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


 Clinical Record Documentation Standards
  2023-01 New CG Note Templates - Change to Training and Roll-Out Dates - 1/6/23
  2022-44 Addition Of Z55-Z65 Codes In InSYSTs - 12/30/22
  2022-43 Finalized Screening and Transition of Care Tools for Medi-Cal Mental Health Services - 12/30/22
  2022-40 Recorded Trainings and Live Virtual Meeting to Address Changes to FFS Outpatient Therapy Level of Care - 11/22/22
  2022-39 New/Updated Clinician’s Gateway (CG) Templates for Required Timely Access Data Collection - 11/17/22
  2022-23 Clinician Consultation - 06/23/2022
  2021-03 SOGI/E InSyst Data Entry
  2020-17 Conversion of Dx Code R69 to Z03.89 - 11/12/2020
  2020-16 CSI Timeliness Data Submissions - 10/15/2020
  2020-15 SMHS Included DX Update - 09/10/2020
  2020-14 Updated Minimum Daily and Weekly Hourly Requirements for Medi‐Cal Claiming During the COVID Emergency - 08/27/2020
  2020-13 SMHS INCLUDED DX LIST UPDATE Memo - 08/17/2020
  2020-06 ACBH FAQs:Clinical Documentation Updates During the COVID-19 Nationwide Public Health Emergency - 04/02/2020
  2020-04 Changes To Psych Testing Services - 03/02/2020
  2020-03 Network Adequacy Certification Tool & Brown Bag Sessions - 02/25/2020
  2019-07 Revisions to MH Assessment Templates & Changes to Brief Screening Tool Requirements 10/15/2019
  2019-06 Naming Convention Rules for Professional Licensed, Certified and Registered Staff - 10/16/19
  2019-05 2019-06 NOABD Policy Memo
  2018-18 Updates to Clinical Documentation Changes Memo of February 23, 2018
  2018-17 Mental Health and SUD Revised Crosswalks
  2018-16 Provider Notice - Avoid Payment Delays and Recoupment
  2018-15 QA Updates For SUD ODS Providers - 10/29/18
  2018-13 Updated ACBHCS’ Mental Health (MH) Medi-Cal Lockout Grid Memo - 10/11/18
•  ACBHCS Mental Health Medi-Cal Lockout Grid
  2018-08 New Procedure Code: 578 for Providers Who Facilitate CFT meetings for ICC services
  2018-06 CANS and PSC-35: State Mandated Performance Outcomes Assessment Tools
  2018-05 Introducing New Federal Network Adequacy Requirements for County Mental Health Plans (MHPs)
  2018-04 Updates to Clincial Documentation Memo of December 29, 2017
  2018-01 Revised Medi-Cal Included Diagnoses Lists and Crosswalk--Inpatient
  2017-39 New Clinical Documentation Standards
  2017-38 Revised Outpatient and CSU/PES Medi-Cal Included Diagnoses Lists and Crosswalk
  2017-33 Closing Episodes with No Activity/Service >90 days
  2017-24 Updated Mental Health Assessment Forms - 06/14/2017
  2017-23 MH Progress Note - 06/08/2017
  2017-22 Client Plan (aka Treatment Plan) - 06/08/2017
  2017-21 MH Initial Assessment - Short Form - 06/08/2017
  2017-20 MH Initial or Annual Assessment - Long Form - 06/08/2017
  2017-19 Lock out - Recoupment - FAQs Memo - 05/16/2017
  2017-18 Sexual Orientation and Gender Identity (SO/GI) Data Collection Intake and Assessment Proces - 05/16/2017
  2017-15 Revisions to the 2/22/17 Final ICD-10 Implementation Memo with supporting documents
  2016-08 ACBHCS New Service Code: Collateral Healthcare Provider Number 614
  2016-07 Update to QA Technical Assistance Contacts 11-7-16
  2016-06 Final ACBHCS DSM-5 and ICD-10 Implementation
  2016-04 Exclusion List Monitoring & Monthly Provider Attestation Memo
  2016-03 Claiming for Planned Mental Health Services please see QA Bulletin Re: Claiming Memo
  2016-02 Update to QA Technical Assistance Contacts 3-1-16
  2016-01 Update to QA Technical Assistance Contacts
  2015-12 Quality Assurance Training Memo for 2016
  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)
  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
  2013-04 Day Treatment Memo RE: Day Treatment Documentation Requirements and the Tri-annual DHCS Audit
  2013-03 Annual Memo to All Providers
  2013-02 Documentation Standards for Evaluation and Management
  2013-01 Introduction to New Code/Service- Collateral Family Group
  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
  2011-02 QA Memo to Providers RE: Katie A. et al v. State Defendants Class Action Settlement Agreement
Settlement Agreement - English
Settlement Agreement - Spanish
Notice of Proposed Settlement Agreement and Settlement Hearing - English, Spanish
  2011-01 QA Memo RE: Professional Licensing Waivers
DMH Letter 10-03