Skip to Main Content

​​​​​​​2020 All C​ounty Welfare Directors' Letters

​​​​​​Back to ACWDLs
The following are All County Welfare Directors' Letters (ACWDLs) for 2020:
 
​Letter
​Date​
​​Title​
ACWDL 20-01
January 9, 2020
​​2020 Medicare Premiums and Social Security Title II Cost of Living Adjustments 
ACWDL 20-02January 31, 2020​Income Disregard for the Aged, Blind & Disabled Federal Poverty Level Program
​ACWDL 20-02E​July 31, 2020​Errata to All County Welfare Directors Letter 20-02E
ACWDL 20-03​February 5, 2020​2020 Federal Poverty Levels
​​ACWDL 20-04​
​February 5, 2020
Medical Support Enforcement Under the Affordable Care Act
ACWDL 20-05
​March 9, 2020
​​Submission of Completed Medi-Cal Discrimination Complaint Investigations to the Department Of Health Care Services, Office of Civil Rights​​
​​ACWDL 20-06​
March 20, 2020
​2020 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps​
ACWDL 20-07
​April 1, 2020
​2020 Medicare Savings Program Property Limit
ACWDL 20-08​
April 13, 2020
Transmittal Form for Reporting County Medi-Cal Inmate Eligibility Program Changes in Status​
​​ACWDL 20-09​
​April 27, 2020
​​Provisions from the Federal Coronavirus Aid, Relief, and Economic Security Act
​​ACWDL 20-10​
April 30, 2020
​Guidance on Modified Adjust Gross Income (MAGI) Medi-Cal Household Compositions
​​ACWDL 20-11​
April 24, 2020
​2020 Statewide Average Private Pay Rate for Nursing Facilities Services​
​​ACWDL 20-12​
​May 21, 2020
​​New Limits and Disregards for the Aged, Blind, and Disabled Federal Poverty Level Program for 2020 - Beginning April 1, 2020
ACWDL 20-12E
​December 21, 2020
​Errata to All County Welfare Directors Letter 20-12 
​ACWDL 20-13​June 26, 2020​2020/2021 Family Members Base Allocation Amount
​​ACWDL 20-14​

July 31, 2020

​Provisional Postpartum Care Extension
ACWDL 20-15​September 11, 2020​Retroactive eligibility and reimbursement under Spousal Impoverishment for In-Home Supportive Services/Community First Choice Option (References: All County Welfare Directors Letters 17-25 and 18-19)
ACWDL 20-16​September 17, 2020​Information Regarding the Lost Wages Assistance Program
ACWDL 20-17​
​September 29, 2020
Use of the Federal Data Services HUB E-Verifications for Non-Modified Adjusted Gross Income (Non-MAGI) Medi-Cal Eligibility Determination
ACWDL 20-17E​

​April 11, 2022
​ERRATA TO THE ALL COUNTY WELFARE DIRECTORS LETTER NO. 20-17 FOR USE OF THE FEDERAL DATA SERVICES HUB (FDSH) E-VERIFICATIONS FOR NON-MODIFIED ADJUSTED GROSS INCOME (NON-MAGI) MEDI-CAL ELIGIBILITY DETERMINATIONS
​ACWDL 20-18​
​October 21, 2020
​Medicare Part B Premium Disregard
​ACWDL 20-19

​October 21, 2020​
​2021 Supplemental Security Income /State Supplementary Payment Cash Grant Levels for Determining Pickle Eligibility and Other Related Information
ACWDL 20-20
​October 23, 2020
​January 2021 Social Security Title II Cost of Living Adjustment
ACWDL 20-21
​October 23, 2020
​Medi-Cal Prepopulated Annual Renewal Forms: MC 216, MC 210 RV, and MC 217
ACWDL 20-22
​October 28, 2020
​INFORMATIONAL MATERIALS REQUIRED AT APPLICATION AND RENEWAL
​​ACWDL 20-23
​November 17, 2020
​2021 Medicare Premiums and Social Security Title II Cost of Living Adjustments
​ACWDL 20-24​November 23, 2020​Income Disregard for the Aged, Blind & Disabled Federal Poverty Level Program
ACWDL 20-25
​November 25, 2020
​Temporary Income from the Census Bureau​
ACWDL 20-26
​December 7, 2020
​Discontinuation of State Medicare Buy-In Problem Report, Form DHS 6166
ACWDL 20-27​
​December 9, 2020
​2021 Medicare Catastrophic Coverage Act Spousal Impoverishment Caps
ACWDL 20-28​
​December 18, 2020
​Authorized Representatives Frequently Asked Questions
​​

Last modified date: 4/19/2022 12:43 PM