855-99-MCCMH
[email protected]
HOW WE HELP
In a Crisis?
Mental Illness
Children with Emotional Disturbances
Intellectual and Developmental Disabilities
Substance Use Disorder
Autism Services
Veteran Navigator
Integrated Health Services
THOSE WE SERVE
Recipient Rights
Ombudsman
Privacy Rights
Provider Directory
MI Health Link
OUR PROVIDERS
Current Providers
Current Partnership Opportunities (RFPs)
Training
Policy Manual
Clinical Practices
Chief Medical Office
COMMUNITY RESOURCES
Calendar Events
Resources & Documents
Community Events
Assisted Outpatient Treatment
ABOUT US
Our Story
Mental Health Matters Awards
Locations
Careers
Leadership
MCCMH News
Contact Us
Get Started
Search for:
Search Button
Policy Manual
Chapter 1: Corporate Compliance
1-001 Compliance Program / Code of Ethics
Exhibit A – MCCMH Corporate Compliance Program
Exhibit B – MCCMH Board Code of Ethics
Exhibit C – Prospective Employee/Contractor Acknowledgement Form
Exhibit D – Employee/Contractor Acknowledgement Form
1-002 Adoption of Macomb County Ethics Ordinance
Exhibit A – Macomb County Code of Ethics Ordinance
1-010 Program Integrity
1-015 False Claims
Chapter 2: Clinical Practice
2-000 Plan for Behavioral Health Services
Exhibit A – Plan for Behavioral Health Services
2-001 Person-Centered Planning Practice Guideline
2-001 Exhibit A
2-002 Open Communications with Consumers
2-003 Case Management and Supports Coordination Services
2-004 Residential Placement Services Protocol
Initial Requests for SRS Procedure
Ongoing Requests for Specialized Residential Services
Placement Review Committee (PRC)
PRC Request Form
Presentation Guideline
Referrals to Intensive SRS Settings
Intensive SRS Setting Referral Request Form
Authorizations for SRS Reintegration Rate
2-005 Management of EPSDT Referrals
2-006 Service Provider Appeals
2-007 Self-Determination
Technical Requirement
2-009 Medicaid Grievances and Non-Medicaid Grievances
2-009 Exhibit A – Notice of Receipt of Appeal or Grievance
2-009 Exhibit B – Notice of Grievance Resolution
2-010 Standards for Clinical Service Documentation
2-010 Exhibit A – MCCMH Outreach Procedure
2-010 Exhibit B – Disenrollment from Treatment Procedure
2-011 Integrated Dual-Diagnosis Treatment
2-012 Input from Persons Served
2-013 Access, Eligibility, Admission, Discharge
Exhibit A – Change in Level of Care Requests Procedure
Exhibit B – Enrollment in CWP Procedure
Exhibit C – Enrollment in SEDW Procedure
2-014 Assessment Services
2-015 Psychiatric Evaluation
Exhibit A – Psychiatric Evaluation Example
2-016 Psychiatrists’ Practice in MCCMH
2-017 Abbreviations, Acronyms and Symbols for Record Use
2-018 Correction, Supplementation, or Deletion of Information from EMR
2-019 Community Living Supports (CLS)
Adult CLS Decision Tree
Child CLS Decision Tree
2-020 Specialized Health Care Services
2-022 PMP / Subsidized Laboratory Services
Exhibit A – Laboratory Tests Order Form (Subsidized Laboratory Services Program)
Exhibit B – Prior Authorization Form
Exhibit C – Prior Authorization Request (Subsidized Laboratory Services Program)
Exhibit D – Laboratory Test(s) Order Form (Prior Authorized)
Exhibit E – Laboratory Services Utilization Review Request For Clarification
2-023 Electroconvulsive Therapy (ECT)
Exhibit A – ECT Request Form
Exhibit B – ECT Authorization Form
2-025 Clinical Practice and Research Committee
Exhibit A – MCCMH Research Review Manual
2-026 Jail Diversion
2-030 Trauma Informed Services
2-032 Person-Centered Process and the Role of Health and Safety Considerations
2-033 Advance Crisis Plan / Advance Directive
Advance Directives – Planning for Medical Care in the Event of Loss of Decision-Making Ability (Geller)
Advance Directives – Planning for Medical Care in the Event of Loss of Decision-Making Ability (Cheever, Geller, Slocum)
2-034 End of Life Care, Emergency Assistance, Resuscitation
2-035 Crisis Intervention Services
2-040 Olmstead Compliance Policy
2-042 Service Referrals/Recommendations, Coordination of Care, and Follow-Up / Advance Directive
Exhibit A – Care Coordination Form
Exhibit B – Care Coordination: Assessment Process Flow
2-044 Evidence Based Supported Employment (Individual Placement and Support)
2-048 Telehealth and Telemedicine
2-048 MCCMH Informed Consent for Telehealth Services
2-051 Psychotropic Medication in Community-Based Settings
Exhibit A – Procedural Guidelines for the Safe Handling, Storage, and Disposal of Medication
Exhibit B – Laboratory Services Utilization Review Clarification Request Form
Exhibit C – Drug Utilization Review Clarification Request Form
Exhibit D – Abnormal Involuntary Movement Scale (AIMS)
Exhibit E – Clozaril REMS How to Start
Exhibit F – Prior Authorization Request
Exhibit G – Psychotropic Medication Use in Children and Adolescents
Exhibit H – Letter of Receipt of Medication under Patient Assistance Program
Exhibit I – How to Start Clozapine and Monitor Patients
2-053 Psychotropic Medication For Youth In Foster Care
Department of Human Services Informed Consent Bulletin
Psychotropic Medication Informed Consent Form
2-060 Professional Treatment/Monitoring
2-070 Medical Alert – Allergies
2-080 Nursing Standards Practice
Exhibit A – MCCMH Nursing Manual
2-100 Integration Policy
Chapter 3: Provider Network Management
3-002 Home and Community Based Services
3-004 Network Application / Profiling Process
3-005 Pharmaceutical Company Sales Representatives at MCCMH Provider Sites
Compliance Alert For 3-005
3-006 Network Monitoring and Oversight
3-015 Contracted Provider Mandatory Training and Workforce Development
Exhibit A – Contracted Provider Training Requirements Grid
Exhibit B – Contracted Provider Training Requirements Course Descriptions
Exhibit C – Training Implementation Plan
Exhibit D – Contracted Specialized Residential Service Provider Training Requirements Grid
Exhibit E – Contracted Specialized Residential Service Provider Training Requirements Course Descriptions
3-016 FOCUS Access Management – Contract Providers
3-016 FOCUS Access Request Form
3-020 Procurement of Services
3-030 Procurement of Specialized Residential Facilities
3-030 Exhibit A – Request for Approval
3-030 Exhibit B – Provider Qualification Statement
3-031 Fire Safety in Residential Settings (file is very large)
Chapter 4: Customer Relations/Member Services
4-001 Prevention Services in Macomb County
4-002 Collaborative Community Planning
4-004 Medicaid Due Process System
4-005 Second Opinion Rights
4-010 Provision and Distribution of Information to Consumers
4-010 Exhibit A – Acknowledgement and Consent
4-010 Exhibit B – Fee Determination Agreement Insurance Authorization
4-010 Exhibit C – Taglines
4-020 Medicaid and Non-Medicaid Notice of Adverse Benefit Determination
4-020 Exhibit A – Notice of Adverse Benefit Determination
4-020 Exhibit B – MDHHS Hearing Request Form
4-020 Exhibit C – MDHHS Request for Withdrawal of Appeal Form
4-020 Exhibit D – Medicaid Adverse Benefit Determination Notice Requirements – Quick Guide
4-020 Exhibit E – Instructions for Completing Advance and Adequate Adverse Benefit Determination Letters
4-030 MI Health Link Services – Notices, Grievances and Appeals
Chapter 5: Administration
5-000 Succession Plan – Replacing Executive Director
5-001 Accessibility
5-001 Exhibit A – Notice of Non-Discrimination and Taglines
5-002 Cultural and Linguistic Competency
5-002 Ex. A Notice of Nondiscrimination and Taglines
5-003 Grievances Alleging Discrimination (Civil Rights Grievances)
5-003 Exhibit A – Notice of Grievance Resolution
5-004 Board Bylaws
5-005 Board Committees
5-006 Mission Statement
5-007 Vision Statement
5-008 Inclement Weather / MCCMH Board Meetings and Board Committee Meetings – Cancellation / Postponement
5-009 Prohibition Against Denial of Services Due to Inability to Pay
5-010 Compliance with Laws and Regulations
5-011 Policy Development, Implementation and Review
Exhibit A – Policy and Procedural Development
5-012 E-Verify
5-013 Board Meetings – State of Emergency
Chapter 6: Confidentiality
6-001 Release of Confidential Information – General
6-001 Ex. A Consent to Share Behavioral Health Information
6-001 Ex. B Documentation for Release of Consumer information Not Requiring Consumer Authorization (sample)
6-001 Ex. C Summary of Section 748 of the Mental Health Code (sample)
6-002 Release of Confidential Information – Alcohol and Drug Abuse
6-002 Exhibit A
6-002 Exhibit B
Confidentiality of Alcohol and Drug Abuse Patient Records
6-003 Release of Confidential Consumer Information – Court Orders / Subpoenas
6-004 Facsimile Document Transmission
6-005 Notice of Confidential Information
6-006 Consumer Access to Clinical Records
6-007 Records Storage and Transport
6-008 Retention and Disposal of Records
6-100 Notice of Privacy Practices
Exhibit A – Notice of Privacy Practices
Chapter 7: Financial Procedures
7-001 Determination of Financial Liability
Exhibit A – Full Financial Review Income-Expense Analysis-R
Exhibit B – Full Financial Review Income-Expense Analysis-NR
Exhibit C – Collections Procedure
7-002 Direct Worker Wage
7-003 Non-Medicaid Payment of Services
Exhibit A – MCCMH Non-Medicaid Benefit Matrix
7-010 Claims Process Policy
Exhibit A – Claim Information and Procedures
Exhibit B – Process for New Hospitals
Exhibit C – Process for Non-Hospital Providers
Exhibit D – Overlapping Service Code Protocol
Exhibit E – Claim Reconsideration Information & Procedure
Chapter 8: Quality Improvement
8-001 Quality Improvement Program
Exhibit A – QAPIP Narrative 2023
Exhibit B – QAPIP Evaluation FY 2021-2022
8-002 Follow-Up and Satisfication-Customers
8-003 Reporting and Responding to Critical Incidents, Sentinel Events, and Risk Events
Exhibit A – Root Cause Analysis and Action Plan
Exhibit B – Mortality Review Report
Exhibit C – Critical Incident Reporting Chart
Exhibit D – Sentinel Event Determination Chart
Exhibit E – Risk Event Determination Chart
Exhibit F – CRMC Review of RCA / Mortality Review
8-004 Reporting and Responding to Medication Errors and Adverse Drug Events
8-005 Quality Audits
8-006 Consumerism
8-007 Record Review Process
8-008 Behavior Treatment Plans
Exhibit A – Functional Assessment Interview Form
Exhibit B – Initial Presentation Worksheet
Exhibit C – Ongoing Presentation Worksheet
Exhibit D – Behavior Daily Data Tracking Sheet
Exhibit E – Behavior Monthly Data Tracking Sheet
Exhibit F – Request for Emergency Physical Management Form
Exhibit G – BTPRC Action Form
Exhibit H – Consent for Behavior Tx Plan
8-010 Organization Credentialing
8-020 Financial Conflict of Interest
8-030 ProAct Policy
Exhibit A – ProAct
Chapter 9: Recipient Rights
9-100 Applicability of Recipient Rights Policies
9-110 Authorization and Functions
9-120 Rights Functions of the MCCMH Executive Director
9-130 Recipient Rights Director
9-135 Rights Advocacy / Monitoring
9-140 Recipient Rights Training
9-160 Qualifications & Training for Recipients Rights Staff
Exhibit A – Technical Requirement for Education
9-170 Local Appeals
9-171 Local Appeal Process (Medicaid)
9-171 Exhibit A – Notice of Receipt of Appeal or Grievance
9-171 Exhibit B – Notice of Appeal Approval
9-171 Exhibit C – Notice of Appeal Denial
9-210 Committee Authorization
9-321 Incident, Accident, Death, or Arrest Report Monitoring
9-321 Exhibit A – Incident, Accident, Illness, Death or Arrest Report
9-321 Exhibit B – Use of Physical Management Form
9-321 Exhibit C – Medication Error Form
9-321 Exhibit D – Police Contact Form
9-321 Exhibit E – Emergency Medical Form
9-321 Exhibit F – Recipient Rights Complaint Form
9-405 Recipient Rights Protection Standards
9-510 Recipient Rights Investigation
Recipient Rights Complaint Form
9-520 Recipient Requests to Appeal Findings
9-550 Harassment Following Rights Activity
9-600 Informed Consent for Service
Acknowledgment and Consent Form
Psychotropic Medication Informed Consent
Child Protection Law (Excerpt)
9-601 Informed Consent for Psychotropic Medication
9-604 Release of Oral / Verbal Communications
9-605 Bill of Rights / Bill of Responsibilities
9-606 Dignity / Services Suited to Condition / Humane Environment / Least Restrictive Treatment Environment
9-610 Privileged Communications
9-620 Abortion, Contraception, Sterilization
9-630 Fingerprinting, Photographing, Audio/Videotaping, and 1-Way Glass Viewing
9-640 Choice of Mental Health Professional
9-670 Services for Recipients Affected by Physical Barriers
9-680 Recipient Labor
9-690 Recipient Abuse or Neglect
Compliance Falsification of Consumer Records)
9-700 Communication: Telephone, Visiting Rights, Mail
9-710 Freedom of Worship and Religious Belief
9-720 Treatment By Spiritual Means
9-730 Resident’s Right to Media Access
9-750 Comprehensive Examinations
9-760 Change in Type of Treatment
9-780 Personal Property and Funds
9-790 Freedom of Movement
9-795 Physical Management
9-797 Restraint
9-798 Seclusion
9-810 Duty To Warn Third Parties
9-900 Release of Clinical Records to Michigan Protection and Advocacy Service / Disability Rights Michigan
Chapter 10: Directly-Operated Program Management
10-001 Adoption of Macomb County Personnel Policies
Ex. A HRLR Policy Manual
10-002 Human Resources Management / Diversity
10-003 Anti-Discrimination and Harassment
10-004 Volunteers and Interns/Trainees
10-005 Criminal Record Checks of Employees/Independent Contractors
10-006 Evaluation of Employees
10-007 Direct Operated Provider & MCCMH Administration Training and Development Program
10-007 Exhibit A – Directly Operated Training Requirements Grid
10-007 Exhibit B – Directly Operated Course Descriptions
10-007 Exhibit C – Training Reciprocity Implementation Plan
10-009 Supplemental Employment
10-010 Conflict of Interest
10-011 Personal Use / Personal Gain
10-012 Access to Administrative Records / Documents
10-012 Exhibit A. Notice of Denial of request for Material Exempted from Public Disclosure by Michigan State Law
10-012 Exhibit B. Fees
10-012 Exhibit C. FOIA Request for Information
10-012 Exhibit D. Waiver
10-012 Exhibit E. FOIA Request Log
10-015 Retention and Disposal of Non-Clinical Records
10-018 Lawsuits
10-020 Compliance with Software Licenses and Laws
10-030 Protection of Electronic Confidential Information
10-030 Ex.A Workforce Confidentiality Agreement
10-031 Expectation of Privacy, Monitoring, Prohibited Content and Use of Electronic and Telephonic Communications
10-032 Acceptable Internet Use
10-033 Use of All Staff Email Messaging
10-034 Social Media Policy
10-040 Conference Attendance / Travel
Request for Approval to Attend Conference
Mileage Report
10-041 Documentation of Staff Participation in Inservice and Continuing Education Activities
10-050 Emergency Preparedness Plan
10-051 Use and Maintenance of County / Personal Vehicles
10-052 Emergency Procedures – County Vehicles
10-053 First Aid and Safety Equipment – County Vehicles
10-054 Use of Tobacco in MCCMH / County Facilities
10-055 Weapons, Alcohol and Drug-Free Workplace
10-056 Infection Control Plan
Incorporated Infection Control Documents
10-060 Determination of Financial Liability
10-061 Standards For Depreciable Assets
10-065 Injectable Medication Documentation
Exhibit A – Injectable Medication Documentation Procedure
Exhibit B – Genoa Healthcare Macomb County CMH Consumer Information
Exhibit C – Genoa Healthcare Medication Return Form
Exhibit D – Multi-Dose Vial Disposal Record
Exhibit E – Injectable Medication Log
Exhibit F – Consumer Dispensing Log
Exhibit G – Injectable Benadryl for Acute EPS Reactions
10-070 Credentialing and Re-Credentialing
MCCMH Criminal Background Check Form
10-200 Service Planning and Review
10-315 Business Associates
10-320 Designated Record Set
10-325 Minimum Necessary HIPAA Privacy
10-330 Right to Restrict Disclosures
10-340 Right to an Accounting of Disclosures
10-345 Confidential Communications
10-350 Privacy Complaint Process
10-355 Privacy Training
10-360 Staff Protected Health Info
10-370 HIPAA Privacy Breach Assessment
10-410 Security Overview
10-410 MCCMH Security Officer Contact Information
10-415 Security Audits
10-420 Periodic Evaluation
10-425 Security Awareness Training
10-430 Security Incident Reporting Process
10-435 Security Investigation / Disciplinary Action
10-440 Access Control
10-442 EPHI Access Management
10-442 FOCUS Access Request Form
10-445 Device Media Control
10-450 EPHI Security
10-450 EPHI Security Exhibit A
10-455 Virus Protection
10-460 Password Management
10-465 Facility Security
10-470 Contingency Plans for EPHI Security
10-510 Reporting Complaints
10-520 Investigations / Disciplinary Actions (Compliance)
10-525 Training and Education – Compliance
10-800 Quality Concern Referral
10-805 Mortality-Trauma Debrief
Chapter 11: Substance Abuse
11-001 Substance Abuse Provider Manual
Chapter 12: Utilization Management
UM Program Description
Utilization Management Affirmative Statement
12-002 Utilization Management
12-003 CMHSP General Fund Waiting List
12-004 Service Authorizations
12-004 Exhibit A – Campership Procedure
12-004 Exhibit B – Authorizations for Personal Emergency Response Systems
12-004 Exhibit C – Authorizations for Skill-Building, Supported Employment, and Out of Home Non-Vocational Habilitation
12-004 Exhibit D – Authorizations for Occupational Therapy, Physical Therapy, and Speech, Hearing, and Language Pathology
12-004 Exhibit E – Authorizations for Respite Care Services
12-004 Exhibit F – Authorizations for Enhanced Pharmacy
12-004 Exhibit G – Authorizations for Community Living Supports (CLS) and Overnight Health and Safety Supports (OHSS)
12-004 Exhibit H – Environmental Modifications, Specialized Medical Equipment, and Vehicle Modifications
12-004 Exhibit I – Respite Care Services Provided by an RN or LPN
Policy Update Notices
February 2025 Notice of Policy Update
Executive Directives
Executive Directives Index
2024
Executive Directive – Non-Medicaid Benefit Update
2021
Executive Directive – Services No Longer Requiring Prior Authorization
2020
Executive Directive 7/2020
Executive Directive 6/2020
Executive Directive 5/2020
General Fund (March 20th, 2020)
COVID-19 Executive Directive Updates #2 (March 17th, 2020)
COVID-19 Executive Directive (March 13th, 2020)
Executive Directive 1-2020
2019
Executive Directive 2-2019
Executive Directive 1-2019
2018
GF Phase 4 Implementation Guide
Executive Directive 1-2018
Executive Directive 2-2018
2015
Request for Second Opinion Form 0415
MCCMH Contractors of Inpatient Psychiatric Services MCCMH Access Center
2014
Limited Benefit Plan – Phase Three
Dual-Eligible (Medicare/Medicaid) Contract Providers
Deletion of MCO Policy (10-075) — 06/04/2014
Immediate Implementation of Modified GF Benefit Plan of Services — 01/30/2014
2013
Deletion of MCO Policies (2-052, 8-004, 5-003) — 7/3/2013
Implementation of Modified GF Benefit Plan of Services — 5/23/2013
Notification of Critical Laboratory Results and Values — 2/4/2013
2012
Deletion of MCO Policy (2-004) — 11/28/12
2011
Deletion of Administrative Policies (3-02-010, 7-04-010)
— 4/28/11
Deletion of Administrative Policy (3-02-050)
— 3/28/2011
Deletion of Administrative Policies (3-02-010, 7-04-010)
— 4/28/11
Deletion of Administrative Policy (3-02-050)
— 3/28/2011
Supervisory Expectations of Program Supervisors / Therapist IIIs
— 1/21/2011
2010
Moratorium on Use of Experimental Treatment Modalities
— 12/2/2010
Deletion of Administrative Policy (5 / 2010)
— 7/30/2010
Deletion of Administrative Policy (4 / 2010)
— 6/7/2010
Deletion of MCO Policy (3 / 2010)
— 4/14/2010
Deletion of MCO Policy (2 / 2010)
— 4/1/2010
Deletion of MCO Policy (1 / 2010)
— 2/26/2010
2009
Deletion of Administrative Policies
— 11/03/2009
Deletion of Administrative Policies
— 4/14/2009
Authorization of Services (General Fund)
— 3/04/2009
Medicaid Minors / CLS
— 2/25/2009
2008
Deletion of Administrative Policy (2-08-010)
— 12/17/2008
Deletion of Administrative Policy (2-11-012)
— 11/12/2008
Deletion of Administrative Policy (3-01-040)
— 6/11/2008
Deletion of Administrative Policy (7-02-040)
— 5/23/2008
Authorization Revisions
— 5/22/2008
Deletion of Administrative Policy (7-01-010)
— 5/21/2008
Deletion of Administrative Policies (2-07-012, 2-07-040)
— 5/15/2008
Deletion of Administrative Policy (8-01-010)
— 4/18/2008
Deletion of Administrative Policy (7-02-060)
— 1/03/2008
2007
Deletion of Administrative Policies (Ch. 9 and 11)
— 12/06/2007
REISSUED (11/29/07) With New Title – PMP Medication for Indigent Consumers
— 11/29/2007
Deletion of MCO Policy (9-361)
— 11/20/2007
Deletion of Administrative Policies (2-07-010, 2-07-030, 2-07-050)
— 10/19/2007
Deletion of Administrative Policy (2-11-011)
— 9/19/2007
Case Manager / Supports Cooridinator Continuity
— 9/18/2007
Distribution of Advance Directive Materials to Adult Consumers
— 8/06/2007
Health / Nursing Assessment Signitures
— 8/06/2007
2006
Deletion of MCO Policies (8-004, 8-005)
— 11/01/2006
Guiding Principles of Integrated IDDT-COD-EBP
— 10/19/2006
View Compliance Alert related to this Directive
Deletion of Administrative Policies
— 10/19/2006
Use of Electronic Medical Record
— 9/14/2006
Staff Privileges for Provisions of Children’s Services – Compliance with DCH Training Requirement
— 8/31/2006
Deletion of Administrative Policy
— 8/25/2006
Deletion of Executive Directive 7/2003
— 6/06/2006
Medication Procedures
— 6/06/2006
Provision and Distribution of Information to Consumers
— 6/06/2006
Deletion of Administrative Policy
— 5/25/2006
Respite Services
— 3/30/2006
2005
Deletion of Administrative Policy
— 12/15/2005
Deletion of Administrative Policy
— 9/30/2005
Deletion of Administrative Policy
— 8/18/2005
Deletion of Administrative Policy
— 3/11/2005
HAB Waiver Services
— 2/02/2005
2004
Deletion of Administrative Policy
— 12/10/2004
Deletion of Administrative Policy
— 5/03/2004
Authority to Speak on Behalf of MCCMH
— 3/26/2004
2003
Deletion of Administrative Policy
— 12/09/2003
Name Stamps
— 11/06/2003
View Compliance Alert related to this Directive
Prohibition of Instant Messaging and Third-party Email account access
— 9/29/2003
Assessment Summary – Fifth Edition Revised
— 9/04/2003
Reporting of Consumer Service Time
— 6/30/2003
<!–
View Compliance Alert related to this Directive
–>
MCCMH Staff Medical / Personal Health Information
— 4/14/2003
Media Contact / Public Information
— 4/10/2003
Provisional Credentials and Privileges
— 4/02/2003
Deletion from Administrative Manual
— 1/16/2003
2002
Deletions from Administrative Manual
— 11/01/2002
Deletions from Administrative Manual
— 9/13/2002
Deletions from Administrative Manual
— 8/08/2002
Extension of Temporary Credentials and Privileges
— 4/30/2002
2001
Person – Centered Planning Training Requirement
— 10/03/2001
Use of MCCMH #289, Acknowledgment and Consents
— 5/16/2001
2000
SAL Codes
— 9/25/2000
Deletion from Administrative Manual
— 8/14/2000
Process for Requesting Continued Service Authorization
— 4/10/2000
Medication Review Form
— 1/26/2000
Deletions from Administrative Manual
— 1/24/2000
1999
Deletions from Administrative Manual
— 12/27/1999
Charges for Services to EARLY-ON Recipients
— 11/19/1999
Collection of Fees for Copies of Clinical Records Information
— 9/17/1999
1998
Consent for Mental Health Services
— 12/21/1998
MCCMH Policy 6-01-020, “Privileging”
— 7/06/1998
MCCMH Policy 9-06-130, “Refusal of emergency Basic Life Support”
— 6/05/1998
1997
Financial Liability Rules for Mental Health Services
— 4/15/1997
1996
Crisis Counseling Privileges
— 11/21/1996
Requests for payment for Medical Information from PSPs / PCPs
— 10/01/1996
Deletion of Administrative Policies
— 1/31/1996
1995
QA Transition Plan; QA By-Laws Suspension
— 4/06/1995
1994
Modification of Psychiatric Evaluation Process
— 10/05/1994
×
First Name:
Last Name:
Email
How Was Your Experience?
☆
☆
☆
☆
☆
Upload Your Photo (Optional)
Share Your Comments
I agree to have my testimonial published
Yes
No
Submit
X