Skip to Main Content
​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​​

CHDP Program Letters and Provider Information Notices

Helpful Links

CHDP, CLPP, and HCPCFC Budgets are submitted via the ISCD Budget Portal. Budget reporting templates can be found in the Templates folder of the ISCD Budget Portal. Financial questions and assistance with accessing the ISCD Budget Portal may be directed to ISCDFiscal@dhcs.ca.gov

2024

​Program Letter
​Provider Information Notice
​Release Date
​Title
​24-01​
​03-12-24
​Deadline to Submit CHDP Provider Data Sheet (PM 177) Form

2023

​Program L​​​etter
​Provider Information Notice
​Release Date
​Title
​​23-01



​07-03-23
Fiscal Year 2023-2024 Allocation for the Child Health and Disability Prevention Program
23-02


​07-03-23
​Fiscal Year 2023-2024 Allocation for the Child Health and Disability Prevention Program Lead Poisoning Prevention Activities
​​23-03

23-03​​
​07-24-23
​Revised Child Health & Disability Prevention Program Activities in Fiscal Year 2023-2024 Blood Lead Testing and Anticipatory Guidance​

23-04​
​12-14-23
​Child Health and Disability Prevention Program Activities in Fiscal Year 2023-2024​


2022

​Program Letter
​Provider Information Notice
​Release Date
​Title
​22-01​​​​​

22-01​


​01-18-22


​Class I Recall - Magellan LeadCare® Blood Lead Test Kits Due

to Significant Risk of Falsely Low Results​

22-02
​22-02​​
02-25-22
​Information R​​egarding the Department of Health Care Services Proposal to Discontinue the Child Health and Disability Prevention Program
​​22-03​


Fiscal Year 2022-2023 Allocation for the Child Health and Disability Prevention Program
22-04



Fiscal Year 2022-2023 Allocation for the Child Health and Disability Prevention Program Lead Poisoning Prevention Activities
​2​2-05



​CHDP Medical Record Review and Facility Review Tool Revision​

​22-06​
​22-06​
​10-21-2022
​Discontinuance of the Child Health and Disability Prevention Program


2021

​Program L​​​etter
​Provider Information Notice
​Release Date
​Title
​21-01

​09-24-21
​Fiscal Year (FY) 2021-2022 Allocation for the Child Health and Disability Fiscal Year 2020-2021 Allocation for the Child Health and Disability

​21-02​

​09-24-21
​Fiscal Year (FY) 2021-2022 Allocation for the Healthcare Program For Children in Foster Care (HCPCFC)

​21-03

​09-24-21
​Fiscal Year (FY) 2021-2022 Allocation for the Child Health and Disability Prevention Program Lead Poisoning Prevention Activities 

2020

Program Letter ​Provider Information Notice
​Release Date ​Title
20-05​


​12-23-20
​Flexibilities for C​ounty Staff during COVID-19 Vaccine Administration
20-04​​

9-25-20
​Fiscal Year 2020-2021 Allocation for the Child Health and Disability Prevention Program Lead Poisoning Prevention Activities 
20-​03

​9-25-20
​Fiscal Year (FY) 2020-2021 Allocation for the Healthcare Program For Children in Foster Care (HCPCFC)
20-02
​​9-25-20​Fiscal Year (FY) 2020-2021 Allocation for the Child Health and Disability Fiscal Year 2020-2021 Allocation for the Child Health and Disability
20-01 20-01 ​​1-29-20​Implementation of CHDP Program Follow Up of Medi-Cal Dental Provider Referrals

2019

​Program Letter

​Provider Information Notice
​Release Date ​Title
​19-02

​8-11-19
Fiscal Year (FY) 2019-20 Allocation for the Healthcare Program For Children in Foster Care (HCPCFC)
19-01​8-1-19Fiscal Year (FY) 2019-2020 Allocation for the Child Health and Disability Fiscal Year 2019-2020 Allocation for the Child Health and Disability​

2018

​Program Letter​
​Provider
Information Notice
Release Date​
Title​
​18-02

Fiscal Year (FY) 2018-2019 Allocations For The CHDP Program
​18-01​05-02-18Fiscal Year (FY) 2017-18 Augmented Allocation for the Healthcare Program For Children in Foster Care (HCPCFC)
  

2017

Program Letter Provider
Information Notice
Release Date Title
​17-06

​11-17-17​
CHDP Health Care Provider Care Coordination/Follow-Up Form With Instructions And The Health Care Program For Children In Foster Care (HCPCFC) Foster Care Medical/Specialty Care Contact Form With Instructions
17-05​​07-31-17​Fiscal Year (FY) 2017-2018 Allocations for the General Healthcare Program for Children in Foster Care (HCPCFC) and Psychotropic Medication Monitoring and Oversight (PMM&O) Activities
17-04​
​07-07-17​Fiscal Year (FY) 2017-2018 Allocations for the CHDP Program
17-0317-03​06-27-17​CHDP Health Assessment Guidelines Additional Revisions
17-0217-02​05-04-17​Revision of the Food Screening Form "What Does Your Child Eat?  Birth to 8 Years" and "What Do You Eat?  Ages 9-19 Years"
01-0217

​08-20-14​Fiscal Year (FY) 2016-2017 Allocations for the Health Care Program for Children in Foster Care (HCPCFC) Psy​chotropic Medication

2016

Program   Letter   Provider Information Notice Release Date Title
16-10
16-10
​12-23-16​Transition of CHDP Program Clinical Laboratory Provider Claims in Accordance with National Standards
​​16-0416-04​08-10-16​The CHDP Program Implements the American Academy of Pediatrics (AAP), Bright Futures Guidelines for Preventive Pediatric Health Care

2015

Program Letter Provider Information Notice Release Date Title
15-0315-03
​08-17-15
​The CHDP Presumptive Eligibility (PE) Enrollment Period Limitation Effective July 31, 2015

2014

Program Letter Provider Information Notice Release Date Title
14-04
​08-20-14​Fiscal Year (FY) 2014-2015 Allocations for the Health Care Program for Children in Foster Care (HCPCFC)
14-03​08-28-14
​Fiscal Year (FY) 2014-2015 Allocations for the CHDP Program
14-02 14-0207-24-14Revision of Health Assessment Guideline to Incorporate Additional Information About Pre-participation Physical Examination

 

2012 

Program Letter Provider Information Notice Release Date Title

​12-09​​​

 

02-19-13

Revised CHDP Facility Review Tool and Medical Record Review Tool

2010

 Program Letter  Provider Information Notice  Release Date  Title

10-10


10-10


07-15-10

Electronic Billing for the CHDP Program

2009

 Program Letter Provider Information Notice Release Date Title

09-07



06-23-09

CHDP Provider Data Sheet (DHCS PM 177)

09-05​

03-13-09

Report of Distribution Form DHCS 4504

2008

Program Letter Provider Information Notice Release Date Title

08-02


08-02

01-10-08

Body Mass Index (BMI)-For-Age Percentile Job Aid

 

2007

Program Letter Provider Information Notice Release Date Title

07-13​

07-13

10-31-07

Childhood Obesity Implementation Guide from the Expert Committee Recommendations on the Assessment, Prevention and Treatment of Child and Adolescent Overweight and Obesity- 2007


Last modified date: 3/14/2024 3:49 PM