POSTED 6.17.19
July 2019 Update to MEDS Fee Schedule
POSTED 5.23.19
POSTED 3.15.19
Updating the Guidance for Electronic Consultations
POSTED 3.7.19
Vehicle Registration Information Requirements
Reminder Program Year 2018 Deadline
Revised Provider Manual Chapters
POSTED 2.22.19
2019 Fee Schedule HIPAA Compliant Update for Psychological and Neuropsychological Testing
2019 Update to MEDS Fee Schedule
Automated Voice Response System Downtime Notification Attention: All Providers.
- The Automated Voice Response System (AVRS) will be unavailable intermittently on Sunday, February 24, 2019 beginning at 1:00 am through 4:00 am due to system maintenance. If you are unable to access to the AVRS during this time period, please try your transaction again later. Please note the provider secure Web portal features at www.ctdssmap.com and traditional ASC X12N transactions will be available during this downtime.
Special Services – Birth to Three Years – HIPAA Compliant Update
Increasing the Reimbursement Rates for Select Long-Acting Reversible Contraceptive Devices
POSTED 1.31.19
Outpatient Hospitals-CMAP Addendum B Updated
POSTED 1.18.19
Elimination of Belbuca and Butrans from Long-Acting Sustained Release Opioid Prior Authorization
POSTED 1.16.19
New Non-invasive Prenatal Testing for Fetal Aneuploidy Prior Authorization Request Form
Psychological Testing, Neurobehavioral Status Examinations and Neuropsychological Testing Rates
POSTED 1.9.19
Waiver Providers Fee Schedule Updated
Updated Electronic Visit Verification Implementation Important Message
POSTED 1.8.19
POSTED 12.28.18
Increasing the Reimbursement Rates for Select Long-Acting Reversible Contraceptive Device
Non-Emergency Ground Ambulance
POSTED 12.26.18
Autism Waiver Program and Electronic Visit Verification (EVV)
POSTED 12.23.18
Changes to the Billing Guidance for Electronic Consultations
POSTED 12.18.18
2019 Independent Radiology Fee Schedule
POSTED 11.29.18
Medicare Part D Co-pays for Dual Eligible HUSKY Low Income Subsidy Clients
January 1, 2019 Changes to the Connecticut Medicaid Preferred Drug List (PDL)
Reminder About the 5-day Emergency Supply
Billing Clarification for Brand Name Medications on the Preferred Drug List (PDL)
Psychiatric Diagnostic Evaluations Performed in the Emergency Department
POSTED 11.14.18
Updated Electronic Visit Verification Implementation Important Message
Revised Provider Manual Chapters
POSTED 11.9.18
POSTED 10.24.18
POSTED 10.17.18
Important Changes to the Connecticut AIDS Drug Assistance Program
POSTED 10.16.18
Hospital Monthly Important Message – October
New Clinical Guidelines – Coverage of Genetic Testing
Elimination of Co-payments for Behavioral Health Services Rendered to HUSKY B Members
Autism Waiver Refresher Workshop Invitation
POSTED 9.15.18
POSTED 9.6.18
Data Entry Errors for Enhanced Care Clinics under the Connecticut Behavioral Health Partnership
Performing Provider Required for Select Clinic Providers
POSTED 8.6.18
Streamlining Pharmacy PA Requests
Withdrawal Management and Induction of Buprenorphine Vivitrol and Methadone
Electronic Visit Verification Service Providers Consecutive Services Enhancement
POSTED 7.26.18
Electronic Visit Verification Implementation Important Message
POSTED 7.19.18
Revised Provider Manual Chapters
POSTED 7.12.18
Hospital Monthly Important Message Updated as of 07/11/2018
POSTED 7.9.18
Change in Pricing Methodology for Patient Lifts on MEDS Fee Schedule
POSTED 7.5.18
Increasing the Reimbursement Rates for Select Long-Acting Reversible Contraceptive Devices
POSTED 6.28.18
POSTED 6.26.18
Diagnostic Related Group (DRG) Coding Review
Implementation of Electronic Messaging for Labelers/Drug Manufacturers
POSTED 6.21.18
Private Non-Medical Institution (PNMI) Rates for Adult Mental Health Rehabilitation Services
Primary Care Providers – Upcoming Continuing Medical Education (CME) Conference
Connecticut Medical Assistant Program: Provider Quarterly Newsletter
Updates to the Reimbursement Rates of Select Manually Priced Procedure Codes
POSTED 6.13.18
Hospital Monthly Important Message
POSTED 6.12.18
POSTED 6.6.18
POSTED 05.18.18
POSTED 05.16.18
POSTED 05.14.18
Provider Bulletin – Obstetrics Pay for Performance Program
DSS Important Message – Service Authorization Changes and Reminders
DSS Important Message – Hospital Monthly Important Message
DSS Important Message – Electronic Visit Verification Implementation Important Message
DSS Important Message – Inpatient DRG Claims Suspended
POSTED 05.7.18
DSS Important Message – Program Year 2018 Modified Stage 2
Compression Garments -A6549 andA4465 – Coverage Guidelines
New Genetic Testing Prior Authorization Forms
POSTED 05.4.18
POSTED 04.29.18
Updated Cystic Fibrosis (CF) Prior Authorization Request Form for Orkambi, Kalydeco and Symdeko
A Connecticut Medical Assistance Program Workshop For Connecticut Behavioral Health Providers
DSS Important Message – CMAP Addendum B Updated 04.18.2018
April 2018 Interchange Newsletter
DSS Important Message – Electronic Visit Verification Important Message
POSTED 04.19.18
Outpatient Hospitals – CMAP Addendum B Updated
Change in Katie Beckett – Model Waiver Claims Processing
Hospital Monthly Important Message – Updated 04.11.2018
POSTED 04.10.18
POSTED 04.6.2018
Scheduled Power Outage Notification: Sunday, April 8, 2018 from 7:00 a.m. to 1:00 p.m.
POSTED 04.5.2018
Electronic Visit Verification Enhancement – Alternate Claim Solution
Corrected and Revised – Reductions and Adjustments to Payment for DME and MEDS
Attestation Deadline for Program Year 2017
POSTED 03.28.2018
POSTED 03.22.2018
POSTED 03.08.2018
Revised Provider Manual Updates
Medical Equipment Devices and Supplies Meeting
Update – EVV Implementation Overview
POSTED 03.01.2018
PB18_12 Nonemergency Ambulance
PB18_14 Wheelchair Comp Pricing
POSTED 02.21.2018
DSS Outpatient Hospitals – CMAP Addendum B Update 2-14-18
DSS Hospital Monthly Important Message – 2-14-18
POSTED 02.08.2018
POSTED 02.01.2018
DSS Important Message – Electronic Visit Verification Implementation – Updated 01.24.2018
POSTED 01.24.2018
POSTED 01.16.2018
POSTED 01.10.2018
Hospital_Important Updates 01-2018
DSS Important Message – Fee Schedule Update Notification 01-2018
PB18-01 Weather Related Transportation Cancellation and Delays
POSTED 01.03.2018
January 2018 Healthcare Common Procedure Coding System (HCPCS) changes
PB17-94 Prior Authorization for all Non-Emergency Medical Transportation
PB17-93 Announcement of Non-Emergency Medical Transportation Contractor
PB17-91 Deletion of Select CPT Codes Listed on the Physician Office and Outpatient Fee Schedule
PB17-90 2018 HIPAA Compliant Changes on Independent Laboratory Fee Schedule
PB17-89 HIPAA Compliant Updates
PB17-88 2018 HIPAA Compliant Updates to the Family Planning Clinic Fee Schedule
PB17-87 2018 HIPAA-Compliant Update to the Dialysis Clinic Fee Schedule
PB17-86 2018 HIPAA-Compliant Update to the Medical Clinical Fee Schedule
PB17-82 2018 Independent Radiology and Physician-Radiology Fee Schedules
PB17-78 Independent Audiology and Speech & Language Pathology Fee Schedule Update
DSS Important Message – UConn Review Team Web site Change 12-2017
DSS Important Message – Birth to Three Fee Schedule Revision Announcement 12-2017
December 2017 interChange Newsletter 12-2017
PB17-92 New Clinical Guidelines Prior Authorization Cranial Remodeling Devices
CRANIAL REMODELING DEVICES 12-2017
PB17-85 Autism Waiver Program Updates for Home Health Providers
PB17-79 HIPAA Compliancy Independent Physical Therapy and Occupational Therapy Fee Schedule
PB17-77 2018 HIPAA Compliant Update – Rehabilitation Clinic Fee Schedule
PB17-76 2018 HIPAA-Compliant Updates to the Freestanding Ambulatory Surgical Center Fee Schedule
WHOLE EXOME AND WHOLE GENOME SEQUENCING 12-2017
PB17-22 Methadone Maintenance Reimbursement Guidelines
DSS Important Message – Public Health MU Measure Update 12-2017
DSS Important Message – Hospital Monthly Important Message – Updated 12-2017
DSS Important Message – Electronic Visit Verification Implementation Update 12-2017
DSS Important Message – Autism Waiver Enrollment Reminder 12-2017
Effective 1/1/18:Coding Changes for Eteplirsen and Nusinersen
December 2017 Quarterly Drug Utilization Review Newsletter12/21/17
Non-Emergency Medical Transportation (NEMT)PB 17-84
HIPAA Compliant Update-Rehabilitation Clinic Fee SchedulePB 17-77
New Clinical Guidelines – Prior Authorization (PA) Whole Exome and Whole Genome SequencingPB 17-75
Provider Manual Updatesupdated 12/7/17
Revision to the HUSKY Health Primary Care Increased Payments PolicyPB 17-72
EHR Incentive Program Information Sessions12/4/17
Important EVV Compliance Clarifications11/21/17
This compliance mandate is effective with visits on or after December 1, 2017.
Nusinersen Coverage Guidelines – RevisedPB 17-71
Secure_Messaging_Requirements: New Thresholds for MU Attestation11/7/17
National Correct Coding Initiative (NCCI) – Medically Unlikely Edits Review ProcessPB 17-69
CMAP Autism Waiver Service Workshop Invitation
Medicare Part D Copays for Dual Eligible HUSKY Low Income Subsidy ClientsPB 17-67
Revised Provider Manual ChaptersUpdated 10/20/17
Electronic Visit Verification CompliancePB 17-66
Waiver Refresher Workshop Invitation
CMAP Addendum B October Updates
Hospital Monthly Important MessageUpdated 10/10/17
MAPIR is opening for 2017 Program Year Attestations on 11/18/17
New Clinical Guidelines – Prior Authorization (PA) Electric Tumor Treatment FieldPB 17-64
Birth to Three Implementation Delay Announcement – new implementation date 11/01/17
Instructions for Claim Denials with procedure code T1001 and EOB code 6527
Face to Face Requirements for Initial Orders of Home Health Services and Certain Durable Medical Equipment – updated 9/27/17 – new FAQ
DSS Important Message – Electronic Visit Verification ImplementationUpdated 9/21/17
Hospice Rates for Federal Year 2018PB 17-61
Important Autism Waiver Provider Enrollment and Claim Submission ChangesPB 17-63
New Face-to-Face Requirements for Initial Orders of Home Health Services and Certain Durable Medical Equipment (DME)Updated 9/20/17
Reminder to Access Agencies on Use of Pro-Rated Service CodesPB 17-62
Early Intervention Services Pursuant to EPSDT Coverage and Reimbursement – PB 17-55
Quarterly DUR Newsletter – September 2017
Meaningful Use PY 2017 Requirements 091917 – 9/19/17
interChange Provider Important Message – updated 9/13/17
CMAP Provider Quarterly Newsletter – September 2017
ICD-10 Diagnosis Codes Not Covered for Date of Services (DOS)
CMAP Provider Satisfaction SurveyPB 17-58
Update: Medical and Behavioral Health Hospital Readmissions on the Same Date of Service 8/29/17
Electronic Visit Verification Tip Sheet8/22/17
Update: Electronic Visit Verification8/16/17
Reasons of Medical Necessity for Dental Periapical ImagingPB 17-54
Revised Provider Manual ChaptersAugust 2017
Partial Hospitalization ProgramPB 17-53
Hospital Readmissions on the Same Date of Service
Electronic Visit Verification Creating Claims in the Santrax System8/4/17
Face to Face Requirements for Initial Orders of Home Health Services and Certain DME8/3/17
Revised Provider Manual ChaptersAugust 2017
Provider Manual Updates7/28/17
Meaningful Use 2017 Overview7/28/17
5 Ways to Get Ready for New Medicare Cards
Program Workshops for Professional Providers(July/August/September)
Medicaid EHR Incentive Program Information Session on 7/14/17
Coding Change for Hydroxypogesterone CaproatePB 17-50
Electronic Claim Submission with Paper Attachment ProcessPB 17-49
JW ModifierPB 17-48
Coverage for Electronic Consultations (E-Consults) Performed by HUSKY Health ProvidersPB 17-47
Reimbursement Update to the HUSKY Health Primary Care Increased Payments PolicyPB 17-44
New Explanation of Benefit (EOB) Codes for Manually Priced ClaimsPB 17-43
New Clinical Guidelines – Prior Authorization (PA)PB 17-42
Nusinersen Coverage GuidelinesPB 17-38
UpdatedPB 2017-19 New Face-to-Face Requirements for Certain Durable Medical Equipment
UpdatedPB 2017-02 New Face-to-Face Requirements for Initial Orders of Home Health Services
UpdatedPolicy Regarding Wheeled Mobility Device Policy, Forms and Related DocumentsPB 17-36
DSS Important Message – Correction to the June 2017 interChange Newsletter
Reminder – Requirement to Submit Written Reports PB 17-37
Private Non-Medical Institution (PNMI) Rates for Adult Mental Health Rehabilitation ServicesPB 17-34
Change in Day Supply of Pharmacy Auto PA Long Acting Sustained Release Opioid MedicationsPB 17-32
InterChange Provider Important Message 061417 6/14/17
Medicaid Electronic Health Records (EHR) Incentive Program_2017 Information Sessions
New Face-to-Face Requirements for Certain Durable Medical Equipment (DME) (updated PB 17-19)Effective July 1, 2017
New Face-to-Face Requirements for Initial Orders of Home Health Services (updated PB 17-21)Effective July 1, 2017
2017 33 Provider Bulletin – Electronic Consultations Performed in Federally Qualified Health CentersPB 17-33
CT DSS MAP Provider Quarterly Newsletter June 2017
Provider Audit TrainingsPB 17-29
Reminder About the Use of “C” Codes for Certain Advanced Imaging ServicesPB 17-28
Updated Guidelines for Smoking Cessation Agents, Counseling and Treatment ProductsPB 17-27
Expedited Medicaid Eligibility Processing for Individuals with Medical Emergencies – PB 17-26
Radiotherapy Treatment and Followup CarePB 17-24
Electronic Claims Submission, Web Remittance Advice, Check, EFT and 835PB 17-23
Addition of Criteria for Facial Feminization Procedures to the Gender Reassignment SurgeryPB 17-17
Hospital Provider Updates 5/10/17
Electronic Visit Verification ImplementationUpdated 5/2/17
New Personal Care Assistance Procedure Codes addedPB 17-18
MAPIR will be Available and Accepting Medicaid EP attestations after July 2017
Behavioral Health Refresher Workshop Invitation5/16 & 5/19
CMAP Addendum B Updated 04 17 2017Updated 4/17/17
Breast Tomosynthesis Outpatient Hospital Billing – PB 17-16
Changes to Prior Authorization of Reconstructive Surgical Procedures – PB 17-14
Patient Volume Dates Issue – This message only applies to Eligible Professionals (EP) that are attesting to the Medicaid EHR Incentive Program
Change to Radiology Authorization Date SpanPB 17-13
Wheeled Mobility Device Policy, Forms and Related DocumentsPB 17-12
Hewlett Packard Changing to DXC TechnologyEffective 4/3/17
CT DSS Medical Assistance Program DUR Quarterly Newsletter – March 2017
24-Hour Live-in Guidance Related to 8 AM Check-in/Check-out Policy
DSS Important Message – Electronic Visit Verification Santrax System Important Updates – effective 4/1/17
EHR Incentive Program Deadline ReminderReport by 11:59 pm on 3/30/17
CT DSS Quarterly Provider Newsletter March 2017
CT DSS MAP Hospital Billing Providers Workshops – 4/25 & 4/28
Revised 2017 Consolidated Laboratory Fee Schedule3/7/17
EHR Incentive Program Changes to Measure Thresholds3/6/17
EHR Incentive Program Specialized_Registry3/6/17
Alternate MU Attestation Deadline Extension3/3/17
CT Medicaid Provider File Request 3/3/17
Post-Payment Audit Tip Sheet 0228172/28/17
Changes to Prior Authorization Process for Genetic Testing ServicesPB 17-08
Prior Authorization for Palivumizab (Synagis)PB 17-07
Changes to Prior Authorization Process for CPAP and BIPAP DevicesPB 17-04
Changes to Prior Authorization Process for Cranial Remodeling OrthosesPB 17-06
MU Reporting Period for 2016 and 20172/14/17
Monthly Provider Update 2/8/17
MAPIR_System_Downtime 2/10/172/8/17
Provider Manual Chapter Updates2/6/17
Urgent Message: Alternate Attestation Option1/20/17
CT Medicaid Provider File Request1/20/17
Medicaid EHR Incentive Program: Audit Announcement1/10/17
Scope of Practice for Licensed Alcohol and Drug Counselors – Updated Policy TransmittalPB 17-01
Electronic Visit Verification Refresher TrainingPB 16-98
2017 Fee Schedules HIPAA Compliant UpdatePB 16-95
DSS Important Message: Rates for 2017 Medicaid Ambulatory Surgical Center Fee Schedule
2017 Independent Radiology Fee Schedule HIPAA Compliant UpdatePB 16-92
DSS Important Message: Resident Reenrollment Letters
(1) HIPAA Compliant Update, (2) Changes to the Reimbursement of Select Services, (3) Addition and Removal of ServicesPB 16-97 Effective 1/1/2017
Elimination of Paper Claims FAQ – PB 16-31Updated 12/30/16
2017 Consolidated Laboratory Fee Schedule UpdatePB 16-85
Coverage for Kyleena –Intrauterine Device (IUD)PB 16-88
Interpreter Services for Individuals with Limited English Proficiency and Hearing ImpairmentsPB 16-90
Elimination of Paper Claims UpdatePB 16-96
CTDSSMAP Provider Quarterly NewsletterDecember 2016
EHR Incentive Program: Register before December 31, 2016
Changes to the CT Medicaid Preferred Drug List (PDL)PB 16-84
Connecticut Drug Utilization Review (DUR) NewsletterDecember 2016
Provider Enrollment Agreement for Project Notify and Health IT InitiativesPB 16-83
Revised: Documentation and Billing Guidelines for Services Performed by ResidentsPB 16-82
Important Information Regarding Provider Enrollment for Medicare Crossover Claims PB 16-80
Updated Guidance Regarding Electronic Orders for MEDS ProductsPB 16-77
Important Changes to the Radiology Benefit Management Program/CHNCT eviCore Webinars11/16/18
New Prior Authorization Request Form for Long-Acting Sustained Release Opioid MedicationPB 16-79
Flu Vaccine Availability and the CT Vaccine Program Flucelvax CPT Code 90674 PB 16-76
Revised Provider Manual Chapter Updates11/8/16
90-Day Meaningful Use Reporting Period 2016-2017
CT DSS MAP Update11/9/16
EHR Incentive Program: 2016 is the last year for first-time attestation
Important Changes to the Radiology Benefit Management ProgramPB 16-70
Guidance for E-Consultation Services Performed by FQHCsPB 16-67
Santrax Payer Management System – Important Message
Split/Shared Medical VisitsPB 16-68
Update on Flu Vaccine AvailabilityPB 16-61
ICD-10 Diagnosis Codes Not Covered for Dates of Service (DOS)
Treatment for Gender Identity Disorder-Gender Reassignment Surgery and ProceduresPB 16-66
ImpaCT – New Elgibility System
Patient Encounter List (PEL) Template for Program Year 2016
CTDSSMAP Quarterly Provider Newsletter October 2016
Revised Provider Manual Chapters – Updated 10/4/16
Subsequent Observation Procedure Codes (99224-99226)PB 16-62
Electronic Visit Verification Implementation Updated 09-28-2016
Fingerprint-based Background Checks for Newly and Re-enrolling High-risk Medicaid ProvidersPB 16-59
Elimination of Paper Claims – updated FAQ 9/16/16
Long Acting Reversible Contraception (LARC) – Frequently-Asked Questions
Change to the Early Refill CriteriaPB 16-58
Revised Provider Manual Chapters 9/14/16
Additional Professional Web Claim Submission Workshop Dates
Reimbursement Update of Code 81528 on Independent Laboratory Fee SchedulePB 16-55
Note: Effective date has been changed to October 1, 2016.
ACA Enhanced Provider Enrollment Requirements – Fingerprint Based Criminal Background Checks (FCBC)
Eligible Clients under the Affordable Care Act Part V (Temporary ID Notice Update)PB 16-50
Updates to 835 Electronic Remittance Advice Sept 2016
Implementation of the Milligram Morphine Equivalency (MME) AuditPB 16-49
EHR Incentive Program: Naming Conventions for Supporting Documentation8/9/16
FAQ – Elimination of Paper Claims (PB 16-31)
Provider Manual Updates 8/4/16
New Autism Spectrum Disorder ServicesPB 16-47
CMAP Access Monitoring Review Plan7/27/16
MAPIR Is Now Available – MU 2016 Reporting
Attestation periods for the 2015 and 2016 Medicaid EHR Incentive Program years are now open. The 2015 program year attestation deadline is 8/31/16 at 11:59 pm. The 2016 program year attestation deadline is 3/31/17 at 11:59 pm.
Modified Stage 2 Meaningful Use Program Year 2016
Prior Authorization (PA) – Behavioral Health Servicesupdated 7/22/16
CT DSS MAP Quarterly Newsletter July 2016
Web Claim Submission Workshops7/12/16
interChange Hospital Update 7/12/16 (includes information services performed by residents)
Patient Encounter List (PEL) – Template and Requirements7/6/16
interChange Provider Manual Updates7/6/16
New Autism Spectrum Disorder Services is Being RescindedPB 16-42
Documentation and Billing Guidelines for Services Performed by Residents PB 16-40
Mosquito Repellent PB 16-39 Effective immediately
Provider Qualification Process for Autism Spectrum Disorder ServicesPB 16-38 Effective July 1, 2016
New Autsim Spectrum Disorder ServicesPB 16-37
Opioid LegislationPB 16-36 Effective July 1, 2016
CT Medical Assistance Program NewsletterJune 2016
Preferred Drug List UpdatePB16-32
Elimination of Paper Claims NotificationPB 16-31
Elimination of Paper Claims (PB 16-31) FAQ
Effective 10/1/16, CT DSS will no longer accept paper claims for processing.
Provider Manual Updates6/7/16
Modified Stage 2 Meaningful Use 2015
New National Drug Code Requirements for Manually Priced Vaccines and ToxoidsPB 16-22 Effective 5/9/16
Ambulatory Payment Classification (APC) Scheduled for July 1, 2016
Upcoming Changes to the CT Medicaid EHR Incentive Program Attestation Review Process 051016Effective 6/1/16
Discontinue Use of Expired Form W-1HUS (HUSKY Application and Renewal Form)PB 16-20
CT DSS Provider Manual Updatesupdated 5/3/16
Changes to Prior Authorization Requirements for Advanced Imaging and Nuclear CardiologyPB 16-16 Effective for dates of service beginning 7/1/16
Hospital Billing and Reimbursement for Immediate Postpartum Long-Acting Reversible Contraceptive Products– PB 16-12 Effective 4/15/16
Expedited Medicaid Eligibility Processing for Individuals with Medical EmergenciesPB 16-14
CT DSS Provider Manual Chapter Updatesupdated 4/5/16
Hospice Providers Fee Schedule – updated 3/30/16
Inpatient Delivery Stays – updated 3/30/16
2015 AIU Attestation Deadline is 3/30/16
Updated FAQs Regarding the Public Health Reporting Requirement3/16/16
Clarification of Changes to Narcan PrescribingPB 16-11
Connecticut Medical Assistance Program Quarterly Newsletter March 2016
Prescribing of Opioid Antagonists by Certified PharmacistsPB 16-10Effective 3/30/16
Inpatient Delivery Stays – Updated Prior Authorization Codes3/9/16
Updated MEDS Fee Schedule ChangesPB 16-07 Revised 3/4/16
Updated Ambulatory Payment Classification (APC) Scheduled for 7/1/16Updated 3/3/16
Alternate Attestation URGENT Message3/3/16
CT Launches New Medicaid EHR Incentive Program Website
Hospital-Based Practioners_Outpatient Services PB 16-06
Update and Clarification of the CMS Alternate Attestation
How to Obtain CEHRT ID Number and Tips to Attesting in MAPIR
Alternative Attestation Methods for EHR Incentive Program
2016: Last Chance to Enroll in the Connecticut Medicaid EHR Incentive Program
interChange Provider Message – Updated Consent to Sterilization Forms (English and Spanish)
Status Update: MU Public Health Measure Registry Options – EHR Incentive Program 2015 and 2016
Attention All Providers: 2015 1099 Tax Forms
New Coverage Guidelines for CPT Code V2025 Deluxe FramesPB 15-102 Effective 2/1/16
interChange Provider Message – Revised 2016 Medicaid Consolidated Laboratory Fee Schedule
interChange Provider Message – Policy Updates as of January 13, 2016
interChange Provider Message – Revised 2016 Medicare Physician Fee Schedule1/12/16
Important PCA Waiver Provider Enrollment and Claim Submission Changes PB 16-01 Effective 2/25/16
Documentation and Billing Guidelines for Services Performed by Residents in the Hospital SettingJanuary 2016
interChange Provider Message – Updated Hospital Provider Workshops Rescheduled updated 1/5/15
New Prior Authorization Request Form for PCSK9 InhibitorsPB 15-103 Effective 2/1/16
2016 HIPAA Update, Select Services, Place of Service CodesPB 15-97
Consolidated Laboratory Fee Schedule UpdatePB 15-96
Attestation Deadline for the CT Medicaid EHR Incentive Payment Program Year 2015
Drug Utilization Review Newsletter – Dec 2015
MAPIR Downtime Notice – Dec 18 2015
interChange Provider Message: Hospital Billing/APC – updated 12/10/15
CTDSSMAP Workshop for Hospital Billing Providers 2 virtual sessions: 1/6/16 & 1/12/16
Important Message: Alternative Measures and Exclusions Available to EPs Attesting to MU Stage 1
interChange Provider Message – Medically Unlikely Edits (MUE)
Changes to Prior Authorization Requirement for Selected Codes on Physician Fee SchedulePB 15-93 Effective January 1, 2016
Medications for Substance Abuse DisordersPB 15-92
December 14, 2015 is the Meaningful Use (MU) Attestation Deadline under the Current Regulations11/14/15
interChange Provider Message – ICD-10 Diagnosis Codes Not Allowed as Primary DiagnosisNovember 2015
CMS National Correct Coding Initiative (NCCI)PB 15-86 November 2015
Electronic Claims Submission, Web Remittance Advice, Check, EFT and 835 Schedule (HUSKY Health and CADAP Programs)PB 15-85 November 2015
Updated ICD-10 Information from CT DSS
Fee Schedule Update for Behavioral Health ClinicsPB 15-80 October 2015
Screening Brief Intervention and Referral to Treatment (SBIRT) in Primary CarePB 15-79 October 2015
Decrease in Current Rate for Code G0431PB 15-73 Effective October 15, 2015
Developmental and Behavioral Screens in Primary CarePB 15-70 November 2015
Letter to Department of Social Services Commissioner Roderick L. BrembyOctober 2, 2015
InterChange Provider Message – All Providers and Trading PartnersEffective October 31, 2015
InterChange Provider Message – Claims with Abortion Procedure CodesOctober 1, 2015
InterChange Provider Message – Attention Inpatient Hospital ProvidersOctober 1, 2015
InterChange Provider Message – Updates to 835 Electronic Remittance Advice (ERA) Posted October 14, 2015
InterChange Provider Message – Revised Provider Manual Chapters ICD-10 October 1, 2015
Changes to the Obstetric (OBS) and Facility Obstetric (FTO) Rate Types PB 15-76 Retroactive to 7/1/15
interChange Provider Message – Change to the Code Set Indicator for Web Claims on October 1, 2015 9/29/15
interChange Provider Message – Medical and Radiology Authorizations and ICD-10 9/29/15
interChange Provider Message – Primary Care Reports Available on HUSKY Health Provider Portal 9/23/15
Decrease in Current Rate Code for G0431 PB 15-73 Effective 10/15/15
Addition of New Meningococcal Vaccines to the Medical Clinic and Physician Office and Outpatient Fee Schedules PB 15-66 Effective 9/1/15
Claims with Abortion Procedure CodesEffective 10/1/15
Revised Provider Manual Chapters – 9/9/15
CMAP Drug Utilization Review Quarterly Newsletter – September 2015
Changes to the Physician Office and Outpatient Fee Schedule PB 15-68 Effective 10/1/15
Ambulatory Payment Classification (APC) Scheduled for March 1, 2016InterChange Provider Important Message
Changes to the Reimbursement for Physician Pathology, Medicine and Surgical Services PB 15-62 Effective 9/7/15
Claims Processing Guidance for Implementing ICD-10 Codes PB 15-61
Eligible Clients Under the Affordable Care Act Part IV (Temporary ID Update) PB 15-60
Important Changes to Electronic Orders to MEDS Products PB 15-49 Effective 8/1/15
Pharmacy Legislative Changes and Prior Authorization Changes PB 15-58
Changes to Automated Voice Response System Menu Options PB 15-55 Effective 8/15/15
Continuation of the HUSKY Primary Care Increased Payments Policy PB 15-44 Effective 7/1/2015 through 6/30/2017
Elimination of Mailing Paper Remittance Advices PB 15-54
Billing Protocol for Services Provided in Emergency Rooms by Physicians Not Enrolled in Medicaid PB 15- 52
Payment Error Rate Measurement (PERM) Program Audit Requests PB 15-50
ICD-10 Related EOB Codes in CMAP and Fee Sch Updates PB 15-47
Connecticut State Budget and Changes Under the Connecticut Medical Assistance Program PB 15-46
Billing Procedures for Services Ordered by Residents and Interns PB 15-45 (Clarification)
DSS Provider Bulletin PB 15-41 (PDL Changes/Clarifications; New Hep C Prior Auth; 5-Day Emergency Supply Reminder)
Tobacco Cessation Group Counseling Services PB 15-27 Effective 6/1/15
Obstetrics Pay for Performance Program PB 15-39 Effective 6/1/15
Electronic Claims Submission, Web Remittance Advice, Check, EFT and 835 Schedule (HUSKY Health and CADAP Programs) PB 15-36 May 2015
Hospital iC Issues – updated 5/13/15
Expedited Medicaid Eligibility Processing for Individuals with Medical Emergencies PB 15-35 May 2015
Provider Audit Trainings PB 15-32 April 2015
CMAP Home Health Aide Services – Policies and Procedures Effective 6/30/15
Revised Physician Radiology Fee Schedule 2015 PB 15-19 Effective 4/1/15
Implementation of Electronic Messaging – Replacement to the Mailing of Bulletins/Policy Transmittals PB 15-23 3/12/15
Please note: As of 4/8/15, providers can subscribe to receive electronic communications from DSS via email. Be sure to subscribe prior to 6/30/15, because effective that date DSS will no longer distribute any paper communications to providers.
Services Reimbursed Under the Obstetric (OBS) and Facility Obstetric (FTO) Rate Types PB 15-18 3/2/15
DSS Pharmacy Changes Bulletin PB 14-86 December 2014
HUSKY Health Primary Care Increased Payments Policy PB 14-75 November 2014
Addition of Influenza Vaccine (CPT 90688) to the Physician Office and Outpatient Fee Schedule PB 14-66 October 2014
PB-14-60-Facility-Fees.pdf – PB 14-60 August 2014
Updated Provider Reenrollment Notification and Process – PB 14-52 July 2014
Clarification Interim Guidance Regarding Electronic Med Orders for DME PB 14-53 July 2014