Skip to Main Content
Back to ACWDLs 

2011 All County Welfare Directors' Letters

The following are All County Welfare Directors' Letters (ACWDLs) for 2011:
LetterDateTitle
ACWDL 11-01

January 20, 2011

2011 Tuberculosis Income Standard and Related Issues

ACWDL 11-02

February 1, 2011

Organ Transplant:  Anti-Rejection Medications Program

ACWDL 11-03

January 27, 2011

Extension of the Transitional Medi-Cal (TMC) Program Sunset Date

ACWDL 11-04

February 2, 2011

2011 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs

ACWDL 11-05

February 11, 2011

Communication Error Between the Social Security Administration and the Medi-Cal Eligibility Data System for Qualified Medicare Beneficiaries During Open Enrollment

ACWDL 11-06

February 16, 2011

New Aid Code Identifying Children in the Federal Cash Payment Kin-GAP Program

ACWDL 11-07

February 16, 2011

Medi-Cal Mid-Year Status Report (MSR) Q&A

ACWDL 11-08

February 17, 2011

January 2011 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 11-09

February 16, 2011

Medi-Cal Eligibility for Foster Care Children Who Run Away from Their Placements

ACWDL 11-10

February 17, 2011

Lynch v. Rank (PICKLE) - Tickler System

ACWDL 11-11

February 25, 2011

Referral of Disability Packets to the Disability Determination Service Division-State Programs

ACWDL 11-12

March 9, 2011

Issue with Dual Eligible Members Enrolled in the Senior Care Action Network (SCAN) Health Plan

ACWDL 11-13

March 10, 2011

2011 Statewide Average Private Pay Rate (APPR) for Nursing

ACWDL 11-14

March 29, 2011

Income Discrepancies and Unreported Federal Income

ACWDL 11-15

April 4, 2011

Discontinuance of Cost Avoidance Medicare Part B Premiums for Beneficiaries with an Unmet Share-of-Cost (SOC)

ACWDL 11-16

April 11, 2011

New Federal Poverty Levels

ACWDL 11-16E

April 26, 2011

Errata to All County Welfare Directors Letter (ACWDL) 11-16 New Federal Poverty Levels

ACWDL 11-17

April 22, 2011

2010 Income Tax Credit/Refund Provisions from Tax the Relief, Unemployment Insurance Reauthorization and Job Creation Act of 2010

ACWDL 11-18

April 22, 2011

Medi-Cal Budget Calculation Chart/2011 Federal Poverty Levels

ACWDL 11-19

April 22, 2011

Medi-Cal Eligibility Quality Control and Focused Review Corrective Action Plan

ACWDL 11-20

May 5, 2011

New Limits and Disregards for the Aged and Disabled Federal Poverty Level Program for 2011 - Beginning April 1, 2011

ACWDL 11-21

May 5, 2011

Limits and Disregards for the Blind Federal Poverty Level Program for 2011 - Beginning April 1, 2011

ACWDL 11-22

May 9, 2011

Refugee Medical Assistance/Entrant Medical Assistance (RMA/EMA) Annual Review Protocol

ACWDL 11-23

May 19, 2011

Questions and Answers - Medi-Cal Annual Redeterminations

ACWDL 11-24

May 23, 2011

Mandatory Medi-Cal Managed Care for Seniors and Persons with Disabilities

ACWDL 11-24E

June 27, 2011

Errata to All County Welfare Directors' Letter 11-24:  Mandatory Medi-Cal Managed Care for Seniors and Persons with Disabilities

ACWDL 11-25

May 24, 2011

Unconditionally Available Income

ACWDL 11-26

(Not Available)

ACWDL 11-27

June 24, 2011

Overview of the Medi-Cal Inmate Eligibility Program

ACWDL 11-28

August 30, 2011

Wraparound Services Program for Children

ACWDL 11-29

August 1, 2011

Eligibility Determinations Under Other Medi-Cal Programs for Beneficiaries Terminated from the Federal Breast and Cervical Cancer Treatment Program

ACWDL 11-30

August 31, 2011

Use of Income Eligibility Verification System at Annual Redetermination of Medi-Cal Eligibility for a Beneficiary

ACWDL 11-31

August 17, 2011

Lomeli Litigation Settlement Updates Supplement Security Income/State Supplementary Income (SSI/SSP) Applicant and Recipient Medi-Cal Information Notices and Retroactive Eligibility Processing

ACWDL 11-32

August 16, 2011

2011/2012 Family Member Base Allocation Amount

ACWDL 11-33

August 25, 2011

Deemed Eligibility and Continued Eligibility for Infants

ACWDL 11-34

August 17, 2011

Section 1931(b) and New CalWORKs Time Limits as a result of Senate Bill 72

ACWDL 11-35

August 19, 2011

Outstationed Eligibility Worker Program Reporting

ACWDL 11-36

September 16, 2011

The Extension of the Qualifying Individual 1 Program Sunset Date to December 31, 2011

ACWDL 11-37

November 7, 2011

Questions and Answers - Medi-Cal Annual Redeterminations

ACWDL 11-38

November 9, 2011

Instructions for Implementing the Less Restrictive Provisions of Assembly Bill 1269 for the 250 Percent Working Disabled Program

ACWDL 11-39

November 9, 2011

Medi-Cal Managed Care Enrollment - Exemption for Pregnant Women Transitioned from Aid Code 44 (Restricted Services) to Aid Code 3N (Full-Scope Services) During the Last Trimester of Pregnancy

ACWDL 11-39E

February 10, 2012

Errata to All County Welfare Directors’ Letter 11-39. Medical-Managed Care Enrollment – Exemption for Pregnant Women Transitioned from Aid Code 44 (Restricted Services) to Aid Code 3N (Full-Scope Services) during the last Trimester of Pregnancy

ACWDL 11-40

November 9, 2011

Pickle Tickler Report Secure E-Mail Address Database

ACWDL 11-41

November 18, 2011

New Electronic Funds Transfer Option for Payment of 250 Percent Working Disabled Program Premiums

ACWDL 11-42

November 22, 2011

Pickle Tickler Type 52 Notice of Action (NOA) Address Database

ACWDL 11-43

December 22, 2011

Increase in Substantial Gainful Activity From $1,000 per Month to $1,010 per Month, Effective January 1, 2012

ACWDL 11-44

December 22, 2011

January 2012 Social Security Title II and Title XVI Cost of Living Adjustment and Related Issues
Last modified date: 3/23/2021 7:22 PM