Skip to Main Content

2001 All County Welfare Directors' Letters

Back to ACWDLs 

The following are All County Welfare Directors' Letters (ACWDLs) for 2001:
 
LetterDateTitle
ACWDL 01-01

January 1, 2001

Implementation of Continuous Eligibility for Children

ACWDL 01-02

January 8, 2001

Second Year of Transitional Medi-Cal (TMC) Status Reporting Changes

ACWDL 01-03

January 8, 2001

January 2001 Tuberculosis (TB) Income Standard and Related Issues

ACWDL 01-04

January 9, 2001

January 2001 Social Security Title II and Title XVI Cost of Living Adjustments (COLA) and Related Issues

ACWDL 01-05

January 10, 2001

Supplemental Security Income/State Supplementary Program (SSI/SSP) Recipients Discontinued Effective January 2001 (Lynch v. Rank) - 503 Leads

ACWDL 01-06

January 18, 2001

Clarification and Further Instructions for the Implementation of the Face-To-Face Requirement at the Time of Application for Medi-Cal

ACWDL 01-07

January 22, 2001

Lynch v. Rank (Pickle) Tickler System 

ACWDL 01-08

January 25, 2001

Notification to Beneficiaries on the Elimination of the Quarterly Status Reports

ACWDL 01-09

February 5, 2001

Camera-Ready Copies of the Section 1931(b) and Department of Developmental Services (DDS) Waiver Notices of Action (NOAs)

ACWDL 01-10

February 13, 2001

Use of Food Stamps Statement of Facts Form DFA 285-A2 to Initiate Medi-Cal Only Application

ACWDL 01-11

February 23, 2001

Notices to Parents About the March 1, 2000, Changes in the Definition of Deprivation (Unemployed Parents) and the Increased Income Limits for the Section 1913(b) Program

ACWDL 01-12

February 28, 2001

Camera-Ready Copies of the Model Nursing Facility Waiver Notices of Action and the Spanish Transitional Medi-Cal Status Reports

ACWDL 01-13

March 2, 2001

Outstationed Eligibility Worker (EW) Program Petitions and Reporting Update

ACWDL 01-14

March 2, 2001

The Working Disabled (250 Percent Working Disabled Program)

ACWDL 01-15

March 7, 2001

2001 Statewide Average Private Pay Rate (APPR) for Nursing Facility Services

ACWDL 01-16

March 7, 2001

New Federal Poverty Levels, Effective April 1, 2001

ACWDL 01-17

February 27, 2001

Senate Bill (SB) 87 Changes to the Medi-Cal Notices of Action (NOA)

ACWDL 01-18

March 16, 2001

The Aged and Disabled Federal Poverty Level (A&D FPL) Program - Questions and Answers

ACWDL 01-19

March 21, 2001

2001 Poverty Level Chart for the Qualified Medicare Beneficiary, Specified Low-Income Medicare Beneficiary, Qualifying Individual-1, and Qualifying Individual-2 Programs, Effective April 1, 2001, Through March 31, 2002

ACWDL 01-20

March 23, 2001

Ricky Ray Hemophilia Relief Fund Act Payments are Exempt from Consideration as Income and Property Under all Medi-Cal Programs Under Title XIX

ACWDL 01-21

March 30, 2001

Final Request for Completion of Alien Eligibility Indicator Code Update

ACWDL 01-22

April 3, 2001

Errata to All County Welfare Directors Letter No. 01-04: Corrected January 2001 Social Security Title II and Title SVI Cost of Living Adjustments and Related Issues Letter and Enclosures

ACWDL 01-23

April 5, 2001

Medi-Cal Eligibility Quality Control (MEQC) Geographic Sampling Plan (GSP) Pilot Project

ACWDL 01-24

April 9, 2001

Camera-Ready Copies of the Spanish Waiver Notices of Action (NOAs), Updated Waiver Contact Lists, and the In-Home Operations Brochure

ACWDL 01-25

April 11, 2001

Questions and Answers--Elimination of Quarterly Status Report

ACWDL 01-26

April 17, 2001

The 250 Percent Working Disabled Program Forms and Notices

ACWDL 01-27

April 18, 2001

Income Eligibility Verification System (IEVS) Recipient Matches from Federal Agencies - Beneficiary Earning Exchange Report (BEER) and Internal Revenue Service (IRS)

ACWDL 01-27E

June 11, 2001

Errata to All County Welfare Directors Letter No. 01-27

ACWDL 01-28

April 20, 2001

The State Payment of the Medicare Health Maintenance Organization's (HMOs) Increased Premium Amounts for Selected Full-Scope Medi-Cal Beneficiaries

ACWDL 01-29

April 23, 2001

County Self-Certification of Section 1931(b) Medi-Cal Implementation

ACWDL 01-30

May 4, 2001

Changes to the 100 Hour Deprivation Earned Income Test

ACWDL 01-31

May 14, 2001

Sutter County Medi-Cal Budget Calculation Chart

ACWDL 01-32

May 14, 2001

New Aid Code 6N, Special Indicator Code D5, and Processing of Supplemental Security Income/State Supplementary Payment (SSI/SSP) No Longer Disabled Adult and Child Recipients

ACWDL 01-33

May 30, 2001

Camera-Ready Copies of Notices of Action Affected by Senate Bill 87 and the Sneede v. Kizer Excluded Child Statement Form

ACWDL 01-33E

August 7, 2002

Errata to All County Welfare Directors Letters (ACWDL 01-33)  Camera-Ready Copies of Notices of Action Affected by Senate Bill 87 and the Sneede v. Kizer Excluded Child Statement Form

ACWDL 01-34

June 4, 2001

Increase in the Substantial Gainful Activity (SGA) Amount

ACWDL 01-35

June 12, 2001

Transmittal of HUNT v. KIZER Forms

ACWDL 01-36

June 19, 2001

Medi-Cal Eligibility Determination Process  

ACWDL 01-37

July 5, 2001

Pickle Coordinators List, Combined Disabled Adult Child (DAC) and 503 Leads/Tickler Address/Report File and the Combined Disabled Widow(er)s List

ACWDL 01-38

July 12, 2001

Medi-Cal Overpayments and the Treatment of the Capitated Managed Care Rate as a Covered Services

ACWDL 01-39

July 13, 2001

Medi-Cal Request for Information Form (MC 355)

ACWDL 01-39E

August 14, 2002

Errata for All County Welfare Director Letter No. 01-39: Medi-Cal Request for Information Form (MC 355)

ACWDL 01-39EE

August 27, 2002

Repeal of All County Welfare Director Letter No. 01-39E

ACWDL 01-40

July 20, 2001

Clarification and Questions and Answers Regarding Continuous Eligibility for Children

ACWDL 01-41

July 25, 2001)

Expedited Medi-Cal Case Processing for Entrants to the Foster Care Program

ACWDL 01-42

July 25, 2001

Deactivation of Aid Codes 5G, 5H, 5M and 5N on Medi-Cal Eligibility Data System

ACWDL 01-43

August 6, 2001

Impact of Delayed Budget on Medi-Cal

ACWDL 01-44

August 6, 2001

2001-2002 Family-Member Maximum Base Allocation Amount

ACWDL 01-45

August 7, 2001

Camera-Ready Copies of the Revised Transitional Medi-Cal (TMC) Flyer

ACWDL 01-46

August 20, 2001

250 Percent Working Disabled Program Update

ACWDL 01-47

August 20, 2001

Medi-Cal Program Contact. Required Dissemination of Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) General Information Notice in Medi-Cal Application and Renewal Packages

ACWDL 01-48

August 27, 2001

Revised Qualified Medicare Beneficiary (QMB), specified Low-Income Medicare Beneficiary (SLMB), and Qualifying Individual (QI) Application Form

ACWDL 01-49

August 27, 2001

The Trafficking Victims Protection Act of 2000

ACWDL 01-49E

August 27, 2001

Errata for The Trafficking Victims Protection Act of 2000 

ACWDL 01-50

August 27, 2001

Income Simplification

ACWDL 01-51

August 31, 2001

Special Mailing of the Pickle Packets of Forms and Notice, Type 51

ACWDL 01-52

September 20, 2001

Changes to the 100 Hour Deprivation Earned Income Test

ACWDL 01-53

September 27, 2001

Corrected Camera-Ready Copies and Spanish Translations of Notices of Action Affected by Senate Bill 87

ACWDL 01-54

October 4, 2001

Health Net Seniority Plus Dual Eligibility Outreach Project

ACWDL 01-55

October 4, 2001

Former Supplemental Security Income/State Supplementary Payment (SSI/SSP) "No Longer Disabled Children"

ACWDL 01-56

October 4, 2001

Status of Income Limits for the Section 1931 Program

ACWDL 01-57

October 15, 2001

Changes to the Current Bridging Program

ACWDL 01-57E

November 30, 2001

Errata to All County Welfare Directors Letter (ACWDL) 01-57: Toll-Free Number Correction and Addition to "Reference" in that Letter

ACWDL 01-57EE

January 3, 2002

Errata to ACWDL 01-57: Toll-Free Number Correction

ACWDL 01-58

October 30, 2001

Medi-Cal Coverage for Children Under the Safe Arms for Newborns Law

ACWDL 01-59

November 2, 2001

Continuation of Medi-Cal Benefits for Individuals Who Establish Temporary Medi-Cal Eligibility Based Upon a Presumptive Disability (PD) Decision of an Supplemental Security Income/State Supplementary Payment (SSI/SSP) Claim

ACWDL 01-60

November 2, 2001

Transmit Camera-Ready Copies of the MC 250A Application and Redetermination Form

ACWDL 01-61

November 6, 2001

Procedures for Removing the Other Health Coverage Indicator From the Medi-Cal Eligibility Data System for Foster Care Children

ACWDL 01-62

November 7, 2001

Section 1931(b) Vehicle Evaluation

ACWDL 01-63

November 19, 2001

2002 Medicare Catastrophic Coverage Act (MCCA) Spousal Impoverishment CAPS

ACWDL 01-64

November 3, 2001

Survey to Identify Costs and Benefits of the State Online Query (SOLQ) Project

ACWDL 01-65

December 7, 2001

Radiation Exposure Compensation Trust Fund Payments are Exempt from Consideration as Income and Property Under all Medi-Cal Programs

ACWDL 01-66

December 10, 2001

The 2002 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations for the Qualified Medicare Beneficiary (QMB)/Specified Low-Income Medicare Beneficiary (SLMB)/Qualifying Individual (QI) and Other Programs

ACWDL 01-67

December 10, 2001

Waiver Exemptions for Certain Second Vehicles

ACWDL 01-68

December 10, 2001

Availability of MC 210 (Revised August 2001) in Threshold Languages

ACWDL 01-69

December 7, 2001

January 2002 Supplemental Security Income/State Supplementary Program (SSI/SSP) Payment Standards, Federal Benefit Rate (FBR), and Medicare Part A and B Premium and Deductible

ACWDL 01-70

December 24, 2001

Forms Supply Policy for the Medi-Cal Mail-In Application (MC 210)
Last modified date: 3/23/2021 7:21 PM