TopTop

Search

Members Medical Providers Dental Providers Career Opportunities
  • Find a Provider
  • Member Login
  • Provider Login
  • About HPSM
  • Commission meetings
HPSM
  • Search
  • Find a Medicine
  • Find a Provider
  • Provider Login
  • Member Login
  • Notice 1

Important Notices

HPSM's Updated Privacy Practices
Read now
Monkeypox information
MembersProviders
Power Outages
MembersProviders

Close
provider-banner

Provider Notifications 

Notices and Announcements

Title Last published
Code update notice - use G0299 instead of G0154 Jan 23, 2020
New HPSM Prior Authorization Form Instructions Jan 21, 2020
CBAS Center expanded requirements Jan 17, 2020
Medi-Cal audiology and speech therapy code conversion Jan 15, 2020
CareAdvantage 2020 Formulary Change Notice Dec 19, 2019
Medicare Beneficiary Identifiers Dec 16, 2019
Upcoming CME Webinar Training Dec 9, 2019
Prior Authorization List Updates - effective 1-1-2020 Dec 1, 2019
PG&E Power Outage Oct 9, 2019
DHCS Audit Provider Notification Sep 18, 2019
  • «
  • 61
  • 62
  • 63
  • 64 (current)
  • 65
  • 66
  • 67
  • 68

Weekly Announcements


HealthMatters MD Newsletters

Published as a community service for HPSM providers.

Title Last published
  • «

Viewing a PDF document requires the free version of Adobe Acrobat Reader or equivalent software.

801 Gateway Blvd., Suite 100South San Francisco, CA 94080

Phone: 650-616-0050
Fax: 650-616-0060
TTY:  1-800-735-2929
or dial 7-1-1

facebook instagram

Members Providers Health Tips Careers About HPSM
  • Contact Us
  • Language Assistance
  • Privacy Policy
  • Non-Discrimination Notice
  • Accessibility Statement
  • Compliance

Helping San Mateo County’s vulnerable and underinsured residents live the healthiest lives possible.



Ⓒ 2025 Health Plan of San Mateo