You are on this page: Local Social Service Districts Child Care Section of the Child and Family Services Plan for Orange
Notice of Amendment - NYSCCBG Eligibility
Effective August 1, 2022, a family with income of up to 300 percent of the state income standard (SIS) that otherwise meets programmatic eligibility requirements is eligible to receive child care assistance under the New York State Child Care Block Grant (NYSCCBG), provided the family income does not exceed 85 percent of the state median income (SMI). To facilitate the transition to the new income eligibility level, the Office of Children and Family Services (OCFS) is amending the Child and Family Services Plan (CFSP) to reflect the new income eligibility level for child care assistance cases funded under the NYSCCBG.

Orange County Plans
Name | Start Date | End Date |
---|---|---|
APU 2022 | Jun 07, 2022 | |
APU Approval Letter 2022 | Jun 07, 2022 | |
Amendment APU 2021 | Mar 29, 2022 | Jun 06, 2022 |
Amendment Approval Letter APU 2021 | Mar 29, 2022 | Jun 06, 2022 |
Attachment A | Dec 01, 2021 | Jun 06, 2022 |
Attachment A Approval Letter 2021 | Dec 01, 2021 | Jun 06, 2022 |
APU 2021 | Oct 01, 2021 | Jun 06, 2022 |
APU Approval Letter 2021 | Oct 01, 2021 | Jun 06, 2022 |
Notice of Family Share Amendment | Apr 16, 2021 | Jun 06, 2022 |
APU 2020 | Jul 22, 2020 | Sep 30, 2021 |
Approval Letter APU 2020 | Jul 22, 2020 | Sep 30, 2021 |
APU 2019 | Apr 26, 2019 | Jul 21, 2020 |
Approval Letter APU 2019 | Apr 26, 2019 | Jul 21, 2020 |
CCP 2018 | Apr 26, 2018 | Apr 25, 2019 |
Approval Letter CCP 2018 | Apr 26, 2018 | Apr 25, 2019 |
APU 2017 | Mar 15, 2018 | Apr 25, 2018 |
Approval Letter APU 2017 | Mar 15, 2018 | Apr 25, 2018 |
APU 2016 | Mar 03, 2016 | Mar 14, 2018 |
Approval Letter APU 2016 | Mar 03, 2016 | Mar 14, 2018 |
APU 2015 | Jan 26, 2015 | Mar 02, 2016 |
Approval Letter APU 2015 | Jan 26, 2015 | Mar 02, 2016 |
APU 2014 | Feb 10, 2014 | Jan 25, 2015 |
Approval Letter APU 2014 | Feb 10, 2014 | Jan 25, 2015 |
APU 2013 | Mar 04, 2013 | Feb 09, 2014 |
Approval Letter APU 2013 | Mar 04, 2013 | Feb 09, 2014 |
Amend CFSP 2012-2016 | Dec 20, 2012 | Mar 03, 2013 |
Approval Letter Amend CFSP 2012-2016 | Dec 20, 2012 | Mar 03, 2013 |
Amendment to Appendix S - Only pay for program closures to child care providers with which the district has a contract or letter of intent. | ||
CFSP 2012-2016 | Sep 12, 2012 | Dec 19, 2012 |
Approval Letter CFSP 2012-2016 | Sep 12, 2012 | Dec 19, 2012 |
APU 2011 | May 25, 2011 | Sep 11, 2012 |
Approval Letter APU 2011 | May 25, 2011 | Sep 11, 2012 |
APU 2010 | Apr 13, 2010 | May 24, 2011 |
Approval Letter APU 2010 | Apr 13, 2010 | May 24, 2011 |
Approval Letter Amend to App G-2 & G-12 | Jan 15, 2010 | Apr 12, 2010 |
Amend G-2 & G-12 | ||
Approval Letter & APU 2008 | Apr 28, 2009 | Apr 12, 2010 |
CFSP 2007-09 | Apr 02, 2007 | Apr 27, 2009 |
Approval Letter CFSP 2007-09 | Apr 02, 2007 | Apr 27, 2009 |