Providers Home
Access
Referral Form For Adult Outpatient Mental Health Services
Administration
CalOMS/DATAR
CANS/ANSA
Latest News & Updates
Manuals, Rating Sheets, & Policy
Objective Arts (OA) Resources
CANS/ANSA Provider Collaborative
Certification/Trainer Tools
Engagement
Reports/Outcome Data
Supervision
Treatment Planning
Contacts
FAQs
Trainings
Clinician's Gateway
Contracts Unit
What's New
Request for Proposal
CBO Master Contracts
MHP FFS Providers
Forms & Documents
COVID-19
Document Center
Fiscal
Forms
Access
CCF
Clinical Templates
Adults Svcs
Childrens Svcs
Provider Network
Clinician's Gateway
DATAR
Intensive Care Coordination (ICC)
Insurance Verification
Info. Sys. Svcs Requests
INSYST
Med Consent Forms
NOABD
Office of Compliance Services
Prop 36 Tracking
SUD
TAY
TBS
Wraparound Child FSP
HealthPac
ICD-10
INSYST
CCF
Insurance/Medicare
Forms
Manuals
MH
AOD
Medi-Cal Claim
Training
Document Center
System Updates
MHP FFS Providers
Mission, Vision & Values
Newcomers Welcome
NPI
Office of Ethnic Services
Cultural Responsiveness
Policies & Procedures Manual
Provider Directory
Purchasing Power
Copier Rental
County Property & Salvage
Quality Assurance
Audit Notices, Reports, and Tools
Grievance System
Informing Materials
Memos and Notices
QA Manual
Substance Use Disorder Treatment and Recovery Services
Training
Quality Improvement & Data Analytics
SmartCare
Substance Use Disorder Treatment and Prevention
Transition to New DMC-ODS Services as of July 1st
Program Certification and Licensing: Standards, Regulations and Applications
P&P, Quality Assurance and Technical Assistance
Adolescent/Youth Treatment
Criminal Justice-Related Initiatives
Older Adults SUD Services
Perinatal Treatment
Prevention
Recommended Evidence Based Practices (EBP)
QA Memos and Notices
Trainings and Events
Training Calendar
Training Information
Utilization Management
Whistleblower
Contact Us
Visit
2000 Embarcadero Cove, Suite 400
Oakland, CA 94606
Phone: (510) 567-8100
Driving Directions
Alameda County Behavioral Health Memos and Notices
Memos and other notifications from QA including agency policy & compliance updates.
Show/Hide
By Category
Beneficiaries Rights and Access to Services
|
Billing, Codes, and Reporting Units
|
Clinical Record Documentation Standards
|
Confidentiality Policies
|
Credentialing and Re-Credentialing
|
Drug Medi-Cal Organized Delivery System (DMC-ODS)
|
External Audits and Reviews
|
EHR Modifications and Updates
|
Fee for Service Providers
|
Frequently Asked Questions (FAQ)
|
Internal Audits and CQRT Reviews
|
Language Assistance and Linguistic Services
|
Medi-Cal Site Certification
|
Program Integrity
|
Timeliness
|
Training
|
Unusual Occurrences
|
Show/Hide
By Year
2023
|
2022
|
2021
|
2020
|
2019
|
2018
|
2017
|
2016
|
2015
|
2014
|
2013
|
2012
|
2011
Billing, Codes, and Reporting Units
2022-34
Launch Of The Client And Service Information (CSI) Assessment Timeliness Reporting Screens
- 9/19/22
2022-30
State-Required Network Adequacy Expansion Data (i.e. 274 Expansion Project)
- 8/16/22
2021-01
Implementation Update and Training Opportunity: Evaluation and Management (E/M) Service Billing Codes and Rules
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
DHCS Behavioral Health Information Notice No: 20-071
DHCS BH Provider Enrollment Webinar- 12.9.20
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
2020-08
Quality Assurance Update RE COVID FAQ; Stafe Fair Hearings; COVID Site Cert
- 06/17/2020
2017-30
CA DHCS MH INFORMATION NOTICE NO.: 17-040
- 8/30/2017
2017-29
MHSUDS INFORMATION NOTICE NO.: 17-040
- 8/24/2017
2015-02
Department of Health Care Services Site Review Report
(2013-2014)
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
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