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 1 - 10 of 430
Transmittal # Issue Date Subject Implementation Date CR # Provider Education Provider Education Release Date Provider Education Revision Date Sort descending
R3195CP

Final MSN Redesign-Related Update to Chapter 21 of the Medicare Claims Processing Manual

8626
R3187CP

Language Only Update to Pub 100-04, Chapter 30 for ASC X12 and Claim References

8992
R3190CP

CY 2015 Update for Durable Medical Equipment, Prosthetics, Orthotics and Supplies (DMEPOS) Fee…

8999
R1462OTN

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

8913
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
Page Last Modified:
09/06/2023 04:57 PM