NY Medicaid  
home | self help | glossary | site map

Provider Manuals > Physician >

Physician Provider Communications


Medicaid Practitioner Administered Drugs Update - December 4, 2023 (PDF 202KB)

Importance of Medical Coding on Practitioner Drug Claims - October 10, 2023 (PDF 234KB)

Important Communication: Exception to Medicaid Provider Enrollment for Unlicensed Interns, Residents & Foreign Physicians in Training Programs - August 25, 2023 (PDF 229KB)

NYS Medicaid Family Planing & Reproductive Health Services FAQS - April 21, 2023 (PDF 701KB)

Medicaid Pharmacy Prior Authorization Programs Update - March 30, 2023 (PDF 158KB)

Medicaid Practitioner Administration Drugs Update - March 30, 2023 (PDF 142KB)

Important Update for Providers Regarding the Children's HCBS Waiver - July 15, 2022 (PDF 128KB)

Home and Community-Based Services (HCBS) Brochure - July 15, 2022 (PDF 293KB)

Webinars for the Interactive Voice Response System (IVR) for Medicaid Fee for Service (FFS) Enteral Product Authorizations - March 24, 2021 (PDF 140KB)

Webinars for the Interactive Voice Response System (IVR) for Medicaid Fee for Service (FFS) Enteral Product Authorizations - March 15, 2021 (PDF 140KB)

Updated Criteria for HCPCS Code A4670-Automatic Blood Pressure Monitor - June 3, 2020 (PDF 103KB)

UPDATE: New York State Medicaid Program Dental Policy and Procedure Code Manual - November 5, 2018 (PDF 46KB)

New Edit to Validate Submitted Procedure Codes and Associated National Drug Codes (NDC's) - September 14, 2018 (PDF 85KB)

UPDATE: New York State Medicaid Program Dental Policy and Procedure Code Manual - September 12, 2018 (PDF 60KB)

UPDATE: New HCPCS Code to be Used When Billing for Axicabtagene Ciloleucel (brand name YESCARTATM) - April 26, 2018 (PDF 60KB)

Enteral Product Classification List - April 10, 2018 (PDF 88KB)

2018 Procedure Code Changes - December 22, 2017 (PDF 218KB)

OBSTETRICAL DELIVERIES PRIOR TO 39 WEEKS GESTATION - November 8, 2017 (PDF 106KB)

Reimbursement of Continuous Glucose Monitoring for Individuals with Type 1 Diabetes - October 26, 2017 (PDF 251KB)

ATTENTION Topical Oxygen Wound Therapy (TOWT) Continues to be Covered Until Further Notice - June 26, 2017 (PDF 48KB)

2017 Physician Procedure Code Changes - December 28, 2016 (PDF 96KB)

HealthHelp Customer Experience Survey - Winter 2016 - December 13, 2016 (PDF 8KB)

ATTENTION: Physician and Ordered Ambulatory Providers: Procedure Code Change - September 22, 2016 (PDF 64KB)

MEDICAID FEE FOR SERVICE (FFS) MOSQUITO REPELLENT COVERAGE - September 6, 2016 (PDF 88KB)

CPT Codes Now Requiring Prior Approval - February 12, 2016 (PDF 64KB)

2016 Physician Procedure Code Changes - December 29, 2015 (PDF 86KB)

Additional ICD-10 Acceptable Diagnosis Codes Elective Deliveries Under 39 Weeks - December 24, 2015 (PDF 44KB)

ICD-10 CODING CHANGES for Medicaid Redesign Team (MRT) Basic Benefit Initiatives - October 1, 2015 (PDF 166KB)

ICD Changes Effective October 1, 2015 for Durable Medical Equipment Orthotics, Prosthetics and Medical Supplies, Hearing Aid, and Private Duty Nursing Prior Approval - September 29, 2015 (PDF 23KB)

Practitioners Ordering Incontinence Products - September 22, 2015 (PDF 51KB)

ENTERAL FORMULA PRIOR AUTHORIZATION PRESCRIBER WORKSHEET - September 18, 2015 (PDF 691KB)

2015 Physician Procedure Code Changes - December 31, 2014 (PDF 102KB)

New Psychiatrist Fees - August 29, 2014 (PDF 106KB)

NYS Medicaid Prescription Writing Requirements for Unlicensed Prescribers - May 2, 2014 (PDF 45KB)

2014 Physician Procedure Code Changes - December 24, 2013 (PDF 95KB)

Medicaid Prescription Footwear and Stocking Benefit Update - December 18, 2013 (PDF 161KB)

ATTENTION: Correction to the September, 2013 Medicaid Update - October 17, 2013 (PDF 56KB)

Primary Care Rate Increase FAQs - Sept 18, 2013 (PDF 169KB)

Attention All Providers: MRT 3 Initiatives To Begin - Sept 16, 2013 (PDF 10KB)

Physician Reimbursement for Eylea - CPT-4 Code Q2046 - July 29, 2013 (PDF 63KB)

NYS Medicaid Program - Enternal Formula Prior Authorization Prescriber Worksheet - July 18, 2013 (PDF 693KB)

Practitioners Ordering Incontinence Products (ICD-9 Quantity Tool) - June 28, 2013 (PDF 70KB)

ATTENTION: Additional Billing Information for Vaccine Administrations - January 15, 2013 (PDF 10KB)

2013 PHYSICIAN PROCEDURE CODE CHANGES - December 28, 2012 (PDF 67KB)

Prescriber Prevails in Medicaid Managed Care for Atypical Antipsychotics - December 24, 2012 (PDF 49KB)

CHANGE IN MEDICAID BILLING FOR VACCINE ADMINISTRATION for dates of service on and after January 1, 2013 - December 21, 2012 (PDF 20KB)

Attention_Physicians_Changes_in_Allergy_Services - October 12, 2012 (PDF 9KB)

Attention_Anesthesiologists - October 12, 2012 (PDF 8KB)

New Website Portal Available to Initiate Fee-for-Service Pharmacy Prior Authorization Requests - September 6, 2012 (PDF 136KB)

Reminder for the Ordering and Billing of Incontinence Products - August 30, 2012 (PDF 25KB)

Prior Authorization for Out of State Skilled Nursing Facilities - January 24, 2012 (PDF 33KB)

Prior Authorization for Out of State Skilled Nursing Facilities Form - January 24, 2012 (PDF 184KB)

Updated 2012 Physician Procedure Code Changes - January 23, 2012 (PDF 43KB)

Prior Authorization for Out of State Skilled Nursing Facilities (Archive) - January 17, 2012 (PDF 22KB)

Prior Authorization for Out of State Skilled Nursing Facilities Form (Archive) - January 17, 2012 (PDF 177KB)

2012 Physician Procedure Code Changes - December 23, 2011 (PDF 41KB)

Prior Authorization for Out of State Skilled Nursing Facilities (Archive) - October 20, 2011 (PDF 21KB)

Prior Authorization for Out of State Skilled Nursing Facilities Form (Archive) - October 20, 2011 (PDF 436KB)

Prior Authorization for Out of State Skilled Nursing Facilities (Archive) - September 22, 2011 (PDF 35KB)

Prior Authorization for Out of State Skilled Nursing Facilities Form (Archive) - September 22, 2011 (PDF 440KB)

Enteral Formula Prior Authorization Revised Prescriber Worksheet - August 2011 (PDF 20KB)

Update to the Medicaid Drug Rebate Program - July 8, 2011 (PDF 9KB)

Enteral Nutritional Formula Benefit Update - April 18, 2011 (PDF 20KB)

Radiology Prior Approval - March 3, 2011

NYS Medicaid Preferred Diabetic Supply Program Fact Sheet - February 3, 2011 (PDF 20KB)

Diabetic Supply Interested Parties Notification - February 3, 2011 (PDF 18KB)

2011 Physician Procedure Code Changes - December 21, 2010 (PDF 33KB)

Anesthesia Coding Changes to Begin 11/18/10 - November 17, 2010 (PDF 21KB)

17 Alpha-hydroxyprogesterone Caproate (17P) for Prevention of Preterm Delivery - October 22, 2010 (PDF 22KB)

Approved Medications for Family-Planning Related Follow-up Visits - October 11, 2010 (PDF 31KB)

CMS Approved Family Planning Procedures for the Family Planning Benefit Program - October 11, 2010 (PDF 96KB)

Enhancements To Interactive Voice Response Enteral Formula Telephone Prior Authorization - August 17, 2010 (PDF 66KB)

Rehabilitation Services Manual Policy Guidelines - June 16, 2010 (PDF 127KB)

New Vaccine Codes for Pneumococcal Conjugate and HPV - April 22, 2010 (PDF 22KB)

Ordering, Recommending & Providing Medical Care Outside of New York State - February 25, 2010 (PDF 23.89KB)

Medicaid Coverage of Photochemotherapy With UV-B - January 25, 2010 (PDF 11KB)

2010 Physician Procedure Code Changes - January 19, 2010 (PDF 52KB)

National Correct Coding Initiative - Utilization Review Editing for Practitioners and Laboratories - January 4, 2010 (PDF 27KB)

Diagnosis Code Required for Durable Medical Equipment, Prosthetics, Orthotics and Supplies (DMEPOS) Fiscal Orders September 8, 2009 (PDF 68KB)

Medicaid Payment for Office Based Surgery June 11, 2009 (PDF 21KB)

Frequency Guidelines for Blood Glucose Testing - March 26, 2009 (PDF 76KB)

Increases in Practitioner Fees and Payment Enhancements - January 8, 2009 (PDF 106KB)

2009 Physician Procedure Code Changes - December 31, 2008 (PDF 51KB)

New Wheelchair Management Evaluation Service to be Covered - December 22, 2008 (PDF 40KB)

NYS Medicaid Reimbursement of Digital Mammography - August 7, 2008 (PDF 61KB)

Drug_Code_Changes_Due_to_CMS_Quarterly_Updates - July 11, 2008 (PDF 61KB)

Additional Physician Procedure Codes for 2008 - April 02 2008 (PDF 29 KB)

2008 Physician Procedure Code Changes - December 21 2007 (PDF 32 KB)

Physician Fee Schedule Changes 2006 - October 05 2007 (PDF 10 KB)

2007 Physician Procedure Code Changes - April 01 2007 (PDF 17KB)

PHYSICIAN 2006 HCPCS CHANGES - December 22 2005 (PDF 25KB)

Fee Schedule Corrections - October 19th 2005 (PDF 10 KB)



035-3:56:42 AM