Missouri Department of Social Services, DAB No. 935 (1988)

.ÌÌ..Ì  DEPARTMENTAL GRANT APPEALS BOARD
Department of Health and Human Services

SUBJECT:  Missouri Department of Social Services

Docket No. 87©164
Decision No. 935

DATE:  February 5, 1988

Ã

The Missouri Department of Social Services (Missouri/State)appealed a
determination by the Health Care FinancingAdministration (HCFA/Agency)
disallowing $36,007 in federal fundsclaimed by the State under the
Medicaid program of the SocialSecurity Act (Act) for the calendar
quarter ending June 30, 1987. The disallowance was taken pursuant to
section 1903(g)(l) of theAct, which provides for reduction of a state's
federal medicalassistance percentage of amounts claimed for a calendar
quarterfor long©stay services unless the state shows that during
thequarter it had "an effective program of medical review of thecare of
patients . . . whereby the professional management ofeach case is
reviewed and evaluated at least annually byindependent professional
review teams."

HCFA alleged that Missouri failed to conduct a timely annualreview at
one long©term care facility, the Regency Care Center ofWebb City
(Regency Care), which was certified as both anintermediate care (ICF)
and a skilled nursing (SNF) facility. While the statute provides certain
limited exceptions to theannual review requirement, HCFA asserted that
the exceptionscould not apply here because the State did not satisfy
therequirements for a written quarterly showing.  Further, HCFAalleged
that Missouri's explanation of its failure to reviewwould not qualify as
an exception to the annual reviewrequirement.  Generally, Missouri
argued that the regulationimplementing the quarterly showing requirement
at 42 C.F.R.456.654 was invalid and that the exceptions should apply
toexcuse the deficiency in its showing.

Based on the following analysis, we sustain the disallowance inits
entirety.

”Applicable Law•

Section 1903(g)(l) of the Act establishes the requirement that astate
make a quarterly showing that it has an effective programof annual
medical review of the care of

each Medicaid recipient in a long©term care facility.  The annualreview
requirements applicable to ICFs and SNFs are in sections1902(a)(31)(B)
and (C) of the Act.  The Act further provides, atsection 1903(g)(4)(A)#
that a state must submit its quarterlyshowing within 30 days of the
close of the quarter, unless theSecretary finds good cause for missing
that deadline.  SectionÜj

Ì .Ì. . . if the showing demonstrates that the State hasconducted such
an onsite inspection during the 12©monthperiod ending on the last date
of the calendar quarter ”  •Þ.JÞ Ì .ÌÌ..Ì  (i) in each of not less than
98 per centum of thenumber of such hospitals and facilities requiring
suchinspection, andÞ.JÞ Ì .ÌÌ..Ì  (ii) in every such hospital or
facility which has200 or more beds,Þ.JÞ Ì .Ìand that, with respect to
such hospitals and facilities notinspected within such period, the State
has exercised goodfaith and due diligence in attempting to conduct
suchinspection, or if the State demonstrates to the satisfactionof the
Secretary that it would have made such a showing butfor failings of a
technical nature only.  ”See• ”also• 42 C.F.R.456.653, and ”Pennsylvania
Dept. of Public• ”Welfare•, DGAB No.746 (1986).Þ.JÞ

The requirements for the content of a state's showing andprocedures for
submitting the showing are set out at 42 C.F.R.456.654.  In pertinent
part that regulation provides that ”  •

  (a) An agency's showing for a quarter must ”  •

Ì .Ì      (1) Include a certification by the agency that therequirements
of section 456.652(a)(l) through (4) were metduring the quarter for each
level of care or, if applicable,a certification of the reasons the
annual on©site reviewrequirements of section 456.652(a)(4) were not met
in anyfacilities;Þ.JÞ

Ì .Ì      (2) For all . . . skilled nursing facilities,intermediate care
facilities, . . . participating inMedicaid any time during the 12©month
period endingÞ.JÞ

 

 


    ”
    ..  . ª©__©•

Ì .Ìon the last day of the quarter, list each facility by levelof care,
name, address and provider number;Þ.JÞ

Ì .Ì      (3) For each facility entering or leaving the programduring
the 12©month period ending on the last day of thequarter, list the
beginning or ending dates of the providerÜj

        *   *         *

Ì .Ì      (5) List all dates of on©site reviews completed byreview teams
anytime during the 12©month period ending onthe last day of the
quarter;Þ.JÞ

Ì .Ì      (6) For all facilities in which an on©site review wasrequired
but not conducted, list the facility by name,address and provider
number;Þ.JÞ

        *   *         *

Ì .Ì      (b) The quarterly showing must be in the formprescribed by the
Administrator.Þ.JÞ

The Agency also issued to states participating in Medicaid HCFAAction
Transmittal 79©61, July 2, 1979, which provides explicitlythat
facilities reviewed within 30 days after the close of aquarter must be
included in the showing on the list of facilities”not reviewed•.
Moreover, states are to attach a full explanationof the circumstances
for any missed facility review.  If a statebelieves that the exception
clauses of section 1903(g)(4)(B)apply, "the state must explain its
attempts to perform the reviewand attach a copy of its original review
team schedule showingthe planned dates of review." HCFA Action
Transmittal 79©61, atparagraphs V and VI.

Section 1903(g)(l) of the Act provides that a state's quarterlyshowing
must be "satisfactory" or the state's federal funding forexpenditures
incurred in connection with long©stay services willbe decreased
according to the formula at section 1903(g)(5) ofthe Act.

”Background•

Regency Care was due for annual review by the close of thequarter ending
June 30, 1987.  Missouri submitted its showing forthis quarter on July
21, 1987.  The showing containedcertifications regarding the performance
of annual reviews atvarious facilities.  The showing also

included a list, as required by regulation, noting thosefacilities where
no reviews were required (either because of theabsence of patients at a
particular level of care, in duallyªcertified facilities, or the absence
of any Medicaid patients atall).  The roster of facilities was a 47©page
alphabeticallisting set out in columns.  The first column identified
thefacility and the last identified the type of care offered by
thefacility.  The five intervening columns were reserved for
otherinformation, such as, the date on which the facility wasreviewed,
the team leader, etc.  Column II listed the beginningdate of the
provider agreement for facilities that entered theÜj

Although Regency Care was listed with the other facilities,
noinformation relevant to the review process or the facility'sprovider
status was contained in the listing.  The roster simplygave the
facility's name in Column I and the type of careprovided in Column VII.
Regency Care was the only facility onthe roster for which there was no
other information.  MissouriTab D, p. 35 of 47.  The showing did not
contain a separatelisting indicating that Regency Care had not been
reviewed, andstating the reasons why.

The State conducted its annual review at Regency Care on July 29,1987.
Missouri Tab F.  On August 4, HCFA notified Missouri thatits quarterly
showing was deficient.  Responding to HCFA'sinquiry, the State explained
that there had been an error inrecording the effective date for Regency
Care entry into theMedicaid program.  Regency Care was approved for
entry intoMedicaid ”effective• June 30, 1986.  Thus, a review was
required byJune 30, 1987.  However, a State employee inadvertently
wrotedown the effective date as August 22, 1986, the date thefacility's
name change was effective, so that the facility'sannual medical review
was scheduled for the quarter endingSeptember 30, 1987.  In fact, the
July 1987 review at RegencyCare was based upon this error.  Missouri
Br., pp. 2, 9; MissouriTabs G and K.

Before the Board, Missouri argued that section 1903(g) of the Actdoes
not provide the Secretary with the express authority topromulgate
regulations which "would affect the exceptions" to theannual review
requirement.  The State contended that 42 C.F.R.456.654 was based only
upon

the Secretary's "general authority to regulate," and since theregulation
acts to destroy the exceptions at section1903(g)(4)(B), Missouri
reasoned, the regulation is invalid. Missouri Br., pp. 7©9.  Further,
Missouri asserted that, since itsatisfied the 98 percent/200 bed
standard and exercised goodfaith and due diligence in attempting to
review Regency Care,having in fact conducted a review within 30 days of
the close ofthe quarter in which the review was originally required,
thisdisallowance should be excused under the statutory exceptions tothe
annual review requirement.  Missouri Br., pp. 3©7.

”Analysis•

This case is similar to the appeal decided by the Board in
Ohio#ª©###”pt. of Human Services•, DGAB No. 824 (1987).  There,
##iosubmitted a quarterly showing in which a facility reviewed twoweeks
after the close of the quarter was listed among theÜj

In determining that Ohio's showing was unsatisfactory, wepresented an
analysis of the showing requirement which applies tothe facts here as
well.  We repeat that analysis below and thenaddress Missouri's
arguments.

In ”Ohio• the Board found that ”  •

Ì .ÌSection 1903(g) provides that a showing must demonstrateeither full
compliance with the medical review requirementsor compliance with the
exception provisions of section1903(g)(4)(B).  Moreover, section
1903(g)(4) precludes theSecretary from finding a state's showing to be
satisfactoryif it is not submitted within 30 days of the calendarquarter
in question unless the state demonstrates good causeÞ.JÞ

Ì .Ìfor not meeting the deadline.  ”Thus, the statute• ”providesnotice
that a penalty will be imposed if a• ”state fails tomeet the
requirements relating to the• ”showing notificationitself•.  The
regulations require that the state mustinclude, as part of the "content"
of the showing, acertification that it has completed on©site reviews of
eachrecipient in every facility in the state by the end of thequarter in
which a review is required.  If the state failsto complete reviews in
any such facility, the State mustprovide a certification of the reasons
the reviewrequirements were not met in the facility.  42 C.F.R.
456.654(a)(l).  In addition to the certifications, the statemust provide
a list of all facilities participating inMedicaid (section
456.654(a)(2)); a list of all dates of onªsite reviews completed by
review teams any time during the12©month period ending on the last day
of the quarter(section 456.654(a)(5)), and for all facilities in which
anon©site review was required but not conducted, a list of thefacilities
by name, address, and provider number.  Finally,the regulations require
that the showing must be in the formprescribed by the Agency.Þ.JÞ

”Ohio•, pp. 3©4 (emphasis added).

With regard to this analysis in ”Ohio•, the Board also noted that,Üj

In light of the above analysis, we concluded in ”Ohio• that at aminimum,
the quarterly showing must include identification of anyfacilities not
reviewed as well as the reasons for any missedreviews.  We found that,
absent the appropriate certification andaccompanying lists, the
Secretary would not be able to determineif the state had satisfied the
showing requirements or qualifiedfor the exceptions.  If the Secretary
did not perform acomprehensive validation survey and the state's showing
did notidentify the unreviewed facilities and provide the

reasons for the failures to review, the Secretary would not havea
sufficient basis to determine whether a disallowance wasrequired by
statute.  Further, the showing requirement satisfiesan important program
purpose in that it requires contemporaneousexplanations for failures to
review, not justification providedonly after Agency inquiries.  ”See•
”Ohio•, p. 5.

In spite of Missouri's argument concerning the Secretary'sauthority to
promulgate 42 C.F.R. 456.654 and its allegations asto the regulation's
effect on the statutory exceptions, the Statehas not convinced us that
our analysis of the interrelationbetween the statutory showing
requirement and its regulatorycounterpart presented in ”Ohio• was
incorrect.  Rather, we findthat the regulation properly complements the
statutory standardby providing for a meaningful and efficient way of
meeting theshowing requirement.  Section 1102 of the Act empowers
theSecretary to "make and publish such rules and regulations,
notinconsistent with this Act, as may be necessary to the
efficientadministration of . . . this Act." Here, the Act requires
theState to demonstrate certain things to the satisfaction of
theSecretary in its showing.  The showing itself is important
inpromoting the administration of the program.  Thus, there is nobasis
for us to conclude that the regulation goes beyond theSecretary's
authority to regulate.

Missouri's showing did not demonstrate compliance with the annualreview
requirements, or explain the State's failure to comply andrequest
application of the statutory exceptions.  Regency Carewas listed among
the other facilities which had been timelyreviewed or required no
review, without any indication as to itsstatus.  Also, there was no
separate listing of this facility ashaving not been timely reviewed, nor
was there a certification ofÜj

Further, as in ”Ohio•, the situation here is distinguishable fromother
cases where a state was unaware of potential violationsuntil well after
its quarterly showing and thus could not haveincluded in its showing a
list of deficiencies and reasons fornot meeting the requirements.  ”See•
”Delaware Dept. of Health andSocial Services•, DGAB

No. 732 (1986).#/ In ”Delaware•, the Board was faced with asituation in
wh#ch state reviewers missed a total of fivepatients during reviews in
three long©term care facilities.  Thissituation was brought to
Delaware's attention after it submitteda quarterly showing in which it
certified that annual reviews hadbeen timely conducted in the three
facilities.  Here, Missourimissed an entire facility.  This error went
entirely unnoticed byState officials, although it was obvious on the
face of theshowing that there was a possible problem with this facility.
Even a cursory examination of the quarterly showing would reveal”no•
information entered for Regency Care even though appropriateinformation
was given for all other facilities.  We can onlyconclude that the
State's showing was submitted without asufficient review of its
contents.  As is clear from our analysisabove, the statutory and
regulatory showing requirements are morethan mere paper pushing
exercises.  State officials should havenoticed the obvious absence of
information for Regency Care priorto submission of the showing.  At that
point the State could havedetermined whether there had been a review or,
in the absence ofa review, how this facility should be listed.  The
State couldcertainly have complied with the requirement to identify
thisfacility, and the reasons it was not reviewed, had it takengreater
care in the review and submission of its showing. Although the State
blamed this situation on the confusionregarding the effective date of
the facility's entry into theprogram, this is not significant here given
the obvious absenceof information for Regency Care in the quarterly
showing.  TheState did not identify this facility as entering the
programduring the reporting period and include a copy of its
provideragreement, as it did for other new providers.  Indeed,
thefailure to list an entry date for this facility calls intoquestion
the later explanation that misidentification of theentry date caused the
late review.

The State attempted to downplay the late review of Regency Carein light
of the fact that the facility was actually reviewed inJuly.  The July
review had been scheduled to meet the reviewrequirement for the next
quarter, ending September 30, 1987. Although the State would have us
conclude that the July reviewunderscores the efficiency of its program
of annual reviews andminimizes its error, closer examination of the
facts reveals thecoincidental nature of the proximity of that review to
the closeÜj ”                    •

 This decision was recently overturned on other grounds.
 ”See•”Delaware Division of Health and Social• ”Services v. U.S.
 Dept. o#Health and Human Services•, 665 F. Supp. 1104 (D. Del.
 1987).

Based on our analysis in ”Ohio•, which we affirm here, and thefacts of
this case, we find that Missouri failed to comply torequirements for a
satisfactory showing in regard to RegencyCare.  In view of our finding,
we do not address the question ofwhether, had Missouri identified this
facility and its reasons inits showing, the statutory exceptions to the
annual review requirements wouldapply to excuse the State's failure to
review the facility.

”Conclusion•

For the reasons discussed above, we uphold the entiredisallowance of
$36,007.

 

 

       ” ,# .       .
       ...
       • /##dith A.
     Ballard

 

         ”
         •
     Donald F. Garrett

 


     Cecilia Spar### Ford Presiding
     Board Member