Adult POA (Beneficiary age 22 ) Child POA (Beneficiary 0-21) Phone: (916) Phone: (916) Mailing Address:

Similar documents
County of Sacramento Department of Health and Human Services QM Division of Behavioral Health Services Policy and Procedure

Policy Issuer (Unit/Program) Policy Number. Effective Date Revision Date Functional Area: Chart Review Non Hospital Services

Beneficiary Any person certified as eligible under the Medi-Cal program according to Title 22, Section (CCR, Section ).

Community Based Adult Services (CBAS) Manual

Butte County Department of Behavioral Health

#14 AUTHORIZATION FOR MEDI-CAL SPECIAL TY MENTAL HEAL TH SERVICES (OUTPATIENT)

Innovative and Outcome-Driven Practices and Systems Meaningful Prevention and Early Intervention Wellness, Recovery, & Resilience Focus

Policy Issuer (Unit/Program) Policy Number. QM QM Effective Date Revision Date Functional Area: Beneficiary Protection

Sutter-Yuba Mental Health Plan

INPATIENT OPERATIONS HANDBOOK

Notice of Adverse Benefit Determination Training

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

Mariposa County Behavioral Health and Recovery Services QUALITY IMPROVEMENT WORKPLAN

Policy Issuer (Unit/Program) Policy Number

Long Term Care Nursing Facility Resource Guide

AMENDATORY SECTION (Amending WSR , filed 8/27/15, effective. WAC Inpatient psychiatric services. Purpose.

Mental Health Board Member Orientation & Training

Appendix B. University of Cincinnati Counseling & Psychological Services INTERNSHIP TRAINING PROGRAM DUE PROCESS & GRIEVANCES PROCEDURES

Inpatient Operations Handbook

It is the policy of Sacramento County MHP that a Core Assessment be completed for all clients.

10.0 Medicare Advantage Programs

The Basics of LME/MCO Authorization and Appeals

UTILIZATION REVIEW DECISIONS ISSUED PRIOR TO JULY 1, 2013 FOR INJURIES OCCURRING PRIOR TO JANUARY 1, 2013

State of California Health and Human Services Agency Department of Health Care Services

Quality Improvement Work Plan

State of Montana. Department of Public Health and Human Services CHILDREN S MENTAL HEALTH BUREAU PROVIDER MANUAL AND CLINICAL GUIDELINES

QM QM Effective Date Revision Date Title:

Statement of Basis and Purpose, Fiscal Impact/Regulatory Analysis and Specific Statutory Authority

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

State of Montana. Department of Public Health and Human Services CHILDREN S MENTAL HEALTH BUREAU PROVIDER MANUAL AND CLINICAL GUIDELINES

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

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

17. MEMBER TRANSFERS AND DISENROLLMENT. A. Primary Care Physician (PCP) Transfers 1. Voluntary

1010 E UNION ST, SUITE 203 PASADENA, CA 91106

CCR, Title 9, Ch. 11, , , (c)(1 )(2), (b)(2.5), (d)(e); CCR, Title 16, ; WIC, 5751.

MEMBER GRIEVANCE FORM

Understanding the Grievances and Appeals Process for Medicaid Enrollees

Mood Stabilizers: Medications used to even out the mood swings experienced by a person with bipolar disorder.

AGREEMENT BETWEEN NORTH SOUND REGIONAL SUPPORT NETWORK AND.- CPC FAIRFAX HOSPITAL

Quality Improvement Work Plan

DRUG MEDI-CALWAIVER STAKEHOLDER FORUM

A complaint is an expression of dissatisfaction with some aspect of the Public Mental Health System (PMHS).

MEDICAL ASSISTANCE BULLETIN COMMONWEALTH OF PENNSYLVANIA * DEPARTMENT OF PUBLIC WELFARE

Chapter 18 Section 12. Department Of Defense (DoD) TRICARE Demonstration Project for the Philippines

Q I. Quality Improvement Work Plan FY

Chapter 11 Section 3. Hospice Reimbursement - Conditions For Coverage

hospic Hospice Care 1 Hospice care is a medical multidisciplinary care designed to meet the unique needs of terminally ill individuals.

POLICY AND PROCEDURE DEPARTMENT:

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

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

-OPTUM PIERCE BEHAVIORAL HEALTH ORGANIZATION

SECTION 9 Referrals and Authorizations

Policy and Procedure. Government Programs and Commercial DHMO

Molina Healthcare of California Provider/Practitioner Manual

State of California Health and Human Services Agency Department of Health Care Services

KDHE-DHCF: Kansas Department of Health and Environment - Division of Health Care Finance. UM Retrospective Review Services.

Transplant Provider Manual Kaiser Permanente Self-Funded Program

Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans

Contra Costa County. Drug Medi-Cal Organized Delivery System (DMC-ODS) Program BENEFICIARY HANDBOOK

Shasta County Health and Human Services Agency Mental Health Plan Quality Management Work Plan. Introduction

STAR+PLUS through UnitedHealthcare Community Plan

Medi-Cal Managed Care CBAS Program Transition

Behavioral health provider overview

Inside: Employer Information Employee Handbook Employee Rights and Responsibilities Employee Grievance Form Employee Satisfaction Survey

NYACK HOSPITAL POLICY AND PROCEDURE

INPATIENT Provider Utilization Review and Quality Assurance Manual. Short Term Acute Care

MEDI-CAL (MC051) EDI ENROLLMENT INSTRUCTIONS

SANTA BARBARA COUNTY DEPARTMENT OF Behavioral Wellness A System of Care and Recovery

Managed Medi-Cal Behavioral Health Benefits. Alliance Board Meeting October 23, 2013

CONTRACT YEAR 2011 MEDICARE ADVANTAGE PRIVATE FEE-FOR-SERVICE PLAN MODEL TERMS AND CONDITIONS OF PAYMENT

Solano County Mental Health Managed Care Provider Manual August 2011

Passport Advantage Provider Manual Section 5.0 Utilization Management

Protocols and Guidelines for the State of New York

2018 Northern California HMO Provider Manual Kaiser Foundation Health Plan, Inc.

Intensive In-Home Services Training

CDDO HANDBOOK MISSION STATEMENT

Drug Medi-Cal Organized Delivery System Demonstration Waiver

Change Healthcare CLAIMS Provider Information Form *This form is to ensure accuracy in updating the appropriate account

Provider Handbook Supplement for CalOptima

Continuity of Care CALIFORNIA. What is Continuity of Care?

AVATAR Billing Providers Bulletin Medicare-MediCal Issue

Date of Last Review. Policy applies to Medicaid products offered by health plans operating in the following State(s) Arkansas California

ALCOHOL AND/OR OTHER DRUGPROGRAM CERTIFICATION STANDARDS. Department of Health Care Services. Health and Human Services Agency. State of California

Mississippi Medicaid Hospice Services Provider Manual

Page 1 CHAPTER 31 SCREENING OUTREACH PROGRAM. 10: Screening process and procedures

Thank you for your request for information regarding the Plan s Appeal Process. You will find the following information to help you with your appeal:

Disenrollment. Participants and Plan s Rights and Responsibilities upon. Disenrollment. Department:

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6)

Understanding and Leveraging Continuity of Care

may request a second opinion from the MCCMH Executive Director.

UR PLAN. (revised ) Arissa Cost Strategies Revised

SOUTH DAKOTA MEMBER GRIEVANCE PROCEDURES PROBLEM RESOLUTION

Page 1 of 5 ADMINISTRATIVE POLICY AND PROCEDURE

Mississippi Medicaid Inpatient Services Provider Manual

Voluntary Services as Alternative to Involuntary Detention under LPS Act

STATE-COUNTY AGREEMENT REGARDING TRANSFER OF PUBLIC FUNDS FOR ENHANCED MEDI-CAL PAYMENTS TO DOCTORS MEDICAL CENTER SAN PABLO/PINOLE

ALABAMA MEDICAID AGENCY ADMINISTRATIVE CODE CHAPTER 560-X-41 PSYCHIATRIC TREATMENT FACILITIES TABLE OF CONTENTS

L.A. Care Cal MediConnect Plan (Medicare-Medicaid Plan) Provider Manual

MEDICAL ASSISTANCE BULLETIN

42 CFR 438 MMC Service Authorization and Appeals MMC/HIV SNP/HARP/MLTC/Medicaid Advantage/Medicaid Advantage Plus

Transcription:

County of Sacramento Department of Health and Human Services Division of Behavioral Health Services Policy and Procedure Title: Inpatient Hospitalization Treatment Authorization Requests Policy Issuer (Unit/Program) Policy Number QM QM-01-08 Effective Date 02-23-2000 Revision Date 01-01-2018 Functional Area: Access Approved By: (Signature on File) Signed version available upon request Alexandra Rechs, LMFT Program Manager, Quality Management BACKGROUND/CONTEXT: The Sacramento County Mental Health Plan (MHP) is dedicated to providing timely authorization of inpatient hospitalization when medical necessity warrants an inpatient admission for the stabilization and protection of its beneficiaries. Additionally, the MHP is dedicated in the prompt and effective resolution of problems that beneficiaries or providers encounter while participating in the MHP. PURPOSE: The purpose of this Policy and Procedure is to outline the process for Inpatient Treatment Authorization Requests (TAR) and Universal Billing 04 (UB-04) to be processed in a timely manner and to insure continuity of care at the appropriate service level. This procedure outlines the beneficiary and provider appeal processes when an authorization is denied or modified. DETAILS: I. Process for Payment Authorizations A. Payment Authorization for Sacramento County's Psychiatric Inpatient Hospitals. The designated Point of Authorization (POA) is the County Inpatient Utilization Review/Case Manager and is a licensed mental health professional. Adult POA (Beneficiary age 22 ) Child POA (Beneficiary 0-21) Phone: (916) 875-5616 Phone: (916) 875-5616 Mailing Address: Mailing Address: Attention: Adult POA Attention: Child POA 7001-A East Parkway, Suite #300 7001-A East Parkway, Suite #300 Sacramento, CA 95823 Sacramento, CA 95823 Fax Number: (916) 875-1279 main Back-up Fax Number: (916) 875-0877 B. Authorization for Payment for Emergency Admissions Emergency admissions, whether voluntary or involuntary, are exempt from pre-authorization requirements, as outlined in CCR, Title 9, Chapter 11, 1820.225(a). 1. The provider is to notify Sacramento County's POA of the beneficiary s hospital admission within 24 hours of admission. If the Sacramento County psychiatric hospital provider cannot determine the beneficiary s county of residence, Sacramento County s POA is to be notified prior to arbitrarily assigning Sacramento County residency. Page 1 of 7

2. For all hospitalizations, whether occurring in Sacramento County or out-of-county, a TAR or UB-04 requesting payment authorization for emergency admission and a copy of the clinical chart are to be submitted to the County Utilization Review/Case Manager no later than 14-calendar days following discharge. 3. Sacramento County will authorize payment for services received pursuant to the emergency admission if the clinical record documents that: a) Medical necessity criteria are met as outlined in CCR, Title 9, Chapter 11, 1820.205(b). b) The criteria for an emergency psychiatric condition were met at the time of admission. c) The Sacramento County POA was notified by the provider within 24 hours of admission. 4. All adverse decisions based on medical necessity or the criteria for emergency admissions are reviewed and approved by a physician or, when applicable, a psychologist. Providers may appeal adverse decisions through the provider appeals process outlined in the QM Problem Resolution Process No. 03-01. (See Attachment A TAR Denial Worksheet) 5. A TAR or UB-04 can be denied by Sacramento County MHP if it is not submitted in accordance with these procedures. C. Payment Authorization for Planned Admissions Pre-authorization by the POA in coordination with either the Sacramento County Mental Health Treatment Center Medical Director (for Adult planned admissions) or Children s Medical Director (for Children s planned admissions) is required for all planned admissions. 1. A Treatment Authorization Request (TAR) for planned admissions must be accompanied by a clinical summary/assessment detailing why the physician believes hospitalization is necessary and a lower level of care is not appropriate. If possible, the MHP should have a contract in place with the admitting facility (see CCR, Title 9, Chapter 11, 1820.200(e)). Requests for planned admissions are to be submitted to Sacramento County's POA who will work in coordination with the MHP s respective Medical Director(s) or his/her designee for inpatient Medical Necessity determination. 2. The inpatient Medical Necessity assessment prepared by the respective Medical Director or his/her designee for determination of inpatient Medical Necessity will be submitted to the appropriate POA upon its completion. 3. If inpatient Medical Necessity criteria (CCR, Title 9, Chapter 11, 1820.205) is met for psychiatric inpatient hospital services, the POA will approve the TAR, giving initial preauthorization for payment for a specific number of days not to exceed 5 calendar days. The POA will notify the planned admission requestor within 14-calendar days of the receipt of the request of the MHP s decision. 4. Planned inpatient admissions may be authorized up to 7-calendar days in advance of the admission (CCR, Title 9, Chapter 11, 1777). 5. The POA will be the point of contact for coordinating a concurrent review with the hospital for review of continued medical necessity criteria. 6. No more than 99 calendar days will be approved on one TAR. 7. All adverse decisions based on medical necessity or the criteria for emergency admissions are reviewed and approved by a physician or, when applicable, a psychologist. Providers may appeal adverse decisions through the provider appeals process outlined in the QM Problem Resolution Process No. 03-01. (See Attachment A TAR Denial Worksheet) Page 2 of 7

8. A TAR can be denied by the Sacramento County MHP if it is not submitted in accordance with these procedures. 9. The same authorization procedures apply to both contracted and non-contracted hospitals. D. Authorization for Payment for Continued Stay Services 1. TARs for continued stay services can be submitted to the Sacramento County MHP under the following conditions: a) When the beneficiary is still in the hospital at the time of the request. b) Or, up to 14-calendar days after discharge from the hospital. 2. For hospitalizations occurring in Sacramento County, payment authorization can be obtained through submittal of a TAR to the Sacramento County POA. Clinical notes in the medical record must document the need for continued stay and the current discharge plan. Copies of clinical notes in the medical record must be submitted to Sacramento County's POA upon request. 3. All adverse decisions based on medical necessity or the criteria for emergency admissions are reviewed and approved by a physician or, when applicable, a psychologist. Providers may appeal adverse decisions through the provider appeals process outlined in the QM Problem Resolution Process No. 03-01. (See Attachment A TAR Denial Worksheet) E. Authorization for Administrative Day Services for all Hospital Providers In order to substantiate the authorization for administrative day services, the provider, Sacramento County social worker or probation officer is responsible for contacting at least a minimum of five appropriate non-acute treatment facilities per week within a 60-mile radius. If there are fewer than five appropriate non-acute residential treatment facilities available as a placement option for the beneficiary, then less than five contacts is acceptable; however, no less than one contact per week will be documented until a beneficiary is placed or no longer requires that level of care. Every contact is to be documented in the beneficiary s status with a brief description that includes the date of contact, the status of the placement option and the signature of the person making the contact. The hospital provider is responsible for documenting these required contacts in the chart regardless of source. The County Utilization Reviewer/Case Manager is responsible for monitoring the beneficiary's chart weekly to determine if the beneficiary's status has changed. F. Denial of Services 1. If the medical necessity criteria are met for acute psychiatric inpatient hospital services, the Sacramento County POA will approve or deny the TARs or UB-04s within 14 calendar days of receipt. The POA will notify the hospital provider of this decision no later than 14 calendar days of approval or denial. 2. If a TAR is denied based on medical necessity or the criteria for emergency admission, the documentation will be review by a physician for final determination. The County Utilization Reviewer will prepare the appropriate documentation and initiate the Denial Worksheet (see attachment) for the physician to review. 3. Adult TAR denials will be reviewed by the Mental Health Treatment Center Medical Director and Child TAR denials will be reviewed by the Children s Medical Director- in either case the TAR Denial Worksheet is to be completed (see Attachment A). 4. No more than 99 calendar days will be approved on one TAR. 5. A TAR or UB-04 can be denied by the Sacramento County POA if it is not submitted in accordance with these procedures. Page 3 of 7

6. The POA will provide a copy of the authorized or denied TAR to the provider. 7. If TAR is denied, a Notice of Adverse Benefit Determination (NOABD) will be mailed to the last known address of the beneficiary. TAR Denial will serve as the notification to the provider including the right to appeal pursuant CCR 1850.315 and 1850.320 II. Problem Resolution Appeal Process The Sacramento County MHP has developed a problem resolution process that enables a beneficiary or a provider to resolve grievances and appeals about any psychiatric inpatient hospital service-related issue. See QM Problem Resolution Process No. 03-01. A. The first level of appeal for a TAR denial may be submitted to the County Quality Management Problem Resolution. A copy of the medical record in question must be submitted with a letter specifying the appeal issue. Providers can appeal adverse decisions to: Quality Management Services-Appeals Department Sacramento County MHP 7001-A East Parkway, Suite #300 Sacramento, CA 95823 Phone: (916) 875-0836 Fax: (916) 875-1279 B. A clinician who was not involved in the initial review will review the medical record documentation to approve or deny the appeal for medical necessity, as outlined in the QM Problem Resolution Process No. 03-01. (see Attachment B) C. No provision of the Sacramento County MHP Beneficiary Problem Resolution Process should be construed to replace or conflict with the duties of the County Patients' Rights Advocates, designated in Welfare and Institutions Code, Section 5500. D. Providers may refer clients to the Patient s Rights advocate by contacting: Office of Patients' Rights 1851 Heritage Lane, Suite 187 Sacramento, CA 95815 (916) 333-3800 E. A hospital may have its own grievance processes. A beneficiary has access to the hospital's processes as well as those provided by the Sacramento County MHP. F. If the first level of appeal is challenged by the hospital provider, the hospital provider may take his/her appeal to a second level of appeal with the State Department of Health Care Services as outlined in DMH Letter No. 03-07. III. Notice Of Action (NOA) A. Written notice (the Notice of Action or NOA) must be given to the provider and the beneficiary of services when there is an action involving a termination, the perceived denial of a planned admission, or the suspension or reduction of eligibility for covered services. The Sacramento County MHP Utilization Reviewer/Case Manager POA is responsible for providing inpatient NOAs when indicated. See QM NOA policy No. 02-01. B. Either the Hospital or the Fee for Service Provider may appeal an adverse decision by contacting the QIC Grievance Committee. Page 4 of 7

C. If the contracted Fee for Service provider is dissatisfied with the decision of the QIC Grievance Committee, the Fee for Service provider may invoke the appeal process as specified in their contract with the MHP. If the Fee for Service provider is not contracted with the MHP, he/she may appeal to the Mental Health Director. All decisions by the Mental Health Director are final. D. When an appeal to the MHP is ruled in favor of the provider regarding a fiscal issue, payment authorization will be forward to EDS (for hospitals) or Fiscal (for Fee for Service Providers) within 14-calendar days of receipt of the resubmitted TAR or CMS-1500. E. When an appeal, which concerns non-approval or modification of an MHP payment authorization for mental health services provided in an emergency, is denied in full or in part by the MHP s appeal process on the basis that the hospital provider did not comply with the required timelines of notification or submission of the MHP payment request or that the medical necessity criteria were not met, the hospital provider may submit a second level treatment authorization requests (TAR) appeal review of the denial or modification to the California Department of Health Care Services (DHCS) in accordance with CCR Title 9, Chapter 11, 1850.305 and DMH Letter No.: 03-07. REFERENCES: Title 42, CFR, 438.114 (d)(ii) CCR, Title 9, Division 1, Chapter 3, Article 6 CCR, Title 9, Division 1, Chapter 11, Subchapter 2 & 4 1820.215, 1820.220 and 1820.225 CCR, Title 9, Division 1, Chapter 10, Article 4, 1770 DMH Letters No. 03-07 and 03-08 CCR, Title 9, Chapter 11, 1770 ATTACHMENTS: Attachment A TAR Denial Worksheet Attachmetn B TAR Denial Appeal Worksheet RELATED POLICIES: MHTC P&P 04-02 Designation Policy QM No. 02-01 Notices of Action QM No. 03-01 Beneficiary Protection DISTRIBUTION: Enter X DL Name Enter X DL Name X Mental Health Staff X Children s Contract Providers X Mental Health Treatment Center Alcohol and Drug Services X Adult Contract Providers X Specific grant/specialty resource CONTACT INFORMATION: Quality Management Information QMInformation@SacCounty.net Page 5 of 7

Attachment A TAR Denial Worksheet Client Last Name: First Name: AVATAR#: DOB: Hospital: Admit Date: Discharge Date: LOS: QM Reviewer s Recommendations: Medical Necessity Criteria Met: Dates: # of Days: No Documented Medical Necessity: Dates: # of Days: Comments: QM Reviewer s Name: (Please Print) Date of QM Review: Medical Review and Recommendations: Review Findings by MD/DO: Agree with QM recommendations as listed above. Disagree MD Comments for Disagreement: MD/DO s Name: (Please Print) Date of MD/DO Review: MD/DO s Signature Form Revised: 11-17-2011 Page 6 of 7

Attachment B TAR Denial Appeal Worksheet Client Last Name: First Name: AVATAR#: DOB: Hospital: Admit Date: Discharge Date: LOS: QM Reviewer s Recommendations: Medical Necessity Criteria Met: Dates: # of Days: No Documented Medical Necessity: Dates: # of Days: Comments: QM Reviewer s Name: (Please Print) Date of QM Review: Medical Review and Recommendations: Review Findings by MD/DO: Agree with QM recommendations as listed above. Disagree MD Comments for Disagreement: MD/DO s Name: (Please Print) Date of MD/DO Review: MD/DO s Signature Form Revised: 01-01-2014 Page 7 of 7