Skip to Main Content

​​​​​​​​​​​​​​​​​​​​Managed Care All Plan & Policy Letters – Subject Listing

All Plan Letters (APLs) and Policy Letters (PLs) are categorized under the headings and subheadings below.
Note: New letters are added periodically. PLs were not issued between 2003 and 2006, and have not been issued since 2014
 

Financial​

Responsibilities​

Benefits

  • AIDS

  • Children’s Services

  • Dental Services

  • Mental Health

  • Advanced Directives, End of Life, Hospice

  • Behavioral Health Treatment and Autism Spectrum

  • Continuity of Care

  • Cultural and Linguistics

  • Grievances and Appeals

  • Family Planning

  • Immunization Services

  • MSSP

  • Pharmacy and Prescriptions

 

​Aid Codes

​Letter Number

Title

APL 11-005 (PDF)

Aid Codes 4H and 4L: Identifying Foster Care Children in the California Work Opportunity and Responsibility to Kids (CalWORKS) or 1931(b) Programs

APL 11-008 (PDF)

​Aid Code 4T: Aid Code to Identify Children in the New Federal KIN-GAP Program

APL 11-022 (PDF)

​Six New Derivative Foster Care Aid Codes

APL 11-023 (PDF)

​Aid Code 0W

APL 09-002 (PDF)

​Aid Code 06 and 46

APL 09-004 (PDF)

​Aid Code 6G

APL 09-010 (PDF)

​Aid Code 2H

​APL 98-009 (PDF)

​AID Code 38

 

 ​Audits

Letter Number Title

​PL 01-001 (PDF)

​Corrective Action Plan (CAP) Standardized Format

APL 05-008 (PDF)

​Review and Analysis of Financial Status​ of Health Plans Proposed Request for Funding Augmentations

 

 ​Billing

Letter Number

​Title

APL 17-003 (PDF)

​Treatment of Recoveries Made by the Managed Care Health Plan of Overpayments to Providers

APL 16-007 (PDF)

​Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care

APL 15-008 (PDF)

​Professional Fees for Office Visits Associated with Alcohol and Substances Use Disorder Treatment Services

APL 15-009 (PDF)

​Proper Use and Billing for Makena

PL 08-002 (PDF)

​Payment of Invoices Beyond the Six-Month Billing Limit

APL 07-001 (PDF)

​Conversion to Electronic Filing of Financial Reports

APL 07-005 (PDF)

​Implementation of NPI Update

APL 07-020 (PDF)

​Medi-Cal Billing Restriction on the Use of Social Security Numbers

 

​ Fraud

Letter Number

​Title

APL 15-026 (PDF)

​Actions Required following a Notice of a Credible Allegation of Fraud

​APL 03-011 (PDF)

​Fraud Referral Procedure to Audits and Investigations (A&I)

 

​ Rates

​​Letter Number

​Title

​APL 18-010 (PDF)

​Proposition 56 Directed Payment Expenditures for Specified Services for State Fiscal Year 2017-18

APL 16-016 (PDF)

​Rate Changes for Emergency and Post-Stabilization Services Provided by Out-of-Network “Border” Hospitals Under the Diagnosis Related Group Payment Methodology

APL 15-010 (PDF - 3.6MB)

​Affordable Care Act Section 1202 Increased Payments for Medi-Cal Primary Care Services – Revised Guidance and Contractual Requirements

APL 13-004 (PDF)

​Rates For Emergency And Post-Stabilization Acute Inpatient Services Provided By Out-Of-Network General Acute Care Hospitals Based On Diagnosis Related Groups Effective July 1, 2013

​APL 13-009 (PDF)

​Affordable Care Act (ACA) Section 1202 Final Rule on Increased Payments for Medi-Cal Primary Care Services

APL 13-010 (PDF)

​Managed Care Compliance Plan for Section 1202 of the Affordable Care Act

​APL 12-003 (PDF)

​2012-13 Rates For Emergency-Based Inpatient Services Provided By Out-Of-Network Acute Care Hospitals

APL 12-004 (PDF)

​2012-13 Rates For Post-Stabilization Inpatient Services Provided By Out-Of-Network Acute Care Hospitals

APL 11-006 (PDF)

​Disclosure of Select Provider Contracting Program Rates

APL 11-015 (PDF)

​Rate Setting: Increased Percentage of Countywide Rates

APL 11-016 (PDF)

​2011-2012 Rates for Emergency-Based Inpatient Services Provided by Out-of-Network Acute Care Hospitals

APL 11-017 (PDF)

​2011-2012 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals

APL 10-003 (PDF)

​Augmented Reimbursement for Family Planning Services

APL 10-007 (PDF)

​2010-11 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals

APL 10-008 (PDF)

​2010-11 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals

APL 09-003 (PDF)

​Medi-Cal Managed Care Capitation Report

​APL 09-012 (PDF)

​2009-10 Rates For Non-Contracted Hospital Emergency Inpatient Services

​APL 09-013 (PDF)

​2009-10 Rates For Hospital Payment for Medi-Cal Post-Stabilization Services

​APL 08-004 (PDF)

​Managed Care Rate Reductions for FY 2008-09

APL 08-005 (PDF)

​Managed Care Rate Reductions for FY 2008-09; Technical Clarification to All Plan Letter NO. 08-004

APL 03-013 (PDF)

​Non Contracted Emergency Room Rate Schedule

 

​ Reimbursement

​​Letter Number

​Title

APL 13-003 (PDF)

​Coordination of Benefits: Medicare and Medi-Cal

APL 13-022 (PDF)

​Medi-Cal Managed Care Health Plan Implementation of Primary Care Provider Assignment and Reimbursement for New Adult Expansion Members

​APL 10-014 (PDF)

​Correction to All Plan Letter 10-003 Regarding Augmented Reimbursement for Family Planning Services

APL 08-008 (PDF)

​Reimbursement for Non-contracted Hospital Emergency Inpatient Services

APL 08-010 (PDF)

​Hospital Payment for Post Medi-Cal Post-Stabilization Services

​APL 07-003 (PDF)

​Federal Deficit Reduction Act of 2005 (Reimbursement for Non-Contracted Emergency Services Providers)

​APL 06-011 (PDF)

​Same Day Banking

APL 04-002 (PDF - 4.1MB)

​Recovery of Capitation Paid to Health Care Plans for Deceased Beneficiaries

PL 98-008 (PDF)

​Fee-For-Service Reimbursement Rate Assistance

 

 ​Sanctions

​​Letter Number

​Title

APL 18-003 (PDF)

Administrative and Financial Sanctions

APL 04-003 (PDF - 7.6MB)

​Medi-Cal Providers on Probation​

APL 03-012 (PDF)

​Medi-Cal Providers on Probation

 

​ Data

​​Letter Number

​Title

APL 17-005 (PDF)

Certification of Document and Data Submissions

APL 16-005 (PDF)

Requirements for Use of Non-Monetary Member Incentives for Incentive Programs, Focus Groups, and Member Surveys

APL 16-019 (PDF)

​Managed Care Provider Data Requirements

APL 15-005 (PDF)

​Data Request Requirements for Child Health Disability Prevention Report Contained in Policy Letter 10-013

APL 14-019 (PDF)

​Encounter Data Requirements

​APL 14-009 (PDF)

​Transition of Encounter Data Submission to National Standard Transactions (ASC X12 837 5010, NCPDP 2.2 or 4.2)

​APL 14-020 (PDF)

​Quality Measures for Encounter Data APL 14-020 Attachment: DHCS Quality Measures for Encounter Data (PDF)

APL 13-019 (PDF)

​Utilization Data File to be Provided to Medi-Cal Managed Care Health Plans for Transitioning Low-Income Health Program Beneficiaries

APL 13-020 (PDF)

​Open Authorization and Scheduled Service Information for New Beneficiaries Transitioning from The Low-Income Health Program

APL 10-002 (PDF)

​Rogers Amendment Data Request

APL 10-009 (PDF)

​Utilization and Payment Data for Safety-Net Providers

APL 07-012 (PDF)

​Identification of Regional Center Consumers

APL 06-009 (PDF)

​Supplemental Data Request 06-009

APL 05-002 (PDF - 2.1MB)

​New Process for Transmitting Enrollment/Disenrollment Data

​APL 02-004 (PDF)

​Health Plan Employer Data and Information Set (HEDIS) and Consumer Assessment of Health Plans (CAHPS) Reports Are Now Available on the DHCS Internet Site

​APL 01-005 (PDF - 6.2MB)

​Implementation of a New Process Which Will Reject Encounter Data At Record Level

​APL 99-003 (PDF)

​Year 2000 Readiness Certification and Business Continuation Plan

APL 99-006 (PDF)

​Encounter Data Work Group

​APL 99-010 (PDF)

​Status of the Conversion to the Fiscal Intermediary Access to Medi-Cal Eligibility

​APL 99-016 (PDF)

​Year 2000 Contingency Plan Update

PL 14-001 (PDF)

​Changes to the Historical Utilization Data Provided to Medi-Cal Managed Care Health Plans for Seniors and Persons with Disabilities Effective February 1, 2014

PL 01-002 (PDF)

​Conversion of MESH to the Medi-Cal Web Site

PL 01-002Rev (PDF)

​Errata of Policy Letter 01-001 Dated October 30, 2001

PL 00-004 (PDF)

​Plan-Paid Advertising Extended Until January 31, 2001

PL 99-006 (PDF)

​Date for Conversion to Fiscal Intermediary Access to Medi-Cal Eligibility Data

 

​Medi-Cal Eligibility Data System (MEDS)

​​Letter Number

​Title

APL 18-002 (PDF)

​2018-2019 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule

APL 17-001 (PDF)

2017-2018 Medi-Cal Managed Care Health Plan Meds/834 Cutoff And Processing Schedule

APL 16-002 (PDF)

​2016-2017 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule

APL 14-001 (PDF)

​2014-2015 Medi-Cal Managed Care Health Plan Meds/834 Cutoff And Processing Schedule

APL 14-018 (PDF)

​015-2016 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule

APL 12-005 (PDF)

​2013-2014 Managed Care Plan MEDS/834 Cutoff and Processing Schedule

​APL 11-024 (PDF)

​2012-2013 Managed Care Plan MEDS/FAME/5010 834 Cutoff and Processing Schedule

​APL 10-015 (PDF)

​2011-2012 Managed Care Plans MEDS/FAME/834+Supplemental Cutoff and Processing Schedule

​APL 09-015 (PDF - 2MB)

​2010-2011 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule

​APL 08-012 (PDF)

​2009-2010 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule

APL 07-019 (PDF)

​2008-2009 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule

APL 06-012 (PDF)

​2007-2008 Managed Care Plan MEDS/FAME Cutoff and Processing Schedule

APL 05-011 (PDF - 2.3MB)

​2005-2006 Managed Care Plan (MCP) MEDS/FAME Cutoff and Processing Schedule

APL 05-013 (PDF)

​Medicare Modernization Act; Medicare Part D Implementation System Changes

​APL 04-001 (PDF)

​2004 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 04-008 (PDF)

​2004-2005 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

​APL 02-009 (PDF)

​2003 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 01-006 (PDF)

​2002 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 00-001 (PDF - 10.1MB)

​2000 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 99-002 (PDF)

​1999 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 00-014 (PDF)

​2001 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

APL 98-003 (PDF)

​1998 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule

 

​​ Reporting

​​Letter Number

​Title

APL 17-009 (PDF)

​Reporting Requirements Related To Provider Preventable Conditions

​APL 17-021 (PDF)

​Workers’ Compensation – Notice of Change to Workers’ Compensation Recovery Program; Reporting and Other Requirements

APL 11-012 (PDF)

​Reporting Responsibilities Regarding Third-Party Tort Liability

APL 10-005 (PDF)

​Financial Reporting Requirements

APL 09-011 (PDF)

​List of Contracted Hospitals and Bed Days

APL 07-009 (PDF)

​New Financial Reporting Requirements

​APL 05-006 (PDF)

​HIPAA Requirements:  Plans’ Reporting Responsibilities

​APL 03-015 (PDF)

​Use of Services Measures

APL 01-002 (PDF - 7.9MB)

​Reporting and Other Requirements Regarding Workers’ Compensation Recovery

PL 99-005 (PDF - 3.0MB)

​Addendum to Policy Letter 98-03-Conversion to New Eligibility Reporting System

PL 98-003 (PDF)

​Conversion to New Eligibility Reporting System

​ Health Education

​​Letter Number

​Title

​APL 16-014 (PDF)

​Comprehensive Tobacco Prevention and Cessation Services for Medi-Cal Beneficiaries

​APL 13-017 (PDF)

​Staying Healthy Assessment/Individual Health Education Behavioral Assessment for Enrollees from Low-Income Health Program

​APL 11-018 (PDF)

​Readability and Suitability of Written Health Education Materials

​APL 99-007 (PDF)

​Medi-Cal Managed Care Health Education Work Group and the “Staying Healthy” Assessment Subcommittee

APL 99-008 (PDF)

​Updates to Managed Care Data Dictionary

PL 13-001 (PDF)

​Requirements for the Staying Healthy Assessment/Individual Health Education Behavioral Assessment

​PL 02-004 (PDF)

​Health Education

​ Facility Site Review

​​Letter Number

​Title

APL 15-023 (PDF)

​Facility Site Review Tools for Ancillary Service and Community-Based Adult Services Providers

APL 03-006 (PDF)

​Facility Site Review Clarification #2

APL 03-007 (PDF)

​Certified Quality Provider Site Certificate

APL 02-006 (PDF)

​Implementation of Medi-Cal Managed Care Policy Letter 02-02

PL 14-004 (PDF)

​Site Reviews: Facility Site Review and Medical Record Review

​PL 12-006 (PDF)

​Revised Facility Site Review Tool

PL 10-016 (PDF)

​Revised Facility Site Review Tool

PL 03-002

​Certification of Managed Care Plan Staff Responsible for the Conduct of Primary Care Provider Site Reviews

Last modified date: 3/23/2021 12:50 AM