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

 2016
  2016-09 SUD Medical Necessity Memo
  2016-08 ACBHCS Notice to Contracted Providers RE: DHCS Audit - 2017
  2016-07 ACBHCS New Service Code: Collateral Healthcare Provider Number 614
  2016-06 Update to QA Technical Assistance Contacts 11-7-16
  2016-05 Final ACBHCS DSM-5 and ICD-10 Implementation
  2016-04 Medi-Cal Site Certification Memo RE: Fire Clearances
  2016-03 Exclusion List Monitoring & Monthly Provider Attestation Memo
  2016-02 Claiming for Planned Mental Health Services please see QA Bulletin Re: Claiming Memo
  2016-01 Update to QA Technical Assistance Contacts 3-1-16