October 30, Ms. Marsha Orndorff Acting Executive Director The State Insurance Fund 199 Church Street New York, New York 10007

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

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

December 15, New York State Health Insurance Program Coordination of Workers' Compensation Coverage Report 94-S-68. Dear Mr.

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. April 1, 1999

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

Empire BlueCross BlueShield Coordination of Benefits With Medicare Part A Payments

EmblemHealth Inc. New York State Health Insurance Program: Accounting for Voided Dental Claims and Voided Checks Report 2010-S-1

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

Overpayments to Managed Care Organizations and Hospitals for Low Birth Weight Newborns Medicaid Program Department of Health

Overpayments to Cabrini Medical Center. Medicaid Program Department of Health

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

Mr. Peter M. Rivera Commissioner Department of Labor State Office Campus Building 12, Room 506 Albany, NY 12240

September 29, Mr. Frederick Abston Chairman, Board of Directors East Bronx Day Care Center 1480 East Avenue Bronx, NY 10462

DEPARTMENT OF HEALTH ELIGIBILITY OF CHILDREN ENROLLED IN CHILD HEALTH PLUS B. Report 2005-S-58 OFFICE OF THE NEW YORK STATE COMPTROLLER

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. September 14, 1998

April 10, Dear Mr. Mattson:

United HealthCare. New York State Health Insurance Program - United HealthCare s Payment of Non-Participating Provider s Facility Fee Claims

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

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. March 5, 1999

December 7, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

Overpayments for Medicare Part C Coinsurance Charges. Medicaid Program Department of Health

November 5, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

Medicaid Program Department of Health

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

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

December 20, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. November 23, 1999

April 12, 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

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

Improper Medicaid Payments for Childhood Vaccines. Medicaid Program Department of Health

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER. October 7, 2010

New York State Department of Health

Compliance With the Reimbursable Cost Manual. State Education Department Therapy and Learning Center, Inc.

Contract Participation of Minority- and Women-Owned Business Enterprises Dormitory Authority of the State of New York

110 STATE STREET COMPTROLLER ALBANY, NEW YORK STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER

JOHN CHIANG California State Controller

New York State Department of Transportation

Dear Ms. Lawrence and Members of the Board of Commissioners:

Empire BlueCross BlueShield Selected Payments for Special Items for the Period July 1, 2012 Through December 31, 2012

State of New York Office of the State Comptroller Division of Management Audit

Improper Payments to a Physical Therapist. Medicaid Program Department of Health

2010 ANNUAL REPORT WORKERS COMPENSATION BOARD

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

May 4, Ms. Barbara J. Fiala Commissioner Department of Motor Vehicles 6 Empire State Plaza Albany, NY Re: Report 2011-F-26

New York State Health Insurance Program

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

State Education Department Whitestone School for Child Development

November 4, Mr. Mitchell Hochberg Chairman Westchester County Health Care Corporation 100 Woods Road Valhalla, NY 10595

April 12, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

Compliance With the Reimbursable Cost Manual. State Education Department Institutes of Applied Human Dynamics

The Hartford. New Case Submission Checklist. Groups with 4-9 Eligible Lives Ohio

Medicaid Payments to Medicare Advantage Plan Providers. Medicaid Program Department of Health

Compliance With the Reimbursable Cost Manual. State Education Department Programs For Little Learners

Compliance With the Reimbursable Cost Manual. State Education Department The Arc of Orange County

As of April 2001, Health reported that about 698,466 Medicaid recipients were enrolled in MCOs throughout New York State.

3. The Health Plan accepts the standard current billing forms: the CMS 1500 (02/12) form and the UB- 04 hospital billing forms.

CVS Health: Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service. New York State Health Insurance Program

Multiple Same-Day Procedures on Ambulatory Patient Groups Claims. Medicaid Program Department of Health

Village of East Rockaway

Compliance with the Reimbursable Cost Manual

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

Workers Compensation Program: Statement of Assessable Expenses for the Three Fiscal Years Ended March 31, Workers Compensation Board

United HealthCare. New York State Health Insurance Program Payments for Prescription Drugs Dispensed by Kings Pharmacy Under the Empire Plan

Dear Chairman Dunn and Members of the Board of Fire Commissioners:

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 Milestone School for Child Development

Town of Hammond. Town Clerk Operations. Report of Examination. Period Covered: January 1, 2013 April 30, M-350

Medicare Set-Aside The Basics

October 26, Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234

Compliance With the Reimbursable Cost Manual. State Education Department Unity House of Troy

August Report Number: P Dear Dr. Murphy and Members of the Board of Education:

THOMPSON FLAHERTY 2018 BUSINESS TAX PREPARATION QUESTIONNAIRE

Local Government Corporation. Resource NG Trustee Demo. Resource 2018 NextGen Trustee. Demo. NextGen Property Tax Search Views

INDEPENDENT CONTRACTOR AGREEMENT

ASBESTOS INDIRECT CLAIM FORM

Financial Statements June 30, 2018 and 2017 Workforce Safety & Insurance

Self-funding vs. Fully Insured Plans. 1 In California POMCO, Inc. DBA POMCO Administrators, Inc.

June 2, Ms. Judith A. Calogero Chairperson Housing Trust Fund Corporation State Street Albany, New York Re: Report 2003-Q-7

2002 Rhode Island Fiduciary Income Tax Return

SENATE, No. 782 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

1 Exam Prep Business Procedures Worker s Compensation Practice Test

Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance

Automobile Accident Questionnaire

October 12, Howard A. Zucker, M.D., J.D. Commissioner Department of Health Corning Tower Empire State Plaza Albany, NY 12237

Office of the State Auditor. Audit Report. Department of the Treasury Bureau of Risk Management Risk Management Interdepartmental Accounts

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

A REPORT BY THE NEW YORK STATE OFFICE OF THE STATE COMPTROLLER

State of New York Office of the State Comptroller Travel Manual. Prepared by: Division of Contracts and Expenditures Bureau of State Expenditures

Compliance With the Reimbursable Cost Manual. State Education Department HeartShare Human Services, Inc.

Improper Payments for Controlled Substances That Exceed Allowed Dispensing Limits Medicaid Program Department of Health

Administrative Costs Used in Premium Rate Setting of Mainstream Managed Care Organizations. Medicaid Program Department of Health

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

North Colonie Central School District

Transcription:

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 The State Insurance Fund 199 Church Street New York, New York 10007 Dear Ms. Orndorff: Re: State Insurance Fund Payments Report 96-D-6 Pursuant 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 July 1, 1995 through December 31, 1995. 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, refunds, etc.) 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. Related payments are made from the home office. During the period July 1, 1995 through December 31, 1995, the Fund processed more than 1.1 million vouchers totaling $809 million. The Office of the State Comptroller (OSC) employs on-site staffs to conduct a continuous preaudit of Fund payments at both the home office and the Albany district office. This includes an examination of compensation, medical, and disability payments processed on the Fund's automated Compensation 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. -2- Details concerning the nature and amounts of the exceptions taken 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. B. Results of Audit As discussed below and summarized in the attached exhibits, we examined 19,008 vouchers totaling over $166 million and found 899 errors (4.7 percent of the vouchers examined). Our findings prevented overpayments totaling $794,053 (.48 percent of the dollars examined) and underpayments totaling $26,427 (.02 percent of the dollars examined). 1. Compensation Payments Workers' Compensation Insurance provides reimbursement to claimants for lost wages that result 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 salient 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 conducted by us on a sample of these payment vouchers. During the period July 1, 1995 through December 31, 1995, the Fund processed 188,242 compensation payment vouchers. We selected a total of 5,214 such payment vouchers totalling $95,376,337 for audit based on risk, using OSC-designed software embedded in COMPPAY. We found a total of 171 errors (3.3 percent) in the vouchers examined. This is an increase from our prior review period when the error rate found was 2.5 percent. As a result of our audit, overpayments of $93,441 (.1 percent of the dollars examined) and underpayments of $19,356 (.02 percent of the dollars examined) were prevented. We also performed a post-payment review of the full case folders for 250 compensation payment vouchers processed from April 1, 1994 through June 30, 1995 that were previously approved by OSC using documents forwarded from the district offices. We identified no errors in the vouchers examined. 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

-3- 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. During the period July 1, 1995 through December 31, 1995, the Fund processed 794,601 medical payment vouchers. Using variable dollar selection software embedded in MEDPAY, we selected a total of 8,611 such payment vouchers totaling $25,009,270 for audit. We found a total of 263 errors (3.1 percent) in the vouchers examined. This error rate is consistent with the 3.2 percent error rate we found during our prior review period. As a result of our audit, overpayments of $12,200 (.05 percent of the dollars examined) and underpayments of $7,058 (.03 percent of the dollars examined) were prevented. During the same period, we also conducted a post-payment audit of 455 medical payment vouchers which totaled $505,272 and were processed in the district offices where OSC has no staff assigned. We identified 29 errors (6.4 percent) in the vouchers examined. As a result of our audit, overpayments of $1,980 (.4 percent of the dollars examined) and underpayments of $13 (.003 perent of the dolars examined) were prevented. 3. Other Payments 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 July 1, 1995 through December 31, 1995, the Fund processed 37,364 refund vouchers. We selected a total of 4,302 such payment vouchers totaling $42,482,209 for audit on a judgmental basis. We found a total of 429 errors (10.0 percent) in the payment vouchers examined. As a result of our audit, overpayments of $686,432 (1.6 percent of the dollars examined) were prevented. The Fund also processes Disability Insurance and Aggregate Trust Fund (ATF) payments from the home office. Disability Insurance provides reimbursement for lost wages that result from any non-work related illness or injury that prevents the claimant from working. The Fund processes these payments on the automated DBLPAY System. The ATF is a special account administered by the Fund for the Workers' Compensation Board. In certain instances, an insurance carrier or employer can pay a lump sum equal to the present value of all unpaid death benefits on a compensation claim into this account. The Fund then assumes responsibility for administering all future ATF payments on the claim for as long as the claimant remains alive. During the period July 1, 1995 through December 31, 1995, the Fund processed 19,214 disability payment vouchers and 56,887 ATF payment vouchers that were subject to our preaudit. We

-4- selected a total of 98 disability and 78 ATF payment vouchers for audit, using a variable dollar selection methodology. We found two errors (2.0 percent) in the disability payment vouchers examined and five errors (6.4 percent) in the ATF payment vouchers examined. These errors did not result in any overpayments or underpayments. Major contributors to this report were Jerry Barber, Richard Hill, W. Marty Nash, Mary Thompson, Vincent Altieri, Dennis Aronowitz, Safwat Fatah, Brian Gee, John Lent, Robert Miller, Paul Tannenbaum, Timothy Wolfe, Deborah Oliveri, and Esperanza Alcantara. We appreciate the cooperation and courtesies extended to our auditors during this review. Very truly yours, cc: Patricia Woodworth Robert H. Attmore Deputy Comptroller

EXHIBIT A THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS IDENTIFIED JULY 1, 1995 THROUGH DECEMBER 31, 1995 Vouchers Examined Vouchers with Errors Overpayments Underpayments Type of Payment Number Dollar Value / % $ / % $ / % Compensation - Pre 5,214 $95,376,337 171 3.3% $93,441 0.1% $19,356 0.02% Compensation - Post 250 $2,266,335 0 0.0% $0 0.0% $0 0.0% CA / Medical - Pre 8,611 $25,009,270 263 3.1% $12,200 0.05% $7,058 0.03% CA / medical - Post 455 $505,272 29 6.4% $1,980 0.4% $13 0.003% Refunds 4,302 $42,482,209 429 10.0% $686,432 1.6% $0 0.0% Disability Benefits 98 $266,026 2 2.0% $0 0.0% $0 0.0% Aggregate Trust Fund 78 $659,769 5 6.4% $0 0.0% $0 0.0% Total 19,008 $166,565,218 899 4.7% $794,053 0.48% $26,427 0.02%

THE STATE INSURANCE FUND AUDIT OF PAYMENTS SUMMARY OF ERRORS BY ERROR TYPE JULY 1, 1995 THROUGH DECEMBER 31, 1995 EXHIBIT B Preaudit Post Audit Medical/ Medical/ Description Compensation Claim Adj. Claim Adj. Refund Disability A.T.F. Total Overpayments Underpayments PROCEDURAL ERRORS Refund Procedural Errors Duplicate Refund 0 0 0 351 0 0 351 $677,131 $0 Refund Policy Number Incorrect 0 0 0 49 0 0 49 $9,301 $0 Compensation Procedural Errors Insufficient Evidence for First Pymnt 1 0 0 0 0 0 1 $33 $0 Incorrectly Applied AWW Info 1 0 0 0 0 0 1 $0 $1,807 Incorrectly Applied Lien Amount 17 0 0 0 0 0 17 $6,103 $4,755 Incorrectly Applied Lien Payee 5 0 0 0 0 0 5 $7,445 $0 Lien Amount Omitted From Award 23 0 0 0 0 0 23 $27,781 $3,356 Incorrectly Applied Payment Date 8 0 0 0 0 0 8 $29,767 $8,265 Incorrectly Applied Disability Info 4 0 0 0 0 0 4 $7,994 $0 Incorrectly Applied Extended Pymnt 1 0 0 0 0 0 1 $0 $0 Unsubstantiated Address Change 1 0 0 0 0 0 1 $0 $0 Unsubstantiated Lien Amount 1 0 0 0 0 0 1 $40 $0 Medical Prodedural Errors Calculation Error - Wrong Region 0 9 1 0 0 0 10 $945 $18 Calculation Error - Wrong Proc Code 0 14 2 0 0 0 16 $1,900 $618 Calculation Error - Multiple Procedures 0 30 4 0 0 0 34 $2,956 $1,952 Calculation Error - Out-of-State Bill 0 16 0 0 0 0 16 $2,717 $2,676 Calculation Error - Anesthesia Units 0 8 0 0 0 0 8 $100 $411 Duplicate Medical Bill 0 1 0 0 0 0 1 $50 $0 Duplicate Procedure(s) 0 5 0 0 0 0 5 $521 $0 Fee Not in Accordance With Schedule 0 3 2 0 0 0 5 $883 $0 Service Within Surg Follow-Up Period 0 1 0 0 0 0 1 $53 $0 Service Rendered Excessive 0 5 0 0 0 0 5 $163 $0 Service Not Reimbursable Under WCL 0 1 4 0 0 0 5 $726 $0 Controverted Claim 0 3 0 0 0 0 3 $0 $0 90% Vermont Hospital Rule 0 3 0 0 0 0 3 $481 $336 SIF Only Partially Liable 0 1 0 0 0 0 1 $0 $0 Incorrect Mileage 0 4 0 0 0 0 4 $462 $258 Disallowed Pharmacy Payment 0 1 0 0 0 0 1 $92 $0 Late Notice 0 40 0 0 0 0 40 $0 $0 Documents Not Received 0 22 0 0 0 0 22 $411 $0 Procedural Error - All Payment Types Incorrect Payee 2 0 0 0 0 0 2 $3,306 $0 Incorrect Address 3 0 1 0 0 0 4 $485 $0 Incorrectly Applied Benefit Rate 8 0 0 0 0 1 9 $8,275 $1,174 Rejected Per A&R Request 46 0 0 0 0 3 49 $0 $0 Prior Payment Not Deducted 5 0 0 0 0 0 5 $1,901 $0 Miscellaneous Procedural Error 21 55 2 29 1 1 109 $2,031 $801 DATA ENTRY ERRORS Name or Full Address 5 41 13 0 1 0 60 $0 $0 Street Name, Number or P.O. Box 15 0 0 0 0 0 15 $0 $0 Zip Code 1 0 0 0 0 0 1 $0 $0 Lien Amount 1 0 0 0 0 0 1 $0 $0 Miscellaneous Data Entry Error 2 0 0 0 0 0 2 $0 $0 TOTAL 171 263 29 429 2 5 899 $794,053 $26,427