Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Mississippi Laws
>
TITLE 43 - PUBLIC WELFARE
>
Chapter 13 - Medical Assistance for the Aged; Medicaid.
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MISSISSIPPI STATUTES AND CODES
Chapter 13 - Medical Assistance for the Aged; Medicaid.
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and other personnel; Medical Care Advisory Committee; Drug Use Review Board; Pharmacy and Therapeutics Committee [Repealed effective July 1, 2012].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.
Mississippi Forms by Issue
Mississippi Business Forms
Mississippi Court Forms
>
Case Evaluation
>
Dispute
Mississippi Divorce Forms
Mississippi Family Forms
Mississippi Gun Forms
Mississippi Marriage Forms
Mississippi Name Change Forms
Mississippi Tax Forms
Mississippi Law
Mississippi State Laws
>
Mississippi Child Support
>
Mississippi Gun Laws
>
Mississippi Statute
Mississippi Tax
>
Mississippi State Tax
Mississippi Agencies
>
Mississippi Department of Corrections
>
Mississippi Department of Education
>
Mississippi Secretary of State
>
Mississippi State Tax Commission
Mississippi Court Map
Tips