Skip to Main Content

2022 Policy and Procedure Letters

Back to Administrative Claiming Policy and Procedure Letters

Number

DateDescriptionAttachment

PPL 22-015
June 8, 2022 
Countywide Averages (CWAs) for the Fourth Quarter (Q4) of State Fiscal Year (SFY) 2020-21
PPL 22-014
June 8, 2022
Representation During a TCM Encounter
PPL 22-013
June 9, 2022
Unsatisfactory Immigration Status (UIS) Population in the Medi-Cal Administrative Activities (MAA) Programs
PPL 22-010R
July 22, 2022
The Medi-Cal Eligibility Rate (MER) and Data Match Output File
PPL 22-009
March 22, 2022

Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) Reimbursement for Early and Periodic Screening, Diagnostic, and Treatment (EPDST) Screening Services


PPL 22-008


March 22, 2022
Local Educational Agency Medi-Cal Billing Option Program (LEA BOP) notification of the expansion of covered services provided by Associate Marriage and Family Therapists (AMFT) and Registered Associate Clinical Social Workers (ACSW)

PPL 22-007
April 27, 2022
Notification of New Requirements for Time Survey Participant (TSP) Equivalency Requests for the SMAA Program under the Random Moment Time Survey (RMTS) Process
School-Based Medi-Cal Administrative Activities (SMAA) Participant Pool 2 Time Survey Participant Equivalency Request Form
PPL 22-004
March 21, 2022
Random Moment Time Study (RMTS) Time Study Participant (TSP) Certification of Funding Source Compliance for the School-Based Medi-Cal Administrative Activities (SMAA) program 
Certification of CPE Funding Source
PPL 22-003
February 10, 2022
Additional Information and Guidance on the American Rescue Plan Act (ARPA)
PPL 22-002
January 18, 2022
New submission requirement related to the State Fiscal Year 2020-21 Cost Reimbursement Comparison Schedule.
PPL 22-001

January 12, 2022
Calculation of Medicaid Eligibility Rate by State Fiscal Year for LEA Medi-Cal Billing Option Program Cost Reporting
MER Assistance Form


Last modified date: 9/1/2022 10:51 AM