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

 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