Quarterly Provider Updates
|
Content Section
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.
There are 808 items in this list.
R29BP | Telehealth Originating Site Facility Fee Payment Amount Update | 03/14/2005 | 01/01/2005 | R28NCD | Update of Laboratory NCDs to Reference New Screening Benefits | 03/11/2005 | 01/01/2005 | R326CP | Invalid Diagnosis Code Editing - Second Phase | 04/04/2005 | 01/01/2005 | R446CP | Diabetes Screening Tests | 01/03/2005 | 01/01/2005 | R457CP | Diabetes Screening Tests | 04/04/2005 | 01/01/2005 | R459CP | Full Replacement of Change Request (CR) 3427, Transmittal 342, Issued on October 29, 2004- Change to the Common Working File (CWF) Skilled Nursing Facility (SNF) Consolidated Billing (CB) Edits for Ambulance Transports to or from a Diagnostic or Therapeutic Site | 04/01/2005 | 01/01/2005 | R464CP | Implementation of the Abstract File for Purchased Diagnostic Tests/Interpretations (Supplemental to CR 3481) | 04/04/2005 | 01/01/2005 | R471CP | Transmittal 471,dated February 4, 2005 is rescinded and replaced with Transmittal 513, dated March 30, 2005 | 02/18/2005 | 01/01/2005 | R472CP | Revisions to Payment for Services Provided Under a Contractual Arrangement - - Carrier Claims Only | 03/15/2005 | 01/01/2005 | R486CP | Manualization of Carrier Claims Processing Instructions for Stem Cell Transplantation | N/A | 01/01/2005 |
Data Last Updated : 11/02/2008 Help with File Formats and Plug-Ins
Submit Feedback
|