Skip to Main Content
Back to ACWDLs 

2010 All County Welfare Directors' Letters

The following are All County Welfare Directors' Letters (ACWDLs) for 2010:
 
LetterDateTitle
ACWDL 10-01

January 4, 2010

Lynch v. Rank (PICKLE) - Tickler System

ACWDL 10-02

January 7, 2010

Lynch vs. Rank Annual Stuffer

ACWDL 10-03

January 12, 2010

Language Access Services for Limited-English Proficient and Non-English Proficient Individuals

ACWDL 10-04

January 13, 2010

Low Income Subsidy Data Exchange Update

ACWDL 10-04E

November 17, 2010

Low Income Subsidy Data Exchange Update

ACWDL 10-05

January 26, 2010

Public Assistance Reporting Information System Update

ACWDL 10-06

March 23, 2010

Suspension of Medi-Cal Benefits for Incarcerated Juveniles

ACWDL 10-07

March 9, 2010

Treatment of Child Support Disregards for Current, Delayed, and Arrearage Payments Received by the Beneficiary

ACWDL 10-08

April 30, 2010

2010 Statewide Average Private Pay Rate (APPR) for Nursing Facility Services

ACWDL 10-09

May 17, 2010

County Performance Standards Instructions for Eligibility Determinations and Annual Redeterminations

ACWDL 10-10

May 25, 2010

Extension to Filing Date for the $25 Stimulus Payment to Both Regular and Extended Unemployment Compensation Benefits

ACWDL 10-11

June 30, 2010

Corrections to and Instructions for Inmate/Ward Transmittal Form (MC 0025) (Reference: ACWDL 09-16)

ACWDL 10-12

July 21, 2010

2010 Census Wages

ACWDL 10-13

(Not Available)

ACWDL 10-14

September 9, 2010

County Mental Health Department Access to the Medi-Cal Eligibility Data System

ACWDL 10-15

September 9, 2010

2010/2011 Family Member Maximum Base Allocation Amount

ACWDL 10-16

September 16, 2010

Bridging Performance Standards

ACWDL 10-17

October 14, 2010

Requesting Duplicate Copies of Decisional Documents from the Disability Determination Service Division - State Programs (DDSD-SP)

ACWDL 10-18

October 21, 2010

Medi-Cal Disability Program Processing of Presumptive Disability Determinations

ACWDL 10-19

December 10, 2010

Removal of MEDS Access for County Clinic Staff

ACWDL 10-20

November 8, 2010

Clarifications to All County Welfare Directors Letter (ACWDL) 08-32 Notice of Action Requirements

ACWDL 10-21

November 9, 2010

Pickle Tickler Report Secure E-mail Address Database

ACWDL 10-22

December 21, 2010

Notices of Action for Suspension of Medi-Cal Benefits for Incarcerated Juveniles

ACWDL 10-23

November 23, 2010

Revised Other Health Coverage Reporting and Correction Procedures

ACWDL 10-24

December 1, 2010

Pickle Tickler Type 52 Notice of Action (NOA)

ACWDL 10-25

January 14, 2011

2011/2012 Medi-Cal Eligibility Quality Control Geographic Sampling Plan Pilot Project

ACWDL 10-26

December 6, 2010

Evaluations of Craig v. Bontá Cases with Medi-Cal Eligibility Data System Generated Terminations and the Beneficiary Reimbursement Process Related to Those Cases

ACWDL 10-27

(Not Available)

ACWDL 10-28

December 17, 2010

Implementation of Aid Code 4H for Foster Care Children in CalWORKs Program and Aid Code 4L for Foster Care Children in the 1931(b) Program

ACWDL 10-28E

March 8, 2011

Errata to All County Welfare Directors Letter (ACWDL) 10-28: Implementation of Aid Code 4H for Foster Care Children in CalWORKs Program and Aid Code 4L for Foster Care Children in the 1931(b) Program

ACWDL 10-29

January 14, 2011

Lynch vs. Rank Annual Stuffer, 2010
Last modified date: 3/23/2021 7:22 PM