Quick Links   Skip portlet
Provider Registration   Skip portlet
For providers to obtain a user name and password to use the Health Enterprise portal, they must be a current provider for Medicaid. For trading partners to obtain a username and password, they must be a current Trading Partner with a trading partner ID. To begin the registration process, they must have their enrollment form ready.


Messages and Announcements

Below is a list of the current messages and announcements applicable to Providers. The following documents are available. PDF format files can be read using the free Adobe Acrobat Reader from Adobe.

 

 

Note: Please be advised that new and/or updated documents are added to this list periodically. If you have downloaded and saved a file, please check periodically for any updates.

 

 

 

                                                  

 

                                                                                     

 

Billing & Claims

                                                                                     

Publication Date  File  File Size  File Type 
01/11/2024 FY 24 Hospice Rate Letter 2nd Revision           711k PDF
01/11/2024 FY 24 Hospice Fee Schedule Compliant and Non Compliant 2nd Revision           585k PDF
12/05/2023 New Respiratory Syncytial Virus, Monoclonal Antibody Nirsevimab Administration Codes           200k PDF
10/04/2023 FFY 24 DRG Notice           481k PDF
06/02/2023 Home Health TT Modifier           387k PDF
05/08/2023 Code Term Date Correction           412k PDF
05/01/2023 Ambulance Facility to Facility Billing Notice           469k PDF
04/25/2023 Pharmacist Provided Medical Services - Correction           195k PDF
04/13/2023 Withdrawal of Makena 4-6-23           374k PDF
03/15/2023 Pharmacist Provided Medical Services           195k PDF
11/01/2022 DME Reimbursement Adjustment for Eligible In-Network Providers           103k PDF
10/25/2022 Provider Manual Updates           184k PDF
04/14/2022 Medicaid COVID-19 Group Billing Clarification           538k PDF
03/25/2022 New Modifiers and Telehealth POS           299k PDF
03/14/2022 PDN Code Modifier Changes           762k PDF
07/27/2021 Updated - New Billing Claims Requirement - Ordering Providers           214k PDF
01/22/2021 MONOCLONAL ANTIBODY COVID-19 INFUSION BILLING           423k PDF
01/07/2021 Billing Claims Requirement Change – Ordering Providers           531k PDF
01/07/2021 New Billing Claims Requirement - Ordering Providers           430k PDF
12/01/2020 Provider Bulletin - Changes to Billing PDN           563k PDF
10/27/2020 Durable Medical Equipment/Incontinence Product Providers           551k PDF
08/24/2020 Changes to billing for Medicaid’s Family Planning Expansion Program           125 PDF
04/21/2020 Provider Bulletin - Telehealth Billing Clarification for Annual and Well Child Visits           348k PDF
04/08/2020 Provider Bulletin - FQHC/RHC Telehealth Billing           393k PDF
03/30/2020 Provider Bulletin - COVID-19 Lab Codes           476k PDF

                                                                                     

COVID-19 Resources

                                                                                     

Publication Date  File  File Size  File Type 
11/22/2023 COVID Vaccine Administration by Pharmacists           184k PDF
11/22/2023 Updated COVID-19 Vaccine and Administration Codes           200k PDF
09/28/2023 New COVID Vaccines and Administration Codes Effective 9-11-2023           197k PDF
09/28/2023 New COVID Vaccines and Administration Codes Effective 9-11-2023           197k PDF
05/09/2023 Covid-19 Testing and Treatment Group Ending CORRECTION           185k PDF
03/06/2023 Covid-19 Testing and Treatment Group Ending           206k PDF
01/30/2023 End of Medicaid Continuous Enrollment           184k PDF
07/06/2022 Provider Bulletin - COVID-19 Vaccine Counseling Codes Notice           397k PDF
04/14/2022 Medicaid COVID-19 Group Billing Clarification           538k PDF
02/02/2022 UPDATE - Guidance for Providers on the Medicaid COVID-19 Group           667k PDF
01/21/2022 Coverage of COVID-19 At-Home Antigen Tests            188k PDF
01/05/2022 Guidance for Providers on the Medicaid COVID-19 Group           676k PDF
01/22/2021 MONOCLONAL ANTIBODY COVID-19 INFUSION BILLING           423k PDF
10/30/2020 Guidance for Providers on the COVID-19 Medicaid Testing Eligibility Group           159k PDF
09/18/2020 NH Medicaid will now enroll pharmacists as other licensed providers for COVID Testing           124k PDF
09/08/2020 COVID-19 Testing Eligibility           123k PDF
07/14/2020 COVID-19 Testing Eligibility           322k PDF
04/16/2020 Adm. Protocol During Emergency Covid-19           291k PDF
04/01/2020 Federal HHS Bulletin: Civil Rights, HIPAA, and COVID-19           923k PDF
03/30/2020 Provider Bulletin - COVID-19 Lab Codes           476k PDF
03/18/2020 Fact Sheet - Telehealth During COVID-19 State of Emergency           2641k PDF

                                                                                     

Enrollment

                                                                                     

Publication Date  File  File Size  File Type 
12/06/2023 Updating Provider Information - November Reminder           191k PDF
08/31/2023 Updating Provider Information - Reminder           189k PDF
08/23/2023 Provider Name Requirements           184k PDF
05/24/2023 Provider Revalidation Frequently Asked Questions           249k PDF
05/02/2023 NEW-Change of Provider Information Form           188k PDF
03/28/2022 Enrollment FAQs           538k PDF
02/04/2021 Mandatory Enrollment of Ordering Providers - Reminder           296k PDF
01/07/2021 Mandatory Enrollment of Ordering Providers           297k PDF
09/18/2020 NH Medicaid will now enroll pharmacists as other licensed providers for COVID Testing           124k PDF
07/29/2020 MCO Open Enrollment Begins           209k PDF

                                                                                     

General

                                                                                     

Publication Date  File  File Size  File Type 
03/21/2024 Claiming of Electronic Visit Verification services           184k PDF
02/24/2024 Mandatory Electronic Visit Verification Implementation Effective 3-18-2024           161k PDF
02/02/2024 2024 Annual CPT-HCPC Code and Modifier Update Complete           168k PDF
1/5/2024 Updated Provider Fee Schedule 1-1-2024           190k PDF
12/26/2023 Provider Rate Increase Notice 1-1-2024           79k PDF
12/22/2023 IMD Provider Eligibility CMHCs           124k PDF
10/31/2023 Updated Provider Fee Schedules 10-2023           388k PDF
10/03/2023 Medicaid Restored for Members Eligible through Ex Parte           169k PDF
10/03/2023 Provider Rate Increases 10-1-2023           183k PDF
08/29/2023 Annual Open Enrollment Notice           842k PDF
08/23/2023 Fee for Service - Service Authorizations Form Changes and Submission Requirements           198k PDF
08/17/2023 Nicotine Cessation Counseling Services           198k PDF
08/17/2023 Pharmacy Language Access Services Reminder           1227k PDF
07/11/2023 Provider Rate Increase 7/1/2023           548k PDF
06/15/2023 NH AuthentiCare EVV Flyer           1401k JPG
06/07/2023 Email Encryption           372k PDF
04/27/2023 NEMT Service Failures Notice           374k PDF
03/31/2023 New Hampshire Medicaid Adult Dental Benefit Effective 4-1-2023           192k PDF
03/03/2023 False Claims Recovery Notice           362k PDF
02/08/2023 NH DHHS Resource for Treating Tobacco Use and Dependence           261k PDF
01/17/2023 Ambulance Billing Notice           568k PDF
01/13/2023 Annual CPT HCPC and Fee Schedule Update Complete           470k PDF
01/04/2023 2023 Annual CPT HCPC Code and Modifier Update           182k PDF
12/01/2022 Updated DRG Payments including Labor and Delivery           486k PDF
11/14/2022 Update- Personal Care Services (PCS) Option for Families           320k PDF
11/09/2022 PERM Audit Reminder November 2022           616k PDF
09/07/2022 Provider Bulletin - Provider Password Reset Update           375k PDF
08/11/2022 Resource for Ambulance Transportation           284k PDF
07/07/2022 Provider Bulletin - NEW Provider Lookup Tool in MMIS           473k PDF
05/16/2022 Prior Authorization and Third Party Liability (TPL) for FFS Medicaid           286k PDF
05/06/2022 Medicaid FFS NEMT Broker Transition and Updated Transportation Quick Summary Guide           330k PDF
04/18/2022 NH Local Pharmacy Network Provider Notice           513k PDF
03/22/2022 Provider PERM Training Notice - UPDATE           369k PDF
03/01/2022 Payment Error Rate Measurement (PERM) Audit           523k PDF
11/01/2021 Provider Notice Service Authorization Requests Form Changes and Submission 11.01.2021           498k PDF
06/17/2021 Provider Bulletin - PCS Option Process           654k PDF
05/26/2021 MMIS Browser Compatibility and reCAPTCHA Security Notice           566k PDF
01/19/2021 2021 Annual CPT-HCPC Code and Modifier Update Complete           193k PDF
01/08/2021 2021 Annual CPT/HCPC Code and Modifier Update           470k PDF
12/11/2020 Provider Bulletin - Prescriber Edit Implementation on Fee-for-Service Pharmacy Claims           190k PDF
10/02/2020 Phase 3 Provider Relief Funding           88k PDF
09/29/2020 NEMT-FFS Program           74k PDF
04/28/2020 Provider Bulletin - Issuance of Temporary Emergency NH License            158k PDF
04/16/2020 Fact Sheet - Administrative Protocols for Health Services, DME/POS, and Prescription Drugs           699k PDF
04/01/2020 Provider Bulletin—Enhanced Payment of Specific DRGs under New Peer Group           480k PDF
03/27/2020 Provider Bulletin - Submitting Service Authorization Requests for Fee-for-Service Medicaid           189k PDF
01/18/2020 2020 CPT-HCPC Code Update           480k PDF
01/08/2020 Provider Bulletin - Rate Increases for NH Medicaid’s State Plan and Waiver Services, Effective January 1, 2020           474k PDF
01/08/2020 Provider Bulletin - The 2020 Annual CPT/HCPC Code and Modifier Update Release Expected Mid-January           469k PDF
01/07/2020 Provider Notice - Changes in Medicare’s Coverage of Opioid Use Disorder Services           212k PDF

                                                                                     

Long Term Services and Supports (LTSS)

                                                                                     

Publication Date  File  File Size  File Type 
01/01/2024 2024 Fee Schedule - HCBC CFI Covered Procedure Codes with SA Requirement as of 01-01-2024           166k PDF
01/01/2024 2024 Fee Schedule - HCBC CFI Manual Priced Procedure Codes with SA Requirement as of 01-01-2024           209k PDF
10/24/2023 PR 23-21 Release of Specialized Rate PNM           173k PDF
10/24/2023 PNM CFI Spec. Rate- Final Draft 10-17           201k PDF
10/24/2023 BEAS Form 3790 Specialized Rate Request           344k PDF
10/10/2023 2023 Fee Schedule - HCBC CFI Covered Procedure Codes with SA Requirement as of 10-01-2023           671k PDF
10/10/2023 2023 Fee Schedule - HCBC CFI Manual Priced Items with SA Requirement as of 10-01-2023           407k PDF
09/01/2023 2023 Fee Schedule - HCBC CFI Covered Procedure Codes with SA Requirement as of 09-01-2023           166k PDF
09/01/2023 2023 Fee Schedule - HCBC CFI Manual Priced Items with SA Requirement as of 09-01-2023           210k PDF
07/18/2023 New Nursing Facility Claims Submission Requirement           188k PDF
07/01/2023 2023 Fee Schedule - HCBC CFI Covered Procedure Codes with SA Requirement as of 07-01-2023           161k PDF
07/01/2023 2023 Fee Schedule - HCBC CFI Manual Priced Items with SA Requirement as of 07-01-2023           201k PDF
01/01/2023 2023 Fee Schedule - HCBC CFI Covered Procedure Codes as of 01-01-2023           170k PDF
01/01/2023 2023 Fee Schedule - HCBC CFI Manual Priced Procedure Codes as of 01-01-2023           180k PDF
12/20/2022 BDS Provider Enrollment           187k PDF
09/20/2022 CFI Training Announcement           592k PDF
04/08/2022 CFI Provider Notice Manual: Participant Directed and Managed Services and Financial Management Services           135k PDF
04/08/2022 CFI PDMS and FMS Frequently Asked Questions           450k PDF
06/24/2021 UPDATE from 04/26/2021 - SUD Residential Treatment Billing Requirements           637k PDF
01/19/2019 CFI Medicaid Doc training handout CFI Provider Manual 12-1-17           340k PDF
01/19/2019 CFI Medicaid Doc training handout He-E 801           311k PDF
01/19/2019 CFI Medicaid Documentation Training slides           5027k PDF
07/27/2021 Updated - New Billing Claims Requirement - Ordering Providers           214k PDF

                                                                                     

Medicaid to Schools

                                                                                     

Publication Date  File  File Size  File Type 
01/10/2024 MTS Quarterly FMAP Payments December 2023           188k PDF
12/12/2023 MTS Documentation Requirements           103k PDF
10/24/2023 MTS Quarterly FMAP Payments October 2023           185k PDF
10/12/2023 Clarification on Additional FMAP and ARPA           374k PDF
10/10/2023 Letter to Superintendents MTS Yearly Reporting Form 2023           297k PDF
08/23/2023 MTS Quarterly FMAP Payments August 2023           187k PDF
05/09/2023 Medicaid to Schools Revalidation Guide           280k PDF
04/26/2023 MTS FMAP Over-Under Payment April 2023 Instructions           186k PDF
04/19/2023 MTS FMAP Over-Under Payment April 2023           373k PDF
04/06/2023 MTS Quarterly FMAP Payments April 2023           431k PDF
02/09/2023 MTS Quarterly FMAP Payments           186k PDF
05/19/2021 Educational Surrogates - DOE           183k PDF
07/23/2020 Increased FMAP 2020           520k PDF
05/26/2021 Medicaid to Schools Orders Bulletin           5771k PDF
01/31/2022 Parental Consent Bulletin           1964k PDF
08/03/2020 Provider Relief           353k PDF
03/18/2022 Transportation Bulletin           2223k PDF
10/17/2022 Letter to Superintendents MTS Yearly Reporting Form 2022           1046k PDF
09/30/2022 Status of Quarterly 6.2 FMAP Payments           82k PDF
07/26/2021 Ordering Provider Communication to Schools           176k PDF
05/19/2021 UPDATE : Authorization and Orders for Medicaid to Schools           367k PDF
10/17/2022 Letter to Superintendents MTS Yearly Reporting Form 2022           1046k PDF
05/07/2021 Authorization and Orders for Medicaid to Schools           532k PDF
06/29/2020 NH Medicaid timely filing notice           329k PDF
05/07/2020 Fact Sheet : NH Medicaid to Schools-Telehealth School-Based Services           523k PDF

                                                                                     

Program Integrity

                                                                                     

Publication Date  File  File Size  File Type 
01/19/2019 CFI Medicaid Doc training handout CFI Provider Manual 12-1-17           340k PDF
01/19/2019 CFI Medicaid Doc training handout He-E 801           311k PDF
01/19/2019 CFI Medicaid Documentation Training slides           5027k PDF
11/27/2018 INPATIENT HOSPITAL KePRO DENIAL PROCEDURES           76k PDF

                                                                                     

Provider Relief

                                                                                     

Publication Date  File  File Size  File Type 
09/29/2021 Provider Relief & American Rescue Plan (ARP) Funding: Available Resources           387k PDF
10/27/2020 Provider Relief Fund - Expanded & Updated           146k PDF
08/27/2020 Provider Relief Fund: Medicaid & CHIP Provider Distribution - Extended           68k PDF
08/13/2020 Provider Relief Fund-Medicaid           80k PDF
08/03/2020 Provider Relief Fund -Medicaid-CHIP Provider Distribution           68k PDF
07/24/2020 Provider Relief Fund Application Process Webcast Opportunity           197k PDF
07/21/2020 Provider Relief Fund - Deadline Extended           315k PDF
07/14/2020 Provider Relief Fund - Medicaid and CHIP Provider Distribution           297k PDF

                                                                                     

SUD

                                                                                     

Publication Date  File  File Size  File Type 
01/23/2023 H0010 Rate Increase           182k PDF
01/17/2023 SUD Residential Treatment Billing Reminder           219k PDF
12/22/2022 OTP Training November 2022           467k PDF
07/05/2022 Provider Bulletin - Rendering Provider Enrollment for SUD           129k PDF
03/03/2022 Code Change - SUD Recovery Support and Group SUD Recovery Support           346k PDF
06/24/2021 UPDATE from 04/26/2021 - SUD Residential Treatment Billing Requirements           637k PDF
04/26/2021 SUD Residential Treatment Billing Requirements           637k PDF

                                                                                     

Telehealth

                                                                                     

Publication Date  File  File Size  File Type 
10/11/2023 Medicaid Coverage of Remote Patient Monitoring and Store And Forward Telehealth Services           173k PDF
03/25/2022 New Modifiers and Telehealth POS           299k PDF
04/21/2020 Tele Health Annual Visits           195k PDF
04/21/2020 Provider Bulletin - Telehealth Billing Clarification for Annual and Well Child Visits           348k PDF
04/08/2020 Provider Bulletin - FQHC/RHC Telehealth Billing           393k PDF
04/03/2020 Updated Tele Health FFS           195k PDF
04/01/2020 Provider Bulletin - Telehealth Informational Bulletin           572k PDF
03/27/2020 Provider Bulletin - Update on Telehealth under State of Emergency            499k PDF
03/27/2020 Update Tele Health During Emergency           227k PDF
03/23/2020 Provider Bulletin - Telehealth for Dental Practices Under State of Emergency           328k PDF
03/18/2020 Fact Sheet - Telehealth During COVID-19 State of Emergency           2641k PDF
03/18/2020 Governor’s Emergency Order #8 on Telehealth Services           142k PDF

                                                                                     

Archived Messages and Announcements

                                                                                     

Publication Date  File  File Size  File Type 
12/15/2023 FY 24 Hospice Rate Letter Revised           711k PDF
12/15/2023 FY 24 Hospice Rate Fee Schedule Compliant and Non Compliant           501k PDF
11/22/2023 UPDATED FY 24 Hospice Rate Letter           277k PDF
08/21/2019 Provider Bulletin - Enrollment of Ordering, Referring, or Prescribing Providers           400k PDF
08/20/2019 Open Enrollment Ends           86k PDF
07/01/2019 Provider Bulletin - Incontinence Products:Elimination of Modifiers and Revised Service Authorization Requirements           425k PDF
04/01/2019 Provider Bulletin - Applied Behavioral Analysis (ABA) Rate Change           312k PDF
11/01/2018 Provider Bulletin - Billing Requirements for SUD IMD Waiver Providers           366k PDF
07/01/2018 Provider Bulletin - Medicaid Enrolled Air Ambulance Providers - CLAIM INFORMATION REQUIRED           91k PDF
07/01/2018 Provider Bulletin - Modifier 59 Guidelines           107k PDF
06/28/2018 Provider Bulletin - Rendering Providers Must be Enrolled           26k PDF
12/01/2017 FQHC Billing of SUD Services           380k PDF
11/22/2017 Provider Bulletin - NURSING FACILITY REIMBURSEMENT UPDATE           274k PDF
11/02/2016 Provider Bulletin - Use of the GY Modifier for Claim Payment Without Medicare Denial           236k PDF
10/28/2016 Provider Bulletin - BILLING CLARIFICATION - SBIRT - SCREENING, BRIEF INTERVENTION, AND REFERRAL TO TREATMENT           255k PDF
09/12/2016 Provider Bulletin - Provider Requirements - Regarding the False Claims Act           227k PDF
08/25/2016 Provider Bulletin - Billing Clarification—Immunization Administration           251k PDF
07/29/2016 Provider Bulletin - New Home Health Face-to-Face Encounter Rule for Standard Medicaid Population           114k PDF
09/25/2015 Important Notice for NH Medicaid Enrolled Providers           192k PDF
06/04/2015 Provider Login change Notice           439k PDF
03/08/2015 Revised Vaccine and Immunization Administration Billing Guidelines           82k DOC
03/08/2015 Interpreter Provider Billing Guidelines           100k PDF
10/21/2014 CMS 1500 Transition           174k PDF
03/01/2014 Provider Notice Immunization Billing Guidelines           174k PDF
03/01/2014 Provider Bulletin - New Service Authorization Requirements and Related Form for Scheduled and Routine Ambulance Transportation           174k PDF
09/01/2013 Provider Bulletin - Change of Ownership           39k PDF
07/29/2013 Notice Retroactive ED Claim Submissions           39k PDF
07/12/2013 Notice Change in ED Policy Provider Notice           31k PDF
07/12/2013 Notice Change in ED Policy Recipient Notice           70k PDF