Showing 101-114 results of 114 total
Documents

Covered California Member Notification 2024 (pdf)

A member notice for all SHP members who have Covered California coverage.
Documents

Scripps Health Plan Annual Mailing 2024 (pdf)

A Scripps Health Plan Annual Mailing about coverage in 2024.
Documents

Preferred Drug List Oct 2024 (pdf)

The preferred drug list for the Scripps Health Plan was updated in October 2024.
Documents

Notice of Behavioral Health Coverage Changes (pdf)

A notice to Scripps Health Plan members about the change in behavioral health coverage.
Documents

Preferred Drug List January 2025 (pdf)

A drug list covering various specialties that are preferred for the Scripps Health Plan Members.
Documents

SHPS 1603 Continuous Glucose Monitor (pdf)

Policy for SHPS guidelines around continuous glucose monitor.
Documents

Scripps Health Plan Annual Mailing 2025 (pdf)

A copy of the 2025 Annual Scripps Health Plan Member Mailing.
Documents

Covered California Member Notification 2025 (pdf)

Annual notice addressed to the Scripps Health Plan members about Covered California for the 2025 plan year.
Documents

Prescription Drug Reimbursement Form (pdf)

A form for a member to submit a prescription drug reimbursement request.
Documents

Potential Quality Issue Form SHP (pdf)

This form can be used to report any potential or suspected deviation from the standard of care that cannot be determined to be justified without additional review.
Documents

Magellan Care Management Referral Form (pdf)

This referral form is used for care management of behavioral health for Scripps Health Plan members.
Documents

Preferred Drug List April 2025 (pdf)

Preferred Drug List for the Scripps Health Plan starting April 2025.
Documents

Formulary May 2025 (pdf)

The drug formulary for Scripps Health Plan for the month of May 2025.
Documents

Formulary June 2025 (pdf)

Prescription Drug Formulary for June 2025.