Skip to Main Content

Mental Health Information Notices - 1999​

Return to "Mental Health Information Notices"  

 No. Issued Subject Date
99-17

Reporting Requirements for Assembly Bill(AB) 1587 (Chapter 578, Statutes of 1999)

01-03-00
99-16

Increased Medi-Cal Nursing Facilities Level B (Formerly SNF) Rates for Fiscal Year 1999 - 2000

12-28-99
99-15

Negotiated Rates for Short-Doyle/Medi-Cal (SD/MC) Services for Fiscal Year (FY) 1999-2000

12-10-99
99-14

Superseded by BHIN 22-029. Quarterly Reporting of Involuntary Detention Data 

11-18-99
99-13

Recent Changes to the Department of Mental Health (DMH) Provider File 

10-21-99
99-12

Healthy Families Program Technical Specifications for Claims Processing and Eligibility Determination (To access technical attachments via the ITWS , call (916) 654-3117) 

10-05-99
99-11

Notification of Approved Special Education Regulations 

10-01-99
99-10

Annual Review Protocol for Consolidated Specialty Mental Health Services  

06-07-99
99-09

Therapeutic Behavioral Services  

06-02-99
99-08

Instructions for Reporting Rates Negotiated for Psychiatric Inpatient Hospital Services Contracts

05-19-99
99-07

Department of Mental Health (DMH) Letters and Information Notices Website 

05-17-99
99-06

Implementation of National Voter Registration Act (NVRA) of 1993  

03-19-99
99-05

ORYX Participation by Community Based Psychiatric Hospitals  

03-15-99
99-04

Application to the California Endowment  

03-15-99
99-03

Changes to the Fiscal Year 1998-99 Provider File

03-08-99
99-02

Welfare-To-Work Website  

01-13-99
99-01

SB 1038, Chapter 1043, Statutes of 1998 Regarding Changes to the Lanterman Developmental Disabilities Services Act that Affects County Mental Health Programs and Regional Centers 

01-11-99

Last modified date: 11/13/2025 11:17 AM