Displaying 11 - 20 of 748 (-) Office of Child Support Enforcement Federal Collections & Enforcement Annual Certification Letter – 2019 DCL-19-10 August 22, 2019 Expand Provides states with Annual Certification Letter to complete and return Submittal of SF-424 Mandatory Form for FY 2020 AT-19-04 August 6, 2019 Expand Reminds states to submit the SF-424 Mandatory Form through OLDC for fiscal year 2020 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 Access and Visitation Program Update - FY 2017 January 30, 2019 Expand Summarizes FY 2017 Access and Visitation Program data on services and participant demographics Data Reliability Audit Requirements FY 2018 DCL-18-08 December 7, 2018 Expand Provides data submission requirements for the FY 2018 data reliability audits (DRAs) Characteristics of Families Served by the Child Support (IV-D) Program: 2016 Census Survey Results November 19, 2018 Expand Describes families served by the child support program using 2016 Census survey results Submittal of SF-424M Mandatory Form for FY 2019 AT-18-08 September 13, 2018 Expand Reminds states to submit the SF-424M for FY 2019 through the OLDC system by October 30, 2018 Submittal of OCSE-157 for FY 2018 DCL-18-06 September 12, 2018 Expand Reminds states to submit the OCSE-157 Annual Data Report by December 31, 2018 Submittal of OCSE-75 for FY 2018 TDCL-18-03 September 12, 2018 Expand Reminds tribes to submit the OCSE-75 Tribal Annual Data Report by December 29, 2018 Previous Page 1 2 3 4 5 6 7 8 9 ... Next Page