Search

  

Local Child Support Agency (LCSA) Letters

  • 2009
    • Date Letter Number   Subject Size (KB)
      04.29.2009 LCSA 09–09 Adobe Portable Document Format (PDF) Q408 Statewide Compliance Review 27
      04.06.2009 LCSA 09–08 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Request For State Fiscal Year 2009/10 355
      04.23.2009 LCSA 09–07 Adobe Portable Document Format (PDF) Revised Federal Poverty Guidelines for Compromise of Assigned Arrearages - Family Reunification 35
      04.03.2009 LCSA 09–06 Adobe Portable Document Format (PDF) Allowable Costs for the Child Support Program 55
      04.13.2009 LCSA 09–05 Adobe Portable Document Format (PDF) Electronic Data Processing Expenditures vs Administrative Expenditures For Automation Equipment 87
      03.10.2009 LCSA 09–04 Adobe Portable Document Format (PDF) Updated Child Support Compliance Review Guide and Forms (Replaces and Supersedes CSSIN Letter 08-01 and CSSIN Letter 08-01 ERRATA) 468
      01.30.2009 LCSA 09–03 Adobe Portable Document Format (PDF) State Fiscal Year 2009/10 Child Support Administrative Initial Planning Allocation 55
      01.29.2009 LCSA 09–02 Adobe Portable Document Format (PDF) State Fiscal Year 2008/09 Budget Display and State Fiscal Year 2009/10 Budget Process 143
      02.11.2009 LCSA 09–01 Adobe Portable Document Format (PDF) CalPERS Database Match 28
  • 2008
    • Date Letter Number   Subject Size (KB)
      12.08.2008 LCSA 08–17 Adobe Portable Document Format (PDF) CS 34 and CS 35 Revised Forms and Instructions 157
      10.24.2008 LCSA 08–16 Adobe Portable Document Format (PDF) Automated Online Application for Child Support Services (Replaces and Supersedes LCSA Letter 08-02) 31
      10.28.2008 LCSA 08-15 ERRATA Adobe Portable Document Format (PDF) LCSA Letter 08-15 ERRATA 46
      10.20.2008

      LCSA 08–15

      Adobe Portable Document Format (PDF) State Fiscal Year 2008/09 Additional Federal Financial Participation Expenditure Survey 47
      09.23.2008 LCSA 08–14 Adobe Portable Document Format (PDF) Program, Policy and Regulations Resource 28
      09.05.2008 LCSA 08–13 Adobe Portable Document Format (PDF) Cal–Photo Program Update 190
      08.06.2008 LCSA 08–12 Adobe Portable Document Format (PDF) Solicitation of Credit Card Numbers 35
      09.12.2008 LCSA 08–11 Adobe Portable Document Format (PDF) Resolving Credit Disputes via E-Oscar 29
      07.01.2008 LCSA 08–10 Adobe Portable Document Format (PDF) Update to the Administrative Expense Claim CS356 Form for Recording Laboratory Fees Recovered 50
      06.12.2008 LCSA 08–09 Adobe Portable Document Format (PDF) Alaska Permanent Fund Dividend Match 99
      05.28.2008 LCSA 08–08 Adobe Portable Document Format (PDF) Q407 Statewide Compliance Review 30
      05.28.2008 LCSA 08–07 Adobe Portable Document Format (PDF) Family Reunification Compromise of Arrears Program 38
      04.18.2008 LCSA 08–06 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2008/09 183
      03.24.2008 LCSA 08–05 Adobe Portable Document Format (PDF) Revised Federal Poverty Guidelines for Compromise of Assigned Arrearages – Family Reunification 33
      04.01.2008 LCSA 08–04 Adobe Portable Document Format (PDF) Update to the Administrative Expense Claim CS356 Form and Reporting Instructions to Record Fee Detail 56
      03.11.2008 LCSA 08–03 Adobe Portable Document Format (PDF) Child Support Enforcement (CSE) 1257 Back Up Data (CBUD) 54
      na LCSA 08–02   On-Line Child Support Application Options
      [This letter was rescinded 8/1/2008]
      na
      01.30.2008 LCSA 08–01 Adobe Portable Document Format (PDF) State Fiscal Year 2008/09 Child Support Administrative Initial Planning Allocation 57
  • 2007
    • Date Letter Number   Subject Size (KB)
      12.26.2007 LCSA 07–26 Adobe Portable Document Format (PDF) State Fiscal Year 2007/08 Budget Display and State Fiscal Year 2008/09 Budget Process 139
      11.19.2007 LCSA 07–25 Adobe Portable Document Format (PDF) Local Child Support Agency Link to Department of Child Support Services Website 28
      10.16.2007 LCSA 07–24 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 30
      10.09.2007 LCSA 07–23 Adobe Portable Document Format (PDF) State Fiscal Year 2007/08 Additional Federal Financial Participation Expenditure Survey 37
      09.20.2007 LCSA 07–22 Adobe Portable Document Format (PDF) CCSAS Tech Policy Letter 30
      10.04.2007 LCSA 07–21 Adobe Portable Document Format (PDF) State Fiscal Year 2007/08 California Child Support Automation System Conversion Allocation 25
      08.29.2007 LCSA 07–20 Adobe Portable Document Format (PDF) The Department of Child Support Services Information Security Manual Compliance Package 29
      09.10.2007 LCSA 07–19 Adobe Portable Document Format (PDF) Civil Rights Officer Roster and Training 27
      08.24.2007 LCSA 07–18 Adobe Portable Document Format (PDF) New License Release Management System Implementation 39
      08.17.2007 LCSA 07–17 Adobe Portable Document Format (PDF) Suppression of Firm Enforcement for Supplemental Security Income (SSI) Recipients 26
      07.19.2007 LCSA 07–16 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Expenditure Detail for State Fiscal Year 2004–05 88
      08.02.2007 LCSA 07–15 Adobe Portable Document Format (PDF) Changes in Passport Application Processing Timeframes 37
      na LCSA 07–14   not available yet na
      06.29.2007 LCSA 07–13 Adobe Portable Document Format (PDF) County Batch Printing 33
      06.08.2007 LCSA 07–12 Adobe Portable Document Format (PDF) ARS/CASES Consortia Support 29
      06.18.2007 LCSA 07–11 Adobe Portable Document Format (PDF) Alaska Permanent Fund Dividend Match 77
      06.11.2007 LCSA 07–10 Adobe Portable Document Format (PDF) Use of County General Funds and Additional Federal Financial Participation for State Fiscal Year 2006/07 28
      05.16.2007 LCSA 07–09 Adobe Portable Document Format (PDF) Updates to Business Continuity Plans 28
      05.16.2007 LCSA 07–08 Adobe Portable Document Format (PDF) DMV Online System Access 29
      04.19.2007 LCSA 07–07 Adobe Portable Document Format (PDF) Collect Information on Data Exchange Practices 40
      04.10.2007 LCSA 07–06 Adobe Portable Document Format (PDF) CS 1257 – Line 10 Totals (Children in the State with Paternity Acknowledged During the Month); and OCSE 157 – Line 10 Totals (Children in the State with Paternity Acknowledged During the Federal Fiscal Year) 29
      04.16.2007 LCSA 07–05 Adobe Portable Document Format (PDF) California Insurance Intercept Program – Credit Transmittal Instructions 37
      03.29.2007 LCSA 07–04 Adobe Portable Document Format (PDF) State Fiscal Year 2007/08 Child Support Administrative Initial Planning Allocation 39
      02.23.2007 LCSA 07–03 Adobe Portable Document Format (PDF) Revised Federal Poverty Guidelines for Compromise of Assigned Arrearages – Family Reunification 34
      01.18.2007 LCSA 07–02 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2007/08 169
      01.18.2007 LCSA 07–01 Adobe Portable Document Format (PDF) State Fiscal Year 2006/07 Budget Display and State Fiscal Year 2007/08 Budget Process 142
  • 2006
    • Date Letter Number   Subject Size (KB)
      11.15.2006 LCSA 06–13 Adobe Portable Document Format (PDF) State Fiscal Year (SFY) 2006/07 Child Support E–OSCAR Funding and Claiming Instructions 31
      10.03.2006 LCSA 06–12 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 78
      09.22.2006 LCSA 06–11 Adobe Portable Document Format (PDF) Request for Information Regarding Third Party Access to CCSAS 34
      09.13.2006 LCSA 06–10 Adobe Portable Document Format (PDF) State Fiscal Year 2006/07 Additional Federal Financial Participation Expenditure Survey 46
      08.29.2006 LCSA 06–09 Adobe Portable Document Format (PDF) 2005 Data Reliability Audit 29
      08.21.2006 LCSA 06–08 Adobe Portable Document Format (PDF) Responsibilities of California Child Support Automation System Security Administrator 50
      06.22.2006 LCSA 06–07 Adobe Portable Document Format (PDF) Identification of Forms/Tools Outside CASES Consortium 276
      06.26.2006 LCSA 06–06 Adobe Portable Document Format (PDF) Request for Research of Unknown Aid Codes 79
      04.03.2006 LCSA 06–05 Adobe Portable Document Format (PDF) LCSA Centralized Financial Worker Training 54
      01.30.2006 LCSA 06–04 Adobe Portable Document Format (PDF) Revised Federal Poverty Level Guidelines for Compromise of Assigned Arrearages – Family Reunification 36
      01.31.2006 LCSA 06–03 Adobe Portable Document Format (PDF) Providing Return Envelopes With Address Verification Request To The United State Postal Service 34
      na LCSA 06–02   not available yet na
      na LCSA 06–01   not available yet na
  • 2005
    • Date Letter Number   Subject Size (KB)
      12.21.2005 LCSA 05–27   State Fiscal Year 2005/06 Budget Display and State Fiscal Year 2006/07 Budget Process
      (please contact the County Allocations Unit at (916) 464-5086 to obtain a copy of the letter)
      353
      12.21.2005 LCSA 05–26 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2006/07 693
      12.13.2005 LCSA 05–25 Adobe Portable Document Format (PDF) Judicial Councils Review of the Statewide Uniform Child Support Guideline 125
      12.15.2005 LCSA 05–24 Adobe Portable Document Format (PDF) Depreciation Claim Procedure 288
      12.15.2005 LCSA 05–23 Adobe Portable Document Format (PDF) Revisions to the CS 356 – Administrative Expense Claim 192
      02.20.2006 LCSA 05–22 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Expenditure Detail for State Fiscal Year 2003–04 290
      12.02.2005 LCSA 05–21 Adobe Portable Document Format (PDF) Aid Code Project 52
      12.09.2005 LCSA 05–20 Adobe Portable Document Format (PDF)

      Mitigating the Impact of State Disbursement Unit Transition on Noncustodial Parents

      35
      11.03.2005 LCSA 05–19 Adobe Portable Document Format (PDF) Equipment Disposition 77
      10.27.2005 LCSA 05–18 Adobe Portable Document Format (PDF) Use of County General Funds and Additional Federal Financial Participation for State Fiscal Year 2005/06 121
      10.14.2005 LCSA 05–17 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 122
      09.22.2005 LCSA 05–16 Adobe Portable Document Format (PDF) Administrative Allocation Supplement for State Disbursement Unit Implementation Activities 123
      09.13.2005 LCSA 05–15 Adobe Portable Document Format (PDF) Hurrican Katrina Disaster Recovery Update 53
      08.19.2005 LCSA 05–14 Adobe Portable Document Format (PDF) State Fiscal Year 2005/06 Additional Federal Financial Participation Expenditure Survey 243
      06.17.2005 LCSA 05–13 Adobe Portable Document Format (PDF) LCSA Site Coordinator 227
      04.19.2005 LCSA 05–12 Adobe Portable Document Format (PDF) Referable and/or Recoupable Aid Codes 170
      na LCSA 05–11   not available yet na
      06.04.2005 LCSA 05–10 Adobe Portable Document Format (PDF) 2004 Data Reliability Review 71
      06.04.2005 LCSA 05–09 Adobe Portable Document Format (PDF) Agreed-Upon Procedures of Local Child Support Agency Administrative Costs 214
      04.27.2005 LCSA 05–08 Adobe Portable Document Format (PDF) Use of County General Funds and Additional Federal Financial Participation for State Fiscal Year 2004/05 119
      04.05.2005 LCSA 05–07Attachment ) Adobe Portable Document Format (PDF) Policy Interpretation Request Form and Instructions 122
      03.07.2005 LCSA 05–06 Adobe Portable Document Format (PDF) Intercept Database Re–Host Pilot 70
      02.23.2005 LCSA 05–05 Adobe Portable Document Format (PDF) Independent Contractor Registry Data on Case Worker Query Tool 81
      02.24.2005 LCSA 05–04 Adobe Portable Document Format (PDF) (Revised 2–25–05) New Employee Registry Data Improvements on Case Worker Query Tool 84
      02.03.2005 LCSA 05–03 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2005/06 670
      02.01.2005 LCSA 05–02 Adobe Portable Document Format (PDF) Social Security Administration Title II Benefits 77
      01.28.2005 LCSA 05–01 Adobe Portable Document Format (PDF) State Fiscal Year 2004/05 Budget Display and State Fiscal Year 2005/06 Budget Process 155
  • 2004
    • Date Letter Number   Subject Size (KB)
      12.21.2004 LCSA 04–24 Adobe Portable Document Format (PDF) Department of Child Support Services (DCSS) Internal Revenue Service (IRS) Safeguard Review Report 13
      na LCSA 04–23   not available yet na
      12.15.2004 LCSA 04–22 Adobe Portable Document Format (PDF) Employment Development Department Name Mismatch 13
      12.21.2004 LCSA 04–21 Adobe Portable Document Format (PDF) Uniform Brochures & Publication Standards 935
      12.1.2004 LCSA 04–20 Adobe Portable Document Format (PDF) US Airways Bankruptcy Filing - Cancelled Checks 31
      10.27.2004 LCSA 04–19 Adobe Portable Document Format (PDF) National Interstate Case Reconciliation (NICR) Project 19
      na LCSA 04–18   not available yet na
      10.19.2004 LCSA 04–17 Adobe Portable Document Format (PDF) E–OSCAR Web Application 16
      10.13.2004 LCSA 04–16 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 23
      10.20.2004 LCSA 04–15Attachment ) Adobe Portable Document Format (PDF) Quality Assurance and Performance Improvement – Capacity Development Tools 270
      09.15.2004 LCSA 04–14 Adobe Portable Document Format (PDF) Credit Reporting Contract 11
      08.26.2004 LCSA 04–13 Adobe Portable Document Format (PDF) Social Security Number Removal from the Federal Government Checks 17
      08.30.2004 LCSA 04–12 Adobe Portable Document Format (PDF) State Fiscal Year 2004/05 Non–EDP Child Support Administrative Expenditure Survey 37
      07.14.2004 LCSA 04–11 Adobe Portable Document Format (PDF) Organizational Changes in International Child Support Enforcement 657
      07.01.2004 LCSA 04–10 Adobe Portable Document Format (PDF) Statewide Utility Match Locate Interface 11
      06.29.2004 LCSA 04–09 Adobe Portable Document Format (PDF) Child Support Warning Notices 17
      06.16.2004 LCSA 04–08 Adobe Portable Document Format (PDF) Non–English Languages Being Spoken in Counties 454
      06.03.2004 LCSA 04–07   CCSAS Information on the LCSA Secure Website
      (not available online currently)
      216
      03.05.2004 LCSA 04–06 Adobe Portable Document Format (PDF) State Fiscal Year 2002/03 Expenditure Reporting 13
      01.28.2004 LCSA 04–05 Adobe Portable Document Format (PDF) Procedures for the 2003 Data Reliability Audit 22
      01.16.2004 LCSA 04–04 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2004/05 192
      01.15.2004 LCSA 04–03 Adobe Portable Document Format (PDF) Revised State Fiscal Year 2003/04 Child Support Administrative Final Allocation for Collection Enhancement Program 28
      01.06.2004 LCSA 04–02 Adobe Portable Document Format (PDF) SSN Removal from Treasury Checks 18
      01.02.2004 LCSA 04–01 Adobe Portable Document Format (PDF) State Licensing Match Program Releases – Faxes No Longer Accepted by Department of Motor Vehicles 19
  • 2003
    • Date Letter Number   Subject Size (KB)
      12.16.2003 LCSA 03–27 Adobe Portable Document Format (PDF) Incarcerated Parent Project 24
      11.25.2003 LCSA 03–26 Adobe Portable Document Format (PDF) State Fiscal Year 2003/04 Budget Display and State Fiscal Year 2004/05 Budget Process 32
      10.31.2003 LCSA 03–25 Adobe Portable Document Format (PDF) Release of Policy Inquiry Response to San Bernardino County Dated September 15, 2003 Titled: Case Opening – Application for Services 24
      10.17.2003 LCSA 03–24 Adobe Portable Document Format (PDF) Interstate/International Case Point of Contact 40
      10.03.2003 LCSA 03–23 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 43
      11.24.2003 LCSA 03–22 Adobe Portable Document Format (PDF) New Procedures for Responding to Public Inquiries 31
      09.12.2003 LCSA 03–21 Adobe Portable Document Format (PDF) LCSA Secure Website Annual Access Maintenance 17
      09.15.2003 LCSA 03–20Attachment ) Adobe Portable Document Format (PDF) Revision of State Hearing Compliance Report Form 37
      09.03.2003 LCSA 03–19 Adobe Portable Document Format (PDF) Correct Telephone Number for Kentucky Interstate Central Registry 15
      08.18.2003 LCSA 03–18 Adobe Portable Document Format (PDF) Arrears Only Collection in Oklahoma and Texas 31
      08.13.2003 LCSA 03–17 Adobe Portable Document Format (PDF) Authorized Signatures for State Licensing Match System Releases 33
      07.31.2003 LCSA 03–16 Adobe Portable Document Format (PDF) Civil Rights Officers Training 32
      07.21.2003 LCSA 03–15 Adobe Portable Document Format (PDF) Spousal Support Survey 16
      07.16.2003 LCSA 03–14 Adobe Portable Document Format (PDF) California Central Registry 29
      07.08.2003 LCSA 03–13 Adobe Portable Document Format (PDF) California Parent Locator Service Transfer 23
      07.21.2003 LCSA 03–12 Adobe Portable Document Format (PDF) Child Support Awareness Month Activities 27
      06.26.2003 LCSA 03–11 Adobe Portable Document Format (PDF) Online Educational Events Calendar 22
      06.23.2003 LCSA 03–10 Adobe Portable Document Format (PDF) CS 34 and CS 356 Reporting Instructions for Undistributable/Abandoned Collections 27
      06.13.2003 LCSA 03–09 Adobe Portable Document Format (PDF) Child Support Payments to Virginia 28
      04.29.2003 LCSA 03–08 Adobe Portable Document Format (PDF) Survey of International Cases 44
      04.08.2003 LCSA 03–07 Adobe Portable Document Format (PDF) California Insurance Intercept Program – Credit Transmittal Instructions 40
      03.21.2003 LCSA 03–06 Adobe Portable Document Format (PDF) Interstate Roster and Referral Guide (IRG) Updates/Corrections 22
      na LCSA 03–05   not available yet na
      02.18.2003 LCSA 03–04 Adobe Portable Document Format (PDF) Call for Nominations – Core Curriculum Development Project Phase II 45
      02.21.2003 LCSA 03–03 Adobe Portable Document Format (PDF) Local Child Support Agency Website Links – Military Activation 21
      02.03.2003 LCSA 03–02 Adobe Portable Document Format (PDF) CS 1257 – Monthly State Performance Report 155
      01.16.2003 LCSA 03–01 Adobe Portable Document Format (PDF) Procedures for the 2002 Data Reliability Audit 27
  • 2002
    • Date Letter Number   Subject Size (KB)
      12.30.2002 LCSA 02–47 Adobe Portable Document Format (PDF) Survey to Identify Local Child Support Agency Best Practices 48
      01.13.2003 LCSA 02–46 Adobe Portable Document Format (PDF) Discontinuation of Forms CS 800, CS 803, and CS 820 20
      12.10.2002 LCSA 02–45 Adobe Portable Document Format (PDF) Electronic Data Processing Maintenance and Operations Funding Requests for State Fiscal Year 2003/04 40
      01.28.2003 LCSA 02–44 Errata Adobe Portable Document Format (PDF) Clarification to LCSA Letter 02–44, Dated December 17, 2002 23
      12.17.2002 LCSA 02–44 Adobe Portable Document Format (PDF) LCSA Web Site Review and Modifications 19
      na LCSA 02–43   not available yet na
      11.22.2002 LCSA 02–42 Adobe Portable Document Format (PDF) State Fiscal Year 2002/03 Budget Display and State Fiscal Year 2003/04 Budget Process 537
      11.18.2002 LCSA 02–41 Adobe Portable Document Format (PDF) Quality Assurance and Performance Improvement Plan Requirements 74
      11.15.2002 LCSA 02–40 Adobe Portable Document Format (PDF) Data Reliability Verification 18
      11.07.2002 LCSA 02–39 Adobe Portable Document Format (PDF) Internal Revenue Service Fee Schedules 21
      11.04.2002 LCSA 02–38 Adobe Portable Document Format (PDF) LCSA Interim Coverage – Regional Administrators 79
      11.05.2002 LCSA 02–37 Adobe Portable Document Format (PDF) Responsible Fatherhood Campaign 20
      11.04.2002 LCSA 02–36 Adobe Portable Document Format (PDF) Interest Earned on Child Support Funds 20
      10.17.2002 LCSA 02–35 Adobe Portable Document Format (PDF) California Work Opportunity and Responsibility to Kids (CalWORKs) 60–Month Time Limit 17
      10.15.2002 LCSA 02–34 Adobe Portable Document Format (PDF) LCSA Case Transfer Coordinators 137
      10.01.2002 LCSA 02–33 Adobe Portable Document Format (PDF) Customer Service and Ombudsperson Program Activity Templates 93
      09.24.2002 LCSA 02–32 Adobe Portable Document Format (PDF) CS 157 Data Reliability Audit Case Listing 25
      09.09.2002 LCSA 02–31 Adobe Portable Document Format (PDF) DCSS Passport Contact 27
      09.06.2002 LCSA 02–30 Adobe Portable Document Format (PDF) Quality Assurance and Performance Improvement Update 88
      09.06.2002 LCSA 02–29 Adobe Portable Document Format (PDF) Revised CS 157 Report – Federal Fiscal Year Annual and Revised CS 457 Report – Quarterly State Performance Report 226
      08.23.2002 LCSA 02–28 Adobe Portable Document Format (PDF) Policy Interpretations 52
      08.15.2002 LCSA 02–27 Adobe Portable Document Format (PDF) Revised Administrative Expense Claim CS 356 Series and Training Information 495
      07.26.2002 LCSA 02–26 Adobe Portable Document Format (PDF) Child Support Awareness Month Activities 23
      07.25.2002 LCSA 02–25 Adobe Portable Document Format (PDF) Compromise of Arrearages 20
      07.23.2002 LCSA 02–24 Adobe Portable Document Format (PDF) CalWORKS 60–Month Time Limit Data 18
      07.25.2002 LCSA 02–23 Adobe Portable Document Format (PDF) Modifications to the Complaint Resolution Tracking System 30
      06.28.2002 LCSA 02–22 Adobe Portable Document Format (PDF) Quality Assurance Branch LCSA Assignments 26
      06.20.2002 LCSA 02–21 Adobe Portable Document Format (PDF) Revised Child Support Handbook 29
      05.17.2002 LCSA 02–20 Adobe Portable Document Format (PDF) Fiscal Year 2002–03 Governor's Budget May Revision Highlights 27
      07.18.2002 LCSA 02–19 Adobe Portable Document Format (PDF) Civil Rights Complaint Process 29
      06.26.2002 LCSA 02–18 Adobe Portable Document Format (PDF) Process Change for Receiving California New Employee Registry Information Via the Federal Case Registry 24
      06.21.2002 LCSA 02–17
      Attachment )
      Adobe Portable Document Format (PDF) Annual Automation Cooperation Agreement (AACA) 131
      06.05.2002 LCSA 02–16 Adobe Portable Document Format (PDF) Revised Administrative Expense Claim CS 356 Series 191
      05.31.2002 LCSA 02–15 Adobe Portable Document Format (PDF) Ombudsperson, Complaint Resolution, and State Hearing Regional Workshops Postponement 16
      05.02.2002 LCSA 02–14 Adobe Portable Document Format (PDF) Distribution and Mass Mailing of Outreach Materials for Ombudsperson Program, Complaint Resolution, and State Hearing 31
      06.25.2002 LCSA 02–13 Adobe Portable Document Format (PDF) Status Update on Federal Data Reliability Audit 140
      05.24.2002 LCSA 02–12
      Attachment )
      Adobe Portable Document Format (PDF) CS 34 Monthly Report of Collections and Distributions and CS 35 Supplement to Monthly Report of Collections and Distributions 152
      04.04.2002 LCSA 02–11 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – March 5, 2002 54
      04.04.2002 LCSA 02–10 Adobe Portable Document Format (PDF) Data Entry – Complaint Resolution Tracking System 38
      03.27.2002 LCSA 02–09 Adobe Portable Document Format (PDF) Performance Measures Matrix – Quarterly and Annual 50
      03.29.2002 LCSA 02–08 Adobe Portable Document Format (PDF) Revised State Licensing Match System (SLMS) Revocation Transmittal Form 27
      03.19.2002 LCSA 02–07 Adobe Portable Document Format (PDF) Quality Assurance and Program Improvement 19
      03.11.2002 LCSA 02–06 Adobe Portable Document Format (PDF) Top Ten Local Child Support Agencies for Federal Fiscal Year 2001 21
      04.25.2002 LCSA 02–05 Adobe Portable Document Format (PDF) Declaration of Paternity (CS 909) – Green Copies 22
      02.20.2002 LCSA 02–04 Adobe Portable Document Format (PDF) Designation of LCSA Public Information Officers 38
      02.15.2002 LCSA 02–03 Adobe Portable Document Format (PDF) State Fiscal Year 2001/02 Non–EDP Administrative Expenditure Information and Projections Results 18
      02.11.2002 LCSA 02–02 Adobe Portable Document Format (PDF) CS 457 Quarterly State Performance Report 101
      01.30.2002 LCSA 02–01 Adobe Portable Document Format (PDF) Report on DCSS "Best Practices" Visits 96
  • 2001
    • Date Letter Number   Subject Size (KB)
      na LCSA 01–48   not available yet na
      12.21.2001 LCSA 01–47
      Attachment )
      Adobe Portable Document Format (PDF) State Fiscal Year 2001/02 Non–EDP Administrative Expenditure Information and Projections 35
      12.04.2001 LCSA 01–46 Adobe Portable Document Format (PDF) LCSA Project Save Our Children (PSOC) Coordinators 21
      11.06.2001 LCSA 01–45 Adobe Portable Document Format (PDF) State Fiscal Year 2001/02 Budget Display and State Fiscal Year 2002/03 Budget Process 19
      11.01.2001 LCSA 01–44
      Attachment )
      Adobe Portable Document Format (PDF) Annual Automation Cooperation Agreement (AACA) 69
      10.26.2001 LCSA 01–43
      Supplementary Information )
      Adobe Portable Document Format (PDF) Data Reliability Audit File 22
      na LCSA 01–42   not available yet na
      10.12.2001 LCSA 01–41
      Attachments )
      Adobe Portable Document Format (PDF) DCSS Survey of County Contracting Practices 84
      10.09.2001 LCSA 01–40 Adobe Portable Document Format (PDF) The Role of the Regional Administrator Concept Paper 142
      na LCSA 01–39   not available yet na
      10.02.2001 LCSA 01–38 Adobe Portable Document Format (PDF) Annual CS 157 Report – Processing Instructions 111
      10.02.2001 LCSA 01–37 Adobe Portable Document Format (PDF) Annual CS 157 Report – Web Based Reporting System 40
      10.03.2001 LCSA 01–36 Adobe Portable Document Format (PDF) State Licensing Match System Address File 45
      10.01.2001 LCSA 01–35 Adobe Portable Document Format (PDF) Interim Use of IV–A Sites for Child Support State Hearings 17
      09.19.2001 LCSA 01–34 Adobe Portable Document Format (PDF) Special Projects Electronic Data Processing Funding 160
      09.19.2001 LCSA 01–33 Adobe Portable Document Format (PDF) Additional Incentive Payments for High Performance
      [Attachments not available yet]
      16
      09.19.2001 LCSA 01–32 Adobe Portable Document Format (PDF) Performance Improvement Plans 20
      09.10.2001 LCSA 01–31 Adobe Portable Document Format (PDF) Sole Source Contract with Equifax for Consumer Credit Information 21
      09.05.2001 LCSA 01–30 Adobe Portable Document Format (PDF) Status Update Regarding the Revisions to the Administrative Expenditures Claim, CS 356 Series 18
      08.27.2001 LCSA 01–29 Adobe Portable Document Format (PDF) Status of Federal Data Reliability
      [Attachments not available yet]
      26
      08.24.2001 LCSA 01–28 Adobe Portable Document Format (PDF) Assets Match Program – Annual Process
      The attachments for this letter are not available electronically.
      15
      08.21.2001 LCSA 01–27 Adobe Portable Document Format (PDF) Reconciliation with the Integrated Database (IDB) 25
      08.16.2001 LCSA 01–26 Adobe Portable Document Format (PDF) Final Version of the "Undistributed Collections Itemization (Attachment 2)" and Reporting and Policy Instructions 44
      na LCSA 01–25   not available yet na
      08.14.2001 LCSA 01–24 Adobe Portable Document Format (PDF) Resource Materials Used for the Development of Department of Child Support Services' Regulations 21
      08.07.2001 LCSA 01–23 Adobe Portable Document Format (PDF) Credit Report Services 28
      07.12.2001 LCSA 01–22 Adobe Portable Document Format (PDF) LCSA Policy Coordinators
      [Attachments not available yet]
      20
      07.11.2001 LCSA 01–21 Adobe Portable Document Format (PDF) County Legacy System Use 37
      06.27.2001 LCSA 01–20 Adobe Portable Document Format (PDF) Outreach Materials 15
      06.18.2001 LCSA 01–19 Adobe Portable Document Format (PDF) Ombudsperson Overview Workshops 23
      06.19.2001 LCSA 01–18 Adobe Portable Document Format (PDF) Automated Complaint Resolution Tracking System 77
      08.01.2001 LCSA 01–17 Adobe Portable Document Format (PDF) Update on County and State Performance on the Federal Performance Measures 76
      06.11.2001 LCSA 01–16 Adobe Portable Document Format (PDF) IDB Form/File Updates Per Requirements Analysis Workgroup Meeting – May 22, 2001
      [Attachments not available yet]
      17
      06.11.2001 LCSA 01–15 Adobe Portable Document Format (PDF) Quarterly Employment Development Department Interfaces 17
      06.05.2001 LCSA 01–14 Adobe Portable Document Format (PDF) Undistributed Collections Itemization Form (Attachment 2) 51
      06.04.2001 LCSA 01–13 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – May 1, 2001 45
      06.01.2001 LCSA 01–12
      Attachments )
      Adobe Portable Document Format (PDF) Child Support Collaboration with State and Local Government Agencies and Community Organizations 25,593
      na LCSA 01–11   not available yet na
      05.10.2001 LCSA 01–10 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – April 5, 2001 70
      05.11.2001 LCSA 01–09 Adobe Portable Document Format (PDF) Local Child Support Agencies' Unemployment Insurance Benefit and Disability Insurance Benefit Contacts 30
      05.07.2001 LCSA 01–08 Adobe Portable Document Format (PDF) IRS Intercept Problems 32
      06.28.2001 LCSA 01–07 Errata Adobe Portable Document Format (PDF) Corrected Attachment "Hearing Room Guidelines" and Additional Attachment 165
      04.30.2001 LCSA 01–07 Adobe Portable Document Format (PDF) Request for State Hearing Site and Hearing Room Guidelines 34
      03.28.2001 LCSA 01–06 Adobe Portable Document Format (PDF) LCSA Policy Coordinators 21
      03.21.2001 LCSA 01–05 Adobe Portable Document Format (PDF) LCSA Training Coordinators 21
      03.15.2001 LCSA 01–04 Adobe Portable Document Format (PDF) Earned Income Tax Credit for Tax Year 2000 Returns 16
      02.26.2001 LCSA 01–03
      Attachments )
      Adobe Portable Document Format (PDF) Revised CS 157 Report – Federal Fiscal Year Annual 18
      02.01.2001 LCSA 01–02 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – January 4, 2001 42
      01.04.2001 LCSA 01–01 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – December 5, 2000 43
  • 2000
    • Date Letter Number   Subject Size (KB)
      12.22.2000 LCSA 00–09 Adobe Portable Document Format (PDF) California Health and Human Services Agency's Questionnaire for Local Programs About Medi–Cal and Healthy Families Enrollment Efforts
      [Attachments not available yet]
      32
      12.12.2000 LCSA 00–08 Adobe Portable Document Format (PDF) PRISM Advisory Group November 6, 2000 Meeting Questions and Answers 69
      11.03.2000 LCSA 00–07 Adobe Portable Document Format (PDF) IV–A/IV–D Interface Questionnaire 31
      10.30.2000 LCSA 00–06 Adobe Portable Document Format (PDF) Local Family Support Agency (LCSA) Public Inquiry Contact List
      [Attachments not available yet]
      16
      10.31.2000 LCSA 00–05 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – October 5, 2000 36
      11.01.2000 LCSA 00–04 Adobe Portable Document Format (PDF) Annual Automation Cooperation Agreement 143
      10.18.2000 LCSA 00–03 Adobe Portable Document Format (PDF) Data Reliability and Reporting
      [Attachments not available yet]
      26
      10.05.2000 LCSA 00–02 Adobe Portable Document Format (PDF) PRISM Advisory Group Meeting Minutes – September 7, 2000 33
      10.19.2000 LCSA 00–01 Adobe Portable Document Format (PDF) Additional Communications from the Department of Child Support Services 17