Skip to Main Content

2019 All County Welfare Directors' Letters

Back to ACWDLs

The following are All County Welfare Directors' Letters (ACWDLs) for 2019:
 
Letter Date
Title
ACWDL 19-01 January 9, 2019 Exceptions Due To Public Health Crisis or Disaster
ACWDL 19-02 January 9, 2019 Information Regarding Reporting Requirements on Notices of Action
ACWDL 19-03 January 9, 2019 Notices of Action Requirements at Annual Renewal or Change in Circumstance that Results in Resetting the Annual Renewal Date
ACWDL 19-04 January 23, 2019 Use of Mc 250 Foster Care Form at Annual Redetermination
ACWDL 19-05 February 4, 2019 Updated MC 0384 - Important Information About Medi-Cal 250 Percent Working Disabled Program Premium Payment Methods

ACWDL 19-06

February 4, 2019

2019 Federal Poverty Levels

ACWDL 19-06E April 11, 2019 Errata to ACWDL 19-06, 2019 Federal Poverty Levels
ACWDL 19-07 February 15, 2019 2019 Statewide Average Private Pay Rate for Nursing Facility Services
ACWDL 19-08 February 26, 2019 Non-Related Legal Guardianship Eligibility For Former Foster Youth Program
ACWDL 19-09 March 7, 2019 Introduction of Aid Codes L6 and L7 for Disabled Individuals in the Modified Adjusted Gross Income New Adult Group
ACWDL 19-10 March 28, 2019 New Limits and Disregards for the Aged, Blind, and Disabled Federal Poverty Level Program for 2019
ACWDL 19-11 March 28, 2019 2019 Medicare Premiums and Supplemental Security Income Standard and Parent Allocations and Property Limits for the Medicare Savings Programs and Other Programs
ACWDL 19-12 April 16, 2019 Processing Eligibility Determinations for the 250 Percent Working Disabled Program
ACWDL 19-13 April 19, 2019 Non-Compliance with Medi-Cal Eligibility Requirements
ACWDL 19-14 May 15, 2019 Tax Cuts and Jobs Act Income and Deduction Changes
ACWDL 19-15 June 20, 2019 Registered Domestic Partner Eligibility
ACWDL 19-16 June 21, 2019 2019 Medi-Cal Privacy and Security Agreement (PSA)
ACWDL 19-17June 21, 2019Telephonic or Electronic Signature Capability
ACWDL 19-17E
November 2, 2021
ERRATA TO ALL COUNTY WELFARE DIRECTORS LETTER 19-17
ACWDL 19-18
July 19, 2019 Applying the Bounce Back Rule for Modified Adjusted Gross Income (MAGI) Medi-Cal Eligibility Determinations 
ACWDL 19-19 August 6, 2019

2019/2020 Family Members Base Allocation Amount

ACWDL 19-20 August 21, 2019 Electronic SAVE Verification Process
ACWDL 19-21September 20, 2019 Information on the California Achieving a Better Life Experience Program
ACWDL 19-22 October 28, 2019 Resource Family Approval Program Linked Medi-Cal Under New Aid Code 5L
ACWDL 19-23
November 7, 2019
Young Adult Expansion into Full Scope Medi-Cal
ACWDL 19-24
November 18, 2019
January 2020 Social Security Title II Cost of Living Adjustment
ACWDL 19-25
December 6, 2019
2020 Supplemental Security Income /State Supplementary Payment Cash Grant Levels for Determining Pickle Eligibility and Other Related Information




Last modified date: 11/4/2021 9:39 AM