Managed Care All Plan & Policy Letters - Subject Listing 
 
   A - D  |  
   E - H  |  I - L  |  M - P  |  Q - T  |  U - Z   
Note: Please check back periodically as new letters are added. Policy Letters are preceded by 'PL'.  Policy Letters were not issued from 2003 - 2006.
 
   Abortion Services
Acquired Immune Deficiency Syndrome/Acquired Immunodeficiency Virus AIDS/HIV
- Medi-Cal HIV/AIDS Home and Community Based Services Waiver Program 
      APL 02-001 (PDF) 
 - Medi-Cal Managed Care Health Plan Capitated and Non-Capitated Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome (HIV/AIDS) and Antipsychotic Drugs  
      APL 03-004 (PDF - 4.9MB)    
 
Acupuncture Services
Adult Expansion
Extension of the Adult Expansion Risk Corridor for State Fiscal Year 2017-18 
            
APL 20-005 (PDF)
Advanced Directives
Affordable Care Act
- Affordable Care Act (ACA) Section 1202 Final Rule on Increased Payments for Medi-Cal Primary Care Services  
      APL 13-009 (PDF)
 - Managed Care Compliance Plan for Section 1202 of the Affordable Care Act  
      APL 13-010 (PDF)    
 - Affordable Care Act Section 1202 Increased Payments for Medi-Cal Primary Care Services – Revised Guidance and Contractual Requirements 
      APL 15-010 (PDF - 3.6MB) 
 
Aged-Senior Services
- Concurrent Participation in the Medi-Cal Managed Care Program and the Multipurpose Senior Services Program  
      APL 99-013 (PDF)
 
Aid Codes
Amendments
- Draft 2000 Medi-Cal Managed Care Contract Amendments Package 00-01 
      APL 00-010 (PDF) 
 - Draft 1999 Medi-Cal Managed Care Contract Amendments 
      APL 99-009 (PDF) 
 - Invitation to All Plan Meeting on Year 2000 Proposed Contract Amendments 
      APL 00-005 (PDF)  
 
Audits
- Corrective Action Plan (CAP) Standardized Format (Supersedes PL 92-20) 
      PL 01-001 (PDF) 
 - External Accountability Set (EAS) Performance Measure Audits 
      APL 02-008 (PDF) 
 
 
   Banking
Behavioral Health Treatment
- Dyadic Services and Family Therapy Benefit 
      APL 22-029 (PDF)
 - Interim Policy for the Provision of Behavioral Health Treatment Coverage for Children Diagnosed with Autism Spectrum Disorder 
       APL 14-011 (PDF)    
 - Medi-Cal Managed Care Health Plan Responsibility to Provide Services to Members with Eating Disorders 
      APL 22-003 (PDF)
 - Responsibilities for Behavioral Health Treatment Coverage for Children Diagnosed with Autism Spectrum Disorder (Supersedes APL 14-011) 
      APL 15-025 (PDF)    
 Responsibilities for Behavioral Health Treatment Coverage for Members Under the Age of 21 (Supersedes APL 19-014) 
         APL 23-010 (PDF)
 
         Responsibilities for Behavioral Health Treatment Coverage for Members Under the Age of 21 (Supersedes APL 18-006) 
         APL 19-014 (PDF)
 
         Responsibilities for Behavioral Health Treatment Coverage for Members Under the Age of 21 (Supersedes APL 15-025) 
         APL 18-006 (PDF)
- Student Behavioral Health Incentive Program 
      APL 23-035 (PDF)
 - Voluntary Inpatient Detoxification (Supersedes APL 14-005) 
      APL 18-001 (PDF)
 
Beneficiary Notices
Billing
- Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care 
      APL 16-007 (PDF) (Supersedes APL 15-011)
 - Diagnosis Related Groups: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care 
      APL 16-008 (PDF) (Supersedes APL 13-012)
 - Diagnosis Related Groups: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care 
      APL 13-012 (PDF)  
 - Medi-Cal Billing Restriction on the Use of Social Security Numbers  
      APL 07-020 (PDF) 
 - Payment of Invoices Beyond the Six-Month Billing Limit  
      PL 08-002 (PDF)  
 - Professional Fees for Office Visits Associated with Alcohol and Substances Use Disorder Treatment Services 
      APL 15-008 (PDF)   
 - Proper Use of and Billing for Makena APL 15-009 (PDF)  (Supersedes APL 13-016)
 - Proper Use of and Billing for Makena 
      APL 13-016 (PDF)
 - Requirements for Timely Payment of Claims 
      APL 23-020 (PDF)
 - Treatment of Recoveries Made by the Managed Care Health Plan of Overpayments to Providers (Supersedes APL 17-003) 
      APL 23-011 (PDF)
 - Treatment of Recoveries Made by the Managed Care Health Plan of Overpayments to Providers 
      APL 17-003 (PDF)
 
Breast and Cervical Cancer Treatment 
Breastfeeding
 
   CAHPS Survey
CalAIM
- California Advancing and Innovating Medi-Cal Incentive Payment Program (Supersedes APL 21-016) 
      APL 23-003
 - California Advancing and Innovating Medi-Cal Incentive Payment Program APL 21-016, Attachment 1: 
      Measures Reporting Template
 - Community Supports Requirements 
      APL 21-017 (PDF)
 - Intermediate Care Facilities for Individuals with Developmental Disabilities -- Long Term Care Benefit Standardization and Transition of Members to Managed Care 
      APL 23-023 (PDF)
 - Interoperability and Patient Access Final Rule 
      APL 22-026(PDF)
 - Medi-Cal Justice-Involved Reentry Initiative-Related State Guidance 
      APL 23-030 (PDF)
 - Skilled Nursing Facilities -- Long Term Care Benefit Standardization and Transition of Members to Managed Care (Supersedes APL 22-018) 
      APL 23-004 (PDF)
 - Skilled Nursing Facilities -- Long Term Care Benefit Standardization and Transition of Members to Managed Care 
      APL 22-018 (PDF)
 - Subacute Care Facilities -- Long Term Care Benefit Standardization and Transition of Members to Managed Care 
      APL 23-027 (PDF)	
 
Call Center 
Requirements for Reporting Managed Care Program Data (Supersedes APLs 14-013 (Revised) and 14-012) 
         
APL 20-017 (PDF)
Cal MediConnect  
Capitation
- Medi-Cal Managed Care Capitation Report  
      APL 09-003 (PDF) 
 - Recovery of Capitation Paid to Health Care Plans for Deceased Beneficiaries  
      APL 04-002 (PDF - 4.1MB) 
 - Same Day Banking  
      APL 06-011 (PDF) 
 - 
      Third Party Tort Liability Reporting Requirements (Supersedes APLs 01-002, 11-012 And 17-021) APL 21-007 (PDF)
 
       - Transition to Updated HIPAA Transactions for Enrollment and Premium Payments 
      APL 11-014 (PDF)     
 - Workers’ Compensation – Notice of Change to Workers’ Compensation Recovery Program; Reporting and Other Requirements (Supersedes APL 04-004) APL 17-021 (PDF)
 - Workers’ Compensation (WC)- Notice Award of New Workers’ Compensation Recovery Program (WCRP) Contractor; Reporting and Other Requirements  APL 04-004 (PDF - 4.9MB)    
 
Certified Nurse Midwife
-  Access Requirements for Freestanding Birth Centers and the Provision of Midwife Services (Supersedes APL 16-017) 
      
 - Provision of Certified Nurse Midwife and Alternative Birth Center Facility Services (Supersedes APL 15-017) APL 16-017 (PDF)    
 
Children's Services
- Blood Lead Screening of Young Children (Supersedes APL18-017) 
      APL 20-016 (Revised) (PDF)
 - Blood Lead Screening of Young Children (Supersedes PL 02-01) 
      APL 18-017 (PDF)
 - Blood Lead Screening of Young Children  
      PL 02-01 (PDF) 
 - 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)  
      APL 00-004 (PDF) 
 - California Children Services Numbered Letters 01-0298 and 09-0598  
      APL 98-006 (PDF) 
 - California Children’s Services Whole Child Model Program (Supersedes APL 21-005) 
      APL 23-034 (PDF)
 - California Children’s Services Whole Child Model Program (Supersedes APL 18-023) 
      APL 21-005 (PDF)
 - California Children’s Services Whole Child Model Program 
      APL 18-011 (PDF)  
 -  California Children’s Services Whole Child Model Program (Supersedes APL 18-011) APL 18-023 (PDF)    
 - Data Request CHDP (Child Health Disability Prevention) Report for FY 2007-2008 and FY 2008-2009 
      PL 10-013 (PDF)  
 - Data Request Requirements for Child Health Disability Prevention Report Contained in Policy Letter 10-013  (Supersedes PL 10-013) 
      
 
      APL 15-005 (PDF)    - Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care 
      APL 16-007 (PDF) (Supersedes APL 15-011)  
 - Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care 
      APL 15-011 (PDF)   
 - Private Duty Nursing Case Management Responsibilities tor Medi-Cal Eligible Members Under the Age of 21 
      APL 20-012 (PDF)
 
Clinical Laboratories Improvements Amendments of 1988 
- Ensuring Beneficiaries Receive Laboratory Services From Clinical Laboratories Improvements Amendments of 1988 (CLIA) Certified Laboratories 
      APL 00-011 (PDF)  
      
 
Community Advisory Committee
Community-Based Adult Services 
Community-Based Adult Services Emergency Remote Services (Supersedes APL 20-007) 
         APL 22-020 (PDF)
Policy Guidance for Community-Based Adult Services in Response to COVID-19 Public Health Emergency 
         APL 20-007 (Revised) (PDF)
Conlan Court Decisions
Continuity of Care 
Contraceptive Devices
Corrective Action Plan 
 COVID-19
Credentialing
Cultural and Linguistics 
- Community Advisory Committee (CAC)  
      PL 99-001 (PDF) 
 - Cultural Competency in Health Care - Meeting the Needs of a Culturally and Linguistically Diverse Population   
      APL 99-005 (PDF) 
 - Cultural and Linguistic Contractual Requirements: Threshold and Concentration Standard Languages Update   
      APL 02-003 (PDF) 
 - Cultural and Linguistic Contractual Requirements: Threshold and Concentration Standard Languages Update (Supersedes APL 02-003)   
      APL 14-008 (PDF) 
 - Diversity, Equity, and Inclusion Training Program Requirements (Supersedes APL 99-005) 
      APL 23-025 (PDF)
 - Health Education and Cultural and Linguistic Population Needs Assessment (Supersedes APL 17-002) 
      APL 19-011 (PDF)
 - Health Education and Cultural and Linguistic Group Needs Assessment (Supersedes Policy Letter 10-012) 
      APL 17-002 (PDF)
 - Health Education and Cultural and Linguistic Group Needs Assessment (GNA)  
      PL 10-012 (PDF)    
 - Health Education and Cultural and Linguistic Group Needs Assessment  PL 99-002 (PDF) replaced by 
      PL 10-012 (PDF) 
 - Linguistic Services  
      PL 99-003 (PDF - 8.4MB) 
 - Population Needs Assessment and Population Health Management Strategy (Supersedes APL 19-011) 
      APL 23-021 (PDF)
 - Standards for Determining Threshold Languages, Nondiscrimination Requirements, and Language Assistance Services (Supersedes APL 17-011 and Policy Letters 99-003 and 99-004) 
      APL 21-004 (PDF)
 - Standards for Determining Threshold Languages and Requirements for Section 1557 of the Affordable Care Act (Supersedes All Plan Letter 14-008) 
      APL 17-011 (PDF)
 - State Non-Discrimination and Language Assistance Requirements 
      APL 20-015 (PDF)
 - Translation of Written Informing Materials  
      PL 99-004 (PDF)
 
 
   Data
Dental
DFMC - Delmarva Foundation for Medical Care Inc.
Dual-Eligible
- Coordination of Benefits: Medicare and Medi-Cal 
      APL 13-001 (PDF)     
 - Coordination of Benefits: Medicare and Medi-Cal (Supersedes APL 13-001) APL 13-003 (PDF)
 - Contracts with Dual-Eligible Special Needs Plans  
      APL 12-001 (PDF)
 - Contracts with Dual-Eligible Special Needs Plans  
      APL 13-008 (PDF)   
 - Discharge Planning for Cal Mediconnect 
      DPL 16-003 (PDF)
 - Dual-Eligible Special Needs Plans  
      APL 14-007 (PDF)   
 - Enrollment Requirements for Dual-Eligible Special Needs Plans in Alameda and Orange Counties 
      APL 14-014 (PDF)      
 - Interdisciplinary Care Team and Individual Care Plan Requirements for Medicare-Medicaid Plans (Supersedes DPL 13-004) DPL 15-001 (PDF)   
 - Interdisciplinary Care Team and Individual Care Plan Requirements for Medicare-Medicaid Plans 
      DPL 13-004 (PDF)   
 - Performance Improvement Project Requirements (Supersedes DPL 16-001) 
      DPL 18-002 (PDF)
 - Performance Improvement Project Requirements 
      DPL 16-001 (PDF)
 - Primary Care Provider Assignment in Medi-Cal Managed Care for Dual-Eligible Beneficiaries 
      APL 14-015 (PDF)     
 - Requirements for Cal MediConnect Medicare-Medicaid Plans and Qualified Agency Contract 
      DPL 15-004 (PDF)
 - Requirements for Medi-Cal Managed Care Health Plans and Qualified Agency Contract 
      APL 15-013 (PDF)
 
Durable Medical Equipment 
-  Criteria for Coverage of Wheelchairs and Applicable Seating and Positioning Components 
      APL 15-018 (PDF)   
 
 
   Early and Periodic Screening Diagnosis and Treatment Services
Eligibility
Emergency Services (ER Care)
End of Life Option Act
Enrollments and Disenrollments
Expedited State Hearing 
External Accountability Set
FAME
- Transition to Updated HIPAA Transactions for Enrollment and Premium Payments 
      APL 11-014 (PDF)    
      
 
Family Planning
Federal Deficit Reduction Act of 2005
- Federal Deficit Reduction Act of 2005 (Reimbursement for Non-Contracted Emergency Services Providers)  
      APL 07-003 (PDF) 
 - Federal Deficit Reduction Act of 2005 (Employee Education About False Claims)  
      APL 07-007 (PDF) 
 - Federal Deficit Reduction Act of 2005, Section 6036 (Citizenship Verification Requirement)  
      APL 07-017 (PDF)    
 -  Disclosure of Select Provider Contracting Program (SPCP) Rates 
      APL 11-006 (PDF)   
 -  Requirements for Employee Education Regarding False Claims Recovery  
      APL 08-007 (PDF)  
 
Federally Qualified Health Centers and Rural Health Clinics 
-  Podiatric and Chiropractic Services at Federally Qualified Health Centers and Rural Health Clinics  
      APL 15-003 (PDF)
 
Finance
Foster Care 
Fraud
- Actions Required Following Notice of a Credible Allegation of Fraud 
      APL 15-026 (PDF)    
 - Fraud Referral Procedure to Audits and Investigations (A&I)  
      APL 03-011 (PDF)
 
 
   Grievance
 
   Health Assessments
Adult and Youth Screening and Transition of Care Tools for Medi-Cal Mental Health Services 
         
APL 22-028 (PDF)Alcohol and Drug Screening, Assessment, Brief Interventions and Referral to Treatment (Supersedes APL 18-014) 
         
APL 21-014 (PDF)Alcohol Misuse: Screening and Behavioral Counseling Interventions in Primary Care (Supersedes APL 17-016) 
         
APL 18-014 (PDF)Alcohol Misuse: Screening and Behavioral Counseling Interventions in Primary Care (Supersedes APL 14-004) 
         
APL 17-016 (PDF)Health Risk Assessment and Risk Stratification Requirements for Cal Mediconnect (Supersedes DPL 15-005) 
         
DPL 17-001 (PDF)Health Risk Assessment and Risk Stratification Requirements for Cal MediConnect (supersedes DPL 13-002) 
DPL 15-005 (PDF)    Health Risk Assessment and Risk Stratification Requirements for Dual Demonstration Plans Under The Coordinated Care Initiative 
         
DPL 13-002 (PDF)               - Individual Health Education Behavioral Assessment 
      PL 99-007 (PDF - 2.1MB) 
 - Initial Comprehensive Health Assessment  
      PL 08-003 (PDF)    
 Initial Health Appointment (Supersedes APL 13-017 
and Policy Letters 13-001 and 08-003) 
            APL 22-030 (PDF)- Revision To Policy Letter 11-001 Regarding Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities 
      PL 11-007 (PDF)   
 - Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities 
      PL 12-004 (PDF)  
 - Requirements for Staying Healthy Assessment/Individual Health Education Behavioral Assessment 
      PL 13-001 Revised (PDF)   
 - Screening, Brief Intervention, and Referral to Treatment for Misuse of Alcohol (SBIRT) 
      APL 14-004 (PDF)   
 - Staying Healthy Assessment/Individual Health Education Behavioral Assessment for Enrollees from Low-Income Health Program 
      APL 13-017 (PDF)               
      
 
Health Education
Hepatitis C
HIPAA - Health Insurance Portability and Accountability Act
- Certificates of Creditable Coverage Under the Health Insurance Portability and Accountability Act of 1996  
      PL 98-002 (PDF - 3.6MB) 
 - Exhibit G, Health Insurance Portability And Accountability Act (HIPAA)  
      APL 09-014 (PDF) 
 - HIPAA Requirements: Notice of Privacy Practices and Notification of Breaches  
      APL 06-001 (PDF) 
 - HIPAA Requirements: Plans' Reporting Responsibilities  
      APL 05-006 (PDF) 
 - Protected Health Information (PHI) and Notification of Breaches 
      APL 06-005 (PDF)  
 - Transition to Updated HIPAA Transactions for Enrollment and Premium Payments 
      APL 11-014 (PDF)    
      
 
 HIV Counseling and Testing  
Hospice
 
   Indian Health
Immunization Services
 
      Legislation
Local Education Agencies 
- Managed Care Relationship with Local Education Agency Providers  
         PL 00-006 (PDF)
 
Low Income Health Program 
- Open Authorization and Scheduled Service Information for New Beneficiaries Transitioning from The Low-Income Health Program 
         APL 13-020 (PDF)
 
 
      Marketing
MEDS - Medi-Cal Eligibility Data System
-  
         2024-2025 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Scedule 
            APL 25-001 (PDF)
 -  
         2024-2025 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
            APL 23-033 (PDF)
 -  
         2023-2024 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
         APL 23-002 (PDF)
 - 2022-2023 Medi-Cal Managed Care Health Plan Meds/834 Cutoff and Processing Schedule 
         APL 22-001 (PDF)
 - 2021-2022 Medi-Cal Managed Care Health Plan Meds/834 Cutoff and Processing Schedule 
         APL 21-001 (PDF)
 - 2020-2021 Medi-Cal Managed Care Health Plan Meds/834 Cutoff And Processing Schedule 
         APL 20-001 (PDF)
 -  2019-2020 Medi-Cal Managed Care Health Plan Meds/834 Cutoff and Processing Schedule 
         APL 18-021 (PDF)
 - 2018-2019 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
         APL 18-002 (PDF)
 - 2017-2018 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff And Processing Schedule 
         APL 17-001 (PDF)
 - 2016-2017 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
         APL 16-002 (PDF)   
 - 2015-2016 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
         APL 14-018 (PDF)   
 - 2014-2015 Medi-Cal Managed Care Health Plan MEDS/834 Cutoff and Processing Schedule 
         APL 14-001 (PDF)    
 - 2013-2014 Managed Care Plan MEDS/834 Cutoff and Processing Schedule 
         APL 12-005 (PDF)    
 - 2011-2012 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule  
         APL 10-015 (PDF) 
 - 2010-2011 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule  
         APL 09-015 (PDF - 2MB) 
 - 2009-2010 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule  
         APL 08-012 (PDF) 
 - 2008-2009 Managed Care Plan MEDS/FAME/834+Supplemental Cutoff and Processing Schedule  
         APL 07-019 (PDF) 
 - 2007-2008 Managed Care Plan MEDS/FAME Cutoff and Processing Schedule  
         APL 06-012 (PDF) 
 - 2005-2006 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 05-011 (PDF - 2.3MB) 
 - 2004-2005 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 04-008 (PDF) 
 - 2004 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 04-001 (PDF) 
 - 2003 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 02-009 (PDF) 
 - 2002 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 01-006 (PDF) 
 - 2001 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 00-014 (PDF) 
 - 2000 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 00-001 (PDF - 10.2MB) 
 - 1999 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 99-002 (PDF) 
 - 1998 Managed Care Plan (MCP) MEDS/FAME Cut-Off and Processing Schedule  
         APL 98-003 (PDF) 
 - Changes to the Historical Utilization Data Provided to Medi-Cal Managed Care Health Plans for Seniors and Persons with Disabilities Effective February 1, 2014 
         PL 14-001 (PDF)   
 - Medicare Modernization Act; Medicare Part D Implementation System Changes  
         APL 05-013 (PDF) 
 - Medicare Part D Update  
         APL 06-002 (PDF - 4.0MB), 
         APL 06-003 (PDF - 2.4MB) 
 - Member-Specific Data Files To Be Provided To Plans For New Medi-Cal Only SPD Members  
         PL 11-003 (PDF) 
 - Possible Movement of FAME Files from the CA Health and Human Services (CalHHS) Data Center to the Medi-Cal Web Site  
         APL 02-002 (PDF)
 
Mental Health
- Crossover Claiming Responsibility for Mental Health Services Provided to Cal MediConnect Beneficiaries  
         DPL 15-006 (PDF) 
(Supersedes DPL 14-003)  - Crossover Claiming Responsibility for Mental Health Services Provided to Cal MediConnect Beneficiaries  
         DPL 14-003 (PDF)   
 - Dispute Resolution Process Between Mental Health Plans and Medi-Cal Managed Care Health Plans (Supersedes APL 15-007) 
         APL 21-013 (PDF)
 - Dispute Resolution Process for Mental Health Services 
         APL 15-007 (PDF)    
 - Medi-Cal Managed Care Health Plan Responsibilities for Non-Specialty Mental Health Services (Supersedes APL 17-018) 
         APL 22-006 (PDF)
 - Medi-Cal Managed Care Health Plan Responsibilities for Outpatient Mental Health Services (Supersedes APL 13-021) 
          APL 17-018 (PDF)
 - Med-Cal Managed Care Plan Responsibilities Under the Medi-Cal Specialty Mental Health Services Consolidation Program  
         PL 00-001 Rev (PDF - 4.3MB) 
 - Medi-Cal Managed Care Plan Responsibilities Under the Medi-Cal Specialty Mental Health Services Consolidation Program  
         PL 00-001 (PDF)       
 - Medi-Cal Managed Care Plan Responsibilities for Outpatient Mental Health Services  
         APL 13-021 (PDF)    
 - Mitigating Health Impacts of Secondary Stress Due to the COVID-19 Emergency 
         APL 20-008 (PDF)
Attachment A: 
         Sources of Reference for Negative Outcomes as a Result of Secondary Health Effects
 - No Wrong Door for Mental Health Services Policy 
         APL 22-005 (PDF)
 - Physical Health Care Covered Services Provided for Members Who Are Admitted to Inpatient Psychiatric Facilities 
         APL 15-015 (PDF)  
         
 
 
      MLTSS - Managed Long-Term Services and Supports
- Responsibilities for Annual Cognitive Health Assessment for Eligible Members 65 Years of Age or Older 
         APL 22-025(PDF)
 - Population Health Management Program Guide (Supersedes APLs 17-012 and 17-013) 
         APL 22-024 (PDF)
 - Care Coordination Requirements for Managed Long-Term Services and Supports (Supersedes APL 14-010) 
         APL 17-012 (PDF)
 - Care Coordination Requirements for Managed Long-Term Services and Supports  
         APL 14-010 (PDF)   
 - Discharge Planning for Cal Mediconnect 
         DPL 16-003 (PDF)
 - Health Homes Program Requirements 
         APL 18-012 (PDF)
 
MSSP - Multipurpose Senior Services Program 
-  Multipurpose Senior Services Program Complaint, Grievance, Appeal, and State Hearing Responsibilities in Coordinated Care Initiative Counties  
         APL 15-002 (PDF)  
 
National Provider Identifier 
Notice of Action
Nursing Facility Services
- Discharge Planning for Cal Mediconnect 
         DPL 16-003 (PDF)
 - Requirements for Nursing Facility Services 
         DPL 14-002 (PDF)    
 - Medi-Cal Managed Care Health Plan Requirements for Nursing Facility Services in Coordinated Care Initiative Counties for Beneficiaries not Enrolled in Cal Mediconnect  
         APL 15-004 (PDF)
 
 
      Optometry Services 
Other Health Coverage
- Cost Avoidance and Post-Payment Recovery for Other Health Coverage (Supersedes APL 21-002) 
         APL 22-027 (PDF)
 - Cost Avoidance and Post-Payment Recovery for Other Health Coverage (Supersedes Policy Letter 08-011) APL 21-002 (PDF)
 
          - Cost Avoidance and Post-Payment Recovery for Other Health Coverage 
         PL 08-011 (PDF)
 
Outreach
- Importance of Increased Outreach to New Eligibles Under the Section 1931(b) Program  
         APL 00-008 (PDF)   
 - Designating Non-Qualified Health Plan Medi-Cal Managed Care Plans as Medicaid Certified Application Counselors 
         APL 13-024 (PDF)   
 - Preventing Isolation of and Supporting Older and Other At-Risk Individuals to Stay Home and Stay Healthy During COVID-19 Efforts 
         APL 20-009 (PDF)
 
Palliative Care
 
      Percent of Poverty
Personal Injury
Pharmacy 
- Carve out Erectile Dysfunction Drugs  
         APL 05-009 (PDF) 
 - Contraceptive Devices  
         APL 06-008 (PDF) 
 - Enteral Nutrition Products (supersedes PL 07-006 and PL 07-016) 
         PL 12-005 (PDF)      
 - Enteral Nutrition Products 
         PL 14-003 (PDF) 
 Governor’s Executive Order N-01-19, Regarding Transitioning Medi-Cal Pharmacy Benefits from Managed Care to Medi-Cal RX (Supersedes APL 20-020) 
            
APL 22-012 (PDF)- Governor’s Executive Order N-01-19, Regarding Transitioning Medi-Cal Pharmacy Benefits from Managed Care to Medi-Cal Rx 
         APL 20-020 (PDF)
 - Managed Care Plan Utilization of Therapeutic Pharmaceutical Agents-Certified Optometrist  
         APL 99-001 (PDF) 
 - Medi-Cal Managed Care Plan Requirements for Provision of Contraceptive Drug Services and Supplies  
         APL 03-010 (PDF) 
 - Medi-Cal Managed Care Health Plan Capitated and Non-Capitated Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome (HIV/AIDS) and Antipsychotic Drugs  
         APL 03-004 (PDF - 4.9MB) 
 - Medi-Cal Managed Care Health Plan Pharmaceutical Formulary Comparability Requirement 
         APL 16-010 (PDF)
 - Medicare Modernization Act; Medicare Part D Prescription Drug Plan  
         APL 05-012 (PDF) 
 - Mifepristone (RU-486) as a Medi-Cal Benefit  
         APL 01-003 (PDF) 
 - Pharmacy Prior Authorization Requests by California Licensed Pharmacists 
         APL 08-013 (PDF) 
 - Recombinant Growth Hormone Injections  
         APL 98-007 (PDF) 
 - Requirement to Participate in the Medi-Cal Drug Utilization Review Program 
         APL 17-008 (PDF)
 - Requirement to Use Food and Drug Administration Approved Drugs, Rather Than Compounded Alternatives 
         PL 14-002 (PDF)   
 - Therapeutic Enteral Formulas for Medical Conditions in Infants and Children (Note: revised 11/07/07, see APL 07-016)  
         PL 07-006 (PDF) 
 - Therapeutic Enteral Formulas for Medical Conditions in Infants and Children (revised) Policy Letter 07-006 dated April 2, 2007  
         PL 07-016 (PDF)
 
Policy and Procedure 
Post Stabilization
Prenatal Care
Primary Care Physician 
- Primary Care Physician Selection and Assignment Policy  
         PL 98-012 (PDF)    
 - Primary Care Provider Assignment in Medi-Cal Managed Care for Dual-Eligible Beneficiaries 
         APL 14-015 (PDF)
 
Prescriptions (Rx) 
- Carve out Erectile Dysfunction Drugs  
         APL 05-009 (PDF) 
 - Contraceptive Devices  
         APL 06-008 (PDF) 
 - Enteral Nutrition Products (supersedes PL 07-006 and PL 07-016) 
         PL 12-005 (PDF)          
 - Governor’s Executive Order N-01-19, Regarding Transitioning Medi-Cal Pharmacy Benefits from Managed Care to Medi-Cal Rx 
         APL 20-020 (PDF)
 - Managed Care Plan Utilization of Therapeutic Pharmaceutical Agents-Certified Optometrist  
         APL 99-001 (PDF) 
 - Medi-Cal Managed Care Plan Requirements for Provision of Contraceptive Drug Services and Supplies  
         APL 03-010 (PDF) 
 - Medi-Cal Managed Care Health Plans Carved-Out Drugs  
         APL 16-004 (PDF) 
 - Medi-Cal Managed Care Health Plan Capitated and Non-Capitated Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome (HIV/AIDS) and Antipsychotic Drugs  
         APL 03-004 (PDF - 4.9MB) 
 - Medi-Cal Managed Care Health Plan Pharmaceutical Formulary Comparability Requirement 
         APL 16-010 (PDF)
 - Medicare Modernization Act; Medicare Part D Prescription Drug Plan  
         APL 05-012 (PDF) 
 - Mifepristone (RU-486) as a Medi-Cal Benefit  
         APL 01-003 (PDF) 
 - Pharmacy Prior Authorization Requests by California Licensed Pharmacists 
         APL 08-013 (PDF) 
 - Recombinant Growth Hormone Injections  
         APL 98-007 (PDF) 
 - Requirement to Participate in the Medi-Cal Drug Utilization Review Program 
         APL 17-008 (PDF)
 - Requirement to Use Food and Drug Administration Approved Drugs, Rather Than Compounded Alternatives 
          PL 14-002 (PDF)   
 - Therapeutic Enteral Formulas for Medical Conditions in Infants and Children (Note: revised 11/07/07, see APL 07-016)  
         PL 07-006 (PDF) 
 - Therapeutic Enteral Formulas for Medical Conditions in Infants and Children (revised) Policy Letter 07-006 dated April 2, 2007  
         PL 07-016 (PDF)
 
Probation
Provider Directory & Networks
Provider Participation
Quality and Performance Improvement Program
Quality Improvement Projects 
- Quality and Performance Improvement Requirements for 2007  
         APL 06-010 (PDF) 
 - Quality and Performance Improvement Requirements for 2008  
         APL 07-013 (PDF) 
 - Quality and Performance Improvement Requirements for 2009  
         APL 08-009 (PDF) 
 - Quality and Performance Improvement Requirements for 2010  
         APL 10-001 (PDF) 
 - Quality and Performance Improvement Requirements for 2011  
         APL 11-002 (PDF)       
 - Quality and Performance Improvement Requirements for 2012  
         APL 11-021 (PDF)     
 - Quality & Performance Improvement Program Requirements for 2013 (Supersedes APL 11-021) APL 13-005 (PDF)     
 - Quality and Performance Improvement Program Requirements for 2014 (supersedes APL 13-005) 
         APL 14-003 (PDF)
 
 
      Rates
- 2009-10 Rates For Hospital Payment for Medi-Cal Post-Stabilization Services  
         APL 09-013 (PDF) 
 - 2009-10 Rates For Non-Contracted Hospital Emergency Inpatient Services  
         APL 09-012 (PDF) 
 2010-11 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals 
            
APL 10-007 (PDF)  2011-12 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals 
            
APL 11-016 (PDF)   2010-11 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
               
APL 10-008 (PDF)  2011-12 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
               
APL 11-017 (PDF) 2012-13 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
                  
APL 12-002 (PDF) 2012-13 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
                     
(Supersedes APL 12-002) 
                     
APL 12-004 Revised (PDF) - Augmented Reimbursement for Family Planning Services 
         APL 10-003 (PDF) 
 - Correction to 
         All Plan Letter 10-003 Regarding Augmented Reimbursement for Family Planning Services 
         APL 10-014 (PDF)    
 - Disclosure of Select Provider Contracting Program (SPCP) Rates 
         APL 11-006 (PDF)    
 - Fee-For-Service Reimbursement Rate Assistance  
         PL 98-008 (PDF) 
 - Managed Care Rate Reductions for FY 2008-09; Technical Clarification to All Plan Letter NO. 08-004  
         APL 08-005 (PDF) 
 - Managed Care Rate Reductions for FY 2008-09  
         APL 08-004 (PDF) 
 - Non-Contracted Emergency Room Rate Schedule  
         APL 03-013 (PDF) 
  Proposition 56 Physicians Directed Payments For Specified Services for State Fiscal Years 2017-18 & 2018-19 (Supersedes APL 18-010) 
            
APL 19-006 (PDF)  Proposition 56 Directed Payments for Physician Services (Supersedes APL 19-015) 
            
APL 23-019 (PDF)Proposition 56 Physicians Directed Payments For Specified Services (Supersedes APL 19-006) 
            
APL 19-015 (PDF)- Proposition 56 Directed Payment Expenditures for Specified Services for State Fiscal Year 2017-18 
         APL 18-010 (PDF)Rate Changed for Emergency and Post-Stabilization Services Provided by Out-of-Network Border Hospitals Under the Diagnosis Related Group Payment Methodology: Outcome of Federal Court Litigation Rejecting A Challenge to State Plan Amendment 15-020 (Supersedes APL 16-016) APL 19-008 (PDF)
 - Proposition 56 Directed Payments For Private Services (Supersedes APL 19-013) 
         APL 23-015 (PDF)
 - Proposition 56 Hyde Reimbursement Requirements for Specified Services 
         APL 19-013 (PDF)
 - Directed Payments for Developmental Screening Services (Supersedes APL 19-016) 
         APL 23-016 (PDF)
 - Proposition 56 Directed Payments for Developmental Screening Services 
         APL 19-016 (PDF)  
 - Directed Payments for Adverse Childhood Experiences Screening Services (Supersedes APL 19-018) 
         APL 23-017 (PDF)
 - Proposition 56 Directed Payments for Adverse Childhood Experiences Screening Services 
         APL 19-018 (PDF)  
 - Public and Private Hospital Directed Payment Programs for State Fiscal Years 2017-18 and 2018-19, the Bridge Period, and Calendar Year 2021 
         APL 21-018 (PDF)
 - Rate Changed for Emergency and Post-Stabilization Services Provided by Out-of-Network Border Hospitals Under the Diagnosis Related Group Payment Methodology: Outcome of Federal Court Litigation Rejecting A Challenge to State Plan Amendment 15-020 (Supersedes APL 16-016) 
         APL 19-008 (PDF)
 - Rate Changes for Emergency and Post-Stabilization Services Provided by Out-of-Network “Border” Hospitals Under the Diagnosis Related Group Payment Methodology 
         APL 16-016 (PDF)
 - Rates For Emergency And Post-Stabilization Acute Inpatient Services Provided By Out-Of-Network General Acute Care Hospitals Based On Diagnosis Related Groups Effective July 1, 2013 
         APL 13-004 (PDF)     
 - Rate Setting: Increased Percentage of Countywide Rates 
         APL 11-015 (PDF)         
 - Reimbursement for Non-contracted Hospital Emergency Inpatient Services 
         APL 08-008 (PDF) 
 - Senate Bill (SB) 94 - Family Planning Services  
         PL 07-018 (PDF) 
 - Supplemental Data Request  
         APL 06-009 (PDF)
         
- APL 06-009 Attachment: 
               California Information Request (Excel) 
 - APL 06-009 Attachment: 
               Lookup Tables (Excel)
 
 
  
   
Regional Center Consumers
Reimbursement
Rogers Amendment
- The Rogers Amendment and Tertiary Hospitals APL 10-011 (PDF)      
 - Rogers Amendment Data Request 
         APL 10-002 (PDF)   
 2010-11 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals 
            
APL 10-007 (PDF)  2011-12 Rates for Emergency Inpatient Services Provided by Out-Of-Network Acute Care Hospitals 
            
APL 11-016 (PDF)   2010-11 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
               
APL 10-008 (PDF)  2011-12 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
               
APL 11-017 (PDF) 2012-13 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
                     
APL 12-002 (PDF) 2012-13 Rates for Post-Stabilization Inpatient Services Provided by Out-of-Network Acute Care Hospitals 
                  
(Supersedes APL 12-002) 
                  
APL 12-004 Revised (PDF) 
 
      Senior and Persons with Disabilities
Responsibilities for Annual Cognitive Health Assessment for Eligible Members 65 Years of Age or Older 
            
APL 22-025(PDF)Population Health Management Program Guide (Supersedes APLs 17-012 and 17-013) 
            
APL 22-024 (PDF)- Changes to the Historical Utilization Data Provided to Medi-Cal Managed Care Health Plans for Seniors and Persons with Disabilities Effective February 1, 2014 
          PL 14-001 (PDF)      
 - Discharge Planning for Cal Mediconnect 
         DPL 16-003 (PDF)
 - Extended Continuity of Care for Seniors and Persons with Disabilities  
         APL 11-019 (PDF)     
 - Member-Specific Data Files To Be Provided To Plans For New Medi-Cal Only SPD Members  
         PL 11-003 (PDF) 
 - Revision To Policy Letter 11-001 Regarding Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities 
         PL 11-007 (PDF)       
 - Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities (Supersedes PL 14-005) 
         APL 17-013 (PDF)
 - Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities 
         PL 12-004 (PDF)   
 - Requirements for Health Risk Assessment of Medi-Cal Seniors and Persons with Disabilities 
         PL 14-005 (PDF)    
         
 
Sexually Transmitted Disease Services
Site Review    
State Hearings
Telehealth
Third Party Liability
- Reporting and Other Requirements Regarding Workers’ Compensation Recovery  
         APL 01-002 (PDF - 7.9MB)     
 - Reporting Responsibilities Regarding Third-Party Tort Liability 
         APL 11-012 (PDF)   
 - Third Party Tort Liability Reporting Requirements (Supersedes APLs 01-002, 11-012 And 17-021) 
         APL 21-007 (PDF) 
         
 
Tobacco
Comprehensive Tobacco Cessation Services for Medi-Cal Members: Preventing Tobacco use in Children and Adolescents 
            
PL 14-006 (PDF)    Comprehensive Tobacco Prevention and Cessation Services for Medi-Cal Beneficiaries (Supersedes PL 14-006) 
            
APL 16-014 (PDF)
Transgender Services  
Transportation
 
      Utilization Review 
- Utilization Review of Initial Risk Assessments for Pregnant Women  
         APL 00-012 (PDF) 
 - Workers’ Compensation – Notice of Change to Workers’ Compensation Recovery Program; Reporting and Other Requirements (Supersedes APL 04-004) 
          APL 17-021 (PDF)
 - Workers’ Compensation (WC)- Notice Award of New Workers’ Compensation Recovery Program (WCRP) Contractor; Reporting and Other Requirements  
         APL 04-004 (PDF - 5.9MB)
 - Federal Drug Utilization Review Requirements Designed to Reduce Opioid Related Fraud, Misuse and Abuse (Supersedes APL 19-012) 
         APL 23-026 (PDF)
 - Federal Drug Utilization Review Requirements Designed to Reduce Opioid Related Fraud, Misuse and Abuse 
         APL 19-012 (Revised) (PDF)
 
 
      Vaccines
 
      Year 2000