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 81 to 90 of 332 results

State Release 153

Date:
Type: State Release
Keywords: Clarification of NDC Requirement for Physician-Administration Drugs

State Release 152

Date:
Type: State Release
Keywords: Dispute Resolution - State Invoicing, TRICARE Retail Pharmacy Benefit Plan, Labeler Contact File Changes

State Release 151

Date:
Type: State Release
Keywords: Unapproved Drugs-Deletions from DDR, DESI Code Change, Drug Product Deletions - Non-Drug, New Drug Determinations-Deletions from MDR, Physician Administered Drugs, Bankruptcy - Drug Labelers, Dispute Resolution Meetings, T-bill Rates

State Release 150

Date:
Type: State Release
Keywords: DESI Code Change, Drug Product Deletions - Non-Drug, New Drug Determinations-Deletions from MDR, T-bill Rates

State Release 149

Date:
Type: State Release
Keywords: Utilization Data - Record Format, DESI Code Change, Drug Product Deletions - Non-Drug, Invoices - CMS R-144 (State Invoice) Changes, FDA Federal Register Notices, New Drug Determinations-Deletions from MDR, T-bill Rates

State Release 148

Date:
Type: State Release
Keywords: DESI - (State Role In) DESI Process, Regulation (CMS-2238-FC) - Preliminary Injunction, State Notification Method Change, DESI Code Change, Drug Product Deletions - Non-Drug, FDA Federal Register Notices, Haldol Rebates

Manufacturer Release 079

Date:
Type: Manufacturer Release
Keywords: Termination Dates, Dispute Resolution Issues - Meetings, Invoices - CMS R-144 (State Invoice) Changes, CPI-U Rounding

State Release 147

Date:
Type: State Release
Keywords: Utilization Data - Record Format, CPI-U Information, Dispute Resolution - Meetings , Invoices - CMS R-144(State Invoice) Changes

Manufacturer Release 078

Date:
Type: Manufacturer Release
Keywords: AMP - Monthly AMP Methodology (Assumptions), DDR - Package Size Intro Date, DDR - Purchase Product Date, Medicaid Drug Rebate Data Guide for Labelers, Unit Rebate Calculation (URA), AMP - Calculation Methodology Revision, URA - Rounding Method Change, Recalculation Requests, CPI-U Rounding, AMP/BP - Recalculations, Best Price - Calculation Methodology Revision

State Release 146

Date:
Type: State Release
Keywords: AMP to States - Monthly AMP Methodology (Manufacturer Assumptions), Medicaid Drug Rebate Data Guide for States, DESI Code Change, Drug Product Deletions - Non-Drug, Invoices - CMS R-144 (State Invoice) Changes
entries