Archive Search Results

Please apply a keyword search or select a search facet on the left to narrow search results.

Announces the release of the FY 2020 Preliminary Data Report along with the Excel data tables

Reminds states to submit the SF-424 Mandatory Form through OLDC by Oct. 31, 2020

FY 2019 Preliminary Data Report

DCL-20-05
June 23, 2020

Announces the release of the FY 2019 Preliminary Data Report and includes Excel data tables

Announces the open comment period for the state plan pages through Feb. 4, 2020

Submittal of OCSE-157 for FY 2019

DCL-19-11
September 12, 2019

Reminds states to submit-OCSE-157 for FY 2019 by Oct. 30

Revised OCSE-157 form and instructions to clarify or emphasize intended meaning of a definition or instruction

FY 2018 Preliminary Data Report

DCL-19-03
June 13, 2019

Announces the release of the FY 2018 Preliminary Data Report and includes Excel data tables

Describes families served by the child support program using 2016 Census survey results

Submittal of OCSE-157 for FY 2018

DCL-18-06
September 12, 2018

Reminds states to submit the OCSE-157 Annual Data Report by December 31, 2018

FY 2017 Preliminary Data Report

DCL-18-02
May 31, 2018

Announces the release of the FY 2017 Preliminary Data Report