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


 Credentialing and Re-Credentialing
  2022-19 Medi-Cal SMHS Reasons for Recoupment, Fiscal Year 2021/2022, Non Hospital Services - 06/01/2022
  2021-06 Quality Assurance Updates and Training Opportunities 8/5/2021
  2020-01 Updating Credential Status - Board Registered Interns - 01/2020
  2011-01 QA Memo RE: Professional Licensing Waivers
DMH Letter 10-03