Additional Electronic Correspondence Referral System (ECRS) Reason Codes
Affordable Care Act Bundled Payments for Care Improvement Initiative - Recurring File Updates Models 2 and 4 October 2014 Updates
Provider Notice on MAC Web Sites
Proof of Delivery
Invalidation of National Coverage Determination 140.3 - Transsexual Surgery
Invalidation of National Coverage Determination 140.3 - Transsexual Surgery
Update to Pub. 100-04, Chapter 36 to Provide Language-Only Changes for Updating ASC X12
Revision of Pub. 100-09, Chapter 6, Medicare Contractor Beneficiary and Provider Communications Manual; Clearance of MAC Internet-Based Provider Portal Handbook; and Deletion of IOM Pub. 100-09, Chapter 3, Provider Inquiries.
Update to Form CMS-855 Application Processing Sections of CMS Pub. 100-08, Chapter 15
Revisions to Pub. 100-06, Section 100.2 - Amending Letter of Credit
Changes to the Laboratory National Coverage Determination (NCD) Software
Submission of Community Mental Health Center (CMHC) Certifications of Compliance with Section 485.918(b)(1)
New Guidance Added to Chapter 7 – Survey and Enforcement Process for Skilled Nursing Facilities and Nursing Facilities
Revised Appendix A to the State Operations Manual (SOM), Interpretive Guidelines for Hospitals
Revisions to Chapter 9 State Operations Manual (SOM) Exhibits
Implementing the Recompetition Award for the Jurisdiction N (formerly Jurisdiction 9) Part A/Part B Medicare Administrative Contractor (A/B MAC) Workload
July Update to the CY 2014 Medicare Physician Fee Schedule Database
Additional States Requiring Payment Edits for DMEPOS Suppliers of Prosthetics and Certain Custom-Fabricated Orthotics. Update to CR 3959 and CR 8390
Additional States Requiring Payment Edits for DMEPOS Suppliers of Prosthetics and Certain Custom-Fabricated Orthotics. Update to CR 3959 and CR 8390