January 2018 Legislative Oversight Committee Activity
The January 2018 Legislative Oversight Committee reports have been submitted to the respective legislative oversight committees in accordance with R.S. 49:968(D)(1)(b)(c)
An official website of the State of Louisiana.
The January 2018 Legislative Oversight Committee reports have been submitted to the respective legislative oversight committees in accordance with R.S. 49:968(D)(1)(b)(c)
Minimum standards for operation of a retail food establishment while under a boil advisory.
The enclosed quarterly report is being produced as required by Act No. 204 (2014 Reg. Session) and covers civil actions initiated by the Department of Health on behalf of the agency and the State of Louisiana during September, 2017 and November, 2018
Amends the provisions governing the reimbursement methodology for intermediate care facilities for persons with intellectual disabilities in order to repeal the provisions of the April 20, 2017 Rule, which established and set upper payment limits for supplemental Medicaid payments to private intermediate care facilities that enter into a cooperative endeavor agreement with the department, due to the withdrawal of the corresponding State Plan amendment from U.S. Department of Health and Human Services, Centers for Medicare and Medicaid Services consideration.
The Louisiana Department of Health, Bureau of Health Services Financing has submitted Final Rules to the Office of the State Register for publication in the December 20, 2017 edition of the Louisiana Register in accordance with the provisions of the Administrative Procedure Act, R.S. 49:950 et seq.
The Department of Health, Bureau of Health Services Financing has submitted a Potpourri relative to the Healthcare Services Provider Fees - Emergency Ambulance Service Providers Fee Assessment to the Office of The State Register for publication in the December 20, 2017 edition of the Louisiana Register.
The Department of Health, Bureau of Health Services Financing has submitted a Potpourri relative to the 2018 Third Quarter Hospital Stabilization Assessment to the Office of The State Register for publication in the December 20, 2017 edition of the Louisiana Register.
Amends the provisions governing inpatient hospital services in order to repeal provisions requiring pre-certification, concurrent review, and length of stay assignment for admission of Medicaid recipients to non-state and state operated acute care general hospitals due to the implementation of managed care through the Healthy Louisiana program.
Amends the provisions governing hospice licensing standards in order clarify and update these provisions to be consistent with other licensing Rules and processes and to ensure that they are promulgated in a clear and concise manner in the Louisiana Administrative Code.
Amends the provisions governing family planning services to remove the limitation on office visits for physical examinations for family planning and family planning-related services to align the Medicaid State Plan with the State Plan amendment governing Medicaid expansion, in compliance with U.S. Department of Health and Human Services, Centers for Medicare and Medicaid Services requirements.
The December 2017 Legislative Oversight Committee reports have been submitted to the respective legislative oversight committees in accordance with R.S. 49:968(D)(1)(b)(c)