Skip to Main Content

2016 All County Welfare Directors' Letters

The following are All County Welfare Directors' Letters (ACWDLs) for 2016:
 
LetterDateTitle

January 13, 2016

Foster Care and Medical Assistance for California’s Unaccompanied Refugee Minors Program

ACWDL 16-02

January 12, 2016

American Indian/Alaskan Native Income Exemptions

ACWDL 16-03

February 12, 2016

2016 Federal Poverty Levels

ACWDL 16-04

February 26, 2016

Military Verification and Referral Form (Reference: All County Welfare Directors Letters 95-29 and 05-08)

ACWDL 16-05

April 15, 2016

January 2016 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 16-06

April 21, 2016

New Limits and Disregards for the Aged and Disabled Federal Poverty Level
Program for 2016 – Beginning April 1, 2016

ACWDL 16-07

April 21, 2016

2016 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs

ACWDL 16-08

April 21, 2016

Centers for Medicare and Medicaid Services Policy Guidance on Transitioning Cases from Advanced Premium Tax Credits to Medi-Cal

ACWDL 16-09

May 3, 2016

2016 Medi-Cal Privacy and Security Agreements

ACWDL 16-10

April 21, 2016

Clarification of the Intercounty Transfer Process (Reference: All County Welfare Directors Letters 03-12, 04-14, 15-30; Medi-Cal Eligibility Division Information Letter 14-59)

ACWDL 16-10E

June 19, 2017

Errata to All County Welfare Directors Letter No. 16-10

ACWDL 16-11

April 25, 2016

2016 Statewide Average Private Pay Rate for Nursing Facility Services

ACWDL 16-12

May 4, 2016

Senate Bill 75 Full Scope Medi-Cal for Individuals Under Age 19 Regardless of Immigration Status

ACWDL 16-13

May 12, 2016

Increase in Substantial Gainful Activity Wage from $1,090 per month to $1,130 per month for non-blind individuals, Effective January 1, 2016

ACWDL 16-14

June 15, 2016

Updated Guidance: Discontinuance Notice of Action - Over Income and Not Otherwise Medi-Cal Eligible (Reference: All County Welfare Directors Letter 15-33)

ACWDL 16-15

June 28, 2016

Out of State Project Report

ACWDL 16-16

July 5, 2016

Individual Level Eligibility Determinations

ACWDL 16-18

July 22, 2016

Transitioning Beneficiaries from Medi-Cal to Covered California during Special Enrollment Periods and Assisting with Plan Selection in the California Healthcare Eligibility, Enrollment, and Retention System

ACWDL 16-19

October 5, 2016

County Compliance Date for the 2016 Medi-Cal Privacy and Security, Exhibit A, Attachment - Technical System Security Requirement,  Version 7.0 (Reference: All County Welfare Directors Letter (ACWDL) 16-09)

ACWDL 16-20

September 1, 2016

Medi-Cal Eligibility for Foster Care Youth Who Run Away From Their Placements (References:  All County Welfare Directors Letters’ Nos. 11-09, 14-05, 14-24, 14-26, and 14-41.)

ACWDL 16-21

September 14, 2016

Overview of California Healthcare, Eligibility, Enrollment and Retention System Change Request 32277 on Immigrant Eligibility and the On-Line Portal

ACWDL 16-22

October 17, 2016

Discrepancies Between Statewide Automated Welfare Systems and the Medi-Cal Eligibility Data System at Reconciliation, the Use of Immediate Need Transactions to Resolve Discrepancies, and Recent MEDS Changes

ACWDL 16-23

October 24, 2016

County Process Prior to Discontinuance When Mail is Returned Undeliverable

ACWDL 16-24

November 21, 2016

Updated 90-Day Cure Period Language Translations (Ref: MEDIL I 15-21 and 16-04; ACWDL 15-27)

ACWDL 16-25

December 22, 2016

2017 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps
Last modified date: 3/23/2021 7:22 PM