Termination of Contract Grounds for NYSDOH or CMS Termination With Cause

Size: px
Start display at page:

Download "Termination of Contract Grounds for NYSDOH or CMS Termination With Cause"

Transcription

1 Independence Care System has entered into a three way contract between ICS, The State of New York and The Center for Medicaid and Medicare Services (CMS) to provide a Fully Integrated Duals Advantage Plan. The Contract is subject to termination for a variety of reasons including ICS not performing adequately or the State deciding not to proceed with the Demonstration. In the event of a contract termination, ICS has clear obligations to our participants including: notification, and assistance in obtaining appropriate services in the community. Please see below for a complete list of reasons for contract termination and our obligations to our participants should that occur: Termination of Contract Grounds for NYSDOH or CMS Termination With Cause In addition to the grounds for termination under 42 C.F.R (a), NYSDOH and CMS shall have the right to terminate this Contract, in whole or in part if the FIDA Plan: Takes any action that threatens the health, safety, or welfare of its Participants; Based on creditable evidence, has committed or participated in false, fraudulent,or abusive activities affecting the Medicare, Medicaid, or other State or Federal health care programs including any unacceptable practice under 18 NYCRR, Part 515, that affects the fiscal integrity of the Medicaid program; No longer substantially meets the applicable conditions of 42 C.F.R. part 422 or 423 including if the FIDA Plan has its Certificate of Authority suspended, limited or revoked by NYSDOH; Is under sanction as described in 42 C.F.R and 42 C.F.R

2 Materially breaches the Contract or fails to comply with any term or condition of this Contract that is not cured within twenty (20) days, or to such longer period as the parties may agree, of NYSDOH s written request for compliance; Becomes insolvent; Brings a proceeding voluntarily, or has a proceeding brought against it involuntarily, under Title 11 of the U.S. Code (the Bankruptcy Code); or Knowingly has a director, officer, partner or person owning or controlling more than five percent (5%) of the FIDA Plan s equity, or has an employment, consulting, or other agreement with such a person for the provision of Covered Items and/or Services that are significant to the FIDA Plan s contractual obligation who has been debarred or suspended by the Federal, State, or local government, or otherwise excluded from participating in procurement activities The NYSDOH and CMS will notify the FIDA Plan of its intent to terminate this Contract for the FIDA Plan s failure to meet the requirements of this Contract and provide FIDA Plan with a hearing prior to the termination If NYSDOH suspends, limits, or revokes FIDA Plan s Certificate of Authority under PHL Article 44, and: If such action results in the FIDA Plan ceasing to have authority to serve the entire contracted Service Area, as defined by Appendix H of this Contract, this Contract shall terminate on the date the FIDA Plan ceases to have such authority; or If such action results in the FIDA Plan retaining authority to serve some portion of the contracted Service Area, the FIDA Plan shall continue to offer its Demonstration Plan under this Contract in any designated geographic area not affected by such action, and shall terminate its Demonstration Plan in the geographic areas where the FIDA Plan ceases to have authority to serve.

3 No hearing will be required if this Contract terminates due to NYSDOH suspension, limitation, or revocation of the FIDA Plan s Certificate of Authority Prior to the effective date of the termination, the NYSDOH shall notify Participants of the termination or delegate responsibility for such notification to the FIDA Plan, and such notice shall include a statement that Participants may disenroll immediately from the FIDA Plan s Demonstration Plan NYSDOH reserves the right to terminate this Contract in the event it is found that the certification filed by the FIDA Plan in accordance with New York State Finance Law 139-k was intentionally false or intentionally incomplete. Upon such finding, the State may exercise its termination right by providing written notification to the FIDA Plan is accordance with the written notification terms of this Contract FIDA Plan and NYSDOH/CMS Initiated Termination The FIDA Plan and the NYSDOH/CMS each shall have the right to terminate this Contract in the event that NYSDOH/CMS and the FIDA Plan fail to reach agreement on the monthly Capitation Rates. For CY 2014 rates related to Demonstration Year 1, the FIDA Plan shall have the right to terminate this Contract without penalty no later than ten (10) Business Days following the release of the final Medicaid Component of the Capitation Rates for Contract Year FIDA Plan Initiated Termination All FIDA Plan initiated terminations will be required to comply with the terms of 42 C.F.R (b) The FIDA Plan shall have the right to terminate this Contract in the event that NYSDOH or CMS materially breaches the Contract or fails to comply with any term or condition of this Contract that is not cured within twenty (20) days, or to such longer period as the Parties may agree, of the FIDA Plan s written request for compliance. The FIDA Plan shall give NYSDOH and CMS written notice specifying the reason for and the effective date of the termination, which shall not be less time than will permit an orderly Disenrollment of Participants from the FIDA Plan The FIDA Plan shall have the right to terminate this Contract in the event that its obligations are materially changed by modifications to this Contract and its Appendices by NYSDOH and CMS. In such event, FIDA Plan shall give NYSDOH and CMS written notice within ninety

4 (90) days of notification of changes to the Contract or Appendices specifying the reason and the effective date of termination, which shall not be less time than will permit an orderly disenrollment of Participants from the FIDA Plan The FIDA Plan shall have the right to terminate this Contract in its entirety or in specified counties of the FIDA Plan s Service Area if the FIDA Plan is unable to provide the Combined Medicare Advantage and FIDA Plan Benefit Package pursuant to this Contract because of a natural disaster and/or an act of God to such a degree that Participants cannot obtain reasonable access to Combined Medicare Advantage and FIDA Services within the FIDA Plan s organization, and, after diligent efforts, the FIDA Plan cannot make other provisions for the delivery of such services. The FIDA Plan shall give NYSDOH written notice of any such termination that specifies: The reason for the termination, with appropriate documentation of the circumstances arising from a natural disaster and/or an act of God that preclude reasonable access to services; The FIDA Plan s attempts to make other provision for the delivery of FIDA Covered Items and Services; and The effective date of the termination, which shall be at least ninety (90) days after CMS and NYSDOH receive the FIDA Plan s notice of intent to terminate, and will in any event not be less time than will permit an orderly Disenrollment of Participants from the FIDA Plan Termination Due To Loss of Funding In the event that State and/or Federal funding used to pay for Covered Items and Services under this Contract is reduced so that payments cannot be made in full, this Contract shall automatically terminate, unless both parties agree to a modification of the obligations under this Contract. The effective date of such termination shall be ninety (90) days after the FIDA Plan receives written notice of the reduction in payment, unless available funds are insufficient to continue payments in full during the ninety (90) day period, in which case NYSDOH shall give the FIDA Plan written notice of the earlier date upon which the Contract shall terminate. A reduction in State and/or Federal funding cannot reduce monies due and owing to the FIDA Plan on or before the effective date of the termination of the Contract.

5 1.1.5 Termination without Prior Notice In the event the FIDA Plan materially fails to meet its obligations under this Contract or has otherwise violated the laws, regulations, or rules that govern the Medicare or New York State Medicaid programs, CMS or NYSDOH may take any or all action under this Contract, law, or equity, including but not limited to immediate termination of this Contract. CMS or NYSDOH may terminate the Contract in accordance with regulations that are current at the time of the termination Without limiting the above, if CMS and NYSDOH determine that participation of the FIDA Plan in the Medicare or New York State Medicaid program or in the Demonstration, may threaten or endanger the health, safety, or welfare of Participants or compromise the integrity of the Medicare or New York Medicaid program, CMS or the NYSDOH, without prior notice, may immediately terminate this Contract, suspend the FIDA Plan from participation, withhold any future payments to the FIDA Plan, or take any or all other actions under this Contract, law, or equity. Such action may precede enrollment of any Participant into any Demonstration Plan, and shall be taken upon a finding by CMS or the NYSDOH that the FIDA Plan has not achieved and demonstrated a state of readiness that will allow for the safe and efficient provision of Medicare-Medicaid services to Participants United States law will apply to resolve any claim of breach of this Contract Termination with Prior Notice CMS or NYSDOH may terminate this Contract without cause upon no less than ninety (90) days prior written notice to the other Party specifying the termination date, unless applicable law requires otherwise. Per Section 5.7, the FIDA Plan may choose to not renew prior to the end of each term pursuant to 42 C.F.R (a), and may terminate the contract by mutual consent of CMS and the NYSDOH at any time pursuant to 42 C.F.R In considering requests for termination under 42 C.F.R , CMS and NYSDOH will consider, among other factors, financial performance and stability in granting consent for termination. Any written communications or oral scripts developed to implement the requirements of 42 C.F.R (a) must be submitted to and approved by CMS and NYSDOH prior to their use.

6 Pursuant to 42 C.F.R (a)(4) and (c), CMS considers FIDA Plan termination of this Contract with prior notice as described in paragraph 5.5.B.1 and non-renewal of this Contract as described in Section 5.7 to be circumstances warranting special consideration, and will not prohibit the FIDA Plan from applying for new Medicare Advantage contracts or Service Area expansions for a period of two years due to termination Termination pursuant to Social Security Act 1115A(b)(3)(B) Termination for Cause Any Party may terminate this Contract upon ninety (90) days notice due to a material breach of a provision of this Contract unless CMS or NYSDOH determines that a delay in termination would pose an imminent and serious risk to the health of the Participants enrolled with the FIDA Plan or the FIDA Plan experiences financial difficulties so severe that its ability make necessary health services available is impaired to the point of posing an imminent and serious risk to the health of its Participants, whereby CMS or NYSDOH may expedite the termination Pre-termination Procedures. Before terminating a Contract under 42 C.F.R and , the FIDA Plan may request a pretermination hearing or develop and implement a corrective action plan. CMS or NYSDOH must: Give the FIDA Plan written notice of its intent to terminate, the reason for termination, and a reasonable opportunity of at least 30 calendar days to develop and implement a corrective action plan to correct the deficiencies; and/or Notify the FIDA Plan of its appeal rights as provided in 42 C.F.R. 422(n) and Termination due to a Change in Law In addition, CMS or NYSDOH may terminate this Contract upon thirty (30) days notice due to a material change in law or appropriation, or with less or no notice if required by law Continued Obligations of the Parties In the event of termination, expiration, or non-renewal of this Contract, or if the FIDA Plan otherwise withdraws from the Medicare or New

7 York State Medicaid programs, the FIDA Plan shall continue to have the obligations imposed by this Contract or applicable law. These include, without limitation, the obligations to continue to provide Covered Items and Services to each Participant at the time of such termination or withdrawal until the Participant has been disenrolled from the FIDA Plan's Demonstration Plan; provided, however, that CMS and NYSDOH will exercise best efforts to complete all disenrollment activities within six months from the date of termination or withdrawal In the event that this Contract is terminated, expires, or is not renewed for any reason: If CMS or NYSDOH, or both, elect to terminate or not renew this Contract, CMS and NYSDOH will be responsible for notifying all Participants covered under this Contract of the date of termination and the process by which those Participants will continue to receive care. If the FIDA Plan elects to terminate or not renew the Contract, the FIDA Plan will be responsible for notifying all Participants and the general public, in accordance with Federal and State requirements; The FIDA Plan must promptly return to CMS and NYSDOH all payments advanced to the FIDA Plan for Participants after the effective date of their disenrollment; and The FIDA Plan must supply to CMS and NYSDOH all information necessary for the payment of any outstanding claims determined by CMS and NYSDOH to be due to the FIDA Plan, and any such claims will be paid in accordance with the terms of this Contract Participant Transition Plan Upon expiration and non-renewal, or termination of this Contract, and the establishment of a termination date, the FIDA Plan shall comply with the phase-out plan that the FIDA Plan has developed and that NYSDOH and CMS have approved The FIDA Plan shall contact other community resources to determine the availability of other programs to accept the Participants into their programs;

8 The FIDA Plan shall assist Participants by referring them, and by making their Comprehensive Health Record available as appropriate to health care Providers and/or programs; The FIDA Plan shall establish a list of Participants that is prioritized according to those Participants requiring the most skilled care; and Based upon the Participant s established priority and a determination of the availability of alternative resources, individual care plans shall be developed by the FIDA Plan for each Participant in collaboration with the Participant, the Participant s family and appropriate community resources In conjunction with such termination and Disenrollment, the FIDA Plan shall provide such other reasonable assistance as the NYSDOH or CMS may request affecting that transaction Upon completion of PCSPs and reinstatement of the Participant s Medicaid benefits through the fee-for-service system or Enrollment in another managed care plan, a Participant shall be disenrolled from the FIDA Plan s Demonstration Plan Contract Close-Out Procedures Upon termination or expiration of this Contract, in its entirety or in specific counties in the FIDA Plan s Service Area, and in the event that it is not scheduled for renewal, the FIDA Plan shall comply with closeout procedures that the FIDA Plan develops in conjunction with LDSS, and the NYSDOH, and CMS haves approved. The close-out procedures shall include the following: The FIDA Plan shall promptly account for and repay funds advanced by NYSDOH and CMS for coverage of Participants for periods subsequent to the effective date of termination; The FIDA Plan shall give NYSDOH and CMS, and other authorized Federal, state or local agencies access to all books, records, and other documents and upon request, portions of such books, records, or documents that may be required by such agencies pursuant to the terms of this Contract; The FIDA Plan shall submit to NYSDOH and CMS, and other authorized Federal, State or local agencies, within ninety (90) days of termination, a final financial

9 statement and audit report relating to this Contract, made by a certified public accountant, unless the FIDA Plan requests of NYSDOH and CMS and receives written approval from NYSDOH and CMS and all other governmental agencies from which approval is required, for an extension of time for this submission; and NYSDOH and CMS shall promptly pay all claims and amounts owed to the FIDA Plan.

AMENDMENT TO THE PRODUCER AGREEMENT (MEDICARE)

AMENDMENT TO THE PRODUCER AGREEMENT (MEDICARE) AMENDMENT TO THE PRODUCER AGREEMENT (MEDICARE) This amendment ( Amendment ) is effective on September 1, 2017 and amends and is made part of the Producer Agreement ( Agreement ) by and between California

More information

IC Chapter 34. Limited Service Health Maintenance Organizations

IC Chapter 34. Limited Service Health Maintenance Organizations IC 27-13-34 Chapter 34. Limited Service Health Maintenance Organizations IC 27-13-34-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 12 of this chapter by P.L.69-1998

More information

Application, Review and Reporting Process for Waivers for State Innovation Summary of Proposed Rule Revised March 18, 2011

Application, Review and Reporting Process for Waivers for State Innovation Summary of Proposed Rule Revised March 18, 2011 Application, Review and Reporting Process for Waivers for State Innovation Summary of Proposed Rule Revised March 18, 2011 On March 10, 2011, the Departments of Health and Human Services (HHS) and Treasury

More information

ADVANTAGE PROGRAM WAIVER SERVICES PROVIDER

ADVANTAGE PROGRAM WAIVER SERVICES PROVIDER ADVANTAGE PROGRAM WAIVER SERVICES PROVIDER Based upon the following recitals, the Oklahoma Health Care Authority (OHCA hereafter) and (PROVIDER hereafter) enter into this Agreement. (Print Provider Name)

More information

Insurance Chapter ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION ADMINISTRATIVE CODE

Insurance Chapter ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION ADMINISTRATIVE CODE ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION ADMINISTRATIVE CODE CHAPTER 482-3-003 PRENEED CONTRACTS AND CERTIFICATES OF AUTHORITY TABLE OF CONTENTS 482-3-003-.01 Authority And Purpose 482-3-003-.02

More information

Company Accreditation

Company Accreditation Company Accreditation HANDBOOK VERSION 2.0 Table of Contents 1. INTRODUCTION 1 2. NABCEP COMPANY ACCREDITATION POLICY 2 I. POLICY PURPOSE 2 II. POLICY SCOPE 2 III. COMPANY ACCREDITATION REQUIREMENTS 2

More information

LIMITED POWER OF ATTORNEY

LIMITED POWER OF ATTORNEY State of Utah ) County of _Salt Lake ) LIMITED POWER OF ATTORNEY I, (print provider name), being of sound mind, willfully and voluntarily appoint the University of Utah, a body politic and corporate of

More information

INS 2014-PN-003: 9/17/14 : KH/bc ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION CHAPTER PRENEED CONTRACTS AND CERTIFICATES OF AUTHORITY

INS 2014-PN-003: 9/17/14 : KH/bc ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION CHAPTER PRENEED CONTRACTS AND CERTIFICATES OF AUTHORITY INS 0-PN-00: // : KH/bc 0 0 0 ALABAMA DEPARTMENT OF INSURANCE PRENEED REGULATION CHAPTER --00 PRENEED CONTRACTS AND CERTIFICATES OF AUTHORITY TABLE OF CONTENTS Page --00-.0 Authority and Purpose.... --00-.0

More information

Employers Training Resource Program Year Youth Subrecipients

Employers Training Resource Program Year Youth Subrecipients TO: Employers Training Resource Program Year 2013-14 Youth Subrecipients FROM: Daniel C. Smith, Director Employers' Training Resource DATE: Friday, March 14, 2014 SUBJECT: Youth Request for Refunding (RFR)

More information

Limits on Administrative Expenses and Executive Compensation Amendment of 14 NYCRR by the addition of a new Part 645

Limits on Administrative Expenses and Executive Compensation Amendment of 14 NYCRR by the addition of a new Part 645 Limits on Administrative Expenses and Executive Compensation Comments due: Monday, July 23, 2012 Amend Title 14 NYCRR by the addition of a new Part 645 to read as follows: PART 645 LIMITS ON ADMINISTRATIVE

More information

CHAPTER 23 THIRD PARTY ADMINISTRATORS

CHAPTER 23 THIRD PARTY ADMINISTRATORS Full text of the adopted new rules follows (additions to proposal in boldface with asterisks *thus*; deletions from proposal indicated with asterisks *[thus]*: SUBCHAPTER 1. GENERAL PROVISIONS 11:23-1.1

More information

WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT. Amended and Restated Plan Effective December 31, 2013

WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT. Amended and Restated Plan Effective December 31, 2013 WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT Amended and Restated Plan Effective December 31, 2013 WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN TABLE OF CONTENTS SECTION PAGE 1. DEFINITIONS...

More information

HIPAA BUSINESS ASSOCIATE AGREEMENT

HIPAA BUSINESS ASSOCIATE AGREEMENT HIPAA BUSINESS ASSOCIATE AGREEMENT This HIPAA Agreement is by and between The Health Plan ( Plan ) and Priority Health Managed Benefits, Inc., a Michigan Third Party Administrator ( Business Associate

More information

The DFSA Rulebook. General Module (GEN) Chapter 11 - Supervision. Appendix 3

The DFSA Rulebook. General Module (GEN) Chapter 11 - Supervision. Appendix 3 Appendix 3 The text in this appendix has not been underlined and struck through in the usual manner. Where text is highlighted in yellow this indicates that text is either completely new or has been amended

More information

US Assure Insurance Services of Florida, Inc.

US Assure Insurance Services of Florida, Inc. US Assure Insurance Services of Florida, Inc. PRODUCER AGREEMENT THIS AGREEMENT is made and entered into as of the date hereof ( the Effective date ), by and between US Assure Insurance Services of Florida,

More information

Internet Services and Central Link Broadband Agreement

Internet Services and Central Link Broadband Agreement Central Link Broadband 155 N League Ranch RD Waco, TX 76705-4917 Internet Services and Central Link Broadband Agreement This Internet Services and Central Link Broadband Agreement (the Agreement ) is between

More information

Negotiated Rulemaking Committee Members. From: Dennis Cariello & Chris Deluca. Date: March 2, 2016

Negotiated Rulemaking Committee Members. From: Dennis Cariello & Chris Deluca. Date: March 2, 2016 To: Negotiated Rulemaking Committee Members From: Dennis Cariello & Chris Deluca Date: March 2, 2016 Re: Proposed Revisions to Department s Issue Papers 1-3 We wish to thank the Department of Education

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 98

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 98 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 98 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

DESERT COMMUNITY COLLEGE DISTRICT General Terms and Conditions

DESERT COMMUNITY COLLEGE DISTRICT   General Terms and Conditions DESERT COMMUNITY COLLEGE DISTRICT www.collegeofthedesert.edu General Terms and Conditions 1. PURCHASE ORDER DEFINED: The term purchase order as used in these terms conditions means the document entitled

More information

UNITEDHEALTHCARE INSURANCE COMPANY AGENT AGREEMENT

UNITEDHEALTHCARE INSURANCE COMPANY AGENT AGREEMENT UNITEDHEALTHCARE INSURANCE COMPANY AGENT AGREEMENT This AGENT AGREEMENT (this Agreement ) is made and entered into this day of, 20, by and between UnitedHealthcare Insurance Company ( United ), on behalf

More information

14 NYCRR Part 800 is amended by adding a new Part 812 to read as follows: PART 812 LIMITS ON ADMINISTRATIVE EXPENSES AND EXECUTIVE COMPENSATION

14 NYCRR Part 800 is amended by adding a new Part 812 to read as follows: PART 812 LIMITS ON ADMINISTRATIVE EXPENSES AND EXECUTIVE COMPENSATION 14 NYCRR Part 800 is amended by adding a new Part 812 to read as follows: PART 812 LIMITS ON ADMINISTRATIVE EXPENSES AND EXECUTIVE COMPENSATION (Statutory Authority: Mental Hygiene Law Sections 19.07(e),

More information

BUSINESS ASSOCIATE AGREEMENT (for use when there is no written agreement with the business associate)

BUSINESS ASSOCIATE AGREEMENT (for use when there is no written agreement with the business associate) BUSINESS ASSOCIATE AGREEMENT (for use when there is no written agreement with the business associate) This HIPAA Business Associate Agreement ( Agreement ) is entered into this day of, 20, by and between

More information

International Barter Exchange (IBE ) Operating Rules and Trading By-Laws

International Barter Exchange (IBE ) Operating Rules and Trading By-Laws International Barter Exchange (IBE ) Post Office Box 1986 Sarasota, Florida 34230-1986 (941) 955-6100 Phone FAX (941) 955-6100 955-0151 International Barter Exchange (IBE ) Operating Rules and Trading

More information

DEPARTMENT OF VERMONT HEALTH ACCESS GENERAL PROVIDER AGREEMENT

DEPARTMENT OF VERMONT HEALTH ACCESS GENERAL PROVIDER AGREEMENT DEPARTMENT OF VERMONT HEALTH ACCESS GENERAL PROVIDER AGREEMENT ARTICLE I. PURPOSE The purpose of this Agreement is for Department of Vermont Health Access (DVHA) and the undersigned Provider to contract

More information

Certification Agreement for Applicants and Manufacturers

Certification Agreement for Applicants and Manufacturers THIS AGREEMENT made the day of, 20, by and between: INTERTEK TESTING SERVICES NA, INC. having offices at 545 E. Algonquin Rd, Arlington Heights, IL 60005 USA ("Intertek") and Company, having principle

More information

Rulemaking Hearing Rules of Tennessee Department of Finance and Administration. Bureau of TennCare. Chapter TennCare Medicaid.

Rulemaking Hearing Rules of Tennessee Department of Finance and Administration. Bureau of TennCare. Chapter TennCare Medicaid. Rulemaking Hearing Rules of Tennessee Department of Finance and Administration Bureau of TennCare Chapter 1200-13-13 TennCare Medicaid Amendments Parts 5. and 6. of subparagraph (a) of paragraph (1) of

More information

Specification Standards for University of Washington Section

Specification Standards for University of Washington Section Page 1 of 7 1. EXPLANATIONS TO CONTRACTORS A. The Final Proposal shall be in the form of a sealed bid. Any Bidder desiring an explanation or interpretation of the bidding documents must make a request

More information

Qualified Medicare Beneficiary Program

Qualified Medicare Beneficiary Program Qualified Medicare Beneficiary Program Background Information The Qualified Medicare Beneficiary (QMB) program is a Federal benefit administered at the State level. The District of Columbia reimburses

More information

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT Cottleville Project Number DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT THIS DEPOSIT AGREEMENT GUARANTEEING IMPROVEMENTS WITH LETTER OF CREDIT (the AGREEMENT ) made and entered

More information

Chapter 13 Section 6. Provider Exclusions, Suspensions, And Terminations

Chapter 13 Section 6. Provider Exclusions, Suspensions, And Terminations Program Integrity Chapter 13 Section 6 1.0 SCOPE AND PURPOSE 1.1 This section specifies which individuals and entities may, or in some cases must, be excluded from the TRICARE program. It outlines the

More information

TITLE 230 DEPARTMENT OF BUSINESS REGULATION CHAPTER 20 INSURANCE SUBCHAPTER 50 INSURANCE PRODUCERS AND OTHER NON-INSURER LICENSEES

TITLE 230 DEPARTMENT OF BUSINESS REGULATION CHAPTER 20 INSURANCE SUBCHAPTER 50 INSURANCE PRODUCERS AND OTHER NON-INSURER LICENSEES 230-RICR-20-50-1 TITLE 230 DEPARTMENT OF BUSINESS REGULATION CHAPTER 20 INSURANCE SUBCHAPTER 50 INSURANCE PRODUCERS AND OTHER NON-INSURER LICENSEES Part 1 Surplus Lines Brokers 1.1 Authority This Part

More information

MDG PURCHASE BENEFIT CLUB MEMBER PRIVILEGES & CONDITIONS

MDG PURCHASE BENEFIT CLUB MEMBER PRIVILEGES & CONDITIONS MDG PURCHASE BENEFIT CLUB MEMBER PRIVILEGES & CONDITIONS Note: In this document we will use the name MDG to describe MDG USA Inc. Acceptance of MDG s Purchase Benefit Club Member Privileges and Conditions

More information

(Statutory Authority: Executive Law, 91)

(Statutory Authority: Executive Law, 91) 19 NYCRR Part 144 NYCRR TITLE 19 Volume 19A Chapter III Administration Subchapter E Limits on Administrative Expenses and Executive Compensation Part 144 Limits on Administrative Expenses and Executive

More information

Orders, Returns, Refunds, and Shipping Policies

Orders, Returns, Refunds, and Shipping Policies Orders, Returns, Refunds, and Shipping Policies A. An individual or Business Entity may purchase product as a Retail Customer, a Preferred Customer through the PAR program or as an IBO. An IBO may also

More information

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to which this document (Federal Emergency

More information

[Note: You must send this letter by certified mail/return receipt and regular mail.] ARCHIVE

[Note: You must send this letter by certified mail/return receipt and regular mail.] ARCHIVE Prototype Notice of Suspension (Combined Serious Deficiency, Suspension, Proposed Termination and Proposed Disqualification Notice; Imminent Threat to Health or Safety) This letter concerns the [brief

More information

ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES. Amended and Restated Plan Document. January 1, 2014

ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES. Amended and Restated Plan Document. January 1, 2014 ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES Amended and Restated Plan Document January 1, 2014 TABLE OF CONTENTS Page INTRODUCTION...1 ARTICLE I DEFINITIONS... 2 1.1 Applicable Law... 2 1.2 Benefit

More information

SECRETARY OF STATE Rules for the Administration of the Colorado Charitable Solicitations Act [8 CCR ]

SECRETARY OF STATE Rules for the Administration of the Colorado Charitable Solicitations Act [8 CCR ] SECRETARY OF STATE Rules for the Administration of the Colorado Charitable Solicitations Act [8 CCR 1505-9] Table of Contents Rule 1. Definitions.... 2 Rule 2. Electronic Filing... 3 Rule 3. Expedited

More information

Case 1:12-cv RMC Document 14 Filed 04/04/12 Page 1 of 92

Case 1:12-cv RMC Document 14 Filed 04/04/12 Page 1 of 92 Case 1:12-cv-00361-RMC Document 14 Filed 04/04/12 Page 1 of 92 Case 1:12-cv-00361-RMC Document 14 Filed 04/04/12 Page 2 of 92 Case 1:12-cv-00361-RMC Document 14 Filed 04/04/12 Page 3 of 92 Case 1:12-cv-00361-RMC

More information

Case 1:12-cv RMC Document 11 Filed 04/04/12 Page 1 of 86

Case 1:12-cv RMC Document 11 Filed 04/04/12 Page 1 of 86 Case 1:12-cv-00361-RMC Document 11 Filed 04/04/12 Page 1 of 86 Case 1:12-cv-00361-RMC Document 11 Filed 04/04/12 Page 2 of 86 Case 1:12-cv-00361-RMC Document 11 Filed 04/04/12 Page 3 of 86 Case 1:12-cv-00361-RMC

More information

Québec Reliability Standards Compliance Monitoring and Enforcement Program (QCMEP) October 10, Effective date: To be set by the Régie

Québec Reliability Standards Compliance Monitoring and Enforcement Program (QCMEP) October 10, Effective date: To be set by the Régie Québec Reliability Standards Compliance Monitoring and Enforcement Program (QCMEP) October 0, 0 Effective date: To be set by the Régie TABLE OF CONTENTS. INTRODUCTION.... DEFINITIONS.... REGISTER OF ENTITIES

More information

BUSINESS SERVICES AGREEMENT. Terms and Conditions for the Provision of Network Services for Business Customers

BUSINESS SERVICES AGREEMENT. Terms and Conditions for the Provision of Network Services for Business Customers BUSINESS SERVICES AGREEMENT Terms and Conditions for the Provision of Network Services for Business Customers 1. DEFINITIONS AND INTERPRETATIONS 1.1 In this Agreement the following terms shall have the

More information

IC Chapter 4. Broker-Dealers, Agents, Investment Advisers, Investment Adviser Representatives, and Federal Covered Investment Advisers

IC Chapter 4. Broker-Dealers, Agents, Investment Advisers, Investment Adviser Representatives, and Federal Covered Investment Advisers IC 23-19-4 Chapter 4. Broker-Dealers, Agents, Investment Advisers, Investment Adviser Representatives, and Federal Covered Investment Advisers IC 23-19-4-1 Broker-dealer registration; exemptions; restrictions

More information

TITLE 12 BANKS AND BANKING Termination of status as insured depository

TITLE 12 BANKS AND BANKING Termination of status as insured depository 1818 TITLE 12 BANKS AND BANKING Page 974 Fund, until such regulations are modified by the Corporation, notwithstanding that such regulations may refer to Bank Insurance Fund members or Savings Association

More information

ILLINOIS FINANCE AUTHORITY GUARANTEED LOAN PROGRAMS LENDER S AGREEMENT

ILLINOIS FINANCE AUTHORITY GUARANTEED LOAN PROGRAMS LENDER S AGREEMENT ILLINOIS FINANCE AUTHORITY GUARANTEED LOAN PROGRAMS LENDER S AGREEMENT The purpose of this Lender s Agreement (the Agreement ) is to establish Lender as an approved participant in the guaranteed loan programs

More information

Master Services Agreement

Master Services Agreement Contract # Master Services Agreement This Master Services Agreement ( Agreement ) is made between Novell Canada, Ltd. with offices at 340 King Street East, Suite 200, Toronto, ON M5A 1K8 ( Novell ), and

More information

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC vs.4 RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC Name of Plan: Name of Employer: Effective Date: This Retirement Plan Investment Management Agreement ( Agreement ) is

More information

PARTICIPATING PROVIDER AGREEMENT

PARTICIPATING PROVIDER AGREEMENT PARTICIPATING PROVIDER AGREEMENT THIS PARTICIPATING PROVIDER AGREEMENT ( Agreement ) is made and entered into as of ( Effective Date ) by and between WellCare Health Insurance of Illinois, Inc. d/b/a WellCare

More information

ATTACHMENT I SCOPE OF SERVICES

ATTACHMENT I SCOPE OF SERVICES A. Service(s) to be Provided 1. Overview ATTACHMENT I SCOPE OF SERVICES The Medicare Advantage Dual Eligible Special Needs Plan (MA D-SNP) (Vendor) has entered into a contract with the Centers for Medicare

More information

MENTAL HEALTH MENTAL RETARDATION OF TARRANT COUNTY. Board Policy. Number A.3 July 31, 2001 COMPLIANCE PLAN

MENTAL HEALTH MENTAL RETARDATION OF TARRANT COUNTY. Board Policy. Number A.3 July 31, 2001 COMPLIANCE PLAN MENTAL HEALTH MENTAL RETARDATION OF TARRANT COUNTY Board Policy Board Policy Adopted: Number A.3 July 31, 2001 OVERVIEW COMPLIANCE PLAN As adopted by the Board of Trustees on July 31, 2001 The Board of

More information

APPROVED: Monica Valdes Lupi Executive Director Revised: July 17, 2017 I. GUIDELINES

APPROVED: Monica Valdes Lupi Executive Director Revised: July 17, 2017 I. GUIDELINES GUIDELINES FOR THE IMPLEMENTATION AND ENFORCEMENT OF BOSTON PUBLIC HEALTH COMMISSION S REGULATION TO ENSURE SAFE ACCESS TO MEDICAL MARIJUANA IN THE CITY OF BOSTON APPROVED: Monica Valdes Lupi Executive

More information

PHO Provider Professional Services Agreement

PHO Provider Professional Services Agreement PHO Provider Professional Services Agreement THIS PHO PROVIDER PROFESSIONAL SERVICES AGREEMENT (the Agreement ) is made and entered into effective as of (the Commencement Date ), by and between Northeast

More information

B. Termination of Agreement. The Agreement may be terminated under any of the following circumstances:

B. Termination of Agreement. The Agreement may be terminated under any of the following circumstances: Data Sharing Agreement Agreement to Provide Administrative Services for Participating in the Early Retiree Reinsurance Program for Providence Health Plan Fully Insured and Self funded Groups 1. Purpose

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 98

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 98 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session Senate Bill Printed pursuant to Senate Interim Rule. by order of the President of the Senate in conformance with presession filing rules, indicating neither

More information

NC General Statutes - Chapter 78C Article 3 1

NC General Statutes - Chapter 78C Article 3 1 Article 3. Registration and Notice Filing Procedures of Investment Advisers and Investment Adviser Representatives. 78C-16. Registration and notice filing requirement. (a) It is unlawful for any person

More information

TERMS AND CONDITIONS OF SERVICE

TERMS AND CONDITIONS OF SERVICE TERMS AND CONDITIONS OF SERVICE These terms and conditions of service constitute a legally binding contract between Freight Expediters, Inc. (the Company ) and the Customer. In the event the Company renders

More information

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT Solanco School District (the School District or District ) and Portnoff Law Associates, Ltd. ( Portnoff ) hereby

More information

Issue brief: Medicaid managed care final rule

Issue brief: Medicaid managed care final rule Issue brief: Medicaid managed care final rule Overview In the past decade, the Medicaid managed care landscape has changed considerably in terms of the number of beneficiaries enrolled in managed care

More information

MEDICARE PROGRAMS PRODUCER AGREEMENT PACKET INDIVIDUAL AND GROUP PRODUCTS

MEDICARE PROGRAMS PRODUCER AGREEMENT PACKET INDIVIDUAL AND GROUP PRODUCTS MEDICARE PROGRAMS PRODUCER AGREEMENT PACKET INDIVIDUAL AND GROUP PRODUCTS 2009 HEALTH NET PRODUCER CHECKLIST Prior to marketing or selling any Health Net Medicare Product, you must follow each step listed

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 156 Senate Health Care Committee Substitute Adopted 6/22/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 156 Senate Health Care Committee Substitute Adopted 6/22/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H HOUSE BILL Senate Health Care Committee Substitute Adopted // Short Title: Medicaid PHP Licensure/Food Svcs State Bldgs. (Public) Sponsors: Referred to: February,

More information

GENERAL TERMS AND CONDITIONS

GENERAL TERMS AND CONDITIONS GENERAL TERMS AND CONDITIONS Page 1 of 9 A. Permit applicants must complete the attached Application Form and keep the required information updated at all times. Along with the Application, the Permittee

More information

Section A: Applicant Information (Please print and use black ink only.) Last Name First Name MI Sex M F

Section A: Applicant Information (Please print and use black ink only.) Last Name First Name MI Sex M F New Enrollment Change to Existing Anthem Medicare Supplement Plan Section A: Applicant Information (Please print and use black ink only.) Last Name First Name MI Sex M F Home Street Address (Physical Address,

More information

PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT. THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between

PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT. THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between PREPARED MANAGERS, LLC (the Company ) and (the Agent ). Prepared Managers,

More information

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

IT IS HEREBY AGREED Between IAAC and the Broker as follows:

IT IS HEREBY AGREED Between IAAC and the Broker as follows: IAAC, Inc. Broker s Agreement Agreement made this day of between IAAC, Inc., a New York Corporation with offices at 5784 Widewaters Parkway, 1 st Floor, Dewitt, New York 13214, representatives, successors

More information

WHOLESALE BROKER/CONTRACTOR AGREEMENT

WHOLESALE BROKER/CONTRACTOR AGREEMENT WHOLESALE BROKER/CONTRACTOR AGREEMENT THIS WHOLESALE BROKER/CONTRACTOR AGREEMENT is entered into as of by and between Bondcorp Realty Services, Inc. ("Lender"), and, A CORPORATION ( Broker/Contractor ),

More information

Small Business Enterprise (SBE) Subcontracting Program. Policies and Procedures Manual

Small Business Enterprise (SBE) Subcontracting Program. Policies and Procedures Manual Small Business Enterprise (SBE) Subcontracting Program Policies and Procedures Manual February, 2010 Article TABLE OF CONTENTS Page No. 1. Definitions 2 2. The Office of Contract Compliance 3 3. Eligibility

More information

MURABAHA CONDITIONS. Beehive P2P Limited, Office N1204B Emirates Financial Towers, Level 12, PO Box 72479, Dubai, UAE Regulated by DFSA

MURABAHA CONDITIONS. Beehive P2P Limited, Office N1204B Emirates Financial Towers, Level 12, PO Box 72479, Dubai, UAE Regulated by DFSA Murabaha Conditions v5.0 MURABAHA CONDITIONS These murabaha conditions (Murabaha Conditions) shall govern and be incorporated into every murabaha contract (Murabaha Contract), which consists of these Murabaha

More information

Contract and Disclosure Statement Summary Pennsylvania Residential Contract

Contract and Disclosure Statement Summary Pennsylvania Residential Contract Contract and Disclosure Statement Summary Pennsylvania Residential Contract Electric Generation Supplier Information: Price Structure: Generation/Supply Price: Statement Regarding Savings: Deposit Requirement

More information

NEW YORK BEER LAW. Universal Citation: NY Alcoh Bev Ctrl L 55-C (2012)

NEW YORK BEER LAW. Universal Citation: NY Alcoh Bev Ctrl L 55-C (2012) NEW YORK BEER LAW 2012 New York Code ABC - Alcoholic Beverage Control Article 4 - (50-57-A) SPECIAL PROVISIONS RELATING TO BEER 55-C - Agreements between brewers and beer wholesalers. Universal Citation:

More information

CREDIT REPORTING BILL, 2017

CREDIT REPORTING BILL, 2017 Arrangement of Sections Section PART I PRELIMINARY 3 1. Short title and commencement...3 2. Interpretation...3 PART II ADMINISTRATION 8 3. Supervisory and regulatory authority of the Central Bank...8 4.

More information

North Carolina Department of Health and Human Services Women's and Children's Health Nutrition Services Branch Special Nutrition Programs

North Carolina Department of Health and Human Services Women's and Children's Health Nutrition Services Branch Special Nutrition Programs North Carolina Department of Health and Human Services Women's and Children's Health Branch Special Nutrition Programs AGREEMENT BETWEEN SPONSORING ORGANIZATION AND DAY CARE HOME (DCH) PROVIDER Instructions:

More information

HAWAII MEDICAL SERVICE ASSOCIATION ANCILLARY HEALTH PROVIDER AGREEMENT FOR MEDICARE PLANS

HAWAII MEDICAL SERVICE ASSOCIATION ANCILLARY HEALTH PROVIDER AGREEMENT FOR MEDICARE PLANS HAWAII MEDICAL SERVICE ASSOCIATION ANCILLARY HEALTH PROVIDER AGREEMENT FOR MEDICARE PLANS «Add_Nm_1» «Root_Number» «Mail_Date_» TABLE OF CONTENTS ARTICLE I DEFINITIONS... 1 1.1 Claim... 1 1.2 Copayment...

More information

DIVISION OF HOUSING AND COMMUNITY RESOURCES WEATHERIZATION ASSISTANCE PROGRAM

DIVISION OF HOUSING AND COMMUNITY RESOURCES WEATHERIZATION ASSISTANCE PROGRAM CONTRACT FOR WEATHERIZATION SERVICES BETWEEN THE OF Agency name (Hereinafter referred to as the "Agency") AND Contractor name (Hereinafter referred to as the "Contractor") FOR CONTRACT # GRANT AGREEMENT

More information

ICE CLEAR US, INC. RULES

ICE CLEAR US, INC. RULES ICE CLEAR US, INC. RULES TABLE OF CONTENTS Part 1 General Provisions... 1 Part 2 Clearing Membership... 9 Part 3 Guaranty Fund...21 Part 4 Clearing Mechanism...30 Part 5 Margins and Premiums...34 Part

More information

Terms, Conditions and Limitations of Your Relationship with the Credit Union.

Terms, Conditions and Limitations of Your Relationship with the Credit Union. HERITAGE TRUST FEDERAL CREDIT UNION ONLINE SERVICES ON LINE BANKING AND BILL PAYMENT AGREEEMENT AND DISCLOSURE This Agreement is the contract which covers your and our rights and responsibilities concerning

More information

General Purchase Order Terms and Conditions (Pro-buyer)

General Purchase Order Terms and Conditions (Pro-buyer) 1. Applicability. General Purchase Order Terms and Conditions (Pro-buyer) (a) This purchase order is an offer by GT Exhaust, Inc. (the "Buyer") for the purchase of the goods specified on the face of this

More information

SOONERCARE GENERAL PROVIDER AGREEMENT

SOONERCARE GENERAL PROVIDER AGREEMENT SOONERCARE GENERAL PROVIDER AGREEMENT ARTICLE I. PURPOSE The purpose of this Agreement is for Oklahoma Health Care Authority (hereinafter OHCA) and Provider to contract for healthcare services to be provided

More information

for nonperformance; (2) work performed by a person under the age of 18 in violation of any applicable law of the country of manufacture or assembly

for nonperformance; (2) work performed by a person under the age of 18 in violation of any applicable law of the country of manufacture or assembly CHAPTER 12U: SWEATFREE CONTRACTING Sec. 12U.1. Findings. Sec. 12U.2. Definitions. Sec. 12U.3. Prohibition on Sweatshop Conditions. Sec. 12U.4. Contractual Requirement. Sec. 12U.5. Phase-In Period. Sec.

More information

REIMBURSEMENT AGREEMENT FOR HOSPITAL SERVICES between OKLAHOMA HEALTH CARE AUTHORITY and

REIMBURSEMENT AGREEMENT FOR HOSPITAL SERVICES between OKLAHOMA HEALTH CARE AUTHORITY and REIMBURSEMENT AGREEMENT FOR HOSPITAL SERVICES between OKLAHOMA HEALTH CARE AUTHORITY and U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES OKLAHOMA CITY AREA INDIAN HEALTH SERVICE ARTICLE I. PURPOSE The purpose

More information

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C.

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. ) ) In the Matter of ) ) CONSENT ORDER, ORDER FREEDOM FINANCIAL ASSET ) FOR RESTITUTION, AND MANAGEMENT, LLC, ) ORDER TO PAY as an institution-affiliated

More information

McKinney s Public Health Law 2999-n n. Accountable care organizations; findings; purpose. Effective: October 3, 2012

McKinney s Public Health Law 2999-n n. Accountable care organizations; findings; purpose. Effective: October 3, 2012 2999-n. Accountable care organizations; findings; purpose, NY PUB HEALTH 2999-n McKinney s Consolidated Laws of New York Annotated Public Health Law (Refs & Annos) Chapter 45. Of the Consolidated Laws

More information

IC Chapter 13. Provider Payment; General

IC Chapter 13. Provider Payment; General IC 12-15-13 Chapter 13. Provider Payment; General IC 12-15-13-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to this chapter apply as follows: (1) The amendments made to

More information

2018 Kentucky Senate Bill No. 5, Kentucky 2018 Regular Session KENTUCKY BILL TEXT

2018 Kentucky Senate Bill No. 5, Kentucky 2018 Regular Session KENTUCKY BILL TEXT VERSION: Adopted April 13, 2018 M. Wise Image 1 within document in PDF format. 2018 Kentucky Senate Bill No. 5, Kentucky 2018 Regular Session KENTUCKY BILL TEXT TITLE: AN ACT relating to pharmacy benefits

More information

Workforce Investment Act State Compliance Policies Section: 3.2 Audit Process September 2006

Workforce Investment Act State Compliance Policies Section: 3.2 Audit Process September 2006 Workforce Investment Act State Compliance Policies Section: 3.2 September 2006 I. INTRODUCTION: This policy encompasses audit, audit resolution, sanctions and debt collection procedures, which may arise

More information

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER 0780-1-83 SELF-INSURED WORKERS COMPENSATION SINGLE EMPLOYERS TABLE OF CONTENTS 0780-1-83-.01 Scope and Purpose 0780-1-83-.10

More information

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C.

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. ) In the Matter of ) ) CONSENT ORDER, ORDER CROSS RIVER BANK ) FOR RESTITUTION, AND TEANECK, NEW JERSEY ) ORDER TO PAY ) CIVIL MONEY PENALTY ) (INSURED

More information

VALDOSTA STATE UNIVERSITY STANDARD PURCHASE ORDER TERMS AND CONDITIONS

VALDOSTA STATE UNIVERSITY STANDARD PURCHASE ORDER TERMS AND CONDITIONS VALDOSTA STATE UNIVERSITY STANDARD PURCHASE ORDER TERMS AND CONDITIONS These Standard Purchase Order Terms & Conditions, as set forth herein, are applicable to Purchase Orders issued by Valdosta State

More information

Article 6 Modification and Termination of Contracts for Supplies and Services

Article 6 Modification and Termination of Contracts for Supplies and Services Article 6 Modification and Termination of Contracts for Supplies and Services 16601. Contract Clauses and their Administration 16601. Contract Clauses and their Administration. (a) Introduction. The following

More information

THIS LONG TERM ARRANGEMENT FOR SERVICES (this LTA-S ) is made between:

THIS LONG TERM ARRANGEMENT FOR SERVICES (this LTA-S ) is made between: THIS LONG TERM ARRANGEMENT FOR SERVICES (this LTA-S ) is made between: THE UNITED NATIONS CHILDREN'S FUND ( UNICEF ), an international inter-governmental organisation established by the General Assembly

More information

MASTER SUBCONTRACTOR AGREEMENT

MASTER SUBCONTRACTOR AGREEMENT MASTER SUBCONTRACTOR AGREEMENT THIS MASTER SUBCONTRACTOR AGREEMENT ("Agreement") is made this day of, 20, between, a ("Contractor"), and, a ("Subcontractor"). 1. Recitals: Contractor has entered into a

More information

ARTICLE XI EMPLOYER WITHDRAWAL LIABILITY RULES & PROCEDURES

ARTICLE XI EMPLOYER WITHDRAWAL LIABILITY RULES & PROCEDURES ARTICLE XI EMPLOYER WITHDRAWAL LIABILITY RULES & PROCEDURES 11.1 GENERAL The Pension Fund is a multiemployer defined benefit pension plan regulated by the Employee Retirement Income Security Act ( ERISA

More information

KEYSTONE 65 HMO POINT OF SERVICE ( POS ) GROUP MEDICARE ADVANTAGE CONTRACT. effective as of EFF. DATE. by and between. GROUP NAME (Called the Group)

KEYSTONE 65 HMO POINT OF SERVICE ( POS ) GROUP MEDICARE ADVANTAGE CONTRACT. effective as of EFF. DATE. by and between. GROUP NAME (Called the Group) KEYSTONE 65 HMO POINT OF SERVICE ( POS ) GROUP MEDICARE ADVANTAGE CONTRACT effective as of EFF. DATE by and between GROUP NAME (Called the Group) Group Number: GROUP# and KEYSTONE HEALTH PLAN EAST (Called

More information

THE CALIFORNIA CODE OF REGULATIONS

THE CALIFORNIA CODE OF REGULATIONS THE CALIFORNIA CODE OF REGULATIONS Fair Claims Settlement Practices Regulations Sections 2695.3. File and Record Documentation. Summary: Insurers are required to maintain complete and legible files with

More information

Each MCO, PIHP, and PAHP must have a grievance and appeal system in place for their enrollees.

Each MCO, PIHP, and PAHP must have a grievance and appeal system in place for their enrollees. Center for Medicare & Medicaid Services (CMS) Medicaid and CHIP Managed Care Final Rule (CMS 2390-F) Fact Sheet: Subpart F Grievance and Appeal System This rule finalizes several modifications made to

More information

Subpart G: Servicing

Subpart G: Servicing Page 1 Subpart G: Servicing SERVICING LOANS GENERALLY 1005.701 Definitions 1005.703 Loan servicing generally 1005.705 Responsibility for servicing 1005.707 Providing information to borrower 1005.709 Assumption

More information

CMS Proposed Rulemaking For The Medicare Advantage And Medicare Prescription Drug Programs

CMS Proposed Rulemaking For The Medicare Advantage And Medicare Prescription Drug Programs CLIENT ALERT CMS Proposed Rulemaking For The Medicare Advantage And Medicare Prescription Drug Programs Dec.08.2009 On October 22, 2009, the Centers for Medicare & Medicaid Services (CMS) issued a notice

More information

ICE Futures Singapore sm Membership Procedures

ICE Futures Singapore sm Membership Procedures ICE Futures Singapore sm Membership Procedures ICE Futures Singapore 2015 Table of Contents 1. Introduction... 3 2. Additional Definitions... 3 3. Additional Membership Criteria and Ongoing Obligations...

More information

Insolvency. AAT is a registered charity. No

Insolvency. AAT is a registered charity. No Insolvency AAT is a registered charity. No. 1050724 Insolvency Contents Introduction... 3 Policy detail... 4 Insolvency on application... 4 Insolvency on reinstatement... 5 Insolvency whilst a member...

More information