Medicaid Drug Rebate Program

Results: 779



#Item
101DEPARTMENT OF HEALTH & HUMAN SERVICES  SEP[removed]Centers for Medicare & Medicaid Services

DEPARTMENT OF HEALTH & HUMAN SERVICES SEP[removed]Centers for Medicare & Medicaid Services

Add to Reading List

Source URL: www.in.gov

Language: English - Date: 2014-12-15 11:08:06
102DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2[removed]Baltimore, Maryland[removed]CMCS Informational Bulletin

DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services 7500 Security Boulevard, Mail Stop S2[removed]Baltimore, Maryland[removed]CMCS Informational Bulletin

Add to Reading List

Source URL: www.medicaid.gov

Language: English - Date: 2014-12-04 14:17:23
103October 28, 2014  The Honorable Ron Wyden Chairman Senate Committee on Finance

October 28, 2014 The Honorable Ron Wyden Chairman Senate Committee on Finance

Add to Reading List

Source URL: medicaiddirectors.org

Language: English - Date: 2014-10-28 14:05:27
104Microsoft Word - FP SPA Fact Sheet - For Beneficiaries[removed]doc

Microsoft Word - FP SPA Fact Sheet - For Beneficiaries[removed]doc

Add to Reading List

Source URL: www.ncdhhs.gov

Language: English - Date: 2014-12-19 17:00:33
105Andy Allison Andy Allison is a private health care consultant living in the Little Rock area. He served in the Arkansas Department of Human Services as the state Medicaid Director from December 2011 through May 2014, hel

Andy Allison Andy Allison is a private health care consultant living in the Little Rock area. He served in the Arkansas Department of Human Services as the state Medicaid Director from December 2011 through May 2014, hel

Add to Reading List

Source URL: www.ipsr.ku.edu

Language: English - Date: 2014-09-12 13:09:52
106New Mexico Human Services Department, Medical Assistance Division Notice of Privacy Policies effective April 14, 2003 The New Mexico Medicaid Program Notice of Privacy Practices Summary Effective Date April 14, 2003

New Mexico Human Services Department, Medical Assistance Division Notice of Privacy Policies effective April 14, 2003 The New Mexico Medicaid Program Notice of Privacy Practices Summary Effective Date April 14, 2003

Add to Reading List

Source URL: nmmedicaid.acs-inc.com

Language: English - Date: 2013-04-11 19:22:53
107The SovaldiĀ® Squeeze: High Costs Force Tough State Decisions Coverage Decisions and Restrictions in State Medicaid Programs

The SovaldiĀ® Squeeze: High Costs Force Tough State Decisions Coverage Decisions and Restrictions in State Medicaid Programs

Add to Reading List

Source URL: www.mhpa.org

Language: English - Date: 2014-10-10 09:47:05
108Microsoft Word - Best Practices Helpful Suggestions.doc

Microsoft Word - Best Practices Helpful Suggestions.doc

Add to Reading List

Source URL: medicaid.gov

Language: English - Date: 2014-12-04 14:24:11
109NEW YORK STATE MEDICAID PROGRAM

NEW YORK STATE MEDICAID PROGRAM

Add to Reading List

Source URL: www.health.ny.gov

Language: English - Date: 2014-10-29 14:06:21
110DEPARTMENT OF HEALTH & HUMAN SERVICES  Centers for Medicare & Medicaid Services _________________________________________________________________________ 7500 Security Boulevard

DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services _________________________________________________________________________ 7500 Security Boulevard

Add to Reading List

Source URL: medicaid.gov

Language: English - Date: 2014-12-04 14:22:38