Skip to main content

2013 Medicaid Provider L Letters

The following are provider letters issued in 2013. 


Letter Number 

Issue Date 

Subject 

Distribution  

L 13-49 January 3, 2014 Certification of Compliance (Employee Education about False Claims Recovery for the Calendar Year of 2012) Directors of Finance
L 13-48 January 3, 2014 Certification of Compliance (Employee Education about False Claims Recovery for the Calendar Year of 2011) Directors of Finance
L 13-47 January 3, 2014  Certification of Compliance (Employee Education about False Claims Recovery for the Calendar Year of 2010) Directors of Finance
L 13-70 December 2013 Revised Medicaid Nursing Facility Booklet - "Know Your Rights - Your Medicaid Care and Coverage in a Nursing Facility" and Reminder  Nursing Facilities
L 13-69 December 20, 2013 Medicaid Health Homes Tribal Chairs and Health Directors
L 13-67 December 2013 Update to Initial Payments to Medicaid Health Plans (MHPs) for Primary Care Rate Increase Medicaid Health Plans, Practitioners, Nurse/Midwife, Pediatric Nurse Practitioners, Medical Clinics
L 13-66 December 11, 2013 Update of Inpatient Hospital Grouper Version and Rates and Update of Ambulatory Surgical Center (ASC) and Outpatient Prospective Payment System (OPPS) Reduction Factor Tribal Chairs and Health Directors
L 13-65 December 11, 2013 Notice of 2014 Orthotics and Prosthetic Provider Liaison Meetings Orthotics and Prosthetic Providers
L 13-64 December 11, 2013 Notice of 2014 Durable Medical Equipment and Suppliers Provider Liaison Meetings Durable Medical Equipment Providers
L 13-68 December 2013 MDCH Provides New Opportunities for Hospitals through the Michigan Presumptive Eligibility Program (MPE)  Hospital Providers
L 13-63 December 4, 2013  Federally Qualified Health Center Alternate Payment Methodology Tribal Chairs and Health Directors
L 13-62 December 2, 2013 Graduate Medical Education (GME) Innovations Grant Tribal Chairs and Health Directors
L 13-61 November 21, 2013 Notice of Intent to Submit a State Plan for Children's Outpatient Hospital Adjuster Pool - Poison Control Tribal Chairs and Health Directors
L 13-60 October 30, 2013 Notification of Intent to Submit a State Plan Amendment to Develop and Implement a Long Term Care Partnership Agreement in Michigan Tribal Chairs and Health Directors
L 13-55 October 2013 Implementation of a temporary primary care rate increase for Fee-For-Service and Medicaid Health Plans Medicaid Health Plans, Practitioners, Nurse/Midwife, Pediatric Nurse Practitioners, Medical Clinics
L 13-59 October 22, 2013 Notification of intent to submit a State Plan Amendment to adopt an alternate payment methodology for reimbursement of Federally Qualified Health Centers Tribal Chairs and Health Directors
L 13-56 October 22, 2013 Notification of intent to submit a State Plan Amendment to exempt Native Americans and the Breast and Cervical Treatment and Prevention Program from all Medicaid co-payments  Tribal Chairs and Health Directors
L 13-58 October 14, 2013 Update of Interim Payment Schedule (MSA 13-20) Hospital Providers
L 13-57 October 10, 2013 Notice to Prepaid Inpatient Health Plans (PIHP) Network Providers of restructure from 18 regions to 10 beginning January 1, 2014 Prepaid Inpatient Health Plans Network Providers
L 13-54 October 7, 2013 Notification of intent to submit a State Plan Amendment to adjust the Medicaid ambulance rate Tribal Chairs and Health Directors
L 13-53 September 27, 2013 Notification of intent to submit a State Plan Amendment to modify the fiscal year 2013 Uncompensated Care DSH pool amount Tribal Chairs and Health Directors
L 13-52 September 27, 2013 Notification of intent to submit a State Plan Amendment to modify the fiscal year 2013 Indigent Care Agreement (ICA) DSH pool amount Tribal Chairs and Health Directors
L 13-51 September 24, 2013 Notification of intent to submit a State Plan Amendment for School Based Services to correct misalignment of Michigan Department of Education (MDE) 4094/State Plan line numbers caused by changes to MDE 4094 Tribal Chairs and Health Directors
L 13-50 September 13, 2013 Notification of intent to submit a State Plan Amendment to modify the National Medicaid Pooling Initiative (NMPI) Supplemental Rebate Agreement to align with Affordable Care Act (ACA) Definitions and provide the states with more flexibility managing outpatient drug costs Tribal Chairs and Health Directors
L 13-46 September 3, 2013 Notification of intent to submit a Section 1115 Waiver and two State Plan Amendments for Healthy Michigan Plan Tribal Chairs and Health Directors
L 13-44 August 29, 2013 Notification of intent to submit Section 1915(b) and 1915(c) Application for Michigan's Integrated Care Waiver Tribal Chairs and Health Directors
L 13-45 August 29, 2013  Notification of intent to submit Amendment to Section 1915(b) Comprehensive Health Care Program Waiver Tribal Chairs and Health Directors
L 13-42 August 28, 2013 Reimbursement for Medicaid Beneficiaries treated in Hospice Residence Facilities Selected Hospice Providers
L 13-43 August 26, 2013  Notice of Intent to submit Section 1915(b) Renewal Application for Michigan's Managed Specialty Services and Supports Waiver Tribal Chairs and Health Directors
L 13-41 August 2013 MDCH Physician Adjustor Program Information Practitioners and Physician Group Providers
L 13-40 August 22, 2013 Notice of Intent to submit a Waiver Renewal for Healthy Kids Dental Tribal Chairs and Health Directors
L 13-39 August 2013 Private Duty Nursing Liaison Meeting Announcement Private Duty Nursing Providers
L 13-38 August 1, 2013 Notice of Intent to a Submit a State Plan Amendment for FY 2013 DSH Pool Amounts Tribal Chairs and Health Directors
L 13-37  July 2013 MIChild Dental Plan Transition Dental, Dental Clinics, Federally Qualified Health Centers, Local Health Department, Medicaid Health Plans, Rural Health Clinics, and Tribal Health Centers providers
L 13-35  July 2013 Announcement of Michigan Peer Review Organization Post-payment contract beginning July 1, 2013 Hospital providers
L 13-29  July 11, 2013 Licensure Requirements for Speech-Language Pathologists Tribal Chairs and Health Directors
L 13-36  July 2013 MIChild Transition Ambulance, Chiropractor, Family Planning Clinics, Federally Qualified Health Centers, Hear Aid Dealers, Hearing Centers, Home Health, Hospice, Hospitals, Laboratories, Local Health Department, Medicaid Health Plans, Medical Suppliers, Mental Health/Substance Abuse, Pharmacy, Practitioners, Private Duty Nursing, Rural Health Clinics, Tribal Health Centers, and Vision providers
L 13-34  June 24, 2013 The Submission of a MIChild State Plan Amendment (SPA) and a Medicaid SPA regarding the Modified Adjusted Gross Income eligibility change Tribal Chairs and Health Directors
L 13-32  June 2013 Reminders of Purchase of Private insurance; Submission of Private Insurance Premium Notice to the MDHS; Offset of Patient-Pay Amount Medicaid Dental, Vision, and Podiatry Services County Medical Care Facility, Nursing Facility, Hospital Long Term Care providers
L 13-33  June 21, 2013 Notice of Intent to Submit a State Plan Amendment to Increase Payment Rates for the Public Entity Adjustment Program Tribal Chairs and Health Directors
L 13-28  June 2013 Billing and Reimbursement of Financial Management Services for the Children's Waiver Program Community Mental Health Services Program (CMHSP) Providers
L 13-27  May 2013 Department of Community Health (DCH) - File Transfer Application County Medical Care Facility, Nursing Facility, Hospital Long Term Care providers
L 13-25  May 2013

Renewal of MI Choice Waiver for Section 1915(c) and Section 1915(b) MI Choice waiver applications

Hospice, Nursing Facility, Waiver Agencies, Centers for Independent Living, and Adult Foster Care providers
L 13-24  May 2013 Notice of June 3, 2013, Durable Medical Equipment and Supplies Provider Liaison Meeting Durable Medical Equipment Providers
L 13-23  May 2, 2013 Office of Auditor General Audit of the Adult Home Help Program Home Help Agency Providers
L 13-19  May 2013 Medicare Sequestration All Providers
L 13-21  May 1, 2013 Notice of Intent to a submit Section 1915(c) renewal application for the MI Choice waiver and to request a Section 1915(b)(4) application to operate concurrently with the MI Choice waiver Tribal Chairs and Health Directors
L 13-22  April 29, 2013 Notice of Intent to submit Renewal Applications for Michigan's Section 1915(c) and Section 1915(b)(4) Home and Community-Based Services Waiver for Children with Serious Emotional Disturbances (SEDW) and for the Section 1915(b)(4) waiver that operates concurrently with the Section 1915(c) Home and Community-Based Services Children's Waiver Program (CWP).  Tribal Chairs and Health Directors
L 13-18  March 26, 2013 Revised Change in Payment Methodology for Medicaid Non-emergency Medical Transportation (NEMT) Brokerage Contract Tribal Chairs and Health Directors
L 13-17  March 18, 2013 Notice of April 8, 2013, Orthotics and Prosthetics Provider Liaison Meeting Orthotics and Prosthetics Providers
L 13-16  March 2013 Changes in Adult Home Help program regarding Union dues and Provider Registry Individual Home Help Providers
L 13-15  March 12, 2013 Change in Payment Methodology for Medicaid Non-emergency Medical Transportation (NEMT) Brokerage Contract Tribal Chairs and Health Directors
L 13-14  March 6, 2013 Medicaid Hospital Reimbursement Reform Initiative Announcement Hospitals
L 13-13  March 5, 2013 Notice of Intent to Submit a Waiver Amendment to Expand the Healthy Kids Dental Waiver Program Tribal Chairs and Health Directors
L 13-07  February 2013 Notice to providers about the publication of a Frequently Asked Questions (FAQ) document on the reimbursement of costs for the Nurse Aide Training and Competency Evaluation Program (NATCEP) Nursing Facilities, County Medical Care Facilities, and Hospital Long-Term Care Units
L 13-08  February 2013 Notice to training programs about the publication of a Frequently Asked Questions (FAQ) document on the reimbursement of costs for the Nurse Aide Training and Competency Evaluation Program (NATCEP) NATCEP Training Programs
L 13-09  February 2013 Notice to interested associations about the publication of a Frequently Asked Questions (FAQ) document on the reimbursement of costs for the Nurse Aide Training and Competency Evaluation Program (NATCEP) Interested Associations
L 13-11  February 2013 A reminder to Providers regarding the temporary rate increase for Primary Care providers as indicated in Policy Bulletin MSA 12-66 Physicians, Hospitals (Outpatient), Pediatric Nurse Practitioners, Family Nurse Practitioners, and Medicaid Health Plan providers
L 13-12  February 2013 Notice of Durable Medical Equipment and Supplies Provider Liaison Meeting - March 4, 2013 Durable Medical Equipment Providers
L 13-10  January 29, 2013

Notice of Intent to submit a State Plan Amendment for Long Term Care Beneficiaries Eligibility

Tribal Chairs and Health Directors
L 13-06  January 29, 2013 Notice to Nursing Facilities of processing of Director's Exception requests from MDCH to DHS Nursing Facilities, County Medical Care Facilities and Hospital Long-Term Care Units
L 13-05  January 28, 2013 Provide the contract bill back information (attached) for the State Fiscal Year (SFY) 2013 related to the statewide Michigan Random Moment Time Study (RMTS) and claim calculation process.  School Based Services Providers and Intermediate School District Financial Manager
L 13-04  January 24, 2013 Notice of Intent to Submit a State Plan Amendment Requesting Flexibility for the Recovery Audit Contractor (RAC) Through an Exception to 42 CFR 455.508(b) Tribal Chairs and Health Directors
L 13-01  January 14, 2013 Payment Error Rate Measurement (PERM) notice of potential record requests from A+ Government Solutions, Inc. Selected providers
L 13-03 January 10, 2013 Notice of Intent to Submit a State Plan Amendment (SPA) to increase payment rates for the Public Entity Adjustment Program Tribal Chairs and Health Directors
L 13-02  January 9, 2013 Notification of State Plan Amendment for Reimbursement of Tracheostomy and Bedside Dialysis Services in a Nursing Facility Tribal Chairs and Health Directors