Skip to main content

2012 Medicaid Policy Bulletins

Policy Bulletins

This page contains policy bulletins issued in 2012. 

For other years of approved Medicaid policy bulletins, click here.  

For Notices of Proposed Policy, click here.  

For Provider "L" Letters, click here. (Provider "L" letters do not represent promulgated policy and are provided to communicate new developments, information, policy clarifications, etc.)

Adobe Acrobat Reader  


Archived Proposed Medicaid Policy Distributed for Public Comment and Consultation Summaries 

Archived proposed Medicaid policy distributed for public comment and consultation summaries are available electronically upon request. If you would like to view historical versions of proposed Medicaid policy that were released for public comment or you would like to obtain a consultation summary of any bulletin, e-mail msadraftpolicy@michigan.gov with your request. Please identify the project number of the proposed Medicaid policy or consultation summary if known. If this information is unknown, reference the month, year, and subject of the bulletin or the consultation summary in your request. The documents will be e-mailed to you.

NOTE: Comments will not be accepted for proposed Medicaid policy after the public comment period has closed. 


Issue Date Bulletin Number

Subject

December 28, 2012 MSA 12-70 Healthcare Common Procedure Coding System (HCPCS) Code Updates
December 28, 2012 MSA 12-69 Post-Payment Review Hospital Audit Contract
December 28, 2012 MSA 12-64 Maternal Infant Health Program (MIHP) Transportation
December 1, 2012 MSA 12-68 Sanctioned Provider Update
December 1, 2012 MSA 12-67 Updates to the Medicaid Provider Manual; ICD-10 Update
December 1, 2012 MSA 12-66 Physician Primary Care Rate Increase
December 1, 2012 MSA 12-65 Claim Predictive Modeling
December 1, 2012 MSA 12-63 Sanctioned Provider Notification Process
December 1, 2012 MSA 12-62 Outpatient Prospective Payment System and Ambulatory Surgical Center Reduction Factor
December 1, 2012 MSA 12-61 DRG Grouper Update; DRG Rate Update, Per Diem Rate Update, Conversion from Date of Admission Driven Coding and Reimbursement to Date of Discharge
December 1, 2012 MSA 12-60 Nursing Facility Reimbursement for Extended Period Cost Reports
December 1, 2012 MSA 12-59 Elective Delivery Prior to 39 Weeks Completed Gestation
December 1, 2012 MSA 12-58 Elimination of Maximum Daily Dollar Limits for Laboratory Services.
December 1, 2012 MSA 12-57 Borderland Nursing Facilities Serving Michigan Medicaid Beneficiaries
November 1, 2012 MSA 12-56 Sanctioned Providers Update
November 1, 2012 MSA 12-55 Medicaid Provider Screening/Enrollment and Program Integrity
November 1, 2012 MSA 12-54 Full Cost Reimbursement for Medicaid Health Plan Encounters
November 1, 2012 MSA 12-53 Mobility Standards of Coverage Changes and Revised Evaluation and Medical Justification for Complex Seating and Mobility Devices Form (MSA-1656), New Complex Seating and Mobility Device Prior Authorization Form (MSA-1653-D), Updated Hospital Discharge Waiver Policy
November 1, 2012 MSA 12-52 Prospective Payment per Visit Rate Setting Methodology
November 1, 2012 MSA 12-51 Medicaid Liability
October 1, 2012 MSA 12-50 Sanctioned Providers Update
October 1, 2012 MSA 12-49 Disproportionate Share Hospital (DSH) Process
October 1, 2012 MSA 12-48 Prior Authorization Requirements for Fixed Wing Air Ambulance Transports
October 1, 2012 MSA 12-47 Optometrist Electronic Health Record (EHR) Incentive Program Participation
August 31, 2012 MSA 12-46 Enrollment of Children's Special Health Care Services (CSHCS)/Medicaid (MA) Beneficiaries into Medicaid Health Plans (MHP), MHP Exclusion of Beneficiaries Authorized for Private Duty Nursing (PDN), CSHCS Program Updates
August 31, 2012 MSA 12-45 Sanctioned Providers Update
August 31, 2012 MSA 12-44

Enrollment of Urgent Care Centers

August 31, 2012 MSA 12-43 Updates to the Medicaid Provider Manual; Change in MIHP Mileage Reimbursement; HCPCS Code Update; ICD-10 Project Update
August 31, 2012 MSA 12-42 Medicaid Enrollment of Physician Assistants and Nurse Practitioners
August 31, 2012 MSA 12-41 Healthy Kids Dental Contract Expansion
August 31, 2012 MSA 12-40 Michigan National Correct Coding Initiative (NCCI) Update
August 31, 2012 MSA 12-39 Primary Specialty Designation by Physicians
August 31, 2012 MSA 12-38 Reinstatement of Vision Services for Medicaid Beneficiaries Age 21 Years and Older
August 31, 2012 MSA 12-37 Rate Increase for Obstetrical Services
August 31, 2012 MSA 12-36 Long-Term Care Insurance Policies
August 15, 2012 MSA 12-35 Graduate Medical Education (GME)
August 1, 2012 MSA 12-34 Sanctioned Providers Update
August 1, 2012 MSA 12-33 Penalty for Use of Non-Available Beds for Nursing Facilities
August 1, 2012 MSA 12-32 Removal of Program Specialists from the Random Moment time Study (RMTS)
August 1, 2012 MSA 12-31 Medicaid Cost Report - Non-Allowable Powered Air Flotation Beds & Air Fluidized Beds
July 1, 2012 MSA 12-27 July Sanctioned Provider Update
June 29, 2012 MSA 12-26 Non-Emergency Medical Transportation (NEMT) reimbursement rates
June 29, 2012 MSA 12-29 July 2012 Healthcare Common Procedure Coding System (HCPCS) Code Updates
June 29, 2012 MSA 12-28 Telemedicine Rules for Children's Special Health Care Services (CSHCS)
June 29, 2012 MSA 12-25 Out-of-State Hospices and Home Health Agencies
June 1, 2012 MSA 12-24 Sanctioned Provider Update
June 1, 2012 MSA 12-23 Inpatient Hospital Payment Reduction
June 1, 2012 MSA 12-22 Reconciliation of QAS Payments to Nursing Facilities
June 1, 2012 MSA 12-21 July Provider Manual Updates; ICD-10 Information
June 1, 2012 MSA 12-20 Health Insurance Program (HIP) Enrollment
June 1, 2012 MSA 12-19 Expansion of Hospice Face-to-Face Encounter to Allow Services by a Hospice-Employed Physician Assistant (PA)
June 1, 2012 MSA 12-18 Revisions to Mental Health/Substance Abuse Chapter, Section 17.3.N Wraparound Services, and Section 2.3 of the Children's Serious Emotional Disturbance Home and Community-Based Services Waiver Appendix
June 1, 2012 MSA 12-16 Online Oral Health Training for Medical Providers
May 10, 2012 MSA 12-17 Sanctioned Provider Update
May 1, 2012 MSA 12-14 Reinstatement of Chiropractic Services for Medicaid Beneficiaries Age 21 and Older
May 1, 2012 MSA 12-13 Revisions to Dental Radiograph Policy
April 17, 2012 MSA 12-12 Sanctioned Provider Update
March 30, 2012 MSA 12-11 Revisions to Mental Health/Substance Abuse Chapter
March 30, 2012 MSA 12-10 Estate Recovery for Supplemental Security Income Related Medicaid Programs
March 30, 2012 MSA 12-09 Medicaid Eligibility and Divestment Penalties
March 15, 2012 MSA 12-08 Sanctioned Provider Update
March 1, 2012 MSA 12-07

New Medicaid Fraud Hotline Number

March 1, 2012 MSA 12-06

Updates to the Medicaid Provider Manual; ICD-10 Coding Implementation

March 1, 2012 MSA 12-05

Coverage of Cochlear Implants and Auditory Osseointegrated Implants

February 1, 2012 MSA 12-03 Sanctioned Provider Update
January 31, 2012 MSA 12-02 Changes to Outpatient Therapy Service Limitations and Coordination of Services to School-Aged Beneficiaries
January 30, 2012 MSA 12-04 Plan First! Eligibility
January 19, 2012 MSA 12-01 Reporting Medicare on the Medicaid Nursing Facility Claim