Home Table of Contents

§ 51490. Claim Submission Requirements for Short-Doyle Medi-Cal Providers.

22 CA ADC § 51490Barclays Official California Code of Regulations

Barclays California Code of Regulations
Title 22. Social Security
Division 3. Health Care Services
Subdivision 1. California Medical Assistance Program (Refs & Annos)
Chapter 3. Health Care Services
Article 6. Eligibility for Payment
22 CCR § 51490
§ 51490. Claim Submission Requirements for Short-Doyle Medi-Cal Providers.
(a) All claims for community mental health and drug abuse services provided to Medi-Cal beneficiaries by a Short-Doyle Medi-Cal provider shall be submitted through the Short-Doyle Medi-Cal system.
(b) Except for good cause, as specified in Section 51008 and approved by the Department, claims for Short-Doyle Medi-Cal services shall be presented to the Department of Mental Health no later than two months after the month of service. The Department of Mental Health shall present such claims to the Department no later than three months after the month of service.
(c) The State Department of Mental Health shall resubmit a claim, which has been returned by the Department for correction or additional information, no later than three months after the month in which the claim was sent by the Department.

Credits

Note: Authority cited: Sections 10725, 14021.5 and 14124.5, Welfare and Institutions Code. Reference: Section 14021.5, Welfare and Institutions Code.
History
1. New section filed 1-31-85 as an emergency; designated effective 2-1-85 (Register 85, No. 7). A Certificate of Compliance must be transmitted to OAL within 120 days or emergency language will be repealed on 6-3-85. For prior history, see Register 84, No. 48.
2. Certificate of Compliance including amendment transmitted to OAL 5-17-85 and filed 6-14-85 (Register 85, No. 24).
3. Amendment of subsections (b) and (c) filed 12-14-95 as an emergency; operative 12-14-95 (Register 95, No. 50). A Certificate of Compliance must be transmitted to OAL by 4-12-96 or emergency language will be repealed by operation of law on the following day.
4. Reinstatement of subsections as they existed prior to emergency amendment filed 12-14-95 by operation of Government Code section 11346.1 (Register 96, No. 16).
5. Amendment of subsections (b) and (c) filed 4-16-96 as an emergency; operative 4-16-96 (Register 96, No. 16). A Certificate of Compliance must be transmitted to OAL by 8-14-96 or emergency language will be repealed by operation of law on the following day.
6. Certificate of Compliance as to 4-16-96 order transmitted to OAL 8-13-96 and filed 9-25-96 (Register 96, No. 39).
This database is current through 5/10/24 Register 2024, No. 19.
Cal. Admin. Code tit. 22, § 51490, 22 CA ADC § 51490
End of Document