Skip to Main Content

2020 All County 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, 2020Income Disregard for the Aged, Blind & Disabled Federal Poverty Level Program
ACWDL 20-02EJuly 31, 2020Errata to All County Welfare Directors Letter 20-02E
ACWDL 20-03February 5, 20202020 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 20-13June 26, 20202020/2021 Family Members Base Allocation Amount
ACWDL 20-14

July 31, 2020

Provisional Postpartum Care Extension
ACWDL 20-15September 11, 2020Retroactive 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 20-16September 17, 2020Information 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 20-24November 23, 2020Income 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