Skip to Main Content

​​2018 Policy and Procedure Letters

​​​​Back to Administrative Claiming Policy and Procedure Letters

​Number​

Date​​Description
​Attachment
PPL 18-029​December 10, 2018​Elimination of CPT Code 96101 and Implementation of New Replacement Code 96130 in the Local Educational Agency Medi-Cal Billing Option Program

​November 28, 2018​Record Retention Requirements
PPL 18-027​November 13, 2018​Specialized Medical Transportation in the Local Educational Agency Medi-Cal Billing Option Program

​September 20, 2018​LGA's Participating in the TCM ProgramList of Participating LGA's

​October 5, 2018​Notification of the Fiscal Year (FY) 2018-19 Second Quarter Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants

​September 4, 2018​CMAA Invoice Timely Filing Requirements

​November 20, 2018

​Countywide Averages for Fiscal Year (FY) 2017-18

​​​​
PPL 18-022​August 14, 2018TCM Cost Report Due Date and Instructions for Reporting Fiscal Year (FY) 2017-18 Costs

​July 13, 2018​Revised Comprehensive Claiming Unit Grid (CCUG) and Claiming Unit Functions Grid (CUFG)​​​

​​​​​​

​July 13, 2018​Notification of the Fiscal Year (FY) 2018-19 First Quarter Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants
​June 28, 2018Non-medical Transportation (NMT) and Assembly Bill 2394
​June 1, 2018​Notification of Ordering, Referring or Prescribing Practitioner Requirements in the Local Educational Agency Medi-Cal Billing Option Program

​May 17, 2018​Revised Checklists for Preparing the CMAA Summary Invoice and Detail Invoice​
PPL 18-016​May 15, 2018​Elimination of Current Procedural Terminology Codes 97001, 97002, 97003 and 97004; and Implementation of Four New Replacement CPT Codes 97163, 97164, 97167 and 97168
​​​
​May 16, 2018​TCM Cost Report Budget Unit Clarification
PPL 18-014
​May 9, 2018​Claiming LGA Direct Charge Staff Costs for SMAA​​

May 4, 2018​Revised CMAA Invoice TemplateCMAA Invoice Template rev. 5-3-18 (Excel)

​June 8, 2018​Multiple Medi-Cal Discount Percentage Methodology
​May 16,2018​Revised County-Based Medi-Cal Administrative Activities Program Operational PlanCMAA-TCM Operational Plan 2018
​PPL 18-010​May 1, 2018​Submitting Quarterly SMAA Invoices to DHCS for Payment

​May 3, 2018​Skilled Professional Medical Personnel (SPMP) Detailed Description Requirement for Claiming Units above Benchmark of Enhanced Activity ​​
PPL 18-008​April 30, 2018​Unallowable Code 19 - MAA/TCM Coordination and Claims Administration (MCCA) Claiming on CMAA Invoice

​April 19, 2018Transition from the Automated Eligibility Verification System (AEVS) to Medi-Cal Eligibility Data System Lite (MEDSLITE)
​PPL 18-006
​April 18, 2018​Notification of the Fiscal Year (FY) 2017-18 Fourth Quarter Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants
PPL 18-005​​April 12, 2018​Fiscal Year (FY) 2018-19 Annual Participation Prerequisite (APP) for TCM
PPL 18-004R.2​October 9, 2020 Payment Error Rate Measurement (PERM) Annual and Quarterly Requirements

​April 19, 2018​Payment Error Rate Measurement (PERM) Items
PPL 18-003
​March 8, 2018​LGA Claiming Reimbursement for Fiscal Year (FY) 2016-17 CMAA/TCM Participation Fee
PPL 18-002
​January 29, 2018​Notification of the Fiscal Year (FY) 2017-18 Third Quarter Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants
​​ 
 
​January 9, 2018​Countywide Averages for Fiscal Year (FY) 2016-17​​

 

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