№ lp_1_2_28078
File format: docx
Character count: 460788
File size: 619 KB
Year:
2025
Region / City:
Maine
Topic:
Healthcare Eligibility
Document Type:
Manual
Organization:
Department of Health and Human Services, Office for Family Independence
Author:
Unknown
Target Audience:
State officials, healthcare providers, and applicants for MaineCare
Period of Validity:
Effective April 29, 2025
Approval Date:
Not specified
Date of Last Update:
April 29, 2025
Contextual Description:
A policy manual providing eligibility criteria and administrative processes for MaineCare, including coverage groups, benefits, and eligibility verification methods.
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
Maine
Theme:
Healthcare, Medicaid
Document Type:
Manual
Institution:
Department of Health and Human Services, Office for Family Independence
Author:
State of Maine
Target Audience:
General public, healthcare professionals, individuals seeking MaineCare benefits
Period of Validity:
Until April 29, 2025
Approval Date:
April 29, 2025
Date of Changes:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Home Health Care Services
Document Type:
Regulations
Agency:
MaineCare
Author:
Maine Department of Health and Human Services
Target Audience:
Healthcare providers, home health agencies, certified home health aides, and healthcare professionals involved in home care services
Effective Period:
Ongoing
Approval Date:
N/A
Date of Amendments:
N/A
Year:
N/A
Region / City:
Maine
Topic:
Medicaid Administration
Document Type:
Policy Manual
Organization / Institution:
Maine Department of Health and Human Services
Author:
N/A
Target Audience:
Health Providers, MaineCare Participants
Validity Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Note:
Year
Subject:
Speech and Hearing Services
Document Type:
Policy
Organization:
MaineCare
Target Audience:
Healthcare Providers, Speech and Hearing Professionals
Context Description:
Policy detailing specific billing codes and modifiers for speech and hearing services covered under MaineCare, including professional rates for various diagnostic and treatment procedures.
Jurisdiction:
State of Maine, United States
Program:
MaineCare
Governing Law:
Title XVIII, XIX, and XXI of the Social Security Act; 42 U.S.C.A. §§1395 et seq.; 42 U.S.C.A. §§1396 et seq.; 42 U.S.C. §1397; 22 M.R.S. §§10, 12, 42(1), 3173 et seq.; 22 M.R.S. §1901 et seq.; 22 M.R.S. §3174-T
Administering Authority:
Maine Department of Health and Human Services
Federal Oversight:
Centers for Medicare and Medicaid Services (CMS)
Document Type:
Benefits manual / administrative regulations
Subject:
Administration, provider participation, member eligibility, covered services, reimbursement, compliance, appeals, and program integrity
Related Programs:
Medicare; Medicaid; State Children’s Health Insurance Program (CHIP); Cub Care Program
Responsible Units:
Office for Family Independence; Program Integrity Unit; Division of Audit; Office of MaineCare Services
Scope:
Statewide administration of MaineCare benefits and services
Year:
2023
Region / City:
Maine
Theme:
Health care services
Document type:
Policy
Agency:
MaineCare
Author:
Maine Department of Health and Human Services
Target audience:
MaineCare providers and beneficiaries
Period of validity:
Ongoing
Approval date:
N/A
Amendment date:
N/A
Year:
2022
Region / City:
Maine
Theme:
Healthcare Services for Children and Adolescents
Document Type:
Guidelines
Organization:
MaineCare
Author:
Maine Department of Health and Human Services
Target Audience:
Healthcare Providers, MaineCare Members, and Their Caregivers
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2015
Region / City:
Maine
Topic:
Non-Emergency Transportation
Document Type:
Policy and Procedure
Organization / Institution:
Maine Department of Health and Human Services
Author:
MaineCare Services
Target Audience:
MaineCare Members, Transportation Providers, Brokers
Effective Period:
From 4/5/2015
Approval Date:
4/5/2015
Date of Last Update:
4/5/2015
Effective Date:
11/18/14
Program:
MaineCare
Jurisdiction:
Maine
Country:
United States
Issuing Authority:
Department of Health and Human Services
Regulatory References:
45 C.F.R. §162.1000; 45 C.F.R. §1011; 42 C.F.R. §447.205
Related Agency:
Centers for Medicare and Medicaid Services (CMS)
Document Type:
Reimbursement rate schedule and billing code list
Subject:
Family planning services and related medical procedures
Code System:
Healthcare Common Procedure Coding System (HCPCS)
Update Frequency:
Approximately quarterly updates issued by CMS
Provider Requirements:
Use of FP modifier for applicable services; CLIA-waiver certificate required for certain laboratory codes
Reimbursement Basis:
Fee-for-service rates
State Plan Requirement:
Payment subject to approval of a state plan amendment by CMS
Publication Method:
Notices of reimbursement methodology change and revised billing instructions
Web Reference:
www.maine.gov/dhhs/audit/rate-setting/index.shtml
Year:
2012
Region / City:
Maine
Topic:
Occupational Therapy Services
Document Type:
Policy document
Organization:
MaineCare
Author:
MaineCare
Target Audience:
Healthcare providers and occupational therapists
Period of Validity:
Ongoing
Approval Date:
06/29/12
Modification Date:
None
Year:
2026
Region:
Maine, USA
Topic:
Healthcare Payment and Delivery Model
Document Type:
Policy and Program Manual
Organization:
Maine Department of Health and Human Services
Author:
MaineCare Program Administration
Target Audience:
Primary Care Providers and MaineCare Members
Participation:
Voluntary for both providers and members
Payment Model:
Population-Based Payments with Performance-Based Adjustments
Implementation Period:
Ongoing
Certification Reference:
CEHRT under 42 CFR §414.1305
Legal Authority:
Social Security Act Section 1905(t)(1)
Scope:
Primary care, behavioral health integration, care plans, and community health workers
Operational Structure:
Accountable Communities, Joint Care Management, Community Care Teams
Risk Assessment:
Member attribution, risk scores, and performance measures
Reimbursement Mechanism:
Tiered PBPs and quarterly PBAs
Year:
2019
Region / City:
United States
Topic:
Supplemental Security Income (SSI) Eligibility
Document Type:
Government Report
Agency / Organization:
Social Security Administration (SSA)
Author:
Social Security Administration
Target Audience:
SSI recipients or their representative payees
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2011
Region / city:
United States
Document type:
Government report
Organization / institution:
Department of Veterans Affairs
Author:
Department of Veterans Affairs
Target audience:
Veterans, service personnel, and their dependents/beneficiaries
Period of validity:
Annual
Approval date:
May 11, 2011
Date of amendments:
None
Number of respondents:
219,000 per year
Frequency of response:
Annually
Total estimated cost to respondents:
$1,696,125
Total estimated cost to the government:
$3,555,672
Note:
Year
Topic:
Physiotherapy, Health Services
Document Type:
Procedure
Organization / Institution:
North Canberra Hospital, Clare Holland House
Year:
Not specified
Region / City:
Not specified
Subject:
Youth Employment, Eligibility Criteria, Documentation
Document Type:
Guidelines
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Youth (14-24 years old)
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2022
Region / City:
Arizona
Subject:
Mental health, school wellness
Document Type:
Application Instructions
Organization:
Arizona Department of Education
Author:
Arizona Department of Education
Target Audience:
Local Educational Agencies (LEAs), school personnel, community partners
Period of validity:
09/30/2021 - 09/29/2026
Approval Date:
September 30, 2021
Amendment Date:
N/A
Year:
2025
Region / City:
United States
Topic:
Maternity care, Infant nutrition
Document Type:
Survey form
Organization:
Centers for Disease Control and Prevention (CDC)
Author:
Centers for Disease Control and Prevention (CDC)
Target Audience:
Hospital staff, specifically those responsible for infant feeding practices
Period of Action:
January 1, 2025 - December 31, 2025
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2020
Organization:
Department of Veterans Affairs, Office of Information and Technology (OIT)
Region:
United States
Document Type:
Release Notes
Software:
VistA Registration, Eligibility & Enrollment (REE)
Patch:
DG5.31006
Related Project:
Enrollment System Modernization (ESM) Phase 2
Audience:
Users and administrators of VistA REE
New Features:
None
Enhancements:
Updated VHA Profiles, screen modifications, API and ICR updates, Health Benefit Plan file changes
Defects Fixed:
Corrected VHAP long descriptions display errors
Context:
Technical release notes detailing software patch DG5.31006 for VistA REE, including profile updates, screen modifications, and defect corrections for veteran health enrollment systems.
Year:
2026
Region:
Sub-Saharan Africa
Topic:
Productive Use Equipment Financing
Document Type:
Eligibility Guidelines
Organization:
Productive Use Financing Facility (PUFF) / CLASP
Author:
PUFF Administrator
Target Audience:
Manufacturers and applicants of Expanded Track appliances
Technologies Covered:
Solar sprayers, solar threshers, solar mills, brooding and incubation technologies, walk-in cold storage (WICR)
Requirements:
Safety, performance, warranty, user documentation, testing or assessment pathway
Testing Pathways:
Approved Third-Party Testing, Recognized Awards or Prior Programs, Administrator-Directed Rapid/Targeted Assessment
Date Updated:
January 29, 2026
Year:
2025
Document type:
Eligibility assessment form
Subject:
Code manager licence for the Gas Network Code
Regulatory authority:
Gas and Electricity Markets Authority
Supporting body:
Office of Gas and Electricity Markets
Jurisdiction:
United Kingdom
Related codes:
Uniform Network Code; Independent Gas Transporters’ Uniform Network Code
Purpose:
Assessment of eligibility and expression of interest for the code manager role
Target audience:
Organisations invited to apply for a code manager licence
Guidance referenced:
Guidance on Code Manager Selection
Guidance publication date:
16 May 2025
Submission method:
Email
Contact email:
[email protected]
Legal context:
Companies Act 2006
Scope:
Organisational information, licensing status, industry code participation, declarations of understanding and interest