The Vermont Statutes Online
The Statutes below include the actions of the 2025 session of the General Assembly.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
Chapter 019: Medical Assistance
-
Subchapter 001: MEDICAID
-
§ 1900. Definitions
-
§ 1901. Administration of program
-
§ 1901a. Medicaid budget
-
§ 1901b. Pharmacy program enrollment
-
§ 1901c. Repealed. 2011, No. 48, § 32.
-
§ 1901d. State Health Care Resources Fund
-
§ 1901e. Global Commitment Fund
-
§ 1901f. Medicaid program enrollment and expenditure reports
-
§ 1901g. Medicaid coverage for home telemonitoring services
-
§§ 1901h, 1901i. Repealed. 2017, No. 3, § 75a, eff. March 2, 2017.
-
§ 1901i. Repealed. 2017, No. 64, § 3, effective October 1, 2017.
-
§ 1901j. Medicaid reimbursement for long-acting reversible contraceptives
-
§ 1901k. Medicaid coverage for hearing aids and audiology services
-
§ 1901l. Medication for opioid use disorder
-
§ 1901m. Reimbursement for emergency medical services
-
§ 1901n. High-intensity residential treatment for substance use disorder and co-occurring mental conditions
-
§ 1901o. Low-intensity residential treatment for substance use disorder and co-occurring mental conditions
-
§ 1901p. Medicaid coverage for doula services [Effective on later of July 1, 2026 or approval of state plan amendment]
-
§ 1902. Qualification for medical assistance
-
§ 1902a. Confidentiality of Medicaid applications and records; disclosure to authorized representative
-
§ 1903. Contract authorized
-
§ 1903a. Care management program
-
§ 1904. Repealed. 2013, No. 131 (Adj. Sess.), § 41, eff. May 20, 2014.
-
§ 1905. Disproportionate share program
-
§ 1905a. Medicaid reimbursements to certain outpatient providers
-
§ 1906. Recoupment of amounts spent on child medical care
-
§ 1906a. Recovery against estate; homestead exemptions
-
§ 1907. Subrogation
-
§ 1908. Medicaid; payer of last resort; release of information
-
§ 1908a. Vermont Partnership for Long-Term Care
-
§ 1909. Direct payments to Agency; discharge of insurer's obligation
-
§ 1910. Liability of third parties; liens
-
§ 1911. Tobacco manufacturers; liability for Medicaid expenditures
-
Subchapter 003: VERMONT HEALTH ACCESS PLAN
-
§§ 1971-1974. Repealed. 2011, No. 171 (Adj. Sess.), § 41(h), effective January 1, 2014.
-
§ 1972. Repealed. 2005, No. 93 (Adj. Sess.), § 16.
-
§§ 1973, 1974. Repealed. 2011, No. 171 (Adj. Sess.), § 41(h), effective January 1, 2014.
-
Subchapter 005: PRESCRIPTION DRUG COST CONTAINMENT
-
§ 1997. Definitions
-
§ 1998. Pharmacy Best Practices and Cost Control Program established
-
§ 1998a. Pharmacy mail order
-
§ 1999. Consumer protection rules; prior authorization
-
§ 2000. Pharmacy benefit management
-
§ 2001. Legislative oversight
-
§ 2002. Supplemental rebates
-
§ 2003. Pharmacy discount plans
-
§ 2004. Manufacturer fee
-
§ 2004a. Evidence-Based Education and Advertising Fund
-
§§ 2005, 2006. Recodified. 2007, No. 80, § 23. [Repealed]
-
§ 2007. Canadian Prescription Drug Information Program
-
§ 2008. Recodified. 2007, No. 80, § 23.
-
§§ 2009, 2010. Repealed. 2007, No. 80, § 24.
-
§ 2010. Repealed. 2017, No. 210 (Adj. Sess.). § 15, effective June 1, 2018.
Full Text of Chapter