Originating Dept.: Provider Services Date Approved by P&P Committee: March 2004 Originating Dept. Approval: Date: Date:

Size: px
Start display at page:

Download "Originating Dept.: Provider Services Date Approved by P&P Committee: March 2004 Originating Dept. Approval: Date: Date:"

Transcription

1 Title: Notification of Members of Provider Termination Policy No.: PS009_10 Previous Title (if applicable): Supersedes Previous Policy No. (if applicable): PS Department Applicability: Provider Services, Medical Services, Policy Review Frequency: Annual Member Services, Compliance, Information Systems Lines of Business: Medi-Cal, Healthy Families, Healthy Kids, Date Originated: January 2004 Healthy Workers Originating Dept.: Provider Services Date Approved by P&P Committee: March 2004 Originating Dept. Approval: COO Approval: Dept. Approval: CMO/Medical Director Approval: Revision Date(s): 7/2004, 11/2004, 2/2005, 8/2005, 1/2006, 10/2007, 12/2008, 11/2009, 10/2010, 1/2011, 07/2012, 02/2013 CEO Approval: 1. Policy Statement Santa Clara Family Health Plan (SCFHP) provides notification within required timeframes to members of any provider terminations prior to that provider s termination from the Health Plan. This policy is not intended to address SCFHP responsibilities and reporting requirements as specified in Business and Professions Code Section Purpose The purpose of this policy is to comply with Federal and state law by establishing a process whereby providers and SCFHP ensure uninterrupted care for affected members by giving notification to members about provider termination within required timeframes. 3. Definitions A. Termination means the contract between SCFHP and a contracted provider ends, regardless of which party initiates the termination. B. Continuity of care means continuation of covered services when a member s provider terminates while the member is undergoing care for qualifying conditions. C. Contracted Provider ("Provider") means a physician, hospital or IPA participating with SCFHP. Authority: AB 1286, Chapter 591/SB 244, Chapter 590, Statutes of 2003; H & S Code , , , ; DHCS Contract, Exhibit A, Attachment 6, Provision B, Item 10, 11 and 20. Page 1 of 5

2 D. Cause means the contracted provider endangers the health and safety of patients, commits criminal or fraudulent acts, engages in grossly unprofessional conduct, or commits a material breach of their contract. Cause includes issues of medical competence or professional conduct, as specified in CA Business and Professions Code Section 805, et seq, as amended. E. Serious Chronic Condition means a serious chronic condition is a medical condition due to a disease, illness, or other medical problem or medical disorder that is serious in nature and that persists without full cure or worsens over an extended period of time or requires ongoing treatment to maintain remission or prevent deterioration. F. Block Transfer means a transfer or redirection of two thousand (2,000) or more enrollees by SCFHP from a terminated Provider Group or terminated hospital to one or more contracting providers that takes place as a result of the termination or non-renewal of a provider contract. G. UM means Utilization Management 4. Procedures Contracting: A. The Contracting Department verifies that termination language in all provider contracts includes but may not be limited to the following: 1. Providers are required contractually to give SCFHP at least a 90-day written notification of termination prior to terminating their contract. 2. SCFHP ensures assigned members are transferred to an appropriate Provider to maintain continuity of care (refer to UM policy entitled Continuity of Member Care After Provider Termination for New and Current Member ). 3. SCFHP works cooperatively with the terminating Provider, as appropriate, during the transfer process. Page 2 of 5

3 B. In the event of an IPA closure after meeting credentialing requirements, the Provider Services Department offers each individual physician within the IPA a direct contract with SCFHP, in an attempt to prevent a disruption to the member s care. C. In the event of a hospital closure or termination--the UM Department determines, and then notifies the Contracting Department if fee-for-service arrangements need to be secured for identified members needing continuity of care. 1. If the Contracting Department receives at least a 90-day written notification, the Compliance Department notifies DMHC 75 days prior to the hospital termination effective date. 2. If the Contracting Department does not receive a 90- day written notification, the Compliance Department notifies DMHC as soon as the termination notice is received and requests a waiver of the 60-day notice to the member because of exigent circumstances. D. If the terminating provider or hospital agrees to continue members care after contract termination, the Contracting Department attempts to negotiate a single-case rate based on: 1. The same contractual terms and conditions that were imposed prior to the contact termination and prior to continuing continuity of care services; or 2. Rates and methods of payment that are the same or similar to rates or methods of payment SCFHP currently uses to pay a contracted provider, including hospitals. E. If the terminating provider or hospital does not agree to the same contractual terms, the Contracting Department notifies the UM Department, which determines whether the members care can be transferred to a contracting provider and what interim arrangements can be made Provider Terminations: F. Medical--All terminations based on quality of care issues are reviewed by SCFHP's Chief Medical Officer/Medical Director, Peer Page 3 of 5

4 Review Committee, and other appropriate persons and review bodies to verify appropriate measures related to patient safety and/or delivery of patient care are taken. The UM Department follows procedures identified in UM policy entitled Provider Medical Dispute Mechanism and Quality policy entitled Peer Review. G. Non-Medical--Upon receipt of a termination notice from the Provider, mutual consent to terminate, or if SCFHP must terminate a Provider for Cause, the Provider Services Department immediately notifies the UM, Member Services, and the Information Systems Departments of the following: 1. Name of the terminated provider or hospital 2. Network affiliation(s) 3. Date of termination 4. Number of affected members by line of business H. The Compliance Department sends an enrollee block transfer document to the Provider Service Department to complete and return, when applicable. If fewer than 2000 members are assigned to an IPA or Provider, a block transfer form does not need to be completed.(refer to Compliance policy entitled Enrollee Block Transfer Notice to DMHC ). I. The Compliance Department submits the completed enrollee block transfer document to DMHC. Member Notification Process: J. Upon notification from Provider Services of Provider s termination, the Member Services Department immediately contacts all affected members. (Refer to Member Services policy entitled Plan Notification to Members of Provider or Hospital Contract Termination.) K. The Member Services Department verifies the affected member s cultural and linguistic needs are met L. The Medical Services Department verifies SCFHP members with Serious Chronic Condition needs are met in the selection of their newly assigned physician, if applicable. Page 4 of 5

5 M. The Medical Services and Member Services Department works to verify affected member(s) continuity of care is undisrupted. (Refer to UM policy entitled Continuity of Member Care After Provider Termination for New and Current Members ) N. This policy is available to members upon request. Provider Reinstates Active Status After Termination: O. If, after notifying members of a provider termination, the provider chooses to remain contracted with SCFHP, Provider Services notifies the Member Services, Medical Services, Compliance and Information Systems Departments P. The Member Services Department immediately sends a written notice to all members, (EXCEPT Kaiser Members) who had been affected by the hospital provider s initial termination. (Refer to Member Services policy entitled Plan Notification to Members of Provider or Hospital Contract Termination ). 5. Confidentiality of Information 1. SCFHP delegates to Kaiser, the responsibility of sending written notice to Kaiser members, if Kaiser members were affected by the hospital provider's initial notice of termination. In accordance with SCFHP s Confidentiality Policy, and all applicable state and federal laws, any and all information that is required to be kept confidential, shall be kept confidential. 6. Recordkeeping Each department is responsible for retaining and maintaining documents/records/paperwork for a minimum of ten (10) years for their own department (refer to policy LC Record Retention). Page 5 of 5

Regional Patient Management Subject Transition of Care Coverage Policy California Amendment for HMO Plans

Regional Patient Management Subject Transition of Care Coverage Policy California Amendment for HMO Plans California Amendment to Policy 600-01 Effective Date: 1/16/2007 Regional Patient Management Subject Transition of Care Coverage Policy California Amendment for HMO Plans Originating Dept. West Region Patient

More information

Financial Statements For Ten Months Ended April 2014 (Unaudited)

Financial Statements For Ten Months Ended April 2014 (Unaudited) Financial Statements For Ten Months Ended April 2014 (Unaudited). Table of Contents Description Page Financial Statement Comments 1-5 Balance Sheet 6 Income Statement for the Month and YTD period Ended

More information

Financial Statements For Seven Months Ended January 2014 (Unaudited)

Financial Statements For Seven Months Ended January 2014 (Unaudited) Financial Statements For Seven Months Ended January 2014 (Unaudited) Table of Contents Description Page Financial Statement Comments 1-5 Balance Sheet 6 Income Statement for the Month and YTD period Ended

More information

TITLE 8. Industrial Relations. Division 1. Department of Industrial Relations. Chapter 4.5. Division of Workers Compensation

TITLE 8. Industrial Relations. Division 1. Department of Industrial Relations. Chapter 4.5. Division of Workers Compensation TITLE 8. Industrial Relations Division 1. Department of Industrial Relations Chapter 4.5. Division of Workers Compensation Subchapter 1. Administrative Director--Administrative Rules ARTICLE 3.5 Medical

More information

-A-l""'i~"""e""""G"'"-1e-'g"""h"-or""""n""'"~-l--~""'"'-----""

-A-l'i~eG'-1e-'gh-orn'~-l--~''----- ~ SANTA BARBARA COUNTY DEPARTMENT OF - Behavioral Wellness ~ ~ A System of Care and Recovery Page 11 of 7 Departmental Pol icy and Procedure Section Sub-section Policy Quality Care Management General Policy#

More information

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY:

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY: A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY: A. All Capitated Providers are delegated the responsibility of claims processing for noncapitated services

More information

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY:

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY: A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Providers. POLICY: A. All Capitated Providers are delegated the responsibility of claims processing for non- Capitated services and are

More information

Preferred IPA of California Claims Settlement Practices Provider Notification

Preferred IPA of California Claims Settlement Practices Provider Notification Preferred IPA of California Claims Settlement Practices Provider Notification As required by Assembly Bill 1455, the California Department of Managed Health Care has set forth regulations establishing

More information

MINUTES Santa Clara County Health Authority Annual Governing Board Retreat

MINUTES Santa Clara County Health Authority Annual Governing Board Retreat Board members present: Ms. Michele Lew Dr. Dale Rai Dr. Wally Wenner Ms. Emily Harrison Ms. Laura Jones Mr. Daniel Peddycord Ms. Linda Williams Ms. Pattie DeMellopine Ms. Liz Kniss Ms. Dolores Alvarado

More information

SHORT-TERM MEMBERSHIP PROGRAM RULES AND REGULATIONS

SHORT-TERM MEMBERSHIP PROGRAM RULES AND REGULATIONS SHORT-TERM MEMBERSHIP PROGRAM RULES AND REGULATIONS Up to Age 75 The Rules and Regulations govern Medjet s provision of travel assistance services under the Short-Term Membership Program. Therefore, it

More information

Understanding Transition of Care and Continuity of Care.

Understanding Transition of Care and Continuity of Care. Understanding Transition of Care and Continuity of Care. Transition of Care gives new UnitedHealthcare members the option to request extended coverage from their current, out-of-network health care professional

More information

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services COUNTY County Medical Services Program (CMSP) Governing Board PROJECT TITLE Medi-Cal Outreach

More information

Complete Claims Processing

Complete Claims Processing Complete Claims Processing 1. All Complete Claims can be processed as soon as it is received. 2. Complete claims are identified properly by the claims processor when received from the mailroom, already

More information

FAQs Regarding Insurance Funding for Behavioral Health Treatment for Autism and PDD

FAQs Regarding Insurance Funding for Behavioral Health Treatment for Autism and PDD FAQs Regarding Insurance Funding for Behavioral Health Treatment for Autism and PDD September 28, 2012 Please note that this document provides information about a situation that continues to evolve. As

More information

Transition of Care/ Continuity of Care Overview Transition of care gives new UnitedHealthcare members the option to request

Transition of Care/ Continuity of Care Overview Transition of care gives new UnitedHealthcare members the option to request Having Trouble understanding some of the health insurance terms on this form? See definitions on page 3. Transition of Care/ Continuity of Care Overview Transition of care gives new UnitedHealthcare members

More information

Notification of rights under the Affordable Care Act. Non-Grandfathered Group Health Plan Notice

Notification of rights under the Affordable Care Act. Non-Grandfathered Group Health Plan Notice Notification of rights under the Affordable Care Act Non-Grandfathered Group Health Plan Notice Your employer believes the Group Health Plan (GHP) provided to employees is a non-grandfathered health Plan

More information

Title 24-A: MAINE INSURANCE CODE

Title 24-A: MAINE INSURANCE CODE Maine Revised Statutes Title 24-A: MAINE INSURANCE CODE Chapter 56-A: HEALTH PLAN IMPROVEMENT ACT 4303. PLAN REQUIREMENTS A carrier offering or renewing a health plan in this State must meet the following

More information

Transition of Care/ Continuity of Care

Transition of Care/ Continuity of Care Having trouble understanding some of the health insurance terms on this form? See definitions on page 3. Transition of Care/ Continuity of Care Overview Transition of Care gives new UnitedHealthcare members

More information

Please submit claims and encounters electronically via Office Ally at

Please submit claims and encounters electronically via Office Ally at Claim Submission All claims must be submitted within 90 calendar days from the date of service for contracted providers unless otherwise stated in the provider service agreement. Please submit claims and

More information

PLATINUM MEMBERSHIP PROGRAM RULES AND REGULATIONS

PLATINUM MEMBERSHIP PROGRAM RULES AND REGULATIONS PLATINUM MEMBERSHIP PROGRAM RULES AND REGULATIONS Ages 85+ The Rules and Regulations govern MedjetAssist s provision of travel assistance services under the Platinum Membership Program. Therefore, it is

More information

Medical Policy Out of Network Providers. Document Number: 029 Commercial and Health Connector/Qualified Health Plans

Medical Policy Out of Network Providers. Document Number: 029 Commercial and Health Connector/Qualified Health Plans Medical Policy Out of Network Providers Document Number: 029 Commercial and Health Connector/Qualified Health Plans MassHealth PPO Plan Authorization required X X No notification or authorization *X Not

More information

What to Expect When Contracting with MCOs

What to Expect When Contracting with MCOs What to Expect When Contracting with MCOs Julianna S. Gonen, JD, PhD April 9, 2010 Disclaimer This presentation has been prepared by the attorneys of Feldesman Tucker Leifer Fidell LLP. The opinions expressed

More information

October 22, [these new laws take effect on January 1, unless otherwise noted]

October 22, [these new laws take effect on January 1, unless otherwise noted] The 13 Most Important New Health Insurance Laws From the 2018 California Legislative Session Compiled by Bill Robinson, DCAHU Communications Chair & Past CAHU V-P of Legislation October 22, 2018 - E-Mail:

More information

New DMHC Regulation Substantially Expands Number of Entities Requiring Knox-Keene Licensure

New DMHC Regulation Substantially Expands Number of Entities Requiring Knox-Keene Licensure CLIENT ALERT New DMHC Regulation Substantially Expands Number of Entities Requiring Knox-Keene Licensure Mar.06.2019 The California Department of Managed Health Care ( DMHC ) has promulgated a new general

More information

1706 OFFICIAL NOTICES 17 April 2009 WORKCOVER GUIDELINES FOR CLAIMING COMPENSATION BENEFITS

1706 OFFICIAL NOTICES 17 April 2009 WORKCOVER GUIDELINES FOR CLAIMING COMPENSATION BENEFITS 1706 OFFICIAL NOTICES 17 April 2009 WORKCOVER GUIDELINES FOR CLAIMING COMPENSATION BENEFITS Workers Compensation Act 1987 Workplace Injury Management and Workers Compensation Act 1998 Explanatory Note

More information

Physicians Medical Group of San Jose, Inc.

Physicians Medical Group of San Jose, Inc. Physicians Medical Group of San Jose, Inc. AB 1455 REGULATIONS FOR CLAIMS SUBMISSIONS, CLAIMS SETTLEMENT, CLAIMS DISPUTES, AND FEE SCHEDULES As required by Assembly Bill 1455, the California Department

More information

Record Management & Retention Policy

Record Management & Retention Policy POLICY TYPE: Corporate Divisional EFFECTIVE DATE: INITIAL APPROVAL DATE: NEXT REVIEW DATE: POLICY NUMBER: May 15, 2010 May - 2010 March 2015 REVISION APPROVAL DATE: 5/10, 3/11, 5/12, 9/13, 4/14, 11/14

More information

Covered California Overview

Covered California Overview Covered California Overview David Panush Director, External Affairs Covered California February 1, 2013 Los Angeles Chamber of Commerce Covered California Governance Independent Public Entity with Qualified

More information

Policy and Procedure LS-009 PRESENTATION & DELEGATION OF AUTHORITY TO APPROVE, DENY AND/OR SETTLE CERTAIN GOVERNMENT CLAIMS

Policy and Procedure LS-009 PRESENTATION & DELEGATION OF AUTHORITY TO APPROVE, DENY AND/OR SETTLE CERTAIN GOVERNMENT CLAIMS TITLE: GOVERNMENT CLAIMS PRESENTATION & DELEGATION OF AUTHORITY TO APPROVE, DENY AND/OR SETTLE CERTAIN GOVERNMENT CLAIMS SERVICE AREA: LEGAL AFFAIRS DEPARTMENT: LEGAL SERVICES Policy and Procedure LS-009

More information

ACO: Shared Savings Model

ACO: Shared Savings Model ACO: Shared Savings Model Checklist of Key Questions Risk Upside only? Downside risk? How much? How will downside losses be paid for? Shared Savings How much of the savings will be shared (or retained

More information

ESTIMATES OF SOURCES OF HEALTH INSURANCE IN CALIFORNIA FOR 2014

ESTIMATES OF SOURCES OF HEALTH INSURANCE IN CALIFORNIA FOR 2014 ESTIMATES OF SOURCES OF HEALTH INSURANCE IN CALIFORNIA FOR 2014 The California Health Benefits Review Program (CHBRP) responds to requests from the California Legislature to estimate the medical effectiveness,

More information

ASSISTANT DIRECTOR MANAGED CARE PROGRAMS

ASSISTANT DIRECTOR MANAGED CARE PROGRAMS The County of Santa Clara Invites applications for ASSISTANT DIRECTOR MANAGED CARE PROGRAMS VALLEY HEALTH PLAN An Executive Leadership Career Opportunity Reflecting the spirit of Silicon Valley, the County

More information

~~lfe ~ DEC ORDER TO CEASE AND DESIST MEDICAL GROUP, INC. 13 AETNA HEALTH OF CALIFORNIA, 17 INC.

~~lfe ~ DEC ORDER TO CEASE AND DESIST MEDICAL GROUP, INC. 13 AETNA HEALTH OF CALIFORNIA, 17 INC. DREW BRERETON Deputy Director I Chief Counsel, Bar No. 213277 2 KYLE C. MONSON Assistant Chief Counsel, Bar No. 251166 3 CHRISTOPHER B. LEE Attorney III, Bar No. 248407 4 CALIFORNIA DEPARTMENT OF MAN~GED

More information

Section Eleven. Referrals and Prior Authorization REFERRAL PROCESS. Physician Referrals within Plan Network

Section Eleven. Referrals and Prior Authorization REFERRAL PROCESS. Physician Referrals within Plan Network REFERRAL PROCESS Physician Referrals within Plan Network Physicians may refer members to any Specialty Care Physician (Specialist) or ancillary provider within the Fidelis Care network. Except as noted

More information

Negotiating Managed Care Contracts

Negotiating Managed Care Contracts Negotiating Managed Care Contracts LeadingAgeNY Annual Convention 2013 Tuesday, May 21, 2013 Ari J. Markenson, J.D., M.P.H. Benesch Friedlander Coplan & Aronoff LLP 50 Main Street, Suite 1000 White Plains,

More information

CHAPTER 20 - MANAGED CARE HEALTH BENEFIT PLANS SECTION MANAGED CARE DEFINITIONS

CHAPTER 20 - MANAGED CARE HEALTH BENEFIT PLANS SECTION MANAGED CARE DEFINITIONS CHAPTER 20 - MANAGED CARE HEALTH BENEFIT PLANS SECTION.0100 - MANAGED CARE DEFINITIONS 11 NCAC 20.0101 SCOPE AND DEFINITIONS (a) Scope. (1) Sections.0200,.0300, and.0400 of this Chapter apply to HMOs,

More information

TAMUS Contract Review Guidelines and Checklist. Does Contract Require Review by TAMUS Office of General Counsel ( OGC )? Yes No

TAMUS Contract Review Guidelines and Checklist. Does Contract Require Review by TAMUS Office of General Counsel ( OGC )? Yes No TAMUS Contract Review Guidelines and Checklist [Member] Department: Vendor/Contractor: Dept. Contact: Vendor/Contractor Contact: Contact #: Contact #: Contract Effective Date: Contract Expiration Date:

More information

INDEPENDENT AUDITOR S REPORT 1 2. Statements of Financial Position 3. Statements of Activities and Changes in Unrestricted Net Assets 4

INDEPENDENT AUDITOR S REPORT 1 2. Statements of Financial Position 3. Statements of Activities and Changes in Unrestricted Net Assets 4 SCAN Health Plan Financial Statements as of and for the Years Ended December 31, 2016 and 2015, Schedule of Expenditures of Federal Awards and Uniform Guidance Compliance Reports for the Year Ended December

More information

Article 6. Application, Eligibility, and Enrollment Process for the SHOP

Article 6. Application, Eligibility, and Enrollment Process for the SHOP Article 6. Application, Eligibility, and Enrollment Process for the SHOP 6520. Application Requirements a) An employer who is eligible for the SHOP pursuant to Section 6522, may apply to participate in

More information

PROPOSED AMENDMENTS TO HOUSE BILL 2303

PROPOSED AMENDMENTS TO HOUSE BILL 2303 HB 0-1 (LC 0) // (LHF/ps) At the request of the Oregon Health Authority PROPOSED AMENDMENTS TO HOUSE BILL 0 1 1 1 1 1 0 1 On page 1 of the printed bill, line, after.00, insert 1.1, 1., and delete and.

More information

Family and Medical Leave

Family and Medical Leave Family and Medical Leave Employees may take family and medical leave for eligible family-related matters. Leave can also be taken due to an employee's own serious health condition. Policy Eligible employees

More information

APPROVAL DATE November 2016

APPROVAL DATE November 2016 P O L I C Y PROCEDURE STANDARD OF CARE STANDARDIZED PROCEDURE GUIDELINE OTHER APPROVAL DATE November 2016 MANUAL: Center Policy TRACKING # CPM 7-11 TITLE: FINANCIAL ASSISTANCE PROGRAM (DISCOUNT PAYMENTS

More information

Cal MediConnect CY 2014 Final Joint Medicare-Medicaid Rate Report October 2017

Cal MediConnect CY 2014 Final Joint Medicare-Medicaid Rate Report October 2017 The State of California (California), in conjunction with the Centers for Medicare and Medicaid Services (CMS), is releasing final calendar year (CY) 2014 rates for the California Demonstration to Integrate

More information

Summary of Benefits and Coverage and Uniform Glossary

Summary of Benefits and Coverage and Uniform Glossary Summary of Benefits and Coverage and Uniform Glossary Final Regulation from Pre-Publication version at http://www.dol.gov/ebsa/pdf/sbcfinalreg.pdf Federal Register version set to be published February

More information

CHOC Health Alliance Downstream Provider Notice CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM

CHOC Health Alliance Downstream Provider Notice CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM CHOC Health Alliance Downstream Provider Notice CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM As required by Assembly Bill 1455, the California Department of Managed Health Care has set forth

More information

Individual Dental Insurance Policy

Individual Dental Insurance Policy Individual Dental Insurance Policy Plan Name: Health Net of CA Med Supp P&D Plus Buy Up Plan Code: BT Offered and Underwritten by Unimerica Life Insurance Company Individual Dental Insurance Policy Unimerica

More information

RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION

RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION CHAPTER 0800-02-06 GENERAL RULES OF THE WORKERS COMPENSATION PROGRAM TABLE OF CONTENTS 0800-02-06-.01 Definitions

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator LINDA R. GREENSTEIN District (Mercer and Middlesex) SYNOPSIS Requires health insurance coverage for certain amino

More information

Financial Assistance (Charity Care and Discounted Care)

Financial Assistance (Charity Care and Discounted Care) POLICY NUMBER: ADM 043.0 ORIGINAL DATE: 04/27/05 REVISED / REVIEWED DATE: 01/25/16 PREVIOUS NAME/NUMBER: LDR 33.0 Financial Assistance (Charity Care and Discounted Care) PURPOSE: Children s Hospital Los

More information

ACA Implementation in California

ACA Implementation in California ACA Implementation in California Sandra Shewry Director, State Health Policy CA HealthCare Foundation PRIME Conference October 21, 2012 Framework of ACA Near Universal Coverage Public Program Expansion

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

HEALTH CARRIER GRIEVANCE PROCEDURE MODEL ACT

HEALTH CARRIER GRIEVANCE PROCEDURE MODEL ACT Table of Contents Model Regulation Service April 2012 HEALTH CARRIER GRIEVANCE PROCEDURE MODEL ACT Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section

More information

PARTICIPATING ALLIED HEALTH PROFESSIONAL AGREEMENT TIOPA, INC.

PARTICIPATING ALLIED HEALTH PROFESSIONAL AGREEMENT TIOPA, INC. PARTICIPATING ALLIED HEALTH PROFESSIONAL AGREEMENT TIOPA, INC. August 24, 1998 Rev. January 26, 2000 August 2008 August 2009 March 2013 (LAST PAGE AGREEMENT WILL NEED TO BE SIGNED, DATED AND RETURNED)

More information

Read for yourself. Proposition 8. Dangerous Dialysis Proposition.

Read for yourself. Proposition 8. Dangerous Dialysis Proposition. Read for yourself. Proposition 8. Dangerous Dialysis Proposition. Below is the full text of Proposition 8, the Dangerous Dialysis Proposition. We ve highlighted portions of text to demonstrate how and

More information

Issue Brief: Interaction between California State Benefit Mandates and the Affordable Care Act s Essential Health Benefits

Issue Brief: Interaction between California State Benefit Mandates and the Affordable Care Act s Essential Health Benefits Issue Brief: Interaction between California State Benefit Mandates and the Affordable Care Act s Essential Health Benefits March 2012 CHBRP Issue Brief: Interaction between California State Benefit Mandates

More information

Member/Applicant: Local REALTOR Assoc. Name: Member Address: Requested effective date of coverage: 1 st of, 20

Member/Applicant: Local REALTOR Assoc. Name: Member  Address: Requested effective date of coverage: 1 st of, 20 Kaiser Permanente Enrollment / Instructions The Benefits Store California Local Realtor Association Benefits MEMBER / APPLICANT INFORMATION: Complete Section SELECT YOUR PLAN PLEASE CHOOSE ONE PLAN ONLY

More information

Regular Meeting of the. Santa Clara County Health Authority Executive/Finance Committee

Regular Meeting of the. Santa Clara County Health Authority Executive/Finance Committee Regular Meeting of the Santa Clara County Health Authority Executive/Finance Committee Thursday, November 16, 2017 11:30 AM - 1:00 PM 210 E. Hacienda Avenue Campbell CA 95008 VIA TELECONFERENCE Residence

More information

QUALCARE PROVIDER NETWORK PARTICIPATION AGREEMENT

QUALCARE PROVIDER NETWORK PARTICIPATION AGREEMENT QUALCARE PROVIDER NETWORK PARTICIPATION AGREEMENT This Agreement (the Agreement ) is made and entered into this day of 200, (the Effective Date ) by and between QualCare, Inc., (hereinafter QualCare )

More information

DANE COUNTY FAMILY AND MEDICAL LEAVE (FMLA) POLICY

DANE COUNTY FAMILY AND MEDICAL LEAVE (FMLA) POLICY DANE COUNTY FAMILY AND MEDICAL LEAVE (FMLA) POLICY Introduction This is the policy of Dane County (the County ) on the use of family and/or medical leave (FMLA) by its employees. Eligible employees will

More information

Introduction to UnitedHealthcare Community Plan of California/Medi-Cal

Introduction to UnitedHealthcare Community Plan of California/Medi-Cal Introduction to UnitedHealthcare Community Plan of California/Medi-Cal Welcome/Agenda: Mission/Vision UnitedHealthcare Community Plan of California/Medi-Cal Member Eligibility and Benefits Notification

More information

June 11, NCMGMA hopes that the specific comments provided below assist DHHS during the transition in North Carolina to Medicaid Managed Care.

June 11, NCMGMA hopes that the specific comments provided below assist DHHS during the transition in North Carolina to Medicaid Managed Care. June 11, 2018 VIA E-MAIL NC Department of Health and Human Services Division of Health Benefits 1950 Mail Service Center Raleigh, NC 27699 Medicaid.Transformation@dhhs.nc.gov RE: Comments Regarding Medicaid

More information

Treasury Decision 9491(II)(B) ... CLICK HERE to return to the home page. II. Overview of the Regulations

Treasury Decision 9491(II)(B) ... CLICK HERE to return to the home page. II. Overview of the Regulations CLICK HERE to return to the home page Treasury Decision 9491(II)(B)... II. Overview of the Regulations A. PHS Act Section 2704, Prohibition of Preexisting Condition Exclusions (26 CFR 54.9815-2704T, 29

More information

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator NIA H. GILL District 34 (Essex and Passaic)

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator NIA H. GILL District 34 (Essex and Passaic) SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 00 Sponsored by: Senator NIA H. GILL District (Essex and Passaic) SYNOPSIS Regulates pharmacy benefits management companies. CURRENT

More information

Department: ADMINISTRATION

Department: ADMINISTRATION Department: ADMINISTRATION Policy/Procedure: Full Charity Care and Discount Partial Charity Care Policies PURPOSE Torrance Memorial Medical Center (TMMC) is a non-profit organization which provides hospital

More information

1, (SB1276)

1, (SB1276) Title: Charity Care, Discount Payment and Catastrophic Department: Patient Financial Services High Medical Expense Program Policy and Procedure Reviewer: Diana Guevara, Yvonne Uyeki Original Date: December

More information

21 st Century Cures Act

21 st Century Cures Act 21 st Century Cures Act On December 13, 2016, President Obama signed the 21st Century Cures Act into law. The Cures Act has numerous components, but employers should be aware of the impact the Act will

More information

Chiropractic Schedule of Benefits Offered by OptumHealth Physical Health of California

Chiropractic Schedule of Benefits Offered by OptumHealth Physical Health of California CALIFORNIA Chiropractic Schedule of Benefits Offered by OptumHealth Physical Health of California Benefit Plan: $15 Copayment per Visit 30 Visit Annual Maximum Benefit PacifiCare makes available to you

More information

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO:

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: 20. CLAIMS PROCESSING A. Claims Processing APPLIES TO: A. This policy applies to all Capitated Providers (Payers) delegated for claims payment for IEHP DualChoice Cal MediConnect Plan (Medicare Medicaid

More information

HEALTH COMMITTEE Co-Chairs: Lisa Jafferies Kaiser Permanente Becky Saldivar Rambus

HEALTH COMMITTEE Co-Chairs: Lisa Jafferies Kaiser Permanente Becky Saldivar Rambus HEALTH COMMITTEE Co-Chairs: Lisa Jafferies Kaiser Permanente Becky Saldivar Rambus AGENDA Tuesday, November 8, 2011 3:30 5:00 p.m. Kaiser Permanente 19000 Homestead Rd., Bldg.1, 2nd Floor Cupertino, CA

More information

1. Roll Call Mr. Darrow 11:30 5 min

1. Roll Call Mr. Darrow 11:30 5 min Regular Meeting of the Santa Clara County Health Authority Executive/Finance Committee Thursday, November 15, 2018, 11:30 AM-1:00 PM Santa Clara Family Health Plan, Boardroom 6201 San Ignacio Ave, San

More information

1. INTRODUCTION AND PURPOSE OF THIS DOCUMENT:

1. INTRODUCTION AND PURPOSE OF THIS DOCUMENT: NOTICE OF PRIVACY PRACTICES THIS NOTICE DESCRIBES HOW MEDICAL INFORMATION ABOUT YOU MAY BE USED AND DISCLOSED AND HOW YOU CAN GET ACCESS TO THIS INFORMATION. IT APPLIES TO TALLAHASSEE PRIMARY CARE ASSOCIATES,

More information

Memorandum of Understanding Institutional Review Board (IRB) Agreement Between University of Southern California and Children s Hospital Los Angeles

Memorandum of Understanding Institutional Review Board (IRB) Agreement Between University of Southern California and Children s Hospital Los Angeles Memorandum of Understanding Institutional Review Board (IRB) Agreement Between University of Southern California and Children s Hospital Los Angeles Effective January 30, 2014 1) Agreement Children s Hospital

More information

ACTION ITEM 4B. Fiscal and Policy Options for the Every Woman Counts Program

ACTION ITEM 4B. Fiscal and Policy Options for the Every Woman Counts Program Fiscal and Policy Options for the Every Woman Counts Program M A C T a y l o r L e g i s l a t i v e A n a l y s t J u n e 1 4, 2 0 1 0 2 Executive Summary Recently, there has been significant legislative

More information

Human Resources - Certificated AR FAMILY CARE AND MEDICAL LEAVE

Human Resources - Certificated AR FAMILY CARE AND MEDICAL LEAVE AR 4161.8 A. Purpose and Scope FAMILY CARE AND MEDICAL LEAVE To grant family care and medical leave to eligible employees in accordance with current state and federal law. B. General 1. Employees shall

More information

Financing a Managed System of Care for the Low-Income Uninsured in Orange County APRIL 23, 2010

Financing a Managed System of Care for the Low-Income Uninsured in Orange County APRIL 23, 2010 Page 1 Financing a Managed System of Care for the Low-Income Uninsured in Orange County APRIL 23, 2010 Page 2 Table of Contents Executive Summary... 5 Introduction... 15 Managed System of Care Cost Considerations...

More information

Signs are posted throughout the facility to provide education about charity/fap policies.

Signs are posted throughout the facility to provide education about charity/fap policies. Page 1 of 12 I. PURPOSE UC Irvine Medical Center strives to provide quality patient care and high standards for the communities we serve. This policy demonstrates UC Irvine Medical Center s commitment

More information

A Bill Regular Session, 2017 SENATE BILL 665

A Bill Regular Session, 2017 SENATE BILL 665 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas st General Assembly As Engrossed: S// S/0/ A Bill Regular Session, 0 SENATE BILL By:

More information

Dental Participating Provider Service Agreement

Dental Participating Provider Service Agreement P.O. Box 30192 Salt Lake City, UT 84130-0192 801-442-5038/800-538-5038 www.selecthealth.org Dental Participating Provider Service Agreement I. Introduction 1. This Dental Participating Provider Services

More information

Meghan McNamara, Esq. Hinman Straub P.C. September 6, 2018

Meghan McNamara, Esq. Hinman Straub P.C. September 6, 2018 Update on New LHCSA Changes Meghan McNamara, Esq. Hinman Straub P.C. September 6, 2018 Today s Agenda History of Evolving LHCSA Landscape Overview of 2018-19 Budget Provisions Impacting LHCSAs 5 Topic

More information

Please check which plan you want to enroll in: Health Net Healthy Heart (HMO) (includes prescription drug coverage)

Please check which plan you want to enroll in: Health Net Healthy Heart (HMO) (includes prescription drug coverage) 2016 Medicare Advantage Individual Enrollment Request Form Please contact Health Net if you need information in another language or format (Braille). To Enroll in Health Net, Please Provide the Following

More information

MANUAL OF UNIVERSITY POLICIES PROCEDURES AND GUIDELINES. Applies to: faculty staff students student employees visitors contractors

MANUAL OF UNIVERSITY POLICIES PROCEDURES AND GUIDELINES. Applies to: faculty staff students student employees visitors contractors Number: Page 1 of 12-3 14 Applies to: faculty staff students student employees visitors contractors Effective Date of This Revision: September 23, 2013 Contact for More Information: Chief Privacy Officer

More information

NCQA Corrections, Clarifications and Policy Changes to the 2017 MBHO Standards and Guidelines

NCQA Corrections, Clarifications and Policy Changes to the 2017 MBHO Standards and Guidelines This document includes the corrections, clarifications and policy changes to the 2017 MBHO Standards and Guidelines. NCQA has identified the appropriate page number in the printed publication and the standard

More information

Primary applicant s last name: First name: MI: Male Female Billing address: City: State: ZIP: County applicant resides in:

Primary applicant s last name: First name: MI: Male Female Billing address: City: State: ZIP: County applicant resides in: Application must be typed or completed in blue or black ink. Effective date of coverage: Coverage is only available for enrollment during the annual open enrollment period, which is November 1, 2015, through

More information

TIMEFRAME STANDARDS FOR UTILIZATION MANAGEMENT (UM) INITIAL DECISIONS

TIMEFRAME STANDARDS FOR UTILIZATION MANAGEMENT (UM) INITIAL DECISIONS TIMEFRAME STANDARDS FOR UTILIZATION MANAGEMENT (UM) INITIAL DECISIONS UnitedHealthcare Oxford Administrative Policy Policy Number: ADMINISTRATIVE 088.17 T0 Effective Date: May 1, 2017 Table of Contents

More information

Notice of Proposed Rulemaking Action Title 28, California Code of Regulations

Notice of Proposed Rulemaking Action Title 28, California Code of Regulations Arnold Schwarzenegger, Governor State of California Business, Transportation and Housing Agency Department of Managed Health Care Office of Legal Services 980 Ninth Street, Suite 500 Sacramento, CA 95814-2725

More information

Patient Membership Agreement. Wellscape Direct MD, LLC

Patient Membership Agreement. Wellscape Direct MD, LLC Wellscape Direct MD, LLC This is an Agreement between you, the Member, and Wellscape Direct MD, LLC, a Massachusetts limited liability company located at 30 Lancaster Street in Boston, Massachusetts. Wellscape

More information

Charity Care Organizations as Navigators: Considerations for Guiding Consumers toward the Best Coverage Options

Charity Care Organizations as Navigators: Considerations for Guiding Consumers toward the Best Coverage Options TECHICAL ASSISTACE BRIEF Charity Care Organizations as avigators: Considerations for Guiding Consumers toward the Best Coverage Options By Veronica Guerra and Shannon McMahon, Center for Health Care Strategies

More information

Page(s): 1 of 13 Subject: Financial Assistance Policy (Non-Profit Facilities) Formulated: 07/2008

Page(s): 1 of 13 Subject: Financial Assistance Policy (Non-Profit Facilities) Formulated: 07/2008 Page(s): 1 of 13 Subject: Financial Assistance Policy (Non-Profit Facilities) Formulated: 07/2008 Manual: Patient Financial Services Reviewed: 07/2012, 04/2013, 02/2014, 11/2014, 01/2015, 01/2016, 10/2018

More information

Presentation to the IOM Committee on Core Metrics Tom Williams, Dr PH, President & CEO, IHA January 7, 2014, Irvine, California

Presentation to the IOM Committee on Core Metrics Tom Williams, Dr PH, President & CEO, IHA January 7, 2014, Irvine, California Presentation to the IOM Committee on Core Metrics Tom Williams, Dr PH, President & CEO, IHA January 7, 2014, Irvine, California Organization: California multi-sector healthcare leadership group Mission:

More information

Notice of Privacy Practices

Notice of Privacy Practices Notice of Privacy Practices THIS NOTICE DESCRIBES HOW MEDICAL INFORMATION ABOUT YOU MAY BE USED AND DISCLOSED AND HOW YOU CAN GET ACCESS TO THIS INFORMATION. PLEASE REVIEW IT CAREFULLY. WHO WILL FOLLOW

More information

Name of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage)

Name of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage) Health Net Medicare Advantage Plans 2016 Medicare Advantage Short Enrollment Request Form Name of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage) Alameda,

More information

Policy Title: Coordination With Managed Care Organizations (MCO)

Policy Title: Coordination With Managed Care Organizations (MCO) Policy Title: Coordination With Managed Care Organizations (MCO) Number: TD-QMP-7045 Subject: Coordinating services for children with the MCO for services that are not covered by TennDent Primary Department:

More information

Fixed Deposit Account Terms & Conditions

Fixed Deposit Account Terms & Conditions Fixed Deposit Account Terms & Conditions 1 Introduction and about us 1.1 These Fixed Deposit Account Terms and Conditions set out the terms and conditions that apply to fixed term deposit accounts with

More information

COVERED CALIFORNIA QUALIFIED HEALTH PLAN ISSUER CONTRACT FOR FOR COVERED CALIFORNIA FOR SMALL BUSINESS. between

COVERED CALIFORNIA QUALIFIED HEALTH PLAN ISSUER CONTRACT FOR FOR COVERED CALIFORNIA FOR SMALL BUSINESS. between COVERED CALIFORNIA QUALIFIED HEALTH PLAN ISSUER CONTRACT FOR 2017 2019 FOR COVERED CALIFORNIA FOR SMALL BUSINESS between Covered California, the California Health Benefit Exchange (the Exchange ) and (

More information

MEMBER ADMINISTRATIVE GRIEVANCE & APPEAL (NON UM) PROCESS & TIMEFRAMES

MEMBER ADMINISTRATIVE GRIEVANCE & APPEAL (NON UM) PROCESS & TIMEFRAMES Oxford MEMBER ADMINISTRATIVE GRIEVANCE & APPEAL (NON UM) PROCESS & TIMEFRAMES UnitedHealthcare Oxford Administrative Policy Policy Number: APPEALS 018.10 T0 Effective Date: December 1, 2016 Table of Contents

More information

California Code of Regulations Title 10. Investment Chapter 12. California Health Benefit Exchange ( 6650 et seq.) Article 8. Enrollment Assistance.

California Code of Regulations Title 10. Investment Chapter 12. California Health Benefit Exchange ( 6650 et seq.) Article 8. Enrollment Assistance. California Code of Regulations Title 10. Investment Chapter 12. California Health Benefit Exchange ( 6650 et seq.) Article 8. Enrollment Assistance. 6650. Definitions.... 2 6652. Certified Enrollment Entities....

More information

CAHU Top Priority Bill Status Report as of 7/11/2018

CAHU Top Priority Bill Status Report as of 7/11/2018 CAHU Top Priority Bill Status Report as of 7/11/2018 AB 1751 AB 1753 AB 1785 (Low D) Controlled substances: CURES database. Current Text: Amended: 7/5/2018 html pdf Introduced: 1/3/2018 Last Amend: 7/5/2018

More information

Policy and Procedure for Reporting of Misconduct and Unethical Practices. ( Whistleblower Policy )

Policy and Procedure for Reporting of Misconduct and Unethical Practices. ( Whistleblower Policy ) TANAMI GOLD NL Policy and Procedure for Reporting of Misconduct and Unethical Practices ( Whistleblower Policy ) 1. POLICY AND SCOPE The Board of Tanami Gold NL ( Tanami or the Company ) is committed to

More information

Electrical Pension Trustees Pension Plan No. 2

Electrical Pension Trustees Pension Plan No. 2 Electrical Pension Trustees Pension Plan No. 2 Construction Employees When you participate in Pension Plan No. 2 - Construction Employees, you earn benefits that may be paid over your lifetime, or over

More information

Conditional Cash In Lieu of County Sponsored Health Insurance

Conditional Cash In Lieu of County Sponsored Health Insurance Conditional Cash In Lieu of County Sponsored Health Insurance Human Resources Use Only Effective Date: Date of Hire: Amount: Certified by: Medi-Cal Tricare Schools Employer Plan CHIP Medicare Part A Full-Time

More information