Recovery Audit Contractor Program (LAC 50:I.Chapter 85)
Continues the provisions of the November 20, 2014 Emergency Rule which adopted provisions to establish the Recovery Audit Contractor program.
An official website of the State of Louisiana.
Continues the provisions of the November 20, 2014 Emergency Rule which adopted provisions to establish the Recovery Audit Contractor program.
The Department of Health and Hospitals, Bureau of Health Services Financing has submitted Final Rules to the Office of the State Register for publication in the July 20, 2015 edition of the Louisiana Register in accordance with the provisions of the Administrative Procedure Act, R.S. 49:950 et seq. Prior submissions are available in the archives.
Amends the provisions governing the Facility Need Review (FNR) Program to remove outpatient abortion facilities from the FNR process.
Amends the provisions governing the reimbursement methodology for inpatient hospital services rendered by non-rural, non-state hospitals to reinstate reimbursements for costs incurred in the purchase of blood products for certain Medicaid recipients diagnosed with, and receiving inpatient treatment for, hemophilia.
Rescinds the July 1, 2015 Emergency Rule which terminated the Louisiana Health Insurance Premium Payment (LaHIPP) Program.
Amends 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.
Continues the provisions of the July 1, 2015 Emergency Rule which amended the licensing standards governing providers of case management services to exempt OAAS support coordination service providers and DCFS foster care and family support workers from these licensing standards since OAAS and DCFS will provide certification for support coordination/case management services rendered by their workers.
Amends the provisions governing the licensing standards for ambulance service providers to establish protocols relative to the assessment and transport of patients with cardiac and stroke emergencies.
Continues the provisions of the May 20, 2011 Emergency Rule which amended the provisions of the August 20, 2010 Emergency Rule governing the allocation of waiver opportunities in order to adopt criteria for crisis diversion, to revise the provisions governing the individuals who may be offered a waiver opportunity, and to clarify the provisions governing the Developmental Disabilities Request for Services Registry.
Amends the Rule governing the Residential Options Waiver in order to adopt provisions for the coverage of housing stabilization transition and housing stabilization services.
Continues the provisions of the May 20, 2014 Emergency Rule which amended the licensing standards governing nursing facilities in order to clarify the provisions for Alzheimer’s special care disclosure, and to revise the provisions governing approval of plans and physical environment.
Amends the provisions governing school based health services in order to transition these services out of managed care and into the group of school based Medicaid services provided by Local Education Agencies.