MaineCare Bulletins

Electronic Visit Verification (EVV) Phase 2 Trainings Long Term Services and Supports
Service Locator Tool – Invitation to Behavioral Health Providers Behavioral Health (BH)
Behavioral Health and Targeted Case Management Supplemental Payment Reporting Deadline Extended Behavioral Health (BH)
CORRECTION TO REPORTING FORM LINK: Behavioral Health and Targeted Case Management Supplemental Payment Reporting Deadline Extended Behavioral Health (BH)
Attention All Providers: Payment Error Rate Measurement (PERM) Audit General, All Services
MaineCare Notice of Agency Rule-making Proposal, MaineCare Benefits Manual, Chapter Chapter III, Section 45, Hospital Services Policy and State Plan Amendments (SPAs), State & Federal Policy
Electronic Visit Verification (EVV) Phase 2 Trainings Long Term Services and Supports
Attention Providers of Section 97, Private Non-Medical Institutions (PNMI), Appendix D, Therapeutic Foster Care (TFC) Services: Draft Rate Model Public Review and Comment Behavioral Health (BH)
​​Attention Section 45 Hospitals with Distinct Psychiatric and Substance Use Disorder (SUD) Units: Proposed Rates​ Hospital & Clinic Services
Training for Licensed Substance Use Disorder (SUD) Providers Behavioral Health (BH)
340B Modifier Billing Guidance Update Hospital & Clinic Services, Primary Care and Care Coordination
De-escalation Training Opportunity Available for Caregivers of Section 19 Home and Community Benefits for Elderly and Adults with Disabilities  Long Term Services and Supports Notifications
MaineCare Notice of Agency Rule-making Proposal, MaineCare Benefits Manual, Chapter II, Section 60, Medical Supplies and Durable Medical Equipment Policy and State Plan Amendments (SPAs), State & Federal Policy
State Fiscal Year (SFY) 2024 Rate Letters for Nursing Facilities (NFs) and Residential Care Facilities (RCFs) Long Term Care Services
Upcoming Coverage Reinstatement for MaineCare Members​ General, All Services
Community Action Program Training for Providers: Corrected Registration Link General, All Services
MaineCare Notice of Agency Rule-making Proposal, MaineCare Benefits Manual, Chapter II, Section 89, MaineMOM Services and Reimbursement Policy and State Plan Amendments (SPAs), State & Federal Policy
​Section 75, Vision Services Rate Updates​, CR 116892 General, All Services
Assistive Technology Professional (ATP) Certification Grants Specialty Services
Attention Providers of Section 67 Nursing Facilities (NF) and Section 97, Residential Care Facilities (RCFs, PNMI Appendix C): Provider Rate Methodology Workgroup Presented Materials Long Term Care Services