Mobile Imaging service Mobile Imaging Services Prior Authorization Forms Claim Jumper Newsletters Manuals General Information for Providers Medicaid manual with general information for all provider types. Medicaid Rules and Regulations Code of Federal Regulations (Title 42) Montana Code Annotated - https://leg.mt.gov/ (Choose “Laws & Bills” then “ Montana Statutes – MCA”) Applicable Section: Title 53, Chapter 6 Administrative Rules of Montana (Title 37) Chapter 79 Healthy Montana Kids Chapter 82 Medicaid Eligibility Chapter 83 Medicaid for Certain Medicare Beneficiaries and Others Chapter 85 General Medicaid Services Chapter 86 Medicaid Primary Care Services Fee Schedule - Mobile Imaging July 2020 Mobile Imaging Coversheet July 2020 Mobile Imaging Fee Schedule PDF July 2020 Mobile Imaging Fee Schedule Excel January 2020 Mobile Imaging Cover Sheet January 2020 Mobile Imaging PDF January 2020 Mobile Imaging Excel July 2019 Mobile Imaging Coversheet July 2019 Mobile Imaging Fee Schedule PDF July 2019 Mobile Imaging Fee Schedule Excel January 2019 Mobile Imaging Coversheet January 2019 Mobile Imaging Fee Schedule PDF January 2019 Mobile Imaging Fee Schedule Excel July 2018 Mobile Imaging Coversheet Version 2 July 2018 Mobile Imaging Fee Schedule Version 2 PDF July 2018 Mobile Imaging Fee Schedule Excel July 2018 Mobile Imaging Coversheet July 2018 Mobile Imaging Fee Schedule PDF July 2018 Mobile Imaging Fee Schedule Excel January 2018 Mobile Imaging Cover Sheet January 2018 Mobile Imaging PDF January 2018 Mobile Imaging Excel Provider Notices 2021 01/11/2021 Provider Support Services Closed for Martin Luther King Day, Monday, January 18, 2021 2020 12/07/2020 Medicaid Expansion Extended Through December 31, 2021 10/28/2020 Provider Relief Fund General Allocation 08/28/2020 Provider Relief Fund General Allocation rev. 08/28/2020 Overview and Access Guide for Seeking Provider Relief Funding from HHS Allocation to Medicaid Providers rev. 08/28/2020 08/11/2020 Provider Relief Fund General Allocation rev. 08/11/2020 Overview and Access Guide for Seeking Provider Relief Funding from HHS Allocation to Medicaid Providers rev. 08/11/2020 07/24/2020 Provider Relief Fund General Allocation Overview and Access Guide for Seeking Provider Relief Funding from HHS Allocation to Medicaid Providers 07/17/2020 Medicaid Reimbursement and Court Ordered Services 06/17/2020 National Correct Coding Initiative Announcement 05/15/2020 Temporary Revision to Case Management General Provisions 04/30/2020 National Correct Coding Initiative Announcement 04/28/2020 Temporary Suspension of the PCP Referral Requirement 04/27/2020 Non-Covered Services Agreement Policy Change 04/22/2020 Suspension of Prior Authorizations or Continued Stay Reviews and Clinical Requirements for Some Medicaid Programs FAQ for Suspension of Prior Authorizations or Continued Stay Reviews and Clinic Requirements for Some Medicaid Programs 04/01/2020 Suspension of Face to Face Requirements for Some Medicaid Programs 03/19/2020 Telemedicine Medicaid Coverage and Reimbursement Policy for Telemedicine/Telehealth rev 03/27/2020 Frequently Asked Questions on Telemedicine / Telehealth 01/10/2020 Co-Payment Assessed in Error for January 6, 2020 2019 12/27/2019 Elimination of Copayments 11/18/2019 HCPCS Modifiers - XE, XS, and XU (Reissued Notice) 05/20/2019 Nurse Visit - Appropriate Billing Reminder - Revised Clarification rev. 05/30/2019 2018 11/20/2018 Appropriate Billing Reminder 11/08/2018 Rate Updates Mass Adjustment 10/19/2018 Medicaid Fee Schedules 07/02/2018 Updated CLIA Claims Editing 06/04/2018 Coding Resources Change 04/04/2018 Updated Passport Eligible Populations & Reimbursement 02/26/2018 New Rendering Only Provider Enrollment Application Other Resources Prior Authorization Criteria for Specific Services Rebateable Manufacturers 01/04/2021 SURS Provider Self-Audit Protocol 10/2015 To locate older documents, access the Archive Page.