Local Social Service Districts Child Care Section of the Child and Family Services Plan for Westchester

Skip to Content

Accessible Navigation and Information

Use the following links to quickly navigate around the page. The number for each is the shortcut key.

Translate

You are on this page: Local Social Service Districts Child Care Section of the Child and Family Services Plan for Westchester

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.

If the map does not render, use the drop down menu to select a county
Select Albany Select Allegany Select Bronx Select Bronx alternate Select Broome Select Cattaraugus Select Cayuga Select Chautauqua Select Chemung Select Chenango Select Clinton Select Columbia Select Cortland Select Delaware Select Dutchess Select Erie Select Essex Select Franklin Select Fulton Select Genesee Select Greene Select Hamilton Select Herkimer Select Jefferson Select Kings Select Kings alternate Select Lewis Select Livingston Select Madison Select Monroe Select Montgomery Select Nassau Select New York Select New York alternate Select Niagara Select Oneida Select Onondaga Select Ontario Select Orange Select Orleans Select Oswego Select Otsego Select Putnam Select Queens Select Queens alternate Select Rensselaer Select Richmond Select Richmond alternate Select Rockland Select Saint Lawrence Select Saratoga Select Schenectady Select Schoharie Select Schuyler Select Seneca Select Steuben Select Suffolk Select Sullivan Select Tioga Select Tompkins Select Ulster Select Warren Select Washington Select Wayne Select Westchester Select Wyoming Select Yates

Westchester County Plans

Name Start Date End Date
APU Approval Letter 2023 Jul 14, 2023
APU 2023 Jul 14, 2023
Amended APU 2022 Jan 01, 2023 Jul 13, 2023
Amendment Approval Letter APU 2022 Jan 01, 2023 Jul 13, 2023
Amendment Approval Letter APU 2022 Oct 18, 2022 Dec 31, 2022
Amended APU 2022 Oct 04, 2022 Dec 31, 2022
Amendement Approval Letter APU 2022 Oct 04, 2022 Dec 31, 2022
Amendement Request Letter 2022 Oct 04, 2022 Dec 31, 2022
APU 2022 Jun 24, 2022 Oct 03, 2022
APU Approval Letter 2022 Jun 24, 2022 Dec 31, 2022
Amendment Letter APU 2021 Apr 04, 2022 Jun 23, 2022
Amendment Approval Letter APU 2021 Apr 04, 2022 Jun 23, 2022
Attachment A Dec 01, 2021 Jun 23, 2022
Attachment A Approval Letter 2021 Dec 01, 2021 Jun 23, 2022
APU 2021 Jun 22, 2021 Jun 23, 2022
APU Approval Letter 2021 Jun 22, 2021 Jun 23, 2022
Notice of Family Share Amendment Apr 16, 2021 Jun 23, 2022
APU 2020 Apr 08, 2021 Oct 21, 2021
Approval Letter APU 2020 Apr 08, 2021 Jun 21, 2021
APU 2019 Apr 01, 2019 Apr 07, 2021
Approval Letter APU 2019 Apr 01, 2019 Apr 07, 2021
CCP 2018 May 08, 2018 Mar 31, 2019
Approval Letter CCP 2018 May 08, 2018 Mar 31, 2019
APU 2017 Feb 23, 2018 May 07, 2018
Approval Letter APU 2017 Feb 23, 2018 May 07, 2018
APU 2016 Jan 24, 2017 Feb 22, 2018
Approval Letter APU 2016 Jan 24, 2017 Feb 22, 2018
Amend APU 2015 Oct 14, 2015 Jan 23, 2017
Amend Appendix M - Inspections of Child Care Provider Records & Premises section.
Approval Letter - Amend APU 2015 Oct 14, 2015 Jan 23, 2017
Amend Appendix M - Inspections of Child Care Provider Records & Premises section.
APU 2015 Feb 26, 2015 Oct 13, 2015
Approval Letter APU 2015 Feb 26, 2015 Oct 13, 2015
Amendment APU 2014 Feb 18, 2015 Feb 25, 2015
Amend appendix U - Waivers
Approval Letter - Amendment to APU 2014 Feb 18, 2015 Feb 25, 2015
Amend appendix U - Waivers
APU 2014 Jul 16, 2014 Feb 17, 2015
Approval Letter APU 2014 Jul 16, 2014 Feb 17, 2015
APU 2013 Apr 09, 2013 Jul 15, 2014
Approval Letter APU 2013 Apr 09, 2013 Jul 15, 2014
CFSP 2012-16 - Amendment Feb 01, 2013 Apr 08, 2013
Approval Letter - Amend CFSP 2012-16 Feb 01, 2013 Apr 08, 2013
Increased Family Share pecentage from 20% to 27%
Letter regarding Family Share amendment Jan 08, 2013 Apr 08, 2013
Westchester County DSS' request to amend their family share was approved effective June 1, 2012, and to be implemented November 1, 2012. This changed was never implemented.
Approval Letter - Amend CFSP 2012-2016 Nov 07, 2012 Dec 06, 2012
Amendment due to superstorm Sandy disaster
CFSP 2012-2016 - Amendment Nov 01, 2012 Jan 31, 2013
Approval Letter CFSP 2012-16 - Amend Family Share Nov 01, 2012 Jan 31, 2013
Family share will increase from 20% to 35%
CFSP 2012-16 Apr 23, 2012 Oct 31, 2012
Approval Letter CFSP 2012-16 Apr 23, 2012 Oct 31, 2012
APU 2011 Jun 01, 2011 Apr 22, 2012
Approval Letter APU 2011 Jun 01, 2011 Apr 22, 2012
Decrease family share from 20% to 15%
APU 2011 Feb 09, 2011 May 31, 2011
Approval Letter APU 2011 Feb 09, 2011 May 31, 2011
APU 2010 Jun 01, 2010 Feb 08, 2011
Approval Letter Amend Family Share Jun 01, 2010 Feb 08, 2011
Increase family share from 15% to 20%
APU 2010 Jan 29, 2010 May 31, 2010
Approval Letter APU 2010 Jan 29, 2010 May 31, 2010
Approval Letters Amend FS Jan 01, 2010 Jan 28, 2010
Increase family share from 10% to 15%
Approval Letter & APU 2008 Jul 14, 2009 Dec 21, 2009
Approval Letter Amend FS Apr 01, 2008 Jul 13, 2009
Decrease family share from 15% to 10%
Approval Letter & APU Amend G-8 Feb 22, 2008 Jul 13, 2009
Add additional standard to conduct visits to FDC & GFDC
CFSP 2007-09 Nov 30, 2007 Feb 21, 2008
Approval Letter CFSP 2007-09 Nov 30, 2007 Feb 21, 2008