KP Manuals
            
        
    
    
        
        
    
KP Northern California Provider Manuals and related notices effective January 1, 2026
- 2026 Kaiser Foundation Health Plan’s Northern California HMO Plan Manual
 - 2026 Kaiser Permanente Insurance Company's Northern California Self-Funded Program Manual
 - 2026 Kaiser Foundation Health Plan's Medi-Cal Supplement
 - 2026 Aerosol Transmissible Diseases (ATD) Information
 - 2026 Annual Fee Schedule Confirmation
 - 2026 Annual NCQA Update
 - 2026 Claims Settlement Practices and Provider Dispute Mechanisms Annual Notice
 - 2026 Clinical Practice Guidelines
 - 2026 Completion of Billing Forms
 - 2026 NDC Claim Submission Reminder
 - 2026 Ownership and Control Change Notification Reminder
 - 2026 Practitioner Roster Maintenance
 - 2026 Reporting Requirements Related to Provider Preventable Conditions
 - 2026 SB 133 and Continuity of Care
 - 2026 Prop 56 Adverse Childhood Experiences (ACEs) Screening Services Payments
 - 2026 Prop 56 Developmental Screening Services
 - 2026 Prop 56 Family Planning Services Payments
 - 2026 Prop 56 Payments Hyde Payments
 - 2026 Prop 56 Physician Services Payments
 - 2026 Prop 56 Value-Based Payments Program