1

Director Letters

Note: The Department of Health Care Policy & Financing has adopted the Memo Series for written communications in place of other types of communications such as Agency and Director Letters, Dear Administrator Letters, Communications Briefs, and others.

2015 Director Letters

Date of IssuanceSubject SynopsisAttachments
January 1, 2015CHP+ Health Plan ExpansionMCO by County
January 25, 2015Point of Contact for Appeals 

2014 Director Letters

Date of IssuanceSubject SynopsisAttachments
May 27, 2014CHP+ Health Plan ExpansionMCO by County
October 1, 2014CHP+ Health Plan ExpansionMCO by County
December 1, 2014CHP+ Health Plan ExpansionMCO by County

2013 Director Letters

Date of IssuanceSubject SynopsisAttachments
August 1, 2013CHP+ Health Plan ExpansionsMCO by County
April 1, 2013CHP+ Health Plan ChangesCHP+ HMOs by County
January 25, 2013CHP+ and Medicaid Changes effective January 1, 2013Medicaid 2013 FPL level Increase

2012 Director Letters

Date of IssuanceSubject SynopsisAttachments
January 05, 2012CHP+ Cost-Sharing Changes 
January 13, 2012AwDc Funding LetterOutline of Distribution to Counties
February 07, 2012Performance Standards Forum 
September 12, 2012Medicaid Rule and ACA Workgroup

2011 Director Letters

Date of IssuanceSubject SynopsisAttachments
March 01, 2011Child Health PlanPlus Program Changes 
June 06, 2011CBMS Settlement 
July 25, 2011CMS Review of Colorado Eligibility and EnrollmentCounty Process Response Form
November 22, 20111293 Expansion Application Process 
December 05, 2011Performance Standards Contractor 
December 30, 2011Point of Contact for Reporting Suspected Medicaid Fraud 

Other Resources

2010 Director Letters

Date of IssuanceSubject SynopsisAttachments
January 27, 2010CHP+ Program ChangesCHP+ HMO Chart
February 01, 2010PERM Director Letter 
May 17, 2010CHP+ Program Changes 
June 10, 2010CHP+ Program Changes (Correction) 
June 15, 2010Medicaid Parent Expansion and Application Assistance 
June 16, 2010CBMS and Changes to Medicaid 1931 
July 29, 2010Medicaid Parent Expansion and Application Assistance

2009 Director Letters

Date of IssuanceSubject Synopsis
September 02, 2009CHP+ Program Changes

2008 Director Letters

Date of IssuanceSubject SynopsisAttachments
October 29, 2008MEQC Pilot Project 
October 15, 20085615 Implementation Delay 
August 25, 2008Recovery of Unallowable Costs 
July 14, 2008FRS Application to Access R570 Report of Buy-In Demographic Mismatches by CountyFRS Submitter Form 030408
May 30, 2008Annual County Audit Report 
May 30, 2008DAL #013 - Rate Increase for Alternative Care Facilities (ACF) effective July 1, 2008 

2007 Director Letters

Date of IssuanceSubject Synopsis
August 22, 2007FY 07-08 Allocation of Medicaid Funding for County Administration
August 22, 2007FY 07-08 Allocation of Medicaid Funding for Administrative Case Management
July 26, 2007Clarification of Colorado Public Health Insurance for Families Application
June 15, 2007Enrollment data for Children Enrolled in Medicaid and CHP+ for FY 05-06
June 04, 2007Disability Application
April 27, 2007Long Term Care Data Entry Errors Impacting the Automation of the AP-5615
March 05, 2007Continuation of DOR Waiver and Changes to Interim Procedure
January 22, 2007Clarifying CBMS Processing Issues Letter

2006 Director Letters

Date of IssuanceSubject Synopsis
August 01, 2006Affidavit for HB 06S-1023