Fiscal Year 2017 and After Payments to Inpatient Rehabilitation Facilities (IRFs) That Do Not Submit Required Quality Data - This CR Rescinds and Fully Replaces CR 9106.
Quarterly Update to the Medicare Physician Fee Schedule Database (MPFSDB) - April CY 2016 Update
Proof of Delivery in Nursing Facilities
January 2016 Integrated Outpatient Code Editor (I/OCE) Specifications Version 17.0
Settlement Effectuation Instructions for the Department of Health and Human Services' (DHHS) Office of Medicare Hearings and Appeals (OMHA) Settlement Conference Facilitation (SCF) Pilot
Fiscal Year (FY) 2016 Inpatient Prospective Payment System (IPPS) and Long Term Care Hospital (LTCH) PPS Changes
Fiscal Year (FY) 2016 Inpatient Prospective Payment System (IPPS) and Long Term Care Hospital (LTCH) PPS Changes
January 2016 Update of the Ambulatory Surgical Center (ASC) Payment System
January 2016 Update of the Ambulatory Surgical Center (ASC) Payment System
National Coverage Determination (NCD) for Screening for Colorectal Cancer Using Cologuard - A Multitarget Stool DNA Test
National Coverage Determination (NCD) for Screening for Colorectal Cancer Using Cologuard - A Multitarget Stool DNA Test
Medicare Program Integrity Data Analysis--Update
Clarification on Patient’s Reason for Visit Necessary to Capture HIPAA Compliant Fields
Clarification on Patient’s Reason for Visit Necessary to Capture HIPAA Compliant Fields
Updating Scanning for the Information Security and Privacy Group (ISPG) Enterprise Vulnerability Management Program (EVMP)
Rural Health Clinic and Federally Qualified Health Center - Medicare Benefit Policy Manual Update
Rural Health Clinic and Federally Qualified Health Center - Medicare Benefit Policy Manual Update
Reorganization of Chapter 9
Reorganization of Chapter 9
Clinical Laboratory Fee Schedule – Medicare Travel Allowance Fees for Collection of Specimens