POLICIES AND PROCEDURES

Share & Bookmark, Press Enter to show all options, press Tab go to next option
Print
 

CalAIM

BHIN#   Policy Description Created Updated 
23-063 County Behavioral Health Intergovernmental Transfers (IGT)  7/01/2023   
  Utilization Management (UM), Audit, Oversight and Recoupment Standards for Specialty Mental Health Services (SMHS)
1/31/2023  
22-065  CalAIM - Adult and Youth Screening and Transition of Care Tools 1/01/2023   08/14/2025
22-017 CalAIM Concurrent Review Standards for Psychiatric Inpatient Hospital and Psychiatric Health Facility Services  7/06/2022 

3/14/2025

23-068 CalAIM - Documentation Requirements for all Specialty Mental Health Services (SMHS), Drug Medi-Cal (DMC), and Drug Medi-Cal Organized Delivery System (DMC-ODS) Services 7/01/2022 1/01/2024
22-011 CalAIM - No Wrong Door for Mental Health Services Policy 7/01/2022
21-075 CalAIM - Drug Medi-Cal Organized Delivery System (DMC-ODS) Requirements for the Period of 2022 – 2026 4/01/2022  9/18/2025
21-073 CalAIM - Medical Necessity and Level of Care Determination for SMHS 4/01/2022
21-071 CalAIM - Medical Necessity and Level of Care Determination for DMC-ODS 4/01/2022  
Patient Access Application Programming Interface (API)

CLIENT CARE

Policy Number

 Policy Description

Created 

Updated 

Policy Number

Policy Description 

Created 

 Updated

104

Compliance Plan Policy

Monterey County Compliance Plan

 2/26/2015

 

 12/2020



   



421 Referral of Cases to Behavioral Health Division Adult Services  9/01/1989 10/31/2017
123 Unusual Incident Reporting  3/15/2001  2/26/2015  422 Utilization Review  9/01/1989 3/01/2025
128

Beneficiary Problem Resolution Process (Grievance, Standard Appeals, Expedited Appeals)

Click here to view the Problem Resolution Forms

              01/01/2004

09/05/2025

432 Adult Services Case Management Representative Payee Services Delegation Of Authority For Representative Payee Services  10/1/1991  N/A
    433 AS CM Rep Payee Services Eligibility  10/1/1991  N/A
130 Practice Guidelines  12/06/2017  N/A 434 CM Rep Payee Services Intake Procedure    
131  FSP Policy  9/24/2020  06/14/2024        
144 Disclosure of Unlicensed Status for License Eligible Clinicians  2/26/2015  N/A 435 Representative Payee Case Action  10/1/1991  N/A
145 Productivity (formerly known as “Expected Levels of Achievement”)  3/01/2011  6/27/2019 436 Adult Services Case Management Representative Payee Services Reporting Responsibilities To Social Security Administration  10/1/1991  N/A
146 Sentinel Events  6/22/2015  N/A 437 Adult Services Case Management Representative Payee Services Deceased Client Accounts  10/01/1991  N/A
147 Out of Network  2/27/2018  N/A 438
Medical Waste Management  4/01/1992  12/04/2002
148 Network Adequacy and Timeliness Standards   3/7/2018 12/28/2021        
149

Telehealth

Telehealth Consent Acknowledgement

3/08/2018 04/01/2025

   
152

Continuity of Care Policy 

Continuity of Care request Form ENGLISH

Continuity of Care request form SPANISH

 8/01/2021          
153 Written Notification of Reason Not to Contract   11/01/2021          
155 Service Authorization Requests  11/25/2024          
156  SMHS Prior Authorization  12/18/2025          
202 Safety Practices for Field Visits   4/01/1998  4/01/2009

   
207 Continuing Education Credits

 

 2/27/2017  N/A 441 Medication Refills  1/1/1993  7/31/2001
208 ASAM Training  11/29/2017   443 Scope of Practice  7/01/1993  2/26/2015
300  3/01/1991

12/01/2023

449 Care Coordination and Collaboration 07/23/2025 08/16/2025
300B  3/01/1991

02/22/2024

452 Distribution of Translated Materials  7/01/1998  11/14/2017
301

Filming Photographing Audio of Clinical Activities

Consent

 9/08/1986 10/31/2024


303

Non-Medical Transportation

Consent

03/20/2025 03/20/2025         
304 Direct Patient Access to Treatment Records  3/01/1991

06/06/2025

457 Therapeutic Behavioral Services (TBS)  9/06/1999

 3/10/2017

2/7/2025

305 Patient’s Rights  3/01/1991  3/01/2009 460 Mobile Crisis Services  1/28/2016 12/31/2023
         461 Medi-Cal Peer Support Specialist Certification: Eligibility, Standards, and Training 07/01/2022  09/08/2025 
         467 Requirements and Guidelines for Creating and Providing a Child
and Family Team (CFT)
06/12/2025  06/12/2025
306 Duty to Warn               

 

N/A

N/A

471

Advance Health Care Directive

3/01/2009

8/18/2022

N/A
307 Reporting of Lapses of Consciousness  9/11/1991  4/06/2006

310 Contact With The News Media  10/01/2008  N/A  
311 Responding to the death of a member
9/1/2025  
 
312 Firearms Possession  1/01/2001  4/01/2008 490  6/20/2012  N/A
314 Subpoenas  11/20/2001  1/23/2019 492 Co-Signatures  4/25/2014  N/A
 315

Correspondences for Persons in Care Policy

  1. Enclosure 1 Excuse from Work Template Letter
  2. Enclosure 2 Verification of Treatment Template Letter
  3. Enclosure 3 Return to Work Template Letter
  4. Enclosure 4 Emotional Support Animal Template Letter
12/17/2024           





320

Minor Consent

MCBH Minor Consent

N/A 2/7/2025 494 Service Verification Policy Procedure  6/10/2013  N/A
321 Obtaining Authorization to Use, Exchange, and Disclose Confidential Behavioral Health Information  12/05/2013  N/A 495 Projects within MCBH  7/28/2016  N/A
322 Protected Health Information Breach Notification and Mandatory Reporting  1/16/2014  4/24/2014 496

 7/28/2016

10/01/2024

 N/A
324 Consent for Minors by Parent Legal Guardian When Parents are Divorced  7/23/2015  N/A 497 Master & Bachelor Level Internship Program (MCBH)  8/24/2016  N/A
333 Involuntary Treatment for Individuals with Mental Health Disorders  5/22/2014

9/19/2023

498 Verification of Work Experience Hours  N/A 02/20/2025
334 Designation and Oversight of W&I 5150 and 5585 Authority  5/22/2014 12/18/2025

 
335 Assessing and Initiating 5150 in Outpatient and Integrated Care Clinics  10/22/2015  12/3/2018 500 Consent for Psychotropic Medication  9/21/2004  10/12/2018
  501 Psychotropic Medication Monitoring Plan  8/06/1993  10/16/2018
337 Risk Assessment of Minors in School Setting 9/27/2017  N/A 506 Control of Medications and Supplies

 

7/01/1988  5/27/2015
 338 Risk Assessment, Safety Planning, & Subsequent Services
  1. C-SSRS Ages 6+ English
  2. C-SSRS Ages 6+ Spanish
  3. C-SSRS Ages Under 6 & Cognitively Impaired
  4. Stanley Brown Safety Plan - English
  5. Stanley Brown Safety Plan - Spanish

12/29/2023

         
350 & 350-B

 2/01/2019

 4/27/2017

507

Prescription of Benzodiazepines

(currently under review for updates 8/12/2020)

 11/25/2015  6/23/2017
351 Confidentiality of Protected Health Information – Substance Abuse Treatment Programs  8/28/2014  N/A 508 Administration of Vivitrol  11/25/2015  N/A
352 Confidentiality of Protected Health Information – Multi-Disciplinary Teams  8/28/2014  N/A 509 Controlled Substance Utilization Review System (CURES) and Prescription Drug Monitoring Program (PDMP)                                             7/28/2016  10/04/2018
353 Patient Access Application Programming Interface (API) 3/1/2024 
510 Medication Authorization for Dependent Children  10/28/2017  N/A
354 Provider Application Programming Interface (API) ADA 3/1/2024      511 Psychiatric Mental Health Nurse Practitioner (NP)  5/31/2018  N/A
              356 PHI Taken to Off-Site Locations  08/28/2014 05/06/2025               512

Open Payments Database

 7/01/2023  
407 Cancellation No Show  9/08/1986  10/01/2008 700 Alcohol and Other Drugs Programs Universal PoliciesChange in Certification Form  5/22/2014  7/27/2017
       701 Administration of Naloxone in the Event of a Suspected Overdose  12/21/2023  
         702 Narcan Distribution: Non-Emergency 12/21/2023   
408 Protection of Sensitive Records  2/01/1987 4/24/205 705 Alcohol and Other Drug Programs – Substance Abuse Prevention and Treatment Block Grant (SAPT)  5/22/2014  N/A
         706 Perinatal Policy 1/1/2023  09/18/2025 
         707  Youth Policy 11/21/2023  09/18/2025 
409 Case Closing  N/A  N/A 710 Driving Under the Influence (DUI) Programs  5/22/2014  N/A
715 Narcotic Treatment Programs  5/22/2014 10/01/2025
417

Change of  Clinician

11/16/1988 4/24/2025 720 Residential Alcoholism or Drug Abuse Recovery or Treatment Facilities 5/22/2014 N/A
465
ICC, IHBS, and TFC Services 
2/6/2025    726 Coordination and Continuity of Care  11/29/2017  1/6/2020


    730 DMC-ODS Residential Authorization  1/01/2018 3/7/2025
                                                              731 Medication Compliance for NTP and Residential SUD programs   9/24/2020  
         732 DMC ODS Medication Assisted Treatment 01/01/2022                7/3/2024
  

ADMINISTRATIVE

Policy Number

Policy Description

Created

Updated

Policy Number

Policy Description

Created

Updated

100 Division Policies and Procedures 9/8/1986 11/25/2015 316 Medical Records ERE Submit  9/12/2011 N/A 
100B Implementation Plan Updated 2020 N/A

5/18/2022



   
102 Organizational Communication Guidelines 9/8/1986 4/1/2009 323 Coroner’s Office Request for Protected Health Information  5/28/2015 N/A 
103 Program Audits By Outside Agencies 9/8/1986 10/1/2008 400 Hours Of Clinic Operation  9/8/1986  9/1/2008
105 Loan of County Equipment  9/8/1986 4/1/2009 401 Psychological Testing  9/8/1986  9/1/2008
106 Employee Volunteer Responsible For Supplies And Equipment 9/8/1986 1/11/2008 402 Dangerous Consumers And Those In Possession Of Weapons  9/8/1986  9/1/2008
107 Licensure Requirement and Verification of Licensure     9/8/1986 9/25/2014 404 Behavioral Health Adult Services Authorization For Admission To Napa State Hospital  9/8/1986  10/1/2008
108 Medicaid Managed Care Plan                                           N/A 05/17/2022  405 Behavioral Health Adult Services Authorization For Placement In Locked Skilled Nursing Facilities Or Mental Health Rehabilitation Centers                                          9/16/1986 11/16/2017
109 Contract Monitoring 11/21/1986 4/1/2010  406 Mental Health Adult Services Short Doyle Medi-cal Administrative Days 2/1/1987 4/4/2006
110 Use Of Medical Transport 3/21/1990 4/1/2009 410 Committee And Staff meetings 2/1/1987 9/1/2008 
111 Authorization For Short-Doyle Funding For Psychiatric Patients Transferred From Monterey County (Hospitalization And Transportation) 5/15/1991 7/1/2007  413
Assessment Of Needs For Placement Of Behavioral Health Adult Services Consumers In Board And Care Facilities 8/30/1988 9/1/2008 
113
Guidelines For Retrospective Claims Review For Inpatient Psychiatric Hospital Services 1/1/1995 7/1/2007 414
Placement Procedures For Voluntary Consumers
8/30/1988
9/01/2008
114 Dispute Resolution   09/18/2025          
115 7/30/2021   415  Requests For Interim Assistance Funds  9/1/1988  9/1/2008 
116 Provider Appeal 1/1/1995 3/1/2009 423  Medical Records Purging 9/15/1989  4/6/2006 
118 Emergency Management System 1/1/95 4/1/2008 445  Fire Evacuation Plan 3/15/1994  7/31/2001  
119 Overpayments 11/6/2017 1/30/2020  446 Bomb Threat Procedure 4/1/1994 8/15/1997 
121 Time Card Submission Procedure 8/1/1998 4/1/2008  448  Transfer Of Clients From Provider To System-Of-Care 12/1/1997  N/A  
124 Location of New Facilities 7/1/2001 7/1/2008 450
Persons with Disabilities
12/6/2017
N/A 
125 Medi-Cal Site Certification 7/1/2001 4/1/2008  451
Cultural and Linguistic Services
7/1/1998
12/8/2025
  453
Monterey County Medi-cal Fee For Service Inpatient Procedure At Community Hospital Of The Monterey Peninsula
7/1/1999
N/A 
127 Medicare Billing Control 9/15/1994 4/1/2009  455
Interface With Physical Health Care For Short Doyle Clients And Excluded Diagnosis Clients
8/7/2000
3/27/2003 
132 Credentialing And Recredentialing 4/6/2006 5/17/2022  458
Service Delivery
1/1/1998
4/10/2006 
141 Health Service Records Retention 4/25/2013

1/12/2023

460
Mobile Crisis Services
1/28/2016
12/31/2023
142 Excluded Providers 1/8/2014  11/23/2021 

143 Psychologist Waiver and Licensure Requirement 9/25/2014 1/30/2023 462
Termination of Contracted Provider
 10/27/2021
N/A 
150 Americans with Disabilities (ADA) 3/8/2018 N/A 463
Destruction Of Medical Records With Approved Tar And Paid Ancillary Services For Inpatient Services 3/8/2001
N/A  
151 Presumptive Transfer 12/03/2020 1/11/2021 464
Change Of Diagnosis
4/16/2002
4/10/2006 
154  Members with Communicable Illness 02/13/2025     466  Coordination Of Psychiatric Medication Services Adult Services 8/25/2004  N/A  
200
Request For Vacation
9/8/1986 9/15/2011 468
Cultural Competence Training Requirements Policy
9/24/2020
N/A
205
Granting Exceptions To The Employment Of Spouses Or Relatives
 10/1/2008 N/A 469
Community Program Planning Process Policy
9/24/2020
N/A
206
Staff Identification Cards
9/25/2014 N/A  470
Transgender, Gender Diverse, or Intersex Cultural Competency Training Requirements
 10/01/2025

302 Legal Liability For Employees Volunteers Actions  9/8/1986  9/1/2008 472 Crisis Prevention Institute (CPI) Nonviolent Crisis Intervention Training Requirements
12/18/2025
       


 
         601 Staff Termination and Out-processing Policy    

PROTOCOLS

POLICY CLARIFICATION MEMOS