Skip to Main Content

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

Return to Dental Managed Care Contracts and All Plan Letters Webpage

2026 Dental All Plan Letters

Letter Number
​Title (Subject) of Letter
Date of Issue
​APL 26-001​​

​2025-2027 Medi-Cal Dental Managed Care Plan MEDS/834 Cu​toff and Processing Schedule

​January 27, 2026

APL 26-002​
​Alternative Format Selection for Members with Visual Impairments (Supersedes 22-011)
February 3, 2026​

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​
​APL 25-007​​

​Dental Managed Care (DMC) Plan Member Soft Cap Limit
​August 12, 2025
APL 25-008
​Grievance and Appeals Reporting Template Update to Align with Centers for Medicare and Medicaid Services (CMS) Categories
​September 30, 2025
APL 25-009


​Oral Health Performance Measures For Dental Managed Care Contracts Effective July 1, 2025
October 10, 2025​
APL 25-010​
​Medi-Cal Dental Managed Care Plan Provider Directory Updates

​October 17, 2025
APL 25-011​
​Discontinuation of Proposition 56 Tobacco Tax Funds Incentive Supplemental Payments
​October 31, 2025
APL 25-012​
​Dental Community Health Worker Services Benefit​
​December 29, 2025

Revised:
February 18. 2026

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: 2/23/2026 1:30 PM