Skip to Content
Department of Health Services

Policy and Procedures

These internal policies are only applicable to Sonoma County Department of Health Services and are subject to change/updates. These policies are not applicable to the Community Based Organizations

Policy# Effective Date Policy Title Attachments
7.1.1 Revised: June 2025 Provider Credentialing and Continuous Monitoring Medi-Cal BHP Provider Credentialing Procedures
7.1.2 Revised: Sep 2025 Member Grievances and Discrimination Grievances

Member Rights Poster 
Member Rights Poster Spanish
SUD Rights Poster
SUD Rights Poster Spanish

7.1.3 Revised: Aug 2024 Provider Network Enrollment, Retention and Referral Criteria
7.1.4 Revised: Jan 2025 Appeals and Notice of Adverse Benefit Determinations (NOABDS)

NOABD Overview Grid
NOABD Issuance Procedure

7.1.5 Revised: Jun 2024 Provider Network Adequacy 
7.1.6 Issued: Sep 2024

CMS Interoperability Patient Access Application Programming Interface (API)

Behavioral Heath Member Handbook
Behavioral Health Member Handbook Spanish
7.1.7 Issued: Sep 2024 CMS Interoperability Provider Directory Application Programming Interface (API)

Behavioral Health Member Handbook
Behavioral Health Member Handbook Spanish

7.1.8 Revised: Jun 2024 Telehealth Services Telehealth Checklist
7.1.10 Issued: Jan 2025 Mobile Support Team - 24/7/365 Call Center & Field Response Attachment #1: Cisco Finesse Training Document
Attachment #2: Documentation and SmartCare Training - Electronic Health Record
Attachment #3: Mobile Crisis Services Documentation Training
7.1.11 Issued: Feb 2025 Mobile Support Team Required Training Curriculum  
7.1.12 Revised: Sep 2025 Coordination of Care Attachment #1: Care Coordination Procedures
7.1.13 Revised: Feb 2025 Responding to Requests for Services
7.1.14 Issued: Aug 2024  Dispute Resolution Process Between DHS-BHD and Managed Care Plans
7.1.20 Issued: Aug 2025 Change of Provider Request  Attachment 1: Program Manager Change of Provider Workflow
7.1.25 Revised: Oct 2025 Member Rights in Behavioral Health Services 

Member Rights Poster 
Member Rights Poster Spanish
SUD Rights Poster
SUD Rights Poster Spanish

Behavioral Heath Member Handbook
Behavioral Health Member Handbook Spanish

7.2.1 Revised: Jan 2025 Authorization Standards for Outpatient Special Mental Health Services
7.2.3 Issued: Aug 2022 Criteria for Beneficiary Access to Specialty Mental Health Services
7.2.4 Issued: Aug 2022 No Wrong Door
7.2.5 Issued: Sep 2022 Documentation Requirements for all Specialty Mental Health Services (SMHS) and Drug
Medi-Cal (DMC) Services

Attachment 1: Requirements That Remain in Effect

Attachment 2: Superseded Regulations

7.2.6 Revised: Jan 2025 Practice Guidelines

7.2.7 Revised: Jan 2025 Service Authorization Request for Adopted Youth

Attachment 1: AB1299 Presumptive Transfer and Service Authorization Request Procedure

Attachment 2: Presumptive Transfer Flow Chart and Description

Attachment 3: Waiver Scenarios Flow Chart and Description

7.2.8 Revised: Jan 2025 Short Doyle Medi-Cal Certification for County Owned and Operated and MHP Contract Providers DHCS Certification Forms
7.2.9 Revised: Jan 2025 Youth and Adult Screening and Transition of Care

7.2.10 Issued: Feb 2023 Utilization Management (UA), Audit, Oversight and Recoupment Standards for Specialty Mental Health Services (SMHS)
7.2.11 Revised: Mar 2025 Continuum of Care - Intensive Services for Children and Youth
7.2.14 Revised: Jan 2025 Authorization for Crisis Residential and Adult Residential Treatment Services
7.2.16 Revised: Apr 2025 Mental Health Plan (MHP) Medication Monitoring Attachment 1: Medication Monitoring Checklist
7.3.1 Issued: Sep 2022 Medical Necessity Determination and Level of Care Determination Requirements for Drug Medi-Cal (DMC) Treatment Programs
7.3.2 Issued: Feb 2023 Utilization Management (UM), Audit, Oversight and Recoupment Standards for Substance Use Disorder (SUD) services
7.3.3 Issued: Jun 2024 DMC-ODS Medication Monitoring
7.3.5 Issued: Aug 2024 Substance Use Disorder Residential Authorizations
7.3.13 Revised: Sep 2025 Tuberculosis Services
7.3.14 Revised: Jun 2025 SUD Informing Materials Medi-Cal Informing Materials
7.3.15 Revised: Sep 2025 Prevention of Trafficking
7.3.17 Revised: Aug 2025 Charitable Choice Nondiscrimination
7.4.2 Revised: July 2023 CSU Services Medication Management
7.4.4 Revised: Apr 2025 Crisis Stabilization Unit Denial of Clients' Rights Attachment #1: Denial of Rights/Seclusion and Restraint Monthly Report (DHCS-1804)
Attachment #2: Denial of Rights – County Summary (DHCS-1805)