Skip to main content

2009 Medicaid Provider L Letters

The following are provider letters issued in 2009.


Letter Number

Issue Date

Subject

Distribution

L 09-01 January 2009 OPPS Wrap Around List Dialysis Code Rate Adjustment Outpatient Hospitals and ESRDs
L 09-03 March 2009 School Based Services (SBS) Random Moment Time Study (RMTS) Results SBS Providers and Billing Agents
L 09-04 March 2009  Billing Children's Home and Community Based Services Waiver Program (CWP) Services  Prepaid Inpatient Health Plan (PIHP) and Community Mental Health Services Program (CMHSP) Providers 
L 09-05 March 2009  CWP Cost Adjustment  PIHP and CMHSP Providers 
L 09-06 March 2009 Medicaid Enrollment Checklist (for New or Currently Enrolled Facilities Undergoing Change of Ownership) Nursing Facilities
L 09-07 March 2009  MI Choice Waiver Waiting List Tracking MI Choice Waiver Agencies and Long-Term Care Connections Directors
L 09-08 April 2009 Private Duty Nurse Medicaid Provider Liaison Meeting Private Duty Nurse Providers
L 09-09 April 2009 Nursing Facility Notification of CMS Conference Call Nursing Facilities
L 09-10 May 2009  DCH-File Transfer Application  County Health Plans, Federally Qualified Health Centers, HMOs, Local Health Departments, Rural Health Clinics and Tribal Health Centers 
L 09-11 May 15, 2009 Certification of Compliance (Employee Education about False Claims Recovery) Directors of Finance
L 09-12 April 2009 Financial Training Schedule for School Based Services Providers School Based Services Providers
L 09-13 May 12, 2009 Executive Order 2009-22 Nursing Facilities and MIChoice Waiver in Long-Term Care Connection Regions
L 09-14 June 1, 2009 Revised Occupational Therapy-Physical Therapy - Speech Therapy Prior Approval Request/Authorization (MSA-115) effective July 1, 2009 Nursing Faciliites, Practitioners, Hospitals Outpatient, Mental Health Substance Abuse, Medical Clinics
L 09-15 June 2009 Support of Healthy Kids, Healthy Michigan: Advocates for Healthy Weight in Children

Federally Qualified Health Centers, Outpatient Hospitals, Local Health Departments, Practitioners (MD, DO, Nurse/Midwife, FNP and Pediatric NP Providers) Rural Health Clinics, and Tribal Health Centers

L 09-16 July 2009 Medicare Advantage Plan Co-Insurance Days - Medicaid Overpayments  Nursing Facilities
L 09-17 July 2009 Notice to Providers regarding being contacted by Livanta, LLC regarding the Payment Error Rate Measurements (PERM) program Selected Providers
L 09-19 August 2009

Migration of Suspended claims into CHAMPS 

Federally Qualified Health Centers, Outpatient Hospitals, Local Health Departments, Practitioners (MD, DO, Nurse/Midwife, FNP and Pediatric NP Providers) Rural Health Clinics, and Tribal Health Centers, MIHP, Hearing and Speech Center, Home Health, Laboratories, Dental, Chiropractic, Ambulance, Nursing Facilities

L 09-20  August 2009 Notice to providers of EPSDT visits and services.

Federally Qualified Health Centers, Outpatient Hospitals, Local Health Departments, Practitioners (MD, DO, Nurse/Midwife, FNP and Pediatric NP Providers) Rural Health Clinics, and Tribal Health Centers

L 09-23 August 2009  Announcement of Mr. Matthew Hiatt, CMS Auditor to School Based Services Providers School Based Services Providers
L 09-24 August 2009 Fee-for-Service Eligibility through the State of Michigan Single Sign On (SSO) School Based Services Providers 
L 09-25 September 2009 Refresher Financial Trainings for School Based Services Providers School Based Services Providers
L 09-26 September 2009 Nursing Facility Conference Call with CMS - Medicare Part D Nursing Facilities
L 09-27 September 2009 Notice to Providers Regarding CHAMPS Go Live Date All Providers
L 09-28 September 2009 Hospice Provider Liaison Meeting Notice Hospice
L 09-29 September 2009 Fee-for-Service Claim Specific Payment Methodology Ending School Based Services Providers and Billing Agents
L 09-30 October 1, 2009 Use of Managed Care Encounters in Diagnosis Related Group (DRG) Rate Update Medicaid Health Plans and Hospitals 
L 09-31 October 9, 2009 Public Consulting Group contract costs FY 2010 School Based Services Providers
L 09-32 November 2009 Notice to SBS Providers with cost reconciliation/settlement timeline, the Medicaid Allowable Expenditure Report (MAER) form on the SBS Provider Specific website, consolidated contact list for all SBS communications. School Based Services Providers and Billing Agents
L 09-33 November 23, 2009 Notice to AFC and Home for the Aged regarding changes in processing claims with Michigan Medicaid.  Announcing Adult Services Authorized Payments (ASAP) Adult Foster Care and Homes for the Aged providers
L 09-34 December 2009 Notice clarifying hospital authorization request for the determination of the initial level of care.  Delineates responsibilities of non-contracted hospitals and MHPs. Hospital Providers and Medicaid Health Plans
L 09-36 December 22, 2009 Notice providing PIN number for Adult Services Authorized Payments (ASAP) Adult Foster Care and Homes for the Aged providers