№ lp_1_2_37545
File format: docx
Character count: 2006
File size: 65 KB
A checklist of requirements for applicants seeking VAT exemption on medical, dental, hospital, and veterinary services under Section 109(G) of the National Internal Revenue Code of 1997, as amended.
Year:
1997
Region / City:
Quezon City
Topic:
VAT Exemption
Document Type:
Checklist
Authority / Institution:
Bureau of Internal Revenue
Target Audience:
Applicants requesting VAT exemption
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
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:
2026
Region / city:
California
Document type:
Administrative Order
Author:
George P. Parisotto
Effective period:
June 1, 2026 - ongoing
Approval date:
__________________
Date of amendments:
n/a
Year:
2023
Region / City:
California
Subject:
Medical fee schedule update
Document Type:
Official Order
Author:
George P. Parisotto
Period of Effect:
From July 1, 2023
Approval Date:
June 26, 2023
Date of Changes:
July 2023
Contextual Description:
Official order updating medical fee schedule for durable medical equipment and services in California, reflecting Medicare’s July 2023 changes.
Year:
2025
Region / City:
California
Topic:
Durable Medical Equipment, Prosthetics, Orthotics, Supplies
Document Type:
Order
Authority/Institution:
State of California Department of Industrial Relations, Division of Workers’ Compensation
Author:
George P. Parisotto
Target Audience:
Healthcare providers, medical suppliers
Period of Effect:
From July 1, 2025
Date of Approval:
June 23, 2025
Date of Changes:
June 20, 2025
Year:
2014
Region / City:
California
Subject:
Physician and Non-Physician Practitioner Medical Treatment Fees
Document Type:
Regulation
Authority / Institution:
California Labor Code
Author:
California Department of Industrial Relations
Target Audience:
Healthcare Providers, Medical Practitioners
Effective Period:
From January 1, 2014
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2019
Region / City:
California
Topic:
Medical Fee Schedule, Ambulance Services
Document Type:
Official Order
Author:
George P. Parisotto
Target Audience:
Healthcare providers, Medicare services, Ambulance services
Period of Validity:
January 1, 2020, onwards
Approval Date:
December 24, 2019
Date of Changes:
December 24, 2019
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule, Durable Medical Equipment, Prosthetics, Orthotics
Document Type:
Official Order
Organization:
Department of Industrial Relations, Division of Workers’ Compensation
Author:
George P. Parisotto
Target Audience:
Health care providers, insurance companies, workers’ compensation professionals
Effective Period:
April 1, 2025
Date of Approval:
April 4, 2025
Year:
2022
Region / City:
California
Subject:
Medical fee schedule update
Document type:
Official order
Author:
George P. Parisotto
Effective period:
From April 1, 2022
Approval date:
March 21, 2022
Amendment date:
N/A
Context:
This official order updates the Durable Medical Equipment, Prosthetics, Orthotics, and Supplies fee schedule based on changes to the Medicare payment system for 2022.
Year:
2025
Region / City:
California
Document Type:
Administrative Order
Period of Effect:
Effective from January 2, 2026
Approval Date:
November 6, 2025
Amendment Date:
N/A
References:
ACOEM Practice Guidelines, Labor Code Sections 133, 4603.5, 5307.3, 5307.27
Description:
The document outlines updates to the Medical Treatment Utilization Schedule (MTUS) for certain medical conditions, based on evidence-based guidelines, to be effective from January 2, 2026.
Year:
2014
Region / State:
California, USA
Subject:
Medical fees for physician and non-physician practitioner services
Document type:
Regulatory code
Issuing authority:
Administrative Director, California Department of Industrial Relations
Reference law:
Labor Code Sections 4600, 5307.1, 5307.11
Scope:
Physician and non-physician practitioner services, including evaluation, management, osteopathic manipulation, pharmaceuticals, pathology, and durable medical equipment
Effective date:
January 1, 2014
Update date:
Sections applicable for service dates after January 1, 2019
Service setting:
Facility and non-facility locations, including pharmacy, telehealth, schools, homeless shelters, prisons, offices, homes, and assisted living facilities
Calculation method:
Maximum reasonable fees based on RVU, GAF, GPCI, and conversion factors
Year:
2014
Jurisdiction:
California, United States
Subject:
Medical fee regulation for physician and non-physician practitioner services
Document Type:
Regulatory Code / Administrative Regulation
Issuing Authority:
California Division of Workers’ Compensation
Author:
Administrative Director
Applicable Codes:
Labor Code §§ 4600, 5307.1, 5307.11
Effective Date:
January 1, 2014
Scope:
Physician and non-physician practitioners, including licensed osteopathic doctors and medical doctors
Fee Calculation Method:
Maximum reasonable fees based on Official Medical Fee Schedule, RVU, GAF, GPCI, and Conversion Factor
Service Settings:
Facility and Non-Facility sites, including offices, telehealth, schools, prisons, and assisted living facilities
Excluded Services:
Services covered by contract under Labor Code §5307.11
References:
Sections 133, 4603.5, 5307.1, 5307.3 of the Labor Code
Official Sections:
9789.12.1–9789.19.1
Provides Detailed Fee Calculation For:
Evaluation and management, osteopathic manipulation, pharmaceuticals, pathology, clinical laboratory, durable medical equipment, prosthetics, orthotics, and supplies
Jurisdiction:
India
Regulatory framework:
Insolvency and Bankruptcy Code, 2016
Applicable regulation:
Regulation 7 of the Insolvency and Bankruptcy Board of India (Insolvency Resolution Process for Corporate Persons) Regulations, 2016
Document type:
Statutory form
Purpose:
Submission of proof of claim
Creditor category:
Operational creditors excluding workmen and employees
Proceeding type:
Corporate insolvency resolution process
Addressee:
Interim Resolution Professional / Resolution Professional
Claim components:
Principal amount and interest as at insolvency commencement date
Required disclosures:
Debt details, supporting documents, disputes, set-off, security interests, bank account information
Verification requirement:
Declaration and verification by claimant or authorised representative
Source type:
Insolvency procedure documentation governing creditor claims in corporate insolvency proceedings.
Year:
2018
Region / City:
Odessa, Texas
Topic:
Land annexation
Document type:
Ordinance
Author:
City Council of Odessa
Target audience:
Residents and property owners in Odessa, Texas
Period of validity:
Not specified
Approval date:
October 9, 2018
Amendment date:
October 23, 2018
Contextual description:
This document is an official ordinance detailing the annexation of land into the city limits of Odessa, Texas, and the associated service plan.
Year:
2025
Region / City:
Bangladesh
Subject:
Procurement of Physical Services
Document Type:
Tender Document
Institution:
Bangladesh Public Procurement Authority (BPPA)
Author:
BPPA
Target Audience:
Procuring Entities, Tenderers
Validity Period:
November 2025
Approval Date:
November 2025
Date of Amendments:
N/A
Year:
Not specified
Region / City:
Not specified
Topic:
Health, Medical Consent
Document Type:
Consent Form
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Adult patients with capacity to consent or refuse treatment
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2019
Region / City:
United States
Topic:
Controlled Unclassified Information (CUI)
Document Type:
Guidance
Agency / Organization:
[Agency Name]
Author:
[Not specified]
Target Audience:
Agency personnel
Period of Validity:
Ongoing
Approval Date:
[Not specified]
Date of Changes:
[Not specified]
Year:
2023
Region / City:
Not specified
Subject:
Academic Paper Formatting Guidelines
Document Type:
Template
Institution / Organization:
SEATUC symposium
Author:
Not specified
Target Audience:
Authors submitting papers to SEATUC symposium
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Topic:
Legal, Criminal Law
Document Type:
Statute
Institution:
State Legislature
Target Audience:
Legal professionals, courts
Year:
2017
Region / City:
India
Subject:
Insolvency
Document Type:
Proof of Claim
Organization / Institution:
Insolvency and Bankruptcy Board of India
Author:
N/A
Target Audience:
Operational creditors, Corporate debtors, Resolution professionals
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Context:
Legal form for operational creditors to submit proof of claims in the fast track insolvency process in India.
Year:
Not specified
Region / City:
Not specified
Topic:
Research Methodology
Document Type:
Research Paper
Institution:
Not specified
Author:
Not specified
Target Audience:
Researchers and academics
Effective Period:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2018
Region / City:
Not specified
Subject:
Building Code
Document Type:
Technical Specification
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Architects, Engineers, Construction Professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified