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

 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)