Skip to main content

2012 Medicaid Provider L Letters

The following are provider letters issued in 2012. 


Letter Number 

Issue Date 

Subject 

Distribution 

L 12-51  December 17, 2012 Meeting Notice for the Nursing Facility Provider Liaison Meeting - January 16, 2013 Nursing Facility Providers
L 12-50  December 14, 2012 Notice of Intent to Submit a State Plan Amendment for Long Term Care Beneficiaries Eligibility Tribal Chairs and Health Directors
L 12-49  December 14, 2012 Notification of Changes in the MDCH Submission of Section 1915(i) State Plan Amendment for Targeted Populations and a Request for an Amendment to the Section 1915(b) Managed Specialty Services and Supports Waiver for Applied Behavioral Analysis (ABA) Therapy Tribal Chairs and Health Directors
L 12-48  December 7, 2012 Notice of Intent to Submit a State Plan Amendment for Ambulatory Surgical Center (ASC) Reduction Factor and Disproportionate Share Hospital (DSH) Pool Size Change Tribal Chairs and Health Directors
L 12-47  December 5, 2012 A notice of Intent to Submit a State Plan Amendment Amending Title XIX State Plan to conform to MIPPA provisions related to Medicaid outpatient drug coverage Tribal Chairs and Health Directors
L 12-46  December 2012 Announcement of Medicaid Recovery Audit Contractor (RAC) - Health Management Systems, Inc. All Providers
L 12-45  November 8, 2012 Hospice Liaison Meeting Notice for December 17, 2012 Hospice Providers
L 12-44  November 8, 2012 Notice of Intent to Submit a State Plan Amendment for the Public Assistance Reporting Information System (PARIS) Tribal Chairs and Health Directors
L 12-43  October 22, 2012 Notice of Intent to Submit a State Plan Amendment for Elimination of Maximum Daily Dollar Limits for Laboratory Services Tribal Chairs and Health Directors
L 12-42  October 22, 2012 Orthotics & Prosthetics Liaison Meeting Notice Orthotics and Prosthetics Providers
L 12-40  October 2012 Reminder notice to Hospital providers regarding the maintenance of Provider Information in Community Health Automated Medicaid Processing System (CHAMPS) Hospital Providers
L 12-41  October 11, 2012 Notice of Intent to Submit a State Plan Amendment for Inpatient Diagnosis Related Group (DRG) and rates update. Tribal Chairs and Health Directors
L 12-39  October 10, 2012 Notice of Private Duty Nursing Provider Liaison Meeting for November 7, 2012. Private Duty Nursing Providers
L 12-38  September 27, 2012 Notice of Intent to Submit a State Plan Amendment for FY 2012 DSH Pool Amounts. Tribal Chairs and Health Directors
L 12-35  September 24, 2012 Notice of October 8, 2012, Durable Medical Equipment and Supplies Provider Liaison Meeting DME Providers
L 12-36  September 2012 Regarding Prior Authorization requirements for Medicaid and Children's Special Health Care Services beneficiaries enrolling in Medicaid Health Plans. Follow-up to Medicaid Bulletin MSA 12-46. All Providers
L 12-37  September 2012 Notice to Transplant Providers, regarding Prior Authorization requirements for  Medicaid and Children's Special Health Care Services beneficiaries enrolling in Medicaid Health Plans. Follow-up to Medicaid Bulletin MSA 12-46. Selected Providers
L 12-34  September 21, 2012

Notice to providers regarding being contacted by A+ Government Solutions, Inc., regarding the Payment Error Rate Measurement (PERM) program.

Selected Providers
L 12-32  August 2012 Community Health Automated Medicaid Processing System (CHAMPS) purge schedule extended until December 1, 2012 Federally Qualified Health Centers, Rural Health Clinics, Tribal Health Centers, and Local Health Department providers
L 12-33  August 16, 2012 Notice of Intent to Submit a State Plan Amendment for Rural and Sole Community Hospital Pool Tribal Chairs and Health Directors
L 12-25  August 13, 2012 Notice of Intent to Enroll Urgent Care Centers Tribal Chairs and Health Directors
L 12-31  August 6, 2012

Notice of drafts for  1915(c) and 1915(b) Waiver Applications for the MI Choice Program.  The drafts available and will be updated as needed until they are submitted to CMS for approval by September 30, 2012. 

Nursing facilities, County Medical Care facilities, Hospice, Adult Foster care, MI Choice Waiver agencies and Centers for Independent Living
L 12-30  August 1, 2012 Notice of Intent to Submit a State Plan Amendment (SPA) for the Public Entity Adjustment; Specialty Network Access Fee Enhanced Medicaid Reimbursement Rates Tribal Chairs and Health Directors
L 12-29  July 26, 2012 Notice of Intent to Submit a Renewal Application to Section 1915(c) MI MI Choice Waiver and a Request for Section 1915(b)(4) Waiver to Operate Concurrently with MI MI Choice Waiver Tribal Chairs and Health Directors
L 12-28  July 23, 2012 Notice of Intent to Submit a Request for Amendment of the Section 1915(b) Healthy Kids Dental Waiver Program for Addition of Ten New Counties (Bay, Berrien, Calhoun, Cass, Grand Traverse, Jackson, Mecosta, Montcalm, Osceola and Wexford) Tribal Chairs and Health Directors
L 12-26  July 2012 Notice to Medicaid Providers that Beneficiaries with Both Medicaid and Children's Special Health Care Services are Required to Join a Medicaid Health Plan All Medicaid Providers
L 12-27  July 18, 2012 Notice of Intent to submit a State Plan Amendment to Reinstate Vision Services for Medicaid Beneficiaries Age 21 and Old - Effective 10/1/2012 Tribal Chairs and Health Directors
L 12-24  July 2, 2012 Notice of Intent to submit a State Plan Amendment as required to comply with Section 1202 of the Affordable Care Act which provides increased payments for certain Medicaid primary care services Tribal Chairs and Health Directors
L 12-23  June 19, 2012 Notice of Intent to Submit a Request for a State Plan Amendment for Graduate Medical Education (GME) Fee-for-Service Funds Pool Tribal Chairs and Health Directors
L 12-22  June 13, 2012 Notice of Intent to Submit a Request for an Amendment to the Section 1915(b) Comprehensive Health Care Program (CHCP) Tribal Chairs and Health Directors
L 12-21  June 12, 2012 Notice of Intent to Submit a Section 1915(i) State Plan Amendment for Targeted Populations and a Request for an Amendment to the Section 1915(b) Managed Specialty Services and Supports Waiver for Applied Behavioral Analysis (ABA) Therapy Tribal Chairs and Health Directors
L 12-20  June 11, 2012 Notice of Intent to Submit a State Plan Amendment Disproportionate Share Hospital (DSH) Process Reform Tribal Chairs and Health Directors
L 12-16  May 2012 Policy clarification to both MI Choice and Hospice Providers Hospice and MI Choice Agency
L 12-18  May 15, 2012 Notice of Intent to Submit a State Plan Amendment for Graduate Medical Education (GME) Pool Amounts Tribal Chairs and Tribal Health Directors
L 12-19  May 15, 2012 Notice of Intent to Submit a State Plan Amendment for Long Care Beneficiaries Eligibility Tribal Chairs and Tribal Health Directors
L 12-15  April 24, 2012 Notice of Intent to Submit a State Plan Amendment regarding changes in Estate Recovery Program. Tribal Chairs and Tribal Health Directors
L 12-17  April 20, 2012 Notice of Intent to Submit a State Plan Amendment to Reinstate Chiropractic Services to Beneficiaries Age 21 and Older Tribal Chairs and Tribal Health Directors
L 12-14  April 2012 Notice of May 14, 2012, Prosthetic and Orthotics Provider Liaison Meeting Prosthetic, Orthotics, and Shoe Shoe providers
L 12-12  March 22, 2012 Notice of Intent to Submit a Request for an Amendment to the Section 1915(b) Comprehensive Health Care Program (CHCP) Tribal Chairs and Tribal Health Directors
L 12-11  March 14, 2012 Notice of Intent to Submit Plan Amendment to Implement the Michigan Primary Care Transformation (MiPCT) Project Tribal Chairs and Tribal Health Directors
L 12-10  March 9, 2012 Invitation to Stakeholders to Public Meetings Integrated Care for Dual Eligible Proposal Stakeholders
L 12-09  March 8, 2012 Notification of Intent to Develop the Michigan Plan for Integrated Care for Dual Eligible Individuals Tribal Chairs and Tribal Health Directors
L 12-07  March 2012 Notice of April 9, 2012, Durable Medical Equipment and Supplies Provider Liaison Meeting Practitioners, Medical Clinics, Private Duty Nursing, School Based Services, Home Health, Hospice, Medical Suppliers providers.
L 12-08  February 29, 2012 Notice of Intent to Submit a Request for Amendment of Section 1915(b)/(c) Managed Specialty Services and Supports Waiver Tribal Chairs and Tribal Health Directors
L 12-05  February 2012 Regarding Prior Authorization Requirements and Claim Payment Documentation for dual eligible beneficiaries. Medicaid Health Plans
L 12-06  February 13, 2012 State Plan Amendment to expand Michigan's Medicaid Electronic Health Record (EHR) Incentive Program to qualifying optometrists. Tribal Chairs and Tribal Health Directors
L 12-04  February 2012 HIPPA 4010 Claim and Encounter Submission extension. All Provider and Billing Agents
L 12-03  January 23, 2012

State Plan Amendment Regarding Medicaid Provider Screening, Enrollment of Referring/Ordering Providers, and Provider Termination Requirements for Medicaid and the Children's Health Insurance Program (CHIP)

Tribal Chairs and Tribal Health Directors
L 12-02  January 2012 Claim Filing Indicator Code on Medicaid Electronic Claim Submissions Nursing Facilities
L 12-01  January 11, 2012 School Based Services Contract Bill Back Information School Based Service Providers