Loading chat...

CT SB00836

Bill

Status

Introduced

2/14/2019

Primary Sponsor

Human Services Committee

Click for details

Origin

Senate

2019 General Assembly

AI Summary

  • Modifies audit standards to establish acceptable documentation forms including photocopies, facsimile images, electronically maintained documents, and original pen and ink documents as proof of written orders.

  • Requires providers to be given at least 30 days to submit documentation for audit discrepancies and allows documentation showing errors resulted from provider system transitions or Department of Social Services computer system implementation.

  • Prohibits commissioners from calculating or recovering extrapolated overpayments when providers present credible evidence that errors caused by the commissioner or audit contractor resulted in the overpayment; only original overpayment amounts may be recovered.

  • Prevents the commissioner from denying, modifying, suspending, or discontinuing assistance when credible evidence shows that Department of Social Services computer system implementation caused delays or errors preventing individuals from providing timely, accurate eligibility information.

  • Effective July 1, 2019, amending sections 17b-99(d)(5) and 17b-80(a) of the general statutes.

Legislative Description

An Act Holding Harmless Medicaid Clients And Providers Affected By Agency Computer Errors.

Last Action

Public Hearing 02/28

2/22/2019

Committee Referrals

Human Services2/14/2019

Full Bill Text

No bill text available