National Council for Prescription Drug Programs

Results: 551



#Item
31Kentucky D.0 Payer Specification NCPDP Version D Claim Billing/Claim Re-bill Template Request Claim Billing/Claim Re-bill Payer Sheet Template **Start of Request Claim Billing/Claim Re-bill (B1/B3) Payer Sheet Template**

Kentucky D.0 Payer Specification NCPDP Version D Claim Billing/Claim Re-bill Template Request Claim Billing/Claim Re-bill Payer Sheet Template **Start of Request Claim Billing/Claim Re-bill (B1/B3) Payer Sheet Template**

Add to Reading List

Source URL: kyportal.magellanmedicaid.com

Language: English - Date: 2012-01-19 13:34:58
32NCVHS National Committee on Vital and Health Statistics March 23, 2011 The Honorable Kathleen Sebelius Secretary

NCVHS National Committee on Vital and Health Statistics March 23, 2011 The Honorable Kathleen Sebelius Secretary

Add to Reading List

Source URL: www.ncvhs.hhs.gov

Language: English - Date: 2014-05-20 15:44:35
33Microsoft Word[removed]Ltr to Sebelius - NCPDP Standards for Pharmacy Claims Enhancements - FINAL.docx

Microsoft Word[removed]Ltr to Sebelius - NCPDP Standards for Pharmacy Claims Enhancements - FINAL.docx

Add to Reading List

Source URL: www.ncvhs.hhs.gov

Language: English - Date: 2014-05-20 16:42:51
34May 5, 2012 Honorable Kathleen Sebelius Secretary, Department of Health and Human Services 200 Independence Avenue, S.W. Washington, D.C[removed]Re: Recommendations to Designate an Authoring Entity and Ensure Industry Col

May 5, 2012 Honorable Kathleen Sebelius Secretary, Department of Health and Human Services 200 Independence Avenue, S.W. Washington, D.C[removed]Re: Recommendations to Designate an Authoring Entity and Ensure Industry Col

Add to Reading List

Source URL: www.ncvhs.hhs.gov

Language: English - Date: 2014-05-20 16:13:21
35NCVHS National Committee on Vital and Health Statistics July 1,2009 The Honorable Kathleen Sebelius Secretary

NCVHS National Committee on Vital and Health Statistics July 1,2009 The Honorable Kathleen Sebelius Secretary

Add to Reading List

Source URL: www.ncvhs.hhs.gov

Language: English - Date: 2014-05-20 15:23:52
36Annual Technology & Business Conference May 4-6 | Sponsor & Exhibitor Prospectus Join us May 4 - 6, 2015 at the Westin Kierland Resort & Spa for our Annual Technology & Business Conference. NCPDP’s Annual Conference c

Annual Technology & Business Conference May 4-6 | Sponsor & Exhibitor Prospectus Join us May 4 - 6, 2015 at the Westin Kierland Resort & Spa for our Annual Technology & Business Conference. NCPDP’s Annual Conference c

Add to Reading List

Source URL: ncpdp.org

Language: English - Date: 2014-12-09 16:20:09
37Kentucky Medicaid Pharmacy Provider Point-of-Sale (POS) Billing Manual Version 1.10 June 24, 2014

Kentucky Medicaid Pharmacy Provider Point-of-Sale (POS) Billing Manual Version 1.10 June 24, 2014

Add to Reading List

Source URL: kyportal.magellanmedicaid.com

Language: English - Date: 2014-06-30 08:36:39
38DVHA Pharmacy Newsletter News and Updates December 2014 IN THIS ISSUE Pharmacy Notifications

DVHA Pharmacy Newsletter News and Updates December 2014 IN THIS ISSUE Pharmacy Notifications

Add to Reading List

Source URL: dvha.vermont.gov

Language: English - Date: 2014-12-15 14:52:00
39Findings from the February 2014 NCVHS Hearing on Prior Authorization for the Pharmacy Benefit; Health Plan Identifier (HPID); Electronic Fund Transfer (EFT)/Electronic Remittance Advice (ERA); and, Remaining Operating Ru

Findings from the February 2014 NCVHS Hearing on Prior Authorization for the Pharmacy Benefit; Health Plan Identifier (HPID); Electronic Fund Transfer (EFT)/Electronic Remittance Advice (ERA); and, Remaining Operating Ru

Add to Reading List

Source URL: www.ncvhs.hhs.gov

Language: English - Date: 2014-05-22 17:37:19
40Review of Medicare Part D Contracting for Contract Year 2006, A[removed]

Review of Medicare Part D Contracting for Contract Year 2006, A[removed]

Add to Reading List

Source URL: energycommerce.house.gov

Language: English - Date: 2014-03-07 15:20:53