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

Size: px
Start display at page:

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

Transcription

1 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 30, 1996 Ms. Marsha Orndorff Acting Executive Director The State Insurance Fund 199 Church Street New York, New York Dear Ms. Orndorff: Re: State Insurance Fund Payments Report 96-D-6 Pursuant to the State Comptroller's authority as set forth in Section 1, Article V of the State Constitution, and Section 8, Article 2 and Section 111, Article 7 of the State Finance Law, the following summarizes our review of the accuracy of payments processed by the State Insurance Fund (Fund) for the period July 1, 1995 through December 31, A. Background The Fund was established in 1914 to provide New York State employers with a low-cost option for Workers' Compensation Insurance. The Fund is the largest underwriter of Workers' Compensation Insurance in the State, providing coverage for about 45 percent of the State's employers. The Workers' Compensation Law requires employers to provide employees with compensation for lost wages and cover medical expenses when the employee is injured on the job. Workers' Compensation Insurance provides employers with an alternative to direct funding of these expenses. All payments (compensation, medical, claims adjustments, disability benefits, refunds, etc.) are made from the Fund's home office, which is located in New York City. The Fund's district offices, located in Albany, Buffalo, Syracuse, Rochester, Hauppauge, Hempstead and White Plains, process only compensation and medical claims. Related payments are made from the home office. During the period July 1, 1995 through December 31, 1995, the Fund processed more than 1.1 million vouchers totaling $809 million. The Office of the State Comptroller (OSC) employs on-site staffs to conduct a continuous preaudit of Fund payments at both the home office and the Albany district office. This includes an examination of compensation, medical, and disability payments processed on the Fund's automated Compensation Payment System (COMPPAY), Medical Payment System (MEDPAY) and Disability Payment System (DBLPAY), respectively, as well as various other payments that are processed manually. The objectives of our ongoing review are to ensure that payments comply with all applicable New York State rules and regulations and Fund policies and procedures. OSC also ensures that

2 payments are properly authorized, reviewed and approved by appropriate Fund officials. -2- Details concerning the nature and amounts of the exceptions taken during our audits are reported to the Fund on an on-going basis so the Fund can promptly initiate adjustments of potential overpayments and underpayments. B. Results of Audit As discussed below and summarized in the attached exhibits, we examined 19,008 vouchers totaling over $166 million and found 899 errors (4.7 percent of the vouchers examined). Our findings prevented overpayments totaling $794,053 (.48 percent of the dollars examined) and underpayments totaling $26,427 (.02 percent of the dollars examined). 1. Compensation Payments Workers' Compensation Insurance provides reimbursement to claimants for lost wages that result from personal injury or death sustained on the job. The Fund processes compensation payment vouchers statewide on the automated COMPPAY System. Source documents are maintained in claim folders in the district office where the claim originated. For the New York City and Albany district offices, where OSC has staff assigned, our audit of compensation payments consists of a full case review of the claim folders. If the payment selected originates in a district offices where no staff are assigned, we examine the salient claim folder documents on which the current payment is based. These documents are forwarded to OSC by the district offices. A post payment review of the full case folder is subsequently conducted by us on a sample of these payment vouchers. During the period July 1, 1995 through December 31, 1995, the Fund processed 188,242 compensation payment vouchers. We selected a total of 5,214 such payment vouchers totalling $95,376,337 for audit based on risk, using OSC-designed software embedded in COMPPAY. We found a total of 171 errors (3.3 percent) in the vouchers examined. This is an increase from our prior review period when the error rate found was 2.5 percent. As a result of our audit, overpayments of $93,441 (.1 percent of the dollars examined) and underpayments of $19,356 (.02 percent of the dollars examined) were prevented. We also performed a post-payment review of the full case folders for 250 compensation payment vouchers processed from April 1, 1994 through June 30, 1995 that were previously approved by OSC using documents forwarded from the district offices. We identified no errors in the vouchers examined. 2. Medical Payments Workers' Compensation Insurance also provides reimbursement for all medical expenses incurred that are directly related to an on the job injury. The Fund processes medical

3 -3- payment vouchers statewide on the automated MEDPAY System. Source documents are maintained in the same claim folders as those holding compensation records, in the district office where the claim originates. As with compensation payments, our audit of medical payments consists of a full case review of the claim folder in the district offices where OSC staff are assigned. Medical payments originating in the other district offices receive a post payment review on a periodic basis. During the period July 1, 1995 through December 31, 1995, the Fund processed 794,601 medical payment vouchers. Using variable dollar selection software embedded in MEDPAY, we selected a total of 8,611 such payment vouchers totaling $25,009,270 for audit. We found a total of 263 errors (3.1 percent) in the vouchers examined. This error rate is consistent with the 3.2 percent error rate we found during our prior review period. As a result of our audit, overpayments of $12,200 (.05 percent of the dollars examined) and underpayments of $7,058 (.03 percent of the dollars examined) were prevented. During the same period, we also conducted a post-payment audit of 455 medical payment vouchers which totaled $505,272 and were processed in the district offices where OSC has no staff assigned. We identified 29 errors (6.4 percent) in the vouchers examined. As a result of our audit, overpayments of $1,980 (.4 percent of the dollars examined) and underpayments of $13 (.003 perent of the dolars examined) were prevented. 3. Other Payments The Fund manually processes at the home office in New York City various refunds to policyholders. These transactions are to reimburse policyholders for items such as overpaid premiums and prepaid premiums for canceled or terminated policies. In addition, when a group of like employers institute common safety measures that reduce the risk of accident at the work location, they may be entitled to safety group refunds. During the period July 1, 1995 through December 31, 1995, the Fund processed 37,364 refund vouchers. We selected a total of 4,302 such payment vouchers totaling $42,482,209 for audit on a judgmental basis. We found a total of 429 errors (10.0 percent) in the payment vouchers examined. As a result of our audit, overpayments of $686,432 (1.6 percent of the dollars examined) were prevented. The Fund also processes Disability Insurance and Aggregate Trust Fund (ATF) payments from the home office. Disability Insurance provides reimbursement for lost wages that result from any non-work related illness or injury that prevents the claimant from working. The Fund processes these payments on the automated DBLPAY System. The ATF is a special account administered by the Fund for the Workers' Compensation Board. In certain instances, an insurance carrier or employer can pay a lump sum equal to the present value of all unpaid death benefits on a compensation claim into this account. The Fund then assumes responsibility for administering all future ATF payments on the claim for as long as the claimant remains alive. During the period July 1, 1995 through December 31, 1995, the Fund processed 19,214 disability payment vouchers and 56,887 ATF payment vouchers that were subject to our preaudit. We

4 -4- selected a total of 98 disability and 78 ATF payment vouchers for audit, using a variable dollar selection methodology. We found two errors (2.0 percent) in the disability payment vouchers examined and five errors (6.4 percent) in the ATF payment vouchers examined. These errors did not result in any overpayments or underpayments. Major contributors to this report were Jerry Barber, Richard Hill, W. Marty Nash, Mary Thompson, Vincent Altieri, Dennis Aronowitz, Safwat Fatah, Brian Gee, John Lent, Robert Miller, Paul Tannenbaum, Timothy Wolfe, Deborah Oliveri, and Esperanza Alcantara. We appreciate the cooperation and courtesies extended to our auditors during this review. Very truly yours, cc: Patricia Woodworth Robert H. Attmore Deputy Comptroller

5 EXHIBIT A THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS IDENTIFIED JULY 1, 1995 THROUGH DECEMBER 31, 1995 Vouchers Examined Vouchers with Errors Overpayments Underpayments Type of Payment Number Dollar Value / % $ / % $ / % Compensation - Pre 5,214 $95,376, % $93, % $19, % Compensation - Post 250 $2,266, % $0 0.0% $0 0.0% CA / Medical - Pre 8,611 $25,009, % $12, % $7, % CA / medical - Post 455 $505, % $1, % $ % Refunds 4,302 $42,482, % $686, % $0 0.0% Disability Benefits 98 $266, % $0 0.0% $0 0.0% Aggregate Trust Fund 78 $659, % $0 0.0% $0 0.0% Total 19,008 $166,565, % $794, % $26, %

6 THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS BY ERROR TYPE JULY 1, 1995 THROUGH DECEMBER 31, 1995 EXHIBIT B Preaudit Post Audit Medical/ Medical/ Description Compensation Claim Adj. Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments PROCEDURAL ERRORS Refund Procedural Errors Duplicate Refund $677,131 $0 Refund Policy Number Incorrect $9,301 $0 Compensation Procedural Errors Insufficient Evidence for First Pymnt $33 $0 Incorrectly Applied AWW Info $0 $1,807 Incorrectly Applied Lien Amount $6,103 $4,755 Incorrectly Applied Lien Payee $7,445 $0 Lien Amount Omitted From Award $27,781 $3,356 Incorrectly Applied Payment Date $29,767 $8,265 Incorrectly Applied Disability Info $7,994 $0 Incorrectly Applied Extended Pymnt $0 $0 Unsubstantiated Address Change $0 $0 Unsubstantiated Lien Amount $40 $0 Medical Prodedural Errors Calculation Error - Wrong Region $945 $18 Calculation Error - Wrong Proc Code $1,900 $618 Calculation Error - Multiple Procedures $2,956 $1,952 Calculation Error - Out-of-State Bill $2,717 $2,676 Calculation Error - Anesthesia Units $100 $411 Duplicate Medical Bill $50 $0 Duplicate Procedure(s) $521 $0 Fee Not in Accordance With Schedule $883 $0 Service Within Surg Follow-Up Period $53 $0 Service Rendered Excessive $163 $0 Service Not Reimbursable Under WCL $726 $0 Controverted Claim $0 $0 90% Vermont Hospital Rule $481 $336 SIF Only Partially Liable $0 $0 Incorrect Mileage $462 $258 Disallowed Pharmacy Payment $92 $0 Late Notice $0 $0 Documents Not Received $411 $0 Procedural Error - All Payment Types Incorrect Payee $3,306 $0 Incorrect Address $485 $0 Incorrectly Applied Benefit Rate $8,275 $1,174 Rejected Per A&R Request $0 $0 Prior Payment Not Deducted $1,901 $0 Miscellaneous Procedural Error $2,031 $801 DATA ENTRY ERRORS Name or Full Address $0 $0 Street Name, Number or P.O. Box $0 $0 Zip Code $0 $0 Lien Amount $0 $0 Miscellaneous Data Entry Error $0 $0 TOTAL $794,053 $26,427

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

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 May 2, 2011 Mr. Robert E. Beloten Chair Workers Compensation Board 20 Park Street

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 June 14, 2012 Mr. Robert E. Beloten Chair Workers Compensation Board 20 Park Street

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. April 1, 1999

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. April 1, 1999 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER April 1, 1999 Ms. Jean Somers Miller Commissioner Office of Alcoholism

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

Empire BlueCross BlueShield Coordination of Benefits With Medicare Part A Payments

Empire BlueCross BlueShield Coordination of Benefits With Medicare Part A Payments New York State Office of the State Comptroller Thomas P. DiNapoli Empire BlueCross BlueShield Coordination of Benefits With Medicare Part A Payments New York State Health Insurance Program Department of

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

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

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

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

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

Mr. Peter M. Rivera Commissioner Department of Labor State Office Campus Building 12, Room 506 Albany, NY 12240

Mr. Peter M. Rivera Commissioner Department of Labor State Office Campus Building 12, Room 506 Albany, NY 12240 THOMAS P. DiNAPOLI 110 STATE STREET COMPTROLLER ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER Mr. Peter M. Rivera Commissioner Department of Labor State Office Campus Building

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

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

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

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. September 14, 1998

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. September 14, 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 Barbara A. DeBuono, M.D., M.P.H. Commissioner Department of Health

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

United HealthCare. New York State Health Insurance Program - United HealthCare s Payment of Non-Participating Provider s Facility Fee Claims

United HealthCare. New York State Health Insurance Program - United HealthCare s Payment of Non-Participating Provider s Facility Fee Claims 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 - United HealthCare s Payment of

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 January 9, 2018 Mr. Samuel D. Roberts Commissioner Office of Temporary and Disability

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 January 24, 2017 Mr. Kenneth R. Theobalds Chairman of the Board New York State Insurance

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 November 19, 2018 Ms. Roberta Reardon Commissioner Department of Labor State Office

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. March 5, 1999

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. March 5, 1999 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER March 5, 1999 The Honorable Jonathan Lippman Chief Administrative

More information

December 7, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

December 7, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 December 7, 2017 Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 Re: Appropriateness of Medicaid Eligibility Determined by the New York

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

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

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

May 16, Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

May 16, Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 H. CARL McCALL STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER May 16, 2002 Antonia C. Novello, M.D., M.P.H., Dr. P.H. Commissioner Department

More information

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81

Re: Village Child Development Center Compliance with the Reimbursable Cost Manual for the Years Ended June 30, 2003 and June 30, 2004 Report 2004-S-81 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER August 2, 2006 Mr. Richard P. Mills Commissioner State Education Department State Education

More information

December 20, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

December 20, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 December 20, 2017 Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 Re: Optimizing Medicaid Drug Rebates Report 2017-F-9 Dear Dr. Zucker:

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. November 23, 1999

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. November 23, 1999 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER November 23, 1999 Antonia C. Novello, M.D., M.P.H. Commissioner

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

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

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 January 9, 2018 Mr. Samuel D. Roberts Commissioner Office of Temporary and Disability

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018 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

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

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

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

Compliance With the Reimbursable Cost Manual. State Education Department Therapy and Learning Center, Inc.

Compliance With the Reimbursable Cost Manual. State Education Department Therapy and Learning Center, 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 Therapy and Learning

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

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

JOHN CHIANG California State Controller

JOHN CHIANG California State Controller CITY OF LOS ANGELES Revised Audit Report FIREFIGHTER S CANCER PRESUMPTION PROGRAM Chapter 1568, Statutes of 1982 July 1, 2000, through June 30, 2003 JOHN CHIANG California State Controller August 2007

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

Dear Ms. Lawrence and Members of the Board of Commissioners:

Dear Ms. Lawrence and Members of the Board of Commissioners: 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

Empire BlueCross BlueShield Selected Payments for Special Items for the Period July 1, 2012 Through December 31, 2012

Empire BlueCross BlueShield Selected Payments for Special Items for the Period July 1, 2012 Through December 31, 2012 New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Empire BlueCross BlueShield Selected Payments for Special Items for the Period July 1, 2012

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 OFFICE OF TAX ENFORCEMENT PERFORMANCE MEASUREMENT REPORT 95-S-85 H. Carl McCall Comptroller

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

2010 ANNUAL REPORT WORKERS COMPENSATION BOARD

2010 ANNUAL REPORT WORKERS COMPENSATION BOARD 2010 ANNUAL REPORT WORKERS COMPENSATION BOARD Andrew M. Cuomo, Governor Robert E. Beloten, Chair 2010 Annual Report Workers Compensation Board 2010 ANNUAL REPORT WORKERS COMPENSATION BOARD The Workers

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018 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

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

New York State Health Insurance Program

New York State Health Insurance Program New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Empire BlueCross BlueShield Selected Payments for Special Items for the Period January 1, 2012

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

State Education Department Whitestone School for Child Development

State Education Department Whitestone School 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 Whitestone School for

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

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

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

The Hartford. New Case Submission Checklist. Groups with 4-9 Eligible Lives Ohio

The Hartford. New Case Submission Checklist. Groups with 4-9 Eligible Lives Ohio The Hartford New Case Submission Checklist Groups with 4-9 Eligible Lives Ohio [ ] Participating Employer Agreement Employer signature required Broker signature required [ ] S old C ase Kit [ ] Enrolled

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

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

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

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

3. The Health Plan accepts the standard current billing forms: the CMS 1500 (02/12) form and the UB- 04 hospital billing forms.

3. The Health Plan accepts the standard current billing forms: the CMS 1500 (02/12) form and the UB- 04 hospital billing forms. BILLING PROCEDURES SECTION 11 Billing Procedures 1. All claims should be submitted to: The Health Plan 1110 Main St Wheeling WV 26003 Claim forms must be completed in their entirety. The efficiency with

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

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

Village of East Rockaway

Village of East Rockaway DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-206 Village of East Rockaway Justice Court Operations DECEMBER 2017 Contents Report Highlights.............................

More information

Compliance with the Reimbursable Cost Manual

Compliance with the Reimbursable Cost Manual New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Compliance with the Reimbursable Cost Manual IncludED Educational Services, Inc. State Education

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

Workers Compensation Program: Statement of Assessable Expenses for the Three Fiscal Years Ended March 31, Workers Compensation Board

Workers Compensation Program: Statement of Assessable Expenses for the Three Fiscal Years Ended March 31, Workers Compensation Board New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Workers Program: Statement of Assessable Expenses for the Three Fiscal Years Ended March 31,

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

Dear Chairman Dunn and Members of the Board of Fire Commissioners:

Dear Chairman Dunn and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 March 2017 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL

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

Compliance With the Reimbursable Cost Manual. State Education Department Milestone School for Child Development

Compliance With the Reimbursable Cost Manual. State Education Department Milestone School 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 Milestone School for

More information

Town of Hammond. Town Clerk Operations. Report of Examination. Period Covered: January 1, 2013 April 30, M-350

Town of Hammond. Town Clerk Operations. Report of Examination. Period Covered: January 1, 2013 April 30, M-350 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 Town of Hammond Town Clerk Operations Report of Examination Period Covered: January

More information

Medicare Set-Aside The Basics

Medicare Set-Aside The Basics Medicare Set-Aside The Basics March 2016 1 Agenda History of Medicare and the Medicare Secondary Payer Act Overview: CMS, BCRC, WCRC, CRC What is a Medicare Set Aside and Do I Really Need One? What is

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

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

August Report Number: P Dear Dr. Murphy and Members of the Board of Education:

August Report Number: P Dear Dr. Murphy and Members of the Board of Education: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 August 2015 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

THOMPSON FLAHERTY 2018 BUSINESS TAX PREPARATION QUESTIONNAIRE

THOMPSON FLAHERTY 2018 BUSINESS TAX PREPARATION QUESTIONNAIRE THOMPSON FLAHERTY 2018 BUSINESS TAX PREPARATION QUESTIONNAIRE The purpose for this questionnaire is to gather information needed in preparing an accurate income tax return, which may avoid lost deductions,

More information

Local Government Corporation. Resource NG Trustee Demo. Resource 2018 NextGen Trustee. Demo. NextGen Property Tax Search Views

Local Government Corporation. Resource NG Trustee Demo. Resource 2018 NextGen Trustee. Demo. NextGen Property Tax Search Views Local Government Corporation Resource 2018 NG Trustee Demo Resource 2018 NextGen Trustee Demo Property Tax Search Miscellaneous and Property Tax Receipting Receipting Methods Corrections Assessment Changes

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT WHEREAS Dixie Electric Membership Corporation (hereinafter DEMCO ) is a nonprofit electric membership cooperative authorized to do and doing business in the State of Louisiana;

More information

ASBESTOS INDIRECT CLAIM FORM

ASBESTOS INDIRECT CLAIM FORM OWENS CORNING ASBESTOS PERSONAL INJURY TRUST Submit completed claims to: Owens Corning Asbestos Personal Injury Trust P.O. Box 1072 Wilmington, DE 19899-1072 Instructions for the Asbestos Indirect Claim

More information

Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance

Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance www.eidebailly.com WORKFORCE SAFETY & INSURANCE Table of Contents Exhibit Page INDEPENDENT AUDITOR'S REPORT 1 MANAGEMENT S DISCUSSION

More information

Self-funding vs. Fully Insured Plans. 1 In California POMCO, Inc. DBA POMCO Administrators, Inc.

Self-funding vs. Fully Insured Plans. 1 In California POMCO, Inc. DBA POMCO Administrators, Inc. Self-funding vs. Fully Insured Plans 2016 1 In California POMCO, Inc. DBA POMCO Administrators, Inc. POMCO Quick Facts Established in 1978 Top 5% Professional Benefits Administrators Average client tenure

More information

June 2, Ms. Judith A. Calogero Chairperson Housing Trust Fund Corporation State Street Albany, New York Re: Report 2003-Q-7

June 2, Ms. Judith A. Calogero Chairperson Housing Trust Fund Corporation State Street Albany, New York Re: Report 2003-Q-7 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF STATE COMPTROLLER June 2, 2004 Ms. Judith A. Calogero Chairperson Housing Trust Fund Corporation 38-40 State

More information

2002 Rhode Island Fiduciary Income Tax Return

2002 Rhode Island Fiduciary Income Tax Return QUESTIONS? Forms and taxpayer information are available: In Person One Capitol Hill Providence, RI The Telephone (401) 222-1040 The web www.tax.ri.us 2002 Rhode Island Fiduciary Income Tax Return 2002

More information

SENATE, No. 782 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 782 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator PAUL A. SARLO District (Bergen and Passaic) Senator NICHOLAS P. SCUTARI District (Middlesex,

More information

1 Exam Prep Business Procedures Worker s Compensation Practice Test

1 Exam Prep Business Procedures Worker s Compensation Practice Test 1 Exam Prep Business Procedures Worker s Compensation Practice Test PRACTICE TEST ONE 1. Any agreement by an employee to contribute to a benefit fund to provide medical services as required by Workers'

More information

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance INSURANCE DEPARTMENT OF BANKING AND INSURANCE OFFICE OF PROPERTY AND CASUALTY Basic Automobile Insurance Policy Proposed Amendments: N.J.A.C. 11:3-3.2 and 3.3 Authorized By: Steven M. Goldman, Commissioner,

More information

Automobile Accident Questionnaire

Automobile Accident Questionnaire Automobile Accident Questionnaire Date of Accident: Time of Day: Please explain in detail: Name of driver in your vehicle: Name of driver in other vehicle: Type of vehicle you were driving: How many passengers

More information

October 12, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

October 12, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 October 12, 2017 Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237 Re: Eye Care Provider and Family Inappropriately Enroll as Recipients and

More information

Office of the State Auditor. Audit Report. Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts

Office of the State Auditor. Audit Report. Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts Office of the State Auditor Audit Report Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts July 1, 1993 to March 31, 1995 Department of the Treasury Bureau

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

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 Travel Manual. Prepared by: Division of Contracts and Expenditures Bureau of State Expenditures

State of New York Office of the State Comptroller Travel Manual. Prepared by: Division of Contracts and Expenditures Bureau of State Expenditures State of New York Office of the State Comptroller Travel Manual Prepared by: Division of Contracts and Expenditures Bureau of State Expenditures Revised: July 26, 2007 TABLE OF CONTENTS TRAVEL POLICY STATEMENT...

More information

Compliance With the Reimbursable Cost Manual. State Education Department HeartShare Human Services, Inc.

Compliance With the Reimbursable Cost Manual. State Education Department HeartShare Human Services, 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 HeartShare Human Services,

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

Administrative Costs Used in Premium Rate Setting of Mainstream Managed Care Organizations. Medicaid Program Department of Health

Administrative Costs Used in Premium Rate Setting of Mainstream Managed Care Organizations. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Administrative Costs Used in Premium Rate Setting of Mainstream Managed Care Organizations

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

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60 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 Town of Essex Internal Controls Over Selected Financial Operations Report of Examination

More information

North Colonie Central School District

North Colonie Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY North Colonie Central School District Claims Processing Report of Examination Period Covered: July 1, 2011

More information