Home Table of Contents

§ 50191. Status Reports.

22 CA ADC § 50191Barclays Official California Code of Regulations

Barclays California Code of Regulations
Title 22. Social Security
Division 3. Health Care Services
Subdivision 1. California Medical Assistance Program (Refs & Annos)
Chapter 2. Determination of Medi-Cal Eligibility and Share of Cost
Article 4. Beneficiary Application Process
22 CCR § 50191
§ 50191. Status Reports.
(a) The county department shall require the completion of a Medi-Cal Status Report form at three month intervals for all MFBU's which contain at least one AFDC-MN or MI person. The requirement to complete status reports shall not apply to the following:
(1) Persons who receive Medi-Cal through the Aid for Adoption of Children program.
(2) Persons who have a government representative, such as a public guardian, acting on their behalf.
(3) MI children who are not living with a parent or relative and for whom a public agency is assuming financial responsibility in whole or in part.
(4) Children who are requesting Medi-Cal in accordance with Section 50147.1.
(5) Persons who receive county General Assistance Benefits and whose Medi-Cal eligibility factors are monitored at least quarterly by the county Department under its general assistance program.
(6) MFBUs consisting solely of an eligible pregnant woman and/or infant under one year of age.
(b) In addition to the status reports required in accordance with (a), the county department, consistent with Article 2, may require persons or families to complete status reports at more frequent intervals.

Credits

Note: Authority cited: Sections 10725, 14016.10 and 14124.5, Welfare and Institutions Code; Section 133.5, AB 251, Chapter 102, Statutes of 1981. Reference: Sections 14005.4, 14005.9, 14010, 14011 and 14012, Welfare and Institutions Code.
History
1. Amendment filed 9-1-78; effective thirtieth day thereafter (Register 78, No. 35).
2. Amendment of subsection (a)(3) filed 8-8-80; effective thirtieth day thereafter (Register 80, No. 32).
3. Amendment of subsection (a) (4) filed 1-8-81; effective thirtieth day thereafter (Register 81, No. 2).
4. Amendment of subsection (a) and new subsection (c) filed 11-30-81 as an emergency; effective upon filing (Register 81, No. 49). A Certificate of Compliance must be transmitted to OAL within 120 days or emergency language will be repealed on 3-30-82.
5. Certificate of Compliance filed 3-30-82 (Register 82, No. 14).
6. Amendment of subsection (a) and repealer of subsection (c) filed 10-1-82 as an emergency; effective upon filing (Register 82, No. 40). A Certificate of Compliance must be transmitted to OAL within 120 days or emergency language will be repealed on 1-29-83.
7. Certificate of Compliance transmitted to OAL 12-30-82 and filed 2-2-83 (Register 83, No. 6).
8. Editorial correction of subsection (a) filed 7-7-83 (Register 83, No. 29).
9. Editorial correction of printing error in subsection (a) (Register 93, No. 35).
10. New subsection (a)(6) and amendment of Note filed 4-27-94 as an emergency; operative 4-27-94 (Register 94, No. 17). A Certificate of Compliance must be transmitted to OAL by 8-25-94 or emergency language will be repealed by operation of law on the following day.
11. Certificate of Compliance as to 4-27-94 order transmitted to OAL 8-24-94 and filed 9-29-94 (Register 94, No. 39).
12. Editorial correction of Note (Register 94, No. 39).
This database is current through 6/21/24 Register 2024, No. 25.
Cal. Admin. Code tit. 22, § 50191, 22 CA ADC § 50191
End of Document