MaineCare Bulletins

Attention Providers of MaineCare Home and Community-Based Services (HCBS): Payment Details for Part II of Recruitment and Retention Payments  Long Term Services and Supports
Attention Providers of Section 31 Federally Qualified Health Centers (FQHC): Rebasing Stakeholder Informational Session: Presented Materials Primary Care and Care Coordination
Attention Providers of Section 45, Hospital Inpatient Psychiatric and Substance Use Disorder Services - Presented Materials and Comment Period  Hospital & Clinic Services
Rounding Rule Enforcement Discretion General, All Services
Attention Providers of Section 45, Hospital Inpatient Psychiatric and Substance Use Disorder Services - Presented Materials and Comment Period Hospital & Clinic Services
Attention Providers of Sections 18, 19, 20, 21 and 29: Appendix K Provisions to Maine’s Home and Community-Based Waiver Programs Extended  Long Term Services and Supports
Updates to Hospital and Pregnancy Presumptive Eligibility Display  General, All Services
Correction to the Biosimilar Preferred Drug List  General, All Services
Reminder for Billing Attending Provider on UB-04 and 837I Claims, CR 110840 General, All Services
Electronic Visit Verification (EVV) Trainings and Forums Long Term Services and Supports
Electronic Visit Verification (EVV) Phase 2 Trainings Long Term Services and Supports
MaineCare Notice of Agency Rule-making Adoption, MaineCare Benefits Manual, Chapter III, Section 65 State & Federal Policy
REPEAL Of MaineCare Benefits Manual, Ch. VI, Sec. 1, Primary Care Case Management (PCCM)F Policy and State Plan Amendments (SPAs)
MaineCare Notice of Agency Rule-making Adoption, MaineCare Benefits Manual, Chapter VI, Section 3, Primary Care Plus Policy and State Plan Amendments (SPAs)
MaineCare Notice of Agency Rule-making Adoption, MaineCare Benefits Manual, Chapter II, Section 90, Physician Services Policy and State Plan Amendments (SPAs)