№ lp_1_2_30128
File format: docx
Character count: 205267
File size: 282 KB
This document outlines the rules, regulations, and procedures for the administration of MaineCare, including eligibility, provider participation, claims submission, and services coverage.
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
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:
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
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:
2026
Region / City:
United States
Topic:
Occupational illness compensation, impairment evaluation
Document type:
Letter, response form
Organization / Institution:
U.S. Department of Labor, Office of Workers’ Compensation Programs
Author:
Unknown
Target audience:
Claimants under EEOICPA
Period of validity:
Indefinite
Approval date:
Not provided
Modification date:
Not provided
Year:
2020
Region / City:
York County, SC
Subject:
Employee Benefits
Document Type:
Employee Benefits Information
Organization / Institution:
York County Government
Author:
York County Government
Target Audience:
York County Employees
Effective Date:
2020
Date of Last Update:
2/12/2020
Year Issued:
2025
Region / State:
South Carolina
Type of Document:
Request for Proposal (RFP)
Issuing Agency:
SC Department of Public Health, State Fiscal Accountability Authority
Procurement Officer:
Kayla Middleton
Phone:
803-737-2609
Email:
[email protected]
Mailing Address:
SFAA, Div. of Procurement Services, 1333 Main St., Suite 700, Columbia SC 29201-3734
Submission Deadline:
December 22, 2025, 11:00 AM ET
Pre-Bid Conference Date:
November 5, 2025, 12:00 PM ET, Online via Microsoft Teams
Questions Deadline:
November 7, 2025, 12:00 PM ET
Contract Estimated Start Date:
April 1, 2026
Contract Estimated End Date:
June 11, 2030
Maximum Contract Period:
4 years, 2 months (initial 2-year term with two 1-year renewal options)
Number of Copies:
One online submission and one optional redacted copy
Document Sections:
Scope of Solicitation, Instructions to Offerors, Scope of Work/Specifications, Submission Requirements, Qualifications, Award Criteria, Terms and Conditions, Bidding Schedule, Attachments
Supporting Statement for Form SSA-6233 Representative Payee Report of Benefits and Dedicated Account
Year:
2012
Region / City:
USA
Subject:
Social Security Administration Reporting Requirements
Document Type:
Supporting Statement
Agency:
Social Security Administration (SSA)
Author:
Social Security Administration
Target Audience:
Representative Payees
Period of Validity:
Ongoing
Approval Date:
September 17, 2012
Amendment Date:
November 29, 2012
Description:
A statement from the SSA outlining the requirements for representative payees to report and maintain dedicated accounts for certain SSI and Social Security payments.
Year:
2025
Region / City:
United States
Topic:
Employee Benefits, Human Resources
Document Type:
Survey Instructions
Organization:
CUPA-HR
Author:
Not specified
Target Audience:
Higher education institutions, HR professionals
Period of Validity:
Until survey submission deadline
Approval Date:
November 19, 2025
Date of Changes:
November 19, 2025
Year:
2024-2025
Region / city:
Harrisonburg, Virginia
Subject:
VA Education Benefits, Tuition Assistance
Document Type:
Information Sheet
Organization / Institution:
James Madison University
Author:
VA Benefits Office, James Madison University
Target Audience:
Veterans, Active Duty Service Members, Eligible Dependents
Effective Period:
2024-2025 Academic Year
Approval Date:
Not specified
Date of Changes:
Not specified
Contextual description:
This is an informational document detailing the coverage of tuition, fees, book stipends, and monthly stipends for various VA education benefits at James Madison University for the 2024-2025 academic year.
Coverage period:
01/01/2025–12/31/2025
Plan name:
Plan Option 1
Plan type:
PPO
Coverage level:
Family
Insurance company:
Insurance Company 1
Document type:
Summary of Benefits and Coverage
Overall deductible:
$500 individual / $1,000 family
Out-of-pocket limit:
$2,500 individual / $5,000 family (network); $4,000 individual / $8,000 family (out-of-network)
Referral requirement:
Required for specialist visits
Prescription drug coverage:
Included with tiered cost sharing
Preventive services coverage:
Covered before deductible
Note:
Year
Year:
2019
Region / city:
France
Topic:
Authentication, cybersecurity
Document type:
White paper
Organization / institution:
Microsoft France
Author:
Arnaud Jumelet
Target audience:
IT professionals, system architects, CISOs
Period of validity:
Ongoing
Approval date:
March 2019
Version:
2.0
Contributors:
Martin Coetzer, Ibrahim Damlaj, Akshay Kumar, Yogesh Mehta, Matthew Palko, Manini Roy, Mike Stephens, Aabha Thipsay, Rahul Verma, David Weston
Note:
Contextual description