Table of Contents. This file contains the following documents in the order Fsted:
|
|
|
- Sandra Russell
- 10 years ago
- Views:
Transcription
1 Table of Contents State/Territory N arne: California State Plan Amendment (SPA) #: 12-00lB This file contains the following documents in the order Fsted: 1) Approval Letter 2) CMS 179 Form/Summary Form (with 179-like data) 3) Approved SPA Pages
2 DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services San Francisco Regional Office 90 Seventh Street, Suite (5W) San Francisco, CA CENTERS FOR MEDICARE & MEDICAID SERVICES DIVISION OF MEDICAID & CHILDREN'S HEALTH OPERATIONS Toby Douglas, Director California Department of Health Care Services P.O. Box , MS 0000 Sacramento, CA Dear Mr. Douglas: Enclosed is an approved copy of California State Plan Amendment (SPA) B. SPA was submitted to my office on February 15, 2012 to authorize supplemental payments for emergency air medical transportation (EMATA) providers. A Request for Additional Information (RAI) was issued on May 15, In the State's August 7 1 h response to the RAI, the State requested that the SPA be split. SPA B implements a payment rate augmentation to provide enhanced fee for service payments to EMA T A providers for transports provided during the 2012/2013 and 2013/2014 rate years. Additional SPAs will be needed annually to update the pool amounts available for the rate augmentation in each subsequent year. The effective date of this SPA is January 7, Enclosed are the following approved SPA pages that should be incorporated into your approved State Plan: Supplement 16 to Attachment 4.19-B. pages 4-6. If you have any questions, please contact Tom Schenck by phone at (415) or by at [email protected]. Sincerely, Associate Regional Administrator Division of Medicaid & Children's Health Operations Enclosure cc: Connie Florez, California Department of Health Care Services Wendy Ly, California Department of Health Care Services
3 DBPARTMBNT OF HBALTH AND HUMAN SBRVICBS.HBALTH CARBFINANCINO ADMlNlSTRATION TRANSMITTAL AND NOTICE OF APPROVAL OF 1. TRANSMITTAL NUMBER: 2.STATE STATE PLAN MATERIAL 12-00lB FOR: HEALTH CARE FINANCING ADMINISTRATION TO: REGIONAL ADMlNISTRATOR HEAL1ll CARE FINANCING ADMINISTRATION DEPARTMENT OF HEALTH AND HUMAN SERVICES 5. TYPE OF PL~N MATERIAL (Check One): FORM APPROVED OMB NO California 3. PROGRAM IDBNTIFICATION: TITLE XIX OF THE SOCIAL SECURITY ACT (MEDICAID) 4. PROPOSED BFFECTIVB DATE January 7, NEW STATE PLAN 0 AMENDMENT TO BE CONSIDERED AS NEW PLAN 181 AMENDMENT COMPLETE BLOCKS 6 THRU 10 IF THIS IS AN AMENDMENT arate. Transmittal or each amendment 6. FEDERAL STATUTE/REGULATION CITATION: 7. FEDERAL BUDGET IMP:c\.CT: 4l CFR 447.Subpart F a. FFY 2012 $3,119;388 $5, b. FFY PAGE NUMBER OF THE PLAN SECTION OR ATTACHMENT: 9. PAGE NUMBER OF THE SUPERSEDED PLAN SECTION OR A TIACHMENT (Q' Applicable): Supplement 16 to Attachment 4.19MB Pages N/A 10. SUBJECT OF AMENDMENT: Reimbursement for Air Medical Transportation Services 11. GOVERNOR'S REVIEW (Chsck On~): 0 GOVERNOR'S OFFICE REPORTED NO COMMENT 0 COMMENTS OF GOVERNOR'S OFFICE ENCLOSED 0 NO REPLY. RECEIVED WITHIN 45 DAYS OF SUBMITIAL 181 OTHER, AS SPECJFJED: l'he Governor's Office does not wish to.:review the State Plan Amendment. TO: Department of Health Care Services Attn: State Plan Coordinator 1501 Capitol Avenue, Suite P.O. Box Sacramento, CA FOR;MHCFA-179 (07-92)
4 Supplement 16 To Attachment 4.19B Page 4 STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT STATE: CALIFORNIA REIMBURSEMENT FOR EMERGENCY AIR MEDICAL TRANSPORTATION SERVICES A. Emergency Air Medical Transportation Service Payment Augmentation 1. Effective for dates of service on and after July 1, 2012, the Department will implement a payment augmentation to eligible Medi-Cal air medical transportation providers, as defined in Supplement 16 to Attachment 4.19-B, Page 1, Section B.'l, that provide Fee-for-Service (FFS) emergency air medical transportation services. 2. The payment augmentation amount will be in addition to the existing fee schedule rate for emergency air medical transportation and mileage services, as defined in Supplement 16 to Attachment 4.19-B, Page 1, Section C.1 and will not affect any other payments to air medical transportation providers. The sum of the payment augmentation amount and the existing fee schedule rate must not exceed a provider's usual and customary rates charged to the general public for an emergency air medical transport. B. Payment Augmentation Methodology 1. The payment augmentation will apply to Medi-Cal emergency air transportation services paid for dates of service on and after July 1, The payment augmentation amount for each emergency air medical transportation service will be calculated by multiplying the respective base rate for each service by the adjustment factor. (a) Base rates for emergency air medical transportation services are the State Agency's rates per procedure code as posted on the Medi-Cal Rates web site: (b) The current Medi-Cal costs of providing air medical transportation services will be the sum of all eligible emergency air medical transportation costs calculated by multiplying the respective Medi-Cal base rate for each eligible emergency air medical transportation service and the number of total paid claims for the dates of service period. (c) The adjustment factor is the ratio of the annual amount available (as defined by (c)(i)/(c)(ii) below) and the total cost of providing air medical transportation services and will be calculated by dividing the amount available (as defined by (c)(i)l(c)(ii) below) by the current Medi-Cal costs. TN B Supersedes TN: None Approval Date: May 19,2014 Effective Date: January 7, 2012
5 Supplement 16 To Attachment 4.19B Page5 STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT STATE: CALIFORNIA REIMBURSEMENT FOR EMERGENCY AIR MEDICAL TRANSPORTATION SERVICES (i) For the 2012/13 rate year, the annual amount available for the payment augmentation will be based on a total pool amount of $11,220,000. This pool amount will be distributed to the eligible air medical transportation providers, using the methodology as described in B(2), that have submitted claims and received payment for the dates of service period July 1, 2012 to June 30, (ii) For the 2013/14 rate year, the annual amount available for the payment augmentation will be based on a total pool amount of $9,000,000. This pool amount will be distributed to the eligible air medical transportation providers, using the methodology as described in B(2), that have submitted claims and received payment for the dates of service period July 1, 2013 to June 30, The payment augmentation amount per transport will be calculated annually. Rates will be updated on 7/1/2014 and will be effective for services rendered on or after that date. TN B Supersedes TN: None Approval Date: May 19,2014 Effective Date: January 7, 2012
6 Supplement 16 To Attachment 4.19B Page 6 STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT STATE: CALIFORNIA REIMBURSEMENT FOR EMERGENCY AIR MEDICAL TRANSPORTATION SERVICES D. Payment Augmentation and Effective Date 1. The payment augmentation amount be an add-on to the existing rate for FFS emergency air medical transportation and will be posted on the State Agency's rates web site for each applicable date of service period. 2. The State Agency's initial rates for FFS emergency air transportation services were last updated on July 1, 2012 and are effective for dates of service on or after that date. The rates for FFS emergency air transportation services are posted on the Medi-Cal Rates web site at: TN B Supersedes TN: None Approval Date: May 19,2014 Effective Date: January 7, 2012
Center for Medicaid and CHIP Services Disabled and Elderly Health Programs Group. January 30, 2014
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-14-26 Baltimore, Maryland 21244-1850 Center for Medicaid and CHIP Services Disabled
State of California-Health and Human Services Agency Department of Health Care Services
.,HCS ~" JENNIFER KENT Director State of California-Health and Human Services Agency Department of Health Care Services EDMUND G. BROWN JR. Governor JUL n 2 201s Ms. Hye Sun Lee Acting Associate Regional
AUG 1 7 2007. Enclosed for your records is an approved copy of the following State Plan Amendment (SPA).
Department of Health & Human Services Centers for Medicare & Medicaid Services 233 North Michigan Avenue, Suite 600 Chicago, Illinois 60601-55 19 CEWFffS for MEDJICffE & MEDlC4lD SERVICES AUG 1 7 2007
This file contains the following documents in the order listed:
Table of Contents State/Territory Name: Utah State Plan Amendment (SPA) #: UT- 13-007 This file contains the following documents in the order listed: 1) Approval Letter 2) CMS 179 3) Approved SPA Pages
Table of Contents. State Plan Amendment (SPA) #:13-039 This file contains the following documents in the order listed:
Table of Contents State/Territory Name: North Carolina State Plan Amendment (SPA) #:13-039 This file contains the following documents in the order listed: 1) Approval Letter 2) Summary Form 179 3) Approved
February 26, 2015. Enclosed for your records is an approved copy of the following State Plan Amendment: --Effective Date: July 1, 2013
Department of Health & Human Services Centers for Medicare & Medicaid Services 233 North Michigan Avenue, Suite 600 Chicago, Illinois 60601-5519 February 26, 2015 Marie Zimmerman State Medicaid Director
Table of Contents. State Plan Amendment (SPA) #: 09-021B This file contains the following documents in the order listed:
Table of Contents (Cover Page) for one PDF to post on Medicaid.gov Sample Template is below this line. Do not print the wording above this line. Table of Contents State/Territory Name: California State
State of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor TO: ALL COUNTY WELFARE DIRECTORS Letter No.: 14-16 ALL COUNTY
Department of Health Services
State of California-Health and Human Services Agency Department of Health Services California Department of Health Services SANDRA SHEWRY Director ARNOLDSCHWARZENEGGER Governor DATE MAR 092007 MMCD All
(3) The commercial HMO with the largest insured commercial, non-medicaid enrollment in the state (hereafter referred to as Commercial HMO ) and
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-26-12 Baltimore, Maryland 21244-1850 Center for Medicaid and CHIP Services SMDL # 12-003
Since outpatient surgical procedures are limited to approved medically necessary services, no additional benefit limitations are imposed.
ATTACHMENT 3.1-A Page 1c AMOUNT, DURATION AND SCOPE OF SERVICES PROVIDED Revised: July 1, 2009 CATEGORICALLY NEEDY Outpatient Hospital Services (Continued) Outpatient Surgical Procedures Coverage of outpatient
SMDL# 10-021 ACA# 10. October 1, 2010. Re: Recovery Audit Contractors (RACs) for Medicaid. Dear State Medicaid Director:
DEPARTMENT OF HEALTH AND HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard Baltimore, Maryland 21244-1850 SMDL# 10-021 ACA# 10 October 1, 2010 Re: Recovery Audit Contractors
Center for Medicaid, CHIP and Survey & Certification SHO # 10-007 CHIPRA # 18. July 1, 2010
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-26-12 Baltimore, Maryland 21244-1850 Center for Medicaid, CHIP and Survey & Certification
DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF AUDIT SERVICES 233 NORTH MICHIGAN AVENUE. August 4, 2008
Report Number: A-05-08-00040 DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF AUDIT SERVICES 233 NORTH MICHIGAN AVENUE REGION V OFFICE OF CHICAGO, ILLINOIS 60601 INSPECTOR GENERAL August 4, 2008 Mr. Jason
State of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor DATE: July 17, 2012 MMCD POLICY LETTER 12-004 SUPERSEDES POLICY
Montana Did Not Properly Pay Medicare Part B Deductibles and Coinsurance for Outpatient Services (A-07-11-03172)
June 13, 2012 TO: Marilyn Tavenner Acting Administrator Centers for Medicare & Medicaid Services FROM: /Gloria L. Jarmon/ Deputy Inspector General for Audit Services SUBJECT: Montana Did Not Properly Pay
State of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: All Plan Letter 14-xxx TO: ALL MEDI-CAL MANAGED CARE HEALTH
State of California Health and Human Services Agency Department of Health Services HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH
State of California Health and Human Services Agency DIANA M. BONTÁ, R.N., Dr.P.H. Director GRAY DAVIS Governor TO: INTERESTED PARTIES SUBJECT: HIV REPORTING REGULATIONS AND HIV-RELATED RESEARCH This letter
SMD# 14-006. Re: Medicaid Payment for Services Provided without Charge (Free Care) December 15, 2014. Dear State Medicaid Director:
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-26-12 Baltimore, Maryland 21244-1850 SMD# 14-006 Re: Medicaid Payment for Services Provided
Audits Section Burbank Financial Audits Branch Audits and Investigations Department of Health Care Services
REPORT ON THE RATE SETTING AUDIT SOUTH PASADENA CONVALESCENT HOSPITAL SOUTH PASADENA, CALIFORNIA NATIONAL PROVIDER IDENTIFIER: 16997864 FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section Burbank Financial
Report Number: A-03-04-002 13
DEPARTMENT OF HEALTH & HUMAN SERVICES OFFICE OF INSPECTOR GENERAL OFFICE OF AUDIT SERVICES 150 S. INDEPENDENCE MALL WEST SUITE 3 16 PHILADELPHIA, PENNSYLVANIA 19 106-3499 Report Number: A-03-04-002 13
State of California Health and Human Services Agency Department of Health Services
State of California Health and Human Services Agency Department of Health Services SANDRA SHEWRY Director ARNOLD SCHWARZENEGGER Governor February 10, 2006 TO: ALL COUNTY WELFARE DIRECTORS Letter No: 05-43E
State Policy Report #48. December 2013. FQHC Reimbursement for Telemedicine Services in Medicaid
FQHC Reimbursement for Telemedicine Services in Medicaid State Policy Report #48 December 2013 Telemedicine (or telehealth) is the remote delivery of healthcare services and clinical information using
State of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services Toby Douglas Director Edmond G. Brown Jr Governor DATE: N.L.: 12-0914 Supersedes N.L. 05-1009 Index: Fund Codes TO:
MAY 292008. Report Number: A-OI-07-00009
DEPARTMENT OF HEALTH & HUMAN SERVICES MAY 292008 OF'FICE OF INSPECTOR GENERAL Office I1f Audit Services Region I John F, Kennedy Federal Building Bestee, MA 02203 (617) 5(;5-2684 Report Number: A-OI-07-00009
OFFICE OF INSURANCE AND SAFETY FIRE COMMISSIONER
OFFICE OF INSURANCE AND SAFETY FIRE COMMISSIONER RALPH T. HUDGENS COMMISSIONER OF INSURANCE SAFETY FIRE COMMISSIONER INDUSTRIAL LOAN COMMISSIONER SEVENTH FLOOR, WEST TOWER FLOYD BUILDING 2 MARTIN LUTHER
Center for Medicaid and CHIP Services SMDL# 12-002 ICM# 2
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-26-12 Baltimore, Maryland 21244-1850 Center for Medicaid and CHIP Services SMDL# 12-002
Requirements for Third Party Liability
(e) 10/09/2015 ATTACHMENT 4.22-A Page 1 State/Territory: South Dakota Requirements for Third Party Liability Health Insurance The Department of Social Services (DSS) begins identifying any liable third
("t>".4:.. ~.,~f- ;\~Uf.~ APR 302009 San Francisco, CA 94103. Report Number: A-09-08-00024
("t>".4:.. Sf-RVIC, S.& ~.,~f- DEPARTMENT OF HEALTH & HUMAN SERVICES Office of Inspector General Region IX Office of Audit Services 90 - yth Street, Suite 3-650 APR 302009 San Francisco, CA 94103 Report
This Agreement is based on the following general principles:
CERTIFIED MEDICAID MATCH AGREEMENT BETWEEN THE AGENCY FOR HEALTH CARE ADMINISTRATION AND COUNTY FOR THE REIMBURSEMENT OF SPECIFIED SUBSTANCE ABUSE TREATMENT SERVICES FOR MEDICAID RECIPIENTS The Agency
Table of Contents. This file contains the following documents in the order listed:
State/Territory Name: Maine Table of Contents State Plan Amendment (SPA) #: 14-015 This file contains the following documents in the order listed: 1) Approval Letter 2) CMS 179 Form/Summary Form 3) Approved
DEPARTMENT OF SOCIAL SERVICES. Notice of Proposed Medicaid State Plan Amendment (SPA) Addition of New Meningococcal Vaccination (SPA 15-044)
DEPARTMENT OF SOCIAL SERVICES Notice of Proposed Medicaid State Plan Amendment (SPA) Addition of New Meningococcal Vaccination (SPA 15-044) The State of Connecticut Department of Social Services (DSS)
REPORT ON THE HOME OFFICE AUDIT FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC SPARKS, MARYLAND FISCAL PERIOD ENDED DECEMBER 31, 2011
REPORT ON THE HOME OFFICE AUDIT SPARKS, MARYLAND FISCAL PERIOD ENDED DECEMBER 31, 211 Audits Section - Sacramento Financial Audits Branch Audits and Investigations Department of Health Care Services Section
State of California Health and Human Services Agency Department of Health Care Services
State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor December 4, 2014 Medi-Cal Eligibility Division Information Letter
March 23, 2010. Report Number: A-05-09-00075
DEPARTMENT OF HEALTH & HUMAN SERVICES March 23, 2010 Office of Inspector General Office of Audit Services, Region V 233 North Michigan Avenue Suite 1360 Chicago, IL 60601 Report Number: A-05-09-00075 Ms.
...-.."..'"' _-... - ~ "-...--w~ ;..a._..., f STATE L OU/$ I 11-rJA -1. UATE REC'D ~... I - / 0<. - C'ATI: APPV'0_ 7-9 -J..3 A OATE EFF '1-I - loz_
ST A TE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT ST A TE OF LOUISIANA ATTACHMENT 4.19-B Item 24.a. Page I METHODS AND STANDARDS FOR ESTABLISHING PAYM ENT RATES - OTHER TYPES OF CARE OR SERVICE LISTED
APPLICATION REQUEST FOR A HOME HEALTH AGENCY or Certification of a HOSPICE Under a HHA License
This letter is to assist you in preparing a home health agency (HHA) licensing and/or certification (for Medi-Cal Title 19 and/or Medicare Title 18 reimbursement) application package to the California
Review of Medicaid Upper-Payment-Limit Requirements for Kansas Nursing Facility Reimbursement (A-07-03-02672)
DEPARTMENT OF HEALTH & HUMAN SERVICES Office of Inspector General '%..,- Washington, D.C. 20201 TO: Mark B. McClellan, M.D., Ph.D. Administrator Centers for Medicare & Medicaid Services FROM: Daniel R.
HB-0985. Dear CalSTRS Member:
California State Teachers Retirement System Health Benefits P.O. Box 15275, MS 47 800-228-5453 www.calstrs.com HB-0985 Dear CalSTRS Member: You may be eligible for CalSTRS to pay your Medicare Part A (hospital)
DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF AUDIT SERVICES 233 NORTH MICHIGAN AVENUE CHICAGO, ILLINOIS 60601. April 23,2002
DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF AUDIT SERVICES 233 NORTH MICHIGAN AVENUE CHICAGO, ILLINOIS 60601 REGION V OFFICE OF INSPECTOR GENERAL UN: A-05-0 l-00044 April 23,2002 Mr. Michael O Keefe
June 13, 2012. Report Number: A-06-09-00107
June 13, 2012 OFFICE OF AUDIT SERVICES, REGION VI 1100 COMMERCE STREET, ROOM 632 DALLAS, TX 75242 Report Number: A-06-09-00107 Mr. Don Gregory Medicaid Director Louisiana Department of Health and Hospitals
perform cost settlements to ensure that future final payments for school-based services are based on actual costs.
Page 2 Kerry Weems perform cost settlements to ensure that future final payments for school-based services are based on actual costs. In written comments on our draft report, the State agency concurred
Department of Health and Human Services OFFICE OF INSPECTOR GENERAL
Department of Health and Human Services OFFICE OF INSPECTOR GENERAL CALIFORNIA CLAIMED MEDICAID REIMBURSEMENT FOR SOME NONEMERGENCY MEDICAL TRANSPORTATION SERVICES IN LOS ANGELES COUNTY THAT DID NOT COMPLY
DEC 1 2 2007. Medical and Remedial Care and Services Item 16
STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT MEDICAL ASSISTANCE PROGRAM STATE OF LOUISIANA PAYMENT.FOR MEDICAL AND REMEDIAL CARE AND SERVICES A HACHMENT 4.19-A Item 16. Page I METHODS AND STANDARDS
Mary Heim, HPR Social Work Specialist. Kate JohnsTon, Program Specialist. Posted 10/27/2015 Co.
7 09/30 Mary Heim, HPR Social Work Specialist 30 Kate JohnsTon, Program Specialist 10/19 Posted 10/27/2015 Co. Protecting, Maintaining and Improving the Health of Minnesotans CMS Certification Number (CCN):
OREGON DID NOT BILL MANUFACTURERS FOR REBATES FOR PHYSICIAN-ADMINISTERED DRUGS DISPENSED TO ENROLLEES OF MEDICAID MANAGED-CARE ORGANIZATIONS
Department of Health and Human Services OFFICE OF INSPECTOR GENERAL OREGON DID NOT BILL MANUFACTURERS FOR REBATES FOR PHYSICIAN-ADMINISTERED DRUGS DISPENSED TO ENROLLEES OF MEDICAID MANAGED-CARE ORGANIZATIONS
JUt 17 2008. vengriy-- Review offederal Medicaid Claims Made by Inpatient Substance Abuse Treatment Facilities in New Jersey (A-02-07-01005)
-4 DEPARTMENT (~I'~ ~EHVJC'.e.$ OF HEALTII & HUMAN SERVICES Office of Inspector General '~',,
Center for Medicaid and State Operations SHO # 09-009 CHIPRA # 5. August 31, 2009. Dear State Health Official:
DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2-26-12 Baltimore, Maryland 21244-1850 Center for Medicaid and State Operations SHO #
STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT MEDICAL ASSISTANCE PROGRAM
Pagel STATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT MEDICAL ASSISTANCE PROGRAM lntrodll(tion State of Maryland Reimbursement and payment criteria will be established which are designed to enlist
First Amended INTERGOVERNMENTAL AGREEMENT ARIZONA HEALTH CARE COST CONTAINMENT SYSTEM ADMINISTRATION ( AHCCCS )
First Amended INTERGOVERNMENTAL AGREEMENT Between ARIZONA HEALTH CARE COST CONTAINMENT SYSTEM ADMINISTRATION ( AHCCCS ) And MARICOPA COUNTY SPECIAL HEALTH CARE DISTRICT d.b.a. MARICOPA INTEGRATED HEALTH
MUST BE SUBMITTED IN WRITING AND MUST BE RECEIVED OR POSTMARKED NO LATER THAN SEPTEMBER
Pat Quinn, Governor Julie Hamos, Director 201 South Grand Avenue East Telephone: (217) 785-0710 Springfield, Illinois 62763-0002 TTY: (800) 526-5812 August 28, 2013 The Rehab Institute ATTN: Chief Executive
MUST BE SUBMITTED IN WRITING AND MUST BE RECEIVED OR POSTMARKED NO LATER THAN SEPTEMBER
Pat Quinn, Governor Julie Hamos, Director 201 South Grand Avenue East Telephone: (217) 785-0710 Springfield, Illinois 62763-0002 TTY: (800) 526-5812 August 28, 2013 HealthSouth Tri State Rehab Hospital
APPEAL RECOMPUTATION OF THE AUDIT REPORT
APPEAL RECOMPUTATION OF THE AUDIT REPORT CREEKSIDE CONVALESCENT AND MENTAL REHAB. PROGRAM SANTA ROSA, CALIFORNIA PROVIDER NUMBER: ZZR06090J AND NPI NUMBER: 1760496566 FISCAL PERIOD ENDED DECEMBER 31, 2009
TARGETED CASE MANAGEMENT SERVICES INDIVIDUALS IN JEOPARDY OF NEGATIVE HEALTH OR PSYCHO-SOCIAL OUTCOMES
Page 1 State/Territory: CALIFORNIA Target Group (42 Code of Federal Regulations 441.18(a)(8)(i) and 441.18(a)(9)): Medi-Cal eligible individuals, who have been determined to be in jeopardy of negative
September 30, 3013. Nancy Atkins Commissioner Department of Health and Human Resources 350 Capitol Street, Room 251 Charleston, WV25301 3706
September 30, 3013 Nancy Atkins Commissioner Department of Health and Human Resources 350 Capitol Street, Room 251 Charleston, WV25301 3706 Dear Ms. Atkins: This letter is to inform you that West Virginia
Record. John F. Morrall. Subject: Regulatory Reform Improvements ; Fed Register, Vol 67, Num. 60,3/28/02. Dear Mr. Morrall,
54 Bob Losby [email protected] 05 28 2002 PM Record Type: Record To: John F. Morrall Subject: Regulatory Reform Improvements ; Fed Register, Vol 67, Num. 60,3/28/02 Dear Mr. Morrall, We submit the
ST ATE PLAN UNDER TITLE XIX OF THE SOCIAL SECURITY ACT MEDICAL ASSISTANCE PROGRAM STATE OF LOUISIANA Attachment 4.19-B Item 12.a., Page 7 PAYMENTS FOR MEDICAL AND REMEDIAL CARE AND SERVICES METHODS AND
Dennis G. Smith Director, Center for Medicaid and State Operations
DEPARTMENT OF HEALTH & HUMAN SERVICES Office of Inspector General 5 Washington, D.C. 20201 TO: Dennis G. Smith Director, Center for Medicaid and State Operations FROM: /P epky inspector General for Audit
