2019 CFSD Letters and Notices

All County Information Notices (ACINS)

ACIN I-77-19 (January 9, 2020)
Best Practices Derived From The Foster Parent Recruitment, Retention, And Support (FPRRS) Funding Outcome Reports

ACIN I-77-18E (January 11, 2019)
Errata To All County Information Notice I-77-18, RE: California’s Child And Family Services Review (C-CFSR) Five-Year Schedule

ACIN I-93-18 (January 7, 2019)
Changes In The Current County Assistance (CA 800) Claim Submission Process

ACIN I-73-19 ( December 4, 2019)
Sixth Group Home Rate Extensions; Requirements For Counties To Continue Group Home Placements And The Implications For Placement Funding

ACIN I-69-19 (December 9, 2019)
Obtaining A Physician’s Certification Of A Child’s Condition For A Child Near Fatality That Is The Result Of Abuse Or Neglect

ACIN I-65-19 (November 5, 2019)
Vision And Definition Of Prevention Services And Roles Of State, County, And Child Abuse Prevention Councils

ACIN I-59-19 (September 16, 2019)
Funding For Children Placed Through The Interstate Compact On The Placement Of Children (ICPC)

ACIN I-53-19 (September 4, 2019)
Development And Implementation Of The Statewide Supervisor Core Training Curriculum

ACIN I-49-19 (October 9, 2019)
Errata To All County Information Notice No. I-49-19, Required Survey Of Completed Training By Probation Officers And Supervisors Working In Placement Units

ACIN I-49-19 (August 30, 2019)
Required Survey Of Completed Training By Probation Officers And Supervisors Working In Placement Units

ACIN I-47-19 (October 10, 2019)
Credit Reporting For Foster Youth: Updates And Clarifications

ACIN I-13-19 (March 11, 2019)
Children's Memorial Flag

ACIN I10-19 (February 15, 2019)
Fiscal Year (FY) 2018-19 Allocations Of The Community-Based Child Abuse Prevention (CBCAP) Program

ACIN I-09-19 (February 16, 2019)
2018 Chaptered Legislation Affecting Child Welfare Services And Foster Care Programs

ACIN I-07-19 (January 18, 2019)
Judicial Council Information Sheet About Re-Entry Of Former Probation Youth To Transition Jurisdiction

ACIN I-06-19 (February 15, 2019)
Safely Surrendered Baby Intake And Data Entry

ACIN I-04-19 (March 6, 2019)
California Child And Family Services Review Program Improvement Plan 2018

All County Letters (ACLS)

ACL 19-98 (October 8, 2019)
Resource Family Approval (RFA) Quarterly Report (RFA 181 [7/19])

ACL 19-97 (October 30, 2019)
Resource Family Approval Program – Portability

ACL 19-94 (September 18, 2019)
Presumptive Transfer For Children And Youth Placed In Short-Term Residential Therapeutic Programs

ACL 19-92 (October 8, 2019)
Sexual Orientation, Gender Identity, And Gender Expression (SOGIE) Awareness During Child Welfare Intake

ACL 19-91 (September 6, 2019)
Sharing Ratios For Foster Family Agencies, Intensive Services Foster Care, Short-Term Residential Therapeutic Programs, Community Treatment Facilities, Group Homes And Transitional Housing Placement – Non-Minor Dependent Programs For Fiscal Year 2019-20

ACL 19-90 (October 1, 2019)
Commercially Sexually Exploited Children Program Fiscal Year 2019-20 County Plan Instructions

ACL 19-87(August 26, 2019)
Quality Caseworker Visits And The Application Of Integrated Core Practice Model

ACL 19-84 (September 4, 2019)
Updated Information Regarding Funding For Emergency Caregivers With Placement Of Children And/Or Nonminor Dependents (NMDS) Prior To Resource Family Approval (RFA) Or As A Tribally Approved Home (TAH)

ACL 19-80 (April 16, 2019)
Information Provided To Resource Families

ACL 19-72 (August 26, 2019)
General Information On Assembly Bill (AB) 1930 As It Relates To The Resource Family Approval (RFA) Program

ACL 19-62 (October 1, 2019)
Suspension Of Agency Adoption Statistical Reports (AD 56A And AD 42R)

ACL 19-18 (February 20, 2019)
Emergency Child Care Bridge Program For Foster Children (Bridge Program) Opting In Fiscal Years (FY) 2019-20, 2020-21

ACL 19-16 (February 21, 2019)
Use Of Family Code (FC) 7823 For Termination Of The Parent And Child Relationship: Severe Sexual Abuse

ACL 19-11 (February 12, 2019)
Independent Living Program (ILP) Annual Narrative Report For Federal Fiscal Year (FFY) 2018

ACL 19-105 (October 29, 2019)
Placement Responsibility For Non-Minor Dependents (NMDs) In Extended Foster Care (EFC)

ACL 19-103 (December 2, 2019)
Affidavit Of Youth In Foster Care Status For Fee Exempt Certified Copy Of Birth Certificate

ACL 18-147 (December 28, 2018)
Mandated Reporter Online Training Courses

ACL 18-140 (January 16, 2019)
Tribal Access To Child Welfare Case Records

ACL 18-122E (December 23, 2019)
Adoption Assistance Program (AAP) Eligibility

County Letters

County Letter 9-5-19
Bringing Families Home (BFH) Program

County Letter 8-23-19 - Errata

Errata To ACWDL August 23, 2019 Implementation Of Revised Emergency Child Care Bridge Program For Foster Children (Bridge Program) Monthly Status Report CCB 18 (7/19)

County Letter - August 23, 2019

Emergency Child Care Bridge Program for Foster Children CCB 18

County Fiscal Letters (CFLS)

CFL 19/20-99 (June 29, 2020)
Annual Reminder Of Federal Fund Monitoring Responsibilities For Counties

CFL 19/20-98 (July 2, 2020)
County Welfare Department (CWD) County Expense Claim (CEC) Time Study And Claiming Instructions For The September 2020 Quarter

CFL 19/20-90 (June 1, 2020)
Fiscal Year 2019-20 Post 2011 Realignment Child Welfare Services Program Allocation Augmentation Due To COVID-19

CFL 19/20-86 (May 22, 2020)
Fiscal Year 2020-21 Active Supportive Intervention Services For Transition Program Planning Allocation

CFL 19/20-88 (May 22, 2020)
Fiscal Year 2019-20 Post 2011 Realignment Child Welfare Services Program Allocations

CFL 19/20-84 (April 30, 2020)
Fiscal Year 2019-20 Foster Parent Recruitment, Retention, And Support Program Planning Allocation For County Welfare And Probation Departments

CFL 19/20-80 (April 17, 2020)
Fiscal Year 2019-20 Interagency Child Abuse And Neglect Block Grant Program Final Allocation

CFL 19/20-78 (April 17, 2020)
Fiscal Year 2018-19 Level Of Care Protocol Tool Re-appropriation General Fund Planning Allocation

CFL 19/20-71 (April 3, 2020)
Child Welfare Services (CWS) Automated Data Processing County Annual Planning Document Update

CFL 19/20-67 (March 9, 2020)
Fiscal Year 2019-20 Bringing Families Home (BFH) Allocation and FY 2016-17 BFH Allocation Balance

CFL 19/20-66 (March 13, 2020)
Fiscal Year 2018-19 Continuum Of Care Reform Re-appropriation General Fund Planning Allocation For Foster Parent Recruitment, Retention, And Support, Child And Family Team, And Resource Family Approval Programs

CFL 19/20-65 (March 20, 2020)
Fiscal Year 2019-20 Continuum Of Care Reform Second Level Administration Review General Fund Allocation

CFL 19/20-62 (February 10, 2020)
Fiscal Year (FY) 2019-20 Revised Percentage Calculation For The 2011 Realignment Programs Due To An Adjustment To October 2019 And November 2019 Protective Services Subaccount

CFL 19/20-61E (June 3, 2020)
Errata To Fiscal Year 2019-20 Interagency Leadership Team Claiming Instructions

CFL 19/20-61 (April 23, 2020)
Fiscal Year 2019-20 Interagency Leadership Team Allocation

CFL 19/20-60 (January 31, 2020)
Fiscal Year 2019-20 Independent Living Program Federal Grant Allocation

CFL 19/20-59 (January 31, 2020)
Fiscal Year 2019-20 Commercially Sexually Exploited Children Program General Fund Final Allocation

CFL 19/20-58 (January 10, 2020)
Fiscal Year 2019-20 Child Welfare Services-California Automated Response And Engagement System Project County Constituent Participation Planning Allocation

CFL 19/20-57 (January 30, 2020)
Fiscal Year 2018-19 Commercially Sexually Exploited Children Program General Fund Final Allocation

CFL 19/20-53 (December 23, 2019)
Fiscal Year 2018-19 Continuum of Care Reform Foster Parent Recruitment, Retention, and Support, Child and Family Teams, and Resource Family Approval Programs Final Allocations

CFL 19/20-52 (December 3, 2019)
Fiscal Year 2018-19 Emergency Child Care Bridge Program For Foster Children Planning Re-appropriation

CFL 19/20-48 (October 28, 2019)
Fiscal Year 2019-20 Foster Parent Recruitment, Retention, And Support Program Planning Allocation For County Welfare And Probation Departments

CFL 19/20-47 (November 8, 2019)
Fiscal Year 2019-20 Continuum Of Care Reform Resource Family Approval Program Allocations For County Welfare And Probation Departments

CFL 19/20-46 (October 22, 2019)
Fiscal Year 2019-20 Adoption And Legal Guardianship Incentive Payments Program Federal Grant Final Allocation

CFL 19/20-43 (October 15, 2019) (CORRECTED LINK)
Fiscal Year 2019-20 Active Supportive Intervention Services For Transition Program Allocation Redistribution

CFL 19/20-41 (October 3, 2019)
Fiscal Year 2017-18 Private Adoption Agency Reimbursement Payment Program Coverage Expenditures

CFL 19/20-40 (November 18, 2019)
Fiscal Year 2019-20 Commercially Sexually Exploited Children Program General Fund Planning Allocation

CFL 19/20-38 (October 22, 2019)
Fiscal Year 2017-18 Child Welfare Services Case Record Reviews Program Re-appropriated Funds Final Allocation

CFL 19/20-37 (October 31, 2019)
Fiscal Year 2019-20 Child And Family Teams General Fund Allocations

CFL 19/20-35 (October 9, 2019)
Fiscal Year 2019-20 Allocation For The Promoting Safe And Stable Families Caseworker Visits Federal Grant

CFL 19/20-33 (October 17, 2019)
Instructions For The Expiration Of The Title IV-E Waiver/California Well-Being Project

CFL 19/20-30 (November 8, 2019)
Fiscal Year 2019-20 Community Care Licensing Allocation For Foster Family Homes

CFL 19/20-20 (September 12, 2019)
Updated Claiming Instructions For Child Welfare Services/Case Management System (CWS/CMS) Comprehensive Child Welfare Information System (CCWIS) (Formerly Known As Statewide Automated Child Welfare Information System [SACWIS])

CFL 19/20-16 (August 21, 2019)
Fiscal Year 2019-20 Child Welfare Services Case Record Reviews Allocations

CFL 19/20-14 (September 18, 2019)
Re-Entry Of Eligible Non-Minor Dependents (NMDs) To Extended Foster Care (EFC) When Adoptive Parent(s) Or Former Legal Guardian(s) No Longer Provide Support

CFL 19/20-10 (September 20, 2019)
Fiscal Year 2019-20 State Kinship Guardianship Assistance Payment Program Administration Allocation

CFL 19/20-08E (February 19, 2020)
Fiscal Year 2019-20 Child Welfare Services/Case Management System Data Clean-Up Allocation

County Fiscal Information Letter (CFLS)

CFIN 19/20-02 (April 17, 2020)
Revised Claiming Instructions For The March 2020 Quarter County Expense Claim And March 2020 County Assistance 800 Claim Due To The Effects Of Coronavirus Disease 19

CFIN 19/20-01 (March 19, 2020)
Revised Claiming Instructions For The June 2019 Quarter Adjustment County Expense Claim And February 2020 County Assistance 800 Claims Due To The Effects Of Coronavirus Disease 19