2015 Transmittals

2015 Transmittals

Centers for Medicare & Medicaid Services uses transmittals to communicate new or changed policies or procedures that will be incorporated into the CMS Online Manual System. The cover or transmittal page summarizes and specifies the changes.

Displaying 141 - 150 of 430
Transmittal # Issue Date Sort ascending Subject Implementation Date CR # Provider Education Provider Education Release Date Provider Education Revision Date
R1462OTN

Identifying ?No Documentation? Medical Necessity Denials for Claims Flagged for Recovery Auditor…

8913
R1457OTN

Renaming PPS-FLX6- PAYMENT Field in the Inpatient Prospective Payment System (IPPS) Pricer…

9031 MM9031
R1458OTN

Fee for Service Beneficiary Data Streamlining (FFS BDS) Phase II Beneficiary Address Analysis…

9029
R132SOMA

New Additions to State Medicaid Manual (SOM) Psychiatric Residential Treatment Facility (PRTF)…

R131SOMA

New to State Operations Manual (SOM), Appendix N- Psychiatric Residential Treatment Facilities (…

R3166CP

Emergency Update to the CY 2015 Medicare Physician Fee Schedule Database (MPFSDB)

9081 MM9081
R3167CP

Modifications to the National Coordination of Benefits Agreement (COBA) Crossover Process

8878
R3163CP

January 2015 Update of the Ambulatory Surgical Center (ASC) Payment System

9021 MM9021
R3160CP

Preventive and Screening Services — Update - Intensive Behavioral Therapy for Obesity, Screening…

8874 MM8874
R3162CP

Fluorodeoxyglucose (FDG) Positron Emission Tomography (PET) for Solid Tumors (This CR rescinds…

8739
Page Last Modified:
09/06/2023 04:57 PM