Displaying 1 - 10 of 144 (-) Office of Child Support Enforcement (-) Action Transmittals (AT) Revised OCSE-157 Form and Instructions - Effective October 1, 2020 AT-19-03 June 19, 2019 Expand Revised OCSE-157 form and instructions to clarify or emphasize intended meaning of a definition or instruction States Harmless from Penalties for Failure to Comply with PIQ-18-02 AT-19-01 February 26, 2019 Expand Holds states harmless from penalties for failure to comply with questions 2 and 3 of PIQ-18-02 Administrative Subpoena and Notice of Lien Forms - expire June 30, 2018 AT-17-04 May 2, 2017 Expand OMB approved use of the current forms until June 30, 2018 Distribution of Federally Approved NMSN Forms Part A and Part B AT-16-05 September 19, 2016 Expand Announces updated expiration date for federally approved NMSN Part A and Part B forms Extension of the State Self-Assessment Report AT-16-02 March 8, 2016 Expand Extends the self-assessment reporting form until February 28, 2019 Plan Page 5.2 and State Plan Amendments AT-16-01 March 4, 2016 Expand Reminds states about the governor’s review requirement and submitting state plan amendments Amendment of State Plan Preprint Page 2.12-20, Adoption of Uniform State Laws AT-15-01 February 10, 2015 Expand States must submit page 2.12-20 indicating that UIFSA 2008 has been passed by the effective date noted in P.L. 113-183 Revised Quarterly Financial Reporting Forms - 2014 AT-14-14 December 11, 2014 Expand Joint AT with OGM to distribute revised 2014 Quarterly Financial Reporting Forms - Form OCSE-396 and Form OCSE-34 Voluntary Establishment of Paternity - 2014 AT-14-10 October 7, 2014 Expand Notifies states of OMB approval of information collection for voluntarily acknowledging paternity - expires September 30, 2017 OCSE-157 Form and Instructions AT-14-09 October 1, 2014 Expand Provides notice of extension of the OCSE-157 Annual Data Report form and instructions to September 30, 2017 1 2 3 4 5 6 7 8 9 ... Next Page