You are on this page: 2009 Policy Directives
Administrative Directives (ADM) are external policy statements designed to advise local service districts and voluntary agencies of policy and procedure which must be followed and require specific action.
Informational Letters (INF) are external policy statements that clarify or amplify existing procedures. They may provide general educational information, transmit a new brochure, distribute a revised list of contacts, or announce newly enacted Federal or State legislation.
These are shared with local districts and appropriate voluntary agencies.
Local Commissioners Memorandums (LCM) are external policy releases that transmit information to the local social service districts commissioners on specific topics. An LCM generally affects all local social services districts statewide. Information transmitted by an LCM may include notification of funding, statewide audit results, or instructions pertaining to existing program or administrative procedures.
The following documents are available in Microsoft Word and/or Adobe PDF format.
Most browsers will display PDFs. If you are using Microsoft Edge or Explorer, the browser should display Office documents or ask permission to display them.
If a browser cannot display a document, it should ask if you want to save it locally.
If you are having difficulty viewing documents from this site, see the Accessing Content help page for more information.
Administrative Directives
- 09-OCFS-ADM-19 NYC Domestic Violence State Aid Rates for July 1 2009 through June 30 2010
-
09-OCFS-ADM-18 Live Scan Technology for Fingerprinting Foster and Adoptive Applicants
Cancelled on December 20, 2016; replaced by 16-OCFS-ADM-20.-
Attachment 1 - Notice Regarding Fingerprint Attachments (English)
Cancelled on December 20, 2016; replaced by 16-OCFS-ADM-20. -
Attachment 1a - Notice Regarding Fingerprint Attachments (Spanish)
Cancelled on December 20, 2016; replaced by 16-OCFS-ADM-20. -
Attachment 2 - Request for NYS Fingerprinting Services - Information Form (English)
Cancelled on December 20, 2016; replaced by 16-OCFS-ADM-20. -
Attachment 2a - Request for NYS Fingerprinting Services - Information Form (Spanish)
Cancelled on December 20, 2016; replaced by 16-OCFS-ADM-20.
-
Attachment 1 - Notice Regarding Fingerprint Attachments (English)
- 09-OCFS-ADM-17, Committee on Special Education Maintenance Rates for July 1, 2009, through June 30, 2010, for Out-of-State Residential Schools Approved by the New York State Education Department
-
09-OCFS-ADM-16 Transition Plan Requirements for Youth 18 and Older Aging Out of Foster Care
Cancelled on September 25, 2015; replaced by 15-OCFS-ADM-20. -
09-OCFS-ADM-15 Medicaid Coverage for Final-Discharged Youth 18 to 21 Years of Age
Cancelled on September 1, 2015; replaced by 15-OCFS-ADM-15. - 09-OCFS-ADM-14 Changes in Adoption Subsidy: Medicaid under the Provisions of COBRA, Subsidy Eligibility, and the Review and Approval of the Subsidy Agreement Revised 10/24/2019
- 09-OCFS-ADM-13 Per Diem Chargeback Rates for OCFS-Operated Facilities and Programs – Interim Calendar Year (CY) 2009 Rates for January 1, 2009, through December 31, 2009
- 09-OCFS-ADM-12 Intercountry Adoptions
- 09-OCFS-ADM-11 Adoption Subsidy and Education Requirements for Adopted Children
- 09-OCFS-ADM-10 Rest-of-State Domestic Violence State Aid Rates for January 1 2009 through December 31 2009
- 09-OCFS-ADM-09 Maximum State Aid Rates effective April 1 2009 through June 30 2009
- 09-OCFS-ADM-08 Notification to Prospective Adoptive Families of the Federal Adoption Tax Credit (cancelled and replaced by 10-OCFS-ADM-06).
- 09-OCFS-ADM-07 Recognition of Legal Same-Sex Marriages
- 09-OCFS-ADM-06 Domestic Violence Services for Undocumented Persons (revised June 16, 2009)
- 09-OCFS-ADM-05 New Statutes Affecting Kinship Care Chapters 404 and 519 of the Laws of 2008
- 09-OCFS-ADM-04 Handbook for Relatives Raising Children
-
09-OCFS-ADM-03 Per Diem Chargeback Rates for OCFS-Operated Facilities and Programs-
- Final CY2002 Rates for January 1, 2002, through December 31, 2002
- Final CY2003 Rates for January 1, 2003, through December 31, 2003
- Final CY2004 Rates for January 1, 2004, through December 31, 2004
- Final CY2005 Rates for January 1, 2005, through December 31, 2005
- Final CY2007 Rates for January 1, 2007, through December 31, 2007
- 09-OCFS-ADM-02 Per Diem Chargeback Rates for OCFS-Operated Facilities and Programs - Interim Calendar Year (CY) 2008 Rates for January 1, 2008, through December 31, 2008
-
09-OCFS-ADM-01 New York State Anti-Trafficking Statute
- Attachment 1a - Notice of Confirmation as a Human Trafficking Victim in NYS
- Attachment 1b - Notice of Minor Individual Referred for Confirmation
- Attachment 1c - Notice to Service Provider Agency
- Attachment 2 - LDSS Disposition Report of Trafficked Persons (HTV) Notification
- Attachment 3 - List of Regional HTV Case Management Service Provider
Informational Letters
- 09-OCFS-INF-06 Promoting a Safe and Respectful Environment for Lesbian, Gay, Bisexual, Transgender and Questioning Children and Youth in Out-of-Home Placement
- 09-OCFS-INF-05 Child Care Market Rates Advance Notification
- 09-OCFS-INF-04 Changes in the LDSS-3370 Form for the Statewide Central Register Database Check
- 09-OCFS-INF-03 Child and Family Services Plan 2009 Income Standards
- 09-OCFS-INF-02 Institutional Abuse Provisions: Chapter 323 of the Laws of 2008
- 09-OCFS-INF-01 Health Care Coordination for Children in Foster Care: Approaches and Benefits
Local Commissioner Memorandums
- 09-OCFS-LCM-15 New York State Commission on Quality of Care and Advocacy for Persons with Disabilities (CQCAPD) IAB Reports in Connections and Confidentiality Issues
- 09-OCFS-LCM-14 New York State Child Care Block Grant Supplemental American Recovery and Reinvestment Act Allocations for the Period October 1, 2008 through September 30, 2010
-
09-OCFS-LCM-13 Guidelines and Instructions for Preparing Child and Family Services Plan Annual Plan Update
- Cover page listing all components for 2009 APU
- Strategic Component Instructions for 2009 APU
- LDSS Administrative Component Instructions for 2009 APU
- Youth Bureau Administrative Component Instructions for 2009 APU
- Child Care Technical Assistance Guide for 2009 APU, Parts #1 and #2
- PINS Diversion Services Plan Instructions for 2009 APU
- Link to all 2009 APU Templates
- 09-OCFS-LCM-12 Highlights of Changes in Adoption Assistance Eligibility
- 09-OCFS-LCM-11 Funding for Prevention of Detention and Residential Placement for Youth at Risk of Entering the Juvenile Justice System or Becoming a PINS
- 09-OCFS-LCM-10 Child Protective Services Access to Criminal History Records
- 09-OCFS-LCM-09 Community Optional Preventive Services _COPS_ Program FFY 2008-09SFY 2009-10 Funding and Claiming Instructions
- 09-OCFS-LCM-08 Federal Fiscal Year 2009-2010 Education and Training Voucher Program
- 09-OCFS-LCM-07 Training Programs for Dislocated Worker One-time Disbursement Under the American Recovery and Reinvestment Act of 2009 Enhanced Market Rate for Legally-Exempt Family and In-Home Child Care Providers
- 09-OCFS-LCM-06 Federal Fiscal Year 2008-2009 Independent Living Allocations
- 09-OCFS-LCM-05 New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2009-2010
- 09-OCFS-LCM-04 Funding for Enhancing CPS Staffing
- 09-OCFS-LCM-03 SFY 2009-10 Social Services Block Grant (Title XX) Allocations
- 09-OCFS-LCM-02 TANF Funding For Non-Residential Domestic Violence Services for 2009-10
- 09-OCFS-LCM-01 SFY 2009-10 Foster Care Block Grant Allocations