Skip to Main Content

​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​Behavioral Health Information Notice - Table of Contents​​

A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z |

For chronological list of Behavioral Health Information Notices (BHINs) and Mental Health & Substance Use Disorder Services (MHSUDS) Letters, please visit our BHIN Webpage.

Note: Please check back periodically as new information notices are added.​

A

Administrative Integration

No. Issued
Subject
Date
​​​​​​24-023
​​​Standards for Specific Behavioral Health Provider Types and Services; Amends Relevant Sections Within Title 9 and Title 22 of the California Code of Regulations (CCR)
6/17/2024

Adu​lt Residential Mental Health Programs

No. Issued
Subject
Date
​22-031​​​​​​
​​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services
​5/23/2022​
22-008​​​Treatment of Psychiatric Emergency Medical Conditions: Summary of Assembly Bill (AB) 451​
​3/16/2022
22-007​Training in the procedures for designation of professionals; professionals and mobile crisis teams’ immunity from liability for actions of an individual released from a 72-hour hold; Summary of Assembly Bill (AB) 1443​3/16/2022
21-039
Application for Certification of Social Rehabilitation Program Services DHCS 1734 and Application for Change in Certified Social Rehabilitation Program DHCS 1732 7/21/2021
21-037Application for Renewal of Special Treatment Program Approval DHCS 1731 7/9/2021
21-036Special Treatment Program Form 1733 Submission Requirements 7/9/2021
21-031Social Rehabilitation Programs Notification of Change in Program Director6/29/2021

Alcohol and Other Drug (AOD) - Counselor Certification and Certifying Organizations

No. Issued
Subject
Date
19-014
Supersedes MHSUDS IN 17-006. Department Approval of Certifying Organization: California Association for Alcohol and Drug Educators
3/11/2019
18-056
Supersedes MHSUDS IN 18-035. Department of Health Care Services Oversight of Certifying Organizations11/20/2018
17-067
Certifying Organization Loss of Accreditation: California Association for Alcohol/Drug Educators
12/04/2017

Alcohol and Other Drug (AOD) - Programs

No. Issued
Subject
Date
​24-022​
​Supersedes BHIN 23-066. ​Substance Use Disorder (SUD) Recovery or Treatment Facilities’ Licensure and Certification Fee Increase Beginning Fiscal Year (FY) 2024-2025
​6/6/2024
23-066

​Substance Use Disorder (SUD) Recovery or Treatment Facilities’ Licensure and Certification Fee Increase Beginning Fiscal Year (FY) 2023-2024​
​11/20/2023
​​23-053
​Supersedes MHS​UD IN 14-022. Substance Use Disorder (SUD) Recovery or Treatment Facilities’ Licensure and Certification Fee Increase Beginning Fiscal Year (FY) 2023-2024
​10/16/2023
23-045​
​​California Ethical Treatment for Persons with Substance Use Disorder (SUD) Act: Implementation of Senate Bill 349 (SB 349)​
​9/5/2023
23-037
​Heat Advisory
​8/15/2023
​23-028​
​Statewide High-Heat Advisory
​6/29/2023
​22-008​
​Exemption from Registration or Certification Requirement: Assembly Bill (AB) 1860
​3/15/2023
​22-007
Additional Advertising Requirements for Substance Use Disorder (SUD) Recovery or Treatment Facilities and Mental Health Facilities: Passage of Senate Bill 1165 (SB 1165)
​2/28/2023​
22-025
​Requirement for Naloxone or Any Other Opioid Antagonist Used for the Reversal of an Opioid Overdose in Licensed Residential Substance Use Disorder (SUD) Recovery or Treatment Facilities: Implementation of Assembly Bill 381 (AB 381)​5/11/2022
22-024​Assessment of Tobacco Use Disorder in Substance Use Disorder (SUD) Recovery or Treatment Facilities:
Passage of Assembly Bill (AB) 541
​5/11/2022
22-023​Liability Insurance Requirement for Licensed Residential Substance Use Disorder Recovery or Treatment Facilities: Implementation of Assembly Bill (AB) 1158​5/11/2022
22-022​Advertising Requirements for Substance Use Disorder (SUD) Recovery or Treatment, and Mental Health Facilities: Passage of Senate Bill 434 and 541 (SB 434 and SB 541)​5/11/2022
21-046
Supersedes BHIN 20-009. Guidance for behavioral health programs regarding ensuring access to health and safety during the COVID-19 public emergency
8/9/2021
21-009
Rescinded
Tuberculosis (TB) Testing Requirement in Alcohol and Other Drug (AOD) Facilities during the COVID-19 Public Health Emergency
2/19/2021
21-001
Updated 8/20/2021: Level of Care Designations/Certifications for AOD Treatment Facilities (Implementation of Senate Bill 823) 8/20/2021
20-055
Disaster Management for Department of Health Care Services (DHCS) Licensed or Certified Behavioral Health Facilities 9/24/2020
20-017
Updated 7/8/2021: Flexibility for Alcohol and Other Drug (AOD) facilities during the COVID-19 Public Emergency7/8/2021
20-006
Updates to Alcohol and/or Other Drug (AOD) Program Certification Standards
2/12/2020
20-001
Implementation of Assembly Bill (AB) 919
1/8/2020
19-009

Supersedes BHIN 17-048Naloxone in Licensed Residential and Certified AOD Programs

3/5/2019
19-003
Implementation of Assembly Bill 3162 and Senate Bill 9921/29/2019
19-002
Implementation of Senate Bill 1228 (Chapter 792, Statutes of 2018)1/29/2019
18-056
Supersedes MHSUDS IN 18-035. Department of Health Care Services Oversight of Certifying Organizations11/20/2018
18-031
Supersedes MHSUDS IN 16-039Incidental Medical Services
7/20/2018
18-001
Superseded by BHIN 21-075. Drug Medi-Cal Organized Delivery System Residential Reimbursement 
1/4/2018
17-017
Alcohol and/or Other Drug Program Certification Standards 5/24/2017
16-042
Superseded by BHIN 21-075. Residential Treatment Services and Residential Authorizations in the Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Program
8/11/2016
15-035
American Society of Addiction Medicine (ASAM) Designation for Residential Facilities
8/26/2015
15-010
Substance Use Disorder (SUD) Resource Center Services
2/27/2015
15-006
New Residential License and Outpatient Certification Application
5/8/2015
14-022
Increased Assessment of Fees for Licensure and Certification of Residential Outpatient Recovery and/or Treatment Programs
7/16/2014
14-012
Updated 4/4/2014: Alcohol and/or Drug Residential License and/or Outpatient Certification Extension
4/4/2014

Alternative Format Selection​

No. Issued
Subject
Date
24-007​
Effective Communication, Including Alternative Formats, for Individuals with Disabilities
1/30/2024

B

Billing, Claiming, & Rates

No. Issued
Subject​
Date
​24-010
​Drug Medi-Cal (DMC) Claiming Timelines for Short Doyle Medi-​Cal (SD/MC) 
​3/18/2024
​23-017

​​​Specialty Mental Health Services and Drug Medi-Cal Services Rates
​4/21/2023
​22-054
​Updated Claiming Logic for MCHIP and Emergency Services Claims in the SDMC System
​9/29/2022
​22-041
​​​Instructions for Reporting Rates Negotiated for Psychiatric Inpatient Hospitals Services Contracts for Fiscal Year 2022-23
​7/27/2022
​22-040
​Peer Support Service Function Code
​7/27/2022
22-038​
​Establishing a County Contract Rate in the Short Doyle/Medi-Cal Claiming and Payment System for Fiscal Year (FY) 2022-23
​7/27/2022
​22-012
​​​Change in Date of Birth Validation in the Short-Doyle Medi-Cal (SDMC) adjudication system
​4/1/2022
​22-005
​Recovery Services components that are reimbursable under the Drug Medi-Cal Organized Delivery System (DMC-ODS)
​3/3/2022
​22-004
​State Funded Only - Full Scope Aid Codes for Immigrants
​3/3/2022
21-067
Supersedes BHIN 21-010. Fiscal Year 2020-21 Cost Report Policy
10/29/2021
21-066
Clarification Regarding the Submissions of Drug Medi-Cal Narcotic Treatment Program (NTP) Cost Reports
10/08/2021
21-065
Medicare Opioid Treatment Coverage for Dually Eligible Beneficiaries
11/3/2021

21-064
Regional Average Rates For Non-Contract Psychiatric Inpatient Hospitals For Fiscal ​​​​Year (FY) 2021-22
10/08/2021
​21-063​
​Drug Medi-Cal (DMC) Postservice Postpayment (PSPP) Utilization Review, Disallowed Service Billing Lines, and Recoupment Policy
​11/10/2021
21-062
Claiming for Family First Prevention Services Act (FFPSA) Qualified Individual (QI) and Aftercare Costs in Short Doyle Medi-Cal (SDMC)
9/30/2021

21-058
Claiming for Intensive Care Coordination (ICC), Intensive Home Based Services (IHBS), and Therapeutic Foster Care (TFC) Services
9/17/2021
21-052
Reimbursement of Specialty Mental Health and Drug Medi-Cal Administrative Costs Effective July 1 2021
8/20/2021
21-049
FY 21-22 SPA and MAT Rates
8/16/2021
21-032
County of Responsibility and Reimbursement for Drug Medi-Cal (DMC) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS) 
7/8/2021
21-010
Supersedes BHIN 20-046. Fiscal Year 2019-20 Cost Report Policy
2/26/2021
20-074E
Supersedes MHSUDS IN 19-013​.  International Classification of Diseases, Tenth Revision
(ICD-10) Included Code Sets and System Edit for Short Doyle II Medi-Cal Billing
8/11/2021
20-072

Instructions for Reporting Rates Negotiated for Psychiatric Inpatient Hospitals Services Contracts for Fiscal Year 2020-21

12/18/2020
20-063
National Provider Identifier: New Validation on 837I and 837P Claims in Short Doyle Medi-Cal II
11/25/2020
20-060R
Co-Practitioner Claim Submission Requirements
10/16/2020
20-054
Revised Medication Assisted Treatment Reimbursement Rates for Fiscal Year 2020-21 under the Drug Medi-Cal Organized Delivery System 9/23/2020
20-053
Administrative Day Rate for Fee-For-Service/Medi-Cal Hospitals for Fiscal Year 2019-20
9/8/2020
20-052
Regional Rates for Non-Contract Psychiatric Inpatient Hospitals 9/4/2020
20-047
Allocation of Funding for Substance Use Disorder Prevention, Treatment, and Recovery Services, State Fiscal Year 2020-21 Governor's Approved Budget, v2.0 8/24/2020
20-041
Drug Medi-Cal Organized Delivery System Reimbursement Modifications
7/29/2020
20-030
Regional Average Rates for Non-Contract Psychiatric Inpatient Hospitals for Fiscal Year (FY) 2019-2020 6/10/2020
20-029
Establishing a County Contract Rate in the Short Doyle/Medi-Cal Claiming and Payment System for Fiscal Year (FY) 2020-21 6/10/2020
20-028
Drug Medi-Cal Reimbursement Rates for Fiscal Year 2020-21 6/10/2020
20-020
Behavioral Health Cost Rate Policy for Federal Formulary and Discretionary Grants
5/22/2020
20-002
Mental Health Plan Claiming for Specialty Mental Health Services Provided in Medi-Cal-Certified Children's Crisis Residential Programs
1/7/2020
19-032
Drug Medi-Cal Organized Delivery System 837 Institutional (837I) Claims for American Society of Addiction Medicine (ASAM) Level of Care 3.7 and 4.0 6/17/2019
19-031
Drug Medi-Cal Organized Delivery System Intensive Outpatient Services Claiming Procedure Change
6/17/2019
19-030
Timeline for Mental Health Medi-Cal Administrative Activities Claiming Plans & Amendments
6/11/2019
19-018
Superseded by BHIN 21-075Supersedes MHSUDS IN 17-060Department of Health Care Services (DHCS) Organized Delivery System (DMC-ODS) Provider Selection Review Process
3/20/2019
19-016
Revisions to County-Specific Interim Rates under the Drug Medi-Cal Organized Delivery System
3/18/2019
18-030
Processing Split Claims in Short Doyle Medi-Cal System (SDMC)
7/10/2018
18-023
Drug Medi-Cal Organized Delivery System Cost Reporting Requirements for Narcotic Treatment Programs
5/25/2018
18-017
Mental Health Plan Claiming for Participation in Child and Family Teams and Completing Assessments for Children prior to Placement in Short-Term Residential Therapeutic Programs
3/14/2018
18-012
Mental Health Plan Claiming for Eligible Costs Related to New Federal Medicaid Managed Care and Parity Requirements
2/23/2018
18-005
Superseded by BHIN 21-075. Drug Medi-Cal Organized Delivery System Case Management for Care Coordination Claiming
3/27/2018
17-039
Supersedes BHIN 17-023. Changing Same Day Billing Requirements for Counties that Opt-In to the Drug Medi-Cal (DMC) Organized Delivery System (ODS) 1115 Demonstration Waiver
8/18/2017
16-028
Payment Error Rate Measurement Review and Webinars
6/28/2016
16-023
Drug Medi-Cal Claims Adjudication and Certified Public Expenditure Transition from County of Services to County of Responsibility
8/4/2016
16-019

Allocation of Funding for Substance Use Disorder Prevention, Treatment and Recovery Services, State Fiscal Year 2015-16 Budget Act Allocation, Version 2.0

5/5/2016
16-016

International Classification of Diseases, Tenth Revision (ICD-10) Included Code Sets and System Edit for Short Doyle Medi-Cal II Billing

4/26/2016
15-055
Electronic Funds Transfer Enrollment Process and Health Care Claim Payment/Advice (835) Changes 12/30/2015
15-024
Medi-Cal Discount Methodology Requirement for Mental Health Medi-Cal Administrative Activities Claiming Plans

6/12/2015

15-019
Revised Certified Public Expenditure (CPE) Submission 5/26/2015
15-018
Short-Doyle/Medi-Cal Denied Claim Adjustment Code, Subsequent Implementation Changes for 2015, Quarterly Revisions 7/9/2015
15-001
Claiming Drug Medi-Cal Services for Beneficiaries with Medicare Advantage Plans 1/7/2015

C

Children's Services


No. Issued
Subject
Date
​​24-025
​AB 1051 Presumptive Transfer Policy
​06/28/2024
​22-003​​​

​Medi-Cal Substance Use Disorder (SUD) treatment services for beneficiaries under age 21.
​2/3/2022
21-058
Claiming for Intensive Care Coordination (ICC), Intensive Home Based Services (IHBS), and Therapeutic Foster Care (TFC) Services
9/17/2021
20-002
Mental Health Plan Claiming for Specialty Mental Health Services Provided in Medi-Cal-Certified Children's Crisis Residential Programs
1/7/2020
18-029
Clarification Regarding Sharing of Child and Adolescent Needs and Strengths (CANS) Assessments by County Placing Agencies and Mental Health Programs
7/9/2018
18-017

Mental Health Plan Claiming for Participation in Child and Family Teams and Completing Assessments for Children prior to Placement in Short-Term Residential Therapeutic Programs
3/4/2018
08-38
Therapeutic Behavioral Services
12/22/2008
04-11

Clarification of the Availability of Therapeutic Behavioral Services to Class Members

  • Enclosure - County Operations Medi-Cal Contract Managers
10/21/2004
03-11

Institutions for Mental Diseases Provider Numbers

10/28/2003

​Children's Residential Mental Health Programs

No. Issued
Subject​​
Date
20-022
Supersedes MHSUDS IN 18-049. Delegation of Mental Health Program Approval Tasks of Short-Term
Residential Therapeutic Programs
5/26/2020
20-005
Statewide Criteria for Mental Health Program Approval for Short-Term Residential Therapeutic Program
2/28/2020
19-004Mental Health Program Approval of Children's Crisis Residential Programs
  • Enclosure 1 - Application for Children's Crisis Residential Mental Health Program Approval
  • Enclosure 2 - Children's Crisis Residential Mental Health Program Interim Standards
1/29/2019

​Codes: Diagnostic & Billing

No. Issued
Subject
Date

​​22-013

​Code Selection During Assessment Period for Outpatient Behavioral Health (BH) Services
​4/6/2022
​​21-073

​Criteria for beneficiary access to Specialty Mental Health Services (SMHS), medical necessity and other coverage requirements​​
​12/10/2021
21-032
County of Responsibility and Reimbursement for Drug Medi-Cal (DMC) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)
7/8/2021
20-074E
Supersedes MHSUDS IN 19-013​.  International Classification of Diseases, Tenth Revision
(ICD-10) Included Code Sets and System Edit for Short Doyle II Medi-Cal Billing
8/11/2021
20-043
Supersedes MHSUDS IN 18-053.  2020 International Classification of Diseases, Tenth Revision (ICD-10) Included Code Sets Effective October 1, 2019, remaining in effect until new guidance is issued. 7/8/2020
19-033
National Drug Codes for Medication Assisted Treatment Services in Drug Medi-Cal Organized Delivery System Counties 6/25/2019
18-055
Amendment of California Code of Regulation (CCR), Title 22, Section 51490.1
11/2/2018
18-050
Short-Doyle Medi-Cal Claim Adjustment Reason Code and Remittance Advice Remark Code Revisions for 2018
  • Enclosure 1 - Core Rule 360 Requirement Changes for CARC/RARC

10/24/2018
16-064
Carrier and Provider Recoveries and Other Health Coverage Codes
12/30/2016
17-039
Supersedes BHIN 17-023. Changing Same Day Billing Requirements for Counties that Opt-In to the Drug Medi-Cal (DMC) Organized Delivery System (ODS) 1115 Demonstration Waiver
8/18/2017
17-045

Superseded by BHIN 21-075Supersedes MHSUDS IN 17-002. Drug Medi-Cal Organized Delivery System Health Care Common Procedure Coding System (HCPCS) and Modifiers
9/14/2017
16-055
County Inmate Aid Codes (F3, G4, G3, and G4)
11/01/2016
16-030
International Classification of Diseases, Tenth Revision (ICD-10) Included Code Sets and System Edit for Short-Doyle Medi-Cal II Billing 6/29/2016
16-016
International Classification of Diseases, Tenth Revision (ICD-10) Included Code Sets and System Edit for Short Doyle Medi-Cal II Billing 4/26/2016
15-003
Transition to International Classification of Diseases, Tenth Revision (ICD-10) Clinical Modification Codes for the Client and Services Information (CSI) System 1/8/2015

​Culturally and Linguistically Responsive Care

No. Issued
Subject
Date
20-070
Threshold Languages Data
12/14/2020

D

Data, Quality, & Measurement

No. Issued
Subject
Date
​24-026
​​Supersedes BHIN ​​23-024. Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perception Survey (TPS)
​​7/8/2024
24-009​
​Mental Health Consumer Perception Survey Data Collection​​
​2/22/2024​​
24-004​
​Behavioral Health Information Notice 
​12/29/2023

​23-031
​Behavioral Health Information System (BHIS) Functional Assessment Screening Tools (FAST) Business Rule Revisions
​07/11/2023
23-024
​​Drug ​Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perception Survey (TPS)
​6/28/2023
23-009
​Mental Health Consumer Perception Survey Data Collection 2023
​​3/15/2023​
​22-034
​County Submission Deadlines for CalAIM Behavioral Health Policies and Procedures
​7/1/2022
​22-014
​Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment​ Perceptions Survey (TPS)
​​4/12/2022
​​​22-010​​​​​
​Mental Health Consumer Perception Survey Data Collection May 16-20, 2022
​​03/30/2022​
21-067
Supersedes BHIN 21-010. Fiscal Year 2020-21 Cost Report Policy
10/29/2021
21-010
Supersedes BHIN 20-046. Fiscal Year 2019-20 Cost Report Policy
2/26/2021
20-070
Threshold Languages Data
12/14/2020
20-021
Postponement of the Spring 2020 Mental Health Consumer Perception Survey Data Collection
4/21/2020
20-003 
Pediatric Symptom Checklist (PSC-35) and the Child and Adolescent Needs and Strengths (CANS-50) Functional Assessment Tool Data Collection Technical Update 
1/22/2020 
19-051
Client Services Information (CSI) Assessment Record - Submission Timelines
12/11/2019
19-050
Rewrite of the Drug and Alcohol Treatment Access Report
11/15/2019
19-049
Centers for Medicare and Medicaid Services (CMS) Payment Error Rate Measurement (PERM) Medical Review Medical Record Requests 
11/7/2019
19-020
Rewrite of the Online Provider System (OPS)
6/25/2019
19-005
Drug Medi-Cal Narcotic Treatment Program Cost Reporting
2/5/2019
18-048
Early and Periodic Screening, Diagnostic, and Treatment (EPSDT) - Specialty Mental Health Services Performance Outcomes System Functional Assessment Tools for Children and Youth
10/17/2018
18-047
Rescinds MHSUDS IN 18-039. Substance Use Disorder Services California Outcomes Measurement System for Treatment (CalOMS Tx) - Direct Providers to County Contracted Providers10/11/2018
18-032
Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perceptions Survey (TPS) for Youth

Attachment

7/25/2018
15-030
International Classification Of Diseases, Tenth Revision (ICD-10) Included Code Sets And Test Plan For Short Doyle Medi-Cal II Billing 7/31/2015
15-013
Info Notice for the Consumer Perception Survey (CPS) 
4/6/2015
15-003
Transition to International Classification of Diseases, Tenth Revision (ICD-10) Clinical Modification Codes for the Client and Services Information (CSI) System 1/8/2015

Drug Medi-Cal Organized Delivery System (DMC-ODS)​

No. Issued
Subject
Date
24-026
​Supersedes BHIN ​​23-024. Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perception Survey (TPS)​
​​7/8/2024
24-020

​Supersedes BHIN​ 23-041. 2024 Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-​ODS) Plans
  • For copies of the BHIN attachments listed below, please contact NAOS@dhcs.ca.gov:
    • Attachment A.2 DMC-ODS NACT
    • Attachment B ​​ Time or Distance Standards
    • Attachment C Alternative Access Standards Request Template
    • Attachment D.1 Timely Access Data Tool (MHP)
    • Attachment D.2 Timely Access Data Tool (DMC-ODS Plan)
    • Attachment E Certification of Network Adequacy Data
    • Attachment F Continuity-Transition of Care Report Template
    • Attachment G Language Line Encounter Template
    • Attachment H Supplemental Data Tool
    • Attachment I Significant Change Attestation Template
    • Attachment J Significant Change Disclosure Template
​5/28/2024
24-019
​Targeted Managed Behavioral Healthcare Organizations (MBHO) Self-Directed Assessment with the National Committee for Quality Assurance (NCQA) and County Participation in the Behavioral Health Community-Based Organized Networks of Equitable Care and Treatment (BHCONNECT) Statewide and Evidence-Based Practice (EBP) Incentive Programs
​05/20/2024
​24-010
​​​Drug Medi-Cal (DMC) Claiming Timelines for Short Doyle Medi-​Cal (SD/MC) ​3/18/2024
​24-006​

​Supersedes BHIN 23-035. Updated guidance for the California Advancing and Innovating Medi-Cal Initiative (CalAIM) Behavioral Health Quality Improvement Program (BHQIP)​
​1/12/2024
24-001
​Supersedes BHIN 23-001. ​Drug Medi-Cal Organized Delivery System (DMC-ODS) Requirements for the Period of 2022 – 2026.  ​12/21/2023
​23-068

Supersedes 22-019​, effective January 1, 2024​. ​. ​Updates to Documentation Requirements for all Specialty Mental Health (SMH), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services
​11/20/2023
23-062

​California Advancing and Innovating Medi-Cal (CalAIM) Section 1915(b) Waiver, Special Terms and Condition (STC) A(13) & A(14) addressing the Quarterly Appeals and Grievance Report requirements for Specialty Mental Health Services (SMHS) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)
​11/3/202​3​
23-048
​Supersedes 22-060. Mental Health Plan and Drug Medi-Cal Organized Delivery System Beneficiary Handbook Requirements and Templates 

​9/15/2023
23-047
​​Supersedes ​22-043. Annual County Monitoring Activities (ACMA) for Mental Health Plans (MHP), Drug Medi-Cal Organized Delivery System (DMC-ODS), and Drug Medi-Cal (DMC) for Fiscal Year (FY) 2022/23.
​9/13/2023
23-044
​Behavioral Health Audit for Specialty Mental Health Services (SMHS), Drug Medi-Cal Organized Delivery System (DMC-ODS) Services, and Drug Medi-Cal Counties (DMC) Services for Fiscal Year (FY) 2023-2024
​9/6/2023
23-042
​​County Drug Medi-Cal Organized Delivery System 274 Provider Network Data Reporting​​
​​8/30/2023​​
23-041

Supersedes BHIN 22-033. 2023 Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Plans
  • For copies of the BHIN attachments listed below, please contact NAOS@dhcs.ca.gov:
    • Attachment A.1 – MHP Network Adequacy Certification Tool (NACT)
    • Attachment A.2 – DMC-ODS Plan NACT
    • Attachment B – Time or Distance Standards
    • Attachment C – Alternative Access Standard Request Template (by request)
    • Attachment D.1 – Timely Access Data Tool (MHP)
    • Attachment D.2 – Timely Access Data Tool (DMC-ODS Plan)
    • Attachment E – Certification of Network Adequacy Data
    • Attachment F – Continuity-Transition of Care Report Template
    • Attachment G – Language Line Encounter Template
    • Attachment H – Supplemental Data Tool (if applicable)
    • Attachment I – Significant Change Attestation Template
    • Attachment J – Significant Change Disclosure Form (if applicable)​
​8/30/2023​​
22-040
​Updated Guidance for the Recovery Incentives Program: California's Contingency Management Benefit​
​8/21/2023
​23-036
​CalAIM Behavioral Health Payment Reform Allocation
​8/14/2023
23-035

Supersedes BHIN 23-005​​​. ​Updated G​uidance for the California Advancing and Innovating Medi-Cal Initiative (CalAIM) Behavioral Health Quality Improvement Program (BHQIP) ​
​8/11/2023
23-032
​​​Interoperability and Patient Access Final Rule Compliance Monitoring Process​​
​​7/27/2023
23-027
​Obligations Related to Indian Health Care Providers in Drug Medi-Cal (DMC) Counties
​6/26/2023
​​23-006
​BHIN 23-006 Ongoing Monitoring Activities Process for MHP and DMC-ODS counties
​2/21/2023
​23-005​​
Supersedes BHIN 22-050​​. ​​​​Updated Guidance for CalAIM ​Behavioral Health Quality Improvement Program (BHQIP) 
​2/17/2023​​
23-001
​Superseded by BHIN 24-001.​ D​rug Medi-Cal Organized Delivery System (DMC-ODS) Requirements for the Period of 2022 – 2026 
​01/06/2023
​22-068
Interoperability and Patient Access Final Rule
​12/27/2022
​22-060

​Mental Health Plan and Drug Medi-Cal Organized Delivery System Beneficiary Handbook Requirements and Templates 
​12/12/2022
​22-056
​The Recovery Incentives Program: California's Contingency Management Benefit
​10/17/2022
22-053
​Obligations Related to Indian Health Care Providers in Drug Medi-Cal Organized Delivery System (DMC-ODS) Counties​
​09/26/2022
​22-050

​Updated Guidance for CalAIM Behavioral Health Quality Improvement Program (BHQIP). 
​09/21/2022​
22-045

​Enforcement Actions: Administrative and Monetary Sanctions and Contract Termination​
​8/19/2022
​22-043
​Annual County Monitoring Activities (ACMA) for Mental Health Plans (MHP), Drug Medi-Cal Organized Delivery System (DMC-ODS), and Drug Medi-Cal (DMC) for Fiscal Year (FY) 2022/23.
​8/12/2022
22-036


​​Managed Care Program Annual Report (MCPAR) for Mental Health Plans (MHP) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Counties.
​7/8/2022​​
​​22-033

​​Supersedes BHIN 21-023​. 2022 Federal Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)

  • Attachment A.1 – MHP NACT    
  • Attachment A.2 – DMC-ODS NACT
  • Attachment B – Time an​d Distance Standards​ 
  • Attachment C – Alternative Access Standards Request Template
  • Attachment D.1 – Timely Access Data Tool (MHP)
  • Attachment D.2 – Timely Access Data Tool (DMC-ODS)
  • Attachment E – Certification of Network Adequacy Data
  • Attachment F – Continuity of Care Report Template
  • Attachment G – Network Adequacy Annual Certification Inventory
  • Attachment H – DMC-ODS Supplemental Data Tool
  • Attachment I – Provider Contract Cover Sheet
  • Attachment J – DMC-ODS CAP Resolution Proposal Instructions and Template  ​

For a copy of the attachments listed above, please contact NAOS@dhcs.ca.gov.

​6/24/2022​
​22-031

​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services
​5/23/2022​
​​22-026

​Drug Medi-Cal (DMC), Drug Medi-Cal Organized Delivery System (DMC-ODS) and Specialty Mental Health Services (SMHS) Peer Support Services 
​5/6/2022​
​​22-019

​​Superseded by 23-068​, effective January 1, 2024​. Documentation Requirements for all Specialty Mental Health Services (SMHS), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services. 
​4/22/2022
​22-005

​Recovery Services components that are reimbursable under the Drug Medi-Cal Organized Delivery System (DMC-ODS)
​3/3/2022
22-003

​Medi-Cal Substance Use Disorder (SUD) treatment services for beneficiaries under age 21.
​2/3/2022
​​21-075
​​Superseded by 23-001.​ Drug Medi-Cal Organized Delivery System (DMC-ODS) Requirements for the Period of 2022 – 2026​​
​12/17/2021
21-074

​CalAIM Behavioral Health Quality Improvement Program (BHQIP)
​12/10/2021
21-065
Medicare Opioid Treatment Coverage for Dually Eligible Beneficiaries
11/3/2021
21-056
Ongoing Compliance Monitoring Activities 9/14/2021
21-044
Behavioral Health Quality Improvement Program (BH-QIP) Start-Up Funds
7/29/2021
21-032
County of Responsibility and Reimbursement for Drug Medi-Cal (DMC) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)
7/8/2021
21-024
Drug Medi-Cal Organized Delivery System (DMC-ODS) – Expanding Access to Medications for Addiction Treatment (MAT, also known as medication-assisted treatment)
5/21/2021
21-023 Supersedes BHIN 20-012MHSUDS IN 18-011​.  2021 Federal Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)
5/24/2021
21-021

Supersedes MHSUDS IN 16-042Drug Medi-Cal Organized Delivery System – Updated Policy on Residential Treatment Limitations

5/14/2021
21-020

Supersedes BHIN 17-034.  Drug Medi-Cal Organized Delivery System – Clarification on Recovery Services

5/14/2021
21-019Drug Medi-Cal Organized Delivery System – Updated Policy on Medical Necessity and Level of Care5/14/2021
20-067
Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perceptions Survey (TPS)
12/82020
20-041
Drug Medi-Cal Organized Delivery System Reimbursement Modifications7/29/2020
19-024
Federal Out of Network Requirements for Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Counties5/8/2019
​19-018
Superseded by BHIN 21-075​. Supersedes MHSUDS IN 17-060. Department of Health Care Services (DHCS) Organized Delivery System (DMC-ODS) Provider Selection Review Process3/20/2019
19-016
Revisions to County-Specific Interim Rates under the Drug Medi-Cal Organized Delivery System3/18/2019
​18-052
Delay in Short-Doyle Claims Processing for Buprenorphine-Naloxone under the Drug Medi-Cal Organized Delivery System10/25/2018
​18-051
Drug Medi-Cal Organized Delivery System Transition of Care Policy10/25/2018
18-046
Rescinds MHSUDS IN 17-035. American Society of Addiction Medicine (ASAM) Level Of Care (LOC) Data Collection for Drug Medi-Cal Organized Delivery System (DMC-ODS) Waiver10/1/2018
18-032
Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perceptions Survey (TPS) for Youth 7/25/2018
18-023
Drug Medi-Cal Organized Delivery System Cost Reporting Requirements for Narcotic Treatment Programs5/25/2018
18-020
Federal Provider Directory Requirements for Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Counties4/24/2018
18-019
Provider Credentialing and Re-Credentialing for Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Counties4/24/2018
​18-011
Federal Network Adequacy Standards for Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Counties 2/13/2018
18-005
Superseded by BHIN 21-075​. Drug Medi-Cal Organized Delivery System Case Management for Care Coordination Claiming3/27/2018
18-001
Superseded by BHIN 21-075​. Drug Medi-Cal Organized Delivery System Residential Reimbursement 1/4/2018
17-045

Superseded by BHIN 21-075​. Supersedes MHSUDS IN 17-002​. Drug Medi-Cal Organized Delivery System Health Care Common Procedure Coding System (HCPCS) and Modifiers
9/14/2017
17-039
Supersedes BHIN 17-023. Changing Same Day Billing Requirements for Counties that Opt-In to the Drug Medi-Cal (DMC) Organized Delivery System (ODS) 1115 Demonstration Waiver
8/18/2017
17-008
Superseded by BHIN 21-075​. Peer Support Services in the Drug Medi-Cal Organized Delivery System (DMCODS) Waiver2/4/2017
16-050
Drug Medi-Cal Organized Delivery System Waiver County Implementation Fiscal Plan Guide 10/4/2016
16-048
Superseded by BHIN 21-075. Medication Assisted Treatment in Narcotic Treatment Programs Under the Drug Medi-Cal Organized Delivery System Pilot Program 9/27/2016
16-044
Superseded by BHIN 21-075​. Clarifying The Meaning of "Face-to-Face Review" From Standard Terms of Conditions For The Drug Medi-Cal Organized Delivery System (DMC-ODS)9/14/2016
16-042
Superseded by BHIN 21-075. Residential Treatment Services and Residential Authorizations in the Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Program8/11/2016
16-037
Medically Monitored and Medically Managed Detoxification/Withdrawal Management and Residential Treatment Services in the DMC-ODS Pilot Program7/21/2016
16-009
State General Fund Quarterly Claiming Process for Drug Medi-Cal Organized Delivery System Participating Counties3/17/2016
16-006
Drug Medi-Cal Organized Delivery System Waiver County Implementation Fiscal Plan Guide
2/5/2016
16-005
Superseded by BHIN 21-075​. Drug Medi-Cal Organized Delivery System Waiver County Implementation Plan Guide2/17/2016

Driving Under the Influence (DUI) programs

No. Issued
Subject
Date
​22-021​Driving-Under-the-Influence (DUI) Program State Licensing Fee Increase Beginning Fiscal Year (FY) 2022-2023​4/27/2022
20-016
Updated 7/8/2021: Flexibility for Driving Under the Influence (DUI) programs during the COVID-19 Public Emergency
7/8/2021
20-006
Updates to Alcohol and/or Other Drug (AOD) Program Certification Standards 2/12/2020
18-056
Supersedes MHSUDS IN 18-035. Department of Health Care Services Oversight of Certifying Organizations11/20/2018
14-006
DUI Program Enrollment3/3/2014

Drug Medi-Cal

No. Issued
Subject
Date
​24-010
​​​Drug Medi-Cal (DMC) Claiming Timelines for Short Doyle Medi-​Cal (SD/MC) 
​23-068

Supersedes 22-019​, effective January 1, 2024​. ​​. ​Updates to Documentation Requirements for all Specialty Mental Health (SMH), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services
​11/20/2023
23-036
​​CalAIM Behavioral Health Payment Reform Allocation
​8/14/2023
23-035

Supersedes BHIN 23-005​​​. ​Updated Guidance for the California Advancing and Innovating Medi-Cal Initiative (CalAIM) Behavioral Health Quality Improvement Program (BHQIP) 
​8/11/2023​​
​​23-027

​Obligations Related to Indian Health Care Providers in Drug Medi-Cal (DMC) Counties
​6/26/2023
​22-070​​
Parity Requirements for Drug Medi-Cal State Plan Counties
​12/30/2022
22-031

​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services​
​5/23/2022​​
​22-026

​Drug Medi-Cal (DMC), Drug Medi-Cal Organized Delivery System (DMC-ODS) and Specialty Mental Health Services (SMHS) Peer Support Services 
​5/6/2022
​22-019​​

​Superseded by 23-068​, effective January 1, 2024​​.​ ​Documentation Requirements for all Specialty Mental Health Services (SMHS), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services. 
​4/22/2022
​22-003

Medi-Cal Substance Use Disorder (SUD) treatment services for beneficiaries under age 21.

​2/3/2022
​21-069
​​Drug Medi-Cal (DMC) Cost Settlements for Fiscal Years (FY) 2014-15 and 2015-16 
12/3/2021​
21-065
Medicare Opioid Treatment Coverage for Dually Eligible Beneficiaries

11/3/2021
21-063
​Drug Medi-Cal (DMC) Postservice Postpayment (PSPP) Utilization Review, Disallowed Service Billing Lines, and Recoupment Policy
​11/10/2021
21-056

Ongoing Compliance Monitoring Activities
9/14/2021
20-033
Reimbursement of Specialty Mental Health and Drug Medi-Cal Administrative Costs during the COVID-19 Public Health Emergency
6/17/2020
20-028

​Drug Medi-Cal Reimbursement Rates for Fiscal Year 2020-21

6/10/2020
16-023
Drug Medi-Cal Claims Adjudication and Certified Public Expenditure Transition from County of Services to County of Responsibility 8/4/2016
15-001
Claiming Drug Medi-Cal Services for Beneficiaries with Medicare Advantage Plans
1/7/2015

E

Early and Periodic Screening, Diagnosis, and Treatment (EPSDT)

No. Issued
Subject
Date
​​22-026​

​Drug Medi-Cal (DMC), Drug Medi-Cal Organized Delivery System (DMC-ODS) and Specialty Mental Health Services (SMHS) Peer Support Services
​5/6/2022
22-003

​Medi-Cal Substance Use Disorder (SUD) treatment services for beneficiaries under age 21.
​2/3/2022
​​21-073

​Criteria for beneficiary access to Specialty Mental Health Services (SMHS), medical necessity and other coverage requirements​​
​12/10/2021
18-048
Early and Periodic Screening, Diagnostic, and Treatment (EPSDT) - Specialty Mental Health Services Performance Outcomes System Functional Assessment Tools for Children and Youth
10/17/2018
01-07
Negotiated Rates for Short-Doyle/Medi-Cal (SD/MC) Services for State Fiscal Year (SFY) 2001-2002 ​12/06/2001

​Emergency Preparedness/COVID-19

​​No. Issued
Subject​​
Date
22-002

UPDATED: Requirements for COVID-19 vaccination, boosters, vaccination verification, masking and testing for behavioral health facility workers

1/14/2022
​21-070

​Temporary COVID-19 Emergency Increased Administrative Day Rate for Fee-For-Service/Medi-Cal Hospitals for Fiscal Year 2020-21​
​12/3/2021
21-054
​Clarification of Mental Health Plan (MHP) responsibility for treatment of beneficiaries with mental health conditions after COVID-19 infection​
​9/2/2021
21-046

Supersedes BHIN 20-009​. Guidance for behavioral health programs regarding ensuring access to health and safety during the COVID-19 public emergency​
​8/09/2021
​​21-009
Rescinded
​​Tuberculosis (TB) Testing Requirement in Alcohol and Other Drug (AOD) Facilities during the COVID-19 Public Health Emergency
​2/19/2021
20-058
​Mitigation Strategies for California Behavioral Health Programs during the COVID-19 Public Emergency
​10/8/2020
20-051
​Statewide Excessive Heat Alert
​9/2/2020
20-048
​​Statewide Excessive Heat Alert
20-040
​MHSA-related Flexibilities during the COVID-19 Public Health Emergency ​7/1/2020
​20-037​
​Level II Heat Alert Advisory
​6/21/2020
​20-035
​Electronic Signatures During the COVID 19 Public Health Emergency (PHE)
​6/19/2020
20-033
​​Reimbursement of Specialty Mental Health and Drug Medi-Cal Administrative Costs during the COVID-19 Public Health Emergency
​6/17/2020
20-031
​Specialty Mental Health and Drug Medi-Cal Organized Delivery System Reimbursement Modifications during the COVID-19 Public Health Emergency
​6/11/2020
20-024
​Payment/Reimbursement Flexibilities Related to Specialty Mental Health Services and Substance Use Disorder Services during the COVID-19 Public Health Emergency
​4/30/2020
20-017
​Updated 7/8/2021: Flexibility for Alcohol and Other Drug (AOD) facilities during the COVID-19 Public Emergency
​7/8/2021
​20-016
​Updated 7/8/2021: Flexibility for Driving Under the Influence (DUI) programs during the COVID-19 Public Emergency
​7/8/2021
20-015
​Updated 7/8/2021: Guidance on available flexibilities pursuant to Governor Newsom's Executive Order N-55-20 for Mental Health Rehabilitation Centers (MHRCs) and Psychiatric Health Facilities (PHFs) during the COVID-19 emergency
​7/8/2021
20-014
​Flexibility for Residential Mental Health Facilities during the COVID-19 public emergency
​6/16/2021
20-055
Disaster Management for Department of Health Care Services (DHCS) Licensed or Certified Behavioral Health Facilities 
9/24/2020

F

Foster Care

​​No. Issued
Subject​​
Date
21-062
​​Claiming for Family First Prevention Services Act (FFPSA) Qualified Individual (QI) and Aftercare Costs in Short Doyle Medi-Cal (SDMC)
​9/30/2021​
21-061
​FFPSA Part IV Aftercare Requirements 
​​9/30/2021​
21-060

​​Assessments by a Qualified Individual (QI) for placements in Short-Term Residential Therapeutic Programs (STRTPs) under the Requirements of the Family First Prevention Services Act (FFPSA) and Assembly Bill (AB) 153 (Chapter 86, Statutes of 2021)
​9/30/2021​
21-055
​​Family First Prevention Services Act Implementation in California
​9/8/2021​​
21-013

​Implementation of the ​Family Urgent Response System (FURS), County Mobile Response Joint Guidance from DHCS and CDSS for Current and Former Foster Children/Youth, Caregivers, and Claiming for Medi-Cal Specialty Mental Health Services​4/15/2021
​18-029

​Clarification Regarding Sharing of Child and Adolescent Needs and Strengths (CANS) Assessments by County Placing Agencies and Mental Health Programs​7/9/2018​
18-027
Presumptive Transfer Policy Guidance
  • Attachment A - AB 1299 Flow Chart
  • Attachment B - AB 1299 Flow Chart Waiver Scenarios
  • Attachment C - Presumptive Transfer Informing Notice (Template)
  • Attachment D - Notice of Transfer of Responsibility for Specialty Mental Health Services (Template)
  • Attachment E - Presumptive Transfer Waiver Request Form (Template)
  • Attachment F - Presumptive Transfer Waiver Determination Notification (Template)​
6/22/2018

18-017
Mental Health Plan Claiming for Participation in Child and Family Teams and Completing Assessments for Children prior to Placement in Short-Term Residential Therapeutic Programs
3/14/2018
16-060
California Guidelines for the Use of Psychotropic Medication with Children and Youth in Foster Care​12/1/2016
​16-049
​Requirements and Guidelines for Creating and Providing a Child and Family Team ​10/7/2016
16-031E
​Therapeutic Foster Care (TFC) Service Model and Continuum of Care Reform (CCR) ​8/16/2016
​08-38
​Therapeutic Behavioral Services
​​12/22/2008​
04-12

Clarification Re Continuing Therapeutic Behavioral Services to Class Members

  • Enclosure - County Operations Medi-Cal Contract Managers
​10/21/2004
04-11

Clarification of the Availability of Therapeutic Behavioral Services to Class Members

  • Enclosure - County Operations Medi-Cal Contract Managers
10/21/2004
01-07
​Negotiated Rates for Short-Doyle/Medi-Cal (SD/MC) Services for State Fiscal Year (SFY) 2001-2002 ​12/6/2001

G

​​No. Issued
Subject​​
Date

H

Hospitals & Residential Facilities

​​No. Issued
Subject​​
Date
​22-031

​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services​
​​5/23/2022​
​21-070​

​​Temporary COVID-19 Emergency Increased Administrative Day Rate for Fee-For-Service/Medi-Cal Hospitals for Fiscal Year 2020-21​
​12/3/20​21
​20-052
​Regional Rates for Non-Contract Psychiatric Inpatient Hospitals ​​9/4/2020
​18-058
Supersedes MHSUDS IN 16-059. Substance Abuse Prevention and Treatment Block Grant Funded Room and Board for Transitional Housing, Recovery Residences and Residential Treatment Services​12/17/2018​
​16-042
Superseded by BHIN 21-075​. ​Residential Treatment Services and Residential Authorizations in the Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Program
​​8/11/2016
​15-035
​American Society of Addiction Medicine (ASAM) Designation for Residential Facilities​​8/26/2015

I

Institutions for Mental Disease (IMD)

​​No. Issued
Subject​​
Date
22-069

​Guidance to Counties and Providers on Short-Term Residential Therapeutic Program Placement and Institution for Mental Disease Transitions
​12/30/2022
20-008
Supersedes MHSUDS IN 18-008. County responsibility to pay for acute psychiatric inpatient hospital services provided in an institution for mental disease (IMD) and clarification about funding sources for patients in IMDs no longer requiring an inpatient level of care.​3/26/2020
20-004
​Updates to optional forms relevant to involuntary treatment: DHCS 1801, 1802, 1808, and 1809​2/4/2020
​15-008
​Reporting and Claiming for Beneficiaries in Institutions for Mental Diseases ​2/20/2015​​
​14-004

Superseded by BHIN 21-003.Notification of Amendments to Senate Bill 364 (Chapter 567) and Changes to Welfare and Institutions Code Section 5150 Regarding 72-Hour Involuntary Detention For Mental Health Evaluation and Treatment

​5/30/2014
​​03-11
​Institutions for Mental Diseases Provider Numbers ​10/28/2003
99-04
​Therapeutic Behavioral Services and Residents Institutions for Mental Disease ​9/9/1999

Inter-County Transfer

No. Issued
Subject​​
Date
24-008

Supersedes BHIN 21-032 and 21-072​. County of Responsibility and Reimbursement for Specialty Mental Health Services (SMHS), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS)
​2/8/2024

J

Justice Involved

​​No. Issued
Subject​​
Date
23-059

​​Medi-Cal Justice-Involved Reentry Initiative: State Guidance on Requirements for Medi-Cal Behavioral Health Delivery Systems​
​11/13/2023
20-018

Supersedes MHSUDS IN 19-007Specialty Mental Health Services and Mental Health Services Act funding for County Probation and Jail, Parole, and Post-Release Community Supervision Populations (updated due to Senate Bill (SB) 389)
5/19/2020

K

​​No. Issued
Subject​​
Date


L

Lanterman-Petris Short (LPS) Act

​​No. Issued
Subject​​
Date
​​22-035
​Supercedes BHIN 20-075​. Implementation and Reporting Requirements of the Assisted Outpatient Treatment (AOT) Program
​7/8/2022
​22-008

​​​Treatment of Psychiatric Emergency Medical Conditions: Summary of Assembly Bill (AB) 451​3/16/2022
22-007​Training in the procedures for designation of professionals; professionals and mobile crisis teams’ immunity from liability for actions of an individual released from a 72-hour hold; Summary of Assembly Bill (AB) 1443​3/16/2022
​01-10​
​AB 1424, Chapter 506, Statutes of 2001 Regarding Changes to the Welfare and Institutions Code's Lanterman-Petris-Short Act, Insurance Code and Health and Safety Code Relating to Mental Health
​​12/20/2001

Legislation Implementation

​​No. Issued
Subject​​
Date
23-016
​Community Assistance, Recovery, and Empowerment (CARE) Act guidelines to delay implementation 
​4/12/2023
22-008

​​​Treatment of Psychiatric Emergency Medical Conditions: Summary of Assembly Bill (AB) 451​3/16/2022
22-007​Training in the procedures for designation of professionals; professionals and mobile crisis teams’ immunity from liability for actions of an individual released from a 72-hour hold; Summary of assembly Bill (AB) 1443​3/16/2022
21-060
​Assessments by a Qualified Individual (QI) for placements in Short-Term Residential Therapeutic Programs (STRTPs) under the Requirements of the Family First Prevention Services Act (FFPSA) and Assem​bly Bill (AB) 153 (Chapter 86, Statutes of 2021)
9/30/2021
21-012
Actions Against Unlicensed Facilities Providing Treatment Services: Implementation of SB 406
03/12/2021
21-003
Supersedes MHSUDS IN 14-004. Telehealth for assessment of 72-hour involuntary detentions (5150 and 5151 assessments): Implementation of Assembly Bill (AB) 3242
1/11/2021
20-075
Implementation of Assembly Bill (AB) 1976: Mental Health Services: Assisted Outpatient Treatment (AOT)
12/29/2020
20-018
Supersedes MHSUDS IN 19-007. Specialty Mental Health Services and Mental Health Services Act funding for County Probation and Jail, Parole, and Post-Release Community Supervision Populations (updated due to Senate Bill (SB) 389)
​5/19/2020
​20-001
​Implementation of Assembly Bill (AB) 919
​1/8/2020
19-053
​Assembly Bill 2083 (2018) Memorandum of Understanding Guidance
  • ​Attachment - Trauma Informed System of Care Memorandum of Understanding Guidance​​
​12/13/2019​
19-003
​Implementation of Assembly Bill 3162 and Senate Bill 992
​1/29/2019​
19-002
​Implementation of Senate Bill 1228 (Chapter 792, Statutes of 2018)
​1/29/2019
18-027​
​Presumptive Transfer Policy Guidance
  • Attachment A - AB 1299 Flow Chart
  • Attachment B - AB 1299 Flow Chart Waiver Scenarios
  • Attachment C - Presumptive Transfer Informing Notice (Template)
  • Attachment D - Notice of Transfer of Responsibility for Specialty Mental Health Services (Template)
  • Attachment E - Presumptive Transfer Waiver Request Form (Template)
  • Attachment F - Presumptive Transfer Waiver Determination Notification (Template)
6/22/2018
18-003
Senate Bill 75 (Chapter 18, Statutes of 2015) Paid Claims Report Retrieval
4/30/2018
14-004

Notification of Amendments to Senate Bill 364 (Chapter 567) and Changes to Welfare and Institutions Code Section 5150 Regarding 72-Hour Involuntary Detention For Mental Health Evaluation and Treatment
5/30/2014
03-02
​Mental Health Facilities Criminal Record Checks ​9/11/2003
​02-23​
​Information on Senate Bill 1447 (Chapter 543, Statues of 2002)
​11/12/2002
​01-10
​AB 1424, Chapter 506, Statutes of 2001 Regarding Changes to the Welfare and Institutions Code's Lanterman-Petris-Short Act, Insurance Code and Health and Safety Code Relating to Mental Health
​12/20/2001

M

Medications for Addiction Treatment (MAT)

No. Issued​​
Subject​​
Date
​23-064

​Naloxone Use, Funding Sources, and Best Practices
​11/13/2023
​23-054
​Medications for Addiction Treatment (MAT) Services Requirements for Licensed and/or Certified Substance Use Disorder (SUD) Recovery or Treatment Facilities
10/9​/2023​
​​​20-054​
Revised Medication Assisted Treatment Reimbursement Rates for Fiscal Year 2020-21 under the Drug Medi-Cal Organized Delivery System
  • Exhibit - Drug Medi-Cal Rates for Fiscal Year 2020-21: Additional Medication Assisted Treatments Available in Waiver Opt-In Counties for Narcotic Treatment Programs
9/23/2020
​19-033
​National Drug Codes for Medication Assisted Treatment Services in Drug Medi-Cal Organized Delivery System Counties
  • Exhibit A - National Drug Code List for Medication Assisted Treatment Services
​6/25/2019
​18-036
​Medication Assisted Treatment Reimbursement Rates for Fiscal Year 2018-19 Under the Drug Medi-Cal Organized Delivery System
  • Exhibit
​8/3/2018
​16-048
Superseded by BHIN 21-075. ​Medication Assisted Treatment in Narcotic Treatment Programs Under the Drug Medi-Cal Organized Delivery System Pilot Program
  • Exhibit 
​9/27/2016

​Memoranda of Understandings

No. Issued​​
Subject​​
Date
​24-016
Memorandum of Understanding Requirements for Medi-Cal Managed Care Plans and Drug Medi-Cal State Plan Counties
​5/6/2024
​​23-057​​​
​​Memorandum of Understanding Requirements for Medi-Cal Managed Care Plans and Drug Medi-Cal Organized Delivery System Counties 10/12/2023

23-056​​​​
​​Memorandum of Understanding Requirements for Medi-Cal Managed Care Plans and Medi-Cal Mental Health Plans ​10/12/2023

​Mental Health Block Grants

No. Issued​​
Subject​​
Date
​​22-048​​​​​​Mental Health Block Grant (MHBG) Annual Program Review ​9/7/2022
​21-002
​Use of SABG and MHBG Funds for Cost-Sharing Assistance for Private Health Insurance
​1/5/2021
20-019
​Provision of Community Mental Health Services Block Grant for Criminal Justice Populations
​6/1/2020

​Mental Health Licensing

​​No. Issued
Subject​​
Date
​22-030​Plastic Bag Use in Mental Health Rehabilitation Centers (MHRCs) and Psychiatric Health Facilities (PHFs) ​5/17/2022
22-029Supersedes DMH Information Notice No.: 99-14. Updates to forms relevant to quarterly reporting of involuntary and voluntary treatment, conservatorships, and convulsive treatment and psychosurgery data: DHCS 1008, 1009, 1010 and 1011​5/12/2022
22-008​​​Treatment of Psychiatric Emergency Medical Conditions: Summary of Assembly Bill (AB) 451​3/16/2022
​22-007​Training in the procedures for designation of professionals; professionals and mobile crisis teams’ immunity from liability for actions of an individual released from a 72-hour hold; Summary of assembly Bill (AB) 1443​3/16/2022
​21-005
​Non-Substantive Amendments to Title 22 Regulations Governing Psychiatric Health Facilities (PHFs)
​​1/21/2021
​21-004
​Adult Residential Treatment Services (ARTS) in Mental Health Rehabilitation Centers (MHRCs): Exemption from Social Rehabilitation Program Certification Requirements​1/21/2021
20-069
​​Mental Health Professional Licensure Waiver​12/11/2020
20-015
​Updated 7/8/2021: Guidance on available flexibilities pursuant to Governor Newsom's Executive Order N-55-20 for Mental Health Rehabilitation Centers (MHRCs) and Psychiatric Health Facilities (PHFs) during the COVID-19 emergency​7/8/2021
​14-020
New Outpatient Medi-Cal Mental Health Services Covered by Medi-Cal Managed Care Plans and Fee-For-Service Medi-Cal​5/30/2014
​03-02
Mental Health Facilities Criminal Record Checks ​9/11/2003
​98-02
​New Legislation of Aftercare Plans at Discharge​1/2/1998
97-04
​Notification of Approved Permanent Mental Health Rehabilitation Center (MHRC) Regulations ​10/31/1997
​97-02
​Psychiatric Health Facility Cost Limits ​2/28/1997
​95-09
​Child and Adolescent Program Proposals for Mental Health Rehabilitation Centers (MHRCs)
​12/15/1995

Mental Health Plan/Specialty Mental Health Services

No. Issued​​
Subject​​
Date
24-020

​Supersedes BHIN​ 23-041. 2024 Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-​ODS) Plans​
  • For copies of the BHIN attachments listed below, please contact NAOS@dhcs.ca.gov:
    • Attachment A.2  DMC-ODS NACT
    • Attachment B  Time or Distance Standards
    • Attachment C  Alte​rnative Access Standards Request Template
    • Attachment D.1  Timely Access Data Tool (MHP)
    • Attachment D.2  Timely Access Data Tool (DMC-ODS Plan)
    • ​Attachment E  Certification of Network Adequacy Data
    • Attachment F  Continuity-Transition of Care Report Template
    • Attachment G  Language Line Encounter Template
    • Attachment H  Supplemental Data Tool
    • Attachment I  Significant Change Attestation Template
    • Attachment J  Significant Change Disclosure Template
​5/28/2024
24-019
​Targeted Managed Behavioral Healthcare Organizations (MBHO) Self-Directed Assessment with the National Committee for Quality Assurance (NCQA) and County Participation in the Behavioral Health Community-Based Organized Networks of Equitable Care and Treatment (BHCONNECT) Statewide and Evidence-Based Practice (EBP) Incentive Programs
​05/20/2024
24-009​

​​Mental Health Consumer Perception Survey Data Collection​​
​2​/22/2024​
​​24-006​​
​Supersedes BHIN 23-035. Updated guidance for the California Advancing and Innovating Medi-Cal Initiative (CalAIM) Behavioral Health Quality Improvement Program (BHQIP)​
​1/12/2024
​23-068

​​Supersedes 22-019​, effective January 1, 2024​. ​Updates to Documentation Requirements for all Specialty Mental Health (SMH), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services
​11/20/2023
23-062

​California Advancing and Innovating Medi-Cal (CalAIM) Section 1915(b) Waiver, Special Terms and Condition (STC) A(13) & A(14) addressing the Quarterly Appeals and Grievance Report requirements for Specialty Mental Health Services (SMHS) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)
​11/3/202​3
​23-060
Supersedes MHSUDS IN 20-062 and BHIN 20-062ETimely Access Submission Requirements for Mental Health Plans
​11/2/2023
22-048
Supersedes 22-060​. ​​Mental Health Plan and Drug Medi-Cal Organized Delivery System Beneficiary Handbook Requirements and Templates 

​9/15/2023
​23-047​​​
​​Supersedes ​22-043​.Annual County Monitoring Activities (ACMA) for Mental Health Plans (MHP), Drug Medi-Cal Organized Delivery System (DMC-ODS), and Drug Medi-Cal (DMC) for Fiscal Year (FY) 2022/23.
​9/13/2023
23-044
Behavioral Health Audit for Specialty Mental Health Services (SMHS), Drug Medi-Cal Organized Delivery System (DMC-ODS) Services, and Drug Medi-Cal Counties (DMC) Services for Fiscal Year (FY) 2023-2024
​96/2023
23-041

Supersedes BHIN 22-033. ​2023 Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Plans​
  • For copies of the BHIN attachments listed below, please contact NAOS@dhcs.ca.gov:
    • Attachment A.1 – MHP Network Adequacy Certification Tool (NACT)
    • Attachment A.2 – DMC-ODS Plan NACT
    • Attachment B – Time or Distance Standards
    • Attachment C – Alternative Access Standard Request Template (by request)
    • Attachment D.1 – Timely Access Data Tool (MHP)
    • Attachment D.2 – Timely Access Data Tool (DMC-ODS Plan)
    • Attachment E – Certification of Network Adequacy Data
    • Attachment F – Continuity-Transition of Care Report Template
    • Attachment G – Language Line Encounter Template
    • Attachment H – Supplemental Data Tool (if applicable)
    • Attachment I – Significant Change Attestation Template
    • Attachment J – Significant Change Disclosure Form (if applicable)​
​​8/30/2023​
23-036
​CalAIM Behavioral Health Payment Reform Allocation
​8/14/2022
23-035

Supersedes BHIN 23-005​​​. ​Updated Guidance for the California Advancing and Innovating Medi-Cal Initiative (CalAIM) Behavioral Health Quality Improvement Program (BHQIP) ​​​
​8/11/2023
23-032
​​​Interoperability and Patient Access Final Rule Compliance Monitoring Process​​

​7/27/2023
23-029
Fiscal Year 2021-22 Cost Report Policy
​6/30/2023
​​23-006
​BHIN 23-006 Ongoing Monitoring Activities Process for MHP and DMC-ODS counties​
​2/21/2023
​22-068
Interoperability and Patient Access Final Rule
​12/27/2022
​22-063
​Annual Review Protocol for Specialty Mental Health Services (SMHS) and Other Funded Services for Fiscal Year 2022-2023.​
22-060​​

​Mental Health Plan and Drug Medi-Cal Organized Delivery System Beneficiary Handbook Requirements and Templates 
​12/12/2022
22-045

​Enforcement Actions: Administrative and Monetary Sanctions and Contract Termination​
​8/19/2022​
22-036

​Managed Care Program Annual Report (MCPAR) for Mental Health Plans (MHP) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Counties.

​7/8/2022​​
​​22-033

​Supersedes BHIN 21-023​. 2022 Federal Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)​

  • Attachment A.1 – MHP NACT    
  • Attachment A.2 – DMC-ODS NACT
  • Attachment B – Time an​d Distance Standards​ 
  • Attachment C – Alternative Access Standards Request Template
  • Attachment D.1 – Timely Access Data Tool (MHP)
  • Attachment D.2 – Timely Access Data Tool (DMC-ODS)
  • Attachment E – Certification of Network Adequacy Data
  • Attachment F – Continuity of Care Report Template
  • Attachment G – Network Adequacy Annual Certification Inventory
  • Attachment H – DMC-ODS Supplemental Data Tool
  • Attachment I – Provider Contract Cover Sheet
  • Attachment J – DMC-ODS CAP Resolution Proposal Instructions and Template  ​

For a copy of the attachments listed above, please contact NAOS@dhcs.ca.gov.

​​6/24/2022​
22-032​​

​County Mental Health Plan 274 Provider Network Data Reporting
​6/9/2022
22-031

​​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services
​5/23/2022​
22-026

​Drug Medi-Cal (DMC), Drug Medi-Cal Organized Delivery System (DMC-ODS), and Specialty Mental Health Services (SMHS) Peer Support Services​
​5/6/2022
​22-020

​County Mental Health Plan Obligations Related to Indian Health Care Providers
​4/27/2022
​22-019

​Superseded by 23-068, effective January 1, 2024​. Documentation Requirements for all Specialty Mental Health Services (SMHS), ug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services. ​
​4/22/2022
​22-017

​​Concurrent Review Standards for Psychiatric Inpatient Hospital and Psychiatric Health Facility Services
​​4/15/2022

​​22-016
​Authorization of Outpatient Specialty Mental Health Services (SMHS)
​4/15/2022
​​22-011

​No Wrong Door for Mental Health Services Policy 
​3/31/2022 
​22-009

​Mental Health Plan and Managed Care Plan Responsibility to Provide Services to Beneficiaries with Eating Disorders
​3/16/2022
​​21-073

​Criteria for beneficiary access to Specialty Mental Health Services (SMHS), medical necessity, and other coverage requirements​​
​​12/10/2021
​​21-072

​County of Responsibility for Specialty Mental Health Services (SMHS)and Arbitration Between Mental Health Plans (MHPs)​
​12/9/2021
21-056
​Ongoing Compliance Monitoring Activities ​9/14/2021
21-054
Clarification of Mental Health Plan (MHP) responsibility for treatment of beneficiaries with mental health conditions after COVID-19 infection
9/02/2021
21-053
Supersedes BHIN 20-061 Annual Review Protocol for Specialty Mental Health Services (SMHS) and Other Funded Services for Fiscal Year 2021-2022
​12/3/2021​

21-044
​Behavioral Health Quality Improvement Program (BH-QIP) Start-Up Funds
​7/29/2021
21-034 
Supersedes MHSUDS IN 15-015. Dispute Resolution Process Between Mental Health Plans and Medi-Cal Managed Care Plans
10/04/2021
21-008
Federal Out-of-Network Requirements for Mental Health Plans
2/19/2021
20-018

Supersedes MHSUDS IN 19-007. Specialty Mental Health Services and Mental Health Services Act funding for County Probation and Jail, Parole, and Post-Release Community Supervision Populations (updated due to Senate Bill (SB) 389)
5/19/2020
18-012
Mental Health Plan Claiming for Eligible Costs Related to New Federal Medicaid Managed Care and Parity Requirements2/23/2018
16-061
​Clarification on Mental Health Plan Responsibility for Providing Medi-Cal Specialty Mental Health Services to Beneficiaries Enrolled in Medi-Cal Managed Care Health Plans​12/9/2016

​MHSA (Mental Health Services Act)

No. Issued​​
Subject​​
Date
​24-018​
​Mental Health Services Act County Population
​5/20/2024
23-061​

​​​Mental Health Services Act (MHSA) Allocation and Methodology for Fiscal Year (FY) 2023-24
​11/3/2023
​23-043​

​Mental Health Services Act (MHSA) Annual Program Review
​8/31/2023
​23-021​

​Mental Health Services Act County Population
​5/28/2023
​22-052​
​Mental Health Services Act (MHSA) Allocation and Methodology for Fiscal Year (FY) 2022-23
​9/22/2022
22-044

​Mental Health Services Act (MHSA) Annual Program Review
​8/12/2022
22-001

​Use of Mental Health Services Act (MHSA) Funds for Prevention and Early Intervention Programs ​1/5/2022
21-057
Mental Health Services Act (MHSA) Allocation and Methodology for Fiscal Year (FY) 2021-22 ​9/17/2021
​21-0​50​
​​Mental Health Services Act (MHSA) 2022 Annual Program Review
​8/16/2021
​21-022

​Mental Health Services Act County Population ​5/18/2021
​20-045
​Mental Health Services Act (MHSA) Annual Program Review
​7/24/2020
​20-044
​Mental Health Services Act (MHSA) Revenue and Expenditure Report for Fiscal Year (FY) 2019-20​7/23/2020
​20-040
​MHSA-related Flexibilities during the COVID-19 Public Health Emergency ​7/1/2020
20-038
​Mental Health Services Act (MHSA) Allocation and Methodology for Fiscal Year (FY) 2020-21 ​7/2/2020
​20-036
​DHCS-16-009 Mental Health Services Act Fiscal Regulations​6/19/2020
​20-018
Supersedes MHSUDS IN 19-007. Specialty Mental Health Services and Mental Health Services Act funding for County Probation and Jail, Parole, and Post-Release Community Supervision Populations (updated due to Senate Bill (SB) 389)​5/19/2020
​19-047
​Mental Health Services Act: Release of Unencumbered Funds Dedicated to the Special Needs Housing Program (SNHP) ​11/4/2019
​19-046
​Mental Health Services Act (MHSA) County Population for Fiscal Year 2019-20 ​10/3/2019
​19-042
​Mental Health Services Act (MHSA) Program Review Schedule for 2020​9/19/2019
​19-039
Mental Health Services Act (MHSA) Three-year Program and Expenditure Plan or Annual Update, Three-year Prevention and Early Invention Evaluation Report, Annual Prevention and Early Invention Report, Annual Innovative Project Report, and Final Innovative Project Report Deadlines9/11/2019
​19-037
MHSA Prudent Reserve Maximum Funding Level ​8/14/2019
19-019
​Mental Health Services Act (MHSA): Program Review Implementation ​3/20/2019
​19-017
​Mental Health Services Act (MHSA): Implementation of Welfare and Institutions Code (W&I) Sections 5892 and 5892.1 ​3/20/2019
​19-012
​Mental Health Services Act (MHSA) Revenue and Expenditure Report Withhold Process​3/5/2019
​18-045
​Mental Health Services Act (MHSA) Reporting Veterans Spending​10/1/2018
18-033
​Mental Health Services Act: Implementation of Mental Health Services Fund Reversions and Reallocations Pursuant to Welfare and Institutions Code Sections 5892(h) and 5899.1​8/1/2018
​16-034
​Mental Health Services Act (MHSA) Use of Funds for Crisis Services​7/20/2016
15-049
​Mental Health Services Act: Methodology For Distributions To Local Mental Health Services Fund ​10/21/2015

​Mobile Crisis

No. Issued
​Subject
​Date
23-025

Supersedes BHIN 22-064​. ​Medi-Cal Mobile Crisis Services Benefit Implementation
​06/20/2023

22-064

Superseded by BHIN 23-025​. Medi-Cal Mobile Crisis Services Benefit Implementation

12/19/2022


N

Narcotic Treatment Programs (NTPs)

No. Issued​​
Subject​​
Date
​24-010
​​​Drug Medi-Cal (DMC) Claiming Timelines for Short Doyle Medi-​Cal (SD/MC) ​3/18/2024
​21-065​

​​Medicare Opioid Treatment Coverage for Dually Eligible Beneficiaries
​​11/3/2021​
​21-011
​County Contracts with Narcotic Treatment Programs and Cost Reimbursement
​​2/26/2021
20-039
​Approval of Regulations Package 14-026 for Narcotic Treatment Programs (NTPs)
​6/24/2020
19-005
​Drug Medi-Cal Narcotic Treatment Program Cost Reporting
​2/5/2019​
18-023
​Drug Medi-Cal Organized Delivery System Cost Reporting Requirements for Narcotic Treatment Programs
5/25/2018
16-048
Superseded by BHIN 21-075. Medication Assisted Treatment in Narcotic Treatment Programs Under the Drug Medi-Cal Organized Delivery System Pilot Program 9/27/2016
16-008
Elimination of the Other Health Coverage Edit in the Short-Doyle Medi-Cal System for Narcotic Treatment Program Services
2/16/2016
12-10
Narcotic Treatment Program Policy Changes
6/6/2012
05-11
Establish a program blanket exception for each Narcotic Treatment Program (NTP) that submits a "Physician Request for a Temporary Exception to Regulations" (form ADP 8045) for long-term detoxification ​8/18/2005

​Network Adequacy

No. Issued​​
Subject​​
Date
22-033

​​​Supersedes BHIN 21-023​. 2022 Federal Network Certification Requirements for County Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery Systems (DMC-ODS)

  • Attachment A.1 – MHP NACT    
  • Attachment A.2 – DMC-ODS NACT
  • Attachment B – Time an​d Distance Standards​ 
  • Attachment C – Alternative Access Standards Request Template
  • Attachment D.1 – Timely Access Data Tool (MHP)
  • Attachment D.2 – Timely Access Data Tool (DMC-ODS)
  • Attachment E – Certification of Network Adequacy Data
  • Attachment F – Continuity of Care Report Template
  • Attachment G – Network Adequacy Annual Certification Inventory
  • Attachment H – DMC-ODS Supplemental Data Tool
  • Attachment I – Provider Contract Cover Sheet
  • Attachment J – DMC-ODS CAP Resolution Proposal Instructions and Template  ​

For a copy of the attachments listed above, please contact NAOS@dhcs.ca.gov.​

​6/24/2022
22-032
​County Mental Health Plan 274 Provider Network Data Reporting​
​6/9/2022
20-062E​​
Timely Access Submission Requirements for Mental Health Plans 
​​1/27/2021
20-012
Supersedes MHSUDS IN 18-011​.  ​2020 Federal Network Certification Requirements for County Mental Health Plans (MHPs) ​4/3/2020​
18-011
​Federal Network Adequacy Standards for Mental Health Plans (MHPs) and Drug Medi-Cal Organized Delivery System (DMC-ODS) Pilot Counties ​2/13/2018​​

O

No. Issued​​
Subject​​
Date


P

Peers

​​No. Issued
Subject​​
Date
​23-012
​Medi-Cal Peer Support Specialist Certification Fee Schedule Requirements and DHCS Approval Process
​3/28/2023
​​23-003

​Supersedes BHIN 22-066​. Extended Deadlines for Medi-Cal Peer Support Specialist Grandparenting and Implementation of Medi-Cal Peer Support Specialist Certification Program Curriculum
​02/10/2023
​22-067
​Annual Reporting Requirements for Medi-Cal Peer Support Specialist Certification Programs ​
​12/23/2022
​22-066

​Extended Deadlines for Medi-Cal Peer Support Specialist Grandparenting and Implementation of Medi-Cal Peer Support Specialist Certification Program Curriculum
​12/21/2022
​22-062

​Complaints and Investigations of Medi-Cal Peer Support Specialist Certification Programs
​12/16/2022
​​22-061

​Medi-Cal Peer Support Specialist Areas of Specialization 
​12/16/2022
​22-055
​Peer Services Funding Sources
​10/17/2022
​​22-026

​Drug Medi-Cal (DMC), Drug Medi-Cal Organized Delivery System (DMC-ODS), and Specialty Mental Health Services (SMHS) Peer Support Services
​​5/6/2022
22-018
​​Medi-Cal Peer Support Specialist Supervisor training requirements for counties
​4/21/2022
22-006
Medi-Cal Peer Support Specialist county requirements for new and updated certification entities
​3/9/2022
21-041
Medi-Cal Peer Support Specialist Certification Program Implementation
​​7/22/2021
20-056

​Peer Support Services - Funding Sources​11/13/2020


 Psychiatric Health Facilities​

​​No. Issued
Subject​​
Date
​22-031
​Transportation for beneficiaries receiving behavioral health residential, inpatient, or emergency department services
​​5/23/2022​
​22-008​​​Treatment of Psychiatric Emergency Medical Conditions: Summary of Assembly Bill (AB) 451​3/16/2022
​22-007​Training in the procedures for designation of professionals; professionals and mobile crisis teams’ immunity from liability for actions of an individual released from a 72-hour hold; Summary of assembly Bill (AB) 1443​3/16/2022
​21-005
Non-Substantive Amendments to Title 22 Regulations Governing Psychiatric Health Facilities (PHFs)​
​1/21/2021

Q

​​No. Issued
Subject​​
Date


R

​​​No. Issued
Subject​​
Date


S

​Screening & Transition of Care Tools

​​​No. Issued
Subject​​
Date

​22- 065

​Adult and Youth Screening and Transition of Care Tools for Medi-Cal Mental Health Services
​​12/22/2022

​​No. Issued
Subject​​
Date
20-022

Supersedes MHSUDS IN 18-049​. Delegation of Mental Health Program Approval Tasks of Short-Term

Residential Therapeutic Programs

​​5/6/2020

20-005
Statewide Criteria for Mental Health Program Approval for Short-Term Residential Therapeutic Program
​2/28/2020
19-004

​Mental Health Program Approval of Children's Crisis Residential Programs
  • Enclosure 1 - Application for Children's Crisis Residential Mental Health Program Approval
  • Enclosure 2 - Children's Crisis Residential Mental Health Program Interim Standards
​​1/29/2019​

​Substance Use Block Grants

​​No. Issued
Subject​​
Date​​
​24-024​​​
​Allocation of Funding for Syringe Services Programs (SSPs) with Substance Use Prevention, Treatment, and Recovery Services Block Grant, State Fiscal Year 2024-25​​
​6/19/2024
24-017
​​A​llocation of Fu​nding for Substance Use Prevention, Treatment, and Recovery Services, State Fiscal Year 2024-25 and 2025-26 Preliminary Allocations ​5/9/2024
​22-057​​
​​Allocation of Funding for Substance Use Disorder Prevention, Treatment, and Recovery Services, State Fiscal Year 2022-23 and 2023-24 Preliminary Allocations
​10/27/2022
22-027​Allocation of Funding for Substance Use Disorder Prevention, Treatment, and Recovery Services, State Fiscal Year 2022-23 and 2023-24 Preliminary Allocations ​5/3/2022
21-059
​Allocation of Funding for Substance Use Disorder Prevention, Treatment, and Recovery Services, State Fiscal Year 2021-22 Governor’s Approved Budget, v2.0 ​9/22/2021
​​21-014
​​​​​Allocation of Funding for Substance Use Disorder Prevention, Treatment, and Recovery Services, State Fiscal Year 2021-22 Governor’s Preliminary Budget, v1.0.
​4/2/2021​
21-007

Substance Use Block Grant Funding for HIV Testing and Early Intervention Services
​1/22/2021
21-006
Fiscal Year 2020-21 Behavioral Health Subaccount Allocations
​1/22/2021
​21-002
​Use of SABG and MHBG Funds for Cost-Sharing Assistance for Private Health Insurance ​1/5/2021
​20-026
​Department of Health Care Services (DHCS) Substance Abuse Prevention and Treatment Block Grant (SABG) County Performance Contract (CPC) Merge
​5/15/2020
​20-020
​Behavioral Health Cost Rate Policy for Federal Formulary and Discretionary Grants​5/22/2020
18-058
Supersedes MHSUDS IN 16-059. Substance Abuse Prevention and Treatment Block Grant Funded Room and Board for Transitional Housing, Recovery Residences and Residential Treatment Services​12/17/2018
​00-02
​Instructions for Reporting Rates Negotiated for Psychiatric Inpatient Hospital Services Contracts ​5/22/2000

Surveys: CANS, PSC, & Other Assessments

​​No. Issued
Subject​​
Date
​24-026
​Supersedes BHIN ​​23-024. Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perception Survey (TPS)
​7/8/2024​
24-009​
​Mental Health Consumer Perception Survey Data Collection​​​
​2/22/2024​
​​23-009​​
​Mental Health Consumer Perception Survey Data Collection 2023
​​​3/15/2023​
​​21-071

​Medical Necessity Determination and Level of Care Determination Requirements for Drug ​Medi-Cal (DMC) Treatment Program Services​
​12/3/2021
21-048
​Drug Medi-Cal Organized Delivery System (DMC- ODS) Treatment Perception Survey (TPS)
​8/12/2021​
21-015
​​Mental Health Consumer Perception Survey Data Collection – June 21 – 25, 2021
​4/21/2021
21-003

Supersedes MHSUDS IN 14-004. ​Telehealth for assessment of 72-hour involuntary detentions (5150 and 5151 assessments): Implementation of Assembly Bill (AB) 3242.
​1/11/2021
20-073​
​​Cancellation of the fall 2020 Mental Health Consumer Perception Survey Data Collection​
12/23/2020
18-048
​Early and Periodic Screening, Diagnostic, and Treatment (EPSDT) - Specialty Mental Health Services Performance Outcomes System Functional Assessment Tools for Children and Youth
10/17/2018
18-032
​Drug Medi-Cal Organized Delivery System (DMC-ODS) Treatment Perceptions Survey (TPS) for Youth
7/25/2018
18-029

​Clarification Regarding Sharing of Child and Adolescent Needs and Strengths (CANS) Assessments by County Placing Agencies and Mental Health Programs​
​7/9/2018
18-017
​​Mental Health Plan Claiming for Participation in Child and Family Teams and Completing Assessments for Children prior to Placement in Short-Term Residential Therapeutic Programs
3/14/2018
18-00​7
​Requirements for Implementing the Child and Adolescent Needs and Strengths Assessment Tool within a Child and Family Team 1/25/2018
17-052
​​Early and Periodic Screening, Diagnostic and Treatment (EPSDT) – Specialty Mental Health Services Performance Outcomes System Functional Assessment Tools for Children and Youth
11/14/2017

T

 

Telehealth

​​No. Issued
Subject​​
Date
​23-018
Supersedes BHIN 21-047. Updated Telehealth Guidance for Specialty Mental Health Services and Substance Use Disorder Treatment Services in Medi-Cal 
​04/25/2023
21-047​
Superseded by BHIN 23-018​. Telehealth guidance for specialty mental health services and substance use disorder treatment services in Medi-Cal 10/06/2021

U

​​No. Issued
Subject​​
Date



V

​​No. Issued
Subject​​
Date



W

​​No. Issued
Subject​​
Date


X

​​No. Issued
Subject​​
Date


Y

​​​No. Issued
Subject​​
Date

Z

​​No. Issued
Subject​​
Date

























Last modified date: 7/24/2024 1:56 PM