Agenda Item   

AGENDA STAFF REPORT

 

                                                                                                                        ASR Control  19-000965

 

MEETING DATE:

09/24/19

legal entity taking action:

Board of Supervisors

board of supervisors district(s):

All Districts

SUBMITTING Agency/Department:

Auditor-Controller   (Approved)

Department contact person(s):

Salvador Lopez (714) 834-2470 

 

 

James C. Squires (714) 834-5521

 

 

Subject:  Report of Refunds for Fiscal Year 2018-2019

 

      ceo CONCUR

County Counsel Review

Clerk of the Board

Concur

No Legal Objection

Consent Calendar

 

 

3 Votes Board Majority

 

 

 

    Budgeted: N/A

Current Year Cost: N/A

Annual Cost: N/A

 

 

 

    Staffing Impact:

No

# of Positions:

Sole Source: N/A

    Current Fiscal Year Revenue: N/A

  Funding Source: N/A

County Audit in last 3 years: No

 

 

    Prior Board Action: 09/25/2018 #3

 

RECOMMENDED ACTION(S):

 

Receive and file the Auditor-Controller Report of Refunds for FY 2018-19.

 

 

 

 

SUMMARY:

 

Filing the report of refunds made during FY 2018-19 will meet the filing obligations under Board Resolution No. 71-841 and Government Code Section 26906.

 

 

 

BACKGROUND INFORMATION:

 

Board Resolution No. 71-841, dated July 20, 1971, authorizes the Auditor-Controller to act on behalf of the Board of Supervisors (Board) pursuant to Government Code Section 26906 in making refunds of monies erroneously paid to the County. The Resolution and Code Section also require the Auditor-Controller to file annually with the Board a report of refunds of money, other than taxes, which have been erroneously paid to the County.

 

The attached reports are the listings of 19 refunds paid out during FY 2018-19. The refunds are typically for payments made by errors, payments from the state made to ineligible vendors and payments of application fees placed on hold. In addition, Social Services Agency issues client refunds because of its participation in state and federal income tax intercept programs. Refunds may be due to issues such as an Administrative Hearing that resulted in a re-computation of the original debt balance, outstanding debts which were intercepted with the same outstanding amount on two parties' tax returns and accounting errors related to record management with the State's Welfare Intercept System computer application.

 

Refunds for amount over $1,000 are as follows:

 

 

 

 

 

 

No.

Name

Issuing Department

Reason to Refund

 Amount

1

DEPARTMENT OF HEALTH CARE SERVICES

Health Care Agency

Recoupment of the 2016 Adopt, Implement, Upgrade incentive of $21,250.00 due to provider was not eligible to attest to Adopt, Implement, Upgrade in 2016.

$21,250.00

2

FOUNTAIN VALLEY REGIONAL HOSPITAL

Health Care Agency

Refund for Trauma Center Application Fee. Application for Trauma Receiving Center has been placed on hold.

$9,079.00

3

DEPARTMENT OF HEALTH CARE SERVICES

Health Care Agency

Center for Medicare & Medicaid Services denied approval for the Low Income Health Program supplemental payment. Department of Health Care Services must recoup the $6,217.85 Low Income Health Program payment that was made to the Orange County Low Income Health Program in April 2014.

$6,217.85

4

CALIFORNIA PHYSICIANS SERVICE

Health Care Agency

Refund for a claim that was paid twice in error.

$1,250.77

5

CALIFORNIA EMERGENCY MANAGEMENT AGENCY

County Executive Office

Subrecipient, Waymakers, charged health insurance premiums & equipment maintenance incurred during Aug & Sept 2017 to the Victim Witness Assistance Program in error. Waymakers reimbursed the County and now the County must reimburse California Governor's Office of Emergency Services.

$2,964.50

6

E.M.

Social Services Agency

Intercepted by error case # CE04248. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,856.92

7

P.C.

Social Services Agency

Intercepted by error case # BK64097. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$2,385.84

8

J.R. and E.R.

Social Services Agency

Intercepted by error case # 1B84C61. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$2,095.84

9

R.N. and J.N.

Social Services Agency

Intercepted by error case # 1B5PL13. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,634.00

10

M.E. and G.E.

Social Services Agency

Intercepted by error case # 1B46X76. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$2,826.92

11

J. A.

Social Services Agency

Intercepted by error case # 1B1ZF57. Two clients were liable for the outstanding debt. Both were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,558.92

12

J.C.

Social Services Agency

Intercepted by error case # 1B00K67. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,298.39

13

F.C.

Social Services Agency

Intercepted by error case # B838604. Client requested a Fair Hearing with the State to review validity of the debt. Per regulations, tax intercepts are invalid pending outcome and require to be refunded.

$3,781.04

14

T.C.

Social Services Agency

Intercepted by error case # 1B06514. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,516.23

15

M.N. and L.N.

Social Services Agency

Intercepted by error case # 1B8JX45. Social Services Agency Accounting error. Client paid debt in full. Staff inadvertently did not remove the intercept record from WIS application resulting in an erroneous tax intercept.

$1,586.08

16

J.G.

Social Services Agency

Intercepted by error case # 1B30C89. Client requested an Administrative Hearing resulting in a re-computation of the original debt balance. Reduction of the debt resulted in an overpayment requiring a refund.

$1,274.00

17

S.G.

Social Services Agency

Intercepted by error case # 1B09B94. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,322.00

18

I.E.

Social Services Agency

Intercepted by error case # 1B58P69. Two clients were liable for the outstanding debt. Both clients were intercepted on their respective tax return. The account was paid in full with the application of the first tax intercept resulting in a refund of the overpayment.

$1,110.96

19

SECOVA INC

County Executive Office

Check reimbursement for deductions made in error.

$1,409.73

 

Prior Board Action:

On September 25, 2018, the Board received the FY 2017-18 Report of Refunds.

 

 

 

FINANCIAL IMPACT:

 

N/A

 

STAFFING IMPACT:

 

N/A

 

ATTACHMENT(S):

 

Attachment A - Quarter Ended September 2018 Refund
Attachment B - Quarter Ended December 2018 Refund
Attachment C - Quarter Ended March 2019 Refund
Attachment D - Quarter Ended June 2019 Refund
Attachment E - California Government Code Section 26906
Attachment F - Board of Supervisors Resolution No. 71-841 dated July 20, 1971