№ files_lp_3_process_9_13093
File format: docx
Character count: 4874
File size: 37 KB
Government grant application form and program guidelines outlining eligibility criteria, funding limits, contractual terms, and reporting requirements for distribution of foster parent grant funds under 2017 Wisconsin Act 260 for state fiscal year 2026.
Year:
2017 (Act); State Fiscal Year 2026 (Funding)
State:
Wisconsin
Funding Amount:
$400,000
Grant Maximum per Agency:
$15,000
Administering Agency:
Department of Children and Families
Division:
Division of Safety and Permanence
Bureau:
Bureau of Permanence and Out-of-Home Care
Eligible Applicants:
Counties; Tribes; Child Placing Agencies; Non-profit Organizations
Eligible Activities:
Retention incentives for licensed relatives and foster parents; Training expenses for licensed relatives and foster parents; Normalcy opportunities for children in out-of-home care
Application Deadline:
May 30, 2025, 5:00 p.m.
Notification Date:
June 2025
Contract Period:
July 1, 2025 – June 30, 2026
Reporting Requirements:
Annual fiscal reporting via SPARC system
Submission Method:
Email to [email protected]
Type of Document:
Government grant application form and program guidelines
Legal Basis:
2017 Wisconsin Act 260
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
Not specified
Topic:
Chemistry
Document Type:
Laboratory Report
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Students
Period of Action:
Spring 2026
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2011
Region / City:
USA
Topic:
General Physics
Document Type:
Syllabus
Institution:
University of Maryland
Author:
T.R. Kirkpatrick
Target Audience:
University Students
Effective Period:
Fall 2011
Approval Date:
August 2011
Date of Changes:
N/A
Year:
2021
Region / city:
United States
Theme:
Police Brutality, Law Enforcement, Race Relations
Document Type:
Research Paper
Institution:
N/A
Author:
Taylor Mahoney
Target Audience:
Students, Scholars of Law Enforcement and Social Issues
Period of Action:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Context:
Research paper discussing the perception of police brutality among different racial groups in the U.S., using surveys and polls to present data on public opinion regarding law enforcement practices.
Year:
2016
Region / City:
Not specified
Subject:
Probability and Statistics
Document Type:
Course Description
Institution:
Cengage
Author:
Jay L. Devore, Mendenhall, Beaver, and Beaver
Target Audience:
Students of Engineering and Science
Period of Effect:
Not specified
Prerequisites:
MATH 154
Approval Date:
Not specified
Date of Changes:
Not specified
Jurisdiction:
Minnesota, United States
Legal basis:
Minnesota Rules parts 9555.5105, 9555.5705, 9555.6167, 9555.6225
Document type:
Placement agreement
Service setting:
Adult foster care home
Parties involved:
Resident; legal representative (if applicable); AFC license holder
Scope of services:
Lodging, food, protection, household services, personal care, safeguarding of cash resources, transportation, accessibility modifications, medication assistance
Target population:
Adults residing in licensed adult foster care homes
Regulatory references:
Vulnerable Adults Act; maltreatment reporting requirements
Structure:
Multi-part agreement with service-specific requirements and narrative descriptions
Dates referenced:
Date plan was developed; date of placement; anticipated length of placement
Note:
Year
Theme:
Foster Care, Animal Welfare
Document Type:
Application Form
Organization:
Yadkin County Animal Shelter
Author:
YCAS
Target Audience:
Individuals interested in fostering animals
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Theme:
Foster Care, Residential Care
Document Type:
Authorization Form
Organization / Institution:
Texas Department of Family and Protective Services (DFPS)
Target Audience:
Caregivers, Caseworkers
Note:
Year
Year:
2025
Region / City:
Massachusetts
Topic:
Adult Foster Care and Group Adult Foster Care
Document Type:
Bulletin
Organ / Institution:
Executive Office of Health and Human Services
Author:
Mike Levine, Undersecretary for MassHealth
Target Audience:
Adult Foster Care and Group Adult Foster Care Providers
Period of Validity:
August 2025
Approval Date:
August 2025
Date of Changes:
N/A
Note:
Year
Subject:
Travel expense reimbursement
Document Type:
Form
Author:
Missouri Department of Social Services
Target Audience:
Resource Providers, Workers
Period of Validity:
Ongoing
Year:
2018
Region / City:
Minnesota
Topic:
Resident Rights in Adult Foster Care
Document Type:
Rights Receipt
Organization:
Minnesota Statutes
Author:
Not specified
Target Audience:
Residents of adult foster care programs
Effective Period:
As of April 1, 2018
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Subject:
Foster Care Placement Assessment
Document Type:
Home Study Report
Target Audience:
Social workers, foster care agencies
Year:
2018
Region / City:
Minnesota
Theme:
Resident Rights, Adult Foster Care
Document Type:
Legal Compliance Form
Organization / Institution:
Minnesota Adult Foster Care
Author:
Minnesota Statutes
Target Audience:
Adult Foster Care residents
Period of validity:
Indefinite
Approval Date:
April 1, 2018
Modification Date:
N/A
Year:
2021
Region / City:
Massachusetts
Subject:
Adult Foster Care, Primary Care, Medical Necessity
Document Type:
Form
Agency/Organization:
Commonwealth of Massachusetts Executive Office of Health and Human Services Office of Medicaid
Author:
Commonwealth of Massachusetts
Target Audience:
AFC providers, Primary Care Providers, MassHealth members
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
N/A
Region / City:
Grant/Traverse/Wilkin County, MN
Theme:
Child Foster Care Licensing
Document Type:
Application Packet
Organization / Institution:
Grant County Social Services
Author:
Kim Gulbrandson, Social Worker
Target Audience:
Prospective Foster Care Applicants
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Year:
2018
Region / City:
Minnesota
Topic:
Resident Rights
Document Type:
Legal Notice
Agency:
Washington County Community Services
Author:
Unknown
Target Audience:
Residents of Adult Foster Care
Period of Effect:
From April 1, 2018
Approval Date:
April 1, 2018
Modification Date:
Not specified
Note:
Year
Theme:
Elderly Waiver, HCBS
Document Type:
Program Plan
Organization / Institution:
DHS
Target Audience:
Providers, AFC program license holders
Year:
2020
Region / City:
Portland, Maine
Theme:
Housing, Youth, Social Programs
Document Type:
Press Release
Organ / Institution:
Portland Housing Authority, John T. Gorman Foundation
Author:
Cheryl Sessions
Target Audience:
General public, stakeholders in social services, housing authorities
Period of Activity:
2020–2023
Approval Date:
March 9, 2020
Date of Modifications:
Not specified