CORI Logo
Contracting and Organizations Research Institute

University of MissouriUniversity of Missouri Columbia


Home | CORI-AG | Research | Seminars | People | Support CORI | Contact

HMO Physician Contracts

Most States require HMOs to make annual filings with the appropriate state regulatory agency (e.g., Dept. of Health). Professor Andy Leone (Rochester) collected these filings for several states in order to obtain the contracts between the HMOs and the physicians in the care networks. Filings are listed by State and Company. Copies of the filings listed below which are not available in PDF form may be requested by email.  Please include a complete mailing address and list of the specific documents desired. 
 

California | IllinoisMichigan | Minnesota | Missouri
Ohio | Texas | Wisconsin


CALIFORNIA

AETNA HEALTH PLANS OF SAN DIEGO (CHOICE)

  1. Medical Services Agreement with Parkway Medical Group, Inc. 10/23/89
  2. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Aetna Health Plans of San Diego, of San Diego, CA  and Supplement

 

CALIFORNIA PHYSICIANS' SERVICE, d.b.a. BLUE SHIELD OF CALIFORNIA

  1. Agreement with Pacific Physician Services Medical Group, Inc. 8/1/92
  2. Blue Shield of California HMO Full Service Medical Group Agreement with San Jose Medical Group, Inc. 7/1/91
  3. Blue Shield of California HMO IPA Agreement with Southland Health Care, Inc. 7/1/92
  4. Annual Report for the Period Ending 12/31/93 of the Condition and Affairs of California Physicians' Service

 

CALIFORNIACARE

  1. Medical Services Agreement and Appendices
  2. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of Californiacare Health Plans of Woodland Hills, CA

 

FOUNDATION HEALTH, A CALIFORNIA HEALTH PLAN

  1. Independent Contracting Provider Agreement (HMO/Medicare Supplement/Medicare Risk)
  2. Participating Primary Care Physician Agreement (HMO/CHAMPUS/MEDSUPP) with Amendments
  3. Participating Provider Agreement, Individual Provider
  4. Participating Provider Agreement, Hospital, Ancillary, Individual Provider
  5. Hill Physicians Medical Group Participation Agreement
  6. Annual Statement for the Year Ending 6/30/93 of the Condition and Affairs of Foundation Health, A California Health Plan of Rancho Cordova, CA

 

FREEDOM PLAN, INC.

  1. Primary Care Physician Agreement
  2. Annual Statement for the Period Ending 12/31/93 of Freedom Plan, Inc. of Santa Barbara, CA

 

HEALTH NET

  1. Provider Services Agreement with Graybill Medical Group, Inc. 1/1/90
  2. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Net of Woodland Hills, CA

 

INDEPENDENT PRACTICE ASSOCIATION OF MENDOCINO

  1. Participating Physician Agreement

 

KAISER FOUNDATION HEALTH PLAN, INC.

  1. Primary Care Physician Agreement (Capitation Payment)
  2. Medical Service Agreement, Southern California Region, Effective 1/1/83 with Southern California Permanente Medical Group
  3. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Kaiser Foundation Health Plan, Inc. of Oakland, CA
  4. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Kaiser Foundation Added Choice Health Plan, of Pasadena, CA

 

MEDICAL CHOICE, INC. - A MEDICAL GROUP (IPA)

  1. Specialty Physician Agreement
  2. Primary Care Physician Agreement
  3. Agreement with California Physicians' Service d.b.a. Blue Shield of California 7/1/90

 

NATIONAL MED, INC.

  1. Plan Primary Care Physician Provider Agreement
  2. Valley IPA Agreement
  3. Annual Statement for the Year Ending 12/30/93 of the Condition and Affairs of National Med, Inc. of Modesto, CA

 

PREFERRED ADMINISTRATORS INC d.b.a. COAST HEALTH PLAN

  1. Annual Statement for the Year Ending 6/30/93 of the Condition and Affairs of Preferred Administrators Inc. d.b.a. Coast Health Plan of Mountain View, CA
  2. Plan Primary Care Physician Agreement

 

QUALMED PLANS FOR HEALTH INC

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of  QualMed Plans for Health

 

ROSS-LOOS HEALTHPLAN OF CALIFORNIA, INC.

  1.  Extended Medical Services Capitation Agreement between Ross-Loos Medical Group, Inc. and Ross-Loos Health Plan of Southern California, Inc. doing business as Cigna Private Practice Plan and Bay Area Community Medical Group, Inc.
  2. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Ross-Loos Healthplan of California, Inc., of Glendale, CA

 

SHARP HEALTH PLAN

  1. Medical Services Agreement with East County Physicians Medical Group, Inc. 10/1/92
  2. HMO Annual Reporting Form
  3. Primary Care Professional Services Agreement 6/1/91

 

TAKECARE HEALTH PLAN OF CALIFORNAI, INC.

  1.  Annual Statement for the Year Ending 12/31/93

 

VALLEY HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Valley Health Plan of Santa Clara  County, CA

 

 


ILLINOIS

AETNA HEALTH PLANS OF ILLINOIS, INC.

  1. IPA Participation Agreement
  2. IPA HMO Access Agreement
  3. Physician Group I Participation Agreement
  4. Physician Group I HMO Access Agreement
  5. Physician Group II Participation Agreement
  6. Physician Group II HMO Access Agreement
  7. Physician Participation Agreement
  8. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Aetna Health Plans of Illinois, Inc. of Chicago, IL

 

AMERICAN HEALTH CARE PROVIDERS, INC.

  1. Primary Care Physician's Agreement
  2. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the American Health Care Providers, Inc. of Matteson, IL 

 

BCI HMO, INC.

  1. Medical Services Agreement Sections of Proposed Changes
  2. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the BCI HMO, Inc. of Chicago, IL

 

CHICAGO HMO, INC.

  1.  Medical Group Service Agreement
  2. Medicare Amendment
  3. Medical Service Agreement - Primary Care
  4. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Chicago HMO, Inc. of Chicago, IL

 

CIGNA HEALTHCARE OF ILLINOIS, INC.

  1. Physician Managed Care Agreement
  2. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of CIGNA HealthCare of Illinois, Inc. of Des Plaines, IL
  3. Physician Agreement

 

CLINICARE, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of CliniCare, Inc. of Rockford, IL

 

COMPASS HEALTH CARE PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of COMPASS Health Care Plans of Chicago, IL

 

HERITAGE NATIONAL HEALTHPLAN, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Heritage National Healthplan, Inc. of Moline, IL
  2. Participating Physician Agreement
  3. Network Physician Agreement Heritage Preferred
  4. Network Physician Agreement Heritage Preferred Single Fund
  5. Network Physician Agreement Heritage Standard
  6. Service Agreement with Independent Physicians' Association (partial)
  7. Heritage Preferred Participating Physician Agreement
  8. Heritage Participating Physician Agreement

 

HUMANA HEALTHCHICAGO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Humana HealthChicago, Inc. of Chicago, IL
  2. Physician Agreement

 

ILLINOIS MASONIC COMMUNITY HEALTH PLAN CORPORATION

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Illinois Masonic Community Health Plan Corporation of Chicago, IL
  2. Agreement for Primary Care Physician Services

 

JOHN DEERE FAMILY HEALTHPLAN

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the John Deere Family Healthplan of Moline, IL
  2. Physician Agreement
  3. Plan Hospital Agreement

 

MAXICARE HEALTH PLANS OF THE MIDWEST, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of Maxicare Health Plans of the Midwest, Inc. of Chicago, IL
  2. Hospital Services Agreement (Amended Sections)
  3. Physician Network Agreement (Amended Sections)
  4. Primary Care Physician Services Agreement

 

MEDICAL ASSOCIATES HEALTH PLAN, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Medical Associates Health Plan, Inc. of Dubuque, IA
  2. Participating Physician Agreement

 

THE MEDICAL CENTER HEALTH PLAN, d.b.a. PARTNERS HMO (MO AND IL)

  1. IPA Services Agreement
  2. Physician Participation Agreement (partial)
  3. Facility Participation Agreement
  4. Annual Statement for the Year Ended 12/31/93

 

METLIFE HEALTHCARE NETWORK, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of Metlife Healthcare Network, Inc. (serving IL and MO)

 

METLIFE HEALTHCARE NETWORK OF ILLINOIS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Metlife Healthcare Network of Illinois, Inc. of Schaumburg, IL
  2. IPA Service Agreement 
  3. PA Shared Risk Service Agreement (partial)
  4. IPA Service Agreement (partial)
  5. IPA Full Medical Risk Service Agreement (partial)
  6. Physician/Hospital Organization (PHO) Service Agreement (partial)
  7. Physician Agreement
  8. Group Agreement

 

PRINCIPAL HEALTH CARE OF ILLINOIS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Principal Health Care of Illinois, Inc. of Oakbrook Terrace, IL
  2. Principal Health Care of Illinois, Inc., HMO Medical Group Agreement
  3. Ancillary Provider Agreement

PRUDENTIAL HEALTH CARE PLAN, INC (dba PRUCARE)

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Prudential Health Care Plan, Inc.
  2. Medical Provider Agreement

 

RUSH PRUDENTIAL HMO, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Rush Prudential HMO, Inc. of Chicago, IL
  2. Medical Provider Agreement
  3. Agreement for Professional Services (form from Anchor Organization)

 

SANUS HEALTH PLAN OF ILLINOIS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Sanus Health Plan of Illinois, Inc. of Oak Brook, IL

 

SHARE HEALTH PLAN OF ILLINOIS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Share Health Plan of Illinois, Inc. of Itasca, IL
  2. Physician Agreement
  3. Physician Agreement (partial)

 

TAKECARE HEALTH PLAN OF ILLINOIS, INC. formerly GREAT LAKES HEALTH PLAN, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the TakeCare Health Plan of Illinois, Inc. of Lombard, IL
  2. Provider Services Agreement
  3. Primary Physician Agreement

 

TRAVELERS HEALTH NETWORK OF ILLINOIS, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Travelers Health Network of Illinois, Inc. of Naperville, IL
  2. IPA Agreement
  3. The Travelers Managed Care System Agreement (Illinois)
  4. IPA Agreement with Member Physician

 

 


MICHIGAN

BLUE CARE NETWORK OF EAST MICHIGAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Blue Care Network of East Michigan of Saginaw, MI
  2. Financial Statements for the Years Ended 12/31/92 and 1993 and Independent Auditors' Report by Deloitte & Touche
  3. Medical Services Agreement
  4. Network Physician Affiliation Agreement

 

BLUE CARE NETWORK, GREAT LAKES

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Blue Care Network, Great Lakes, of Grand Rapids, MI
  2. Primary Care Group, Medical Service Agreement I
  3. Primary Care Group, Medical Service Agreement II
  4. Primary Care Physician, Medical Service Agreement
  5. Financial Statements and Independent Auditors' Report for the Years Ended 12/31/92 and 1993 by Deloitte & Touche

 

BLUE CARE NETWORK - HEALTH CENTRAL

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Blue Care Network - Health Central, of Lansing, MI
  2. Financial Statements and Independent Auditor's Report for the Years Ended 12/31/92 and 1993 by Deloitte & Touche
  3. Medical Service Agreement
  4. Medical Service Agreement Revisions, 8/4/93

 

BLUE CARE NETWORK OF SOUTHEAST MICHIGAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Blue Care Network of Southeast Michigan, of Lansing, MI
  2. Exhibits to Annual Audit
  3. Medical Service Agreement

 

CARE CHOICES HMO - MICHIGAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Care Choices - Michigan, of Farmington Hills, MI
  2. Report on Audits of Financial Statements for the Year Ended 12/31/92 and 1993 by Coopers & Lybrand
  3. PC/Physicians Agreement
  4. CPE/PC Agreement
  5. HMO/CPE Agreement (partial)
  6. Restructuring/Delegation Memorandum of Understanding

 

COMPREHENSIVE HEALTH SERVICES, INC. (THE WELLNESS PLAN)

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Comprehensive Health Services, Inc. (The Wellness Plan) of Detroit, MI
  2. Medical Services Provider Agreement
  3. Individual Practice Association, Multispecialty Care Agreement
  4. Primary Care Physician Agreement

 

EXCLUSIVE BENEFIT DESIGNS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of Exclusive Benefit Designs, Inc. of Flint, MI
  2. Consolidated Financial Statements and Other Financial Information of HealthPlus of Michigan and Subsidiaries for the Years ended 12/31/93 and 1992 with Report of Independent Auditors by Ernst & Young
  3. Proposed Exclusive Benefit Designs PPG Service Agreement with St. Joseph PPG 
  4. EBD Amendment to PPG/GLS-IPA Risk/Management Service Agreement

 

GRAND VALLEY HEALTH PLAN, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Grand Valley Health Plan, Inc. of Grand Rapids, MI
  2. Financial Statements and Report of Independent Auditors for the Years Ending 12/31/92 and 1993 by Crowe Chizek
  3. Purchase of Services Contract and Addendum
  4. Addendum to the Provider Contract

 

HEALTH ALLIANCE PLAN OF MICHIGAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Alliance Plan of Michigan, of Detroit, MI
  2. Financial Statements and Independent Auditors' Report for the Years Ended 12/31/92 and 1993
  3. Primary Care Services Agreement
  4. Consulting Services Agreement

 

HEALTHPLUS OF MICHIGAN

  1. Physician Group Service Agreement (incomplete)
  2. Addendum to HealthPlus of Michigan Physician Group Service Agreement I
  3. Addendum to HealthPlus of Michigan Physician Group Service Agreement II
  4. PG Physician Service Agreement
  5. Year end report for the year ending 12/21/1993 for Healthplus of Michigan

 

M-CARE

  1. Financial Statements with Report of Independent Auditors for the Year Ended 12/31/93 by Ernst & Young
  2. Annual Report for the Year Ending 12/31/93 of the Condition and Affairs of M-Care of Lansing, MI
  3. IPA/Group Agreement 4/93
  4. Agreement for Delivery of Pediatric Services (partial)
  5. Physician Group Agreement 4/93
  6. Compensation Agreement with The University of Michigan Medical Center
  7. Compensation Agreement with The University Health Service
  8. Compensation Agreement Non-UMMC members
  9. IPA/Group Agreement 10/92
  10. Addendum to the Agreement for Medicaid Services

 

MICHIGAN HMO, INC. d.b.a. OMNICARE HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Michigan HMO, Inc. of Detroit, MI
  2. Financial Statements and Independent Auditor's Report for the Year Ended 12/31/92 and 1993 by Ernst & Young
  3. Supplemental reports to 1993 Annual Report
  4. Network Center Association, Medical Service Master Agreement (partial)
  5. Participating Physician, Medical Service Master Agreement (partial)
  6. IPA Medical Services Agreement (partial)
  7. Point of Service Plan Product Description

 

NORTHMED/HMO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of NorthMed HMO, Inc. of Traverse City, MI
  2. Financial Statements and Other Financial Information for the Years Ended 12/31/92 and 1993 by Ernst & Young
  3. Physician Participation Agreement 10-92
  4. Physician Participation Agreement Revised with Addendum A, Physician Participation Agreement for NorthMed Seniors

 

PHYSICIANS HEALTH PLAN, INC.

  1. Financial Statements as of 12/31/92 and 1993 with the Report of Public Accountants by Arthur Anderson & Co.
  2. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Physicians Health Plan, Inc. of Okemos, MI
  3. Service Agreement with Physicians Health Plan of Mid-Michigan, Inc. 1/25/85
  4. Service Agreement with Physicians Health Plan of South Michigan, Inc. 1/24/85
  5. HMO Physician Appendix
  6. Non-HMO Physician Appendix
  7. Physician Participation Agreement

 

PRIORITY HEALTH

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Priority Health of Grand Rapids, MI
  2. Financial Statements and Other Financial Information of Priority Health (formerly Butterworth Health Plan) for the Years Ended 12/31/91 and 1992 by Ernst & Young
  3. Physician Participation Agreement, Physician Payments
  4. Physician Participation Agreement, Types of Benefit Plans for Which Managed Benefits Provides Administrative Services
  5. Physician Participation Agreement 

 

SELECTCARE HMO, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of SelectCare HMO, Inc. of Troy, MI
  2. Audited Financial Statements and Report of Independent Auditors for the Years Ended 12/31/92 and 1993 by Ernst & Young
  3. Office of Market Standards Review of Primary Care Physician and Referral Specialist Agreements 8/20/93
  4. Primary Care Physician Agreement
  5. Referral Specialist Service Agreement

TOTAL HEALTH CARE, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Total Health Care, Inc. of Detroit, MI
  2. Pharmacy Letter of Agreement
  3. Network Agreement (partial, 2 pages)

 

THE WELLNESS PLAN

  1. Financial Statements
  2. Primary Care Physician Affiliation Agreement
  3. Participating Physician Letter Agreement
  4. "Wellnet" Conditions of Participation

 


MINNESOTA

HMO MINNESOTA d.b.a. BLUE PLUS

  1. Financial Statements and Independent Auditor's Report by Ernst & Young for 12/31/92 and 1993
  2. Minnesota Supplement to the Annual Statement of HMO Minnesota d.b.a. Blue Plus of St. Paul, MN to the MN Commissioner of Health for the Period Ending 12/31/93
  3. Medicaid - Minnesota HMO Product Supplement to the Annual Statement of HMO Minnesota d.b.a. Blue Plus of St. Paul, MN to the MN Commissioner of Health for the Period Ending 12/31/93
  4. Annual Statement of HMO Minnesota d.b.a. Blue Plus of St. Paul, MN to the MN Commissioner of Health for the Period Ending 12/31/93
  5. Preferred Gold Insert for Physician Services
  6. Preferred Gold Insert for Outpatient Services
  7. Preferred Gold Insert for Inpatient Hospital Services

 

UCARE MINNESOTA

  1. Annual Statement of UCare Minnesota of St. Paul, MN to the Minnesota Department of Health for the year ending 12/31/93
  2. Hospital Participation Agreement 3/30/93 between UCare and Methodist Hospital
  3. UCare Minnesota Statement of Actuarial Opinion 12/31/93
  4. Independent Auditor's Statement by KPMG Peat Marwick
  5. Plan Provider Participation Agreement 7/19/93
  6. Minnesota Supplement to the Annual Statement of UCare Minnesota of St. Paul, MN, to the Minnesota Commissioner of Health for the Period Ending 12/31/93
  7. Product Supplement to the Annual Statement of UCare Minnesota of St. Paul, MN, to the Minnesota Commissioner of Health for the Period Ending 12/31/93
  8. Medical Assistance - Minnesota HMO Product Supplement to the Annual Statement of UCare Minnesota of St. Paul, MN, to the Minnesota Commissioner of Health for the Period Ending 12/31/93
  9. General Assistance - Minnesota HMO Product Supplement to the Annual Statement of UCare Minnesota of St. Paul, MN, to the Minnesota Commissioner of Health for the Period Ending 12/31/93
  10. Enrollee information sent to enrollees during 1993

 


MISSOURI

CIGNA HEALTHCARE OF ST. LOUIS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the CIGNA HealthCare of St. Louis, Inc. of St. Louis, MO

 

GENCARE HEALTH SYSTEMS, INC. (d.b.a. SANUS HEALTH PLAN, INC.)

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Gencare Health Systems, Inc. of St. Louis, MO
  2. Partial Primary Physician Agreement and Attachment A, Pediatric Primary Care Physician Capitated Services
  3. Sanus Health Plan, Primary Physician Agreement
  4. Attachment A, Specialist Physician Reimbursement (2 pages)

 


OHIO

AETNA HEALTH PLANS OF OHIO, INC. d.b.a. AETNA HEALTH PLANS

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of the Aetna Health Plans of Ohio, of Cleveland, OH
  2. Physician Group Participation Agreement
  3. Amendment to the Physician Group Agreement
  4. Physician Group HMO Access Agreement

 

AKRON CITY HEALTH SYSTEM

  1. Member Physician Participation Agreement

 

CIGNA HEALTHCARE OF OHIO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of CIGNA HealthCare of Ohio, Inc. of Columbus, OH
  2. Group Practice Agreement
  3. Physician Managed Care Agreement
  4. Physician Agreement with HMO Specialty Care Physician Program attachment

 

COMMUNITY MUTUAL INSURANCE COMPANY

  1. Community Mutual Advance Plan Agreement
  2. Community Mutual Advance Plan Agreement Addendum for Participating Referral Providers with Administrative Manual
  3. Community Mutual Advance Plan Agreement Addendum for Primary Network Providers with Attachment A, Care Manager Provisions and Administrative Manual
  4. Community Choice Provider Agreement, Primary Network Provider with Gatekeeper Provisions and Administrative Manual
  5. Community Choice Provider Agreement, Referral Network Provider with Administrative Manual
  6. Reports

DAYMED HEALTH MAINTENANCE PLAN, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of DayMed Health Maintenance Plan, Inc. of Dayton, OH
  2. Primary Care Physician Agreement - Physician Provider Services
  3. Primary Care Physician Agreement - Medicaid

 

DAYTON AREA HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Dayton Area Health Plan of Dayton, OH
  2. Group Practice Agreement

 

EMERALD HMO, INC.

  1. Primary Care Physician Master Agreement

 

FAMILY HEALTH PLAN, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Family Health Plan, Inc. of Toledo, OH
  2. Primary Care Physician Group Services Agreement
  3. Specialist Physician Group Services Agreement
  4. Primary Care Physician Services Agreement
  5. Addendum to the Primary Care Physician Services Agreement
  6. Specialist Physician Services Agreement
  7. Addendum to the Specialty Physician Services Agreement

 

HEALTH GUARD d.b.a. ADVANTAGE HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Guard of Bellaire, OH
  2. Primary Care Physician Agreement
  3. Pediatric Primary Care Physician Agreement

 

HEALTH OHIO, INC. d.b.a. HEALTHFIRST

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of HealthOhio, Inc. d.b.a. HealthFirst of Marion, OH
  2. Physician Provider Agreement with HealthOhio Benefit Plans, Inc., d.b.a. HealthFirst Benefit Plans

 

HEALTH PLAN OF UPPER OHIO VALLEY, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Plan of the Upper Ohio Valley, Inc. of St. Clairsville, OH
  2. Service Agreement with The Upper Ohio Valley Individual Practice Association, Inc.  1/1/94
  3. Physician Agreement with Amendment
  4. Service Agreement with the Upper Ohio Valley Individual Practice Association 1/1/93
  5. Physician Agreement, Statement of Terms and Conditions

 

HEALTH POWER OF COLUMBUS, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Power of Columbus, Inc. of Columbus, OH
  2. Amendment to Primary Care Provider Agreement 2/7/94
  3. Primary Care Provider Compensation Schedule, Attachment A  1994
  4. Primary Care Provider Agreement  1990

 

HEALTH POWER OF DAYTON, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Power of Dayton, Inc. of Columbus, Ohio

 

HMO HEALTH OHIO

  1. Primary Care Physician Agreement
  2. Claims data

 

HOSPITAL CHOICE HEALTH PLAN

  1. Primary Care Physician Panel Agreement

 

HUMANA HEALTH PLAN OF OHIO, INC.

  1. Annual Statement for the Year Ending 1/.31/93 of the Condition and Affairs of Humana Health Plan of Ohio, Inc. of Cincinnati, OH
  2. Primary Care Physician Agreement

 

INHEALTH, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of InHealth, Inc. of Worthington, OH

 

KAISER FOUNDATION HEALTH PLAN OF OHIO

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Kaiser Foundation Health Plan of Ohio, of Cleveland, OH

 

LICKING MEMORIAL HOSPITAL HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Licking Memorial Hospital Health Plan of Newark, OH
  2. Physician Group Contract
  3. Individual Physician Contract

 

LINCOLN NATIONAL HEALTH PLAN

  1. Primary Care Physician Agreement

 

MASSILLON COMMUNITY HOSPITAL HEALTH PLAN d.b.a. HOMETOWN HOSPITAL HEALTH PLAN

  1. Hospital Services Agreement with Barberton Citizens Hospital (partial)
  2. Physician Group Contract
  3. Individual Physician Contract
  4. Annual Statement for the Year Ending 12/31/93 for Massillon Community Hospital Health Plan d/b/a Hometown Hospital Health Plan

 

MEDICAL COLLEGE OF OHIO AT TOLEDO, d.b.a. TOLEDO HEALTH PLAN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Medical College of Ohio at Toledo, d.b.a. Toledo Health Plan, of Toledo, OH

 

METLIFE HEALTHCARE NETWORK OF OHIO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of the MetLife HealthCare Network of Ohio, Inc. of Cincinnati, OH
  2. The MetraHealth Provider Agreement - with Capitation Schedules
  3. The MetraHealth Provider Agreement
  4. The MetraHealth Provider Agreement, Hospital
  5. The MetraHealth Provider Agreement, Group

 

MIDWEST FOUNDATION INDEPENDENT PHYSICIANS ASSOCIATION d.b.a. CHOICECARE

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Midwest Foundation Independent Physicians Association d.b.a. ChoiceCare, of Cincinnati, OH
  2. Primary Care Physician Agreement 1993
  3. Primary Care Physician Agreement  1994
  4. Amendment to Primary Care Physician Agreement, Ambulatory Diagnostic Imaging Service
  5. Amendment to Primary Care Physician Agreement 1995

 

PARAMOUNT CARE, INC. d.b.a. PARAMOUNT HEALTH CARE

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Paramount Care, Inc. of Maumee, OH
  2. HMO Primary Care Physician Services Agreement

 

PARTNERS HEALTH PLAN OF NORTHERN OHIO, INC.

  1. Terms of Primary Care Physician Participation
  2. Terms of Specialist Physician Participation
  3. HMO Product Overviews

 

PERSONAL PHYSICIAN CARE, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Personal Physician Care, Inc. of Cleveland, OH
  2. Primary Care Provider Services Agreement
  3. Physician Services Agreement
  4. Primary Care Agreement
  5. Amendment to the Primary Care Agreement

 

PHYSICIANS HEALTH PLAN OF OHIO, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Physicians Health Plan of Ohio, Inc. of Columbus, OH

 

PRINCIPAL HEALTH CARE OF OHIO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Principal Health Care of Ohio, Inc. of Columbus, OH

 

REGION I PHYSICIAN ASSOCIATION/ MEDICAL VALUE PLAN (MI AND OH)

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Health Alliance Plan of Michigan, d.b.a. Medical Value Plan, of Detroit, MI
  2. Addendum B, Participating Physician Agreement
  3. Primary Care Physician Agreement

 

SUMMACARE, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of SummaCare, Inc. of Akron, OH

 

TAKECARE HEALTH PLAN OF OHIO, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the TakeCare Health Plan of Ohio, Inc. of Lombard, IL
  2. Primary Care Physician Agreement
  3. Amendment to Primary Care Physician Agreement

 

TOTAL HEALTH CARE PLAN , INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Total Health Care Plan, Inc. of Cleveland, OH

 

UNITED HEALTHCARE OF OHIO, INC.

  1. Individual Physician Participation Agreement

 

WESTERN OHIO HEALTH CARE CORPORATION (WOHCC)

  1. Annual Statement for the Period Ending 12/31/93 of the Condition and Affairs of WOHCC of Dayton, OH

 


PENNSYLVANIA

KEYSTONE HEALTH PLAN EAST, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Keystone Health Plan East, Inc.
  2. Primary Care Physician Agreement

 


TEXAS

PRUDENTIAL HEALTH CARE PLAN, INC. (d.b.a. PRUCARE)

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Prudential Health Care Plan, Inc. of Houston, TX
  2. Medical Provider Agreement

 


WISCONSIN

DEAN HEALTH PLAN, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Dean Health Plan, Inc. of Middleton, WI
  2. Provider Agreement

 

FAMILY HEALTH PLAN, INC.

  1. Family Health Plan, Inc. Home Health Services Agreement with The Visiting Nurses Association of Milwaukee

 

FAMILY HEALTH COOPERATIVE

  1. Family Health Plan Cooperative Consulting Physician Agreement

 

GROUP HEALTH COOPERATIVE OF SOUTH CENTRAL WISCONSIN

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Group Health Cooperative of South Central Wisconsin, of Madison, WI
  2. Provider Agreement between Stanley Cupery, M.D., S.C., Richard Damon, M.D., S.C., Curt Bush, M.D., S.C., Norman Schulz, M.D. and Group Health Cooperative of South Central Wisconsin, Inc.

 

GREATER LACROSSE HEALTH PLANS, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the Greater LaCrosse Health Plans, Inc. of Onalaska, WI
  2. Clinic/Physician Provider Agreement with Greater LaCrosse Health Plans, Inc. and Skemp-Grandview-LaCrosse Clinic, Ltd. 1/10/86
  3. Contract for Medical-Surgical Specialty Services for Skemp-Grandview-LaCrosse Clinic, Ltd.
  4. Contract for Primary Medical Care Services for Skemp-Grandview-LaCrosse Clinic, Ltd.

 

MANAGED HEALTH SERVICES INSURANCE CORPORATION

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Managed Health Services Insurance Corporation of Milwaukee, WI
  2. Managed Health Services Insurance Corporation Physician Services Agreement

 

MERCYCARE HEALTH PLAN, INC.

  1. Service Agreement for MercyCare Health Plan, Inc.

 

METLIFE HEALTHCARE NETWORK OF WISCONSIN, INC.

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the MetLife Healthcare Network of Wisconsin, Inc. of Milwaukee, WI
  2. Healthcare Services Agreement by and Between MetLife Healthcare Network of Wisconsin, Inc. and (Provider)
  3. Covered Services Attachment Primary Care Capitated Services
  4. Covered Services Attachment Specialty Group Capitated Services
  5. Covered Services Attachment IPA (Independent Practice Association) Capitated Services
  6. Covered Services Attachment PHO (Physician/Hospital Organization) Capitated Services

 

NETWORK HEALTH PLAN OF WISCONSIN, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Network Health Plan of Wisconsin, Inc. of Menasha, WI
  2. Chiropractic Provider Agreement with Network Health Plan of Wisconsin, Inc.
  3. Optometry Provider Agreement with Network Health Plan

 

NICOLET HEALTH PLAN

  1. Referral Physician Provider Agreement with Nicolet Health Plan

 

NORTH CENTRAL HEALTH PROTECTION PLAN, A COOPERATIVE PLAN

  1. Annual Statement for the Year Ended 12/31/93 of the Condition and Affairs of the North Central Health Protection Plan of Wausau, WI
  2. Amendment to North Central Health Protection Plan, A Cooperative Plan, Provider Participation Agreement
  3. North Central Health Protection Plan Provider Participation Agreement 65Plus (Individual-Fee for Service)
  4. North Central Health Protection Plan, A Cooperative Plan, Provider Participation Agreement (Individual - Fee for Service)
  5. North Central Health Protection Plan, A Cooperative Plan, Provider Participation Agreement (Corporate - Fee for Service)

 

PHYSICIANS PLUS INSURANCE CORPORATION (f/k/a Wisconsin Physicians Service Insurance Corporation)

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Physicians Plus Insurance Corporation of Madison, WI
  2. Physicians Plus Insurance Corporation Provider Agreement (non-shareholder providers)
  3. Physicians Plus Insurance Corporation Agency Agreement
  4. WPS (Wisconsin Physicians Service Insurance Corporation) Agency Agreement
  5. Provider Agreement for Physicians Plus Insurance Corporation (extension)
  6. Physicians Plus HMO Medical Services Agreement Between Wisconsin Physicians Service Insurance Corporation and Physicians Plus, S.C.
  7. Physicians Plus HMO Hospital Services Agreement Between Wisconsin Physicians Service Insurance Corporation and Madison General Hospital

 

PRIMECARE HEALTH PLAN, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Primecare Health Plan, Inc. of Wauwatosa, WI
  2. Physician Participation Agreement for Primecare Health Plan, Inc.

 

SECURITY HEALTH PLAN OF WISCONSIN, INC.

  1. Annual Statement for the Year Ending 12/31/93 on the Condition and Affairs of Security Health Plan of Wisconsin, Inc. of Marshfield, WI
  2. Affiliated Provider Subcontract

 

U-CARE HMO, INC.

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of U-Care HMO, Inc. of Madison, WI
  2. Agreement Between U-Care HMO, Inc. and Family Practice Professional Associates (Primary Care Group) 1/1/88
  3. Agreement Between U-Care HMO, Inc. and University Hospital Internists (Primary Care Group) 1/1/88
  4. Agreement Between U-Care HMO, Inc. and University Pediatrics Associates (Primary Care Group) 1/1/88
  5. Agreements Between U-Care HMO, Inc. and   Specialist Groups 1/1/88:  University Neurology Associates,  University Anesthesiologists, University Psychiatry Group, University Radiology and Nuclear Medicine Associates, University Surgical Associates (Specialist Group), University Rehabilitation Medicine Associates, University Hospital Internists, University Obstetrics and Gynecology Associates, University Oncology Associates, University Opthamology Associates, University Pediatrics Associates, and University Physicians in Pathology
  6. Administrative Services Agreement Between University Health Care, Inc. and U-Care HMO, Inc. 6/24/88
  7. Administrative Services Agreement Between University Health Care, Inc. and Group Health Cooperative of South Central Wisconsin 6/24/88
  8. Agreement Between U-Care HMO, Inc. and University of Wisconsin Hospital and Clinics 1/1/88

 

UNITED HEALTH OF WISCONSIN INSURANCE COMPANY, INC. (UHOW)

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of United Health of Wisconsin Insurance Company, Inc. of Appleton, WI
  2. Participating Physician Agreement for Employers Health Insurance Company

 

VALLEY HEALTH PLAN, INC. (FORMERLY MIDELFORT HEALTH PLAN)

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Valley Health Plan, Inc. of Milwaukee, WI
  2. Provider Participation Agreement for Midelfort Health Plan, Inc.
  3. Amendment to Provider Agreement for Midelfort Health Plan, Inc.

 

WISCONSIN HEALTH ORGANIZATION INSURANCE CORPORATION

  1. Annual Statement for the Year Ending 12/31/93 of the Condition and Affairs of Wisconsin Health Organization Insurance Corp. of Milwaukee, WI
  2. Service Agreement for Carenetwork, Inc. (Physician Agreement)
Search the CORI K-Base

Register for the CORI K-Base