Displaying 1 - 10 of 23 (-) Reporting Submittal of OCSE-157 for FY 2019 DCL-19-11 September 12, 2019 Expand Reminds states to submit-OCSE-157 for FY 2019 by Oct. 30 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 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 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 Open Comment Period -- OCSE-157 Child Support Enforcement Annual Data Report DCL-16-23 October 27, 2016 Expand Announces public comment period for the OCSE-157 Annual Data Report form 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 Child Support 2013: More Money for Families Infographic on Collections, Caseload, and Cost-Effectiveness June 11, 2014 Expand Infographic on collections, caseload, and cost-effectiveness of the child support program based on FY 2013 preliminary report Revised Tribal Annual Data Report, Form OCSE-75 and Tribal Narrative Reports AT-14-03 June 3, 2014 Expand Provides form and instructions for OCSE-75 Tribal Child Support Enforcement Annual Data Report Form (exp. 5/31/2017) Program Integrity and Accountability: Improper Payments Error Rate Review Process Training Webinars March 26, 2014 Expand Vermont Title IV-E Foster Care Eligibility Review Program Improvement Plan (2011) November 26, 2012 Expand This document is Vermont’s program improvement plan in response to the subsequent primary review of its Title IV-E foster care program. 1 2 3 Next Page