-
Posting Date: 03/14/2022
Submitting a Prior Authorization Request
Submitting a Prior Authorization Request Table of Contents Submitting a Prior Authorization Request Documentation Requirements Documentation Checklist for Medical Professionals Supporting the Physician Certification Statement [Return [...]
Read More -
Posting Date: 01/04/2022
Meeting Schedules
Meeting Schedules Jurisdiction 6: Illinois, Minnesota, Wisconsin Jurisdiction K: Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, Vermont Meeting Date/Time Provider Type Chairpersons [...]
Read More -
Posting Date: 01/09/2025
National Government Services - Telehealth Extension 2025
National Government Services - Telehealth Extension 2025 Section 3207 of the American Relief Act, 2025 modified Section 1834(m) of the Social Security Act to extend the waiver of the geographic, site of service, and practitioner type [...]
Read More -
Posting Date: 01/10/2025
Hospice Cap Self-Reporting Reminder for the 2024 Cap Year
Hospice Cap Self-Reporting Reminder for the 2024 Cap Year The Hospice Cap Self-Reporting for the 2024 Cap Year (10/1/2023–9/30/2024) is due no later than 2/28/2025. Hospice providers should submit the pro-forma calculation along with [...]
Read More -
Posting Date: 01/10/2025
Computed Tomographic (CT) Colonography for Diagnostic Uses
Computed Tomographic (CT) Colonography for Diagnostic Uses virtual colonoscopy L33562 https://www.cms.gov/medicare-coverage-database/view/lcd.aspx?LCDId=33562 A57026 https://www.cms.gov/medicare-coverage-database/view/article.aspx?articleid=5702[...]
Read More -
Posting Date: 02/21/2022
Hospice Cap Self-Reporting
Hospice Cap Self-Reporting Table of Contents Hospice Cap Self-Reporting Cap Year (10/1/XXXX–9/30/XXXX) Completing the Pro-Forma Submitting the Pro-Forma Repaying an Overpayment Requesting an Extended Repayment Plan [...]
Read More -
Posting Date: 04/22/2021
Federally Qualified Health Center (All States)
Federally Qualified Health Center (All States) Member Name Facility State Banks, Amy Health Access Network, Inc. Maine Boyd-Gamson, Terry Santa Barbara County Public Health California [...]
Read More -
Posting Date: 02/11/2021
Part A Content
Cost Report Contacts: IL, MN, WI, All FQHC: Bobbi Jo Luciano, Manager Office: South Portland, ME Sharon Townsend Office: South Portland, ME J6_Cost_Report_Filing@anthem.com Mailing Address for USPS: National Government Services Attn: Cost [...]
Read More -
Posting Date: 02/11/2021
Part A Content
Cost Report Contacts: CT, ME, MA, NH, NY, RI, VT: Bobbi Jo Luciano, Manager Office: South Portland, ME Sharon Townsend Office: South Portland, ME JK_Cost_Report_Filing@anthem.com Mailing Address for USPS: National Government Services Attn: [...]
Read More