Publications/Reports
Current Department Publications
- Collaborative Safety Review - July 2022 (PDF)
- Resource Parent Guide - March 2022 (PDF)
- Progress & Impact Report - Jan 2019 to July 2021 (PDF)
- Protective Services 360 Annual Report- August 2021 (PDF)
- CYFD Accountability and Grievance Measures - March 2021 (PDF)
- FY20 Annual Report and Strategic Plan - Aug 2019 (PDF)
- 2021 Serious Emotional Disturbance Definition (PDF)
- QPI 101 Brochure
- Kevin S. Settlement Documents
General CYFD Policies
- CYFD General Policies (Protective Services, Juvenile Justice, other relevant policies)
- Resource Family Bill of Rights and Grievance Process (PDF)
- Safety Assessment, Risk Assessment, and Risk Reassessment Policy and Procedures Manual (PDF)
- Substitute Care Provider Safety Assessment Policy and Procedures Manual (PDF)
- Foster Child Bill of Rights (PDF)
- Declaración de Derechos de Niños y Jóvenes en Cuidado Temporal en Nuevo México (PDF)
Department Legislative Reports
- House Joint Memorial 10 Task Force FINAL Report - November 2020 (PDF)
- House Bill 447 Task Force FINAL Report- Jan 2020 (PDF)
Protective Services Publications
- About PS Publicly Available Data (PDF)
- "360 Yearly" SFY21 Annual Report - August 2021 (PDF)
- "360 Yearly" SFY20 Annual Report - July 2020 (PDF)
- "360 Yearly" SFY19 Annual Report - Sep 2019 (PDF)
- "360 Yearly" SFY18 Annual Report - Nov 2018 (PDF)
- "360 Yearly" SFY17 Annual Report - Oct 2017 (PDF)
- "360 Yearly" SFY16 Annual Report - Sep 2016 (PDF)
- "360 Yearly" SFY15 Annual Report - Oct 2016 (PDF)
- "360 Yearly" SFY14 Annual Report - Dec 2014 (PDF)
- "360 Yearly" SFY13 Annual Report - Dec 2013 (PDF)
- 360 Degrees County Profiles
- 2021 Rate Increase Resource Family Letter (PDF)
- 2021 Foster Care Rate Increase- Effective April 15, 2021 (PDF)
- 2010 FACT Book (PDF)
- FACT Book Archives
- 2020-2024 New Mexico CFSP - Sep 2019 (PDF)
- 2015-2019 New Mexico CFSP Final Report - Sep 2019 (PDF)
- 2021-2022 New Mexico CYFD APSR - Sep 2021 (PDF)
- 2020-2021 New Mexico CYFD APSR - July 2020 (PDF)
- 2018-2019 New Mexico CYFD APSR - Sep 2018 (PDF)
- 2017-2018 New Mexico CYFD APSR - August 2017 (PDF)
- 2016-2017 New Mexico CYFD APSR - Sep 2016 (PDF)
- 2015-2016 New Mexico CYFD APSR - Sep 2015 (PDF)
- FY2022 Title XX Social Services Block Grant Intended Use Plan (PDF)
- FY2022 Title XX Social Services Block Grant Public Hearing Notice (PDF)
- FY2022 Title XX Social Services Block Grant Pre-Expenditure Report (PDF)
- FY2021 Social Services Block Grant Intended Use Plan (PDF)
- FY2021 Social Services Block Grant Pre Expenditure Report | Public Hearing Notice (PDF)
- CAPTA State Grant Program - Sep 2020 (PDF)
- CAPTA State Grant Program - June 2019 (PDF)
- CAPTA State Grant Program - Sep 2018 (PDF)
- NM Child and Family Services Plan 2015-2019 (PDF)
- NM Child and Family Services Plan 2010-2014 (PDF)
- NM Statewide Assessment - Mar 2015 (PDF)
- Statewide Central Intake Reports of Abuse and Neglect 2012-2014 (PDF)
- Community-Based Child Abuse Prevention (CBCAP) Program FY14 Annual Report and FY15 Application Submission (PDF)
- New Mexico CYFD PS 2015 Emergency Response Plan (PDF)
- 2015-2016 Comprehensive Training Plan (PDF)
Juvenile Justice Services Publications
- FY20 JJS Annual Report (PDF)
- FY19 JJS Annual Report (PDF)
- FY18 JJS Annual Report (PDF)
- FY17 JJS Annual Report (PDF)
- FY17 JJS Annual Report with County Appendix (PDF)
- FY16 JJS Annual Report (PDF)
- FY16 JJS Annual Report with County Appendix (PDF)
- FY15 JJS Annual Report (PDF)
- FY15 JJS Annual Report Appendix (PDF)
- FY14 JJS Annual Report (PDF)
- FY14 JJS Annual Report with County Index (PDF)
- FY13 JJS Annual Report (PDF)
- FY11 JJS Annual Report (PDF)
- FY10 JJS Annual Report (PDF)
- FY09 JJS Annual Report (PDF)
- FY08 JJS Annual Report (PDF)
- FY07 JJS Annual Report (PDF)
- FY06 JJS Annual Report (PDF)
- JJS County Profiles - Jan 2007 (PDF)
- Juvenile Justice Commission Interim Report - Jan 2008 (PDF)
- House Joint Memorial 21 (2012)
Indian Child Welfare Act (ICWA) Intergovernmental Agreements
- Mescalero Apache (PDF)
- Navajo Nation - 2018 (PDF)
- Pueblo of Jemez (PDF)
- Pueblo of Tesuque (PDF)
Memorandum of Understanding (MOU) with Consulate of Mexico
- 2009 MOU (PDF)
- 2012 Amendment (PDF)
Department Newsletter
- February 2021
- CYFD's department newsletter will be back soon
Requests of the Children, Youth and Families Department should be sent to Kathleen Hardy.
While we will endeavor to ensure that inquiries sent by regular mail are responded to timely, to ensure the most expedient handling during the COVID-19 period, please email to kathleen.hardy@state.nm.us.
If you are unable to email your request, it can be sent by regular mail to:
Kathleen Hardy
Children Youth and Families Department
P.O. Drawer 5160
Santa Fe, NM 87502-5160