Supplemental Nutrition Assistance Program (SNAP)

Similar documents
STATE OF MINNESOTA BOARD OF PUBLIC DEFENSE 'REPORT ON PUBLIC DEFENDER REIMBURSEMENTS FY 2006

Primary* Refugee Arrivals to Minnesota by Region of World,

Primary* Refugee Arrivals to MN by Region of World

Primary* Refugee Arrivals to MN by Region of World

CONSTITUTION FOR MINNESOTA COUNCIL NUMBER 5 ARTICLE I NAME AND HEADQUARTERS

Refugee Health in Minnesota

The Minnesota Governor s Race 1

County Offices: Combining or Making Appointed

Governor Mark Dayton 1

The Minnesota Attorney General s Race 1

The Minnesota Governor s Race 1

Observations on the Close Minnesota Senate Election Updated with Precinct Data. Charles Stewart III MIT Draft date: November 10, 2008

MINNESOTA CONGRESSIONAL REDISTRICTING LEGISLATIVE RESEARCH COMMITTEE / Pub1ication vno. 86. January 1961

ARTICLES OF INCORPORATION AND BYLAWS

Refugee Health Update 2009

2005 CSAH APPORTIONMENT DATA

AMENDED ARTICLES OF CONFEDERATION OF MINNESOTA FEDERATION OF WOMEN'S CLUBS, INCORPORATED

TRUST IN MINNESOTA INSTITUTIONS

Work in Progress outlines how the federal Personal Responsibility and Work Opportunity Reconciliation Act of 1996 affects Minnesota.

State Funded Medical Assistance Benefits for Non-Citizens

111~n III. 3 c Date Printed: 06/11/2009 IFES 74. JTS Box Number: IFES ID: CE Document Title: Document Date: Document Country:

MUNICIPAL CLERKS AND FINANCE OFFICERS ASSOCIATION OF MINNESOTA. Article 1. NAME

HOPEFULNESS AND A PERSONAL FINANCES

CONCILIATION COURT. A User s Guide to Small Claims Court MINNESOTA ATTORNEY GENERAL LORI SWANSON. FROM THE OFFICE OF

TARY OF STATE CERTIFICATE. Mark Ritchie Secretary of State. Eric Magnuson Chief Justice, Minnesota S e Co

State of Minnesota Department of Public Safety

SECRETARY OF STATE. Election Division. Election Returns, Miscellaneous. Item list p. 1

Constitution and Bylaws

February 29, Prison Population Control Task Force Members,

Conciliation Court. A User's Guide to Small Claims Court. From the Office of. Minnesota Attorney General Lori Swanson.

Constitution and Bylaws

Minnesota Department of Health

CONSTITUTION of the AMERICAN CHORAL DIRECTORS ASSOCIATION OF MINNESOTA. Article I - Name. Article II - Purposes

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Consent Decree Files

An Incomplete History of the Establishment of Courts in Minnesota * by Loren Warren Collins Former Associate Justice of the Minnesota Supreme Court

Transportation & Infrastructure Policy Committee River s Edge Convention Center Saint Cloud, Minnesota December 7 th, 2015

RULES AND REGULATIONS OF THE MINNESOTA COUNTIES COMPUTER COOPERATIVE COMMUNITY HEALTH SERVICES USER GROUP

Mushrooms, ESL, and Rock n Roll with Refugees in Minnesota

STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

COMBINED MANUAL DESCRIPTION OF CHANGES ATTACHMENT REVISED SECTIONS ISSUED 02/2017

Crossing Cultural Barriers with Traffic Safety

Article 1 Sec Senator... moves to amend S.F. No. 803 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Metro Refugee Health Task Force

Article 1 Sec Senator... moves to amend H.F. No. 470 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Minnesota Refugee Health Report 2016

MESB Board MEETING NOTICE

Minnesota Refugee Health Report 2015

STATE LAND OFFICE An Inventory of Its Swamp Land Records

Minnesota s Refugee Health Program Overview. September 2, Minnesota Department of Health

A Quantitative Comparison of Non-Terrorist Islamic Literature versus Islamic Terrorism based Literature in the Public Libraries of New York and

State of Rural Minnesota Report 2014

2002 Feedlot Program. Report to the Legislature

2017 MCEA REPRESENTATION. Board of Directors Committee Assignments Taskforces State National Other

Report to the Community The 2017 Annual Report of the Minnesota Judicial Branch

Internal Controls and Compliance Audit. July 2012 through March 2015

ISSG MEETING MINUTES Wednesday, April 7, 2010 MCCC Office, St. Paul, MN 10:03 am 12:13 pm

Public Health Care Eligibility Determination for Noncitizens

Jurisdictional Transfer (Turnback) Program

Minnesota Public Utilities Commission

Engaging Our Diverse Communities: Demographics, Strategies, and Stories

Le Sueur County Demographic & Economic Profile Prepared on 7/12/2018

2018 MINNESOTA CAMPAIGN FINANCE ELECTIONS CALENDAR

Minnesota Elections. Chapter Ten. Capitol Beginnings

Presenter Jeannie Dam CalFresh Program Eligibility Worker Supervisor Outreach Connection December 16, 2011

POKAGON BAND OF POTAWATOMI INDIANS SUPPLEMENTAL ASSISTANCE PROGRAM ACT

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

2018 MINNESOTA UNIFORM SPECIAL ELECTION DATES CALENDAR

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018

DAKOTA COUNTY COMMUNITY SERVICES COMMITTEE OF THE WHOLE

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT

PIPELINE ROUTING PERMIT ISSUED TO ENBRIDGE ENERGY, LIMITED PARTNERSHIP. For the TERRACE EXPANSION PROJECT-PHASE III. PERMIT No PRP-LAKEHEAD

APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING

2018 Minnesota Town with March Elections Calendar

CHS User Group April 22, 2016 Xerox Waite Park MN 10 am to 2:30 pm Face-to-Face w/ Conference call option

ISSG MEETING MINUTES Wednesday, November 5, 2014 Microsoft Links Virtual Meeting 10:00 am 3:00 pm

Formatted: Font:(Default) Arial

UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature

Wednesday, April 25, :00 p.m. Conference Registration. 1:00 p.m. Welcome and Orientation New highway accountants were welcomed.

Minnesota Systems Change: Safe Harbor Expansion Efforts

MINNESOTA ASSOCIATION

Wednesday, April 24, Noon 3:00 p.m. Conference Registration

All Regional Directors Supplemental Nutrition Assistance Program

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

2018 MINNESOTA SCHOOL DISTRICTS WITH PRIMARY ELECTIONS CALENDAR

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR

COMMONWEALTH OF MASSACHUSETTS TRIAL COURT

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR

Minnesota legislative report card on racial equity

Income Guidelines Family Size MINIMUM Family Size MINIMUM

Erie County DSS Fair Hearing Training for CASA, Medicaid and Food Stamp workers

State of Minnesota Department of Public Safety

Where can I get help? SNAP Facts by Population

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer

PERSONAL SERVICES CONTRACT

2018 MINNESOTA TOWNS WITH MARCH ELECTIONS CALENDAR

Transcription:

Supplemental Nutrition Assistance Program (SNAP) Quality Control Accuracy Report Data for federal fiscal year 25 October 24 through November 24 The report contains audit results for SNAP case eligibility, benefits and customer service. The report is in compliance with the Federal Nutrition Service (FNS) Handbooks and. Terminology used within the report relate to the SNAP program and FNS and state eligibility requirements. Published April 25 Minnesota Department of Human Services, Children and Family Services Administration Economic Assistance and Employment Supports Division, 65-4-569 P.O. Box 64245, St. Paul, MN 5564-245 This information is available in other forms to people with disabilities by calling 65-4-96, or by using your preferred relay service. For other information on disability rights and protections, contact the agency's ADA coordinator.

Table of Contents Page ) Active Case Quality Control Review Summary 2) Quality Control Summary, Anoka County 4 ) Quality Control Summary, Beltrami County 5 4) Quality Control Summary, Dakota County 6 5) Quality Control Summary, Hennepin County 7 6) Quality Control Summary, Olmsted County 8 7) Quality Control Summary, Ramsey County 9 8) Quality Control Summary, St. Louis County 9) Payment Error Rates ) Active Case Review Dispositions ) Agency Error Cause 5 2) Client Error Cause 6 ) of Case Processing 7 4) Active Case Error List 2 5) Case and Procedural Error Rate (CAPER) Reviews Summary 2 6) CAPER Review Dispositions 24 7) CAPER Errors by Program and Action Type 26 8) CAPER Error List 27 4/5/25 2

(SNAP) Active Case Quality Control Review Summary Fiscal Year 25, Case Data by Month Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance* 5.5% 5.27%.%.%.%.%.%.%.%.%.%.%.24%.%.%.%.%.%.%.%.%.%.%.% 5.6%.65% Error Dollars 6.29% 5.27%.%.%.%.%.%.%.%.%.%.% 5.8% Case.54% 6.82%.%.%.%.%.%.%.%.%.%.%.% Dollars Over-issuance $42 $52 $9 $26 $26 Ineligible $548 $44 Error Dollars $,96 $925 Total Issuances $9, $7,566 $952 $2,2 $6,566 Cases Selected 99 Not Sub. to Review 5 9 Not Completed 2 2 4 2 Completed 96 88 Errors 6 9 Correct 8 82 Over-issuance 5 Ineligible 5 84 65 8 8 Population All Cases 252, 248,725 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Active Case Review Summary 4/5/25

Quality Control Review Active Case Summary Anoka County Sample Case Data by Month, Fiscal Year 25, Case Data through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance*.% All Error Dollars.%.8%.8% Case 6.7% 7.% Dollars Over-issuance $7 Ineligible Error Dollars $7 Total Issuances $,87 $96 $7 $ $ $7 $2,86 Cases Selected 8 6 Not Sub. to Review Not Completed 4 Completed 8 6 Errors 4 Correct 8 5 Over-issuance Ineligible * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Anoka Active Case Review Summary 4/5/25 4

Quality Control Review Active Case Summary Beltrami County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance* All Error Dollars Case Dollars Over-issuance Ineligible Error Dollars Total Issuances $92 $88 $ $ $ $58 Cases Selected 2 2 Not Sub. to Review Not Completed 4 Completed 2 2 Errors 4 Correct 2 2 Over-issuance Ineligible 4 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Beltrami Active Case Review Summary 4/5/25 5

Quality Control Review Active Case Summary Dakota County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance*.8% 29.6% All Error Dollars.8% 29.6% 4.% 4.% Case 2.5% 5 2 Dollars Over-issuance $9 Ineligible $6 Error Dollars $9 $6 Total Issuances $2,46 $54 $9 $ $6 $7 $2,47 Cases Selected 8 Not Sub. to Review Not Completed Completed 8 2 Errors 2 Correct 7 Over-issuance Ineligible 8 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Dakota Active Case Review Summary 4/5/25 6

Quality Control Review Active Case Summary Hennepin County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 7.4% 7.6% 2.% All Error Dollars 9.4% 7.6% 7.5%.9% 8.4% Case 4.% 9.5% 2.2% Dollars Over-issuance $ $78 $86 Ineligible $28 $94 Error Dollars $45 $72 Total Issuances $4,296 $4,9 $279 $86 $42 $777 $9,96 Cases Selected 29 25 Not Sub. to Review Not Completed 54 4 Completed 28 2 Errors 4 2 6 49 Correct 24 9 Over-issuance Ineligible 2 4 2 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Hennepin Active Case Review Summary 4/5/25 7

Quality Control Review Active Case Summary Olmsted County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 2.5% All Error Dollars 2.5% 9.% 9.% Case 4.% 7.7% Dollars Over-issuance Ineligible $94 Error Dollars $94 Total Issuances $,22 $9 $ $ $94 $94 $2,2 Cases Selected 6 8 Not Sub. to Review Not Completed 4 Completed 6 7 Errors Correct 6 6 Over-issuance Ineligible 2 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Olmsted Active Case Review Summary 4/5/25 8

Quality Control Review Active Case Summary Ramsey County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 2.5% All Error Dollars 2.5% 7.7% 7.7% Case 2.5% 6.% Dollars Over-issuance Ineligible Error Dollars $22 $94 $44 Total Issuances $,299 $2,62 $22 $ $94 $44 $5,6 Cases Selected 9 9 Not Sub. to Review 2 Not Completed 28 Completed 7 8 Errors 4 4 25 Correct 8 Over-issuance Ineligible 2 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Ramsey Active Case Review Summary 4/5/25 9

Quality Control Review Active Case Summary St. Louis County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * All Error Dollars Case Dollars Over-issuance Ineligible Error Dollars Total Issuances $7 $88 $ $ $ $ $845 Cases Selected 2 5 7 Not Sub. to Review Not Completed Completed 5 Errors 6 Correct 5 Over-issuance Ineligible 6 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. St Louis Active Case Review Summary 4/5/25

Active Case Payment Error Rates Fiscal Year 25, Case Data Through November 24 Quality Control Sample Review Cases Completed Error Count All Error Dollars Total Issuances Payment Error Types Agency Client Over Under Ineligible SNAP MFIP Uncle Harry Payment Error Rate** Aitkin $74 $74 $74 $74 $74 Anoka 4 $7 $2,86 $7 $7 $7.8% Becker $272 Beltrami 4 $58 Benton $5 Blue Earth 2 $2 Brown $5 Carlton $78 Carver $7 Cass $586 Cottonwood $7 Crow Wing $6 Dakota 2 $7 $2,47 $9 $6 $9 $6 $7 4.% Douglas 4 $286 Freeborn $6 Goodhue 2 $48 Hennepin 49 6 $777 $9,96 $599 $78 $279 $86 $42 $777 8.4% Houston $7 Isanti 2 $7 Itasca $459 Kanabec $272 Lake $282 Le Sueur $267 Mille Lacs $4 Morrison $6 Murray $27 Nicollet $694 Nobles $68 Olmsted $94 $2,2 $94 $94 $94 9.% Payment Error Rates 4/5/25

Quality Control Sample Review Cases Completed Error Count All Error Dollars Total Issuances Payment Error Types Agency Client Over Under Ineligible SNAP MFIP Uncle Harry Payment Error Rate** Pine $7 Polk $87 $27 $87 $87 $87 2.2% Pope $47 Ramsey 25 4 $44 $5,6 $64 $25 $22 $94 $44 7.7% Rice 2 $5 Scott $5 Sherburne $8 St. Louis 6 $845 Stearns 4 $62 $,222 $62 $62 $62 5.% Stevens $57 Swift $6 Todd $59 Wadena $4 Waseca $ Washington 6 $6 $,26 $6 $6 $6 5.% White Earth Nation $26 $,6 $26 $26 $26 22.% Winona 2 $5 Wright $, Yellow Medicine $72 Total* 84 9 $2,2 $6,566 $,247 $874 $9 $26 $952 $,885 $26 5.8% * Counties that have not had quality control review cases completed for the fiscal year do not appear. ** Payment error rate equals error dollars divided by issuances. Payment Error Rates 4/5/25 2

Active Case Review Dispositions Fiscal Year 25, Case Data Through November 24 Selected* Quality Control Sample Review Cases NSTR** Not Completed Completed Error Agency Client Over Case Error Types Under Ineligible SNAP MFIP Uncle Harry Case Error Percent*** Aitkin Anoka 4 4 7.% Becker Beltrami 4 4 Benton Blue Earth 2 2 Brown Carlton Carver Cass Cottonwood Crow Wing Dakota 2 2 2 Dodge Douglas 4 4 Freeborn Goodhue 2 2 Hennepin 54 4 49 6 5 2 6 2.2% Houston Isanti 2 2 Itasca Kanabec Kittson Lake Le Sueur Active Case Dispositions 4/5/25

Selected* Quality Control Sample Review Cases NSTR** Not Completed Completed Error Agency Client Over Case Error Types Under Ineligible SNAP MFIP Uncle Harry Case Error Percent*** Mille Lacs Morrison Murray Nicollet Nobles Olmsted 4 7.7% Pine Polk Pope Ramsey 28 25 4 2 2 4 6.% Rice 2 2 Scott Sherburne St. Louis 7 6 Stearns 5 4 25.% Stevens Swift Todd Wadena Waseca Washington 6 6 6.7% White Earth Nation.% Winona 2 Wright 4 Yellow Medicine Total 2 4 2 84 9 6 8 8 8.% * Counties that have not had quality control review cases selected for the fiscal year do not appear. ** NSTR are not subject to review cases based on case review criteria. *** Case error rate equals county error cases divided by county completed cases. Active Case Dispositions 4/5/25 4

Active Case Agency Error Cause Fiscal Year 25, Case Data Through November 24 Policy Incorrectly Applied Failure to Verify Required Information Reported Information Disregarded Failure to Follow up/ Inconsistent/ Incomplete Failure to Follow up on Impending Changes Computer Programming or Mass Change () Miscellaneous Data Type Errors (2) Agency Error Totals Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Aitkin $74 $74 Anoka $7 $7 Dakota $9 $9 Hennepin $ 2 $ 2 $88 5 $599 Polk $87 $87 Ramsey 2 $64 2 $64 Stearns $62 $62 Washington $6 $6 Total $254 $87 4 $ 2 $ 2 $88 $7 $,247 () Includes categories: "Computer program error" and "Mass change." (2) Includes categories: "Information reported by collateral source was inaccurate," "Acted on incorrect federal computer match information," "Data entry or coding error," "Arithmetic computation error," "Computer user error" and "Other error types." Agency Error Cause 4/5/25 5

Active Case Client Error Cause Fiscal Year 25, Case Data Through November 24 Information Not Reported Information Incorrect or Incomplete Information Willfully Not Reported Information Willfully Incorrect or Incomplete Client Error Totals Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Dakota $6 $6 Hennepin $78 $78 Olmsted $94 $94 Ramsey $56 $94 2 $25 White Earth Nation $26 $26 Total 4 $624 $56 $94 6 $874 Client Error Cause 4/5/25 6

Active Case of Processing Fiscal Year 25, Case Data Through November 24 County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Aitkin Anoka 9.9% Becker Beltrami 2 2 2 5 Benton Blue Earth 2 2 Brown Carlton Carver Cass Cottonwood Crow Wing Dakota 8 7 87.5% Dodge Douglas 2 2 Freeborn Goodhue Hennepin 9.9% 8 29 9 76.% Houston Report 4/5/25 7

County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Isanti Itasca Kanabec Kittson Le Sueur Mille Lacs Morrison Murray Nicollet Nobles Olmsted 5 5 7 7 Pine Polk Pope Ramsey 6 4 2 66.7% 2 6 4 8 Rice 2 5 Scott Sherburne St. Louis 5 4 8 Stearns Swift Todd Wadena Report 4/5/25 8

County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Waseca Washington 2 2 5 5 White Earth Nation 2 2 Winona Wright 2 2 2 5 Yellow Medicine Total 54 5 94.4% 27 5 22 82.7% ) Counties without timeliness or expedited cases are not included. 2) Expedited and certification timeliness is considered only for actions taken within the current federal fiscal year. ) Recertification timeliness is considered for actions taken within 2 months of the month of review. Report 4/5/25 9

Active Case Error List by Error Element Fiscal Year 25, Includes Case Data Through November 24 County Review Number Description Error Amount Finding Discovery Agency/Client Cause 6 Time-limited Participation Element Error(s) Element Error Dollars $582 Hennepin 265 Agency failed to budget all known SE income. Agency anticipated child support income. $94 Ineligible Case record document not automated Agency Failure to follow up on impending changes Hennepin 259 Agency failed to budget known mortgage decrease. $94 Ineligible Case record document not automated Agency Failure to follow up on impending changes Ramsey 25 Client failed to report change in ABAWD status at recertification. $94 Ineligible Other government agency not automated Client Information withheld by client Wages and Salaries Element Error(s) Element Error Dollars $268 Aitkin 277 Agency failed to enter wages received in the October 24 of application. The client reported she had income but her job ended. $74 Ineligible Case record document not automated Agency Reported information disregarded/not applied Dakota 27 Client failed to report wage income. $6 Ineligible Case record document automated Client Information not reported Hennepin 26 Client failed to report wage income. $78 Over-issuance Case record document automated Client Information not reported 6 Shelter Deduction Element Error(s) Element Error Dollars $26 Dakota 27 Agency allowed incorrect rent. $9 Over-issuance Case record document not automated Agency Policy incorrectly applied Hennepin 2 Agency failed to follow up on reported address/rent change. Agency miscalculated CS. $86 Case record document not automated Agency Failure to follow up inconsistent/incomplete info Ramsey 248 Agency allowed the total shelter expense in error. The co owner of the home is responsible for /2 of the expense. $84 Over-issuance Client interview Agency Reported information disregarded/not applied Active Case Error List 4/5/25 2

County Review Number Description Error Amount Finding Discovery Agency/Client Cause 7 Combined Gross Income Element Error(s) 2 Element Error Dollars $28 Hennepin 27 Agency failed to act on reported self employment income. $24 Ineligible Case record document not automated Agency Failure to follow up inconsistent/incomplete info Olmsted 27 Client failed to report wages. $94 Ineligible Client interview Client Information not reported Citizenship and Non-citizen Status Element Error(s) Element Error Dollars $62 Stearns 28 Agency included ineligible non-citizen. $62 Ineligible Case record document not automated Agency Policy incorrectly applied 5 Household Composition Element Error(s) Element Error Dollars $26 White Earth Na6 Client failed to report change in household members. $26 Over-issuance Other Client Information not reported 2 Dependent Care Deduction Element Error(s) Element Error Dollars $8 Ramsey 25 Agency incorrectly allowed dependent care deduction. Agency incorrectly allowed full SUA. $8 Over-issuance Case record document not automated Agency Reported information disregarded/not applied RSDI Benefits Element Error(s) Element Error Dollars $7 Anoka 226 Agency failed to verify RSDI. Agency failed to budget correct child support. $7 Over-issuance Case record document automated Agency Acted on incorrect Fed. computer match info 46 Other Unearned Income Element Error(s) Element Error Dollars $87 Polk 29 Agency budgeted excluded income. $87 Client interview Agency Failure to verify required information 5 Support Payments Received from Absent Parent Element Error(s) Element Error Dollars $6 Washington 255 Agency improperly anticipated direct Child Support. $6 Case record document not automated Agency Reported information disregarded/not applied 64 Standard Utility Allowance Element Error(s) Element Error Dollars $56 Active Case Error List 4/5/25 2

County Review Number Description Error Amount Finding Discovery Agency/Client Cause Ramsey 27 Client incorrectly claimed A/C expense. $56 Over-issuance Case record document not automated Client Incomplete or incorrect information provided 65 Medical Deductions Element Error(s) Element Error Dollars $ Hennepin 264 Agency allowed incorrect FMED deduction. Client failed to report RSDI increase at recertification. Agency allowed incorrect COEX deduction. $ Over-issuance Case record document not automated Agency Policy incorrectly applied Total Number of Errors 9 Error Dollars $2,2 Active Case Error List 4/5/25 22

Case and Procedural Error Rate (CAPER) Quality Control Review Summary (Negative Action Cases) Fiscal Year 25, Case Data by Month Through November 24 October November December January February March April May June July August September Cumulative Error Rates All Cases SNAP * MFIP Food * 7.2% 2.7%.9% 8.2% 4.% 66.7% 24.55% 6.%.% Uncle Harry *.% Cases Selected 7 64 7 Not Sub. To Review 5 2 27 All Complete 58 52 SNAP Complete 5 49 MFIP Food Comptete 7 Uncle Harry Complete Correct Cases All Correct Case Errors 48 5 8 All Errors SNAP Errors MFIP Food Errors Uncle Harry Errors 7 2 4 2 27 6 * CAPER denial, suspend and terminate action error rates by program area. Statewide CAPER Review Summary 4/5/25 2

Case and Procedural Error Rate (CAPER) Review Dispositions Fiscal Year 25, Case Data Through November 24 Selected* Review Cases NSTR** Complete Error SNAP UH Case Error Types MFIP Denial Termination Suspended Case Error Percent*** Anoka 8 8 2 2 25.% Beltrami 4 Benton 2 Blue Earth 2 Cass Clay Clearwater 2 2 Crow Wing 2 2 5 Dakota 5 2.% Douglas 2 2 Fillmore Goodhue 2 5 Grant Hennepin 5 7 28 8 6 2 28.6% Itasca Lyon Martin Mcleod Meeker Mille Lacs Morrison Mower Nicollet 2 2 Olmsted 2 Pipestone CAPER Dispositions 4/5/25 24

Selected* Review Cases NSTR** Complete Error SNAP UH Case Error Types MFIP Denial Termination Suspended Case Error Percent*** Polk 2 Ramsey 2 8 4 4 22.2% Roseau 2 Scott 2 Sherburne 2 St. Louis 5 2 Stearns 7 7 Todd Traverse Wadena 2 2 5 Waseca Washington 4.% Watonwan Wilkin Wright 2 Total 7 27 27 24 24.5% * Counties that have not had quality control review cases selected for the fiscal year do not appear. ** NSTR (Not Subject to Review). *** Case Error Rate equals county error cases divided by county completed cases. CAPER Dispositions 4/5/25 25

Case and Procedural Error Rate (CAPER) by Program and Action Type Fiscal Year 25, Case Data Through November 24 Completed Reviews Competed Denials Completed rs Completed Suspends All Error Actions Denial Errors Errors Suspend Errors Error Rate Denial Actions Actions Suspend Actions Program Error Rate All Cases 2 88 27 5 22 24.55% 2.8% 25.% 24.% 24.55% SNAP * 2 79 24 5 9 2.82% 2.8% 24.5%.% 24.% MFIP Food * 9 2.7%.%.%.%.% Uncle Harry *.%.%.%.%.% Complete Reviews Errors by Program Area Errors by Action Type MFIP MFIP Denials SNAP 9.9% MFIP 9.% Uncle Harry Total: SNAP 88.9% MFIP.% Uncle Harry Total: Denials 8.5% s 8.5% Suspends Total: SNAP SNAP s Statewide CAPER Errors by Program and Type 4/5/25 26

Case and Procedural Error Rate (CAPER) Error List by Error Element Fiscal Year 25, Case Data Through November 24 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type 54 Notices Element Errors: Denials: Terminations: Suspensions: Anoka 54 SNAP application submitted /4/4, approved /2/4 as expedited issuance with Self Employment postponed. On /4/4 the agency sent a financial aid request to the household. On /4/4 the agency terminated SNAP effective 2//4 for failure to provide both the financial aid and the postponed Self Employment. The /4/4 NOAA indicates termination for failure to provide requested proof of Self Employment and Questionable Information. SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable Crow Wing 55 The client Notice of Adverse Action was not correct, clear and understandable. Missed scheduled interview(s) Notice not clearly understandable Denial Dakota 56 SNAP case closed on /4/4 for 2//4. The household reported self employment on //4 and the agency sent a self employment report form to the household. The agency gave days for return. The /4/4 NOAA indicated termination for failure to provide proof of "Questionable Information". SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Other Notice not clearly understandable Goodhue 549 The client Notice of Adverse Action was not correct, clear and understandable. No requirement to issue a notice on this action and did send notice Other Notice not clearly understandable Hennepin 56 Notice was not clear and understandable and timeliness of the termination. Failed to provide Notice not clearly understandable Hennepin 548 On /2/4 the agency sent a request form to the household. On /8/4 the agency terminated SNAP effective 2//4 for failing to provide the requested. SQCR considers the /8/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable CAPER Error List 4/5/25 27

County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Martin 552 On /7/4 the agency sent an employment release to the household after the household reported a change in employment. On /7/4 the agency terminated SNAO effective 2//4 for failure to submit a signed employment release within days. The /7/4 NOAA indicated termination for failure to provide requested of wages. There is no indication the agency requested wage of the household, only a signed release. SQCR finds the /7/4 SNAP termination as the NOAA was not correct or clearly understandable. Failed to provide Notice not clearly understandable Mille Lacs 564 The client Notice of Adverse Action was not correct, clear and understandable. Household received benefits in another state for the same time period Notice reason does not match reason for action Denial Polk 5 The client Notice of Adverse Action was not correct, clear and understandable. Other Notice reason does not match reason for action Ramsey 52 SNAP application received /7/4. Agency denied the application on //4 for exceeding the gross income limit. The $5 Workers Compensation income budgeted for October, 24 is not supported by the income in the agency case file. The notice of adverse action to the household is not clear and understandable as the Workers Comp income is not correct. SQCR considers the //4 action is an invalid termination Gross monthly income exceeded maximum allowance Notice not clearly understandable Denial Ramsey 562 SNAP application submitted /8/4. On /7/4 the agency approved SNAP for October and November, and terminated SNAP effective 2//4 as the household reported they were moving out of state. The NOAA indicated termination for failure to provide of residence. SQCR considers the /7/4 SNAP termination invalid as the NOAA language was incorrect and not clearly understandable. Failed to provide Notice reason does not match reason for action Ramsey 558 On /4/4 the agency received NEW HIRE messages for 2 unreported jobs and sent a wage request to the household. On /4/4 the agency terminated SNAP effective 2//4 for failure to return the requested wage. The NOAA indicates termination for failure to return requested proof of both wages and "Questionable Information". SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable CAPER Error List 4/5/25 28

County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Wadena 542 SNAP certified 2// to 2//4. Expiration notice sent to household /5/4. On //4 an MA renewal form was received. On /6/4 the agency case noted SNAP closed per client request. /6/4 NOAA indicated termination for failure to complete the recertification process before December, 24. SQCR considers the /6/4 SNAP termination for failure to complete the recertification process before December, 24 premature. NOAA should have indicated termination per client request. Other Notice reason does not match reason for action 45 Verification Element Errors: Denials: Terminations: Suspensions: Anoka 522 The agency did not allow the household days to return requested. Other Improper denial/termination for failure to provide, was received or was in case file Grant 554 On /9/4 the agency received a NEW HIRE message and noted they sent employment request to the household. On /7/4 the agency terminated SNAP effective 2//4 for failure to provide the requested. SQCR considers the /7/4 SNAP termination invalid as there was nothing in the agency case file to support they ever sent an employment request to the household. Failed to provide Improper denial/termination, failed to send a request for contact Hennepin 545 The client Notice of Adverse Action was not correct, clear and understandable. Failed to provide Improper denial prior to end of time frame for providing Hennepin 529 Agency failed to process recertification timely. Other Improper denial/termination for failure to provide, was received or was in case file CAPER Error List 4/5/25 29

County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Hennepin 5 On /6/4 the agency received a late recertification form for November, 24, and sent a wage and stop work request to the household. On /7/4 the agency approved SNAP for November and terminated NAP effective 2//4 for failure to provide requested of wages and stop work. SQCR finds the /7/4 termination of SNAP effective 2//4 invalid as the household was not allowed days to provide the s requested on /6/4. Failed to provide Improper denial prior to end of time frame for providing Hennepin 529 SNAP certified 2// to 2//4. Recertification CAF received and interview completed /2/4. On /2/4 the agency terminated SNAP effective 2//4 for failing to complete the recertification process before December, 24. Per case notes the agency closed SNAP for failure to provide of shelter costs. SQCR considers the /2/4 SNAP termination invalid as shelter costs are not a mandatory, and SNAP should have been recertified with no shelter costs allowed until verified. Other Improper denial/termination failure to provide, case should have been processed without the deduction Hennepin 55 SNAP autoclosed //4 for failure to submit a complete Six Month Report form. On //4 a CAF was submitted. On /8/4 the agency sent a request to the household and denied SNAP reinstatement the same day. SQCR considers the /8/4 SNAP REIN denial invalid as the household was not allowed days to provide requested. Failed to provide Improper denial prior to end of time frame for providing Mcleod 54 The client Notice of Adverse Action was not correct, clear and understandable. Failed to provide Improper denial/termination failure to provide, household never notified of needed Scott 57 Incomplete Six Month Report form received 9//4. On //4 agency terminated SNAP effective //4 for failure to provide of Self Employment. There is no indication of Self Employment was ever requested. Failed to provide Improper denial prior to end of time frame for providing Washington 544 On /8/4 the agency received return mail with no forwarding address and terminated SNAP the same day. SQCR finds the /8/4 SNAP termination invalid as the agency did not request Residence or allow the household days to provide it. Other Improper denial/termination, failed to send a request for contact 4 Residency Element Errors: Denials: Terminations: Suspensions: CAPER Error List 4/5/25

County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Wilkin 56 On /8/4 the agency received a SNAP application. The application was denied /8/4 due to their living situation. There is no indication the household was in an ineligible institution. Resident of an institution not authorized by FNS Improper denial or termination, not out of the project area Denial 6 Time-limited participation Element Errors: Denials: Terminations: Suspensions: Clay 59 Incomplete Six Month Report form received 9//4. On //4 agency terminated SNAP effective //4 for failure to provide of Self Employment. There is no indication of Self Employment was ever requested. Termination/denial of household of ABA(s) whose time limited period of eligibility expired Months incorrectly calculated 4 Application Element Errors: Denials: Terminations: Suspensions: Ramsey 548 The client Notice of Adverse Action was not correct, clear and understandable. Gross monthly income exceeded maximum allowance Late denial, agency failed to process the application timely Denial 44 Joint TANF/SNAP Processing and Reporting Element Errors: Denials: Terminations: Suspensions: Hennepin 55 MFIP case closed on //4 for failing to submit of wages with monthly report that was submitted on /7/4. The agency made the request for wage with a notice of a late or incomplete HRF form on //4. The case was closed on the same day. The agency failed to process the HRF timely and make the request to the household in a timely manner. NOAA indicated termination for failure to provide of wage income. Household was not allowed days to provide wage requested on //4. SQCR considers the //4 action an invalid termination. The MFIP case was subsequently reinstated. Failed to provide Benefits improperly terminated due to non-submission of monthly report Total Number of Errors 27 Denials: 5 Terminations: 22 Suspensions: CAPER Error List 4/5/25