Skip to Main Content

2017 All County Welfare Directors' Letters

Back to ACWDLs

The following are All County Welfare Directors' Letters (ACWDLs) for 2017:
 
LetterDateTitle

ACWDL 17-01

February 22, 2017

Statement of Citizenship, Alienage, and Immigration Status Form (MC 13)

ACWDL 17-02

January 13, 2017

January 2017 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 17-03

January 25, 2017

Revised Medi-Cal Hierarchy

ACWDL 17-04

January 25, 2017

Duplicate Application Reduction Efforts and Duplicate Case Closure Process

ACWDL 17-06

March 1, 2017

Unmarried Pregnant Women Under Age 21 Income Disregard Program

ACWDL 17-06E

January 18, 2018

Errata to All County Welfare Directors Letter No.: 17-06

ACWDL 17-07

February 24, 2017

Introduction to Carry Forward Status and Transitioning Cases Between Insurance Affordability Programs

ACWDL 17-08

February 24, 2017

Cases with Individuals in the New Adult Group who Become Eligible for Medicare

ACWDL 17-09

March 16, 2017

Presumptive Eligibility for Pregnant Women Program Automation

ACWDL 17-10

March 3, 2017

2017 Federal Poverty Levels

ACWDL 17-11

April 12, 2017

Overview of the State-Funded Breast and Cervical Cancer Treatment Program & Policy Changes Effective January 1, 2017

ACWDL 17-12

March 28, 2017

Changes to the Designation and Responsibilities of the Medi-Cal Authorized Representatives

ACWDL 17-13

April 14, 2017

Change in Federal Law Regarding Special Needs Trusts

ACWDL 17-14

May 11, 2017

2017 Statewide Average Private Pay Rate for Nursing Facility Services

ACWDL 17-15

May 18, 2017

Modified Adjusted Gross Income Eligibility, Including the Optional Targeted Low-Income Children’s Coverage Group and Participation in the Home and Community-Based Services Waiver for the Developmentally Disabled

ACWDL 17-16

June 9, 2017

Planning to File/Expected to be Required to File for Modified Adjusted Gross Income Medi-Cal

ACWDL 17-17

June 9, 2017

Translations of the Updated Discontinuance Notice of Action - Over Income and Not Otherwise Medi-Cal Eligible

ACWDL 17-18

August 9, 2017

Periodic Data Matching To Confirm Residency

ACWDL 17-19

June 23, 2017

New Limits and Disregards for the Aged and Disabled Federal Poverty Level Program for 2017 - Beginning April 1, 2017

ACWDL 17-20

June 30, 2017

2017 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs

ACWDL 17-21

June 30, 2017

Express Lane Enrollment for CalFresh Eligible Adults and Children Sunset Date

ACWDL 17-22

July 12, 2017

2017/2018 Family Member Base Allocation Amount

ACWDL 17-23

July 12, 2017

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

ACWDL 17-24

Not Available

Not Available

ACWDL 17-25

July 18, 2017

Home and Community-Based Services and Spousal Impoverishment Provisions

ACWDL 17-26

July 20, 2017

Supplemental Forms Required for Applicants Requesting a Non-Modified Adjusted Gross Income Eligibility Determination

ACWDL 17-26E

September 14, 2017

Errata to All County Welfare Directors Letter No. 17-26

ACWDL 17-27

July 31, 2017

Same-Sex Marriages and Medi-Cal Eligibility Following the Windsor and Obergefell Decisions

ACWDL 17-28

August 11, 2017

Medi-Cal County Inmate Compassionate Release Program/County Medical Probation Program Aid Codes

ACWDL 17-29

August 11, 2017

Overview of the State and County Medi-Cal Inmate Eligibility Program Aid Codes Residing in the Special Segment in Meds

ACWDL 17-29E
February 13, 2020
Errata to All County Welfare Directors Letter (ACWDL) 17-29

ACWDL 17-30

August 15, 2017

Internal Revenue Service Minimum Essential Coverage Reporting and Form 1095-B

ACWDL 17-30E

January 30, 2018

Errata to All County Welfare Directors Letter No. 17-30

ACWDL 17-31

August 15, 2017

Updated State Hearing Contact Information on the NA Back 9 Form for all Medi-Cal Notices of Action

ACWDL 17-32

August 31, 2017

Notices of Action Requirements for Failure to Respond – Compliance with the Settlement of Korean Community Center of the East Bay, et al. v. Department of Health Care Services, et al.

ACWDL 17-33

September 14, 2017

Income Limits and Income Disregards for the Blind Federal Poverty Level Program for 2017 - Beginning April 1, 2017

ACWDL 17-34

September 15, 2017

Counties' Responsibilities for the Monthly Long-Term Care Aid Code Report

ACWDL 17-35

October 5, 2017

Implementation of the Soft Pause Removal through the Statewide Automated Welfare System

ACWDL 17-36

November 7, 2017

Notice of Action For The County Medi-Cal Inmate Program

ACWDL 17-37

December 12, 2017

Asset Verification

ACWDL 17-38

December 4, 2017

Access to Pregnancy Services Regardless of Identification of Gender

ACWDL 17-39

December 29, 2017

January 2018 Social Security Title II and Title XVI Cost of Living Adjustments and Related Issues

ACWDL 17-39E

June 27, 2018

Errata for All County Welfare Directors Letter No. 17-39

ACWDL 17-40December 29, 20172018 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps

Last modified date: 12/21/2021 11:39 AM