Skip to Main Content

​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​CCS Numbered Letters

Numbered Letter Web Page Updates

As part of the Department of Health Care Services (DHCS) project to make all DHCS webpages compliant with the Americans with Disabilities Act (ADA), The Integrated Systems of Care Division (ISCD) is reorganizing this California Children's Services (CCS) Numbered Letter (N.L.) webpage. This includes ISCD removing all references to inactive and outdated N.L.s and only listing active N.L.s.

If you need to access a N.L. that is no longer being displayed on this website, or the N.L. hyperlink displayed is not working, please send a request to CCSProgram@dhcs.ca.gov, including the CCS N.L. number and/or title you were trying to access, and we will forward to you a copy of the inactive N.L.

Sign up for e-mail notices (LISTSERV) when CMS Branch letters are posted.

20222021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 | 201320122011 | 2010 | 2009 | 2008 | 2007 | 2006 | 200​5 | 2004 | 2003 | 2002 | 2001 | 2000 | 1999 | 1997 | 1994 |​ 1992​

2024

​Number
​Release Date
​Index Category
​Title (Subject) of Letter
05-0624
​06-28-24
​Medical Therapy Program
​Medical Therapy Program Utilization Review Process
Attachment 1: UR ​- 1 MTP UR Checklist
04-0424​​​​

​06-03-24
​Program Administration
​CCS Program Appeals and State Hearing Process
​03-0524​
​05-01-24
​Benefits
​Cystic Fibrosis Transmembrane Conductance Regulator Modulator Drug Therapies​
Attachment 1: Cystic Fibrosis (CF) Mutations Responsive to Cystic Fibrosis Transmembrane Conductance Regulator (CFTR) Modulator Therapy​
02-0324​
​03-19-24
​Medical Therapy Program
​Duplication of and/or Conflict with the Provision of Medically Necessary Therapy Services Provided in the CCS Medical Therapy Program
01-0324​

​03-08-24
​Benefits
​CCS Blood, Tissue, and Organ Transplants
Attachment 2: List of Commonly-Used Transplant Current Procedural Terminology​

2023

​Number​

Release Date

​Index Category ​​Title (Subject) of Letter
12-1223​
​12-27-23
​Case Management
​​California Children's Services Program Whole Child Model (Revised December 2023)
Note: Supersedes N.L. 03-0421
​11-1223
​12-19-23
​Medical Supplies
​Authorization for Purchase of Incontinence Medical Supplies​
​10-1123​
​11-01-23
​Case Management


CCS ​Intercounty Transfer Policy
        Attachment 1: Intercounty Transfer Process Flowchart
        Attachment 2: Intercounty Transfer Frequently Asked Questions
        Attachment 3: CCS Intercounty Transfer Check List
        Attachment 4: CCS Whole Child Model Intercounty Transfer Check List​
​09-1123

03-14-​24
​Program Administration
​CCS Program Reporting and Survey (Revised)
Attachment A: Compliance Activities
Attachment B: High Risk Assessment Tool​​
Exhibit 1: CCS County Monitoring Template - Quarterly Reports
Exhibit 2: CCS County Monitoring Template - Annual Reports
Exhibit 3: CCS County Monitoring Template - Survey ​Compliance Activities (Revised)​​​​​​
08-1023
​11-03-23
​Program Administration
Requirements for Certified Physician Assistants in California Children’s Services Special Care Centers 
07-1023​
​11-03-23
​Program Administration
​Requirements for Nurse Practitioners in California Children’s Services Special Care Centers
​​06-1023​


​10-06-23
​Program Administration
​CCS Program Grievances Process​ (Revised)
​Attachment A: Grievance Flowchart​​​ (Revised)​
Attachment B: Grievance Form​​
​05-0823​
​08-17-23
​Medical Therapy Program
​Serial Casting in the Medical Therapy Units 
​​04-0723​​
​07-12-23
​Program Administration
​CCS Training Requirements
​​03-0723​
​07-07-23
​Benefits
​Telehealth Services

02-0623​

06-26-23

Program Administration

​​California Electronic Visit Verification Implementation​​

01-0123​
01-25-23
Benefits
CCS Program Medical Necessity Determination

​2022​

​Number​

Release Date

​Index Category ​​Title (Subject) of Letter
​15-1222​​
​12-23-22
​Benefits
​Continuous Glucose Monitoring
​03-1222​
​12-21-22
​Program Administration 
​Alternative Format Selection for California Children’s Services Beneficiaries with Visual Impairments 

​​​02-0822​

​​​08-30-22

​​​Benefits

​Assistive Communication Technology Devices and Related Services​​

2021

​Number
​Release Date

​Index Category​Title (Subject) of Letter

02-032105-25-21 
​Authorization/Benefits

​Antisense Oligonucleotide Treatment of Duchene Muscular Dystrophy

Note: Supersedes N.L. 05-0618, 11-1120

01-0121​


​01-11-21

​Authorization/Benefits
Cystic Fibrosis Transmembrane Conductance Regulator Modulator Drug Therapies

 

Note: Supersedes N.L.: 13-1120

2020

​Number​Release Date​Index Category​Title (Subject) of Letter

​15-1120


​11-19-20

​Authorization/Benefits
​Treatment for Spinal Muscular Atrophy

Note: Supersedes N.L.: 01-0218

14-1120

​11-19-20
​Medical Therapy Program

​Documentation Standards for the California Children's Services Medical Therapy Program

12-1120

​11-19-20
​Authorization/Benefits
​Bone Conduction Hearing Devices

Note: Supersedes N.L.: 09-0817

10-1120​11-17-20​Authorization/Benefits

​Authorization of Sapropterin Dihydrochloride (Kuvan) - Revised

Note: Supersedes N.L.: 02-0315, 01-0109

09-1120​11-17-20​Authorization/Benefits

​Policy on Palynziq (pegvaliase-pqpz) for Patients with Phenylketonuria- Revised

Note: Supersedes N.L.: 08-1119​

08-1120​11-17-20​Authorization/Benefits

​California Children's Services Program coverage of treatment for Central Precocious Puberty - Revised

Note: Supersedes N.L. 04-1019

07-1120​11-17-20Authorization/Benefits

​Authorization of Restricted Treatment Drugs for Bleeding Disorders - Revised

Note: Supersedes N.L.: 01-0819

06-1120​11-17-20​Benefits

​Authorization of Insulin Infusion Pumps - Revised

Note: Superseded N.L. 11-1017, 08-0799

05-1020​10-12-20​Authorization/Benefits

​Cover​age of Experimental and Investigational Services

Note: Supersedes CCS NL 37-1292

04-0520​5-15-20​BenefitsEarly and Periodic Screening, Diagnostic, and Treatment – Private Duty Nursing Case Management Services
​03-0120​1-23-20​Benefits​Authorization Criteria for Selective Dorsal Rhizotomy
​02-0120​1-9-20​Authorization/Benefits

​Deflazacort (Emflaza) - Authorization Criteria (Revised)

Note: Supersedes CCS N.L. 15-1217

01-0120​1-7-20​Authorization/Benefits

Authorization of Enteral Formula, Nutrition Additives/Modulars, and Related Supplies (Revised)
Note: Supersedes N.L.: 18-0918, 04-0317

2019

​Number​Release Date​Index Category​Title (Subject) of Letter 
12-1119​11-18-19​Benefits

​Palliative Care Options for CCS Eligible Children

Note: Supersedes CCS N.L. 16-1218

11-1119​11-21-19​Benefits​Cerliponase​ Alfa (Brineura) - Authorization Criteria (Revised)
10-1119​11-21-19​Benefits​Voretigene Neparvovec-rzyl (Luxturna) - authorization Criteria
09-1119​11-18-19​Benefits​Authorization of Out of State Service Requests
07-1019​10-31-19​Benefits

​Tisagenlecleucel (Kymriah) - REVISED

Note: Supersedes CCS N.L. 07-1018

​05-1019​10-18-19​Program Administration​Program Requirements for Physician Assistants Providing Patient Care in Neonatal Intensive Care Units
​03-1019​10-18-19Medical Eligibility​Kawasaki Disease
​02-0919​09-30-19​Benefits​California Children's Services Program and Genetically Handicapped Persons Program Policy on Epidiolex (Cannabidiol) -REVISED

2018 

​Number
​Release Date Index Category​
Title (Subject) of Letter​
​12-08180​8-24-18
​Benefits
Cochlear Implant Updated Candidacy Criteria and Authorization Procedure
​11-08180​8-01-18​Benefits​Chapter 3.37 - CCS Provider Core, Special Care Centers (SCCs)
​10-0718​9-18-18​Benefits​Tisagenlecleuce​l (Kymriah)
​09-0718​7-17-18​BenefitsTele-Speech, Auditory Habilitation and Rehabilitation Services with the Home as the Originating Site
​06-0718​7-10-18​BenefitsAuthorization Of Diagnostic And Treatment Service For Infants Referred By The California Newborn Screening (NBS) Program For X-Linked Adrenoleukodystrophy (ALD)
03-0518​05-07-18​Benefits

​Authorization of Genetic Testing - REVISED

NOTE: Supersedes CCS N.L. 10-0291

  

​​​2017

Number Release Date Index Category

Title (Subject) of Letter

16-1217​01-08-18
​Benefits​Telehealth Services Code Update for CCS Program and GHPP
12-1017​10-30-17​BenefitsIVACAFTOR (KALYDECO™) -EXPANDED INDICATION FOR USE – UPDATED NOTE: Supersedes CCS N.L. 05-0317
07-0317​​03-20-17​Medical Therapy Program​Establishment of HIP Surveillance Programs in the California Chil​dren's Services (CCS) Program, Medical Therapy Program (MTP)
​01-0117​03-03-17​BenefitsLUMACAFTOR/IVACAFTOR(ORKAMBI™) - REVISED

2016

Number Release Date Index Category Title (Subject) of Letter
06-1116​12-05-16​Program Administration​Program Requirements for Providing Neonatal Therapeutic Hypothermia
05-1016​10-21-16​Benefits​High Risk Infant Follow-Up (HRIF) Program Services
04-0816​09-09-16
​Benefits​Authorization of Diagnostic Services for Infants referred through the California Newborn Hearing Screening Program (NHSP)
01-0616
06-30-16
Benefits
Cochlear Implant Batteries and Parts

2015  

Number Release Date Index Category Title (Subject) of Letter
08-1215​12-30-15
​Benefits

​Cochlear Implant Batteries and Parts (Request Form) (Supplements CCS N.L. 13-1106)

Note: Supersedes CCS N.L. 02-0411

04-0715​07-15-15​Service Authorization​Implementation of Medi-Cal Managed Care All Plan Letter (APL) 15-011, Designated Public Hospitals: Billing for Beneficiaries with California Children's Services Eligible Conditions and/or Medi-Cal Managed Care​

2014                                                                                       

Number Release Date Index Category Title (Subject) of Letter
16-1114​01-09-15
​SupplementsThe CCS Program Administrative Case Management Manual
15-1014​10-24-14​Benefits​Authorization of the Services and Products for the Ketogenic Diet as a Treatment for Epilepsy
13-0914​10-03-14​Benefits
​PALIVIZUMAB (SYNAGIS™)
12-0914​10-13-14​Fund Codes​MR-O-940 REPORTS - Procedures for Requesting Shift of Claim Line Costs From One Funding Category to Another Funding Category
09-051406-05-14Medical Therapy ProgramPowered Mobility Devices (PMD)
05-031404-09-14Standards for Pediatric Intensive Care UnitsThe CCS Program Pediatric Intensive Care Unit Standards Update: Annual PICU Report

04-0314

04-24-14

Program Administration

Guidelines for Critical Congenital Heart Disease Screening Services

03-031404-08-14Standards for NeonatalStandards for Neonatal Intensive Care Unit (NICU)
02-021403-12-14MTP
Implementation of Updated Tools for Classification of Function and Measurement of Functional Outcomes in the Medical Therapy Program

01-0114

​01-15-14​EPSDT​Early and Periodic Screening, Diagnosis, and Treatment - Private Duty Nursing and Pediatric Day Health Care, Treatment Authorization Requests and Services Authorization Requests

2013

 Number Release Date  Index Category Title (Subject) of Letter
14-121301-06-14Benefits
Telehealth Services for CCS and GHPP Programs

12-1113

 

 

11-12-13

Benefits

Optional Targeted Low Income Children's Program Aid Codes T1, T2, T3, T4, and T5 and Separate Children's Health Insurance Program Section 2101 (f) Aid Codes E2 and E5; Assignment of CCS Unique Aid Codes

02-0413

 

04-12-13

Authorizations

Neonatal Intensive Care Unit (NICU) Authorizations

NOTE: This letter supersedes N.L. 04-0511

2012

Number Release Date Index Category Title (Subject) of Letter

07-0612

07-12-12

Medical Therapy Program

Implementation of the Episodic Treatment Method (ETM) as an Alternative Therapy Provision Method (ATPM) in the Medical Therapy Program (MTP)

05-0612

06-27-12

Medical Benefits

Intrathecal Baclofen (ITB) Pumps for the Management of Spasticity and Dystonia

02-0612

06-20-12

Program Administration

Providing Contact Information to the Newborn Hearing Screening Program

2011

​ Number
Release Date Index Category Title (Subject) of Letter

11-1211​

 
12-14-11 Benefits​
Authorization of Diagnostic Audiology and Treatment Services for Children With Hearing Loss

NOTE: This letter Supersedes CCS N.L. 21-1299
09-101110-25-11 Cochlear Implant Post Surgical Services
(Supplements CCS N.L. 09-1​208)
08-1011
10-25-11 BenefitsGenetics Evaluation For Children With Hearing Loss
07-1011
10-25-11 
Hearing Aids (Supplements CCS N.L 12-0605)
06-1011
10-07-11 Authorization of Medically Necessary Concurrent Treatment Services for CCS Clients Who Elect Hospice Care
05-0811
08-23-11 
Participation in the CCS Medical Therapy Program (MTP) Medical Therapy Conference (MTC) By CCS Program Medical Directors and Medical Consultants
03-0411
04-28-11 ​Benefits ​Cochlear Implants (Supplements N.L.: 09-1208​)

​ 2010​

 Number Release Date Index Category Title (Subject) of Letter

03-0810

08-19-10

Benefits

Maintenance and Transportation for CCS Clients to Support Access to CCS Authorized Medical Services

NOTE: This letter supersedes CCS N.L 01-0104​

02-0510

05-20-10

Benefits

Service Code Grouping (SCG) 51 Implementation

01-0510

05-20-10

Benefits

Botulinum Toxin

NOTE: This letter supersedes CCS N.L. 07-0407

2009

 NumberRelease DateIndex CategoryTitle (Subject) of Letter

03-0409

05-07-09

Program Administration

Interim Appeal and Fair Hearing Process for Dental and Orthodontic Denials Made by Medi-Cal Dental for CCS

02-0209​


03-26-09

Benefits

Update of Table 1 (Family Size and Annual Income Level Chart) - Medi-Cal Year 2009 Federal Poverty Level Chart; Effective Beginning April 1, 2009

2008

Number Release Date Index Category Title (Subject) of Letter
10-1208

01-21-09BenefitsUpdate and Clarification of Policy Related to the Authorization of Frequency Modulation (FM) Systems or Assistive Listening Devices
(Supplements 13-0605)
​09-1208​12-26-08​Benefits​Cochlear Implants
01-0108​

 

01-10-08

 Benefits

CCS Outpatient Special Care Center (SCC) Services
​NOTE: This letter supersedes CCS N.L. 08-0900.​

2007​

Number Release Date Index Category Title (Subject) of Letter

13-1007

10-12-2007

 

Implementation of Assembly Bill (AB) 1642

11-0807

08-30-07

Benefits

Hearing Aid Supplies and Maintenance (Supersedes 30-1205)

10-0707

11-09-07

Benefits

Revised Guidelines for Authorization of Oxygen, Oxygen Delivery Equipment, and Related Supplies
Note: This letter supersedes CCS N.L. 01-0107.

09-0607

06-18-07

Benefits

Authorization of Diagnostic and Treatment Services for Infants Referred by the California Newborn Screening (NBS) Program for Cystic Fibrosis (CF) and Biotinidase Deficiency (BD)

08-0507

04-26-07

Benefits

Vagal Nerve Stimulator (VNS) Implantation

05-0207​

02-16-07

Benefits

Authorization of Short-Term Shift Nursing Services and HCPCS Codes for Short-Term Shift Nursing Services

02-0107

01-08-07

Benefits

Authorization of Rental of Portable Home Ventilators

2006

Number Release Date Index Category Title (Subject) of Letter
13-110611-27-06BenefitsCochlear Implant Speech Processor Upgrades
10-080608/30/06BenefitsAuthorization of Emergency Services Related to Trauma
07-050605/16/06BenefitsIntermittent Home Health Services Provided by a Home Health Agency (HHA) and Service Allowances (Time) Per Visit List
06-050605/01/06Growth HormoneGrowth Hormone
05-040605/05/06Medical Therapy ProgramDirections for Completion of the Quarterly Time Study (QTS) for Medical Therapy Program (MTP) for 100 Percent State-Funding to Comply with Interagency Agreements (Assembly Bill 3632), Quarterly Time Study for MTP, AND Summary Sheet
02-0106​01/12/06 BenefitsUpdate to Medi-Cal Approved Centers of Excellence for Cochlear Implants Providing Services for CCS Eligible Beneficiaries
Note: See also 14-1003 (Superseded by 03-0411)
01-010601/09/06 BudgetsCalifornia Children’s Services (CCS) Expenditure Reporting to the California Department of Finance (DOF) for the purpose of Calculation of Realignment Caseload Growth

2005

Number Release Date Index Category Title (Subject) of Letter
29-1105​
11-10-05HIPAAChanges to the CCS Notice of Privacy Practices, Spanish Version and English Version
28-110510-31-05BenefitsInstructions for Certification of Funding Under Health and Safety Code Section 123945

26-0905

09-27-05

Eligibility

Newborn Referral to the Medi-Cal Program and Newborn Referral form
23-090509-16-05DrugsEpoetin Alfa and Carnitine Removed from "Table of Drugs Requiring Separate Authorization"
NOTE: This letter supersedes Supersedes N.L.:27-0989, 01-0192, 12-0393, 20-0895, and 15-0892.

20-0605

07-08-05

Benefits

Non-Benefit Status of Regular Infant Formulas

18-0605​06-28-05
BenefitsNationwide Recall of VAIL Enclosed Bed Systems and FDA Notifies Public That Vail Products, Inc. Issues Nationwide Recall of Enclosed Bed Systems
16-060506-13-05BenefitsDelegation of Authority to Authorize Medical Nutrition Services to County CCS Programs and CMS Regional Offices
15-060506-13-05BenefitsSpeech Pathology Services and Medi-Cal Certified Outpatient Rehabilitation Centers
14-060506-13-05BenefitsAuthorization of Occupational Therapy (OT) Services and Medi-Cal Certified Outpatient Rehabilitation Centers
13-060506-13-05BenefitsDelegation of Authority for Authorization of Assistive Listening Devices to County CCS Programs and CMS Regional Offices and Request for Hearing Aids and Assistive Listening Devices
(Supplemented by 10-1208)
12-060506-13-05BenefitsDelegation of Authority for Authorization of Hearing Aids Previously Reviewed as "Non-Conventional Hearing Aids" to County CCS Programs and CMS Regional Offices and Request for Hearing Aids and Assistive Listening Devices (Supplemented by 07-10-11)
11-060506-13-05BenefitsDelegation of Authority for Authorization of Aural Rehabilitation Services to County CCS Programs and CMS Regional Offices and Medi-Cal Certified Outpatient Rehabilitation Centers
10-060506-03-05TherapyMedical Therapy Unit (MTU) Medi-Cal Reimbursement State County Cost Sharing and Reconciliation
06-0505 (PDF, 8.30MB)
05-06-05BenefitsIntermediate Care Facility/Developmentally Disabled - Nursing (ICF/DD-N) Statewide Facility Listing
05-040504-01-05BenefitsAuthorization of Diagnostic Services for Infants Referred by the California Newborn Screening Program and Overview of the Genetic Disease Branch Newborn Screening Program
03-020506-13-05BenefitsDelegation of Authority to Authorize Early and Periodic Screening, Diagnosis and Treatment Supplemental Services (EPSDT SS) to County CCS Programs and CMS Regional Offices, EPSDT Supplemental Services Worksheet, EPSDT Supplemental Services Worksheet Instructions, and Notice of Action (NOA) and First Level Appeal Decision Letter
01-010501-19-05HIPAADependent and Independent County CCS Medical Therapy Program Guidelines for Development of Policies and Procedures for Implementation of the Health Insurance Portability and Accountability Act (HIPAA)
02-020501-20-05Medical Therapy ProgramFunctional Outcome Measurement for the Medical Therapy Program

2004

Number Release Date Index Category Title (Subject) of Letter
07-1004​10-28-04BenefitsHealth Care Financing Administration Common Procedural Coding System (HCPCS) Code Changes Effective November 1, 2004 for Durable Medical Equipment (DME) and Diabetic Supplies.
06-100404-08-05Program AdministrationChanges in California Children's Services (CCS) Dental and Orthodontic Service Authorizations and Claims Processing
NOTE: This letter supersedes CCS N.L. 07-0395.
NOTE: This letter is the corrected version.

04-0604

06-29-04

Enhancement 47

CCS E47 System Temporary Dual Procedure

02-010401-21-04BenefitsPurchase and Utilization of Loss and Damage (L & D) Insurance for Hearing Aids, Cochlear Implant Processors, or Alternative Listening Devices for CCS Case-Managed Beneficiaries
01-010401-09-04Transportation

Maintenance and Transportation to Assist Clients in Accessing CCS Authorized Medical Services

NOTE: This letter, which has been corrected, 
supersedes CCS N.L. 16-0801.

NOTE: This letter is superseded by CCS N.L. 03-0810.

2003

Number Release Date Index Category Title (Subject) of Letter
15-110312-12-03Medical Therapy ProgramRequest for Pilot Project Application: Medical Therapy Program
13-090309-12-03Medical EligibilityMedical Eligibility Nephrotic Syndrome
12-0803

08-21-03EligibilityImplementation of Assembly Bill (AB) 495; Expansion of Children’s Health Insurance Coverage
11-0703​07-24-03HIPAANotice of Privacy Practices for CCS Clients; Compliance with Health Insurance Portability and Accountability Act (HIPAA) Privacy Rule
NOTE: This letter supersedes CCS N.L. 05-0403.
09-070308-08-03Durable Medical EquipmentRevised California Children's Services (CCS) Guidelines for Recommendation and Authorization of Rental or Purchase of Durable Medical Equipment-Rehabilitation (DME-R)
NOTE: This letter supersedes CCS N.L. 08-0291 and
CCS N.L. 23-0793.
​07-0503​05-13-03​Medical Eligibility​Injuries to Joints and Tendons-Policy Clarification

2002

Number Release Date Index Category Title (Subject) of Letter
08-0802​ 08-30-02Benefits
Two Additional CCS Approved Metabolic Centers Providing Diagnostic Services for Infants Referred from the Newborn Screening Program Tandem Mass Spectrometry (MS/MS) Research Project
NOTE: This letter supplements CCS N.L. 01-0102.
05-050205-15-02Medical EligibilityMedical Eligibility for Care in a CCS-Approved Neonatal Intensive Care Unit (NICU)
NOTE: This letter is the corrected version. This letter supersedes
CCS N.L. 11-0999.
02-010201-31-02Benefits

Pulse Oximeters
NOTE: This letter supersedes CCS N.L. 01-0191.

01-010201-18-02Benefits

Authorization of Diagnostic Services for Infants Referred by the Newborn Screening Program (Genetic Disease Branch) for Unusual Test Results from the Supplemental Screening for Multiple Metabolic Disorders Tandem Mass Spectrometry (MS/MS) Research Project
NOTE: CCS N.L. 08-0802​ supplements this letter.

2001

Number Release Date Index Category Title (Subject) of Letter
18-0901

10-17-01Medical Therapy ProgramReimbursement of Local Education Agencies (LEA) or Special Education Local Planning Areas (SELPA) for Provision of Medically Necessary Therapy Services to Children Medically Eligible for CCS/Medical Therapy Program (MTP)
11-060106-12-01-CCS Policy Regarding the Requirement that all CCS Applicants Shall Make Application to the Medi-Cal Program; Health and Safety Code Section 123995
NOTE: This letter supersedes CCS N.L. 03-0300.
02-0301​03-09-01​Case Management​Implementation of Section 14133.05 of the Welfare and Institutions Code Regarding Treatment Authorization

2000

Number Release Date Index Category Title (Subject) of Letter
11-1600           
12-07-00 Medical Therapy Program Duplication of Ph​ysician or Therapy Services Being Provided Through the California Children's Services (CCS)/Medical Therapy Program (MTP) ​
​11-1500​​
​11-27-00
​Medical Eligibility
​​Verifying Residential Eligibility for Children Who Are Medi-Cal Full Scope or Healthy Families (HF) Eligible
04-0400
​07-11-00 ​Benefits Case Management of Medi-Cal Eligible Beneficiaries With a CCS-Eligible Condition Enrolled in a Medi-Cal Managed Care Plan

1999

Number Release Date Index Category Title (Subject) of Letter
17-119901-14-00BenefitsAutomobile Orthopedic Positioning Devices (AOPDS)
​​ 02-0299
03-10-99BenefitsMedical Nutrition Assessment and Medical Nutrition Therapy for Children with CCS Medical Eligible Conditions

1997

Number Release Date Index Category Title (Subject) of Letter
​20-0997​09-10-97​Case Management​Case Management Timelines
16-0597

05-30-97Medical Therapy ProgramMedical Therapy Program (MTP) Clerical Support Staffing
06-039703-10-97Medical Therapy ProgramThe Medical Therapy Program (MTP): Dispute Resolution Through "Expert" Physician

02-0197​

01-16-97

Durable Medical Equipment

Authorization of Flutter Valves and ThAIRapy Vests

1994

Number
Release Date Index Category Title (Subject) of Letter

43-1194

11-14-94

Medical Therapy Unit

Utilization Review for Outpatient Rehabilitation Center Certification

06-0394​
03-10-94InsuranceRequired Use of Health Insurance

1992

Number Release Date Index Category Title (Subject) of Letter
29-1092 
10-07-1992
Rehabilitation
Rehabilitation Facilities Admission Criteria
​​




Last modified date: 7/8/2024 2:24 PM