PacifiCare Health Systems

Results: 28



#Item
1Page 1  JOSE E. CRUZ et al., Plaintiffs and Respondents, v. PACIFICARE HEALTH SYSTEMS, INC., et al., Defendants and Appellants. No. S101003. SUPREME COURT OF CALIFORNIA

Page 1 JOSE E. CRUZ et al., Plaintiffs and Respondents, v. PACIFICARE HEALTH SYSTEMS, INC., et al., Defendants and Appellants. No. S101003. SUPREME COURT OF CALIFORNIA

Add to Reading List

Source URL: www.impactlitigation.com

Language: English - Date: 2015-04-13 22:56:42
2Health Plan Notices of Privacy Practices Medical Information Privacy Notice This notice describes how medical information about you may be used and disclosed and how you can get access to this information. Please review

Health Plan Notices of Privacy Practices Medical Information Privacy Notice This notice describes how medical information about you may be used and disclosed and how you can get access to this information. Please review

Add to Reading List

Source URL: www.eams.com

Language: English - Date: 2015-04-01 10:15:45
3San Francisco City and County Transgender Health Benefit Page 2 of 2 surgical cap. In 2004, as result of Commission advocacy, several changes happened: the one year waiting period was dropped, the surgical cap was incre

San Francisco City and County Transgender Health Benefit Page 2 of 2 surgical cap. In 2004, as result of Commission advocacy, several changes happened: the one year waiting period was dropped, the surgical cap was incre

Add to Reading List

Source URL: cdn2.vox-cdn.com

Language: English - Date: 2015-01-31 02:08:16
4Interim Designation of Agent to Receive Notification of Claimed Infringement Full Legal Name of Service Provider: UnitedHealthcare, Inc.  -~-------------~-

Interim Designation of Agent to Receive Notification of Claimed Infringement Full Legal Name of Service Provider: UnitedHealthcare, Inc. -~-------------~-

Add to Reading List

Source URL: www.copyright.gov

Language: English - Date: 2015-01-26 14:20:06
5ExpirationDate:UntilWithdrawn  DEPARTMENT OF MANAGED HEALTH CARE 980 Ninth Street, Suite 500 Sacramento, CA[removed]January 22, 2003

ExpirationDate:UntilWithdrawn DEPARTMENT OF MANAGED HEALTH CARE 980 Ninth Street, Suite 500 Sacramento, CA[removed]January 22, 2003

Add to Reading List

Source URL: www.dmhc.ca.gov

Language: English - Date: 2014-11-20 23:46:31
6EHR Incentive Program. Medicare Advantage Organization (MAO). Incentive Payments for Eligible Professionals. As of July 2014.

EHR Incentive Program. Medicare Advantage Organization (MAO). Incentive Payments for Eligible Professionals. As of July 2014.

Add to Reading List

Source URL: www.cms.gov

Language: English - Date: 2014-07-28 10:12:36
7News Release: Insurer fined for improperly denying health claims

News Release: Insurer fined for improperly denying health claims

Add to Reading List

Source URL: www.oregon.gov

Language: English - Date: 2014-02-07 17:02:57
8Nebraska Medicare Advantage Trends  Presented to the AARP Medicare Forum November 30, 2007 Keith J. Mueller, Ph.D.

Nebraska Medicare Advantage Trends Presented to the AARP Medicare Forum November 30, 2007 Keith J. Mueller, Ph.D.

Add to Reading List

Source URL: www.unmc.edu

Language: English - Date: 2009-08-04 16:22:57
9STATE OF WASHINGTON MIKE KREIDLER Pho ne: ([removed]STATE INSURAN CE COMMISSIONER

STATE OF WASHINGTON MIKE KREIDLER Pho ne: ([removed]STATE INSURAN CE COMMISSIONER

Add to Reading List

Source URL: www.insurance.wa.gov

Language: English - Date: 2010-09-24 15:18:55
10EHR Incentive Program. Medicare Advantage Organization (MAO). Incentive Payments for Eligible Professionals. As of July 2014.

EHR Incentive Program. Medicare Advantage Organization (MAO). Incentive Payments for Eligible Professionals. As of July 2014.

Add to Reading List

Source URL: cms.gov

Language: English - Date: 2014-07-28 10:12:36