Skip to Main Content

California Children's Services Information Notices

California Children's Services (CCS) Information Notices are organized by year. Download the latest version of Adobe Acrobat Reader to view or print these documents. 

Get CCS Information Notice updates

Sign up for e-mail notices (LISTSERV) when CMS Branch letters are posted. 

2023

NumberRelease DateTitle
23-01
02-28-23
Low Protein Therapeutic Foods (SPTF), Formally Known As Medical Foods


2022

NumberRelease DateTitle
22-05
11-15-22
Fiscal Year 2022-2023 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program
22-04
10-11-22
Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2022-2023
22-03
05-01-22California Children's Services Fiscal Year 2022-23 California Children's Services Diagnostic, Treatment, and Vendored Therapy; California Children's Services Medi-Cal Rx; California Children's Services Dental; Optional Targeted Low-Income Children's Program; and Medical Therapy Program Therapy Funding Certifications
22-0103-16-22

Implementation of Assembly Bill 959, Statutes of 2015 – The Lesbian, Gay, Bisexual, and Transgender Disparities Reduction Act

2021

Number
Release DateTitle
21-01
03-18-21
Use of Durable Medical Equipment Request Forms 6181, 4600, 4601, and 4602
21-02
07-19-21
California Children's Services Fiscal Year 2021-22 California Children's Diagnostic, Treatment, and Vendored Therapy; Optional Targeted Low-Income Children's Program; California Children's Services Dental; and Medical Therapy Program Therapy Funding Certifications
21-03
08-27-21
Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2021-2022
21-04
09-24-21
Fiscal Year 2021-2022 County Allocations for California Children’s Services County Administration and the California Children’s Services Medical Therapy Program
21-05
09-27-21
Update for CCS Information Notice 21-03: Palivizumab for Immunoprophylaxis of Respiratory Syncytial Virus Infection during 2021- 2022
21-06


09-30-21
New COVID-19 Vaccination Requirements for Adult Care Facilities and Direct Care Worker and Information Regarding the Pfizer COVID-19 Vaccine Booster

21-07
12-30-2021
California Children’s Services COVID Flexibilities Ending on December 31, 2021

2020

Number
Release Date
Title
20-01
06-15-20
California Children's Services Fiscal Year 2020-21 California Children's Diagnostic, Treatment, and Vendored Therapy; Optional Targeted Low-Income Children's Program; California Children's Services Dental; and Medical Therapy Program Therapy Funding Certifications
20-02
09-25-20
Fiscal Year 2020-2021 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program
20-03

11-18-20
Governor’s Executive Order N-01-19, Regarding Transitioning Medi-Cal Pharmacy Benefits from Managed Care to Medi-Cal Rx

 2019 

Number

Release DateTitle
19-1012-19-19CCS Standards Chapter 3.39 - Epilepsy Special Care Center
19-0912-18-19Effective Eligibility Date for CCS Physicians Applying to be CCS-paneled
19-0812-18-19Scope of CCS NICU Authorization Process
19-0711-21-19Product Specific Service Authorization Requests for TAR2 or Zero-Priced National Drug Code Products. Discontinue use of the code Z5999 California Children’s Services Work-Around Process
19-0610-7-19MR-O-940 Report Procedures for Requesting shift of Claim Line Costs from One Funding Category to Another Funding Category
19-059-27-19 Fiscal Year 2019-2020 County Allocations for California Children's Services County Administration and the California Children's Services Medical Therapy Program
19-048-2-19Pharmacy Providers Must Include Dispensing Fee When Billing Z5999 Claims
19-036-18-19Fiscal Year 2019-20 funding certifications
19-025-31-19Authorization of Omegaven
19-01

4-22-19

Revised Enhanced Federal Medical Assistance Percentage for Title XXI State Children’s Health Insurance Program Funding – Effective October 1, 2019

2018

Number
Release Date

Title

18-0610-19-18Updated Hearings and Appeals Contact Information
18-058-06-18Fiscal Year 2018-2019 County Allocations For CCS County Administration And The CCS Medical Therapy Program (MTP)
18-046-30-18Updates To Contracted Medical Supplies, Incontinence Supplies, And Enteral Nutrition Products
18-036-15-18Changes in the Authorization Process for Private Duty Nursing (REVISED)
18-025-25-18

California Children’s Services (Ccs) Fiscal Year 2018-2019 CCS Diagnostic, Treatment, And Vendored Therapy; Optional Targeted Low-Income Children’s Program; Ccs Dental; And Medical Therapy Program (MTP) Therapy Funding Certifications

18-014-26-18

Authorization of the Transcatheter Pulmonary Valve System

2017

 NumberRelease DateTitle
17-06

11-06-17

Medical Supplies, Incontinence Supplies, Durable Medical, Equipment (DME), and Enteral Nutrition Products, Covered When Ordered by a Physician - Revised

2010

Release DateTitle
10-02

09-23-10

Statewide Guidelines for Health Care Transition Planning for Children with Special Health Care Needs

2007

Release DateTitle
07-01

01-24-07

Revised Interagency Agreement (IA) Between California Department of Health Services, CMS Branch and California Department of Education (CDE), Special Education Division





Last modified date: 2/28/2023 11:50 AM