In 2016, OSEP began providing differentiated monitoring and support (DMS) to states as part of its Results Driven Accountability (RDA) system. Under RDA, OSEP made a shift from monitoring based solely on compliance to monitoring and support focused on both compliance and improving results for children with disabilities. OSEP differentiates its approach for each state based on the state's unique strengths, progress, challenges, and needs.
Based on an annual Organizational Assessment of Risk Factors of each state, OSEP annually provides differentiated monitoring and support to states on:
- Ensuring improved outcomes for infants, toddlers, children, and youth with disabilities.
- Complying with the IDEA programmatic requirements.
- Complying with federal fiscal requirements.
- Collecting and reporting valid and reliable data.
- Ensuring implementation of the state's State Systemic Improvement Plan (SSIP).
2017–2018 DMS Resources
Contact
U.S. Department of Education
Office of Special Education Programs
Monitoring and State Improvement Planning Division
550 12th Street, SW
Washington, DC 20202-2600
Telephone: 202-245-7629
Download DMS Reports
Please note: These on-line versions of states' most recent DMS reports are considered unofficial reference copies. For "official" hard copy versions of these online DMS reports, you may contact the address/phone listed above.
Part B Differentiated Monitoring and Support (DMS) Reports
Search by State Below
Arizona | Bureau of Indian Education | California | Florida | Hawaii | Illinois | Louisiana | Massachusetts | Michigan | New Hampshire | New Jersey | New Mexico | New York | North Carolina | Ohio | Puerto Rico | Texas | Virginia |
Arizona
DMS Letter of July 3, 2018
PDF (289KB)
DMS Visit Summary—SSIP
PDF (184KB)
Fiscal Monitoring Instrument
PDF (113KB)
LEA Allocations
PDF (250KB)
DMS Notice
PDF (255KB)
DMS Letter of September 11, 2020
PDF (308KB)
DMS Letter of May 5, 2016
PDF (40KB)
Fiscal Monitoring Instrument
PDF (111KB)
Bureau of Indian Education
DMS Letter of Oct. 23, 2019
PDF (946KB)
California
DMS Letter of Nov. 22, 2017
PDF (208KB)
Fiscal Monitoring Instrument
PDF (89KB)
District of Columbia
DMS Letter of Jan. 15, 2021
PDF (552KB)
Florida
DMS Letter of Dec. 18, 2020
PDF (633KB)
Hawaii
DMS Letter of Sept. 11, 2019
PDF (502KB)
Illinois
DMS Letter of Dec. 28, 2016
PDF (205KB)
DMS Visit Summary—Results
PDF (226KB)
Fiscal Monitoring Instrument
PDF (175KB)
Louisiana
DMS Letter of December 22, 2020
PDF (763KB)
Massachusetts
OSERS' Decision on Massachusetts Private School Officials' Complaint of Aug. 15, 2019
PDF (442KB)
DMS Letter of Aug. 27, 2018
PDF (204KB)
DMS Visit Summary—Compliance
PDF (225KB)
Fiscal Monitoring Instrument
PDF (169KB)
Enclosure B
PDF (87KB)
Enclosure C
PDF (130KB)
DMS Letter of Feb. 2, 2018
PDF (286KB)
DMS Visit Summary—Compliance
PDF (322KB)
Michigan
DMS Letter of June 26, 2020
PDF (532KB)
New Hampshire
DMS Letter of Dec. 8, 2017
PDF (163KB)
New Jersey
New Mexico
DMS Letter of June 8, 2018
PDF (211KB)
DMS Visit Summary—Results
PDF (265KB)
Fiscal Monitoring Instrument
PDF (128KB)
DMS Letter of Jan. 10, 2017
PDF (259KB)
DMS Results
PDF (265KB)
New York
DMS Letter of Apr. 26, 2017
PDF (249KB)
Fiscal Monitoring Instrument
PDF (133KB)
DMS Visit Summary—Dispute Resolution
PDF (210KB)
DMS Visit Summary—Secondary Transition
PDF (109KB)
DMS Visit Summary—Timely Initial Evaluation
PDF (102KB)
North Carolina
DMS Letter of May 14, 2021
PDF (649KB)
Ohio
DMS Letter of May 1, 2017
PDF (130KB)
Fiscal Monitoring Instrument
PDF (203KB)
Puerto Rico
DMS Letter of Nov. 29, 2017
PDF (214KB)
DMS Visit Summary—Compliance
PDF (190KB)
DMS Visit Summary—Results and State Systemic Improvement Plan
PDF (114KB)
Texas
DMS Letter of Oct. 1, 2021 — Regarding Maintenance of State Financial Support of Special Education
PDF (262KB)
DMS Letter of Oct. 1, 2021 — Regarding the State’s Corrective Action Response
PDF (619KB)
DMS Letter of Aug. 27, 2021
PDF (213KB)
Enclosure
PDF (421KB)
DMS Letter of Oct. 19, 2020
PDF (823KB)
DMS Letter of Jan. 11, 2018
PDF (191KB)
Enclosure
PDF (317KB)
DMS Letter of Oct. 19, 2018
PDF (344KB)
Virginia
DMS Letter of June 23, 2020
PDF (464KB)
Part C Differentiated Monitoring and Support (DMS) Reports
Search by State Below
Alaska | Arizona | Arkansas | California | Delaware | Florida | Hawaii | Michigan | Montana | Nevada | New Jersey | New York | Puerto Rico | South Carolina | Texas | Vermont
Alaska
DMS Letter of Oct. 17, 2018
PDF (300KB)
Fiscal Monitoring Instrument
PDF (282KB)
DMS Notice
PDF (334KB)
Arizona
DMS Letter of Jan. 13, 2020
PDF (519KB)
Arkansas
DMS Report of January 12, 2023
PDF (623KB)
California
DMS Letter of Dec. 1, 2017
PDF (210KB)
DMS Visit Summary—Compliance
PDF (187KB)
DMS Visit Summary—Results and State Systemic Improvement Plan (SSIP)
PDF (181KB)
Delaware
DMS Letter of January 19, 2021
PDF (692KB)
Florida
DMS Letter of January 19, 2021
PDF (847KB)
Hawaii
DMS Letter of July 18, 2019
PDF (702KB)
Michigan
DMS Report of January 12, 2023
PDF (618KB)
Montana
DMS Letter of January 24, 2023
PDF (627KB)
Nevada
DMS Letter of May 26, 2017
PDF (249KB)
DMS Visit Summary—State Systemic Improvement Plan (SSIP)
PDF (87KB)
New Jersey
DMS Letter of Nov. 30, 2018
PDF (300KB)
Fiscal Monitoring Instrument
PDF (304KB)
DMS Notice
PDF (306KB)
New York
DMS Letter of Jan. 18, 2018
PDF (301KB)
Fiscal Monitoring Instrument
PDF (239KB)
DMS Notice
PDF (303KB)
Puerto Rico
DMS Letter of June 19, 2017
PDF (301KB)
Fiscal Monitoring Instrument
PDF (198KB)
DMS Visit Summary—Results
PDF (107KB)
South Carolina
DMS Report of Aug. 29, 2019
PDF (526KB)
DMS Letter of Dec. 19, 2017
PDF (172KB)
Texas
DMS Letter of Sept. 20, 2021
PDF (190KB)
DMS Response Chart
PDF (199KB)
DMS Letter of Oct. 5, 2020
PDF (352KB)
Vermont
DMS Letter of Aug. 9, 2019
PDF (484KB)