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-1199-IFC | Electronic Submission of Cost Reports: Revision to Effective Date of Cost Reporting Period | 05/27/2005 | 04/01/2005 |
CMS-1213-CN | This document corrects errors that appeared in the final rule published in the Federal Register on November 15, 2004, entitled "Medicare Program; Prospective Payment System for Inpatient Psychiatric Facilities." This document also supplements the November 15, 2004 final rule. | 04/01/2005 | 04/01/2005 |
CMS-1269-N4 | Emergency Medical Treatment and Labor Act (EMTALA) Technical Advisory Group (TAG) Meeting--June 15, 2005 Through June 17, 2005 | 05/18/2005 | 04/01/2005 |
CMS-1282-P | Establishment of the Medicaid Commission and Request for Nominations for Members | 05/19/2005 | 04/01/2005 |
CMS-1286-P | Proposed Hospice Wage Index for Fiscal Year 2006 | 04/29/2005 | 04/01/2005 |
CMS-1290-P | Inpatient Rehabilitation Facility Prospective Payment System for FY 2006 | 05/25/2005 | 04/01/2005 |
CMS-1293-N | Public Meeting in Calendar Year 2005 for New Clinical Laboratory Tests Payment Determinations | 05/27/2005 | 04/01/2005 |
CMS-1296-N2 | Request for Nominations to the Advisory Panel on Ambulatory Payment Classification Groups; Extension of Nominations Deadline | 04/08/2005 | 04/01/2005 |
CMS-1314-N | Meeting of the Practicing Physicians Advisory Council, May 23, 2005 | 04/29/2005 | 04/01/2005 |
CMS-1429-F2 | Revisions to Payment Policies Under the Physician Fee Schedule for Calendar Year 2005: Correcting Amendment | 04/01/2005 | 04/01/2005 |