Skip to Main Content

2015 All County Welfare Directors' Letters

Back to ACWDLs 

The following are All County Welfare Directors' Letters (ACWDLs) for 2015:

 

Letter

Date

Title

ACWDL 15-01

January 7, 2015

Transitioning  Covered California Cases to Medi-Cal

ACWDL 15-02

January 12, 2015

Out-Of-Pocket Personal Care Services Costs Used to Meet The Medi-Cal Share-Of-Cost

ACWDL 15-03

January 20, 2015

Redetermination Process Pause and Further Instructions for Processing Pre-Affordable Care Act 2014 Redeterminations Where Age, Blindness, or Disability is the Basis of Eligibility

ACWDL 15-04

January 20, 2015

2015 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps

ACWDL 15-05

January 21, 2015

Rejected Cases That Did Not Transition From Covered California to Medi-Cal

ACWDL 15-06

January 21, 2015

Modified Adjusted Gross Income (MAGI) Based Upon Fluctuating or Self-Employment Income, Partnership Income, S-Corporation Income, Income from Royalties, Estates, Trusts and Real Estate Rental Income

ACWDL 15-07

January 21, 2015

Lynch VS. Rank Annual Stuffer 2015

ACWDL 15-08

February 2, 2015

January 2015 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 15-08E

April 17, 2015

Erratum to January 2015 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 15-09

January 30, 2015

MC 216 Pre-Populated Renewal Form

ACWDL 15-10

February 10, 2015

Implementation of new American Indian/Alaskan Native (AI/AN) Premium Payment Waiver Process for the Optional Targeted Low Income Children Program (OTLICP) and the Medi-Cal Access Infant Program

ACWDL 15-11

February 27, 2015

Programs of All-Inclusive Care for the Elderly Modified Adjusted Gross Income Update

ACWDL 15-12

February 27, 2015

New Limits and Disregards for the Aged and Disabled Federal Poverty Level Program for 2015 – Beginning April 1, 2015

ACWDL 15-13

March 3, 2015

2015 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs

ACWDL 15-13E

April 15, 2015

2015 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Saving Programs and Other Programs (Errata to All County Welfare Directors Letter 15-13)

ACWDL 15-14

March 11, 2015

Federal Poverty Limits

ACWDL 15-15

March 12, 2015

Reminder to Eligibility Workers Working With Medi-Cal Applicants and Beneficiaries Who Are Determining Their Modified Adjusted Gross Income

ACWDL 15-16

March 20, 2015

Refugee Medical Assistance Beneficiaries Transition to Medi-Cal and Retroactive Eligibility

ACWDL 15-17

March 26, 2015

2015 Statewide Average Private Pay Rate for Nursing Facility Services

ACWDL 15-19

April 16, 2015

Medi-Cal Managed Health Care Plans -- Beneficiary Contact Information -- Changes or Updates

ACWDL 15-21

May 1, 2015

Monthly Long Term Care Aid Code Report

ACWDL 15-23

July 9, 2015

Residency For Out-Of-State Students

ACWDL 15-24

July 15, 2015

Limits and Disregards for the Blind Federal Poverty Level Program for 2015 - Beginning April 1, 2015

ACWDL 15-25

July 22, 2015

Services To Noncitizen Victims of Human Trafficking, Domestic Violence and Other Serious Crimes Under A New Program - Trafficking and Crime Victims Assistance Program

ACWDL 15-26

July 31, 2015

County Requirements for Issuing Appropriate Notices of Action for Failure to Respond and/or Provide Necessary Information at Application and Compliance with All County Welfare Directors’ Letter 13-13. (attachments are for informational purposes only)

ACWDL 15-27

July 31, 2015

County Requirements for Issuing Appropriate Notices of Action for Failure to Respond and/or Provide Necessary Information at Redetermination or Change in Circumstances and Compliance with All County Welfare Directors Letter 13-13. (attachments are for informational purposes only)

ACWDL 15-27E

August 25, 2015

Errata to All County Welfare Directors’ Letter No.: 15-27

ACWDL 15-28

August 6, 2015

Supplement to All County Welfare Directors’ Letter 15-26

ACWDL 15-29

September 16, 2015

Former Foster Youth Who Applied for Health Coverage Through California Healthcare Eligibility, Enrollment and Retention System and Aid Code 4M

ACWDL 15-30

September 22, 2015

Medi-Cal Managed Health Care Plans–Beneficiary Contact Information – Changes or Updates; Supersedes All County Welfare Directors Letter No.: 15-19

ACWDL 15-32

October 7, 2015

Medi-Cal General Notice Of Actions For Former Foster Youth (Welfare And Institutions Code Sections 14005.28 And 14005.285)

ACWDL 15-32E

November 28, 2016

Errata to All County Welfare Director's Letter No. 15-32

ACWDL 15-33

October 9, 2015

Discontinuance Notice of Action – Over Income and Not Otherwise Medi-Cal Eligible

ACWDL 15-34

October 28, 2015

Alternate Medi-Cal Application Acceptance

ACWDL 15-35

November 12, 2015

Full-Scope Medi-Cal Expansion for Pregnant Women

ACWDL 15-36

November 9, 2015

Guidance to Counties on Treatment of Applications/Redeterminations in Disaster Areas and Treatment of Disaster Assistance for Modified Adjusted Gross Income and Related Information (Reference:  Medi-Cal Eligibility Procedures Manual Articles 9E, 9M and 10C; All County Welfare Director’s Letters 89-92, 92-08, 92-25, 05-30, 05-30E, 05-31, 06-03 and 06-33 and Medi-Cal Eligibility Information Letter I 14-59)

ACWDL 15-37

November 25, 2015

Former Foster Youth Who Applied for Health Coverage through California Healthcare Eligibility, Enrollment and Retention System and Enrolled in a Qualified Health Plan

ACWDL 15-38

December 17, 2015

2016 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps
Last modified date: 3/23/2021 7:22 PM