Section 42-7.4-1. – Short title.
§ 42-7.4-1. Short title. This chapter shall be known and may be cited as “The Healthcare Services Funding Plan Act.” History of Section.P.L. 2014, ch. 145, art. 16, § 4.
§ 42-7.4-1. Short title. This chapter shall be known and may be cited as “The Healthcare Services Funding Plan Act.” History of Section.P.L. 2014, ch. 145, art. 16, § 4.
§ 42-7.4-10. Records. Every insurer required to make the contribution shall: (1) Keep records as may be necessary to determine the amount of its liability under this section; (2) Preserve those records for a period of three (3) years following the date of filing of any return required by this section, or until any litigation […]
§ 42-7.4-11. Method of payment and deposit of contribution. (a) The payments required by this chapter may be made by electronic transfer of monies to the general treasurer. (b) The general treasurer shall take all steps necessary to facilitate the transfer of monies to: (1) The “childhood immunization account” described in § 23-1-45(a) in the […]
§ 42-7.4-12. Rules and regulations. The secretary is authorized to make and promulgate rules, regulations, and procedures not inconsistent with state law and fiscal procedures as he or she deems necessary for the proper administration of this healthcare services funding plan act and to carry out the provisions, policies, and purposes of this chapter including, […]
§ 42-7.4-13. Excluded coverage from the healthcare services funding plan act. (a) In addition to any exclusion and exemption contained elsewhere in this chapter, this chapter shall not apply to insurance coverage providing benefits for, nor shall an individual be deemed a contribution enrollee solely by virtue of receiving benefits for the following: (1) Hospital […]
§ 42-7.4-14. Impact on health insurance rates. (a) Allocation. An insurer required to make a healthcare services funding contribution may pass on the cost of that contribution in the cost of its services, such as its premium rates (for insurers), without being required to specifically allocate those costs to individuals or populations that actually incurred […]
§ 42-7.4-15. Study on expansion of healthcare services funding program. Recognizing the value of the immunization programs to municipal employees, police, fire, and other public safety officers, and to teachers and other school district employees, the director of the department of health or his or her designee shall meet with representatives and agencies of local […]
§ 42-7.4-2. Definitions. The following words and phrases as used in this chapter shall have the following meaning: (1)(i) “Contribution enrollee” means an individual residing in this state, with respect to whom an insurer administers, provides, pays for, insures, or covers healthcare services, unless excepted by this section. (ii) “Contribution enrollee” shall not include an […]
§ 42-7.4-3. Imposition of healthcare services funding contribution. (a) Each insurer is required to pay the healthcare services funding contribution for each contribution enrollee of the insurer at the time the contribution is calculated and paid, at the rate set forth in this section. (1) Beginning January 1, 2016, the secretary shall set the healthcare […]
§ 42-7.4-4. Returns and payment. (a) Subject to subsection (b), every insurer required to make a contribution shall, on or before the last day of July, October, January and April of each year, make a return to the secretary together with payment of the quarterly healthcare services funding contribution for the preceding three (3) month […]
§ 42-7.4-5. Set-off for delinquent payment. If an insurer required to make the contribution pursuant to this chapter shall fail to pay a contribution within thirty (30) days of its due date, the secretary may request any agency of state government making payments to the insurer to set-off the amount of the delinquency against any […]
§ 42-7.4-6. Assessment on available information — Interest on delinquencies — Penalties — Collection powers. If any insurer shall fail to file a return within the time required by this chapter, or shall file an insufficient or incorrect return, or shall not pay the contribution imposed by this section when it is due, the secretary […]
§ 42-7.4-7. Claims for refund — Hearing upon denial. (a) Any insurer required to pay the contribution may file a claim for refund with the secretary at any time within two (2) years after the contribution has been paid. If the secretary shall determine that the contribution has been overpaid, he or she shall make […]
§ 42-7.4-8. Hearing by secretary on application. Any insurer aggrieved by the action of the secretary in determining the amount of any contribution or penalty imposed under the provisions of this chapter may apply to the secretary, within thirty (30) days after the notice of the action is mailed to it, for a hearing relative […]
§ 42-7.4-9. Appeals. Appeals from administrative orders or decisions made pursuant to any provisions of this chapter shall be pursued pursuant to chapter 35 of title 42. The right to appeal under this section shall be expressly made conditional upon prepayment of all contribution, interest, and penalties unless the insurer demonstrates to the satisfaction of […]