Notice of New Interest Rate for Medicare Overpayments and Underpayments -2nd Qtr Notification for FY 2018
Medicare Provider Reimbursement Manual Part 1, Chapter 9, Compensation of Owners
Cessation of MAC Validation of Recovery Audit Program New Issues
HIGLAS Enhancement Required for Implementation of Overpayment based Denials
Analyze Common Working File (CWF) System and Identify Layouts with Minimum FILLER Areas Available
Enhancement to the Recovery Audit Contractor (RAC) Mass Adjustment Input File
New Waived Tests
New Waived Tests
File Conversions Related to the Spanish Translation of the Healthcare Common Procedure Coding System (HCPCS) Descriptions
April 2018 Quarterly Average Sales Price (ASP) Medicare Part B Drug Pricing Files and Revisions to Prior Quarterly Pricing Files
April 2018 Quarterly Average Sales Price (ASP) Medicare Part B Drug Pricing Files and Revisions to Prior Quarterly Pricing Files
Ensuring Correct Processing of Home Health Disaster Related Claims and Claims for Denial
Ensuring Correct Processing of Home Health Disaster Related Claims and Claims for Denial
Medicare Diabetes Prevention Program (MDPP) Enrollment Process
Rural Health Clinic (RHC) and Federally Qualified Health Center (FQHC) Medicare Benefit Policy Manual Chapter 13 Update
Rural Health Clinic (RHC) and Federally Qualified Health Center (FQHC) Medicare Benefit Policy Manual Chapter 13 Update
Implementation of the Transitional Drug Add-On Payment Adjustment
January 2018 Update of the Ambulatory Surgical Center (ASC) Payment System
Summary of Policies in the Calendar Year (CY) 2018 Medicare Physician Fee Schedule (MPFS) Final Rule, Telehealth Originating Site Facility Fee Payment Amount and Telehealth Services List, and CT Modifier Reduction List
Changes to the Laboratory National Coverage Determination (NCD) Edit Software for April 2018