Cabrini Medical Center. Medicaid Program Department of Health

Overpayments to Cabrini Medical Center. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Overpayments to Cabrini Medical Center Medicaid Program Department of Health Report 2011-S-8

More information

DEPARTMENT OF STATE VENDOR PAYMENT PRACTICES. Report 2007-S-124 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY

DEPARTMENT OF STATE VENDOR PAYMENT PRACTICES. Report 2007-S-124 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 DEPARTMENT OF STATE Background... 2

More information

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER THOMAS P. DINAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER July 29, 2010 Ms. Colleen C. Gardner Commissioner Department of Labor State Office

More information

April 25, Mr. Edmund A. Fares Chairman New York State Bridge Authority P. O. Box 1010 Highland, NY 12528

April 25, Mr. Edmund A. Fares Chairman New York State Bridge Authority P. O. Box 1010 Highland, NY 12528 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Mr. Edmund A. Fares Chairman New York State Bridge Authority P.

More information

New York State Department of Transportation

New York State Department of Transportation O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York State Department of Transportation Drawdown of Federal Funds Report 2009-S-52 Thomas

More information

CFPB Supervision and Examination Process

CFPB Supervision and Examination Process Background Title X of the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the Act) 1 established the Consumer Financial Protection Bureau (CFPB) and authorizes it to supervise certain

More information

November 4, Mr. Mitchell Hochberg Chairman Westchester County Health Care Corporation 100 Woods Road Valhalla, NY 10595

November 4, Mr. Mitchell Hochberg Chairman Westchester County Health Care Corporation 100 Woods Road Valhalla, NY 10595 November 4, 2016 Mr. Mitchell Hochberg Chairman Westchester County Health Care Corporation 100 Woods Road Valhalla, NY 10595 Re: Contract Participation of Minority- and Women-Owned Business Enterprises

More information

Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid Program Department of Health

Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid

More information

New York State Department of Health

New York State Department of Health O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York State Department of Health Medicaid Payments for Medicare Part A Beneficiaries Report

More information

Quality of Internal Control Certification. Office of Parks, Recreation and Historic Preservation

Quality of Internal Control Certification. Office of Parks, Recreation and Historic Preservation New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Quality of Internal Control Certification Office of Parks, Recreation and Historic Preservation

More information

Oversight of International Offices. Empire State Development

Oversight of International Offices. Empire State Development New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Oversight of International Offices Empire State Development Report 2012-S-7 June 2013 Executive

More information

Accuracy of Reported Cost Savings. Office of the Medicaid Inspector General

Accuracy of Reported Cost Savings. Office of the Medicaid Inspector General New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Accuracy of Reported Cost Savings Office of the Medicaid Inspector General Report 2013-S-29

More information

New York State Energy Research and Development Authority

New York State Energy Research and Development Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY New York State Energy Research and Development Authority System Benefits Charge Achievements Report 2008-S-92 Thomas

More information

October 26, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

October 26, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 October 26, 2016 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Donna Ringholz Executive Director Bornhava 25 Chateau Terrace

More information

NEW YORK STATE OFFICE FOR THE AGING QUALITY OF INTERNAL CONTROL CERTIFICATION. Report 2008-S-114 OFFICE OF THE NEW YORK STATE COMPTROLLER

NEW YORK STATE OFFICE FOR THE AGING QUALITY OF INTERNAL CONTROL CERTIFICATION. Report 2008-S-114 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 2 NEW YORK STATE OFFICE

More information

DEPARTMENT OF HEALTH ELIGIBILITY OF CHILDREN ENROLLED IN CHILD HEALTH PLUS B. Report 2005-S-58 OFFICE OF THE NEW YORK STATE COMPTROLLER

DEPARTMENT OF HEALTH ELIGIBILITY OF CHILDREN ENROLLED IN CHILD HEALTH PLUS B. Report 2005-S-58 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE SERVICES Audit Objective... 2 Audit Results - Summary... 2 Background... 2 Audit Findings and Recommendations...

More information

New York State Thruway Authority

New York State Thruway Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Effectiveness of Cost Containment Initiatives New York State Thruway Authority Report 2015-S-59

More information

Compliance With the Reimbursable Cost Manual. State Education Department Interdisciplinary Center for Child Development

Compliance With the Reimbursable Cost Manual. State Education Department Interdisciplinary Center for Child Development New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Interdisciplinary Center

More information

United HealthCare. New York State Health Insurance Program Payments for Prescription Drugs Dispensed by Kings Pharmacy Under the Empire Plan

United HealthCare. New York State Health Insurance Program Payments for Prescription Drugs Dispensed by Kings Pharmacy Under the Empire Plan O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability United HealthCare New York State Health Insurance Program Payments for Prescription Drugs

More information

DIVISION OF VETERANS AFFAIRS QUALITY OF INTERNAL CONTROL CERTIFICATION. Report 2008-S-115 OFFICE OF THE NEW YORK STATE COMPTROLLER

DIVISION OF VETERANS AFFAIRS QUALITY OF INTERNAL CONTROL CERTIFICATION. Report 2008-S-115 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 2 Audit Findings and

More information

Dairy Inspections. Department of Agriculture and Markets

Dairy Inspections. Department of Agriculture and Markets New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Dairy Inspections Department of Agriculture and Markets Report 2014-S-16 October 2014 Executive

More information

Quality of Internal Control Certification. Division of Housing and Community Renewal

Quality of Internal Control Certification. Division of Housing and Community Renewal New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Quality of Internal Control Certification Division of Housing and Community Renewal Report

More information

January 27, Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority 218 Main Street Olympic Center Lake Placid, NY 12946

January 27, Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority 218 Main Street Olympic Center Lake Placid, NY 12946 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER January 27, 2005 Mr. Charles A. Gargano Chairman NYS Olympic Regional Development Authority

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. June 9, 1998

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. June 9, 1998 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER June 9, 1998 Mr. Henry Neal Conolly Executive Director The State

More information

Oversight of Young Adult Institute, Inc. s Family Support Services Contracts Office for People With Developmental Disabilities

Oversight of Young Adult Institute, Inc. s Family Support Services Contracts Office for People With Developmental Disabilities New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Oversight of Young Adult Institute, Inc. s Family Support Services Contracts Office for People

More information

As of April 2001, Health reported that about 698,466 Medicaid recipients were enrolled in MCOs throughout New York State.

As of April 2001, Health reported that about 698,466 Medicaid recipients were enrolled in MCOs throughout New York State. H.CARL McCALL A.E. SMITH STATE OFFICE BUILDING STATE COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER June 12, 2001 Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services MORTGAGE LOAN ENFORCEMENT AND ADMINISTRATION CORPORATION ADMINISTRATION OF DEBT SERVICE FOR MITCHELL-LAMA

More information

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER THOMAS P. DiNAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 25, 2018 Ms. Roberta Reardon Commissioner Department of Labor State Office

More information

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Assessment of Costs to Administer the Program for the Two Fiscal Years Ended March 31, 2013

More information

Amendments That Encourage Compliance with the Tax Law and Enhance the Tax Department's Enforcement Ability

Amendments That Encourage Compliance with the Tax Law and Enhance the Tax Department's Enforcement Ability New York State Department of Taxation and Finance Office of Tax Policy Analysis Taxpayer Guidance Division Amendments That Encourage Compliance with the Tax Law and Enhance the Tax Department's Enforcement

More information

Controls Over Unclaimed Bottle Deposits. Department of Taxation and Finance

Controls Over Unclaimed Bottle Deposits. Department of Taxation and Finance New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Controls Over Unclaimed Bottle Deposits Department of Taxation and Finance Report 2016-S-96

More information

New York State Office for Technology

New York State Office for Technology O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York State Office for Technology Minority and Women s Business Enterprise Reporting Report

More information

Compliance With the Reimbursable Cost Manual. State Education Department The Network for Children s Speech, Occupational & Physical Therapy, LLC

Compliance With the Reimbursable Cost Manual. State Education Department The Network for Children s Speech, Occupational & Physical Therapy, LLC New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department The Network for Children

More information

United HealthCare. New York State Health Insurance Program Payments for Services Provided by Weill Cornell Medical College. Thomas P.

United HealthCare. New York State Health Insurance Program Payments for Services Provided by Weill Cornell Medical College. Thomas P. O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability United HealthCare New York State Health Insurance Program Payments for Services Provided

More information

December 15, New York State Health Insurance Program Coordination of Workers' Compensation Coverage Report 94-S-68. Dear Mr.

December 15, New York State Health Insurance Program Coordination of Workers' Compensation Coverage Report 94-S-68. Dear Mr. December 15, 1995 Mr. John Toohey, Vice President Metropolitan Life Insurance Company New York State Division Rensselaer Information Systems Center 500 Jordan Road Troy, NY 12180 Re: New York State Health

More information

Overpayments for Medicare Part C Coinsurance Charges. Medicaid Program Department of Health

Overpayments for Medicare Part C Coinsurance Charges. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Overpayments for Medicare Part C Coinsurance Charges Medicaid Program Department of Health

More information

September 29, Mr. Frederick Abston Chairman, Board of Directors East Bronx Day Care Center 1480 East Avenue Bronx, NY 10462

September 29, Mr. Frederick Abston Chairman, Board of Directors East Bronx Day Care Center 1480 East Avenue Bronx, NY 10462 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 29, 2005 Mr. Frederick Abston Chairman, Board of Directors East Bronx Day

More information

New York City Health and Hospitals Corporation

New York City Health and Hospitals Corporation O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York City Health and Hospitals Corporation Contracts for Personal and Miscellaneous Services

More information

Licensing of Mobile Food Vendors Report 2003-N-10

Licensing of Mobile Food Vendors Report 2003-N-10 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 19, 2003 Gretchen Dykstra Commissioner New York City Department of Consumer

More information

Mission Statement and Performance Measures. Thruway Authority

Mission Statement and Performance Measures. Thruway Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Mission Statement and Performance Measures Thruway Authority Report 2013-S-9 July 2014 Executive

More information

MULTI-AGENCY SMALL-DOLLAR PURCHASES. Report 2007-S-27 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY

MULTI-AGENCY SMALL-DOLLAR PURCHASES. Report 2007-S-27 OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objectives... 2 Audit Results - Summary... 2 MULTI-AGENCY Background... 2 Audit

More information

Compliance With the Reimbursable Cost Manual. State Education Department Institutes of Applied Human Dynamics

Compliance With the Reimbursable Cost Manual. State Education Department Institutes of Applied Human Dynamics New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Institutes of Applied

More information

Compliance With the Reimbursable Cost Manual. State Education Department The Arc of Orange County

Compliance With the Reimbursable Cost Manual. State Education Department The Arc of Orange County New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department The Arc of Orange County

More information

November 5, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

November 5, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 November 5, 2015 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Mary Boatfield President Finger Lakes United Cerebral Palsy

More information

May 13, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

May 13, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 May 13, 2016 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Kelly Young Executive Director Crossroads Center for Children

More information

CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service. New York State Health Insurance Program

CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service. New York State Health Insurance Program New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service New

More information

State of New York Office of the State Comptroller Division of Management Audit

State of New York Office of the State Comptroller Division of Management Audit State of New York Office of the State Comptroller Division of Management Audit NEW YORK STATE THRUWAY AUTHORITY IMPLEMENTATION OF THE 1988 CAPITAL PLAN REPORT 95-S-109 H. Carl McCall Comptroller State

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-216. Town of Lyons. Real Property Tax Exemptions Administration

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-216. Town of Lyons. Real Property Tax Exemptions Administration DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-216 Town of Lyons Real Property Tax Exemptions Administration FEBRUARY 2019 Contents Report Highlights.............................

More information

Metropolitan Transportation Authority

Metropolitan Transportation Authority O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability Metropolitan Transportation Authority Minority and Women s Business Enterprise Reporting

More information

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services State of New York Office of the State Comptroller Division of Management Audit and State Financial Services OFFICE OF COURT ADMINISTRATION ATTORNEY REGISTRATION PROCESS REPORT 97-S-3 H. Carl McCall Comptroller

More information

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 April 12, 2017 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Sheri Townsend Executive Director Spotted Zebra Learning Center,

More information

Audit Report Department of Conservation and Natural Resources Division of Environmental Protection 2011

Audit Report Department of Conservation and Natural Resources Division of Environmental Protection 2011 LA12-07 STATE OF NEVADA Audit Report Department of Conservation and Natural Resources Division of Environmental Protection 2011 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of Legislative

More information

Compliance With the Reimbursable Cost Manual. State Education Department Unity House of Troy

Compliance With the Reimbursable Cost Manual. State Education Department Unity House of Troy New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Unity House of Troy

More information

Selected Procurement and Contracting Practices. State University of New York

Selected Procurement and Contracting Practices. State University of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Selected Procurement and Contracting Practices State University of New York Report 2014-S-19

More information

December 29, Dr. John B. King, Jr. Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

December 29, Dr. John B. King, Jr. Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 December 29, 2014 Dr. John B. King, Jr. Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Karen Stolt Executive Director Bright Start Pediatric

More information

February 5, Dear Mr. Musolino:

February 5, Dear Mr. Musolino: February 5, 2015 Mr. Mario J. Musolino Acting Commissioner Department of Labor Building 12, State Office Campus Albany, NY 12240 Re: Assessment and Collection of Selected Fees and Penalties Report 2014-F-19

More information

Medicaid Payments to Medicare Advantage Plan Providers. Medicaid Program Department of Health

Medicaid Payments to Medicare Advantage Plan Providers. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Medicaid Payments to Medicare Advantage Plan Providers Medicaid Program Department of Health

More information

Selected Employee Travel Expenses. City University of New York

Selected Employee Travel Expenses. City University of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Selected Employee Travel Expenses City University of New York Report 2012-S-98 February 2014

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-215. Town of Moravia. Real Property Tax Exemptions Administration

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-215. Town of Moravia. Real Property Tax Exemptions Administration DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-215 Town of Moravia Real Property Tax Exemptions Administration FEBRUARY 2019 Contents Report Highlights.............................

More information

EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims and Voided Checks Report 2010-S-1

EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims and Voided Checks Report 2010-S-1 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims

More information

Improper Payments for Controlled Substances That Exceed Allowed Dispensing Limits Medicaid Program Department of Health

Improper Payments for Controlled Substances That Exceed Allowed Dispensing Limits Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Improper Payments for Controlled Substances That Exceed Allowed Dispensing Limits Medicaid

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER EMPIRE STATE DEVELOPMENT CORPORATION OVERSIGHT OF SUBSIDIARY OPERATIONS 2005-S-6 DIVISION OF STATE SERVICES OSC

More information

FINANCIAL ADMINISTRATION MANUAL

FINANCIAL ADMINISTRATION MANUAL Issue Date: November 2017 Effective Date: Immediate Responsible Agency: Office of the Comptroller General Chapter: ACCOUNTING FOR EXPENDITURES Directive No: 700 Directive Title: CHAPTER INDEX 703 Recording

More information

14-15 City of Colorado Springs Municipal Court Fine Audit

14-15 City of Colorado Springs Municipal Court Fine Audit O f f i c e O f Th e C i t y A u d i to r C o l o r a d o S p r i n g s, C o l o r a d o 14-15 City of Colorado Springs Municipal Court Fine Audit June 2014 O f f i c e O f Th e C i t y A u d i to r C

More information

HB Be It Enacted by the Legislature of the State of Florida:

HB Be It Enacted by the Legislature of the State of Florida: 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 A bill to be entitled An act relating to insurer anti-fraud efforts;; amending s. 440.50, F.S.;; removing the Justice Administrative Commission

More information

Livingston County Probation Department

Livingston County Probation Department O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Livingston County Probation Department Financial Operations Report of Examination

More information

Multiple Same-Day Procedures on Ambulatory Patient Groups Claims. Medicaid Program Department of Health

Multiple Same-Day Procedures on Ambulatory Patient Groups Claims. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Multiple Same-Day Procedures on Ambulatory Patient Groups Claims Medicaid Program Department

More information

October 30, Ms. Marsha Orndorff Acting Executive Director The State Insurance Fund 199 Church Street New York, New York 10007

October 30, Ms. Marsha Orndorff Acting Executive Director The State Insurance Fund 199 Church Street New York, New York 10007 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 30, 1996 Ms. Marsha Orndorff Acting Executive Director

More information

November 25, Mr. Mark M. Finkle Chairman Hudson River-Black River Regulating District 350 Northern Boulevard Albany, NY 12204

November 25, Mr. Mark M. Finkle Chairman Hudson River-Black River Regulating District 350 Northern Boulevard Albany, NY 12204 November 25, 2014 Mr. Mark M. Finkle Chairman Hudson River-Black River Regulating District 350 Northern Boulevard Albany, NY 12204 Re: Hudson River-Black River Regulating District: Financial Management

More information

Compliance With the Reimbursable Cost Manual. State Education Department North Country Kids, Inc.

Compliance With the Reimbursable Cost Manual. State Education Department North Country Kids, Inc. New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department North Country Kids,

More information

Improper Medicaid Payments for Childhood Vaccines. Medicaid Program Department of Health

Improper Medicaid Payments for Childhood Vaccines. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Improper Medicaid Payments for Childhood Vaccines Medicaid Program Department of Health Report

More information

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-210. Town of Milo. Real Property Tax Exemptions Administration

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-210. Town of Milo. Real Property Tax Exemptions Administration DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-210 Town of Milo Real Property Tax Exemptions Administration JANUARY 2019 Contents Report Highlights............................

More information

New York City Department of Education

New York City Department of Education O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York City Department of Education James Monroe Educational Campus Management of General

More information

WEIGHTS AND MEASURES

WEIGHTS AND MEASURES 2013 WEIGHTS AND MEASURES ORGANIZATIONAL CHART DIRECTOR Weights and Measures Quantitative Program All Commodities Qualitative Program Motor Fuels Device Inspections, Commodity Inspections, Related Complaints

More information

May 4, Ms. Barbara J. Fiala Commissioner Department of Motor Vehicles 6 Empire State Plaza Albany, NY Re: Report 2011-F-26

May 4, Ms. Barbara J. Fiala Commissioner Department of Motor Vehicles 6 Empire State Plaza Albany, NY Re: Report 2011-F-26 Thomas P. DiNapoli COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Ms. Barbara J. Fiala Commissioner Department of Motor Vehicles 6 Empire State Plaza

More information

Riverbank State Park: Administration of the Concession Contract With Riverbank Restaurant Group. Office of Parks, Recreation and Historic Preservation

Riverbank State Park: Administration of the Concession Contract With Riverbank Restaurant Group. Office of Parks, Recreation and Historic Preservation New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Riverbank State Park: Administration of the Concession Contract With Riverbank Restaurant Group

More information

Union Free School District of the Tarrytowns

Union Free School District of the Tarrytowns DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-185 Union Free School District of the Tarrytowns Fixed Assets JANUARY 2019 Contents Report Highlights.............................

More information

EXAMINATION REPORT. Examining Selected Financial Management Practices of the State Treasurer s Office. Fiscal Year 2018

EXAMINATION REPORT. Examining Selected Financial Management Practices of the State Treasurer s Office. Fiscal Year 2018 EXAMINATION REPORT Examining Selected Financial Management Practices of the State Treasurer s Office Fiscal Year 2018 TABLE OF CONTENTS PAGE Independent Accountants Report... 1 Schedule of Assertions Related

More information

Compliance With the Reimbursable Cost Manual. State Education Department Programs For Little Learners

Compliance With the Reimbursable Cost Manual. State Education Department Programs For Little Learners New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance With the Reimbursable Cost Manual State Education Department Programs For Little

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority of the State of New York

Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority of the State of New York New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority

More information

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER Alan G. Hevesi COMPTROLLER NEW YORK DEPARTMENT OF MOTOR VEHICLES AUDIT OF THE DEPARTMENT S ASSESSABLE EXPENSES FOR THE ADMINISTRATION OF THE

More information

OLYMPIC REGIONAL DEVELOPMENT AUTHORITY ACCURACY OF EMPLOYEE RETIREMENT REPORTING. Report 2008-S-60 OFFICE OF THE NEW YORK STATE COMPTROLLER

OLYMPIC REGIONAL DEVELOPMENT AUTHORITY ACCURACY OF EMPLOYEE RETIREMENT REPORTING. Report 2008-S-60 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

Brewster-Southeast Joint Fire District

Brewster-Southeast Joint Fire District DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-86 Brewster-Southeast Joint Fire District Recordkeeping and Procurement AUGUST 2018 Contents Report Highlights.............................

More information