U.S. flag

An official website of the United States government

Program Releases

The Centers for Medicare & Medicaid Services (CMS) issues program releases to states and drug manufacturers participating in the Medicaid Drug Rebate Program. To find prior releases by topic, please use the "Keyword Search" function below.

To further refine your search, we have also posted a Division of Pharmacy Releases Index, which is a compilation of all the State and Manufacturer Releases topics from 1991 to Present. Please download a copy for your reference.

If you have any questions regarding the states and/or drug manufacturer releases, please email MDROperations@cms.hhs.gov.

Disclaimer: Please note that the information provided on this web page does not bind or obligate the Centers for Medicare and Medicaid Services (CMS).  The statements included on this web page are intended to provide information on Medicaid Drug Rebate Program Releases and do not in any way revise or modify the requirements set forth in Section 1927 of the Act, the national drug rebate agreement (NDRA), or regulations.

Page Last Updated on July 3, 2024

Showing 71 to 80 of 332 results

State Release 159

Date:
Type: State Release
Keywords: Device Deletions, Prenatal Vitamins, Terminated/Deleted Records - Market Withdrawals, Utilization Data - Annual Branded Prescription Drug Fee (9008), Drug Product Deletions - Non-Drug, New Drug Determinations-Deletions from MDR, Bankruptcy - Drug Labelers

State Release 158

Date:
Type: State Release
Keywords: DESI Code Change, New Drug Determinations-Deletions from MDR, Active Pharmaceutical Ingredient & Excipient Removal, State Invoice/Utilization Data File Format

Manufacturer Release 083

Date:
Type: Manufacturer Release
Keywords: AMP - Lagged Price/Smoothing, AMP Smoothing Process

State Release 157

Date:
Type: State Release
Keywords: Clotting Factor Drugs, Exclusively Pediatric Drugs, FDA Voluntary Market Withdrawals - Darvon/Darvocet, FDA Voluntary Market Withdrawals - Meredia, New Rebate File Formats, Quarterly Rebate Offset Amount (QROA), State Quarterly URA Tape - Updated File Format, Unit Rebate Offset Amount (UROA), New Drug Determinations-Deletions from MDR, Affordable Care Act (ACA), Vaccine - Deletions

Manufacturer Release 082

Date:
Type: Manufacturer Release
Keywords: AMP - Monthly AMP Units & File Record Layout, Penalty for Untimely & False Reporting, Unit Type - Reporting, Units Per Package Size (UPPS), Drug Category Change/Reporting

State Release 156

Date:
Type: State Release
Keywords: Monthly AMP Units & File Record Layout, Unit Type - Reporting, Unit Type - Units Per Package Size

Manufacturer Release 081

Date:
Type: Manufacturer Release
Keywords: Active Pharmaceutical Ingredient & Excipient Removal, Affordable Care Act (ACA), Failure to Submit Pricing Timely, Dispute Resolution Issues - E-Mail Address/Contacts

State Release 155

Date:
Type: State Release
Keywords: Dispute Resolution - E-Mail Address/Contacts, Affordable Care Act (ACA), Active Pharmaceutical Ingredient & Excipient Removal

State Release 154

Date:
Type: State Release
Keywords: Bankruptcy - Drug Labelers, Clarification on Postmark Date for Web Invoices

Manufacturer Release 080

Date:
Type: Manufacturer Release
Keywords: AMP Recalculations - within 3-year, FDA FR Notices, FDA New Drug Determinations, Invoices - Postmark Date for Web Invoices, SPAP Best Price List, AMP - Calculation Methodology Revision, Drug Category Change/Reporting, T-bill Rates, AMP - Reporting Zero or Negative AMP, AMP/BP - Recalculations, Best Price - Calculation Methodology Revision
entries