Reports: Fiscal Year 2015-2016
|
|
|
|
|
|
|
|
|
|
Report Number | Report Name | Release Date |
---|---|---|
13-14 |
Medicaid Recipient File Management | 07/13/15 |
15-08 |
Background Screening | 06/07/16 |
15-09 |
Third Party Liability | 06/24/16 |
15-20 |
Agency Accounts Receivable Process - 24-Month Status Report | 07/02/15 |
16-01 |
Adverse Incident Report Process - 18 Month Status Report | 07/31/15 |
16-02 |
MCM Provider Enrollment Process - 18 Month Status Report | 08/18/15 |
16-03 |
Assessment of MCOs' Anti-Fraud Plans - 12 Month Status Report | 12/09/15 |
16-04 |
Provider Payment Suspension- 24 Month Status Report | 11/05/15 |
16-05 |
Medicaid Recipient File Management - Six Month Status Report | 01/13/16 |
16-06 |
Adverse Incident Final Status Report (Confidential Info Removed) | 02/29/16 |
16-07 |
Provider Enrollment Process Audit - Final Status Report | 01/27/16 |
16-09 |
Pre-Admission Screening and Resident Review Process- 6 Month Status Report | 11/16/15 |
16-10 |
Pre-Admission Screening and Resident Review Process- Final Status Report | 05/23/16 |