New York State Department of Social Services, DAB No. 851 (1987)

DEPARTMENTAL GRANT APPEALS BOARD

Department of Health and Human Services

SUBJECT:  New York State Department of  Social Services

Docket No. 87-14
Decision No. 851

DATE:  March 23, 1987

DECISION

The New York State Department of Social Services (State) appealed the
disallowance by the Health Care Financing Administration (HCFA) of
$10,656 (out of a total disallowance of $42,967) in federal financial
participation claimed by the State under Title XIX (Medicaid) of the
Social Security Act (Act).

HCFA relied for the disallowance on section 1132 of the Act, and 45 CFR
95.7, which require that claims for expenditures made after September
30, 1979 be filed within two years after the quarter in which the
expenditures were made.  HCFA also stated in the disallowance letter
that none of the exceptions in 45 CFR 95.19 were applicable.

The expenditures claimed by the State were all made in the period from
October 1, 1979 to June 30, 1984.  The claims in question were not filed
until September 4, 1986.  1/

The State requested the Board to issue a summary decision based upon our
holding in New York State Department of Social Services, Decision No.
521, March 6, 1984.  The State repeated the arguments pertaining to the
applicability of the relevant filing requirements which it had put
forward in Board Docket Nos. 83-170 and 83-180, and which the Board had
rejected in Decision No. 521.  This appeal does not present any material
issues of fact which distinguish it from Board Docket Nos. 83-170 and
83-180.  The State submitted no new argument why Decision No. 521 was
wrong.  The Agency stated that it had no objection to the issuance of a
summary decision.

We conclude that the claims here are barred by statutory and regulatory
requirements, and we sustain the disallowance of $10,656, based on
Decision No. 521, which we incorporate herein.

 


                                ________________________________ Judith
                                A. Ballard

 


                                ________________________________ Donald
                                F. Garrett

 


                                ________________________________
                                Alexander G. Teitz Presiding Board
                                Member

 

 

 

1.     The parties agreed that the statement in the third paragraph of
the disallowance letter that the claims were filed on March 7, 1986 was
a typographical error, as was also the statement in one part of the
acknowledgment letter that the amount appealed was

This is archived HHS content.