Skip to Main Content

ThBack to ACWDLs 

1990 All County Welfare Directors' Letters

The following are All County Welfare Directors' Letters (ACWDLs) for 1990:

Letter

Date

Title

ACWDL 90-01 
(PDF, 3.11MB)

January 8, 1990

Implementation of the Spousal Impoverishment Provisions of the Medicare Catastrophic Coverage Act of 1988 Relating to Property

ACWDL 90-02

January 8, 1990

Implementation of the Qualified Medicare Beneficiary Program

ACWDL 90-03

January 8, 1990

Implementation of the Income Provisions of the Medicare Catastrophic Coverage Act for persons in Long Term Care (LTC) with a Community Spouse

ACWDL 90-04

January 8, 1990

File Retention:  Sneede v. Kizer Lawsuit

ACWDL 90-05

January 9, 1990

SSI/SSP Recipients Discontinued Effective January 1990 (Lynch v. Rank -- 503 Leads)

ACWDL 90-06

January 8, 1990

Implementation of Edwards v. Kizer

ACWDL 90-07

January 16, 1990

Second Contacts - Requests for Verification/Additional Information

ACWDL 90-08

January 16, 1990

Cost Benefits Analysis/Implementation Plan (CBA/IP) for the Medicare Catastrophic Care Act (MCCA)

ACWDL 90-09

January 16, 1990

Other Health Coverage

ACWDL 90-10

January 19, 1990

Other Health Coverage

ACWDL 90-11

January 19, 1990

Hunt vs. Kizer Preliminary Injunction

ACWDL 90-12

January 12, 1990

Ruling in Curtis Sneede, ET AL. v. Kenneth Kizer, ET Al.

ACWDL 90-13

January 18, 1990

PRUCOL - Annual Report

ACWDL 90-14

January 25, 1990

Designated Burial Funds

ACWDL 90-15

January 25, 1990

Revised Versions of Medi-Cal Eligibility manual Procedures Sections 7A and 7F

ACWDL 90-16

January 26, 1990

200 Percent Program for Pregnant Women and Infants:  Case Counts for the Period of October Through December 1989

ACWDL 90-17

February 2, 1990

Errata Notice on MC 239B-3 (Spanish Version)

ACWDL 90-18

February 5, 1990

Health Plan (PHP) Listing

ACWDL 90-19

February 9, 1990

Medical Support/Third Part Liability Program (TPL) - Guidelines (Includes Forms/Stock Discussion for Medi-Cal and AFDC Programs)

ACWDL 90-20

February 21, 1990

Medi-Cal Eligibility Overview and Checklist for Pregnant Women and Their Children

ACWDL 90-21

February 21, 1990

Errata Notice - All County Welfare Director's Letter (ACWDL) No. 90-09

ACWDL 90-22

February 28, 1990

I. Medicare Party B Premium Amounts; II.  Computations of New Title II (RSDI) COLA/Benefit Amount; III. Computations of Pickle Applicant's Title Income

ACWDL 90-23

March 2, 1990

Health Insurance Premium Payment (HIPP) Program

ACWDL 90-24

March 2, 1990

Qualified Medicare Beneficiary (QMB) Conditionals

ACWDL 90-25

February 21, 1990

Implementation of All County Welfare Directors Letter 90-01 Containing Provisions of the Medicare Catastrophic Coverage Act of 1988 (MCCA)

ACWDL 90-26

March 2, 1990

ACWD Letter 89-108 State Buy-In Problem Reports

ACWDL 90-27

March 13, 1990

Expansion of Primary Language and Ethnic Codes on the Medi-Cal Eligibility Data System (MEDS) Network

ACWDL 90-28

March 19, 1990

Health Insurance Questionnaire Spanish Version

ACWDL 90-29

March 23, 1990

The Qualified Medicare Beneficiary Income Forms and Instructions

ACWDL 90-30

March 26, 1990

All County Welfare Directors Letter (ACWDL) List

ACWDL 90-31

March 26, 1990

SB 175, Minor Consent and Total Parenteral Nutrition Services

ACWDL 90-32

March 30, 1990

Implementation of Transitional Medi-Cal (TMC)

ACWDL 90-33

April 5, 1990

Extension of the Four Month Continuing Medi-Cal Program Under Aid Code 54

ACWDL 90-34

April 10, 1990

Implementation of the 133 Percent Program for Children Under Age Six

ACWDL 90-35

April 6, 1990)

Other Health Coverage

ACWDL 90-36

April 9, 1990

Other Health Coverage and Report Form

ACWDL 90-37

April 18, 1990

Implementation of Transitional Medi-Cal (TMC)

ACWDL 90-38

April 23, 1990

State Buy-In Problems Reports - DHS 6166 (4/90)

ACWDL 90-39

April 23, 1990

Medi-Cal Card Insurance - SSI/SSP Recipients

ACWDL 90-40

April 24, 1990

Discontinuance of the Qualified Medicare Beneficiary (QMB) Program Toll-Free Line

ACWDL 90-41

April 26, 1990

AFDC Recipients Terminated Due to Failure to Participate in GAIN

ACWDL 90-42

April 30, 1990

New Poverty Level Chart, Effective 4/1/90

ACWDL 90-43

April 30, 1990

Qualified Medicare Beneficiary (QMB) Program

ACWDL 90-44

April 27, 1990

Medical Support/Third Party Liability Program

ACWDL 90-45

May 16, 1990

Hunt v. Kizer

ACWDL 90-46

May 22, 1990

Buy-In Change for Medically Needy (MN) Cases

ACWDL 90-47

May 24, 1990

Modification of the Asset Match Overpayment Referral Procedure

ACWDL 90-48

June 6, 1990

Implementation of the Qualified Working Disabled Individual Program

ACWDL 90-49

June 5, 1990

Other Health Coverage - Replacement Medi-Cal Cards

ACWDL 90-50

June 12, 1990 

Notice of Action Language for Medicare Catastrophic Coverage Act of 1988 (MCCA) Spousal Impoverishment Approvals and Denials Concerning Property Eligibility

ACWDL 90-51

June 14, 1990

A "Thank You" for a Job well Done

ACWDL 90-52

June 7, 1990

Recall of ACWDL Instruction Counties to Deny or Discontinue AFDC Recipients Terminated Due to Failure to Participate in GAIN

ACWDL 90-53

June 7, 1990

Implementation of Edwards v. Kizer - Data Processing Changes

ACWDL 90-54

June 15, 1990

Estate Recovery Program - Hardship Waivers

ACWDL 90-55

June 15, 1990

Persons Living in the Home

ACWDL 90-56

June 15, 1990

Cash-Based Medi-Cal for Children of Minor Parents in Foster Care (SB 510 - Infant Supplement)

ACWDL 90-57

June 22, 1990

Aid Code Redesign Cost Benefits Analysis/Implementation Plan (CBA/IP)

ACWDL 90-58

June 22, 1990

Statewide Average Private Pay Rate for Nursing Facility Services

ACWDL 90-59

June 14, 1990

Lynch v. Rank (Pickle) Coordinator Mailing List and the County Address File

ACWDL 90-60

June 14, 1990

Lynch v. Rank "Pickle Handbook"

ACWDL 90-61

June 26, 1990

Implementation of the 133 Percent Program (Section 6401 of the OMNIBUS Budget Reconciliation Act (OBRA) of 1989 - Data Processing Changes

ACWDL 90-62

July 2, 1990

Treatment of Payments Made to Armed Services Personnel Exposed to Agent Orange

ACWDL 90-63

July 2, 1990

Changes in Co-Payment for Medical Services

ACWDL 90-64

July 2, 1990

All County Welfare Directors Letter (ACWDL) List

ACWDL 90-65

July 3, 1990

MEDS Network Equipment Requests

ACWDL 90-66

July 28, 1990

Transitional Medi-Cal (TMC)

ACWDL 90-67

July 6, 1990

IRCA/OBRA Queries and Policy

ACWDL 90-68

July 6, 1990

Advance Copy of Medi-Cal Eligibility Manual (MEM) Procedures Section B

ACWDL 90-69

July 12, 1990

Errata Notice - All County Welfare Directors Letter (ACWDL) No. 90-56

ACWDL 90-70

August 8, 1990

Qualified Medicare Beneficiary (QMB) and Qualified Disabled Working Individual (QDWI) Information Notices

ACWDL 90-71

August 10, 1990

Zebley v. Sullivan

ACWDL 90-72

August 12, 1990

MEDS Refugee/Aged Alien Information Reporting Process

ACWDL 90-73

August21, 1990

Waiver of Quality Control Error Due to the Sneede v. Kizer Procedures

ACWDL 90-74

September 10, 1990

Edwards - Intercounty Transer Responsibility

ACWDL 90-75

September 10, 1990

ACWDL 91-61

ACWDL 90-76

September 12, 1990

Sneede v. Kizer Implementation

ACWDL 90-77

September 16, 1990

Medi-Cal Dental Program Assistance Poster

ACWDL 90-78

September 17, 1990

Corrective Action Liaisons

ACWDL 90-79

September 23, 1990

Medicare Buy-in Alerts

ACWDL 90-80

August 20, 199)

Hunt v. Kizer Questions and Answers

ACWDL 90-81

August 30, 1990

Hunt v. Kizer Additional Instructions

ACWDL 90-82

September 7, 1990

Regulations on Joint Custody

ACWDL 90-83

August 31, 1990

Social Security Number Verification Code Changes

ACWDL 90-84

September 11, 1990

To Provide Instructions for Implementation of a Revised Standardized Potential Third Party Liability Form

ACWDL 90-85

September 12, 1990

All County Welfare Directors Letter (ACWDL) List

ACWDL 90-86

September 26, 1990

Authorized Signatures -- DHS 2031 (Forms Order)

ACWDL 90-87

September 26, 1990

Beneficiary Reporting Stuffer

ACWDL 90-88

September 27, 1990

Other Health Coverage (OHC)

ACWDL 90-89

October 9, 1990

Verification of Income Allocated to the Spouse at Home Pursuant to the Medicare Catastrophic Coverage Act (MCCA)

ACWDL 90-90

October 12, 1990 

Medi-Cal Maintenance Need Levels and Income In-Kind Levels for the 1990-1991 Fiscal Year

ACWDL 90-91

October 11, 1990

Sneede v. Kizer:  Interim Procedures

ACWDL 90-92

October 15, 1990

Medi-Cal Eligibility Policy Assignments by Subject Area

ACWDL 90-93

October 25, 1990

Public Charge

ACWDL 90-94

October 30, 1990

Informing All Medi-Cal Applicants About the Special Supplemental Food program for Women, Infants and Children (WIC)

ACWDL 90-95

November 13, 1990

Refugee/Entrant Medical Assistance Program

ACWDL 90-96

November 13, 1990

Treatment of Japanese-American and Aleutian Restitution Payments

ACWDL 90-97

November 20, 1990

Forms Listing

ACWDL 90-98

November 26, 1990

Automated Monthly Disposition List - Medi-Cal Quality Control Cases

ACWDL 90-99

November 20, 1990

Aid Code Redesign Code Benefits Analysis/Implementation Plan

ACWDL 90-100

November 20, 1990

1991 Spousal Impoverishment Income Allocation and Community Spouse Resource Allowance Limits

ACWDL 90-101

January 22, 1991

Forms for the Implementation of the Qualified Disabled Working Individual (QWDI) Program

ACWDL 90-102

December 3, 1990

Beneficiary Reporting Stuffer

ACWDL 90-103

December 19, 1990

All County Welfare Directors Letter (ACWDL) List

ACWDL 90-104

December 12, 1990

January 1991 Social Security Title II and Title XVI Cost of Living Adjustments (COLA) and Related Issues

ACWDL 90-105

December 20, 1990

Medi-Cal and the Adoption Assistance Program

ACWDL 90-106

December 14, 1990

Repayment of Share of Cost for Retroactive 185 Percent, 200 Percent and 133 Percent Program Eligibles

ACWDL 90-107

December 26, 1990

Lynch v. Rank (PICKLE -- Tickler System)

ACWDL 90-108

December 26, 1990

SSI/SSP Recipients Discontinued Effective January 1991 (Lynch v. Rank) -- 503 Leads

ACWDL 90-109

January 7, 1991

QMB Income and the Alignment of the SSA COLA with the Federal Poverty Level

ACWDL 90-110

January 7, 1991

Termination of the Emergency Assistance Program

ACWDL 90-111

January 7, 1991

Clarification of Procedures When An Alien Presents Documents Containing Inconsistent Birth Dates

ACWDL 90-112

December 27, 1990

On-Site Buy-In Presentation and State Buy-In Handbook

Last modified date: 3/23/2021 7:24 PM