Joint Legislative Oversight Committee on Health and Human Services Documents

Please enter search text
Help
Reports Received FY 2018-19
2018-09-07 Capital Projects Report-DHHS.pdf 2018-2019 Report SL 2015-286, Sec 3.1 Use of Mobile Communnication Devices.pdf Annual Report on Child Care Subsidy Allocation-Fraud October 2018.pdf Chronic Disease and Diabetes Report G.S. 130A-222 130A-221.1 (Final).pdf DHHS_GS 120-208.4.(b) Lapsed Salary Report (Final).pdf DOA Procurement and Contract Certification Report GS 143-341.pdf GS 108A-27.12 TANF MOE April 2019.pdf GS 108A-27.12 TANF MOE Notification of Late Report Dec 2018.pdf GS 108A-27.12 TANF MOE Report Jan 2019.pdf GS 122-5 131D-2.13(e) 131D-10.6(10) Deaths Reported and Facility Compliance with Laws (Final).pdf GS 122-5 131D-2.13(e) 131D-10.6(10) Deaths Reported and Facility Compliance with Laws.pdf GS 122C-20.15 Annual Report on NC Supportive Housing Program Final.pdf GS 130A-222.5 222.1 Notification of Late Report - Chronic Diseases.pdf GS 131E-314 DHB Regulatory Activities Dec 2018.pdf GS 131E-314 DHB Regulatory Activities-PSO Licensure.pdf GS 131E-314 DMA Regulatory Activities.pdf GS 143B-139.4B Telepsychiatry Report (Final 11.1.18).pdf GS 7B-1302(b) Children's Trust Fund-Expenditures.pdf GS 90-113.75B & SL 2017-74 Section 12 Controlled Substance Reporting (Final).pdf GS 90-113.75B & SL 2017-74 Section 12 Controlled Substance Reporting.pdf HIE Study July 2018 SL 2017-57, Section 11A.5.(h).pdf LME MCO Certification Letters 12 20 2018.pdf LMEMCO Compliance Certification per NC GS 122C-124.2.(a) August 2018.pdf NCGS 130A-125(e) Newborn Screening Report (Final).pdf OPERA Compliance Report 08-15-18.pdf REPORT - Education of Children in Private Psychiatric Residential Treatment Facilities.pdf Secretary Cohen_Legislative Reports_9.28.18.pdf Secretary Cohen_Notification of Late Legislative Reports_9.28.18.pdf SL 2010-31 Sec. 10.35B Project C A R E Legislative Report 2018 (Final).pdf SL 2013-417 Sec 1 Share Arrest Warrant Status of Applicants for Public Assistance.pdf SL 2015-241 12F.16 Expanding Monitoring Capacity Report.pdf SL 2015-286 Sec 4.15.(c) Progr Report On-Site Wastewater Rules April 2019.pdf SL 2015-286 Sec 4.15.(c) Progr Report On-Site Wastewater Rules Dec 2018.pdf SL 2015-286, Section 4.14.(c) Engineered Option Permit - EOP (Final).pdf SL 2016-94 12F.4.(d) Dorothea Dix Hospital Property Funds (Final).pdf SL 2017-184 Sec. 6 Final ACH Star Rating Study Report 2018-09-21.pdf SL 2017-41 Sec 3.3 (1) Report on Oversight of Local Administration of County Social Services (Final 8.30).pdf SL 2017-41 Sec. 7.(c) Intensive alternative Family Treatment Notification of Late Report.pdf SL 2017-41 Section 1.1 Social Services Regional Supervision Plan Late Notification.pdf SL 2017-41 Social Services and Child Welfare Reform Nov Update.pdf SL 2017-41, Sec 1.1 & SL 2017-41, Sec 2.1.(e) Regional Social Services Plan.pdf SL 2017-41, Sec. 7.(c) IAFT Pilot Program.pdf SL 2017-41, Section 3.3 Local DSS Written Agreements Notification of Late Report 08-01-2018.pdf SL 2017-57 11F.2(c) Single Stream Funding (Final 2.18.19).pdf SL 2017-57 11F.2(c) Single Stream Funding April 2019.pdf SL 2017-57 11F.2(c) Single Stream Funding June 2019.pdf SL 2017-57 11F.2(c) Single Stream Funding March 2019.pdf SL 2017-57 11F.2(c) Single Stream Funding May 2019.pdf SL 2017-57 11F.2(c) Single Stream Funding_January 2019.pdf SL 2017-57 11F.7- MHSUD Navigation Pilot - Interim Report.pdf SL 2017-57 Sec. 11C.8.(b) Notification of Late Dual Eligibles Pilot Report.pdf SL 2017-57 Sec. 11F.(d) Notification of Late Adult and Pediatric TBI Pilot Report Jan 2019.pdf SL 2017-57 Sect 11L.1.(bb) Infant Mortality Reduction Program.pdf SL 2017-57 Section 11C.14.(a) Eckerds Kids Notification of Late Report.pdf SL 2017-57 Section 11E.13.(e) Human Coalition.pdf SL 2017-57 Section 11E.5.(b) Evidence-Based Diabetes Prevention Program 2018.pdf SL 2017-57 Section 11F.14A.(c) Funds to Address NC Opioid Crisis (11.1.18).pdf SL 2017-57 Section 11F.2.(c) Single Stream Funding Aug 20 2018_Final.pdf SL 2017-57 Section 11F.2.(c) Single Stream Funding July 2018_Final.pdf SL 2017-57 Section 11F.2.(c) Single Stream Funding June 2018_Final.pdf SL 2017-57 Section 11F.2.(c) Single Stream Funding_Late Letter.pdf SL 2017-57 Section 11G.3.(b)Special Care Unit Notification of Late Report.pdf SL 2017-57 Section 7.23I.(d) Notification of Late B 3 council Report.pdf SL 2017-57, Sec 11B.5.(a) Child Care Allocation Formula.pdf SL 2017-57, Sec 11E.13.(e) Notification of Late Continuum of Care Pilot Report.pdf SL 2017-57, Sec 11G.3.(b) Moratorium on SCU March 2019.pdf SL 2017-57, Sec. 11B.5.(c) DCDEE Child Care Subsidy Allocation Formula Waiver 2018.pdf SL 2017-57, Sec. 11F.(d) Adult-Pediatric TBI Pilot.pdf SL 2017-57, Sect 11E.3.(c), $2.5M LHDs Birth Outcomes (9-28-18).pdf SL 2017-57, Section 11A Competitive Grant Awards Report 8-31-18.pdf SL 2017-57, Section 11B.1.(e) PreK Program Annual Report (Final 3.7.19).pdf SL 2017-57, Section 11B.7 Child Care Subsidy Cooperation Child Support.pdf SL 2017-57, Section 11C.14.(a) Eckerd Kids and Caring.pdf SL 2017-57, Section 11C.6.(d) Child Support Incentives.pdf SL 2017-57, Section 11C.8.(b) Dual Eligibles.pdf SL 2017-57, Section 11E.5.(b) Notification of Late Report.pdf SL 2017-57, Section 11F.18A.(e) Group Home Funding Sustainability Report.pdf SL 2017-57, Section 7.23I.(d) B-3 Council.pdf SL 2017-74, Section 12 Notification of Late Controlled Substance System Report.pdf SL 2018-24 Section 1.(c) Naturopathic Workgroup.pdf SL 2018-5 Sec 11D.1 EBCI Report (Final).pdf SL 2018-5 Sec 11H.9A Notification of Late in-lieu-of services Report.pdf SL 2018-5 Sec. 11F.6 Wright School.pdf SL 2018-5 Sect 11E Study of NC Vital Records Fees.pdf SL 2018-5 Sect 11H.3.(b) Home visits for Pregnant Women.pdf SL 2018-5 Section 11B.2.(b) Child Care Separate Star Rated License Notification of Late Report.pdf SL 2018-5 Section 11B.2.(b) Child Care Separate Star Rated License Report.pdf SL 2018-5 Section 11D.1 Notification of Late EBCI HCCBG Report.pdf SL 2018-5 Section 11F.10.(c) Late LME MCO Solvency Letters Jan 2019.pdf SL 2018-5 Section 11F.10.(c) LME-MCO Solvency late notice.pdf SL 2018-5 Section 11F.4 (a) and (b) TROSA Funds.pdf SL 2018-5 Section 11F.5.(b) Vaya Funds.pdf SL 2018-5 Section 11H.7 PACE Report.pdf SL 2018-5, Sec 11F.10.(c) LME-MCO Solvency Ranges, Due-Apr. 19, Data-Dec. 18.pdf SL 2018-5, Sec 11F.10.(c) LME-MCO Solvency Ranges, Report Due- Jan. 19, Data- Sep. 18.pdf SL 2018-5, Sec 11F.10.(c) Notification of Late LME MCO Solvency Report.pdf SL 2018-5, Sec 11L.1(x) Mental Health Services -First Psychotic Symptom Treatment.pdf SL 2018-76 Notification of Late Report Prisoner Health Screening.pdf SL 2018-81 Section 1 Notification of Late TBI waiver Report Dec 2018.pdf SL 2018-81 Section 1 TBI 1915(c) Waiver.pdf SL 2018-88 3b Target Loan Repayment Programs (Final).pdf SL 2018-88 Section 1.(b) 2.(b) - GME Teaching Hospitals (Final).pdf SL 2018-93 Section 1.(b) Maternal and Neotal Care.pdf SL 2018-97, Sec 3.11 Increasing Group Home Services.pdf SL2017-57, Sec11H.21 Medicaid Eligibility Determination Timeliness.pdf SL2018-81 Sec1-TBI Legislative Report-FINAL.pdf SL2018-81Sec1-TBI Legislative Report-Feb 2019.pdf Smart Start Match Report FY 2017-18.pdf Social Services Reform Plan Preliminary Report from CSF 09-05-2018.pdf SS CW Reform Report 03072019.pdf TANF MOE Report of Expenditures Q3 SFY 2017-18 (July 2018).pdf TANF MOE Report of Expenditures Q4 SFY 2017-18 (Oct 2018).pdf