№ files_lp_3_process_7_041762
File format: docx
Character count: 21924
File size: 54 KB
Health assessment requirements and guidelines for MaineCare members under 21, including preventive, treatment, and immunization services as outlined in the Bright Futures Periodicity Schedule.
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
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:
2023
Federal fiscal year:
2023
Program:
Medicaid Early and Periodic Screening, Diagnostic and Treatment (EPSDT)
Form number:
CMS-416
Type of document:
Federal reporting instructions
Governing law:
Social Security Act, Title XIX
Legal references:
Section 1902(a)(43)(D) of the Social Security Act; Privacy Act of 1974; Paperwork Reduction Act of 1995
Responsible agency:
Centers for Medicare & Medicaid Services
Reporting entities:
U.S. states administering Medicaid programs
Reporting frequency:
Annual
Effective period:
October 1, 2022 – September 30, 2023
Submission deadline:
April 1, 2024
Submission method:
Electronic submission via EPSDT technical assistance mailbox
Geographic scope:
United States
Subject matter:
Child health screening, diagnostic, treatment, and dental services
Data source options:
State-reported data or CMS-generated reports using T-MSIS
Intended audience:
State Medicaid agencies
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:
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.
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:
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:
Not specified
Region / City:
Atlanta, Georgia, USA
Subject:
HIV testing and prevention
Document Type:
Survey form
Organization / Institution:
Centers for Disease Control and Prevention (CDC) / ATSDR
Author:
Not specified
Target Audience:
Study participants
Study Period:
Not specified
OMB Control Number:
0920-1357
Expiration Date:
XXXXXXXX
Survey Sections:
Study staff, Participant
Note:
Year
Topic:
HIV Diagnosis, Linkage to Care, and Prevention Services
Document Type:
Guide
Organization / Institution:
CDC
Target Audience:
HIV-positive individuals who participated in the GAIN study
Year:
(not specified)
Region / city:
(not specified)
Topic:
Haematology, von Willebrand disease
Document type:
Audit report
Organization / institution:
British Society for Haematology
Author:
(not specified)
Target audience:
Healthcare professionals in haematology
Period of validity:
(not specified)
Approval date:
(not specified)
Date of changes:
(not specified)
Year:
2021
Region / city:
West Yorkshire
Theme:
Asthma Management
Document type:
Guideline
Organization:
British Thoracic Society, National Institute for Health and Care Excellence (NICE), Global Initiative for Asthma (GINA)
Author:
Not specified
Target audience:
Healthcare professionals
Effective period:
Ongoing
Approval date:
Not specified
Revision date:
Not specified
Employer:
Herts Young Homeless (hyh)
Job title:
Dual Diagnosis Family Link Worker
Employment type:
Fixed-term full-time contract
Contract end date:
28 February 2023
Working hours:
37 hours per week
Salary range:
£20,600–£24,205
Location:
Hatfield Office with countywide travel
Annual leave entitlement:
25 days per annum
Pension scheme:
hyh pension scheme with matched contributions up to 3%
Additional benefits:
Group Life Insurance Scheme
Managing role:
Early Intervention Manager
Client group:
Children and young people aged 10–18 and their families
Service focus:
Mental health, substance misuse, family mediation, homelessness prevention
Disclosure requirement:
Enhanced Criminal Records Bureau disclosure
Maximum caseload:
12 families
Document type:
Job description and person specification
Sector:
Charity and youth homelessness services
Year:
N/A
Region / City:
N/A
Topic:
HIV Diagnosis, HIV Prevention
Document Type:
Survey
Organization / Institution:
CDC
Author:
N/A
Target Audience:
Participants of the GAIN Study
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2021
Region / City:
Winnipeg, Manitoba
Subject:
Creutzfeldt-Jakob Disease, CSF testing
Document Type:
Procedure
Organization / Institution:
National Microbiology Laboratory for Health Canada
Author:
Not specified
Target Audience:
Laboratory staff, healthcare professionals
Period of Validity:
Indefinite
Approval Date:
Not specified
Modification Date:
Not specified
Related Documents:
MIC-10.5.1.1 Appendix I – Risk Assessment for CJD, PRM-5.30.0.0, PRM-5.30.1.4.3, SAF-10.4.11
Sample Requirements:
CSF samples, minimum of 2-3 mL
Safety Instructions:
Biological Safety Cabinet (BSC), single-use protective equipment, dry ice
Procedure Details:
Testing procedure for Creutzfeldt-Jakob Disease (CJD) with safety and specimen handling protocols
Context:
Procedure document outlining the testing and safety protocols for CJD diagnosis through CSF analysis at a national laboratory