WebTo reduce the unclaimed money that must be sent to Treasury, the Office of Child Support is offering customers the opportunity to search for unclaimed support larger than $1 by DEPARTMENT OF HEALTH AND HUMAN SERVICES the first letter of that topic. MICHIGAN 233 NORTH MICHIGAN AVENUE . Program Income, 2015-029 Cooperative Reimbursement Program (CRP) Agreements, Line Item Transfers, and Amendments, 2015-012 Updates to the Cooperative Reimbursement Program (CRP) Combined Agreement (COM), 2011-020 State General Fund/General Purpose (GF/GP) Payments to the Friends of the Court (FOCs) and Prosecuting Attorneys (PAs) and the Required Maintenance of Effort (MOE) Related to the GF/GP Payments, 2011-016 Fiscal Year (FY) 2011 and FY 2012 Federal Financial Participation (FFP) Percentages and Applicable Catalog of Federal Domestic Assistance (CFDA) Numbers Needed for the U.S. Federal Office of Management and Budget (OMB) Circular A-133, 2010-002 REVISED: Final Judgment or Order Fees As Program Income on Cooperative Reimbursement Program (CRP) Billing Statements, 2007-021 REVISED: State Directive Information, 2007-012 Requirement to Report Billed Central Services, Including Internal Service Funds (ISFs) Information, in Indirect Cost Allocation Plans (CAPs) and Timelines for Submitting Indirect Cost Plans, 2012-012E4: Title IV-D Time Documentation Instructions, 2015-012E2: Example of Memorandum of Understanding Content, 2015-012E3: Initiating a Combined Agreement (COM): Tasks and Timeframes, 2015-012E4: Separating a Combined Agreement (COM): Tasks and Timeframes, Exhibit 1.23E1: Allowable Number of Personal Computers (PCs)/Laptops, Exhibit 1.23E2: County-Managed Purchases of Hardware and Software, and Billing of Data-Processing (DP) Costs, Exhibit 1.23E5: Appropriate Allocation of Data-Processing Costs, Exhibit 1.25E8: Cooperative Reimbursement Program (CRP) Contract Performance Standards (CPS) Annual Evaluation Process Timing, Section 1.25: Contract Performance Standards (CPS), 2020-029 Contract Performance Standards During Fiscal Year 2021, 2017-023 Contract Performance Standards (CPS) Project: Status Update, 2011-020E1: FY 2011 Federal Performance Incentives and FY 2011 GF/GP, Exhibit 1.25E1: Court Action Referral (CAR) Processing CARD, Exhibit 1.25E10: PM-100 IV-D Child Support Contract Performance Standard Summary Report (PM-100), Exhibit 1.25E11: PM-101 IV-D Child Support Contract Performance Standard Detail Report (PM-101), Exhibit 1.25E12: PM-102 IV-D Child Support Contract Performance Standard Improvement Report (PM-102), Exhibit 1.25E13: PM-103 Contract Performance Standards Training Measures Report Annual (PM-103), Exhibit 1.25E14: Contract Performance Standards Training Approval Form, Exhibit 1.25E14: PM-104 Contract Performance Standards Training Measures Report Biennial (PM-104), Exhibit 1.25E15: Performance Management Workgroup (PMW) Review Summary Report, Exhibit 1.25E16: Response Questionnaire (RQ), Exhibit 1.25E17: Corrective Action Plan (CAP), Exhibit 1.25E18: Corrective Action Plan (CAP) Quarterly Update, Exhibit 1.25E19: CPS Attendance Roster Template, Exhibit 1.25E3: Service of Process (SOP) CARD, Exhibit 1.25E5: Review and Modification (Rev/Mod) CARD, Exhibit 1.25E9: Contract Performance Standards (CPS) Court Action Referral (CAR) Processing Evaluation Scenario, Section 1.30: Performance Factors, Incentives, and the Data Reliability Audit, 2021-016 Implementation of the New IV-D Federal Performance Factor Dashboard and Visual Reports, 2017-017 Paternity Establishment Improvement, 2016-038 Changes and Clarifications to the Calculation of the Arrears Case Percentage and Support Order Percentage Performance Measures, 2013-012 2013-012 Improving the Support Order Percentage (ISOP) - Generating the FR-002 Report and Closing or Coding Cases Appropriately, 1.30E2: Reporting Process for IV-D and Statewide PEP, 2013-012E1: Generate the FR-002 Report on Business Objects, 2013-012E2: Improve the Support Order Percentage, 2013-012E3: Support Order Percentage Report for Fiscal Year 2013 (Source: FR-004), Exhibit 1.30E1: Performance Factor Indicators, 2020-033 New MiChildSupport Portal Registration and Login Process Through MILogin, 2014-008 Introduction of the Child Support Verification Tool (CSVT) and Incorporation of e1201 Policy into Section 1.35, "MiCase," of the Michigan IV-D Child Support Manual, Exhibit 1.35E1: Sample MiChildSupport Calculator Results printout, OCS4636: Notice of Continuing Eligibility (case with state-owed arrears), OCS4636: Notice of Continuing Eligibility (case without state-owed arrears), OCSPAMP: Understanding Child Support: A Handbook for Parents, 2016-025 New FOC Interactive Voice Response (IVR) System, 2020-020 Introduction of the Resource Guide for Referring Child Support Customers to Available Resources, 2005-065 Support Specialist (SS) Caseload Reassignment for the Michigan Child Support Enforcement System (MiCSES) 3.6 Release, CLO_REOSS: Notice of Title IV-D Support Case Action, 2023-002 Translation Information Added to Contact Letters and Updates to Understanding Child Support: A Handbook for Parents (OCSPAMP and DHS-Pub-748), 2022-007 Changes to the Collection of Race and Ethnicity Data to Improve Unclaimed & Unidentified Persons Search - Wayne County, Information about injury and violence prevention programs in Michigan. WebThe Child Support Program in Michigan operates through the cooperative efforts of the Office of Child Support* (OCS), Family Independence Agency; county prosecuting Information on the Family Independence Program, State Disability Assistance, SSI, Refugee, and other cash assistance. WebOnce the Friend of the Court has issued a termination of income withholding order notice, child support should be terminated. This report updates the 1992 report entitledChild-Support Enforcement: Timely Action Needed to Correct System Development Problems(GAO/IMTEC-92-46, Aug. 13, 1992). Find COVID-19 vaccines near you. Click here. WebFile a Complaint The Consumer Protection, Child Support, Financial Crimes and Health Care Fraud Divisions of the Attorney General's office help consumers each year by mediating complaints that fall within our jurisdiction. 2. Some features of this site will not work with JavaScript disabled. WebUnclaimed Child Support Check Search The Clerks Office may be holding undeliverable checks for you. 865), MiCSES Form 6130: Notice of Order of Filiation (DCH-0839), 2023-006 Pilot Project: Summary Support and Paternity Act (SSPA), 2021-010 Criteria for IV-D Reimbursement of Paternity Disestablishment Activities and Introduction of Section 4.06, Paternity Disestablishment, of the Michigan IV-D Child Support Manual, Exhibit 2023-006E1: Summary Support and Paternity Act Summary and Benefits, Exhibit 2023-006E2: Summary Support and Paternity Act (SSPA) Pilot Outline, Exhibit 4.06E1: Additional Questions and Answers Regarding Section 4.06, Paternity Disestablishment, Exhibit 4.06E2: Criteria for IV-D Reimbursement of Genetic Testing in Actions Under the Revocation of Paternity Act (RPA), 2020-024 Genetic Testing Sample Collection During the COVID-19 Pandemic, 2020-024E1: DDC Collector vs. IV-D Staff-Assisted Collection Spreadsheet, 2020-024E2: Assisted Buccal Specimen Collection Chain of Custody Procedure, 2020-024E3: Michigan Local Emergency Manager Contact Information Sheet, Exhibit 4.10E1: Genetic Paternity Testing Services Contract Overview 2010-2015, 2017-003 Self Assessment (SASS) Audit: Fiscal Year (FY) 2016 Progress Report on Service of Process (SOP), 2016-005 Self-Assessment (SASS) Audit: Progress Report on Service of Process (SOP), 2007-018 Service of Process (LSOP) Screen Enhancements in the Michigan Child Support Enforcement System (MiCSES) for the MiCSES 4.4 Release, Section 4.20: Support Recommendations and Order Entry, 2017-022 Correction to the Reasonable Cost of Health Care Percentage in the Michigan Child Support Enforcement System (MiCSES) and Updated Policy on Duplicating Calculations in the MiCSES Calculator, GUIDLINE Template: Child Support Recommendation and Proposed Order, 6070: Birth Expenses Request and Fax Cover Sheet, Exhibit 4.25E1: Birth Expense Decision Table, Exhibit 4.25E2: Birth Expenses Request (DCH-0491), Exhibit 4.25E4: Birth Expense Obligation Formula 2017: hard copy representation, Section 4.85: Agency Placement - Establishment, 2020-028 Transition to a New Vendor for the Michigan State Disbursement Unit (MiSDU), 2016-023 New Payment Option for Child Support Customers, 'PayNearMe', 2008-045 REVISED: End-of-Year (EOY) Statements, DHS-1258: Employer Payment Coupon/Remittance, DHS-307: Request for Central Receipt Adjustment/Suspense Work Form, Exhibit 2020-028E1: Debit Card Notice of Change, Exhibit 2020-028E2: Way2Go Card Informational Flyer, Exhibit 5.10E1: Court Case Types: Service Fees (SF) and Processing Fees (PF), Exhibit 5.10E2: MiCSES Debt Types and CSES Account Types Conversion Table, Exhibit 5.10E3: MiCSES Debt Types and Activities Table, Section 5.15: Assignment of Support (Certification/Decertification), Section 5.20: Obligation - Entry, Modification and Adjustments, 2018-001 Overpaid Support Obligations Resulting from the Michigan Child Support Enforcement System (MiCSES)-Bridges SyncAssist Process, 2012-016 Changes to the Michigan State Disbursement Unit (MiSDU) Billing Sheet/Coupons, Employer Payment Coupon/Remittance, and Temporary Payment Coupon, 2008-005 Processing Orders for Criminal Non-Payment of Support, 2006-018 MiSDU Receipt of Lottery Winnings, 2005-027 Receiverships/Trusts/Performance Bonds for Future Support, 2003-005 Receipt of Support Payments in Local Offices, 2001-011 Misdirected Payments from the MiSDU, 2015-011E1: Billing Coupon Transition Notice, DHS-1066: Michigan State Disbursement Unit (MiSDU) Employer Denial Letter, DHS-510: Special Instruction Payment Coupon, DHS-820 Support Collection Payment Request, Exhibit 5.35E1: MiCSES Allocation/Distribution Hierarchies, Section 5.40: Public Assistance Impacts: Unreimbursed Grant, Linking, and Pass-Through (Client Participation Payment), 2022-017 Increase to the Client Participation Payment (CPP) Beginning in January 2023, 2017-016 Updates to Michigans Federal Reporting Process, the Child Support Enforcement Annual Data Report OCSE-157 (FR-157), and Other Related Business Objects Reports, 2017-009 Discontinued Use of the Support Collection Payment Request (DHS-820) for Medical Support and Birth Expense Refunds, 2011-015 Michigan Child Support Enforcement System Assigned Support Statement (FEN852) Mailing Termination, CLO_ADMFOC: Administrative Case Closure Letter, Exhibit 5.40E1: IV-D/IV-A Translation and Collections Matrix, Exhibit 5.40E2: Instructions for Completing the Support Collection Payment Request (DHS-820), FEN852: Michigan Child Support Enforcement System Assigned Support Statement, OCS1400: Client Participation Payment Letter, 2022-011 FOC Submission of County Make Whole Requests in KidSTAR and the Michigan State Disbursement Units (MiSDUs) New Notice of Pre-Note Rejection, 2021-022 Improvements to Establishing Electronic Disbursements and Revisions to Forms, 2020-031 Michigan State Disbursement Unit (MiSDU) Vendor Transition Information, Including Revised Forms and Publications, 2019-011 Updates to the Notice Regarding Electronic Payments (FEN805), 2009-008 Michigans Electronic Disbursement Process, Exhibit 2020-031E1: Way2Go Card Disclosure Insert, Exhibit 2020-031E2: Electronic Disbursement of Support Frequently Asked Questions, Exhibit 2022-011E1: Notice of Pre-Note Rejection Letter, Exhibit 2022-011E2: Notice of Pre-Note Rejection Email, FEN805: Notice Regarding Electronic Payments, Notice of Electronic Disbursement Update (FEN801/DHS-823), 2008-040 REVISED: Parenting Time Abatement Related to the Michigan Child Support Enforcement System (MiCSES) 4.0 Release, Updated to Reflect the 2008 Michigan Child Support Formula (MCSF), "Disagreed" Parenting Time Result Notice (FEN046), "Requested" Parenting Time Result Notice (FEN046), "Resolved" Parenting Time Result Notice (FEN046), 2007-010 Enforcing Remitter Non-Sufficient Fund (NSF) Payments, Michigan State Disbursement Unit (MiSDU) Return Check Report, 2014-019 Online Search Tool for Unclaimed Child Support Funds and Revisions to Section 5.65, "Escheatment," of the Michigan IV-D Child Support Manual, DHS-1388: Electronic Disbursement of Child Support Information Sheet, DHS-446: Allocation and Distribution of Support Payments, FEN801/DHS-823: Notice of Electronic Disbursement, FEN804: Notice of Unclaimed Property (Money), 2005-052 Forms Updated with New Surcharge Language, FEN003: Notice of Rights and Responsibilities, FEN178: Tax Administrative Review Pre-Populated, FEN321: Financial Institution Notice of Lien and Levy and Disclosure, FEN338 - Motion for Order to Liquidate Account(s) and Pay Support Arrears, Section 5.85: Agency Placement - Financial, 2016-017 Notifying Unlicensed Providers of Impacts to Their Existing IV-D Case(s) Due to the Michigan Child Support Enforcement System MiCSES)/Michigan Statewide Automated Child Welfare Information System (MiSACWIS) Interface, 2012-021 Foster Care Refunds Disbursement of Support Collection Payment Request (DHS-820) Refunds Via Electronic Funds Transfer (EFT), 2012-021E1: Instructions for Completing the Michigan Department of Treasury 3636A, 2016-017E1: Change in Payment Method Letter Template, Michigan Department of Treasury 3636A: State of Michigan Electronic Funds Transfer (Direct Deposit) Authorization for Vendor Payments, 2021-026 Tracking Case Members Participation in Grant-Funded, Pilot, Behavioral Intervention, or Other Special Programs Within the Child Support Program, 2013-008 Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant) Pilot Programs, 2012-032 Invitation to Participate in Pilot: Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant), 2005-038 Entering and Viewing Incarceration Status on the Michigan Child Support Enforcement System (MiCSES), 2001-044 Michigan Non-Support Special Project Information, 2000-007 Child Support Extradition Policy, 2012-032E1: Award Letter for Retooling Grant, 2013-008E1: Retooling Grant Policy for Pilot Friend of the Court Staff, 2013-008E2: Retooling Grant Pilot County Publication Review Process, 2013-008E3: Retooling Grant Pilot Agreement for Compromise Arrears in Return for On-Time Support (CAROTS), 2013-008E4: Retooling Grant Pilot Agreement for Predictive Modeling (PM), 2013-008E5: U-M School of Social Work Agreement, 2013-008E6ins: CAROTS Payment Agreement Instructions, 2021-006 Revised Federal Income Withholding Notice (IWN) and Updates to Section 6.03, Income Withholding, of the Michigan IV-D Child Support Manual, 2013-017 Early Notification of Unemployment Income Withholding Improvements and Pre-Release Preparation Activities, DHS-1424: State Case Registration of a Non-IV-D and Opt Out Case, Exhibit 6.03E2 Guideline IWN Examples Related to Situations With Negative Case Debt, Exhibit 6.03E4: Remedy 187677 Report Example, FEN058sam1 Income Withholding for Support - Sample Mailer Page of the SOIs Paper Copy of the e-IWO, FEN58A: Income Withholding for Support - One-Time Order/Notice for Lump-Sum Payment, FEN58D: Income Withholding for Support - Termination of IWO, 2022-005 Updates to the National Medical Support Notice (NMSN) Process, 2021-019 Revision to the Notice Regarding Health Care Coverage (FEN308), 2020-010 Documenting the Health Care Coverage Type and Updates to the National Medical Support Notice (NMSN), 2014-005 The Affordable Care Act (ACA) and the Impacts on the Michigan IV-D Program, 2013-029 Revisions to the National Medical Support Notice (NMSN), 2012-023 Unique Identifier Added to the National Medical Support Notice (NMSN), 2014-005E1: Affordable Care Act (ACA) Frequently Asked Questions (FAQs) for IV-D Workers, Exhibit 6.06E1: PDF Version of the NMSN (FEN302), Exhibit 6.06E2: Sample Notice of Noncompliance (Health Care Coverage) (FEN304), FEN302: National Medical Support Notice (3/23: Updated expiration date only), FEN303: Parent Health Care Coverage Explanation Sheet, FEN305 (FOC22) Employers Disclosure of Income and Health Insurance Information, FEN306 (FOC22a) Employers Disclosure of Health Insurance Information, FEN308: Notice Regarding Health Care Coverage, OMB-0970-0222: National Medical Support Notice (federal form), 2014-004 Updates to the Instructions for Withholding and Remitting Support From Employee/Obligor Lump-Sum Payments Form (DHS-1425), FEN58N: Notice Regarding Income Withholding Order, 2005-055 DHS-375 Qualified Domestic Relations Order (Fidelity), 2003-013 Qualified Domestic Relations Orders and Eligible Domestic Relations Orders: Obtaining and Disbursement, DHS-375 Qualified Domestic Relations Order (Fidelity), 2020-008 New Procedure for Sending Bankruptcy Notices to FOC Offices and Introduction of Section 6.15, Bankruptcy, of the Michigan IV-D Child Support Manual, 2017-010 Revisions to the Notice of Intent to Report Child Support Debt to Credit Reporting Agencies (FEN081), FEN081: Notice of Intent to Report Child Support Debt to Credit Reporting Agencies, 2015-020 Revisions to the Federal Tax Refund Offset (FTRO) Fraud Process and to Michigan IV-D Child Support Manual Section 6.21, Tax Refund Offset, Exhibit 6.21E1: Federal Pre-Offset Notice, Exhibit 6.21E2: Information About Your One-Time Payment Under the American Recovery and Reinvestment Act, Exhibit 6.21E4: This Is Not a Bill - Please Retain for Your Records, Exhibit 6.21E5: Notice of Income Tax Refund Used for Debts, Section 6.24: Passport Denial/Restriction, DHS-317: Request for Centralized Passport Action, 2022-010 Revised Interstate Notice of Lien (FEN060), 2020-012 Revised Interstate Notice of Lien (FEN060) Form, 2017-024 Revised Expiration Date on the Interstate Notice of Lien (FEN060), 2014-010 Revisions to the Interstate Notice of Lien (FEN060), 2008-030 Generating the Notice of Rights and Responsibilities (FEN003) for the Michigan Child Support Enforcement System (MiCSES) 5.1 Release, DHS-658: Office of Child Support Attorney General Assistance Request form, FEN322: Cover Letter to Financial Institution, FEN323: Notice of Rights and Responsibilities of Obligor (Payer) and Financial Institution, FEN324:Letter to Financial Institution Inquiring About Levy Status, FEN325: Request for Administrative Review of Lien, FEN335: Notice of Conditional Release of Lien, FEN337: Letter to Obligor that Case Referred for Investigation, Exhibit 6.30E1: Support and Parenting Time Enforcement Act (Excerpt) (MCL 552.625a), FEN342: Notice of Rights and Responsibilities of Obligor (Payer) and Financial Institution, Insurer, or Carrier, FEN347: Notice of Request for Administrative Review, FEN349: Request for Administrative Review - Referred to Friend of the Court (FOC) for Investigation, 2023-004 Updates to Professional License Information, 2021-023 Professional License Data Updates, 2021-003 Updated Drivers License Interface With the Michigan Department of State (MDOS) and Receipt of New Drivers License Information, 2020-016 Re-establishment of the Professional License Interface, Section 6.39: Civil Contempt (Show Cause), Exhibit 6.39E1: SR-00-12 Civil Contempt Screening Prioritization Report Scoring Criteria and Calculations, FEN14X: Ability to Pay Worksheet Payee, FEN14Y: Ability to Pay Worksheet Payer, FEN14Z: Ability to Pay Worksheet Payer (Populated), DHS-986: Arrears Payment Plan Information Summary, 2016-027 Review of the Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant) Pilot Programs, 2007-008 Summary of the Michigan Arrears Collection Special (MACS) Project, 6.51E1: Arrears Discharge Worksheet: hard copy representation, 6.51E3: Arrears Management Eligibility Queries, 6.51E4: Arrears Management Log: hard-copy representation, CTRSIRSLT: Notice of Court Referred Support Investigation Results, Exhibit 6.51E2: Lump-Sum Payment: Examples, Michigan Arrears Collection Special (MACS) Project Executive Summary, 2020-027 FIPS Code Verification, International Case Indicators, and Hearing Notifications Via CSENet, 2020-019 Revisions to Intergovernmental Forms, 2015-016 2015 Interstate Case Reconciliation (ICR 2015) Project Results, 2011-001 New Intergovernmental Federal Regulations, 2005-003 Redirection of Interstate Child Support Payments, 2004-037 Redirecting Interstate Payments to the Michigan State Disbursement Unit (MiSDU), PATERNITYAFF: Declaration in Support of Establishing Parentage (FSA-204), DHS-4794: Michigan UIFSA Remedy Decision Worksheet, DHS-550: Request for New Entry or Modification of Federal Information Processing Standard (FIPS) Code, Exhibit 7.01E1: Intergovernmental Referrals Required UIFSA Forms, GENTEST/ GENTESTVER: General Testimony (FSA-202), INTACK1: Child Support Enforcement Transmittal #1 Initial Request Acknowledgment, INTLOCDS: Child Support Locate Request (FSA-206), INTNDCO: Notice of Determination of Controlling Order (FSA-208), INTREGSTMT: Letter of Transmittal Requesting Registration (FSA-207), INTSUPPET: Uniform Support Petition (FSA-201), INTTRANS1: Child Support Enforcement Transmittal #1 Initial Request (FSA-200-1), INTTRANS2: Child Support Enforcement Transmittal #2 Subsequent Actions (FSA-200-2), INTTRANS3: Child Support Enforcement Transmittal #3 Request for Assistance/Discovery (FSA-200-3), Redirection Notice for Interstate Child Support Payments, SINTCONFINFO: Child Support Agency Confidential Information Form, SINTPERSINFO: Personal Information Form for UIFSA 311, 2022-018 International Central Authority Payment (CAP) Program Pilot, 2020-022 Updates to Hague Child Support Convention Forms, Annex A1: Application for Recognition or Recognition and Enforcement, Annex A3: Statement of Enforceability of a Decision, Annex A5: Status of Application Report (Application for Recognition or Recognition and Enforcement), Annex B1: Application for Enforcement of a Decision Made or Recognized in the Requested State, Annex B2: Status of Application Report (Application for Enforcement), Annex C1: Application for Establishment of a Decision, Annex C2: Status of Application Report (Application for Establishment of a Decision), Annex D1: Application for Modification of a Decision, Annex D2: Status of Application Report (Application for Modification of a Decision), Annex I: Transmittal form under Article 12(2), Annex II: Acknowledgement form under Article 12 (3), 2017-015 Fiscal Year (FY) 2016 Self-Assessment (SASS) Audit Results, 2017-015E1: Michigan Office of Child Support: Self-Assessment Audit Establishment Criterion, 2008-035 REVISED: Support Specialist (SS) Management Review and Reports, 2019-008 Data Warehouse Self-Service Reporting (SSR), Statewide Implementation, and Training, 2023-001 Rescission of Temporary Policy Allowing IV-D Staff to Email Unencrypted Documents to Case Participants for eSignature, 2021-005 Options for Electronic Signatures and Introduction of OneSpan Sign Software, 2005-026 Document Archiving in the Michigan Child Support Enforcement System (MiCSES) 3.6 Release, 2021-005E2: OneSpan Sign Bulk User Account Request, 2016-016 Michigan Child Support Enforcement System (MiCSES)/ Bridges Data-Match Issues, 1.23 Cooperative Reimbursement Program (CRP) Agreements (Contracts), 1.25 Contract Performance Standards (CPS), 1.30 Federal Performance Measures and Incentives, 2.15 Cooperation/Noncooperation/Good Cause, 3.03 Case Updates and Member Demographics, 4.20 Support Recommendations and Order Entry, 5.15 Assignment of Support (Certification/Decertification), 5.20 Obligation - Entry, Modification and Adjustments, 5.40 Public Assistance Impacts: Unreimbursed Grant, Linking, and Pass-Through (Client Participation Payment), 8.80 Performance/Management/Statistical Reports. Executive Order 13019- page is organized alphabetically by topic. Health Care Coverage information and resources. Supporting Families: Collecting Delinquent Child Support Obligations (September 1996), requires the Secretary of the Treasury to promptly develop and implement procedures This page is organized by Policy listed by Chapter/Section, 2022-016 Updates to the Review and Modification Incarcerated NCPs Report (RV-200), 2022-003 Jail Incarceration Records Update, 3.44E1: Notice of Redirection or Abatement of Child Support (FEN240/FOC 106), 3.44E2: Notice Following Review of Redirection or Abatement of Child Support (FEN241/FOC 107), Exhibit 2022-003E1: Sample Smartsheet Page, 2013-009 Updates to the Change in Personal Information (FEN350) Form, 2012-027 Changes to Addresses and Social Security Numbers, Exhibit 3.15E1: Examples of Incorrect and Correct Address Formats, Exhibit 4.03E1: MDHHS Directors Letter Delegating Agency Complaint Filing Authority for Child Support, Section 2.85: Agency Placement - Case Initiation, 2013-011 Status of the Michigan Child Support Enforcement System (MiCSES) / Michigan Statewide Automated Child Welfare Information System (MiSACWIS) Interface, 2011-021 Termination of Parental Rights Michigan Supreme Court Decision, Section 3.85: Agency Placement - Case Management, Section 4.85: Agency Placement - Establishment, Section 5.85: Agency Placement - Financial, 2016-017 Notifying Unlicensed Providers of Impacts to Their Existing IV-D Case(s) Due to the Michigan Child Support Enforcement System MiCSES)/Michigan Statewide Automated Child Welfare Information System (MiSACWIS) Interface, 2012-021 Foster Care Refunds Disbursement of Support Collection Payment Request (DHS-820) Refunds Via Electronic Funds Transfer (EFT), 2012-021E1: Instructions for Completing the Michigan Department of Treasury 3636A, 2016-017E1: Change in Payment Method Letter Template, Michigan Department of Treasury 3636A: State of Michigan Electronic Funds Transfer (Direct Deposit) Authorization for Vendor Payments, DHS-820 Support Collection Payment Request, Exhibit 5.35E1: MiCSES Allocation/Distribution Hierarchies, 2016-027 Review of the Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant) Pilot Programs, 2016-021 Changes in OCS Email Addresses to Reflect the Creation of the Michigan Department of Health and Human Services (MDHHS), and a New OCS Address, 2013-008 Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant) Pilot Programs, 2012-032 Invitation to Participate in Pilot: Retooling Michigan Child Support Enforcement Program Grant (Retooling Grant), 2007-008 Summary of the Michigan Arrears Collection Special (MACS) Project, 2012-032E1: Award Letter for Retooling Grant, 2013-008E1: Retooling Grant Policy for Pilot Friend of the Court Staff, 2013-008E2: Retooling Grant Pilot County Publication Review Process, 2013-008E3: Retooling Grant Pilot Agreement for Compromise Arrears in Return for On-Time Support (CAROTS), 2013-008E4: Retooling Grant Pilot Agreement for Predictive Modeling (PM), 2013-008E5: U-M School of Social Work Agreement, 2013-008E6ins: CAROTS Payment Agreement Instructions, 6.51E1: Arrears Discharge Worksheet: hard copy representation, 6.51E3: Arrears Management Eligibility Queries, 6.51E4: Arrears Management Log: hard-copy representation, CTRSIRSLT: Notice of Court Referred Support Investigation Results, Exhibit 6.51E2: Lump-Sum Payment: Examples, Michigan Arrears Collection Special (MACS) Project Executive Summary, Section 5.15: Assignment of Support (Certification/Decertification), 2017-012 IV-D Services for Same-Sex Couples, DHS-998: Statement of Assisted Reproduction and Lack of Information, 2020-008 New Procedure for Sending Bankruptcy Notices to FOC Offices and Introduction of Section 6.15, Bankruptcy, of the Michigan IV-D Child Support Manual, 6070: Birth Expenses Request and Fax Cover Sheet, Exhibit 4.25E1: Birth Expense Decision Table, Exhibit 4.25E2: Birth Expenses Request (DCH-0491), Exhibit 4.25E4: Birth Expense Obligation Formula 2017: hard copy representation, 2016-016 Michigan Child Support Enforcement System (MiCSES)/ Bridges Data-Match Issues, 2019-008 Data Warehouse Self-Service Reporting (SSR), Statewide Implementation, and Training, 2017-018 Implementation of the Case Closure Improvement Plan (CCIP), 2015-014 Letter to Employers, Non-Custodial Parents (NCPs), and Custodial Parties (CPs) Regarding Notice of Rescission/Termination of Health Care Coverage (FEN308) Mailing Error, 2013-012 2013-012 Improving the Support Order Percentage (ISOP) - Generating the FR-002 Report and Closing or Coding Cases Appropriately, 2013-012E1: Generate the FR-002 Report on Business Objects, 2013-012E2: Improve the Support Order Percentage, 2013-012E3: Support Order Percentage Report for Fiscal Year 2013 (Source: FR-004), 2015-014E2: Parent/Custodian Correction Letter, 3.50E2: IV-D Case Closure Debt Type Matrix, 3.50E3: Case Closure Reason Codes That Require Notice, CLO_IVDFOC: Notice of Title IV-D Child Support Case Closure, CLO_IVDPA: Notice of Title IV-D Child Support Case Closure, CLO_IVDSS: Notice of Title IV-D Child Support Case Closure, CLO_REOSS: Notice of Title IV-D Support Case Action, CLOSUREFOC: Notice of Title IV-D Child Support and Friend of the Court Case Closure, CLOSUREPA: Notice of Title IV-D Child Support and Friend of the Court Case Closure, CLOSURESS: Notice of Title IV-D Child Support Case Closure, 2020-020 Introduction of the Resource Guide for Referring Child Support Customers to Available Resources, 2005-065 Support Specialist (SS) Caseload Reassignment for the Michigan Child Support Enforcement System (MiCSES) 3.6 Release, 2008-035 REVISED: Support Specialist (SS) Management Review and Reports, Section 3.03: Case Updates and Member Demographics, 2023-002 Translation Information Added to Contact Letters and Updates to Understanding Child Support: A Handbook for Parents (OCSPAMP and DHS-Pub-748), 2019-018 Revisions to Customer Contact Letters to Create User-Friendly Communications, Exhibit 3.03E1: Bridges/MiCSES Participation Status Codes, OCS4636: Notice of Continuing Eligibility (case with state-owed arrears), OCS4636: Notice of Continuing Eligibility (case without state-owed arrears), Section 6.39: Civil Contempt (Show Cause), Exhibit 6.39E1: SR-00-12 Civil Contempt Screening Prioritization Report Scoring Criteria and Calculations, FEN14X: Ability to Pay Worksheet Payee, FEN14Y: Ability to Pay Worksheet Payer, FEN14Z: Ability to Pay Worksheet Payer (Populated), 2016-023 New Payment Option for Child Support Customers, 'PayNearMe', 2012-016 Changes to the Michigan State Disbursement Unit (MiSDU) Billing Sheet/Coupons, Employer Payment Coupon/Remittance, and Temporary Payment Coupon, 2008-005 Processing Orders for Criminal Non-Payment of Support, 2006-018 MiSDU Receipt of Lottery Winnings, 2005-027 Receiverships/Trusts/Performance Bonds for Future Support, 2003-005 Receipt of Support Payments in Local Offices, 2001-011 Misdirected Payments from the MiSDU, 2015-011E1: Billing Coupon Transition Notice, DHS-1066: Michigan State Disbursement Unit (MiSDU) Employer Denial Letter, DHS-1258: Employer Payment Coupon/Remittance, DHS-510: Special Instruction Payment Coupon, 2020-035 Reconfiguring the Child Support Help Desk and the Transition to a New Call-Tracking System, 2020-004 Behavioral Interventions in Child Support, Phase 2, 2019-019 Update to the County IV-D User Remote Access Request (MDHHS-5454), 2018-005 Uploading Documents to the Historical Reprints (FHST) Screen in the Michigan Child Support Enforcement System (MiCSES), 2015-015 Updated Child Support Forms and Publications; Obsolete Amnesty Program Communications, 2013-002 Expansion of the State Services Portal (SSP), Modification of Security Forms, and Sources for Obtaining Federal Employer Identification Numbers (FEINs), Exhibit 2018-005E1: FHST Screen Categories for Document Uploads, Exhibit 2020-004E1: Kent County Notice of Support Review, Section 1.25: Contract Performance Standards (CPS), 2023-003 Availability of Customer Service Training in the OCS Learning Management System (LMS), 2020-029 Contract Performance Standards During Fiscal Year 2021, 2017-023 Contract Performance Standards (CPS) Project: Status Update, 2011-020E1: FY 2011 Federal Performance Incentives and FY 2011 GF/GP, Exhibit 1.25E1: Court Action Referral (CAR) Processing CARD, Exhibit 1.25E10: PM-100 IV-D Child Support Contract Performance Standard Summary Report (PM-100), Exhibit 1.25E11: PM-101 IV-D Child Support Contract Performance Standard Detail Report (PM-101), Exhibit 1.25E12: PM-102 IV-D Child Support Contract Performance Standard Improvement Report (PM-102), Exhibit 1.25E13: PM-103 Contract Performance Standards Training Measures Report Annual (PM-103), Exhibit 1.25E14: Contract Performance Standards Training Approval Form, Exhibit 1.25E14: PM-104 Contract Performance Standards Training Measures Report Biennial (PM-104), Exhibit 1.25E15: Performance Management Workgroup (PMW) Review Summary Report, Exhibit 1.25E16: Response Questionnaire (RQ), Exhibit 1.25E17: Corrective Action Plan (CAP), Exhibit 1.25E18: Corrective Action Plan (CAP) Quarterly Update, Exhibit 1.25E19: CPS Attendance Roster Template, Exhibit 1.25E3: Service of Process (SOP) CARD, Exhibit 1.25E5: Review and Modification (Rev/Mod) CARD, Exhibit 1.25E8: Cooperative Reimbursement Program (CRP) Contract Performance Standards (CPS) Annual Evaluation Process Timing, Exhibit 1.25E9: Contract Performance Standards (CPS) Court Action Referral (CAR) Processing Evaluation Scenario, Section 2.15: Cooperation/Noncooperation/Good Cause, 2021-002 Revisions to Cooperation/Noncooperation Notices to Create User-Friendly Communications, 2015-024 Updates to Federal Expiration Date and Service of Process (SOP) Policy, 2011-019 Noncooperation Processing Improvements and Transfer of Court Action Referrals (CARs) Using the "Z" CAR Status Code, 2010-022 Pre-MiCSES/Bridges Interface Procedures for Reconciliation of IV-D Cases Currently in Noncooperation Status Without Support Disqualifications (Sanctions) Applied, 2010-022E1: Mailing 2010-01: Notification of Noncooperation Letter, DHS-2168: Claim of Good Cause - Child Support, DHS-2169: Notice of Good Cause Determination, OCS1252 OCS: Noncooperation Notice (OCS-generated), OCS1252 PA: Noncooperation Notice (PA-generated), OCS1252A: Noncooperation Notice (MiCSES generated), OCS1253 OCS: Cooperation Notice (OCS-generated), OCS1253 PA: Cooperation Notice (PA-generated), OCSPAMP: Understanding Child Support: A Handbook for Parents, Section 1.23: Cooperative Reimbursement Program (CRP) Agreements (Contracts), 2022-001 OCS Procurement of Vendor for Independent Security Audit in County-Managed Offices, 2016-009 Updates to Reporting the 15 Percent Medical Support Incentive As
Is A Chicken Nugget Scientist A Real Job, Glen Carbon, Il Breaking News, $1 Graft Hair Transplant, Articles U