Skip to Main Content

1989 All County Welfare Directors' Letters

The following are All County Welfare Directors' Letters (ACWDLs) for 1989: 
 
LetterDateTitle
ACWDL 89-01January 3, 1989SSI/SSP Recipients Discontinued Effective January 1989 (Lynch v. Rank (Pickle) Potential Eligibles)
ACWDL 89-02January 3, 1989Lynch v. Rank (Pickle) Tickler System
ACWDL 89-03January 3, 1989Hand-Typed Medi-Cal Cards for Medi-Cal Health Care Plan Members
ACWDL 89-04December 29, 1988Aid Codes for OBRA and IRCA Aliens
ACWDL 89-05January 9, 1989The 1989 Medicare Part B Buy-In Premium Increase
ACWDL 89-06December 6, 1988Incapacity
ACWDL 89-07January 20, 1989Property Lien Referral Notification to DHS 
ACWDL 89-08January 26, 1989Life Estates
ACWDL 89-09January 31, 1989Medi-Cal Care Issuance to SSI/SSP Beneficiaries in Payment Status Code T30
ACWDL 89-10January 10, 1989Authorized Signatures -- DHS 2031 (Forms Order)
ACWDL 89-11February 2, 1989Automated Eligibility Verification System (AEVS)
ACWDL 89-12February 3, 1989Medi-Cal Eligibility Determination - Promptness Requirement
ACWDL 89-13February 10, 1989Alien Information Reporting for Buy-In
ACWDL 89-14March 20, 1989Aliens, SAVE, SSNs, Provider Bulletin
ACWDL 89-15February 16, 1989Processing Dialysis/TPN Medi-Cal Cards
ACWDL 89-16February 6, 1989Medi-Cal Card/Label Format Changes
ACWDL 89-16EJune 5, 1989Errata Notice to Letter No. 89-16
ACWDL 89-17February 22, 1989MEDS Security Coordinators and Password Security
ACWDL 89-17EMarch 20, 1989Errata to 89-17
ACWDL 89-18February 28, 1989Health Plan (PHP) Listing
ACWDL 89-18EMarch 21, 1989Errata Notice Letter No.: 89-18 
ACWDL 89-19March 7, 1989Corrective Action / Public Guardian Reporting Practices
ACWDL 89-20March 1, 1989All County Welfare Directors Letter (ACWDL) List
ACWDL 89-21March 8, 1989Provisions of Senate Bill (SB 2578) Chapter 980, Statues of 1988) Bergeson
ACWDL 89-22March 9, 1989Other Health Coverage
ACWDL 89-23March 10, 1989Overpayment Referral Procedures
ACWDL 89-24June 9, 1989Overpayment Referral Process
ACWDL 89-25March 28,1989Other Health Coverage
ACWDL 89-26March 8, 1989Health Insurance Questionnaire Completion for Special Treatment Program Eligibles
ACWDL 89-27April 4, 1989Retention Period for Lynch v. Rank (Pickle) Cases
ACWDL 89-28April 4, 1989Interspousal Agreements Which Ratify Existing Automatic Division of Community Property
ACWDL 89-29April 17, 1989Provisions of Medicare Catastrophic Coverage Act of 1988
ACWDL 89-30April 17, 1989Other Health Coverage
ACWDL 89-31April 17, 1989Health Insurance Premium Payment (HIPP) Program
ACWDL 89-32April 27, 1989Revised IRCA/OBRA Notices of Action
ACWDL 89-33May 4, 1989Spanish Version of the MC 13 (Statement of Citizenship, Alienage and Immigration Status)
ACWDL 89-34May 4, 1989Restricting Medi-Cal Benefits Due to Loss of IRCA Alien Status
ACWDL 89-35May 4, 1989Treatment of Retroactive IHDD Payments Due to Miller v. Woods Court Order
ACWDL 89-36May 9, 1989Other Health Coverage
ACWDL 89-37May 9, 1989Other Health Coverage
ACWDL 89-38May 9, 1989Training for Implementation of the 185 Percent Program (Senate Bill 2579 Bergeson)
ACWDL 89-39May 10, 1989Excess Property Due To SSI Overpayments
ACWDL 89-40May 10, 1989Lynch v. Rank 503 Leads Listing (Pickle)
ACWDL 89-41May 11, 1989IRCA/OBRA Queries
ACWDL 89-42May 15, 1989Implementation of form DHS 7080 Via The Electronic Mail Communication Center (EMC2)
ACWDL 89-43May 23, 1989New IRCA Aliens
ACWDL 89-44May 30, 1989Medically Indigent Children Not Living With a Relative
ACWDL 89-45June 9, 1989Systematic Alien Verification for Entitlements (SAVE)
ACWDL 89-46June 9, 1989Nonrecurring Lump-Sum Payments of Retroactive Title II and Title XVI Benefits Based Upon P.L. 100-203
ACWDL 89-47June 14, 1989All County Welfare Directors Letter (ACWDL) List
ACWDL 89-48June 14, 1989Verification of Medi-Cal Eligibility
ACWDL 89-49June 20, 1989Other Health Coverage
ACWDL 89-50June 28, 1989185 Percent of Poverty Level Program For Pregnant Women And Infants Under One Year Old -- Procedures
ACWDL 89-51June 26, 1989Share of Cost Forms
ACWDL 89-52June 27, 1989All County Welfare Directors Letter List On Electronic Mail
ACWDL 89-53July 3, 1989Settlement of Simon v. Mahon
ACWDL 89-54July 24, 1989Johnson v. Rank Final Settlement
ACWDL 89-55July 24, 1989Implementation of Senate Bill 2579 (SB2579) (Chapter 980, Statues Of 1988) Bergeson - Data Processing Changes
ACWDL 89-56November 3, 1989Ramos vs. Myers Notice of Action (NOA)
ACWDL 89-57July 25, 1989Revised Instructions for Use of Medi-Cal Form MC 13
ACWDL 89-58July 28, 1989FY 1989/90 Proposed Maintenance Need and Income In Kind Levels
ACWDL 89-59July 28, 1989INS Documentation of Satisfactory Immigration Status For Medi-Cal Purposes
ACWDL 89-60July 28, 1989Hand-Typed Medi-Cal ID Cards
ACWDL 89-61July 28, 1989Transfers Which Occur To Establish Medi-Cal Eligibility Beyond the 24-Month Period Immediately Preceding Application
ACWDL 89-62September 1, 1989Documentation of Naturalization And Derived or Acquired Citizenship
ACWDL 89-63August 7, 1989Administrative Error Letter Process
ACWDL 89-64August 7, 1989Other Health Coverage
ACWDL 89-65August 9, 1989Public Charge
ACWDL 89-66August 9, 1989Additional Information on Miller v. Woods Court Order
ACWDL 89-67August 11, 1989Questions and Answers On Incapacity
ACWDL 89-68August 22, 1989New Maintenance Need Levels Effective July 1, 1989 and 185% Of Federal Poverty Levels
ACWDL 89-69August 24, 1989Health Insurance Premium Payment (HIPP) Program
ACWDL 89-70August 28, 1989Comprehensive Perinatal Services Program (CPSP) Prenatal Care Guidance Program (PCGP)
ACWDL 89-71August 28, 1989Implementation Of The Medi-Cal Income Changes For AFDC-MN And MI Persons Due To The Family Support Act of 1988
ACWDL 89-72September 1, 1989Clark v. Kizer Lawsuit
ACWDL 89-73September 5, 1989Third Part Liability (TPL) Training Program Seconds Save Millions
ACWDL 89-74September 6,1989All County Welfare Directors Letter (ACWDL) List
ACWDL 89-75September 18, 1989Health Plan (PHP) Listing
ACWDL 89-76September 18, 1989 Comprehensive Perinatal Services Program (CPSP) Medi-Cal Eligibility Problem Report Form
ACWDL 89-77September 14, 1989Closure and Relocation of Department of health Services Warehouse
ACWDL 89-78September 25, 1989Computer Equipment For MCCA
ACWDL 89-79October 4,1 989Four Month Continuing Medi-Cal
ACWDL 89-80October 2, 1989Implementation Of The Qualified Medicare Beneficiaries Program
ACWDL 89-81October 2, 1989County Contact Lists
ACWDL 89-82October 2, 1989Notification of SSI And IHSS Recipients of Possible Ineligibility For Medi-Cal-Only Due To Transfers Of Property For Less Than Adequate Consideration
ACWDL 89-83October 4, 1989Restructuring Medi-Cal Aid Codes
ACWDL 89-84October 4, 1989Prucol Policy And Procedures
ACWDL 89-85October 5, 1989Advance Copy of Procedures Section 9-M - Cash Payments for Medical And Social Services
ACWDL 89-86October 10, 1989Eligibility Policy Assignments By Subject Area
ACWDL 89-87October 2, 1989Hunt v. Kizer Implementation
ACWDL 89-88October 12, 1989New MEDS Network Liaison County Assignments
ACWDL 89-89October 20, 1989Health Insurance Questionnaire (DHS 6155) Revision
ACWDL 89-90October 24, 1989) Changes in Copayment for Medical Services
ACWDL 89-91October 26, 1989Medicare Catastrophic Coverage Act Training
ACWDL 89-92November 2,1989Disaster Assistance, Insurance and Third-Party Payments for the Loss And Damage to Property
ACWDL 89-93November 3, 1989MC Information Notices 005 (9/89) and 007 (9/89)
ACWDL 89-94November 13, 1989Medi-Cal Persons In LTC Eligible for 150 Days of Medicare Coverage Under the Medicare Catastrophic Coverage Act (MCCA)
ACWDL 89-95November 27, 1989MEDS Network Security Manual
ACWDL 89-96November 16, 1989IRCA/OBRA Queries
ACWDL 89-97November 16, 1989Regulations for the Division of Community Property for Couples with a Spouse in Long Term Care (LTC)
ACWDL 89-98November 27, 1989Medicare Indicator Expansion
ACWDL 89-99November 27, 1989Lynch v. Rank Annual Stuffer
ACWDL 89-100November 27, 1989Use of the MC Information Notice 005 (9/89) After (1/1/90)
ACWDL 89-101November 27, 1989All County Welfare Directors Letter (ACWDL) List
ACWDL 89-102November 27, 1989Tolerance Level-QC Errors for Jan.-March 1990 Quarter
ACWDL 89-103November 21, 1989200 Percent Program for Pregnant Women and Infants
ACWDL 89-104December 4, 1989Implementation of the 200 Percent Program - Assembly Bill 75 (AB 75) - Data Processing Changes
ACWDL 89-105November 21, 1989) 185 percent Program:  follow-up to ACWDL 89-50
ACWDL 89-106December 11, 1989Qualified Medicare Beneficiary Program Forms
ACWDL 89-107December 5, 1989Implementation Status of the Medicare Catastrophic Coverage Act of 1988 (MCCA)
ACWDL 89-108December 8,1989State Buy-In Problem Reports
ACWDL 89-109December 11, 1989January 1990 Social Security Title II and Title XVI Cost of Living Adjustments (COLA) and Related Issues
ACWDL 89-110December 12, 1989New Emergency IRCA/OBRA Regulations
ACWDL 89-111December 8, 1989Hunt v. Kizer Addendum to Mc 177 and Tracking Form
ACWDL 89-112December 8, 1989Treatment of Japanese-American and Aleutian Restitution Payments and Availability of Child Support and Alimony Payments Made by Aged, Blind or Disabled Medically Needy (ABD MN) Persons
ACWDL 89-113December 8, 1989Qualified Medicare Beneficiary Program Notice
ACWDL 89-114December 29,1989Assembly Bill (AB) 75 and Senate Bill (SB) 822 - Outstationing of Eligibility Workers
ACWDL 89-114E December 29, 1989Errata Notice
ACWDL 89-115December 27, 1989Medi-Cal Stuffers
ACWDL 89-116December 29, 1989Systems Requirements for the Qualified Medicare Beneficiary (QMB) Program
ACWDL 89-117December 29, 1989Spanish-Language Notices of Action for the 200 Percent Program
ACWDL 89-118December 29, 1989Qualified Medicare Beneficiary Program Forms and Draft Regulations
ACWDL 89-119December 29, 1989Verification of Pregnancy
ACWDL 89-120December 29, 1989Lynch v. Rank (Pickle -- Tickler System)
Last modified date: 3/23/2021 7:24 PM