You are on this page: 2016 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
- 16-OCFS-ADM-01 New York State Education Department Historical Data for Children in Foster Care
- 16-OCFS-ADM-02 Regulations Prohibiting Discrimination and Harassment in Child Welfare and Youth Programs
- 16-OCFS-ADM-03 Change in the Methodology for Determining DVSARS for Domestic Violence Residential Programs
- 16-OCFS-ADM-04 New York City Domestic Violence State Aid Rates for July 1 2015 through June 30 2016
- 16-OCFS-ADM-05 Rest of State Domestic Violence State Aid Rates for January 1 2016 through December 31 2016
- 16-OCFS-ADM-06 Per Diem Chargeback Rates for OCFS-Operated Facilities and Programs - CY 2013 and CY 2014 Final Rates
- 16-OCFS-ADM-07 Sharing Child Protective Services Information with Law Enforcement When a Child Is Missing
- 16-OCFS-ADM-08 Permanency Hearing Notification and Participation Requirements
- 16-OCFS-ADM-09-R1 Protocols and Procedures for
Locating and Responding to Children and Youth Missing From Foster Care and
Non-Foster Care (Revised 5/26/2023)
- 16-OCFS-ADM-09 ATTACHMENT A TIPS FOR LOCATING CHILDREN AND YOUTH
- 16-OCFS-ADM-09 ATTACHMENT B DEBRIEFING TOOL FOR CHILDREN AND YOUTH WHO HAVE RETURNED AFTER BEING ABSENT WITHOUT CONSENT, MISSING, OR ABDUCTED
- 16-OCFS-ADM-09 ATTACHMENT C DESK AID FOR RESPONDING TO CHILDREN AND YOUTH ABSENT, MISSING, OR ABDUCTED FROM FOSTER CARE OR HOME (Revised 5/26/2023)
- 16-OCFS-ADM-10 Continuation of the Kinship Guardianship Assistance Program (KinGAP) to A Successor Guardian
- 16-OCFS-ADM-11 Amended Code of Conduct for Use by Facility and Provider Agencies Under the Jurisdiction of the Justice Center for the Protection of People With Special Needs
- 16-OCFS-ADM-12 Cost-of-Living Adjustment (COLA) Applicable to Maximum State Rates (MSARs) Effective April 1, 2016, Through June 30, 2016
- 16-OCFS-ADM-13 Requirements Relating to CPS Reports Involving Foster Parents
- 16-OCFS-ADM-14 Revised Payment Rates for Bridges to Health (B2H) Home and Community-Based Waiver Services, Effective April 1, 2016
- 16-OCFS-ADM-15 New York City Domestic Violence State Aid Rates for July 1, 2016, through June 30, 2017
- 16-OCFS-ADM-16 Casework Contacts For Children In Foster Care (Canceled by 23-OCFS-ADM-11, June 2023)
- 16-OCFS-ADM-17 Maximum State Aid Rates for Foster Care Programs and Residential Programs for Committee on Special Education Placements-Effective July 1, 2016, through March 31, 2017
- 16-OCFS-ADM-18 Placement, Visitation, and Contact for Siblings in Foster Care
- 16-OCFS-ADM-19 Committee on Special Education Maintenance Rates for July 1, 2016, through June 30, 2017, for Out-of-State Residential Schools Approved by the New York State Education Department
- 16-OCFS-ADM-20 Fingerprinting and Criminal History Record Checks for Foster and Adoptive Parents
- What's New
- New York State Office of Children and Family Services Notice Regarding Fingerprinting Requirements (OCFS-2660)
- The Request for NYS Fingerprinting Services – Information Form (OCFS-4930ASFA)
- LDSS-NOTICE OF RESULTS OF FINGERPRINTING CRIMINAL RECORD FOUND, DENIAL REVOCATION LETTER (OCFS-2659)
- LDSS-NOTICE OF RESULTS OF FINGERPRINTING FBI CRIMINAL RECORD FOUND, DENIAL REVOCATION LETTER (OCFS-2662)
- VA-NOTICE OF RESULTS OF FINGERPRINTING CRIMINAL RECORD FOUND, DENIAL REVOCATION LETTER (OCFS-2661)
- New York State Office of Children and Family Services Criminal History Record ASFA Review Standards (Updated January 2022)
- Criminal History Record Checks & Safety Assessments
- 16-OCFS-ADM-21 Rest-of-State Domestic Violence State Aid Rates for January 1, 2017, through December 31, 2017
Informational Letters
- 16-OCFS-INF-01 2016 Income Standards for the Child and Family Services Plan
- 16-OCFS-INF-02 Release of Foster Children's Social Security Numbers by Local Departments of Social Services for Income Tax Purposes
- 16-OCFS-INF-03 Ashley's Law Relating to Notification of Rules and Regulations of Correctional Facilities Concerning Visitors.pdf
- 16-OCFS-INF-04 Substance Abuse and Mental Health Services Administration and Family Acceptance Project Release A Practitioners Resource Guide Helping Families to Support Their LGBT Children
- 16-OCFS-INF-05 Provision of Services to Persons with Limited English Proficiency (LEP)
- 16-OCFS-INF-06 Child Care Market Rates Advance Notification
- 16-OCFS-INF-07 Proposed Regulations Regarding Child Care Services for Families Experiencing Homelessness and Differential Payment Rates
- 16-OCFS-INF-08 Substituting "Intellectual Disability" for Mental Retardation" in Family Court Proceedings
- 16-OCFS-INF-09 Expansion of Severe or Repeated Abuse Findings and of the Statewide Automated Registry of Orders of Protection and Warrants
- 16-OCFS-INF-10 Sexual Orientation, Gender Identity, and Gender Expression (SOGIE)
- 16-OCFS-INF-11 Child Care Program Integrity (CCPI) Fraud Detection System
Local Commissioner Memorandums
- 16-OCFS-LCM-01 State Minimum Wage Increase and Its Effect upon Child Care Subsidies (Rev. 1/26/16)
- 16-OCFS-LCM-02 Changes Impacting Adoption Assistance Payments
- 16-OCFS-LCM-03 30-Day Client Notification for Child Care Subsidy and Revised Client Notices
- Attachment A: OCFS-LDSS-4779 Approval of Your Application for Child Care Benefits
- Attachment B: OCFS-LDSS-4780 Denial of Your Application for Child Care Benefits
- Attachment C: OCFS-LDSS-4781 Notice of Intent to Change Child Care Benefits and Family Share Payments
- Attachment D: OCFS-LDSS-4782 Notice of Intent to Discontinue Child Care Benefits
- Attachment E: OCFS-LDSS-4783 Delinquent Family Share for Child Care Benefits
- Attachment F: OCFS-LDSS-4784 Approval of Your Redetermination for Child Care Benefits
- Attachment G: OCFS-LDSS-4785 Approval of Your Transitional Child Care Benefits
- Attachment H: OCFS-4773 Child Care Eligibility Re-determination Coming Due
- Attachment I: OCFS-7009 Notice of Child Care Assistance Overpayment and Repayment Requirements
- 16-OCFS-LCM-04 Federal Administration for Children and Families Final Report on the 2015 Subsequent Primary Title IV-E Foster Care Eligibility Review
- 16-OCFS-LCM-05 Phillips v Orange County - Considerations for Child Protective Services Investigations
- 16-OCFS-LCM-06 SFY 2016-17 Enhanced Child Protective Services (CPS) Funds
- 16-OCFS-LCM-07 2015-2016 School Year Tuition Reimbursement for Educationally Handicapped Children Placed in Child Care Institutions or Residential Treatment Facilities or Admitted to Blythedale Children’s Hospital
- 16-OCFS-LCM-08 New York State Child Care Block Grant Subsidy Program Allocations SFY 2016-2017
- 16-OCFS-LCM-09 SFY 2016-17 Social Services Block Grant (Title XX) Allocations
- 16-OCFS-LCM-10 Community Optional Preventive Services COPS Program $100 000 000 Set Aside Funding Instructions FFY 2015-16 SFY 2016-17
- 16-OCFS-LCM-11 Community Optional Preventive Services (COPS) Program FFY 2015-16 SFY 2016-17 Funding and Claiming Instructions
- 16-OCFS-LCM-12 TANF Funding for Non-Residential Domestic Violence Services for SFY 2016-17
- 16-OCFS-LCM-13 Federal Fiscal Year 2016 Education and Training Voucher Program
- 16-OCFS-LCM-14 State Fiscal Year 2016-17 Foster Care Block Grant Allocations
- 16-OCFS-LCM-15 Local District Training Cap: Calendar Year 2016 Allocations
- 16-OCFS-LCM-16 Federal Fiscal Year 2016 Independent Living Allocations
- 16-OCFS-LCM-17 Application for Child Care Assistance
- 16-OCFS-LCM-18 Child Care Market Rates 2016
- 16-OCFS-LCM-19 Travel Time for Child Care Services
- 16-OCFS-LCM-20 2016 Guidelines and Instructions for Preparing the Child and Family Services Plan Update
OCFS Guidance Document Listing for 2016
The OCFS Guidance Document Listing is a list of all guidance documents upon which OCFS currently relies. The OCFS Guidance Document Listing is submitted to the New York State Department of State not less than once each year, pursuant to section 202-e of the State Administrative Procedure Act.