U.S. flag

An official website of the United States government

ME-14-010

The purpose of this SPA is to amend the Accountable Communities section of the State's approved Title XIX State Plan to remove the requirement that providers execute a MaineCare Provider Agreement to be a Lead Entity.

MS-14-008

This amendment allows transition from a manual method of identifying and adjusting claims subject to the three never events to a systematic approach in the Mississippi Medicaid Information System (MMIS).

MS-14-010

This amendment allows transition from a manual method of identifying and adjusting claims subject to the three never events to a systematic approach in the Mississippi Medicaid Information System (MMIS) for Outpatient Hospital Prospective Payment System (OPPS).

MS-14-011

This SPA removes barbiturates, benzodiazepines, and agents used to promote smoking cessation from the list of drugs the state Medicaid program may exclude from coverage or otherwise restrict in order to comply with the requirements of Section 502(a) of the Affordable care Act.

MS-14-012

This amendment proposes to revise the Sovereign States Drug Consortium (SSDC) Supplemental Rebate Agreement (SRA) previously submitted to CMS on September 12, 2012, to allow supplemental rebates to be collected on coordinated care claims. This amendment also implements a uniform Preferred Drug List (PDL) for fee-for-service and coordinated care pharmacy claims.

NJ-12-007

This amendment will revise the state's methods and standards for setting payment rates for inpatient and outpatient hospital services that furnished by out of State providers.