Hospice Services LAC 50:XV.Chapter 41
Amends the provisions governing hospice services in order to replace the retired local coverage determination (LCD) number with an active LCD number.
An official website of the State of Louisiana.
Amends the provisions governing hospice services in order to replace the retired local coverage determination (LCD) number with an active LCD number.
Continues the provisions of the January 1, 2016 Emergency Rule which amended the provisions governing managed care for physical and basic behavioral health to provide clarification regarding the inclusion of non-emergency medical transportation services.
Continues the provisions of the July 11, 2015 Emergency Rule which amended the provisions governing the reimbursement methodology for nursing facilities in order to suspend the provisions of LAC 50:II.Chapter 200, and to impose provisions to ensure that the rates in effect do not increase for the SFY 2016 rating period.
Amends the provisions governing professional services in order to allow certified medical assistants to apply fluoride varnish under the direction of a certified physician, and to establish training requirements for appliers of fluoride varnish.
Amends the provisions governing rural health clinics in order to allow certified medical assistants to apply fluoride varnish under the direction of a certified physician, and to establish training requirements for appliers of fluoride varnish.
Continues the provisions of the March 5, 2015 Emergency Rule which repealed the provisions governing disproportionate share hospital (DSH) payments for Mental Health Emergency Room Extensions in order to eliminate these DSH payments.
Continues the provisions of the July 1, 2015 Emergency Rule which amended the provisions governing school-based nursing services covered in the EPSDT Program to remove the IEP requirement.
Amends the provisions governing the Facility Need Review (FNR) program in order to provide exceptions pertaining to the expiration of FNR approvals for beds that are de-licensed and decertified when facilities undergo major alterations.
Continues the provisions of the October 1, 2014 and the May 20, 2015 Emergency Rules which repealed the October 20, 1994 Rule governing non-emergency medical transportation (NEMT) services in order to revise the provisions governing NEMT services, amend the provisions governing the reimbursement methodology for NEMT services to replace the monthly payment of capitated rates with a monthly per trip payment methodology, incorporate provisions governing appeals rights for denials and partial denials of NEMT services and to ensure that these provisions are appropriately promulgated in a codified format for inclusion in the Louisiana Administrative Code.
Amends the provisions governing the licensing standards in order to further clarify these provisions to comply with the directives of House Concurrent Resolution 92 of the 2015 Regular Session of the Louisiana Legislature.
Amends the provisions governing Medicaid financial eligibility in order to incorporate reasonable limits on incurred medical expense deductions in long-term care financial eligibility determinations, and to promulgate these provisions in a codified format for inclusion in the Louisiana Administrative Code.
Amends the provisions governing the licensing standards in order to further clarify these provisions to comply with the directives of House Concurrent Resolution 92 of the 2015 Regular Session of the Louisiana Legislature.