You are on this page: Child Care Services Policy Listing
2023
- 23-OCFS-ADM-18 - 2023 Changes to Child Care Assistance Regulations: Parts 404 and 415 Document Posting
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR), Parts 404 and 415, that were made in accordance with the enacted New York State Budget for Fiscal Year 2024, under Chapter 56 of the Laws of 2023, to further combat the child care crisis throughout New York state. With this ADM, the New York State Office of Children and Family Services (OCFS) is providing an overview of the statutory and regulatory changes. This ADM also provides implementation guidance including directing the use of eight revised client notices that must be used by districts to provide notification to families about actions related to their child care assistance.
- 23-OCFS-ADM-17 - Clarification on Temporary Changes and Non-Temporary Cessations for the Child Care Assistance Program Posting
The purpose of this Administrative Directive (ADM) is to advise local social services districts (districts) of the policy for the New York State Child Care Block Grant Program regarding temporary changes, also referred to as temporary cessations, and to clarify the difference between temporary changes and non-temporary changes that would result in discontinuation of services for cases funded under the New York State Child Care Block Grant (NYSCCBG).
- 23-OCFS-ADM-16 - Revised Legally Exempt Child Care Enrollment Forms
The purpose of this Administrative Directive (ADM) is to inform local social services districts of revisions to the forms used to enroll legally exempt child care providers (LECCP) funded under the New York State Child Care Block Grant (NYSCCBG).
- 23-OCFS-ADM-08 - Preventive Services Agency Attestation Instructions
The purpose of this Administrative Directive (ADM) is to inform preventive services agencies of the requirement to submit an attestation that they have met certain program requirements if they are seeking to implement an evidence-based program (EBP) for preventive services under the Family First Prevention Services Act (FFPSA). The EBPs must also be approved under the New York State Prevention Plan.
- 23-OCFS-ADM-07 - Qualified Individual Report and Supporting Documentation
The purpose of this Administrative Directive (ADM) is to provide guidance to local departments of social services (LDSSs) and voluntary authorized agencies (VAs) regarding documentation requirements of the Qualified Individual (QI) when assessing a child for placement in a Qualified Residential Treatment Program (QRTP). This ADM is accompanied by five attachments outlined in Section III. This ADM cancels and replaces 21-OCFS-ADM-23 (Revised) and its previous versions. This ADM extends the time frame from 14 to 90 days that a youth may be absent from a QRTP before requiring a 30-day QI assessment, and a subsequent 60-day court review.
- 23-OCFS-ADM-05 - Implementation of 24-Month Eligibility and Other Regulatory Changes
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Parts 404 and 415, that are effective on an emergency basis due to an amendment to the Social Services Law (SSL) section 410-w. With this ADM, the New York State Office of Children and Family Services (OCFS) is providing an overview of the statutory and regulatory changes and guidance for the implementation of such. This ADM also informs districts of two revised client notices, Notice of Intent to Discontinue Child Care Benefits (OCFS-LDSS-4782), and Notice of Child Care Assistance Overpayment and Repayment Requirements (OCFS-LDSS-7009), that must be used by districts to provide notification to families about actions related to their child care assistance.
- 23-OCFS-ADM-04 - Updated Policy for Notification of Child Care Provider Payment Changes
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of the immediate issuance of a new form, OCFS-7078, Notice of Change in Provider Payments. The new form accompanies the new process for notifying families of changes to payments to their providers, providers’ eligibility for payments, and other changes to child care assistance payments to the provider that do not impact a family’s eligibility for child care assistance.
- 23-OCFS-INF-09 - Notification of Changes to the Child Care Assistance Program as a Result of the State Fiscal Year 2024 Enacted Budget
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of the impact the New York State Fiscal Year (SFY) 2023-24 budget will have on the Child Care Assistance Program (CCAP) and the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG).
- 23-OCFS-INF-06 - 2023 Income Eligibility Levels
The purpose of this Informational Letter (INF) is to transmit to the local departments of social services (LDSSs) the 2023 federal poverty guidelines on annual income and state median income (SMI) to be used in determining eligibility for services.
- 23-OCFS-LCM-12-R2 - New York State Child Care Block Grant Allocations April 1, 2023-September 30, 2024 (Revised October 16, 2023)
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) child care assistance program for the period April 1, 2023, through September 30, 2024.
- 23-OCFS-LCM-04 - FFY 2023 Title IV Awards
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Title IV (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) awards that have been received to date for federal fiscal year (FFY) 2023. This LCM provides notification of FFY 2023 Title IV grant awards.
- 23-OCFS-LCM-03 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (districts) that the increase in the state minimum wage, effective December 31, 2022, may affect a family’s eligibility for child care assistance.
2022
- 22-OCFS-ADM-18 - Increase in Income Eligibility Levels for Child Care Assistance
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Part 415, regarding income eligibility levels for child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. This ADM also informs districts of two revised client notices that must be used by districts to provide notification to families about actions related to their child care assistance.
- 22-OCFS-ADM-13 - Market Rate Revisions, Removal of Work Requirement in Limited Situations, and Other Changes to Child Care Assistance Program Regulations 2022
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of regulatory changes to the Child Care Assistance Program that were made in accordance with the enacted New York State Budget for Fiscal Year 2023. Further, this ADM advises districts of amended provisions of child care assistance funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act as it relates to the rate of payment for a child determined to have special needs. This ADM replaces 91-ADM-34, Child Care: Reimbursement of Payments for Children with Special Needs.
- 22-OCFS-ADM-03 - Availability of Supplemental Funding for the New York State Child Care Block Grant
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of available supplemental funding to support the reduction of income-based family share, the implementation of 12-month eligibility, the expansion of initial eligibility levels to 200% of the state income standard (SIS) across the state, and the required payment for 24 absences per child per provider per year.
- 22-OCFS-INF-10 - Chapter 371 of the Laws of 2022
This Informational Letter (INF) is to inform providers of their potential obligations under New York State’s newly enacted gun legislation (Chapter 371 of the Laws of 2022). The new law will take effect September 1, 2022.
- 22-OCFS-INF-08 - 2022 Income Standards for the Child and Family Services Plan
The purpose of this Informational Letter (INF) is to transmit to the local departments of social services (LDSSs) the 2022 federal poverty guidelines on annual income to be used in determining eligibility for services.
- 22-OCFS-INF-06 - Direct Deposit for Child Care Providers Receiving Payment for Child Care Assistance
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of an amendment to New York State Social Services Law (SSL) §390-c, which requires the New York State Office of Children and Family Services (OCFS) to promulgate regulations that require districts to offer a direct deposit payment option for child care providers receiving payments for child care assistance.
- 22-OCFS-INF-05 - 2022-23 Child Care Assistance Program Eligibility Levels
The purpose of this Informational Letter (INF) is to communicate to the local social services districts (districts) the eligibility levels for the child care assistance program funded by the Child Care Block Grant (CCBG) from June 1, 2022, to May 31, 2023, including the federal poverty guidelines on annual income and the state median income.
- 22-OCFS-INF-04 - Notification of Changes to the Child Care Assistance Program as a Result of the State Fiscal Year 2023 Enacted Budget
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of the impact the enacted 2023 state budget will have on the Child Care Assistance Program regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act.
- 22-OCFS-LCM-24 - Child Care Assistance Program and the End of the Public Charge Rule
The purpose of this Local Commissioners Memorandum (LCM) is to conduct an outreach effort reaffirming current public charge policies, specifically reminding local social services districts (districts) that participating in the Child Care Assistance Program (CCAP) does not make someone a public charge and will not be considered in a public charge determination.
- 22-OCFS-LCM-22 - Application for Child Care Assistance Revisions
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of revisions to the following forms: Application for Child Care Assistance (OCFS-6025), How to Complete the Application for Child Care Assistance (OCFS-6026). This LCM is intended to convey substantive changes made to the forms listed above and to provide information to districts regarding the distribution and use of these revised forms.
- 22-OCFS-LCM-14 - Child Care Assistance Program Market Rates 2022
The purpose of this Local Commissioners Memorandum (LCM) is to advise local social services districts (LSSDs) of regulatory changes pertaining to payment for child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX), which were filed with the New York State Department of State as an emergency rule making on June 1, 2022. The emergency regulations take effect June 1, 2022. These changes will be reflected in Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR) Part 415, and include the removal of hourly rates, a new definition of special needs payment rate, and the issuance of market rates in policy instead of regulation. This LCM also provides LSSDs with the new market rates and the special needs percentage that must be used for the calculation of child care assistance payments for services received on or after June 1, 2022. Finally, this LCM revises the guidance on how subsidy-only providers can demonstrate that their costs of providing child care are higher than their current payment rates, and issues a new form for this purpose, OCFS-6060, Child Care Provider Attestation of Costs Form.
- 22-OCFS-LCM-08 - New York State Child Care Block Grant Assistance Program Allocations SFY 2022-2023
The purpose of this Local Commissioners Memorandum (LCM) is to provide additional information to local social services districts (districts) regarding claiming of supplemental funding requested and allocated pursuant to 22-OCFS-ADM-03, Availability of Supplemental Funding for the New York State Child Care Block Grant.
- 22-OCFS-LCM-03 - Claiming Information for Supplemental Funding for the New York State Child Care Block Grant
The purpose of this Local Commissioners Memorandum (LCM) is to provide additional information to local social services districts (districts) regarding claiming of supplemental funding requested and allocated pursuant to 22-OCFS-ADM-03, Availability of Supplemental Funding for the New York State Child Care Block Grant.
- 22-OCFS-LCM-01-R4 - FFY 2022 Title IV Awards
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Title IV (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) awards that have been received to date for federal fiscal year (FFY) 2022.
2021
- 21-OCFS-ADM-30 - Changes to Child Care Subsidy Regulations: Parts 404 and 415
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Parts 404 and 415, regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. This ADM also informs districts of a new client notice and several revised client notices that must be used by districts to provide notification to families about actions related to their child care subsidy benefit as required by Sections 34-a(9) and 410-w(8) of the Social Services Law (SSL) and 18 NYCRR parts 358, 404, and 415.
- 21-OCFS-ADM-28 - Revised Legally Exempt Enrollment Forms
The purpose of this Administrative Directive (ADM) is to inform social services districts (districts) of revisions to the form used to enroll legally exempt informal and group child care providers funded under the New York State Child Care Block Grant (NYSCCBG).
- 21-OCFS-ADM-21 - Tracking Child Care Providers Disqualified from Receiving Child Care Subsidy Pursuant to 18 NYCRR 415.4(h)(2)
The purpose of this Administrative Directive (ADM) is to direct local social services districts (districts) to implement a new process related to providers disqualified from receiving child care subsidies. Specifically the change is to the process to inform the New York State Office of Children and Family Services (OCFS) child care regional offices and legally exempt enrollment agencies of disqualified licensed or registered child care providers and disqualified enrolled legally exempt providers, respectively, when the district has disqualified a provider from receiving child care subsidies funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. OCFS previously notified districts about such processes regarding provider disqualifications in 14-OCFS-LCM-04, Child Care Subsidy Fraud Regulations. Districts must continue to adhere to the procedures set forth in 14-OCFS-LCM-04, with the exception of the changes described herein.
- 21-OCFS-ADM-14 - Changes to Child Care Subsidy Regulations 2021: Family Share and Applicability of Part 415.0
The purpose of this Administrative Directive (ADM) is to inform local social services districts (districts) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Part 415, regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act.
- 21-OCFS-INF-09 - Responsibilities for Support, Safety Assessments, and Service Provision in 1017 Direct Custody Cases
The purpose of this Informational Letter (INF) is to inform local departments of social services (LDSSs) of requirements and best-case practices when working with caregivers providing care to a child as ordered under Family Court Act (FCA) section 1017 (called “1017 direct custody cases” for the purposes of this INF), including the provision of preventive services and assessment of safety. This INF also reminds LDSSs of the correct coding in CONNECTIONS for 1017 direct custody cases (see section IV. Systems Implications).
- 21-OCFS-INF-07 - Notification of Proposed Changes to Child Care Subsidy Regulations 2021
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of proposed changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Parts 404 and 415, regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act.
- 21-OCFS-INF-01 - Legally Exempt Summer Camp Enrollment
The purpose of this Informational Letter (INF) is to notify local departments of social services (LDSS), child care resource and referral (CCR&R) agencies and enrollment agencies of the option for summer camp programs to apply now for enrollment as a legally exempt group so to allow sufficient time for the directors, employees, and volunteers to undergo required comprehensive background checks.
- 21-OCFS-LCM-33 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (districts) that the increase in the state minimum wage, effective December 31, 2021, may affect a family’s eligibility for child care assistance.
- 21-OCFS-LCM-31 - Update to Expansion of the Child Care Assistance Program
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of a change to the required use of funds for the Expansion of the Child Care Assistance Program. This LCM modifies the stipulation that a minimum of 25% of a district’s allocation be accounted for in year 1, which was first established in 19-OCFS-LCM-26, Expansion of the Child Care Assistance Program, but does not replace any other part of that ADM.
- 21-OCFS-LCM-29 - Supplemental Child Care Disaster Relief and Recovery Fund Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to advise the 18 impacted local departments of social services (LDSSs) of their Supplemental Appropriations for Disaster Relief Act of 2019 allocations, made available because a qualifying disaster took place in their service area in October 2019. This LCM also provides information on which districts were impacted, the allocations to those districts, how districts may use the funds, including planning, claiming and documenting requirements.
- 21-OCFS-LCM-19 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2021-2022
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2021, through March 31, 2022. The funding is allocated based on the past three years average annual Federal Fiscal Year (FFY) claiming information for LDSSs in New York State.
- 21-OCFS-LCM-12 - OCFS Best Interests Determinations Process for Fatality Report Releases
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of a change in the New York State Office of Children and Family Services’ (OCFS) practice pertaining to the public posting of OCFS fatality reports, and subsequently, the best interests determinations used when considering whether to publicly release a child fatality report.
- 21-OCFS-LCM-04 - FFY 2020 Title IV Awards
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Title IV (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) awards that have been received for federal fiscal year (FFY) 2020. This LCM updates amounts reflected in the attachments provided in 20-OCFS-LCM-18 and provides notification of new awards received. There are no other noticeable differences.
- 21-OCFS-LCM-03 - FFY 2021 Title IV Awards
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Title IV (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) awards that have been received for federal fiscal year (FFY) 2021. This LCM provides notification of FFY 2021 grant awards.
- 21-OCFS-LCM-02 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the increase in the state minimum wage, effective December 31, 2020, may affect a family’s eligibility for child care assistance.
- 21-OCFS-LCM-01 - Update to Expansion of the Child Care Assistance Program
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of a change to the required use of funds for the Expansion of the Child Care Assistance Program. This LCM modifies the stipulation that a minimum of 25 percent of a district’s allocation be accounted for in year 1, which was first established in 19-OCFS-LCM-26, Expansion of the Child Care Assistance Program, but does not replace any other part of that ADM.
2020
- 20-OCFS-ADM-17 - Child Care Subsidy for Children Age 13 or Older With Special Needs
The purpose of this Administrative Directive (ADM) is to provide local social services districts (districts) with direction regarding the provision of child care assistance funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act for children with special needs who are age 13 or older.
- 20-OCFS-ADM-14 - Guidance on Child Care Subsidy and Remote Learning
The purpose of this Administrative Directive (ADM) is to direct local social services districts (LSSDs) on how to handle eligibility determinations and authorizations for child care assistance during periods when school-age children are engaged in remote, virtual, or online schoolwork or instruction (hereafter referred to as remote learning) in a child care setting.
- 20-OCFS-ADM-12 - Guidance on Child Care Subsidy Eligibility and Breaks in Activities During the COVID-19 Emergency Period
The purpose of this Administrative Directive (ADM) is to direct local social services districts (LSSDs) on how to treat Pandemic Unemployment Compensation (PUC) and fluctuating income during the pandemic caused by the novel coronavirus, SARS-CoV-2 (COVID-19), when determining eligibility for child care services that are provided under the New York State Child Care Block Grant (NYSCCBG). This ADM also provides guidance to LSSDs on continuing payments for breaks in activities as regions reopen.
- 20-OCFS-ADM-11 - Definition of Engaged in Work for Child Care Assistance
The purpose of this Administrative Directive (ADM) is to inform local social services districts (LSSDs) of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Part 415, regarding the definition of “engaged in work” for the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act.
- 20-OCFS-ADM-09 - Child Care Assistance for Services Provided When the Parent/Caretaker Sleeps
The purpose of this Administrative Directive (ADM) is to advise social services districts (districts) that on April 1, 2020, an amendment to the Social Services Law (SSL) went into effect regarding the authorization of child care assistance in order to allow parents or caretakers who work non-traditional hours to sleep. These changes are reflected in revisions to Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) 415.4(c)(3). This ADM also provides districts with guidance on evaluating the need for child care services to allow a parent or caretaker to sleep.
- 20-OCFS-ADM-07 - CARES Child Care Scholarships for Essential Workers
The purpose of this Administrative Directive (ADM) is to inform local social services districts (LSSDs) of the distribution of federal funding through the Coronavirus Aid, Relief, and Economic Security (CARES) Act to child care resource and referral (CCR&R) agencies to pay for child care assistance for income eligible essential workers during the COVID-19 pandemic.
- 20-OCFS-ADM-06 - COVID-19 Guidance for Child Care Subsidy
The purpose of this Administrative Directive (ADM) is to provide local social services districts (LSSDs) guidance regarding options available to expand the child care services that are provided under the New York State Child Care Block Grant to families affected by the novel coronavirus, SARS-CoV-2, and clarify how such waivers must be administered. Due to the current state of emergency, social distancing guidelines, and the widespread nature of this crisis, all families in New York State are considered to be impacted by the novel coronavirus, which causes COVID-19.
- 20-OCFS-INF-10 - Child Welfare League of America and Lambda Legal Toolkit: Getting Down to Basics: Tools to Support LGBTQ Youth in Care
The purpose of this Informational Letter (INF) is to inform local departments of social services (LDSSs), voluntary authorized agencies (VAs), detention providers, and youth bureaus of the availability of resources for improving practice and outcomes for lesbian, gay, bisexual, transgender, queer, questioning (LGBTQ), transgender and gender nonconforming (TGNC) youth and young adults. These resources include prior guidance from the New York State Office of Children and Family Services (OCFS) and the toolkit Getting Down to Basics: Tools to Support LGBTQ Youth in Care, which was developed in partnership with the Child Welfare League of America (CWLA) and Lambda Legal.
- 20-OCFS-INF-09 - COVID-19 Guidance for Child Care Providers
The purpose of this Informational Letter (INF) is to reiterate certain important information for child care providers necessary for them to continue operations during the current public health emergency.
- 20-OCFS-INF-08 - COVID-19 Guidance for Child Care Providers
The purpose of this Informational Letter (INF) is to reiterate certain important information for child care providers necessary for them to continue operations during the current public health emergency.
- 20-OCFS-INF-07 - 2020 Income Standards for the Child and Family Services Plan
The purpose of this Informational Letter (INF) is to transmit to the local departments of social services (LDSSs) the 2020 federal poverty guidelines on annual income to be used in determining eligibility for services.
- 20-OCFS-INF-06 - Major Regulatory Revisions as of February 7, 2020
The purpose of this Informational Letter (INF) is to provide licensed and registered child care programs and legally-exempt group programs information regarding the regulatory changes included in the revised emergency regulations issued February 7, 2020.
- 20-OCFS-INF-02 - Safety related background checks for persons providing services to children in a child day care setting
The purpose of this Informational Letter (INF) is to provide options for licensed, registered and enrolled child care providers to continue to allow persons to provide uninterrupted services to children in a child day care setting. Covered by this policy are services provided by non-day care employees (outside service providers) pursuant to the federal Individuals with Disabilities Education Improvement Act (IDEA) Part B, IDEA Part C, Section 504 of the federal Rehabilitation Act of 1973, or Article 89 of the New York Education Law.
- 20-OCFS-LCM-12 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2020-2021
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2020, through March 31, 2021. The methodology for allocations is unchanged. As a result of uncertainty created by COVID-19, this LCM uses the prior year’s claiming information to determine district’s allocations. As such, the State Fiscal Year (SFY) 2020-21 child care allocations remain consistent with last year’s funding.
- 20-OCFS-LCM-03 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the fourth increase in the state minimum wage as authorized by Chapter 54 of the Laws of 2016, effective December 31, 2019, may affect a family’s eligibility for child care assistance.
2019
- 19-OCFS-ADM-19 - Changes to Child Care Subsidy Regulations 2019
The purpose of this Administrative Directive Memorandum (ADM) is to publish the final chargeback rates in effect for calendar year (CY) 2017 for care provided to youth placed in facilities and programs operated by the New York State Office of Children and Family Services (OCFS).
- 19-OCFS-ADM-14 - Changes to Legally-Exempt and Child Care Subsidy Regulations and Revised Legally-Exempt Enrollment Forms
The purpose of this Administrative Directive (ADM) is to inform social services districts (districts) of regulatory changes to Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR), Subpart 358-3 and Parts 403, 404, 405, 406, and 415, and corresponding revisions to the forms used to enroll legally-exempt child care providers (LECCP) funded under the New York State Child Care Block Grant (NYSCCBG).
- 19-OCFS-INF-03 - Child Care Market Rates Advance Notification
The child care market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX) have been filed with the New York State Department of State as an emergency rule making and notice of proposed rule making
- 19-OCFS-INF-02 - 2019 Income Standards for the Child and Family Services Plan
The purpose of this Informational Letter (INF) is to transmit to the local departments of social services (LDSSs) the 2019 federal poverty guidelines on annual income to be used in determining eligibility for services
- 19-OCFS-LCM-26 - Expansion of the Child Care Assistance Program
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of the availability of funds for the Expansion of the Child Care Assistance Program, including how districts may apply for such funding.
- 19-OCFS-LCM-23 - Child Care Market Rates 2019
The purpose of this Local Commissioners Memorandum (LCM) is to advise local departments of social services (LDSSs) of the adoption of regulations related to the market rates and the maximum reimbursements for expenditures for child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes to Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR) Section 415.9 were filed as a notice of emergency adoption and proposed rule-making on April 23, 2019. The emergency regulations became effective May 1, 2019. LDSSs were previously notified in 19-OCFS-INF-03, issued on April 29, 2019, about the revisions to the child care market rates. The proposed regulations were adopted as a final rule on August 7, 2019.
- 19-OCFS-LCM-19 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2019-2020
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2019, through March 31, 2020. This LCM also explains the allowable uses for these federal and state funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2019, through March 31, 2020, State Fiscal Year (SFY) 2019-20 is $832,082,001. More information regarding the $10 million appropriation included in the SFY 2019-20 Enacted Budget for the expansion of Child Care Assistance Programs will be issued under separate cover.
- 19-OCFS-LCM-13 - Application for Child Care Assistance and How to Complete the Application for Child Care Assistance Revisions
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of revisions to the following forms: Application for Child Care Assistance (OCFS-6025), How to Complete the Application for Child Care Assistance (OCFS-6026)
- 19-OCFS-LCM-01 - State Minimum Wage Increase and Its Effect on Child Care Subsidy
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the increase in the state minimum wage, effective December 31, 2018, may affect a family’s eligibility for child care assistance.
2018
- 18-OCFS-ADM-10 - New Enrollment Requirements & District Option to Establish Enhanced Market Rates for Legally-Exempt Group Child Care Programs
The purpose of this Administrative Directive (ADM) is to inform social services districts (districts) of regulatory changes to Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR), sections 415.4 and 415.9. The regulations were filed on an emergency basis, effective April 16, 2018, and pertain to the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG). These changes promote the health and safety of children in legally-exempt group child care programs by establishing group size limits and staff-to-child ratios; and provide districts with the option to promote the quality of care by electing to establish an enhanced market rate for eligible legally-exempt group child care programs.
- 18-OCFS-ADM-09 - Revised Legally-Exempt Enrollment Forms
This ADM advises LDSSs of revisions to the forms used to enroll legally-exempt child care providers (LECCP) funded under the NYS Child Care Block Grant (NYSCCBG), Districts must immediately begin providing these revised forms to all applicants for, and recipients of, child care subsidy funded under the NYSCCBG who are interested in using a LECCP.
- 18-OCFS-ADM-04 - Requirement to Forward Reports of Suspected Child Abuse or Maltreatment to the Local Departments of Social Services and Voluntary Authorized Agencies Charged With the Care, Custody, or Guardianship of a Child in Foster Care
This ADM informs LDSSs and VAs of Chapter 281 of the Laws of 2017, which requires child protective service of an LDSS to ascertain whether a child named in a report of suspected child abuse or maltreatment, or any other child in the same foster home, is in the care, custody, or guardianship of an authorized agency.
- 18-OCFS-ADM-02 - Committee on Special Education Maintenance Rates for July 1, 2017, through June 30, 2018, for Out-of-State Residential Schools Approved by the New York State Education Department
The purpose of this Administrative Directive is to issue the Committee on Special Education (CSE) maintenance rates for out-of-state residential schools approved by the State Education Department. These CSE maintenance rates are effective for the period July 1, 2017, to June 30, 2018.
- 18-OCFS-LCM-17 - Revised Client Notice Forms for Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of revisions to the following client notice forms: Child Care Eligibility Redetermination Coming Due (OCFS-4773), Notice of Intent to Discontinue Child Care Benefits (OCFS-LDSS-4782)
- 18-OCFS-LCM-16 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2018-2019
This LCM informs LDSSs of allocations and maintenance of effort levels for NYS Child Care Block Grant subsidy program, explains uses for federal/state funds. NYSCCBG appropriation for SFY 2018-19 is $806,082,001. The new $10 million appropriation in the SFY 2018-19 Enacted Budget for the expansion of Child Care Assistance Programs issued separately.
- 18-OCFS-LCM-02 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the increase in the state minimum wage, effective December 31, 2017, may affect a family’s eligibility for child care assistance.
- 18-OCFS-LCM-01 - Application for Child Care Assistance and How to Complete the Application for Child Care Assistance Revisions
This LCM informs local departments of social services (LDSSs) of revisions to the Application for Child Care Assistance (OCFS-6025) and How to Complete the Application for Child Care Assistance (OCFS-6026). This LCM also provides information to LDSSs regarding the distribution and use of these revised forms.
2017
- 17-OCFS-ADM-04 - Legally-Exempt Child Care: Regulatory Requirement for Pre-service Health and Safety Training
The purpose of this Administrative Directive (ADM) is to inform local departments of social services (LDSS’s) of how the emergency pre-service health and safety training regulations that went into effect March 20, 2017 impact legally-exempt caregivers, the intent to revise the legally-exempt child care provider enrollment package, and actions to be taken by the LDSS until the enrollment package can be revised.
- 17-OCFS-INF-07 - Clarification on the Financial Eligibility Requirements for Transitional Child Care
This Informational Letter (INF) provides local social services districts with clarification regarding the financial eligibility requirements for Transitional Child Care.
- 17-OCFS-LCM-11 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2017-2018
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2017, through March 31, 2018. This LCM also explains the allowable uses for these federal and state funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2017, through March 31, 2018, State Fiscal Year (SFY) 2017-18 is $799,082,001.
- 17-OCFS-LCM-05 - Child Care Services for Families Experiencing Homelessness and Differential Payment Rates
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of changes to Title 18 of the official compilation of Codes, Rules and Regulations of the State of New York (18 NYCRR) Part 415, pursuant to the federal Child Care and Development Block Grant Act of 2014 (42 U.S.C. 9858 et. seq.), regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. The changes to 18 NYCRR Part 415 include: adding families experiencing homelessness as a priority population; adding certain families experiencing homelessness to the category of eligible families when districts have funds available; exempting families experiencing homelessness from contributing to the cost of care; providing an allowable grace period for children to attend child care programs, in accordance with New York State Public Health Law; establishing a differential payment rate for child care services provided to a child experiencing homelessness; and amendments to the provisions for differential payment rates to child care providers who are accredited by a nationally recognized child care organization and/or provide care during nontraditional hours. Additionally, this LCM informs districts about reporting requirements, effective March 1, 2017.
- 17-OCFS-LCM-04 - State Minimum Wage Increase and Its Effect Upon Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the increase in the state minimum wage, effective December 31, 2016, may affect a family’s eligibility for child care assistance.
2016
- 16-OCFS-INF-11 - Child Care Program Integrity (CCPI) Fraud Detection System
The purpose of this Informational Letter is to notify local social services districts about the deployment of the Child Care Program Integrity (CCPI) Fraud Detection System to their districts. The New York State Office of Children and Family Services (OCFS) expects districts to take advantage of the opportunity to utilize CCPI to assist in their child care subsidy fraud investigations.
- 16-OCFS-INF-07 - Proposed Regulations Regarding Child Care Services for Families Experiencing Homelessness and Differential Payment Rates
The purpose of this Informational Letter is to inform local departments of social services (LDSSs) of proposed changes to Title 18 of New York Codes, Rules and Regulations (18 NYCRR) Parts 404 and 415 regarding the provision of child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. A Notice of Proposed Rule Making (NPRM) will be published in the New York State Register on June 15, 2016, proposing regulatory changes regarding the provision of child care services for families experiencing homelessness and changes to the differential payment rates for child care providers.
- 16-OCFS-INF-06 - Child Care Market Rates Advance Notification
The purpose of this informational letter is to advise local social services districts that the child care market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX) will be filed as an emergency rule making and notice of proposed rule making. These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9.
- 16-OCFS-LCM-19 - Travel Time for Child Care Services
The purpose of this Local Commissioners Memorandum (LCM) is to provide guidance to local departments of social services (LDSSs) on how to determine the amount of time needed by an applicant for child care services to travel between a child care provider and the site of employment, educational program, or other approved activity.
- 16-OCFS-LCM-18 - Child Care Market Rates 2016
The purpose of this release is to advise local departments of social services (LDSSs) of the adoption of regulations related to the market rates and the maximum reimbursements for expenditures for child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes to Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9 were filed as a notice of emergency adoption and proposed rule-making. The emergency regulations became effective June 1, 2016. LDSSs were previously notified in 16-OCFS-INF-06, issued on May 27, 2016, about the revisions to the child care market rates. The proposed regulations were adopted as a final rule on August 17, 2016.
- 16-OCFS-LCM-17 - Application for Child Care Assistance
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the issuance of the Application for Child Care Assistance (OCFS-6025) for families applying only for child care assistance1 and the instructions, How to Complete the Application for Child Care Assistance (OCFS-6026). This LCM also provides guidance regarding new federal eligibility and reporting requirements; and LDSSs’ responsibilities regarding the NYS Agency-Based Voter Registration Form (NVRA-05).
- 16-OCFS-LCM-08 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2016-2017
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2016, through March 31, 2017. This LCM also explains the allowable uses for these federal and state funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2016, through March 31, 2017, State Fiscal Year (SFY) 2016-17 is $805,928,001, which is consistent with prior year funding levels and includes an additional $6.8 million dollars to assist LDSSs with the new Child Care Market Rates going into effect June 1, 2016.
- 16-OCFS-LCM-03 - 30-Day Client Notification for Child Care Subsidy and Revised Client Notices
The purpose of this Local Commissioners Memorandum (LCM) is to advise local departments of social services (LDSSs) that on August 13, 2015, the Governor signed into law Chapter 144 of the Laws of 2015, which included language to repeal and revise certain provisions of the Social Services Law (SSL) regarding notification to families receiving child care assistance.
- 16-OCFS-LCM-01 - State Minimum Wage Increase and Its Effect upon Child Care Subsidies (Rev. 1/26/16)
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) that the increase in the state minimum wage to $9.00 (effective December 31, 2015) may affect families receiving child care subsidies and families receiving child care in lieu of Temporary Assistance.
2015
- 15-OCFS-INF-10 - Child Care Subsidy Program - Improper Authorization for Payment Review
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of the results of a comprehensive review of child care subsidy cases that was performed by the Office of Children and Family Services (OCFS), Office of Audit and Quality Control (AQC) during 2015, and to help prepare districts for the next review.
- 15-OCFS-LCM-05 - Expansion of the Child Care Assistance Program
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of the availability of funds for the Expansion of the Child Care Assistance Program, including how districts may apply for such funding.
- 15-OCFS-LCM-02 - New York State Child Care Block Grant Subsidy Program Allocations SFY 2015-2016
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2015, through March 31, 2016. This LCM also explains the allowable uses for these federal and state funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2015, through March 31, 2016, State Fiscal Year (SFY) 2015-16 is $794,071,409, which is consistent with prior year funding levels. More information regarding the new $5 million appropriation included in the SFY 2015-16 Enacted Budget for the expansion of Child Care Assistance Programs will be issued in the near future under separate cover.
2014
- 14-OCFS-INF-01 - Child Care Market Rates Advance Notification
The purpose of this release is to advise local social services districts of the emergency filing of the revised regulations related to the child care market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9.
- 14-OCFS-LCM-13 - District Tuition Reimbursement for Educationally Handicapped Children Placed in Child Care Institutions
The Office of Children and Family Services (OCFS) is requesting your review of student placement data for the 2013-2014 school year for educationally handicapped children who were reported to OCFS by social services districts pursuant to Section 4006 of the Education Law. The State Education Department (SED) prepares student placement data from its System for Tracking and Accounting for Children (STAC) reports. OCFS will send the summary sheets to each district by regular mail.
- 14-OCFS-LCM-12 - Excludable Income for Financial Eligibility for Child Care Subsidy
The purpose of this Local Commissioners Memorandum is to advise social services districts (districts) about an amendment to Social Services Law (SSL) 410-w regarding the treatment of earned income of a child under the age of 18 when determining the eligibility of a household for a child care subsidy.
- 14-OCFS-LCM-04 - Child Care Subsidy Fraud Regulations
The purpose of this Local Commissioners Memorandum (LCM) is to inform local social services districts (districts) of the regulatory changes to Part 415 of the Rules and Regulations of the State of New York (NYCRR) for child care subsidies funded though the New York State Child Care Block Grant (NYSCCBG) and the federal Social Security Act.
- 14-OCFS-LCM-03 - Child Care Market Rates 2014-2015
The purpose of this release is to advise social services districts of the filing of revised regulations related to the market rates and the maximum reimbursements for expenditures for child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes to Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9 were filed as an emergency rule as well as a notice of proposed rule-making and were effective April 1, 2014. Districts were previously notified in 14-OCFS-INF-01, issued on February 19, 2014, about the revisions to the child care market rates. The regulations were adopted as a final rule on April 30, 2014.
- 14-OCFS-LCM-02 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2014-2015
The purpose of this Local Commissioners Memorandum (LCM) is to inform Local Department of Social Services (LDSS) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2014 through March 31, 2015. This LCM also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2014 through March 31, 2015, State Fiscal Year (SFY) 2014-15 is $794,071,409, which is a $55 million increase over SFY 2013-14.
- 14-OCFS-LCM-01 - Website Postings of Changes to Child Care Services
The purpose of this Local Commissioners Memorandum is to advise social services districts (districts) of a new public notice requirement when a district proposes an amendment to the child care portion of its Child and Family Services Plan (CFSP) that reduces eligibility or increases the family share percentage and when a district implements its child care case closing process under its approved CFSP. In addition to the public notice requirement for a plan amendment found in Title 18 of New York Code of Rules and Regulations (NYCRR) §407.10, a district will now be required to post to its website in a prominent place any proposed plan amendment that reduces eligibility or increases the family share percentage for child care services. Furthermore, any district that implements the process for closing child care cases, as set forth in its approved CFSP, must also prominently post a notice of such action to its website at the time the district begins to notify affected families. Any such notice must describe the categories of families whose cases will be impacted. A district will also be required to provide a copy of any such notice to the New York State Office of Children and Family Services (OCFS) for posting on the OCFS website.
2013
- 13-OCFS-INF-04 - Child Care Subsidy Program Improper Authorization for Payment Review
The purpose of this Informational Letter (INF) is to inform local social services districts (districts) of the results of a comprehensive review of child care subsidy cases that was performed by the Office of Children and Family Services (OCFS), Office of Audit and Quality Control (AQC) during 2012, and to help prepare districts for the next review.
- 13-OCFS-INF-02 - Child Care and Development Fund Plan Guidelines
The purpose of this Informational Letter is to give local departments of social services an opportunity to provide input on the New York State Child Care and Development Fund (CCDF) Plan for federal fiscal year 2014-2015.
- 13-OCFS-LCM-06 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2013 - 2014
The purpose of this Local Commissioners Memorandum (LCM) is to inform Local Department of Social Services (LDSS) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2013 through March 31, 2014. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for LDSSs for the period April 1, 2013 through March 31, 2014, State Fiscal Year (SFY) 2013-14 is $739,036,409, which is a $1million increase over SFY 2012-13.
- 13-OCFS-LCM-04 - Revised Client Notification Forms for Child Care Subsidy (Rev April 18 2013)
The purpose of the Local Commissioners Memorandum (LCM) is to issue revised forms that must be used by local department of social services (LDSS) to provide notifications to public assistance and low-income clients on actions related to their applications for a child care subsidy and/or child care subsidy benefits. This notification is required by Title 18 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR) Parts 358, 404, and 415.
2012
- 12-OCFS-LCM-08 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2012 - 2013
The purpose of this Local Commissioners Memorandum (LCM) is to inform Social Services Districts (SSD) of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2012 through March 31, 2013. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for SSDs for the period April 1, 2012 through March 31, 2013, State fiscal year (SFY) 2012-13, is $738,036,409.
- 12-OCFS-LCM-01 - Changes to the Legally-Exempt Child Care Provider Enrollment Process DOC
The purpose of this Local Commissioners Memorandum (LCM) is to inform the Social Services Districts (districts) of changes in the Legally-Exempt Child Care Provider (LECCP) enrollment process and of planned enhancements to the Child Care Facility System (CCFS) that will impact district procedures. This LCM also clarifies the districts’ roles and responsibilities in the enrollment of LECCPs for the purpose of providing child care subsidized by the New York State Child Care Block Grant (NYSCCBG). New and revised enrollment forms, to be distributed by districts to applicants and recipients of child care services who choose to use an LECCP, are provided, as is a new state form for notifying legally-exempt caregiver enrollment agencies (enrollment agencies) of district decisions relevant to enrollment. Finally, we discuss a 2010 change in Social Services Law Section 410-x, subdivision 7, which allows a district to suspend the eligibility of an LECCP who is the subject of a report of child abuse or maltreatment that is under investigation by Child Protective Services (CPS).
2011
- 11-OCFS-LCM-14 - Child Care Fraud Prevention and Detection Incentive Program
The purpose of this Local Commissioners Memorandum is to inform local social services districts (“districts”) of the availability of funds for the Child Care Fraud Prevention and Detection Incentive Program, including how districts may apply for such funding. The Child Care Fraud Prevention and Detection Incentive Program is a competitive grants program, the purpose of which is to provide districts some of the resources they need for detecting, prosecuting, and preventing child care subsidy fraud.
- 11-OCFS-LCM-13 - Child Care Providers Deduction of Union Dues and Fees In Social Services Districts Other Than New York City
The purpose of this Local Commissioners Memorandum is to inform social services districts (SSD), other than New York City (NYC), of the implementation of the deduction of union dues/fees from child care subsidy payments made to providers of family day care, group family day care, legally-exempt in-home and legally-exempt family child care.
- 11-OCFS-LCM-12 - Child Care Market Rates 2011-2013
The purpose of this release is to advise social services districts of the filing of the revised regulations related to the new market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9. The updated market rate regulations were filed on July 12, 2011, as a Notice of Proposed Rule Making and appeared in the July 27, 2011, State Register. Social services districts, as well as the public, had the opportunity to comment on the Proposed Rule Making beginning on July 27, 2011 and ending on September 10, 2011. The new market rate regulations were adopted as a final rule on September 28, 2011 and will become effective on October 1, 2011.
- 11-OCFS-LCM-05 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2011 - 2012
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2011 through March 31, 2012. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for districts for the period April 1, 2011 through March 31, 2012, State fiscal year (SFY) 2011-12, is $736,036,409.
2010
- 10-OCFS-INF-12 - Child Care and Development Fund Plan Guidelines
The purpose of this Informational Letter is to give local departments of social services an opportunity to provide input on the New York State Child Care and Development Fund Plan (CCDF) for federal fiscal year 2012-2013.
- 10-OCFS-INF-04 - Child Care Subsidy Program - Improper Authorization for Payment
The purpose of this Informational Letter (INF) is to inform social services districts (districts) of the results of a comprehensive review of child care subsidy cases that was performed by the Office of Audit and Quality Control (AQC) of the New York State Office of Children and Family Services (OCFS) during 2009, and to help prepare districts for the next review. The review was of 276 subsidy cases that were authorized for payment for one or more months during the period October 1, 2007, through September 30, 2008. Because the U.S. Department of Health and Human Services (HHS) requires that the reviews be conducted every three years, AQC will initiate another review in 2011 that will focus on child care subsidy cases authorized for one or more months during the period October 1, 2010, through September 30, 2011.
- 10-OCFS-LCM-16 - Guidelines and Instructions for Preparing Child and Family Services Plan Update
The purpose of this Local Commissioners Memorandum (LCM) is to provide the guidelines for the Annual Plan Update (APU) for the required county Child and Family Services Plan (CFSP). These guidelines are being provided separately and simultaneously to county youth bureaus and county probation departments. The APU is due January 31, 2011. Through this APU, counties will report on any changes being implemented in their current CFSP and make any necessary changes to their CFSP for the remaining period of their plan. Please note the current 2007-2010 CFSP plan cycle is being extended through December 31, 2011, in order to implement CFSP improvements and efficiencies prior to the next required full submission. County youth bureaus and local departments of social services (LDSS) are required by statute to develop and submit to New York State local multi-year plans for the provision of services and the allocation of resources. This CFSP also includes the required PINS Diversion Plan which is developed by LDSS, county youth bureaus and county probation departments.
- 10-OCFS-LCM-14 - Revised New York State Child Care Block Grant Supplemental American Recovery and Reinvestment Act Allocations for the Period October 1, 2009 through March 31, 2011
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts (districts) of additional funding under the American Recovery and Reinvestment Act of 2009 (ARRA), Public Law 111-5 for the period October 1, 2009 through March 31, 2011, that has been added to the second ARRA allocations issued in 10-OCFS-LCM-03 dated July 1, 2010. This LCM also extends the expenditure and claiming period for the first round of ARRA allocations that were issued in 09-OCFS-LCM-14 dated November 6, 2009. Finally, this LCM clarifies that jobs creation must be reported for vendors that receive less than $25,000 in a quarter.
- 10-OCFS-LCM-11 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2010-2011
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2010 through March 31, 2011. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for districts for the period April 1, 2010 through March 31, 2011, State fiscal year (SFY) 2010-11, is $736,036,409.
- 10-OCFS-LCM-03 - New York State Child Care Block Grant Supplemental American Recovery and Reinvestment Act Allocations for the Period October 1, 2009 through March 31, 2011
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts (districts) of the second issuance of district allocations of the federal child care stimulus funds that New York State received under the American Recovery and Reinvestment Act of 2009 (ARRA), Public Law 111-5. The LCM also provides program and claiming requirements associated with these federal funds.
- 10-OCFS-LCM-01 - Child Care Market Rates 2009-2011
The purpose of this release is to advise social services districts of the emergency filing of the revised regulations related to the market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9. The new market rate regulations were first filed on September 15, 2009, as an emergency rule and became effective on October 1, 2009, and were filed again as a new emergency rule on December 14, 2009. The regulations will also be filed as a notice of proposed rule making in the future. Social services districts, as well as the public, will have the opportunity to comment on the proposed rule making once it is filed before it may be adopted as a final rule.
2009
- 09-OCFS-INF-05 - Child Care Market Rates Advance Notification
The purpose of this release is to advise social services districts of the emergency filing of the revised regulations related to the market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9. The new market rate regulations were filed on September 15, 2009 as an emergency rule and will be effective as of October 1, 2009. The regulations will also be filed as a notice of proposed rule making in the future. Social services districts, as well as the public, will have the opportunity to comment on the proposed rule making once the proposed rule making is filed before final adoption.
- 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
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts (districts) of the first issuance of district allocations of the federal child care stimulus funds that New York State received under the American Recovery and Reinvestment Act of 2009 (ARRA), Public Law 111-5. The LCM also provides program and claiming requirements associated with these federal funds.
- 09-OCFS-LCM-13 - Guidelines and Instructions for Preparing Child and Family Services Plan Annual Plan Update
The purpose of this Local Commissioners Memorandum (LCM) is to provide the guidelines for the Annual Plan Update (APU) for the required county Child and Family Services Plan (CFSP). These guidelines are being provided separately and simultaneously to County Youth Bureaus and County Probation Departments. The APU is due December 15, 2009. Through this APU, counties will report on any changes being implemented in their current CFSP and make any necessary changes to their CFSP for the remaining period of their plan. As per the June 29, 2009 letter to LDSS Commissioners, Youth Bureau Directors, and Probation Directors referencing the 2010 CFSP, the current 2007-2009 CFSP is being extended through December 31, 2010 in order to implement CFSP improvements and efficiencies prior to the next required full submission. County Youth Bureaus and Local Departments of Social Services (LDSS) are required by statute to develop and submit to the State local multi-year plans for the provision of services and the allocation of resources. This CFSP also includes the required PINS Diversion Plan which is developed by LDSS, County Youth Bureaus and County Probation Departments.
- 09-OCFS-LCM-05 - New York State Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2009-2010
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2009 through March 31, 2010. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for districts for the period April 1, 2009 through March 31, 2010, State fiscal year (SFY) 2009-10, is $736,036,409.
2008
- 08-OCFS-INF-02 - The Use of Psychiatric Medications for Children and Youth in Placement - Authority to Consent to Medical Care
The purpose of this Informational Letter is to provide guidance on the safe and appropriate use of psychiatric medications for children and youth in the custody of OCFS, local social services district commissioners or voluntary agencies who have been placed in an out-of-home setting. The guidance presented is consistent with current research and professional publications that address psychiatric medication and children. For further information, a list of references is included in this document.
- 08-OCFS-LCM-13 - Guidelines and Instructions for Preparing Child and Family Services Plan Annual Plan Update
The purpose of this Local Commissioners Memorandum (LCM) is to provide the guidelines for the Annual Plan Update (APU) for the required county Child and Family Services Plan (CFSP). These guidelines are being provided separately and simultaneously to County Youth Bureaus and County Probation Departments. The APU is due October 15, 2008. Through this APU, counties report on progress in implementing their current CFSP and make any necessary changes to their CFSP for the remaining period of their plan. The current CFSP covers the period January 1, 2007, through December 31, 2009. County Youth Bureaus and Local Departments of Social Services (LDSS) are required by statute to develop and submit to the State local multi-year plans for the provision of services and the allocation of resources. This CFSP also includes the required PINS Diversion Plan which is developed by LDSS, County Youth Bureaus and County Probation Departments.
- 08-OCFS-LCM-10 - Child Care Market Rates 2007-2009
The purpose of this release is to advise social services districts of the revised regulations related to the market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes to Title 18 of the New York Codes, Rules and Regulations (NYCRR) section 415.9 were filed as an emergency rule as well as a notice of proposed rule making and were effective as of October 1, 2007. Districts were previously notified in 07 OCFS-INF-08, issued September 26, 2007, concerning the revisions to the child care market rates. The regulations were adopted as a final rule on February 20, 2008.
- 08-OCFS-LCM-08 - NYS Child Care Block Grant Subsidy Program Allocations for State Fiscal Year 2008-2009
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2008 through March 31, 2009. It also explains the allowable uses for these federal and State funds. The NYSCCBG appropriation for districts for the period April 1, 2008 through March 31, 2009, State fiscal year (SFY) 2008-09, is $724,126,281.
2007
- 07-OCFS-INF-08 - Child Care Market Rates Advance Notification
The purpose of this release is to advise social services districts of the planned emergency filing of revised regulations related to the market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes will be reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) Section 415.9. The new market rate regulations are being filed as an emergency rule and are effective as of October 1, 2007. The regulations will also be filed as a notice of proposed rule making. Social services districts, as well as the public, will have the opportunity to comment on the proposed rule making before final adoption.
- 07-OCFS-LCM-07 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations State Fiscal Year 2007-2008
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2007 through March 31, 2008, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for the period April 1, 2007 through March 31, 2008, State fiscal year (SFY) 2007-08, is $713,220,629. Districts should note that these allocations are significantly different than the preliminary allocations shared with the districts in a letter jointly issued by the Division of Development and Prevention Services and the Division of Administration dated February 8, 2007. This is because the final budget that was passed by the Legislature and signed in to law by the Governor transfers TANF funds into the NYSCCBG as opposed to including those funds in the Flexible Fund for Family Services.
2006
- 06-OCFS-LCM-04 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations SFY 2006-07
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2006 through March 31, 2007, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for the period April 1, 2006 through March 31, 2007, State fiscal year (SFY) 2006-07, is $352,820,629. Districts should note that these allocations are identical to the preliminary allocations shared with districts in a letter from Deputy Commissioner Susan A. Costello dated February 22, 2006. This LCM also reinforces the importance of evaluating the district’s overall child care subsidy needs in determining transfer levels from the Temporary Assistance for Needy Families (TANF) Block Grant to the Child Care and Development Fund (CCDF) included in the New York State Child Care Block Grant (NYSCCBG).
2005
- 05-OCFS-ADM-03 - Child Care Subsidy Program
The purpose of this Administrative Directive (ADM) is to inform social services districts (districts) of the changes in the requirements for child care subsidies funded through the New York State Child Care Block Grant (NYSCCBG) and Title XX of the federal Social Security Act. Additionally, this ADM includes requirements of the child care subsidy program not issued previously in an ADM or Local Commissioners Memorandum (LCM).
- 05-OCFS-ADM-01 - Administration of Medication by Legally Exempt Child Care Providers-Revised Health and Safety Requirements
The purpose of this Administrative Directive (ADM) is to inform social services districts of changes in child care policy due to the proposed administration of medication regulations that will become effective on January 31, 2005. Changes to the regulations were made based on Chapter 253 of the Laws of 2003 as amended by Chapter 20 of the Laws of 2004. In collaboration with several of the local districts, the Office of Children and Family Services (OCFS) developed a method and tools to incorporate the new regulations into the process for enrolling legally-exempt child care providers. Local districts may view the applicable regulations at the OCFS’ intranet site, using the following link: http://www.ocfs.state.ny.us/main/becs/med_regs.asp.
- 05-OCFS-INF-04 - New York State Plan for Child Care and Development Fund for the Period of 10-1-05 to 9-30-07
The purpose of this release is to advise social services districts that the Office of Children and Family Services will hold three public hearings on New York State’s proposed multi-year plan to receive assistance under the Social Security Act and the Child Care and Development Block Grant Act of 1990, also known as the Child Care and Development Fund. The State’s proposed plan will cover the period of 10/1/05-9/30/07. A notice of the public hearings was published statewide, in many of New York State’s major newspapers, commencing on April 23, 2005.
- 05-OCFS-INF-01 - Safety and Well Being of Children in Congregate Care
The purpose of this INF is to share information and recommendations across the Office of Children and Family Services (OCFS) and with local departments of social services and voluntary authorized agencies regarding techniques and strategies for improving the safety and well being of children in congregate care. These recommendations are based on the work of the New York State Child and Family Services Review Program Improvement Plan (CFSR PIP) Strategy Workgroup regarding the Safety and Well Being of Children in Congregate Care. This workgroup was comprised of representation from OCFS, local departments of social services and voluntary authorized agencies. Its charge was to identify ways to support staff development and training in order to improve staff/child interactions and reduce instances of crisis intervention. This document will share both recommendations and options available for consideration to enhance the safety and daily well being of those children in the care of local districts, voluntary authorized agencies and OCFS.
- 05-OCFS-LCM-17 - Child Care Market Rates
The purpose of this release is to advise social services districts of the revised regulations related to the market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). These changes are reflected in Title 18 of the New York Codes, Rules and Regulations (NYCRR) 415.9. The new market rate regulations were filed as an emergency rule and are effective as of October 1, 2005. The regulations will also be filed as a notice of proposed rule making. Social services districts, as well as the public, will have the opportunity to comment on the proposed rule making before final adoption.
- 05-OCFS-LCM-07 - NYS Child Care Block Grant Subsidy Program Allocations SFY 2005-2006
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2005 through March 31, 2006, and to explain the allowable uses for these federal and state funds. The NYSCCBG allocation to districts for the period April 1, 2005 through March 31, 2006, state fiscal year (SFY) 2005-06, is $716,520,153.
- 05-OCFS-LCM-03 - Tuition Reimbursement for Educationally Handicapped Children Placed in Child Care Institutions
The Office of Children and Family Services (OCFS) is requesting tuition payment data for 2003-2004 for educationally handicapped children who were reported to OCFS by social services districts pursuant to Section 4006 of the Education Law. The school year cycle begins in September and ends in June of the following year.
2004
- 04-OCFS-ADM-01 - 2004-OCFS-ADM-01 Guaranteed Child Care in Lieu of Temporary Assistance
The purpose of this release is to advise the local social services districts of amendments to the Social Services Law (SSL) section 410-w regarding eligible families under the New York State Child Care Block Grant (NYSCCBG).
- 04-OCFS-INF-04 - Family Visiting for Children in Out of Home Care - A Practice Paper
Family visiting for children in foster care and their families is recognized as being critically important to achieving timely reunification and child permanency. Research studies regarding the experiences of children in foster care have consistently demonstrated that visiting is associated with positive outcomes and shortened lengths of stay.
- 04-OCFS-LCM-09 - NYS Child Care Block Grant (NYSCCBG) Subsidy Program Allocations State Fiscal Year 2004-2005
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2004 through March 31, 2005, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for the period April 1, 2004 through March 31, 2005, State fiscal year (SFY) 2004-05, is $710,589,729.
2003
- 03-OCFS-INF-09 - Child Care Subsidy Forms
The purpose of this release is to advise local social services districts that the client notification forms, legally exempt providers’ health and safety enrollment forms, and legally exempt supplemental forms are available through the OCFS’s Forms Management Unit.
- 03-OCFS-INF-04 - Child Care Subsidy Training
The purpose of this release is to advise social services districts of the availability of training for those individuals involved in the delivery of child care subsidies. Training is designed to provide core knowledge necessary for the implementation of the child care subsidy program by district staff. The training presents federal and State requirements and guidelines for the child care subsidy program.
- 03-OCFS-LCM-26 - NYS Child Care Block Grant Enhanced Implementation to Child Care Subsidy Program Services Allocation Claiming Period Extension
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of the extension of the submission date and extension of the claiming period for the funds made available to the social services districts under the New York State Child Care Block Grant (NYSCCBG), which were released in 03-OCFS LCM-15, dated August 22, 2003. These funds are available to assist in the development of strategies to enhance the implementation of child care subsidy program services funded under the New York State Child Care Block Grant (NYSCCBG). The Office of Children and Family Services (OCFS) has set aside $6 million in NYSCCBG funds to allocate to districts for this purpose.
- 03-OCFS-LCM-15 - NYS Child Care Block Grant Enhanced Implementation to Child Care Subsidy Program Services Allocation
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of funds available to assist in the development of strategies to enhance the implementation of child care subsidy program services funded under the New York State Child Care Block Grant (NYSCCBG). Such strategies may include, for example, the development or implementation of automated supports for the management of the program; projects to review and streamline current procedures related to the child care subsidy program; and enhancement of provider notification and payment mechanisms. These are non-recurring funds that will allow the districts to invest in improvements that will increase the efficiency of their use of future program allocations. The Office of Children and Family Services (OCFS) has set aside $6 million in NYSCCBG funds to allocate to districts for this purpose. In order to access their allocation, districts must submit a detailed proposal by October 31, 2003 and receive approval from OCFS to use their allocation. Funds are available for the period beginning April 1, 2003 and ending March 31, 2004 and must be claimed by June 30, 2004.
- 03-OCFS-LCM-09 - Child Care Reserve Fund Subsidy Program Allocations FFY 2002-03
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations of subsidy funds under the Child Care Reserve Fund for services provided from October 1, 2002 to September 30, 2003. The total allocation for this period is $78,000,000.
2002
- 02-OCFS-INF-05 - Child Care Case Referrals to FEDS and EVR
The purpose of this informational letter is to inform social services districts of their ability to refer applicants to be funded under the New York State Child Care Block Grant (NYSCCBG) to their Front End Detection System (FEDS) or Eligibility Verification Review (EVR) programs. Additionally, districts have the ability to refer NYSCCBG applicants and recipients to other fraud and abuse control programs that may be instituted in the district and have appropriate costs distributed and reimbursed with NYSCCBG funds. The Automated Claiming System Fraud and Abuse Control Function (F10) has been revised to calculate and claim fraud activities and costs as appropriate to the NYSCCBG. This letter includes information on the plan for and reporting of NYSCCBG cases referred to FEDS and/or EVR and on the procedures for claiming fraud and abuse control activities for NYSCCBG cases.
- 02-OCFS-INF-01 - Former Family Assistance Families Eligible for Transitional Child Care Guarantee
The purpose of this release is to advise social services districts of the potential eligibility of former Family Assistance (FA) recipients for the Transitional Child Care (TCC) guarantee. Some FA families have already or will soon reach their State 60-month time limit of cash assistance.
- 02-OCFS-LCM-16 - Child Care Market Rates
The purpose of this release is to advise social services districts of revised regulations related to the application of daily versus weekly market rates statewide and changes to the actual dollar amount of family, group family and legally-exempt rates in Group A covering Nassau, Putnam, Rockland, Suffolk and Westchester Counties. This release replaces 01 OCFS LCM-16 issued October 12, 2001.
- 02-OCFS-LCM-09 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations State Fiscal Year 2002-2003
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocations and maintenance of effort (MOE) levels for the New York State Child Care Block Grant(NYSCCBG) subsidy program for the period April 1, 2002 through March 31, 2003, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for the period April 1, 2002 through March 31, 2003, State fiscal year (SFY) 2002-03, is $656,472,413.
- 02-OCFS-LCM-03 - Reallocation of Child Care Reserve Fund Subsidy Program for Federal Fiscal Year 2000-2001
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts that allocations under the Child Care Reserve Fund as issued in 01 OCFS LCM-14 dated September 28, 2001 have been revised to reallocate funds to districts that have demonstrated a need for the Reserve Fund for federal fiscal year (FFY) 2000-01. The total allocation of the Reserve Fund for services provided from October 1, 2000 to September 30, 2001 (FFY 2000-01) remains $67,738,001. The allocations in this LCM supercede those in 01 OCFS LCM–14.
2001
- 01-OCFS-INF-01 - Child Care Market Rate Survey
The purpose of this Informational Letter (INF) is to inform social services districts regarding the child care market rate survey which the Office is conducting.
- 01-OCFS-LCM-16 - Child Care - Revised Market Rates
The purpose of this release is to advise social services districts of revised regulations related to market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant (NYSCCBG) and Social Services Block Grant (Title XX). The new market rate regulations were filed as a notice of proposed rule on October 1, 2001 and social services districts, as well as the public, have the opportunity to comment on the regulations before final adoption. The public comment period ends November 30, 2001. At the same time, the regulations were filed on an emergency basis and are effective on October 1, 2001.
- 01-OCFS-LCM-13 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocation and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2001 through March 31, 2002, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for this State fiscal year is $595,654,915.
2000
- 00-OCFS-ADM-01 - Child Care--Revised Market Rates
The purpose of this directive is to advise social services districts of revised regulations related to market rates and the maximum reimbursement for expenditures for all child care services funded under the New York State Child Care Block Grant and Social Services Block Grant (Title XX).
- 00-OCFS-INF-03 - Child Care Subsidies for School Age Children During the Summer
The purpose of this release is to provide local social services districts with information on the continued use of New York State Child Care Block Grant (NYSCCBG) subsidy funds for summer programming for school age children.
- 00-OCFS-LCM-29 - Tuition Reimbursement for Educationally Handicapped Children Placed in Child Care Institutions
The Office of Children and Family Services (OCFS) is requesting 1996-97 and 1997-98 tuition payment data for educationally handicapped children who were reported to OCFS by social services districts pursuant to Section 4006 of the Education Law.
- 00-OCFS-LCM-26 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their allocation and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 2000 through March 31, 2001, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts for this State fiscal year is $570,439,174.
- 00-OCFS-LCM-15 - Child Care Reserve Fund Subsidy Program Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their initial allocation of subsidy funds under the Child Care Reserve Fund. The initial allocation, available for services provided from October 1, 1999 to September 30, 2000 is $38,500,000.
- 00-OCFS-LCM-11 - New York State Child Care Block Grant Subsidy Program- Federal fiscal year 1999-2000 Allocation Adjustment
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of an additional allocation of New York State Child Care Block Grant (NYSCCBG) subsidy program funds for the first half of Federal fiscal year 1999-2000. The additional NYSCCBG subsidy allocation to districts in this issuance is $9,878,686.
- 00-OCFS-LCM-02 - Additional New York State Child Care Block Grant
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of additional allocations of New York State Child Care Block Grant (NYSCCBG) subsidy program funds for the period April 1, 1999 through March 31, 2000. The source of these funds is the transfer of $42 million of Temporary Assistance to Needy Families (TANF) funding to the NYSCCBG for additional subsidies and quality activities. The additional NYSCCBG subsidy allocation to districts included in this issuance is $25,150,000.
1999
- 99-OCFS-INF-08 - Child Care Market Rate Survey
The purpose of this Informational Letter (INF) is to inform social services districts regarding the child care market rate survey which the Office is conducting.
- 99-OCFS-LCM-29 - Child Care--Health and Safety Requirements for Legally-Exempt Family Child Care, Legally-Exempt In-Home and Legally-Exempt Group Child Care Providers
The purpose of this memorandum is to inform social services districts of changes to child care subsidy regulations which establish basic health and safety standards for legally-exempt child care providers caring for children subsidized under the New York State Child Care Block Grant. This memorandum also details the requirements for social services districts to implement these new standards. It is important to note that social services districts may propose standards in addition to the new State standards, if they so choose, through amendments to their Consolidated Services Plan.
- 99-OCFS-LCM-28 - New York State Child Care Block Grant (NYSCCBG) Subsidy Program Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to inform social services districts of their preliminary allocation and maintenance of effort (MOE) levels for the New York State Child Care Block Grant (NYSCCBG) subsidy program for the period April 1, 1999 through March 31, 2000, and to explain the allowable uses for these federal and State funds. The NYSCCBG allocation to districts includes in this issuance $457,788,229, which is an increase of $120 million in funds over the previous fiscal year. This LCM includes a set of assurances for compliance with federal and State legislation which must be agreed to by the local social services district, signed by the commissioner of the social services district, and returned to the Office of Children and Family Services by October 15, 1999 in order to access NYSCCBG funds.
- 99-OCFS-LCM-25 - Sharing of information on Child Protective Investigations and Day Care Investigations
The Division of Development and Prevention Services' Bureau of Early Childhood Services is responsible for all activities related to the regulation of child day care providers, including family day care homes, group family day care homes, day care centers and school-age child care programs. These regulatory activities include the investigation of complaints of violations of regulations and statutes.