Public Notices 2022-2023 Refugee School Impact RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledgement and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparence Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2022-2023 Refugee Health Promotion RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledgement and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparency Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2022-2023 Services to Older Refugees RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledge and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparency Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2021 TANF Caseload Reduction Credit Report 2021 TANF Caseload Reduction Credit Report 2021 Service to Older Refugees_NC State Refugee Office RFA 2021 Service to Older Refugees_NC State Refugee Office RFA 2021 Notice of Funding Availability Reporting form-SOR 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2022 LIHEAP Block Grant Plan Public Notice - LIHEAP Block Grant Plan Detailed Model Plan (LIHEAP) 2021 Services to Older Refugees Program RFA 2021 Services to Older Refugees Program RFA Notice of Funding Availability Reporting Form-SOR 2021 Refugee Contract Package A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2021 Refugee Health Promotion Program RFA 2021 Refugee Health Promotion Program RFA Notice of Funding Availability Reporting Form-RHP 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2021 Refugee School Impact Program RFA 2021 Refugee School Impact Program RFA Notice of Funding Availability Reporting Form-SIP 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 Low Income Household Water Assistance Program Public Notice Grant Implementation Plan Public Review of LIHWAP Block Grant Plan Attendance Sheet 2023 Food and Nutrition Employment and Training Program: County Plan of Action and Request for Applications 2023 FNS E&T County Plan of Action Instructions 2023 FNS E&T County Plan of Action Template FFY2022-23 FNS E&T Request for Applications FFY2022-23 FNS E&T Notice of Funding Availability Contract Package Part A State Certifications Federal Certifications COI Acknowledgement & Policy COI Verification (Annual) NOTD IRS Tax Exempt Form FFATA Form 2020 2022-2024 Supplemental Nutrition Assistance Program Education (SNAP-Ed) RFA 2022 SNAP-Ed RFA 2022 SNAP-Ed RFA Funding Availability Notice Template 2 Contract Packet A Template 3 & 4 Notice of Certain Reporting Requirements Cost Allocation Plan Certification FFATA Form Q&A 2022-2024 NC DHHS Respite Services RFA Request for Application (RFA) #SFY2022-2024RespiteRFA NCDHHS Notice of Funding Availability - Respite Program Services 2022-2024 Application Checklist (Appendix A) Authorized Signature Template Board Member Profile Federal Funding Accountability and Transparency Act (FFATA) Form NC County Child Victimization SFY 2020 Data NCDSS Contractor Package NCDSS Regional Support Map (Draft) Respite Application Review Tool Respite Cover Letter Samples Respite Logic Model Template Respite RFA Webinar PowerPoint Respite RFA Webinar Recording Respite RFA Q&A 2022-2024 NC DHHS Family Support RFA Request for Application (RFA) #SFY2022-2024FSPSRFA NCDHHS Notice of Funding Availability - Family Support Program Services 2022-2024 Application Checklist (Appendix A) Authorized Signature Template Board Member Profile Cover Letter Samples Family Support Application Review Tool Logic Model Template ABC Logic Model Template Circle of Parents Logic Model Template Incredible Years Logic Model Template Parents As Teachers Logic Model Template PCIT Logic Model Template Stewards of Children Logic Model Template Strengthening Families Program Logic Model Template Triple P NC County Child Victimization SFY 2020 Data NC Triple P Regional Map NCDSS Contractor Package NCDSS Regional Support Map (Draft) FFATA Form 2020 Family Support Program Services RFA Technical Assistance Recording (February, 28, 2021) Strength Based Practices Inventory (SBPI) Family Support RFA Questions and Answers 2021 15% Increase Notice to Food and Nutrition Services Recipients English Spanish 2021 SSA Cost of Living Adjustment Notice to Food and Nutrition Services Recipients 2022 SSA COLA Notice - English 2022 SSA COLA Notice - Spanish NC DSS Multilingual Language Notice 2021 Notice to Simplified Nutritional Assistance Program (SNAP) Recipients SNAP Notice SNAP Notice LIHEAP Block Grant Plan Public Notice - LIHEAP Block Grant Plan Detailed Model Plan (LIHEAP) 2021 Social Services Block Grant Plan FY 2021 Social Services Block Grant Pre-Expenditure Report Public Notice FY20-21 2022 Social Services Block Grant Plan SSBG Intended Use Plan FY 2021-2022 Public Notice FY21-22 Caring For Our Own Expansion Request for Application Notice of Funding Availability Request for Application Caring for Our Own Q&A Tips Regarding the Budget Narrative Budget Narrative Template DSS-6844 Budget 2021 Supplemental Nutrition Assistance Program (SNAP) Outreach Notice of Funding Availability Request for Applications Outreach Plan Summary Outreach Project Detail Outreach Project Staffing Detail Outreach Budget Detail Anticipated Revenue Summary Time and Cost Allocation Table Cost Allocation Plan Certificate Declination Letter Federal Certifications FFATA Form Funding Chart Job Descriptions Notice of Certain Reporting Requirements Open Window - IRS Tax Exemption Verification Form (Annual) Open Window Conflict of Interest Verification (Annual) Open Window State Grant Certification Outreach Scope of Work Performance Measures Template State Certification Board Member Profile 2020 NC Refugee Assistance Program – Refugee Support Services Request For Application - Notice of Funding Availability 2020 NC Refugee Program Request for Applications 2021-2023 Revised Budget Narrative Sample DSS-6244S_Workbook 2019-2020 2020 TANF Caseload Reduction Credit Report 2020 TANF Caseload Reduction Credit Report New SNAP Rule Does Not Impact NC Fact Sheet 2019–2021 Community Services Block Grant State Plan CSBG Plan Public Notice CSBG State Plan Draft for Public Comment 2019-2022 TANF State Plan 2019-2022 TANF State Plan Proposed Chafee Foster Care Program Proposed Chafee Foster Care Program Plan for 2020-2024 Social Services Block Grant Social Services Block Grant Plan - June 3-17, 2019 2020 LIHEAP Block Grant Plan Public Notice: 2020 LIHEAP Block Grant Plan Weatherization Waiver Announcement 2020 Weatherization Waiver Social Services Commission Public Notices Respite Services 2019-21 Respite Services Notice of Funding Availability 2019-21 RFA Respite Services Application 2019-21 RFA Respite Services RFA Questions and Answers Respite Award Notice 2018-19 Community Service Block Grant 2018 CSBG Public Notice 2018-19 Community Service Block Grant Post Adoption Support Services RFA Post Adoption Support Services RFA Post Adoption Support Services RFA Q&A Post Adoption Support Services Award Notice Disaster Posters Disaster Poster- Color-Bilingual - STOP Disaster Poster- Color-Bilingual - WARNING Community Response Program Application Community Response Application Community Response Program Application Webinar Community Response Program Q&A Children's Trust Fund Request for Applications Children's Trust Fund RFA Children’s Trust Fund Request for Applications Webinar Children's Trust Fund FAQs Intensive Family Preservation Services Request for Applications Intensive Family Preservation Services Request for Applications Intensive Family Preservation Services RFA #09001-19 Questions and Answers Award Notice Child Welfare Evaluation Request for Proposals Child Welfare Evaluation RFP Child Welfare Listening Session - Sept. 19, 2018 Child Welfare Listening Session - Aug. 22, 2018 Child Welfare Listening Session - Aug. 15, 2018 Child Welfare Listening Session - June 20, 2018 Child Welfare Listening Session - June 18, 2018 Child and Family Services Performance Improvement Plan Public Notice: Child and Family Services Performance Improvement Plan Files 2020 Signed_Final_ CRCR.pdf PDF • 272.02 KB - December 07, 2020
Public Notices 2022-2023 Refugee School Impact RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledgement and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparence Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2022-2023 Refugee Health Promotion RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledgement and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparency Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2022-2023 Services to Older Refugees RFA Request for Application Notice of Funding Availability Refugee Contract Package Part A Social Service Codes Services Descriptions Conflict of Interest Acknowledge and Policy Conflict of Interest Verification (Annual) Federal Certification (Annual) Federal Funding Accountability and Transparency Act (FFATA) IRS Tax Exemption Verification Form (Annual) State Certification (Annual) State Certification No Overdue Tax Debts (Annual) 2021 TANF Caseload Reduction Credit Report 2021 TANF Caseload Reduction Credit Report 2021 Service to Older Refugees_NC State Refugee Office RFA 2021 Service to Older Refugees_NC State Refugee Office RFA 2021 Notice of Funding Availability Reporting form-SOR 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2022 LIHEAP Block Grant Plan Public Notice - LIHEAP Block Grant Plan Detailed Model Plan (LIHEAP) 2021 Services to Older Refugees Program RFA 2021 Services to Older Refugees Program RFA Notice of Funding Availability Reporting Form-SOR 2021 Refugee Contract Package A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2021 Refugee Health Promotion Program RFA 2021 Refugee Health Promotion Program RFA Notice of Funding Availability Reporting Form-RHP 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 2021 Refugee School Impact Program RFA 2021 Refugee School Impact Program RFA Notice of Funding Availability Reporting Form-SIP 2021 Refugee Contract Package Part A Conflict of Interest Verification (Annual) Social Service Codes Services Descriptions 21-22 RFA Questions & Answers Cost Allocation Plan Guide Cost Allocation Table FFATA Form 2020 Low Income Household Water Assistance Program Public Notice Grant Implementation Plan Public Review of LIHWAP Block Grant Plan Attendance Sheet 2023 Food and Nutrition Employment and Training Program: County Plan of Action and Request for Applications 2023 FNS E&T County Plan of Action Instructions 2023 FNS E&T County Plan of Action Template FFY2022-23 FNS E&T Request for Applications FFY2022-23 FNS E&T Notice of Funding Availability Contract Package Part A State Certifications Federal Certifications COI Acknowledgement & Policy COI Verification (Annual) NOTD IRS Tax Exempt Form FFATA Form 2020 2022-2024 Supplemental Nutrition Assistance Program Education (SNAP-Ed) RFA 2022 SNAP-Ed RFA 2022 SNAP-Ed RFA Funding Availability Notice Template 2 Contract Packet A Template 3 & 4 Notice of Certain Reporting Requirements Cost Allocation Plan Certification FFATA Form Q&A 2022-2024 NC DHHS Respite Services RFA Request for Application (RFA) #SFY2022-2024RespiteRFA NCDHHS Notice of Funding Availability - Respite Program Services 2022-2024 Application Checklist (Appendix A) Authorized Signature Template Board Member Profile Federal Funding Accountability and Transparency Act (FFATA) Form NC County Child Victimization SFY 2020 Data NCDSS Contractor Package NCDSS Regional Support Map (Draft) Respite Application Review Tool Respite Cover Letter Samples Respite Logic Model Template Respite RFA Webinar PowerPoint Respite RFA Webinar Recording Respite RFA Q&A 2022-2024 NC DHHS Family Support RFA Request for Application (RFA) #SFY2022-2024FSPSRFA NCDHHS Notice of Funding Availability - Family Support Program Services 2022-2024 Application Checklist (Appendix A) Authorized Signature Template Board Member Profile Cover Letter Samples Family Support Application Review Tool Logic Model Template ABC Logic Model Template Circle of Parents Logic Model Template Incredible Years Logic Model Template Parents As Teachers Logic Model Template PCIT Logic Model Template Stewards of Children Logic Model Template Strengthening Families Program Logic Model Template Triple P NC County Child Victimization SFY 2020 Data NC Triple P Regional Map NCDSS Contractor Package NCDSS Regional Support Map (Draft) FFATA Form 2020 Family Support Program Services RFA Technical Assistance Recording (February, 28, 2021) Strength Based Practices Inventory (SBPI) Family Support RFA Questions and Answers 2021 15% Increase Notice to Food and Nutrition Services Recipients English Spanish 2021 SSA Cost of Living Adjustment Notice to Food and Nutrition Services Recipients 2022 SSA COLA Notice - English 2022 SSA COLA Notice - Spanish NC DSS Multilingual Language Notice 2021 Notice to Simplified Nutritional Assistance Program (SNAP) Recipients SNAP Notice SNAP Notice LIHEAP Block Grant Plan Public Notice - LIHEAP Block Grant Plan Detailed Model Plan (LIHEAP) 2021 Social Services Block Grant Plan FY 2021 Social Services Block Grant Pre-Expenditure Report Public Notice FY20-21 2022 Social Services Block Grant Plan SSBG Intended Use Plan FY 2021-2022 Public Notice FY21-22 Caring For Our Own Expansion Request for Application Notice of Funding Availability Request for Application Caring for Our Own Q&A Tips Regarding the Budget Narrative Budget Narrative Template DSS-6844 Budget 2021 Supplemental Nutrition Assistance Program (SNAP) Outreach Notice of Funding Availability Request for Applications Outreach Plan Summary Outreach Project Detail Outreach Project Staffing Detail Outreach Budget Detail Anticipated Revenue Summary Time and Cost Allocation Table Cost Allocation Plan Certificate Declination Letter Federal Certifications FFATA Form Funding Chart Job Descriptions Notice of Certain Reporting Requirements Open Window - IRS Tax Exemption Verification Form (Annual) Open Window Conflict of Interest Verification (Annual) Open Window State Grant Certification Outreach Scope of Work Performance Measures Template State Certification Board Member Profile 2020 NC Refugee Assistance Program – Refugee Support Services Request For Application - Notice of Funding Availability 2020 NC Refugee Program Request for Applications 2021-2023 Revised Budget Narrative Sample DSS-6244S_Workbook 2019-2020 2020 TANF Caseload Reduction Credit Report 2020 TANF Caseload Reduction Credit Report New SNAP Rule Does Not Impact NC Fact Sheet 2019–2021 Community Services Block Grant State Plan CSBG Plan Public Notice CSBG State Plan Draft for Public Comment 2019-2022 TANF State Plan 2019-2022 TANF State Plan Proposed Chafee Foster Care Program Proposed Chafee Foster Care Program Plan for 2020-2024 Social Services Block Grant Social Services Block Grant Plan - June 3-17, 2019 2020 LIHEAP Block Grant Plan Public Notice: 2020 LIHEAP Block Grant Plan Weatherization Waiver Announcement 2020 Weatherization Waiver Social Services Commission Public Notices Respite Services 2019-21 Respite Services Notice of Funding Availability 2019-21 RFA Respite Services Application 2019-21 RFA Respite Services RFA Questions and Answers Respite Award Notice 2018-19 Community Service Block Grant 2018 CSBG Public Notice 2018-19 Community Service Block Grant Post Adoption Support Services RFA Post Adoption Support Services RFA Post Adoption Support Services RFA Q&A Post Adoption Support Services Award Notice Disaster Posters Disaster Poster- Color-Bilingual - STOP Disaster Poster- Color-Bilingual - WARNING Community Response Program Application Community Response Application Community Response Program Application Webinar Community Response Program Q&A Children's Trust Fund Request for Applications Children's Trust Fund RFA Children’s Trust Fund Request for Applications Webinar Children's Trust Fund FAQs Intensive Family Preservation Services Request for Applications Intensive Family Preservation Services Request for Applications Intensive Family Preservation Services RFA #09001-19 Questions and Answers Award Notice Child Welfare Evaluation Request for Proposals Child Welfare Evaluation RFP Child Welfare Listening Session - Sept. 19, 2018 Child Welfare Listening Session - Aug. 22, 2018 Child Welfare Listening Session - Aug. 15, 2018 Child Welfare Listening Session - June 20, 2018 Child Welfare Listening Session - June 18, 2018 Child and Family Services Performance Improvement Plan Public Notice: Child and Family Services Performance Improvement Plan Files 2020 Signed_Final_ CRCR.pdf PDF • 272.02 KB - December 07, 2020