Institutional Federal Compliance Report 2021
CORRECTIVE ACTION PLAN Single Audit of Federal Programs for State Fiscal Year Ended March 31, 2019
State Agency:
Department of Health
Single Audit Contact:
Lori Conway
Title:
Associate Accountant
Telephone:
518-473-3920
E-mail Address:
Lori.Conway@Health.ny.gov
Federal Program(s) (CFDA # [s]):
Medicaid Cluster (93.775, 93.777, 93.778)
Audit Report Reference:
2019- 023
Anticipated Completion Date: Corrective Action Planned:
December 1, 2019
In the past year, the Department has requested, and now reviews on a monthly basis, reports of causes for which a provider may be terminated (e.g., deactivated NPIs, death matches, license terminations, etc.). This has resulted in earlier identification and processing of provider terminations. However, due to potential factors such as retroactive terminations, claims will continue to be paid for dates of service after the termination date if the claims were processed prior to the date on which the status was changed. To address this issue , the Department is in discussions with OMIG to develop a process for recoupment. It is anticipated that the Bureau of Provider Enrollment will develop and maintain a spreadsheet to track retroactive terminations. The spreadsheet will be submitted to OMIG on a monthly basis as a means of requesting review and recoupment.
23
Made with FlippingBook Annual report