STATE OF CONNECTICUT

Similar documents
STATE OF CONNECTICUT

Pharmacy Benefits Manager (PBM) Certificate of Registration (Initial) Instructions and Application

MARYLAND AUTO PRODUCER CODE: (Maryland Auto use only) APPLICATION FOR AUTHORITY TO TRANSACT MARYLAND AUTOMOBILE INSURANCE FUND BUSINESS

MINNESOTA STATE LOTTERY SECURITY DEPOSIT REQUIREMENTS

SURETY BOND OF SELF INSURER OF WORKERS COMPENSATION. THAT Employer and Address

G E O R G I A P O R T S A U T H O R I T Y I N S U R A N C E R E Q U I R E M E N T S

Kansas Credit Services Organization Instructions for Application of Registration

NEW AIR TRAFFIC CONTROL TOWER

Delaware Solid Waste Authority Southern Solid Waste Management Center Construction of Cell 3 Disposal Area Contract DSWA 332 AGREEMENT

Self-Insurance Package for a Corporation

West. irginia State Publication TSD-404 (Rev. December 2007) Timber Sever. ements

CITY OF VERMILION BUILDING DEPARTMENT

Mini-Brooks Qualifications Based Selection Supplement of Design/Build Statutes

SAMPLE GUARANTY BOND WHEREAS, A proprietary business school, or proprietary trade school or proprietary technical school, or

CONTRACTOR REGISTRATION REQUIREMENTS

ADDENDUM TO INVITATION FOR BIDS Fortuna Union High School District Proposition 39 LED Lighting Retrofit Bid No Addendum #2 February 23, 2017

CONSTRUCTION MANAGER AT RISK (CMAR) CONSTRUCTION SERVICES CONTRACT

Self-Insurance Package for an Individual

Qualified Medicare Beneficiary Program

LONE TREE SCHOOL FLOORING REPLACEMENT

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency)

ATTACHED FORMS. Drug-Free Workplace Program Certification (Form ) MBE Planned Utilization (Form )

KCC LICENSE APPLICATION

Self-Insurer Applicant:

BUSINESS REWARDS CREDIT CARD AGREEMENT (TO BE USED FOR CORPORATIONS, PARTNERSHIPS, LLCs, SERVICE ORGANIZATIONS OR OTHER BUSINESSES)

SHORT FORM OF AGREEMENT BETWEEN OWNER AND ENGINEER FOR PROFESSIONAL SERVICES

CORPORATE STOCK REDEMPTION AGREEMENT

2013 METER REPLACEMENT PROGRAM REQUEST FOR COMPETITIVE SEALED PROPOSALS Solicitation Number: B DD Job No.:

License Application for Electrical Trades (Instructions for all electrical trades)

TITLE LOAN AGREEMENT

APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

CONTRACTOR REGISTRATION

REQUEST FOR PROPOSALS FOR REMOVAL AND REPLACEMENT OF RV POWER PEDESTALS AT 6201 W PARK ST MISSAUKEE LAKE PARK LAKE CITY MI 49651

OAK HILL ELEMENTARY SCHOOL HVAC RENOVATION PROJECT HIGH POINT, NC March 21, Addendum #2

1301: Financial responsibility for petroleum underground storage tank systems.

COOPERATIVE PRICING SYSTEM AGREEMENT

Welcome to IBEW Local Union 363! We look forward to working with you. The enclosed forms and information is all you will need to get started.

IC Chapter 34. Limited Service Health Maintenance Organizations

Membership Application & Indemnity Agreement

Insurance Requirements for Contractors

Asbestos Abatement Work Plan

WHEREAS, the City and Contractor desire to enter into an Agreement whereby Contractor shall provide the following Service:

THE UNIVERSITY OF THE WEST INDIES, MONA CAMPUS Procurement Policies and Procedures Manual. Appendices APPENDICES

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

Massachusetts Retail Merchants

Assumption Reinsurance Depopulation Program. Offer and Assumption Agreement

COUNTY OF KINGS CALIFORNIA DEPARTMENT OF PUBLIC WORKS

City of Laguna Niguel Solicitation of Informal Sealed Bids for the Replacement of Diving Platform Hand Rail and Spiral Stairs Cash Contract 18-06

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

Producer Appointment and Commission Agreement

SALEM CITY. NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less

PROJECT MANUAL INDEX I. BIDDING CONDITIONS. A - Project Information Sheet. B - Instructions to Bidders. C - Proposal Form

IHCP Rendering Provider Agreement and Attestation Form

PRODUCER AGREEMENT PACKAGE

LOAN AGREEMENT. WHEREAS, Lender intends to provide, and Borrower intends to receive, a loan upon the terms and conditions hereinafter set forth,

LARGE GROUP MASTER CONTRACT

POWER PURCHASE and INTERCONNECTION AGREEMENT FOR SNAP GENERATION

ADAM H. PUTNAM COMMISSIONER

LOUISIANA UNIFORM PUBLIC WORK BID FORM

SYTA. The Voice of Student & Youth Travel TOUR OPERATOR (ACTIVE) MEMBERSHIP APPLICATION

FedMed Participating Facility Network Agreement

CONSTRUCTION CONTRACT

LICENSE APPLICATION FOR IRRIGATION CONTRACTOR (INSTRUCTIONS)

WHOLESALE BROKER AGREEMENT. THIS WHOLESALE BROKER AGREEMENT (this Agreement ) dated as of the

State of New Jersey Department of Banking and Insurance Third Party Administrator (TPA) APPLICATION FOR LICENSURE FORM.

FAQs. General Questions on Domestic Partnership. 1. What is a domestic partnership?

DIF CREDIT AGREEMENT [Insert Project Name]

PHO Provider Professional Services Agreement

Holden Municipal Light Department Interconnection Agreement for Net Metering Service

CUSTOMER CREDIT APPLICATION

FIRST AMENDMENT TO THE FIRST AMENDED AND RESTATED RISK ACCEPTING ENTITY PARTICIPATION AGREEMENT

ADDENDUM NO. 1 INVITATION FOR BID B303 ROOF REPAIRS & REPLACEMENT

SURETY BOND ( vide Rule 5)

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT

Participating Provider Agreement

CLOUD SERVICES RESELLER ADDENDUM

LONG AND FOSTER HOME SERVICE CONNECTIONS VENDOR AGREEMENT

Schedule 1 COLLATERAL ASSIGNMENT AGREEMENT

SYTA. The Voice of Student & Youth Travel DUAL MEMBERSHIP APPLICATION

Bond Requirements for Nonroad Spark-Ignition Engines

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

Rendering Provider Agreement

Loan Agreement. 3. Representations and Warranties. Borrower represents and warrants to Lender as follows:

NORFOLK AIRPORT AUTHORITY NORFOLK, VIRGINIA MARCH 31, 2017

THE CONNECTICUT LIGHT AND POWER COMPANY, DBA EVERSOURCE ENERGY. WIRE-BASED MUNICIPAL POLE ATTACHMENT TARIFF Page 1 of 6

SECURITY AGREEMENT For State of Kansas Certificates of Deposits

Membership Application & Indemnity Agreement

Name of Individual or Legal Entity Responsible for Payment. City State Zip City State Zip. Phone Number Fax Number Phone Number Fax Number

CHAPTER 23 THIRD PARTY ADMINISTRATORS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

SUBSCRIPTION AGREEMENT

performed 9. For provider complaints: MC-7

Sample Partnership Agreement

ATTORNEY LETTER AGREEMENT

REQUIRED BID FORMS SECTION

Liability Requirements for Transport, Storage, and Land Application of Biosolids Form VI - Trust Agreement

PROJECT NAME: SCC - Cherokee Campus Sidewalk Improvements. Table of Contents SE-310, Invitation for Construction Services...

* Corporation General Partnership Limited Partnership LLC Sole Proprietorship Non Profit Other Accounts Payable: Name

REMEDIATION TRUST FUND AGREEMENT

HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES

Transcription:

STATE OF CONNECTICUT INSURANCE DEPARTMENT Preferred Provider Network (PPN) License Instructions and Application (Renewal) Connecticut General Statutes 38a-479aa requires all Preferred Provider Networks (PPNs) offering services in the State of Connecticut to be licensed by the Connecticut Insurance Department ( Department ). If you have any questions about your responsibility to be licensed, please refer to Conn. Gen. Stat. 38a-479aa and any applicable amendments. The Connecticut General Statutes can be accessed at http://www.cga.ct.gov/asp/menu/statutes.asp Instructions: To assure that a PPN license be confirmed without interruption in Connecticut, the Department needs applications to be submitted two months in advance. Connecticut law requires that license renewal applications be submitted by March 1st of each year. If your network meets the guidelines for licensure, an invoice for the license fee of $2750 will be forwarded to you. This invoice must be paid prior to the license effective date. The application must be filled out, completed, and signed by the CEO of the PPN entity certifying that all information provided is true and accurate. Submit your application and attachments to: State of Connecticut Insurance Department Fraud, Licensee Investigations and Compliance Unit P O Box 816 Hartford, CT 06142-0816 Hand delivery or Overnight delivery address ONLY: 153 Market Street, 7th floor Hartford, CT 06103 DO NOT SUBMIT THE LICENSE FEE WITH THIS APPLICATION. You will be billed. Once licensed, the law requires the PPN to submit quarterly and annual financial reports. To comply, please refer to Conn. Gen. Stat. 38a-479aa and forward those reports to the Department at the address above. Revised 10/01/2009 PPN License Renewal Page 1 of 7

Preferred Provider Network (PPN) License Application (Renewal) Name of PPN: PPN CT License Number: PPN Tax Identification Number (TIN/FEIN) PPN Business Address: PPN Mailing Address (if different): PPN Phone Number: Does your PPN provide services for workers compensation only? [ ] NO [ ] YES If YES, you are not required to complete this application. Please return this page and the signed CEO Certification (page 7) to the Insurance Department at the address on the Instructions page. Is your organization registered with the Department as a Pharmacy Benefit Manager ( PBM ) pursuant to Conn. Gen. Stat. Secs. 38a-479aaa et seq.? [ ] NO [ ] YES If YES, you are not required to complete this application. Please return this page and the signed CEO Certification (page 7) to the Insurance Department at the address on the Instructions page. Has any suspension, sanction or disciplinary action been taken against the PPN in Connecticut or any other state? [ ] No [ ] Yes If yes, explain: Revised 10/01/2009 PPN License Renewal Page 2 of 7

Has any suspension, sanction or disciplinary action been taken against the controlling company or organization in Connecticut or any other state? [ ] No [ ] Yes If yes, explain: Describe the PPN s service area: How many total enrollees are served by the PPN: Nationwide: in CT: List participating hospitals in Connecticut: List all entities on whose behalf the PPN has contracts or agreements to provide health care services to Connecticut enrollees (e.g. Managed Care Organizations): Indicate the type(s) of reimbursement arrangements that the PPN enters into with entities on whose behalf the PPN has contracts or agreements to provide health care services to Connecticut enrollees (e.g. Managed Care Organizations/MCO): [ ] Capitation [ ] Fee for Service [ ] Other -- Please explain: Revised 10/01/2009 PPN License Renewal Page 3 of 7

Indicate types of services that the PPN provides for entities on whose behalf the PPN has contracts or agreements to provide health care services to Connecticut enrollees (e.g. Managed Care Organizations): [ ] Medical services [ ] Utilization Review if checked, your CT License Number: [ ] Claims administration [ ] Dental Services [ ] Other List types of services Indicate type(s) of reimbursement arrangements that the PPN enters into with participating providers: [ ] Capitation [ ] Fee for Service [ ] Other -- Please explain: PLEASE SUBMIT THE FOLLOWING AS ATTACHMENTS: [ ] A list of participating primary care physicians, the specialty physicians and other providers, including the number and percentage of each group s capacity to accept patients. new [ ] A description of the general criteria for selection and/or termination of providers. [ ] A list of subcontractors of the PPN that provide health care services to Connecticut enrollees and assume financial risk from the PPN; and to what extent each assumes risk. This does not include individual participating providers. [ ] A table of all major categories of health care services provided by the PPN. [ ] contingency plan describing how contracted health care services will be provided in the event of insolvency. [ ] * Proof that the PPN meets minimum security standards as defined in Conn. Gen. Stat. Sec. 38a-479aa(i) as amended by Public Act 07-191. Proof can be in the form of a letter of credit, bond, surety, reinsurance, or reserve exclusively held for use of paying any outstanding amounts owed participating providers in the event of insolvency or nonpayment. [Sample bond language is attached.] Revised 10/01/2009 PPN License Renewal Page 4 of 7

Please note that the beneficiary of the financial security instrument are the members/providers. Under no circumstance should the State of Connecticut or the State of Connecticut Insurance Department be named as the beneficiary. [ ] The most recently concluded fiscal year-end financial statements for the PPN AND [ ] The most recently concluded fiscal year-end financial statements for the controlling company or organization. If the last fiscal year-end financial statements (for the PPN and the controlling company or organization) ended more than 90 days prior to your license application date, you must also include an internally prepared financial statement (using GAAP) for the quarter ending within the 90 days prior to that date. The next fiscal year-end financials must be sent to the Department within 120 days of your fiscal year-end. Financial statements must be Reviewed or Audited by an independent certified public accountant (CPA) under U.S. generally accepted accounting principles (GAAP). Any other material change since last year. * Financial Security Requirement: Pursuant to the relevant part of Conn. Gen. Stat. Sec.38a-479aa as amended by Public Act 07-191, the financial security amount shall be at least an amount equal to the greater of (1) an amount sufficient to make payments to participating providers for two months determined on the basis of the two months within the past year with the greatest amounts owed by the preferred provider network to participating providers, (2) the actual outstanding amount owed by the preferred provider network to participating providers, or (3) another amount determined by the commissioner. Enter below the months, the year, and the amounts in which the network s total payments to provider/members were the highest within the past year. In addition, please provide the amount currently owed to provider/members. As stated above, the instrument used to meet the financial security requirement will be based on the greater of two highest months or the current outstanding amount due. Highest months of payments to providers within the past year: Sum of two highest months: (Connecticut business Only) $ $ Year Month $ Year Month Actual outstanding amount due providers $ Date / / Revised 10/01/2009 PPN License Renewal Page 5 of 7

Each contract between this preferred provider network and its participating providers contains a provision that if the preferred provider network fails to pay for health care services as set forth in the contract, the enrollee shall not be liable to the participating provider for any sums owed by the preferred provider network or any sums owed by the managed care organization because of nonpayment by the managed care organization, insolvency of the managed care organization or breach of contract between the managed care organization and the preferred provider network. [ ] YES [ ] NO CEO CERTIFICATION OF ACCURACY I,, of (Printed Name) (Title), hereby certify that (Preferred Provider Network) I have reviewed the information submitted in accordance with Connecticut General Statutes Section 38a-479aa as revised by Public Act 03-169, and that the information is true and accurate. I understand that any material modification of any matter or document furnished pursuant to this application must be filed with the Insurance Commissioner within thirty (30) days of such modification, including supporting documents to explain the modification. (Signature of CEO) (Date) Revised 10/01/2009 PPN License Renewal Page 6 of 7

S A M P L E B O N D F O R M STATE OF CONNECTICUT PREFERRED PROVIDER NETWORK (PPN) BOND KNOW ALL MEN BY THESE PRESENTS That we, of the (Name of PPN) County of State of as Principal, and, a surety company having its principal place of business in County of State of duly authorized to do business in the State of Connecticut, as Surety, are held and firmly bound unto the member/providers of the Preferred Provider Network (PPN) named, as Obligees, in the sum of dollars ($ ) for the payment of which sum the said Principal and Surety do jointly and severally bind themselves, their heirs, executors, administrators, successors, and assigns, and each and every one of them firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH THAT WHEREAS, the Principal has made application to the Insurance Commissioner of the State of Connecticut for a license to engage in the business of a Preferred Provider Network (PPN) in accordance with the provisions of Section 38a-479aa of the Connecticut General Statutes and any applicable amendments and any regulation promulgated thereunder. This surety is intended for the sole purpose of meeting the obligation as described in Section 38a-479aa(i) for the exclusive use of paying any outstanding amounts owed participating providers in the event of insolvency or nonpayment except that any remaining security may be used for the purpose of reimbursing managed care organizations in accordance with subsection (b) of section 2 of this act. PROVIDED HOWEVER, that all obligations upon this bond shall cease upon the voluntary or involuntary termination of such license except as to such liability as shall have been accrued thereto. IN WITNESS WHEREOF, the said Principal and Surety have signed and sealed this instrument this day of 20. WITNESS (As to Principal) (As to Surety) By L.S. L.S. L.S. Corporate Seal By L.S. L.S. Revised 10/01/2009 PPN License Renewal Page 7 of 7