Skip to Main Content

​​​​​​​​​​​​​​​​​​​​​​​Dental Managed Care All Plan Letters

Return to Dental Managed Care Contracts and All Plan Letters Webpage

2025 Dental All Plan Letters

Letter Number
Title (Subject) of Letter
Date of Issue
APL 25-001​​​

​Disaster Assistance to Evacuated Members and Dental Offices
​January 9, 2025​

Revised:
​February 27, 2025
&
​April 22, 2025
​APL 25-002

​Continuity of Care for DMC Members on or after July 1, 2025 (Supersedes APL 17-011E)
March 25, 2025​

Revised:
​May 23, 2025
​APL 25-003​

​Transition Policy Guide
March 25, 2025​
​​APL 25-004

​2024-2025 Medi-Cal Dental Managed Care Plan MEDS/834 Cutoff and Processing Schedule ​
​April 7, 2025
​APL 25-005​​

​2025 Deliverable Schedule
April 23, 2025​

Revised:
​May 6, 2025
APL 25-006​
​Standards for Determining Threshold Languages, Nondiscrimination Requirements, Language Assistance Services, and Alternative Formats (Supersedes APL 21-001)
May 19, 2025​

2024 Dental All Plan Letters​​

Letter NumberTitle (Subject) of LetterDate of Issue
​APL 24-001​​
​APL 24-001: Modifications to the Grievance and Appeals Deliverable Template For the Medi-Cal Dental Managed Care Program (​Supplement APL 22-006)
February 26, 2024
​​APL 24-002​
​Dental Coverage Disclosures
May 8, 2024
​​APL 24-003​
​Medical Loss Ratio Requirements for Subcontractors and Downstream Subcontractors
​October 10, 2024
​APL 24-004​
​2025 Deliverable Schedule
​December 16, 2024
​APL 24-005​
​Dental Community Health Worker Services Benefit
​December 19, 2024​

​2023 Dental All Plan Letters

Letter NumberTitle (Subject) of LetterDate of Issue
APL 23-001​​
​Teledentistry Expansion Policy​
April 26, 2023​
APL 23-002​​​
​Cost Avoidance and Post-Payment Recovery for Other Health Coverage
​April 26, 2023
​APL 23-003​​​​
​2023 Deliverable Templates (Supersedes APL 14-012)
June 8​, 2023​
APL 23-004​​
​Updated Grievance and Appeals Submission Due Date​ (Supplement APL 22-006)
​​October 20, 2023
​​APL 23-005​
​2024 Deliverable Schedule​ (Supersedes APL 22-015)​
December 21, 2023​

2022 Dental All Plan Letters

Letter Number Title (Subject) of Letter Date of Issue
APL 22-001
Provider Billing PracticesJanuary 28, 2022
APL 22-002
Medi-Cal Dental Managed Care Plan Performance Measures
February 16, 2022
APL 22-003E (Revised)​​​​
Treatment of Recoveries Made by Managed Care Dental Plans of Overpayments to Providers
February 16, 2022
             Revised:
 April 20, 2022 
APL 22-004
Current Dental Terminology 22
June 2, 2022
APL 22-005
Fraud, Waste and Abuse Reporting
June 24, 2022
APL 22-006​​
Grievance and Appeals Requirements Notice and "Your Rights" Templates (Supersedes APL 20-003)
APL 22-006 Member Notices:
July 22, 2022
APL 22-007
Payment Withhold for Performance Measures, Quality Metrics and Benchmarks (Supersedes APL 16-009)

APL 22-007 Attachment: DMC Performance Measures Quality Metrics and Benchmarks
July 22, 2022
APL 22-008
Guidance Regarding AB 1184
July 28, 2022
APL 22-009
Enforcement Actions: Administrative and Monetary Sanctions (Supersedes APL 13-004)
August 19, 2022
APL 22-010
Managed Care Program Annual Report (MCPAR)
September 30, 2022
APL 22-011
Alternate Format Selection for Members with Visual Impairments
September 12, 2022
APL 22-012
Continued Supplemental Payment For Certain Dental Services Using Proposition 56 Tobacco Tax Funds
October 3, 2022
APL 22-013
Interoperability
December 1, 2022
APL 22-014
Long Term Care Integration
December 23, 2022
APL 22-015
2023 Deliverable Schedule
January 3, 2023

2021 Dental All Plan Letters

Letter Number Title (Subject) of LetterDate of Issue
APL 21-001

Standards for Determining Threshold Languages, Nondiscrimination Requirements, and Language Assistance Services

May 14, 2021
APL 21-002
Dental Managed Care (DMC) Dental Transformation Initiative (DTI) Change Log Clarification
July 13, 2021
APL_21-003
Extension Of One-Year Supplemental Payment For Certain Dental Services Using Proposition 56 Tobacco Tax Funds Allocated For Calendar Year 2021 
July 30, 2021
APL 21-004
 Current Dental Terminology 21
October 18, 2021
APL-21-005
CalAIM Requirements
November 23, 2021
APL-21-006
Calendar Year 2022 Deliverables Schedule
December 31, 2021 

2020 Dental All Plan Letters

Letter Number Title (Subject) of LetterDate of Issue
APL 20-001Extension of One-Year Supplemental Payment For Certain Dental Services Using Proposition 56 Tobacco Tax Funds Allocated For State Fiscal Year 2019-20February 7, 2020
APL 20-002 Continuation of Supplemental Payments For Certain Dental Services Using Proposition 56 Tobacco Tax Funds for July 1, 2020 Through December 31, 2020
September 21, 2020

APL 20-003

(Supersedes APL 17-003E) 

Centers For Medicare and Medicaid Services (CMS) Final Rule Revisions Effecting Grievance and Appeal Requirements; Revised "Your Rights" Attachments

Grievance and Appeal Requirements; Revised Notice Templates and "Your Rights" Attachments
APL 20-003 Member Notices:
December 14, 2020
APL 20-004 2021 Deliverables Schedule December 23, 2020

2019 Dental All Plan Letters

Letter Number Title (Subject) of Letter

Date of Issue

APL 19-001Early and Periodic Screening Diagnostic and Treatment (EPSDT) ServicesJanuary 25, 2019
APL 19-002

Extension of One-Year Supplemental Payment For Certain Dental Services Using Proposition 56 Tobacco Tax Funds Allocated for State Fiscal Year 2018-19

APL 19-002 Attachment: Proposition 56 Directed Payment Report Template (MS Excel)

February 11, 2019
APL 19-003 Payment Error Rate Measurement (PERM) Provider Update March 20, 2019
APL 19-004 X12 274 Provider Network Data Reporting Requirements (Supersedes APL 17-010) August 14, 2019

2018 Dental All Plan Letters

Letter Number Title (Subject) of Letter Date of Issue
APL 18-001

Revised Grievance and Appeal Report

APL 18-001 Attachment: Quarterly Grievance and Appeal Report Template (MS Excel)

January 3, 2018
APL 18-002APL 18-002 Exhibit A, Attachment 5- Quality Improvement System (Supersedes APL 15-018)January 22, 2018
APL 18-003E (Revised)

Network Adequacy Standards for Timely Access to Care for Routine and Specialist Appointments

APL 18-003 Attachment: DMC Timely Access Template (MS Excel)

January 9, 2018

Revised: 

March 15, 2018

APL 18-004

Provider Screening / Enrollment and Credentialing / Recredentialing

APL 18-004: Frequently Asked Questions (FAQ)

January 16. 2018
APL 18-005Dental Transformation Initiative (DTI) Domain 2 OutreachFebruary 7, 2018
APL 18-006

Modifications to the Performance Measures and Benchmarks for the Medi-Cal Dental Managed Care Program (Supersedes APL 16-017)

APL 18-006 Attachment: DMC Performance Measure Template

March 13, 2018

APL 18-007Requirements for Oral Health AssessmentsJune 15, 2018
APL 18-008Language Access Services for Limited-English Proficient and Non-English Proficient Individuals

May 1, 2018

APL 18-009

Requirements for Use of Non-Monetary Member Incentives

APL 18-009 Attachment: Member Incentive (MI) Program Request for Approval Form

June 22, 2018
APL 18-010Proposition 56 Directed Payment Expenditures for Dental Services for State Fiscal Year 2017-18May 16, 2018
APL 18-011 Encounter Data Submission Reconciliation Form June 25, 2018

2017 Dental All Plan Letters

Letter Number Title (Subject) of Letter Date of Issue
APL 17-001 2017 Deliverables Schedule

January 24, 2017

Member Handbook and Evidence of CoverageMay 24, 2017

APL 17-003E

Superseded by APL 20-003

Grievance and Appeal Requirements; Revised Notice Templates and "Your Rights" Attachments
APL 17-003 Member Notices:
  • Notice of Action (NOA)
    • Deny/Modify
    • Delay
    • NOA Your Rights (Knox-Keene)
  • Notice of Appeal Resolution (NAR)
    • Overturn
    • Uphold
    • NAR Your Rights (Knox-Keene)
    • State Hearing Form
  • 1557 Notices
    • Language Assistance Taglines
    • Nondiscrimination Notice
May 24, 2017
APL 17-004 Prior Authorization for Intravenous Sedation and General Anesthesia ServicesJune 28, 2017
APL 17-005 Reminder Regarding Requirement to Submit Specialty Referrals Report

July 28, 2017

APL 17-007 One-Year Supplemental Payment Using Proposition 56 Tax FundsNovember 21, 2017
APL 17-008 Network Adequacy Standards for Time and Distance

November 8, 2017

APL 17-009

Full Restoration of Adult Dental Benefits for the Medi-Cal Dental Managed Care Program

November 27, 2017

APL 17-010
Plan Provider Network and Changes to Plan Provider Network
December 1, 2017

APL 17-011E

Transition of Care Policy

December 18, 2017

Revised:

April 5, 2018

APL 17-012 2018 Deliverables Schedule December 27, 2017

 

2016 Dental All Plan Letters

Letter Number Title (Subject) of Letter Date of Issue
APL 16-001 Due Dates for All Dental Managed Care Contracts for Calendar Year 2016January 14, 2016
APL 16-002 Discontinuation of Website Posting for All Plan LettersJanuary 29, 2016
APL 16-005 Registered Dental Hygienists in Alternative Practice Policy AmendmentsJanuary 20, 2016
APL 16-009 Waiver of the Capitation Payment Withhold for Performance Measures and BenchmarksAugust 1, 2016
APL 16-010 Final Rule Notice of Modernized Managed Care Regulation 42 C.F.R. § 438.706: Special Rules for Temporary Management Effective July 5, 2016January 20, 2017
APL 16-011 Final Rule Notice of Modernized Managed Care Regulation 42 C.F.R. § 438.710: Notice of Sanction and Pre-Termination HearingJanuary 20, 2017
APL 16-013 Final Rule Notice of Modernized Managed Care Regulation 42 C.F.R. § 438.2: General Provisions, Definitions Effective July 5, 2016January 20, 2017
APL 16-014Final Rule Notice of Modernized Managed Care Regulations: 42 C.F.R. § 438.3 (d) Standard Contract Requirements and 42 C.F.R. § 440.262 Access and Cultural ConsiderationsJanuary 20, 2017
APL 16-016

Emergency Dental Services

September 9, 2016
APL 16-017 Performance Measure ImplementationOctober 14, 2016
APL 16-019 Final Rule Notice of Modernized Managed Care Regulation 42 C.F.R. § 438.50: Public Health, Regulation, State Plan RequirementsJanuary 20, 2017
APL 16-020 Final Rule Notice of Modernized Managed Care Regulation 42 C.F.R. § 438.3(f): Compliance with Applicable Laws and Conflicts of Interest SafeguardsJanuary 19, 2017

 

2015 Dental All Plan Letters

Letter Number Title (Subject) of Letter Date of Issue
APL 15-002 Department of Health Care Services Policy Updates Regarding Aggregate Data ReportingMarch 27, 2015
APL 15-003 Participation of Allied Dental Professionals in the Dental Managed Care ProgramMay 20, 2015
APL 15-004 Clarification on Exhibit A, Attachment 3: Financial InformationMarch 12, 2015
APL 15-005 Prior Authorization for Intravenous Sedation and General Anesthesia ServicesApril 1, 2016
APL 15-006 Virtual Dental Home Implementation n the Dental Managed Care ProgramJune 1, 2015
APL 15-007 Transition to Post Adjudication Claims and Encounter Data Systems (PACES)May 21, 2015
APL 15-009 Modifications to the Performance Measures and Benchmarks for the Medi-Cal Dental Managed Care ProgramOctober 9, 2015
APL 15-014 Approval Process for Annual Rates Packages and Rate AdjustmentsSeptember 15, 2015
APL 15-015 Update Regarding Virtual Dental Home Implementation in the Dental Managed Care ProgramSeptember 2, 2015
APL 15-016 Increased Frequency Limitations for Certain Preventative Services for Beneficiaries Residing in Skilled Nursing Facilities and Intermediate Care FacilitiesNovember 24, 2015
APL 15-018 Quality Improvement Projects Guidelines and ScheduleNovember 24, 2015
APL 15-019 Modification of Adjudication Criteria for D0145 December 2, 2015

2014 Dental All Plan Letters 

Letter Number Title (Subject) of Letter Date of Issue
APL 14-001 Revised: Due Dates for All Dental Managed Care Contracts for Calendar Year 2014August 14, 2014
APL 14-002 Revised: Notice of Changes Regarding Adult Dental Services at Federally Qualified Health Centers and Rural Health Clinics and the Restoration of Some Adult Dental BenefitsAugust 19, 2014
APL 14-003 Update Regarding the Restoration of Some Adult Dental Services Effective May 1, 2014May 16, 2014
APL 14-004 Consumer Satisfaction SurveyJuly 23, 2014
APL 14-007 Clarification on Exhibit A, Attachment 5, Provision L, to Include Requirements to Comply with the Program Integrity Provisions of 42 Code of Federal RegulationsAugust 25, 2014
APL 14-008 Expanded Services for Pregnant Beneficiaries Effective May 1, 2014August 14, 2014
APL 14-009 Comprehensive Services for Pregnant Beneficiaries Effective October 1, 2014October 1, 2014
APL 14-010 County Specific Benchmarks Effective January 1, 2013 for Geographic Managed Care and July 1, 2013 for Prepaid Health PlanJanuary 30, 2015
APL 14-012 Updated Performance Measures and Benchmarks Deliverable TemplateOctober 21, 2014
APL 14-014 Due Dates for All Dental Managed Care Contracts for Calendar Year 2015January 9, 2015
APL 14-017 Requirements for Coverage of Early and Periodic Screening, Diagnostic, and Treatment Services for Medi-Cal Beneficiaries Under the Age of Twenty One December 12, 2014

 

 2013 Dental All Plan Letters 

Letter Number Title (Subject) of Letter Date of Issue
APL 13-000 Implementation Deliverable Requirements and Due Date for the GMC PlansJanuary 11, 2013
APL 13-001 Due Dates for All Deliverables for Calendar Year 2013January 1, 2013
APL 13-002 Minimum Loss Ration ClarificationJanuary 1, 2013
APL 13-004 Clarification on Exhibit A, Attachment 5: Provision N - Corrective Action Plan January 1, 2013
APL 13-005 Clarification on Exhibit A, Attachment 6: Performance Measures and BenchmarksJanuary 1, 2013
APL 13-006 Clarification on Exhibit A, Attachment 7: Utilization ManagementJanuary 1, 2013
APL 13-007 Clarification on Exhibit A, Attachment 9: Provision B - Provider GrievancesJanuary 1, 2013
APL 13-008 Clarification on Exhibit A, Attachment 10: Provision F - Federally Qualified Health Centers, Rural Health Clinics; and Indian Health Service FacilitiesJanuary 1, 2013
APL 13-009 Clarification on Exhibit A, Attachment 11: Provision B and H - Sub-provision 3 & 5, Timely Access, and Linguistic ServicesJanuary 1, 2013
APL 13-010 Clarification on Exhibit A, Attachment 17: Provision C - Marketing PlanJanuary 1, 2013
APL 13-011 Clarification on Delivery Methods and DHCS ContactsJanuary 1, 2013
APL 13-012 Healthy Families Reporting Aid Codes and Due DateFebruary 14, 2013
APL 13-013 Deliverables for Exhibit A, Attachment 12: Provision D - Health EducationMarch 1, 2013
APL 13-014 Clarification on Exhibit A, Attachment 9: Provision E - Provider TrainingMarch 1, 2013
APL 13-015 Dental Managed Care Rates for 2013April 26, 2013
APL 13-016 Implementation Deliverable Requirements and Due Date for the PHP PlansJune 13, 2013
APL 13-017 Some Adult Dental Services to be Restored May 1, 2014October 4, 2013
APL 13-018 Dental Managed Care Revised Rates for 2013September 13, 2013
APL 13-021 Insure Kids Now WebsiteOctober 16, 2013
APL 13-022 Due Dates for All PHP Deliverables for Calendar Year 2013-2014November 19, 2013
APL 13-023 Implementing a new Encounter Data Capture and Transmission System December 17, 2013​
Last modified date: 6/18/2025 9:05 AM