Skip to Main Content

2019 Medi-Cal Eligibility Division Information Letters  

Back to MEDILs 

The following are Medi-Cal Eligibility Division Information Letters for 2019: 
 
Letter
DateTitle

MEDIL I 19-01

January 9, 2019

Threshold Language Taglines Offering Free Language Assistance for Posting On Statewide Automated Welfare Systems Portals

MEDIL I 19-02

January 25, 2019

Reporting Potential Medi-Cal Overpayments and Fraud

MEDIL I 19-03

January 14, 2019

Updated Income and Deductions Chart

MEDIL I 19-04

January 15, 2019

National Voter Registration Act Pre- Registration for Minors, Forwarding Voter Registration Card Change, and Training Updates

MEDIL I 19-04E
December 9, 2019
National Voter Registration Act Pre- Registration for Minors, Forwarding Voter Registration Card Change, and Training Updates Errata

MEDIL I 19-05

January 15, 2019

Notice of Action Snippet Translations for Denials of Retroactive Eligibility Due to Excessive Modified Adjusted Gross Income

MEDIL I 19-06

January 16, 2019

Lynch Vs. Rank Annual Stuffer, 2019

MEDIL I 19-07

January 16, 2019

Lynch Vs. Rank (PICKLE) - Tickler System

MEDIL I 19-08

January 24, 2019

Notice of Action Snippet Translations for Beneficiaries Who Do Not Complete the Non-Modified Adjusted Gross Income Evaluation at Annual Renewal or Change in Circumstance

MEDIL I 19-09

February 6, 2019

Translations for Non-Modified Adjusted Gross Income Denial or Discontinuance Notice of Action Due To No Linkage

MEDIL I 19-10

March 8, 2019

Spanish Translation for Updated Authorized Representative Forms

MEDIL I 19-11

April 9, 2019

My Medi-Cal: How to Get the Health Care You need (PUB 68)

MEDIL I 19-12

April 23, 2019

Update on Asset Verification Reports

MEDIL I 19-13

July 21, 2019

Update: Deactivating Pre-ACA Aid Codes in Medi-Cal Eligibility System (MEDS) and Statewide Automated Welfare System (SAWS)

MEDIL I 19-14

May 2, 2019

Proposed State Plan Amendments Affecting Provider Rates

MEDIL I 19-15

May 30, 2019

Updated Information Notice MC 007 - Medi-Cal General Property Limitations

MEDIL I 19-16

June 14, 2019

Translations for Annual Renewal or Change of Circumstances - No Change in Eligibility NOA Snippets

MEDIL I 19-16E
January 28, 2020
Errata to Translations for Annual Renewal or Change of Circumstances - No Change in Eligibility NOA Snippets

MEDIL I 19-18

June 19, 2019

Alternative Communication Formats for Visually Impaired Applicants and Beneficiaries

MEDIL I 19-19

August 1, 2019

Erroneously Issued IRS Tax Form 1095-B “Corrections” for Tax Year 2015

MEDIL I 19-20

July 31, 2019

County Children's Health Initiative Program Transition to Medi-Cal Manager Care Delivery System and Administrative Vendor Transition

MEDIL I 19-21

August 5, 2019

SAVE Verification Response File

MEDIL I 19-22

October 10, 2019

Pickle Tickler Type 52 Notice of Action Address Database

MEDIL I 19-23

October 10, 2019

Pickle Tickler Report Secure Email Address Database

MEDIL I 19-24

November 27, 2019

Unmarried Couples Who State That They Are Filing Taxes As Married Filing Jointly

MEDIL I 19-25
December 9, 2019
New Recommended Single and Dual Hearing Order Language for Use in Cases with Medi-Cal Beneficiaries Transition to Covered California 
Last modified date: 3/23/2021 7:22 PM