You are on this page: Document Search
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).
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).
English
Child Care Services
Policies, External
2023
Spanish
Electronic Payments
Publications
2023
French
Electronic Payments
Publications
2023
Haitian Creole
Electronic Payments
Publications
2023
Italian
Electronic Payments
Publications
2023
Polish
Electronic Payments
Publications
2023
Bengali
Electronic Payments
Publications
2023
Yiddish
Electronic Payments
Publications
2023
Spanish
Electronic Payments
Publications
2023
French
Electronic Payments
Publications
2023
Haitian Creole
Electronic Payments
Publications
2023
Italian
Electronic Payments
Publications
2023
Polish
Electronic Payments
Publications
2023
Russian
Electronic Payments
Publications
2023
Bengali
Electronic Payments
Publications
2023
Yiddish
Electronic Payments
Publications
2023
Chinese, simplified
Electronic Payments
Publications
2023
Urdu
Electronic Payments
Publications
2023
Urdu
Electronic Payments
Publications
2023
Spanish
Electronic Payments
Publications
2023
French
Electronic Payments
Publications
2023
Haitian Creole
Electronic Payments
Publications
2023
Italian
Electronic Payments
Publications
2023
Korean
Electronic Payments
Publications
2023
Polish
Electronic Payments
Publications
2023
Russian
Electronic Payments
Publications
2023
Chinese, traditional
Electronic Payments
Publications
2023
Arabic
Electronic Payments
Publications
2023
Bengali
Electronic Payments
Publications
2023
Yiddish
Electronic Payments
Publications
2023
English
Adoption
Forms
2023
English
Adoption
Forms
2023
OCFS-5183G-BN - নমুনা জেনোগ্রাম টেমপ্লেট
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183G-BN - নমুনা জেনোগ্রাম টেমপ্লেট
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183H-BN - ব্যক্তিগত রেফারেন্স
Personal References
Foster/Adoptive Home Certification or Approval Process
Personal References
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183H-BN - ব্যক্তিগত রেফারেন্স
Personal References
Foster/Adoptive Home Certification or Approval Process
Personal References
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183I-BN - সম্পদ বৈশিষ্ট্য
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183I-BN - সম্পদ বৈশিষ্ট্য
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183J-BN - অনুমোদিত এজেন্সির সাথে প্রতিপালনকারী বাবা-মাদের চুক্তি
Foster Parent Agreement With Authorized Agency
Part of the OCFS-5183 certification approval packet.
Foster Parent Agreement With Authorized Agency
Part of the OCFS-5183 certification approval packet.
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183J-BN - অনুমোদিত এজেন্সির সাথে প্রতিপালনকারী বাবা-মাদের চুক্তি
Foster Parent Agreement With Authorized Agency
Part of the OCFS-5183 certification approval packet.
Foster Parent Agreement With Authorized Agency
Part of the OCFS-5183 certification approval packet.
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183K-BN - চূড়ান্ত মূল্যায়ন ও নির্ধারণ
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2020
OCFS-5183K-BN - চূড়ান্ত মূল্যায়ন ও নির্ধারণ
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2020
Bengali
Foster Care
Adoption
Adoption
Forms
2019
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183B-BN - প্রতিপালনকারী /দত্তক নিয়েছেন এমন বাবা-মা আবেদনপত্র
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183B-BN - প্রতিপালনকারী /দত্তক নিয়েছেন এমন বাবা-মা আবেদনপত্র
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183C-BN - দত্তক নেওয়া পরিবারের রেজিস্ট্রি তথ্য
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183C-BN - দত্তক নেওয়া পরিবারের রেজিস্ট্রি তথ্য
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183D-BN - প্রতিপালনকারী /দত্তক-গ্রহীতা আবেদনকারী চিকিৎসাগত রিপোর্ট (প্রথম অংশ)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2023
OCFS-5183D-BN - প্রতিপালনকারী /দত্তক-গ্রহীতা আবেদনকারী চিকিৎসাগত রিপোর্ট (প্রথম অংশ)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2023
OCFS-5183E-BN - নিরাপত্তা পর্যালোচনার ফর্ম
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2018
OCFS-5183E-BN - নিরাপত্তা পর্যালোচনার ফর্ম
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2018
English
Youth Development and Partnerships for Success
Forms
2023
English
Youth Development and Partnerships for Success
Forms
2023
23-OCFS-LCM-21 - Youth Team Sports Allocation
The purpose of this Local Commissioner Memorandum (LCM) is to advise municipal youth bureaus on the availability of a new funding allocation for youth team sports (YTS). This LCM provides notification of allocation for the program year October 1, 2023, through September 30, 2024, for YTS and offers guidance for utilization of the funds at the local level.
The purpose of this Local Commissioner Memorandum (LCM) is to advise municipal youth bureaus on the availability of a new funding allocation for youth team sports (YTS). This LCM provides notification of allocation for the program year October 1, 2023, through September 30, 2024, for YTS and offers guidance for utilization of the funds at the local level.
English
Youth Development and Partnerships for Success
Policies, External
2023
23-OCFS-LCM-21 - Youth Team Sports Allocation
The purpose of this Local Commissioner Memorandum (LCM) is to advise municipal youth bureaus on the availability of a new funding allocation for youth team sports (YTS). This LCM provides notification of allocation for the program year October 1, 2023, through September 30, 2024, for YTS and offers guidance for utilization of the funds at the local level.
The purpose of this Local Commissioner Memorandum (LCM) is to advise municipal youth bureaus on the availability of a new funding allocation for youth team sports (YTS). This LCM provides notification of allocation for the program year October 1, 2023, through September 30, 2024, for YTS and offers guidance for utilization of the funds at the local level.
English
Youth Development and Partnerships for Success
Policies, External
2023
23-OCFS-ADM-15 - New York State Bill of Rights for Children and Youth in Foster Care
The purpose of this Administrative Directive (ADM) is to inform local departments of social services (LDSSs) and voluntary authorized agencies (VAs) of the release of an updated New York State Bill of Rights for Children and Youth in Foster Care (Pub. 2001) (Bill of Rights), formerly OCFS-2132, and a new document titled My Rights in Foster Care (Pub. 2002). This ADM also releases an updated desk aid to assist caseworkers with the provision of the Bill of Rights, titled Step-by-Step Guidance on Distribution and Review of the Bill of Rights for Youth Aged 14 and Older (Pub. 5181). This ADM cancels and replaces 15-OCFS-ADM-18.
The purpose of this Administrative Directive (ADM) is to inform local departments of social services (LDSSs) and voluntary authorized agencies (VAs) of the release of an updated New York State Bill of Rights for Children and Youth in Foster Care (Pub. 2001) (Bill of Rights), formerly OCFS-2132, and a new document titled My Rights in Foster Care (Pub. 2002). This ADM also releases an updated desk aid to assist caseworkers with the provision of the Bill of Rights, titled Step-by-Step Guidance on Distribution and Review of the Bill of Rights for Youth Aged 14 and Older (Pub. 5181). This ADM cancels and replaces 15-OCFS-ADM-18.
English
Foster Care
Policies, External
2023
23-OCFS-ADM-15 - New York State Bill of Rights for Children and Youth in Foster Care
The purpose of this Administrative Directive (ADM) is to inform local departments of social services (LDSSs) and voluntary authorized agencies (VAs) of the release of an updated New York State Bill of Rights for Children and Youth in Foster Care (Pub. 2001) (Bill of Rights), formerly OCFS-2132, and a new document titled My Rights in Foster Care (Pub. 2002). This ADM also releases an updated desk aid to assist caseworkers with the provision of the Bill of Rights, titled Step-by-Step Guidance on Distribution and Review of the Bill of Rights for Youth Aged 14 and Older (Pub. 5181). This ADM cancels and replaces 15-OCFS-ADM-18.
The purpose of this Administrative Directive (ADM) is to inform local departments of social services (LDSSs) and voluntary authorized agencies (VAs) of the release of an updated New York State Bill of Rights for Children and Youth in Foster Care (Pub. 2001) (Bill of Rights), formerly OCFS-2132, and a new document titled My Rights in Foster Care (Pub. 2002). This ADM also releases an updated desk aid to assist caseworkers with the provision of the Bill of Rights, titled Step-by-Step Guidance on Distribution and Review of the Bill of Rights for Youth Aged 14 and Older (Pub. 5181). This ADM cancels and replaces 15-OCFS-ADM-18.
English
Foster Care
Policies, External
2023
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).
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).
English
Child Care Services
Policies, External
2023
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).
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).
English
Child Care Services
Policies, External
2023
Spanish
Foster Care
Publications
2023
English
Foster Care
Publications
2023
English
Foster Care
Publications
2023
English
Foster Care
Publications
2023
Pub. 2001-TC - 紐約州 兒童及青少年寄養照護權利清單
New York State Bill of Rights for Children and Youth in Foster Care
New York State Bill of Rights for Children and Youth in Foster Care
Chinese, traditional
Foster Care
Publications
2023
Spanish
Foster Care
Publications
2023
Russian
Foster Care
Publications
2023
Polish
Foster Care
Publications
2023
Korean
Foster Care
Publications
2023
Italian
Foster Care
Publications
2023
Haitian Creole
Foster Care
Publications
2023
French
Foster Care
Publications
2023
Bengali
Foster Care
Publications
2023
Arabic
Foster Care
Publications
2023
OCFS-5183F-BN - পরিবারের গঠন এবং সম্পর্ক ফর্ম
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183F-BN - পরিবারের গঠন এবং সম্পর্ক ফর্ম
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Bengali
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183K-AR - التقييم والقرار النهائيان
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2020
OCFS-5183D-AR - مقدم طلب الرعاية البديلة/ التبني
التقرير الطبي (الجزء الأول)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
التقرير الطبي (الجزء الأول)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2023
OCFS-5183C-AR - معلومات سجل التبني للأسر
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183E-AR - نموذج مراجعة السلامة
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183F-AR - نموذج تكوين المنزل والعلاقات
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183B-AR - طلب والد الرعاية البديلة/ التبني
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183G-AR - عينة نموذج مخطط العائلة
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183H-AR - المراجع الشخصية
Personal References
Foster/Adoptive Home Certification or Approval Process
Personal References
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183I-AR - صفات المورد
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183K-AR - التقييم والقرار النهائيان
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Final Assessment-Determination
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2020
OCFS-5183D-AR - مقدم طلب الرعاية البديلة/ التبني
التقرير الطبي (الجزء الأول)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
التقرير الطبي (الجزء الأول)
Foster-Adoptive Applicant Medical Report
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2023
OCFS-5183C-AR - معلومات سجل التبني للأسر
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Family Adoption Registry Information
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183E-AR - نموذج مراجعة السلامة
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Safety Review Form
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183F-AR - نموذج تكوين المنزل والعلاقات
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Household Composition and Relationships Form
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183B-AR - طلب والد الرعاية البديلة/ التبني
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Foster-Adoptive Parent Application
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183G-AR - عينة نموذج مخطط العائلة
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Sample Genogram Template
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183H-AR - المراجع الشخصية
Personal References
Foster/Adoptive Home Certification or Approval Process
Personal References
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
OCFS-5183I-AR - صفات المورد
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Resource Characteristics
Foster/Adoptive Home Certification or Approval Process
Arabic
Foster Care
Adoption
Adoption
Forms
2019
23-OCFS-LCM-20 - FFY 2022-23 Title IV-B Subpart 1 Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Title IV-B Subpart 1 (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) allocations for federal fiscal year (FFY) 2022-23.
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Title IV-B Subpart 1 (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) allocations for federal fiscal year (FFY) 2022-23.
English
Administration
Policies, External
2023
23-OCFS-LCM-20 - FFY 2022-23 Title IV-B Subpart 1 Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Title IV-B Subpart 1 (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) allocations for federal fiscal year (FFY) 2022-23.
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Title IV-B Subpart 1 (United States Code §§601-687, Subchapter IV, Chapter 7, Title 42) allocations for federal fiscal year (FFY) 2022-23.
English
Administration
Policies, External
2023
English
Kinship
Forms
2023
English
Kinship
Forms
2023
English
Kinship
Forms
2023
23-OCFS-LCM-18 - Calendar Year 2023 Local District Training Cap
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the local district training cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2023, through December 31, 2023. The state share ceiling for each LDSS has remained at the prior year’s level.
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the local district training cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2023, through December 31, 2023. The state share ceiling for each LDSS has remained at the prior year’s level.
English
Administration
Policies, External
2023
23-OCFS-LCM-18 - Calendar Year 2023 Local District Training Cap
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the local district training cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2023, through December 31, 2023. The state share ceiling for each LDSS has remained at the prior year’s level.
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the local district training cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2023, through December 31, 2023. The state share ceiling for each LDSS has remained at the prior year’s level.
English
Administration
Policies, External
2023
23-OCFS-LCM-19 - SFY 2023-24 TANF Non-Residential Domestic Violence Services Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS).
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS).
English
Domestic Violence
Policies, External
2023
23-OCFS-LCM-19 - SFY 2023-24 TANF Non-Residential Domestic Violence Services Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS).
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS).
English
Domestic Violence
Policies, External
2023
Greek
Language Access
Forms
2023
French
Language Access
Forms
2023
Hindi
Language Access
Forms
2023
Urdu
Language Access
Forms
2023
Japanese
Language Access
Forms
2023
Burmese
Language Access
Forms
2023
नि:शुल्क दोभासे सेवाहरूको अनिकार त्याग
New York State Waiver of Right to Free Interpretation Services
New York State Waiver of Right to Free Interpretation Services
Nepali
Language Access
Forms
2023
Punjabi
Language Access
Forms
2023
Chinese, simplified
Language Access
Forms
2023
Portuguese
Language Access
Forms
2023
Albanian
Language Access
Forms
2023
Tagalog
Language Access
Forms
2023
Ukrainian
Language Access
Forms
2023
Vietnamese
Language Access
Forms
2023
Yoruba
Language Access
Forms
2023
Pashto
Language Access
Forms
2023
Arabic
Language Access
Forms
2023
Bengali
Language Access
Forms
2023
Haitian Creole
Language Access
Forms
2023
Italian
Language Access
Forms
2023
Korean
Language Access
Forms
2023
Polish
Language Access
Forms
2023
Russian
Language Access
Forms
2023
Spanish
Language Access
Forms
2023
Chinese, traditional
Language Access
Forms
2023
Yiddish
Language Access
Forms
2023
16-OCFS-LCM-12 - TANF Funding for Non-Residential Domestic Violence Services for SFY 2016-17
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS). The enacted budget for State Fiscal Year (SFY) 2016-2017 includes a Temporary Assistance for Needy Families (TANF) appropriation of $3,000,000 for the provision of non-residential domestic violence services. The allocation for each LDSS is listed in Attachment A of this document.
The purpose of this Local Commissioners Memorandum (LCM) is to notify local departments of social services (LDSSs) of their allocations for non-residential domestic violence (DV) services administered through the New York State Office of Children and Family Services (OCFS). The enacted budget for State Fiscal Year (SFY) 2016-2017 includes a Temporary Assistance for Needy Families (TANF) appropriation of $3,000,000 for the provision of non-residential domestic violence services. The allocation for each LDSS is listed in Attachment A of this document.
English
Child Welfare and Community Services
Policies, External
2016
16-OCFS-LCM-13 - Federal Fiscal Year 2016 Education and Training Voucher Program
The purpose of this Local Commissioners Memorandum (LCM) is to provide guidance to local departments of social services (LDSSs) on the federal fiscal year (FFY) 2016 Education and Training Voucher (ETV) program. The ETV program is intended to help youth aging out of foster care to make the transition to self-sufficiency and receive the education, training, and services necessary to obtain employment. This LCM also describes the application process, eligibility criteria for awarding FFY 2016 ETV program funds, and the funding requirements.
The purpose of this Local Commissioners Memorandum (LCM) is to provide guidance to local departments of social services (LDSSs) on the federal fiscal year (FFY) 2016 Education and Training Voucher (ETV) program. The ETV program is intended to help youth aging out of foster care to make the transition to self-sufficiency and receive the education, training, and services necessary to obtain employment. This LCM also describes the application process, eligibility criteria for awarding FFY 2016 ETV program funds, and the funding requirements.
English
Child Welfare and Community Services
Policies, External
2016
16-OCFS-LCM-14 - State Fiscal Year 2016-17 Foster Care Block Grant Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Foster Care Block Grant allocations for State Fiscal Year (SFY) 2016-17 and the corresponding program implications, as authorized by Chapter 53 of the Laws of 2016.
The purpose of this Local Commissioners Memorandum (LCM) is to provide local departments of social services (LDSSs) with their Foster Care Block Grant allocations for State Fiscal Year (SFY) 2016-17 and the corresponding program implications, as authorized by Chapter 53 of the Laws of 2016.
English
Foster Care
Policies, External
2016
16-OCFS-LCM-15 - Local District Training Cap: Calendar Year 2016 Allocations
The purpose of this New York State Office of Children and Family Services (OCFS) Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Local District Training Cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2016 to December 31, 2016. The state share ceiling for each district has remained at the prior year’s level.
The purpose of this New York State Office of Children and Family Services (OCFS) Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) of the Local District Training Cap (also referred to as the state training cap or state share ceiling) for the period January 1, 2016 to December 31, 2016. The state share ceiling for each district has remained at the prior year’s level.
English
Administration
Policies, External
2016
16-OCFS-LCM-16 - Federal Fiscal Year 2016 Independent Living Allocations
The purpose of this Local Commissioners Memorandum (LCM) is to transmit to local departments of social services (LDSSs) the Chafee Foster Care Independence Program (CFCIP) allocations from the Federal Fiscal Year (FFY) 2016 funds. The allocations contained in this memorandum’s Attachment A may be used for Independent Living (IL) services expenditures made October 1, 2015, through September 30, 2016, and claimed by March 31, 2017, and will be paid up to the amount of the allocation and subject to a 20 percent state/local match requirement. Unclaimed allocation amounts will be redistributed to other LDSSs that have claims in excess of the allocation, or used to support the New York State Office of Children and Family Services' (OCFS) activities related to implementation of the Chafee Foster Care Independence Act, allowing New York State to maximize its use of funds available under this federal funding stream.
The purpose of this Local Commissioners Memorandum (LCM) is to transmit to local departments of social services (LDSSs) the Chafee Foster Care Independence Program (CFCIP) allocations from the Federal Fiscal Year (FFY) 2016 funds. The allocations contained in this memorandum’s Attachment A may be used for Independent Living (IL) services expenditures made October 1, 2015, through September 30, 2016, and claimed by March 31, 2017, and will be paid up to the amount of the allocation and subject to a 20 percent state/local match requirement. Unclaimed allocation amounts will be redistributed to other LDSSs that have claims in excess of the allocation, or used to support the New York State Office of Children and Family Services' (OCFS) activities related to implementation of the Chafee Foster Care Independence Act, allowing New York State to maximize its use of funds available under this federal funding stream.
English
Child Welfare and Community Services
Policies, External
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).
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).
English
Child Care Services
Policies, External
2016
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.
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.
English
Child Care Services
Policies, External
2016
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.
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.
English
Child Care Services
Policies, External
2016
16-OCFS-LCM-20 - 2016 Guidelines and Instructions for Preparing the Child and Family Services Plan Update
The purpose of this Local Commissioners Memorandum (LCM) is to provide guidance to local departments of social services (LDSSs) for the completion of the required Annual Plan Update (APU) for the county Child and Family Services Plan (CFSP). These guidelines are also being shared with county youth bureaus and county probation departments.
The purpose of this Local Commissioners Memorandum (LCM) is to provide guidance to local departments of social services (LDSSs) for the completion of the required Annual Plan Update (APU) for the county Child and Family Services Plan (CFSP). These guidelines are also being shared with county youth bureaus and county probation departments.
English
Child Welfare and Community Services
Policies, External
2016
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.
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.
English
Child Care Services
Policies, External
2016
16-OCFS-LCM-02 - Changes Impacting Adoption Assistance Payments
The purpose of the Local Commissioners Memorandum is to inform local departments of social services (LDSSs) of policy changes regarding the administration of the adoption subsidy program, in particular concerning the failure by the adoptive parent(s) to provide any support to the adopted child, annual certifications, recovery of overpayments and termination/suspension of adoption subsidy payments.
The purpose of the Local Commissioners Memorandum is to inform local departments of social services (LDSSs) of policy changes regarding the administration of the adoption subsidy program, in particular concerning the failure by the adoptive parent(s) to provide any support to the adopted child, annual certifications, recovery of overpayments and termination/suspension of adoption subsidy payments.
English
Child Welfare and Community Services
Policies, External
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.
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.
English
Child Care Services
Policies, External
2016
16-OCFS-LCM-04 - Federal Administration for Children and Families Final Report on the 2015 Subsequent Primary Title IV-E Foster Care Eligibility Review
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) that New York State (NYS) was recently found to be in substantial compliance with federal Title IV-E child and provider eligibility requirements by the federal Administration for Children and Families (ACF). This determination was based on the subsequent primary Title IV-E Foster Care Eligibility Review (FCER), completed at the Office of Children and Family Services (OCFS) in Rensselaer during the week of September 14 – September 18, 2015. NYS passed the 2015 FCER with two error cases. This LCM transmits the attached ACF Final Report on the 2015 FCER issued by ACF on January 29, 2016.
The purpose of this Local Commissioners Memorandum (LCM) is to inform local departments of social services (LDSSs) that New York State (NYS) was recently found to be in substantial compliance with federal Title IV-E child and provider eligibility requirements by the federal Administration for Children and Families (ACF). This determination was based on the subsequent primary Title IV-E Foster Care Eligibility Review (FCER), completed at the Office of Children and Family Services (OCFS) in Rensselaer during the week of September 14 – September 18, 2015. NYS passed the 2015 FCER with two error cases. This LCM transmits the attached ACF Final Report on the 2015 FCER issued by ACF on January 29, 2016.
English
Administration
Policies, External
2016
16-OCFS-LCM-05 - Phillips v Orange County - Considerations for Child Protective Services Investigations
The purpose of this Local Commissioners Memorandum (LCM) is to discuss an oral order issued by the United States District Court for the Southern District of New York on August 19, 2015 pertaining to Phillips et al. v. County of Orange, et al. (“Phillips”). The order granted a motion by the plaintiffs for summary judgment and held that, in this case, the county engaged in an unconstitutional seizure of a child when the child was questioned in a public school as part of a child protective services (“CPS”) investigation.
The purpose of this Local Commissioners Memorandum (LCM) is to discuss an oral order issued by the United States District Court for the Southern District of New York on August 19, 2015 pertaining to Phillips et al. v. County of Orange, et al. (“Phillips”). The order granted a motion by the plaintiffs for summary judgment and held that, in this case, the county engaged in an unconstitutional seizure of a child when the child was questioned in a public school as part of a child protective services (“CPS”) investigation.
English
Child Welfare and Community Services
Policies, External
2016