Institutional Federal Compliance Report 2021

ANDREWM. CUOMO Governor ROBERT F. MUJICA JR. Director of the Budget

SANDRA L. BEATTIE Deputy Director

2017-18 Prior-Year Finding Summary-

State Fiscal Year Ended March 31, 2017

Prior-Year Audit Period:

State Agency:

Health

Single Audit Contact:

Lori Conway

Title:

Associate Accountant

Telephone:

518-473-3920

E-mail Address:

Lori.Conway@health.ny.gov

Prior-Year Audit Report Page Reference:

71

Prior-Year Finding Number:

2017-026

Status Report on Prior-Year Finding:

The Department’s Bureau of Provider Enrollment implemented a process and internal controls in January 2018 to ensure that the claims paid to providers that seek to have their enrollment terminated (voluntary termination from Medicaid request) are reviewed in the following manner:

Procedure:

All voluntary termination backdate requests will be backdated on the date the enrollment specialists actually processes the request.

For example:

When a voluntary termination request comes into eMedNY it is entered into the system. The provider August request an earlier termination date, for example April 15, 2018, or a later date, for example August 15, 2018. When the enrollment specialist processes the termination request she will use the date of processing as the voluntary enrollment date. If the date requested is further out than the processing date, the specialist will use the actual date requested.

Anticipated Completion Date:

Partially corrected. The Department has taken c orrective action s and expects this to be fully corrected for for SFY 18-19.

State Capitol, Albany, NY 12224 │ www.budget.ny.gov

Made with FlippingBook Annual report