State Codes and Statutes

Statutes > Mississippi > Title-43 > 13

43-13-1 - Citation of article.
43-13-3 - Definitions.
43-13-5 - Medical assistance for the aged.
43-13-7 - Obligations upon the administering agency.
43-13-9 - Medical advisory committee.
43-13-11 - Program administration and vendor payments.
43-13-13 - Penalties.
43-13-101 - Title of article.
43-13-103 - Purpose.
43-13-105 - Definitions.
43-13-107 - Division of Medicaid created; director and other personnel; Medical Care Advisory Committee; Drug Use Review Board; Pharmacy and Therapeutics Committee [Repealed effective July 1, 2012].
43-13-109 - Rules and regulations for procurement of employees.
43-13-111 - Budgets of state health agencies.
43-13-113 - Receipt and disbursement of funds; contingency plan; contracting for donated dental services program.
43-13-115 - Persons entitled to receive Medicaid.
43-13-116 - Authority to determine Medicaid eligibility; agreements with state and federal agencies; administrative hearings; authority to hire employees.
43-13-117 - Types of care and services for which financial assistance furnished.
43-13-118 - Records of provider participating in Medicaid program.
43-13-119 - Division of Medicaid to design and implement temporary program to provide nonemergency transportation to locations for dialysis services for certain persons; transportation providers; rela
43-13-120 - Division of Medicaid deemed beneficiary of certain recipients who die intestate and without heirs.
43-13-121 - Authority to administer article.
43-13-122 - Division authorized to apply for federal, private and public waivers, grants and contributions; implementation of integrated case-mix payment and quality monitoring system.
43-13-123 - Methods of providing for payment of claims.
43-13-125 - Recovery of Medicaid payments from third parties; compromise or settlement of claims; plaintiff's recovery of medical expenses as special damages; disposition of funds received.
43-13-126 - Health insurers required to provide certain information to Division of Medicaid, accept Division's right of recovery and not deny claims submitted by Division on the basis of certain error
43-13-127 - Reports and recommendations required of Division of Medicaid.
43-13-129 - Misrepresentation by applicant for benefits or by provider of services; penalty.
43-13-131 - Influencing recipient to elect particular provider or type of services for purpose of obtaining increase in benefits or payments; penalties.
43-13-133 - Intent as to use of federal matching funds.
43-13-135 - Repealed.
43-13-137 - Division to comply with Administrative Procedure Law.
43-13-139 - Governor authorized to discontinue or limit medical assistance to optional groups; division to cease state funding upon discontinuance of federal funding.
43-13-141 - Repealed.
43-13-143 - Medical Care Fund.
43-13-145 - Assessment levied upon health care facilities; keeping of records; collection of assessments; effect of delinquency in payment.
43-13-147 - Mississippi Medicaid Program and Children's Health Insurance Program to examine and improve hospital discharge and follow-up care procedures for certain premature infants and implement pro
43-13-201 - Short title.
43-13-203 - Definitions.
43-13-205 - False representations or statements in application for Medicaid benefits; concealment or nondisclosure of facts.
43-13-207 - Kickbacks and bribes.
43-13-209 - False statements or false representations as to conditions or operation of institution or facility.
43-13-211 - Conspiracy.
43-13-213 - False or fraudulent claim.
43-13-215 - Penalties.
43-13-217 - Evidentiary matters concerning false statements or representations.
43-13-219 - Medicaid fraud control unit.
43-13-221 - Attorney General; investigation and prosecution; investigator status as law enforcement officer.
43-13-223 - Jurisdiction; service of process.
43-13-225 - Civil liability and penalty of health care provider.
43-13-227 - Injunction; appointment of receiver for residential health care facility.
43-13-229 - Inspection and audit of health care provider records; cessation of reimbursement for failure to disclose.
43-13-231 - Power of local authorities.
43-13-233 - Existing law not affected.
43-13-301 - Identification of cases involving third-party liability.
43-13-303 - Inclusion of medical support in child support enforcement orders; procedures for health insurance enrollment in child support cases; duties of health insurers and employers; withholding of
43-13-305 - Assignment of rights against third parties; appointment of Division as attorney-in-fact; direction of payments to Division.
43-13-307 - Loss of eligibility upon refusal to cooperate with Division or local agency.
43-13-309 - State and federal funding.
43-13-311 - Requirement of cooperation by providers.
43-13-313 - Denotation on medical information furnished by provider; provider to direct copy of medical information and authorization to Division of Medicaid; effect of failure to comply.
43-13-315 - Liability for failure or refusal to honor subrogation rights of Division.
43-13-317 - Recovery of Medicaid payments from estate of deceased recipient; waiver of claim.
43-13-401 - Declaration of legislative intent.
43-13-403 - Definitions.
43-13-405 - Establishment of Health Care Trust Fund; fund to remain inviolate [Repealed effective July 1, 2011].
43-13-407 - Establishment of Health Care Expendable Fund; annual transfers from Health Care Trust Fund; expenditures to be exclusively for health care purposes [Subsections (1), (2), (5) and (6) repea
43-13-409 - Board of Directors for Health Care Trust Fund and Health Care Expendable Fund; establishment; membership; powers.
43-13-501 - Definitions.
43-13-503 - Establishment of plan for drug repository program; eligible drugs.
43-13-505 - Criteria for donating, accepting, and dispensing drugs under the program.
43-13-507 - Health care professional defined; immunity for participants in program.
43-13-509 - Implementation of program.

State Codes and Statutes

Statutes > Mississippi > Title-43 > 13

43-13-1 - Citation of article.
43-13-3 - Definitions.
43-13-5 - Medical assistance for the aged.
43-13-7 - Obligations upon the administering agency.
43-13-9 - Medical advisory committee.
43-13-11 - Program administration and vendor payments.
43-13-13 - Penalties.
43-13-101 - Title of article.
43-13-103 - Purpose.
43-13-105 - Definitions.
43-13-107 - Division of Medicaid created; director and other personnel; Medical Care Advisory Committee; Drug Use Review Board; Pharmacy and Therapeutics Committee [Repealed effective July 1, 2012].
43-13-109 - Rules and regulations for procurement of employees.
43-13-111 - Budgets of state health agencies.
43-13-113 - Receipt and disbursement of funds; contingency plan; contracting for donated dental services program.
43-13-115 - Persons entitled to receive Medicaid.
43-13-116 - Authority to determine Medicaid eligibility; agreements with state and federal agencies; administrative hearings; authority to hire employees.
43-13-117 - Types of care and services for which financial assistance furnished.
43-13-118 - Records of provider participating in Medicaid program.
43-13-119 - Division of Medicaid to design and implement temporary program to provide nonemergency transportation to locations for dialysis services for certain persons; transportation providers; rela
43-13-120 - Division of Medicaid deemed beneficiary of certain recipients who die intestate and without heirs.
43-13-121 - Authority to administer article.
43-13-122 - Division authorized to apply for federal, private and public waivers, grants and contributions; implementation of integrated case-mix payment and quality monitoring system.
43-13-123 - Methods of providing for payment of claims.
43-13-125 - Recovery of Medicaid payments from third parties; compromise or settlement of claims; plaintiff's recovery of medical expenses as special damages; disposition of funds received.
43-13-126 - Health insurers required to provide certain information to Division of Medicaid, accept Division's right of recovery and not deny claims submitted by Division on the basis of certain error
43-13-127 - Reports and recommendations required of Division of Medicaid.
43-13-129 - Misrepresentation by applicant for benefits or by provider of services; penalty.
43-13-131 - Influencing recipient to elect particular provider or type of services for purpose of obtaining increase in benefits or payments; penalties.
43-13-133 - Intent as to use of federal matching funds.
43-13-135 - Repealed.
43-13-137 - Division to comply with Administrative Procedure Law.
43-13-139 - Governor authorized to discontinue or limit medical assistance to optional groups; division to cease state funding upon discontinuance of federal funding.
43-13-141 - Repealed.
43-13-143 - Medical Care Fund.
43-13-145 - Assessment levied upon health care facilities; keeping of records; collection of assessments; effect of delinquency in payment.
43-13-147 - Mississippi Medicaid Program and Children's Health Insurance Program to examine and improve hospital discharge and follow-up care procedures for certain premature infants and implement pro
43-13-201 - Short title.
43-13-203 - Definitions.
43-13-205 - False representations or statements in application for Medicaid benefits; concealment or nondisclosure of facts.
43-13-207 - Kickbacks and bribes.
43-13-209 - False statements or false representations as to conditions or operation of institution or facility.
43-13-211 - Conspiracy.
43-13-213 - False or fraudulent claim.
43-13-215 - Penalties.
43-13-217 - Evidentiary matters concerning false statements or representations.
43-13-219 - Medicaid fraud control unit.
43-13-221 - Attorney General; investigation and prosecution; investigator status as law enforcement officer.
43-13-223 - Jurisdiction; service of process.
43-13-225 - Civil liability and penalty of health care provider.
43-13-227 - Injunction; appointment of receiver for residential health care facility.
43-13-229 - Inspection and audit of health care provider records; cessation of reimbursement for failure to disclose.
43-13-231 - Power of local authorities.
43-13-233 - Existing law not affected.
43-13-301 - Identification of cases involving third-party liability.
43-13-303 - Inclusion of medical support in child support enforcement orders; procedures for health insurance enrollment in child support cases; duties of health insurers and employers; withholding of
43-13-305 - Assignment of rights against third parties; appointment of Division as attorney-in-fact; direction of payments to Division.
43-13-307 - Loss of eligibility upon refusal to cooperate with Division or local agency.
43-13-309 - State and federal funding.
43-13-311 - Requirement of cooperation by providers.
43-13-313 - Denotation on medical information furnished by provider; provider to direct copy of medical information and authorization to Division of Medicaid; effect of failure to comply.
43-13-315 - Liability for failure or refusal to honor subrogation rights of Division.
43-13-317 - Recovery of Medicaid payments from estate of deceased recipient; waiver of claim.
43-13-401 - Declaration of legislative intent.
43-13-403 - Definitions.
43-13-405 - Establishment of Health Care Trust Fund; fund to remain inviolate [Repealed effective July 1, 2011].
43-13-407 - Establishment of Health Care Expendable Fund; annual transfers from Health Care Trust Fund; expenditures to be exclusively for health care purposes [Subsections (1), (2), (5) and (6) repea
43-13-409 - Board of Directors for Health Care Trust Fund and Health Care Expendable Fund; establishment; membership; powers.
43-13-501 - Definitions.
43-13-503 - Establishment of plan for drug repository program; eligible drugs.
43-13-505 - Criteria for donating, accepting, and dispensing drugs under the program.
43-13-507 - Health care professional defined; immunity for participants in program.
43-13-509 - Implementation of program.

State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-43 > 13

43-13-1 - Citation of article.
43-13-3 - Definitions.
43-13-5 - Medical assistance for the aged.
43-13-7 - Obligations upon the administering agency.
43-13-9 - Medical advisory committee.
43-13-11 - Program administration and vendor payments.
43-13-13 - Penalties.
43-13-101 - Title of article.
43-13-103 - Purpose.
43-13-105 - Definitions.
43-13-107 - Division of Medicaid created; director and other personnel; Medical Care Advisory Committee; Drug Use Review Board; Pharmacy and Therapeutics Committee [Repealed effective July 1, 2012].
43-13-109 - Rules and regulations for procurement of employees.
43-13-111 - Budgets of state health agencies.
43-13-113 - Receipt and disbursement of funds; contingency plan; contracting for donated dental services program.
43-13-115 - Persons entitled to receive Medicaid.
43-13-116 - Authority to determine Medicaid eligibility; agreements with state and federal agencies; administrative hearings; authority to hire employees.
43-13-117 - Types of care and services for which financial assistance furnished.
43-13-118 - Records of provider participating in Medicaid program.
43-13-119 - Division of Medicaid to design and implement temporary program to provide nonemergency transportation to locations for dialysis services for certain persons; transportation providers; rela
43-13-120 - Division of Medicaid deemed beneficiary of certain recipients who die intestate and without heirs.
43-13-121 - Authority to administer article.
43-13-122 - Division authorized to apply for federal, private and public waivers, grants and contributions; implementation of integrated case-mix payment and quality monitoring system.
43-13-123 - Methods of providing for payment of claims.
43-13-125 - Recovery of Medicaid payments from third parties; compromise or settlement of claims; plaintiff's recovery of medical expenses as special damages; disposition of funds received.
43-13-126 - Health insurers required to provide certain information to Division of Medicaid, accept Division's right of recovery and not deny claims submitted by Division on the basis of certain error
43-13-127 - Reports and recommendations required of Division of Medicaid.
43-13-129 - Misrepresentation by applicant for benefits or by provider of services; penalty.
43-13-131 - Influencing recipient to elect particular provider or type of services for purpose of obtaining increase in benefits or payments; penalties.
43-13-133 - Intent as to use of federal matching funds.
43-13-135 - Repealed.
43-13-137 - Division to comply with Administrative Procedure Law.
43-13-139 - Governor authorized to discontinue or limit medical assistance to optional groups; division to cease state funding upon discontinuance of federal funding.
43-13-141 - Repealed.
43-13-143 - Medical Care Fund.
43-13-145 - Assessment levied upon health care facilities; keeping of records; collection of assessments; effect of delinquency in payment.
43-13-147 - Mississippi Medicaid Program and Children's Health Insurance Program to examine and improve hospital discharge and follow-up care procedures for certain premature infants and implement pro
43-13-201 - Short title.
43-13-203 - Definitions.
43-13-205 - False representations or statements in application for Medicaid benefits; concealment or nondisclosure of facts.
43-13-207 - Kickbacks and bribes.
43-13-209 - False statements or false representations as to conditions or operation of institution or facility.
43-13-211 - Conspiracy.
43-13-213 - False or fraudulent claim.
43-13-215 - Penalties.
43-13-217 - Evidentiary matters concerning false statements or representations.
43-13-219 - Medicaid fraud control unit.
43-13-221 - Attorney General; investigation and prosecution; investigator status as law enforcement officer.
43-13-223 - Jurisdiction; service of process.
43-13-225 - Civil liability and penalty of health care provider.
43-13-227 - Injunction; appointment of receiver for residential health care facility.
43-13-229 - Inspection and audit of health care provider records; cessation of reimbursement for failure to disclose.
43-13-231 - Power of local authorities.
43-13-233 - Existing law not affected.
43-13-301 - Identification of cases involving third-party liability.
43-13-303 - Inclusion of medical support in child support enforcement orders; procedures for health insurance enrollment in child support cases; duties of health insurers and employers; withholding of
43-13-305 - Assignment of rights against third parties; appointment of Division as attorney-in-fact; direction of payments to Division.
43-13-307 - Loss of eligibility upon refusal to cooperate with Division or local agency.
43-13-309 - State and federal funding.
43-13-311 - Requirement of cooperation by providers.
43-13-313 - Denotation on medical information furnished by provider; provider to direct copy of medical information and authorization to Division of Medicaid; effect of failure to comply.
43-13-315 - Liability for failure or refusal to honor subrogation rights of Division.
43-13-317 - Recovery of Medicaid payments from estate of deceased recipient; waiver of claim.
43-13-401 - Declaration of legislative intent.
43-13-403 - Definitions.
43-13-405 - Establishment of Health Care Trust Fund; fund to remain inviolate [Repealed effective July 1, 2011].
43-13-407 - Establishment of Health Care Expendable Fund; annual transfers from Health Care Trust Fund; expenditures to be exclusively for health care purposes [Subsections (1), (2), (5) and (6) repea
43-13-409 - Board of Directors for Health Care Trust Fund and Health Care Expendable Fund; establishment; membership; powers.
43-13-501 - Definitions.
43-13-503 - Establishment of plan for drug repository program; eligible drugs.
43-13-505 - Criteria for donating, accepting, and dispensing drugs under the program.
43-13-507 - Health care professional defined; immunity for participants in program.
43-13-509 - Implementation of program.