№ lp_2_1_32378
File format: docx
Character count: 138304
File size: 145 KB
This document provides the official fee schedule for medical services rendered by physicians and non-physician practitioners in California, detailing the maximum reasonable fees and calculations for various medical treatments and services.
Year:
2014
Region / City:
California
Subject:
Physician and Non-Physician Practitioner Medical Treatment Fees
Document Type:
Regulation
Authority / Institution:
California Labor Code
Author:
California Department of Industrial Relations
Target Audience:
Healthcare Providers, Medical Practitioners
Effective Period:
From January 1, 2014
Approval Date:
Not specified
Date of Amendments:
Not specified
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
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:
United States
Topic:
Medicare Physician Fee Schedule
Document Type:
Regulatory Update
Agency:
Centers for Medicare and Medicaid Services (CMS)
Author:
CMS
Target Audience:
Healthcare professionals, Medicare service providers
Period of Effect:
February 1, 2025
Approval Date:
December 23, 2024
Amendment Date:
Not specified
Year:
2022
Region/City:
California
Subject:
Medicare Physician Fee Schedule Updates
Document Type:
Regulation
Organ/Institution:
Centers for Medicare and Medicaid Services (CMS)
Author:
Centers for Medicare and Medicaid Services
Target Audience:
Healthcare Providers
Period of Effectiveness:
January 1, 2022
Approval Date:
November 19, 2021
Date of Changes:
January 1, 2022
Year:
2021
Region / City:
United States
Topic:
Medicare Physician Fee Schedule
Document Type:
Regulatory Update
Organization / Institution:
Centers for Medicare & Medicaid Services (CMS)
Author:
Centers for Medicare & Medicaid Services
Target Audience:
Healthcare Providers, Medical Practitioners
Period of Effectiveness:
March 1, 2021
Approval Date:
December 28, 2020
Date of Changes:
March 1, 2021
Year:
2026
Region / city:
California
Document type:
Administrative Order
Author:
George P. Parisotto
Effective period:
June 1, 2026 - ongoing
Approval date:
__________________
Date of amendments:
n/a
Year:
1997
Region / City:
Quezon City
Topic:
VAT Exemption
Document Type:
Checklist
Authority / Institution:
Bureau of Internal Revenue
Target Audience:
Applicants requesting VAT exemption
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / City:
California
Subject:
Medical fee schedule update
Document Type:
Official Order
Author:
George P. Parisotto
Period of Effect:
From July 1, 2023
Approval Date:
June 26, 2023
Date of Changes:
July 2023
Contextual Description:
Official order updating medical fee schedule for durable medical equipment and services in California, reflecting Medicare’s July 2023 changes.
Year:
2025
Region / City:
California
Topic:
Durable Medical Equipment, Prosthetics, Orthotics, Supplies
Document Type:
Order
Authority/Institution:
State of California Department of Industrial Relations, Division of Workers’ Compensation
Author:
George P. Parisotto
Target Audience:
Healthcare providers, medical suppliers
Period of Effect:
From July 1, 2025
Date of Approval:
June 23, 2025
Date of Changes:
June 20, 2025
Year:
2019
Region / City:
California
Topic:
Medical Fee Schedule, Ambulance Services
Document Type:
Official Order
Author:
George P. Parisotto
Target Audience:
Healthcare providers, Medicare services, Ambulance services
Period of Validity:
January 1, 2020, onwards
Approval Date:
December 24, 2019
Date of Changes:
December 24, 2019
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule, Durable Medical Equipment, Prosthetics, Orthotics
Document Type:
Official Order
Organization:
Department of Industrial Relations, Division of Workers’ Compensation
Author:
George P. Parisotto
Target Audience:
Health care providers, insurance companies, workers’ compensation professionals
Effective Period:
April 1, 2025
Date of Approval:
April 4, 2025
Year:
2022
Region / City:
California
Subject:
Medical fee schedule update
Document type:
Official order
Author:
George P. Parisotto
Effective period:
From April 1, 2022
Approval date:
March 21, 2022
Amendment date:
N/A
Context:
This official order updates the Durable Medical Equipment, Prosthetics, Orthotics, and Supplies fee schedule based on changes to the Medicare payment system for 2022.
Year:
2025
Region / City:
California
Document Type:
Administrative Order
Period of Effect:
Effective from January 2, 2026
Approval Date:
November 6, 2025
Amendment Date:
N/A
References:
ACOEM Practice Guidelines, Labor Code Sections 133, 4603.5, 5307.3, 5307.27
Description:
The document outlines updates to the Medical Treatment Utilization Schedule (MTUS) for certain medical conditions, based on evidence-based guidelines, to be effective from January 2, 2026.
Year:
2014
Region / State:
California, USA
Subject:
Medical fees for physician and non-physician practitioner services
Document type:
Regulatory code
Issuing authority:
Administrative Director, California Department of Industrial Relations
Reference law:
Labor Code Sections 4600, 5307.1, 5307.11
Scope:
Physician and non-physician practitioner services, including evaluation, management, osteopathic manipulation, pharmaceuticals, pathology, and durable medical equipment
Effective date:
January 1, 2014
Update date:
Sections applicable for service dates after January 1, 2019
Service setting:
Facility and non-facility locations, including pharmacy, telehealth, schools, homeless shelters, prisons, offices, homes, and assisted living facilities
Calculation method:
Maximum reasonable fees based on RVU, GAF, GPCI, and conversion factors
Year:
2014
Jurisdiction:
California, United States
Subject:
Medical fee regulation for physician and non-physician practitioner services
Document Type:
Regulatory Code / Administrative Regulation
Issuing Authority:
California Division of Workers’ Compensation
Author:
Administrative Director
Applicable Codes:
Labor Code §§ 4600, 5307.1, 5307.11
Effective Date:
January 1, 2014
Scope:
Physician and non-physician practitioners, including licensed osteopathic doctors and medical doctors
Fee Calculation Method:
Maximum reasonable fees based on Official Medical Fee Schedule, RVU, GAF, GPCI, and Conversion Factor
Service Settings:
Facility and Non-Facility sites, including offices, telehealth, schools, prisons, and assisted living facilities
Excluded Services:
Services covered by contract under Labor Code §5307.11
References:
Sections 133, 4603.5, 5307.1, 5307.3 of the Labor Code
Official Sections:
9789.12.1–9789.19.1
Provides Detailed Fee Calculation For:
Evaluation and management, osteopathic manipulation, pharmaceuticals, pathology, clinical laboratory, durable medical equipment, prosthetics, orthotics, and supplies
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