SEER Program Coding and Staging Manual 2021

SEER Program

Coding and Staging Manual 2021

Effective with Cases Diagnosed January 1, 2021 and Forward

Published September 2020

Data Quality, Analysis, and Interpretation Branch

Surveillance Research Program

Division of Cancer Control and Population Sciences

National Institutes of Health

Public Health Service

U.S. Department of Health and Human Services

Suggested citation: Adamo M, Groves C, Dickie L, Ruhl J. (September 2020). SEER Program Coding and

Staging Manual 2021. National Cancer Institute, Bethesda, MD 20892.

U.S. Department of Health and Human Services National Institutes of Health National Cancer Institute

SEER Program Coding and Staging Manual 2021

Acknowledgements

SEER Program

Coding and Staging Manual 2021

Suzanne Adams, BS, CTR

Mary Brant BS, CTR

Heather Cheney, CTR

Jacqueline Clarken, BS, CTR

Elaine M Collins, MA, RHIA, CTR

Kathleen Davidson-Allen, CTR

Daisy Michelle Gray

Loretta Huston, BS, CTR

Tiffany Janes, BA, CTR

Amy R. Kahn, MS, CTR

Marilynn Lang, CTR

Bobbi Jo Matt, BS, RHIT, CTR

Cheryl Moody, BA, CTR

Lisa G. Orr, CTR

Nektarios Pappas, MD, CTR

Lisa A. Pareti, BS, RHIT, CTR

Cathryn E. Phillips, BA, CTR

Elizabeth A. Ramirez Valdez, CTR

Nai Robinson, CTR

Debbi Romney, AA, CTR

Winny Roshala, BA, CTR

Francis E. Ross, BA, CTR

Nicola Schussler, BS

Taina Valone, RHIA, CTR

Information Management Services, Inc.

SEER California Central Registry

SEER Utah Cancer Registry

SEER Utah Cancer Registry

NAACCR Contractor

SEER Greater Bay Area Cancer Registry

SEER Kentucky Cancer Registry

SEER Utah Cancer Registry

SEER Seattle Cancer Registry

SEER New York Cancer Registry

SEER Greater Bay Area Cancer Registry

SEER Iowa Cancer Registry

SEER California Central Registry

SEER Utah Cancer Registry

SEER Louisiana Tumor Registry

SEER Louisiana Tumor Registry

SEER Connecticut Tumor Registry

SEER New Mexico Tumor Registry

SEER Cancer Registry of Greater California

SEER Utah Cancer Registry

SEER Cancer Registry of Greater California

SEER Kentucky Cancer Registry

Information Management Services, Inc.

SEER Cancer Registry of Greater California

Copyright Information: All material in this manual is in the public domain and may be reproduced or copied

without permission. We do request that you use a source citation.

Acknowledgements

ii

SEER Program Coding and Staging Manual 2021

Table of Contents

Preface to the 2021 SEER Program Coding and Staging Manual

1

Effective Date

1

Summary of Changes

1

2021 Changes

3

Submitting Questions

3

Collection and Storage of Dates

3

Transmission Instructions for Dates

4

SEER Site-Specific Factors 1 ¨C 6

4

Introduction

5

SEER Program

5

SEER Coding and Staging Manual Contents

5

Reportability

6

Dates of Diagnosis/Residency

6

Reportable Diagnosis List

6

Diagnosis Prior to Birth

8

Disease Regression

9

Reportable Examples

9

Non-Reportable Examples

9

Instructions for Reporting Solid Tumors

9

Documentation of Reportable Diagnoses

9

Intracranial or CNS Neoplasms

10

Ambiguous Terminology

10

How to Use Ambiguous Terminology for Case Ascertainment

11

Instructions for Hematopoietic and Lymphoid Neoplasms

13

Casefinding Lists

13

Changing Information on the Abstract

15

Determining Multiple Primaries

16

Solid Tumors

16

Hematopoietic and Lymphoid Neoplasms

16

Transplants

16

Section I Basic Record Identification

17

SEER Participant

18

Patient ID Number

20

Record Type

21

Section II Information Source

22

Type of Reporting Source

23

Table of Contents

iii

SEER Program Coding and Staging Manual 2021

CoC Accredited Flag

26

Section III Demographic Information

27

First Name

28

Middle Name

29

Last Name

30

Birth Surname

31

Social Security Number

32

Place of Residence

33

Address at Diagnosis--Number and Street

35

Address at Diagnosis--Supplemental

36

County

37

County at Diagnosis Geocode 1970/80/90

38

County at Diagnosis Geocode 2000

39

County at Diagnosis Geocode 2010

40

County at Diagnosis Analysis

41

Address at Diagnosis--City

42

Address at Diagnosis--State

43

Address at Diagnosis--Postal Code (ZIP Code)

44

State at Diagnosis Geocode 1970/80/90

45

State at Diagnosis Geocode 2000

46

State at Diagnosis Geocode 2010

47

Census Tract 2010

48

Census Tract Certainty 2010

49

Current Address--Number and Street

51

Current Address--Supplemental

52

Current Address--City

53

Current Address--State

54

Current Address--Postal Code (ZIP Code)

55

Telephone

56

Birthplace--State

57

Birthplace--Country

58

Date of Birth

59

Date of Birth Flag

61

Place of Death--State

62

Place of Death--Country

63

Age at Diagnosis

64

Race 1, 2, 3, 4, 5

65

IHS Link

70

Table of Contents

iv

SEER Program Coding and Staging Manual 2021

Spanish Surname or Origin

71

NHIA Derived Hispanic Origin

73

Sex

74

Marital Status at Diagnosis

75

Primary Payer at Diagnosis

76

Section IV Description of this Neoplasm

78

Pathology Reports

78

Date of Diagnosis

79

Date of Diagnosis Flag

84

Sequence Number--Central

85

Primary Site

88

Laterality

93

Diagnostic Confirmation

96

Morphology

99

Histologic Type ICD-O-3

100

Behavior Code

101

Grade Clinical

104

Grade Post Therapy Clin (yc)

105

Grade Pathological

106

Grade Post Therapy Path (yp)

107

Tumor Size--Clinical

108

Tumor Size--Pathologic

114

ICD-O-3 Conversion Flag

120

Section V Stage of Disease at Diagnosis

121

Extent of Disease Data Items

122

Extent of Disease Primary Tumor

123

Extent of Disease Regional Nodes

124

Extent of Disease Metastases

125

Summary Stage

126

Summary Stage 2018

127

Derived Summary Stage 2018

128

Section VI Stage-related Data Items

129

Stage-related Data Items

130

Lymphovascular Invasion

131

Mets at Diagnosis--Bone

134

Mets at Diagnosis--Brain

136

Mets at Diagnosis--Liver

138

Mets at Diagnosis--Lung

140

Table of Contents

v

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download