Page Content
1999 All County Welfare Director's Letters
NOTE: Links on this page are documents in Adobe Acrobat Portable Document Format (PDF); unless indicated are smaller than 2 MB. PDF documents require Adobe Reader. If you need to install or upgrade to the latest version, see the “Download Free Readers” link at the bottom of the page.
- ACWDL 99-01 (January 11, 1999)
Mail-In Application Procedures for Children and Pregnant Women REF: All County Welfare Directors Letters (ACWDL) Nos. 95-28, 95-52, 98-06, 98-09,, 98-16, 98-19, 98-39, 98-42 and EMC2 DHS #98104
- ACWDL 99-02 (January 12, 1999)
More Information on the Implementation of Section 1931(b) REF: All County Letter Welfare Director's Letter (ACWDL) No. 98-43 and ERRATA
- ACWDL 99-02E (May 7, 1999)(PDF, 4.06MB)
ERRATA to 99-02: Section 1931(b) REF: All County Welfare Director's Letters (ACWDL) No. 98-43
- ACWDL 99-03 (January 20, 1999)
The MC Information Notice 007, "Medi-Cal General Property Limitations" Revised for the Section 1931(b) Program
- ACWDL 99-04 (January 22, 1999)
Compensation in Accordance with the National Defense Authorization Act of 1997
- ACWDL 99-05 (January 28, 1999)
Camera-Ready Copies of Notices of Action for Transitional Medi-Cal (TMC), Four Month Continuing Medi-Cal, and the TMC Flyer
- ACWDL 99-06 (February 1, 1999)
REF: All County Welfare Director's Letter No. 98-38, MEC No. 98102, and EMC No. 98131
- ACWDL 99-07 (February 9, 1999)
Adjustments of Status for Refugees
- ACWDL 99-08 (February 22, 1999)
Medi-Cal Eligibility Quality Control Summary Report
- ACWDL 99-09 (February 22, 1999)
Immigration Fact Sheets for the Healthy Families/Medi-Cal for Children Programs
- ACWDL 99-10 (March 8, 1999)
Moratorium on Regional Centers Waiver Referrals, New Aid Codes, and the Personal Needs Allowance
Back to Top
- ACWDL 99-11 (March 8, 1999)
1999 Statewide Average Private Pay Rate (APPR) for Nursing Facility Services
- ACWDL 99-12 (March 25, 1999)
Outstationed Eligibility Worker (EW) Program Petitions and Reporting Update REF: All County Welfare Director's Letter Nos. 89-114, 91-25, 91-108, 92-16, 93-18, 94-23, 95-05, 96-07, 97-04 and 98-13
- ACWDL 99-13 (March 29, 1999)(PDF, 4.66MB)
Personal Care Services Program (PCSP) Systems Changes
- ACWDL 99-14 (March 29, 1999)
March 31, 1999 Medi-Cal Eligibility Data Systems (MEDS) Entry Deadline for Listing all "8K," 1998 Qualifying Individual-2 (AI-2) Applicants
- ACWDL 99-15 (March 29, 1999)
New Federal Poverty Levels, Effective April 1, 1999 REF: All County Welfare Director Letters Nos. 90-42, 91-34, 92-19, 93-16, 94-29, 95-19, 96-17, 97-11, and 98-14
- ACWDL 99-16 (April 12, 1999)
Procedures for Revised Mail-In Application for Children and Pregnant Women REF: All County Welfare Letters (ACWDL) Nos. 95-28, 95-52, 98-06, 98-09, 98-16, 98-19, 98-39, 98-42, 99-01 and EMC2 DHS No. 98104
- ACWDL 99-17 (April 14, 1999)
Redetermination of Benefits - Refugees REF: All County Welfare Directors Letter (ACWDL) No. 97-57
- ACWDL 99-18 (April 16, 1999)
Section 1931(b) All County Welfare Directors Letter (ACWDL) No. 98-43
- ACWDL 99-19 (April 23, 1999)
Request for Completion of Alien Eligibility Indicator Code Update REF: All County Welfare Directors Letter (ACWDL) Nos. 97-42 and 97-51
- ACWDL 99-20 (May 7, 1999)
More Information and Questions and Answers on the Implementation of Section 1931(b)
Back to Top
- ACWDL 99-21 (May 11, 1999)
All County Welfare Directors Letters (ACWDL) No. 99-12: Outstationed Eligibility Worker (EW) Program Petitions and Reporting Update Dated March 25, 1999
- ACWDL 99-22 (May 11, 1999)(PDF, 2.54MB)
MC 321 HFP-AP: Supplement to the Medi-Cal Mail-In Application for Children and Pregnant Women (MC 321 HFP Rev. 3/99)
- ACWDL 99-23 (May 12, 1999)(PDF, 2.37MB)
Section 1931(b) Income and Sneede Budget Forms and Worksheets
- ACWDL 99-24 (May 24, 1999)
Revised Medi-Cal Eligibility Quality Control (MEQC) Appeal Process
- ACWDL 99-25 (May 25, 1999)
Sutter County Medi-Cal Budget Calculation Chart
- ACWDL 99-26 (May 28, 1999)
More Information on the Moratorium on Regional Centers Waiver Referrals, New Aid Codes, and the Personal Needs Allowance
- ACWDL 99-27 (May 28, 1999)
Former Supplemental Security Income/State Supplemental Payment (SSI/SSP) Disabled Recipients -- Notice Types 22, 23, and 26
- ACWDL 99-28 (June 2, 1999)
Substantial Gainful Activity (SGA) Amount Increased from $500 Per Month to $700 Per Month Effective July 1, 1999
- ACWDL 99-29 (June 10, 1999)
Guidelines Used by Administrative Law Judges when an Increase in the Community Spouse Resource Allowance (CSRA) has been Requested through a Fair Hearing
- ACWDL 99-30 (June 10, 1999)
Proposed Federal Rule on Public Charge
Back to Top
- ACWDL 99-31 (June 28, 1999)
Medi-Cal Income Deductions: Gifts to Children with Life-Threatening Conditions; Assisted Living Arrangements
- ACWDL 99-32 (July 2, 1999)(PDF, 8.07MB)
Changes to Income Budget Forms; New Deduction for Income Counted by Public Assistance Programs
- ACWDL 99-33 (July 2, 1999)
1999-2000 Family-Member Maximum Base Allocation Amount
- ACWDL 99-34 (July 6, 1999)
1999-2000 Family-Member Maximum Base Allocation Amount
- ACWDL 99-35 (July 9, 1999)
Medi-Cal Eligibility Data System (MEDS) Address Enhancement Phases 1 and 2
- ACWDL 99-36 (July 16, 1999)
Elimination of the Face-To-Face Interview Requirement at Annual Redetermination
- ACWDL 99-37 (July 16, 1999)
New Definition of Applicant and Recipient for the Section 1931 Program
- ACWDL 99-38 (August 13, 1999)(PDF, 2.67MB)
MC 334: Transmittal Form to Forward Medi-Cal/Healthy Families Mail-In Application (MC 334 7/99) to Healthy Families
- ACWDL 99-39 (August 13, 1999)
Increase in Section 1931(b) Program Income Limits
- ACWDL 99-40 (August 13, 1999)
Medi-Cal Liaison List for the Disability Quarterly Status Report and Disability Issues
Back to Top
- ACWDL 99-41 (August 24, 1999)
Revisions to Income Budget Forms for the Section 1931 Program
- ACWDL 99-42 (August 24, 1999)
Clarification and Corrections on the Implementation of the Section 1931(b) Program
- ACWDL 99-43 (August 24, 1999)
Qualifying Individual (AI) Program-Update and Check-Off List
- ACWDL 99-44 (September 3, 1999)
Camera-Ready Copies of the Spanish Notices of Action for Transitional Medi-Cal (TMC) and Four Month Continuing Medi-Cal
- ACWDL 99-45 (Septmber 16, 1999)(PDF, 4.38MB)
Final Instructions for Implementing the Court Order in Latino Coalition for a Healthy California v. Belshe'
- ACWDL 99-46 (October 1, 1999)
Healthy Families (HF) and Medi-Cal Outreach
- ACWDL 99-47 (October 4, 1999)
Medi-Cal Eligibility Quality Control (MEQC) Geographic Sampling Pilot Project
- ACWDL 99-48 (October 15, 1999)
Procedures for Using the Healthy Families Annual Eligibility Review Form as an Application for Medi-Cal for Children
- ACWDL 99-49 (October 7, 1999)
Fraud Prevention Letter and Flyer sent to Medi-Cal Providers
- ACWDL 99-50 (October 18, 1999)
Healthy Families and Medi-Cal Program Information Update
Back to Top
- ACWDL 99-51 (October 18, 1999)
Pickle Packets of Forms and Notice, Type 51
- ACWDL 99-52 (October 22, 1999)
Distribution of 1999, MC14A Forms (Spanish) to Qualified Medicare Beneficiary (QMB), Specified Low-Income Medicare Beneficiary (SLMB), or Qualifying Individual (QI) Coordinators and Health Insurance Counseling and Advocacy Program (HICAP) Managers
- ACWDL 99-53 (October 14, 1999)(PDF, 3.68MB)
Kaiser Permanente Letter Sent to Plan Enrollees may cause Increased Applications at County Welfare Departments for Qualified Medicare Beneficiaries/Specified Low-Income Medicare Beneficiaries/Qualifying Individuals (QMBs/SLMBs/QIs)ACWDL 99-54
- ACWDL 99-54 (October 14, 1999)
Changes in the Definition of Unemployed Parent and the Income Limit for Section 1931(b)
- ACWDL 99-55 (November 10, 1999)
Corrected Camera-Ready Copies of Notices of Action (NOA) for Transitional Medi-Cal (TMC)
- ACWDL 99-56 (November 11, 1999)
Corrections, Clarifications, Rules and Medical Family Budget Unit (MFBU) Examples of Pregnant Women, Caretaker Relatives, and Minor Parents in the Section 1931(b) Program
- ACWDL 99-56E (May 8, 2000)
Errata to 99-56: Corrections, Clarifications, Rules, and Medical Family Budget Unit (MFBU) Examples of Pregnant Women, Caretaker Relatives, and Minor Parents in the Section 1931(b) Program
- ACWDL 99-57 (November 11, 1999)
Medi-Cal Eligibility Data Systems (MEDS) Transaction Processing Enhancements - Phase 2
- ACWDL 99-58 (November 12, 1999(PDF, 2.16MB)
Medi-Cal Eligibility Data Systems (MEDS) Transaction Processing Enhancement - Phase 1
- ACWDL 99-59 (November 12, 1999)(PDF, 5.13MB)
2000 Medicare Catastrophic Coverage Act (MCCA) Spousal Impoverishment Caps
- ACWDL 99-60 (November 17, 1999)
Supplemental Security Income/State Supplementary Program (SSI/SSP) Recipients Discontinued Effective January 2000 (Lynch v. Rank) -- 503 Leads
Back to Top
- ACWDL 99-61 (November 17, 1999)
Qualifying Individual (QI) Program Update
- ACWDL 99-62 (November 24, 1999)
January 2000 Tuberculosis (TB) Income Standard and Related Issues
- ACWDL 99-63 (November 24, 1999)
Repeal of Title 22, California Code of Regulations (CCR), Section 50302.1: Limitations on Medi-Cal Benefits for Aliens
- ACWDL 99-64 (December 1, 1999)
Lynch v. Rank (Pickle) - Tickler System
- ACWDL 99-65 (December 2, 1999)
Elimination of Specific Aid Codes
- ACWDL 99-66 (December 3, 1999)
January 2000 Social Security Title II and Title XVI Cost of Living Adjustments (COLA) and Related Issues
- ACWDL 99-67 (December 3, 1999)
250 Percent program for the Working Disabled
- ACWDL 99-68 (December 4, 1999)
Lynch v. Rank Annual Stuffer, 1999
- ACWDL 99-69 (December 4, 1999)(PDF, 2.40MB)
Social Security Reduced Checks for Certain In-Home Supportive Services Beneficiaries
- ACWDL 99-70 (December 6, 1999)
Medi-Cal Health Insurance Premium Payment (HIPP) Program
Back to Top
Back to Top
Last modified on:
8/11/2008 9:59 AM