Skip to Main Content

2018 All County Welfare Directors' Letters

Back to ACWDLs

The following are All County Welfare Directors' Letters (ACWDLs) for 2018: 

LetterDateTitle
ACWDL 18-01
January 8, 2018

Notice of Action Requirements for Denials and Discontinuances of the New Adult Group When a Child(ren) Under the Age of 19 in the Home Does Not Have Minimal Essential Coverage

ACWDL 18-02January 11, 2018

Senate Bill 1339  Intercounty  Transfer  Process

ACWDL 18-02E
February 23, 2021
Senate Bill 1339 Intercounty Transfer Process Errata
ACWDL 18-03 January 30, 2018

2018 Federal Poverty Levels

ACWDL 18-03EMarch 23, 2018

Errata to All County Welfare Directors Letter No. 18-03

ACWDL 18-04  February 21, 2018

2018 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs

ACWDL 18-05March 15, 2018

Medi-Cal Notice of Actions for the 250 Percent Working Disabled Program

ACWDL 18-06May 11, 2018

Low Income Health Program Transition to Medi-Cal Processing of L1 Cases

ACWDL 18-07
May 18, 2018

Update Statewide Automated Welfare System Portals to Post Language Access Service Messaging for Limited-English and Non-English Proficient Individuals

ACWDL 18-08
May 18, 2018

2018 Statewide Average Private Pay Rate for Nursing Facility Services

ACWDL 18-09
May 21, 2018

Overview of The California Healthcare, Eligibility, Enrollment And Retention System Change Request 69974 on Immigrant Eligibility

ACWDL 18-10
June 29, 2018

New Limits and Disregards for the Aged, Blind, and Disabled Federal Poverty Level Program for 2018 - Beginning April 1, 2018

ACWDL 18-11
June 28, 2018

Notice Requirements for Denials of Retroactive Eligibility Due to Excessive Modified Adjusted Gross Income

ACWDL 18-12
July 2, 2018

Non-Modified Adjusted Gross Income Denial or Discontinuance Notice of Action Due to no Linkage

ACWDL 18-13
July 3, 2018

2018/2019 Family Member Base Allocation Amount

ACWDL 18-13ENovember 20, 2018

ERRATA 2018/2019 Family Member Base Allocation Amount

ACWDL 18-14
July 3, 2018

Medi-Cal for Unaccompanied Refugee Minors

ACWDL 18-16
July 11, 2018

Applications or Renewals with No Potential Modified Adjusted Gross Income Eligibility

ACWDL 18-17
July 17, 2018

Translations - MC 604 MDV Doctor's Verification

ACWDL 18-18
August 9, 2018

Revised Notice of Action for the Approval of Benefits as a 250 Percent Working Disabled Program Individual or Couple (MC 338 D)

ACWDL 18-19
August 21, 2018

Supplement to Home and Community-Based Services and Spousal Impoverishment

ACWDL 18-20
October 8, 2018

Medi-Cal State Inmate Medical Parole Program Aid Codes

ACWDL 18-21
October 12, 2018

Supplemental Income Verification

ACWDL 18-22
October 4, 2018

Proposed Changes to the Public Charge Determination

ACWDL 18-23October 16, 2018

Medi-Cal Social Security Number And Medi-Cal Eligibility Data System Policy

ACWDL 18-24October 29, 2018Notices of Action Requirements for Beneficiaries Who Do Not Complete the Non-Modified Adjusted Gross Income Evaluation at Annual Renewal or Change in Circumstance
ACWDL 18-25November 9, 2018

Updated MC 355 Medi-Cal Request for Information Form

ACWDL 18-26December 4, 2018

Authorized Representative Forms and Updated Procedures

ACWDL 18-26EJune 4, 2019Errata to All County Welfare Directors Letter No. 18-26
ACWDL 18-27December 7, 2018

January 2019 Social Security Title II and Tile XVI Cost of Living Adjustments and Related Issues

ACWDL 18-28January 3, 20192019 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps

  
Last modified date: 9/9/2022 3:28 PM