LOOKING FOR INFORMATION

General Information Memoranda (GIs) for ISD

ISD: General Information (GIs) 2023

GI Number Topic
23-18 FFY 2023 SNAP Performance Report-Fifth
23-16 FFY 2023 SNAP Performance Report-Fourth
23-13 FFY 2023 SNAP Performance Report-Third
23-06 FFY 2023 SNAP Performance Report-Second
23-05 FFY 2023 SNAP Performance Report-First
23-04 FFY 2022 SNAP Performance Report-Final
23-03 FFY 2022 SNAP Performance Report-Eleventh

 

ISD: General Information (GIs) 2022

GI Number Topic
22-26 FFY 2022 SNAP Performance Report-Tenth
22-24 FFY 2022 SNAP Performance Report-Ninth
22-21 FFY 2022 SNAP Performance Report-Eighth
22-19 FFY 2022 SNAP Performance Report-Seventh
22-18 FFY 2022 SNAP Performance Report-Sixth
22-14 FFY 2022 SNAP Performance Report-Fifth
22-17 FFY 2022 SNAP Performance Report-Fourth
22-12 FFY 2022 SNAP Performance Report-Third
22-06 FFY 2022 SNAP Performance Report-Second
22-05 FFY 2022 SNAP Performance Report-First
22-04 FFY 2021 SNAP Performance Report-Final
22-01 FFY 2021 SNAP Performance Report-Eleventh

 

ISD: General Information (GIs) – 2021

GI Number Topic
21-32 FFY 2021 SNAP Performance Report-Tenth
21-31 FFY 2021 SNAP Performance Report-Ninth
21-28 FFY 2021 SNAP Performance Report-Eighth
21-25 FFY 2021 SNAP Performance Report-Seventh
21-23 FFY 2021 SNAP Performance Report-Sixth
21-20 FFY 2021 SNAP Performance Report-Fifth
21-17 FFY 2021 SNAP Performance Report-Fourth
21-13 FFY 2021 SNAP Performance Report-Third
21-12 FFY 2021 SNAP Performance Report-Second
21-10 FFY 2021 SNAP Performance Report-First
21-08 Elderly or Disabled Recertification Interview Waiver Extension Approval (#2110022)
21-05 FFY 2020 SNAP Performance Report- Final
21-04 FFY 2020 SNAP Performance Report- Eighth

 

 ISD: General Information (GIs) – 2020

GI Number Topic
20-11 FFY2020 SNAP Performance Report – Fourth
20-09 FFY2020 SNAP Performance Report – Third
20-07 E&T Resumption
20-06 FFY2020 SNAP Performance Report – Second
20-05 FFY2020 SNAP Performance Report – First
20-04 FFY2019 SNAP Performance Report – Final
20-02 FFY 2019 SNAP Performance Report – Eleventh
20-01 Proposed Area to Waive the Able-Bodied Adults Without Dependents (ABAWD) Time Limit Work Requirement for Certain Counties and Tribal Lands

 

 ISD: General Information (GIs) – 2019

GI Number Topic
19-46 FFY 2019 SNAP Performance Report – Tenth
19-45 FFY 2019 SNAP Performance Report – Nineth
19-44 FFY 2019 SNAP Performance Report – Eighth
19-43 FFY 2019 SNAP Performance Report – Seventh
19-40 FFY 2019 SNAP Performance Report – Sixth
19-39 FFY 2019 SNAP Performance Report – Fifth
19-37 FFY 2019 SNAP Performance Report – Fourth
19-34 New Mexico Works Non-Compliance
19-33  QuiKGuide is your Quick Knowledge Guide (Phase II) Statewide Rollout
19-32 Homeless Shelter Standard
19-31  I-94 Program Change-Arrival / Departure Record
19-30 FFY2019 SNAP Performance Report — Third
19-28 FFY2019 SNAP Performance Report – Second
19-27 Requesting Services from the Community Outreach Program for the Deaf
19-25 Important Benefit Information
19-23 Selection of County Director for Rio Arriba County
19-18 Supplemental Nutrition Assistance Program (SNAP) – Approval of Able-Bodied Adults Without Dependents (ABAWD) Time Limit Waiver
19-17 AMENDED Required ISD Office Postings
19-17 Required ISD Office Postings
19-15 Security Procedures for Handling Internal Revenue Service (IRS) Information
19-14 QuiKGuide is your Quick Knowledge Guide (Phase I)
19-13 Second Revised Modified Consent Decree ISD 625 ABC’s
19-12 Issuance Schedule for March, April, and May Supplemental Nutrition Assistance Program SNAP Benefits
19-11 Amended Procedures for Over-the-Counter (OTC) EBT Cards and Process to Verify ID for OTC’s
19-10 2019 Production Calendar
19-09 FFY2018 SNAP Performance Report – Final
19.07 Language Translation Services
19-06 Protocol for Submission of Clarifications and Cherwell Tickets
19-05 FFY2018 SNAP Performance Report – Eleventh
19-04 Guidance to Inform Customers of Early February Issuance
19-03 Federal Waiver for SNAP Early Issuance of February Benefits
19-02 2018 Annual Recipient Benefit Statements
19-01 Federal Civilian Employees on Furlough-Applying for SNAP Income Determination Process

 

ISD: General Information (GIs) – 2018

 

GI Number Topic
18-61 January 2019 Clothing Allowance for Cash
18-60 GI 18-60 QC Sanction Process
18-59 Determining Fleeing Felon
18-58 FFY 2018 SNAP Performance Report – Tenth
18-57 FFY 2018 SNAP Performance Report-Ninth
18-55 New Mexico Works Service Provider Information
18-53 FFY 2018 SNAP Performance Report-Eighth
18-52 Selection of State Refugee Coordinator
18-49 FFY 2019 LIHEAP Points and Income Guide (updated)
18-48 September LIHEAP Application Process
18-47 FFY 2018 SNAP Performance Report-Seventh
18-45 FFY 2018 SNAP Performance Report-Sixth
18-43 August 2018 Clothing Allowance for Cash
18-41 Procedures for Tracking Complaints
18-40 Central Office Restricted Area Access Logs
18-39 Selection of New County Director for Sierra ISD Office
18-38 FFY 2018 SNAP Performance Report-Fifth
18-37 Rescinded – Requesting Services from COPD
18-36 Security Procedures for Handling Internal Revenue Service (IRS) Information
18-35 FFY 2018 SNAP Performance Report-Fourth
18-34 Selection of New County Director for Taos ISD Office
18-33 7.5% NMW Budgetary Adjustment
18-32 LIHEAP Updated Changes and Processes
18-31 Notice of Appointment – Mailing Time – ASPEN
18-28 College Students Residing on Campus with Meal Plans – Ineligible for SNAP
18-27 Second Request Process for Education Works Program
18-26 FFY 2018 SNAP Performance Report-Third
18-24 RESCINDED 2nd Amendment Phase II – EPPI process Expedited Benefits with Postponed Interview (EPPI) Waiver – Extension Approved (#2110031)
18-24 RESCINDED AMENDED Phase II – EPPI process Expedited Benefits with Postponed Interview (EPPI) Waiver – Extension Approved (#2110031)
18-23 Selection of new SNAP Program Manager
18-22 FFY2018 SNAP Performance Report-Second
18-21 Selection of New County Director for Rio Arriba ISD Office
18-20 QC Findings Review Process
18-19 AMENDED Revised Instructions for Employee Badges
18-18 Child Support Income Entered In ASPEN
18-17 Selection of the Cash Program Manager
18-16 Elderly or Disabled Recertification Interview Waiver Extension Approval (#2110022)
18-15 FFY 2018 SNAP Performance Report-First
18-14 Protocol for Submission of Policy Clarifications (PCs) – AMENDED
18-13 Required ISD Office Postings
18-12 RESCINDED – Expedited Benefits w/Postponed Interview (EPPI) Waiver  – Extension Approved (#2110031) – Pilot Process – AMENDED
18-11 Able-Bodied Adults without Dependents (ABAWD) Waiver Extended (#2160027)
18-10 Most Commonly Used ISD Application Forms (signed 10/3/2018)
18-09 FFY 2017 SNAP Performance Report-Final
18-08 2018 ASPEN Production Calendar
18-07 FFY 2017 SNAP Performance Report-Eleventh
18-06 QC Findings Procedures
18-04 2017 Annual Recipient Benefit Statements
18-03 January 2018 Clothing Allowance for Cash
18-02 Selection of San Juan County Director
18-01 Selection of New County Director for the Luna ISD Office

ISD: General Information (GIs) – 2017

GI Number Topic
17-50 ABC’s Applying for Assistance and Application Processing Flow Chart
17-49 FFY 2017 SNAP Performance Report – 10th Issue
17-48 Exclusion of Military Combat Pay for SNAP
17-47 Immigration Eligibility Reference
17-45 FFY 2017 SNAP Performance Report – 9th Issue
17-44 SNAP Dependent Care Deduction – Qualifying Expenses
17-43 Selection of Business Process Review Staff Manager
17-42 Selection of New County Director for the Southwest Bernalillo ISD Office
17-41 FFY 2017 SNAP Performance Report – 8th Issue
17-39 Case Review Guidelines
17-37 Over-the-Counter (OTC) EBT card issuance procedures (to replace ISD-GI 16-27)
17-36 Security Procedures for Handling Internal Revenue Service (IRS) Information
17-35 FFY 2017 SNAP Performance Report – 7th Issue
17-34 Validation of Benefits for Crownpoint Food Distribution Program on Indian Reservations (FDPIR)
17-33 Hurricane Irma Evacuees Applying for SNAP and Medicaid
17-32 New Constituent Services Email
17-31 Selection of Incapacity Review Unit Staff Manager
17-30 September LIHEAP Application Process
17-29 Delay in LIHEAP Payments
17-28 RESCINDED  –  Hurricane Harvey Evacuees Applying for SNAP and Medicaid Information
17-27 ASPEN Household Address Screen-30 Character Rule
17-26 Selection of New ASPEN Operations Bureau Chief
17-25 FFY 2017 SNAP Performance Report – 6th Issue
17-24 LIHEAP Federal Fiscal Year (FFY) 2018 Point and Income Guide
17-23 Selection of New County Director for Santa Fe ISD Office
17-22 Notice of Missed Interview – NOMI Job Aid
17-21 Requesting Services from the COPD
17-20 FFY 2017 SNAP Performance Report – 5th Issue
17-19 RESCINDED  –  August 2017 Clothing Allowance
17-18 FFY 2017 SNAP Performance Report – 4th Issue
17-17 Selection of New County Director for the Northeast Bernalillo ISD Office
17-16 Selection of New Staff Manager for the Institutional Care and Waiver Office
17-15 FFY 2017 SNAP Performance Report – 3rd Issue
17-14 Office Hours
17-13 FFY 2017 SNAP Performance Report – 2nd Issue
17-11 FFY 2017 SNAP Performance Report – 1st Issue – REVISED
17-10 Selection of new County Director for Cibola County ISD
17-09 Selection of new County Director for Lea County ISD
17-08 Selection of Regional Operations Manager for Region II
17-07 FFY 2016 SNAP Performance Report – Final Issue
17-06 Elderly and Disabled Desk Guide
17-05 Determining Fleeing Felon Status
17-04 RESCINDED – 2017 Production Calendar
17-03 RESCINDED  –  2016 Annual Recipient Benefit Statements
17-02 FFY 2016 SNAP Performance Report – 11th Issue
17-01 RESCINDED  –  January 2017 Clothing Allowance

 

ISD: General Information (GIs) – 2016

GI Number Topic
16-80 RESCINDED – ASPEN Household Address Screen – 30 Character Rule
16-79 RESCINDED – Office Hours
16-78 FFY 2016 SNAP Performance Report – 10th issue
16-77 RESCINDED – Language Translation Services
16-76 FFY 2016 SNAP Performance Report – 9th issue
16-74 Selection of New County Director for Eddy Carlsbad
16-73 FFY 2016 SNAP Performance Report – 8th issue
16-72 Rescinded Findings Review Process
16-71 Selection of New County Director for Torrance County
16-70 Medicaid for Incarcerated Individuals Program (MIIP) Request for Fair Hearing
16-69 LIHEAP Yearly Mandatory Blackboard Training
16-68 RESCINDED – Requesting Services from the Community Outreach Program for the Deaf
16-67 Referrals for Refugee Cash Assistance Recipients
16-66 Authorized Representative and what they can be provided
16-64 RESCINDED – Selection of State Refugee Coordinator
16-63 Disclosure of Domestic Violence
16-62 FFY 2016 SNAP Performance Report – 7th issue
16-61 YES NM Crisis LIHEAP Application
16-60 State of New Mexico and Tribal LIHEAP Procedures
16-59 LIHEAP screen modifications in ASPEN
16-58 Case Documentation in ASPEN
16-57 RESCINDED – September LIHEAP Application Process
16-55 LIHEAP Auto Denials
16-54 RESCINDED – LIHEAP Federal Fiscal Year (FFY) 2017 Points and Income Guide
16-53 New CASA Staff Manager
16-52 Diversion Payments and ASPEN
16-50 RESCINDED – Selection of New County Director for NE Bernalillo
16-49 Claims for any case affected by the Court Order must be held, per FNS Directive
16-48 RESCINDED-Employment and Training (E&T) Transportation Reimbursements
16-47 FFY 2016 SNAP Performance Report- 6th issue
16-46 RESCINDED – Required Posters
16-45 RESCINDED – Protocol for Submission of Policy Clarifications (PCs)
16-44 RESCINDED – Voluntary Employment & Training (E&T) Program
16-43 RESCINDED – 2016 August Clothing Allowance
16-42 RESCINDED – Application Registered in Error – AMENDED
16-41 Selection of Sandoval County Director
16-40 FFY 2016 SNAP Performance Report – 5th issue
16-39 General Assistance Applications and Victims of Human Trafficking
16-38 FFY 2016 SNAP Performance Report – 4th issue
16-37 RESCINDED – Revised Instructions for Employee Badges
16-35 RESCINDED – Security Procedures for Handling Internal Revenue Service (IRS) Information
16-34 FFY 2016 SNAP Performance Report – 3rd issue
16-33 RESCINDED – Office Closure
16-32 Replacement of SNAP Benefits Due to Misfortune or Disaster
16-31 Selection of Deputy Director of Field Operations
16-30 FFY 2016 SNAP Performance Report – 2nd issue  – REVISED
16-29 Required Postings
16-28 ABAWD Requirements are suspended effective immediately
16-27 RESCINDED – Revised Procedures for Over-the-Counter (OTC) EBT Cards
16-26 Procedures for EBT Cards Mailed to Field Offices and EBT Card Destruction Process
16-25 RESCINDED EBT Card Trafficking Warning Letter
16-22 FFY 2016 SNAP Performance Report
16-21 RESCINDED – Findings Review Process
16-20 RESCINDED – Office Closure
16-19 Crowdfunding Accounts and SNAP and TANF Eligibility
16-18 RESCINDED – Required Postings
16-17 Selection of New East Dona Ana County Director
16-15 RESCINDED – Selection of State Refugee Coordinator
16-14 Required Posters Education Works Program
16-13 RESCINDED – HSD ISD State of NM Issued Employee Badges
16-10 RESCINDED – Final FFY 2015 SNAP Performance Report – REVISED
16-09 RESCINDED – 2016 Production Calendar
16-07 RESCINDED – Santo Domingo Tribal TANF- AMENDED
16-06 New Bureau Chief, Becky Lopez
16-05 RESCINDED – Required Posters; And Justice for All
16-04 RESCINDED – ABAWD Interview and Desk Guide
16-03 Selection of New General Manager
16-01 Eleventh FFY 2015 SNAP Performance Report

 

ISD: General Information (GIs) – 2015

GI Number Topic
15-74 New Mexico Works Noncompliance Reasons
15-73 RESCINDED – 2015 Annual Recipient Benefit Statements
15-72 Native American Practitioners (Medicine Men)
15-70 Out of State Benefits Closure Request
15-69 Lobby Hours
15-68 FFY 2015 SNAP Performance Report – 10th issue
15-67 Names that include spaces and hyphens
15-66 RESCINDED – 2016 Clothing Allowance for Cash Assistance Households
15-65 RESCINDED – ABAWD Desk Guide
15-64 RESCINDED – ABAWD Notice
15-63 FFY 2015 SNAP Performance Report
15-61 SNAP Requirements for Individuals in Refugee Training Programs
15-60 Calculation of Utility Allowances
15-59 RESCINDED – Office Closure
15-58 Haitian I-94s
15-57 Referrals for Refugee Services
15-56 Selection of New Staff Manager for Quality Assessment Bureau
15-55 Eighth FFY 2015 SNAP Performance Report
15-53 Required EBT Poster
15-52 Seventh FFY 2015 SNAP Performance Report
15-51 RESCINDED EFFECTIVE January 1, 2016 – Good Cause for failure to meet E&T requirements
15-50 LIHEAP Application Process
15-49 RESCINDED – FFY 2016 LIHEAP Points
15-48 RESCINDED – Disposal of Property
15-47 RESCINDED – TANF Program Reportable Changes for Semi Annual Particpants
15-46 RESCINDED – Security Procedures for Handling Internal Revenue Service (IRS) Information
15-45 FFY 2016 SNAP Corrective Action Plans (CAP) and Best Practices
15-44 FFY 2015 SNAP Performance Report
15-43 Permanent Resident Card without Signatures
15-42 National Directory of Contacts and Contact List for State of Ohio
15-41 Farmers Market Posters Announcing the DUFB (Double Up Food Bucks)
15-40 RESCINDED – Selection of Work and Family Support Bureau Chief
15-39 RESCINDED – 2015 Clothing Allowance for Cash Assistance Households
15-38 Selection of New East Dona Ana County Director
15-37 Fifth FFY 2015 SNAP Performance Report
15-35 Selection of QC Operations Manager
15-34 Promoting the Summer Meal Programs for NM Children
15-33 RESCINDED – Selection of New Deputy Director for Program Administration
15-32 RESCINDED – Selection of IRU Staff Manager
15-31 Fourth FFY 15 SNAP Performance Report
15-30 SNAP and Medicaid Application & Recertification Processing
15-28 RESCINDED – AMENDED 2015 Production Calendar
15-27 Required IEVS Poster
15-26 RESCINDED – Selection of New County Director for Torrance County
15-25 FFY 2015 SNAP Performance Report
15-23 RESCINDED – AMENDED Production Calendar
15-22 Second FFY SNAP Performance Report
15-21 Waiver Averaging Student Work Hours
15-18 Selection of Staff Manager for Eddy-Artesia ISD
15-17 Electronic Cigarette Notice
15-16 Selection of New Regional Operations Manager Region V
15-15 RESCINDED – Selection of New SNAP Program Manager
15-14 First FFY 2015 SNAP Performance Report
15-13 New EBT Contractor Effective February 23, 2015
15-12 YES-NM Self Service Eligibility Portal Flyer
15-11 RESCINDED – Selection of New Staff Manager for Quality Assessment Bureau
15-10 Requesting Services from COPD
15-09 RESCINDED – Change of Mailing Address for Incapacity Review Unit
15-08 Expedite Processing
15-07 RESCINDED – 2014 Annual Recipient Benefit Statements
15-06 FFY 2014 SNAP Revised Performance Report
15-05 New SNAP Poster Procedures
15-04 RESCINDED – Required Poster; Notice of EBT vendor change and EBT outage
15-03 RESCINDED – 2015 Production Calendar
15-02 FFY 2014 SNAP Performance Report
15-01 ISD Region Realignment

 

ISD: General Information (GIs) – 2014

GI Number Topic
14-63 Required Postings
14-62 Required Posters IPRA Notice & Children in the Lobby posters (English and Spanish)
14-61 FFY 2014 Eighth SNAP Performance Report
14-60 FFY 2014 Seventh SNAP Performance Report
14-59 Findings Review Process
14-58 Self-Attestation Native American
14-57 RESCINDED – Moratorium for Utility Vendors
14-56 Reminders When Processing LIHEAP Applications
14-55 FFY 2014 Sixth SNAP Performance Report
14-54 Pre-Certified Victims of Human Trafficking Assistance Program
14-53 Alien Registration Number
14-52 FFY 2014 SNAP Performance Report
14-51 RESCINDED – LIHEAP FFY 2015 Points and Income Guide LHP 017
14-50 RESCINDED – LIHEAP FFY 2014 Year End and New FFY 2015
14-49 RESCINDED – Selection of New Bureau Chief for Policy and Program Development Bureau
14-48 RESCINDED – Selection of Cash Assistance Program Manager
14-47 FFY 2014 SNAP Performance Report
14-46 RESCINDED – Selection of New Bureau Chief for ASPEN Operations Bureau
14-45 RESCINDED – 2014 Clothing Allowance for Cash Assistance Households
14-44 Change of Mailing Address for Southeast Bernalillo ISD
14-42 FFY 2015 SNAP Corrective Action Plans
14-41 Change of Mailing Address for Northwest Bernalillo ISD
14-40 Case Narratives Documentation in ASPEN – AMENDED
14-39 FFY 2014 Performance Report
14-38 Selection of New County Director- South Dona Ana ISD
14-37 Selection of New County Director- Socorro County ISD
14-36 Selection of Work and Family Support Bureau Staff Manager
14-35 RESCINDED – Selection of Constituent Liaison
14-34 RESCINDED – Rights and Responsibilities
14-33 Selection of New County Director for Taos ISD Field Office
14-32 Selection of New Regional Operations Manager for Region 5
14-31 RESCINDED – Attachment to paper applications
14-30 RESCINDED – Mandatory TANF Work Program and E & T Participants LOG
14-28 FFY 2014 SNAP Performance Report
14-27 Change of Mailing Address for Southwest Bernalillo ISD
14-26 Medicaid Renewal Program, Closing PO Box
14-25 RESCINDED – Selection of New County Director for Santa Fe ISD Field Office
14-24 Conflict of Interest Concerning Application Processing and Maintenance
14-23 FFY 2014 SNAP Performance Report
14-22 Greeter Checklist
14-21 RESCINDED – National Directory of Contacts
14-20 2014 USDA Summer Food Program
14-19 RESCINDED – Selection of New Bureau Chief for Policy & Program Development Bureau
14-18 Selection of Curry and Roosevelt County Director
14-17 FFY 2013 SNAP Performance Report
14-16 RESCINDED – Selection of New Bureau Chief Work and Families Support Bureau
14-15 RESCINDED Case Comments Documentation in ASPEN
14-14 RESCINDED – Selection of New Deputy Director for Field Operations
14-13 Selection of New Deputy Director for ISD Programs
14-11 Resetting Passwords in YesNM posted soon
14-10 MAD 200 Notice of Adjustment in Monthly Payment
14-09 RESCINDED – 2014 Production Calendar
14-08 Required Posters_ADA Client Information
14-07 FFY 2013 SNAP Performance Report
14-06 RESCINDED – HSD ISD State of NM issued Employee Badges
14-05 LIHEAP Vendors in ASPEN
14-04 SSA Print Outs of Benefits No Longer Available
14-03 Change of mailing address for South Valencia County Office
14-02 RESCINDED – Security Procedures for Handling Internal Revenue Service (IRS) Information (2)
14-01 Pre-Certified Victims of Human Trafficking Assistance Program

 

ISD – General Information (GIs) – 2013

GI Number  Topic
13-66 RESCINDED – Selection of New County Director for Rio Arriba
13-65 RESCINDED – Medicaid Applications Beginning January 1, 2014
13-64  FFY 2013 SNAP Performance Report
13-63 RESCINDED – SNAP and Data Sharing under the Affordable Care Act
13-62 RESCINDED – Moratorium for Utility Vendors
13-61 RESCINDED – Selection of New Staff Manager
13-60 RESCINDED – New Deming CD
13-59 FFY 2013 SNAP Performance Report
13-58 RESCINDED – Required Postings
13-57 RESCINDED – ARRA Mass Change Fair Hearings
13-56 FFY 2013 SNAP Performance Report
13-55 RESCINDED – Using exisiting applications and or recertification forms to add person-program in ASPEN
13-54 RESCINDED – New Procedures for Over-the-Counter EBT Cards
13-53 RESCINDED – Modification to include ASPEN production dates October to December 2013
13-52 RESCINDED – Provisional Process for FDPIR Applicants to SNAP during lapse in Federal Government Funding
13-51 RESCINDED – Federal Civilian Employees on Furlough – Applying for SNAP Income Determination Process
13-50 Required Posters
13-49 RESCINDED – CASA Staff Manager
13-48 RESCINDED – LIHEAP Federal Fiscal (FFY) 2014 Points and Income Guide (updated)
13-47 RESCINDED – Benefit Changes due to American Recovery and Reinvestment Act (ARRA) for SNAP and NMCAP
13-46 RESCINDED – Preparing for the Affordable Care Act, MAGI, Medicaid Expansion and Centennial Care
13-45 FFY 2013 SNAP Performance Report
13-43 RESCINDED – New Address and Call Procedures for ISD Customer Service Center (CSC)
13-42 Clarifying any Policy Barriers Facing Homeless Youth for Supplemental Nutrition Assistance Program
13-40 FFY 2013 SNAP Performance Report
13-39 LIHEAP Federal Fiscal Year (FFY) 2014 Points and Income Guide
13-38 LIHEAP Federal Fiscal Year (FFY) 2013 Year End and FFY 2014 Early Application Period
13-37 RESCINDED – Selection of New Regional Manager for Region 2
13-36  FFY 2013 SNAP Performance Report
13-35 RESCINDED – SNAP Homeless Standard Deduction
13-34 RESCINDED – North Processing Unit (NPC)
13-33 RESCINDED – FFY 2014 Corrective Action Plans (CAPs) and Best Practices
13-32 RESCINDED – Cash Assistance Clothing Allowance – August 2013
13-31 RESCINDED – Initiating NMW Sanctions in ASPEN
13-30 RESCINDED – Referrals for Support Services for Refugees
13-29 FFY 2013 SNAP Performance Report
13-28 RESCINDED – Selection of New County Director for Lea County
13-27 RESCINDED – Address Correction Common Errors and Solutions
13-26 RESCINDED – ASPEN Implementation Expectations
13-25  FFY 2013 SNAP Performance Report
13-24 RESCINDED – Identifying Loans in the Supplemental Nutrition Assistance Program (SNAP)
13-23 RESCINDED – New Language Translation Provider with Posters
13-22 RESCINDED – SNAP Replacement Benefits-Amended
13-21 FFY 2013 SNAP Performance Report
13-20 Selection of New Bureau Chief for Quality Assessment Bureau
13-19 FFY 2013 SNAP Performance Report
13-18 RESCINDED – Back Scanning
13-17 RESCINDED – LTAP Information
13-16 RESCINDED – New ISD Forms Library Search Tool
13-15 RESCINDED – Request for Client Copies from ISD Offices
13-14 RESCINDED – Preparation for Aspen
13-13 RESCINDED – Phone script Inquires
13-12 RESCINDED – Selection of New Bureau Chief for ISD
13-11 RESCINDED – Selection of New Staff Manager for the Central Scanning Center
13-10 RESCINDED – FFY 2012 Income Support Division’s Accomplishments
13-09  FFY 2012 SNAP Performance Report
13-08 RESCINDED – Annual Recipient Benefit Statements for 2012
13-07 RESCINDED – Wedlock coding on AP1 screen on ISD2
13-06 RESCINDED – 2010 IEVS Cost Savings Report
13-05 RESCINDED – Security Procedure Required for Handling Internal Revenue Service (IRS) Tax Return Information
13-04 RESCINDED – Requesting Services from the Community Outreach Program for the Deaf
13-03 RESCINDED – SNAP Recertification Timeliness Monitoring
13-02 RESCINDED – FFY 2012 SNAP Performance Report
13-01 RESCINDED – Selection of New County Director for Santa Fe County

 

ISD: General Information (GIs) – 2012

GI Number Topic
12-87 RESCINDED – Selection of New County Director for Northwest Bernalillo County
12-86 RESCINDED – 2013 ISD2 Production Calendar
12-78 RESCINDED – Selection of New County Director for Deming ISD
12-77 RESCINDED – Handling IRS Tax Information
12-76 RESCINDED – CTS, QAPro and Common Processing Errors
12-75 RESCINDED – SNAP Replacement Benefits-Amended
12-71 RESCINDED – New Report-HPLE 130 LIHEAP – ISD2 Mismatch
12-70  LIHEAP FY13 Points
12-69 RESCINDED – Treatment of Medical Loss Rebates (MLR)
12-68 RESCINDED – Protocol for Policy Clarifications Amended
12-67 RESCINDED – Interactive Interview
12-65 Selection of New County Director for McKinley County
12-63 RESCINDED – Selection of New Staff Manager for Quality Assessment Bureau
12-62 RESCINDED – Selection of New County Director for Northeast Bernalillo County
12-61  FFY 2012 SNAP Performance Report
12-60  LIHEAP Federal Fiscal Year FFY 2012 Year End and FFY 2013 Early Application Period
12-58 RESCINDED – Selection of New Deputy Director for Field Operation
12-56 RESCINDED – Selection of New County Director for Socorro ISD
12-55  Selection of New County Director for Silver City and Lordsburg ISD Office
12-54 RESCINDED – Security Procedures Required for Handling Internal Revenue Service (IRS) Tax Return Information
12-53  Mailing Address for Socorro ISD Office
12-49 RESCINDED – Requests for Case Record Information by Attorneys and Law Enforcement Agencies
12-48 RESCINDED – Standardizing the Subject Line for Received at Fair Hearings Bureau
12-47 RESCINDED – Changes to EBT Card Procedures
12-45 Cash Assistance August Clothing Allowance
12-44 RESCINDED – Citizenship Verification Project (CVP)
12-41 RESCINDED – Preparation for Data Conversion
12-40 FFY 2013 SNAP Corrective Action Plans (CAPS) and Best Practices
12-39 Selection of New Director for Roswell Office
12-38 RESCINDED – Selection of a New SNAP Program Manager
12-36 RESCINDED – Incapacity Review Unit (IRU)
12-35 RESCINDED – SNAP Employment & Training (E&T) Volunteer Procedures
12-34 RESCINDED – Policy Clarifications
12-33 RESCINDED – Medical Assistance Deemer Screen MADM
12-32 RESCINDED – Selection of New Administrative Assistant for the Director’s Office
12-31 RESCINDED – 2008 IVES Cost Savings Report
12-30 RESCINDED – Selection of New Regional Office Manager for Region one
12-27 RESCINDED – New EBT Card Name & Artwork Chosen
12-26 RESCINDED – Selection of New County Director for Taos County
12-24 RESCINDED – Selection of New County Director for Southwest Bernalillo County
12-23 RESCINDED – New Mexico Combined Application Project (NMCAP) Renewal Form
12-22 RESCINDED – Selection of New Regional Operations Manager for Region V
12-21 RESCINDED – County Director Quay and Guadalupe county offices
12-20 RESCINDED – Civil Rights Requirements
12-19 RESCINDED – HIPAA Compliance Encrypting Documents
12-18 RESCINDED – Fair Hearing Request
12-17 RESCINDED – New Name for SCI Units (SCI)
12-16 RESCINDED – Work Number Support
12-15 RESCINDED – NVRA Q & A
12-14 RESCINDED – ISD Accomplishments FFY 2011
12-12 RESCINDED – Selection of CDs and Staff Managers
12-11 RESCINDED – Required Postings
12-10 RESCINDED – (Amended) SNAP Replacement Benefits
12-09  12th Issue SNAP Performance Report FFY 2011
12-08 RESCINDED – Training of Security Procedures Required for Handling IRS Tax Return Information
12-07 RESCINDED – Extra Help SNAP Pilot Project Office Move
12-06 RESCINDED – AMENDED – Retention and Destruction of ISD Office Security Logs
12-05 RESCINDED – Student Eligibility for SNAP Rescinded
12-04 RESCINDED – Annual Recipient Benefit Statements for 2011
12-03 RESCINDED – Free Income Tax Preparation Poster & Information Sheet
12-02 RESCINDED – ISD2 2012 Production Calendar
12-01 11th Issue SNAP Performance Report FFY 2011

 

Skip to content