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


 Medi-Cal Site Certification
  2023-07 Change in ACBH Medi-Cal Site Certification On-site Visit Requirements - 1/23/23
  2022-13 ACBH Medi-Cal Site Certification Reference Documents - 04/20/22
  2021-09 New Healthcare Provider Procedure Code 12/01/2021
  2020-08 Quality Assurance Update RE COVID FAQ; Stafe Fair Hearings; COVID Site Cert - 06/17/2020
  2020-07 Medi-Cal Site Certifications During COVID-19 - 04/13/2020
  2017-36 Annual Fire Clearance Requirement for School- Based Providers of Medi-Cal Specialty Mental Health Services
  2016-05 Medi-Cal Site Certification Memo RE: Fire Clearances