U.S. flag

An official website of the United States government

KY-12-001

This State Plan amendment establishes a timeline of a look back period for the State to review Third Party Liability claims. Specifically this amendment will allow the Kentucky Department for Medicaid Services to look back three (3) years for payment for any healthcare item or services submitted not later than three (3) years after the date such item or services were provided.

KY-12-002

The purpose of this State Plan Amendment is to provide assurances that the State is in compliance with the screening and enrollment of providers pursuant to 42 CFR 445.

KY-12-003

This State Plan Amendment (SPA) was submitted to request an exemption to the Recovery Audit Contractor requirement 455.508(b) requiring 1.0 FTE Medical Director.

MD-09-01

This SPA permits the State to disregard all wages paid by the Census Bureau for temporary employment related to Census activities. In addition, this amendment permits the State to cover, as an optional group other than the Medically Needy, individuals who would be eligible for AFDC, SSI, or an optional State supplement as specified in 42 CFR 435.230, if they were not in a medical institution.

MD-09-02

This SPA permits the State to disregard resources in an amount equal to the insurance benefit payments made to or on behalf of an individual-who is a beneficiary under a long-term care insurance policy, in accordance with the provisions of Section 6021 of the Deficit Reduction Act of 2005.

MD-09-03

This SPA proposes to add Employed Individuals with Disabilities into the State plan under the eligibility groups authorized under section 1902( a)(1 O)(A)(ii)(XV) of the Social Security Act.

MD-09-05

This SPA adds to the State plan, under diagnostic services, an environmental home lead investigation for children with high blood lead levels.