Skip to main content
NC Medicaid logo NC Medicaid

Topical Navigation

  • Home
  • Beneficiaries
  • Meetings & Notices
  • Find a Doctor
  • Providers
  • Counties
  • Reports
    Reports
    • Home and Community-Based Services American Rescue Plan Act
    • NC Medicaid Managed Care Health Plan Network Adequacy
    • Network Adequacy Oversight Measures and Results
    • Standard Plan Network Adequacy Questions and Answers
  • FAQs and Resources
  • ABOUT US
  • NC.GOV
  • NCDHHS
  • SERVICES
NC Medicaid »   Reports »   Transformation Reports »   Legislative Reports

Legislative Reports

State Fiscal Year 2022

SL 2021-61, Section 2: Possible Change of Hospital Status Report

SL 2021-61, Section 2 Change of Hospital Status Report 

SL 2018-81, Section 1 Quarterly Report on TBI Waiver Implementation Oct 2021

SL 2018-81, Section 1 Quarterly Report on TBI Waiver Implementation July 2021

SL 2018-5, Section 11F.10.(c) Quarterly Report on LMEMCO Solvency Ranges

Archive

State Fiscal Year 2021

July 2021

NCGS 108A-70.43 Medicaid Eligibility Determination Timeliness

April

SL 2018-5, Section 11F.10.(c) Quarterly Report on LMEMCO Solvency Ranges

February 2021

SL 2018-5, S. 11H.5.(c) 2020 Recipient Eligibility Determination Audit Legislative Report

NCGS 122C-124.2.(a) LME-MCO Certificate of Compliance

January 2021

NCGS 131E-314 DHB Regulatory Activities

SL 2018-5, Section 11F.10.(c) Quarterly LME-MCO Solvency Ranges

SL 2018-81, Section 1 Quarterly TBI Waiver Report

December 2020

SL 2017-57, Section 11H.2 – Medicaid Annual ReportOpen PDF

October 2020

NCGS 131E-314 DHB Regulatory Activities

SL 2018-81, Section 1 Quarterly TBI Waiver Report

September 2020

SL 2018-5, Section11H.5. c2019 Recipient Eligibility Determinations Audit

August 2020

NCGS 122C-124.2.(a) LME-MCO Certificate of Compliance

State Fiscal Year 2020

June 2020

NCGS 131E-314 DHB Regulatory Activities

SL 2018-81, Section 1 Quarterly TBI Waiver Report

SL 2018-5, Section 11F.10.(c) Quarterly LME-MCO Solvency Ranges

April 2020

NCGS 131E-314 DHB Regulatory Activities

SL 2018-81, Section 1 Quarterly TBI Waiver Report

SL 2018-5, Section 11F.10.(c) Quarterly LME-MCO Solvency Ranges

March 2020

SL 2018-5, Section 11H.5.(c) Medicaid Eligibility Determinations Audit

February 2020

NCGS 122C-124.2.(a) LME-MCO Certificate of Compliance

SL 2017-57, Section 11.C.8.(b) Dual Eligible Seniors Access to Benefits

January 2020

Traumatic Brain Injury Waiver Quarterly Legislative Report

Medicaid Transformation and 4‐Year Forecast

LME/MCO Solvency Ranges Quarter Ending September 30, 2019 

State Fiscal Year 2019

April 2019

SL 2018-5, Sec. 11H.9 - North Carolina Medicaid Transformation Seven-Year Forecast Report

October 2018

SL 2018-5, Sec. 11H.4 - Establish Medicaid Coverage for Ambulance Transports to Alternative Appropriate Care Locations 

SL 2018-81, Sec. 1 – Traumatic Brain Injury Waiver Quarterly Legislative Report

SL 2018-88, Sec. 7 – Plan for Implementation of Hospital Quality Outcomes Program and PHP Quality Outcomes Program

SB 99, Sec. 11H.7 - Study Expansion of PACE Program

GS 131E-314 – Regulatory Activities/PSOs Letter

State Fiscal Year 2018

SL 2015-245, Section 4(10)b, as amended by HB 403 - Plan for Implementation of Behavioral Health and Intellectual/Developmental Disability Tailored Plans

March 2018

SL 2015-268, Sec. 4.4 – Medicaid Beneficiary Management Lock-in Program

SL 2017-57, Section 11H.25.(b) – Study of the Program of All-Inclusive Care for the Elderly

SL 2017-57, Section 11H.22.(e) - Report on Support Improvement in the Accuracy of Medicaid Eligibility Determinations Audit of County Medicaid Determinations

SL 2017-57, Section 11H.22.(i) - Implementation of NC FAST Training and Certification Program

February 2018

SL 2017-57, Sec. 11F.9 - Adult and Pediatric Traumatic Brain Injury Pilot Program

SL 2017-57, Sec. 11J.2.(c) – Report on Medical Education Programs and Medical Residency Programs in North Carolina

Section 122C-124.2 - LME-MCO certification

January 2018

SL 2017-57, Sec. 11H.13(c) - Graduate Medical Education Medicaid Reimbursement

SL 2015-245, Section 13.(e).(8) – Operational Overview of the Medicaid and NC Health Choice Programs for SFY 2018

Management Flexibility Reduction, Joint Conference Committee Report, Section G, Item 140

SL 2016-94, Section 12F.10.(a-d) and SL 2017-57, Section 11F.6.(a-b) - Strategic Plan for Improvement of Behavioral Health Services

December 2017

SL 2017-57, Section 11H.14A.(b) - Plan to Establish Medicaid Coverage for Ambulance Transports to Alternative Appropriate Care Locations

SL 2017-57, Sec. 11H.2. - The Medicaid Annual Report

November 2017

SL 2017-57, Sec. 11H.21. - Medicaid Eligibility Determination Timeliness

SL 2017-57, Sec. 11H.22.(b) - Medicaid Eligibility Determination Accuracy

SL 2017-57, Sec. 11H.14.(b) - Plan to Implement Coverage for Home Visits for Pregnant Women and Families with Young Children

October 2017

SL 2017-57, Section 11H.20.(d) - Report on Medicaid Eligibility Monitoring Multistate Cooperative Participation Determination

Reports

  • Home and Community-Based Services American Rescue Plan Act
  • NC Medicaid Managed Care Health Plan Network Adequacy
  • Network Adequacy Oversight Measures and Results
  • Standard Plan Network Adequacy Questions and Answers

Share this page:

  • Facebook
  • Twitter
  • Email
Back to top

Contact Information

NC Medicaid
Division of Health Benefits

2501 Mail Service Center
Raleigh, NC 27699-2501
 
NC Medicaid Contact Center
Phone: 888-245-0179
Monday-Friday 8 a.m. to 5 p.m.
Closed on State holidays. 
 
Visit RelayNC for information about TTY services. 
 
More
 

Recent Tweets

Tweets by @ncdhhs

Follow Us

  • Facebook
  • Twitter
  • YouTube
  • LinkedIn
  • EMPLOYEE DIRECTORY
  • TRANSLATION DISCLAIMER
  • Accessibility
  • Terms of Use
  • Privacy Policy
  • Open Budget
NC Medicaid
https://medicaid.ncdhhs.gov/reports/transformation-reports/legislative-reports