№ lp_1_2_16033
File format: docx
Character count: 377117
File size: 284 KB
This document outlines the Official Medical Fee Schedule for Physician and Non-Physician Practitioner Services in California, detailing the maximum reasonable fees for medical treatment services rendered after January 1, 2014, and its calculation method based on service location.
Year:
2026
Region / City:
California
Topic:
Medical Fee Schedules
Document Type:
Regulation
Authority:
Administrative Director – Administrative Rules
Author:
California Code of Regulations
Target Audience:
Physicians, non-physician practitioners, healthcare providers
Effective Period:
01/01/2014 – Ongoing
Approval Date:
03/01/2026
Amendment Date:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule
Document Type:
Regulation
Authority:
Administrative Director – Administrative Rules
Author:
California Labor Code
Target Audience:
Physicians, Non-Physician Practitioners, Healthcare Providers
Effective Period:
2025-2026
Approval Date:
2/1/2025
Revision Date:
1/15/2026
Note:
Year
Year:
2024
Region / City:
California
Topic:
Healthcare Regulations
Document Type:
Legal / Regulatory Text
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Legal Professionals, Regulators
Effective Date:
February 15, 2024
Update Date:
January 15, 2025
Amendment Date:
January 15, 2025
Jurisdiction:
California, United States
Legal framework:
Title 8, California Code of Regulations
Division:
Division 1
Chapter:
Chapter 4.5
Subchapter:
Subchapter 1 Administrative Director – Administrative Rules
Article:
Article 5.3 Official Medical Fee Schedule
Sections:
§§ 9789.12.1–9789.12.2
Subject:
Physician and non-physician practitioner medical fee schedules
Document type:
Administrative regulation
Issuing authority:
Administrative Director, California Division of Workers’ Compensation
Statutory authority:
Labor Code §§ 133, 4603.5, 5307.1, 5307.3
Statutory references:
Labor Code §§ 4600, 5307.1, 5307.11
Effective date:
January 16, 2024
Update included:
February 15, 2023
Applicable service period:
Services rendered on or after January 1, 2014
Geographic scope:
State of California
Source type:
Regulatory text
Document type:
Professional appraisal document
Profession:
Physician Associate
Regulatory framework:
GMC Good Medical Practice; Faculty of Physician Associates code of conduct
Registers referenced:
Managed Voluntary Register; GMC Register
Continuing Professional Development requirement:
50 hours annually
Assessment methods referenced:
Mini-Clinical Evaluation Exercise (Mini-CEX); Case-Based Discussions (CBD); Direct Observation of Practical Skills (DOPS)
Appraisal components:
Personal details; Scope of work; Continuing professional development and portfolio; Feedback; Annual summative self-assessment; Personal development plan; Sign off
Signatories:
Physician Associate; Appraiser
Year:
2013
Region / City:
Minnesota
Topic:
Wrestling Medical Documentation
Document Type:
Medical Form
Organization / Institution:
Minnesota State High School League
Author:
Minnesota State High School League
Target Audience:
Physicians, Wrestling Coaches, Athletic Directors
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
6/3/13
Year:
2016
Region / City:
United States
Theme:
Medicare, Certification, Recertification, Skilled Nursing Facilities
Document Type:
Manual
Organization / Institution:
Centers for Medicare & Medicaid Services (CMS)
Author:
Centers for Medicare & Medicaid Services (CMS)
Target Audience:
Physicians, Nurse Practitioners, Clinical Nurse Specialists, Physician Assistants, Skilled Nursing Facility Personnel
Effective Period:
Ongoing
Approval Date:
July 26, 1995
Amendment Date:
November 29, 2010
Federal Register Notice:
July 22, 2016, October 07, 2016
Institution:
Clement J. Zablocki VA Medical Center
Program name:
Primary Care Physician Assistant (PCPA) Residency
Document type:
Policies and procedures
Governing bodies:
Veterans Health Administration; Office of Academic Affiliations
Regulatory framework:
VHA Handbook 1400.08; VHA Handbook 1400.04
Accreditation status:
Seeking provisional accreditation; not currently accredited
Accrediting organizations referenced:
ARC-PA; CAPP
Geographic location:
Milwaukee, Wisconsin
Target participants:
Physician Assistant residents
Eligibility requirements:
U.S. citizenship; graduation from an ARC-PA accredited PA program; NCCPA certification
Hiring policy:
Preference for recent or new graduates
Licensure requirements:
Wisconsin state PA license
Program duration:
12 months, with possible extension up to 18 months
Associated examinations:
PANCE
Administrative units referenced:
Human Resources; Physician Education and Assessment Center
Policy areas covered:
admissions; academic standards; competencies; supervision; duty hours; benefits; graduation; program reduction or closure
Year:
2026
Region / City:
California
Document Type:
Regulatory Update
Author:
Centers for Medicare and Medicaid Services (CMS)
Target Audience:
Healthcare providers, healthcare administrators, regulatory professionals
Effective Period:
March 1, 2026
Approval Date:
January 28, 2026
Date of Changes:
November 28, 2025
Year:
2025
Region / City:
California
Subject:
Medical fee schedule
Document Type:
Regulation
Authority:
Administrative Director
Target Audience:
Physicians, non-physician practitioners, healthcare providers
Period of validity:
From January 1, 2014
Approval Date:
Not specified
Date of Amendments:
January 15, 2026
Context:
Regulation outlining maximum reasonable fees for physician and non-physician practitioner services in California.
Note:
Year
Subject:
Occupational health, worker compensation
Document type:
Form
Organization / Institution:
Department of Labor and Industries
Target audience:
Healthcare providers, employers
Year:
2023
Region / city:
United States
Subject:
Weight Management
Document Type:
Medical form
Organization / institution:
Microsoft
Author:
Not specified
Target Audience:
Microsoft employees and their covered dependents
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Note:
Region / City
Subject:
Hospital and Physician Professional Liability Benchmarking
Document Type:
Instructional Guide
Organization / Institution:
Aon / ASHRM
Target Audience:
Healthcare organizations, actuaries, risk managers
Description:
Instructional document outlining the process and requirements for participation in the Aon / ASHRM 2025 Hospital and Physician Professional Liability Benchmark Report.
Year:
2019
Region / City:
United States
Topic:
Immigration Services
Document Type:
Instruction Manual
Organization:
U.S. Citizenship and Immigration Services (USCIS)
Author:
U.S. Citizenship and Immigration Services
Target Audience:
Individuals applying for immigration benefits
Effective Period:
Ongoing, with periodic updates
Approval Date:
10/15/2019
Date of Changes:
10/15/2019
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule
Document Type:
Regulation
Authority:
Administrative Director – Administrative Rules
Author:
California Labor Code
Target Audience:
Physicians, Non-Physician Practitioners, Healthcare Providers
Effective Period:
2025-2026
Approval Date:
2/1/2025
Revision Date:
1/15/2026
Year:
2026
Region / City:
El Dorado County
Topic:
Recording Fees
Document Type:
Fee Schedule
Organization / Institution:
El Dorado County Recorder
Author:
El Dorado County
Target Audience:
Individuals and businesses in need of recording services in El Dorado County
Effective Period:
Starting January 1, 2026
Date Approved:
January 1, 2026
Date of Changes:
January 1, 2026
Note:
Year of report
Jurisdiction:
Florida
Regulatory framework:
Florida Administrative Code Chapter 62-210 and 62-213
Type of document:
Regulatory reporting form and instructions
Issuing authority:
Department of Environmental Protection, Division of Air Resource Management
Form number:
DEP Form No. 62-210.900(5)
Subject matter:
Air pollutant emissions reporting
Facility type:
Air pollutant emitting facilities
Applicability:
Title V sources and specified non-Title V sources
Reporting deadline:
April 1 following the reporting year
Fee coverage:
Title V source emissions fees
Certification requirement:
Owner or responsible official certification
Reporting scope:
Facility information, emissions units, emissions data, fee calculation