Download User Guide

153 results returned.
Page   of  10

AB 2098 – California
Introduced: 2024    Status: In Process    
California Health Facilities Financing Authority Act: nondesignated hospitals: loan repayment. Under existing law, the California Health Facilities Financing Authority Act (act) authorizes the California Health Facilities Financing Authority to, among other things, make loans from …

AB 457 – California
Introduced: 2021    Status: Enacted    
Protection of Patient Choice in Telehealth Provider Act. (1) Existing law provides for the licensure and regulation of various healing arts professions and vocations by boards within the Department of Consumer Affairs. Under existing law, …

Ark. Code § 26-57-603. Annual report: Insurance Premium Taxes – Arkansas
Status: Enacted     Year Enacted: 1959
A risk-based provider organization that is licensed under the Medicaid Provider-Led Organized Care Act, § 20-77-2701 et seq., and § 23-61-117 and participates in the Medicaid provider-led organized care system offered by the Arkansas Medicaid …
Download
Ark. Code §§ 20-77-2701 through 20-77-2708: Medicaid Provider-Led Organized Care Act – Arkansas
Status: Enacted     Year Enacted: 2017
The purpose of this subchapter is to establish a Medicaid provider-led organized care system that administers and delivers healthcare services for a member of an enrollable Medicaid beneficiary population in return for payment.
Download
Ark. Code §§ 23-99-901 through 23-99-905: Healthcare Providers — Limitation on Financial Penalties in Alternative Payment Systems – Arkansas
Status: Enacted     Year Enacted: 2015
(1) Under an alternative payment system, a healthcare payor, when determining a physician’s patient care costs, may use factors that are not under the control of the physician; (2) A physician may not receive an …
Download
Cal. Bus. & Prof. Code §§ 510 through 512: Advocacy for Appropriate Health Care – California
Status: Enacted     Year Enacted: 1994
A provider whose employment or contractual relationship is terminated or is penalized for appealing a payer’s decision to deny payment for a service pursuant to the reasonable grievance or appeal procedure or protest a decision, …
Download
Cal. Health & Safety Code §§ 1374.60 through 1374.76: Knox-Keene Health Care Service Plan Act of 1975 — Point-of-Service Health Care Service Plan Contracts – California
Status: Enacted     Year Enacted: 1993
For purpose of point-of-service health care Service plan contracts, the definitions as specified shall apply. A point-of-service plan contract, in which any risk for out-of-network coverage or services is transferred from a health care service …
Download
Cal. Health & Safety Code §§ 1375.1 through 1385: Knox-Keene Health Care Service Plan Act of 1975 — Operation and Renewal Requirements and Procedures – California
Status: Enacted     Year Enacted: 1975
Every contract between a health care service plan and a risk-bearing organization that is issued, amended, renewed, or delivered in this state on or after July 1, 2000, shall include specified provisions, as to the …
Download
Cal. Ins. Code §§ 10800 through 10887: The Private Health Care Voluntary Purchasing Alliance Act – California
Status: Enacted     Year Enacted: 1996
The purpose of this chapter is to improve the competition in the pricing and delivering of health care coverage for employers and small employers. It does so by allowing for the establishment of private competing …
Download
Cal. Welf. & Inst. Code §§ 14088 through 14088.25: Primary Care Provider Case Management – California
Status: Enacted     Year Enacted: 1982
The department or a county which has contracted for the provision of services pursuant to this article may, within service areas designated by the department, enter into contracts with primary care providers. The contracts shall …
Download
Cal. Welf. & Inst. Code §§ 14180 through 14182.45: Health Care Coordination; Improvement, and Long-Term Cost Commitment Waiver or Demonstration Project – California
Status: Enacted     Year Enacted: 2009
The department shall submit an application to the federal Centers for Medicare and Medicaid Services for a waiver or a demonstration project to implement all of the following: (1) Strengthen California’s health care safety net, …
Download
Cal. Welf. & Inst. Code §§ 14184 through 14184.90: Medi-Cal 2020 Demonstration Project Act – California
Status: Enacted     Year Enacted: 2016
California’s “Medi-Cal 2020” Medicaid demonstration project, No. 11-W-00193/9, focuses on expanded health care system capacity, better coordinated care, and aligned incentives within the Medi-Cal program in order to improve health outcomes for Medi-Cal beneficiaries, while …
Download
Cal. Welf. & Inst. Code §§ 14300 through 14316: Prepaid Plans — Administration – California
Status: Enacted     Year Enacted: 1984
For rates established on or after August 1, 2007, the department shall pay capitation rates to health plans participating in the Medi-Cal managed care program using actuarial methods and may establish healthplan- and county-specific rates. …
Download
Cal. Welf. & Inst. Code §§ 14591 through 14594: Program of All-Inclusive Care for the Elderly – California
Status: Enacted     Year Enacted: 2011
Steadily increasing health care costs for the frail elderly provide incentive to develop programs providing quality services at reasonable costs. Capitated “risk-based” financing provides an alternative to the traditional fee-for-service payment system by providing a …
Download
Cal. Welf. & Inst. Code §§ 14700 through 14714: Transition of Community-Based Medi-Cal Mental Health – California
Status: Enacted     Year Enacted: 1994
A contract entered into pursuant to this chapter shall include a provision that the mental health plan contractor shall bear the financial risk for the cost of providing medically necessary specialty mental health services to …
Download
Conn. Gen. Stat. § 38a-478c. Managed care organization’s report to the commissioner: Data, reports and information required: Health Insurance: Managed Care – Connecticut
Status: Enacted     Year Enacted: 1997
States that each managed care organization shall submit before May 1st of each year, a report on its quality assurance plan, a model contract that contains provisions currently in force in contracts between the managed …
Download
153 results returned.
Page   of  10

© 2018- The SLIHCQ DatabaseInitial funding for this project was provided by the Robert Wood Johnson Foundation. The views expressed here do not necessarily reflect the views of the Foundation.