Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

GAO Reports by subject "Maine Medical Liability Demonstration Project"

Full-text search of 51,869 reports from the Government Accountability Office
From To
Reset

Search Results:

Date Report No. Title
Date April 4, 1995 Report No. HEHS-95-118R Title

Government Operations: Maine Practice Guidelines

GAO United States GeneralAcconntfngOffice WrtsNngton,D.C.20648 Health, Education and Human Services Division B-260844 April 4, 1995 William Senate Cohen: S. Cohen The Honorable United States Dear Senator In 1990, Maine enacted a law establishing a demonstration project in which physician practice guidelines would be established and compliance with these guidelines would represent a rebuttable pres...
Date Oct. 25, 1993 Report No. HRD-94-8 Title

Medical Malpractice: Maine's Use of Practice Guidelines to Reduce Costs

Unit?d States Ghxal Accgunting Office ; :Report to’the Honorable WWun S. Cohen and the Honorable George J.. Mitchell, U.S. Senate GAO United States General Accounting Office Washington, D.C. 20548 Human Resources Division B-254159 October 25, 1993 The Honorable William S. Cohen United States Senate The Honorable George J. Mitchell United States Senate Medical malpractice insurance costs added ab...
Date Jan. 10, 1992 Report No. HRD-92-28 Title

Medical Malpractice: Alternatives to Litigation

United States General Accounting, office, Report to Congressional Committees a--n-"-u-ary-1992 Alternatives t o Litigation GAO/ l.D-92-29 United State s General Accounting Office Washington, D .C. 20548 Human Resources Division B-24222 3 January 10, 1992 The Honorable Lloyd Bentse n Chairman, Committee on Financ e United States Senat e The Honorable Dan Rostenkowsk i Chairman, Committee on Ways an...