Skip to Main Content

​​​​​​​​​​​​​​​​​​​Current All ​​Plan and Policy Letters

2018 | 2017 | 2016 | 2015 | ​ 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000 | 1999 | 1998 | 1997 |​ 1996 | Archive
 
Listed below are current All Plan Letters (APLs) and Policy Letters (PLs) applicable to contractors. Superseded letters are moved to the “Archived All Plan, Duals Plan and Policy Letters” web page when the information is no longer current.  Note: PLs were not issued between 2003 and 2006, and have not been issued since 2014. 

 2019 ​

​Letter Number​​
​Title (Subject) of Letter
Date of Issue

APL 19-001 (PDF)

Medi-Cal Managed Care Health Plan Guidance on Network Provider Status

01/17/2019

APL 19-002 (PDF)

​Network Certification Requirements (Supersedes APL 18-005)

APL 19-002 Attachments:

​01/30/2019

2018

Letter Number

Title (Subject) of Letter

Date of Issue

APL 18-001 (PDF)

Voluntary Inpatient Detoxification (Supersedes APL 14-005)

01/11/2018

APL 18-002 (PDF)

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

01/11/2018

APL 18-003 (PDF)

Administrative and Financial Sanctions (Supersedes APL 15-014)

01/25/2018

APL 18-004 (PDF)

Immunization Requirements (Supersedes PL 96-013 and APL 07-015)

01/31/2018

APL 18-005 (PDF)

Network Certification Requirements                   

02/16/2018

APL 18-006 (PDF)

Responsibilities for Behavioral Health Treatment Coverage for Members Under the Age of 21

(Supersedes APL 15-025)

03/02/2018

APL 18-007 (PDF)

Requirements for Coverage of Early and Periodic Screening, Diagnostic, and Treatment Services for Medi-Cal Members Under the Age of 21

(Supersedes APL 14-017)

03/02/2018

APL 18-008 (Revised) (PDF)

Continuity of Care for Medi-Cal Members Who Transition into Medi-Cal Managed Care

(Supersedes APL 15-019)

03/02/2018

Revised 07/10/2018

APL 18-009 (PDF)

Memorandum of Understanding Requirements for Medi-Cal Managed Care Health Plans and Regional Centers (Supersedes APL 15-022)

03/02/2018

APL 18-010 (PDF)

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

05/01/2018

APL 18-011 (PDF)

California Children’s Services Whole Child Model Program

06/07/2018

APL 18-012 (PDF)

Health Homes Program Requirements

06/28/2018

APL 18-013 (PDF)

Hepatitis C Virus Treatment Policy Update (Supersedes APL 15-016)

08/14/2018

APL 18-014 (PDF)

Alcohol Misuse: Screening and Behavioral Counseling Interventions in Primary Care

(Supersedes APL 17-016)

09/14/2018

APL 18-015 (PDF)

Memorandum of Understanding Requirements for Medi-Cal Managed Care Plans

APL 18-015 Attachments:

09/19/2018

APL 18-016 (PDF)

Readability and Suitability of Written Health Education Materials

                  (Supersedes APL 11-018)

APL 18-016 Attachments:

10/05/2018

2017

Letter Number

Title (Subject) of Letter

Date of Issue

APL 17-001 (PDF)

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

01/03/2017

APL 17-002 (PDF)

Health Education and Cultural and Linguistic Group Needs Assessment (Supersedes PL 10-012)

02/03/2017

APL 17-003 (PDF)

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

03/30/2017

APL 17-004 (PDF)

Subcontractual Relationships and Delegation

04/18/2017

APL 17-005 (PDF)

Certification of Document and Data Submissions

05/02/2017

APL 17-006 (PDF)

Grievance and Appeal Requirements and Revised Notice Templates and “Your Rights” Attachments

APL 17-006 Member Notices: 

1557 Notices

Notice of Action (NOA)

Notice of Appeal Resolution (NAR)

(Supersedes APL 04-006, APL 05-005, and PL 09-006)

05/09/2017

APL 17-007 (PDF)

Continuity of Care for New Enrollees Transitioned to Managed Care After Requesting a Medical Exemption and Implementation of Monthly Medical Exemption Review Denial Reporting

(Supersedes APL 15-001)

05/11/2017

APL 17-008 (PDF)

Requirement to Participate in the Medi-Cal Drug Utilization Review Program

05/10/2017

APL 17-009 (PDF)

Reporting Requirements Related To Provider Preventable Conditions (Supersedes APL 16-011)

05/23/2017

APL 17-010 (Revised) (PDF)

Non-Emergency Medical and Non-Medical Transportation Services

06/29/2017

Revised 07/17/2017

APL 17-011 (PDF)

Standards for Determining Threshold Languages and Requirements for Section 1557 of the Affordable Care Act (Supersedes APL 14-008)

06/30/2017

APL 17-012 (PDF)

Care Coordination Requirements for Managed Long - Term Services and Supports

(Supersedes APL 14-010)

07/11/2017

APL 17-013 (PDF)

Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities(Supersedes PL 14-005)

07/11/2017

APL 17-014 (PDF)

Quality and Performance Improvement Requirements (Supersedes APL 16-018)

09/11/2017

APL 17-015 (PDF)

Palliative Care and Medi-Cal Managed Care

10/19/2017

APL 17-017 (PDF)

Long Term Care Coordination and Disenrollment (Supersedes APL 03-003)

10/27/2017

APL 17-018 (PDF)

Medi-Cal Managed Care Health Plan Responsibilities for Outpatient Mental Health Services(Supersedes APL 13-021)

10/27/2017

APL 17-019 (PDF)

Provider Credentialing / Recredentialing and Screening / Enrollment (Supersedes APL 16-012)

11/14/2017

APL 17-020 (PDF)

American Indian Health Programs

12/15/2017

APL 17-021 (PDF)

Workers’ Compensation – Notice of Change to Workers’ Compensation Recovery Program; Reporting and Other Requirements (Supersedes APL 04-004)

12/26/2017

2016

Letter Number

Title (Subject) of Letter

Date of Issue

APL 16-001  (PDF)

Medi-Cal Provider and Subcontract Suspensions, Terminations, and Decertifications

(Supersedes APL 06-007)

01/08/2016

APL 16-002  (PDF)

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

01/19/2016

APL 16-003  (PDF)

Family Planning Services Policy for Contraceptive Supplies

02/05/2016

Revised 12/23/2016

APL 16-004  (PDF)

Medi-Cal Managed Care Health Plans Carved-Out Drugs (Supersedes APL 03-004)

02/19/2016

APL 16-005  (PDF)

Requirements for Use of Non-Monetary Member Incentives for Incentive Programs, Focus Groups, and Member Surveys (Supersedes PL 09-005 and PL 12-002)

02/25/2016

Revised 11/23/2016

APL 16-006  (PDF)

End of Life Option Act

06/08/2016

APL 16-007  (PDF)

Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care (Supersedes APL 15-011)

07/18/2016

APL 16-008  (PDF)

Diagnosis Related Groups: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care (Supersedes APL 13-012)

07/18/2016

APL 16-009  (PDF)

Adult Immunizations as a Pharmacy Benefit 

08/31/2016

Revised 12/23/2016

APL 16-010  (PDF)

Medi-Cal Managed Care Health Plan Pharmaceutical Formulary Comparability Requirement

09/06/2016

​APL 16-012 (PDF)

​Provider Credentialing and Recredentialing (Supersedes PL 02-003)

​09/27/2016

APL 16-013  (PDF)

Ensuring Access to Medi-Cal Services for Transgender Beneficiaries  (Supersedes APL 13-011)

10/06/2016

APL 16-014  (PDF)

Comprehensive Tobacco Prevention and Cessation Services for Medi-Cal Beneficiaries

(Supersedes PL 14-006)

11/30/2016

APL 16-015  (PDF)

Acupuncture Services

12/01/2016

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

12/07/2016

APL 16-017  (PDF)

Provision of Certified Nurse Midwife and Alternative Birth Center Facility Services

(Supersedes APL 15-017)

12/09/2016

​APL 16-018 (PDF)

​Quality and Performance Improvement Requirements (Supersedes APL 15-024)

​12/22/2016

APL 16-019 (PDF)

Managed Care Provider Data Reporting Requirements (Supersedes APL 14-006)

12/28/2016

2015

Letter Number

Title (Subject) of Letter

Date of Issue

APL 15-002 (PDF)

Multipurpose Senior Services Program Complaint, Grievance, Appeal, and State Hearing Responsibilities in Coordinated Care Initiative Counties

01/22/2015

APL 15-003 (PDF)

Podiatric and Chiropractic Services at Federally Qualified Health Centers and Rural Health Clinics

01/26/2015

APL 15-004 (PDF)

Medi-Cal Managed Care Health Plan Requirements for Nursing Facility Services in Coordinated Care Initiative Counties For Beneficiaries not Enrolled in Cal MediConnect

02/12/2015

APL 15-005 (PDF)

Data Request Requirements for Child Health Disability Prevention Report Contained in Policy Letter 10-013 (Supersedes PL 10-013)

02/12/2015

APL 15-007 (PDF)

Dispute Resolution Process for Mental Health Services

04/01/2015

APL 15-008 (PDF)

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

04/16/2015

APL 15-009 (PDF)

Proper Use and Billing for Makena (Supersedes APL 13-016)

04/16/2015

APL 15-010 (PDF - 3.6MB)

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

05/01/2015

APL 15-012 (PDF)

Dental Services - Intravenous Sedation and General Anesthesia Coverage (Supersedes PL 13-002)

05/12/2015 

Revised 08/21/2015

APL 15-013 (PDF)

Requirements for Medi-Cal Managed Care Health Plans and Qualified Agency Contract

05/22/2015

APL 15-015 (PDF)

Physical Health Care Covered Services Provided for Members Who Are Admitted to Inpatient Psychiatric Facilities

06/12/2015

APL 15-016 (PDF)

Hepatitis C Virus Treatment Policy Update

06/29/2015

APL 15-018 (PDF)

Criteria for Coverage of Wheelchairs and Applicable Seating and Positioning Components

07/09/2015

APL 15-020 (PDF)

Abortion Services (Supersedes PL 99-008)

09/30/2015

APL 15-021 (PDF)

General Acute Care Inpatient Services:  Claiming for Beneficiaries Covered by Medi-Cal Managed Care and Medi-Cal Diagnosis Related Group Fee-For-Service

10/01/2015

APL 15-023 (PDF)

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

10/28/2015

APL 15-026 (PDF)

Actions Required Following Notice of a Credible Allegation of Fraud

12/30/2015

2014

Letter Number
Title (Subject) of Letter
Date of Issue
2014-2015 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule
01/03/2014
Summary of 2013 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Health Plans
01/13/2014
Dual-Eligible Special Needs Plans
06/26/2014
Revised 07/11/14
Transition of Encounter Data Submission to National Standard Transactions (ASC X12 837 5010, NCPDP 2.2 or 4.2)
07/30/2014
Call Center Report Template 
09/25/2014
Grievance Report Template 
09/25/2014 
Revised 11/03/2014
Enrollment Requirements for Dual-Eligible Special Needs Plans in Alameda and Orange Counties 
(Supersedes APL 14-007 for Alameda and Orange Counties)
10/10/2014
Primary Care Provider Assignment in Medi-Cal Managed Care for Dual-Eligible Beneficiaries
11/24/2014
Summary of 2014 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Health Plans
11/24/2014
2015-2016 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule
12/19/2014
Encounter Data Submission Requirements 
(Supersedes APL 13-006)
12/19/2014
Quality Measures for Encounter Data 
12/23/2014
Changes to the Historical Utilization Data Provided to Medi-Cal Managed Care Health Plans for Seniors and Persons with Disabilities Effective February 1, 2014  
(Supersedes PL 11-003)
01/03/2014
Provides guidance to the Geographic Managed Care (GMC) plans on the distribution of funds received after September 2013 capitation payments related to Chapter 286, Statutes of 2011 (SB 335, Hernandez).
01/07/2014
Requirement to Use Food and Drug Administration Approved Drugs, Rather Than Compounded Alternatives
02/19/2014
Enteral Nutrition Products
04/11/2014
Site Reviews: Facility Site Review and Medical Record Review  
(Supersedes PL 02-002)
05/22/2014

2013

Letter Number
Title (Subject) of Letter
Date of Issue
Processing Errors Related to Denied Medical Exemption Requests Regarding Mandatory Enrollment into a Medi-Cal Managed Care Plan
01/23/2013
Coordination of Benefits: Medicare and Medi-Cal
 
(Supersedes APL 13-001)
02/08/2013
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
02/12/2013
Contracts with Dual-Eligible Special Needs Plans
07/12/2013
Affordable Care Act (ACA) Section 1202 Final Rule on Increased Payments for Medi-Cal Primary Care Services
10/04/2013
 
Revised 12/24/13
Managed Care Compliance Plan for Section 1202 of the Affordable Care Act
10/04/2013
 
Revised 12/24/13
Hospice Services and Medi-Cal Managed Care
 
(Supersedes APL 07-014)
10/28/2013
Marketing Requirements for Medi-Cal and Covered California
10/29/2013
Revised 10/30/13
Staying Healthy Assessment/Individual Health Education Behavioral Assessment for Enrollees from Low-Income Health Program
11/18/2013
Memorandum of Understanding Requirements for Medi-Cal Managed Care Plans
11/27/2013
Utilization Data File to be Provided to Medi-Cal Managed Care Health Plans for Transitioning Low-Income Health Program Beneficiaries
11/27/2013
Open Authorization and Scheduled Service Information for New Beneficiaries Transitioning from The Low-Income Health Program
12/04/2013
Medi-Cal Managed Care Health Plan Implementation of Primary Care Provider Assignment and Reimbursement for New Adult Expansion Members
12/24/2013
Revised 07/25/2014
Designating Non-Qualified Health Plan Medi-Cal Managed Care Plans as Medicaid Certified Application Counselors
12/30/2013
Revised 04/03/14
Requirements for Staying Healthy Assessment/Individual Health Education Behavioral Assessment
 
(Supersedes PL 99-007)
06/28/2018
 
Revised
10/08/2013
Assembly Bill 97 Implementation
 
08/28/2013

2012

Letter Number
Title (Subject) of Letter
Date of Issue
Contracts with Dual-Eligible Special Needs Plans
04/18/2012
2012-13 Rates For Emergency-Based Inpatient Services Provided By Out-Of-Network Acute Care Hospitals
07/13/2012
Revised
2012-13 Rates For Post-Stabilization Inpatient Services Provided By Out-Of-Network Acute Care Hospitals
 
(Supersedes APL 12-002)
07/13/2012
2013-2014 Managed Care Plan MEDS/834 Cutoff and Processing Schedule
12/27/2012
Obstetrical Care-Perinatal Services
 
(Supersedes PL 12-001 and 96-001)
06/26/2012
Enteral Nutrition Products
 
(Supersedes PL 07-006 and 07-016)
07/13/2012
Revised Facility Site Review Tool
 
(Supersedes PL 11-013)
08/09/2012

2011

Letter Number
Title (Subject) of Letter
Date of Issue
Aid Codes 4H and 4L: Identifying Foster Care Children in the California Work Opportunity and Responsibility to Kids (CalWORKS) or 1931(b) Programs
02/10/2011
Disclosure of Select Provider Contracting Program Rates
02/10/2011
Aid Code 4T: Aid Code to Identify Children in the New Federal KIN-GAP Program
03/08/2011
Competency and Sensitivity Training Required In Serving The Needs of Seniors and Persons with Disabilities
05/12/2011
Reporting Responsibilities Regarding Third-Party Tort Liability
 
(Supersedes PL 96-17)
05/23/2011
Transition to Update HIPAA Transactions for Enrollment and Premium Payments
06/10/2011
Rate Setting: Increased Percentage of Countywide Rates
06/20/2011
2011-2012 Rates for Emergency-Based Inpatient Services Provided by Out-of-Network Acute Care Hospitals
07/18/2011
2011-2012 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals
07/18/2011
Readability and Suitability of Written Health Education Materials
08/19/2011
Extended Continuity of Care for Seniors and Persons with Disabilities
09/21/2011
Six New Derivative Foster Care Aid Codes
12/06/2011
Aid Code 0W
12/06/2011
2012-2013 Managed Care Plan MEDS/FAME/5010 834 Cutoff and Processing Schedule
12/27/2011
The Implementation of Section 2302 of the Affordable Care Act, Entitled "Concurrent Care For Children."
02/10/2011
Update to Health Plan Provider Directory Policy and Guidelines
4/14/2011
Reporting On The Distribution Of Funds Pursuant To Assembly Bill 1653
 
5/23/2011

2010

Letter Number
Title (Subject) of Letter
Date of Issue
Rogers Amendment Data Request
03/22/2010
Augmented Reimbursement for Family Planning Services
06/22/2010
Financial Reporting Requirements
06/22/2010
2010-11 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals
07/06/2010
2010-11 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals
07/06/2010
Utilization and Payment Data for Safety-Net Providers
07/13/2010
Reinstatement of Optometry Services
07/15/2010
The Rogers Amendment and Tertiary Hospitals 
09/02/2010
Correction to All Plan Letter 10-003 Regarding Augmented Reimbursement for Family Planning Services
12/28/2010
2011-2012 Managed Care Plans MEDS/FAME/834+Supplemental Cutoff and Processing Schedule
12/28/2010
Revised Facility Site Review Tool
 
(Supersedes PL 02-002)
12/31/2010

2009

Letter Number
Title (Subject) of Letter
Date of Issue
2008 Chaptered Legislation Affecting, or of Interest to Medi-Cal Managed Care Plans
01/14/2009
Aid Codes 06 and 46
01/28/2009
Medi-Cal Managed Care Capitation Report
01/28/2009
Aid Code 6G
03/16/2009
Procedures for Submitting QIP Documents and New Resources for Plans (Includes changes to APL 08-009)
06/09/2009
Indian Health Services
06/11/2009
Aid Code 2H
06/22/2009
List of Contracted Hospitals and Bed Days
 
(Supersedes APL 09-007)
06/22/2009
2009-10 Rates For Non-Contracted Hospital Emergency Inpatient Services
06/29/2009
2009-10 Rates For Hospital Payment for Medi-Cal Post-Stabilization Services
06/29/2009
Exhibit G, Health Insurance Portability and Accountability Act (HIPAA) 
09/29/2009
2010-2011 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule 
12/29/2009

2008

Letter Number
Title (Subject) of Letter
Date of Issue
Summary of 2007 Chaptered Legislation Affecting, or of Interest to Medi-Cal Managed Care Plans
02/05/2008
Managed Care Rate Reductions for FY 2008-09
05/12/2008
Managed Care Rate Reductions for FY 2008-09; Technical Clarification to All Plan Letter NO. 08-004
06/18/2008
Interim Procedures Until Execution of New EQRO Contract
06/30/2008
Requirements for Employee Education Regarding False Claims Recovery
07/01/2008
Reimbursement for Non-contracted Hospital Emergency Inpatient Services
10/02/2008
Hospital Payment for Post Medi-Cal Post-Stabilization Services
11/10/2008
2009-2010 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule
12/08/2008
Payment of Invoices Beyond the Six-Month Billing Limit
 
(Supersedes PL 98-11)
04/16/2008
Initial Comprehensive Health Assessment
05/05/2008
Cost Avoidance and Post-Payment Recovery for Other Health Coverage
11/26/2008
Pharmacy Prior Authorization Requests by California Licensed Pharmacists
12/16/2008

2007

Letter Number
Title (Subject) of Letter
Date of Issue
Conversion to Electronic Filing of Financial Reports
05/18/2007
Conlan v. Bonta: Conlan v. Shewry: Court Ordered Medi-Cal Beneficiary Reimbursement Process
01/31/2007
Federal Deficit Reduction Act of 2005 (Reimbursement for Non-Contracted Emergency Services Providers)
03/16/2007
Summary of 2006 Chaptered Legislation Affecting, or of Interest to, Medi-Cal Managed Care Plans
02/13/2007
Implementation of NPI Update
05/18/2007
Federal Deficit Reduction Act of 2005 (Employee Education About False Claims)
03/09/2007
Topical Fluoride Varnish
04/18/2007
New Financial Reporting Requirements
05/14/2007
Update on California Department of Health Services Reorganization
06/06/2007
Identification of Regional Center Consumers
08/24/2007
Quality and Performance Improvement Program Requirements for 2008
09/25/2007
Federal Deficit Reduction Act of 2005, Section 6036 (Citizenship Verification Requirement)
11/06/2007
2008-2009 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule
12/20/2007
Medi-Cal Billing Restriction on the Use of Social Security Numbers
12/26/2007
Senate Bill (SB) 94 - Family Planning Services
12/21/2007

2006

Letter Number
Title (Subject) of Letter
Date of Issue
HIPAA Requirements: Notice of Privacy Practices and Notification of Breaches
04/13/2006
MEDICARE PART D UPDATE
06/21/2006
MEDICARE PART D UPDATE
06/21/2006
National Provider Identifier (NPI)
06/14/2006
Protected Health Information (PHI) and Notification of Breaches
08/03/2006
Update to All Plan Letter 06-04 re: Implementation of the National Provider Identifier (NPI)
09/08/2006
Contraceptive Devices
10/26/2006
Supplemental Data Request
 
10/23/2006
Quality and Performance Improvement Requirements for 2007
11/30/2006
Same Day Banking
11/01/2006
2007-2008 Managed Care Plan MEDS/FAME Cutoff and Processing Schedule
12/06/2006

2005

Letter Number
Title (Subject) of Letter
Date of Issue
Summary of 2003 and 2004 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Plans
01/06/2005
New Process for Transmitting Enrollment/Disenrollment Data
03/28/2005
Personal Injury Inquiry Letter
04/11/2005
HIPAA Requirements:  Plans’ Reporting Responsibilities
05/02/2005
Erectile Dysfunction Treatment for Known Sex Offenders
06/13/2005
Review and Analysis of Financial Status of Health Plans Proposed Request for Funding Augmentations
10/18/2005
Carve out Erectile Dysfunction Drugs
11/18/2005
Advance Directive Form
11/23/2005
2005-2006 Managed Care Plan (MCP) MEDS/FAME Cutoff and Processing Schedule
no date
Medicare Modernization Act; Medicare Part D Prescription Drug Plan
12/14/2005
Medicare Modernization Act; Medicare Part D Implementation System Changes
12/29/2005
Summary of 2005 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Plans
12/30/2005

2004

Letter Number
Title (Subject) of Letter
Date of Issue
2004 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
02/02/2004
Recovery of Capitation Paid to Health Care Plans for Deceased Beneficiaries
04/27/2004
Medi-Cal Providers on Probation
04/30/2004
Implementation of New Enrollment Forms
 
(Supersedes APL 04-005)
10/29/2004
2004-2005 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
12/16/2004

2003

Letter Number
Title (Subject) of Letter
Date of Issue
Default Assignment of Beneficiaries
01/17/2003
SB 87 Medi-Cal Contact Information Release Form
01/31/2003
Medi-Cal Intercounty Transfers
05/20/2003
Facility Site Review Clarification #2
06/23/2003
Certified Quality Provider Site Certificate
06/23/2003
Quarterly Submission of Grievance Logs
07/07/2003
Implementation of Expedited State Hearings
08/27/2003
Medi-Cal Managed Care Plan Requirements for Provision of Contraceptive Drug Services and Supplies
09/12/2003
Fraud Referral Procedure to Audits and Investigations (A&I)
10/22/2003
Medi-Cal Providers on Probation
10/24/2003
Non Contracted Emergency Room Rate Schedule
12/12/2003
Delmarva Foundation for Medical Care, Inc.
12/12/2003
Use of Services Measures
12/17/2003
Quality and Performance Improvement Program
06/05/2003
Certification of Managed Care Plan Staff Responsible for the Conduct of Primary Care Provider Site Reviews
06/23/2003

2002

Letter Number
Title (Subject) of Letter
Date of Issue
Medi-Cal HIV/AIDS Home and Community Based Services Waiver Program
07/19/2002
Possible Movement of Fame Files from the CA Health and Human Services (CHHS) Data Center to the Medi-Cal Web Site
03/15/2002
Health Plan Employer Data and Information Set (HEDIS) and Consumer Assessment of Health Plans (CAHPS) Reports Are Now Available on the DHCS Internet Site
06/11/2002
Emergency Services Medical Claim Coding and Documentation Guidelines
08/07/2002
Implementation of Medi-Cal Managed Care Policy Letter 02-02
09/25/2002
Summary of 2002 Chaptered Legislation for Medi-Cal Managed Care Plans
11/12/2002
External Accountability Set (EAS) Performance Measure Audits
11/26/2002
2003 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
12/27/2002
Blood Lead Screening of Young Children
02/22/2002
Health Education
06/21/2002

2001

Letter Number
Title (Subject) of Letter
Date of Issue
Summary of 2000 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Plans
01/16/2001
Reporting and Other Requirements Regarding Workers’ Compensation Recovery
02/21/2001
Mifepristone (RU-486) As a Medi-Cal Benefit
07/25/2001
Health Plan Choice Reminders (Annual Renotifications)
08/21/2001
Implementation of a New Process Which Will Reject Encounter Data At Record Level
11/26/2001
2002 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
12/24/2001
Summary of 2001 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Plans
12/17/2001
Breast and Cervical Cancer Treatment Program
12/17/2001
Corrective Action Plan (CAP) Standardized Format
 
(Supersedes PL 92-020)
02/13/2001
Conversion of MESH to the Medi-Cal Web Site
11/09/2001
Errata of Policy Letter 01-01 Dated October 30, 2001
11/09/2001

2000

Letter Number
Title (Subject) of Letter
Date of Issue
2000 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule 
02/03/2000
Medi-Cal Managed Care Medical Exemptions
02/29/2000
Policy and Procedure Revisions
03/07/2000
California Children’s Services (CCS) Policy Regarding the Requirement That All CCS Applicants Shall Make Application to the Medi-Cal Program (Health and Safety Code Section 123995)
04/14/2000
Invitation to All Plan Meeting on Year 2000 Proposed Contract Amendments
05/09/2000
Maximus Warehouse Relocation
06/05/2000
Potential Increase in New Enrollees Due to Changes in the Section 1931(b) Program
07/05/2000
Importance of Increased Outreach to New Eligibles Under the Section 1931(b) Program
08/15/2000
Percent of Poverty Population
09/15/2000
Draft 2000 Medi-Cal Managed Care Contract Amendments Package 00-01
09/13/2000
Ensuring Beneficiaries Receive Laboratory Services From CLIA Certified Laboratories
10/17/2000
Utilization Review of Initial Risk Assessments for Pregnant Women
12/22/2000
Amended Regulations for Enrollment and Disenrollment for Two-Plan Model Plans
12/28/2000
2001 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
12/29/2000
Medi-Cal Managed Care Plan Responsibilities Under the Medi-Cal Specialty Mental Health Services Consolidation Program
03/16/2000
Health Plan Provider Directory Policy, Guidelines and Delivery Standards
 
(Supersedes PL 97-009)
04/13/2000
Change of Children in Percent of Poverty Aid Categories to Mandatory Enrollment for Medi-Cal Managed Care
07/05/2000
Plan-Paid Advertising Extended Until January 31, 2001
09/25/2000

1999

Letter Number
Title (Subject) of Letter
Date of Issue
Managed Care Plan Utilization of Therapeutic Pharmaceutical Agents-Certified Optometrists
01/21/1999
1999 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
01/21/1999
Year 2000 Readiness Certification and Business Continuation Plan
01/27/1999
New Laws from the 1997-98 Session of the California Legislature Affecting the Medi-Cal Program
02/17/1999
Cultural Competency in Health Care - Meeting the Needs of a Culturally and Linguistically Diverse Population
04/02/1999
Encounter Data Work Group
4/28/1999
Medi-Cal Managed Care Health Education Work Group and the “Staying Healthy” Assessment Subcommittee
06/01/1999
Updates to Managed Care Data Dictionary
07/14/1999
Draft 1999 Medi-Cal Managed Care Contract Amendments
07/26/1999
Status of the Conversion to the Fiscal Intermediary Access to Medi-Cal Eligibility
08/03/1999
New Medi-Cal Managed Care Exemption Forms
08/03/1999
Revision to All Plan Letter 99003 Re: Year 2000 Readiness (Revises APL 99-003)
10/08/1999
Concurrent Participation in the Medi-Cal Managed Care Program and the Multipurpose Senior Services Program
10/20/1999
Summary of 1999 Chaptered Legislation Impacting or of Interest to Medi-Cal Managed Care Plans
12/01/1999
Emergency Services Claims
12/06/1999
Year 2000 Contingency Plan Update
12/16/1999
Community Advisory Committee (CAC)
04/02/1999
Cultural and Linguistics
04/02/1999
Translation of Written Informing Materials
04/02/1999
Addendum to Policy Letter 98-03-Conversion to New Eligibility Reporting System
05/07/1999
Date for Conversion to Fiscal Intermediary Access to Medi-Cal Eligibility Data
08/20/1999

1998

Letter Number
Title (Subject) of Letter
Date of Issue
1998 Managed Care Plan (MCP) MEDS/FAME Cut-off and Processing Schedule
02/20/1998
California Children Services Numbered Letters 01-0298 and 09-0598
07/28/1998
Recombinant Growth Hormone Injections 
03/27/1998
AID Code 38
11/25/1998
Newborns’ and Mothers’ Health Act of 1997
01/16/1998
Certificates of Creditable Coverage Under the Health Insurance Portability and Accountability Act of 1996
01/27/1998
Conversion to New Eligibility Reporting System.
02/20/1998
Enrollment Forms is Primary Care Provider Offices and Enrollment Packet Material Distribution
02/20/1998
Newborn and Prenatal Genetic Screening Services
03/20/1998
Refugee Health Care
04/17/1998
Fee-For-Service Reimbursement Rate Assistance
04/27/1998
Facilities Excluded from the Medi-Cal Program
12/10/1998
Breastfeeding Promotion
12/10/1998
Family Planning Services in Medi-Cal Managed Care
 
(Supersedes PL 94-13 and PL 95-03)
12/28/1998
Primary Care Physician Selection and Assignment Policy
12/30/1998

1997

Letter Number
Title (Subject) of Letter
Date of Issue
HIV Counseling and Testing Policy
 
(Supersedes PL 94-13 and PL 96-09)
08/13/1997

1996

Letter Number
Title (Subject) of Letter
Date of Issue
Sexually Transmitted Disease Services in Medi-Cal Managed Care
09/26/1996
 
 
 ​
 
 
 
Last modified date: 12/2/2022 12:37 PM