The Quarterly Provider Update provides a listing of Agency regulations and meeting notices. Non-regulatory changes to the Medicare and Medicaid programs, consisting of manual instructions, are also included in this listing.
CMS-1185-F | Medicare Program; Elimination of Statement of Intent Procedures for Filing Medicare Claims | 04/23/2004 | 04/01/2004 |
CMS-1262-F | Medicare Program; Changes to the Criteria for Being Classified as an Inpatient Rehabilitation Facility; Final Rule | 05/07/2004 | 04/01/2004 |
CMS-1263-F | Medicare Program; Prospective Payment System for Long-Term Care Hospitals: Annual Payment Rate Updates and Policy Changes; Final Rule | 05/07/2004 | 04/01/2004 |
CMS-1265-P | Medicare Program; Home Health Prospective Payment System Rate Update for Calendar Year 2005 | 06/02/2004 | 04/01/2004 |
CMS-1266-N | Medicare Program; Public Meeting in Calendar Year 2004 for New Clinical Laboratory Tests Payment Determinations | 05/28/2004 | 04/01/2004 |
CMS-1269-N | Medicare Program; Establishment of the Emergency Medical Treatment and Labor Act (EMTALA) Technical Advisory Group (TAG) and Request for Nominations for Members | 05/28/2004 | 04/01/2004 |
CMS-1273-N | Medicare Program; Public Meetings in Calendar Year 2004 for New Durable Medical Equipment Coding and Payment Determinations | 04/23/2004 | 04/01/2004 |
CMS-1275-N | Notice: Announcement of Bi-Annual Ambulatory Payment Classification, Panel Meeting on August 18, 19 & 20, 2004 & Announcement of New Members | N/A | 04/01/2004 |
CMS-1279-N | Medicare Program; Request for Nominations for the Program Advisory Oversight Committee for the Competitive Acquisition of Durable Medical Equipment and Other Items | 06/02/2004 | 04/01/2004 |
CMS-1363-N | Medicare Program; May 17, 2004, Meeting of the Practicing Physicians Advisory Council | 04/23/2004 | 04/01/2004 |