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
531 items in this list.
R282CP | Good Cause Waiver of Late Claim Filing Payment Reduction Penalty | 09/14/2004 | 07/01/2004 |
R274CP | Good Cause Waiver of Late Claim Filing Payment Reduction Penalty | 09/14/2004 | 07/01/2004 |
R273CP | Modification of CMS's Medicare Contingency Plan for HIPAA Implementation | 07/06/2004 | 07/01/2004 |
R19NCD | Blood-Derived Products for Chronic Non-Healing Wounds | 07/23/2004 | 07/01/2004 |
R22BP | Nurse Practitioners As Attending Physicians in the Medicare Hospice Benefit | 06/28/2004 | 07/01/2004 |
R21BP | Medicare Comprehensive Outpatient Rehabilitation Facility Coverage | 10/25/2004 | 07/01/2004 |
R112OTN | Billing Instructions for ADVATE rAHF-PFM on Medicare Claims | 09/27/2004 | 07/01/2004 |
R109OTN | CWF Analysis to Process Claims Per the Renovated Override Code Billing Instructions for ADVATE rAHF-PFM on Medicare Claims | 09/27/2004 | 07/01/2004 |
R19MSP | Clarification of MSP Rules in Relation to a Temporary Leave of Absence | 10/25/2004 | 07/01/2004 |
R302CP | Nursing Facility Visits (Codes 99301 -99313) | 10/25/2004 | 07/01/2004 |
Data Last Updated : 11/02/2008
Help with File Formats and Plug-Ins
Submit Feedback