MaineCare Bulletins

Date Title Topic
Reminder: Primary Care Plus (PCPlus) Application is Open General Notifications for All Providers
MaineCare Notice of Agency Rule-making Adoption, MaineCare Benefits Manual, Chapters II and III, Section 45 State & Federal Policy
Atrezzo Upgrade General Notifications for All Providers
Novavax Monovalent COVID-19 Vaccine Authorized for Use as Booster Doses in Adults Ages 18 and Older General Notifications for All Providers
Proposed Rate Determination Schedule General Notifications for All Providers
Attention Section 45, Hospital Services Providers Hospital & Clinic Services
Update to Providers Participating in the 340B Drug Program, CR 112772 General Notifications for All Providers
Crown PA Exception for Endodontic Therapy, CR 112997 Dental Services
Pfizer and Moderna Bivalent COVID-19 Vaccines Authorized to Use as Booster Doses in Children Ages Five Years and Older General Notifications for All Providers
Rate Determination Initiation Notice for Section 107, Psychiatric Residential Treatment Facility Services  Behavioral Health (BH)
LD 1262: Public Stakeholder Sessions for a Statewide Strategic Plan to Serve Maine People with Behavioral Health Needs Throughout Their Lifespans Behavioral Health (BH)
Rate Determination Initiation Notice for Section 23 Developmental and Behavioral Health Services – New Service: Foster Care Comprehensive Health Assessment   Behavioral Health (BH)
PCPlus Application now Open General Notifications for All Providers
Attn: Providers Participating in the 340B Drug Program, CR 112772 General Notifications for All Providers
Rate Determination Initiation Notice for Section 45 Hospital Services  Hospital & Clinic Services
Updates to Hospital and Pregnancy Presumptive Eligibility Display Hospital, Family Planning, and Ambulatory Care/Clinic Services
Atrezzo Upgrade General Notifications for All Providers
340B Provider Enrollment Guidance General Notifications for All Providers
Maine Department of Health and Human Services Certified Community Behavioral Health Clinic Stakeholder Meeting Series General Notifications for All Providers
MaineCare Notice of Agency Waiver Amendment State & Federal Policy
Re-Opening of PCPlus Application General Notifications for All Providers
MaineCare Rate Reform Technical Advisory Panel (TAP) Meeting and Public Stakeholder Forum on Draft Rate Determination Schedule General Notifications for All Providers
Attention Section 28 Providers: Update on Type 92 Early Childhood Provider Certification Letters, CR 71822   General Notifications for All Providers
Link to HCBS Compliance Form for Waiver Services Providers, CR 99064 General Notifications for All Providers
Clarification of Biosimilar Ocular Use  Specialty Services
Atrezzo Upgrade General Notifications for All Providers
NF and RCF Letters Are Available Long Term Care Services
MaineCare Benefits Manual, Chapter II, Section 25, Dental Services (repeal); Chapter III, Section 25, Allowances for Dental Services (repeal); Chapter II, Section 25, Dental Services and Reimbursement Methodology (this rule replaces the two repealed rules State & Federal Policy
Dental Changes Effective September 28, 2022 Dental Services
Attention Providers of Sections 13, 17, 28, 65, 92 Draft Rate Model(s) Public Comment Period Behavioral Health (BH)
Health Equity and Social Determinants of Health Behavioral Health (BH)
Rate Determination Initiation Notice for Section 60, Medical Supplies and Durable Equipment    Specialty Services
Rate Determination Initiation Notice for Section 31: Federally Qualified Health Center Services Primary Care and Care Coordination
HCBS Compliance Form for Waiver Services Providers, CR 99064 General, All Services
Electronic Visit Verification (EVV) Place of Service Reminders Long Term Services and Supports
Attention Hospice Providers: Electronic Visit Verification (EVV) Soft Launch October 4, 2022 Implementation Reminder Long Term Services and Supports
Pfizer and Moderna Bivalent COVID-19 Vaccines Authorized to use as Booster Doses-Update General Notifications for All Providers
Monkeypox Diagnostic Testing Update General Notifications for All Providers
CORRECTION: UPDATED CONTACT INFORMATION - Attention Section 21 Per Diem Home Support and Home Support – Residential Habilitation – Family Centered Support Providers – American Rescue Plan HCBS Designated Payments Long Term Services and Supports
Attention Section 21 Per Diem Home Support and Home Support – Residential Habilitation – Family Centered Support Providers – American Rescue Plan HCBS  Designated Payments Long Term Services and Supports
Attention Providers of Section 18, 19, 20, 21, and 29 Services: Appendix K to Maine’s Home and Community Based Waivers Continues to Provide Temporary Flexibilities on Service Caps, Staffing Long Term Services and Supports
Section 97 Appendix F Rate Updates, CR 112461 Long Term Care Services
Electronic Visit Verification (EVV) Events Long Term Services and Supports
Attention Providers of Sections 93, 92, 13, and 17 Services: Passthrough process now required if organizations jointly serve an Opioid Health Home Member General Notifications for All Providers
Attention MaineCare Members and Families, Healthcare Providers, Clinicians, Consumer Advocates, and Healthcare Professional Associations: CMS’ Make Your Voice Heard RFI  General, All Services
Maine Department of Health and Human Services Certified Community Behavioral Health Clinic Stakeholder Meeting  Behavioral Health (BH)
Attention Section 43 Hospice Providers Using the State Sandata Solution for Electronic Visit Verification (EVV)  Long Term Services and Supports
Attention Section 97, Private Non-Medical Institutions Appendix D, Children’s Residential Care Facilities Providers  Behavioral Health (BH)
Transition of Monoclonal Antibody Bebtelovimab, 175mg from Government Supplied to the Commercial Market General, All Services
Home and Community Based Settings (HCBS) Lifespan Project Listening Sessions  Long Term Services and Supports