Archived All Plan, Duals Plan and Policy Letters
Archived letters are not current and are not applicable to contractors. DHCS has either update the letter or made a determination that it is no longer valid. Please refer to the “Current All Plan and Policy Letters” and the “Current Duals Plan Letters” web pages for current letters.
2016
Letter Number |
Title (Subject) of Letter |
|
Reporting Requirements Related to Provider Preventable Conditions
(Superseded by APL 17-009) |
|
Provider Credentialing and Recredentialing
(Superseded by APL 17-019) |
|
Quality and Performance Improvement Requirements
(Superseded by APL 17-014) |
2015
Letter Number |
Title (Subject) of Letter |
|
Continuity of Care for New Enrollees Transitioned to Managed Care After Requesting a Medical Exemption
(Superseded by APL 17-007) |
|
Reporting Requirements Related to Provider Preventable Conditions
(Superseded by APL 16-011) |
|
Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care
(Superseded by APL 16-007) |
|
Administrative and Financial Sanctions
(Superseded by APL 18-003) |
|
Hepatitis C Virus Treatment Policy Update
(Superseded by APL 18-013) |
|
Provision of Certified Nurse Midwife and Alternative Birth Center Facility Services
(Superseded by APL 16-017) |
|
Continuity of Care for Medi-Cal Beneficiaries who Transition into Medi-Cal Managed Care
(Superseded by APL 18-008) |
|
Memorandum of Understanding Requirements for Medi-Cal Managed Care Health Plans and Regional Centers
(Superseded by APL 18-009) |
|
Quality and Performance Improvement Requirements
(Superseded by APL 16-018) |
|
Responsibilities for Behavioral Health Treatment Coverage for Children Diagnosed with Autism Spectrum Disorder
(Superseded by APL 18-006) |
|
Reporting Requirements Related to Provider Preventable Conditions
(Superseded by DPL 17-002) |
|
Continuity of Care
(Superseded by DPL 16-002) |
|
Health Risk Assessment and Risk Stratification Requirements for Cal MediConnect
(Superseded by DPL 17-001) |
2014
Letter Number |
Title (Subject) of Letter |
|
Quality and Performance Improvement Program Requirements for 2014
(Superseded by APL 15-024) |
|
Screening, Brief Intervention, and Referral to Treatment for Misuse of Alcohol
(Superseded by APL 17-016) |
|
New Benefit - Voluntary Inpatient Detox
(Superseded by APL 18-001) |
|
Ongoing Provider File Submission Requirements
(Superseded by APL 16-019) |
|
Standards for Determining Threshold Languages
(Superseded by APL 17-011) |
|
Care Coordination Requirements for Managed Long-Term Services and Supports
(Superseded by APL 17-012) |
|
Interim Policy for the Provision of Behavioral Health Treatment Coverage for Children Diagnosed with Autism Spectrum Disorder
(Superseded by APL 15-025) |
APL 14-017 (PDF) |
Requirements for Coverage of Early and Periodic Screening, Diagnostic, and Treatment Services for Medi-Cal Beneficiaries under the Age of Twenty One
(Superseded by APL 18-007) |
|
Continuity of Care for Medi-Cal Beneficiaries Who Transition into Medi-Cal Managed Care
(Superseded by APL 15-019) |
|
Crossover Claiming Responsibility for Mental Health Services Provided to Cal MediConnect Beneficiaries
(Superseded by DPL 15-006) |
|
Continuity of Care
(Superseded by DPL 15-003) |
|
(Superseded by APL 17-013) |
|
Comprehensive Tobacco Cessation Services for Medi-Cal Members: Preventing Tobacco use in Children and Adolescents
(Superseded by APL 16-014) |
2013
Letter Number |
Title (Subject) of Letter |
|
Coordination of Benefits: Medicare and Medi-Cal
(Superseded by APL 13-003) |
|
Quality & Performance Improvement Program Requirements for 2013
(Superseded by APL 14-003) |
|
Encounter Data Element for Medi-Cal Managed Care Health Plans, Version 2.0.
(Superseded by APL 14-019) |
|
Reporting Encounter Data Related to Provider Preventable Conditions
(Superseded by APL 15-006) |
|
Ensuring Access to Transgender Services
(Superseded by APL 15-019) |
|
Diagnosis Related Groups: Billing for Beneficiaries with California Children’s Services Eligible Conditions and/or Medi-Cal Managed Care
(Superseded by APL 16-008) |
|
Continuity of Care for New Enrollees Transitioned to Managed Care after Requesting a Medical Exemption
(Superseded by APL 15-001) |
|
Proper use of and Billing for Makena
(Superseded by APL 15-009) |
|
Medi-Cal Managed Care Plan Responsibilities for Outpatient Mental Health Services
(Superseded by APL 17-018) |
|
Continuity of Care for Medi-Cal Beneficiaries who Transition from Fee-For-Service Medi-Cal into Medi-Cal Managed Care
(Superseded by APL 14-021) |
|
Health Risk Assessment and Risk Stratification Requirements for Dual Demostration Plans Under The Coordinated Care Intiative
(Superseded by DPL 15-005) |
|
Facility Site Review / Physical-Accessibility Reviews
(Superseded by DPL 14-005) |
|
Interdisciplinary Care Team and Individual Care Plan Requirements for Medicare-Medicaid Plans
(Superseded by DPL 15-001) |
|
Continuity of Care
(Superseded by DPL 14-004) |
|
Dental Services-General Anesthesia Coverage
(Superseded by APL 15-012) |
2012
Letter Number |
Title (Subject) of Letter |
|
2012-13 Rates For Post-Stabilization Inpatient Services Provided By Out-Of-Network Acute Care Hospitals
(Superseded by APL 12-004) |
|
Obstetrical Care-Perinatal Services
(Superseded by PL 12-003) |
|
Non-Monetary Member Incentive Guidelines Addendum to Policy Letter 09-005
(Superseded by APL 16-005) |
|
Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities
(Superseded by PL 14-005) |
2011
Letter Number |
Title (Subject) of Letter |
|
Quality and Performance Improvement Program Requirements for 2011
(Superseded by APL 11-021) |
|
Medi-Cal Managed Care Plan Ongoing Provider File Submission Requirements
(Superseded by APL 14-006) |
|
Quality and Performance Improvement Program Requirements for 2012
(Superseded by APL 13-005) |
PL 11-001 (PDF) |
Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities
(Superseded by 11-007) |
|
Member-Specific Data Files To Be Provided To Plans For New Medi-Cal Only SPD Members
(Superseded by PL 14-001) |
|
Revision To Policy Letter 11-001 Regarding Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities
(Superseded by PL 12-004) |
|
Revised Facility Site Review (FSR) Tool
(Superseded by PL 12-006) |
2010
Letter Number |
Title (Subject) of Letter |
|
Quality and Performance Improvement Program Requirements for 2010
(Superseded by APL 11-002) |
|
Medi-Cal Managed Care Plan Ongoing Provider File Updates
(Superseded by APL 11-020) |
|
Health Education and Cultural and Linguistic Group Needs Assessment (GNA)
(Superseded by APL-17-002) |
|
Data Request CHDP (Child Health Disability Prevention) Report for FY 2007-2008 and FY 2008-2009
(Superseded by APL 15-005) |
2009
Letter Number |
Title (Subject) of Letter |
|
List of Contracted Hospitals and Bed Days
(Superseded by APL 09-011) |
|
Non-Monetary Member Incentive Guidelines
(Superseded by APL 16-005) |
|
Timeframes For Member Grievances
(Superseded by APL 17-006) |
2008
Letter Number |
Title (Subject) of Letter |
|
Quality and Performance Improvement Requirements for 2009
(Superseded by APL 10-001) |
2007
Letter Number |
Title (Subject) of Letter |
|
Hospice Services and Medi-Cal Managed Care
(Superseded by APL 13-014) |
|
Human Papillomavirus Vaccine
(Superseded by APL 18-004) |
|
Therapeutic Enteral Formulas for Medical Conditions in Infants and Children
(Superseded by PL 12-005) |
|
Therapeutic Enteral Formulas for Medical Conditions in Infants and Children
(Superseded by PL 12-005) |
2006
Letter Number |
Title (Subject) of Letter |
|
Termination of Subcontracting Relationships
(Superseded by APL 16-001) |
2005
Letter Number |
Title (Subject) of Letter |
|
Hospice Services and Medi-Cal Managed Care
(Superseded by APL 07-014) |
APL 05-005 (PDF) |
All Plan Letter 04006 Regarding Senate Bill 59 Notice of Action Letters
(Superseded by APL 17-006) |
2004
Letter Number |
Title (Subject) of Letter |
|
Workers’ Compensation (WC)- Notice Award of New Workers’ Compensation Recovery Program (WCRP) Contractor; Reporting and Other Requirements
(Superseded by APL 17-021) |
|
Implementation of New Enrollment Forms
(Superseded by APL 04-007) |
|
SB 59 (Stats. 1999, Chapter 539) Required Notices of Action
(Superseded by APL 17-006) |
2003
Letter Number |
Title (Subject) of Letter |
|
LTC Guidelines/Policy Letters GMC/Two Plan Letter
(Superseded by APL 17-017) |
|
Medi-Cal Managed Care Health Plan Capitated and Non Capitated Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome (HIV/AIDS) and Antipsychotic Drugs
(Superseded by APL 16-004) |
2002
Letter Number |
Title (Subject) of Letter |
|
Cultural and Linguistic Contractual Requirements: Threshold and Concentration Standard Languages Update
(Superseded by APL 14-008) |
|
Site Review
(Superseded by PL 14-004) |
|
Credentialing & Re-Credentialing: Time Line Change, New Primary Source Verification Requirements and Verification of Credentials of Non-Physician Practitioners
(Superseded by APL 16-012) |
2000
Letter Number |
Title (Subject) of Letter |
|
Dental Services—Anesthesia Coverage
(Superseded by PL 13-002) |
|
Managed Care Relationships with Local Education Agency Providers
(Superseded by APL 14-017) |
1999
Letter Number |
Title (Subject) of Letter |
|
Health Education and Cultural and Linguistic Group Needs Assessment
(Superseded by PL 10-012) |
|
Individual Health Education Behavioral Assessment
(Superseded by PL 13-001) |
|
Abortion Services
(Superseded by APL 15-020) |
1998
Letter Number |
Title (Subject) of Letter |
|
Enrollment of Medi-Cal/ Medicare Dual Eligibles and Medi-Cal Beneficiaries with Commercial Health Maintenance Coverage
(Superseded by APL 13-001) |
1996
|
Immunization Services in Medi-Cal Managed Care
(Superseded by APL 18-004) |