Skip to Main Content

2014 All County Welfare Directors' Letters

Back to ACWDLs

The following are All County Welfare Directors' Letters (ACWDLs) for 2014:

ACWDL 14-01

January 13, 2014

Provide instructions to counties on the transition of LIHP enrollees to Medi-Cal

ACWDL 14-02

January 29, 2014

Employment Data Confidentiality

ACWDL 14-03

February 10, 2014

2014 Renewals: Converting Pre-ACA Medi-Cal Beneficiaries to MAGI Medi-Cal

ACWDL 14-03E

March 4, 2014

2014 Renewals: Converting Pre-ACA Medi-Cal Beneficiaries to MAGI Medi-Cal

ACWDL 14-04

February 19, 2014

2014 Federal Poverty Levels

ACWDL 14-05

February 24, 2014

Continuous Eligibility for Children (CEC) with Attachment

ACWDL 14-06

February 21, 2014

Express Lane Enrollment for CalFresh Eligible Adults and Children

ACWDL 14-06E

May 7, 2014

Errata Express Lane Enrollment for CalFresh Eligible Adults and Children 

ACWDL 14-07

February 21, 2014

2014 Medicare Premium Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Programs and Other Programs

ACWDL 14-11

March 20, 2014

Pre-ACA Medi-Cal Annual Redetermination Process

ACWDL 14-12

March 25, 2014

New Limits and Disregards for the Aged and Disabled Federal Poverty Level Program for 2014 - Beginning April 1, 2014

ACWDL 14-12E

April 7, 2014

Erratum Regarding New Limits and Disregards for the Aged and Disabled Federal Poverty Level Program for 2014 - Beginning April 1, 2014

ACWDL 14-13

March 25, 2014

Limits and Disregards for the Blind Poverty Level Program for 2014 - Beginning April 1, 2014

ACWDL 14-14

March 27, 2014

Implementation of the Hospital Presumptive Eligibility (HPE) Program

ACWDL 14-15

March 28, 2014

Processing Change of Circumstances Redeterminations for Pre-Affordable Care Act (ACA) Medi-Cal Beneficiaries

ACWDL 14-16

April 1, 2014

Refugee Medical Assistance and the Affordable Care Act

ACWDL 14-17

April 4, 2014

Treatment of Student Earned Income Exclusion

ACWDL 14-18

April 8, 2014

Policies and Procedures for Annual Renewal and Change in Circumstance, Redeterminations and Discontinuance from Medi-Cal

ACWDL 14-19

April 17, 2014)

2014 Medicare Catastrophic Coverage Act Spousal Impoverishment CAPS

ACWDL 14-20

April 22, 2014

2014 Statewide Average Private Pay Rate (APPR) For Nursing Facility Services

ACWDL 14-21

April 25, 2014

Annual redeterminations:  Continued Eligibility for Pre-ACA Medi-Cal Children Implementing 210(f) Protection

ACWDL 14-22

April 25, 2014

Resetting Annual Redetermination Dates

ACWDL 14-24

May 6, 2014

State Inmate Pre-Release Medi-Cal Application Process

ACWDL 14-24E

June 25, 2014

Errata to All County Welfare Directors' Letter 14-24: State Inmate Pre-Release Medi-Cal Application Process

ACWDL 14-25

May 6, 2014

The Extension of the Qualifying Individual 1 (QI-1) Program and Transitional Medical Assistance (TMA) Sunset Date (QI-1) 

ACWDL 14-26

May 6, 2014

Implementation of Assembly Bill (AB) 720 - Suspension of Medi-Cal Benefits for all Inmates and other Requirements

ACWDL 14-26E

July 11, 2014

Implementation of Assembly Bill (AB) 720 - Suspension of Medi-Cal Benefits for all Inmates and other Requirements - ERRATA

ACWDL 14-27

June 16, 2014

Additional Express Lane Enrollment Guidance

ACWDL 14-28

July 7, 2014

Elimination of the Deprivation Requirement for Medi-Cal Linkage for the Modified Adjusted Gross Income Parent/Caretaker Group and the Aid to Families with Dependent Children-Medically Needy Program

ACWDL 14-29

August 8, 2014

Interim Non-Payment of Premium (NPP) Processes for the Optional Targeted Low-Income Children Program

ACWDL 14-29E

August 21, 2014

Erratum to ACWDL 14-29

ACWDL 14-30

August 11, 2014

2014/2015 Family Member Base Allocation Amount

ACWDL 14-31

September 11, 2014

2014 Alternate Renewal Policy Letter

ACWDL 14-32

September 19, 2014

Medi-Cal Annual Redetermination Process for MAGI Beneficiaries

ACWDL 14-33

September 19, 2014

Reviewing Caseloads for Individuals Who are Linked to Medi-Cal Coverage Groups Based Upon Modified Adjusted Gross Income (MAGI)

ACWDL 14-34

September 25, 2014

Safe at Home Confidential Post Office (P.O.) Box Process

ACWDL 14-35

September 29, 2014

2015 Redeterminations for Non-Modified Adjusted Gross Income (MAGI) Cases and Non-MAGI/MAGI Mixed (Medi-Cal Mixed) Cases

ACWDL 14-36

October 16, 2014

Notice of Reporting Requirements and New Address for Workers' Compensation Recovery Program Contractor

ACWDL 14-38

October 23, 2014

Annual Redetermination Process For Medi-Cal and Covered California Mixed Household

ACWDL 14-39

October 24, 2014

Every Woman Counts (EWC) Program Offers Free Breast and Cervical Cancer Screening Services to Uninsured Women

ACWDL 14-41

February 5, 2015

Enrollment in the Former Foster Care Children’s (FFCC) Program for Mandatory Coverage Group and Optional Coverage Group– County Process for Medi-Cal Applicants and Beneficiaries

ACWDL 14-41E

August 4, 2016

Errata to All County Welfare Directors Letter No.: 14-41

ACWDL 14-42

December 10, 2014

Treatment of Impairment-Related Work Expenses and Blind Work Expenses for Medi-Cal Beneficiaries with Disability Linkage Enrolled in the 250 Percent Working Disabled Program, Disabled Adult Child, Disabled Federal Poverty Level, Blind FPL, Blind or Disabled Medically Needy, Disabled Widows/Widowers and Pickle Programs

ACWDL 14-43

January 5. 2015

Premium Refund/Waiver Requests for the Optional Targeted Low Income Children Program (OTLICP)

Last modified date: 4/7/2022 5:04 PM