Displaying 61 - 70 of 748 (-) Office of Child Support Enforcement Release of the National Child Support Strategic Plan for FFY 2015-2019 DCL-16-06 April 8, 2016 Expand Announced the National Child Support Strategic Plan for FFY 2015-2019 National Child Support Strategic Plan: 2015-2019 April 7, 2016 Expand A five year strategic vision, guiding principals, and goals of the National Child Support program. 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 State Child Support Annual Certification Statement DCL-16-03 March 2, 2016 Expand Provides states with 2016 Annual Certification Letter to be completed and returned 2016 Comment Period - NMSN Part A - OMB 0970-0222 DCL-16-02 February 10, 2016 Expand OCSE published Notice 81 FR 3147 Visit disclaimer page on January 20, 2016 to synchronize the expiration date only for Part A Fiscal Year 2016 User Fees for FPLS and CSENet DCL-15-22 December 30, 2015 Expand Provides information on fiscal year 2016 user fees for FPLS and CSENet Managing Change in the Child Support Program December 30, 2015 Expand A series of articles from our newsletter on how child support agencies are managing change to meet the needs of families December 2015 MTS Flash December 22, 2015 Expand This issue discussed electronic payments, installation status, and introduced new OCSE MTS staff Notes from IRS Background Investigation Calls Posted to IRS Website DCL-15-20 November 18, 2015 Expand Provides IRS website link to notes from the IRS Background Investigation calls with child support agencies Previous Page ... 3 4 5 6 7 8 9 10 11 ... Next Page