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 Issuance Subject Synopsis Attachments
January 1, 2015 CHP+ Health Plan Expansion MCO by County
January 25, 2015 Point of Contact for Appeals  

2014 Director Letters

Date of Issuance Subject Synopsis Attachments
May 27, 2014 CHP+ Health Plan Expansion MCO by County
October 1, 2014 CHP+ Health Plan Expansion

MCO by County

CHP+ MCO County Map

December 1, 2014 CHP+ Health Plan Expansion

MCO by County

2013 Director Letters

Date of Issuance Subject Synopsis Attachments
August 1, 2013 CHP+ Health Plan Expansions MCO by County
April 1, 2013 CHP+ Health Plan Changes CHP+ HMOs by County
January 25, 2013 CHP+ and Medicaid Changes effective January 1, 2013 Medicaid 2013 FPL level Increase

2012 Director Letters

Date of Issuance Subject Synopsis Attachments
January 05, 2012 CHP+ Cost-Sharing Changes  
January 13, 2012 AwDc Funding Letter Outline of Distribution to Counties
February 07, 2012 Performance Standards Forum  
September 12, 2012 Medicaid Rule and ACA Workgroup

2011 Director Letters

Date of Issuance Subject Synopsis Attachments
March 01, 2011 Child Health PlanPlus Program Changes  
June 06, 2011 CBMS Settlement  
July 25, 2011 CMS Review of Colorado Eligibility and Enrollment County Process Response Form
September 12, 2011 CHP+ vendor (MAXIMUS) and the Overflow vender (Integrated Document)  
September 12, 2011 Point of Contact for Behavioral Health Organizations (BHO) and Community Mental Health Center (CMHC)  
November 22, 2011 1293 Expansion Application Process  
December 05, 2011 Performance Standards Contractor  
December 30, 2011 Point of Contact for Reporting Suspected Medicaid Fraud  

Other Resources

2010 Director Letters

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

2009 Director Letters

Date of Issuance Subject Synopsis
September 02, 2009 CHP+ Program Changes

2008 Director Letters

Date of Issuance Subject Synopsis Attachments
October 29, 2008 MEQC Pilot Project  
October 15, 2008 5615 Implementation Delay  
August 25, 2008 Recovery of Unallowable Costs  
July 14, 2008 FRS Application to Access R570 Report of Buy-In Demographic Mismatches by County FRS Submitter Form 030408
May 30, 2008 Annual County Audit Report  
May 30, 2008 DAL #013 - Rate Increase for Alternative Care Facilities (ACF) effective July 1, 2008  

2007 Director Letters

Date of Issuance Subject Synopsis
August 22, 2007 FY 07-08 Allocation of Medicaid Funding for County Administration
August 22, 2007 FY 07-08 Allocation of Medicaid Funding for Administrative Case Management
July 26, 2007 Clarification of Colorado Public Health Insurance for Families Application
June 15, 2007 Enrollment data for Children Enrolled in Medicaid and CHP+ for FY 05-06
June 04, 2007 Disability Application
April 30, 2007 CHP+ Performance Audit Letter
April 30, 2007 Updated Allocation of Medicaid Funding for County Administration
April 27, 2007 Long Term Care Data Entry Errors Impacting the Automation of the AP-5615
April 23, 2007 PERM in Medicaid and SCHIP
March 21, 2007 Point of Contact for Inmate Applications
March 14, 2007 Incomplete RRR Cases
March 08, 2007 Medical Assistance Freeze Flag Cases
March 05, 2007 Continuation of DOR Waiver and Changes to Interim Procedure
February 01, 2007 Eligibility Sites using CBMS to Determine Eligibility
January 31, 2007 Case Documentation
January 22, 2007 Clarifying CBMS Processing Issues Letter
January 12, 2007 MA Site Authority and Accountability Letter

2006 Director Letters

Date of Issuance Subject Synopsis
December 29, 2006 Operational Issues
December 27, 2006 Needy Newborns Letter
December 27, 2006 Extension of Documentation or Verification Due to Inclement Weather
August 01, 2006 Affidavit for HB 06S-1023
July 19, 2006 Allocation of Medicaid Funding for ACM for Services for Child Welfare Services
July 19, 2006 Allocation of Medicaid Funding for County Administration
July 28, 2006 Child Placement Agency and Transfers from Child Welfare
June 26, 2006 Allocation of Medicaid Funding for ACM for Services for Families and Children
June 26, 2006 LIS Audit Letter
June 16, 2006 MMA Call Center
May 30, 2006 Processing of CHP+ Cases
May 08, 2006 Cases Exceeding Processing Guidelines