Skip to Main Content

2012 Policy and Procedure Letters

 

Number & Date

Description

 Attachments

  (PDF)
  November 19, 2012

Notification of the Time Survey Period for Local Educational Agencies (LEAs) Claiming MAA for the Third Quarter of Fiscal Year 2012-2013
  PPL 12-018 (PDF)
  November 19, 2012
2012 TCM Cost Report Revision of Interim Medi-Cal TCM Encounter Payment Rate (IMTEPR) Calculation Worksheet  Template for Reporting Fiscal Year 2011-2012 Costs

2012 TCM Cost Report (PDF)
 (Excel)

   (PDF)
  October 3, 2012
Targeted Case Management Cost Report Instructions and Templates for Reporting Fiscal Year 2011-12 Costs

   (PDF)
  September 12, 2012

Countywide Averages for Fiscal Year 2011-2012  (PDF)
   (PDF)
  September 4, 2012
Notification of the Time Survey Period for Local Educational Agencies (LEAs) Claiming MAA for the Second Quarter of Fiscal year 2012-2013

 (Excel)

 (PDF)
  August 3, 2012
LGA Claiming Reimbursement for Fiscal Year 2011-12 MAA/TCM Participation Fee

  PPL 12-013 (PDF)
  June 26, 2012

County Organized Health System - Memoranda of Understanding to Ensure Non-Duplication of Services
** Superceded by PPL 15-002

 (PDF)
June 5, 2012

Prohibition on Claiming Reimbursement for Contingency Fees

 (PDF)
May 23, 2012 

Fiscal Year (FY) 2012/13 Annual Participation Survey for TCM  (Excel, 2.4 MB)

 (PDF)
April 30, 2012

Notification of the Time Survey Period for Local Educational Agencies (LEAs) Claiming MAA for the First Quarter of Fiscal Year (FY) 2012-2013

 (PDF)
April 30, 2012

Electronic Signatures for Claiming Federal Reimbursement for Medi-Cal Administrative Activities (MAA)

 (PDF)
April 17, 2012

Notification of California State Plan Amendment Number 05-010 Regarding the Supervision Requirements for Speech-Language Pathologists Under the Local Educational Agency Medi-Cal Billing Option Program

 (PDF)
April 11, 2012

Revised Targeted Case Management Services for Medi-Cal Adult Day Health Care Beneficiaries

 (PDF)
March 30, 2012 

LEA Medi-Cal Billing Option Program- Changes to Standardized Account Code Structure Resource Code 5640

PPL 12-005 (PDF)
February 22, 2012

Targeted Case Management Program - Memoranda of Understanding between Local Governmental Agencies and Medi-Cal Managed Care Health Plans

** Superceded by PPL 15-002

 

PPL 12-005-Attachment (PDF)

PPL 12-004 (PDF)
February 22, 2012

Implementation of New TCM Service State Plan Amendments in the TCM On-Line System

 

 (PDF)
February 22, 2012

Indirect Cost Rate for Community Colleges Claiming Reimbursement for School Based Medi-Cal Administrative Activities (SMAA)

 

 (PDF)
February 22, 2012

Notification of the Time Survey Period for Local Educational Agencies Claiming Medi-Cal Administrative Activities for the Fourth Quarter of the Fiscal Year (FY) 2011-2012

                 

PPL 12-001 (PDF)
February 7, 2012

Targeted Case Management Maximum Medi-Cal Reimbursement Limit for Fiscal Year 2011/12

 

 

Last modified date: 3/23/2021 12:49 AM