Skip to Main Content

2020 Policy and Procedure Letter

Back to Administrative Claiming Policy and Procedure Letters

NumberDateDescription

Attachment

PPL 20-055December 29, 2020Duplicate Encounters Under Multiple Target Populations
PPL 20-054December 17, 2020LGA Coordinator Responsibilities

PPL 20-053December 15, 2020 State Fiscal Year (SFY) 2021-22 Annual Participation Prerequisite (APP) for TCM
PPL 20-052November 10, 2020Claiming Targeted Case Management (TCM) Costs for the School-Based Medi-Cal Programs
PPL 20-051November 5, 2020Notification for Stakeholders Participating in the Local Educational Agency Billing Option Program that the Department Encourages the Coordination of Mental Health Services With Their Respective Special Education Local Plan (SELPA), County Office of Education (COE), County Mental Health Plan (MHP) and Managed Care Organization (MCO).
PPL 20-050November 4, 2020CMAA/TCM Perpetual Time Survey Frequency Requirement
PPL 20-049October 30, 2020Countywide Averages (CWAs) for the Third Quarter (Q3) of State Fiscal Year (SFY) 2019-20Please contact the CMAA unit to obtain a copy of the CWA worksheet.
PPL 20-048November 3, 2020Revised Skilled Professional Medical Personnel (SPMP) QuestionnaireDHCS 7206 SPMP Questionnaire
PPL 20-047October 28, 2020Notification of the State Fiscal Year (SFY) 2020-21 Second Quarter (Q2) Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants
PPL 20-046October 28, 2020Notification of New Requirements for the Quarter One Time Survey Participant (TSP) List For The Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) Under The Random Moment Time Survey (RMTS) Process
PPL 20-045October 26, 2020Notification of Approved California State Plan Amendment (SPA) 16-001 Regarding Targeted Case Management (TCM) Services for the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP)
PPL 20-044 October 23, 2020 Revised Local Public Entity (LPE) Certified Public Expenditure (CPE) Certification for Medi-Cal TCM Non-LGA LPE Certification Statement for TCM
PPL 20-043

October 12, 2020

Notification of Random Moment Time Survey (RMTS) 85% Compliance Policy for School Based Medi-Cal ProgramsRMTS Compliance Threshold Attachment
PPL 20-041September 2, 2020Countywide Averages (CWAs) for the Second Quarter (Q2) of State Fiscal Year (SFY) 2019-2020Please contact the CMAA unit to obtain a copy of the CWA worksheet.

PPL 20-040

August 26, 2020

Notification of Cost Settlement Process for Specialized Medical Transportation (SMT) in the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP)
PPL 20-039R
November 30, 2021
Notification of New Services and New Practitioners in the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP)
PPL 20-039 August 12, 2020Notification of New Services and New Practitioners in the Local Educational Agency Medi-Cal Billing Option Program

Attachments A&B 

PPL 20-038August 11, 2020Notification of Temporary Increase of 6.2 Federal Medicaid Assistance Percentage (FMAP) During The COVID-19 Public Health Emergency
PPL 20-037August 10, 2020This Policy and Procedure Letter (PPL) notifies LEAs interested in participating in the LEA BOP that the new quarterly enrollment process will begin on January 1, 2021. LEA Enrollment and Timeframe
PPL 20-036August 6, 2020Resubmission of updated Medi-Cal Managed Care Health Plan(s) (MCP) Memorandum of Understanding (MOU)
PPL 20-035R July 28, 2020 TCM Cost Report Due Date and Instructions for Reporting State Fiscal Year (SFY) 2019-20 Costs
PPL 20-035July 28, 2020

TCM Cost Report Due Date and Instructions for Reporting State Fiscal Year (SFY) 2019-20 Costs

PPL 20-034July 28,2020Alternative RTMS Methodology for School-Based Medi-Cal Administrative Activity Claiming Due to State of Emergency
PPL 20-033July 24, 2020Notification of Reinstatement of Targeted Case Management Claiming for the Local Educational Agency Medi-Cal Billing Option ProgramTCM Form
PPL 20-032July 28, 2020Notification of Temporary Increase of 6.2 Percent Federal Medicaid Assistance Percentage (FMAP) during the Public Health Emergency
PPL 20-031July 24, 2020Notification of New Requirements for Time Survey Participation Equivalency Requests for the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) Under the Random Moment Time Survey (RMTS) ProcessEquivalency Request Form
PPL 20-029July 8, 2020Notification of the Expansion of Covered Services Population Under the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP)
PPL 20-028July 22, 2020Notification of the Termination of LEAs that failed to submit a Provider Participation Agreement (PPA) For State Fiscal Year (SFY) 2020-21
PPL 20-027July 2, 2020Implementation of the New Regional Invoice Summary Process
PPL 20-026RNovember 30, 2020

Department of Health Care Services’ (DHCS) Directive for National Provider Identifier (NPI) Verification

PPL 20-026July 1, 2020 Department of Health Care Services’ (DHCS) Directive for National Provider Identifier (NPI) Verification
PPL 20-025June 30, 2020One-time Extension to the Time Survey Training Requirement due to the State of Emergency
PPL 20-023June 23, 2020Submitting Quarterly Random Moment Time Survey (RMTS) Percentage Results to the Department of Health Care Services (DHCS) School-Based Medi-Cal Programs: Random Moment Time Survey Percentages
PPL 20-022ROctober 30, 2020Notification of Random Moment Time Survey Requirement (RMTS) for the Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) Model 2 Certification

PPL 20-021R

June 19, 2020Countywide Averages (CWAs) for the First Quarter (Q1) of State Fiscal Year (SFY) 2019-20
PPL 20-019June 9, 2020Guidance Regarding Electronic Submission of Invoices during the COVID-19 State of Emergency

PPL 20-018June 3, 2020Beneficiary Notification when LGAs Discontinue Participation in a Target Population

Notice Log Template (Excel)

Uniform Notification Template (Word)

PPL 20-017May 20, 2020Implementation of the New Regional Invoice Summary Process
PPL 20-015May 14, 2020Guidance Regarding Electronic Submission of Invoices during the COVID-19 State of Emergency
PPL 20-014R
May 11, 2020Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) Telehealth Policy Relative to the 2019 Novel Coronavirus (COVID-19)
PPL 20-013May 4, 2020Revised CMAA Invoice Template
PPL 20-012R May 5, 2020Notification of Approved California State Plan Amendment (SPA) 15-021 Regarding LEA BOP Services
PPL 20-011April 27, 2020Notification of the State Fiscal Year (SFY) 2019-20 Fourth Quarter
(Q4) Time Survey Start Date for CMAA and/or TCM Budget Units with
100 or More Time Survey Participants
PPL 20-010March 10, 2020Countywide Average (CWA) for the Fourth Quarter (Q4) of State Fiscal Year (SFY) 2018-19
PPL 20-009 (Revised)March 24, 2020Department of Health Care Services’ (DHCS’) Directive for TCM
Encounters Performed during State of Emergency
PPL 20-008March 9, 2020Time Survey Participant (TSP) List Certification Statement for the Random Moment Time Survey (RMTS)
PPL 20-006January 28, 2020Notification of the State Fiscal Year (SFY) 2019-20 Third Quarter (Q3) Time Survey Start Date for CMAA and/or TCM Budget Units with 100 or More Time Survey Participants
PPL 20-005January 22, 2020California Rural Indian Health Board (CRIHB) and Managed Care Beneficiary Claims
PPL 20-004RJanuary 10, 2020Notification of State Plan Amendment (SPA) 15-021 Requirements in Fiscal Year (FY) 2019-20 for Local Educational Agency Providers

PPL 20-003

January 6, 2020Notification of the Compliance Process for Local Educational Agency Providers that Did Not Submit the Cost and Reimbursement Comparison Schedule for Prior Reporting Years
PPL 20-002 March 9, 2020 Application of MOVEit eTransfer System (MOVEit) in the TMAA Program
PPL 20-001R

December 16, 2021
Application of MOVEit eTransfer System (MOVEit) in the CMAA Program
PPL 20-001March 13, 2020 Application of MOVEit eTransfer System (MOVEit) in the CMAA Program

 



Last modified date: 3/2/2022 12:36 PM