Skip to main content
California Department of Education Logo

Early Education Division Management Bulletins


The Early Education Division (EED) 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 (MB) 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 | 2014 | 2015 | 2016 | 2017 | 2018 | 2019 | 2020 | 2021 | 2022 | 2023| 2024

[Help]

Calendar Year 2024

Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
24-03 Subject: Fiscal Year 2024–25, Request for Applications, California State Preschool Program Expansion Funds March 2024 Until Rescinded
24-02

Subject: Program Self-Evaluation

Attention: Executive Officers and Program Directors of all California State Preschool Programs

Rescinds and replaces MB 23-04

March 2024 Until Rescinded

Subject: California State Preschool Program Neighborhood School Eligibility Criteria to Enroll Three- and Four-Year-Old Children

Attention: Executive Directors and Program Directors of all California State Preschool Programs

January 2024 Until Rescinded
Calendar Year 2023
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date

Subject: Implementation of the Classroom Assessment Scoring System (CLASS) and CLASS Environment and Removal of the Environment Rating Scale for the California State Preschool Program (CSPP)

Attention: Executive Directors and Program Directors of all California State Preschool Programs

December 2023 Until Rescinded

Subject: Continued Funding Application, Fiscal Year (FY) 2024–25

Attention: Executive Officers and Program Directors of California State Preschool Programs and Prekindergarten and Family Literacy Support Programs

October 2023 Until Rescinded

Subject: Suspension and Expulsion in the California State Preschool Program

Attention: Executive Directors and Program Directors of all California State Preschool Programs

September 2023 Until Rescinded

Subject: Assessment and Reporting of Family Fees for Fiscal Year (FY) 2023–24

Attention: Executive Directors and Program Directors Operating Full-Day California State Preschool Programs

September 2023 June 30, 2024

Subject: Revised State Median Income (SMI) Ceilings and Income Ranking Table for Fiscal Year (FY) 2023–24

Attention: Executive Directors and Program Directors of All California State Preschool Programs

August 2023 Until Rescinded

Subject: Part-day California State Preschool Program as an Extended Learning and Care Option

Attention: Executive Directors and Program Directors for Part-day California State Preschool Programs

Expires: Until rescinded

April 2023 Until Rescinded
23-04

Subject: Program Self-Evaluation

Attention: Executive Officers and Program Directors of all California State Preschool Programs

Rescinds and replaces MB 22-03

April 2023 Rescinded
23-03 Updated Guidance on Identification of Dual Language Learners

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Expires: Until rescinded
March 2023 Until Rescinded
23-02 Subject: California State Preschool Program and Children with Disabilities (Exceptional Needs)

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Expires: Until rescinded
February 8, 2023 Until Rescinded
23-01

Subject: Changes in Eligibility, Priority, and Non-Countable Income for the California State Preschool Program

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Expires: Until rescinded

January 5, 2023 Until Rescinded

 

Calendar Year 2022
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
22-07

Subject: Assessment, Waivers and Reporting of Family Fees for Fiscal Year (FY) 2022-23

Attention: Executive Officers and Program Directors Operating Full Day California State Preschool Programs

Expires: June 30, 2023

November 18, 2022 June 30, 2023
22-06 Subject: Continued Funding Application, Fiscal Year 2023–24

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Expires: Until rescinded

November 2022 Until Rescinded
22-05

Subject: Revised State Median Income (SMI) Ceilings and Income Ranking Table for Fiscal Year (FY) 2022–23

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Expires: Until rescinded

September 2022 Until Rescinded
22-04(a)

Subject: Updated Guidance on Identification of Dual Language Learners

Attention: Executive Directors and Program Directors of all California State Preschool Programs

December 1 2022 Rescinded
22-04

Subject: Guidance on Identification of Dual Language Learners

Attention: Executive Directors and Program Directors of all California State Preschool Programs

Replaced and rescinded by Management Bulletin 22-04(a)

August 2022 November 30, 2022
22-03

Subject: Program Self Evaluation

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

Rescinds and replaces MB 21-05

March 2022 Until Rescinded
22-02

Subject: Fiscal Year 2021–22, Request for Applications (RFA), California State Preschool Program Expansion Funds

Attention: California Local Education Agencies (LEA), Including School Districts, County Offices of Education, Community College Districts, and Direct-Funded Charter Schools

February 2022 Until Rescinded
22-01

Subject: Revised Rate Reform Implementation Guidance

Attention: Executive Directors and Program Directors of all California State Preschool Programs (CSPP)

January 2022 Until Rescinded
Calendar Year 2021
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
21-15

Subject: Rate Reform Implementation Guidance

Attention: Executive Directors and Program Directors of all California State Preschool Programs (CSPP)

Replaced and rescinded by Management Bulletin (MB) 22-01

December 17, 2021 Rescinded January 2022
21-14

Subject: Continued Funding Application, Fiscal Year 2022–23

Attention:Executive Directors and Program Directors of California State Preschool Programs (CSPP)

November 5, 2021 Until Rescinded
21-13

Subject: Guidance on Implementation of the California State Preschool Program Quality Requirements During the COVID-19 Pandemic

Attention: Executive Directors and Program Directors of California State Preschool Programs (CSPP)

September 29, 2021 June 30, 2022
21-12

Subject: Guidance on Family Fees for Fiscal Year (FY) 2021–22

Attention: Executive Officers and Program Directors of all California State Preschool Programs

September 17, 2021 June 30, 2022
21-11

Subject: Reopening, Reimbursement, Distance Learning Plans, and Distance Learning Requirements for California State Preschool Program Contractors

Attention: Executive Officers and Program Directors of All State Subsidized Early Learning and Care Programs

September 17, 2021 June 30, 2022
21-10

Subject: Non-COVID-19 Emergency Closure Requests for Fiscal Year (FY) 2021-22

Attention: Executive Officers and Program Directors of All State Subsidized Early Learning and Care Programs

August 18, 2021 Until Rescinded
21-09

Subject: Revised State Median Income (SMI) Ceilings and Income Ranking Table for Fiscal Year (FY) 2021–22

Attention: Executive Officers and Program Directors of All State Subsidized Early Learning and Care Programs

Rescinded and replaced by Management Bulletin 22-05

June 17, 2021 Rescinded September 2022
21-08

Subject: Guidance Regarding the Extension of Temporary Emergency Childcare Services, Enrolling New Families in Temporary Emergency Childcare, Transition into Ongoing Childcare Services, and Assessment of Family Fees for Essential Workers and At-risk Populations

Attention: Executive Directors and Program Directors of California Alternative Payment Programs (CAPP) and California Migrant Alternative Payment Programs (CMAP)

April 29, 2021 June 30, 2022, unless rescinded sooner
21-07

Subject: Updated Reopening and Reimbursement Requirements for Direct Service Contractors

Attention: Executive Directors and Program Administrators of General Child Care and Development Programs (CCTR); California State Preschool Programs (CSPP); California Family Child Care Homes Education Networks (CFCC); Programs for Children with Severe Disabilities (CHAN); Migrant Child Care and Development Programs (CMIG).

Rescinds and replaces MB 20-18

April 16, 2021 June 30, 2021
21-06

Subject: Updated Reimbursement Requirements for Alternative Payment Programs and Providers

Attention: Executive Directors and Program Administrators of California Alternative Payment Programs (CAPP), including California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), and California Migrant Alternative Payment Programs (CMAP)

April 16, 2021 June 30, 2021
21-05

Subject: Program Self Evaluation

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

Rescinds and replaces MB 20-03

March 2021 Until Rescinded
21-04

Subject: California State Preschool Program Free or Reduced-Price Meal Eligibility Criteria to Enroll Four-Year-Old Children - REVISED

Attention: Executive Directors and Program Directors for California State Preschool Programs

Rescinds and replaces Management Bulletin 20-01.

February 2021 Until Rescinded or Superseded by the Adoption of Regulations
21-03

Subject: Revised Guidance on 12-Month Eligibility

Attention: Executive Directors, and Program Directors of All Early Learning and Care Programs: Center-based Child Care (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Programs for Special Needs Children (Handicapped) (CHAN); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP); and Resources and Referral (CRRP)

 

February 2021 Rescinded February 12, 2021
21-02

Subject: Guidance on Implementation of Program Quality Requirements during the COVID-19 Pandemic

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs

January 2021 June 30, 2021
21-01

Subject: Updated Guidance Regarding Coordination of California Resource and Referral Programs and Local Planning Councils in Support of Families During the COVID-19 Pandemic

Attention: All Executive and Program Directors of California Resource and Referral and Local Planning Councils

January 2021 June 30, 2021 or until rescinded
Calendar Year 2020
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
20-20

Subject: Non-COVID-19 Emergency Closure Requests for Fiscal Year 2020-21

Attention: Executive Directors and Program Directors of all Early Learning and Care Programs

November 2020 June 30, 2021 or until rescinded
20-19(a)

Subject: Updated Guidance on Family Fees for Fiscal Year (FY) 2020–21

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

December 9, 2020 June 30, 2021
20-19

Subject: Guidance on Family Fees for Fiscal Year (FY) 2020–21 

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

Replaced and rescinded by Management Bulletin 20-19(a)

October 9, 2020 June 30, 2021
20-18

Subject: Reopening and Reimbursement Requirements for Direct Service Contractors

Attention: Executive Directors and Program Administrators of General Child Care and Development Programs (CCTR); California State Preschool Programs (CSPP); California Family Child Care Homes Education Networks (CFCC); Programs for Children with Severe Disabilities (CHAN); Migrant Child Care and Development Programs (CMIG).

Replaced and rescinded by Management Bulletin 21-07.

September 24, 2020 June 30, 2021
20-17

Subject: Requirements for Distance Learning Plans, Program Quality, and Distance Learning Services for Direct Service Contractors

Attention: Executive Directors and Program Administrators of General Child Care and Development Programs (CCTR); California State Preschool Programs (CSPP); Family Child Care Homes Education Networks (CFCC); Severely Disabled Programs (CHAN); Migrant Child Care and Development Program (CMIG)

September 2020 June 30, 2021
20-16

Subject: Continued Funding Application Fiscal Year 2021–22

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds MB 19-07

September 2020 November 2020
20-15(a)

Subject: Reimbursement and Data Collection Requirements for Alternative Payment Programs and Providers

Attention: Executive Directors and Program Administrators of California Alternative Payment Programs (CAPP), including California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), and Migrant Alternative Payment Program (CMAP)

September 2020 June 30, 2021
20-15

Subject: Fiscal Year 2020–21 Alternative Payment Provider reimbursement requirements and data collection requirements

Attention: Executive Directors and Program Administrators of California Alternative Payment Programs (CAPPs), including California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), and Migrant Alternative Payment Program (CMAP).

Replaced and rescinded by Management Bulletin 20-15(a)

July 2020 June 30, 2021
20-14

Subject: COVID-19 Guidance regarding Emergency Childcare Services for Essential Workers and At-Risk Populations

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs

Rescinds and Replaces MB 20-06(a)

July 2020 Until Rescinded
20-13

Subject: Family Fee Schedule for Fiscal Year 2020–21

Attention: Executive Directors and Program Directors of All Subsidized Early Learning and Care Programs except the Severely Handicapped Program

June 2020 Until Rescinded
20-12

Subject: Revised State Median Income Ceilings and Income Ranking Table for Fiscal Year 2020–21

Attention: Executive Officers and Program Directors of All State Subsidized Early Learning and Care Programs

Replaced and rescinded by MB 21-09

June 2020 June 30, 2020
20-11

Subject: COVID-19 Guidance: Emergency Closures

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs

April 2020 June 30, 2020, or until rescinded
20-10

Subject: COVID-19 Guidance regarding Family Child Care Home Education Networks

Attention: Executive Directors and Program Directors of CFCC, and CCTR, CSPP and CMIGs that operate Family Child Care Home Education Networks

April 2020 June 30, 2020
20-09

Subject: COVID-19 Guidance on Program Self-Evaluation, Contract Monitoring, and Program Quality Requirements

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs

April 2020 June 30, 2020 or until the State of Emergency has ended, whichever occurs first
20-08(a)

Subject: COVID-19 Guidance on Procurement and Audits - Amendment

Attention: All Executive Officers and Program Directors of California Department of Education Early Learning and Care Programs

April 2020 June 30, 2020, or unless rescinded sooner
20-07

Subject: COVID-19 Guidance to California Resource and Referral Programs and Local Planning Councils

Attention: California Resource and Referral Programs; Local Planning Council Chairpersons, Coordinators; Contractors Legal Entity representatives, Executive Directors, and Program Directors of all Childcare and Development Programs

April 2020 June 30, 2020 or until rescinded
20-06(a)

Subject: COVID-19 Guidance regarding Emergency Childcare Services for Essential Workers and At-Risk Populations - Amendment - REVISED 6/23/20

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs

Replaced and rescinded by Management Bulletin 20-14

June 2020 July 13, 2020
20-05

Subject: COVID-19 Guidance: Temporary Waiver of Family Fees

Attention: All Executive Officers and Program Directors of Early Learning and Care Programs

March 2020 June 30, 2020, or unless rescinded sooner
20-04(a)

Subject: COVID-19 Guidance on Apportionment, Attendance, and Reporting Requirements - Amendment

Attention: Executive Directors, and Program Directors of All Early Learning and Care Programs

June 2020 June 30, 2020 or unless rescinded sooner
20-03

Subject: Program Self Evaluation

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

Rescinds and replaces MB 19-01

February 2020 Until rescinded
20-02

Subject: Family Childcare Providers: Collective Bargaining; Additional Data Elements to be Reported

Attention: Executive Directors and Program Directors of Contractors administering programs with individuals who operate licensed family child care homes or license-exempt individual providers

February 2020 Until rescinded
20-01

Subject: California State Preschool Program Free or Reduced-Price Meal Eligibility Criteria to Enroll Four-Year-Olds

Attention: Executive Directors and Program Directors for California State Preschool Programs

Rescinded and replaced by Management Bulletin 21-04.

January 2020 January 2021

Return to Top of Page

Calendar Year 2019
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
19-09(a)

Subject: Fiscal Year 2019–20, Request for Applications General Child Care and Development

Attention: California institutions of higher education, Local Educational Agencies and non-Local Educational Agencies, nonprofit organizations, other organizations or agencies of early learning and care programs interested in applying for General Child Care and Development Program funding

November 2019 December 2019
19-08(a)

Subject: Fiscal Year 2019–20, Request for Applications California State Preschool Program Expansion Funds

Attention: California institutions of higher education, Local Educational Agencies and non-Local Educational Agencies, nonprofit organizations, other organizations or agencies of early learning and care programs interested in applying for California State Preschool Program funding

November 2019 December 2019
19-07

Subject: Continued Funding Application Fiscal Year 2020–21

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds MB 18-08

September 2019 November 2019
19-06

Subject: Collection of Data for the Subsidized Provider Report

Attention: Executive Directors and Program Directors of Contractors administering programs with individuals who operate licensed family child care homes or license-exempt individual providers

August 2019 Until rescinded
19-05

Subject: Implementing Optional Staff Training Days

Attention: Executive Directors and Program Administrators of General Child Care, California State Preschool, Migrant Center-Based, and Programs for Special Needs Children

June 2019 Until rescinded
19-04

Subject: Family Fee Schedule for Fiscal Year 2019–20

Attention: Executive Directors and Program Directors of All Early Learning and Care Programs except the Severely Handicapped Program

Rescinds and Replaces MB 18-07

June 2019 Until rescinded
19-03

Subject: State Median Income and Income Ranking Table for Fiscal Year 2019–20

Attention: Executive Officers and Program Directors of All Early Learning and Care Programs

Supersedes MB 18-03

June 2019 Until rescinded
19-02

Subject: Early Childhood Mental Health Consultation Services and Adjustment Factors

Attention: Executive Officers and Program Directors of California State Preschool Programs and General Child Care and Development Programs

April 2019 Until rescinded
19-01

Subject: Program Self Evaluation

Attention: Executive Officers and Program Directors of all Early Learning and Care Programs

Rescinds and replaces MB 18-01

Rescinded by MB 20-03

March 2019 Until rescinded

Return to Top of Page

Calendar Year 2018
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
18-13

Subject: Travel Requirements

Attention: Executive Officers and Program Directors of All Child Care and Development Programs

Rescinds and replaces MB 14-05

November 2018 Until rescinded
18-12

Subject: Fiscal Year 2018–19, Request for Applications General Child Care and Development Program Expansion Funds

Attention: California School Districts, County Office of Education Superintendents and agencies of early education and support programs interested in applying for General Child Care and Development Program funding

November 2018 December 2018
18-11

Subject: Fiscal Year 2018–19, Request for Applications California State Preschool Program Expansion Funds

Attention: California School Districts, County Office of Education Superintendents and agencies of early education and support programs interested in applying for California State Preschool Program funding

October 2018 December 2018
18-10

Subject: Fiscal Year (FY) 2018–19, Request for Applications, California Renovation and Repair Loan Program

Attention: Executive Officers and Program Directors of California State Preschool Program Contractors, General Child Care and Development Program Contractors, Migrant Child Care and Development Program Contractors, and California Handicapped Child Care and Development Program Contractors

October 2018 July 2021
18-09(a)

Subject: Electronic banking option for provider reimbursement in Alternative Payment Programs (APPs)

Attention:Executive Directors and Program Administrators of California Alternative Payment Programs (APPs), including California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), Migrant Alternative Payment Program (CMAP), and Family Child Care Home Networks (FCCHN)

December 2018 Until rescinded
18-09

Subject: Electronic banking option for provider reimbursement in Alternative Payment Programs (APPs)

Attention:Executive Directors and Program Administrators of California Alternative Payment Programs (APPs), including California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), Migrant Alternative Payment Program (CMAP), and Family Child Care Home Networks (FCCHN)

November 2018 December 2018
18-08

Subject: Fiscal Year 2019-20 Continued Funding Application

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds MB 17-18

September 2018

Until rescinded
18-07

Subject: 2018–19 Family Fee Schedule

Attention: Executive Directors and Program Directors of Child Development Programs except the Severely Handicapped Program

Rescinds and replaces MB 17-11

Rescinded and replaced by MB 19-04

September 2018

June 2019
18-06

Subject: California State Preschool Programs (CSPP): Expulsion or disenrollment due to behavior

Attention: Executive Directors and Program Directors of California State Preschool Programs

August 2018 Until rescinded
18-05

Subject: Transfer of Families into a California Work Opportunity and Responsibility to Kids Stage 2 Child Care Program

Attention: Executive Directors and Program Directors of California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 contracts

Rescinds and replaces MB 17-06

August 2018 Until rescinded
18-04

Subject: Homeless Children and Youth

Attention: Executive Directors and Program Administrators of ALL Child Care and Development Contractors: Center-based Child Care and Development (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Programs for Special Needs Children (Handicapped) (CHAN); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP); and Resource and Referral (CRRP)

July 2018 Until rescinded
18-03

Subject: Revised State Median Income for 2018-19

Attention: Executive Officers and Program Directors of Child Development Programs

Rescinds and replaces MBs 17-10 and 17-08

Superseded by MB 19-03

July 2018 June 2019
18-02

Subject: Service Need-Engaged in an Education Program for English Language Learners or to attain a High School Diploma or High School Equivalency Certificate

Attention: Executive Directors and Program Administrators of: Center-based Child Care (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP)

Rescinds Management Bulletin 11-28

April 2018 Until rescinded
18-01

Subject: Program Self-Evaluations

Attention: Executive Officers and Program Directors of all Early Education and Support Programs

Rescinds and replaces Management Bulletin 17-01

Rescinded by Management Bulletin 19-01

January 2018 Until rescinded

Return to Top of Page

Calendar Year 2017
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
17-21

Subject: Emergency Child Care Bridge Program for Foster Children

Attention: Executive Officers and Program Directors of Resource and Referral Agencies and Alternative Payment Programs

November 2017 Until rescinded
17-20

Subject: Phase-out of Collection of Social Security Numbers

Attention: Executive Directors and Program Directors of all Child Care and Development Services

November 2017 Until rescinded
17-19

Subject: Fiscal Year 2016-17, Request for Applications, California State Preschool Program Expansion Funds

Attention: California School Districts, County Office of Education Superintendents and agencies of Early Education and Support programs interested in applying for California State Preschool Program funding.

November 2017 December 2017
17-18

Subject: Fiscal Year 2018-19 Continued Funding Application

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds Management Bulletin 16-10

Rescinded by Management Bulletin 18-08

October 2017 September 2018
17-17

Subject: Revised Regional Market Rate Ceilings

Attention: Executive Officers and Program Directors of Alternative Payment, Migrant Alternative Payment, CalWORKs Stage 2, CalWORKs Stage 3, and Family Child Care Home Education Network Programs

September 2017 Until Rescinded
17-16

Subject: Fiscal Year (FY) 2017–18, Request for Applications, California Renovation and Repair Loan Program

Attention: Executive Officers and Program Directors of California State Preschool Program Contractors, General Child Care and Development Program Contractors, Migrant Child Care and Development Program Contractors, and California Handicapped Child Care and Development Program Contractors

September 2017 October 2018
17-14

Subject: 12 Month Eligibility

Attention: Executive Directors and Program Administrators of Child Care and Development Programs: Center-based Child Care (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Programs for Special Needs Children (Handicapped) (CHAN); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP); and Resources and Referral (CRRP)

This MB supersedes all other MBs, or portions thereof, that are in direct conflict with the Guidance (Attachment A) within this MB. This MB rescinds MB 06-14 and MB 15-05.

September 2017 July 2021
17-13

Subject: Digital Applications

Attention: Executive Officers and Program Directors of All Child Care and Development Programs

October 2017 Until Rescinded
17-12

Subject: Enrolling Children with Exceptional Needs into Part-day California State Preschool Programs

Attention: Executive Officers and Program Directors of California State Preschool Programs

September 2017 Until Rescinded
17-11

Subject: Revised Family Fee Schedule

Attention: Executive Directors and Program Directors of Child Development Programs

This MB rescinds MB 12-05 and MB 14-03a.

Rescinded by Management Bulletin 18-07

August 2017 September 2018
17-10

Subject: Updated Income Rankings

Attention: Executive Directors and Program Directors of Child Development Programs

This MB rescinds MB 11-10
Rescinded and replaced by MB 18-03

July 2017 July 2018
17-09

Subject: Graduated Phase-Out (Recertification)

Attention: Executive Officers and Program Directors of Child Development Programs

July 2017 Until Rescinded
17-08

Subject: State Median Income (Initial Certification)

Attention: Executive Officers and Program Directors of Child Development Programs

This MB supersedes MB 11-06.
Rescinded and replaced by MB 18-03

July 2017 July 2018
17-06

Subject: Transfer of Families into a California Work Opportunity and Responsibility to Kids Stage 2 Program

Attention: Executive Directors and Program Directors of California Work Opportunity and Responsibility to Kids (CalWORKs) Stage 2 Contracts, and California Community College CalWORKs Child Care Program Administrators

Rescinded and replaced by MB 18-05

May 2017 August 2018
17-05

Fiscal Year 2016-17, Round Three, Request for Applications, California State Preschool Program Expansion Funds

Attention: Executive Officers and Program Directors of any early education and support program or Local Education Agency interested in applying for California State Preschool Program funding.

March 2017 June 2017
17-04

The Use of a Digital Signature for All Child Care Contractors

Attention: Executive Directors and Program Administrators of Child Care and Development Programs: Center-based Child Care (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Programs for Special Needs Children (Handicapped) (CHAN); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP); and Resources and Referral (CRRP)

February 2017 Until Rescinded
17-03

Clarify that a Digital Signature May be Used to Satisfy the Requirements of an Electronic Signature

Attention: Executive Directors and Program Administrators of Child Care and Development Programs: Center-based Child Care (CCTR); California State Preschool (CSPP); Family Child Care Homes Education Networks (CFCC); Programs for Special Needs Children (Handicapped) (CHAN); Migrant (Center-based) (CMIG); CalWORKs Stage 2 (C2AP); CalWORKs Stage 3 (C3AP); California Alternative Payment Program (CAPP); Migrant Alternative Payment Program (CMAP); and Resources and Referral (CRRP)

February 2017 Until Rescinded
17-02

Fiscal Year 2016–17, Request for Applications, California Renovation and Repair Loan Program

Attention: Executive Officers and Program Directors of California State Preschool Program Contractors, General Child Care and Development Program Contractors, Migrant Child Care and Development Program Contractors, and California Handicapped Child Care and Development Program Contractors

April 2017 December 2017
17-01

Program Self-Evaluations

Attention: Executive Officers and Program Directors of all Early Education and Support Programs

Rescinds and replaces Management Bulletin 16-03
Rescinded and replaced by Management Bulletin 18-01

March 2017 March 2018

Return to Top of Page

Calendar Year 2016
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
16-19

Fiscal Year 2016-17, Round Two, Request for Applications, California State Preschool Program Expansion Funds

Attention: Executive Officers and Program Directors of any early education and support program or Local Education Agency interested in applying for California State Preschool Program funding.

January 2017 April 2017
16-16

Fiscal Year 2016-17, Request for Applications, California State Preschool Program Expansion Funds

Attention: Executive Officers and Program Directors of any early education and support program or Local Education Agency interested in applying for California State Preschool Program funding.

October 2016 November 2016
16-15

Staff and Volunteer Immunizations (Senate Bill 792: Day Care Facilities: Immunizations: Exemptions)

Attention: Executive Directors and Program Directors of Center-based General Child Care (CCTR), California State Preschool Programs (CSPP), Family Child Care Homes Education Networks (CFCC), Programs for Special Needs Children (Handicapped) (CHAN), Migrant (Center-base) (CMIG)

December 2016 Until Rescinded
16-14

Single Parent Self-Certification-Documentation of the presence or absence of a parent

Attention: Executive Directors and Program Directors of Early Care and Education Programs (CCTR), California State Preschool Programs (CSPP), Migrant Center Programs (CMIG) and eligible providers serving children through CalWORKs Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), Migrant Alternative Programs (CMAP), Alternative Payment Programs (APP), and Severely Handicapped (CHAN) contracts.

August 2016 Until Rescinded
16-12

Family Size for Purposes of Determining Family Fees

Attention: Executive Officers and Program Directors of Child Development Programs: Center-based Child Care (CCTR), California State Preschool (CSPP), Family Child Care Homes Education Networks (CFCC), Programs for Special Needs Children (Handicapped) (CHAN), Migrant (Center-base) (CMIG), CalWORKs Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), California Alternative Payment Program (CAPP), and Migrant Alternative Payment Program (CMAP)

September 2016 July 2017
16-11

Standard Reimbursement Rate Increase for Fiscal Year 2016–17

Attention: Executive Directors and Program Directors of Early Care and Education Programs (CCTR), California State Preschool Programs (CSPP), Migrant Center Programs (CMIG)

October 2016 December 2017
16-10

Fiscal Year 2017-18 Continued Funding Application

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds Management Bulletin 15-12
Rescinded by Management Bulletin 17-18

October 2016 December 2016
16-09

Revised Regional Market Rates

Attention: Executive Officers and Program Directors of Alternative Payment, Migrant Alternative Payment, CalWORKs Stage 2, CalWORKs Stage 3, and Family Child Care Home Education Network Programs

Supersedes Management Bulletin 15-07

August 2016 September 2017
16-08

Early Childhood Environment Rating Scale, Revised Edition

Attention: Executive Directors and Program Directors of Center-based General Child Care (CCTR), California State Preschool Programs (CSPP), Migrant Center Programs (CMIG), and Severely Handicapped (CHAN), funded Early Education programs.

July 2016 Until Rescinded
16-07

Fiscal Year 2016-17, Request for Applications, California State Preschool Program Expansion Funds (Round Two) Intended to Increase Access for Children with Exceptional Needs

Attention: Executive Officers and Program Directors of any early education and support program or entity interested in applying for California State Preschool Program funding.

July 2016 September 2016
16-06

Information about the options for implementation of the Desired Results Developmental Profile (2015) (DRDP [2015]) for providers of early education services for preschool-aged children funded by the Early Education and Support Division (EESD) and the Special Education Division (SED)

Attention: Executive Directors and Program Directors of EESD General Child Care and Development Programs (CCTR), California State Preschool Programs (CSPP), Family Child Care Home Education Networks (FCCHEN), Migrant Center Programs (CMIG) and Severely Handicapped Programs (CHAN) and of SED-funded Early Education programs

May 2016 Until Rescinded
16-05

Senate Bill (SB) 277: Vaccine Bill

Attention: Executive Directors and Program Directors of Early Care and Education Programs (CCTR), California State Preschool Programs (CSPP), Migrant Center Programs (CMIG) and eligible providers serving children through CalWORKs Stage 2 (C2AP), CalWORKs Stage 3 (C3AP), Migrant Alternative Programs (CMAP), Alternative Payment Programs (APP), and Severely Handicapped (CHAN) contracts.

Family Child Care Home Education Networks (FCCHEN), and APPs are strongly encouraged to ensure that eligible providers they work with have the information included in this Management Bulletin.

April 2016 Until Rescinded
16-04

Fiscal Year 2015-16, Request for Applications, California State Preschool Program Expansion Funds Intended to Increase Access for Children with Exceptional Needs

Attention: Executive Officers and Program Directors of any early education and support program or entity interested in applying for California State Preschool Program funding.

Replaces Management Bulletin 15-14

March 2016 July 2016

16-03

Program Self-Evaluations

Attention: Executive Officers and Program Directors of all Early Education and Support Programs

Rescinds and replaces Management Bulletin 15-02
Rescinded and replaced by Management Bulletin 17-01

March 2016 March 2017
16-02

Electronic Document Storage or Record Preservation

Attention: Executive Directors and Program Administrators of Child Care and Development Programs (CCTR, CSPP, CFCC, CHAN, CMIG, C2AP, C3AP, CAPP, and CMAP)

March 2016 Until Rescinded

16-01

Digital Signatures

Attention: Alternative Payment Program Contractors (C2AP, C3AP, CAPP, and CMAP) and Child Care Providers

January 2016 Until Rescinded

Return to Top of Page

Calendar Year 2015
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
15-14

Fiscal Year 2015-16, Request for Applications, California State Preschool Program Expansion Funds Intended to Increase Access for Children with Exceptional Needs

Attention: Executive Officers and Program Directors of any early education and support program or entity interested in applying for California State Preschool Program funding.

Replaced by Management Bulletin 16-04

March 2016 April 2016
15-13

Fiscal Year 2015-16, Request for Applications, California Renovation and Repair Loan Funds

Attention: Executive Officers and Program Directors of California State Preschool Program Contractors, General Child Care and Development Program Contractors, Migrant Child Care and Development Program Contractors, and California Handicapped Child Care and Development Program Contractors

October 2015 April 2017
15-12

Fiscal Year 2016-17 Continued Funding Application

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds Management Bulletin 14-07
Rescinded by Management Bulletin 16-10

October 2015 December 2015
15-10

Fiscal Year 2015–­16, Request for Applications California State Preschool Program Expansion Funds

Attention: Executive Officers and Program Directors of any early education and support program or entity interested in applying for California State Preschool Program funding

October 2015 November 2015
15-08

Impact of the amendment to Education Code Section 48000(c) on four-year-olds served by Child Development Programs

Attention: Executive Officers and Program Directors of Child Development Programs

Supersedes Management Bulletin 14-02

September 2015 November 30, 2020
15-07

Revised Regional Market Rates

Attention: Executive Officers and Program Directors of Alternative Payment, Migrant, CalWORKs Stage 2, CalWORKs Stage 3 and CFCC Family Child Care Home Education Network Programs

Supersedes Management Bulletin 14-14

July 2015 January 1, 2017
15-06

Fiscal Year 2015-16 Standard Reimbursement Rate

Attention: Executive Director and Program Administrators of CCTR, CSPP, CMIG and CHAN Contractors

July 2015 Until Rescinded
15-05

Extension of 60-day Limitation on Seeking Employment

Attention: Executive Officers and Program Directors of Migrant Alternative Payment and Migrant Child Care and Development Programs

Supersedes Management Bulletin 15-01

June 2015 June 30, 2016
15-04

Revised 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

Rescinds and replaces Management Bulletin 09-05

July 2015 Until Rescinded
15-03

Information about the Implementation of the Desired Results Developmental Profile (2015) (DRDP [2015]) for providers of early education services funded by the Early Education and Support Division (EESD) and the Special Education Division (SED).

Attention: Executive Directors and Program Directors of all EESD’s CCTR, CSPP, CFCC, CMIG and CHAN contracts and SED-funded Early Education programs

June 2015 Until Rescinded
15-02

Fiscal Year 2014–15 Program Self-Evaluation

Attention: Executive Officers and Program Directors of all Early Education and Support Programs, including Alternative Payment, Resources and Referral, CalWORKs Stage 2 and CalWORKs Stage 3.

Rescinds and replaces Management Bulletin 14-01
Rescinded and replaced by Management Bulletin 16-03

March 2015 June 2015
15-01

Extension of 60-day Limitation on Seeking Employment

Attention: Executive Officers and Program Directors of Migrant Alternative Payment and Migrant Child Care and Development Programs

Superseded by Management Bulletin 15-05

January 2015 June 30, 2015

Return to Top of Page

Calendar Year 2014
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date
14-14

Revised Regional Market Rates

Attention: Executive Officers and Program Directors of Alternative Payment, Migrant, CalWORKs Stage 2, CalWORKs Stage 3 and Family Child Care Home Education Network Programs

Superseded by Management Bulletin 15-07

December 2014 July 2015
14-13

Repeal of Parent Certification and Reporting Requirements for 11- and 12-Year-Old Children

Attention: Early Education and Support Contractors

Rescinds Management Bulletin 11-29

November 2014 Until Rescinded
14-12

Fiscal Year 2014-15 Request for Applications, California State Preschool Program Expansion Funds

Attention: Executive Officers and Program Directors of California State Preschool Programs

November 2014 January 2015
14-11

Information about the Early Implementation of the Desired Results Developmental Profile (2015 (DRDP [2015]) for EESD-funded and SED-funded programs

Attention: Executive Directors and Program Directors of all Early Care and Education Programs including California State Preschool Programs, Family Child Care Home Education Networks, and Migrant Center Programs and Special Education Division-funded Early Education programs.

Supersedes Management Bulletin 14-09

September 2014 June 30, 2015
14-09

Desired Results Developmental Profile 2015 Early Implementation Participation for Early Education and Support Division Direct Service Programs.

Attention: Executive Directors and Program Directors of all Early Care and Education Programs, California State Preschool Programs, Family Child Care Home Education Networks, and Migrant Center Programs

Superseded by Management Bulletin 14-11

July 2014 Superseded
September 2014
14-08

Repeal of the Family Fee for Part-day California State Preschool Program

Attention: Executive Officers and Program Directors of California State Preschool Programs

Rescinds Management Bulletins 12-06 and 13-06

June 2014 Until Rescinded
14-07

Fiscal Year 2015-16 Continued Funding Application

Attention: Executive Officers and Program Directors of Early Education Programs

Rescinds Management Bulletin 13-07

Rescinded by Management Bulletin 15-12

October 2014 October 2015
14-05

Travel and Per Diem Rates

Attention: Executive Officers and Program Directors of Child Development Programs

Rescinds and replaces Management Bulletin 11-32

Rescinded by Management Bulletin 18-13

June 2014 November 2018
14-04

Monthly Attendance Record or Invoice Requirements for Reimbursing Child Care Providers Authorized to Provide Subsidized Services through an AP or CalWORKs Program

Spanish Translation of Management Bulletin 14-04

Attention: All Alternative Payment and CalWORKs Contractors

Rescinds Management Bulletin 12-17

June 2014 Until Rescinded
14-03a

Revised Child Care and Development Fee Schedule

Effective July 1, 2014

Attention: Executive Officers and Program Directors of Child Development Programs

Supersedes Management Bulletin 14-03

Superseded by Management Bulletin 17-11

September 2014 August 2017
14-03

Revised Child Care and Development Fee Schedule

Attention: Executive Officers and Program Directors of Child Development Programs

Superseded by Management Bulletin 14-03a

Supersedes Management Bulletin 11-26

May 2014 Superseded September 2014
14-02

Enrolling and Reporting Children in California State Preschool Programs

Attention: Executive Officers and Program Directors of California State Preschool Programs

Supersedes Management Bulletins 13-03, 12-14, 12-15, and 09-22
Superseded by Management Bulletin 15-08

April 2014 Superseded September 2015
14-01 Fiscal Year 2013–14 Program Self-Evaluation

Attention: Executive Officers of Center-Based Child Care and Development Programs, including Family Child Care Home Education Networks

Rescinds and replaces Management Bulletin 13-02
Rescinded and replaced by Management Bulletin 15-02
March 2014 June 2014

Return to Top of Page

Calendar Year 2013
Bulletin
Number
Subject Release Date Expiration Date or Final Filing Date

Assembly Bill 290: Childhood Nutrition Training

Attention: Executive Directors and Program Administrators of All Child Care and Development Programs

December 2013 Until Rescinded

Electronic Record Storage

Attention: Executive Directors and Program Administrators of All Child Care and Development Programs

December 2013 Until Rescinded
13-08

Personnel Roster Data Spreadsheet

Attention: Executive Officers and Program Directors of All Child Care and Development Programs

Updated October 2014

Posted September 2013

October 2016
13-07

Fiscal Year 2013-14 Continued Funding Application

Attention: Executive Officers and Program Directors of All Child Care and Development Programs

Rescinded by Management Bulletin 14-07

Rescinds and replaces Management Bulletin 12-11

October 2013 December 2013
13-06

Reporting Family Fees for CSPP Services

Attention: All Executive Officers and Program Directors of California State Preschool Programs

Rescinded by Management Bulletin 14-08

July 2013 Until Rescinded

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

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
Rescinded and replaced by Management Bulletin 14-01
March 2013 June 2013

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

Return to Top of Page

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

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

Rescinded Management Bulletin 14-04

September 2012 June 2014

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

Superseded by Management Bulletin 14-02

August 2012 April 2014
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

Superseded by Management Bulletin 14-02

August 2012 April 2014
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

Rescinded by Management Bulletin 13-07

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

Rescinds and supersedes Management Bulletin 11-21

July 2012 June 30, 2013

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

Rescinds and supersedes Management Bulletin 11-17

July 2012

Until Rescinded

[All programs have moved to Department of Social Services except California State Preschool]

12-06

Family Fee for Part-day California State Preschool Program Services

Attention: All Executive Officers and Program Directors of California State Preschool Programs

Rescinded by Management Bulletin 14-08

July 2012 June 2014
12-05

Alternative Process for Assessing Family Fees

Attention: All Child Care and Development Program Executive Directors and Program Administrators

Rescinded by Management Bulletin 17-11

June 2012 August 2017
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

Rescinded by Management Bulletin 13-02

Rescinds and replaces Management Bulletin 11-01

March 2012 June 2012

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

Return to Top of Page

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
August 2012

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 April 2012
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

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

Rescinded and replaced by Management Bulletin 14-05

October 2011 June 2014
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

Rescinded by Management Bulletin 14-13

August 2011

Rescinded
November 2014

11-28

Minor Parents’ High School Attendance and Vocational Goal

Attention: Executive Directors and Program Administrators of all Child Care and Development Programs

Rescinded by Management Bulletin 18-02

August 2011

Rescinded
April 2018

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
Supersedes Management Bulletin 11-22

Superseded by Management Bulletin 14-03

July 2011 June 30, 2014
11-25

Notifying former CalWORKs Stage 3 families currently receiving services in another Early Education and Support 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 January 2012
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 January 2012
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
Superseded by Management Bulletin 11-26

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

Rescinded and superseded by Management Bulletin 12-10

June 24, 2011 Rescinded
July 2012

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 November 2011
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
Rescinded and replaced by Management Bulletin 11-32

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

Rescinded and superseded by Management Bulletin 12-07

May 23, 2011 Rescinded
July 2012
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 September 2015
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

September 2015

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
July 1, 2011

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
July 1, 2011

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 Early Education and Support 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

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
or
Until Rescinded

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


Return to 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, Early Education and Support 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, Early Education and Support 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
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

Rescinds and supersedes Management Bulletin 09-21

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
Rescinded and replaced by Management Bulletin 11-18

July 2010 June 2011

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

Assessment of Children in Early Education and Support 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
Rescinded and replaced by Management Bulletin 11-01

February 2010

Rescinded March 2011

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

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

Return to Top of Page

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 Superseded
July 2010
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

Superseded by Management Bulletin 14-02

September 2009 Superseded April 2014
09-21

Application for Continued Funding Fiscal Year 2010-11

Attention: Executive Officers and Program Directors of all Child Care and Development Programs

Rescinds and supersedes Management Bulletin 08-10

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

[Program has moved to Department of Social Services]

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

Rescinded and replaced by Management Bulletin 10-09

July 2009 Superseded October 2010

Continuity of Services Provision - Transferring Family Enrollment Between Contractors

Attention: All Child Care and Development Funded Contract Programs

July 2009 Until Rescinded

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

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

[Programs have moved to Department of Social Services]

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

Rescinded and replaced by Management Bulletin 15-04

February 2009 July 2015

State Preschool Program Enrollment Priorities

Attention: All Program Directors of Child Care and Development State Preschool Programs

February 2009
When Superseded

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.
Rescinded and replaced by Management Bulletins 10-03 and 11-01.

March 2009 Rescinded February 2010

Return to Top of Page

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
July 2009

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

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

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
Rescinded and replaced by Management Bulletin 10-06

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

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

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

Electronic Communications from the Early Education and Support 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
Rescinds and replaces Management Bulletin 07-05

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
Rescinded and replaced by Management Bulletin 09-01

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

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

Management Bulletin 08-17 rescinded. This Management Bulletin remains in effect until further notice.

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

Rescinded
May 2017

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

Rescinded and replaced by Management Bulletin 08-03
Rescinds and replaces Management Bulletin 06-09

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

Replaced by Management Bulletin 08-04
Rescinds and replaces Management Bulletin 06-17

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 Early Education and Support Division (EESD) Subsidized Child Care and Development Programs Except Full and Part-Day State Preschool, Prekindergarten Family Literacy, Latchkey, Bay Area Handicapped, and Resource and Referral

Rescinds and supersedes Management Bulletin 01-04

April
2007
When
Superseded

Monthly Population Report (CDD-801A) Requirements and Instructions

Attention:  Executive Officers and Program Directors of All Early Education and Support Division (EESD) Subsidized Child Care and Development Programs Except Resource and Referral

Rescinds and supersedes Management Bulletins 01-15, 01-22, and 02-12

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

Return to Top of Page

Calendar Year 2006
Bulletin
Number
Subject Release Date Expiration Date or
Final Filing Date
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

Rescinds and replaces Management Bulletins 05-05 and 00-14
Superseded by Management Bulletin 11-26

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
Replaced by Management Bulletin 07-05
Rescinds and replaces Management Bulletin 02-15

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

Rescinds and replaces Management Bulletin 00-18

July
2006
Rescinded
August 2011
06-14

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

Rescinds and replaces Management Bulletin 04-12

July
2006
Rescinded
September 2017
06-13

Updated Child Development Income Ceilings

Rescinds and replaces Management Bulletin 05-03

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
Rescinded and replaced by Management Bulletin 07-07
Rescinds and replaces Management Bulletin 05-02

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
06-03

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

Rescinds and replaces Management Bulletin 05-10
Rescinded and superseded by Management Bulletin 11-29

March
2006
Rescinded
August 2011
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

Return to Top of Page

Calendar Year 2005
Bulletin
Number
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
August 2011

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
Replaced by Management Bulletin 06-03

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

Replaced by Management Bulletin 06-13

April 1,
2005
Superseded
June 2006
05-02

Program Self Evaluation Due June 1
Replaced by Management Bulletin 06-09
Rescinds and replaces Management Bulletin 04-02

February
2005
Rescinded
March 2006

05-01

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

Return to Top of Page

Calendar Year 2004
Bulletin
Number
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
Replaced by Management Bulletin 06-14

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
Replaced by Management Bulletin 05-10

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
Replaced by Management Bulletin 05-02

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

Return to Top of Page

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

03-09

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

Replaced by Management Bulletin 05-03
Rescinds and replaces Management Bulletin 01-10

April 1,
2003
Superseded
April 2005

03-03

Request for Application for Resource Contracts to Improve
School-Age Child Development Programs

March 26,
2003
April 17,
2003

03-02

Request for Application for Resource Contracts to Improve
Infant-Toddler Child Development Programs

March 26,
2003

April 17,
2003

03-01

Concurrent Enrollment in State Preschool Programs

Attention: Executive Officers and Program Directors of State Preschool Programs

May
2003
Rescinded
November 2011

Return to Top of Page

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

02-17

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
Replaced by Management Bulletin 06-17
Rescinds and replaces Management Bulletin 00-11

July 2002 Rescinded
October 2006

02-14/
02-14a

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
Replaced by Management Bulletin 07-02

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

Return to Top of Page

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
Replaced by Management Bulletin 07-02

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
Replaced by Management Bulletin 07-02

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

Replaced by Management Bulletin 03-04

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

Return to Top of Page

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

00-26

Use of Public Recreation Programs for CalWORKs Families

Attention: All Alternative Payment Program Contractors

July
2001
Until
Rescinded

00-25

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
Replaced by Management Bulletin 06-15

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
Updated by Management Bulletin 05-05
Rescinded and replaced by Management Bulletin 06-19

September 1,
2000
Superseded
November 2006

00-14

Revised Child Care and Development Fee Schedule Effective
September 1, 2000
Updated by Management Bulletin 05-05
Rescinded and replaced by Management Bulletin 06-19

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
April 2003

00-11

Travel and Per Diem Rates
Replaced by Management Bulletin 02-15

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

Return to Top of Page

Questions:   Early Education Division | 916-322-6233
Last Reviewed: Tuesday, March 26, 2024
Recently Posted in Early Education

  • Program Self-Evaluation FAQs (added 22-Mar-2024)
    California State Preschool Program (CSPP) Program Self-Evaluation Frequently Asked Questions for Fiscal Year 2023-24.