The Child Development Division periodically issues Management Bulletins to provide legal and regulatory information to child development contractors and other interested parties. This is a complete listing beginning with calendar year 2000, with links to those that are still in effect or that provide historical information.
Please note that a Management Bulletin is mandatory only to the extent that it cites a specific statutory and/or regulatory requirement. Any portion of a Management Bulletin that is not supported by a specific statutory and/or regulatory requirement is not prescriptive pursuant to Education Code, Section 33308.5.
For specific questions related to an individual Management Bulletin, please contact the appropriate staff person listed or the assigned field services consultant.
Years available: 2000 | 2001 | 2002 | 2003 | 2004 | 2005 | 2006 | 2007 | 2008 | 2009 | 2010 | 2011 | 2012 | 2013
Calendar Year 2013
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 13-05 | Standards for Competitive Procurement of Equipment and Services with Public Funds Attention: Executive Officers, Financial Officers, and Board Members of all Contractors |
March 2013 | Until Rescinded |
| 13-04 | Parent Appeals Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
June 2013 | Until Superseded |
| 13-03 | Enrolling Children in California State Preschool Programs for Fiscal Year 2013-14 Attention: Executive Officers and Program Directors of California State Preschool Programs |
March 2013 | June 30, 2014 |
| 13-02 | Fiscal Year 2012–13 Program Self-Evaluation Attention: Executive Officers of Center-Based Child Care and Development Programs and Cal-SAFE Child Care Programs Rescinds and replaces Management Bulletin 12-03. |
March 2013 | June 2013 |
| 13-01 | Implementation of TrustLine Regulations Attention: Executive Officers and Program Directors of all Alternative Payment, CalWORKs Stage 2 and Stage 3, and Resource and Referral Contractors |
January 2013 | Until Rescinded |
Calendar Year 2012
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 12-19 | Enrollment of Over-income Families in Pre-Kindergarten Family Literacy Classrooms Attention: Executive Officers and Program Directors of California State Preschool Programs |
October 2012 | June 30, 2013 |
| 12-18 | Timely Provider Payments Attention: All Alternative Payment and CalWORKs Contractors |
September 2012 | Until Rescinded |
| 12-17 | Attendance Records Attention: All Alternative Payment and CalWORKs Contractors |
September 2012 | Until Rescinded |
| 12-16 | Elimination of Prekindergarten and Family Literacy Program Requirements Attention: All Executive Officers and Program Directors of California State Preschool Programs |
August 2012 | Until Rescinded |
| 12-15 | Change to Definition of Three-year-old and Four-year-old for California State Preschool Programs Attention: Executive Officers and Program Directors of California State Preschool Programs |
August 2012 | June 30, 2013 |
| 12-14 | CDD-801A Monthly Population Report Instructions for California State Preschool Programs Attention: All Executive Officers and Program Directors of California State Preschool Programs |
August 2012 | June 30, 2013 |
| 12-13 | Reporting of Families Enrolled in CalWORKs Stage 2 Through Diversion Attention: All CalWORKs Stage 2 Contractors Supersedes Management Bulletins 10-24 and 11-37 |
August 2012 | June 30, 2013 |
| 12-12 | Reporting Requirement Pursuant to Management Bulletin 12-06 Attention: All Executive Officers and Program Directors of California State Preschool Programs |
August 2012 | June 30, 2013 |
| 12-11 | Fiscal Year 2013–14 Continued Funding Application Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and replaces Management Bulletin 11-27 |
October 2012 | December 2012 |
| 12-10 | Disenrolling Families from CalWORKs Stage 3 Attention: All CalWORKs Stage 3 Contractors |
July 2012 | June 30, 2013 |
| 12-09 | CalWORKs Stage 2 Enrollment Attention: All CalWORKs Stage 2 Contractors |
July 2012 | Until Rescinded |
| 12-08 | Disenrollment due to 2012–13 Budget Reduction for California State Preschool Programs Attention: Executive Officers and Program Directors of California State Preschool programs ONLY |
July 2012 | June 30, 2013 |
| 12-07 | Disenrollment due to Maximum Reimbursable Amount Reduction Attention: Executive Officers and Program Directors of all Child Care and Development Programs EXCEPT California State Preschool Programs and CalWORKs Stage 2 |
July 2012 | Until Rescinded |
| 12-06 | Family Fee for Part-day California State Preschool Program Services Attention: All Executive Officers and Program Directors of California State Preschool Programs |
July 2012 | Until Rescinded |
| 12-05 | Alternative Process for Assessing Family Fees Attention: All Child Care and Development Program Executive Directors and Program Administrators |
June 2012 | Until Rescinded |
| 12-04 | Fiscal Year 2011–12 Augmentation for Stage 3 Attention: All CalWORKs Stage 3 Contractors |
February 2012 | Rescinded July 20, 2012 |
| 12-03 | Fiscal Year 2011-12 Program Self-Evaluation Attention: Executive Officers of Center-Based Child Care and Development Programs and Cal-SAFE Child Care Programs Rescinds and replaces Management Bulletin 11-01 |
March 2012 | June 2012 |
| 12-01 | Resources for Families Being Disenrolled from Subsidized Child Care and Development Programs Attention: All Executive Officers and Program Directors of Child Care and Development Programs |
January 2012 | Until Rescinded |
Calendar Year 2011
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 11-37 | Reporting Requirements Pursuant to Management Bulletin 11-36 Attention: All CalWORKs Stage 2 and Stage 3 Child Care Program Executive Directors and Program Administrators Superseded by Management Bulletin 12-13 |
December 2011 | Superseded |
| 11-36 | Disenrolling families due to the reduction in CalWORKs Stage 3 contracts Attention: All Executive Officers and Program Directors of Child Care and Development Programs |
December 2011 | Rescinded August 2012 |
| 11-35 | Reporting Requirements Pursuant to Management Bulletin 11–21 Attention: Executive Officers and Program Directors of All Child Care and Development Programs except CalWORKs Stage 2 and 3 Rescinds and replaces Management Bulletin 11-34 |
November 2011 | Until Rescinded |
| 11-34 | Reporting Requirements Pursuant to Management Bulletin 11–21 Attention: Executive Officers and Program Directors of All Child Care and Development Programs except CalWORKs Stage 2 and 3 Rescinded and replaced by Management Bulletin 11-35 |
November 2011 | Rescinded November 15, 2011 |
| 11-33 | Tribal Temporary Assistance for Needy Families and California Child Care and Development Interface Attention: Resource and Referral Agencies, Alternative Payment Agencies, California Child Development Fund Tribal Grantees, Executive Directors and Program Directors of All Child Care and Development Programs Supersedes Management Bulletin 9-20 |
November 2011 | Until Rescinded |
| 11-32 | Travel and Per Diem Rates Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and replaces Management Bulletin 11-18 |
October 2011 | Until Rescinded |
| 11-29 | Annual Reporting Requirements For Child Care and Development Programs Providing Services to 11- and 12-Year-Old Children Attention: Executive Directors and Program Administrators of all Child Care and Development Programs |
August 2011 | Until Rescinded |
| 11-28 | Minor Parents’ High School Attendance and Vocational Goal Attention: Executive Directors and Program Administrators of all Child Care and Development Programs |
August 2011 | Until Rescinded |
| 11-27 | Fiscal Year 2012-13 Continued Funding Application Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinded by Management Bulletin 12-11 Rescinds and replaces Management Bulletin 10-07 |
October 2011 | December 2011 |
| 11-26 | Revised Child Care and Development Fee Schedule Effective July 1, 2011 Attention: Program Directors of Child Development Programs Supersedes the family fee schedule in Management Bulletin 06-19 |
July 2011 | Until Rescinded |
| 11-25 | Notifying former CalWORKs Stage 3 families currently receiving services in another Child Development Division subsidized program of their opportunity to re-enroll in Stage 3 Attention: All Executive Officers and Program Directors of Child Care and Development Programs |
July 19, 2011 | Rescinded November 2011 |
| 11-24a | Reporting Requirements Pursuant to Management Bulletin 11-24 Attention: All CalWORKs Stage 3 Child Care Program Executive Directors and Program Administrators |
July 2011 | Until Rescinded |
| 11-24 | Identifying and Notifying Former CalWORKs Stage 2 and 3 Families of their Opportunity to Re-enroll in Stage 3 Attention: All CalWORKs Stage 2 and Stage 3 Child Care Program Executive Directors and Program Administrators |
July 2011 | Until Rescinded |
| 11-23 | Restoration of Services to 11- and 12-Year-Old Children in Child Care and Development Contracted Programs Attention: All Executive Officers and Program Directors of All Child Care and Development Programs Rescinds Management Bulletins 11-08 and 11-14 |
July 1, 2011 | Rescinded November 2011 |
| 11-22 | Restoration of Family Fees Attention: All Executive Officers and Program Directors of All Child Care and Development Programs Rescinds Management Bulletins 11-12 and 11-13 |
July 1, 2011 | Superseded July 2011 |
| 11-21 | Disenrollment Priorities Attention: Executive Officers and Program Directors of All Child Care and Development Programs except CalWORKs Stage 2 and 3 |
June 24, 2011 | Until Rescinded |
| 11-20 | Centralized Eligibility List Data: Security and Confidentiality Requirements Attention: All County Centralized Eligibility List Administrators and All Executive Officers and Program Directors of All Child Care and Development Programs |
June 2011 | Until Rescinded |
| 11-19 | Sample Notification Letters to Centralized Eligibility List Families Attention: All County Centralized Eligibility List Administrators and All Executive Officers and Program Directors of All Child Care and Development Programs |
June 2011 | Until Rescinded |
| 11-18 | Travel and Per Diem Rates Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and replaces Management Bulletin 10-06 |
June 2011 | Rescinded October 2011 |
| 11-17 | Notice and Appeal Process after July 1, 2011 Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
May 23, 2011 | Until Rescinded |
| 11-16 | Elimination of State Funding for Child Development Centralized Eligibility List Activities Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
May 16, 2011 | Until Rescinded |
| 11-15 | Elimination of State Funding for Centralized Eligibility Lists Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
May 16, 2011 | Until Rescinded |
| 11-14 | Children turning 11 years old on or after July 1, 2011, in a CDD contracted program Attention: All Executive Officers and Program Directors of All Child Care and Development Programs Rescinded by Management Bulletin 11-23 |
May 16, 2011 | Rescinded July 1, 2011 |
| 11-13 | Notification to Families of an Increase in Family Fees Attention: All Executive Officers and Program Directors of All Child Care and Development Programs, except Severely Handicapped Programs Rescinded by Management Bulletin 11-22 |
May 2011 | Rescinded |
| 11-12 | Revised Child Care and Development Fee Schedule Effective July 1, 2011 Attention: All Executive Officers and Program Directors of All Child Care and Development Programs Supersedes the family fee schedule in Management Bulletin 06-19 Rescinded by Management Bulletin 11-22 |
May 2011 | Rescinded |
| 11-11 | Reduction to Reimbursement for License-Exempt Providers Attention: All Alternative Payment and CalWORKs (Stages 2 and 3) Program Executive Directors and Program Administrators |
May 2011 | Rescinded March 2012 |
| 11-10 | Updated Income Rankings Attention: All Executive Directors and Program Directors of Child Development Programs Rescinds Management Bulletin 07-14 |
April 26, 2011 | Until Rescinded |
| 11-09 | Families Over 70 percent of State Median Income Level and in Child Development Division contracted programs Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
April 2011 | Rescinded November 2011 |
| 11-08 | Eleven and 12 year old children in Child Care and Development contracted programs Attention: All Executive Officers and Program Directors of All Child Care and Development Programs Rescinded by Management Bulletin 11-23 |
April 2011 | Rescinded July 1, 2011 |
| 11-07 | Guidance for using the new Income Ceilings when enrolling for part-day CSPP services for the 2011-12 program year Attention: All Executive Officers and Program Directors of California State Preschool Programs |
April 2011 | Rescinded November 2011 |
| 11-06 | Updated Child Development Income Ceilings Attention: Program Directors of Child Development Programs Supersedes Management Bulletin 07-13 |
April 2011 | Until Rescinded |
| 11-04 | Availability of CalWORKs Stage 3 Funding Attention: All Centralized Eligibility List Administrators and All Executive Officers and Program Directors of All Child Care and Development Programs |
March 4, 2011 | June 30, 2011 |
| 11-03 | Desired Results Developmental Profile computer application/support: DRDPtech© Attention: Executive Officers and Program Directors of all Child Care and Development Programs |
February 2011 | January 2012 |
| 11-02 | Sharing Information Between Child Care and Development Contractors, and Tribal Child Care and Development Fund Contractors Attention: Executive Officers and Program Directors of all Child Care and Development Programs |
March 2011 | Until Rescinded |
| 11-01 | Fiscal Year 2010-11 Program Self-Evaluation Attention: Executive Officers and Program Directors of Center-Based Child Care and Development Programs and Cal-SAFE Program Coordinators Rescinded by Management Bulletin 12-03 Rescinds and replaces Management Bulletins 09-01 and 10-03 |
March 2011 | June 2011 |
Top of page
Calendar Year 2010
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 10-24 | CalWORKs Diversion Attention: All CalWORKs Stage 2 Child Care Program Executive Directors and Program Administrators Superseded by Management Bulletin 12-13 |
December 17, 2010 | Superseded August 2012 |
| 10-23 | Providing Notice to Stage 3 Families Not Previously Noticed Pursuant to Management Bulletin (MB) 10-16 Attention: All CalWORKs Stage 3 Child Care Program Executive Directors and Program Administrators |
December 8, 2010 | Rescinded November 2011 |
| 10-22 | Guidance for Flagging and Reporting of CalWORKs Stage 3 Children and Families Added to the Centralized Eligibility List Attention: All Centralized Eligibility List Administrators |
December 7, 2010 | June 30, 2011 |
| 10-21 | Providing Notice to Stage 2 Families Attention: All CalWORKs Stage 2 and Alternative Payment Program Executive Directors and Program Administrators |
December 3, 2010 | Rescinded November 2011 |
| 10-20 | Guidance to California Department of Education, Child Development Division Contractors for Tracking CalWORKs Stage 3 Families Transitioned Into Other Child Care Programs Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
December 3, 2010 | Rescinded November 2011 |
| 10-19 | Guidance to California Department of Education, Child Development Division Contractors for Enrolling and Tracking CalWORKs Stage 3 Families Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
November 30, 2010 | June 30, 2011, or Until Rescinded |
| 10-18 | Screening and Lottery Process for CalWORKs Stage 3 Contractors Attention: All Executive Officers and Program Directors of All Child Care and Development Programs |
November 30, 2010 | January 1, 2011 |
| 10-17 | The Process By Which Funding and Openings Must Be Identified To Serve CalWORKs Stage 3 Families Attention: All Child Care and Development Program Executive Directors and Program Administrators |
November 2010 | December 4, 2010 |
| 10-16 | Instructions to Contractors for Issuing Stage 3 Notices and Processing Screening Requests: Parent Voices Oakland vs. Jack O’Connell, CDE Attention: All Child Care and Development Program Executive Directors and Program Administrators |
November 18, 2010 | June 30, 2011 |
| 10-15 | Parent Voices v. Jack O’Connell, CDE and John Wagner, CDSS Attention: All CalWORKs Stage 3 and Alternative Payment Executive Directors and Program Administrators Rescinds Management Bulletin 10-10 |
November 2010 | June 30, 2011 |
| 10-14 | CalWORKs Stage 3 Elimination of Funding Attention: All CalWORKs Stage 2 and 3 Executive Directors and Program Administrators |
November 2010 | Rescinded November 2011 |
| 10-13 | Parent Voices v. O’Connell and Wagner Attention: All CalWORKs Stage 3 Executive Directors and Program Administrators |
October 29, 2010 | November 5, 2010 |
| 10-12 | CalWORKs Stage 3 Elimination of Funding Attention: All CalWORKs Stage 3 Executive Directors and Program Administrators |
October 2010 | June 30, 2011 |
| 10-11 | Reduction in Reimbursement Ceilings for License-Exempt Care Attention: All CalWORKs Stage 2 and Alternative Payment Program Executive Directors and Program Administrators Superseded by Management Bulletin 11-11 |
October 2010 | Superseded May 2011 |
| 10-10 | CalWORKs Stage 3 Elimination of Funding Attention: All CalWORKs Stage 2 and 3 Executive Directors and Program Administrators Rescinded by Management Bulletin 10-15 |
October 2010 | November 5, 2010 |
| 10-09 | Reduced Days of Operation or Attendance Due to Emergency Conditions Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and supersedes Management Bulletin 09-16 |
October 2010 | Until Rescinded |
| 10-07 | Fiscal Year 2011-12 Application for Continued Funding Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinded by Management Bulletin 11-27 |
October 2010 | December 2010 |
| 10-06 | Travel and Per Diem Rates Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and replaces Management Bulletin 08-11 |
July 2010 | June 2011 |
| 10-05 | Review of a Family's Child Development Basic Data File Attention: Executive Officers and Program Directors of all Child Care and Development Programs |
May 11, 2010 | Until Rescinded |
| 10-04 | Assessment of Children in Child Development Division Programs Attention: Executive Officers and Program Directors of all Child Care and Development Programs, California State Preschool Programs, Family Child Care Home Education Networks, and Migrant Center Programs |
July 2010 | When Superseded |
| 10-03 | Fiscal Year 2009-10 Program Self-Evaluation Attention: Executive Officers and Program Directors of all Child Care and Development Programs Rescinds and replaces Management Bulletin 09-01
|
February 2010 | Rescinded March 2011 |
| 10-02 | Enrollment Priority for Siblings Attention: Executive Officers and Program Directors of all Child Care and Development Programs and all Centralized Eligibility List Administrators |
January 7, 2010 | Until Rescinded |
| 10-01 | California Statewide Screening Collaborative and Developmental Screening Instruments Attention: Executive Directors and Program Directors of Child Care and Development Programs, Head Start and Early Head Start Program Directors, Resource and Referral Agencies, and Local Child Care and Development Planning Councils |
February 2010 | Until Rescinded |
Calendar Year 2009
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 09-24 | Assessment of Preschoolers with IEPs Attention: Executive and Program Directors of California State Preschool Programs and of Child Care and Development Programs Serving Preschool-Aged Children, Special Education Local Plan Area (SELPA) Directors, and Special Education Administrators at County Offices (SEACO) of Education |
February 2010 | When Superseded |
| 09-22 | Developmentally Appropriate Child Development Setting for Children Who Turn Three-years Old On or Before December 2 Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
September 2009 | Until Rescinded |
| 09-21 | Application for Continued Funding Fiscal Year 2010-11 Attention: Executive Officers and Program Directors of all Child Care and Development Programs |
October 2009 | December 2009 |
| 09-20 | Tribal Temporary Assistance For Needy Families (TANF) and California Child Care Interface Attention: Resource and Referral Agencies, Alternative Payment Agencies, Centralized Eligibility List Administrators, California Child Development Fund (CCDF) Tribal Grantees, Executive Directors and Program Directors of All Child Care and Development Programs. Superseded by Management Bulletin 11-33 |
September 2009 | Superseded November 2011 |
| 09-19 | Update About the Desired Results Developmental Profile–School-Age© (2009) [DRDP-SA© (2009)] Attention: Executive Directors and Program Directors of all Child Care and Development Programs Serving School-Age Children |
October 2009 | Until Rescinded |
| 09-18 | Changes in Law Affecting Child Care and Development Programs Attention: Executive Directors and Program Directors of All Child Care and Development Programs |
September 2009 | Until Rescinded |
| 09-16 | Reduced Days of Operation or Attendance Due to Emergency Conditions Attention: Executive Officers/Superintendents and Program Directors of Child Development Programs |
July 2009 | Superseded October 2010 |
| 09-14 | Continuity of Services Provision - Transferring Family Enrollment Between Contractors Attention: All Child Care and Development Funded Contract Programs |
July 2009 | Until Rescinded |
| 09-12 | Reporting Requirements for the CDD-801A Monthly Population Report Attention: Executive and Program Directors of all Child Care and Development Programs |
June 2009 | Until Rescinded |
| 09-10 | New Process to Assign Relinquished Funds to Child Development Contractors Attention: Executive and Program Directors of all Child Care and Development Programs |
July 2009 | Until Rescinded |
| 09-09a | Amendment to Guidance for the Transfer, Enrollment, and Reporting of Children in the California State Preschool Program Attention: Executive Officers and Program Directors of All Child Care and Development Programs Amending Management Bulletin 09-09 |
September 2009 |
Rescinded September 2012 |
| 09-09 | Guidance for the Transfer, Enrollment, and Reporting of Children in the California State Preschool Program Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
June 2009 |
Rescinded November 2011 |
| 09-08 | Child Development Referrals to Tribal License Exempt Family Home and Center providers Attention: Resource and Referral Agencies, Alternative Payment Agencies, Executive Directors and Program Directors of all Child Care and Development Programs |
May 2009 | Until Rescinded |
| 09-07 | The Implementation of California Education Code Section 8275.5 Attention: Executive Directors and Program Directors of all Child Care and Development Programs |
July 2009 | Until Rescinded |
| 09-06 | William F. Goodling Even Start Program Requirements Attention: Directors and Program Coordinators of All Even Start Projects |
April 2009 | November 2012 |
| 09-05 | Local Child Care and Development Planning Council Funding Priority Setting Process Attention: Local Planning Council Chairpersons, Coordinators, Contractors, Legal Entity Representatives, Executive Directors and Program Directors of all Child Care and Development Programs |
February 2009 | Until Rescinded |
| 09-04 | State Preschool Program Enrollment Priorities Attention: All Program Directors of Child Care and Development State Preschool Programs |
February 2009 |
When Superseded |
| 09-03 | Information to Assist Programs in Planning for a Pandemic Influenza Emergency Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
June 2009 | Until rescinded |
| 09-02 | Social Security Numbers Attention: Centralized Eligibility List contractors and users. |
January 2009 | Rescinded November 2011 |
| 09-01 | Fiscal Year 2008-09 Program Self-Evaluation Attention: Executive and Program Directors of Child Care and Development Programs Rescinds and replaces Management Bulletin 08-03. |
March 2009 | Rescinded February 2010 |
Calendar Year 2008
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 08-17 | Updated Child Development Income Ceilings Attention: All Program Directors of Child Development Programs Rescinded. Management Bulletin 07-13 remains in effect |
February 2009 | Rescinded |
| 08-16 | Suspension of the Sixty (60) Day Limitation on Seeking Employment for Center-based Programs Attention: Executive Officers and Program Directors of General Child Care and Development Programs, Full-day Preschool Programs, and Center- based Migrant Child Care Programs |
November 2008 | June 30, 2009 |
| 08-15 | Compliance with Applicable State and Federal Rules Necessary to Improve Performance in Federal Reviews Attention: Executive Officers and Program Directors of all Child Care and Development Programs |
November 2008 | Until Rescinded |
| 08-13 | California State Preschool Program Attention: Executive Directors and Program Directors of State Preschool, Prekindergarten and Family Literacy, and General Child Care Programs Rescinds and replaces Management Bulletin 08-01 |
November 2008 | Rescinded September 2012 |
| 08-12 | Changes to the Developmental Profile of the Desired Results Regulations Attention: Executive Directors and Program Directors of All Child Care and Development Programs |
August 2008 | When Superseded |
| 08-11 | Travel and Per Diem Rates Attention: Executive Directors and Program Directors of All Child Care and Development Programs Rescinds and supersedes Management Bulletin 08-04 |
August 2008 | Superseded July 2010 |
| 08-10 | Application for Continued Funding Fiscal Year 2009-10 Attention: Executive Directors and Program Directors of All Child Care and Development Programs Rescinds and supersedes Management Bulletin 07-11 |
October 2008 | December 2008 |
| 08-09 | Update Regarding Local Child Care and Development Planning Council New Reporting Requirements Attention: Local Child Care and Development Planning Council (LPC) Contractors, Program Coordinators, and Chairpersons |
November 2008 | Until Rescinded |
| 08-08a | Amendment to Reporting Restricted and Unrestricted Income for Child Development Contractors Attention: Executive Directors and Program Directors of All Child Care and Development Programs Supersedes Management Bulletin 08-08 |
May 2009 | Until Rescinded |
| 08-08 | Reporting Restricted and Unrestricted Income for Child Development Contractors Attention: Executive Directors and Program Directors of All Child Care and Development Programs Superseded by Management Bulletin 08-08a |
July 2008 | Superseded May 2009 |
| 08-07 | Implementation of Eligibility and Need Regulations Attention: Executive Directors and Program Directors of All Child Care and Development Programs |
June 2008 |
Rescinded November 2011 |
| 08-06 | Electronic Communications from the Child Development Division Attention: Executive Directors and Program Directors of All Child Care and Development Programs |
July 2008 |
When Superseded |
| 08-05 | Notice of Mandatory Income Disregard (2008 Tax Rebates) Attention: Executive Directors and Program Directors of All Child Care and Development Programs |
August 2008 |
September 2009 |
| 08-04 | Travel and Per Diem Rates Attention: Executive Officers and Program Directors of All Child Care and Development Programs Replaced by Management Bulletin 08-11 |
February 2008 |
Superseded August 2008 |
08-03
|
Program Self-Evaluation Attention: Executive Officers and Program Directors of All Child Care and Development Programs Rescinds and replaces Management Bulletin 07-07 |
March 2008 |
Rescinded March 2009 |
| 08-02 | Reduced Days of Operation and/or Attendance Due to Emergency Conditions Attention: Executive Officers and Program Directors of All Child Care and Development Programs Except Resource and Referral Replaced by Management Bulletin 09-16 |
February 2008 |
Superseded July 2009 |
| 08-01 | Combining State Preschool or Prekindergarten and Family Literacy Programs with General Child Care to Provide Full-Day Services Attention: Executive Directors and Program Directors of State Preschool, Prekindergarten and Family Literacy, and General Child Care Programs Rescinded and replaced by Management Bulletin 08-13 |
February 2008 |
Rescinded November 2008 |
Calendar Year 2007
| Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
| 07-17 | Emergency Regulations for State Preschool Programs – Exceptions to Calculation of Adjusted Monthly Income (as defined in Section 18078) for Military Personnel Attention: Executive Directors and Program Directors of State Preschool (CPRE) and State Preschool Full-Day (CFDP) Programs |
November 2007 |
Until Rescinded |
| 07-15 | Child Care and Development Fund Error Rate Final Regulations Attention: Executive Officers of Alternative Payment, CalWORKs, and General Child Care Programs |
November 2007 |
Rescinded November 2011 |
| 07-14 | Updated Income Rankings Attention: Executive Officers and Program Directors of All Child Care and Development Programs Rescinds the income ranking portion of Management Bulletin 06-15 Rescinded by Management Bulletin 11-10 |
December 2007 |
Rescinded April 2011 |
| 07-13 | Updated Child Development Income Ceilings Attention: Program Directors of Child Development Programs Rescinds and supersedes Management Bulletin 06-13 Superseded by Management Bulletin 11-06 |
October 2007 |
Superseded April 2011 |
| 07-12 | Centralized Eligibility List Participation Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
October 2007 |
Rescinded August 2011 |
| 07-11 | Application for Continued Funding, Fiscal Year 2008-09 Attention: Program Directors of Child Care and Development Programs |
October 2007 |
December 5, 2007 |
| 07-09 | Transfer of Families from CalWORKs Stage 1 to CalWORKs Stage 2 Child Care Attention: Executive Directors and Program Directors of Alternative Payment Programs with CalWORKs Stage 2 Contracts |
July 2007 |
Until Rescinded |
| 07-08 | State Preschool Enrollment Using the County Centralized Eligibility List Attention: Program Directors of Child Care and Development Programs |
May 2007 |
Rescinded August 2011 |
| 07-07 | Program Self Evaluation Due June 1 Attention: Program Directors of Child Care and Development Programs |
March 2007 |
Rescinded March 2008 |
07-05 |
Travel and Per Diem Rates Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
March 2007 |
Superseded February 2008 |
07-04 |
Suspension of the limitation on seeking employment pursuant to the Governor's Proclamation of and Emergency in 18 counties Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
February 2007 |
June 30, 2007 |
Monthly Sample Report (CDD-801B) Requirements and Instructions Attention: Executive Officers and Program Directors of All Child Development Division (CDD) Subsidized Child Care and Development Programs Except Full and Part-Day State Preschool, Prekindergarten Family Literacy, Latchkey, Bay Area Handicapped, and Resource and Referral |
April 2007 |
When Superseded |
|
Monthly Population Report (CDD-801A) Requirements and Instructions Attention: Executive Officers and Program Directors of All Child Development Division (CDD) Subsidized Child Care and Development Programs Except Resource and Referral |
April 2007 |
When Superseded |
|
| 07-01a | Corrections to Changes in Law Affecting Child Care and Development Programs Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
April 2007 |
Until Rescinded |
Changes in Law Affecting Child Care and Development Programs Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
January 2007 |
Until Rescinded |
Calendar Year 2006
| Bulletin Number |
Subject | Release Date | Expiration Date or |
|---|---|---|---|
06-20 |
Application for Facilities Renovation and Repair funds for Fiscal Year 2006-07 |
April 4, 2007 |
June 2007 |
06-19 |
Revised Child Care and Development Fee Schedule Effective January 1, 2007 Attention: Program Directors of Child Development Program Except State Preschool, Bay Area Handicapped, and Resource and Referral |
November 1, 2006 |
Superseded July 2011 |
06-18 |
Application for Continued Funding Fiscal Year 2007-08 |
November 2006 |
December 12, 2006 |
06-17 |
Travel and Per Diem Rates |
September 2006 |
Rescinded March 2007 |
06-16 |
Changes in Law Affecting Alternative Payment Programs and Family Child Care Home Education Networks Utilizing the Regional Market Rate Ceilings Attention: Executive Directors and Programs Directors of Alternative Payment Programs and Family Child Care Home Education Networks |
July 2006 |
Rescinded March 2013 |
06-15 |
Income Rankings Chart and County Centralized Eligibility Lists Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
July 2006 |
Rescinded August 2011 |
Update to Changes in Law Affecting Child Care and Development Services for At Risk and Child Protective Services Families Attention: Executive Officers and Program Directors of All Child Care and Development Programs Except State Preschool or Programs Funded Pursuant to Education Code Section 8250 Exclusively Serving Exceptional Needs Children |
July 2006 |
Until Rescinded |
|
06-13 |
Updated Child Development Income Ceilings Rescinded and superseded by Management Bulletin 07-13 |
June 2006 |
Superseded October 2007 |
06-12 |
Request for Application to Provide a Prekindergarten and Family Literacy Program | November 22, 2006 |
January 20, 2007 |
06-11 |
No bulletin issued | n/a | n/a |
06-10 |
Annual Reporting Requirements for Child Care and Development Programs Providing Services to Eleven- and Twelve-Year-Old Children Attention: Executive Officers and Program Directors of All Child Care and Development Programs Except State Preschool and State Preschool Full-Day Programs |
July 2006 |
Rescinded May 2011 |
06-09 |
Program Self Evaluation Due June 1 |
March 2006 |
Rescinded April 2007 |
06-08 |
No bulletin issued | n/a | n/a |
06-07 |
No bulletin issued | n/a | n/a |
06-06 |
No bulletin issued | n/a | n/a |
06-05 |
No bulletin issued | n/a | n/a |
06-04 |
No bulletin issued | n/a | n/a |
Update to Changes in Law Affecting Child Care and Development Programs Providing Services to Eleven- and Twelve-Year-Old Children Attention: Executive Officers and Program Directors of All Child Care and Development Programs Except State Preschool and State Preschool Full-Day Programs |
March 2006 |
Until Rescinded |
|
06-02 |
Request for Applications (RFA) to Provide State Preschool Program Services in Los Angeles County, Service Planning Area 6 (SPA 6) | March 2006 |
April 14, 2006 |
06-01 |
Request for Applications (RFA) To Provide Center Child Care and Development Program Services in Los Angeles County, Service Planning Area 6 (SPA 6) | March 2006 |
April 14, 2006 |
Calendar Year 2005
| Bulletin |
Subject |
Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
05-13 |
County Centralized Eligibility Lists Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
November 2005 |
Rescinded |
Contract Simplification Attention: All General Child Care and Development Contractors and All Alternative Payment Program Contractors |
September 2005 |
Until Superseded |
|
05-11 |
Application for Continued Funding Fiscal Year 2006-07 | November 2005 |
December 5, 2005 |
05-10 |
New Changes in Law Affecting Child Care and Development Programs Providing Services to Eleven- and Twelve-Year-Old Children |
September 2005 |
Rescinded March 2006 |
05-09 |
No bulletin issued. | n/a | n/a |
05-08 |
Request for Letters of Intent to Provide Latchkey (CLTK) Program Services for School Age Children Age Five through Age Twelve in San Mateo County | September 13, 2005 |
November 2005 |
05-07 |
Upper and Lower Age Limitations for Preschool Eligibility Attention: All State Preschool Contractors |
August 1, 2005 |
Rescinded November 2011 |
05-06 |
Request for Applications (RFA) for Facilities Renovation and Repair Funds |
May 2005 |
June 17, 2005 |
05-05 |
Revised Instructions for the Child Care and Development Fee Schedule Issued September 1, 2000 Replaced by Management Bulletin 06-19 Updates Management Bulletin 04-12 |
May 20, 2005 |
Superseded January 2007 |
05-04(a) |
William F. Goodling Even Start Program Requirements Attention: Directors and Program Coordinators of All Even Start Projects |
April 2005 |
Superseded April 2009 |
05-03 |
Income Ceilings for Admission to State Preschool Programs Attention: Program Directors of State Preschool Programs |
April 1, 2005 |
Superseded June 2006 |
05-02 |
Program Self Evaluation Due June 1 |
February 2005 |
Rescinded March 2006 |
| Changes in Law Affecting Resource and Referral Programs and Alternative Payment Programs Subsequent to Community Care Licensing Actions Attention: All Resource and Referral Agencies and All Alternative Payment Agencies |
January 2005 |
Until Rescinded |
Calendar Year 2004
Bulletin |
Subject |
Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
04-15 |
Child Care Annual Aggregate Report and Instructions (CD-800) for Federal Fiscal Year 2003-2004 |
November 2004 |
October 2005 |
04-14 |
Request for Applications (RFA) to Provide State Preschool (GPRE) Program Services for Children Ages Three and Four | January 2005 |
February 18, 2005 |
04-13 |
Request for Applications (RFA) to Provide General Child Care and Development (GCTR) Program Services for Children Ages Birth through Twelve | January 2005 |
February 18, 2005 |
04-12 |
Changes in Law Affecting Child Care and Development Services for At-Risk and Child Protective Services Families |
December 2004 |
Rescinded July 2006 |
04-11 |
Changes in Law Affecting Child Care and Development Programs Providing Services to 11-and 12-Year-Old Children |
November 2004 |
Rescinded September 2005 |
04-10 |
Request for Applications (RFA) to Provide State Preschool (GPRE) Program Services for Children Age Three and Four in San Luis Obispo County |
September 2004 |
November 30, 2004 |
04-09 |
Application for Continued Funding Fiscal Year 2005-06 |
November 2004 |
December 6, 2004 |
Desired Results Regulations Attention: Program Directors of Child Care and Development Programs |
August 2004 |
Until Rescinded |
|
04-07 |
No bulletin issued | n/a | n/a |
04-06 |
Request for Letters of Intent to Provide General Child Care and Development (GCTR) Program Services for Children Ages Birth Through Five and/or State Preschool (GPRE) Program Services for Children Ages Three and Four in San Luis Obispo County |
April 2004 |
May 14, 2004 |
04-05 |
Request for Applications (RFA) to Provide State Preschool Program Services in Sacramento and Solano Counties |
April 2004 |
May 21, 2004 |
04-04 |
No bulletin issued | n/a | n/a |
04-03 |
Changes in Law Affecting Child Care and Development Programs Attention: Executive Officers and Program Directors of All Child Care and Development Programs |
January 2004 |
Rescinded November 2011 |
04-02 |
Program Self Evaluation Due June 1 |
February 2004 |
Rescinded February 2005 |
| 04-01-A |
Request for Applications (RFA) to Provide
General and Federal Child Care and Development Program Services |
April 2004 |
June 11, 2004 |
Calendar Year 2003
Bulletin Number |
Subject | Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
03-14 |
Child Care Annual Aggregate Report and Instructions (CD-800) for Federal Fiscal Year 2002-2003 |
October 2003 |
September 2004 |
03-13 |
Application for Continued Funding Fiscal Year 2004-05 |
October 2003 |
December 5, 2003 |
03-12 |
Elimination of Services to 13-Year Old and "Grandfathered" Children Attention: Executive Officers and Program Directors of All Child Development Programs Except State Preschool, Bay Area Handicapped, and Resource and Referral |
August 2003 |
Rescinded November 2011 |
03-11 |
Request for Applications (RFA) To Provide Resource Contracts for School Age Child Development Programs |
December 2003 |
January 26, 2004 |
03-10 |
Request for Applications (RFA) To Provide Resource Contracts for Infant/Toddler Child Development Programs |
December 2003 |
January 26, 2004 |
Excused Absences in the Best Interest of the Child Attention: Executive Officers and Program Directors of All Child Care and Development Division Programs Except Resource and Referral Agencies |
August 2003 |
Until Rescinded |
|
03-08 |
Request for Applications (RFA) To Provide General and Federal Child Care and Development Program Services in Los Angeles County, Service Planning Area 6 (SPA 6) |
July 2003 |
July 18, 2003 |
03-07 |
No bulletin issued |
n/a | n/a |
03-06 |
Application for Facilities Renovation and Repair Funds |
May 2003 |
June 6, 2003 |
03-05 |
Changes in Law Affecting Child Care and Development Programs |
April 2003 |
Rescinded November 2011 |
03-04 |
Income Ceilings for Admission to State Preschool Programs Attention: Program Directors of State Preschool Programs |
April 1, 2003 |
Superseded April 2005 |
03-03 |
Request for Application for Resource Contracts to Improve |
March 26, 2003 |
April 17, 2003 |
03-02 |
Request for Application for Resource Contracts to Improve |
March 26, 2003 |
April 17, |
| 03-01 |
Concurrent Enrollment in State Preschool Programs Attention: Executive Officers and Program Directors of State Preschool Programs |
May 2003 |
Rescinded November 2011 |
Calendar Year 2002
| Bulletin Number |
Subject |
Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
02-19 |
Request for Applications (RFA) to Provide State Preschool Program Services in Humboldt, Los Angeles (SPA 2 and SPA 4), Riverside, San Diego, Santa Clara, and Sonoma Counties |
December 23, 2002 |
February 14, 2003 |
02-18 |
Request for Applications (RFA) to Provide General and Federal Child Care and Development Program Services in Alameda, Humboldt, Lake, Los Angeles (SPA 2), Monterey, San Diego and Santa Clara Counties |
December 23, 2002 |
Cancelled |
Preschool Services Act of 2001 Attention: All Child Care and Development Contractors Providing Center-based and/or Family Child Care Home Network Services |
September 3, 2002 |
When Rescinded |
|
02-16 |
Continued Funding Application for Fiscal Year 2003-04 |
October 2002 |
December 4, 2002 |
02-15 |
Travel and Per Diem Rates |
July 2002 | Rescinded October 2006 |
02-14/ |
Important Updates to the Request for Applications (RFA) to Provide General Child Care and Development (GCTR) Program Services for Children, Ages Birth to Three Years, in San Francisco County, ZIP Code 94124 |
July 31, 2002 |
August 30, 2002 |
02-13 |
No bulletin issued. |
n/a | n/a |
02-12 |
July 2002 Changes to Mandatory Monthly CDD-801A (Monthly Child Care Population Information) Data Collection Submittal and Instructions |
July 2002 |
Superseded April 2007 |
02-11 |
Request for Letters of Intent to Provide a Child Care and Development Fund (FCTR) Program for Children, Ages Birth Through 12, in San Joaquin County |
May 3, 2002 |
May 31, 2002 |
02-10 |
Letter of Intent for School Age Community Child Care Services ("Latchkey") Program in Sonoma County |
April 19, 2002 |
May 17, 2002 |
02-09 |
Request for Applications to Provide a School Age Community Child Care Services (Latchkey) Program, Ages 5 through 13, in Los Angeles County, Service Planning Area (SPA) 7 |
April 23, 2002 |
June 3, 2002 |
02-08 |
Funding to Increase Capacity of Nonstate Subsidized Providers to Serve Children with Disabilities |
March 15, 2002 |
April 19, 2002 |
02-07 |
Letter of Intent - Playground Compliance Funding |
May 2002 |
June 21, 2002 |
02-06 |
Request for Applications to Develop the Program for Infant/Toddler Caregiver Demonstration Programs |
March 20, 2002 |
April 4, 2002 |
02-05 |
Announcement and Application for Playground Safety Contracts for Infant/Toddler Child Development Programs |
March 15, 2002 |
March 29, 2002 |
02-04 |
Application for Facilities Renovation and Repair Funds |
March 15, 2002 |
April 19, 2002 |
02-03 |
Announcement and Application for Resource Contracts for School-Age Child Development Programs |
March 11, 2002 |
April 8, 2002 |
02-02 |
Announcement and Application for Resource Contracts for Infant/Toddler Child Development Programs |
March 11, 2002 |
April 8, 2002 |
| 02-01 |
Request for Applications (RFA) To Provide State Preschool Program Services |
March 15, 2002 |
April 17, 2002 |
Calendar Year 2001
| Bulletin Number |
Subject |
Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
01-22 |
Implementation Update for Electronic CDD-801A (Monthly Child Care Population Information) Data Collection Submittal |
December 2001 |
Superseded April 2007 |
01-21 |
Eligibility for CalWORKs Stage 3 Services after January 31, 2002 |
October 2001 |
June 30, 2002 |
01-20 |
No bulletin issued |
n/a | n/a |
01-19 |
No bulletin issued |
n/a | n/a |
01-18 |
Eligibility for CalWORKs Stage 3 Services after January 31, 2002 |
October 2001 |
June 30, 2002 |
01-17 |
No bulletin issued |
n/a | n/a |
01-16 |
Notice of Action: Application for Services, Recipient of Services Attention: Executive Officers and Program Directors of Child Care and Development Programs |
October 2001 |
Rescinded February 2010 |
01-15 |
Mandatory Monthly CDD-801A (Monthly Child Care Population Information) Data Collection Submittal and Instructions |
October 2001 |
Superseded April 2007 |
01-14 |
Number used by Management Systems |
n/a | n/a |
01-13 |
Number used by Management Systems |
n/a | n/a |
01-12 |
Number used by Management Systems |
n/a | n/a |
01-11 |
Continued Funding Application for Fiscal Year 2002-03 |
November 2001 |
January 15, 2002 |
01-10 |
Income Ceilings for Admission to State Preschool Programs Attention: Program Directors of State Preschool Programs |
July 1, 2001 |
Superseded April 2003 |
01-09 |
Number used by Management Systems. |
n/a | n/a |
01-08 |
Request for Applications to Provide Migrant Child Care and Development Program Services in the Following Counties: Fresno, Imperial, Kern, Kings, Los Angeles, Merced, Monterey, San Diego, San Joaquin, Santa Barbara, Santa Clara, Santa Cruz, Stanislaus, Tulare and Ventura |
May 1, 2001 |
June 15, 2001 |
01-07 |
Update on Coordinated Compliance/Contract Monitoring Review Process |
September 21, 2001 |
When Superseded |
01-06 |
The Desired Results for Child and Families System |
May 31, 2001 |
When Superseded |
01-05 |
No bulletin issued |
n/a | n/a |
01-04 |
Mandatory CDD-801B (Monthly Sample Report) Data Collection Electronic Submittal Instructions Rescinded and replaced by MB 07-03 |
March 2001 |
Superseded March 2007 |
01-03 |
Application for Playground Safety and Facilities Renovation and Repair Funds |
April 3, 2001 |
May 11, 2001 |
01-02 |
No bulletin issued |
n/a | n/a |
| 01-01 |
Announcement and Application for Resource Grants for Infant/Toddler and School Age Child Development Programs |
January 2001 |
February 9, 2001 |
Calendar Year 2000
Bulletin Number |
Subject |
Release Date | Expiration Date or Final Filing Date |
|---|---|---|---|
00-29 |
Request For Applications (RFA) to Provide State Preschool Program Services for Children Ages Three and Four Years |
January 5, 2001 |
February 9, 2001 |
00-28 |
Request For Applications (RFA) to Provide General Child Care and Development Program Services for Children Ages Birth through Five Years |
January 5, 2001 |
March 2, 2001 |
00-27 |
Number used by Management Systems |
n/a | n/a |
Use of Public Recreation Programs for CalWORKs Families Attention: All Alternative Payment Program Contractors |
July 2001 |
Until Rescinded |
|
Use of Client Information and Requirements for Confidentiality Attention: All Alternative Payment Program Contractors |
February 2001 |
Until Rescinded |
|
00-24 |
No bulletin issued |
n/a | n/a |
00-23 |
Survey of Interest in the CalWORKs Center-Based Pilot Project |
October 2000 |
June 30, 2001 |
00-22 |
Central Eligibility List Pilot Project -- Announcement and Application |
October 2000 |
June 30, 2002 |
00-21 |
Number used by Management Systems |
n/a | n/a |
00-20 |
Continued Funding Application for Fiscal Year 2001-02 |
January 2001 |
February 9, 2001 |
00-19 |
No bulletin issued |
n/a | n/a |
00-18 |
Admission Priorities Chart |
September 2000 |
Rescinded July 2006 |
00-17 |
Instructions for Submitting Local Planning Council Fiscal Plan |
July 2000 |
June 30, 2001 |
00-16 |
CalWORKs Stage 2 and Stage 3 Set-Aside Allocations for Fiscal Year 2000-2001 |
August 2000 |
June 30, 2001 |
00-15 |
Number used by Management Systems |
n/a | n/a |
00-14a |
Revised Child Care and Development Fee Schedule Effective |
September 1, 2000 |
Superseded November 2006 |
00-14 |
Revised Child Care and Development Fee Schedule Effective |
September 1, 2000 |
Superseded November 2006 |
00-13 |
Number used by Management Systems |
n/a | n/a |
00-12 |
Income Ceilings for Admission to State Preschool Programs Attention: Program Directors of State Preschool Programs Expiration extended by Management Bulletin 01-10 Replaced by Management Bulletin 03-04 |
July 12, 2000 |
Superseded |
00-11 |
Travel and Per Diem Rates |
June 2000 |
Rescinded July 2002 |
00-10 |
No bulletin issued |
n/a | n/a |
00-09 |
Application for Child Care and Development Facilities Renovation and Repair (FRR) Funds |
May 2000 |
June 2, 2000 |
00-08 |
CalWORKs Stage 2 and Stage 3 Set-Aside Allocations for Fiscal Year 2000-01 |
April 2000 |
June 30, 2001 |
00-07 |
No bulletin issued |
n/a | n/a |
00-06 |
Clarification of Income Derived From Temporary Work Assignments Attention: Child Development Program Directors, Except Resource and Referral, School Age Parenting and Infant Programs, and Handicapped Programs |
March 2000 |
Rescinded June 2008 due to new regulations |
00-05 |
Request for Applications (RFA) to Provide State Preschool Program Services and for the Lease-Purchase of Relocatable Child Care Facilities |
March 8, 2000 |
April 14, 2000 |
00-04a |
1999-2000 Allocations for CalWORKs Stage 3 Set-Aside Augmentation |
March 2000 |
June 30, 2000 |
00-04 |
1999-2000 Allocations for CalWORKs Stage 3 Set-Aside Augmentation |
March 2000 |
June 30, 2000 |
00-03 |
Request For Applications (RFA) to Provide Regional Resource Centers |
March 2000 |
May 5, 2000 |
00-02 |
Program Quality Review (PQR) Self Study Options |
January 2000 |
Rescinded |
00-01 |
No bulletin issued | n/a | n/a |