Skip to main content

2016 Medicaid Provider L Letters

The following are provider letters issued in 2016. 

 

Letter Number 

Issue Date 

Subject 

Distributon  

L 16-65 December 22, 2016 Graduate Medical Education (GME) Innovations Grant Tribal Chairs and Health Directors
L 16-64 December 22, 2016 Cost Reporting Requirements Tribal Chairs and Health Directors
L 16-63 December 1, 2016 Michigan's Revised Statewide Transition Plan for Home and Community-Based Services Community Mental Health Services Programs, Prepaid Inpatient Health Plans, MI Choice Waiver Agents, Integrated Care Organizations
L 16-61 November 7, 2016 Notice of Intent to Submit a State Plan Amendment to Enroll Private Practice Physical Therapists (PTs), Occupational Therapists (OTs), Speech-Language Pathologists (SLPs), and Audiologists as Medicaid Providers Tribal Chairs and Health Directors
L 16-59 October 25, 2016 Notice of Intent to Submit a State Plan Amendment to Adjust the Fixed Fee Schedule Rates Regarding Behavioral Health Treatment Services/Applied Behavior Analysis  Services for Children with Autism Spectrum Disorder (ASD) Tribal Chairs and Health Directors
L 16-58 October 21, 2016 Increase in Guardian/ Conservator Income Deduction Tribal Chairs and Health Directors
L 16-56 October 10, 2016 Amendment to Chronic Care Management for Individuals with Serious and Persistent Mental Health Conditions Health Home Services Tribal Chairs and Health Directors
L 16-55 October 10, 2016 Institutional Status and Covered Medicaid Services Tribal Chairs and Health Directors
L 16-57 October 7, 2016 Revised Pharmacy Claim Reimbursement Rates Tribal Chairs and Health Directors
L 16-49 September 30, 2016 State Plan Amendment Requests to Assist in Limiting Lead Exposure through Lead Abatement in Flint and Targeted Areas of Michigan Tribal Chairs and Health Directors
L 16-48 September 28, 2016 Review of Prior Authorization Requests for Private Duty Nursing (PDN) for Beneficiaries Enrolled in the Children’s Waiver Program (CWP) and Beneficiaries Under the Age of 21 Enrolled in the Habilitation Supports Waiver (HSW)  Private Duty Nursing Providers, Local Health Departments
L 16-53 September 2016 Claim Adjustment Reason Code (CARC) B7 - Billing National Provider Identification (NPI) Number Does Not Match the NPI Assigned to the Level of Care (LOC) Code 02 on the Eligibility File Nursing Facilities
L 16-54 September 15, 2016 Coverage Parameters for Preventive Services Tribal Chairs and Health Directors
L 16-52 September 15, 2016 Home Help Payment Changes Home Help Providers
L 16-45 August 16, 2016 Notice of Intent to Submit a State Plan Amendment to Update Language Regarding Requirements for Third Party Liability Payment of Claims Tribal Chairs and Health Directors
L 16-47 August 12, 2016 Waiver Update All Providers Outside of Genesee County
L 16-46 August 12, 2016 Waiver Update All Genesee County Providers
L 16-40 August 4, 2016 Increasing Access to Naloxone for Opioid Overdose Federally Qualified Health Centers, Community Mental Health Services Programs, Prepaid Inpatient Health Plans, Pharmacy Providers, Practitioners, Tribal Health Centers
L 16-44 July 29, 2016 Notice of Intent to Submit a State Plan Amendment to Update Language and Fee Schedules Related to Targeted Case Management Tribal Chairs and Health Directors
L 16-41 July 26, 2016 Private Duty Nursing (PDN) Reimbursement Change Private Duty Nursing Providers
L 16-23 July 25, 2016 Available Early and Periodic Screening, Diagnosis and Treatment (EPSDT) Developmental and Behavioral Screenings All Providers
L 16-38 July 21, 2016 Notice of Intent to Submit a State Plan Amendment to Amend Language for Early and Periodic Screening, Diagnosis and Treatment (EPSDT) Regarding Private Duty Nursing (PDN) Tribal Chairs and Health Directors
L 16-43 July 12, 2016 New Section 1115 Waiver Proposal - Brain Injury Waiver Interested Stakeholders
L 16-27 July 12, 2016 New Section 1115 Waiver Proposal - Brain Injury Waiver Tribal Chairs and Health Directors
L 16-39 July 11, 2016 Covered Services Related to the Zika Virus All Providers
L 16-42 July 7, 2016 Beneficiary Enrollment in the MI Health Link Program All Providers
L 16-37 July 7, 2016 Receipt of Medicaid Provider Updates and Policy Home Health Providers
L 16-36 July 7, 2016 Nurse Aide Training and Competency Evaluation Program Frequently Asked Questions Document Training Programs
L 16-35 July 7, 2016 Nurse Aide Training and Competency Evaluation Program Frequently Asked Questions Document Nursing Facilities
L 16-34 July 7, 2016 New Requirements for Home Help Agency Enrollment in the Community Health Automated Medicaid Processing System (CHAMPS), Criminal History Screening Reporting Services

Home Help Agency Providers

 

 

L 16-33 May 31, 2016 MI Choice 1915(b) Waiver Amendment MI Choice Waiver Agencies, Centers for Independent Living
L 16-32 May 31, 2016 Additional Information Regarding the MI Choice 1915(b) Waiver Amendment Tribal Chairs and Health Directors
L 16-19 May 26, 2016 DRA Notices 2015 Directors of Finance
L 16-08 May 19, 2016 Diabetes Self-Management Education and Training Program Requirements Tribal Chairs and Health Directors
L 16-31 May 18, 2016 Amended SBS Billback School Based Services Providers
L 16-30 May 17, 2016 Individual Practitioner Service Fee Schedule Tribal Chairs and Health Directors
L 16-24 May 17, 2016 Hospice Billing Clarification Hospice Providers
L 16-21 May 9, 2016 MI Choice Level of Care Determination Process MI Choice Waiver Agencies
L 16-28 May 2, 2016 MI Choice 1915(b) Waiver Amendment Tribal Chairs and Health Directors
L 16-22 May 2, 2016 Purchase of Private Insurance; Offset to the Patient-Pay Amount Medicaid Dental, Vision and Podiatry Services; Submission of Private Insurance Premium Notice to the Michigan Department of Health and Human Services Nursing Facilities
L 16-29 April 29, 2016 Notice of Intent to Submit a State Plan Amendment to Update the Designated Single State Agency Tribal Chairs and Health Directors
L 16-26 April 29, 2016 Amendment to the Healthy Kids Dental Waiver - Separation of Administrative Costs; Healthy Kids Dental Program Expansion Tribal Chairs and Health Directors
L 16-25 April 28, 2016 Patient Pay Amount Involving Two Facilities - Two Claims in One Month Nursing Facilities
L 16-16 April 28, 2016 Revised Medicaid Enrollment Checklist (for New or Currently Enrolled Facilities Undergoing Change of Ownership) to Include Michigan Department of Health and Human Services (MDHHS) Local Office Reminder Nursing Facilities
L 16-13 April 28, 2016 Nursing Facility Medicaid Provider Identification (ID) Number Nursing Facilities

L 16-14

April 6, 2016

State Plan Amendment Requests to Assist in Addressing Health Impacts from Potential Lead Exposure in Flint, Michigan

Tribal Chairs and Health Directors

L 16-15 March 24, 2016 Hospice Billing Hospice Providers
L 16-18 March 22, 2016 Notice of April 4, 2016 Orthotics and Prosthetics Provider Liaison Meeting Orthotics and Prosthetics Providers
L 16-17 March 17, 2016 Additional Information Regarding Proposed State Plan Amendment to Increase Copay Amounts Tribal Chairs and Health Directors
L 16-12 March 3, 2016 Reporting Long-Term Care Insurance as Other Insurance on a Medicaid claim and Monies Received from a Beneficiary and Reported with Value Code 22 Nursing Facilities
L 16-02 March 1, 2016 Medicaid Nursing Facility Services and the MI Health Link Program Nursing Facilities
L 16-11 February 18, 2016 Hospice Medicaid Provider Liaison Meeting Hospice Providers
L 16-05 February 17, 2016 Section 1115 Waiver Request to Assist in Addressing Health Impacts from Potential Lead Exposure in Flint, Michigan Tribal Chairs and Health Directors
L 16-03 February 17, 2016 Payment Error Rate Measurement (PERM) notice of potential record requests from A+ Government Solutions, Inc Selected Providers
L 16-10 February 11, 2016 Notice of March 7, 2016 Durable Medical Equipment Provider Liaison Meeting Durable Medical Equipment Providers
L 16-07 February 10, 2016 Notice to Tribal Chairs and Health Directors Regarding an Amendment for MI Health Link 1915(b)/(c) Waivers Tribal Chairs and Health Directors
L 16-06 February 10, 2016 Update of Ambulatory Surgical Center (ASC) and Outpatient Prospective Payment System (OPPS) Reduction Factor Tribal Chairs and Health Directors
L 16-09 February 8, 2016 School Based Services - FY 2016 Bill Back School Based Services Providers
L 16-04 January 29, 2016 Notice of Intent to Submit a State Plan Amendment that Describes the Four Categories of Hospice Care, Including Two Levels of Routine Hospice Reimbursement and Severity Intensity Add-on Payment Tribal Chairs and Health Directors
L 16-01 January 12, 2016 Notice of Intent to Submit a State Plan Amendment to Update Language Related to Liens and Adjustments or Recoveries Tribal Chairs and Health Directors