Download User Guide

2784 results returned.
Page   of  174

Cal. Health & Safety Code § 135. Approval of operational state plan; publication: California Health and Human Services Agency Departments: Public Notice Requirements – California
Status: Enacted   Year Enacted: 2015
Any and all approved plans and waivers shall be made public by publishing a hyperlink to that information on the homepage of the California Health and Human Services Agency’s Internet Web site.
Download
Cal. Health & Safety Code § 1374.13. Telehealth; medical services without in-person contact; type of setting where services are provided; health care service plan and Medi-Cal managed care plan contracts with the department; use of telehealth not to be required if inappropriate: Knox-Keene Health Care Service Plan Act of 1975 – California
Status: Enacted   Year Enacted: 2011
It is the intent of the Legislature to recognize the practice of telehealth as a legitimate means by which an individual may receive health care services from a health care provider without in-person contact with …
Download
Cal. Health & Safety Code §§ 1000 through 1005: Council on Health Care Delivery Systems – California
Status: Enacted   Year Enacted: 2018
The intent of the Legislature is to establish a health care delivery system that provides coverage and access through a unified financing system for all Californians and that rising health care costs be mitigated and …
Download
Cal. Health & Safety Code §§ 101525 & 101530: Sonoma County Dental Health Authority – California
Status: Enacted   Year Enacted: 1995
The Legislature finds and declares that it is necessary that a special authority be established in Sonoma County in order to meet the problems of the delivery of publicly assisted and indigent dental health care …
Download
Cal. Health & Safety Code §§ 101655 through 101662: Central Coast Hospital Authority – California
Status: Enacted   Year Enacted: 2012
The Legislature finds and declares: in an era of health care reform and a constantly evolving competitive health care environment, in order to carry out its mission of improving the health status of the people …
Download
Cal. Health & Safety Code §§ 101827 through 101849.4: San Luis Obispo Hospital Authority – California
Status: Enacted   Year Enacted: 1999
The board of supervisors of the county may, by ordinance, establish a hospital authority separate and apart from the county for the purpose of effecting a transfer of the management, administration, and control of General …
Download
Cal. Health & Safety Code §§ 101850 & 101851: Alameda Health System Hospital Authority – California
Status: Enacted   Year Enacted: 1996
Due to the challenges facing the Alameda Health System arising from changes in the public and private health industries, the Alameda County Board of Supervisors has determined that a transfer of governance of the Alameda …
Download
Cal. Health & Safety Code §§ 101852 through 101856: Kern County Hospital Hospital Authority Act – California
Status: Enacted   Year Enacted: 2014
The Legislature finds and declares: The ongoing evolution of the health care environment requires public entities providing or arranging health care services to pursue innovative health care delivery models that proactively improve the quality of …
Download
Cal. Health & Safety Code §§ 124800 through 124870: Small and Rural Hospitals – California
Status: Enacted   Year Enacted: 1995
The Legislature finds and declares: rural hospitals have high, fixed costs that, in the present reimbursement environment, cannot be offset by revenues generated from serving a relatively small population base; because of economies of scale …
Download
Cal. Health & Safety Code §§ 127125 through 127300: Health Planning – California
Status: Enacted   Year Enacted: 1995
Any reference in any code to the Health Planning Council, the Health Review and Program Council, or the State Board of Public Health, with respect to functions thereof that are advisory, shall be deemed a …
Download
Cal. Health & Safety Code §§ 127340 through 127360: Hospitals: Community Benefits – California
Status: Enacted   Year Enacted: 1996
The Legislature finds and declares the following: hospitals and the environment in which they operate have undergone dramatic changes. The pace of change will accelerate in response to health care reform. In light of this, …
Download
Cal. Health & Safety Code §§ 127660 through 127665: University of California Assessment on Legislation Proposing Mandated Benefits or Services – California
Status: Enacted   Year Enacted: 2002
The Legislature hereby requests the University of California to establish the California Health Benefit Review Program to assess legislation proposing to mandate a benefit or service. A request pursuant to this chapter may be made …
Download
Cal. Health & Safety Code §§ 1339 through 1339.25: Primary Health Service Hospitals – California
Status: Enacted   Year Enacted: 1978
The intent of the legislature expresses the need to support small, rural general acute care hospitals, which are found to be experiencing financial difficulties. Primary health service hospital may request waivers, authorization for swing beds, …
Download
Cal. Health & Safety Code §§ 1346 through 1348.96: Knox-Keene Health Care Service Plan Act of 1975 — Administration – California
Status: Enacted   Year Enacted: 2003
The department shall maintain a database indicating for each county, the names of the health care service plans that operate in that particular county. The department’s review shall examine whether the Internet portal provides sufficient …
Download
Cal. Health & Safety Code §§ 1357 through 1357.19: Knox-Keene Health Care Service Plan Act of 1975 — Small Employer Group Access to Contracts for Health Care Services – California
Status: Enacted   Year Enacted: 1992
Every health care service plan offering plan contracts to small employer groups shall in addition to complying with the provisions of this chapter and the rules adopted thereunder comply with the provisions of this article. …
Download
Cal. Health & Safety Code §§ 1357.601 through 1357.618: Knox-Keene Health Care Service Plan Act of 1975 — Grandfathered Small Employer Plans – California
Status: Enacted   Year Enacted: 2012
This article shall apply only to grandfathered small group health care service plan contracts and only with respect to plan years commencing on or after January 1, 2014. For plan contracts expiring after July 1, …
Download
2784 results returned.
Page   of  174

© 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.
Go to Top