Audit Reports: FY2019
Match of Maine and Rhode Island Death Data Against Social Security Administration Records
Number: A-01-18-50314
September 26, 2019
Unauthorized my Social Security Direct Deposit Changes Through May 2018 (Limited Distribution)
Number: A-01-18-50669
September 25, 2019
Single Audit of the State of Illinois for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00011
September 25, 2019
Old-Age, Survivors and Disability Insurance Beneficiaries with Overpayments on Suspended and Terminated Records
Number: A-07-18-50317
September 25, 2019
The Social Security Administration’s Accounting for, and Monitoring of, Court-ordered Restitutions
Number: A-04-18-50633
September 24, 2019
Dedicated Account Underpayments Payable to Children Receiving Supplemental Security Income
Number: A-04-18-50607
September 17, 2019
The Social Security Administration’s Controls for Identifying Potentially Fraudulent Internet Claims (Limited Distribution)
Number: A-09-18-50655
September 13, 2019
Administrative Law Judges’ Appeals Council Remand Decisions
Number: A-12-18-50290
September 12, 2019
The Social Security Administration’s Processing of Returned Old-Age, Survivors and Disability Insurance Payments
Number: A-07-18-50570
September 12, 2019
Supplemental Security Income Underpayments Due Deceased Recipients
Number: A-06-18-50608
September 10, 2019
Benefit Payments to Non-citizen Beneficiaries Living Outside the United States Who Have Not Met the 5-year Residency Requirement
Number: A-07-18-50344
September 09, 2019
Match of New Mexico Death Information Against Social Security Administration Records
Number: A-06-18-50759
September 05, 2019
Security of the Social Security Administration’s Cloud Environment (Limited Distribution)
Number: A-14-18-50498
August 29, 2019
Match of Puerto Rico Death Information Against Social Security Records
Number: A-08-14-14013
August 26, 2019
Match of Florida Death Information Against Social Security Administration Records
Number: A-08-18-50565
August 13, 2019
Follow-up: Aged Beneficiaries Whose Benefits Have Been Suspended for Address, Whereabouts Unknown, or Foreign Enforcement
Number: A-09-16-50077
August 06, 2019
Administrative Costs Claimed by the District of Columbia Disability Determination Services
Number: A-15-18-50628
August 05, 2019
Single Audit of the State of California for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00010
August 02, 2019
Single Audit of the State of Michigan for the Fiscal Year Ended September 30, 2018
Number: A-77-19-00009
July 25, 2019
Individuals with Earnings Before Receiving Work-authorized Social Security Numbers
Number: A-03-16-50132
July 19, 2019
The Social Security Administration’s Use of Averaging When It Determined Substantial Gainful Activity for Disabled Beneficiaries
Number: A-07-18-50394
June 26, 2019
Volume Representative Payee for the Social Security Administration in Connecticut
Number: A-15-18-50443
June 24, 2019
Supplemental Security Income Redeterminations Closed by Field Office Management
Number: A-06-18-50392
June 19, 2019
Follow-up: Minor Children Receiving Social Security Benefits Without a Representative Payee
Number: A-13-17-50169
June 06, 2019
Follow-up: Underpayments on Prior Supplemental Security Income Records
Number: A-07-18-50676
June 06, 2019
Medical Improvement Review Standard Exceptions Other Than Failure to Cooperate
Number: A-01-18-50347
June 06, 2019
Single Audit of the State of New Jersey for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00008
June 04, 2019
Single Audit of the State of Minnesota for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00007
May 20, 2019
The Social Security Administration’s Compliance with the Improper Payments Elimination and Recovery Improvement Act of 2012 in the Fiscal Year 2018 Agency Financial Report
Number: A-15-18-50678
May 20, 2019
Supplemental Security Income Recipients with Double-counted Old-Age, Survivors and Disability Insurance Benefits
Number: A-05-18-50532
May 20, 2019
Single Audit of the State of Wisconsin for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00006
May 16, 2019
Single Audit of the State of Tennessee for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00005
May 16, 2019
Recovery of Old-Age, Survivors and Disability Insurance Overpayments When a Contingently Liable Beneficiary Stops Receiving Benefits
Number: A-04-18-50651
May 15, 2019
Single Audit of the State of Louisiana for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00004
May 03, 2019
Single Audit of the State of Texas for the Fiscal Year Ended August 31, 2018
Number: A-77-19-00003
May 02, 2019
Single Audit of the Commonwealth of Massachusetts Fiscal Year Ended June 30, 2018
Number: A-77-19-00002
April 29, 2019
Follow-up: Individuals Who Inappropriately Received Benefits Under Multiple Social Security Numbers
Number: A-01-16-50075
April 25, 2019
Single Audit of the State of Ohio for the Fiscal Year Ended June 30, 2018
Number: A-77-19-00001
April 22, 2019
The Social Security Administration’s Use of Insight Software to Identify Potential Anomalies in Hearing Decisions
Number: A-12-18-50353
April 19, 2019
The Social Security Administration’s Application of Due-process Provisions for Old-Age, Survivors and Disability Insurance Overpayments
Number: A-07-18-50622
March 29, 2019
Match of Maryland and Michigan Death Information Against Social Security Records
Number: A-15-18-50632
March 20, 2019
Match of Texas Death Information Against Social Security Administration Records
Number: A-06-18-50569
March 20, 2019
Deficit Reduction Leave Payment to New York State Division of Disability Determination Employees
Number: A-02-18-50611
March 20, 2019
Processing of Deferred Old-Age, Survivors and Disability Insurance Cases with a High-Risk of Benefit Payment Error
Number: A-05-18-50620
March 15, 2019