Research

New York State Office of the Medicaid Inspector General Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible websites of the New York State Office of the Medicaid Inspector General.
Creator:
Title:
Office of the Medicaid Inspector General archived websites
Quantity:

7 website(s)

Inclusive Dates:
2006, 2008, 2010-2011, 2015, 2020
Series Number:
B2150

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the New York State Office of the Medicaid Inspector General.

B2150-07: This accretion consists of a copy of the Office of the Medicaid Inspector General website produced on December 22, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It contains the text of the 2006 executive order and legislation that created the office, information about the office's mission and organizational structure, and examples of health care provider fraud. Information for health care providers concerning development of compliance programs designed to detect waste, fraud, and abuse and press releases (2006) concerning the office and Medicaid program abuses are also present.

Researchers should note that, owing to the structure of the live site and limitations of web archiving technology, links to information about banned providers and filing complaints do not work properly.

B2150-08: This accretion consists of a copy of the Office of the Medicaid Inspector General website produced on April 29, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains information about the office's mission and organizational structure, the office's regulatory agenda (2008), work plan (2008-2009), and press releases (2006-2008), including a February 6, 2008 release that provides access to the office's 2006 annual report. It also includes the text of the 2006 executive order and legislation that created the office and examples of health care provider and recipient fraud. Forms and information for health care providers concerning development of compliance programs designed to detect waste, fraud, and abuse and are also present.

Researchers should note that, owing to the structure of the live site and limitations of web archiving technology, links to information about banned providers and filing complaints do not work properly.

B2150-11: This accretion contains a copy of the Office of the Medicaid Inspector General site produced on December 28, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains information about the office's mission and organizational structure, the text of the legislation and regulations governing its operations, the office's work plan (2011), a slideshow presentation concerning fraud and abuse, information about the Payment Error Rate Program, and information and certification forms for providers. Researchers should note that, owing to the structure of the live site and the limitations of Web archiving technology, only part of this site could be copied properly in 2011.

This accretion also includes a January 13, 2011 copy of the Office of the Medicaid Inspector General's Twitter feed. It contains information about press releases and other materials added to the office's main site. Researchers should note that, owing to the limitations of web archiving technology and the structure of the live site, most of the information contained within this page could not be captured properly.

B2150-15: This accretion contains of a copy of the Office of the Medicaid Inspector General website produced on February 19, 2015, shortly after Governor Andrew Cuomo (2011-2021) completed his first term of office. It contains information about the mission, organizational structure, and the office's functions of conducting audits, ensuring compliance, and stopping fraud. Also included are final audit reports (2010-2015), positive audit reports (2011-2015), annual reports (2006-2013), news (2013-2015), regulatory agenda (2014), rule review (2014), work plans (2009-2014), information about the Payment Error Rate Measurement Program (PERM), and slideshow presentations that accompanied live webinars.

This accretion also includes a January 6, 2015 copy of the Office of the Medicaid Inspector General's Twitter feed. It contains information about press releases and other materials added to the office's main site. Researchers should note that, owing to the limitations of web archiving technology and the structure of the live site, most of the information contained within this page could not be captured properly.

B2150-20: This accretion consists of a copy of the Office of the Medicaid Inspector General site produced on February 10, 2020, during the third term of Governor Andrew M. Cuomo (2011-2021). It contains annual reports (2006-2018), news items and announcements (2012-2020), and downloadable brochures and posters (most in Chinese, Russian, and Spanish as well as English). Also included is information concerning the office's Medicaid provider audits and how to report suspected Medicaid fraud, as well as publications, webinar slideshows, and other resources relating to mandatory provider compliance programs.

Researchers should note that navigating through this copy of the site may redirect to older copies of the site. If this happens, click on the browser's Back button until the home page of the site is displayed and then navigate to the desired page. Researchers should also note that, owing to the structure of the live site and the limitations of web archiving technology, most provider audits and lists of excluded providers could not be captured properly.


Alternate Formats Available

Items Online

Office of the Medicaid Inspector General archived websites, 2006, 2008, 2010-2011, 2015, 2020

Office of the Medicaid Inspector General site (2006, 2008)

Office of the Medicaid Inspector General site (2010, 2015, 2020)

Office of the Medicaid Inspector General Twitter feed (2011-2015)


Related Material

B2109 Department of Health Archived Websites, contains copies of the department's main site, which includes information about the state's Medicaid program and lists of health care providers banned from ordering or providing services for Medicaid beneficiaries.

Custodial History

The New York State Archives used Web archiving software to copy these Web sites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):