№ lp_2_1_12108
File format: docx
Character count: 8883
File size: 35 KB
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.
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
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
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:
2024
Region / City:
Northern Arizona University
Topic:
Speech synthesis for under-resourced languages
Document Type:
Project Description
Organization / Institution:
Northern Arizona University
Author:
Benjamin V. Tucker
Target Audience:
Researchers, developers, and practitioners in the field of speech synthesis and communication disorders
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Date of Referral
Theme:
Medical/Clinical Assessment
Document Type:
Referral Form
Organization:
Neurosciences Unit
Author:
Neurosciences Unit
Target Audience:
Healthcare professionals (e.g., medical specialists, general practitioners)
Period of Validity:
Ongoing
Context:
A referral form for neuropsychology and speech pathology assessments used by medical practitioners to request clinical assessments for clients with suspected or known cognitive impairment, neurological conditions, or related issues.
Year:
2025
Region / City:
Birmingham
Topic:
Freedom of Speech, Academic Freedom
Document Type:
Code of Practice
Institution:
Birmingham City University
Author:
University Secretary and Legal Services
Target Audience:
University members, staff, students, visiting speakers
Period of Validity:
Ongoing
Approval Date:
October 2025
Amendment History:
November 2023, October 2025
Institution:
University of Technology Sydney
Program:
Master of Speech Pathology
Document type:
Prerequisite assessment instructions and assessment table
Intake year:
2024
Applicant categories:
Domestic applicants; International applicants
Assessment stage:
Pre-assessment prior to applications opening (domestic only)
Submission timing:
With application after applications open
Submission format:
Word document (.docx)
File naming convention:
LASTNAME-master-speech-pathology-prerequisite-table.docx
Prerequisite subjects:
Human Anatomy; Human Physiology
Level of study required:
Tertiary level
Prerequisite completion timeframe:
Within the past 10 years
Concurrent study:
Not permitted
Academic review cycle:
Annual
Assessment authority:
Academic team
Source type:
University admissions requirements document defining eligibility criteria, submission conditions, and academic content standards for prerequisite subjects for entry to a postgraduate degree.
Year:
1895
Region / City:
Atlanta
Theme:
African-American Leadership, Civil Rights
Document Type:
Speech
Organization:
Cotton States and International Exposition
Author:
Booker T. Washington
Target Audience:
Predominantly White Audience
Period of Action:
1895
Approval Date:
September 18, 1895
Date of Amendments:
N/A
Year:
1890
Region / City:
United States, West
Document type:
Speech
Author:
Mary Elizabeth Lease
Target Audience:
Members of the Women’s Christian Temperance Union
Period of action:
1890s
Date of approval:
1890
Date of revisions:
Not specified
Year:
2022
Region / City:
Newcastle
Topic:
Speech, Language and Communication Needs (SLCN)
Document Type:
Guidance
Organization / Institution:
Education and Health Services
Author:
Not specified
Target Audience:
Professionals working with children and young people
Period of validity:
Not specified
Approval Date:
Not specified
Date of revisions:
Not specified
Session:
Janvier 2023 – 1er semestre
Titulaire(s) du cours:
Mme Juliette Ringeisen-Biardeaud et Mme Claire Wrobel
Durée de l’épreuve:
1h30
Document(s) autorisé(s):
Aucun
Périodité:
1 semestre
Lieu:
Paris
Type de document:
Examen
Contexte:
Examen portant sur l’adaptation du droit commun aux enjeux contemporains et à l’ère numérique.
Year:
2021
Organization:
Local Government Association (LGA)
Document type:
Report
Contact:
Lee Bruce, Head of Public Affairs and Stakeholder Engagement
Phone:
07795 102 434
Email:
[email protected]
Audience:
Executive Advisory Board of LGA
Scope:
Parliamentary session 2021–2022
Key topics:
Planning Bill, Environment Bill, Police, Crime, Sentencing and Courts Bill, Draft Victims Bill, Skills and Post-16 Education Bill, Health and Care Bill, Building Safety Bill, Animal Welfare, Online Safety Bill
Purpose:
Prioritisation of legislative lobbying
Format:
Internal advisory report