Rebatable OTC Drug List as of 01/15/2021 392.14 KB |
|
2021/01/20 |
MaineCare MAC List Effective 01.18.21 1.48 MB |
|
2021/01/20 |
Rebatable OTC Drug List as of 11/15/2020 401.52 KB |
|
2021/01/13 |
Rebatable OTC Drug List as of 12/15/2020 403.16 KB |
|
2021/01/13 |
Proposed SMAC List Effective February 2021 110.14 KB |
|
2021/01/08 |
October 13, 2020 DUR Minutes 312.13 KB |
|
2021/01/04 |
MaineCare PDL (MEDEL Combined) with criteria- January 1, 2021 1.5 MB |
|
2020/12/31 |
MaineCare PDL (MEDEL Combined) with criteria- January 1, 2021 1.44 MB |
|
2020/12/31 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2021 200.76 KB |
|
2020/12/31 |
Pharmacy Benefit Update Winter 2020 274.19 KB |
PDL Changes will be effective January 1, 2021 |
2020/12/24 |
MaineCare MAC List Effective 12.21.20 1.49 MB |
|
2020/12/21 |
Proposed SMAC List Effective January 2021 135.09 KB |
|
2020/12/14 |
December 8, 2020 DUR Agenda 210.78 KB |
|
2020/11/30 |
Proposed SMAC List Effective December 2020 115.09 KB |
|
2020/11/17 |
MaineCare MAC List Effective 11.16.20 1.49 MB |
|
2020/11/16 |
MaineCare PDL (MEDEL Combined) with criteria- Nov 13, 2020 1.42 MB |
|
2020/11/13 |
MaineCare PDL (MEDEL Combined) with criteria- Nov 13, 2020 2.29 MB |
|
2020/11/13 |
Provider Newsletter November 2020 PDL Update 153.61 KB |
|
2020/11/13 |
PA Waiver Form 60 KB |
|
2020/10/30 |
MaineCare MAC List Effective 10.19.20 1.49 MB |
|
2020/10/19 |
June 16, 2020 DUR Minutes 366.78 KB |
|
2020/10/19 |
September 8, 2020 DUR Minutes 365.3 KB |
|
2020/10/19 |
Rebatable OTC Drug List as of 08/15/2020 401.92 KB |
|
2020/10/16 |
Rebatable OTC Drug List as of 09/15/2020 401.92 KB |
|
2020/10/16 |
Rebatable OTC Drug List as of 10/15/2020 400.22 KB |
|
2020/10/16 |
Proposed SMAC List Effective November 2020 114.15 KB |
|
2020/10/13 |
MaineCare Part D Co-Pay and Plan Changes 1/1/2021 162.41 KB |
|
2020/10/09 |
October 13, 2020 DUR Agenda 202.87 KB |
|
2020/10/08 |
MaineCare PDL (MEDEL Combined) with criteria- October 2, 2020 1.42 MB |
|
2020/10/02 |
MaineCare PDL (MEDEL Combined) with criteria- October 2, 2020 2.29 MB |
|
2020/10/02 |
Synagis RSV Prevention 190.72 KB |
#30120 |
2020/10/01 |
Provider Newsletter October 2020 PDL Update 181.87 KB |
|
2020/10/01 |
Antibacterial Antibiotics 51 KB |
#30820 |
2020/09/23 |
MaineCare MAC List Effective 09.21.20 1.5 MB |
|
2020/09/21 |
Provider Newsletter- Quantity Prescribed 153.63 KB |
|
2020/09/21 |
Proposed SMAC List Effective October 2020 119.09 KB |
|
2020/09/15 |
MEPOP, MEDEL, MERX Payer Sheet (D.0) 586.71 KB |
As of 9/21/2020 |
2020/09/11 |
September 8, 2020 DUR Agenda 171.2 KB |
|
2020/09/03 |
MaineCare MAC List Effective 08.24.20 1.5 MB |
|
2020/08/24 |
Rebatable OTC Drug List as of 07/15/2020 396.61 KB |
|
2020/08/20 |
Proposed SMAC List Effective September 2020 219.81 KB |
|
2020/08/11 |
MaineCare PDL (MEDEL Combined) with criteria- July 31, 2020 2.3 MB |
|
2020/08/03 |
MaineCare PDL (MEDEL Combined) with criteria- July 31, 2020 1.42 MB |
|
2020/08/03 |
MaineCare Preferred Diabetic Supply List- Effective July 1, 2020 171.08 KB |
|
2020/07/30 |
Antipsychotics 65.5 KB |
#10130 |
2020/07/24 |
Enrolled Pharmacy List as of 06042020 143.52 KB |
|
2020/07/24 |
Provider Newsletter July 2020 PDL Update 201.09 KB |
|
2020/07/23 |
MaineCare MAC List Effective 07.20.20 1.5 MB |
|
2020/07/20 |
MaineCare Coverage of COVID-19 Testing at Pharmacies 149.98 KB |
|
2020/07/17 |
MaineCare PDL (MEDEL Combined) with criteria- July 10, 2020 1.42 MB |
|
2020/07/10 |
MaineCare PDL (MEDEL Combined) with criteria- July 10, 2020 2.31 MB |
|
2020/07/10 |
Proposed SMAC List Effective August 2020 107.87 KB |
|
2020/07/10 |
December 10, 2019 DUR Minutes 392.99 KB |
|
2020/06/29 |
March 10, 2020 DUR Minutes 382.92 KB |
|
2020/06/29 |
MaineCare PDL (MEDEL Combined) with criteria- June 26, 2020 1.43 MB |
|
2020/06/26 |
MaineCare PDL (MEDEL Combined) with criteria- June 26, 2020 2.3 MB |
|
2020/06/26 |
CMS Rebatable Drug List 1Q2020 6.42 MB |
|
2020/06/23 |
Rebatable OTC Drug List as of 05/15/2020 437.13 KB |
|
2020/06/16 |
Rebatable OTC Drug List as of 06/15/2020 441.54 KB |
|
2020/06/16 |
MaineCare MAC List Effective 06.15.20 1.51 MB |
|
2020/06/15 |
Proposed SMAC List Effective July 2020 113.15 KB |
|
2020/06/12 |
June 16, 2020 DUR Agenda 154.82 KB |
|
2020/06/03 |
Enrolled Pharmacy List 127.76 KB |
|
2020/06/02 |
Hepatitis C Treatment 298.33 KB |
#10700 |
2020/06/02 |
Hepatitis C Treatment 260.36 KB |
#10700 |
2020/05/28 |
MaineCare MAC List Effective 05.18.20 1.48 MB |
|
2020/05/18 |
Suboxone/Buprenorphine 79 KB |
#20100 |
2020/05/18 |
Proposed SMAC List Effective June 2020 129.48 KB |
|
2020/05/11 |
MaineCare Preferred Diabetic Supply List- Effective May 1, 2020 172.28 KB |
|
2020/05/01 |
Rebatable OTC Drug List as of 03/15/2020 444.19 KB |
|
2020/04/20 |
Rebatable OTC Drug List as of 04/15/2020 442.51 KB |
|
2020/04/20 |
MaineCare MAC List Effective 04.20.2020 1.49 MB |
|
2020/04/20 |
MaineCare PDL (MEDEL Combined) with criteria- April 17, 2020 1.39 MB |
|
2020/04/16 |
MaineCare PDL (MEDEL Combined) with criteria- April 17, 2020 2.32 MB |
|
2020/04/16 |
Provider Newsletter April 2020 PDL Update 211.85 KB |
|
2020/04/14 |
Proposed SMAC List Effective May 2020 104.82 KB |
|
2020/04/08 |
MaineCare COVID-19 Pharmacist Prescriber Guidance 213.38 KB |
|
2020/03/30 |
Maintenance List as of 02.12.2020 1.35 MB |
|
2020/03/24 |
Provider Newsletter- Important Information 166.12 KB |
MaineCare COVID-19 activities effective Wednesday, March 18, 2020 |
2020/03/19 |
MaineCare PDL (MEDEL Combined) with criteria- March 19, 2020 1.36 MB |
|
2020/03/19 |
MaineCare PDL (MEDEL Combined) with criteria- March 19, 2020 2.28 MB |
|
2020/03/19 |
MaineCare MAC List Effective 03.16.20 1.49 MB |
|
2020/03/16 |
Proposed SMAC List Effective April 2020 93.43 KB |
|
2020/03/12 |
October 8, 2019 DUR Minutes 479.89 KB |
|
2020/03/02 |
March 10, 2020 DUR Agenda 182.03 KB |
|
2020/03/02 |
MaineCare PDL (MEDEL Combined) with criteria- February 28, 2020 1.36 MB |
|
2020/02/28 |
MaineCare PDL (MEDEL Combined) with criteria- February 28, 2020 2.28 MB |
|
2020/02/28 |
Provider Newsletter- Pharmacist prescribing and billing naloxone 145.33 KB |
|
2020/02/26 |
Rebatable OTC Drug List as of 02/15/2020 448.02 KB |
|
2020/02/26 |
PA Submission Instructions 180.78 KB |
|
2020/02/25 |
MaineCare PDL (MEDEL Combined) with criteria- February 21, 2020 1.35 MB |
|
2020/02/21 |
MaineCare PDL (MEDEL Combined) with criteria- February 21, 2020 2.28 MB |
|
2020/02/21 |
MaineCare MAC List Effective 02.17.20 1.49 MB |
|
2020/02/17 |
Proposed SMAC List Effective March 2020 131.03 KB |
|
2020/02/10 |
MaineCare PDL (MEDEL Combined) with criteria- February 7, 2020 1.35 MB |
|
2020/02/06 |
MaineCare PDL (MEDEL Combined) with criteria- February 7, 2020 2.28 MB |
|
2020/02/06 |
Provider Newsletter February 2020 PDL Update 226.96 KB |
|
2020/02/04 |
MaineCare MAC List Effective 01.20.20 1.48 MB |
|
2020/01/21 |
Rebatable OTC Drug List as of 01/15/2020 446.3 KB |
|
2020/01/16 |
CMS Rebatable Drug List 3Q2019 6.37 MB |
|
2020/01/16 |
Proposed SMAC List Effective February 2020 113.09 KB |
|
2020/01/13 |
MaineCare PDL (MEDEL Combined) with criteria- January 1, 2020 1.34 MB |
|
2019/12/27 |
MaineCare PDL (MEDEL Cmbined) with criteria- January 1, 2020 2.27 MB |
|
2019/12/27 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2020 171.61 KB |
|
2019/12/27 |
Rebatable OTC Drug List as of 12/15/2019 458.58 KB |
|
2019/12/23 |
Pharmacy Benefit Update Winter 2019 186.33 KB |
PDL Changes will be effective January 1, 2020 |
2019/12/18 |
WIC MaineCare PA Form 166.17 KB |
All children under five are required to complete the PA form for medical necessity |
2019/12/18 |
MaineCare MAC List Effective 12.16.2019 1.49 MB |
|
2019/12/16 |
Proposed SMAC List Effective January 2020 204.43 KB |
|
2019/12/12 |
December 10, 2019 DUR Agenda 148.52 KB |
|
2019/12/05 |
DUR Board Members 164.46 KB |
|
2019/11/21 |
MaineCare MAC List Effective 11.18.2019 1.48 MB |
|
2019/11/20 |
Rebatable OTC Drug List as of 11/15/2019 453.6 KB |
|
2019/11/15 |
Proposed SMAC List Effective December 2019 142.52 KB |
|
2019/11/08 |
CMS Rebatable Drug List 2Q2019 6.37 MB |
|
2019/10/29 |
Rebatable OTC Drug List as of 10/15/2019 452.89 KB |
|
2019/10/29 |
MaineCare MAC List Effective 10.21.2019 1.48 MB |
|
2019/10/21 |
Synagis RSV Prevention 191.39 KB |
#30120 |
2019/10/21 |
Proposed SMAC List Effective November 2019 60.95 KB |
|
2019/10/14 |
MaineCare Part D Co-Pay and Plan Changes 1/1/2020 162.61 KB |
|
2019/10/10 |
Provider Newsletter October 2019 PDL Update 232.58 KB |
|
2019/10/09 |
MaineCare PDL (MEDEL Combined) with criteria- October 4, 2019 2.26 MB |
|
2019/10/04 |
MaineCare PDL (MEDEL Combined) with criteria- October 4 2019 1.31 MB |
|
2019/10/04 |
October 8, 2019 DUR Agenda 166.41 KB |
|
2019/10/02 |
June 11, 2019 DUR Minutes 397.97 KB |
|
2019/10/02 |
September 10, 2019 DUR Minutes 304.87 KB |
|
2019/10/02 |
Rebatable OTC Drug List as of 09/15/2019 454.39 KB |
|
2019/10/01 |
Synagis RSV Prevention 191.4 KB |
#30120 |
2019/09/27 |
MaineCare MAC List Effective 09.16.2019 1.49 MB |
|
2019/09/16 |
Proposed SMAC List Effective October 2019 62.31 KB |
|
2019/09/10 |
Suboxone/Buprenorphine 76 KB |
#20100 |
2019/09/09 |
September 10, 2019 DUR Agenda 187.83 KB |
|
2019/09/03 |
Rebatable OTC Drug List as of 08/15/2019 452.4 KB |
|
2019/08/31 |
Proposed SMAC List Effective September 2019 81.76 KB |
|
2019/08/08 |
Provider 340B Guidance 259.99 KB |
|
2019/07/25 |
Provider Newsletter July 2019 PDL Update 126.24 KB |
|
2019/07/19 |
Hepatitis C Treatment 263.16 KB |
#10700 |
2019/07/19 |
MaineCare PDL (MEDEL Combined) with criteria- July 19, 2019 1.38 MB |
|
2019/07/19 |
MaineCare PDL (MEDEL Combined) with criteria- July 19, 2019 2.23 MB |
|
2019/07/19 |
Rebatable OTC Drug List as of 07/15/2019 446.89 KB |
|
2019/07/18 |
CMS Rebatable Drug List 1Q2019 6.28 MB |
|
2019/07/18 |
MaineCare MAC List Effective 07.15.2019 1.49 MB |
|
2019/07/16 |
Proposed SMAC List Effective August 2019 71.99 KB |
|
2019/07/11 |
MaineCare MAC List Effective 06.17.2019 1.49 MB |
|
2019/07/11 |
Maintenance List as of 04.18.2019 1.34 MB |
|
2019/07/11 |
March 12, 2019 DUR Minutes 377.75 KB |
|
2019/07/01 |
Rebatable OTC Drug List as of 06/15/2019 442.68 KB |
|
2019/06/24 |
Proposed SMAC List Effective July 2019 55.96 KB |
|
2019/06/19 |
June 11, 2019 DUR Agenda 101.62 KB |
|
2019/06/05 |
MaineCare Preferred Diabetic Supply List- Effective June 1, 2019 203.27 KB |
|
2019/05/31 |
MaineCare PDL (MEDEL Combined) with criteria- May 24, 2019 1.91 MB |
|
2019/05/24 |
MaineCare PDL (MEDEL Combined) with criteria- May 24, 2019 2.22 MB |
|
2019/05/24 |
Proton Pump Inhibitors 40.5 KB |
# 20720 |
2019/05/24 |
Provider Newsletter May 2019 PDL Update 39.2 KB |
|
2019/05/23 |
MaineCare MAC List Effective 05.20.2019 1.49 MB |
|
2019/05/20 |
Rebatable OTC Drug List as of 05/15/2019 443.97 KB |
|
2019/05/20 |
Proposed SMAC List Effective June 2019 73.85 KB |
|
2019/05/10 |
Rebatable OTC Drug List as of 04/15/2019 444.18 KB |
|
2019/04/18 |
CMS Rebatable Drug List 4Q2018 6.24 MB |
|
2019/04/18 |
Proposed SMAC List Effective May 2019 53.92 KB |
|
2019/04/17 |
MaineCare MAC List Effective 04.15.2019 1.5 MB |
|
2019/04/15 |
Provider Newsletter April 2019 PDL Update 227.46 KB |
|
2019/04/12 |
MaineCare PDL (MEDEL Combined) with criteria- April 12, 2019 1.91 MB |
|
2019/04/12 |
MaineCare PDL (MEDEL Combined) with criteria- April 12, 2019 2.23 MB |
|
2019/04/12 |
MaineCare PDL (MEDEL Combined) with criteria- April 1, 2019 2.22 MB |
|
2019/04/01 |
MaineCare PDL (MEDEL Combined) with criteria- April 1, 2019 1.94 MB |
|
2019/04/01 |
December 11, 2018 DUR Minutes 396.64 KB |
|
2019/03/29 |
Rebatable OTC Drug List as of 03/15/2019 441.25 KB |
|
2019/03/29 |
MaineCare MAC List Effective 03.11.2019 1.5 MB |
|
2019/03/12 |
Brand Name Suboxone Film Update 125.01 KB |
|
2019/03/11 |
Proposed SMAC List Effective April 2019 50.93 KB |
|
2019/03/08 |
March 12, 2019 DUR Agenda 72.65 KB |
|
2019/03/06 |
DUR Board Members 131.46 KB |
|
2019/02/28 |
Guidelines for Providing Public Comment to the MaineCare DUR Committee 105.71 KB |
|
2019/02/28 |
October 09, 2018 DUR Minutes 337.53 KB |
|
2019/02/19 |
MaineCare Abilify Splitting Table 56.93 KB |
|
2019/02/19 |
Rebatable OTC Drug List as of 02/15/2019 439.03 KB |
|
2019/02/15 |
MaineCare MAC List Effective 02.11.2019 1.51 MB |
|
2019/02/12 |
Proposed SMAC List Effective March 2019 80.54 KB |
|
2019/02/12 |
Brand Drugs 54 KB |
#10220 |
2019/02/07 |
Suboxone/Buprenorphine 62.5 KB |
#20100 |
2019/02/05 |
MaineCare MAC List Effective 01.18.2019 1.49 MB |
|
2019/01/29 |
MaineCare PDL (MEDEL Combined) with criteria- January 25, 2019 2.22 MB |
|
2019/01/25 |
MaineCare PDL (MEDEL Combined) with criteria- January 25, 2019 1.94 MB |
|
2019/01/25 |
Provider Newsletter January 2019 PDL Update 46.13 KB |
|
2019/01/24 |
Granulocyte Colony Stimulating Factor 34.5 KB |
#20520 |
2019/01/17 |
Rebatable OTC Drug List as of 01/15/2019 428.19 KB |
|
2019/01/15 |
CMS Rebatable Drug List 3Q2018 6.21 MB |
|
2019/01/15 |
Proposed SMAC List Effective February 2019 216.39 KB |
|
2019/01/11 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2019 194.24 KB |
|
2019/01/10 |
Pharmacy Referral Form 127.45 KB |
|
2019/01/04 |
Physician Referral Form 116.7 KB |
|
2019/01/04 |
PA Waiver Form 60 KB |
|
2019/01/04 |
MaineCare PDL (MEDEL Combined) with criteria- January 1, 2019 2.23 MB |
|
2018/12/31 |
MaineCare PDL (MEDEL Combined) with criteria- January 1, 2019 2.22 MB |
|
2018/12/31 |
Rebatable OTC Drug List as of 12/15/18 430.82 KB |
|
2018/12/24 |
Pharmacy Benefit Update Winter 2018 237.12 KB |
PDL Changes will be effective January 1, 2019 |
2018/12/17 |
MaineCare MAC List Effective 12.17.2018 1.53 MB |
|
2018/12/17 |
Proposed SMAC List Effective January 2019 106.13 KB |
|
2018/12/11 |
MaineCare Preferred Diabetic Supply List- Effective October 1, 2018 264.92 KB |
|
2018/12/10 |
December 11, 2018 DUR Agenda 161.79 KB |
|
2018/12/06 |
Rebatable OTC Drug List as of 11/15/18 425.74 KB |
|
2018/11/29 |
MaineCare MAC List Effective 11.13.2018 1.52 MB |
|
2018/11/13 |
Proposed SMAC List Effective December 2018 169.5 KB |
|
2018/11/13 |
CMS Rebatable Drug List 2Q2018 6.12 MB |
|
2018/11/12 |
Rebatable OTC Drug List as of 10/15/18 424.09 KB |
|
2018/11/12 |
Synagis RSV Prevention 27.33 KB |
#30120 |
2018/11/06 |
Proposed SMAC List Effective November 2018 109.11 KB |
|
2018/10/15 |
MaineCare MAC List Effective 10.15.2018 1.53 MB |
|
2018/10/15 |
September 11, 2018 DUR Minutes 299.85 KB |
|
2018/10/12 |
Maine Part D 2019 Changes 42.27 KB |
|
2018/10/05 |
Pharmacy Notice 2019 Plan Changes 44.86 KB |
|
2018/10/05 |
October 9, 2018 DUR Agenda 60.06 KB |
|
2018/10/03 |
Hepatitis C Treatment 151.48 KB |
# 10700 |
2018/09/28 |
MaineCare PDL (MEDEL Combined) with criteria- September 28, 2018 1.49 MB |
|
2018/09/28 |
MaineCare PDL (MEDEL Combined) with criteria- September 28, 2018 2.2 MB |
|
2018/09/28 |
Provider Newsletter September 2018 PDL Update 47.69 KB |
|
2018/09/27 |
Rebatable OTC Drug List as of 8/30/18 427.87 KB |
|
2018/09/21 |
Proposed SMAC List Effective October 2018 183.94 KB |
|
2018/09/20 |
April 10, 2018 DUR Minutes 294.64 KB |
|
2018/09/13 |
June 12, 2018 DUR Minutes 272.07 KB |
|
2018/09/13 |
January 16, 2018 DUR Minutes 366.31 KB |
|
2018/09/13 |
September 11, 2018 Agenda 89.41 KB |
|
2018/09/04 |
Proposed SMAC List Effective September 2018 67.85 KB |
|
2018/08/21 |
MaineCare PDL (MEDEL Combined) with criteria- July 27, 2018 2 MB |
|
2018/07/27 |
MaineCare PDL (MEDEL Combined) with criteria- July 27, 2018 2.22 MB |
|
2018/07/27 |
MaineCare MAC List Effective 06.19.2018 1.47 MB |
|
2018/06/19 |
Rebatable OTC Drug List as of 6/6/2018 155.69 KB |
|
2018/06/15 |
CMS Rebatable Drug List 1Q2018 810.8 KB |
|
2018/06/15 |
MEPOP, MEDEL, MERX Payer Sheet (D.0) 676.83 KB |
As of 7/1/2018 |
2018/06/14 |
ADAP Payer Sheet (D.0) 665.32 KB |
As of 7/1/2018 |
2018/06/14 |
MEPOPTB Payer Sheet (D.0) 572.52 KB |
As of 7/1/2018 |
2018/06/14 |
Tobacco Payer Sheet (D.0) 457.21 KB |
As of 7/1/2018 |
2018/06/14 |
MEPARTD Payer Sheet (D.0) 687.21 KB |
As of 7/1/2018 |
2018/06/14 |
MEPOPGA Payer Sheet (D.0) 613.75 KB |
As of 7/1/2018 |
2018/06/14 |
Maine Outage Notice for June 29- July 2nd 85.86 KB |
|
2018/06/11 |
Proposed SMAC List Effective July 2018 123.79 KB |
|
2018/06/11 |
Provider Newsletter June 2018 PDL Changes 42.39 KB |
|
2018/06/11 |
June 12, 2018 DUR Agenda 91.36 KB |
|
2018/06/05 |
Proposed SMAC List Effective June 2018 161.57 KB |
|
2018/05/21 |
MaineCare MAC List Effective 05.11.2018 1.41 MB |
|
2018/05/11 |
D0_Payer_Sheet_MEPOPTB_PILOT 572.4 KB |
|
2018/05/08 |
D0_Payer_Sheet_ADAP_PILOT 664.96 KB |
|
2018/05/08 |
D0_PayerSheet_MEPOP_MEDEL_MERX_PILOT 676.64 KB |
|
2018/05/08 |
D0_Payer_Sheet_Tobacco_PILOT 457.09 KB |
|
2018/05/08 |
ME_Provider_Pilot_Registration 233.48 KB |
Pharmacy Point of Sale (POS) Registration for Pharmacy Pilot Testing |
2018/05/08 |
Maine Medicaid Pharmacy Pilot Testing Notification 380.06 KB |
|
2018/05/08 |
MaineCare PDL (MEDEL Combined) with criteria- May 4, 2018 1.91 MB |
|
2018/05/04 |
MaineCare PDL (MEDEL Combined) with criteria- May 4, 2018 2.19 MB |
|
2018/05/04 |
Provider Newsletter May 2018 PDL Changes 70.97 KB |
|
2018/05/01 |
Pharmacy List by Name 397.51 KB |
|
2018/05/01 |
Pharmacy List by NPI 397.71 KB |
|
2018/05/01 |
MaineCare MAC List Effective 04.19.2018 1.44 MB |
|
2018/04/20 |
CMS Rebatable Drug List 4Q2017 795.82 KB |
|
2018/04/17 |
Rebatable OTC Drug List as of 04/16/218 155.67 KB |
|
2018/04/17 |
Proposed SMAC List Effective May 2018 103.13 KB |
|
2018/04/12 |
April 10, 2018 DUR Agenda 92.06 KB |
|
2018/04/03 |
Pharmacy List by Name 394.6 KB |
|
2018/04/03 |
Pharmacy List by NPI 395.06 KB |
|
2018/04/03 |
Pharmacy List by Name 392.17 KB |
|
2018/03/16 |
Pharmacy List by NPI 392.6 KB |
|
2018/03/16 |
Proposed SMAC List Effective April 2018 2.43 MB |
|
2018/03/13 |
MaineCare MAC List Effective 03.12.2018 1.44 MB |
|
2018/03/12 |
March 13, 2018 DUR Agenda 91.92 KB |
|
2018/03/06 |
MaineCare MAC List Effective 02.26.2018 1.43 MB |
|
2018/02/27 |
MaineCare PDL (MEDEL Combined) with criteria- February 16, 2018 1.89 MB |
|
2018/02/16 |
MaineCare PDL (MEDEL Combined) with criteria- February 16, 2018 2.18 MB |
|
2018/02/16 |
Provider Newsletter February 2018 PDL Changes 41.32 KB |
|
2018/02/15 |
Proposed SMAC List Effective March 2018 137.57 KB |
|
2018/02/12 |
October 10, 2017 DUR Minutes 263.52 KB |
|
2018/02/08 |
Morphine Sulfate Equivalent (MSE) Chart 211.81 KB |
|
2018/02/05 |
Maintenance List as of 02.02.2018 2.47 MB |
|
2018/02/02 |
Pharmacy List by Name 356.32 KB |
|
2018/02/01 |
Pharmacy List by NPI 356.25 KB |
|
2018/02/01 |
Maintenance 90 day-Update and PDL Updates 141.45 KB |
|
2018/01/22 |
MaineCare MAC List Effective 01.16.2018 1.44 MB |
|
2018/01/16 |
Proposed SMAC List Effective February 2018 40 KB |
|
2018/01/16 |
January 16, 2018 DUR Agenda 70.72 KB |
|
2018/01/10 |
Maintenance List as of 01.19.2018 2.55 MB |
|
2018/01/08 |
MaineCare PDL (MEDEL Combined) with criteria- January 5, 2018 2.17 MB |
|
2018/01/04 |
MaineCare PDL (MEDEL Combined) with criteria- January 5, 2018 2.03 MB |
|
2018/01/04 |
MaineCare PDL (MEDEL Combined) with criteria- JANUARY 1, 2018 2.19 MB |
Please use this PDL as of JANUARY 1, 2018 |
2017/12/29 |
MaineCare PDL (MEDEL Combined) with criteria- JANUARY 1, 2018 1.14 MB |
Please use this PDL as of JANUARY 1, 2018 |
2017/12/29 |
Provider Newsletter January 2018 PDL Changes 59.65 KB |
|
2017/12/29 |
Pharmacy Benefit Update Fall/Winter 2017 162.99 KB |
|
2017/12/29 |
MaineCare Preferred Diabetic Supply List-January 1, 2018 174.7 KB |
|
2017/12/29 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2018 174.7 KB |
|
2017/12/29 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2018 174.81 KB |
|
2017/12/29 |
Hepatitis C Treatment 283.42 KB |
#10700 As of January 1, 2018 |
2017/12/29 |
Postponed- Maintenance 90 day newsletter 138.86 KB |
|
2017/12/19 |
Proposed SMAC List Effective January 2018 47.44 KB |
|
2017/12/18 |
Hepatitis C Treatment 283.85 KB |
#10700 |
2017/12/15 |
MaineCare MAC List Effective 12.11.2017 1.45 MB |
|
2017/12/11 |
90 Day Maintenance Newsletter 144.66 KB |
|
2017/12/08 |
December 12, 2017 DUR Agenda 70.72 KB |
|
2017/12/05 |
Pharmacy List by Name 63.24 KB |
|
2017/12/01 |
Pharmacy List by NPI 65.17 KB |
|
2017/12/01 |
Rebatable OTC Drug List as of 11/15/2017 164.62 KB |
|
2017/11/28 |
CMS Rebatable Drug List 3Q2017 3.75 MB |
|
2017/11/28 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 1.14 MB |
|
2017/11/27 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 2.57 MB |
|
2017/11/27 |
Proposed SMAC List Effective December 2017 168.25 KB |
|
2017/11/15 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 1.14 MB |
|
2017/11/14 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 2.57 MB |
|
2017/11/14 |
MaineCare MAC List Effective 11.13.2017 1.45 MB |
|
2017/11/13 |
Synagis RSV Prevention 77 KB |
#30120 |
2017/11/06 |
Botox - Myobloc 79 KB |
#10210 |
2017/11/03 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 2.57 MB |
|
2017/10/23 |
MaineCare PDL (MEDEL Combined) with criteria- October 23, 2017 2.04 MB |
|
2017/10/23 |
Provider Newsletter October 2017 PDL Changes 86.69 KB |
|
2017/10/23 |
Proposed SMAC List Effective November 2017 117.23 KB |
|
2017/10/17 |
MaineCare MAC List Effective 10.16.2017 1.46 MB |
|
2017/10/16 |
September 12, 2017 DUR Minutes 244.22 KB |
|
2017/10/13 |
Maine Part D 2018 Changes 23.66 KB |
|
2017/10/06 |
October 10, 2017 DUR Agenda 73.36 KB |
|
2017/10/04 |
Pharmacy List by NPI 344.34 KB |
|
2017/10/04 |
Pharmacy List by Name 344.48 KB |
|
2017/10/04 |
June 27, 2017 DUR Minutes 365.93 KB |
|
2017/10/02 |
Hyaluronic Acid Derrivatives 43.5 KB |
#30130 |
2017/09/25 |
MaineCare MAC List Effective 09.15.2017 1.48 MB |
|
2017/09/15 |
Proposed SMAC List Effective October 2017 261.99 KB |
|
2017/09/14 |
September 12, 2007 DUR Agenda 135.55 KB |
|
2017/09/06 |
Pharmacy List by Name 62.74 KB |
|
2017/09/01 |
Pharmacy List by NPI 64.51 KB |
|
2017/09/01 |
Proposed SMAC List Effective September 2017 387.87 KB |
|
2017/08/21 |
MaineCare MAC List Effective 08.14.2017 1.43 MB |
|
2017/08/14 |
Pharmacy List by Name 343.14 KB |
|
2017/08/01 |
Pharmacy List by NPI 342.96 KB |
|
2017/08/01 |
Botox - Myobloc 79 KB |
#10210 |
2017/07/27 |
MaineCare PDL (MEDEL Combined) with criteria- July 21 2017 1.47 MB |
|
2017/07/21 |
MaineCare PDL (MEDEL Combined) with criteria- July 21 2017 2.57 MB |
|
2017/07/21 |
Antipsychotics 73 KB |
#10130 |
2017/07/18 |
March 28, 2017 DUR Minutes 252.21 KB |
|
2017/07/17 |
MaineCare MAC List Effective 07.14.2017 1.43 MB |
|
2017/07/14 |
Proposed SMAC List Effective August 2017 101.94 KB |
|
2017/07/13 |
Pharmacy List by Name 343.14 KB |
|
2017/07/05 |
Pharmacy List by NPI 342.96 KB |
|
2017/07/05 |
Vyvanse/ Adderall Provider Newsletter 88.05 KB |
|
2017/06/22 |
Pharmacy Newsletter COB Information 202.83 KB |
|
2017/06/22 |
June 27, 2017 DUR Agenda 138.65 KB |
|
2017/06/21 |
Proposed SMAC List Effective July 2017 109.91 KB |
|
2017/06/16 |
CMS Rebatable Drug List 1Q2017 768.68 KB |
|
2017/06/13 |
Rebatable OTC Drug List as of 6/13/2017 162.73 KB |
|
2017/06/13 |
MaineCare MAC List Effective 06.09.2017 1.43 MB |
|
2017/06/09 |
Pharmacy Referral Form 38.76 KB |
|
2017/06/05 |
Physician Referral Form 31.11 KB |
|
2017/06/05 |
Pharmacy List by Name 342.44 KB |
|
2017/06/01 |
SMAC Submittal Form 118.73 KB |
|
2017/06/01 |
PA Waiver Form 25.47 KB |
|
2017/06/01 |
Pharmacy List by NPI 342.26 KB |
|
2017/06/01 |
Proposed SMAC List Effective June 2017 113.88 KB |
|
2017/05/18 |
December 13, 2016 DUR Minutes 426.38 KB |
|
2017/05/12 |
DUR Board Members 195.29 KB |
|
2017/05/12 |
MaineCare MAC List Effective 05.12.2017 1.42 MB |
|
2017/05/12 |
MaineCare PDL (MEDEL Combined) with criteria- May 5 2017 1.45 MB |
|
2017/05/05 |
MaineCare PDL (MEDEL Combined) with criteria- May 5 2017 2.55 MB |
|
2017/05/05 |
Pharmacy List by NPI 66.69 KB |
|
2017/05/02 |
Pharmacy List by Name 64.75 KB |
|
2017/05/02 |
Provider Newsletter May 2017 PDL Changes 87.65 KB |
|
2017/05/01 |
MaineCare MAC List Effective 04.14.2017 1.44 MB |
|
2017/04/14 |
Pharmacy List by Name 64.49 KB |
|
2017/04/03 |
Pharmacy List by NPI 66.47 KB |
|
2017/04/03 |
Opiate Limits 61 KB |
#10300 |
2017/03/17 |
Proposed SMAC List Effective April 2017 125.76 KB |
|
2017/03/16 |
MaineCare MAC List Effective 03.10.2017 1.45 MB |
|
2017/03/10 |
Provider Newsletter March 2017 PDL Changes 83.12 KB |
|
2017/03/10 |
MaineCare PDL (MEDEL Combined) with criteria- March 10 2017 1.44 MB |
|
2017/03/10 |
MaineCare PDL (MEDEL Combined) with criteria- March 10 2017 3.76 MB |
|
2017/03/10 |
March 14, 2017 DUR Agenda 154.12 KB |
|
2017/03/09 |
Pharmacy List by Name 349.31 KB |
|
2017/03/02 |
Pharmacy List by NPI 349.24 KB |
|
2017/03/02 |
MaineCare PDL (MEDEL Combined) with criteria- February 27 2017 1.44 MB |
|
2017/02/27 |
MaineCare PDL (MEDEL Combined) with criteria- February 27 2017 3.74 MB |
|
2017/02/27 |
Pain Management Policy 146.17 KB |
|
2017/02/20 |
MaineCare PDL (MEDEL Combined) with criteria- February 20 2017 1.44 MB |
|
2017/02/20 |
MaineCare PDL (MEDEL Combined) with criteria- February 20 2017 3.74 MB |
|
2017/02/20 |
MaineCare PDL (MEDEL Combined) with criteria- February 17 2017 1.44 MB |
|
2017/02/17 |
MaineCare PDL (MEDEL Combined) with criteria- February 17 2017 3.77 MB |
|
2017/02/17 |
Proposed SMAC List Effective March 2017 164.71 KB |
|
2017/02/17 |
DEA Validation Implementation and Clarification Memo 219.35 KB |
|
2017/02/16 |
MaineCare MAC List Effective 02.10.2017 1.44 MB |
|
2017/02/10 |
Botox - Myobloc 88 KB |
#10210 |
2017/02/06 |
MaineCare PDL (MEDEL Combined) with criteria- February 06 2017 1.44 MB |
|
2017/02/06 |
MaineCare PDL (MEDEL Combined) with criteria- February 06 2017 3.79 MB |
|
2017/02/06 |
Pharmacy List by Name 349.31 KB |
|
2017/02/02 |
Pharmacy List by NPI 349.24 KB |
|
2017/02/02 |
October 11, 2016 DUR Minutes 328.57 KB |
|
2017/02/02 |
Opiate Limits 60.5 KB |
#10300 |
2017/01/27 |
MaineCare PDL (MEDEL Combined) with criteria- January 27, 2017 1.44 MB |
|
2017/01/27 |
MaineCare PDL (MEDEL Combined) with criteria- January 27, 2017 3.79 MB |
|
2017/01/27 |
Proposed SMAC List Effective February 2017 120.69 KB |
|
2017/01/26 |
DUR Board Members 191.87 KB |
|
2017/01/26 |
MaineCare PDL (MEDEL Combined) with criteria- January 20, 2017 1.44 MB |
|
2017/01/20 |
MaineCare PDL (MEDEL Combined) with criteria- January 20, 2017 3.77 MB |
|
2017/01/20 |
MaineCare PDL (MEDEL Combined) with criteria- January 19, 2017 1.44 MB |
|
2017/01/19 |
MaineCare PDL (MEDEL Combined) with criteria- January 19, 2017 3.77 MB |
|
2017/01/19 |
Botox - Myobloc 87 KB |
#10210 |
2017/01/19 |
MS Agents 83 KB |
#20430 |
2017/01/19 |
MaineCare MAC List Effective 01.13.2017 1.45 MB |
|
2017/01/17 |
MaineCare Pharmacy Newsletter 151.12 KB |
MaineCare Pharmacy Criteria Regarding PL 488 |
2017/01/12 |
MaineCare PDL (MEDEL Combined) with criteria- January 05, 2017 1.44 MB |
|
2017/01/05 |
MaineCare PDL (MEDEL Combined) with criteria- January 05, 2017 3.77 MB |
|
2017/01/05 |
Narcotics 69.5 KB |
#20510 |
2016/12/31 |
Antipschotics 69.5 KB |
#10130 |
2016/12/31 |
MaineCare PDL (MEDEL Combined) with criteria- January 2017 1.44 MB |
|
2016/12/31 |
MaineCare PDL (MEDEL Combined) with criteria- January 2017 3.77 MB |
|
2016/12/31 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2017 143.21 KB |
|
2016/12/31 |
Proposed SMAC List Effective January 2017 137.5 KB |
|
2016/12/22 |
Pharmacy Benefit Update Fall/Winter 2016 249.33 KB |
|
2016/12/20 |
MaineCare MAC List Effective 12.12.16 1.44 MB |
|
2016/12/12 |
December 13, 2016 DUR Agenda 140.86 KB |
|
2016/12/08 |
September 13, 2016 DUR Minutes 289 KB |
|
2016/12/05 |
Pharmacy List by Name 356.44 KB |
|
2016/12/05 |
Pharmacy List by NPI 356.42 KB |
|
2016/12/05 |
June 14, 2016 DUR Minutes 381.59 KB |
|
2016/12/05 |
MaineCare PDL (MEDEL Combined) with criteria- December 2016 1.44 MB |
|
2016/12/01 |
MaineCare PDL (MEDEL Combined) with criteria- December 2016 3.77 MB |
|
2016/12/01 |
Proposed SMAC List Effective December 2016 101.32 KB |
|
2016/11/21 |
Morphine Sulfate Equivalent (MSE) Chart 50.37 KB |
|
2016/11/18 |
MaineCare MAC List Effective 11.14.16 1.45 MB |
|
2016/11/15 |
Pharmacy List by Name 357.11 KB |
|
2016/11/03 |
Pharmacy List by NPI 357.1 KB |
|
2016/11/03 |
Synagis RSV Prevention 45 KB |
#30120 |
2016/11/03 |
Hepatitis C Treatment Form 266.84 KB |
#10700 |
2016/10/27 |
CMS Rebatable Drug List 2Q2016 816.74 KB |
|
2016/10/25 |
Rebatable OTC Drug List as of 8/15/2016 173.11 KB |
|
2016/10/25 |
Proposed SMAC List Effective November 2016 108.88 KB |
|
2016/10/20 |
MaineCare MAC List Effective 10.14.16 1.45 MB |
|
2016/10/14 |
Maine Part D 2017 Changes 28.55 KB |
|
2016/10/14 |
October 11, 2016 DUR Agenda 192.62 KB |
|
2016/10/07 |
MaineCare PDL (MEDEL Combined) with criteria- October 2016 1.43 MB |
|
2016/10/07 |
MaineCare PDL (MEDEL Combined) with criteria- October 2016 3.77 MB |
|
2016/10/07 |
Provider Newsletter October 2016 PDL Changes 121.34 KB |
|
2016/10/06 |
Pharmacy List by Name 356.47 KB |
|
2016/10/03 |
Pharmacy List by NPI 356.45 KB |
|
2016/10/03 |
Pharmacy List by Name 356.42 KB |
|
2016/09/29 |
Pharmacy List by NPI 356.42 KB |
|
2016/09/29 |
Hepatitis C Treatment Form 158.09 KB |
#10700 |
2016/09/29 |
MaineCare PDL (MEDEL Combined) with criteria- September 29, 2016 1.35 MB |
|
2016/09/29 |
MaineCare PDL (MEDEL Combined) with criteria- September 29, 2016 3.76 MB |
|
2016/09/29 |
Proposed SMAC List Effective October 2016 131.2 KB |
|
2016/09/22 |
MaineCare MAC List Effective 9.12.16 1.45 MB |
|
2016/09/13 |
September 13, 2016 DUR Agenda 136.76 KB |
|
2016/09/08 |
MaineCare PDL (MEDEL Combined) with criteria- September 2016 1.35 MB |
|
2016/09/02 |
MaineCare PDL (MEDEL Combined) with criteria- September 2016 3.77 MB |
|
2016/09/02 |
Pharmacy List by NPI 67.01 KB |
|
2016/09/01 |
Pharmacy List by Name 64.98 KB |
|
2016/09/01 |
Provider Newsletter September 2016 PDL Changes 205.42 KB |
|
2016/08/30 |
PA Waiver Form 183.21 KB |
|
2016/08/26 |
Pharmacy Referral Form 217.14 KB |
|
2016/08/26 |
Physician Referral Form 204.07 KB |
|
2016/08/26 |
Proposed SMAC List Effective September 2016 112.4 KB |
|
2016/08/22 |
Narcotics 40 KB |
#20510 |
2016/08/16 |
MaineCare MAC List Effective 8.15.16 1.45 MB |
|
2016/08/15 |
MaineCare PDL (MEDEL Combined) with criteria- August2016 1.34 MB |
|
2016/08/15 |
MaineCare PDL (MEDEL Combined) with criteria- August2016 3.76 MB |
|
2016/08/15 |
Pharmacy List by Name 64.8 KB |
|
2016/08/01 |
Pharmacy List by NPI 66.93 KB |
|
2016/08/01 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2016 292.58 KB |
|
2016/08/01 |
Proposed SMAC List Effective August 2016 97.62 KB |
|
2016/07/21 |
MaineCare MAC List Effective 07.08.16 1.45 MB |
|
2016/07/11 |
Pharmacy List by Name 64.73 KB |
|
2016/07/01 |
Pharmacy List by NPI 66.78 KB |
|
2016/07/01 |
MaineCare PDL (MEDEL Combined) with criteria- May 27 2016 1.32 MB |
|
2016/06/23 |
MaineCare PDL (MEDEL Combined) with criteria- May 27 2016 3.76 MB |
|
2016/06/23 |
February 9, 2016 DUR Minutes 391.1 KB |
|
2016/06/17 |
MaineCare SMAC List Effective 06.14.16 1.46 MB |
|
2016/06/15 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2016 291.34 KB |
|
2016/06/06 |
Proposed SMAC List Effective July 2016 103.54 KB |
|
2016/06/03 |
June 14, 2016 DUR Agenda 143.45 KB |
|
2016/06/02 |
Pharmacy List by Name 353.05 KB |
|
2016/06/01 |
Pharmacy List by NPI 352.99 KB |
|
2016/06/01 |
MaineCare PDL (MEDEL Combined) with criteria- May 27 2016 3.76 MB |
|
2016/05/27 |
MaineCare PDL (MEDEL Combined) with criteria- May 27 2016 1.32 MB |
|
2016/05/27 |
Hepatitis C Treatment Form 137 KB |
#10700 |
2016/05/27 |
Provider Newsletter May 2016 PDL Changes 119.53 KB |
|
2016/05/24 |
Cox II Inhibitors 32.5 KB |
#10310 |
2016/05/23 |
MaineCare MAC List Effective 5.13.16 1.41 MB |
|
2016/05/13 |
Proposed SMAC List Effective June 2016 190.02 KB |
|
2016/05/13 |
MaineCare PDL (MEDEL Combined) with criteria- May 2016 3.76 MB |
|
2016/05/02 |
MaineCare PDL (MEDEL Combined) with criteria- May 2016 1.32 MB |
|
2016/05/02 |
Pharmacy List by NPI 351.52 KB |
|
2016/05/02 |
Pharmacy List by Name 351.46 KB |
|
2016/05/02 |
Methadone Update 277.36 KB |
|
2016/04/26 |
Proposed SMAC List Effective May 2016 128.05 KB |
|
2016/04/15 |
MaineCare MAC List Effective 4.11.16 1.42 MB |
|
2016/04/11 |
PCSK-9 56 KB |
#10800 |
2016/03/17 |
MaineCare PDL (MEDEL Combined) with criteria- March 2016 3.76 MB |
|
2016/03/17 |
MaineCare PDL (MEDEL Combined) with criteria- March 2016 1.32 MB |
|
2016/03/17 |
Morphine Sulfate Equivalent (MSE) Chart 205.53 KB |
|
2016/03/17 |
Proposed SMAC List Effective April 2016 135.83 KB |
|
2016/03/14 |
MaineCare MAC List Effective 3.11.16 1.41 MB |
|
2016/03/11 |
MaineCare PDL (MEDEL Combined) with criteria- March 2016 1.32 MB |
|
2016/03/11 |
MaineCare PDL (MEDEL Combined) with criteria- March 2016 3.76 MB |
|
2016/03/11 |
Provider Newsletter March 2016 PDL Changes 123.57 KB |
|
2016/03/11 |
Pharmacy List by NPI 65.02 KB |
|
2016/03/01 |
Pharmacy List by Name 63.17 KB |
|
2016/03/01 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2016 276.68 KB |
|
2016/02/18 |
Proposed SMAC List Effective March 2016 112.04 KB |
|
2016/02/17 |
Rebatable OTC Drug List as of 2/15/16 173.12 KB |
|
2016/02/16 |
CMS Rebatable Drug List 3Q2015 783.64 KB |
|
2016/02/16 |
CMS Rebatable Drug List 4Q2015 799.9 KB |
|
2016/02/16 |
November 12, 2015 DUR Minutes 345.94 KB |
|
2016/02/16 |
MaineCare MAC List Effective 2.12.16 1.4 MB |
|
2016/02/12 |
Proton Pump Inhibitors 39 KB |
#20720 |
2016/02/11 |
MaineCare PDL (MEDEL Combined) with criteria-January 29 2016 1.31 MB |
|
2016/02/09 |
MaineCare PDL (MEDEL Combined) with criteria-January 29 2016 3.75 MB |
|
2016/02/09 |
February 9, 2016 DUR Agenda 88.72 KB |
|
2016/02/04 |
MaineCare PDL (MEDEL Combined) with criteria-January 29 2016 543.92 KB |
|
2016/02/01 |
MaineCare PDL (MEDEL Combined) with criteria-January 29 2016 3.75 MB |
|
2016/02/01 |
Provider Newsletter January 29 2016 PDL Changes 202.63 KB |
|
2016/02/01 |
Pharmacy List by Name 347.43 KB |
|
2016/02/01 |
Pharmacy List by NPI 347.37 KB |
|
2016/02/01 |
MaineCare MAC List Effective 1.15.16 1.41 MB |
|
2016/01/15 |
Proposed SMAC List Effective February 2016 112.47 KB |
|
2016/01/14 |
Pain Management Policy 224.41 KB |
|
2016/01/12 |
Pharmacy List by NPI 347.37 KB |
|
2016/01/04 |
Pharmacy List by Name 347.43 KB |
|
2016/01/04 |
Pharmacy Benefit Update Fall/Winter 468.72 KB |
|
2015/12/31 |
MaineCare PDL (MEDEL Combined) with criteria-January 2016 3.75 MB |
|
2015/12/31 |
MaineCare PDL (MEDEL Combined) with criteria-January 2016 1.53 MB |
|
2015/12/31 |
DUR Board Members 224.54 KB |
|
2015/12/22 |
Botox - Myobloc 50 KB |
#10210 |
2015/12/21 |
Proposed SMAC List Effective January 2016 115.61 KB |
|
2015/12/14 |
MaineCare MAC List Effective 12.11.15 1.41 MB |
|
2015/12/11 |
Pharmacy List by Name 64.06 KB |
|
2015/12/01 |
Pharmacy List by NPI 350.21 KB |
|
2015/12/01 |
Hepatitis C Treatment Form 129.5 KB |
#10700 |
2015/12/01 |
Provigil 42 KB |
#20710 |
2015/11/20 |
Proposed SMAC List Effective December 2015 124.51 KB |
|
2015/11/19 |
September 8, 2015 DUR Minutes 421.89 KB |
|
2015/11/17 |
October 13, 2015 DUR Minutes 427.58 KB |
|
2015/11/17 |
MaineCare PDL (MEDEL Combined) with criteria-November 2015 3.74 MB |
|
2015/11/13 |
MaineCare PDL (MEDEL Combined) with criteria-November 2015 1.31 MB |
|
2015/11/13 |
MaineCare MAC List Effective 11.13.15 1.4 MB |
|
2015/11/13 |
Maine Part D 2016 Changes 28.07 KB |
|
2015/11/06 |
November 10, 2015 DUR Agenda 157.47 KB |
|
2015/11/05 |
Pharmacy List by Name 347.43 KB |
|
2015/11/02 |
Pharmacy List by NPI 347.4 KB |
|
2015/11/02 |
MaineCare PDL (MEDEL Combined) with criteria-October 2015 1.3 MB |
|
2015/10/29 |
Synagis (RSV Prevention) 44 KB |
#30120 |
2015/10/29 |
MaineCare PDL (MEDEL Combined) with criteria-October 2015 3.74 MB |
|
2015/10/29 |
Proposed SMAC List Effective November 2015 98.28 KB |
|
2015/10/21 |
MaineCare MAC List Effective 10.09.15 1.41 MB |
|
2015/10/20 |
Provider Newsletter for LD-91 120.17 KB |
|
2015/10/13 |
October 13, 2015 DUR Agenda 218.96 KB |
|
2015/10/08 |
MEPOP Payer Sheet (D.0) 558.97 KB |
|
2015/10/02 |
Pharmacy List by Name 345.4 KB |
|
2015/10/01 |
Pharmacy List by NPI 345.28 KB |
|
2015/10/01 |
Proposed SMAC List Effective October 2015 192.22 KB |
|
2015/09/17 |
June 9, 2015 DUR Minutes 355.72 KB |
|
2015/09/14 |
MaineCare MAC List Effective 9.11.15 1.4 MB |
|
2015/09/11 |
September 8, 2015 DUR Agenda 160.96 KB |
|
2015/09/03 |
Pharmacy List by NPI 345.28 KB |
|
2015/09/01 |
Pharmacy List by Name 345.4 KB |
|
2015/09/01 |
MaineCare PDL (MEDEL Combined) with criteria-August 2015 3.74 MB |
|
2015/08/31 |
MaineCare PDL (MEDEL Combined) with criteria-August 2015 1.31 MB |
|
2015/08/31 |
Rebatable OTC Drug List as of 8/17/15 170.13 KB |
|
2015/08/24 |
CMS Rebatable Drug List 2Q2015 777.28 KB |
|
2015/08/24 |
MaineCare MAC List Effective 8.17.15 918.27 KB |
|
2015/08/17 |
Proposed SMAC List Effective September 2015 22.18 KB |
|
2015/08/13 |
MaineCare PDL (MEDEL Combined) with criteria-July 2015 3.75 MB |
|
2015/07/27 |
MaineCare PDL (MEDEL Combined) with criteria-July 2015 1.28 MB |
|
2015/07/27 |
Provider Newsletter July PDL Changes 128.28 KB |
|
2015/07/23 |
MaineCare MAC List Effective 7.10.15 915.22 KB |
|
2015/07/10 |
April 14, 2015 DUR Minutes 393.26 KB |
|
2015/07/09 |
Proposed SMAC List Effective August 2015 113.92 KB |
|
2015/07/09 |
Pharmacy List by NPI 344.58 KB |
|
2015/07/01 |
Pharmacy List by Name 344.72 KB |
|
2015/07/01 |
Proposed SMAC List Effective July 2015 44.15 KB |
|
2015/06/17 |
MaineCare SMAC List Effective 6.15.15 909.09 KB |
|
2015/06/15 |
June 9, 2015 DUR Agenda 17.69 KB |
|
2015/06/04 |
CMS Rebatable Drug List 1Q2015 11.07 MB |
|
2015/05/15 |
Proposed SMAC List Effective June 2015 115.39 KB |
|
2015/05/12 |
MaineCare MAC List Effective 5.11.15 906.82 KB |
|
2015/05/11 |
MaineCare PDL (MEDEL Combined) with criteria-May 2015 1.26 MB |
|
2015/05/08 |
MaineCare PDL (MEDEL Combined) with criteria-May 2015 3.75 MB |
|
2015/05/08 |
CMS Rebatable Drug List 4Q2014 11 MB |
|
2015/05/07 |
CMS Rebatable Drug List 3Q2014 11.25 MB |
|
2015/05/05 |
Provider Newsletter April PDL Changes 124.85 KB |
|
2015/04/17 |
February 10, 2015 DUR Minutes 551.68 KB |
|
2015/04/17 |
March 10, 2015 DUR Minutes 474.12 KB |
|
2015/04/17 |
Proposed SMAC List Effective May 8, 2015 23.03 KB |
|
2015/04/14 |
MaineCare MAC List Effective 4.13.15 892.35 KB |
|
2015/04/13 |
April 14, 2015 DUR Agenda 85.64 KB |
|
2015/04/10 |
MaineCare PDL (MEDEL Combined) with criteria-March 2015 1.26 MB |
|
2015/04/03 |
MaineCare PDL (MEDEL Combined) with criteria-March 2015 3.76 MB |
|
2015/04/03 |
Pharmacy List by NPI 343.1 KB |
|
2015/04/01 |
Pharmacy List by Name 343.28 KB |
|
2015/04/01 |
Hepatitis C Treatment Form 105 KB |
|
2015/03/23 |
Proposed SMAC List Effective April 10, 2015 68.41 KB |
|
2015/03/16 |
MaineCare MAC List Effective 3.13.15 896.2 KB |
|
2015/03/16 |
November 18, 2014 DUR Minutes 880.92 KB |
|
2015/03/12 |
March 10, 2015 DUR Agenda 20.51 KB |
|
2015/03/04 |
Hepatitis C Treatment Form 105 KB |
#10700 |
2015/03/03 |
Rebatable OTC Drug List as of 2/16/2015 165.2 KB |
|
2015/02/24 |
Proposed SMAC List Effective March 13, 2015 33.7 KB |
|
2015/02/23 |
MaineCare MAC List Effective 2.16.2015 900.11 KB |
|
2015/02/16 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 603.7 KB |
|
2015/02/13 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 3.76 MB |
|
2015/02/13 |
February 10, 2015 DUR Agenda 115.31 KB |
|
2015/02/05 |
Pharmacy List by NPI 341.03 KB |
|
2015/02/02 |
Pharmacy List by Name 341.17 KB |
|
2015/02/02 |
Proposed SMAC List Effective February 13, 2015 58.37 KB |
|
2015/01/22 |
Hepatitis C Treatment 85 KB |
#10700 |
2015/01/16 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 604.46 KB |
|
2015/01/16 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 3.76 MB |
|
2015/01/16 |
MaineCare MAC List Effective 1.12.15 896.16 KB |
|
2015/01/12 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 603.7 KB |
|
2015/01/12 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 3.76 MB |
|
2015/01/12 |
MaineCare Preferred Diabetic Supply List- Effective January 1, 2015 220.62 KB |
|
2015/01/08 |
Pharmacy List by NPI 343.83 KB |
|
2015/01/06 |
Pharmacy List by Name 343.91 KB |
|
2015/01/06 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 3.76 MB |
|
2015/01/02 |
MaineCare PDL (MEDEL Combined) with criteria-January 2015 604.26 KB |
|
2015/01/02 |
Provider Newsletter PDL Changes Effective January 1, 2015 105.63 KB |
|
2014/12/30 |
October 14, 2014 DUR Minutes 935.9 KB |
|
2014/12/30 |
MaineCare MAC List Effective 12.19.14 896.34 KB |
|
2014/12/19 |
Pharmacy List by Name 344.58 KB |
|
2014/12/18 |
Pharmacy List by NPI 344.46 KB |
|
2014/12/18 |
MaineCare Proposed SMAC List Effective January 9, 2015 32.17 KB |
|
2014/12/17 |
Proposed SMAC List Effective December 19, 2014 34.43 KB |
|
2014/12/03 |
MaineCare MAC List Effective 11.17.14 898.94 KB |
|
2014/11/17 |
November 18, 2014 DUR Agenda 7.59 KB |
|
2014/11/13 |
MaineCare PDL (MEDEL Combined) with criteria-November 2014 3.76 MB |
|
2014/11/11 |
MaineCare PDL (MEDEL Combined) with criteria-November 2014 629.25 KB |
|
2014/11/11 |
Synagis (RSV Prevention) 44 KB |
#30120 |
2014/11/10 |
Pharmacy List by NPI 343.75 KB |
|
2014/11/04 |
Pharmacy List by Name 343.82 KB |
|
2014/11/04 |
MaineCare MAC List Effective 10.14.14 902.71 KB |
|
2014/11/03 |
Proposed SMAC List Effective November 2014 65.5 KB |
|
2014/11/03 |
September 9, 2014 DUR Minutes 700.01 KB |
|
2014/11/03 |
Maine Part D Co-pay and Plan Change Effective 01/01/15 28.08 KB |
|
2014/11/03 |
October 14, 2014 DUR Agenda 21.2 KB |
|
2014/10/08 |
Pharmacy List by Name 340.35 KB |
|
2014/10/02 |
Pharmacy List by NPI 340.24 KB |
|
2014/10/02 |
Rebatable OTC Drug List as of 9/30/14 175.51 KB |
|
2014/09/30 |
Proposed SMAC List Effective October 2014 56.57 KB |
|
2014/09/18 |
May 13, 2014 DUR Minutes 794.3 KB |
|
2014/09/18 |
MaineCare MAC LIst Effective 9.15.14 905.45 KB |
|
2014/09/15 |
September 9, 2014 DUR Agenda 16.79 KB |
|
2014/09/05 |
Provider Newsletter August PDL Changes 45.4 KB |
|
2014/09/02 |
Pharmacy List by NPI 340.24 KB |
|
2014/09/02 |
Pharmacy List by Name 340.24 KB |
|
2014/09/02 |
Subjective Global Assessment (SGA) 69 KB |
|
2014/09/02 |
MaineCare PDL (MEDEL Combined) with criteria-August 2014 3.76 MB |
|
2014/08/29 |
MaineCare PDL (MEDEL Combined) with criteria-August 2014 293.92 KB |
|
2014/08/29 |
Reversal Form 21.81 KB |
|
2014/08/28 |
CMS Rebatable Drug List 2Q2014 1.52 MB |
|
2014/08/18 |
Proposed SMAC List Effective September 2014 47.45 KB |
|
2014/08/11 |
MaineCare MAC List Effective 8.08.14 980.44 KB |
|
2014/08/08 |
April 8, 2014 DUR Minutes 194.84 KB |
|
2014/08/05 |
Pharmacy List by NPI 340.24 KB |
|
2014/08/01 |
Pharmacy List by Name 340.24 KB |
|
2014/08/01 |
MaineCare MAC List Effective 7.11.14 976 KB |
|
2014/07/11 |
Proposed SMAC List Effective August 2014 56.09 KB |
|
2014/07/11 |
Pharmacy List by NPI 339.57 KB |
|
2014/07/07 |
Pharmacy List by Name 339.59 KB |
|
2014/07/07 |
Proposed SMAC List Effective July 2014 52.67 KB |
|
2014/06/19 |
MaineCare MAC List Effective 6.13.14 968.59 KB |
|
2014/06/13 |
MaineCare PDL (MEDEL Combined) with criteria-June 2014 1.24 MB |
|
2014/06/09 |
MaineCare PDL (MEDEL Combined) with criteria-June 2014 3.76 MB |
|
2014/06/06 |
Pharmacy List by NPI 339.58 KB |
|
2014/06/05 |
Pharmacy List by Name 339.6 KB |
|
2014/06/05 |
Antipsychotic 45 KB |
#10130 |
2014/06/02 |
Provider Newsletter May PDL Changes 73.97 KB |
|
2014/05/29 |
Pharmacy Benefit Update Spring 2014 152.57 KB |
|
2014/05/29 |
MaineCare PDL (MEDEL Combined) with criteria-May 2014 1.24 MB |
|
2014/05/23 |
MaineCare PDL (MEDEL Combined) with criteria-May 2014 3.75 MB |
|
2014/05/23 |
Proposed SMAC List Effective June 2014 86.2 KB |
|
2014/05/19 |
MaineCare MAC List Effective 5.13.14 968.15 KB |
|
2014/05/13 |
May 13, 2014 DUR Agenda 7.68 KB |
|
2014/05/08 |
Sovaldi 73 KB |
#10700 |
2014/05/05 |
MEPARTD Manual Claim Form NCPDP D.0 168 KB |
|
2014/04/29 |
MEPOP Manual Claim Form NCPDP D.0 168 KB |
|
2014/04/29 |
ME Compound Manual Claim form NCPDP D.0 168.08 KB |
|
2014/04/29 |
Hyaluronic Acid Derivatives 49.5 KB |
#30130 |
2014/04/21 |
Suboxone.Buprenorphine Restart 34.5 KB |
#10100 |
2014/04/21 |
Suboxone.Buprenorphine Continuation 38 KB |
#10200 |
2014/04/21 |
Sedative Hypnotics 32 KB |
#30110 |
2014/04/21 |
MS Agents 46 KB |
#20430 |
2014/04/21 |
MaineCare PDL (MEDEL Combined) with criteria-April 2014 3.75 MB |
|
2014/04/21 |
MaineCare PDL (MEDEL Combined) with criteria-April 2014 1.24 MB |
|
2014/04/21 |
Antifungals 38 KB |
#10120 |
2014/04/21 |
February 11, 2014 DUR Minutes 521.25 KB |
|
2014/04/14 |
March 11, 2014 DUR Minutes 518.71 KB |
|
2014/04/14 |
Proposed SMAC List Effective May 2014 11.53 KB |
|
2014/04/11 |
MaineCare MAC List Effective 4.11.14 959.12 KB |
|
2014/04/11 |
Provider Newsletter April PDL Changes 78.16 KB |
|
2014/04/10 |
MaineCare PDL (MEDEL Combined) with criteria-April 2014 1.24 MB |
|
2014/04/04 |
MaineCare PDL (MEDEL Combined) with criteria-April 2014 3.75 MB |
|
2014/04/04 |
April 8, 2014 DUR Agenda 7.43 KB |
|
2014/04/03 |
Provider Notice D0 COB 3 Update 300.28 KB |
|
2014/03/31 |
D0 Payer Sheet 425.78 KB |
|
2014/03/28 |
Rebatable OTC Drug List as of 2/17/14 187 KB |
|
2014/03/28 |
MaineCare 15 Day Initial Script Limit Update 73.37 KB |
|
2014/03/21 |
Maine MEDICAID COB 3 Go LIVE Notice 199.34 KB |
|
2014/03/21 |
Proposed SMAC List Effective April 2014 37.61 KB |
|
2014/03/14 |
MaineCare MAC Effective List 3.14.2014 531.75 KB |
|
2014/03/14 |
March 11, 2014 DUR Agenda 7.91 KB |
|
2014/03/06 |
January 14, 2014 DUR Minutes 525.34 KB |
|
2014/03/04 |
CMS Rebatable Drug List 4Q2013 11.04 MB |
|
2014/02/18 |
Proposed SMAC List Effective March 2014 36.88 KB |
|
2014/02/18 |
Provider Registration Notice 43 KB |
|
2014/02/17 |
MaineCare MAC Effective List 2.14.2014 529.89 KB |
|
2014/02/14 |
D0 Pilot Payer Sheet 458.68 KB |
|
2014/02/13 |
Maine Medicaid Pilot Testing Notification 158.86 KB |
|
2014/02/10 |
D0 Pilot Payer Sheet 616.85 KB |
|
2014/02/07 |
February 11, 2014 DUR Agenda 20.85 KB |
|
2014/02/05 |
Provider Notice D0 COB 3 Changes 203.43 KB |
Informational Letter |
2014/02/04 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 3.69 MB |
|
2014/01/27 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 1.26 MB |
|
2014/01/27 |
CMS Rebatable Drug List 1Q2013 673.85 KB |
|
2014/01/23 |
November 12, 2013 DUR Minutes 517.19 KB |
|
2014/01/17 |
Growth Hormone 40 KB |
#10710 |
2014/01/16 |
Proton Pump Inhibitors 39 KB |
#20720 |
2014/01/16 |
Psoriasis Biologicals 31.5 KB |
#20910 |
2014/01/16 |
Rheumatoid/Crohns 31 KB |
#20900 |
2014/01/16 |
Homozygous FH 31 KB |
#10500 |
2014/01/16 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 3.69 MB |
|
2014/01/16 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 1.26 MB |
|
2014/01/16 |
MaineCare MAC Effective List 1.10.2014 522.94 KB |
|
2014/01/13 |
Proposed SMAC List Effective February 2014 26.29 KB |
|
2014/01/09 |
January 14, 2014 DUR Agenda 29.74 KB |
|
2014/01/09 |
MaineCare Preferred Diabetic Supply List-Effective January 1, 2014 170.69 KB |
|
2013/12/31 |
Dose Consolidation List January 2014 240.3 KB |
|
2013/12/31 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 1.26 MB |
|
2013/12/31 |
MaineCare PDL (MEDEL Combined) with criteria-January 2014 3.69 MB |
|
2013/12/31 |
Hyaluronic Acid Derivatives 49.5 KB |
#30150 |
2013/12/17 |
PDL Changes Effective January 1, 2014 91.32 KB |
|
2013/12/13 |
Provider Notice Part D 2014 28.68 KB |
|
2013/12/13 |
MaineCare MAC Effective List 12.13.2013 522.68 KB |
|
2013/12/13 |
Proposed SMAC List Effective January 2014 32.97 KB |
|
2013/12/11 |
October 8, 2013 DUR Minutes 625.33 KB |
|
2013/11/22 |
Byetta-Victoza 36.5 KB |
#10230 |
2013/11/22 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 3.68 MB |
|
2013/11/22 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 1.2 MB |
|
2013/11/22 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 787.7 KB |
|
2013/11/22 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 3.5 MB |
|
2013/11/22 |
Proposed SMAC List December 2013 66.46 KB |
|
2013/11/19 |
CMS Rebatable Drug List 3Q2013 716.18 KB |
|
2013/11/18 |
Rebatable OTC Drug List as of 11/15/13 189.12 KB |
|
2013/11/18 |
MaineCare MAC Effective List 11.08.2013 517 KB |
|
2013/11/12 |
Pharmacy Benefit Update Summer/Fall 2013 127.79 KB |
|
2013/11/12 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 803.62 KB |
|
2013/11/08 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 3.68 MB |
|
2013/11/08 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 1.2 MB |
|
2013/11/08 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 3.51 MB |
|
2013/11/08 |
November 12, 2013 DUR Agenda 7.89 KB |
|
2013/11/07 |
September 10, 2013 DUR Minutes 487.53 KB |
|
2013/11/07 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 3.68 MB |
|
2013/11/01 |
MaineCare PDL (MEDEL Combined) with criteria-November 2013 1.2 MB |
|
2013/11/01 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 3.51 MB |
|
2013/11/01 |
MaineCare PDL (MEDEL Combined) without criteria-November 2013 803.51 KB |
|
2013/11/01 |
Synagis (RSV Prevention) 41 KB |
#30120 |
2013/10/25 |
MaineCare MAC Effective List 10.11.2013 518.05 KB |
|
2013/10/24 |
Proposed SMAC List November 2013 32.62 KB |
|
2013/10/16 |
PA Waiver Form 139.67 KB |
|
2013/10/10 |
DUR Draft PDL 3.68 MB |
|
2013/10/04 |
October 8, 2013 DUR Agenda 137.11 KB |
|
2013/10/02 |
DUR Board Members -September 2013 227.7 KB |
|
2013/09/27 |
Rebatable OTC Drug List as of 9/25/13 188.18 KB |
|
2013/09/27 |
Dose Consolidation List September 2013 249.7 KB |
|
2013/09/27 |
Narcotics 40 KB |
#20510 |
2013/09/26 |
June 11, 2013 DUR Minutes 502.21 KB |
|
2013/09/23 |
MaineCare MAC Effective List 9.13.2013 519.24 KB |
|
2013/09/17 |
MaineCare PDL (MEDEL Combined) with criteria-September 2013 3.68 MB |
|
2013/09/13 |
MaineCare PDL (MEDEL Combined) with criteria-September 2013 1.2 MB |
|
2013/09/13 |
MaineCare PDL (MEDEL Combined) without criteria-September 2013 3.51 MB |
|
2013/09/13 |
MaineCare PDL (MEDEL Combined) without criteria-September 2013 803.48 KB |
|
2013/09/13 |
Proposed SMAC List October 2013 18.32 KB |
|
2013/09/12 |
Provider Newsletter September 09, 2013 77.78 KB |
|
2013/09/09 |
MEPARTD Manual Claim Form NCPDP D.0 86.02 KB |
|
2013/09/06 |
MEPOP Manual Claim Form NCPDP D.0 85.3 KB |
|
2013/09/06 |
ME Compound Manual Claim form NCPDP D.0 80.82 KB |
|
2013/09/06 |
September 10, 2013 DUR Agenda 7.05 KB |
|
2013/09/05 |
CMS Rebatable Drug List 2Q2013 725.69 KB |
|
2013/08/23 |
Proposed SMAC List September 2013 17.18 KB |
|
2013/08/16 |
MaineCare MAC List Effective 08.09.2013 519.08 KB |
|
2013/08/13 |
Provider Notice Part D Copayments 279.12 KB |
|
2013/08/08 |
Acute Migraine 51.5 KB |
#10110 |
2013/07/25 |
EPO 46 KB |
#10520 |
2013/07/25 |
Synvisc 49.5 KB |
#30130 |
2013/07/25 |
Provider Newsletter June 19, 2013 72.21 KB |
|
2013/07/25 |
Provider Newsletter April 10, 2013 137.45 KB |
|
2013/07/25 |
EFT Payment Newsletter 67.75 KB |
|
2013/07/25 |
Provider POS Claim Adjudication Reminders Memo 45.28 KB |
|
2013/07/24 |
Byetta-Victoza-Bydureon 37.5 KB |
#10230 |
2013/07/23 |
MEPARTD Manual Claim Form NCPDP D.0 93.94 KB |
|
2013/07/23 |
MEPOP Manual Claim Form NCPDP D.0 93.24 KB |
|
2013/07/23 |
March 12, 2013 DUR Minutes 398.24 KB |
|
2013/07/18 |
April 9, 2013 DUR Minutes 550.31 KB |
|
2013/07/18 |
May 14, 2013 DUR Minutes 584.22 KB |
|
2013/07/18 |
MaineCare MAC List Effective 07.09.2013 509.74 KB |
|
2013/07/16 |
Proposed SMAC List August 2013 30.38 KB |
|
2013/07/12 |
MaineCare PDL (MEDEL Combined) without criteria-June 2013 794.88 KB |
|
2013/07/05 |
MaineCare PDL (MEDEL Combined) without criteria-June 2013 3.49 MB |
|
2013/07/05 |
MaineCare PDL (MEDEL Combined) with criteria-June 2013 1.19 MB |
|
2013/06/25 |
MaineCare PDL (MEDEL Combined) with criteria-June 2013 3.65 MB |
|
2013/06/25 |
MaineCare PDL (MEDEL Combined) without criteria-June 2013 794.79 KB |
|
2013/06/25 |
MaineCare PDL (MEDEL Combined) without criteria-June 2013 3.49 MB |
|
2013/06/25 |
Platelet Aggregation Inhibitors 47.5 KB |
#20715 |
2013/06/21 |
MaineCare MAC List Effective 06.14.2013 513.54 KB |
|
2013/06/14 |
Proposed SMAC List July 2013 9.58 KB |
|
2013/06/11 |
June 11, 2013 DUR Agenda 7.46 KB |
|
2013/06/10 |
Rebatable OTC List as of 05/17/13 179.33 KB |
|
2013/05/21 |
MaineCare MAC List Effective 05.06.2013 514.29 KB |
|
2013/05/17 |
Proposed SMAC List June 2013 9.55 KB |
|
2013/05/15 |
May 14, 2013 DUR Agenda 7.52 KB |
|
2013/05/10 |
CMS Rebatable Drug List 4Q2012 668.41 KB |
|
2013/04/18 |
MaineCare MAC List Effective 04.09.2013 513.09 KB |
|
2013/04/15 |
Proposed SMAC List May 2013 9.45 KB |
|
2013/04/08 |
April 9, 2013 DUR Agenda 7.22 KB |
|
2013/04/08 |
February 12, 2013 DUR Minutes 391.79 KB |
|
2013/03/18 |
Proposed SMAC List April 2013 14.46 KB |
|
2013/03/18 |
MaineCare Mac List Effective 03.08.13 473.2 KB |
|
2013/03/14 |
Provider Newsletter March 1, 2013 80.25 KB |
|
2013/03/08 |
MaineCare PDL (MEDEL Combined) with criteria-March 2013 1.18 MB |
|
2013/03/08 |
MaineCare PDL (MEDEL Combined) with criteria-March 2013 3.65 MB |
|
2013/03/08 |
MaineCare PDL (MEDEL Combined) without criteria-March 2013 792.92 KB |
|
2013/03/08 |
MaineCare PDL (MEDEL Combined) without criteria-March 2013 3.49 MB |
|
2013/03/08 |
March 12, 2013 DUR Agenda 6.96 KB |
|
2013/03/08 |
MaineCare Brands Preferred Over Generic Version List 53.85 KB |
|
2013/02/18 |
January 8, 2013 DUR Minutes 386.19 KB |
|
2013/02/15 |
Proposed SMAC List March 2013 9.65 KB |
|
2013/02/13 |
MaineCare MAC List Effective 02.04.2013 468.62 KB |
|
2013/02/13 |
November 13, 2012 DUR Minutes 443.53 KB |
|
2013/02/07 |
February 12, 2013 DUR Agenda 9.95 KB |
|
2013/02/06 |
Morphine Sulfate Equivalent (MSE) Chart 149.05 KB |
|
2013/02/04 |
Opiate Limits Newsletter Update 92.51 KB |
|
2013/01/24 |
Tamiflu Newsletter Update 86.24 KB |
|
2013/01/24 |
Opiate Limits PA 31.5 KB |
#10300 |
2013/01/17 |
Morphine Sulfate Equivalent (MSE) Chart 150.25 KB |
|
2013/01/15 |
MaineCare MAC List Effective 01.09.2013 466.65 KB |
|
2013/01/14 |
Narcotic Limits 31.5 KB |
#10300 |
2013/01/14 |
Synagis (RSV Prevention) 41 KB |
#30120 |
2013/01/11 |
Proposed SMAC List February 2013 13.51 KB |
|
2013/01/08 |
October 9, 2012 DUR Minutes 475 KB |
|
2013/01/04 |
January 8, 2013 DUR Agenda 26.19 KB |
|
2013/01/04 |
MaineCare Preferred Diabetic Supply List-Effective January 1, 2013 413.29 KB |
|
2013/01/03 |
2013 Preferred Diabetic Supply List 275.81 KB |
|
2013/01/03 |
Suboxone Limits Update 122.39 KB |
|
2013/01/03 |
MaineCare PDL (MEDEL Combined) with criteria-January 2013 1.17 MB |
|
2012/12/31 |
MaineCare PDL (MEDEL Combined) with criteria-January 2013 3.65 MB |
|
2012/12/31 |
MaineCare PDL (MEDEL Combined) without criteria-January 2013 3.49 MB |
|
2012/12/31 |
MaineCare PDL (MEDEL Combined) without criteria-January 2013 791.75 KB |
|
2012/12/31 |
Rebatable OTC Drug List as of 12/17/12 183.47 KB |
|
2012/12/28 |
MaineCare MAC List Effective 12.10.2012 463 KB |
|
2012/12/17 |
Proposed SMAC List January 2013 17.81 KB |
|
2012/12/12 |
Pharmacy Benefit Update Fall/Winter 2012 108.72 KB |
|
2012/12/10 |
DRAFT PDL Effective January 1, 2013 3.64 MB |
|
2012/12/10 |
Suboxone.Buprenorphine Continuation 37 KB |
#10200 |
2012/12/06 |
Suboxone.Buprenorphine Restart 34 KB |
#10100 |
2012/12/06 |
Proposed SMAC List December 2012 14.66 KB |
|
2012/11/13 |
MaineCare MAC List Effective 11.02.2012 434.1 KB |
|
2012/11/09 |
September 11 2012 DUR Minutes 439.5 KB |
|
2012/11/08 |
November 13, 2012 DUR Agenda 7.19 KB |
|
2012/11/08 |
November 13, 2012 DUR Agenda 24.61 KB |
|
2012/11/08 |
Maine Part D Changes Effective 01/01/2013 13.13 KB |
|
2012/10/31 |
Synagis 39.5 KB |
#30120 |
2012/10/29 |
MaineCare MAC List Effective 10.12.2012 433.07 KB |
|
2012/10/22 |
June 12, 2012 DUR Minutes 456.23 KB |
|
2012/10/19 |
MaineCare PDL (MEDEL Combined) without criteria - October 2012 3.47 MB |
|
2012/10/18 |
MaineCare PDL (MEDEL Combined) without criteria - October 2012 461.91 KB |
|
2012/10/18 |
Proposed SMAC List November 2012 10.29 KB |
|
2012/10/17 |
DUR Board Members -September 2012 246.09 KB |
|
2012/10/16 |
MaineCare PDL (MEDEL Combined) with criteria - October 2012 716.29 KB |
|
2012/10/16 |
MaineCare PDL (MEDEL Combined) with criteria - October 2012 3.62 MB |
|
2012/10/16 |
Medication Therapy Management Report SFY2012 1.02 MB |
|
2012/10/15 |
October 9, 2012 DUR Agenda 55.1 KB |
|
2012/10/05 |
MaineCare PDL (MEDEL Combined) without criteria - September 2012 3.48 MB |
|
2012/10/05 |
MaineCare PDL (MEDEL Combined) without criteria - September 2012 462.35 KB |
|
2012/10/05 |
MaineCare with Criteria - DRAFT PDL 3.64 MB |
|
2012/10/05 |
MaineCare PDL (MEDEL Combined) with criteria - September 2012 3.64 MB |
|
2012/10/01 |
MaineCare PDL (MEDEL Combined) with criteria - September 2012 719.13 KB |
|
2012/10/01 |
Provider Newsletter September 28, 2012 133.24 KB |
|
2012/10/01 |
Proposed SMAC List October 2012 (additions only) 10.63 KB |
|
2012/09/20 |
Pharmacy Benefit Update Summer 2012 168.93 KB |
|
2012/09/19 |
MaineCare MAC List Effective 09.14.2012 431.08 KB |
|
2012/09/17 |
Proposed SMAC List October 2012 9.79 KB |
|
2012/09/12 |
Smoking Cessation Update - Effective Sept. 1. 2012 122.59 KB |
|
2012/09/07 |
September 11, 2012 DUR Agenda 7.39 KB |
|
2012/09/06 |
Rebatable OTC Drug List as of 8/15/2012 186.29 KB |
|
2012/08/16 |
Proposed SMAC List September 2012 9.46 KB |
|
2012/08/13 |
MaineCare MAC List Effective 08.10.2012 429.63 KB |
|
2012/08/10 |
Platelet Aggregation Inhibitors 46.5 KB |
#20715 |
2012/08/06 |
Pradaxa 54 KB |
#20725 |
2012/08/06 |
DUR Board Members -August 2012 118.73 KB |
|
2012/08/03 |
MaineCare PDL (MEDEL Combined) with criteria - August 2012 717.52 KB |
|
2012/08/03 |
MaineCare PDL (MEDEL Combined) with criteria - August 2012 3.64 MB |
|
2012/08/03 |
MaineCare PDL (MEDEL Combined) without criteria - August 2012 460.9 KB |
|
2012/08/03 |
MaineCare PDL (MEDEL Combined) without criteria - August 2012 3.48 MB |
|
2012/08/03 |
Provider Newsletter July 31, 2012 40.75 KB |
|
2012/07/31 |
Provider Newsletter July 18, 2012 35.19 KB |
|
2012/07/18 |
Provider News Letter July 6, 2012 34.99 KB |
|
2012/07/17 |
MaineCare MAC List Effective 07.10.2012 429.78 KB |
|
2012/07/16 |
Proposed SMAC List August 2012 9.62 KB |
|
2012/07/11 |
Maine GHSRX (ADAP-DHS / Tobacco) Pharmacy Providers 39.47 KB |
Notification of System Downtime and NCPDP D.0 Implementation Update |
2012/06/27 |
MaineCare Services Updates (6/22/2012) 52.37 KB |
|
2012/06/27 |
PA Waiver Form 50.82 KB |
|
2012/06/26 |
Pharmacy Referral Form 63.02 KB |
|
2012/06/26 |
Physician Referral Form 56.87 KB |
|
2012/06/26 |
MaineCare Preferred Diabetic Supply List - Effective July 1, 2012 245.6 KB |
|
2012/06/22 |
MaineRx Plus Payer Sheet (D.0) 272.89 KB |
|
2012/06/13 |
MEDEL Payer Sheet (D.0) 295.95 KB |
Use prior to 3/27/14 |
2012/06/13 |
Medicare Part D Payer Sheet (D.0) 309.76 KB |
|
2012/06/13 |
May 8, 2012 DUR Minutes 401.06 KB |
|
2012/06/13 |
MEPOP Payer Sheet (D.0) 296.12 KB |
Use prior to 3/27/14 |
2012/06/13 |
MEPOP General Assistance Payer Sheet (D.0) 265.18 KB |
|
2012/06/13 |
June 12, 2012 DUR Agenda 6.46 KB |
|
2012/06/08 |
Proposed SMAC List July 2012 9.51 KB |
|
2012/06/08 |
Subjective Global Assessment (SGA) 69 KB |
|
2012/06/05 |
MaineCare MAC List Effective 6.04.2012 427.7 KB |
|
2012/05/26 |
Proposed SMAC List June 2012 11.58 KB |
|
2012/05/11 |
April 10, 2012 DUR Minutes 483.93 KB |
|
2012/05/09 |
May 8, 2012 DUR Agenda 7.39 KB |
|
2012/05/04 |
MaineCare MAC List Effective 05.11.2012 429.44 KB |
|
2012/05/04 |
MaineCare PDL (MEDEL Combined) without criteria - April 2012 148.85 KB |
|
2012/05/01 |
MaineCare PDL (MEDEL Combined) with criteria - April 2012 3.61 MB |
|
2012/05/01 |
MaineCare PDL (MEDEL Combined) with criteria - April 2012 256.67 KB |
|
2012/05/01 |
MaineCare PDL (MEDEL Combined) without criteria - April 2012 3.45 MB |
|
2012/05/01 |
March 13, 2012 DUR Minutes 458.72 KB |
|
2012/04/11 |
MaineCare Pharmacy Newsletter 74.38 KB |
Update regarding LD346, An Act Regarding Pharmacy Reimbursement at MaineCare |
2012/04/09 |
Proposed SMAC List May 2012 12.23 KB |
|
2012/04/06 |
MaineCare MAC List Effective 04.13.2012 427.92 KB |
|
2012/04/06 |
April 10, 2012 DUR Agenda 7.39 KB |
|
2012/04/06 |
MaineCare Provider Newsletter - March 30, 2012 59.68 KB |
Changes in Pharmacy Services as part of the DHHS supplemental budget through emergency rule making |
2012/04/04 |
February 14, 2012 DUR Minutes 596.33 KB |
|
2012/03/14 |
MaineCare MAC List Effective 03.09.2012 407.9 KB |
|
2012/03/13 |
Rebatable OTC Drug List as of 2/17/12 185.87 KB |
|
2012/03/09 |
Proposed SMAC List for April 2012 12.23 KB |
|
2012/03/09 |
March 13, 2012 DUR Agenda 7.49 KB |
|
2012/03/09 |
MaineCare PDL (MEDEL Combined) without criteria - February 2012 3.45 MB |
|
2012/03/07 |
MaineCare PDL (MEDEL Combined) without criteria - February 2012 145.4 KB |
|
2012/03/07 |
Upgrade to HIPAA v. 5010 for Pharmacy 835s 80.97 KB |
|
2012/02/28 |
MEPARTD Manual Claim Form NCPDP D.0 84.81 KB |
|
2012/02/27 |
MEPOP Manual Claim Form NCPDP D.0 84.56 KB |
|
2012/02/27 |
ME Compound Manual Claim form NCPDP D.0 80.56 KB |
|
2012/02/27 |
MaineCare MAC List Effective 2/10/2012 125.26 KB |
|
2012/02/15 |
January 10, 2012 DUR Minutes 428.34 KB |
|
2012/02/15 |
February 14, 2012 DUR Agenda 7.22 KB |
|
2012/02/10 |
Proposed SMAC List 3/9/2012 8.86 KB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) with criteria - Effective February 8, 2012 3.6 MB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) with criteria - Effective February 8, 2012 260.33 KB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) with criteria - Effective January 1, 2012 235.96 KB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) without Criteria - October 2011 3.45 MB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) with criteria - Effective January 1, 2012 3.61 MB |
|
2012/02/09 |
MaineCare PDL (MEDEL Combined) without Criteria - October 2011 116.06 KB |
|
2012/02/09 |
DUR By Laws 71.14 KB |
|
2012/02/07 |
November 8, 2011 DUR Minutes 464.11 KB |
|
2012/01/11 |
MaineCare MAC List Effective 1/13/2012 125.28 KB |
|
2012/01/11 |
Proposed SMAC List 2/10/2012 12.43 KB |
|
2012/01/11 |
Dose Consolidation List September 2010 37.03 KB |
|
2012/01/09 |
Dose Consolidation List October 2011 227.67 KB |
|
2012/01/09 |
January 10, 2012 DUR Agenda 7.18 KB |
|
2012/01/06 |
October 11, 2011 DUR Minutes 289.43 KB |
|
2012/01/06 |
MaineCare Eligibility Newsletter 01/04/2012 46.02 KB |
|
2012/01/05 |
Maine Part D Co-pay and Plan Change Effective 01/01/12 55.17 KB |
|
2012/01/03 |
MaineCare Preferred Diabetic Supply List - Effective January 1, 2012 265.45 KB |
|
2012/01/03 |
Pharmacy Benefit Update - Fall/Winter 2011 201.3 KB |
|
2011/12/27 |
MaineCare MAC List Effective 12/9/2011 125.16 KB |
|
2011/12/20 |
Rebatable OTC Drug List as of 9/15/11 185.33 KB |
|
2011/12/19 |
MaineCare PDL (MEDEL Combined) with criteria - October 2011 3.44 MB |
|
2011/12/19 |
MaineCare PDL (MEDEL Combined) with criteria - October 2011 222.86 KB |
|
2011/12/19 |
Proposed SMAC List Effective 1/13/2012 13 KB |
|
2011/12/08 |
Pharmacy List by Name 318.56 KB |
|
2011/11/17 |
Pharmacy List by NABP 318.38 KB |
|
2011/11/17 |
Pharmacy List by NPI 318.44 KB |
|
2011/11/17 |
MaineCare MAC List Effective 11/11/2011 124.41 KB |
|
2011/11/11 |
Proposed MAC List Effective 12/9/11 50.56 KB |
|
2011/11/09 |
November 8, 2011 DUR Agenda 7.24 KB |
|
2011/11/02 |
MaineCare PDL (MEDEL Combined) without Criteria - July 2011 3.44 MB |
|
2011/10/17 |
MaineCare PDL (MEDEL Combined) without Criteria - July 2011 119.85 KB |
|
2011/10/17 |
Maine Part D Co-Pay and Plan Change Effective 01/01/2012 55.17 KB |
|
2011/10/17 |
September 13, 2011 DUR Minutes 144.15 KB |
|
2011/10/13 |
Proposed MAC List Effective 11/11/2011 54.06 KB |
|
2011/10/13 |
MaineCare MAC List Effective 10/14/2011 121.46 KB |
|
2011/10/12 |
MaineCare PDL (MEDEL Combined) with criteria - July 2011 219 KB |
|
2011/10/07 |
MaineCare PDL (MEDEL Combined) with criteria - July 2011 3.59 MB |
|
2011/10/07 |
DUR Draft PDL 3.61 MB |
|
2011/10/06 |
WIC Formula/Nutritionals Update 44.37 KB |
|
2011/10/06 |
Vivitrol (copy) 34 KB |
#30400 |
2011/10/05 |
Vivitrol 34 KB |
#30400 |
2011/10/05 |
October 11, 2011 DUR Agenda 11.64 KB |
|
2011/10/05 |
WIC MaineCare PA Form (copy) 1.4 MB |
All children under five are required to complete the PA form for medical necessity |
2011/10/04 |
WIC MaineCare PA Form 202.97 KB |
All children under five are required to complete the PA form for medical necessity |
2011/10/04 |
Synagis (copy) 45 KB |
#30120 |
2011/10/03 |
Synagis 39.5 KB |
#30120 |
2011/10/03 |
PA Submission Instructions 66.9 KB |
|
2011/09/19 |
MaineCare MAC List Effective 9/23/2011 119.79 KB |
|
2011/09/16 |
September 13, 2011 DUR Agenda 7.1 KB |
|
2011/09/08 |
Acetaminophen Limits 440 KB |
|
2011/09/06 |
MaineCare MAC List Effective 8/26/2011 119.94 KB |
|
2011/08/22 |
Drug Drug Interaction 33 KB |
#10400 |
2011/08/22 |
MaineCare PDL (MEDEL Combined) without Criteria - April 2011 124.28 KB |
|
2011/07/25 |
MaineCare PDL (MEDEL Combined) without Criteria - April 2011 3.42 MB |
|
2011/07/25 |
Growth Hormone (copy) 42.5 KB |
#10710 |
2011/07/22 |
MaineCare PDL Splitting Tables 69.12 KB |
|
2011/07/22 |
MaineCare PDL Dose Consolidation List 69.48 KB |
|
2011/07/22 |
Antipsychotic 39 KB |
#10130 |
2011/07/22 |
MaineCare PDL (MEDEL Combined) with criteria - April 2011 206.86 KB |
|
2011/07/22 |
MaineCare PDL (MEDEL Combined) with criteria - April 2011 3.56 MB |
|
2011/07/22 |
Proton Pump Inhibitors 42.5 KB |
#20720 |
2011/07/22 |
Provigil 41.5 KB |
#20710 |
2011/07/22 |
Proton Pump Inhibitors (copy) 41.5 KB |
#20720 |
2011/07/22 |
Provigil (copy) 38 KB |
#20710 |
2011/07/22 |
Growth Hormone 44.5 KB |
#10710 |
2011/07/22 |
PDL Updates Effective July 22, 2011 52.23 KB |
|
2011/07/18 |
MaineCare MAC List Effective 7/29/2011 114.46 KB |
|
2011/07/14 |
Rebatable OTC Drug List as of 5/20/2011 186.28 KB |
|
2011/06/29 |
Acute Migraine 57 KB |
#10110 |
2011/06/17 |
May 11, 2011 DUR Minutes 143.82 KB |
|
2011/06/16 |
MaineCare MAC List Effective 6/24/2011 112.02 KB |
|
2011/06/16 |
MaineCare MAC List Effective 5/27/2011 110.59 KB |
|
2011/06/16 |
June 14, 2011 DUR Agenda 7 KB |
|
2011/06/08 |
Neupogen Leukine 36 KB |
#20520 |
2011/05/27 |
Flumist (copy) 41 KB |
#10610 |
2011/05/26 |
Flumist 40.5 KB |
#10610 |
2011/05/26 |
April 12, 2011 DUR MInutes 181.68 KB |
|
2011/05/11 |
May 10, 2011 DUR Agenda 7.13 KB |
|
2011/05/03 |
Vivitrol (copy) 32 KB |
#30400 |
2011/04/29 |
Antibacterial Antibiotics 36.5 KB |
#30820 |
2011/04/29 |
MaineCare PDL (MEDEL Combined) with criteria - March 2011 210 KB |
|
2011/04/29 |
MaineCare PDL (MEDEL Combined) with criteria - March 2011 3.56 MB |
|
2011/04/29 |
MaineCare PDL (MEDEL Combined) without Criteria - March 2011 3.42 MB |
|
2011/04/29 |
MaineCare PDL (MEDEL Combined) without Criteria - March 2011 123.4 KB |
|
2011/04/29 |
Antipsychotic (copy) 39 KB |
#10130 |
2011/04/29 |
Proton Pump Inhibitors (copy) 41 KB |
#20720 |
2011/04/29 |
Medicare Part D Supplemental Form 40.73 KB |
|
2011/04/28 |
PDL Updates Effective April 29, 2011 52.03 KB |
|
2011/04/22 |
MaineCare MAC List Effective 4/29/2011 109.59 KB |
|
2011/04/21 |
Cox II Inhibitors 36 KB |
#10310 |
2011/04/20 |
Cox II Inhibitors (copy) 36 KB |
#10310 |
2011/04/20 |
March 8, 2011 DUR Minutes 181.04 KB |
|
2011/04/15 |
DUR Members April 2011 104.67 KB |
|
2011/04/14 |
April 12, 2011 DUR Agenda 7.23 KB |
|
2011/04/07 |
MaineCare PDL (MEDEL Combined) with criteria - March 2011 210.03 KB |
|
2011/03/30 |
MaineCare PDL (MEDEL Combined) with criteria - March 2011 3.56 MB |
|
2011/03/30 |
MaineCare PDL (MEDEL Combined) without Criteria - March 2011 123.37 KB |
|
2011/03/30 |
MaineCare PDL (MEDEL Combined) without Criteria - March 2011 3.42 MB |
|
2011/03/30 |
MaineCare MAC List Effective 3/25/2011 106.58 KB |
|
2011/03/21 |
Vaccine Administration Feed (Update) 63.24 KB |
|
2011/03/14 |
MEPOP Payer Sheet (5.1) 315.5 KB |
|
2011/03/14 |
Rebatable OTC Drug List as of 2/15/2011 187.05 KB |
|
2011/03/14 |
MEPOP Payer Sheet (5.1) 32.04 KB |
|
2011/03/14 |
MaineCare Pharmacy Changes - Protonix 52.19 KB |
|
2011/03/10 |
February 8, 2011 DUR Minutes 150.48 KB |
|
2011/03/09 |
MaineCare PDL (MEDEL Combined) with criteria - January 2011 3.57 MB |
|
2011/03/04 |
MaineCare PDL (MEDEL Combined) without Criteria - January 2011 124.41 KB |
|
2011/03/04 |
MaineCare PDL (MEDEL Combined) without Criteria - January 2011 3.42 MB |
|
2011/03/04 |
MaineCare PDL (MEDEL Combined) with criteria - January 2011 211.39 KB |
|
2011/03/04 |
PDL Updates Effective March 4, 2011 52.48 KB |
|
2011/03/03 |
March 8, 2011 DUR Agenda 7 KB |
|
2011/03/02 |
January 12, 2011 DUR Minutes 161.68 KB |
|
2011/03/02 |
Dose Consolidation (copy) 35 KB |
#10420 |
2011/03/01 |
Dose Consolidation 35 KB |
#10420 |
2011/03/01 |
MaineCare MAC List Effective 2/25/2011 106.31 KB |
|
2011/02/17 |
DUR Members September 2009 113.15 KB |
|
2011/02/11 |
DUR Members February 2011 119.59 KB |
|
2011/02/11 |
DUR Members September 2010 119.62 KB |
|
2011/02/11 |
February 8, 2011 DUR Agenda 7.03 KB |
|
2011/02/04 |
November 9, 2010 DUR Minutes 183.02 KB |
|
2011/01/26 |
Guidelines for Providing Public Comment to the MaineCare DUR Committee 63.34 KB |
|
2011/01/19 |
MaineCare MAC List Effective 1/28/2011 105.45 KB |
|
2011/01/19 |
MaineCare PDL (MEDEL Combined) without Criteria - December 2010 3.45 MB |
|
2011/01/04 |
MaineCare PDL (MEDEL Combined) without Criteria - December 2010 124.5 KB |
|
2011/01/04 |
January 11, 2011 DUR Agenda 7.27 KB |
|
2011/01/04 |
MaineCare PDL (MEDEL Combined) with criteria - December 2010 212.4 KB |
|
2011/01/04 |
MaineCare PDL (MEDEL Combined) with criteria - December 2010 3.56 MB |
|
2011/01/04 |
PDl Changes Effective January 1, 2011 67.02 KB |
|
2010/12/29 |
MEPOP Adjustment/Supplemental Payment Form 39.38 KB |
|
2010/12/23 |
Paper Claim Form MePart-D 65.96 KB |
|
2010/12/23 |
BMS012 Form 64.22 KB |
|
2010/12/23 |
MEPARTD Co-Pay and Plan Changes Effective 01/01/11 57.47 KB |
|
2010/12/20 |
Pharmacy Benefit Update - Fall 2010 97 KB |
|
2010/12/16 |
Rebatable OTC Drug List as of 12/10/2010 188.15 KB |
|
2010/12/16 |
MaineCare MAC List Effective 12/24/2010 105.68 KB |
|
2010/12/16 |
October 12, 2010 DUR Minutes 183.5 KB |
|
2010/12/14 |
September 8, 2010 DUR Minutes 163.09 KB |
|
2010/12/14 |
MaineCare MAC List Effective 9/24/2010 100.84 KB |
|
2010/12/03 |
MS Agents 51 KB |
#20430 |
2010/12/03 |
MS Agents (copy) 45.5 KB |
#20430 |
2010/12/03 |
Botox - Myobloc 52.5 KB |
#10210 |
2010/12/03 |
Byetta 36 KB |
#10230 |
2010/12/03 |
MaineCare PDL (MEDEL Combined) with criteria - October 2010 212.53 KB |
|
2010/12/03 |
MaineCare PDL (MEDEL Combined) with criteria - October 2010 3.55 MB |
|
2010/12/03 |
Botox - Myobloc (copy) 45 KB |
#10210 |
2010/12/03 |
MaineCare MAC List Effective 11/27/2010 103.06 KB |
|
2010/12/03 |
Byetta (copy) 39 KB |
#10230 |
2010/12/03 |
MaineCare MAC List Effective 10/29/2010 101.72 KB |
|
2010/12/03 |
MaineCare PDL (MEDEL Combined) without Criteria - October 2010 3.44 MB |
|
2010/12/03 |
MaineCare PDL (MEDEL Combined) without Criteria - October 2010 123.22 KB |
|
2010/12/03 |
PDL Updates Effective December 3, 2010 66.22 KB |
|
2010/12/01 |
MEPARTD Co-pay and Plan Changes Effective 01/01/10 62.42 KB |
|
2010/11/24 |
MEPARTD Co-Pay and Plan Changes Effective 01/01/11 57.47 KB |
|
2010/11/24 |
Plavix/Effient Letter 11/24/2010 70.36 KB |
|
2010/11/24 |
Plavix Letter - 11/11/2008 70.57 KB |
|
2010/11/24 |
Hyaluronic Acid Derivatives 49 KB |
#30130 |
2010/11/05 |
Hyaluronic Acid Derivatives (copy) 48.5 KB |
#30130 |
2010/11/05 |
November 9, 2010 DUR Agenda 6.94 KB |
|
2010/11/02 |
CHS Referral Form 106.66 KB |
|
2010/11/01 |
Copayment Exemption 118.07 KB |
|
2010/11/01 |
Suboxone Updates Effective 12/3/2010 69.2 KB |
|
2010/11/01 |
15 Day Limit Drug List 48.29 KB |
|
2010/10/29 |
May 11, 2010 DUR Minutes 194.95 KB |
|
2010/10/27 |
February 9, 2010 DUR Minutes 118.66 KB |
|
2010/10/27 |
DUR Board Members as of 11.09.2010 179.19 KB |
|
2010/10/27 |
Acute Migraine (copy) 50.5 KB |
#10110 |
2010/10/15 |
MaineCare PDL (MEDEL Combined) with criteria - July 2010 3.55 MB |
|
2010/10/08 |
MaineCare PDL (MEDEL Combined) with criteria - July 2010 210.16 KB |
|
2010/10/08 |
PDL Updates Effective October 2010 69.06 KB |
|
2010/10/08 |
Proton Pump Inhibitors (copy) 40 KB |
#20720 |
2010/10/08 |
MaineCare PDL (MEDEL Combined) without Criteria - July 2010 122.64 KB |
|
2010/10/08 |
MaineCare PDL (MEDEL Combined) without Criteria - July 2010 3.44 MB |
|
2010/10/08 |
October 12, 2010 DUR Agenda 8.61 KB |
|
2010/10/07 |
15 Day Limits Drug List Newsletter 77.1 KB |
|
2010/10/01 |
Synagis (copy) 42.5 KB |
#30120 |
2010/10/01 |
June 9, 2010 DUR minutes 197.72 KB |
|
2010/09/17 |
Rebatable OTC Drug List as of 9/03/2010 182.6 KB |
|
2010/09/09 |
September 14, 2010 DUR Agenda 7.18 KB |
|
2010/09/09 |
DUR Board Members as of 9.07.2010 66.09 KB |
|
2010/09/08 |
Tamper Resistant Prescriptions Provider Compliance Referral Form 58 KB |
|
2010/08/24 |
Rebatable OTC Drug List as of 8/13/2010 184.82 KB |
|
2010/08/24 |
Tamper Resistant Prescriptions Provider Compliance Referral Form 71.12 KB |
|
2010/08/24 |
MaineCare MAC List Effective 8/27/10 98.5 KB |
|
2010/08/23 |
Cox II Inhibitors (copy) 35 KB |
#10310 |
2010/08/06 |
Suboxone vs Subutex in Breastfeeding 66.21 KB |
|
2010/08/03 |
MaineCare PDL (MEDEL Combined) with Criteria - July 2010 210.77 KB |
|
2010/08/02 |
MaineCare PDL (MEDEL Combined) with Criteria - July 2010 3.55 MB |
|
2010/08/02 |
MaineCare PDL (MEDEL Combined) without Criteria - June 2010 3.44 MB |
|
2010/08/02 |
MaineCare PDL (MEDEL Combined) without Criteria - June 2010 123.57 KB |
|
2010/08/02 |
Major PDL Changes due to Healthcare Reform 75.26 KB |
|
2010/08/02 |
PDL Updates Effective July 30, 2010 67.21 KB |
|
2010/08/02 |
MaineCare MAC List Effective 7/30/2010 94.46 KB |
|
2010/07/23 |
MaineCare MAC List Effective 7/23/2010 95.04 KB |
|
2010/07/23 |
Botox - Myobloc (copy) 47.5 KB |
#10210 |
2010/07/23 |
Antipsychotic (copy) 39 KB |
#10130 |
2010/07/22 |
Pharmacy Listing by NABP Number (7/10) 28.38 KB |
|
2010/07/16 |
MaineCare PDL (MEDEL Combined) with Criteria - May 2010 3.54 MB |
|
2010/06/25 |
MaineCare PDL (MEDEL Combined) with Criteria - May 2010 227.28 KB |
|
2010/06/25 |
MaineCare PDL (MEDEL Combined) with Criteria - June 2010 226.58 KB |
|
2010/06/25 |
MaineCare PDL (MEDEL Combined) with Criteria - June 2010 3.53 MB |
|
2010/06/25 |
MaineCare PDL (MEDEL Combined) without Criteria - May 2010 3.45 MB |
|
2010/06/25 |
MaineCare PDL (MEDEL Combined) without Criteria - May 2010 124.01 KB |
|
2010/06/25 |
PDL Updates Effective June 25, 2010 74.71 KB |
|
2010/06/24 |
Pancreatic Insufficiency Medications 146.02 KB |
|
2010/06/24 |
MaineCare MAC List Effective 6/25/2010 94.88 KB |
|
2010/06/21 |
Atypical Antipsychotics Notification Letter 86.1 KB |
|
2010/06/18 |
Neupogen Leukine (copy) 35 KB |
#20520 |
2010/06/15 |
April 13, 2010 DUR Minutes 235.89 KB |
|
2010/06/15 |
DUR Board Members as of 6.08.2010 75.56 KB |
|
2010/06/09 |
Pharmacy Benefit Update - Spring 2010 115.08 KB |
|
2010/06/03 |
June 8, 2010 DUR Agenda 7.69 KB |
|
2010/06/03 |
MaineCare MAC List Effective 5/28/2010 95.31 KB |
|
2010/05/21 |
MaineCare PDL (MEDEL Combined) with Criteria - April 2010 3.53 MB |
|
2010/05/11 |
MaineCare PDL (MEDEL Combined) with Criteria - April 2010 225.7 KB |
|
2010/05/11 |
MaineCare PDL (MEDEL Combined) without Criteria - April 2010 3.44 MB |
|
2010/05/11 |
MaineCare PDL (MEDEL Combined) without Criteria - April 2010 123.89 KB |
|
2010/05/11 |
Proton Pump Inhibitors (copy) 40 KB |
#20720 |
2010/05/11 |
PDL Updates Effective May 14, 2010 75.19 KB |
|
2010/05/07 |
May 11, 2010 DUR Agenda 7.15 KB |
|
2010/05/07 |
March 10, 2010 DUR MInutes 105.91 KB |
|
2010/05/04 |
DUR Board Members as of 5.11.2010 75.72 KB |
|
2010/05/04 |
MaineCare MAC List Effective 4/23/2010 92.71 KB |
|
2010/04/23 |
April 13, 2010 DUR Agenda 8.24 KB |
|
2010/04/07 |
MaineCare MAC List Effective 3/26/2010 92.35 KB |
|
2010/04/05 |
MaineCare PDL (MEDEL Combined) with Criteria - February 2010 3.54 MB |
|
2010/04/02 |
MaineCare PDL (MEDEL Combined) without Criteria - February 2010 3.45 MB |
|
2010/04/02 |
MaineCare PDL (MEDEL Combined) without Criteria - February 2010 124.79 KB |
|
2010/04/02 |
Acute Migraine (copy) 50 KB |
#10110 |
2010/04/02 |
Rebatable OTC Drug List as of 3/22/2010 186.09 KB |
|
2010/04/02 |
MaineCare PDL (MEDEL Combined) with Criteria - February 2010 226.87 KB |
|
2010/04/02 |
PDL Changes Effective April 2, 2010 74.31 KB |
|
2010/03/26 |
MaineRx Plus Pharmacy List by NABP 135.84 KB |
|
2010/03/05 |
MaineRx Plus Pharmacy List by NPI 135.84 KB |
|
2010/03/05 |
MaineRx Plus Pharmacy List by NAME 135.91 KB |
|
2010/03/05 |
MS Agents (copy) 47 KB |
#20430 |
2010/03/04 |
Acute Migraine (copy) 50 KB |
#10110 |
2010/03/04 |
Plavix (copy) 35 KB |
#20715 |
2010/03/04 |
March 9, 2010 DUR Agenda 7.64 KB |
|
2010/03/03 |
MaineCare MAC List Effective 2/26/2010 91.22 KB |
|
2010/02/26 |
MaineCare PDL (MEDEL Combined) without Criteria - January 2010 (copy) 121.1 KB |
|
2010/02/19 |
MaineCare PDL (MEDEL Combined) without Criteria - January 2010 (copy) 3.31 MB |
|
2010/02/19 |
MaineCare PDL (MEDEL Combined) with criteria - January 2010 3.55 MB |
|
2010/02/19 |
MaineCare PDL (MEDEL Combined) with criteria - January 2010 227.48 KB |
|
2010/02/19 |
PDL Changes Effective February 19, 2010 74.47 KB |
|
2010/02/19 |
Savella PDL Change Effective immediately 74.47 KB |
|
2010/02/11 |
Januray 12, 2010 DUR Minutes 118.66 KB |
|
2010/02/11 |
February 9, 2010 DUR Agenda 8.53 KB |
|
2010/02/09 |
MaineCare MAC List Effective 1/29/2010 90.44 KB |
|
2010/01/22 |
Narcotics 45.5 KB |
#20510 |
2010/01/15 |
Narcotics (copy) 42 KB |
#20510 |
2010/01/14 |
November 11, 2009 DUR Minutes 98.79 KB |
|
2010/01/13 |
Rebatable OTC Drug List as of 12/18/2009 241.66 KB |
|
2010/01/12 |
MaineCare MAC List Effective 7/24/2009 84.65 KB |
|
2010/01/06 |
MaineCare MAC List Effective 4/24/2008 75.45 KB |
|
2010/01/06 |
MaineCare MAC List Effective 2/23/2007 51.17 KB |
|
2010/01/06 |
MaineCare MAC List Effective 6/26/2009 87.39 KB |
|
2010/01/06 |
MaineCare MAC List Effective 02.28.2008 59.5 KB |
|
2010/01/06 |
MaineCare MAC List Effective 3/27/2008 75.44 KB |
|
2010/01/06 |
MaineCare MAC List Effective 5/30/2009 92.84 KB |
|
2010/01/06 |
MaineCare MAC List Effective 3/20/2008 71.96 KB |
|
2010/01/06 |
MaineCare MAC List Effective 4/24/2009 84.54 KB |
|
2010/01/06 |
MaineCare MAC List Effective 3/13/2008 67.34 KB |
|
2010/01/06 |
MaineCare MAC List Effective 3/28/2009 82.74 KB |
|
2010/01/06 |
MaineCare MAC List Effective 2/28/2008 59.5 KB |
|
2010/01/06 |
MaineCare MAC List Effective 2/27/2009 81.77 KB |
|
2010/01/06 |
MaineCare MAC List Effective 1/24/2008 58.18 KB |
|
2010/01/06 |
MaineCare MAC List Effective 1/30/2009 84.46 KB |
|
2010/01/06 |
MaineCare MAC List Effective 12/28/2007 41.17 KB |
|
2010/01/06 |
MaineCare MAC List Effective 1/23/2009 84.78 KB |
|
2010/01/06 |
MaineCare MAC List Effective 12/27/2008 80.07 KB |
|
2010/01/06 |
MaineCare MAC List Effective 9/27/2007 35.29 KB |
|
2010/01/06 |
MaineCare MAC List Effective 11/29/2008 79.61 KB |
|
2010/01/06 |
MaineCare MAC List Effective 8/24/2007 45.4 KB |
|
2010/01/06 |
MaineCare MAC List Effective 12/25/2009 93.44 KB |
|
2010/01/06 |
MaineCare MAC List Effective 10/24/2008 79.08 KB |
|
2010/01/06 |
MaineCare MAC List Effective 8/2/2007 46.27 KB |
|
2010/01/06 |
MaineCare MAC List Effective 11/28/2009 90.33 KB |
|
2010/01/06 |
MaineCare MAC List Effective 9/26/2008 77.92 KB |
|
2010/01/06 |
MaineCare MAC List Effective 6/28/2007 49.01 KB |
|
2010/01/06 |
MaineCare MAC List Effective 8/29/2008 79.44 KB |
|
2010/01/06 |
MaineCare MAC List Effective 5/24/2007 183.5 KB |
|
2010/01/06 |
MaineCare MAC List Effective 10/23/2009 133.39 KB |
|
2010/01/06 |
MaineCare MAC List Effective 7/24/2008 75.82 KB |
|
2010/01/06 |
MaineCare MAC List Effective 4/26/2007 50.69 KB |
|
2010/01/06 |
MaineCare MAC List Effective 9/25/2009 84.56 KB |
|
2010/01/06 |
MaineCare MAC List Effective 6/26/2008 76.01 KB |
|
2010/01/06 |
MaineCare MAC List Effective 8/28/2009 84.23 KB |
|
2010/01/06 |
MaineCare MAC List Effective 5/22/2008 76.21 KB |
|
2010/01/06 |
MaineCare MAC List Effective 3/22/07 51.6 KB |
|
2010/01/06 |
January 12, 2010 DUR Agenda 7.97 KB |
|
2010/01/05 |
PDL Updates Effective 01/01/2010 (Fortical) 51.17 KB |
|
2010/01/04 |
Emergency Fee Changes 82.9 KB |
|
2009/12/16 |
Pharmacy Benefit Update - Winter 2009 66.53 KB |
|
2009/12/08 |
PDL Updates Effective 01/01/2010 79.97 KB |
|
2009/12/04 |
October 13, 2009 DUR Minutes 110.72 KB |
|
2009/11/17 |
MaineCare MAC List Effective 10/25/2007 33.54 KB |
|
2009/11/05 |
DUR Board Members as of October 2009 75.29 KB |
|
2009/11/04 |
Rebatable OTC Drug List as of 8/24/2009 202.57 KB |
|
2009/10/30 |
Provider Newsletter - Synagis 81.09 KB |
|
2009/10/26 |
September 9, 2009 DUR Minutes 149.48 KB |
|
2009/10/21 |
June 6, 2009 DUR Minutes 142.71 KB |
|
2009/10/21 |
PDl Updates Effective 10/23/09 109.21 KB |
|
2009/10/20 |
PDL Updates Effective 10/01/09 74.78 KB |
|
2009/09/30 |
Pharmacy Benefit Update - Fall 2009 60.49 KB |
|
2009/09/30 |
Initial Prescription Limits (Phase III) 75.5 KB |
|
2009/09/25 |
Pharmacy Listing by Name (09/04/09) 783.46 KB |
|
2009/09/21 |
Pharmacy Listing by NPI Number (09/04/09) 778.45 KB |
|
2009/09/21 |
Pharmacy Reimbursements with AWP Pricing Change 85.17 KB |
|
2009/09/11 |
May 5, 2009 DUR Minutes 94.66 KB |
|
2009/09/10 |
Initial Prescription Limits (Phase II) 75.21 KB |
|
2009/09/04 |
Initial Prescription Limits 59 KB |
|
2009/08/10 |
Rebatable OTC Drug List as of 7/17/2009 201.32 KB |
|
2009/07/22 |
New GERD/Ulcer Drug Utilization Management Program 61 KB |
|
2009/07/17 |
Amevive 35 KB |
#20910 |
2009/07/09 |
PDL Changes Effective 07/10/09 77.06 KB |
|
2009/07/09 |
PDl Changes Effective 06/05/2009 73.6 KB |
|
2009/07/04 |
MaineCare MAC List Effective 8/23/2007 45.4 KB |
|
2009/06/26 |
Pharmacy Benefit Update - Spring 2009 68.31 KB |
|
2009/06/03 |
DUR Board Members as of 04.17.09 75.47 KB |
|
2009/05/19 |
Celexa/Citalopram Splitting Table - 05/2009 34.5 KB |
|
2009/05/18 |
April 14, 2009 DUR Minutes 83.02 KB |
|
2009/05/15 |
Med Watch Form 124.51 KB |
|
2009/05/08 |
Non Sedating Antihistimines 35.5 KB |
#20530 |
2009/05/08 |
PDl Changes Effective 05/08/2009 77.59 KB |
|
2009/05/07 |
March 10, 2009 DUR Minutes 89.13 KB |
|
2009/05/04 |
PDL Changes Effective 04/03/2009 58 KB |
|
2009/04/30 |
Antipsychotic Monitoring 76.63 KB |
|
2009/04/15 |
Rebatable OTC Drug List as of 4/10/2009 195.71 KB |
|
2009/04/13 |
DUR Board Members as of 03.23.08 76.5 KB |
|
2009/03/23 |
February 10, 2009 DUR Minutes 103.5 KB |
|
2009/03/18 |
PDL Dose Consolidation List - 02/2009 67.5 KB |
|
2009/03/09 |
January 13, 2009 DUR Minutes 87.5 KB |
|
2009/02/17 |
PDL Updates: Effective 02/19/2009 58.5 KB |
|
2009/02/16 |
Rebatable OTC Drug List as of 1/16/2009 197.12 KB |
|
2009/01/26 |
PA Statistics by PDL Category (PA Descending) - Second Quarter 2008 72.35 KB |
|
2009/01/08 |
Average Determination - Third Quarter 2008 114.68 KB |
|
2009/01/08 |
PAs by Category Description - Third Quarter 2008 105.7 KB |
|
2009/01/08 |
PA Statistics by PDL Category (Approval Rate Descending) - Third Quarter 2008 92.17 KB |
|
2009/01/08 |
PA Statistics by PDL Category - Third Quarter 2008 93.38 KB |
|
2009/01/08 |
PA Statistics by PDL Category (PA Descending) - Third Quarter 2008 91.63 KB |
|
2009/01/08 |
Average Determination - First Quarter 2008 95.56 KB |
|
2009/01/08 |
PAs by Category Description - First Quarter 2008 86.32 KB |
|
2009/01/08 |
Draft November 11, 2008 DUR Minutes 93 KB |
|
2009/01/08 |
PA Statistics by PDL Category (Approval Rate Descending) - First Quarter 2008 73.85 KB |
|
2009/01/08 |
PA Statistics by PDL Category - First Quarter 2008 75.17 KB |
|
2009/01/08 |
PA Statistics by PDL Category (PA Descending) - First Quarter 2008 73.37 KB |
|
2009/01/08 |
Average Determination - Second Quarter 2008 92.99 KB |
|
2009/01/08 |
PAs by Category Description - Second Quarter 2008 85.89 KB |
|
2009/01/08 |
PA Statistics by PDL Category (Approval Rate Descending) - Second Quarter 2008 72.86 KB |
|
2009/01/08 |
PA Statistics by PDL Category - Second Quarter 2008 74.05 KB |
|
2009/01/08 |
Sedative Hypnotics 34.5 KB |
#30110 |
2009/01/06 |
Pharmacy Listing by NPI Number 97.33 KB |
|
2008/12/29 |
Pharmacy Listing by NABP Number 94.45 KB |
|
2008/12/29 |
Pharmacy Benefit Update - Fall 2008 1.48 MB |
|
2008/12/29 |
Pharmacy Listing by Name 92.49 KB |
|
2008/12/29 |
PDL Changes Effective 01/01/09 63.5 KB |
|
2008/12/22 |
PDL Changes Effective 12/09/08 58.5 KB |
|
2008/12/16 |
PDL Changes Effective 12/09/08 57 KB |
|
2008/12/16 |
May 13, 2008 DUR Minutes 62 KB |
|
2008/11/21 |
October 14, 2008 DUR Minutes 124 KB |
|
2008/11/18 |
April 8, 2008 DUR Minutes 59.5 KB |
|
2008/11/12 |
MaineCare OTC List as of 11/03/2008 197.11 KB |
|
2008/11/10 |
PDL Updates: Effective 10/31/2008 57.5 KB |
|
2008/10/24 |
MaineCare Supplemental Request Form 64 KB |
|
2008/10/21 |
MaineCare Compound Claim Form 78 KB |
|
2008/10/20 |
Medicare Part D Manual Claim Form 92 KB |
|
2008/10/20 |
MaineCare Reversal Form 68.5 KB |
|
2008/10/20 |
Part B/D Combo Claim Form 90 KB |
|
2008/10/20 |
DUR Board Members as of 10.06.2008 75 KB |
|
2008/10/06 |
Symlin 45 KB |
#30150 |
2008/09/29 |
Syringe Filling 31 KB |
#30140 |
2008/09/29 |
Miscellaneous Non Preferred 34 KB |
#20420 |
2008/09/29 |
Antifungals 41 KB |
#10120 |
2008/09/29 |
Zyvox 34.5 KB |
#30820 |
2008/09/29 |
Multi Antipsychotic - Clinical PA 34.5 KB |
#20440 |
2008/09/29 |
Brand Drugs 55 KB |
#10220 |
2008/09/29 |
Part D Safety Net 31.5 KB |
#20740 |
2008/09/29 |
Ondansetron 37 KB |
#20610 |
2008/09/29 |
Oral Anabolic Steroid 32.5 KB |
#20600 |
2008/09/29 |
EPO 38 KB |
#10520 |
2008/09/29 |
Rheumatoid/Crohns 33.5 KB |
#20900 |
2008/09/29 |
Dosage Strength 31 KB |
#10410 |
2008/09/29 |
Four (4) Brand PA Form 34.5 KB |
#10600 |
2008/09/29 |
Fuzeon 35 KB |
#10620 |
2008/09/29 |
Sensipar 33 KB |
#30115 |
2008/09/29 |
PDL Changes Effective 05/01/08 30 KB |
|
2008/09/26 |
PDL Updates Effective 09/11/08 28 KB |
|
2008/09/25 |
MaineCare OTC List as of 6/18/2008 201.72 KB |
|
2008/09/23 |
Tamper Resistant Letter 213 KB |
|
2008/09/23 |
PDL Updates effective 07/03/08 57.5 KB |
|
2008/09/23 |
MaineCare OTC List as of 6/18/2008 201.72 KB |
|
2008/06/18 |
MaineCare OTC List as of 3/14/2008 219.34 KB |
|
2008/06/18 |
Pharmacy Benefit Update - Spring 2008 1.46 MB |
|
2008/04/29 |
March 11, 2008 DUR Minutes 69 KB |
|
2008/04/21 |
February 12, 2008 DUR Minutes 50 KB |
|
2008/04/21 |
PDL Updates Effective 04/17/2008 58 KB |
|
2008/04/14 |
Response to Audit Notification 61 KB |
|
2008/04/01 |
TRPP Audit Notification Letter 64.5 KB |
|
2008/03/21 |
Rx Provisions 2.56 MB |
|
2008/03/18 |
Tamper Resistant Letter 28.38 KB |
|
2008/02/25 |
MaineCare MAC List Effective 1/24/2008 214 KB |
|
2008/02/04 |
OTC Coverage Change - Provider Letter 2/01/2008 30 KB |
|
2008/02/01 |
Plan Change 01/03/2008 26.5 KB |
|
2008/01/04 |
PDL Changes Effective 01/03/2008 29.5 KB |
|
2007/12/27 |
Pharmacy Benefit Update Newsletter Fall 2007 1.5 MB |
|
2007/12/27 |
Pharmacy Benefit Update - Summer 2007 1.63 MB |
|
2007/11/01 |
Tamper Resistant Letter 28.46 KB |
|
2007/08/29 |
General PA Form 101.6 KB |
|
2007/08/07 |
AARP Formulary 6.21 MB |
|
2007/08/07 |
AARP Pharmacy NetworkFiles 90 KB |
|
2007/08/07 |
SSDC Manufacturer Letter 45.03 KB |
|
2007/07/26 |
Pharmacy MSP Conversion Letter 42.36 KB |
|
2007/07/09 |
Pharmacy Co-Pay 06/07 38.23 KB |
|
2007/07/09 |
MSP Letter 27.23 KB |
|
2007/07/09 |
I Care 5 + Chronic Meds (060507) 28.05 KB |
|
2007/07/09 |
HCFA (J-Code) Rejection Process 56.46 KB |
|
2007/07/09 |
Provider Letter - 4 Brand Limit Information 30 KB |
|
2007/07/03 |
Pharmacy Benefit Update - Spring 2007 99.5 KB |
|
2007/06/22 |
PDl Changes Effective 06/14/07 24.5 KB |
|
2007/06/14 |
DUR Board Members as of 06.05.2007 212 KB |
|
2007/06/05 |
SFY ’08 – ’09 Pharmacy Budget Initiatives 1.91 MB |
|
|