Revision 52 (01-01-24 through 12-31-24) : FAA6 Case Maintenance and Administrative Lists
FAA6 Case Maintenance and Administrative Lists
 
Title changed from NA 12-month or 24-month Approval Period MAC Requirement. Reference changed from FAA6.A02A.01. Added policy for the 36-month Approval Period MAC Requirement to the policy for the 12-month and 24-month Approval Period MAC. (Effective: 02/05/2024)
 
FAA6.A02A.02 – NA 36-Month Approval Period MAC Requirement
Removed entire reference. Added policy for the 36-month Approval Period MAC Requirement to the policy for the 12-month and 24-month Approval Period MAC Requirement. (Effective: 02/05/2024)
 
Added that FAA receives two different crossmatch reports for deceased participants. Updated procedures for the deceased participant crossmatch report. Added the Verification of Death Match Information (C026) notice to the notice listing. (Effective: The CNAP Manual is updated as of 02/20/2024)
 
Added verbiage to the AZTECS Keying Procedures for open cases to include when an authorized member of the budgetary unit reports an address change. (The CNAP Manual has been updated as of 02/05/2024.) Updated verbiage regarding how many characters are allowed in the CITY Field on ADDR and removed the city names that no longer need to be keyed specifically. (Effective for all addresses keyed on or after 03/04/2024)
 
Clarified that when FAA receives a report of death from a third-party source, it is considered unclear information. Added that the crossmatch report from the Arizona Department of Health Services (ADHS) Office of Vital Records is considered verified upon receipt, no additional verification is needed. (Effective: The CNAP Manual is updated as of 02/20/2024)
 
FAA6.B01 – NA Work Requirements
Added policy and procedures for the Cuban and Haitian (HC) NA Work Requirement good cause exemption code. Added clarification for the Unfit for Work (UF) and Refugee (RF) NA work requirement exemption codes. (Effective for all determinations completed on or after 03/19/2024)
 
Added clarification in the Work Requirement Good Cause Reason section for staff to discuss the reason with the participant to ensure it meets the requirement for the reason. Removed the “supervisor approval” verbiage from example #3. (The CNAP Manual is updated as of 01/08/2024)
 
Updated the policy regarding OP Compromise Household Groups to remove Social Security Benefits from group one and add SSI Recipients. (Updated as of 04/08/2024)
 
Added two new methods of overpayment collection. (The CNAP Manual is updated as of 01/02/2024)
 
Added two new methods of overpayment collection. (The CNAP Manual is updated as of 01/02/2024)
 
FAA6.F04 – Quality Control (QC)
Removed the entire section because the information was reformatted and moved to the participant’s responsibility to cooperate with the Quality Control process. (The CNAP Manual is updated as of 04/22/2024)
 
Added instructions to key the Under Investigation (UI) Alert Code on PRAP. (Updated as of 04/22/2024)
 
Added instructions to key the Office of Special Investigations (OS) Alert Code on PRAP. (Updated as of 04/22/2024)
 
Added new AZ State Minimum Wage posters. (Effective 01/02/2024) Removed entire reference because the information was reformatted and moved to Communicate with the Public under Agency Responsibilities. (Updated as of 04/01/2024)
 
Included instructions on the keying requirements for Hopi Tribal TANF cases so they are approved for the correct certification period of six months. (Effective for determinations completed on or after 01/02/2024)
 
FAA6.L – Notice List
Removed entire chapter because it was reformatted and moved to Notifying Participants of Actions Regarding Their Benefits under Agency Responsibilities. (Updated as of 04/01/2024)
 
Added clarification of when the timely denial date is applied for months where the last day of the month is on a weekend. (Clarified as of 04/08/2024)