Skip to Main Content

​​​​​​​​​​​​​​​​​​​​​​​​​​California Children's Services Information Notices

California Children's Services (CCS) Information Notices are organized by year. Download the latest version of Adobe Acrobat Reader to view or print these documents. 

Get CCS Information Notice updates​

Please email CCSProgram@dhcs.ca.gov​ to be added to the distribution list when letters are posted.

2025

Number​
​Release Date
​Title
25-01​
​02-28-25
​Revised Fiscal Year 2024-25 County Allocations for the California Children's Services County Administration​

2024

Number​
​Release Date
​Title
​​24-05
​12-26-24
​Request for Completion of the State Required Annual Program Data Form for County Medical Therapy Programs​
24-04​
​08-21-24

​Fiscal Year 2024-25 County Allocations for the California Children's Services County Administration, Compliance Monitoring and Oversight, and Medical Therapy Program
24-03​​

​07-08-24
​CCS Fiscal Year 2024-25 Diagnostic, Treatment, and Therapy; CCS Medi-Cal Rx; CCS Dental; CCS Optional Targeted Low-Income Children's Program; and CCS Medical Therapy Program Funding Certifications
24-02​
​08-12-24
​2024 CCS Gait Analysis Transition Program Using Healthcare Common Procedure Coding System Code Z5999 Information Notice
​24-01
​​03-29-24
​​California Children's Services Program Whole Child Model Information Notice (Revised) 
​Attachment A: WCM IN County Readiness​

2023

​​Number​Release Date​Title
​23-05​
​10-26-23
​Fiscal Year 2023-2024 County Allocations for California Children’s Services County Administration and the California Children’s Services Medical Therapy Program
23-04
​10-18-23
​Nirsevimab and Palivizumab for the Prevention of Respiratory Syncytial Virus (RSV) Disease in Infants and Children During 2023-2024
​23-03​

​09-11-23
​Kaiser County Information Notice
23-02​
​08-17-23
​Fiscal Year 2023-2024 Certification of County Funds​
​23-01​​
​02-28-23
Low Protein Therapeutic Foods (LPTF), Formally Known As Medical Foods​
23-00​​
​01-24-23
​Updated Fiscal Year 2022-2023 County Allocations for California Children's Services County Case Management

2022

​​Number​Release Date​Title
22-05​
​11-15-22
​​Fiscal Year 2022-2023 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program
​​22-04​
​10-11-22
​Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2022-2023
​22-03
​05-01-22​California Children's Services Fiscal Year 2022-23 California Children's Services Diagnostic, Treatment, and Vendored Therapy; California Children's Services Medi-Cal Rx; California Children's Services Dental; Optional Targeted Low-Income Children's Program; and Medical Therapy Program Therapy Funding Certifications
​22-01​03-16-22

Implementation of Assembly Bill 959, Statutes of 2015 – The Lesbian, Gay, Bisexual, and Transgender Disparities Reduction Act

2021

​​Number
​Release Date​Title
21-​01​
​03-18-21

Use of Durable Medical Equipment Request Forms 6181, 4600, 4601, and 4602

21-02​
​07-19-21

​​California Children's Services Fiscal Year 2021-22 California Children's Diagnostic, Treatment, and Vendored Therapy; Optional Targeted Low-Income Childre​n's Program; California Children's Services Dental; and Medical Therapy Program Therapy Funding Certifications​

21-03​​
08-27-21

​Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2021-2022​

​​21-04​​
​09-24-21

Fiscal Year 2021-2022 County Allocations for California Children’s Services County Administration and the California Children’s Services Medical Therapy Program​​

​21-05​
​09-27-21

​Update for CCS Information Notice 21-03: Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2021- 2022​

​​21-06​
​09-30-21

​New COVID-19 Vaccination Requirements for Adult Care Facilities and Direct Care Worker and Information Regarding the Pfizer COVID-19 Vaccine Booster​

​21-07​
​12-30-2021

​California Children’s Services COVID Flexibilities Ending on December 31, 2021

​2020

​Number
​Release Date
​Title
​20-01
​06-15-20

​​California Children's Services Fiscal Year 2020-21 California Children's Diagnostic, Treatment, and Vendored Therapy; Optional Targeted Low-Income Childre​n's Program; California Children's Services Dental; and Medical Therapy Program Therapy Funding Certifications

20-02​
​09-25-20
Fiscal Year 2020-2021 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program​
​​20-03​

​11-18-20

​Governor’s Executive Order N-01-19, Regarding Transitioning Medi-Cal Pharmacy Benefits from Managed Care to Medi-Cal Rx

 2019 

Number​
​Release Date​Title
​19-10​12-19-19​CCS Standards Chapter 3.39 - Epilepsy Special Care Center
19-09​12-18-19​Effective Eligibility Date for CCS Physicians Applying to be CCS-paneled
​19-08​12-18-19​Scope of CCS NICU Authorization Process
​19-07​11-21-19​Product Specific Service Authorization Requests for TAR2 or Zero-Priced National Drug Code Products. Discontinue use of the code Z5999 California Children’s Services Work-Around Process
19-06​10-7-19​MR-O-940 Report Procedures for Requesting shift of Claim Line Costs from One Funding Category to Another Funding Category
19-05​9-27-19 Fiscal Year 2019-2020 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program​
19-04​8-2-19​Pharmacy Providers Must Include Dispensing Fee When Billing Z5999 Claims​
​19-03​6-18-19​Fiscal Year 2019-20 funding certifications
​19-02​5-31-19Authorization of Omegaven
19-01

​4-22-19

Revised Enhanced Federal Medical Assistance Percentage for Title XXI State Children’s Health Insurance Program Funding – Effective October 1, 2019

2018

​Number

​Release Date

​Title​

​18-05​8-06-18​Fiscal Year 2018-2019 County Allocations For CCS County Administration And The CCS Medical Therapy Program (MTP)
​18-04​6-30-18​Updates To Contracted Medical Supplies, Incontinence Supplies, And Enteral Nutrition Products​​
​18-03​6-15-18Changes in the Authorization Process for Private Duty Nursing (REVISED)​
​​18-​​02​​​​
​5-25-18

California Children’s Services (Ccs) Fiscal Year 2018-2019 CCS Diagnostic, Treatment, And Vendored Therapy; Optional Targeted Low-Income Children’s Program; Ccs Dental; And Medical Therapy Program (MTP) Therapy Funding Certifications​

18-01​​4-26-18

​Authorization of the Transcatheter Pulmonary Valve System

2017

 NumberRelease DateTitle
17-06

​11-06-17

​Medical Supplies, Incontinence Supplies, Durable Medical, Equipment (DME), and Enteral Nutrition Products, Covered When Ordered by a Physician - Revised​

2010

Number​
Release DateTitle
10-02

​09-23-10

​Statewide Guidelines for Health Care Transition Planning for Children with Special Health Care Needs

2007

Number​
Release DateTitle
07-01

​01-24-07

​Revised Interagency Agreement (IA) Between California Department of Health Services, CMS Branch and California Department of Education (CDE), Special Education Division​






Last modified date: 4/22/2025 10:33 AM