Skip to main content

2019 Medicaid Provider L Letters

The following are provider letters issued in 2019. 

 

Letter Number 

Issue Date 

Subject 

Distributon  

L 19-48 December 20, 2019 Critical Access Hospital Reimbursement Tribal Chairs and Health Directors
L 19-47 December 19, 2019 Notice of Intent to Submit a State Plan Amendment (SPA) to Allow Tribal Health Centers (THCs) to Become Tribal Federally Qualified Health Centers (Tribal FQHCs) and be Reimbursed Under an Alternative Payment Methodology Tribal Chairs and Health Directors
L 19-46 December 19. 2019

Newborn Admission Types for Institutional Claims

Hospitals 
L 19-44 December 2, 2019 Section 1115 Waiver Extension Request to Assist in Addressing Health Impacts from Potential Lead Exposure in Flint, Michigan Tribal Chairs and Health Directors
L  19-41 November 22, 2019 Removing Prior Authorization from Preferred Medication for Opioid Use  Selected Providers
L 19-40 October 28, 2019 Hearing Aid Services Reimbursement Update State Plan Amendment Request Tribal Chairs and Health Directors
L 19-39 October 28, 2019 Hearing Aid Device Reimbursement Update State Plan Amendment Request Tribal Chairs and Health Directors
L 19-38 October 21, 2019 November 20, 2019, Nursing Facility Liaison Meeting Notice Nursing Facilities
L 19-37 October 15, 2019 Home Help Agency Provider Rate Increase Home Help Agency Providers
L 19-36 October 1, 2019 Authority Changes Related to FY 2020 Budget Revisions Tribal Chairs and Health Directors
L 19-32 September 24, 2019 State Plan Amendment (SPA) for Active Pharmaceutical Product & Excipient Coverage Changes Tribal Chairs and Health Directors
L 19-35 September 19, 2019 Notice of October 9, 2019, Orthotics and Prosthetics Medicaid Provider Liaison Meeting Orthotics and Prosthetics Providers
L 19-33 September 3, 2019 Maternal Infant Health Program Fee Schedule Update Tribal Chairs and Health Directors
L 19-28 August 23, 2019 Section 1915(b)/(c) MI Health Link Waiver Renewals Tribal Chairs and Health Directors and MI Health Link Stakeholders
L 19-31 August 22, 2019 Institute for Mental Disease and Government Provider Disproportionate Share Hospital (DSH) Pool Increases Tribal Chairs and Health Directors
L 19-29 August 13, 2019 Notice of Intent to Submit a Renewal Application for the Section 1915(b) Comprehensive Healthcare Program Waiver Tribal Chairs and Health Directors
L 19-27 August 13, 2019 State Plan Amendments Regarding Targeted Case Management Services for Recently Incarcerated Individuals Tribal Chairs and Health Directors
L 19-26 August 13, 2019 Change to Medical Verification for Non-Emergency Medical Transportation (NEMT) Tribal Chairs and Health Directors
L 19-30 August 8, 2019 Notice of September 25, 2019, Durable Medical Equipment and Supplies Medicaid Provider Liaison Meeting  Durable Medical  Equipment Providers
L 19-25 July 25, 2019 Intent to Submit Renewal Applications for the Section 1915(b) and 1915(c) MI Health Link Waivers Tribal Chairs and Health Directors
L 19-22 July 23, 2019 Notice to Provide Form 1099-MISC to Volunteer and Foster Care Parent Non-Emergency Medical Transportation Providers; Taxing Reimbursement Requests More Than 60 Days Old select NEMT Providers
L 19-24 `July 18, 2019 Temporary Nursing Faciliy Quality Assurance Supplement Percentage Reduction Tribal Chairs and Health Directors
L 19-23 July 16, 2019 Medicaid Application Changes Tribal Chairs and Health Directors
L 19-21 June 7, 2019 Nursing Facility Quality Measure Initiative Resident Satisfaction Survey Data Nursing Facilities
L 19-18 June 14, 2019

Submission of Renewal Applications for Children’s Waiver Program, Habilitation Supports Waiver, Waiver for Children with Serious Emotional Disturbances

Submission of Amendment Applications for Pathway to Integration and Comprehensive Health Care Plan for Section 298 of P.A. 107 of 2017

Federally Qualified Health Centers, Hospitals, Medicaid Health Plans, Tribal Health Centers, Tribal Chairs and Health Directors, Community Mental Health Services Programs, Prepaid Inpatient Health Plans
L 19-17 May 3, 2019 Streamlining Medication Assisted Treatment Coverage Process Pharmacy Providers
L 19-19 May 3, 2019 2019 Home Help Agency Provider Meetings Home Help Agency Providers
L 19-10 April 23, 2019 Clarification of Prior Authorization (PA) Requirements for Home Health Services 

Home Health Providers, Integrated Care Organizations, Practitioners, Medicaid Health Plans

L 19-15 April 19, 2019 Measles Outbreak All Providers
L 19-14 April 19, 2019 Nursing Facility Cost Reporting Audit & Reimbursement Revisions Tribal Chairs and Health Directors
L 19-13 April 19, 2019 State Veterans' Home Reimbursement Methodology Change Tribal Chairs and Health Directors
L 19-16 Rescinded April 18, 2019 Notice of Intent to Submit Amendment Applications for the Section 1115 Demonstration (Pathway to Integration), and Comprehensive Health Care Plan for Section 298 of PA107 of 2017 Tribal Chairs and Health Directors
L 19-09 April 18, 2019 Submissions of Renewal Applications for Children’s Waiver Program (CWP), Habilitation Supports Waiver (HSW), Waiver for Children with Serious Emotional Disturbances (SEDW), Section 1915(i) State Plan Amendment (SPA) for Community Support Services, Alternative Benefit Plan (ABP) SPA and Targeted Case Management (TCM) SPA Tribal Chairs and Health Directors
L 19-08 March 26, 2019

Neonatal Intensive Care (NICU) Unit Billing and Reimbursement Policy

Hospitals and Medicaid Health Plans
L 19-11 March 14, 2019 Notice of April 10, 2019, Orthotics and Prosthetics Medicaid Provider Liaison Meeting Orthotics and Prosthetics Providers
L 19-07 March 1, 2019 Michigan Poison Control Center (MPCC) Administration Update Tribal Chairs and Health Directors
L 19-05 February 22, 2019 Clarification of Bulletin MSA 18-18 - Managed Care Dental Service Eligibility for Pregnant Women  All Providers
L 19-06 February 13, 2019 Notice of March 13, 2019, Durable Medical Equipment and Supplies Medicaid Provider Liaison Meeting  Durable Medical  Equipment Providers
L 19-01 February 11, 2019 MI Choice Waiver Update MI Choice Stakeholders, Nursing Facilities
L 19-03 February 7, 2019 MI Choice Waiver Amendment Tribal Chairs and Health Directors
L 18-72 February 5, 2019 Verification of Agency Personnel Enrollment in CHAMPS Home Help Agency Providers
L 19-02 February 5, 2019 School Based Services FY19 Bill-back School Based Services Providers
L 19-04 January 29, 2019

Amendment to Letter L 18-70 - Rural Health Clinic Alternate Payment Methodology

Tribal Chairs and Health Directors