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 2024 | 2023 | 2022 | 2021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011

 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