Total entries: 40 (Listed alphabetically by title)
Description: Documents formulating and administering the policies and procedures of the Administrative Division.
Retention: Permanent
Description: Documents providing an evaluation of the effectiveness of alternative health services provided to Medicaid receipients.
Retention: Permanent
Description: Records of expenses incurred by Medicaid recipients for services provided by the Alternative Health Services Project.
Retention: Destroy
Description: Documents relating to the research, planning, and implementation of the Alternative Health Service Program.
Retention: Permanent
Description: Employee requests to pay health benefits directly.
Retention: 2 years
Description: Denied Actions for health benefit coverage.
Retention: 1 year
Description: Records of the commissioner's assistants. There are two assistants to the commissioner. One serves as the commissioner's advisor in areas of program and policy. The other serves as the commissioner's advisor in the areas of administration and operations.
Retention: Permanent
Description: Checks documenting payments to Medicaid providers.
Retention: 7 years
Description: Document relating to maintaining records of results for the Cervical Cancer Screening Program.
Retention: Negative Results: 3 years; Questionable & Positive Results: 5 years after patient is no longer in program, has reached the age 75 or has died. Statistical reports: 4 years
Description: Monthly reports of selected information from forms 3150, 3151, and 3152.
Retention: Permanent
Description: Documents relating to the operations of and formulation of policy for the department.
Retention: Permanent
Description: Audit and investigation of individual health benefit claim payments which involve coordination of benefits with other insurance plans. At times payments are made when the State Health Benefit Plan is erroneously considered, at payment date, to be primary payor.
Retention: 1 year
Description: The deputy commissioner serves as the commissioner's executive assistant and functions as the commissioner in the commissioner's absence. This series documents the actions of the deputy in the operation and management of the department.
Retention: Permanent
Description: Eligible dependent health beneifts coverage.
Retention: 3 years
Description: Claims for Insurance benefits.
Retention: 3 years or until state audit is completed, whichever is longer
Description: Records documenting the investigation of possible fraud and abuse of the Medical Assistance Program.
Retention: 8 years
Description: Entering data into the computer concerning initial enrollment and subsequent changes in coverage or dependent information for members of the State Health Benefit Plan.
Retention: 1 year
Description: Employee insurance coverage in leave without pay status,
Retention: 4 years
Description: This series documents the historical reference on scholarship recipients for the county/rural doctors program.
Retention: 5 years
Description: Records maintaining a Medicaid recipient eligibility list and documenting payment of claims to Medicaid providers.
Retention: Security Copy (original): 7 years; Medicaid Library Copy: 3 years; All other copies: retain for useful life
Description: Records documenting the audit of annual reimbursable cost reports submitted by hospital participants of the Medicaid Program.
Retention: 7 years
Description: Records documenting the audit of annual reimbursable cost reports submitted by nursing home participants of the Medicaid Program.
Retention: 5 years
Description: Records documenting a Medicaid provider's agreement to participate in the Georgia Medicaid Program.
Retention: 5 years
Description: Records of over-payments made to Medicaid providers and the subsequent refunding of these over-payments to the department.
Retention: 4 years
Description: Documents relating to the monitoring of and changes to a patient's level of care in a nursing home.
Retention: 4 years