Purpose. Background. Frequency and Scheduling of Post Payment Reviews

Size: px
Start display at page:

Download "Purpose. Background. Frequency and Scheduling of Post Payment Reviews"

Transcription

1 Illinois Department of Children and Family Services Office of Medicaid Certification and Program Services Post Payment Review Procedures Revised July 1, 2017 Purpose The purpose of these procedures is to describe the processes by which the Department will conduct Post Payment Reviews of providers who: Are certified pursuant to the provisions of 59 Illinois Administrative Code Part 132, Medicaid Community Mental Health Services Program (Rule 132) to provide Medicaid funded community mental health services; and Have a contract with the Department to provide such services to Medicaid-eligible clients of the Department. Background The Illinois Department of Health Care and Family Services (HFS) is the state agency designated to administer Social Security Act Title XIX, Medicaid Service. Community Mental Health Services are authorized by and defined in the State s approved Medicaid State Plan. Requirements for the program are specified in Section 59 Illinois Administrative Code Part 132, Medicaid Community Mental Health Services Program (Rule 132). HFS entered into inter-agency agreements with the Illinois Departments of Human Services (DHS) and Children and Family Services (DCFS) to administer the program on behalf of HFS. Section of Rule 132 authorizes the Department to conduct on-site post-payment reviews to determine compliance with this Part [Rule 132] and to determine amounts subject to recoupment. Recoupment is the process by which the Department recovers funds from a provider based on billings for Rule 132 services submitted for reimbursement to DCFS that are unsubstantiated (i.e., a service was either not properly authorized or not properly documented in compliance with Rule 132 requirements applicable to a specific service). The Department has a contract with the Infant-Parent Institute (IPI) to assist the Department with administration of Rule 132. Conducting Post Payment Reviews is one duty of IPI under the contract; therefore, it will be IPI staff (hereinafter referred to as PPR staff ) that will conduct Post Payment Reviews, subject to the supervision and approval of the Department. However, the Department retains the sole responsibility and authority for Post Payment Review procedures, findings, and recoupment. Frequency and Scheduling of Post Payment Reviews Any provider who scores 95% or higher on the overall unit compliance percentage will not be subject to a Post Payment Review conducted by the Department the following year, but Post Payment Reviews will resume after the one year hiatus. This determination is at the sole discretion of the Department and the Department may conduct a Post Payment Review if a provider meets any of the criteria outlined in the Additional Post Payment Review section below. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 1 of 9

2 Additional Post Payment Reviews Additionally, the Department may, at its sole discretion, direct that an additional Post Payment Review be completed when any of the following circumstances occur: A provider receives a compliance level rating of 3 or 4 as the result of a 12 Month Certification Review or a Three-Year Recertification Review; A provider fails to submit an acceptable Plan of Correction following a certification review as required by Part 132; Prior to processing an additional payment to a provider when prior verified payments to a provider are less than the dollar value of Rule 132 services accepted by the Department s Medicaid Billing System; and Any other time the Department has reason to believe that a provider is failing to provide Rule 132 compliant services and/or is billing for unsubstantiated services. Annual Post Payment Review A Post Payment Review will be conducted once per state fiscal year (July 1 of one year through and including June 30 of the next year) for any Part 132 certified provider with one or more contracts eligible for PPR as determined by DCFS. A schedule for Post Payment Reviews will be developed to ensure that each provider receives a Post Payment Review on an annual basis. The schedule will take into account the number of providers that must be reviewed as well as the number of staff that are available to complete the reviews. IPI will ensure that PPR staff assigned to lead the PPR, and Certification staff assigned as primary consultant to the provider will maintain separation of duties. Prior to each Post Payment Review, the staff assigned to lead the Post Payment Review will coordinate with provider staff to determine, to the extent possible, mutually agreeable date(s) and location(s) for the review. When the date(s) and location(s) are determined, the assigned PPR staff will send the provider a confirmation letter explaining the type and scope of the review. The letter will also explain that the provider will be notified one day prior to the review regarding the client records to be reviewed. The letter will ask the provider to have the entire client record available for review, including at least the previous 12 months of service documentation for each client identified for the Post Payment Review. Post Payment Review Elements Scope of Post Payment Reviews Post Payment Reviews will not be conducted within the first year after a contract has been converted to the Medicaid format. All Post Payment Reviews will be conducted using data from the Web-Based Medicaid Billing System and compliance requirements as stated in Title 59: Mental Health Chapter IV: Department of Human Services, Part 132 Medicaid Community Mental Health Services Program, in effect at the time services were delivered. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 2 of 9

3 Post Payment Review Staffing Post Payment Reviews will be conducted by PPR staff. The PPR staff leading the Post Payment Reviews will be either LPHAs or QMHPs. The Post Payment Review process will be separate and apart from each provider s certification review. Consultants who have lead responsibility for certification for a provider will not participate in the Post Payment Review for that provider. IPI s Associate Director of Operations and Post Payment Review Coordinator will have the overall responsibility to ensure continuity of review standards for Post Payment Reviews. Client Selection and Service Sampling The following sampling parameters will be used to determine the client records and services to be included in the Post Payment Review for each provider: The number of client records to be reviewed will be determined based on the following criteria: o For providers with a single DCFS Medicaid contract, 10 client records will be selected from that contract for review. o For providers with multiple DCFS Medicaid contracts, 10 client records will be selected for review. A minimum of one client record per contract will be reviewed, and the number of client records selected from each contract will be proportional to the level of accepted billing in each contract. o For agencies that have more than 10 DCFS Medicaid contracts, the number of records selected will be proportional to number of DCFS Medicaid contracts (e.g., 12 contracts = 12 client records reviewed). o If the provider has fewer than 10 DCFS clients served in all DCFS Medicaid contracts in the 12 months preceding the review, all DCFS clients will be selected for the review. After the number of client records to review has been identified, the specific client records to be reviewed will be selected from the client records with the highest level of accepted billing. When the clients to be reviewed have been selected, all accepted billing entries for each selected client will be identified. Within each Medicaid service type, a random selection of five (5) days of service from each billed service type will be identified for review. A maximum of 10 billing notes will be reviewed for each Medicaid service type in each client record. This service sampling can be changed at the discretion of DCFS. For providers who use electronic client record systems that include electronic signatures (as approved by DCFS), 10 random staff signature codes will be selected for a personnel review. The staff signature codes will be selected from Medicaid billing notes. The personnel records for the randomly selected staff signature codes will be examined to determine compliance with f). Post Payment Review staff will notify a provider of the clients to be reviewed one (1) working day before the scheduled date for the Post Payment Review. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 3 of 9

4 Review Elements The following documentation elements will be included as part of the review of each billing record (as each element is applicable to an individual service being reviewed): f)1) Provider certified for service b) & a)1) - Service properly authorized/medical necessity established by Admission Note, MHA and/or ITP i) - Legibility of service note i)1) - Corresponding note in the client record i)2) - Date of service i)3) - Start time of service i)3) - Duration of service i)4) - Staff signature i)4) - Staff credential i)5) - Specific on/off site location , & Service definition Post Payment Review Forms The forms used during Post Payment Reviews will allow PPR staff to clearly identify and document the reasons for unsubstantiated billings (e.g., service not recommended on the ITP, provider not certified to provide the service, ITP not in effect on the date the service was provided). A Client Record Review Face Sheet will be used during Post Payment Reviews to record relevant client record information including: Medicaid services for which the provider is certified; Completion date of and Medicaid services listed on the ITP; Completion date of and Medicaid services listed on the ITP Review(s), if applicable; Completion date of and Medicaid services listed on the Admission Note, if applicable; and Completion date of and Medicaid services listed on the Mental Health Assessment, if applicable. A Service Documentation Worksheet will be utilized to document if billings are fully compliant with the requirements of Rule 132 applicable to the service being reviewed or, conversely, are unsubstantiated. The Worksheet includes prompts for the following Rule 132 requirements to be evaluated for each service note reviewed: f)1) - Provider certified for service b) & a)1) - Service properly authorized/medical necessity established by Admission Note, MHA and/or ITP i) - Legibility of service note i)1) - Corresponding note in the client record i)2) - Date of service i)3) - Start time of service DCFS Medicaid Rule 132 Post Payment Review Procedures Page 4 of 9

5 i)3) - Duration of service i)4) - Staff signature i)4) - Staff credential i)5) - Specific on/off site location , & Service definition Dollar amount of service submitted to Web-based Medicaid Billing System Entrance Conference An entrance conference with the provider staff will be conducted to explain the type and scope of the review and to answer any questions provider staff may have about the review. At a minimum, a provider must designate one or more staff to assist PPR review staff with any questions and/or logistical issues that may arise during the review. Review of Records and Billings Following the entrance conference, PPR staff will review selected Medicaid services for compliance with all Rule 132 requirements using the Service Documentation Worksheet. Findings of non-compliance with any of the requirements listed above will be recorded on the Service Documentation Worksheet that specifically indicates the Rule 132 requirement with which the service did not comply. The information will be used in identifying unsubstantiated billings for inclusion in the Notice of Unsubstantiated Billings (NUB). If PPR staff are unable to locate documentation, they will request assistance from the provider staff to locate the missing documentation. For missing authorizing documents (e.g., MHA, ITP), the reviewers will immediately notify the provider. For missing service documentation, the reviewers will notify the provider at the completion of each record. Provider staff will be given until one hour after the last client record has been reviewed to locate the missing service documentation. If the documentation cannot be located within one hour of the completion of the last client record, the PPR staff will indicate that specific billing entry as unsubstantiated due to missing supporting documentation. After completing the review of all records and billings, PPR staff will develop a preliminary list of findings, including a preliminary dollar amount related to unsubstantiated billings that may be eligible for recoupment by the Department. Exit Conference Prior to leaving the provider location, PPR staff will conduct an exit conference with the provider staff. The purpose of the exit conference is to review the type and scope of the review and to provide a detailed explanation of the review findings, including but not limited to the preliminary dollar amount eligible for recoupment due to unsubstantiated billings. Provider staff will have time to ask questions about the findings and the next steps of the Post Payment Review process. PPR staff will outline and explain the specific follow up steps and the associated time frames for completion of these activities. Post Payment Review staff will also inform the provider that a Notice of Unsubstantiated Billings (NUB) will be sent to the provider from the Department within 30 calendar days. Post Payment Review staff also will inform the provider of the process for filing an appeal. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 5 of 9

6 The Department may, at its sole discretion, request review of an expanded number of billings based on a report of preliminary findings. If during the Post Payment Review, PPR staff finds evidence of suspected Medicaid fraud or abuse, DCFS will refer such evidence to HFS, Office of Inspector General for further action. Please note: For any unsubstantiated billings noted as missing, PPR staff will verify whether any voids or adjustments were made to the cited units. Only modifications made prior to the provider notification of the specific clients included in the review will be removed from the PPR results. Report Part requires that within 30 days a Notice of Unsubstantiated Billings (NUB) be issued to notify providers regarding the findings from Post Payment Reviews. The NUB will include a cover sheet with all necessary provider information (e.g., name, address, contact person, contract reviewed, date of review, review participants, etc.). The NUB will also include a short explanation of the review that was conducted, a numbered list of the client records, dates, specific service types, and dollar amounts of services that were found to be unsubstantiated. An explanation of the reason(s) each service was unsubstantiated (e.g., service not recommended on the ITP, provider not certified to provide the service, ITP not in effect on the date the service was provided) will also be included. The final section of each report will identify the total dollar amount of unsubstantiated billing found during the review. The NUB will include the final dollar amount identified for recoupment and will also include information about the provider s right to appeal. Performance Improvement Plan If any units of service reviewed are found to be unsubstantiated, the provider will be required to complete a Performance Improvement Plan (PIP) that will address correction of any Post Payment Review elements identified as non-complaint during the review. The provider will be given a copy of the Post Payment Review Performance Improvement Plan Guidelines to assist them in the development of the PIP. The PIP is due to DCFS 30 days after the receipt of the NUB. If the PIP does not sufficiently address all areas that were identified as unsubstantiated in the NUB, the PIP will be will be sent back to the provider for revision. Notice of Suspension from Billing If more than 50% of the units of service reviewed are found to be unsubstantiated, the provider will receive a Notice of Suspension from Billing (NOSB) within 30 days after the review. The Suspension from Billing will include all Part 132 services. The provider is required to immediately stop submitting bills upon receipt of the NOSB. The provider will have 60 days to make corrections to its documentation processes to bring them into compliance. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 6 of 9

7 When the necessary corrections have been made the provider will notify DCFS in writing. The Performance Improvement Plan may be used to document corrections that have been implemented. DCFS will have 14 days to review the corrections for compliance. If corrections have been made, DCFS will notify the provider in writing that the suspension will be lifted, and the provider will be allowed to bill for compliant services provided during the suspension period. If the provider does not adequately address changes made to its documentation processes, further documentation of corrections will be requested. If corrections are not made within 60 days, DCFS shall revoke the provider s certification. DCFS reserves the right to conduct follow up on-site reviews to verify implementation of corrective actions related to billing suspension at its sole discretion. Recoupment Procedures Each billing entry selected will be reviewed to determine if a corresponding service note exists that is compliant with all of the above mentioned Rule 132 requirements, as applicable. Each service note that complies with all of the above mentioned Rule 132 requirements, as applicable, will be considered compliant. No recoupment of funds will be required for compliant service notes. If a billing entry does not have a corresponding service note or if the corresponding service note is non-compliant with one or more of the above mentioned Rule 132 requirements, as applicable, the units of service identified in that billing entry will be eligible for recoupment by DCFS. Correction of service notes will not be allowed following the Post Payment Review. The amount of recoupment will equal the rate for each service that was unsubstantiated multiplied by the number of units of that service. Void/Adjust Process After the timeline for appeal has passed or after the final determination of the appeal process outlined in Rule , all unsubstantiated billings must be VOIDED or ADJUSTED in the Web-based Medicaid Billing System, as indicated in the NUB. The Department will notify providers of the specific timeframes to start and complete VOIDS or ADJUSTS to unsubstantiated claims related to the Post Payment Review. If a billing has previously been adjusted, the provider will need to contact PPR staff for assistance. Any unsubstantiated billings that are not VOIDED or ADJUSTED in the Web-based Medicaid Billing System will become the sole responsibility of the provider. Recoupment Process Recoupment related to unsubstantiated billings identified during a PPR, including unsubstantiated billings identified through an expanded review, will be handled on a contract-by-contract basis, as follows: For Medicaid Agency Counseling and Medicaid Post Adoption contracts, unsubstantiated billings must be voided or adjusted as part of the recoupment process. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 7 of 9

8 For services reviewed under the Medicaid Rate Carveout (MRC) contracts, unsubstantiated billings must be voided or adjusted as part of the recoupment process. Appeal Process Section includes the following elements related to provider s ability to appeal the findings of a Post Payment Review: a) If the State agency determines that the provider is not in compliance with the requirements of this Part pursuant to a post-payment review conducted in accordance with Section , the State agency shall notify the provider in writing of its findings. The notice shall include: 1) The reason for the State agency's findings; 2) A statement of the provider's right to request a hearing within 20 days after the provider's receipt of the written notice; 3) A statement of the legal authority and jurisdiction under which the hearing is to be held; and 4) The address where a request for hearing may be filed. b) If a provider chooses to appeal the State agency's findings, the provider shall submit a written request for a hearing to the State agency within 20 days after the date of receipt of the written notice. c) The sole issue at the hearing shall be whether the provider is in compliance with requirements set forth in this Part. d) The request for hearing shall be filed with, and received by, the State agency within 20 days after the date of the receipt of the written notice to the provider. e) Hearing process 1) HFS's hearing rules for medical vendor hearings at 89 Ill. Adm. Code shall apply, except that the following Sections do not apply to these hearings: , , , , , , , , , and ) The State agency shall, within 5 days after receiving the appeal, send a copy of the appeal to the Illinois Department of Healthcare and Family Services Vendor Hearings Section, 401 South Clinton, 6 th Floor, Chicago, Illinois ) The appellant shall direct all subsequent communications relevant to the hearing to the HFS Vendor Hearings Section. 4) An administrative law judge appointed by HFS shall conduct the hearing. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 8 of 9

9 5) A recommended decision shall be submitted to the Director of Healthcare and Family Services and copies mailed to the parties, in accordance with the provisions of 89 Ill. Adm. Code A copy shall also be mailed to the State agency that referred the matter to HFS. f) Final administrative decision The Director of Healthcare and Family Services shall issue a final administrative decision in accordance with the provisions of 89 Ill. Adm. Code g) Judicial review The final administrative decision shall be subject to judicial review exclusively as provided in the Administrative Review Law [735 ILCS 5/Art. III]. h) A provider shall be liable for reimbursement of claims submitted from the date of the final administrative decision pursuant to this Section if such decision results in an adverse finding for the provider. Follow-Up Ongoing question and answers For Post Payment Reviews conducted after July 1, 2012, DCFS along with IPI will develop a Post Payment Review Frequently Asked Questions (FAQ) page that will be posted on IPI s website. The purpose of the FAQ will be to ensure that providers receive uniform answers to questions related to the Post Payment Review process. Providers who have questions related to Post Payment Review that are not included in the FAQ will be able to contact the PPR staff to receive an answer to their question. DCFS Medicaid Rule 132 Post Payment Review Procedures Page 9 of 9

THE AMERICAN OSTEOPATHIC BOARD OF EMERGENCY MEDICINE APPLICATION FOR CERTIFICATION AND EXAMINATION (TYPE WRITTEN OR LEGIBLY PRINTED)

THE AMERICAN OSTEOPATHIC BOARD OF EMERGENCY MEDICINE APPLICATION FOR CERTIFICATION AND EXAMINATION (TYPE WRITTEN OR LEGIBLY PRINTED) THE AMERICAN OSTEOPATHIC BOARD OF EMERGENCY MEDICINE APPLICATION FOR CERTIFICATION AND EXAMINATION (TYPE WRITTEN OR LEGIBLY PRINTED) I hereby make application to the American Osteopathic Board of Emergency

More information

Early Education and Care Voucher Services Agreement Summer Camps 2017

Early Education and Care Voucher Services Agreement Summer Camps 2017 Early Education and Care Voucher Services Agreement Summer Camps 2017 This Agreement is between, the Child Care Resource and Referral Agency (CCRR), and (Program) for purposes of providing summer camp

More information

Early Education and Care Voucher Services Agreement Summer Camps 2018

Early Education and Care Voucher Services Agreement Summer Camps 2018 Early Education and Care Voucher Services Agreement Summer Camps 2018 This Agreement is between, the Child Care Resource and Referral Agency (CCRR), and (Program) for purposes of providing summer camp

More information

Section VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings

Section VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings Section VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings Provider Dispute/Appeal Procedures; Member Complaints, Grievances and Fair Hearings 138 Provider Dispute/Appeal

More information

Rehabilitative Services for Persons with Mental Illness (RSPMI)

Rehabilitative Services for Persons with Mental Illness (RSPMI) TOC required 228.300 Record Reviews XX-XX-XX The Division of Medical Services (DMS) of the Arkansas Department of Human Services (DHS) has contracted with, ValueOptions, to perform on-site inspections

More information

Managed Care Organization Hospital Access Program Hospital Participation Agreement

Managed Care Organization Hospital Access Program Hospital Participation Agreement Managed Care Organization Hospital Access Program Hospital Participation Agreement The undersigned hospital ( Hospital ) and the undersigned Medicaid Managed Care Organization ( MCO ) hereby agree to participate

More information

ABOUT AHCA AND FLORIDA MEDICAID

ABOUT AHCA AND FLORIDA MEDICAID Section I Introduction About AHCA and Florida Medicaid ABOUT AHCA AND FLORIDA MEDICAID THE FLORIDA AGENCY FOR HEALTH CARE ADMINISTRATION The Florida Agency for Health Care Administration (AHCA or Agency)

More information

Chapter 11 Section 3. Hospice Reimbursement - Conditions For Coverage

Chapter 11 Section 3. Hospice Reimbursement - Conditions For Coverage Hospice Chapter 11 Section 3 Issue Date: February 6, 1995 Authority: 32 CFR 199.4(e)(19) 1.0 APPLICABILITY This policy is mandatory for reimbursement of services provided by either network or nonnetwork

More information

Department of Health and Human Services. Centers for Medicare & Medicaid Services. Medicaid Integrity Program

Department of Health and Human Services. Centers for Medicare & Medicaid Services. Medicaid Integrity Program Department of Health and Human Services Centers for Medicare & Medicaid Services Medicaid Integrity Program California Comprehensive Program Integrity Review Final Report Reviewers: Jeff Coady, Review

More information

FISCAL YEAR FAMILY SELF-SUFFICIENCY PROGRAM GRANT AGREEMENT (Attachment to Form HUD-1044) ARTICLE I: BASIC GRANT INFORMATION AND REQUIREMENTS

FISCAL YEAR FAMILY SELF-SUFFICIENCY PROGRAM GRANT AGREEMENT (Attachment to Form HUD-1044) ARTICLE I: BASIC GRANT INFORMATION AND REQUIREMENTS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 FISCAL YEAR 01 FAMILY SELF-SUFFICIENCY PROGRAM GRANT AGREEMENT (Attachment to Form HUD-) ARTICLE I: BASIC GRANT INFORMATION AND REQUIREMENTS 1. This Agreement is between

More information

ABOUT FLORIDA MEDICAID

ABOUT FLORIDA MEDICAID Section I Introduction About eqhealth Solutions ABOUT FLORIDA MEDICAID THE FLORIDA AGENCY FOR HEALTH CARE ADMINISTRATION The Florida Agency for Health Care Administration (AHCA or Agency) is the single

More information

TABLE OF CONTENTS. Therapy Services Provider Manual Table of Contents

TABLE OF CONTENTS. Therapy Services Provider Manual Table of Contents Table of Contents TABLE OF CONTENTS Table of Contents...1 About AHCA...2 About eqhealth Solutions...2 Accessibility and Contact Information...5 Review Requirements and Submitting PA Requests...9 First

More information

TITLE 17. PUBLIC HEALTH DIVISION 2. HEALTH AND WELFARE AGENCY CHAPTER 3. COMMUNITY SERVICES SUBCHAPTER 24. ENHANCED BEHAVIORAL SUPPORTS HOMES

TITLE 17. PUBLIC HEALTH DIVISION 2. HEALTH AND WELFARE AGENCY CHAPTER 3. COMMUNITY SERVICES SUBCHAPTER 24. ENHANCED BEHAVIORAL SUPPORTS HOMES TITLE 17. PUBLIC HEALTH DIVISION 2. HEALTH AND WELFARE AGENCY CHAPTER 3. COMMUNITY SERVICES SUBCHAPTER 24. ENHANCED BEHAVIORAL SUPPORTS HOMES 59050. Definitions. The following definitions shall apply to

More information

1. To determine the propriety of claims reimbursed by the MO HealthNet (Medicaid) Program.

1. To determine the propriety of claims reimbursed by the MO HealthNet (Medicaid) Program. OBJECTIVES: 1. To determine the propriety of claims reimbursed by the MO HealthNet (Medicaid) Program. 2. To determine compliance with applicable regulations: 13 CSR 70-3.030 13 CSR 70-91.010 19 CSR 15-7.021

More information

AMERICAN OSTEOPATHIC BOARD OF FAMILY PHYSICIANS (AOBFP) 330 E. Algonquin Rd., Suite 6 Arlington Heights, IL

AMERICAN OSTEOPATHIC BOARD OF FAMILY PHYSICIANS (AOBFP) 330 E. Algonquin Rd., Suite 6 Arlington Heights, IL AMERICAN OSTEOPATHIC BOARD OF FAMILY PHYSICIANS (AOBFP) 330 E. Algonquin Rd., Suite 6 Arlington Heights, IL 60005 847-640-8477 email aobfp@aobfp.org APPLICATION FOR MODULE COMPLETION OSTEOPATHIC CONTINUOUS

More information

Pierce County Community Connections

Pierce County Community Connections Request for Proposal (RFP) For Strategic Planning Services Pierce County Community Connections RFP Information and Guidelines RFP No. 17-001-CC-01 Strategic Plan Strategic Planning Services Issue Date:

More information

California Provider Handbook Supplement to the Magellan National Provider Handbook*

California Provider Handbook Supplement to the Magellan National Provider Handbook* Magellan Healthcare, Inc. * California Provider Handbook Supplement to the Magellan National Provider Handbook* *In California, Magellan does business as Human Affairs International of California, Inc.

More information

CDDO HANDBOOK MISSION STATEMENT

CDDO HANDBOOK MISSION STATEMENT Adopted 6-19-09 Revised 11-1-10 Revised 4-30-13 Revised 2-27-17 CDDO HANDBOOK MISSION STATEMENT Arrowhead West, Inc. is the Community Developmental Disabilities Organization (CDDO) for initial contact

More information

Department of Vermont Health Access Department of Mental Health. dvha.vermont.gov/ vtmedicaid.com/#/home

Department of Vermont Health Access Department of Mental Health. dvha.vermont.gov/ vtmedicaid.com/#/home Department of Vermont Health Access Department of Mental Health dvha.vermont.gov/ vtmedicaid.com/#/home ... 2 INTRODUCTION... 3 CHILDREN AND ADOLESCENT PSYCHIATRIC ADMISSIONS... 7 VOLUNTARY ADULTS (NON-CRT)

More information

ALABAMA MEDICAID AGENCY ADMINISTRATIVE CODE CHAPTER 560-X-45 MATERNITY CARE PROGRAM TABLE OF CONTENTS

ALABAMA MEDICAID AGENCY ADMINISTRATIVE CODE CHAPTER 560-X-45 MATERNITY CARE PROGRAM TABLE OF CONTENTS ALABAMA MEDICAID AGENCY ADMINISTRATIVE CODE CHAPTER 560-X-45 MATERNITY CARE PROGRAM TABLE OF CONTENTS 560-X-45-.01 560-X-45-.02 560-X-45-.03 560-X-45-.04 560-X-45-.05 560-X-45-.06 560-X-45-.07 560-X-45-.08

More information

Connecticut interchange MMIS

Connecticut interchange MMIS Connecticut interchange MMIS Provider Manual Chapter 7 Hospice August 10, 2009 Connecticut Department of Social Services (DSS) 55 Farmington Ave Hartford, CT 06105 DXC Technology 195 Scott Swamp Road Farmington,

More information

Residential Treatment Services Manual 6/30/2017. Utilization Review and Control UTILIZATION REVIEW AND CONTROL CHAPTER VI. Page. Chapter.

Residential Treatment Services Manual 6/30/2017. Utilization Review and Control UTILIZATION REVIEW AND CONTROL CHAPTER VI. Page. Chapter. 1 UTILIZATION REEW AND CONTROL CHAPTER 2 CHAPTER TABLE OF CONTENTS PAGE Financial Review and Verification... 3 Utilization Review (UR) - General Requirements... 3 Appeals... 4 Documentation Requirements

More information

Ch. 79 FIREARM EDUCATION COMMISSION CHAPTER 79. COUNTY PROBATION AND PAROLE OFFICERS FIREARM EDUCATION AND TRAINING COMMISSION

Ch. 79 FIREARM EDUCATION COMMISSION CHAPTER 79. COUNTY PROBATION AND PAROLE OFFICERS FIREARM EDUCATION AND TRAINING COMMISSION Ch. 79 FIREARM EDUCATION COMMISSION 37 79.1 CHAPTER 79. COUNTY PROBATION AND PAROLE OFFICERS FIREARM EDUCATION AND TRAINING COMMISSION Sec. 79.1. Scope. 79.2. Definitions. 79.3. Enrollment. GENERAL PROVISIONS

More information

Provider Rights. As a network provider, you have the right to:

Provider Rights. As a network provider, you have the right to: NETWORK CREDENTIALING AND SANCTIONS ValueOptions program for credentialing and recredentialing providers is designed to comply with national accrediting organization standards as well as local, state and

More information

CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS

CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS 601 GENERAL PROVISIONS 601.1 Purpose. Sampling is intended to provide certification that a group of new homes meets a particular

More information

A SUMMARY OF MEDICAID REQUIREMENTS AND RELATED COA STANDARDS

A SUMMARY OF MEDICAID REQUIREMENTS AND RELATED COA STANDARDS A SUMMARY OF MEDICAID REQUIREMENTS AND RELATED COA STANDARDS This tool is intended to provide a broad overview of common Medicaid (MA) requirements in relation to COA s Standards. While there are specific

More information

EARLY LEARNING COALITION OF OSCEOLA COUNTY

EARLY LEARNING COALITION OF OSCEOLA COUNTY Page 1 of 7 POLICY STATEMENT To ensure the VPK program is compliant with legislative and OEL rules and policies, the Coalition and/or the Central Agency will monitor all required program components at

More information

Provider Handbook Supplement for CalOptima

Provider Handbook Supplement for CalOptima Magellan Healthcare, Inc. * Provider Handbook Supplement for CalOptima *In California, Magellan does business as Human Affairs International of California, Inc. and/or Magellan Health Services of California,

More information

(Signed original copy on file)

(Signed original copy on file) CFOP 75-8 STATE OF FLORIDA DEPARTMENT OF CF OPERATING PROCEDURE CHILDREN AND FAMILIES NO. 75-8 TALLAHASSEE, September 2, 2015 Procurement and Contract Management POLICIES AND PROCEDURES OF CONTRACT OVERSIGHT

More information

REQUEST FOR ARCHITECTURAL SERVICES ACTIVITY CENTER

REQUEST FOR ARCHITECTURAL SERVICES ACTIVITY CENTER REQUEST FOR ARCHITECTURAL SERVICES ACTIVITY CENTER Issued On: February 1, 2018 Date Due: February 23, 2018-2:00 pm CST At: 545 Academy Drive Northbrook, IL 60062 Northbrook Activity Center 180 Anets Drive

More information

Provider Service Expectations Personal Emergency Response System (PERS) SPC Provider Subcontract Agreement Appendix N

Provider Service Expectations Personal Emergency Response System (PERS) SPC Provider Subcontract Agreement Appendix N Provider Service Expectations Personal Emergency Response System (PERS) SPC 112.46 Provider Subcontract Agreement Appendix N Purpose: Defines requirements and expectations for the provision of subcontracted,

More information

CHAPTER FIFTEEN- NEGATIVE ACTIONS

CHAPTER FIFTEEN- NEGATIVE ACTIONS CHAPTER FIFTEEN- NEGATIVE ACTIONS I. Statutory Authority SC Statute 63-13-460 a. License Denial; nonrenewal; notice; hearing; appeals (A) An applicant who has been denied a license by the department must

More information

Rule 132 Training. for Community Mental Health Providers

Rule 132 Training. for Community Mental Health Providers Rule 132 Training for Community Mental Health Providers October 2013 Goals for training Understand purpose and vision of Rule 132 Understand Rule 132 requirements Understand the appropriate application

More information

Medicare Noncoverage Notices

Medicare Noncoverage Notices March 2014 This job aid is intended to assist home health and hospice clinicians in: Understanding and complying with regulations for issuing required Medicare notices at the time of termination and change

More information

DIA COMPLIANCE OVERVIEW FOR HOME HEALTH AGENCIES

DIA COMPLIANCE OVERVIEW FOR HOME HEALTH AGENCIES DIA COMPLIANCE OVERVIEW FOR HOME HEALTH AGENCIES Mary Spracklin RN, M.S.N Rosemary Kirlin RN, M.S.N September 30, 2014 ROLE OF THE STATE AGENCY (SA) The Centers for Medicare and Medicaid Services (CMS)

More information

ON JANUARY 27, 2015, THE TEXAS WORKFORCE COMMISSION ADOPTED THE BELOW RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER.

ON JANUARY 27, 2015, THE TEXAS WORKFORCE COMMISSION ADOPTED THE BELOW RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER. CHAPTER 809. CHILD CARE SERVICES ADOPTED RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER. THIS DOCUMENT WILL HAVE NO SUBSTANTIVE CHANGES BUT IS SUBJECT TO FORMATTING CHANGES AS REQUIRED BY THE

More information

Public Health Accreditation Board. GUIDE to National. Public Health Department. Accreditation

Public Health Accreditation Board. GUIDE to National. Public Health Department. Accreditation Public Health Accreditation Board GUIDE to National Public Health Department Accreditation VERSION 1.0 APPLICATION PERIOD 2011-2012 APPROVED MAY 2011 VERSION 1.0 APPROVED MAY 2011 Table of Contents I.

More information

REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007

REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007 REQUEST FOR PROPOSAL FOR AUDIT SERVICES RFP 2018-1 W.E. Upjohn Institute for Employment Research 300 S. Westnedge Ave. Kalamazoo, MI 49007 This RFP Notification Expires on March 30, 2018 1 I. General Information

More information

Provider Alert April, 2010 Common Audit Findings

Provider Alert April, 2010 Common Audit Findings Provider Alert April, 2010 Common Audit Findings OMHC Audit Item#/Description 2. If the consumer is a child for whom courts have adjudicated their legal status or an adult with a legal guardian, are there

More information

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT 411-069-0000 Definitions DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT Unless the context indicates otherwise,

More information

Department of Human Services Licensed Residential Programs Serving Individuals with Developmental Disabilities

Department of Human Services Licensed Residential Programs Serving Individuals with Developmental Disabilities New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Human Services Licensed Residential Programs Serving Individuals with Developmental Disabilities July

More information

Request for Proposal PROFESSIONAL AUDIT SERVICES. Luzerne-Wyoming Counties Mental Health/Mental Retardation Program

Request for Proposal PROFESSIONAL AUDIT SERVICES. Luzerne-Wyoming Counties Mental Health/Mental Retardation Program Request for Proposal PROFESSIONAL AUDIT SERVICES Luzerne-Wyoming Counties Mental Health/Mental Retardation Program For the Fiscal Year July 1, 2004 June 30, 2005 DUE DATE: Noon on Friday, April 22, 2005

More information

BROOME COUNTY DEPARTMENT OF SOCIAL SERVICES

BROOME COUNTY DEPARTMENT OF SOCIAL SERVICES BROOME COUNTY DEPARTMENT OF SOCIAL SERVICES REQUEST FOR PROPOSAL FOR TEMPORARY ASSISTANCE FOR NEEDY FAMILIES (TANF) WELFARE TO WORK WORK EXPERIENCE PROGRAM 1. Invitation Broome County, New York is inviting

More information

Section II: Food Service. MPR 1 Plan Review

Section II: Food Service. MPR 1 Plan Review Plan Review Michigan Local Public Health Accreditation Program MPR 1 Plan Review Materials necessary for auditing the MPR Plan review log book or tracking system Facility files selected for the review

More information

New Economy Workforce Credential Grant Program Regulations APPROVED BY COUNCIL 7/19/2016. "Board" means the Virginia Board of Workforce Development.

New Economy Workforce Credential Grant Program Regulations APPROVED BY COUNCIL 7/19/2016. Board means the Virginia Board of Workforce Development. New Economy Workforce Credential Grant Program Regulations APPROVED BY COUNCIL 7/19/2016 8VAC40-160-10. Purpose The New Economy Workforce Credential Grant Program is established for the purpose of (i)

More information

WEDC REQUEST FOR PROPOSALS:

WEDC REQUEST FOR PROPOSALS: WEDC REQUEST FOR PROPOSALS: FINANCIAL ACCOUNTING SOFTWARE ISSUED: March 16, 2018 All questions regarding this RFP and vendors Intention to Submit a Proposal must be submitted in writing to natalya.krutova@wedc.org

More information

Subject to change. Summary only; does not supersede manuals and formal notices and publications. Consult and appropriate Partners

Subject to change. Summary only; does not supersede manuals and formal notices and publications. Consult  and appropriate Partners Subject to change. Summary only; does not supersede manuals and formal notices and publications. Consult www.partnersbhm.org and appropriate Partners for most recent information or with questions. Gain

More information

Department of Human Services Division of Family Development PO BOX 716 Trenton, NJ June 4, 2014

Department of Human Services Division of Family Development PO BOX 716 Trenton, NJ June 4, 2014 CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor Department of Human Services Division of Family Development PO BOX 716 Trenton, NJ 08625-0716 JENNIFER VELEZ Commissioner JEANETTE PAGE-HAWKINS Director

More information

EPSDT Health Services

EPSDT Health Services LOUISIANA Department of HEALTH and HOSPITALS ENROLLMENT PACKET FOR THE LOUISIANA MEDICAL ASSISTANCE PROGRAM (Louisiana Medicaid Program) EPSDT Health Services (Enrollment packet is subject to change without

More information

INDEPENDENT VERIFICATION AND CODING VALIDATION (IV & V) FOR APR-DRG. Effective September 1, 2014

INDEPENDENT VERIFICATION AND CODING VALIDATION (IV & V) FOR APR-DRG. Effective September 1, 2014 INDEPENDENT VERIFICATION AND CODING VALIDATION (IV & V) FOR APR-DRG Effective September 1, 2014 Who are we? eqhealth has a 16 year partnership with Mississippi Division of Medicaid (DOM) as the Utilization

More information

KIDMED SCREENING CLINIC

KIDMED SCREENING CLINIC LOUISIANA Department of HEALTH and HOSPITALS ENROLLMENT PACKET FOR THE LOUISIANA MEDICAL ASSISTANCE PROGRAM (Louisiana Medicaid Program) KIDMED SCREENING CLINIC (PT66) Revised 10/06 Louisiana Medicaid

More information

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES Town of Derry, NH Office of the Finance Department Susan A. Hickey Chief Financial Officer susanhickey@derrynh.org REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES The Town of Derry, New

More information

CHILD HEALTH SERVICES TARGETED CASE MANAGEMENT COVERAGE AND LIMITATIONS HANDBOOK

CHILD HEALTH SERVICES TARGETED CASE MANAGEMENT COVERAGE AND LIMITATIONS HANDBOOK Florida Medicaid CHILD HEALTH SERVICES TARGETED CASE MANAGEMENT COVERAGE AND LIMITATIONS HANDBOOK Agency for Health Care Administration June 2012 UPDATE LOG CHILD HEALTH SERVICES TARGETED CASE MANAGEMENT

More information

HANDBOOK FOR PROVIDERS OF SCHOOL BASED/ LINKED HEALTH CENTER SERVICES

HANDBOOK FOR PROVIDERS OF SCHOOL BASED/ LINKED HEALTH CENTER SERVICES HANDBOOK FOR PROVIDERS OF SCHOOL BASED/ LINKED HEALTH CENTER SERVICES CHAPTER S-200 POLICY AND PROCEDURES FOR SCHOOL BASED/ LINKED HEALTH CENTERS Illinois Department of Healthcare and Family Services CHAPTER

More information

Scope of Service Personal Emergency Response System (PERS)

Scope of Service Personal Emergency Response System (PERS) Scope of Service Personal Emergency Response System (PERS) SPC: 112.46 Provider Subcontract Agreement Appendix N Purpose: Defines requirements and expectations for the provision of subcontracted, authorized

More information

14. PCA PROVIDER WRITTEN AGREEMENT (PCA CHOICE OR TRADITIONAL PCA)

14. PCA PROVIDER WRITTEN AGREEMENT (PCA CHOICE OR TRADITIONAL PCA) 14. PCA PROVIDER WRITTEN AGREEMENT (PCA CHOICE OR TRADITIONAL PCA) Agreement between (hereinafter ); Best Home Care, an enrolled PCA provider with the State of Minnesota Roles and Responsibilities As a

More information

ARTICLE 27 GRIEVANCE PROCEDURE

ARTICLE 27 GRIEVANCE PROCEDURE ARTICLE 27 GRIEVANCE PROCEDURE A. GENERAL CONDITIONS 1. Definitions a. A grievance is a claim by an individual Nurse, a group of Nurses, or the Association that the University has violated, misapplied,

More information

Attachment A. Procurement Contract Submission and Conflict of Interest Policy. April 23, 2018 (revised)

Attachment A. Procurement Contract Submission and Conflict of Interest Policy. April 23, 2018 (revised) Attachment A Procurement Contract Submission and Conflict of Interest Policy ADOPTION/EFFECTIVE DATE: MOST RECENTLY AMENDED: May 17, 2014 September 15, 2014 (revised) November 21, 2016 (revised) LEGAL

More information

Provider Credentialing and Termination

Provider Credentialing and Termination PROVIDER CREDENTIALING AND TERMINATION PROVIDER CREDENTIALING Subject to limited exceptions, Fidelis Care is required to credential each health care professional, prior to the professional providing services

More information

Passport Advantage Provider Manual Section 2.0 Administrative Procedures Table of Contents

Passport Advantage Provider Manual Section 2.0 Administrative Procedures Table of Contents Passport Advantage Provider Manual Section 2.0 Administrative Procedures Table of Contents 2.1 Provider Enrollment 2.2 Provider Grievances and Appeals 2.3 Provider Terminations/Changes in Provider Information

More information

DELEGATION - MEDICAL GROUP/IPA OPERATIONS

DELEGATION - MEDICAL GROUP/IPA OPERATIONS DELEGATION - MEDICAL GROUP/IPA OPERATIONS This section contains information specific to medical groups, Independent Practice Associations (IPA), and Vendors contracted with Molina to provide medical care

More information

OKLAHOMA HEALTH CARE AUTHORITY

OKLAHOMA HEALTH CARE AUTHORITY POLICY TRANSMITTAL NO. 11-43 November 9, 2011 HEALTH POLICY OKLAHOMA HEALTH CARE AUTHORITY TO: SUBJECT: STAFF LISTED MANUAL MATERIAL CHAPTER 30. MEDICAL PROVIDERS-FEE FOR SERVICE OAC 317:30-5-58 EXPLANATION:

More information

HOME CHDO Program OPERATING EXPENSE GRANT PROGRAM

HOME CHDO Program OPERATING EXPENSE GRANT PROGRAM HOME CHDO Program OPERATING EXPENSE GRANT PROGRAM Request for Applications Policies and Guidelines 2017-2018 Page 1 of 9 WVHDF 2017-2018 Operating Expense Grant Guidelines HOME CHDO Program Introduction

More information

APEx ACCREDITATION PROCEDURES. April 2017 TARGETING CANCER CARE. ASTRO APEx ACCREDITATION PROCEDURES

APEx ACCREDITATION PROCEDURES. April 2017 TARGETING CANCER CARE. ASTRO APEx ACCREDITATION PROCEDURES APEx ACCREDITATION PROCEDURES TARGETING CANCER CARE April 2017 ASTRO APEx ACCREDITATION PROCEDURES 2017 1 TABLE OF CONTENTS THE APEx PROGRAM 3 THE PROCESS OF APPLYING FOR APEx ACCREDITATION 5 FACILITY

More information

ASSE International Seal Control Board Procedures

ASSE International Seal Control Board Procedures ASSE International Seal Control Board Procedures 2014 PREAMBLE Written operating procedures shall govern the methods used for maintaining the product listing program and shall be available to any interested

More information

PROVIDER APPEALS PROCEDURE

PROVIDER APPEALS PROCEDURE PROVIDER APPEALS PROCEDURE 1. The Provider or his/her designee may request an appeal in writing within 365 days of the date of service 2. Detailed information and supporting written documentation should

More information

Dental Sleep Medicine Facility Accreditation

Dental Sleep Medicine Facility Accreditation Dental Sleep Medicine Facility Accreditation AADSM 1001 Warrenville Rd., Suite 175 Lisle, IL 60532 Phone: 630-686-9875 Fax: 630-686-9876 Thank you for your interest in AADSM Dental Sleep Medicine (DSM)

More information

Title 22 Background & Updated Information State Plan Amendments Roles and Responsibilities Provider SUD Medical Director Physician Department of

Title 22 Background & Updated Information State Plan Amendments Roles and Responsibilities Provider SUD Medical Director Physician Department of Title 22 Background & Updated Information State Plan Amendments Roles and Responsibilities Provider SUD Medical Director Physician Department of Health Care Services (DHCS) County DMC Substance Use Disorder

More information

Title VI / Environmental Justice Non-Discrimination Plan

Title VI / Environmental Justice Non-Discrimination Plan Title VI / Environmental Justice Non-Discrimination Plan Prepared under the Provisions of FTA Circular 4702.1B City of South Portland South Portland Bus Service 25 Cottage Road P.O. Box 9422 South Portland,

More information

LifeWays Operating Procedures

LifeWays Operating Procedures 4-02.04 SELF-DETERMINATION PRACTICE GUIDELINE I. PURPOSE The purpose of this practice guideline and procedure is to describe the philosophy of selfdetermination and its application within the LifeWays

More information

NEW YORK CITY DEPARTMENT OF BUILDINGS ELEVATOR INSPECTIONS AND TESTS. Report 2007-N-9 OFFICE OF THE NEW YORK STATE COMPTROLLER

NEW YORK CITY DEPARTMENT OF BUILDINGS ELEVATOR INSPECTIONS AND TESTS. Report 2007-N-9 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

Base Year - July 01, 2016 June 30, 2017, with optional renewal at Board s sole. (520)

Base Year - July 01, 2016 June 30, 2017, with optional renewal at Board s sole. (520) REQUEST FOR PROPOSAL 2018-FA Grant School Audit Services Audit Period: discretion Base Year - July 01, 2016 June 30, 2017, with optional renewal at Board s sole Opening Date: March 12, 2018 Proposal Due

More information

NEW MEXICO DEPARTMENT OF HEALTH DEVELOPMENTAL DISABILITIES SUPPORTS DIVISION MEDICALLY FRAGILE WAIVER (MFW)

NEW MEXICO DEPARTMENT OF HEALTH DEVELOPMENTAL DISABILITIES SUPPORTS DIVISION MEDICALLY FRAGILE WAIVER (MFW) NEW MEXICO DEPARTMENT OF HEALTH DEVELOPMENTAL DISABILITIES SUPPORTS DIVISION MEDICALLY FRAGILE WAIVER (MFW) CASE MANAGEMENT Effective January 1, 2011 MFW case management is a collaborative process of assessment,

More information

Income Maintenance Random Moment Time Study (IMRMS) Operational Procedures

Income Maintenance Random Moment Time Study (IMRMS) Operational Procedures Bulletin February #09-32-03 27, 2009 Minnesota Department of Human Services P.O. Box 64941 St. Paul, MN 55164-0941 OF INTEREST TO County Directors Income Maintenance Supervisors Fiscal Supervisors IMRMS

More information

Department of Defense INSTRUCTION. SUBJECT: Reimbursable Work Authorization Procedures for Washington Headquarters Services (WHS) -Operated Facilities

Department of Defense INSTRUCTION. SUBJECT: Reimbursable Work Authorization Procedures for Washington Headquarters Services (WHS) -Operated Facilities Department of Defense INSTRUCTION NUMBER 5030.60 September 17, 1993 SUBJECT: Reimbursable Work Authorization Procedures for Washington Headquarters Services (WHS) -Operated Facilities DA&M References:

More information

Londonderry Finance Department

Londonderry Finance Department Londonderry Finance Department 268 B Mammoth Road Londonderry, NH 03053 (603) 432-1100 Douglas Smith, Finance Director email: dsmith@londonderrynh.org Justin Campo, Senior Accountant Email: jcampo@londonderrynh.org

More information

How to Submit Waivers and Equivalencies

How to Submit Waivers and Equivalencies How to Submit Waivers and Equivalencies Tuesday, August 7, 2018 Presented by: Alise Howlett, Assoc. AIA, CFPE, CHFM Standards Advisor, EM/PE/LS HFAP A better healthcare survey experience 1 What We Will

More information

Director, Offices of Hearings and Inquiries. James Slade Deputy Director, Offices of Hearings and Inquiries

Director, Offices of Hearings and Inquiries. James Slade Deputy Director, Offices of Hearings and Inquiries DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard Baltimore, Maryland 21244-1850 CENTERS FOR MEDICARE & MEDICAID SERVICES DATE: August 30, 2017 TO:

More information

Chapter 30, Medicaid Hospice Program 07/19/13

Chapter 30, Medicaid Hospice Program 07/19/13 Chapter 30, Medicaid Hospice Program 07/19/13 30.4. Definitions. The following words and terms, when used in this chapter, shall have the following meanings, unless the context clearly indicates otherwise.

More information

Audits, Administrative Reviews, & Serious Deficiencies

Audits, Administrative Reviews, & Serious Deficiencies Audits, Administrative Reviews, & Serious Deficiencies 20 Contents Section A Audits...20.2 Section B Administrative Reviews...20.3 Entrance Interview...20.3 Records Review...20.3 Meal Observation...20.5

More information

Rhode Island Commerce Corporation. Rules and Regulations for the Innovation Voucher Program

Rhode Island Commerce Corporation. Rules and Regulations for the Innovation Voucher Program Rules and Regulations for the Innovation Voucher Program Effective Date: November 25, 2015 Table of Contents Page Rule 1. Purpose.... 2 Rule 2. Authority.... 2 Rule 3. Scope.... 2 Rule 4. Severability....

More information

Rhode Island Department of Health Office of Immunization

Rhode Island Department of Health Office of Immunization Rhode Island Department of Health Office of Immunization Fraud and Abuse Policy and Procedures The Rhode Island Department of Health (RIDOH) Office of Immunization is required by federal grant to investigate

More information

PENNSYLVANIA MEDICAL ASSISTANCE EHR INCENTIVE PROGRAM ELIGIBLE HOSPITAL PROVIDER MANUAL

PENNSYLVANIA MEDICAL ASSISTANCE EHR INCENTIVE PROGRAM ELIGIBLE HOSPITAL PROVIDER MANUAL PENNSYLVANIA MEDICAL ASSISTANCE EHR INCENTIVE PROGRAM ELIGIBLE HOSPITAL PROVIDER MANUAL UPDATED: FEBRUARY 29, 2012 1 Contents Part I: Pennsylvania Electronic Health Record Incentive Program Background...

More information

Medicare Home Health Prospective Payment System

Medicare Home Health Prospective Payment System Medicare Home Health Prospective Payment System Payment Rule Brief Final Rule Program Year: CY 2013 Overview On November 8, 2012, the Centers for Medicare and Medicaid Services (CMS) officially released

More information

National Imaging Associates, Inc. (NIA) Frequently Asked Questions (FAQ s) For NH Healthy Families Providers Post Service Therapy Review Program

National Imaging Associates, Inc. (NIA) Frequently Asked Questions (FAQ s) For NH Healthy Families Providers Post Service Therapy Review Program National Imaging Associates, Inc. (NIA) Frequently Asked Questions (FAQ s) For NH Healthy Families Providers Post Service Therapy Review Program Question Answer GENERAL Who is National Imaging Associates,

More information

Owner s Project Manager Selection

Owner s Project Manager Selection Timothy P. Cahill Chairman, State Treasurer Katherine P. Craven Executive Director Owner s Project Manager Selection INTRODUCTION Selecting a qualified Owner s Project Manager is one of the most important

More information

AGENCY FOR PERSONS WITH DISABILITIES OFFICE OF INSPECTOR GENERAL ANNUAL REPORT JULY 1, 2013 JUNE 30, 2014

AGENCY FOR PERSONS WITH DISABILITIES OFFICE OF INSPECTOR GENERAL ANNUAL REPORT JULY 1, 2013 JUNE 30, 2014 Barbara Palmer Director Carol Sullivan Inspector General AGENCY FOR PERSONS WITH DISABILITIES OFFICE OF INSPECTOR GENERAL ANNUAL REPORT JULY 1, 2013 JUNE 30, 2014 FLORIDA CAPTIAL, APRIL 2, 2014, AUTISM

More information

July 1, June 30, 2019

July 1, June 30, 2019 July 1, 2018 - June 30, 2019 2308 Killearn Center Blvd., Suite 101 Tallahassee, FL 32309 Phone: (850) 692-6887 careersourceflorida.com Table of Contents Program Overview... 3 Available Funding & Maximum

More information

Statewide Medicaid Managed Care Long-term Care Program Coverage Policy

Statewide Medicaid Managed Care Long-term Care Program Coverage Policy Statewide Medicaid Managed Care Long-term Care Program Coverage Policy Coverage Policy Review June 16, 2017 Today s Presenters D.D. Pickle, AHC Administrator 2 Objectives Provide an overview of the changes

More information

FLORIDA DEPARTMENT OF TRANSPORTATION

FLORIDA DEPARTMENT OF TRANSPORTATION FLORIDA DEPARTMENT OF TRANSPORTATION ADDENDUM NO.: 1 Date: May 12, 2015 To: All Proposers From: Procurement Office RE: Questions and Answers RFP-DOT-14/15-9030-GH-ReAd: EMERGENCY MANAGEMENT SERVICES Notice

More information

EXHIBIT A. SCOPE OF SERVICES For EMERGENCY MANAGEMENT SERVICES. Revised 3/10/15

EXHIBIT A. SCOPE OF SERVICES For EMERGENCY MANAGEMENT SERVICES. Revised 3/10/15 EXHIBIT A SCOPE OF SERVICES For EMERGENCY MANAGEMENT SERVICES Revised 3/10/15 TABLE OF CONTENTS 1.0 PURPOSE... 3 2.0 PROJECT APPROACH... 3 3.0 SCOPE... 5 4.0 LENGTH OF SERVICE... 6 5.0 PERFORMANCE OF THE

More information

Improper Payments for Recipients No Longer Enrolled in Managed Long Term Care Partial Capitation Plans. Medicaid Program Department of Health

Improper Payments for Recipients No Longer Enrolled in Managed Long Term Care Partial Capitation Plans. Medicaid Program Department of Health New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Improper Payments for Recipients No Longer Enrolled in Managed Long Term Care Partial Capitation

More information

EVV Requirements in the 21 st Century Cures Act Pre-Conference Intensive

EVV Requirements in the 21 st Century Cures Act Pre-Conference Intensive EVV Requirements in the 21 st Century Cures Act Pre-Conference Intensive Division of Long Term Services and Supports Disabled and Elderly Health Programs Group Center for Medicaid and CHIP Services August

More information

Town of Orange Park, Florida. Financial Auditing Services

Town of Orange Park, Florida. Financial Auditing Services , Florida Financial Auditing Services Request for Proposal TOWN OF ORANGE PARK, FLORIDA REQUEST FOR FINANCIAL AUDIT SERVICES The Town of Orange Park, Florida is requesting proposals from qualified firms

More information

Arizona Department of Education

Arizona Department of Education State of Arizona Department of Education Request For Grant Application (RFGA) RFGA Number: ED07-0028 RFGA Due Date / Time: Submittal Location: Description of Procurement: February 9, 2007, at 3:00 P.M.

More information

A.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R R Definitions

A.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R R Definitions A.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R6-5-5001 R6-5-5001. Definitions The following definitions apply in this Article. 1. ADE means the Arizona Department of Education, which administers the

More information

MISSOURI. Downloaded January 2011

MISSOURI. Downloaded January 2011 MISSOURI Downloaded January 2011 19 CSR 30-81.010 General Certification Requirements PURPOSE: This rule sets forth application procedures and general certification requirements for nursing facilities certified

More information

Agenda. Making the Grade: How to Navigate the CSBG Monitoring Process

Agenda. Making the Grade: How to Navigate the CSBG Monitoring Process Making the Grade: How to Navigate the CSBG Monitoring Process 2015 TACAA Annual Conference May 7, 2015 Allison Ma luf, Esq. Community Action Program Legal Services, Inc. (CAPLAW) allison.maluf@caplaw.org

More information

ACCREDITATION OPERATING PROCEDURES

ACCREDITATION OPERATING PROCEDURES ACCREDITATION OPERATING PROCEDURES Commission on Accreditation c/o Office of Program Consultation and Accreditation Education Directorate Approved 6/12/15 Revisions Approved 8/1 & 3/17 Accreditation Operating

More information

Substitute Care of Children 65C-13

Substitute Care of Children 65C-13 Substitute Care of Children 65C-13 CHAPTER 65C-13 SUBSTITUTE CARE OF CHILDREN The Substitute Care rule provides guidance for the implementing of the provisions of Florida statutes that relate to becoming

More information