Skip to Main Content

​​1999 All County Welfare Directors' Letters

​Back to ACWDLs 

The following are All County Welfare Directors' Letters (ACWDLs) for 1999:
 
​Letter​Date​Title

ACWDL 99-01

​January 11, 1999

​Mail-In Application Procedures for Children and Pregnant Women 

ACWDL 99-02

​January 12, 1999

​More Information on the Implementation of Section 1931(b)

ACWDL 99-02E

​May 7, 1999

​ERRATA to 99-02: Section 1931(b)

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 20, 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

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

ACWDL 99-13

​March 29, 1999

​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

ACWDL 99-16

​April 12, 1999

​Procedures for Revised Mail-In Application for Children and Pregnant Women 

ACWDL 99-17

​April 14, 1999

​Redetermination of Benefits - Refugees

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

ACWDL 99-20

​May 7, 1999

​More Information and Questions and Answers on the Implementation of Section 1931(b)

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

​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

​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

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

​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

​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

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

​September 16, 1999

​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 

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

​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

​Medi-Cal Eligibility Data Systems (MEDS) Transaction Processing Enhancement - Phase 1

ACWDL 99-59

​November 12, 1999

​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

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

​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

ACWDL 99-71

​December 6, 1999)

​Health Insurance Premium Payment (HIPP) Program

ACWDL 99-72

​November 30, 1999

​Medi-Cal Contingency Plans and Instructions -- Year 2000 (Y2K)

ACWDL 99-73

​December 20, 1999

​The 2000 Medicare Premiums and Supplemental Security Income Standard and parental Allocation for the Qualified Medicare Beneficiary/Specified Low-Income Medicare Beneficiary (QMB/SLMB) and Other Programs

ACWDL 99-74

​December 20, 1999

​Changes to Healthy Families Program

ACWDL 99-75

​December 24, 1999

​Healthy Families (HF) and Medi-Cal for Children Outreach

ACWDL 99-76

​December 24, 1999

​Updated Camera-Ready Copy of the Unemployed Parent Determination Worksheet and Vocational and Work History

ACWDL 99-77

​December 27, 1999

​Personal Care Services Program (PCSP) Systems Changes

ACWDL 99-78

​December 28, 1999

​New Waiver Referrals from the Regional Centers

ACWDL 99-79

​December 29, 1999

​Medi-Cal Contingency Plans and Instructions Year 2000 (Y2K) Additional Information
Last modified date: 3/23/2021 7:24 PM