REPORT ON THE RATE SETTING AUDIT
|
|
- Eustacia Holland
- 8 years ago
- Views:
Transcription
1 REPORT ON THE RATE SETTING AUDIT MATHARU SISTED LIVING, INC #3 GARDENA, CALIFORNIA PROVIDER NUMBER: LTC60897F NATIONAL PROVIDER IDENTIFIER: FISCAL PERIOD ENDED DECEMBER 31, 2009 Audits Section - Gardena Financial Audits Branch Audits and Investigations Department of Health Care Services Section Chief: Maria Delgado Audit Supervisor: Cyrus Lam Auditor: Ching Chen
2 State of California Health and Human Services Agency Department of Health Care Services DAVID MAXWELL-JOLLY Director ARNOLD SCHWARZENEGGER Governor December 3, 2010 David Matharu, Administrator Matharu Assisted Living, Inc. # West 156 th Street Gardena, CA MATHARU SISTED LIVING, INC. #3 PROVIDER NUMBER: LTC60897F NATIONAL PROVIDER IDENTIFIER: FISCAL PERIOD ENDED: DECEMBER 31, 2009 We have examined the facility's financial records/medi-cal Cost Report for the above-referenced fiscal period. Our examination was made under the authority of Section of the Welfare and Institutions Code and, accordingly, included such tests of the accounting records and such other auditing procedures as we considered necessary in the circumstances. In our opinion, the data presented in the accompanying audit report schedules represent a proper determination of the allowable costs and patient days for the above fiscal period in accordance with Medi-Cal reimbursement principles. The results of our examination are as follows: COST AND COST PER DAY COST COST PER DAY Reported Cost/Cost Per Day $ 367,562 $ Net Audit Adjustment (2,648) (1.21) Audited Cost/Cost Per Day $ 364,914 $ This audit report includes the: 1. Audit Report Schedules 1 and 2 2. Audit Adjustments Schedule Future Medi-Cal long-term care prospective rates may be affected by this examination. The extent to which the rates change will be determined by the Department's Rate Development Branch. Financial Audits/Gardena/A & I, MS 2103, South Hamilton Avenue, Suite 280, Gardena, CA Telephone: (310) / FAX: (310) Internet Address:
3 David Matharu Page 2 Notwithstanding this audit report, overpayments to the provider are subject to recovery pursuant to Section , Article 6 of Division 3, Title 22, California Code of Regulations. If you disagree with the decision of the Department, you may appeal by writing to: Chief Department of Health Care Services Office of Administrative Hearings and Appeals 1029 J Street, Suite 200 Sacramento, CA (916) The written notice of disagreement must be received by the Department within 60 calendar days from the day you receive this letter. A copy of this notice should be sent to: United States Postal Service (USPS) Courier (UPS, FedEx, etc.) Assistant Chief Counsel Assistant Chief Counsel Department of Health Care Services Department of Health Care Services Office of Legal Services Office of Legal Services MS 0010 MS 0010 PO Box Capitol Avenue, Suite Sacramento, CA Sacramento, CA (916) The procedures that govern an appeal are contained in Welfare and Institutions Code, Section 14171, and California Code of Regulations, Title 22, Section 51016, et seq. If you have questions regarding this report, you may call the Audits Section Gardena at (310) Original Signed By: Maria Delgado, Chief Audits Section Gardena Financial Audits Branch Enclosure Certified
4 STATE OF CALIFORNIA DDH/DDN SCHEDULE 1 SUMMARY OF AUDITED FACILITY CENSUS AND AUDITED CLIENT COST PER DAY Provider: Fiscal Period: MATHARU SISTED LIVING, INC. #3 JANUARY 1, 2009 THROUGH DECEMBER 31, 2009 Provider Number: Provider NPI: LTC60897F SUMMARY OF AUDITED FACILITY CENSUS AND AUDITED CLIENT COST PER DAY REPORTED AUDITED 1. Medi-Cal Client Days (Adj ) 2,182 2, Other Client Days (Adj ) 0 3. Total Client Days 2,182 2, Total Client Care Expenses (From Sch. 2) $ 367,562 $ 364, AVERAGE CLIENT COST PER DAY (Line 4 / Line 3) $ $ SHARE OF COST 1. Share of Cost Audit Adjustment (Adj ) $ NA $ 0 OVERPAYMENTS 1. Duplicate Payments (Adj ) $ $ 0 2. Credit Balances (Adj ) $ $ 0 3. Total Overpayments $ 0 $ 0
5 STATE OF CALIFORNIA DDH/DDN SCHEDULE 2 SUMMARY OF AUDITED FACILITY EXPENSES Provider: Fiscal Period: MATHARU SISTED LIVING, INC. #3 JANUARY 1, 2009 THROUGH DECEMBER 31, 2009 Provider Number: NPI: LTC60897F Line ADJ AUDIT No. DESCRIPTION NO. REPORTED ADJUSTMENT AUDITED EXPENSES: CLIENT SERVICES Basic Facility Cost - Property Expenses 045 Depreciation and Amortization $ 5,589 $ $ 5, Leases and Rentals Real Property Taxes 1 3, , Personal Property Taxes Mortgage Interest 2 7,244 (2,330) 4, Property Insurance TOTAL PROPERTY EXPENSES (Lines 045 through 070) $ 17,159 $ (2,243) $ 14,916 Basic Facility Cost - General Home Expenses 080 Home Operations and Maintenance 3 $ 10,477 $ (114) $ 10, Utilities 4,511 4, Client Transportation 4 6,677 (291) 6, Dietary 16,797 16, Personal Care and Laundry 9,515 9, TOTAL GENERAL HOME EXPENSES (Lines 080 through 100) $ 47,977 $ (405) $ 47, TOTAL BIC FACILITY COST (Lines 075 plus 105) $ 65,136 $ (2,648) $ 62,488 EXPENSES: DIRECT CARE STAFF COSTS 115 QMRP Salaries $ 16,940 $ $ 16, QMRP Fringe Benefits Lead Salaries 37,118 37, Lead Fringe Benefits 4,636 4, Aides Salaries 113, , Aides Fringe Benefits 16,187 16, Other Salaries Other Fringe Benefits TOTAL DIRECT CARE STAFF COSTS (Lines 115 through 150) $ 188,035 $ 0 $ 188,035 Page 1 of 2
6 STATE OF CALIFORNIA DDH/DDN SCHEDULE 2 SUMMARY OF AUDITED FACILITY EXPENSES Provider: Fiscal Period: MATHARU SISTED LIVING, INC. #3 JANUARY 1, 2009 THROUGH DECEMBER 31, 2009 Provider Number: NPI: LTC60897F Line ADJ No. DESCRIPTION NO. AUDIT REPORTED ADJUSTMENT AUDITED EXPENSES: CONSULTANT COSTS 160 Dietician Consultant $ 300 $ $ Speech Pathology Consultant 1,525 1, Physical Therapy Consultant 2,640 2, Occupational Therapy Consultant Pharmacist Consultant Nurse Consultant 13,990 13, Psychologist Consultant 1,705 1, Physician Consultant Recreational Consultant Social Service Consultant Other Consultant TOTAL CONSULTANT COST (Lines 160 through 210) $ 21,389 $ 0 $ 21,389 EXPENSES: ADMINISTRATIVE COSTS 220 Administrative Salaries $ $ $ Administrative Fringe Benefits Quality Assurance Fees 13,865 13, Other Administrative and General 79,137 79, TOTAL ADMINISTRATIVE COST (Lines 220 through 230) $ 93,002 $ 0 $ 93,002 TOTAL COSTS RELATED TO CLIENT CARE (Lines 110, 155, 215 and 235) $ 367,562 $ (2,648) $ 364,914 (To Sch. 1) (To Sch. 1) NON-CLIENT CARE EXPENSES 240 Non-Program Services $ $ $ TOTAL FACILITY EXPENSES (Lines 110, 155, 215, 235 and 240) $ 367,562 $ (2,648) $ 364,914 Page 2 of 2
7 State of California Department of Health Care Services Provider Name Fiscal Period Provider Number MATHARU SISTED LIVING, INC. #3 JANUARY 1, 2009 THROUGH DECEMBER 31, 2009 LTC60897F Report References COST REPORT AUDIT REPORT Adjustments 4 DHS3076 Adj. Page or As Increase As No. Exhibit Line Col. Sch Line Explanation of Audit Adjustments Reported (Decrease) Adjusted ADJUSTMENTS TO REPORTED COSTS Real Property Taxes $3,885 $87 $3,972 To adjust property tax expense to agree with the provider's records Mortgage Interest $7,244 ($2,330) $4,914 To reconcile the reported mortgage interest expense to agree with the provider's records Home Operations and Maintenance $10,477 ($114) $10,363 To reconcile the home operations and maintenance expense for proper cost determination Client Transportation $6,677 ($291) $6,386 To adjust client transportation expense for proper cost determination. Page 1
REPORT ON THE RATE SETTING AUDIT EMERALD VILLAGE POMONA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1003962770 FISCAL PERIOD ENDED DECEMBER 31, 2011
REPORT ON THE RATE SETTING AUDIT POMONA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 100962770 FISCAL PERIOD ENDED DECEMBER 1, 2011 Audits Section Rancho Cucamonga Financial Audits Branch Audits and Investigations
More informationAudits Section Gardena Financial Audits Branch Audits and Investigations Department of Health Care Services
REPORT ON THE RATE SETTING AUDIT VAN NUYS, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1932286671 FISCAL PERIOD ENDED DECEMBER 31, 2012 Audits Section Gardena Financial Audits Branch Audits and Investigations
More informationREPORT ON THE RATE SETTING AUDIT CALIFORNIA HEALTHCARE AND REHABILITATION CENTER VAN NUYS, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1932286671
REPORT ON THE RATE SETTING AUDIT CALIFORNIA HEALTHCARE AND REHABILITATION CENTER VAN NUYS, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1932286671 FISCAL PERIOD ENDED DECEMBER 31, 2011 Audits Section - Gardena
More informationREPORT ON THE RATE SETTING AUDIT ROYALE HEALTH CARE CENTER SANTA ANA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1770584328
REPORT ON THE RATE SETTING AUDIT ROYALE HEALTH CARE CENTER SANTA ANA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 177584328 FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section Santa Ana Financial Audits Branch
More informationAudits Section Burbank Financial Audits Branch Audits and Investigations Department of Health Care Services
REPORT ON THE RATE SETTING AUDIT SOUTH PASADENA CONVALESCENT HOSPITAL SOUTH PASADENA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 16997864 FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section Burbank Financial
More informationREPORT ON THE AUDIT OF RATE DEVELOPMENT SCHEDULES COLLEGE HOSPITAL OF COSTA MESA COSTA MESA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1922039205
REPORT ON THE AUDIT OF RATE DEVELOPMENT SCHEDULES COSTA MESA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 19223925 FISCAL PERIOD ENDED DECEMBER 31, 29 Audits Section Santa Ana Financial Audits Branch Audits
More informationAPPEAL RECOMPUTATION OF THE AUDIT REPORT
APPEAL RECOMPUTATION OF THE AUDIT REPORT CREEKSIDE CONVALESCENT AND MENTAL REHAB. PROGRAM SANTA ROSA, CALIFORNIA PROVIDER NUMBER: ZZR06090J AND NPI NUMBER: 1760496566 FISCAL PERIOD ENDED DECEMBER 31, 2009
More informationREPORT ON THE HOME OFFICE AUDIT EVERGREEN HEALTHCARE MANAGEMENT, LLC VANCOUVER, WASHINGTON FISCAL PERIOD ENDED DECEMBER 31, 2011
REPORT ON THE HOME OFFICE AUDIT VANCOUVER, WASHINGTON FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section Sacramento Financial Audits Branch Audits and Investigations Department of Health Care Services
More informationREPORT ON THE HOME OFFICE AUDIT CATHOLIC HEALTHCARE WEST WORKERS COMPENSATION TRUST SAN FRANCISCO, CALIFORNIA FISCAL PERIOD ENDED JUNE 30, 2007
REPORT ON THE HOME OFFICE AUDIT CATHOLIC HEALTHCARE WEST WORKERS COMPENSATION TRUST SAN FRANCISCO, CALIFORNIA FISCAL PERIOD ENDED JUNE 30, 2007 Audits Section - Richmond Financial Audits Branch Audits
More informationREPORT ON THE HOME OFFICE AUDIT FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC SPARKS, MARYLAND FISCAL PERIOD ENDED DECEMBER 31, 2011
REPORT ON THE HOME OFFICE AUDIT SPARKS, MARYLAND FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section - Sacramento Financial Audits Branch Audits and Investigations Department of Health Care Services Section
More informationREPORT ON THE HOME OFFICE AUDIT MARINER HEALTH CARE, INC. ATLANTA, GEORGIA FISCAL PERIOD ENDED DECEMBER 31, 2011
REPORT ON THE HOME OFFICE AUDIT ATLANTA, GEORGIA FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section - Sacramento Financial Audits Branch Audits and Investigations Department of Health Care Services Section
More informationTABLE OF CONTENTS Single Cost Accounting System for Payment of Room and Board and Educational Expenses
Sec. 17a-17 page 1 TABLE OF CONTENTS Single Cost Accounting System for Payment of Room and Board and Educational Expenses Definitions... 17a-17-1 Per diem payment for residential care.... 17a-17-2 Per
More informationREPORT ON THE COST REPORT REVIEW EDGEMOOR HOSPITAL SANTEE, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 1962556290 FISCAL PERIOD ENDED JUNE 30, 2012
REPORT ON THE COST REPORT REVIEW EDGEMOOR HOSPITAL SANTEE, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 196255629 FISCAL PERIOD ENDED JUNE 3, 212 DISTINCT PART NURSING FACILITY OF SAN DIEGO COUNTY PSYCHIATRIC
More informationState of California Health and Human Services Agency California Department of Public Health AFL REVISION NOTICE
State of California Health and Human Services Agency California Department of Public Health MARK B HORTON, MD, MSPH Director EDMUND G. BROWN JR. Governor AFL REVISION NOTICE Subject: Guidelines for 3.2
More informationState of California Health and Human Services Agency Department of Health Services HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH
State of California Health and Human Services Agency DIANA M. BONTÁ, R.N., Dr.P.H. Director GRAY DAVIS Governor TO: INTERESTED PARTIES SUBJECT: HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH This letter
More informationIn addition to cost reporting, the following information should be considered in the completion of the forms and for general information:
PSYCHIATRIC RESIDENTIAL TREATMENT FACILITY COST REPORT INSTRUCTIONS NORTH DAKOTA DEPARTMENT OF HUMAN SERVICES FISCAL ADMINISTRATION PROVIDER AUDIT SFN 941 (Rev. 07-15) GENERAL INFORMATION The cost report
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services Toby Douglas Director Edmond G. Brown Jr Governor DATE: N.L.: 12-0914 Supersedes N.L. 05-1009 Index: Fund Codes TO:
More informationHow To Calculate A State Budget For A Year
TO BE USED UNDER PROVISIONS OF 405 IAC 1-17 FOR ALL STATE OPERATED THAT ARE CERTIFIED AS MEDICAID PROVIDERS BY THE STATE OF INDIANA OFFICE OF MEDICAID POLICY AND PLANNING. Round all dollar amounts, except
More informationGrace Medical Home, Inc. Financial Statements
Grace Medical Home, Inc. Financial Statements For The Years Ended December 31, 2013 and 2012 REPORT OF INDEPENDENT AUDITORS The Board of Directors Grace Medical Home, Inc. Orlando, Florida We have audited
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor December 4, 2014 Medi-Cal Eligibility Division Information Letter
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor TO: ALL COUNTY WELFARE DIRECTORS Letter No.: 14-16 ALL COUNTY
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services SANDRA SHEWRY Director ARNOLD SCHWARZENEGGER Governor January 24, 2008 TO: ALL COUNTY WELFARE DIRECTORS Letter No.:
More informationAdvanced Colleges of America. 26 Executive Park, Suite 270
ANNUAL REPORT COMPLETION CHECK SHEET Include a copy of this check sheet with the following: Compiled Financial Statement, as required pursuant to CCR 74115 (tax returns and/or bank statements will not
More informationKENTUCKY MEDICAL ASSISTANCE PROGRAM. Primary Care Centers, Rural Health Clinics, and Federally Qualified Health Centers
KENTUCKY MEDICAL ASSISTANCE PROGRAM Primary Care Centers, Rural Health Clinics, and Federally Qualified Health Centers Department for Medicaid Services 275 East Main Street, 6E-F Frankfort, KY 40621 Phone:
More informationState of California Health and Human Services Agency Department of Health Services
State of California Health and Human Services Agency Department of Health Services SANDRA SHEWRY Director ARNOLD SCHWARZENEGGER Governor February 10, 2006 TO: ALL COUNTY WELFARE DIRECTORS Letter No: 05-43E
More informationAPPLICATION REQUEST FOR A HOME HEALTH AGENCY or Certification of a HOSPICE Under a HHA License
This letter is to assist you in preparing a home health agency (HHA) licensing and/or certification (for Medi-Cal Title 19 and/or Medicare Title 18 reimbursement) application package to the California
More informationDEPARTMENT DEVELOPMENTAL SERVICES
DEPARTMENT OF DEVELOPMENTAL SERVICES AUDIT OF KINGS REHABILITATION CENTER, INC. Day Programs: Adult Development Program H08726 Day Training Activity Center H00898 and HC0357 (Audit Period: July 1, 2003
More informationState of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: All Plan Letter 14-xxx TO: ALL MEDI-CAL MANAGED CARE HEALTH
More informationAPPLICATION TO PARTICIPATE IN THE FAMILY PACT (FAMILY PLANNING, ACCESS, CARE AND TREATMENT) PROGRAM (Section 24005, Welfare and Institutions Code)
State of California Health and Human Services Agency Department of Health Care Services IMPORTANT: APPLICATION TO PARTICIPATE IN THE FAMILY PACT (FAMILY PLANNING, ACCESS, CARE AND TREATMENT) PROGRAM (Section
More informationSCHOOL PERFORMANCE FACT SHEET NURSING ASSISTANT PROGRAM
SCHOOL PERFORMANCE FACT SHEET PROGRAM How Our Are Doing: (INITIALS) I have reviewed and received a copy of the 0 and 0 Completion and Placement results for this program. (INITIALS) I have received an EDD
More informationSCHOOL PERFORMANCE FACT SHEET Everest College Gardena, CA Criminal Justice Private and Homeland Security CALENDAR YEARS 2012 AND 2013
SCHOOL PERFORMANCE FACT SHEET Everest College Gardena, CA Criminal Justice Private and Homeland Security CALENDAR YEARS 2012 AND 2013 The California Private Postsecondary Education Act (CPPEA) of 2009,
More informationEach Medicare Supplement Plan Offers the Following Benefits:
Medicare Supplement Shenandoah Life Medicare Supplement Insurance Plans Need for Additional Protection Medicare was not designed to cover all of your medical bills and expenses. The good news is that additional
More informationServices which exceed the limitations as listed in the policies and procedures manual must be approved prior to service delivery.
Attachment 3.1-A Page 1i 4.b. EPSDT Related Rehabilitative Services Community Based (continued) Speech-Language Pathology Services Speech-language evaluation of auditory processing, expressive and receptive
More informationLong Term Care Career Guide The Key to Your Future in a Growing Profession
Long Term Care Career Guide The Key to Your Future in a Growing Profession This guide was prepared by: CAHF/QCHF Workforce Committee 2201 K Street Sacramento, CA 95814 916.441.6400 Welcome We would like
More informationSTATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY DEPARTMENT OF SOCIAL SERVICES 744 P Street, Sacramento, CA 95814 GRAY DAVIS, Governor March 7, 2001 FOSTER CARE AUDITS LETTER NO. 2001-02 TO: ALL
More informationQUALITY ASSURANCE (QA) INITIATIVE FRAUD DETECTION AND PREVENTION ACTIVITIES
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY DEPARTMENT OF SOCIAL SERVICES 744 P Street, MS 19-96, Sacramento, CA 95814 ARNOLD SCHWARZENEGGER, Governor January 23, 2006 ALL-COUNTY INFORMATION
More informationProcedure code billed is not approved for the therapy/pathology assistant.
ATTENTION: Provider Business Office Managers and Medicaid Billers Billing for Services of a Physical Therapy, Occupational Therapy or Speech-Language Pathology Assistant Effective on and after August 7,
More informationIn the Actual/Budgeted Costs cell, enter an "A" if actual costs are reported. Enter a "B" if budgeted costs are reported.
SCHEDULES OF THE CONSOLIDATED FINANCIAL REPORT (CFR): 1 Agency Information 2 Program Names 3 Costs 4 Revenues 5 Service Units 6 Program Personnel 7 Contractual SCHEDULE I: AGENCY INFORMATION The name of
More informationSCHOOL PERFORMANCE FACT SHEET ACTIVITY LEADER CERTIFICATION PROGRAM
SCHOOL PERFORMANCE FACT SHEET PROGRAM How Our Are Doing: (INITIALS) I have reviewed and received a copy of the 0 and 04 Completion and Placement results for this program. (INITIALS) I understand that EDD
More informationAUDITOR GENERAL DAVID W. MARTIN, CPA
AUDITOR GENERAL DAVID W. MARTIN, CPA AGENCY FOR HEALTH CARE ADMINISTRATION ADMINISTRATIVE ACTIVITIES Operational Audit SUMMARY This operational audit of the Agency for Health Care Administration (Agency)
More informationA Guide to CalPERS. Employment After Retirement
A Guide to CalPERS Employment After Retirement This page intentionally left blank to facilitate double-sided printing. TABLE OF CONTENTS What Retirees Should Know Before Working After Retirement...2 All
More informationInfant & Toddler Connections of Virginia DRAFT Provider Qualifications 1 Table
Infant & Toddler Connections of Virginia DRAFT Provider Qualifications 1 Table Audiologist Master s degree plus state licensure Specialist Associate Assistant Screening Audiology, Certified Therapeutic
More informationRevision to the Medical Assistance Long Term Supports and Services Rule Concerning Health Care Reimbursement Rate Calculation, Section 8.443.7.
Title of Rule: Rule Number: Revision to the Medical Assistance Long Term Supports and Services Rule Concerning Health Care Reimbursement Rate Calculation, Section...A MSB -0-0-C Division / Contact / Phone:
More informationSUBPART D: PAYMENT FOR NON-INSTITUTIONAL SERVICES
SUBPART D: PAYMENT FOR NON-INSTITUTIONAL SERVICES Section 140.463 Clinic Service Payment a) Definitions ABehavioral Health Services@, for the purposes of this Section, means services provided by a licensed
More informationSACRAMENTO EMPLOYMENT AND TRAINING AGENCY
SACRAMENTO EMPLOYMENT AND TRAINING AGENCY INDEPENDENT AUDITOR S REPORT AND FINANCIAL STATEMENTS FINANCIAL STATEMENTS AND SINGLE AUDIT REPORT FINANCIAL SECTION TABLE OF CONTENTS PAGE Independent Auditor
More informationThis declaration provides for the additional changes to current reimbursement policies.
Diagnosis Related Groups Part 1: APR-DRG Reimbursement Implementation Senate Bill 853 (Statutes of 2010) added Section 14105.28 to the California Welfare and Institutions Code (W&I Code), which directed
More informationCalifornia School Performance Fact Sheet Calendar Years 2013 and 2014. 1. Completion Rates (includes data for the two calendar years before reporting)
Medical Billing and Coding 6 weeks California School Performance Fact Sheet s 201 and 2014 1. Completion Rates (includes data for the two calendar years before reporting) of Who Began Program 1 Graduation
More informationSilicon Valley Independent Living Center (A California Nonprofit Public Benefit Corporation)
Silicon Valley Independent Living Center (A California Nonprofit Public Benefit Corporation) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION Year Ended June 30, 2010 with Comparative Totals For the
More informationMapping of All 2014-2015 Biennium Classification Titles to the 2016-2017 Biennium Master List - Texas State Auditor's Office
The State Auditor's Office's State Classification Team partnered with the Office of the Comptroller of Public Accounts to produce a manual to assist agencies with changes the 84th Legislature made to the
More informationSCHOOL PERFORMANCE FACT SHEET 2012 & 2013 CALENDAR YEARS
Summit College www.summitcollege.edu Colton Campus 851 S. Cooley Dr, Colton CA. 92324 909/422 8950 SCHOOL PERFORMANCE FACT SHEET 2012 & 2013 CALENDAR YEARS Educational Program: Certified Nursing Assistant
More informationMEDICAID REIMBURSEMENT GUIDELINES FOR. PARTICIPATING LOCAL EDUCATION AGENCIES (LEAs)
MEDICAID REIMBURSEMENT GUIDELINES FOR PARTICIPATING LOCAL EDUCATION AGENCIES (LEAs) I. General Overview The District of Columbia s Medicaid program allows for Medicaid reimbursement for medically necessary
More informationINITIAL CERTIFICATION APPLICATION
ALCOHOL AND/OR OTHER DRUG PROGRAM INITIAL CERTIFICATION APPLICATION STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY DEPARTMENT OF HEALTH CARE SERVICES SUBSTANCE USE DISORDER COMPLIANCE DIVISION
More informationCalifornia School Performance Fact Sheet Calendar Years 2013 and 2014. 1. Completion Rates (includes data for the two calendar years before reporting)
Medical Assistant (36 weeks) California School Performance Fact Sheet s 2013 and 2014 Kaplan College, Chula Vista (Phone) 6194984100, (Fax) 6194984167 1. Completion Rates (includes data for the two calendar
More informationCHEMICAL ADDICTIONS RECOVERY EFFORT, INC. ANNUAL FINANCIAL REPORT JUNE 30, 2010
CHEMICAL ADDICTIONS RECOVERY EFFORT, INC. ANNUAL FINANCIAL REPORT JUNE 30, 2010 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR=S REPORT 1 STATEMENTS OF FINANCIAL POSITION 3 STATEMENTS OF ACTIVITIES 4 STATEMENTS
More informationTYRONE ANTHONY SELLERS Certified Public Accountant
INDEPENDENT AUDITOR S REPORT 115-03 Farmers Blvd. St. Albans, NY 11412 Tel (718) 341-8770 Fax (718) 341-4632 To the Board of Directors The Association for Neighborhood & Housing Development, Inc. New York,
More informationPERFORMANCE FACT SHEET 2012 & 2013 Calendar Years. Students Available for Graduation 2 Graduates 3 Completion. 2014 *Echocardiography 0 0 0 0 0 0
PERFORMANCE FACT SHEET 2012 & Calendar Years 1570 hours Ultrasound 1680 hours Echocardio 1680 hours Medical 725 hours Completion Rates Calendar Year Number of Students Who Began 1 Students Available for
More informationRUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD
RUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE AUDIT REPORT FOR THE PERIOD JANUARY 1, 2004, TO DECEMBER 31, 2006 RUTLAND TOWNSHIP NONUNIFORMED PENSION PLAN TIOGA COUNTY COMPLIANCE
More informationI. IDPH Facility ID Number: 0040022 II. CERTIFICATION BY AUTHORIZED FACILITY OFFICER
FOR OHF USE IMPORTANT NOTICE LL1 THIS AGENCY IS REQUESTING DISCLOSURE OF INFORMATION THAT IS NECESSARY TO ACCOMPLISH THE STATUTORY 2002 PURPOSE AS OUTLINED IN 210 ILCS 45/3-208. DISCLOSURE STATE OF ILLINOIS
More informationJOHN CHIANG California State Controller
JOHN CHIANG California State Controller August 15, 2013 Michael Gregoryk, Vice President of Administrative Services Mt. San Antonio Community College District 1100 N. Grand Avenue Walnut, CA 91789 Dear
More informationSAMPLE AUDITOR S OPINION LETTER
SAMPLE AUDITOR S OPINION LETTER INDEPENDENT AUDITORS REPORT To the Board of Directors XYZ Organization Washington, D.C. We have audited the accompanying statement of financial position of XYZ Organization
More informationBRIDGEWAY, INC. Galesburg, Illinois. FINANCIAL STATEMENTS June 30, 2010
Galesburg, Illinois FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT...1 FINANCIAL STATEMENTS Statement of Financial Position...2 Statement of Activities...3 Statement of Functional
More informationCalifornia School Performance Fact Sheet Calendar Years 2013 and 2014. 1. Completion Rates (includes data for the two calendar years before reporting)
California School Performance Fact Sheet s 2013 and 2014 Medical Billing and Coding Specialist (36 weeks) Kaplan College, Chula Vista 1. Completion Rates (includes data for the two calendar years before
More informationCalifornia School Performance Fact Sheet Calendar Years 2013 and 2014. 1. Completion Rates (includes data for the two calendar years before reporting)
Criminal Justice (77 Weeks) California School Performance Fact Sheet s 201 and 2014 Kaplan College, Palm Springs 1. Completion Rates (includes data for the two calendar years before reporting) of Who Began
More informationMay 22, 2012. Report Number: A-09-11-02047
May 22, 2012 OFFICE OF AUDIT SERVICES, REGION IX 90-7 TH STREET, SUITE 3-650 SAN FRANCISCO, CA 94103 Report Number: A-09-11-02047 Ms. Patricia McManaman Director Department of Human Services State of Hawaii
More informationSTATE OF CALIFORNIA REQUIRED CONSUMER DISCLOSURE
STATE OF CALIFORNIA REQUIRED CONSUMER DISCLOSURE The attached School Performance Fact Sheets are made available to all prospective students, in fulfillment of the requirements set forth in Section 94902
More informationInstructions for Completing Request for Temporary Medical Exemption from Plan Enrollment Form
Instructions for Completing Request for Temporary Medical Exemption from Plan Enrollment Form Who Should Fill Out This Form? You need to enroll in a Medi-Cal Managed Care Plan (i.e. Plan) now. You should
More informationJanuary 21, 2015 Memorandum 2015 1C. A. File all documents directly with the Insurance Division, Captive Insurance Branch.
DAVID Y. IGE GOVERNOR SHAN S. TSUTSUI LT. GOVERNOR STATE OF HAW AI`I INSURANCE DIVISION DEPARTMENT OF COMMERCE & CONSUMER AFFAIRS P. O. BOX 3614 HONOLULU, HAWAI`I 968113614 335 MERCHANT STREET, ROOM 13
More informationJuly 22, 2015. Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234
July 22, 2015 Ms. MaryEllen Elia Commissioner State Education Department State Education Building 89 Washington Avenue Albany, NY 12234 Ms. Arlene Balestra-Marko Director Hear 2 Learn PLLC 6575 Kirkville
More informationELECTRONIC SIGNATURES AND ELECTRONICALLY SIGNED RECORDS
1600 9th Street, Sacramento, CA 95814 (916) 654-2309 DMH LETTER NO.: 08-10 TO: SUBJECT: LOCAL MENTAL HEALTH DIRECTORS LOCAL MENTAL HEALTH PROGRAM CHIEFS LOCAL MENTAL HEALTH ADMINISTRATORS COUNTY ADMINISTRATIVE
More informationPAYMENT, MAILING AND FILING INSTRUCTIONS
PAYMENT, MAILING AND FILING INSTRUCTIONS Due Date: Groups: Payments: File one (1) original and two (2) photocopies of this return with the California Department of Insurance on or before April 1, 2003.
More informationFinancial Statements December 31, 2014 and 2013 Josephine Commons, LLC
Financial Statements Josephine Commons, LLC www.eidebailly.com Table of Contents Independent Auditor s Report... 1 Financial Statements Balance Sheets... 3 Statements of Operations and Members Equity...
More informationInstitution Code (If an institution has branch locations the institution code is the school code for the main location): 1200261
BUREAU FOR PRIVATE POSTSECONDARY EDUCATION ANNUAL REPORT, 2014 INSTITUTION DATA-2015090130238 Report for Year: 2014 Institution Name: Loving Hands Institute of Healing Arts Institution Code (If an institution
More informationDennis G. Smith Director, Center for Medicaid and State Operations
DEPARTMENT OF HEALTH & HUMAN SERVICES Office of Inspector General 5 Washington, D.C. 20201 TO: Dennis G. Smith Director, Center for Medicaid and State Operations FROM: /P epky inspector General for Audit
More informationYes, per qualifications outlined in the SEMI Provider Handbook, Practitioners must
FAQ s #1. Are clinical fellowship year (CFY) practitioners (service providers who are in the process of earning their Certificate of Clinical Competence (CCC) required to work under the direction? Yes,
More informationHEALTHCARE EXPANSION LOAN PROGRAM II (HELP II)
CALIFORNIA HEALTH FACILITIES FINANCING AUTHORITY HEALTHCARE EXPANSION LOAN PROGRAM II (HELP II) OVERVIEW LOW FIXED INTEREST RATE LOANS FOR CALIFORNIA S NON-PROFIT SMALL AND RURAL HEALTH FACILITIES 915
More informationATTACHMENT 3 REQUIREMENTS FOR PROFESSIONAL AND ASSOCIATE LEVEL EARLY INTERVENTION CREDENTIALING AND ENROLLMENT TO BILL
ATTACHMENT 3 REQUIREMENTS FOR PROFESSIONAL AND ASSOCIATE LEVEL EARLY INTERVENTION CREDENTIALING AND ENROLLMENT TO BILL Please monitor the EI website at www.dhs.state.il.us/ei for changes to Credentialing
More informationCOMPLIANCE AUDIT. Donora Borough Police Pension Plan Washington County, Pennsylvania For the Period January 1, 2011 to December 31, 2013
COMPLIANCE AUDIT Donora Borough Police Pension Plan Washington County, Pennsylvania For the Period January 1, 2011 to December 31, 2013 August 2014 The Honorable Mayor and Borough Council Donora Borough
More informationAuthorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance
BANKING DEPARTMENT OF BANKING AND INSURANCE DIVISION OF BANKING Audit Requirements Proposed Readoption with Amendments: N.J.A.C 3:29 Authorized By: Steven M. Goldman, Commissioner, Department of Banking
More informationInstructions for Filing Long-Term Care Nursing Facility Cost Report
Chapter 4-A Instructions for Filing Long-Term Care Nursing Facility Cost Report 4-1A Instructions The DOM-400 cost reporting forms described below must be used by all long-term care Nursing Facilities
More informationFACT SHEET. Alcohol and/or Other Drug (AOD) Recovery or Treatment Facilities Frequently Asked Questions. Licensed vs. Unlicensed Facilities
FACT SHEET Licensing and Certification Division Alcohol and/or Other Drug (AOD) Recovery or Treatment Facilities Frequently Asked Questions APRIL 2012 Licensed vs. Unlicensed Facilities 1. What facilities
More informationSUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE 700 Civic Center Drive West P.O. Box 22024 Santa Ana, CA 92702-2024 (877) 872-2122 www.occourts.
SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE CERTIFICATE OF REHABILITATION AND PARDON Forms and Penal Code 4852.01, and 4852.06 Instruction Sheet Notice of Filing of Proof of Service Certificate of Rehabilitation
More informationPart I Title and Definitions and Registration Title
Reference in this document to Act, Regulations, Policies and Bylaws refer to the Licensed Practical Nurses Act (2002); the Licensed Practical Nurses Regulations (2002) LPNRB Policies and the Bylaws incorporated
More informationFinal Report Total Specialties USA, Inc., California Used Oil Recycling Fees Audit
Transmitted via e-mail July 23, 2013 Ms. Caroll Mortensen, Director Department of Resources Recycling and Recovery 1001 I Street, MS 25A Sacramento, CA 95814 Dear Ms. Mortensen: Final Report Total Specialties
More informationHARBOR CAREER COLLEGE 4201 Wilshire Blvd., Suite 515 Los Angeles, CA 90010 P (323) 936-1624 F (323) 936-6947 www.harborcareercollege.
SCHOOL PERFORMANCE FACT SHEET CALENDAR YEARS 2011 & 2012 CONVERSATIONAL ENGLISH 144 Hours Completion Rates (includes data for the two calendar years prior to reporting) Calendar Year Number of Students
More informationBridges of America - The Turning Point Bridge, Inc. Orlando, Florida
Bridges of America - The Turning Point Bridge, Inc. Orlando, Florida Financial Statements and Supplementary Information Year Ended June 30, 2014 Table of Contents Page Independent Auditor s Report 1 Financial
More informationGwinnett County, Georgia, Generally Accounted for and Expended FEMA Public Assistance Grant Funds According to Federal Requirements
Gwinnett County, Georgia, Generally Accounted for and Expended FEMA Public Assistance Grant Funds According to Federal Requirements February 20, 2015 HIGHLIGHTS Gwinnett County, Georgia, Generally Accounted
More informationBUSINESS AND PROFESSIONS CODE SECTION 2585-2586.8
BUSINESS AND PROFESSIONS CODE SECTION 2585-2586.8 2585. (a) Any person representing himself or herself as a registered dietitian shall meet one of the following qualifications: (1) Been granted, prior
More informationBRIDGEWAY, INC. Galesburg, Illinois. FINANCIAL STATEMENTS June 30, 2009
BRIDGEWAY, INC. Galesburg, Illinois FINANCIAL STATEMENTS June 30, 2009 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT...1 FINANCIAL STATEMENTS Statement of Financial Position...3 Statement of Activities...4
More informationSUBCHAPTER JJ. AUTISM SPECTRUM DISORDER COVERAGE DIVISION 1. GENERAL PROVISIONS 28 TAC 21.4401-21.4404
Part I. Texas Department of Insurance Page 1 of 8 SUBCHAPTER JJ. AUTISM SPECTRUM DISORDER COVERAGE DIVISION 1. GENERAL PROVISIONS 28 TAC 21.4401-21.4404 INTRODUCTION. The Texas Department of Insurance
More informationIDENTIFYING INFORMATION SOURCES: FORM HCFA 2552-92, WORKSHEET S-2, AND HCFA RECORDS FIELD FIELD NAME DESCRIPTION LINE(S) COL(S) SIZE USAGE LOCATION
Minimum Data Set 08/22/96 IDENTIFYING INFORMATION SOURCES: FORM HCFA 2552-92, WORKSHEET S-2, AND HCFA RECORDS F 1 Provider Number - Hospital 2 2 6 X 1-6 F 2 Provider Number - Subprovider 3 2 6 X 7-12 F
More informationCalifornia Fire Foundation Financial Statements December 31, 2013 and 2012
Financial Statements Financial Statements Contents INDEPENDENT AUDITORS' REPORT...1 FINANCIAL STATEMENTS Statement of Financial Position...2 Statement of Activities...3 Statements of Functional Expenses...4
More informationHow To Find Out If A Child Care Center Is Over Capacity
STATE OF WISCONSIN In the Matter of Hawkins Family Child Care Center FINAL DECISION ML-09-0503 On December 18, 2009, the petitioner filed a hearing request pursuant to Wis. Stat. 227.44. The petitioner
More informationFINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FORE SILVER CREEK LIMITED PARTNERSHIP DECEMBER 31, 2011
FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FORE SILVER CREEK LIMITED PARTNERSHIP DECEMBER 31, 2011 TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT 3 FINANCIAL STATEMENTS BALANCE SHEET 4 STATEMENT
More informationSenate Bill No. 466 CHAPTER 489
Senate Bill No. 466 CHAPTER 489 An act to amend Sections 2701, 2708, and 2786 of, to add Sections 2718 and 2786.1 to, and to repeal Section 2736.5 of, the Business and Professions Code, relating to nursing.
More informationFrequently Asked Questions Recovery Auditor Outpatient Therapy Claims As of April 17, 2013
Frequently Asked Questions Recovery Auditor Outpatient Therapy Claims As of April 17, 2013 1. Q. Why is CMS conducting manual review on therapy claims? A. On January 2. 2013 President Obama signed into
More informationAttachment C. AGREEMENT between the County Department of. Social Services, (referred to in this Agreement as "the Social Services
Attachment C AGREEMENT BETWEEN A SOCIAL SERVICES DISTRICT AND AN ASSISTED LIVING PROGRAM AGREEMENT between the County Department of Social Services, (referred to in this Agreement as "the Social Services
More informationEarly and Periodic Screening, Diagnosis, and Treatment (EPSDT) Current Approved State Plan Language
Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) Current Approved State Plan Language Limitations on Attachment 3.1-A Page 9 Type of Service Covered for Medi-Cal eligibles under 21 years
More informationACCOUNTING POLICY AND PROCEDURES (APP) MANUAL. TOPIC: Section 4 Receivables 2.0 EFFECTIVE DATE: 12/05/1994
STATE OF WISCONSIN DEPARTMENT OF HEALTH SERVICES DIVISION OF ENTERPRISE SERVICES BUREAU OF FISCAL SERVICES ACCOUNTING POLICY AND PROCEDURES (APP) MANUAL TOPIC: Section 4 Receivables 2.0 EFFECTIVE DATE:
More informationFor An Act To Be Entitled. Subtitle
Stricken language would be deleted from present law. Underlined language would be added to present law. 1 1 1 1 1 1 1 1 1 0 1 0 1 State of Arkansas As Engrossed: H/1/ S/1/ 1st General Assembly A Bill ACT
More informationSCHOOL PERFORMANCE FACT SHEET
Program Descriptions BAY AREA COLLEGE OF NURSING Main Office: 824 San Antonio Rd., Palo Alto, California 94303 Phone: (650)858-6810 Fax: (650)204-6979 San Jose Campus: 702 E. Santa Clara St., San Jose,
More information