Vermont Statutes
Chapter 19 - Medical Assistance
§ 1958. Appeals

§ 1958. Appeals
(a) Any health care provider may submit a written request to the Department for reconsideration of the determination of the assessment within 20 days of notice of the determination. The request shall be accompanied by written materials setting forth the basis for reconsideration. If requested, the Department shall hold a hearing within 90 days from the date on which the reconsideration request was received. The Department shall mail written notice of the date, time, and place of the hearing to the health care provider at least 30 days before the date of the hearing. On the basis of the evidence submitted to the Department or presented at the hearing, the Department shall reconsider and may adjust the assessment. Within 20 days following the hearing, the Department shall provide notice in writing to the health care provider of the final determination of the amount it is required to pay based on any adjustments made by it. Proceedings under this section are not subject to the requirements of 3 V.S.A. chapter 25.
(b) Upon request, the Commissioner shall enter into nonbinding arbitration with any health care provider dissatisfied with the Department’s decision regarding the amount it is required to pay. The arbitrator shall be selected by mutual consent, and compensation shall be provided jointly.
(c) Any health care provider may appeal the decision of the Department as to the amount it is required to pay either before or after arbitration, to the Superior Court having jurisdiction over the health care provider. (Added 1991, No. 94, § 1; amended 1991, No. 253 (Adj. Sess.), § 8; 1993, No. 56, § 1, eff. June 3, 1993; 2005, No. 71, § 293; 2009, No. 156 (Adj. Sess.), § I.59; 2017, No. 210 (Adj. Sess.), § 4, eff. June 1, 2018.)

Structure Vermont Statutes

Vermont Statutes

Title 33 - Human Services

Chapter 19 - Medical Assistance

§ 1900. Definitions

§ 1901. Administration of program

§ 1901a. Medicaid budget

§ 1901b. Pharmacy program enrollment

§ 1901d. State Health Care Resources Fund

§ 1901e. Global Commitment Fund

§ 1901f. Medicaid program enrollment and expenditure reports

§ 1901g. Medicaid coverage for home telemonitoring services

§ 1901j. Medicaid reimbursement for long-acting reversible contraceptives

§ 1901k. Medicaid coverage for hearing aids and audiology services

§ 1902. Qualification for medical assistance

§ 1902a. Confidentiality of Medicaid applications and records; disclosure to authorized representative

§ 1903. Contract authorized

§ 1903a. Care management program

§ 1905. Disproportionate share program

§ 1905a. Medicaid reimbursements to certain outpatient providers

§ 1906. Recoupment of amounts spent on child medical care

§ 1906a. Recovery against estate; homestead exemptions

§ 1907. Subrogation

§ 1908. Medicaid; payer of last resort; release of information

§ 1908a. Vermont Partnership for Long-Term Care

§ 1909. Direct payments to Agency; discharge of insurer’s obligation

§ 1910. Liability of third parties; liens

§ 1911. Tobacco manufacturers; liability for Medicaid expenditures

§ 1912. Findings and purpose

§ 1913. Definitions

§ 1914. Requirements

§ 1915. Findings and purpose

§ 1916. Definitions

§ 1917. Certifications

§ 1918. Directory of cigarettes approved for stamping and sale

§ 1919. Prohibition against the stamping and sale of cigarettes not included in the directory

§ 1920. Agent for service of process

§ 1921. Reporting and sharing of information

§ 1922. Quarterly escrow deposits

§ 1923. Penalties and other remedies

§ 1924. Miscellaneous provisions

§ 1925. Joint and several liability of importers on nonparticipating manufacturer’s brand families

§ 1950. Purpose

§ 1951. Definitions

§ 1952. General provisions

§ 1953. Hospital assessment

§ 1954. Nursing home assessment

§ 1955. ICF/DD assessment

§ 1955a. Home health agency assessment

§ 1955b. Pharmacy assessment

§ 1956. Proceeds from assessments

§ 1957. Audits

§ 1958. Appeals

§ 1959. Ambulance agency assessment

§ 1991. Definitions

§ 1992. Medicaid coverage for adult dental services

§ 1997. Definitions

§ 1998. Pharmacy Best Practices and Cost Control Program established

§ 1998a. Pharmacy mail order

§ 1999. Consumer protection rules; prior authorization

§ 2000. Pharmacy benefit management

§ 2001. Legislative oversight

§ 2002. Supplemental rebates

§ 2003. Pharmacy discount plans

§ 2004. Manufacturer fee

§ 2004a. Evidence-Based Education and Advertising Fund

§ 2007. Canadian Prescription Drug Information Program

§ 2031. Creation of Clinical Utilization Review Board

§ 2032. Role of Department of Vermont Health Access

§ 2071. Definitions

§ 2072. General eligibility

§ 2073. VPharm assistance program

§ 2075. Assistance in enrolling in Medicare Part D

§ 2076. Over-the-counter and generic medications

§ 2077. Administration

§ 2078. Education and outreach

§ 2079. Construction

§ 2080. Vermont Prescription Drug Pricing and Consumer Protection Program

§ 2081. Rulemaking

§ 2091. Dr. Dynasaur-like coverage; legislative intent

§ 2092. Dr. Dynasaur-like coverage for certain Vermont residents