№ lp_2_1_16126
File format: docx
Character count: 10769
File size: 873 KB
Official policy letter issued by the Department of Health Care Services establishing timely access standards, survey procedures, and compliance thresholds for Medi-Cal managed care health plans in California beginning Measurement Year 2022.
Date:
Not specified
Document Type:
All Plan Letter (APL)
Subject:
Timely Access Requirements
Purpose:
Guidance on timely access standards and compliance thresholds
Issuing Organization:
Department of Health Care Services (DHCS)
Program:
Medi-Cal Managed Care
Legal References:
Health and Safety Code section 1367.03; Senate Bill 221 (Chapter 724, Statutes of 2021); 42 CFR section 438.207(d); 28 CCR section 1300.67.2.2
Measurement Year:
2022
Effective Date of New Requirements:
July 1, 2022
Compliance Threshold Implementation:
January 1, 2022
Geographic Scope:
California
Audience:
Medi-Cal Managed Care Health Plans
Regulatory Framework:
Knox-Keene Health Care Service Act; California Code of Regulations; Code of Federal Regulations
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.
Document type:
All Plan Letter
Program:
Medi-Cal
Subject:
Community Health Worker services benefit
Jurisdiction:
California
Issuing authority:
Medi-Cal program administration
Regulatory basis:
Title 42 Code of Federal Regulations Section 440.130(c)
State Plan Amendment:
22-0001
Target entities:
Medi-Cal managed care health plans
Covered services:
Preventive health services
Provider category:
Community Health Workers
Policy area:
Health workforce qualifications and supervision
Implementation framework:
California Advancing and Innovating Medi-Cal (CalAIM)
Year:
2018
Region / City:
San Joaquin Valley, California
Topic:
Healthcare, Agricultural Industry
Document Type:
Report
Organization:
Diringer and Associates, California Rural Legal Assistance Foundation
Author:
Joel Diringer, JD, MPH, Noe Paramo, JD
Target Audience:
Agricultural workers, policymakers, public health professionals
Period of Action:
April 2018
Date of Approval:
April 2018
Date of Changes:
N/A
Contextual Description:
A report examining the impact of Medi-Cal expansion on farmworkers in San Joaquin Valley, addressing both health coverage and economic consequences for agricultural employers.
Document type:
All Plan Letter
Program:
Medi-Cal
Subject:
Community Health Worker services benefit
Jurisdiction:
California
Issuing authority:
Medi-Cal program administration
Regulatory basis:
Title 42 Code of Federal Regulations Section 440.130(c)
State Plan Amendment:
22-0001
Target entities:
Medi-Cal managed care health plans
Covered services:
Preventive health services
Provider category:
Community Health Workers
Policy area:
Health workforce qualifications and supervision
Implementation framework:
California Advancing and Innovating Medi-Cal (CalAIM)
Year:
2017
Region / City:
Riverside County, California
Topic:
Substance Use Disorder Treatment, Medi-Cal
Document Type:
Member Guide
Organization:
Riverside University Health System-Behavioral Health Department (RUHS-BH)
Author:
Riverside University Health System-Behavioral Health Department
Target Audience:
Medi-Cal recipients in Riverside County, specifically those in need of substance use disorder treatment
Period of Action:
2017
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
San Diego, California
Document Type:
Pre-authorization form
Institution:
San Diego Public Sector
Target Audience:
Psychologists and healthcare providers
Purpose:
Request prior approval for psychological testing under Medi-Cal
Required Information:
Client details, psychologist credentials, testing dates, diagnostic information, tests and CPT codes
Processing Time:
14 calendar days from receipt
Referral Source:
Child Welfare Services or court-ordered referrals
Clinical Context:
Includes case background, purpose of testing, and relevant medical/psychiatric history
Limitations:
Psychological testing, test administration, and scoring hours cannot exceed 11 hours total
Fax Number:
(866) 220-4495
Phone for Questions:
(800) 798-2254 Option #3 then Option #4
Pre-authorization Requirement:
Yes
Year:
2026
Region / City:
Tulare County, California
Topic:
Health Insurance, Public Health Programs
Document Type:
Information Guide
Agency:
Tulare County Health & Human Services Agency
Contact Person:
Dori Silveria, Program Manager
Target Audience:
Residents eligible for Medi-Cal or Medicare
Services Covered:
Medi-Cal, Medicare, Denti-Cal, Covered California, Medi-Cal Managed Care Plans
Application Methods:
Online, Mail, Fax, Phone
Office Hours:
Monday to Thursday 8AM–5:30PM (HICAP), Monday to Friday 7:30AM–5PM (Human Services Lobby)
Websites:
https://ktaaa.org/index.cfm/services/medicare-counseling-hicap/, https://www.coveredca.com, https://www.denti-cal.ca.gov, https://www.ssa.gov/benefits/medicare/
Phone Numbers:
HICAP 559-713-2875 | 800-321-2462, Medi-Cal 800-300-1506, Medicare 800-633-4227
Fraud Reporting:
DHCS Medi-Cal Fraud Hotline 1-800-822-6222
Medi-Cal Managed Care Contacts:
Anthem Blue Cross, Health Net Community Solutions, Bakersfield PACE, Health Care Options
Year:
2026
Region / City:
San Bernardino County, California
Subject:
Mental Health Services and Appeals
Document Type:
Rights Notice
Organization / Agency:
San Bernardino County Department of Behavioral Health
Author:
San Bernardino County Department of Behavioral Health
Target Audience:
Medi-Cal beneficiaries enrolled in Mental Health Plans and DMC-ODS County Plans
Effective Period:
During COVID-19 public health emergency and ongoing
Date of Publication:
2026
Contact Information:
1 (800) 743-1478; https://secure.dss.cahwnet.gov/shd/pubintake/cdss-request.aspx
Languages Available:
English, alternative formats including large font, Braille, electronic format
Year:
2026
Region / City:
Bexar County, Texas
Topic:
Legal request for discovery and Brady material
Document Type:
Legal Motion
Organ / Institution:
Court of Texas
Author:
[Defendant Name]
Target Audience:
Legal professionals, defense attorneys, prosecutors
Period of validity:
Ongoing case
Approval Date:
Not specified
Date of amendments:
Not specified
Year:
2024
Type of document:
Declaration / Legal statement
Action / Project:
Timely high-frequency indicators for global and regional trade – ref. 2024 ECFIN 001/D4
Target audience:
Grant beneficiaries (natural and legal persons, international organizations)
Issuing authority:
European Commission – Directorate-General for Economic and Financial Affairs (ECFIN)
Compliance requirements:
Eligibility criteria, ethical standards, financial and administrative obligations, conflict of interest, anti-fraud, EU classified information rules
Submission method:
Electronic signature via Funding & Tenders Portal
Legal jurisdiction:
Belgian courts
Language:
English
Year:
2019
Region / City:
Sevenoaks
Theme:
Invoice Preparation and Payment Instructions
Document Type:
Invoice Layout Guide
Organization / Institution:
Cygnet Health Care Ltd
Author:
Cygnet Finance Team
Target Audience:
Suppliers and Business Partners
Period of Validity:
N/A
Approval Date:
01/02/2019
Date of Changes:
N/A
Note:
Year
Region / City:
Bexar County, Texas
Subject:
Criminal Law, Discovery
Document Type:
Legal Motion
Organization / Institution:
Court of Law
Author:
[DEFENDANT]
Target Audience:
Legal professionals, Prosecutors, Defense Attorneys
Year:
2021
Region / City:
Wisconsin
Topic:
Project Administration
Document Type:
Manual
Organization:
Wisconsin Department of Transportation (WisDOT)
Author:
Wisconsin Department of Transportation
Target Audience:
Contractors, Consultants, Project Engineers
Period of validity:
2021-2026
Approval Date:
February 2021
Revision Date:
February 2021
Year:
2023
Region / City:
New York State
Topic:
Education, Consultation, Private Schools
Document Type:
Policy Guidelines
Institution:
New York State Education Department
Author:
New York State Education Department
Target Audience:
Local Education Agencies, Private School Officials, Educational Personnel
Period of Validity:
Ongoing
Approval Date:
2023
Amendment Date:
Not specified
Organization:
National Association of Letter Carriers (NALC)
Document Type:
Grievance form and related union correspondence
Subject:
Alleged violation of Article 41 and Article 15 of the National Agreement
Related Agreement:
National Agreement between NALC and management
Referenced Policies:
JCAM; Policy Letter M-01517
Relevant Articles:
Article 7, Section 3.B; Article 15, Section 3.A; Article 17; Article 31; Article 41, Section 1.A.1
Form References:
PS Form 8190 (Blocks 15, 17, 19)
Parties Involved:
Management; Local Union; Letter Carriers; CCA
Remedy Sought:
Posting of assignment; cease and desist order; monetary payments; retroactive conversion to full-time status; compliance with prior settlements
Associated Documents:
Arbitration awards; Step B decisions; local grievance settlements; Overtime Alert Reports; relative standing list; time records
Grievance Level:
Local; Step B
Industry:
United States Postal Service labor relations
Year:
2015
Region / City:
United States
Topic:
Early Childhood Education, Observation and Documentation
Document Type:
Checklist
Organization / Institution:
Desired Results Access Project
Author:
Unknown
Target Audience:
Early Childhood Educators, Teachers
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Context
Year:
2023
Region / city:
Kuwait
Topic:
Artificial Intelligence in education
Document type:
Academic article
Author:
Dr. Musaed A. Al-Mutairi
Target audience:
Educators, policymakers, students, AI professionals
Period of validity:
Not specified
Date of approval:
Not specified
Date of changes:
Not specified
Year:
2020
Region / City:
Not specified
Subject:
Bladder cancer, radical radiotherapy, cystoscopy
Document Type:
Audit Template
Organization:
Not specified
Author:
Dr. Richard Walshaw, Dr. Tony Elliott
Target Audience:
Urologists, Radiotherapy professionals, Clinical Nurse Specialists
Period of Action:
Not specified
Approval Date:
14 March 2020
Review Date:
22 May 2020
Year:
Not specified
Region / City:
Not specified
Subject:
Annual Confidential Reports submission
Document Type:
Report
Author:
Not specified
Target Audience:
Staff members
Date of Approval:
Not specified
Date of Amendments:
Not specified
Year:
2026
Region / City:
San Mateo County, California
Subject:
Behavioral Health Service Request
Document Type:
Notice of Adverse Benefit Determination
Organization / Agency:
San Mateo County Behavioral Health and Recovery Services (BHRS)
Recipient:
Medi-Cal member
Requesting Provider:
[Name of requesting provider]
Service Requested:
Behavioral health service approval or provision
Date of Request:
[date requested]
Appeal Information:
Included in “Your Rights under Medi-Cal Managed Care”
Contact Information:
Quality Management Department (650) 573-3431, California Relay Service (800) 855-7100, BHRS alternative formats (800) 288-5189
Ombudsman Contact:
State Medi-Cal Managed Care Ombudsman Office 1-888-452-8609
Year:
2021
Region / City:
Commonwealth of Massachusetts
Theme:
Health Services, Medicaid
Document Type:
Bulletin
Author:
Daniel Tsai, Assistant Secretary for MassHealth
Target Audience:
All Providers Participating in MassHealth
Period of Action:
January 1, 2021, onward
Approval Date:
February 2021
Date of Changes:
Not specified
Description:
Legal document outlining temporary extension of the deadline for providers to dispute overpayments and sanctions related to Medicaid audits due to the COVID-19 emergency.