LOOKING FOR INFORMATION

General Information Memoranda (GIs) for ISD and MAD

ISD: General Information (GIs) – 2019

Federal Civilian Employees on Furlough-Applying for SNAP Income Determination Process

GI Number Topic
21-11 DKDFJDLKJFDKFDLKF
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
20-03 Elderly or Disabled Recertification Interview Waiver Extension Approval (#2110022)
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
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

Selection of New County Director for the Luna ISD Office

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

 

 

2014 – MAD General Information (GIs)

GI 14-01 Affordable Care Act (ACA) Frequently Asked Questions (FAQs).pdf

GI 14-02 347773E2.pdf

GI 14-05 Notice to Known Creditors.pdf

GI 14-06 CHIP Temporary FPL Increase & FPL Change for MAGI Pregnant Women COE

MAD General Information (GIs)

MAD GI 14-01 Affordable Care Act (ACA) Frequently Asked Questions (FAQs).pdf

2013 – MAD General Information (GIs)

MAD GI 13-01 Waiting List Conclusion.pdf

MAD GI 13-02 SCI LV transfer to Molina.pdf

MAD GI 13-03.pdf

2012 – MAD General Information (GIs)

MAD GI 12 01 SCI Pilot Project wtih UNM.pdf

MAD GI 12 03 Changes in Waiver Processing Procedures.pdf

2011 – MAD General Information (GIs)

MAD GI 11 01 Family Planning Changes Effective July 1 2011.pdf

MAD GI 11 02 HTPQ & SVES Update, Citizen Verification.pdf

MAD GI 11 03 Change in Process for Disability Determinations.pdf

2010 – MAD General Information (GIs)

MAD GI 10 01 Re-enrollment in SCI after Short-Term Award of Medicaid or Medicare.pdf

MAD GI 10 02 Fair Hearing Procedures Relating to the Disability Determination GI 4 1 10.pdf

MAD GI 10 03 Tribal Documents as Proof of Citizenship.pdf

MAD GI 10 04 Social Security Number Discrepancy Resolution.pdf

2009 – MAD General Information (GIs)

MAD GI 09 02 Third Party Liability (TPL).pdf

MAD GI 09 03 Freeze on Allocations for Brain Injury Category 92 Waiver Services.pdf

MAD GI 09 04 SSI Eligibility and WDI Program.pdf

MAD GI 09 05 SCI Fair Hearing Procedures and Continuation of Benefits.pdf

MAD GI 09 06 State Coverage Insurance Simplified Renewal Process.pdf

MAD GI 09 07 Other Health Insurance Reporting.pdf

MAD GI 09 08 Retroactive Medicaid.pdf

MAD GI 09 09 Third Party Liability information on ISD2.pdf

MAD GI 09 10 Newborns Born to SCI Enrolled Mothers.pdf

MAD GI 09 11 SLIMB & QI1 on Omnicaid.pdf

MAD GI 09 13 State Coverage Insurance (SCI) Waiting List.pdf

2008 – MAD General Information (GIs)

MAD GI 08 01 ISD2 Programming Changes for Category 062 (SCI).pdf

MAD GI 08 02 Estate Recovery (Rescinded).pdf

MAD GI 08 03 Rescinding of MAD GI 08 02 Estate Recovery.pdf

MAD GI 08 04 SSI Recipients and Status 1619(b).pdf

MAD GI 08 05 Family Planning (Category 035) Medicaid.pdf

MAD GI 08 06 Newborns – Infants of Mothers who are Medicaid Eligible (Category 031).pdf

2007 – MAD General Information (GIs)

MAD GI 07 01 Home and Community Based Services Waiver ISD2 Programming Changes.pdf

MAD GI 07 02 SCHIP Cases Showing Other Insurance.pdf

MAD GI 07 03 Attachment for ISD Registration.doc

MAD GI 07 03 Attachment for ISD Training Schedule.xls

MAD GI 07 03 SCI, SEIP, PAK, PAM Training for Front Line Workers.pdf

MAD GI 07 04 Form MAD 299, Disability Determination Services Referral.pdf

MAD GI 07 05 Citizenship and Identity Final Guides for Medicaid.pdf

MAD GI 07 06 SSI Recipients and Status 1619(b).pdf

2006 – MAD General Information (GIs)

MAD GI 06 02 Medicare Savings Programs for Buy-in.pdf

MAD GI 06 03 Medicaid for Children Ages 0 – 5 Years.pdf

MAD GI 06 04 Medicaid for Pregnancy Related and Family Planning Svcs.pdf

MAD GI 06 06 Medicare Part B Premium Notice (MAD 065).pdf

MAD GI 06 07 Desktop Policy & Procedure Guidelines for the Medicare Savings Programs & Medicaid Extension.pdf

2005 – MAD General Information (GIs)

MAD GI 05 01 WDI Program Earnings Increase for Qualifying Quarter Per SSA Definition.pdf

MAD GI 05 02 Medicaid Termination Notice for SSI Recipients.pdf

MAD GI 05 03 Disabled Adult Children (DAC).pdf

MAD GI 05 04 Medicaid for Hurricane Katrina Evacuees.pdf

MAD GI 05 05 MAD Form 299 (Disability Determination Svcs Referral) MAD Form 093 (Authorization to Release or Obtain Health Information), Medical Records.pdf

MAD GI 05 06 Medicaid for Hurricane Katrina & Rita Evacuees.pdf

2004 – MAD General Information (GIs)

MAD GI 04 01 WDI Program Clarification on Medigap Group.pdf

MAD GI 04 02 Medicare Savings Programs.pdf

MAD GI 04 03 Automatic Closure of Certain Medicaid Categories.pdf

MAD GI 04 04 Increase in Co-Payments – Working Disabled Individuals (WDI) Program

MAD GI 04 05 Descrepencies with Medicare Claim Numbers for State Buy-In

MAD GI 04 06 Changes in Eligibility Policy & ISD & Programing COES 035, 032 & 072.pdf

MAD GI 04 07 Category 072 Case Closures.pdf

MAD GI 04 08 PE MOSAA Application Process.pdf