Florida State flag

An official website of the Florida State government.

Agency Communications to SMMC Plans 2018-2021 Archive

Applicable ONLY to SMMC Contracts Effective 2018-2023


2021
Non-Emergency Transportation Requirements
Policy Transmittal: 2021-40 [ pdf 130.7 kB ]
PT 2021-40 12/29/2021
Update to PT 2020-57 Implementation of the Private Duty Nursing (PDN) Incentive Payment and Ad Hoc Quarterly PDN Report
Policy Transmittal: 2021-39 [ pdf 100.9 kB ]
PT 2021-39 12/20/2021
Home and Community-Based (HCB) Settings Requirements
Policy Transmittal: 2021-38 [ pdf 144.9 kB ]
PT 2021-38 12/16/2021
Ending COVID-19 Temporary Flexibilities for Provider Credentialing Requirements
Policy Transmittal: 2021-37 [ pdf 85.7 kB ]
PT 2021-37 12/16/2021
Case Manager Caseload Report
Report Change Notice: 2021-13 [ pdf 125.2 kB ]
Attachment: Case Manager Caseload Report Template [ excel 112.3 kB ]
RCN 2021-13 12/01/2021
Updated Deadline Extension for Potentially Preventable Events and Potentially Preventable Dental-Related Emergency Department Visits Performance Improvement Projects (PIPs)
Policy Transmittal: 2021-36 [ pdf 59.8 kB ]
PT 2021-36 11/22/2021
Health Plan Performance Measures and Enrollee Satisfaction Survey Requirements for July 1, 2022 Reporting
Policy Transmittal: 2021-35 [ pdf 145.5 kB ]
PT 2021-35 11/22/2021
Dental Plan Performance Measures and Enrollee Satisfaction Survey Requirements for July 1, 2022 Reporting
Policy Transmittal: 2021-34 [ pdf 96.6 kB ]
Attachment: Dental Performance Measure Specifications Manual for July 1, 2022 Reporting [ pdf 256.3 kB ]
PT 2021-34 11/22/2021
Update to PT 2020-71-R: COVID-19 State of Emergency: Vaccine Administration
Policy Transmittal: 2021-33 [ pdf 122.6 kB ]
PT 2021-33 11/18/2021
Nursing Facility Enhanced Rate October 2021 Through December 2021
Policy Transmittal: 2021-32 [ pdf 60 kB ]
PT 2021-32 11/16/2021
Monoclonal Antibody COVID-19 Infusion
Policy Transmittal: 2021-31 [ pdf 178.2 kB ]
Fee Schedule Lookup Example [ pdf 222 kB ]
PT 2021-31 11/01/2021
Ad Hoc Request for Encounter Data Validation (EDV) Study
Policy Transmittal: 2021-30 [ pdf 119.9 kB ]
Attachment: State Fiscal Year 2021-22 Encounter Data Validation Study Plan Data Submission Requirements [ pdf 1.1 MB ]
PT 2021-30 10/01/2021
Deadline Extension for Potentially Preventable Events and Potentially Preventable Dental-Related Emergency Department Visits Performance Improvement Projects (PIPs)
Policy Transmittal: 2021-29 [ pdf 91.9 kB ] – REVISED
PT 2021-29-R 09/17/2021
MMA Physician Incentive Program (MPIP) Requirements Year 6
Policy Transmittal: 2021-28 [ pdf 65.2 kB ]
PT 2021-28 09/03/2021
Achieved Savings Rebate (ASR) Dental Financial Report
Report Change Notice: 2021-12 [ pdf 90.3 kB ]
Attachment: ASR Dental Financial Report Template [ excel 775 kB ]
RCN 2021-12 09/02/2021
Achieved Savings Rebate (ASR) Financial Report
Report Change Notice: 2021-11 [ pdf 90.2 kB ]
Attachment: ASR Financial Report Template [ excel 2.4 MB ]
RCN 2021-11 09/02/2021
Provider Complaint Notice of Status Requirements
Policy Transmittal: 2021-27 [ pdf 49.5 kB ]
Notice of Status Letter Template 10.14.2021 [ word 19.6 kB ] REVISED
PT 2021-27 08/27/2021
Update to PT 2021-21: COVID-19 State of Emergency: COVID-19 Vaccine Administration Initiative
Policy Transmittal: 2021-26 [ pdf 118.1 kB ]
Initiative Methodology UPDATED 8.19.2021 [ pdf 82.1 kB ]
PT 2021-26 08/19/2021
Coverage of Medication Assisted Treatment (MAT) Drugs
Policy Transmittal: 2021-25 [ pdf 115.1 kB ]
Centers for Medicaid and Medicare Services, State Health Official Letter, Mandatory Medicaid State Plan Coverage of Medication-Assisted Treatment, Issued 12/30/2020 [ pdf 207.2 kB ]
PT 2021-25 07/23/2021
Medical Foster Care Services Report
Policy Transmittal: 2021-24 [ pdf 656.1 kB ]
Attachment 1: Medical Foster Care Services Report Summary – redline [ pdf 65.4 kB ]
Attachment 2: Medical Foster Care Services Report Template [ excel 349.7 kB ]
PT 2021-24 07/06/2021
Provider Satisfaction Survey
Policy Transmittal: 2021-23 [ pdf 330.3 kB ]
PT 2021-23 06/23/2021
Health Insurance Provider Fee (IRS Form 8963)
Policy Transmittal: 2021-22 [ pdf 805.6 kB ]
PT 2021-22 06/23/2021
COVID-19 State of Emergency: COVID-19 Vaccine Administration Initiative
Policy Transmittal: 2021-21 [ pdf 685.5 kB ]
Attachment 1: Initiative Methodology [ pdf 62.1 kB ]
Attachment 2: Performance Measures Liquidated Damages Contract Citations [ pdf 83.1 kB ]
PT 2021-21 06/18/2021
COVID-19 State of Emergency: Ending Temporary Flexibilities
Policy Transmittal: 2021-20 [ pdf 1.6 MB ]
PT 2021-20 06/18/2021
Hospital Terminations
Policy Transmittal: 2021-19 [ pdf 50.5 kB ]
Attachment: Hospital Termination Checklist [ excel 20.2 kB ]
PT 2021-19 06/14/2021
Marketing/Public/Educational Events Report
Report Change Notice: 2021-10 [ pdf 91 kB ]
Attachment 1: Marketing/Public/Educational Events Report Summary-redline [ pdf 92 kB ]
Attachment 2: Marketing/Public/Educational Events Report Template [ excel 159.3 kB ]
RCN 2021-10 06/09/2021
Screening, Brief Intervention, and Referral to Treatment (SBIRT) Procedure Codes Added Effective January 1, 2021
Policy Transmittal: 2021-18 [ pdf 104 kB ]
PT 2021-18 05/24/2021
Performance Measure Reporting Requirements Effective July 1, 2021
Policy Transmittal: 2021-17 [ pdf 105 kB ]
Attachment 1: Performance Measure Summary Report - redline [ pdf 131.2 kB ]
Attachment 2: Performance Measure Report File Layout [ excel 59.7 kB ]

Plans notified via email this report template updated 6/16/2021: The following technical corrections were made to the ‘0210 SUB-MEASURE ABBREV DESC’ tab, (1) the Sub-Measure abbreviation for ‘Weight Assessment and Counseling for Nutrition and Physical Activity for Children/Adolescents (all three components) were updated to match the sub-measure group descriptions for the different age groups (cell C153, C154, C156, C157, C159, and C160); (2) For the Ambulatory Care (AMBa) measure, there were two different age groups in one cell. A change was made to remove the incorrect age group in Cells D26 and D27; On the ‘0211 SUB-MEASURE ABBREV DESC’ tab an update was made to correct the comma misplacement on measures calculated using member months. All instances for these measures now read “Per 100,000 member months”.

Plans notified via email this report template updated 6/9/2021: A technical correction was made to the ‘0211 SUB-MEASURE ABBREV DESC’ tab; the Sub-Measures abbreviation for ‘All Women Ages 21 to 44 who were provided a long-acting reversible method of contraception (LARC)’ (cell C44) was updated to ccwadlarc.


PT 2021-17 05/18/2021
Well Child Visit Report
Report Change Notice: 2021-09 [ pdf 112.4 kB ]
Attachment 1: Well Child Visit Report Summary-redline [ pdf 77.9 kB ]
Attachment 2: Well Child Visit Report Template [ excel 328.5 kB ]
RCN 2021-09 05/17/2021
Update to PT 2021-09: Updated MMA Physician Incentive Program (MPIP) Requirements Year 5 Effective January 1, 2021 and Delayed Submission of MPIP Year 6 Proposals
Policy Transmittal: 2021-16 [ pdf 116.6 kB ]
Attachment: 2021 MPIP EM Procedure Code Medicare Rates - Update [ excel 26.9 kB ]
PT 2021-16 05/17/2021
SMMC Contract Submission Requirements
Policy Transmittal: 2021-15 [ pdf 44.1 kB ]
Attachment 1: SMMC Contract Submission Summary Chart [ excel 30.6 kB ]

Chart Updated 5/27/2021: Dental plans notified via email, dental plan contract citation omitted in error from case management program description.
Attachment 2: SMMC Managed Care Plan Report Guide 05.13.2021-redline [ word 112.3 kB ]
PT 2021-15 05/13/2021
Electronic Visit Verification (EVV) Requirements
Policy Transmittal: 2021-14 [ pdf 103.2 kB ]
PT 2021-14 05/05/2021
Non-Discrimination Compliance Requirements
Policy Transmittal: 2021-13 [ pdf 105.4 kB ]
PT 2021-13 05/04/2021
Ad Hoc Request for EVV Personal Care Procedure Codes
Policy Transmittal: 2021-12 [ pdf 148.7 kB ]
Attachment: EVV Personal Care Services Procedure Codes 04.21.2021 [ excel 9.7 kB ]  
PT 2021-12 04/26/2021
Integrated Behavioral Health Care Survey
Policy Transmittal: 2021-11 [ pdf 149 kB ]
Attachment: Integrated Behavioral Health Care Survey Results Template 04.15.2021 [ excel 29.2 kB ]
PT 2021-11 04/15/2021
COVID-19 State of Emergency: Non-Emergency Transportation Services for Vaccine Transportation
Contract Interpretation: 2021-01 [ pdf 68.5 kB ]
CI 2021-01 04/08/2021
Update to PT 2020-71-R: COVID-19 State of Emergency: Vaccine Administration
Policy Transmittal: 2021-10 [ pdf 57.6 kB ]
PT 2021-10 04/07/2021
Updated MMA Physician Incentive Program (MPIP) Requirements Year 5 Effective January 1, 2021 and Delayed Submission of MPIP Year 6 Proposals
Policy Transmittal: 2021-09 [ pdf 122.3 kB ]
Attachment 1: MMA MPIP Rate Calculation Guidance [ pdf 118.2 kB ]
Attachment 2: 2021 MPIP EM Procedure Code Medicare Rates [ excel 26.8 kB ]
PT 2021-09 03/25/2021
Non-Emergency Transportation Timeliness Report
Report Change Notice: 2021-08 [ pdf 120.6 kB ]
Attachment 1: Non-Emergency Transportation Timeliness Report Summary [ pdf 84 kB ]
Attachment 2: Non-Emergency Transportation Timeliness Report Template [ excel 641.7 kB ]

Template updated 4/22/2021: Minor Technical Corrections.

Plans notified via email that template updated 5/25/2021: Technical Corrections to new drop down options.

RCN 2021-08 03/19/2021
Marketing Agent Status Report
Report Change Notice: 2021-07 [ pdf 121 kB ]
Attachment 1: Marketing Agent Status Report Summary [ pdf 80.7 kB ]
Attachment 2: Managed Care Plan Training Report Template [ excel 31 kB ]
RCN 2021-07 03/19/2021
Update on PT 2020-61 Ad Hoc Request for Real Time Reporting of Private Duty Nursing (PDN) Issues Report
Policy Transmittal: 2021-08 [ pdf 100.5 kB ]
Attachment: Real Time Reporting of PDN Issues Report [ excel 30.7 kB ]
PT 2021-08 03/04/2021
Managed Care Plan Training Report
Policy Transmittal: 2021-07 [ pdf 100.9 kB ]
Attachment 1: Managed Care Plan Training Report Summary [ pdf 75.3 kB ]
Attachment 2: Managed Care Plan Training Report Template [ excel 26.5 kB ]

Plans notified via email template updated 3/18/2021: Reformatted Columns G, H, and I
PT 2021-07 03/04/2021
MMA Performance Measures with Race/Ethnicity Stratification Reporting Effective July 1, 2021
Policy Transmittal: 2021-06 [ pdf 99.3 kB ]
PT 2021-06 02/22/2021
Capitation Adjustments for Unauthorized Programs or Activities
Policy Transmittal: 2021-05 [ pdf 115.6 kB ]
PT 2021-05 02/15/2021
Durable Medical Equipment and Medical Supplies Benefit
Policy Transmittal: 2021-04 [ pdf 123.1 kB ]
SMMC Snapshot: Durable Medical Equipment And Medical Supply Services (DME) [ pdf 143.6 kB ]
PT 2021-04 02/08/2021
Update to PT 2020-67 Annual Performance Improvement Projects (PIPs) Deadline Extension for Potentially Preventable Events (PPE) Report
Policy Transmittal: 2021-03 [ pdf 64.7 kB ]
PT 2021-03 01/29/2021
Update to PT 2020-70: Ad Hoc Request for Weekly Home Health Electronic Visit Verification (EVV) Reports
Policy Transmittal: 2021-02 [ pdf 65.3 kB ]
Attachment: EVV Vendor Weekly Status Report Template [ excel 25.9 kB ]
PT 2021-02 01/29/2021
Quarterly Fraud and Abuse Activity Report
Report Change Notice: 2021-06 [ pdf 111.4 kB ]
Attachment 1: Quarterly Fraud and Abuse Activity Report Summary - redline [ pdf 127.8 kB ]
Attachment 2: Quarterly Fraud and Abuse Activity Report Template [ excel 3.5 MB ]

Plans notified via email template updated 3/18/2021: Added “Provider Type 91-Case Management Agency” to drop-down selection in column H: Provider Type (Under Review).
RCN 2021-06 01/22/2021
Suspected/Confirmed Waste Report
Report Change Notice: 2021-05 [ pdf 111.4 kB ]
Attachment 1: Suspected/Confirmed Waste Report Summary - redline [ pdf 82.6 kB ]
Attachment 2: Suspected/Confirmed Waste Report Template [ excel 42.2 MB ] Updated
RCN 2021-05 01/21/2021
Enrollee Complaints, Grievances & Appeals Report
Report Change Notice: 2021-04 [ pdf 111.7 kB ] Updated
Attachment 1: Enrollee Complaints, Grievances & Appeals Report Summary – redline [ pdf 98.8 kB ]
Attachment 2: Enrollee Complaints, Grievances & Appeals Report Template [ excel 3.8 MB ]
RCN 2021-04 01/15/2021
Provider Complaint Report
Report Change Notice: 2021-03 [ pdf 111.5 kB ] Update
Attachment 1: Provider Complaint Report Summary - redline [ pdf 80.8 kB ] Updated
Attachment 2: Provider Complaint Report Template [ excel 3 MB ]
RCN 2021-03 01/15/2021
Denied/Suspended/Terminated Provider Report
Report Change Notice: 2021-02 [ pdf 111.3 kB ] Updated
Attachment: Denied/Suspended/Terminated Provider Template [ excel 2 MB ]
RCN 2021-02 01/15/2021
Annual Fraud and Abuse Activity Report
Report Change Notice: 2021-01 [ pdf 111.2 kB ]
Attachment: Annual Fraud and Abuse Activity Report Template [ excel 49.9 kB ]
RCN 2021-01 01/15/2021
Dental Performance Measures and Reporting Requirements for July 1, 2021 Reporting
Policy Transmittal: 2021-01 [ pdf 154.2 kB ]
Attachment: Dental Performance Measure Specifications Manual [ pdf 238.2 kB ]
PT 2021-01 01/05/2021

2020
MMA Plan Referrals to DOEA for Nursing Facility Hospice Enrollees
Email Message [ pdf 8 kB ]
Attachment: Informed Consent Form Template [ word 18.1 kB ]  
Email 12/29/2020
Ad Hoc Request for 2019 Achieved Savings Rebate (ASR) Claims Data
Policy Transmittal: 2020-72 [ pdf 127.4 kB ]
PT 2020-72 12/29/2020
COVID-19 State of Emergency: Vaccine Administration
Policy Transmittal: 2020-71 [ pdf 113.3 kB ] - REVISED
Attachment: COVID-19 Vaccine Administration [ pdf 68.3 kB ] - REVISED
PT 2020-71-R 12/21/2020
Ad Hoc Request for Monthly Home Health Electronic Visit Verification (EVV) Reports (Change in Frequency)
Policy Transmittal: 2020-70 [ pdf 65.3 kB ]
Attachment: EVV Vendor Status Report Template 12.14.2020 [ excel 31.3 kB ]
PT 2020-70 12/15/2020
Coverage of Vaccines for MediKids Enrollees
Policy Transmittal: 2020-69 [ pdf 68.3 kB ]
PT 2020-69 12/10/2020
Behavioral Health PIP Requirement Update
Policy Transmittal: 2020-68 [ pdf 73.6 kB ]
Attachment: Behavioral Health PIP Update December 2020 [ pdf 84.6 kB ]
PT 2020-68 12/03/2020
Update to PT 2020-46: Annual Performance Improvement Projects (PIPs) Deadline Extension and Updated PIP Summary Forms
Policy Transmittal: 2020-67 [ pdf 96.4 kB ]
Attachment 1: FL2020-21 BH PIP Submission Form F1 0920 [ word 1.3 MB ]
Attachment 2: FL2020-21 PIP Submission Form Completion Instructions F1 0920
Attachment 3: FL2020-21 PIP Submission Form F1 0920 [ word 1.3 MB ]
PT 2020-67 11/25/2020
MMA Physician Incentive Program (MPIP) Year 5: FL Medicaid Cesarean Section Rate Calculation Specifications
Policy Transmittal: 2020-66 [ pdf 145.5 kB ]
Attachment: Year 5 Attachment II Florida Medicaid Cesarean Rate Calculation Specifications FINAL [ pdf 114.9 kB ]
PT 2020-66 11/25/2020
Ad Hoc Request for Updated Interim Performance Measures Data Report
Policy Transmittal: 2020-65 [ pdf 161 kB ]
Attachment: Ad Hoc Interim Performance Measure Data Report Template [ excel 20.3 kB ]
PT 2020-65 11/25/2020
Medicaid Fraud Performance Targets
Policy Transmittal: 2020-64 [ pdf 147.6 kB ]
Attachment: Medicaid Fraud Performance Target Formula [ pdf 110.1 kB ]
PT 2020-64 11/24/2020
Ad Hoc Request for Encounter Data Validation Study
Policy Transmittal: 2020-63 [ pdf 148 kB ]
Attachment: HSAG Dental Data Submission Requirements [ pdf 1 MB ]
PT 2020-63 11/24/2020
Electronic Visit Verification (EVV) Requirements
Policy Transmittal: 2020-62 [ pdf 145.2 kB ]
PT 2020-62 11/20/2020
Ad Hoc Request for Real Time Reporting of Home Health Provider Issues
Policy Transmittal: 2020-61 [ pdf 174 kB ]
PT 2020-61 11/17/2020
Public Readiness and Emergency Preparedness (PREP) Act
Policy Transmittal: 2020-60 [ pdf 164.2 kB ]
Attachment: List of Billable NDCs for the Plans - PREP Act - 3-18 Years [ excel 42.6 kB ]
PT 2020-60 11/16/2020
Update to CI 2019-02 - MMA Coverage of Nursing Facility Services Prior to Enrollment in the LTC Program and Monthly Report
Contract Interpretation: 2020-02 [ pdf 166.7 kB ]
Attachment 1: Informed Consent Form Template [ word 17.7 kB ]
Attachment 2: MMA Nursing Facility Report Template [ excel 15.5 kB ]
SMMC Snapshot: SMMC MMA 120-Day Short Term Nursing Facility Benefit Scenarios [ pdf 104.4 kB ]
CI 2020-02 11/12/2020
MMA Physician Incentive Program (MPIP) Requirements Year 5
Policy Transmittal: 2020-59 [ pdf 143.9 kB ]
PT 2020-59 11/12/2020
Delegation of Notices of Adverse Benefit Determination and Ad Hoc Report Request
Policy Transmittal: 2020-58 [ pdf 161.4 kB ]
Attachment: Subcontractor Audit Report Template 11.06.2020 [ excel 51.8 kB ]
PT 2020-58 11/06/2020
Implementation of the Private Duty Nursing (PDN) Incentive Payment and Ad Hoc Quarterly PDN Report
Policy Transmittal: 2020-57 [ pdf 155.2 kB ]
Attachment 1: Home Health Withhold and Disbursement Methodology [ pdf 116.2 kB ]
Attachment 2: Ad Hoc Quarterly PDN Report Template [ excel 53.2 kB ]
PT 2020-57 11/05/2020
Interim Billing for Inpatient Hospital Services
Policy Transmittal: 2020-56 [ pdf 145.7 kB ]
PT 2020-56 11/04/2020
Policy Transmittal 2020-29 Update: Temporary Weekly Reporting Requirements End
Policy Transmittal: 2020-55 [ pdf 95 kB ]
PT 2020-55 11/02/2020
Marketing, Public, and Educational Events and Updated Reporting Requirements
Policy Transmittal: 2020-54 [ pdf 90 kB ]
Marketing Public Educational Events Report Template 10.02.2020 [ excel 152.9 kB ]
PT 2020-54 10/09/2020
Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2020-53 [ pdf 139 kB ]
ASR Financial Report Template 09152020 [ excel 2.4 MB ]
ASR Dental Financial Report Template 09152020 [ excel 778.1 kB ]
PT 2020-53 10/02/2020
Ad Hoc Request for Dental Plan Encounter Notification Service (ENS) Data
Policy Transmittal: 2020-52 [ pdf 141.3 kB ]
Ad Hoc Dental ENS Data Report Template [ excel 136.9 kB ]
PT 2020-52 09/25/2020
COVID-19 State of Emergency: Annual Hernandez Settlement Agreement (HSA) Survey Report
Policy Transmittal: 2020-51 [ pdf 147.1 kB ]
PT 2020-51 09/22/2020
Prescribed Drug List Compliance
Contract Interpretation: 2020-01 [ pdf 138.8 kB ]
Attachment 1: Snapshot PDL Compliance FAQ [ pdf 163.7 kB ]
CI 2020-01 09/11/2020
COVID-19 State of Emergency: Adult Community Support Services
Policy Transmittal: 2020-50 [ pdf 165.7 kB ]
PT 2020-50 09/03/2020
SUPPORT Act Requirements
Policy Transmittal: 2020-49 [ pdf 145 kB ]
PT 2020-49 08/31/2020
MMA Performance Measure and Survey Changes for July 1, 2021 Reporting
Policy Transmittal: 2020-48 [ pdf 148.7 kB ]
PT 2020-48 08/31/2020
Updated Electronic Visit Verification (EVV) Compliance Requirements
Policy Transmittal: 2020-47 [ pdf 145.3 kB ]
EVV Vendor Status Report Template 08.19.2020 [ excel 49 kB ]
PT 2020-47 08/19/2020
Annual Performance Improvement Projects (PIPs) Deadline Extension
Policy Transmittal: 2020-46 [ pdf 108.2 kB ]
PT 2020-46 08/19/2020
Ad Hoc Request for Interim Performance Measures Data Report
Policy Transmittal: 2020-45 [ pdf 159.3 kB ]
Ad Hoc Request for Interim Performance Measures Data Report Template [ excel 20.3 kB ]
PT 2020-45 08/19/2020
Ad Hoc Request for Value-Based Payment Survey Data
Policy Transmittal: 2020-44 [ pdf 157.5 kB ]
Value Based Payment Models Survey Template
PT 2020-44 08/13/2020
Virtual Marketing, Public, and Educational Events and Updated Reporting Requirements
Policy Transmittal: 2020-43 [ pdf 123.4 kB ]
Attachment: Marketing Public Educational Events Report Template 08.01.2020 [ excel 100.7 kB ]
PT 2020-43 07/30/2020
Additional Ad Hoc Request for Private Duty Nursing Data
Policy Transmittal: 2020-42 [ pdf 143.6 kB ]
Attachment: Ad Hoc PDN Template 07.28.2020 [ excel 45.3 kB ]
PT 2020-42 07/30/2020
COVID-19 State of Emergency: Updated Hospital Transfer Requirements
Policy Transmittal: 2020-41 [ pdf 90.1 kB ]
Update to Policy Transmittal 2020-39
PT 2020-41 07/14/2020
Ad Hoc Request for Telemedicine Utilization Data
Policy Transmittal: 2020-40 [ pdf 138.7 kB ]
Attachment 1: Telemedicine Utilization Data Template [ excel 12.7 kB ]
PT 2020-40 07/10/2020
COVID-19 State of Emergency: Hospital Transfer Requirements
Policy Transmittal: 2020-39 [ pdf 89.3 kB ]
PT 2020-39 07/09/2020
Ad Hoc Request for Private Duty Nursing Data
Policy Transmittal: 2020-38 [ pdf 143.6 kB ]
Attachment: Ad Hoc PDN Template 06.24.2020 [ excel 44 kB ]
PT 2020-38 06/26/2020
Ad Hoc Request for Pharmacy Transaction Fee Information
Policy Transmittal: 2020-37 [ pdf 139.7 kB ]
Attachment 1: Milliman: Additional Data Request [ pdf 164.7 kB ]
Attachment 2: Milliman: Exhibit A Additional Data Request [ excel 18.4 kB ]
PT 2020-37 06/25/2020
Critical Incident Reporting and Adverse and Critical Incident Summary Reporting
Policy Transmittal: 2020-36 [ pdf 143.4 kB ]
Attachment 1: SMMC Report Guide Chapter 15: Critical Incident Report – Individual [ pdf 111.1 kB ]
Attachment 2: SMMC Report Guide Chapter 7: Adverse and Critical Incident Summary Report [ pdf 81.4 kB ]
AIRS User GUIDE for Health Plans [ word 3.2 MB ]
The AIRS Individual Critical Incident Demonstration video may be viewed on the Agency’s YouTube channel under the “Medicaid Quality” playlist at
https://www.youtube.com/watch?v=_0qv0uPUBHw&feature=youtu.be
Adverse & Critical Incident Summary Reporting for Comprehensive & Long Term Care (LTC) - Plus Plans
https://youtu.be/ucl997vh6hc
Adverse Incident Summary Reporting for MMA - Only, Specialty, and Dental Plans.
https://youtu.be/7TUO38_3clM
PT 2020-36 06/18/2020
COVID-19 State of Emergency: Prior Authorization Reinstatement
Policy Transmittal: 2020-35 [ pdf 143 kB ]
PT 2020-35 06/12/2020
COVID-19 State of Emergency: Well-Child Visits Provided via Telemedicine
Policy Transmittal: 2020-34 [ pdf 114.3 kB ]
PT 2020-34 05/29/2020
Revised Templates for July 1, 2020 Reporting of Performance Measures and Well Child Visit (CMS-416) and FL 80% Screening Report
Policy Transmittal: 2020-33 [ pdf 138.3 kB ]
Attachment 1: Performance Measures Report Template SMMC-FI [ excel 599.5 kB ]
Attachment 2: Well Child Visit Report Template 03312020 [ excel 280 kB ]
PT 2020-33 05/14/2020
Fraud, Abuse, Waste, and Disclosure Reporting Requirements
Policy Transmittal: 2020-32 [ pdf 89.4 kB ]
Attachment: Instructions for Submission of the Supplemental Referral [ pdf 145.5 kB ]
PT 2020-32 05/08/2020
COVID-19 State of Emergency: Behavioral Health Requirements
Policy Transmittal: 2020-31 [ pdf 137 kB ]
PT 2020-31 05/05/2020
COVID-19 State of Emergency: Public Health Emergency: Adult Day Care Retainer Payments
Policy Transmittal: 2020-30 [ pdf 97.7 kB ]
Attachment 1: Adult Day Care Retainer Payment Form [ word 24.5 kB ]
Attachment 2: Managed Care Plan Acknowledgment and Notification Template [ word 14.9 kB ]
PT 2020-30 05/01/2020
COVID-19 State of Emergency: Reporting Requirements
Policy Transmittal: 2020-29 [ pdf 156 kB ]
Attachment: Report Summary 4.30.2020rev [ excel 25.7 kB ]
PT 2020-29 04/30/2020
Reprocessing State Fiscal Year (SFY) 2019-20 Diagnosis Related Group (DRG) Rates
Policy Transmittal: 2020-28 [ pdf 95.6 kB ]
PT 2020-28 04/29/2020
Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2020-27 [ pdf 136.6 kB ]
Attachment 1: ASR Financial Report Template 04272020 [ excel 2.3 MB ] (Formula Updates, Template Updated 7/10/2020)
Attachment 2: ASR Dental Financial Report Template 04272020 [ excel 776.9 kB ]
PT 2020-27 04/28/2020
COVID-19 State-of-Emergency: COVID-19 Laboratory Testing

PT 2020-26 04/27/2020
COVID-19 State-of-Emergency: Behavioral Health Telemedicine/Telehealth Requirements

PT 2020-25 04/21/2020
COVID-19 State of Emergency: Prior Authorization and Claims Payment Requirements

PT 2020-24 04/21/2020
COVID-19 State-of-Emergency: Coverage of Non-Emergency Ambulance
Policy Transmittal: 2020-23 [ pdf 86.8 kB ]
PT 2020-23 04/17/2020
Performance Measure Reporting, Recipient Surveys, Provider Satisfaction Survey Reporting
Policy Transmittal: 2020-22 [ pdf 195.4 kB ]
Attachment [ excel 55.7 kB ]
PT 2020-22 04/17/2020
Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2020-21 [ pdf 141.2 kB ]
Attachment 1: ASR Financial Report SMMC 033020 [ excel 2.3 MB ]
Attachment 2: ASR Dental Financial Report SMMC 033020 [ excel 776.4 kB ]
PT 2020-21 04/04/2020
COVID-19 State of Emergency: Telemedicine Services

PT 2020-20 04/03/2020
Ad Hoc Request for Pharmacy Claims Data
Policy Transmittal: 2020-19 [ pdf 140.7 kB ]
Attachment: Milliman Data Request for PBM Pricing [ pdf 80.1 kB ]
PT 2020-19 04/01/2020
COVID-19 State of Emergency: Coverage of Services and Other Provisions
Policy Transmittal: 2020-18 [ pdf 143.5 kB ]
PT 2020-18 03/25/2020
COVID-19 State of Emergency: Non-Urgent and Non-Emergent Services (Transportation)
Policy Transmittal: 2020-17 [ pdf 137.8 kB ]
PT 2020-17 03/22/2020
COVID-19 State of Emergency: Temporary Expansion of Long-Term Care Provider Qualifications

PT 2020-16 03/20/2020
COVID-19 State of Emergency: Coverage of Services

Attachment 1: DEM Order NO. 20-006 [ pdf 205.6 kB ]
Attachment 2: DOH No. 20-002 [ pdf 161.2 kB ]
PT 2020-15 03/18/2020
COVID-19 State of Emergency: Medicaid Coverage of Laboratory Testing, Guidance for NEMT Brokers and Providers, and Managed Care Plan Provider Credentialing
Policy Transmittal: 2020-14 [ pdf 148.4 kB ]
Attachment: Guidance for NEMT Brokers and Providers on COVID-19 [ pdf 111.2 kB ]
PT 2020-14 03/14/2020
Statewide Essential Providers
Policy Transmittal: 2020-13 [ pdf 88.9 kB ]
PT 2020-13 03/12/2020
Guidance on the COVID-19 State of Emergency
Policy Transmittal: 2020-12 [ pdf 150.5 kB ]
Attachment: COVID-19 Public Health Emergency Order No. 20-002 [ pdf 206.2 kB ]
PT 2020-12 03/12/2020
Ad Hoc Request for Monthly Electronic Visit Verification (EVV) Reports
Policy Transmittal: 2020-11 [ pdf 251.3 kB ]
Attachment: EVV Vendor Status Report Template 02/28/2020 [ excel 42.8 kB ] (Some Header Descriptions Revised, Template Updated 3/10/2020)
PT 2020-11 02/28/2020
Ad Hoc Request for Private Duty Nursing (PDN) Policies and Procedures
Policy Transmittal: 2020-10 [ pdf 266.1 kB ]
PT 2020-10 02/24/2020
Case Management File Audit Report and Operational Guidelines
Policy Transmittal: 2020-09 [ pdf 147.5 kB ]
Attachment 1: Case Management File Audit Report Template [ excel 26 kB ]
Attachment 2: Case Management File Audit Report Operational Guidelines [ excel 35.1 kB ]
PT 2020-09 02/21/2020
Ad Hoc Request for Documentation of Subcontractor Insolvency Account
Policy Transmittal: 2020-08 [ pdf 253.4 kB ]
PT 2020-08 02/11/2020
Provider Satisfaction Survey
Policy Transmittal: 2020-07 [ pdf 263.4 kB ]
Attachment 1: MMA Provider Satisfaction Survey Tool [ word 89 kB ]
Attachment 2: LTC Provider Satisfaction Survey Tool [ word 89.9 kB ]
Attachment 3: Dental Provider Satisfaction Survey Tool [ word 88.7 kB ]
PT 2020-07 02/07/2020
Non-Emergency Transportation Timeliness Report
Policy Transmittal: 2020-06 [ pdf 148.1 kB ]
Non-Emergency Transportation Timeliness Report Template [ excel 628.9 kB ] (Drop Down Values Extended, Template Updated 3/11/2020)
SMMC Managed Care Report Guide Chapter 35 Redline version [ pdf 805.3 kB ]
PT 2020-06 02/03/2020
Electronic Visit Verification (EVV) Compliance Requirements
Policy Transmittal: 2020-05 [ pdf 259.2 kB ]
PT 2020-05 01/31/2020
Ad Hoc Request for Pharmacy Claims Data
Policy Transmittal: 2020-04 [ pdf 251.5 kB ]
Attachment 1: Milliman: Data Request for Independent Analysis of PBM Pricing Practices in SMMC Program [ pdf 208.6 kB ]
Attachment 2: Milliman: Exhibit A Claims Data Request [ excel 16.9 kB ]
PT 2020-04 01/30/2020
Community Behavioral Health Services
Policy Transmittal: 2020-03 [ pdf 153.4 kB ]
PT 2020-03 01/30/2020
MMA Performance Measures for July 1, 2020 Reporting
Policy Transmittal: 2020-02 [ pdf 252.4 kB ]
PT 2020-02 01/27/2020
Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2020-01 [ pdf 137.8 kB ]
Attachment 1: ASR Report Template [ excel 2.4 MB ] (Formula Corrections, Template Updated 2/10/2020)
Attachment 2: ASR Dental Report Template [ excel 768.3 kB ]
PT 2020-01 01/17/2020

2019
Home and Community-Based (HCB) Settings Requirements
Policy Transmittal: 2019-25 [ pdf 262.7 kB ]
Attachment: HCB Setting Progress Report Template [ excel 27.7 kB ]
PT 2019-25 12/10/2019
Transportation Network Companies (TNCs)
Contract Interpretation: 2019-08 [ pdf 359 kB ]
Attachment 1: TNC Request Form [ word 25.6 kB ]
CI 2019-08 12/06/2019
Appointment Wait Times Report
Policy Transmittal: 2019-24 [ pdf 147.9 kB ]
Attachment 1: Report Guide, Chapter 9 (Track Changes Version) [ pdf 152.1 kB ]
Attachment 2: Report Template [ excel 51.2 kB ]
PT 2019-24 12/05/2019
Electronic Visit Verification (EVV) Implementation Parameters
Policy Transmittal: 2019-23 [ pdf 182.5 kB ]
PT 2019-23 11/26/2019
LTC Training Plan and Training Materials
Policy Transmittal: 2019-22 [ pdf 249.8 kB ]
PT 2019-22 11/25/2019
Requirements for Personal Care and Adult Companion Care Services
Contract Interpretation: 2019-07 [ pdf 250.5 kB ]
CI 2019-07 10/29/2019
Achieved Savings Rebate (ASR) Reporting
Policy Transmittal: 2019-21 [ pdf 248.8 kB ]
Attachment 1: ASR Financial Template 10/8/2019 [ excel 2.3 MB ]
Attachment 2: ASR Dental Financial Template 10/8/2019 [ excel 763.3 kB ]
Attachment 3: CMS Informational Bulletin 05/15/2019 [ pdf 113.9 kB ]
PT 2019-21 10/08/2019
MMA Physician Incentive Program (MPIP) Requirements
Policy Transmittal: 2019-20 [ pdf 258 kB ]
PT 2019-20 10/03/2019
Electronic Visit Verification System
Contract Interpretation: 2019-06 [ pdf 254.5 kB ]
CI 2019-06 9/18/2019
Medical Foster Care Services Reporting
Policy Transmittal: 2019-19 [ pdf 147.8 kB ]
Attachment: Medical Foster Care Services Report Template [ excel 343.6 kB ]
PT 2019-19 9/16/2019
Administration of the Prescribed Drug Program in SMMC
Policy Transmittal: 2019-18 [ pdf 251 kB ]
Attachment: Pharmacy Benefit Manager Information Request [ excel 10.9 kB ]
PT 2019-18 9/10/2019
Behavioral Health and Medical Neglect Child Staffings
Policy Transmittal: 2019-17 [ pdf 254.9 kB ]
Attachment 1: Child Staffing Attendance Report Template Instructions [ pdf 24.4 kB ]
Attachment 2: Child Staffing Attendance Report Template [ excel 37.4 kB ]
PT 2019-17 08/23/2019
Submission of Dispute Requests
Policy Transmittal: 2019-16 [ pdf 106.6 kB ]
PT 2019-16 08/07/2019
Revised Requirements for Health Performance Measures & Provider and Enrollee Satisfaction Surveys (LTC)
Policy Transmittal: 2019-15 [ pdf 181.4 kB ]
Attachment: LTC Performance Measures Technical Specifications Manual [ pdf 24.1 kB ]
PT 2019-15 08/02/2019
Reinstatement of Services Authorization Performance Outcome Report
Policy Transmittal: 2019-14 [ pdf 150.7 kB ]
Attachment: Services Authorization Performance Outcome Report Template [ excel 92.2 kB ]
PT 2019-14 07/26/2019
Suspension of Services Authorization Performance Outcome Report
Policy Transmittal: 2019-13 [ pdf 147.9 kB ]
PT 2019-13 6/11/2019
Achieved Savings Rebate (ASR) Financial Reporting (Dental Plans)
Policy Transmittal: 2019-12 [ pdf 244.4 kB ]
Attachment: Dental Achieved Savings Rebate Financial Reporting Template [ excel 756.9 kB ]
PT 2019-12 5/23/2019
Update to PT 2019-06: Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2019-11 [ pdf 57.6 kB ]
Attachment: Achieved Savings Rebate Financial Reporting Template [ excel 2.3 MB ]
PT 2019-11 05/07/2019
Update to PT 2019-04 Ad Hoc Request for Early Intervention Services (EIS) Provider Network Report
Policy Transmittal: 2019-10 [ pdf 146.6 kB ]
Attachment: EIS Provider Network Ad Hoc Report Template 04262019 [ excel 182.6 kB ]
PT 2019-10 04/26/2019
Revised Templates for July 1, 2019 Reporting of Performance Measures and CHCUP (CMS-416) and FL 80% Screening Ratio Report
Policy Transmittal: 2019-09 [ pdf 145.8 kB ]
Attachment 1: Performance Measures Report LTC & MMA Template [ excel 457.5 kB ]
Attachment 2: CHCUP (CMS-416) and FL 80% Screening Ratio Report Template [ excel 239.5 kB ]
PT 2019-09 04/10/2019
Revised Reporting Requirements for Privacy Incidents/Breaches of Protected Health Information (PHI)
Contract Interpretation: 2019-05 [ pdf 252.4 kB ]
CI 2019-05 04/09/2019
Medical Foster Care Ad Hoc Report
Policy Transmittal: 2018-08 [ pdf 146.1 kB ]
Attachment: Medical Foster Care Ad Hoc Report Template 04-03-2019 [ excel 1.7 MB ]
PT 2019-08 04/03/2019
Revised Requirements for Performance Measures, Provider, and Enrollee Satisfaction Surveys
Policy Transmittal: 2019-07 [ pdf 254.7 kB ]
Attachment 1: MMA Performance Measure Specifications [ pdf 280.1 kB ]
Attachment 2: HIV-AIDS Attachment for July 1, 2019 Reporting [ excel 44.9 kB ]
PT 2019-07 03/22/2019
Provider Termination and Continuity of Care
Contract Interpretation: 2019-04 [ pdf 247 kB ]
CI 2019-04 03/21/2019
Cancer Hospital Reimbursement Requirements
Contract Interpretation: 2019-03 [ pdf 150.4 kB ]
CI 2019-03 03/21/2019
Achieved Savings Rebate (ASR) Financial Reporting
Policy Transmittal: 2019-06 [ pdf 244.4 kB ]
Attachment: ASR Financial Report [ excel 2.3 MB ]
PT 2019-06 03/21/2019
Patient Responsibility Report Discontinued
Policy Transmittal: 2019-05 [ pdf 248.6 kB ]
PT 2019-05 03/21/2019
Ad Hoc Request for Early Intervention Services (EIS) Provider Network Report
Policy Transmittal: 2019-04 [ pdf 146.7 kB ]
Attachment: Ad Hoc EIS Provider Network Report Template [ excel 988.4 kB ]
PT 2019-04 02/22/2019
MMA Coverage of Nursing Facility Services Prior to Enrollment in the LTC Program and Monthly Ad Hoc Report
Contract Interpretation: 2019-02 [ pdf 254.3 kB ]
Nursing Facility Services Report Template [ excel 34.8 kB ]
CI 2019-02 2/15/2019
Revised Due Dates for the Dental Plan Performance Improvement Projects (PIPs) and for the Dental Enrollee and Provider Satisfaction Surveys
Policy Transmittal: 2019-03 [ pdf 150.1 kB ]
PT 2019-03 2/4/2019
Update to PT 2019-01 Ad Hoc Request for Provider Education and Training Materials for Medical Foster Care (MFC) Providers
Policy Transmittal: 2019-02 [ pdf 146.7 kB ]
Attachment: MFC Ad Hoc Report Template 02.01.19 [ excel 1.1 MB ]
PT 2019-02 2/1/2019
Notice of Adverse Benefit Determination (NABD)
Contract Interpretation: 2019-01 [ pdf 250.4 kB ]
CI 2019-01 1/24/2019
Ad Hoc Request for Provider Education and Training Materials for MFC Providers
Policy Transmittal: 2019-01 [ pdf 272.9 kB ]
Attachment: MFC Ad Hoc Report Template 01.10.19 [ excel 148.8 kB ]
PT 2019-01 1/23/2019

2018
Enrollee Continuity of Care Data for Transition Phase 3 (Regions 1, 2, 3, and 4)
Policy Transmittal: 2018-05 [ pdf 251 kB ]
Attachment 1: Instructions and File Layouts [ pdf 338.1 kB ]
Attachment 2: PNV Provider Data (PD) File Specs_08312018 [ pdf 179.2 kB ]
Attachment 3: Participant Directed Option (PDO) Template [ excel 27.2 kB ]
Attachment 4: Non-Emergent Transportation (NET) Template [ excel 42.2 kB ]
Plan PA Submission Checklist [ excel 16.5 kB ]
PT 2018-05 11/1/2018
Requirements for Submission of Performance Improvement Projects (PIPs)
Policy Transmittal: 2018-04 [ pdf 252.4 kB ]
PT 2018-04 10/23/2018
Subcontractor Requirements
Contract Interpretation: 2018-01 [ pdf 253.1 kB ]
CI 2018-01 10/19/2018
Enrollee Continuity of Care Data for Transition Phase 2 (Regions 5, 6, 7, and 8)
Policy Transmittal: 2018-03 [ pdf 251.1 kB ]
Attachment 1: Instructions and File Layouts [ pdf 339.1 kB ]
Attachment 2: PNV Provider Data (PD) File Specs_08312018 [ pdf 179.3 kB ]
Attachment 3: Participant Directed Option (PDO) Template [ excel 27.2 kB ]
Attachment 4: Non-Emergent Transportation (NET) Template [ excel 42.2 kB ]
Plan PA Submission Checklist [ excel 16.5 kB ]
PT 2018-03 10/1/2018
Enrollee Continuity of Care Data for Transition Phase 1 (Regions 9, 10, and 11)
Policy Transmittal: 2018-02 [ pdf 98.5 kB ]
Attachment 1: Instructions and File Layouts [ pdf 337.1 kB ]
Attachment 2: PNV Provider Data (PD) File Specs [ pdf 179.2 kB ]
Attachment 3: Participant Directed Option (PDO) Template [ excel 27.2 kB ]
Attachment 4: Non-Emergent Transportation (NET) Template [ excel 41.7 kB ]
Plan PA Submission Checklist [ excel 16.5 kB ]
PT 2018-02 9/21/2018
Electronic Visit Verification (EVV) System
Policy Transmittal: 2018-01 [ pdf 250.9 kB ]
PT 2018-01 9/7/2018