Memos and Notices

Memos and other notifications from QA including agency policy & compliance updates.

 2022
  2022-08 Determining Urgent Services – Alameda County Mental Health Plan - 03/10/2202
  2022-07 ACBH 2019 MH System of Care Audit Report - 02/15/22
  2022-06 Specialty Mental Health Services Cal-AIM Memo Regarding Release of Cal-AIM FAQs - 02/09/22
  2022-05 Provider Memo_BH Screening Tool - 02/09/22
  2022-04 CQRT Process and Checklist for SMHS Outpatient Programs (memo) - 02/09/22
  2022-03 Criteria for Beneficiary Access to Specialty Mental Health Services (Memo) - 01/28/2022
  2022-02 CalAIM Criteria for Beneficiary Access to SMHS - 01/07/22
  2022-01 ICC IHBS TFC Assessment - 01/07/22
 2021
  2021-11 Update - ACBH/Behavioral Health Collaborative Quality Assurance Workgroup 12/20/21
  2021-10 SUD InSyst Episode Closing Date During the Public Health Emergency 12/16/21
  2021-09 New Healthcare Provider Procedure Code 12/01/2021
  2021-08 DHCS Post-Service Pre/Post (PSPP) Audit Notification Process
  2021-07 California Department of Health Care Services (DHCS) 2019_2020 Triennial Review, Summary of Findings
  2021-06 Quality Assurance Updates and Training Opportunities 8/5/2021
  2021-05 COVID Flexibility Updates as of July 1, 2021
  2021-04 ACBH Quality Assurance (QA) Updates and Training Opportunities
  2021-03 SOGI/E InSyst Data Entry
  2021-02 Update and FAQs - Provider Application and Validation for Enrollment (PAVE)
  2021-01 Implementation Update and Training Opportunity: Evaluation and Management (E/M) Service Billing Codes and Rules
 2020
  2020-22 Postponement of Changes to Evaluation and Management (E/M) Service Billing Codes
  2020-21 Changes to Evaluation and Management (E/M) Service Billing Codes
  2020-20 Provider Application and Validation for Enrollment (PAVE) Portal & Medi-Cal Rx Provider Web Portal Enrollment
  2020-19 Alameda County Behavioral Health (ACBH) Evaluation and Management (E/M) Training for Qualified Health Professionals, QA Coordinators, and Billers
  2020-18 Changes to Evaluation and Management (E/M) Service Billing Codes and Rules - 11/30/2020
  2020-17 Conversion of Dx Code R69 to Z03.89 - 11/12/2020
  2020-16 CSI Timeliness Data Submissions - 10/15/2020
  2020-15 SMHS Included DX Update - 09/10/2020
  2020-14 Updated Minimum Daily and Weekly Hourly Requirements for Medi‐Cal Claiming During the COVID Emergency - 08/27/2020
  2020-13 SMHS INCLUDED DX LIST UPDATE Memo - 08/17/2020
  2020-12 Quality Assurance Updates and Training Opportunities - 07/24/2020
  2020-11 CANS/ANSA Policy and Scope of Practice - 07/13/2020
  2020-10 Quality Assurance Update RE Brown Bags; Scope of Practice; Training - 07/08/2020
  2020-09 Quality Assurance Update RE CARES ACT - 06/23/2020
  2020-08 Quality Assurance Update RE COVID FAQ; Stafe Fair Hearings; COVID Site Cert - 06/17/2020
  2020-07 Medi-Cal Site Certifications During COVID-19 - 04/13/2020
  2020-06 ACBH FAQs:Clinical Documentation Updates During the COVID-19 Nationwide Public Health Emergency - 04/02/2020
  2020-05 ACBH Privacy Incident Reporting Form - 03/03/2020
  2020-04 Changes To Psych Testing Services - 03/02/2020
  2020-03 Network Adequacy Certification Tool & Brown Bag Sessions - 02/25/2020
  2020-02 Quality Assurance Technical Assistance Information - 01/29/2020
  2020-01 Updating Credential Status - Board Registered Interns - 01/2020
 2019
  2019-11 Triennial Audit - 12/2019
  2019-10 QA Updates for SUD ODS Providers - 11/14/2019
  2019-09 Annual Compliance Training
  2019-08 Consumer and Family Grievance & Appeal & Language Assistance Poster Distribution
  2019-07 Revisions to MH Assessment Templates & Changes to Brief Screening Tool Requirements 10/15/2019
  2019-06 Naming Convention Rules for Professional Licensed, Certified and Registered Staff - 10/16/19
  2019-05 2019-06 NOABD Policy Memo
  2019-04 2019-05 Language Line Solutions Implementation Memo 5-24-19
  2019-03 QA Updates For SUD ODS Providers - 03/11/2019
  2019-02 QA Updates For SUD ODS Providers - 01/17/2019
  2019-01 Revised Clinical Documentation Standards Manual - 11/30/18
 2018
  2018-19 QA Updates For SUD ODS Providers
  2018-18 Updates to Clinical Documentation Changes Memo of February 23, 2018
  2018-17 Mental Health and SUD Revised Crosswalks
  2018-16 Provider Notice - Avoid Payment Delays and Recoupment
  2018-15 QA Updates For SUD ODS Providers - 10/29/18
  2018-14 Oath of Confidentiality Memo - 10/25/18
  2018-13 Updated ACBHCS’ Mental Health (MH) Medi-Cal Lockout Grid Memo - 10/11/18
•  ACBHCS Mental Health Medi-Cal Lockout Grid
  2018-12 Updates for SUD ODS Providers - 9/10/18
  2018-11 ACBHCS Quality Assurance Technical Assistance Contacts
  2018-10 DHCS Change In The Billing of Co-staff Services
  2018-09 SUD: New Release of Information Forms
  2018-08 New Procedure Code: 578 for Providers Who Facilitate CFT meetings for ICC services
  2018-07 New SUD-ODS Trainings and Forms
  2018-06 CANS and PSC-35: State Mandated Performance Outcomes Assessment Tools
  2018-05 Introducing New Federal Network Adequacy Requirements for County Mental Health Plans (MHPs)
  2018-04 Updates to Clincial Documentation Memo of December 29, 2017
  2018-03 Tobacco Guidelines for SUD Providers
  2018-02 UPDATE: Corrective Action Plan (CAP) Drug Medi-Cal: BHCS Procedures
  2018-01 Revised Medi-Cal Included Diagnoses Lists and Crosswalk--Inpatient
 2017
  2017-40 Policy, procedure & protocol changes to be implemented no later than 3/1/18
Highly Recommended January and February Trainings regarding ACHBCS policy, procedure, and protocol changes
  2017-39 New Clinical Documentation Standards
  2017-38 Revised Outpatient and CSU/PES Medi-Cal Included Diagnoses Lists and Crosswalk
  2017-37 Substance Use Disorder (SUD) Medical Chart Auditing
  2017-36 Annual Fire Clearance Requirement for School- Based Providers of Medi-Cal Specialty Mental Health Services
  2017-35 QA Technical Assistance Update Effective 12-1-17
  2017-34 New DHCS Notices Re: SUD Services
  2017-33 Closing Episodes with No Activity/Service >90 days
  2017-32 Implementation of CA BBS Title Change (“Intern” to “Associate”): MFT and PCC Interns - 11/16/2017
  2017-31 Clinical Psychiatric Pharmacist Scope of Pracitce for Medication Therapy Management - 8/30/2017
  2017-30 CA DHCS MH INFORMATION NOTICE NO.: 17-040 - 8/30/2017
  2017-29 MHSUDS INFORMATION NOTICE NO.: 17-040 - 8/24/2017
  2017-28 ACBHCS SUD Program Certification Requirement - 8/11/2017
  2017-27 Updated ACBHCS Specialty MH Services (SMHS) FAQ’s - 8/8/2017
  2017-26 Quarter 3 - 2016 System of Care Audit Executive Summary and Report - 07/20/2017
  2017-25 DHCS State FY 16-17 county Monitoring Report- SUD Programs - 06/20/2017
  2017-24 Updated Mental Health Assessment Forms - 06/14/2017
  2017-23 MH Progress Note - 06/08/2017
  2017-22 Client Plan (aka Treatment Plan) - 06/08/2017
  2017-21 MH Initial Assessment - Short Form - 06/08/2017
  2017-20 MH Initial or Annual Assessment - Long Form - 06/08/2017
  2017-19 Lock out - Recoupment - FAQs Memo - 05/16/2017
  2017-18 Sexual Orientation and Gender Identity (SO/GI) Data Collection Intake and Assessment Proces - 05/16/2017
  2017-17 Quality Assurance Technical Assistance Contacts - Revised May 4, 2017
  2017-16 Corrective Action Plan – CAP- Drug Medi-Cal BHCS Procedures Memo February, 2017
  2017-15 Revisions to the 2/22/17 Final ICD-10 Implementation Memo with supporting documents
  2017-14 DHCS Triennial Audit Preliminary Results
  2017-13 ICD-10 Final Implementation Memo 2-22-17
  2017-12 FINAL DSM-IV to DSM-5 Included Dx-Outpt Crosswalk by DSM Chapter - revised 3-13-17
  2017-11 INSYST UPDATE V010-02FEB2017
  2017-10 QA_Tech_Asst_contacts_110716
  2017-09 GMC_codes
 td> 2017-08 2-22-17 ACBHCS MH Inpatient Included Medi-Cal Dx List alpha by DSM Names
  2017-07 2-22-17 SUD Included DSM-5 to ICD-10 Crosswalk_alpha by DSM-5 description
  2017-06 2-22-17 SUD Included DSM-5 to ICD-10 Crosswalk_numeric by ICD-10
  2017-05 MH Outpatien Included Medi-Cal Dx List numeric by ICD-10 Codes - revised 3-13-17
  2017-04 MH Outpatien Included Medi-Cal Dx List alpha by DSM Name - revised 3-13-17
  2017-03 2-22-17 ACBHCS MH Inpatient Included Medi-Cal Dx List numeric by ICD-10 Codes
  2017-02 ACBHCS PsychoSocialDx by DSM Name
  2017-01 ACBHCS PsychoSocial Dx by ICD-10 Code
 2016
  2016-10 SUD Medical Necessity Memo
  2016-09 ACBHCS Notice to Contracted Providers RE: DHCS Audit - 2017
  2016-08 ACBHCS New Service Code: Collateral Healthcare Provider Number 614
  2016-07 Update to QA Technical Assistance Contacts 11-7-16
  2016-06 Final ACBHCS DSM-5 and ICD-10 Implementation
  2016-05 Medi-Cal Site Certification Memo RE: Fire Clearances
  2016-04 Exclusion List Monitoring & Monthly Provider Attestation Memo
  2016-03 Claiming for Planned Mental Health Services please see QA Bulletin Re: Claiming Memo
  2016-02 Update to QA Technical Assistance Contacts 3-1-16
  2016-01 Update to QA Technical Assistance Contacts
 2015
  2015-12 Quality Assurance Training Memo for 2016
  2015-11 Service Verification Memo to All Providers
  2015-10 ICD-10 and DSM IV Memo Clarification 10-12-15
  2015-09 ICD-10 and DSM IV Memo 9-25-15
  2015-08 QA Update Memo - 9/23/15 (Amended 10/6/15)
  2015-07 QA Memo Re: Sample Forms
  2015-06 New Protocol for Psych Testing Memo & Protocol
  2015-05 CPT Code Changes for Count Clinics and Contracted Providers of SMHS
  2015-04 QA Technical Assistance for Providers
  2015-03 IEP Clarification Memo
  2015-02 Department of Health Care Services Site Review Report (2013-2014)
  2015-01 New Billing Code 577 for Non-KTA Providers
 2014
  2014-04 2014-04- Clinical Documentation Training Follow-up Memo October 20, 2014
  2014-03 Plan Development and Plan Monitoring Memo for All Providers October 15, 2014
  2014-02 Annual Memo Clarification RE: Annual Assessment and Annual Treatment Plan Conversion 9/3/14
  2014-01 Annual Memo to Providers
 2013
  2013-06 DHCS Chart Review F/U Memo for DayTx/DTI Providers - Amended 12/24/13
  2013-05 DHCS Chart Review Memo for Master Contract Providers - IMPORTANT INFORMATION RE: Upcoming Audit and the Chart Review
  2013-04 Day Treatment Memo RE: Day Treatment Documentation Requirements and the Tri-annual DHCS Audit
  2013-03 Annual Memo to All Providers
  2013-02 Documentation Standards for Evaluation and Management
  2013-01 Introduction to New Code/Service- Collateral Family Group
 2012
  2012-05 MHP Plan Provider Memo: Changes and New Requirements
  2012-04 Master Contract Provider Memo: Changes and New Requirements
  2012-03 Medi-Cal Documentation Training for MHP Network Providers
  2012-02 QA Memorandum Regarding Progress Notes
  2012-01 QA Annual Reminder Memo for All Contracted Providers- 6/26/12
 2011
  2011-02 QA Memo to Providers RE: Katie A. et al v. State Defendants Class Action Settlement Agreement
Settlement Agreement - English
Settlement Agreement - Spanish
Notice of Proposed Settlement Agreement and Settlement Hearing - English, Spanish
  2011-01 QA Memo RE: Professional Licensing Waivers
DMH Letter 10-03



Descriptors- Master Contract Providers are Community Based Organizations that provide mental health services, billing through Insyst and/or Clinician’s Gateway. MHP Network Providers are individual, group, or organizational providers that provider mental health services, billing via RES/RCR forms submitted to ACBHCS Authorization Services Unit.