Child Fatality Reports

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: Child Fatality Reports

About These Reports

Child deaths in New York State that allegedly resulted from abuse or maltreatment are reported to the Statewide Central Register (SCR) of Child Abuse and Maltreatment and investigated by the local department of social services (LDSS). By law, certain reports are investigated in coordination with law enforcement.

The New York State Office of Children and Family Services (OCFS) is required by statute to conduct a review of each fatality investigation and issue a summary report within six months of the local investigation. OCFS reviews a family’s history three years before the fatality, including ongoing and prior and current child protective investigations and services a child or family may been receiving prior to the fatality. If OCFS determines that there were lapses in adhering to state regulation or policy, OCFS issues findings and monitors the implementation of the corrective action plan required of the LDSS. OCFS also reviews and issues fatality reports for children who die while in foster care, or while they are receiving preventive services, regardless of abuse or neglect allegations.

OCFS posts fatality reports (names and identifying information is withheld on all reports) when it is determined that disclosure would not harm the child’s surviving siblings or other children in the household. The OCFS Commissioner considers whether publishing a fatality report is contrary to the best interests of a child’s siblings or other children in the household, what effects publication may have on the privacy of children and family, and any potentially detrimental effects publication may have on reuniting and providing services to a family. This process is referred to as a “best interest determination” and is conducted by OCFS and, in certain instances, with the assistance of experts serving on the OCFS Statewide Child Fatality Review Team. This team is comprised of state and local professionals working together to research the causes of preventable child deaths and develops strategies to prevent them. OCFS also funds 18 regional and local child fatality review teams.

The reports posted here are not the actual investigations conducted by the local departments of social services; they are OCFS’s review of the actual investigation and meet the standards for public release.

See the OCFS Prevention and Child Safety pages for information on keeping children safe.

Filter by Region
Albany | Buffalo | New York | Rochester | Syracuse | Westchester
Filter by County
If the map does not render, use the drop down menu to select a county
Select Albany Select Allegany Select Bronx Select 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 Select Lewis Select Livingston Select Madison Select Monroe Select Montgomery Select Nassau Select New York Select Select Niagara Select Oneida Select Onondaga Select Ontario Select Orange Select Orleans Select Oswego Select Otsego Select Putnam Select Queens Select Select Rensselaer Select Richmond Select 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
Filter by Year
2022 | 2021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015

Child Fatality Reports : All Regions

Links Date Released Regional Office County
AL-20-028 Word | AL-20-028 PDF - Feb 22, 2021 Albany Regional Office Essex County
NY-20-080 Word | NY-20-080 PDF - Feb 19, 2021 NYC Regional Office Bronx County
NY-20-081 Word | NY-20-081 PDF - Feb 19, 2021 NYC Regional Office Office of Special Investigations
NY-20-089 Word | NY-20-089 PDF - Feb 19, 2021 NYC Regional Office Kings County
NY-20-079 Word | NY-20-079 PDF - Feb 19, 2021 NYC Regional Office Bronx County
BU-20-023 Word | BU-20-023 PDF - Feb 18, 2021 Buffalo Regional Office Erie County
AL-20-026 Word | AL-20-026 PDF - Feb 18, 2021 Albany Regional Office Clinton County
AL-20-027 Word | AL-20-027 PDF - Feb 17, 2021 Albany Regional Office Saratoga County
SV-20-037 Word | SV-20-037 PDF - Feb 17, 2021 Westchester Regional Office Dutchess County
NY-20-077 Word | NY-20-077 PDF - Feb 16, 2021 NYC Regional Office Kings County
SV-20-036 Word | SV-20-036 PDF - Feb 16, 2021 Westchester Regional Office Ulster County
SY-20-040 Word | SY-20-040 PDF - Feb 16, 2021 Syracuse Regional Office Oneida County
SV-20-035 Word | SV-20-035 PDF - Feb 12, 2021 Westchester Regional Office Rockland County
SY-20-041 Word | SY-20-041 PDF - Feb 12, 2021 Syracuse Regional Office Oneida County
AL-20-025 Word | AL-20-025 PDF - Feb 11, 2021 Albany Regional Office Albany County
BU-20-021 Word | BU-20-021 PDF - Feb 11, 2021 Buffalo Regional Office Erie County
NY-20-078 Word | NY-20-078 PDF - Feb 10, 2021 NYC Regional Office Queens County
BU-20-022 Word | BU-20-022 PDF - Feb 10, 2021 Buffalo Regional Office Niagara County
RO-20-020 Word | RO-20-020 PDF - Feb 10, 2021 Rochester Regional Office Monroe County
RO-20-019 Word | RO-20-019 PDF - Feb 9, 2021 Rochester Regional Office Livingston County
AL-20-023 Word | AL-20-023 PDF - Feb 8, 2021 Albany Regional Office Franklin County
SV-20-034 Word | SV-20-034 PDF - Feb 8, 2021 Westchester Regional Office Nassau County
AL-20-024 Word | AL-20-024 PDF - Feb 8, 2021 Albany Regional Office Montgomery County
NY-20-075 Word | NY-20-075 PDF - Feb 7, 2021 NYC Regional Office Kings County
NY-20-074 Word | NY-20-074 PDF - Feb 6, 2021 NYC Regional Office Queens County
NY-20-073 Word | NY-20-073 PDF - Feb 3, 2021 NYC Regional Office New York County
SY-20-038 Word | SY-20-038 PDF - Feb 2, 2021 Syracuse Regional Office Oswego County
RO-20-018 Word | RO-20-018 PDF - Feb 1, 2021 Rochester Regional Office Chemung County
BU-20-020 Word | BU-20-020 PDF - Feb 1, 2021 Buffalo Regional Office Cattaraugus County
AL-20-022 Word | AL-20-022 PDF - Feb 1, 2021 Albany Regional Office Clinton County
NY-20-087 Word | NY-20-087 PDF - Jan 29, 2021 NYC Regional Office Kings County
NY-20-076 Word | NY-20-076 PDF - Jan 29, 2021 NYC Regional Office Bronx County
AL-20-021 Word | AL-20-021 PDF - Jan 27, 2021 Albany Regional Office Schenectady County
AL-20-020 Word | AL-20-020 PDF - Jan 27, 2021 Albany Regional Office Fulton County
SY-20-037 Word | SY-20-037 PDF - Jan 27, 2021 Syracuse Regional Office Onondaga County
RO-20-017 Word | RO-20-017 PDF - Jan 27, 2021 Rochester Regional Office Wayne County
BU-20-018 Word | BU-20-018 PDF - Jan 27, 2021 Buffalo Regional Office Orleans County
RO-20-015 Word | RO-20-015 PDF - Jan 27, 2021 Rochester Regional Office Monroe County
NY-20-070 Word | NY-20-070 PDF - Jan 19, 2021 NYC Regional Office Office of Special Investigations
NY-20-069 Word | NY-20-069 PDF - Jan 19, 2021 NYC Regional Office Bronx County
SV-20-033 Word | SV-20-033 PDF - Jan 14, 2021 Westchester Regional Office Westchester County
RO-20-016 Word | RO-20-016 PDF - Jan 14, 2021 Rochester Regional Office Yates County
BU-20-017 Word | BU-20-017 PDF - Jan 14, 2021 Buffalo Regional Office Erie County
NY-20-068 Word | NY-20-068 PDF - Jan 14, 2021 NYC Regional Office Richmond County
NY-20-064 Word | NY-20-064 PDF - Jan 8, 2021 NYC Regional Office Bronx County
AL-20-018 Word | AL-20-018 PDF - Jan 7, 2021 Albany Regional Office Montgomery County
SY-20-036 Word | SY-20-036 PDF - Jan 7, 2021 Syracuse Regional Office Chenango County
SV-20-032 Word | SV-20-032 PDF - Jan 7, 2021 Westchester Regional Office Suffolk County
SY-20-034 Word | SY-20-034 PDF - Jan 7, 2021 Syracuse Regional Office Jefferson County