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

Size: px
Start display at page:

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

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 June 9, 1998 Mr. Henry Neal Conolly Executive Director The State Insurance Fund 199 Church Street New York, New York Dear Mr. Conolly: Re: State Insurance Fund Payments Report 97-D-12 According 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 January 1, 1997 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 and, refunds) 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. During the period January 1, 1997 through December 31, 1997 the Fund processed about 3.2 million vouchers totaling about $1.6 billion. The Office of the State Comptroller (OSC) uses on-site staffs to do a continuous preaudit of Fund claims at both the home office and the Albany district office. This includes examining compensation, medical, and disability payments processed on the Fund's automated compensation

2 -2- 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 payments are properly authorized, reviewed and approved by appropriate Fund officials. Details concerning the nature and amounts of the exceptions identified 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. Draft copies of this report were provided to Fund officials for review and comment. Their comments are included as Appendix A. B. Results of Audit As discussed below and summarized in the attached exhibits, we examined 23,459 vouchers totaling almost $354 million and found 718 errors. Our findings prevented overpayments totaling $1,042,580 and underpayments totaling $40,434. In addition, 90 vouchers were adjusted so that $447,789 could be paid for outstanding child support. 1. Compensation Payments Workers' Compensation Insurance provides reimbursement to claimants for lost wages resulting 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 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 done by us on a sample of these payment vouchers. During the period January 1, 1997 through December 31, 1997, the Fund processed 1,198,823 compensation payment vouchers. We selected a total of 7,989 of such payment vouchers totaling $234,832,261 for audit based on risk, using OSC-designed software embedded in COMPPAY. We found a total of 209 errors, or 2.62 percent, in the vouchers examined. This is slight increase from our prior review period (six months) when the error rate found was 2.49 percent. As a result of our audit, overpayments of $177,950 and underpayments of $27,239 were prevented. In addition to the errors discussed above, 90 vouchers were adjusted so that $447,789 could be withheld from claimants and paid towards their outstanding child support debts. This was the result of a child support initiative we began in May Under this initiative, we originally developed a profile of potential child support debtors. These attributes included living out of state,

3 -3- frequent address changes, and single, separated or divorced with dependents. When a lump sum settlement (compensation is made in one payment rather continuing bi-weekly payments) payee met this profile, we contacted the Department of Social Services (DSS) to determine whether this person had an income execution(s) for outstanding child support debts filed against them. If so, we held the payment until the proper amount for child support was deducted. This procedure proved to be successful and beginning in July 1997 we expanded it by sending DSS a listing of all compensation and lump sum payments selected for audit (not just those meeting the profile). DSS examines this listing for claimants with active income executions and sends us copies of the active executions. We hold the payments for claimants identified as owing child support and, in order to expedite processing, promptly supply SIF with a copy of the income execution. DSS subsequently forwards the official income execution to SIF so that the funds can be legally withheld and forwarded to the appropriate county s child support office. We realize that identifying child support debt while compensation payments are being prepared is not the most efficient way of accomplishing this activity. Through the cooperation of SIF s Albany and Rochester district offices, we developed a new procedure for identifying child support debtors receiving lump sum payments. At these offices, SIF supplies our audit staff in Albany with a schedule of claimants lump sum settlement hearings. We match this schedule to the DSS statewide listing of child support income execution orders. We inform SIF of those claimants who match the DSS statewide listing. SIF uses this information at the claimant s scheduled hearing to arrange for a deduction from the settlement as part of the final agreement approved by the claimant and the Workers Compensation Board judge. Because we do not have to match these claimants names with DSS at the time the settlement payments are processed, this new procedure is more efficient. Recommendation Implement a policy to provide us with the hearing load sheets from each of the district offices, so that child support determinations can be made at the time of the hearings. 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 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.

4 -4- During the period January 1, 1997 through December 31, 1997, the Fund processed 1,750,503 medical payment vouchers. Using variable dollar sampling software embedded in MEDPAY, we selected a total of 11,563 such payment vouchers totaling $43,545,384 for audit. We found a total of 408 errors, or 3.53 percent in the vouchers examined. This error rate is higher than the 3.09 percent error rate we found during our prior (six month) review period. As a result of our audit, overpayments of $44,242 and underpayments of $13,195 were identified. 3. Refunds 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 January 1, 1997 through December 31, 1997, the Fund processed 69,452 refund vouchers. We selected a total of 3,839 such payment vouchers totaling $74,774,651 for audit on a judgmental basis. We found a total of 101 errors, or 2.63 percent in the payment vouchers examined. This error rate is a decrease from the 6.55 percent error rate we found during our prior (six month) audit review. As a result of our audit, overpayments of $820,388 were identified. Major contributors to this report were Jerry Barber, Richard Hill, Martin Nash, Michael Pergament, Patrick J. DeCastro, Aida Solomon, Vincent Altieri, Kitty Cheung, Safwat Fatah, John Lent, Robert Miller, Paul Tannenbaum, Timothy Wolfe, Deborah Oliveri, Sue Ruth and Esperanza Alcantara. We appreciate the cooperation and courtesies extended to our auditors during this review. Yours truly, David R. Hancox Audit Director cc: Robert L. King

5 EXHIBIT A THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS IDENTIFIED JANUARY 1, 1997 THROUGH DECEMBER 31, 1997 Vouchers Examined Vouchers Overpyament Underpayment With Voucher Dollar Dollar Type of Payment Number Dollar Value Errors Overpayments Underpayments Error Rate Error Rate Error Rate Compensation - Pre 7,989 $234,832, * $177,950 $27, % 0.08% 0.01% CA/Medical - Pre 11,563 43,545, ,242 13, % 0.10% 0.03% Refunds 3,839 74,774, , % 1.10% 0.00% Disability Benefits , % 0.00% 0.00% Aggregate Trust Fund , % 0.00% 0.00% Total 23,459 $353,651, $1,042,580 $40, % 0.29% 0.01% *Does not include rejections for child support (90 rejections with $447,789)

6 THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS BY TYPE JANUARY 1, 1997 THROUGH DECEMBER 31, 1997 EXHIBIT B PAGE 1 OF 4 PROCEDURAL ERRORS Refund Procedural Errors Preaudit Medical/ Description Compensation Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments Duplicate Refund $119,354 $0 Incorrect Amount Refunded $153,663 $0 Zero Balance Account $43,977 $0 Debit Balance Account $71,688 $0 No Final earned Premium $75,096 $0 Last Provisional Not Deducted $77,030 $0 Statement of Account Not Settled $279,580 $0 Refund Policy Number Incorrect $0 $0 Compensation Procedural Errors Insufficient Evidence for First Pymnt $0 $0 Incorrectly Applied AWW Ext Pymnt $0 $0 Incorrectly Applied AWW Info $5,433 $647 Incorrectly Applied Lien Amount $30,119 $5,700 Incorrectly Applied Lien Omitted $18,894 $1,000 Incorrectly Applied Lien Payee $2,545 $0 Documents Not Received $0 $0 Apprortionment Needed $0 $0 Lien Amount Omitted From Award $0 $0 Incorrectly Applied Payment Date $36,034 $18,144 Incorrectly Applied Disability Info $7,258 $0 Incorrectly Applied Info - Benefit Rate $995 $1,077

7 EXHIBIT B PAGE 2 OF 4 Preaudit Medical/ Description Compensation Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments Incorrectly Applied Extended Pymnt $46,459 $224 Unsubstantiated Address Change $0 $0 Wrong Address Used $0 $0 Previous Rejection not Corrected $0 $0 Incorrect Number of Work Days $0 $0 Child Support Lien Omitted $447,789 $0 Child Support Lien Applied Wrong $14,358 $447 Duplicate Case $11,055 $0 Unsubstantiated Lien Amount $0 $0 Medical Procedural Errors Calculation Error - Wrong Region $4,537 $416 Calculation Error - Wrong Proc Code $1,434 $899 Calculation Error - Multiple Procedures $8,069 $3,632 Calculation Error - Out-of-State Bill $180 $160 Calculation Error - Anesthesia Units $0 $296 Computaional Error - General $10,066 $5,501 Duplicate Medical Bill $8,947 $0 Duplicate Procedure(s) $228 $0 Fee Not in Accordance With Schedule $229 $0 Service Within Surg Follow-Up Period $1,304 $0 Service Rendered Excessive $0 $0 Service Not Reimbursable Under WCL $49 $0 Controverted Claim $1,400 $0

8 EXHIBIT B PAGE 3 OF 4 Preaudit Medical/ Description Compensation Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments 90% Vermont Hospital Rule $21 $0 SIF Only Partially Liable $938 $0 Bill Must be Prorated $0 $0 Incorrect Mileage $0 $99 Disallowed Pharmacy Payment $0 $0 Surgical Assistant $305 $0 Incorrect Bill Adjustment $144 $694 Sales Tax Not Deducted $132 $0 Late Notice $0 $0 Miscellaneous $1,995 $1,418 Documents Not Received $1,993 $80 Procedural Error - All Payment Types Incorrect Payee $0 $0 Incorrect Address $0 $0 Incorrectly Applied Benefit Rate $0 $0 Rejected Per A&R Request $0 $0 Per Unit Request $0 $0 Prior Payment Not Deducted $0 $0 Miscellaneous Procedural Error $7,071 $0 DATE ENTRY ERRORS $0 $0 Name or Full Address $0 $0 Street Name, Number or P.O. Box $0 $0 Zip Code $0 $0

9 EXHIBIT B PAGE 4 OF 4 Preaudit Medical/ Description Compensation Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments Lien Amount $0 $0 Miscellaneous Data Entry Error $0 $0 TOTAL REJECTIONS $1,490,369 $40,434 Less Child Support $447,789 $0 TOTAL NET OF CHILD SUPPORT $1,042,580 $40,434

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

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

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

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

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

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

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. 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

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

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

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

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

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

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. 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

FNBOnline NetPay Bill Payment Terms and Conditions

FNBOnline NetPay Bill Payment Terms and Conditions FNBOnline NetPay Bill Payment Terms and Conditions 1. Service Definitions 2. Access Methods 3. Scope of the Service 4. Your Personal Payee List 5. FNBOnline Username and Password 6. Electronic Bill Payment

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

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

(Signed original copy on file)

(Signed original copy on file) CFOP 55-10 STATE OF FLORIDA DEPARTMENT OF CF OPERATING PROCEDURE CHILDREN AND FAMILIES NO. 55-10 TALLAHASSEE, December 5, 2011 Financial Management WEB-BASED FEE MAINTENANCE ACCOUNTS RECEIVABLE SYSTEM

More information

Essex Online Banking Agreement and Electronic Funds Transfer Disclosure

Essex Online Banking Agreement and Electronic Funds Transfer Disclosure Essex Online Banking Agreement and Electronic Funds Transfer Disclosure This Online Banking Agreement and Electronic Funds Transfer Disclosure ( Agreement and Disclosure ) provides information about the

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 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

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

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

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

BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F CCC CONSTRUCTION NO. 1 RESPONDENT

BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F CCC CONSTRUCTION NO. 1 RESPONDENT BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F910339 BOB DAVIS CLAIMANT CCC CONSTRUCTION NO. 1 RESPONDENT BITUMINOUS CASUALTY, NO. 1 RESPONDENT INSURANCE CARRIER CITY OF MENA NO. 2 RESPONDENT

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

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

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

Payroll Accounting: Refunds/Prior Period Adjustments

Payroll Accounting: Refunds/Prior Period Adjustments MMARS Policy: Payroll Issue Date: July 1, 2004 Date Last Revised: November 1, 2006 Payroll Accounting: Refunds/Prior Period Adjustments Executive Summary There are six types of overpayment recoveries that

More information

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION WCC NO. F JASON CRUCE (DECEASED), EMPLOYEE RASMUSSEN GROUP, INC., EMPLOYER RESPONDENT NO.

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION WCC NO. F JASON CRUCE (DECEASED), EMPLOYEE RASMUSSEN GROUP, INC., EMPLOYER RESPONDENT NO. BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION WCC NO. F906709 JASON CRUCE (DECEASED), EMPLOYEE CLAIMANT RASMUSSEN GROUP, INC., EMPLOYER RESPONDENT NO. 1 ARCH INSURANCE COMPANY/ GALLAGHER BASSETT

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

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

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

January 13, Dear Mr. Sweeney 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 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

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

Subsequent Injury Fund

Subsequent Injury Fund Audit Report Subsequent Injury Fund September 2017 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information concerning this report contact: Department

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

Paper Check Service Terms and Conditions

Paper Check Service Terms and Conditions Paper Check Service Terms and Conditions This document sets forth the terms and conditions ( Terms and Conditions ) for use of the Paper Check service ( Service ) offered to you ( you ) by Green Dot Bank

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

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

Fidelity BillPay SERVICE AGREEMENT

Fidelity BillPay SERVICE AGREEMENT Fidelity BillPay SERVICE AGREEMENT Fidelity BillPay Service Agreement This Fidelity BillPay Service Agreement (the Agreement ) governs your use of the Fidelity BillPay Service (the Service ) and supersedes

More information

2009 Annual Report. New York State Workers Compensation Board. David Patersen, Governor Robert E. Beloten, Chair

2009 Annual Report. New York State Workers Compensation Board. David Patersen, Governor Robert E. Beloten, Chair 2009 Annual Report New York State Workers Compensation Board David Patersen, Governor Robert E. Beloten, Chair 2009 Annual Report Table of Contents Current District Offices and Service Center Locations...1

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

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

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

Bill Pay User Terms and Agreements

Bill Pay User Terms and Agreements Bill Pay User Terms and Agreements First Community Bank hereby publishes the following terms and conditions for User's use of bill payment services via telephone, personal computer or any other device

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

Department of Social Services Finance Unit LASER Reimbursement Process

Department of Social Services Finance Unit LASER Reimbursement Process 2019-03 City of Richmond, VA City Auditor s Office Executive Summary... i Background, Objectives, Scope, Methodology... 1 Findings and Recommendations... 5 Management Response...Appendix A September 2018

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

Zions Bank PC Banking Enrollment Form

Zions Bank PC Banking Enrollment Form Zions Bank PC Banking Enrollment Form To enroll in ZB, N.A. dba Zions Bank PC Banking, please complete this form and return it in one of the following ways: the nearest Zions Bank Financial Center, email

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

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

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

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

New York State WC Reform Update

New York State WC Reform Update How NY WC Reform Has Developed Over the Year The New York Workers Compensation Reform Act was signed into law on March 13, 2007. NYS government indicated that it would result in savings that are projected

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

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

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

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

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

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. F JOHN HALL, III, EMPLOYEE SOUTHWEST STEEL PROCESSING, EMPLOYER

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. F JOHN HALL, III, EMPLOYEE SOUTHWEST STEEL PROCESSING, EMPLOYER BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. F508009 JOHN HALL, III, EMPLOYEE SOUTHWEST STEEL PROCESSING, EMPLOYER CLAIMANT RESPONDENT LIBERTY MUTUAL FIRE INSURANCE COMPANY, INSURANCE

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

Setoff Debt Collection Program

Setoff Debt Collection Program Municipal Association of South Carolina s Presentation of: Setoff Debt Collection Program South Carolina Utility Billing Association Annual Meeting March 6, 2017 This program enables participants to collect

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

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

Processing My Monthly ORBIT Report

Processing My Monthly ORBIT Report Processing My Monthly ORBIT Report How to Process my Monthly ORBIT Report Understanding ORBIT Errors and Edits Reporting Active Members Reporting Return to Work Retirees Navigating ORBIT Self-Service New

More information

Online and Electronic Banking Services Agreement

Online and Electronic Banking Services Agreement Online and Electronic Banking Services Agreement January 14, 2015 In this Agreement, the words "you" or "your" mean the member or business that has enrolled in Evergreen Credit Union's Online and Electronic

More information

UnitedHealthcare: Out-of-Network Providers Upcoding Selected Evaluation and Management Services. New York State Health Insurance Program

UnitedHealthcare: Out-of-Network Providers Upcoding Selected Evaluation and Management Services. New York State Health Insurance Program New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability UnitedHealthcare: Out-of-Network Providers Upcoding Selected Evaluation and Management Services

More information

Recordkeeping Violations

Recordkeeping Violations U.S. Department of Labor Employment Standards Administration Office of Labor-Management Standards Milwaukee District Office 310 West Wisconsin Avenue, Suite 1160 Milwaukee, WI 53203 (414)297-1501 Fax:

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

BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F CURT BEAN TRANSPORT COMPANY

BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F CURT BEAN TRANSPORT COMPANY BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F500351 DAVID CHILDRESS CURT BEAN TRANSPORT COMPANY CLAIMANT RESPONDENT COMPENSATION MANAGERS, INC. NO. 1 RESPONDENT INSURANCE CARRIER/TPA

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

Remittance Advice and Financial Updates

Remittance Advice and Financial Updates Insert photo here Remittance Advice and Financial Updates Presented by EDS Provider Field Consultants August 2007 Agenda Session Objectives Remittance Advice (RA) General Information The 835 Electronic

More information

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NUMBER F JERRY F. BLACKLEDGE, EMPLOYEE COOPER STANDARD AUTOMOTIVE, INC.

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NUMBER F JERRY F. BLACKLEDGE, EMPLOYEE COOPER STANDARD AUTOMOTIVE, INC. BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NUMBER F505401 JERRY F. BLACKLEDGE, EMPLOYEE COOPER STANDARD AUTOMOTIVE, INC., EMPLOYER ST. PAUL TRAVELERS INSURANCE COMPANY, CARRIER CLAIMANT

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

Town of Shandaken. Employee Compensation and Benefits REPORT OF EXAMINATION 2017M-289 APRIL 2018

Town of Shandaken. Employee Compensation and Benefits REPORT OF EXAMINATION 2017M-289 APRIL 2018 DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-289 Town of Shandaken Employee Compensation and Benefits APRIL 2018 Contents Report Highlights.............................

More information

Contact information for account assistance is listed on the last page of this brochure. Please read the following terms and conditions carefully.

Contact information for account assistance is listed on the last page of this brochure. Please read the following terms and conditions carefully. Rules and Regulations Governing Electronic Services ELECTRONIC FUND TRANSFER DISCLOSURES AND AGREEMENT Effective March 23, 2018 The following disclosures and agreement ( Disclosures and Agreement ) describe

More information

TRICARE Operations Manual M, April 1, 2015 Claims Adjustments And Recoupments

TRICARE Operations Manual M, April 1, 2015 Claims Adjustments And Recoupments Chapter 10 TRICARE Operations Manual 6010.59-M, April 1, 2015 Claims Adjustments And Recoupments Addendum A Revision: FIGURE 10.A-1 SAMPLE LETTER TO BENEFICIARY REGARDING OVERPAYMENT (RECOUPMENT) (FINANCIALLY

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