2018-2019 Core Partner Agency Orientation Greensfelder Recreation Complex January 24 & 31, 2018 9:00 a.m.-12:00 p.m. 1
History of St. Louis County About CSF Children's Service Fund In 2008, voters approved a ¼ cent sales tax for children s behavioral health services Collects approximately $40M/year Housed within St. Louis County Government Board of Directors appointed by the County Executive 2
About CSF Mission To improve the lives of children, youth, and families in St. Louis County by strategically investing in the creation and maintenance of an integrated system of care that delivers effective and quality mental health and substance abuse services. Vision Every child and youth in St. Louis County will have the mental and emotional foundation and resources to achieve his/her fullest potential. 3
2017 Year in Review 2017 Needs Assessment Move to Pagedale Dr. John M. Anderson Excellence in Mental Health Award 2018-2019 Core Inclusion Institute for St. Louis County Children's Service Fund Partner Agencies 4
2018-2019 Core Overview 75 agencies submitted applications for 2018-2019 Core 62 agencies received an award for 2018-2019 Core 144 proposals were reviewed by staff and external reviewers 117 programs received funding for 2018-2019 Core $126.9 M in requests was received for Core $84.9 M was allocated for 2018-2019 Core 5
Program Department Overview Paulette Foerster Director of Programs 6
Site Visits Who What When Program and Finance Staff Learn about services and agency partners Review program and billing activities First quarter 2018: Meet and Greets for new agencies/agency staff/program associates Second quarter 2018: Site visits to review program implementation 7
Site Visits Examples of review areas from program staff: Conversations with key staff Policies and procedures Client recruitment and enrollment process Outcome tracking and discussion of trends 8
Site Visits Examples of review areas from program staff: Client service record documentation such as intake, treatment plan, progress notes Staff qualifications that align with billing unit requirements and activities Documentation of proposed practices 9
Demographics and Outcomes Required reporting every six months Due in February and August Alignment of data sets with regional funders Purpose of data collection 10
Service Cohorts Purpose Share best practices Network and collaborate Identify service gaps and opportunities Key partners to suggest work groups Examples such as school-based services, prevention, temporary shelter 11
Financial and Administrative Update Emily Koenig Director of Administration and Finance 12
Contractual Requirements For purposes of reporting & monitoring, CSF utilizes the following: 2018-2019 Core Application for Funding Schedule A Program Outcomes, Contingencies & Allocated Units Schedule B List of Approved Units of Service Appendix A Supporting Documentation 13
Contracts CSF has enhanced and clarified certain portions of the contract for 2018-2019 Core funding cycle including: Utilization Mergers Additional required documentation and notification 14
15 Utilization Policy Contract clarifies the 50 percent utilization policy: Agencies may only use 50 percent of their total two year award in the first year. If the agency is awarded funding for multiple programs, the agency may only access 50 percent of each program s total two-year award within the first year of service provision.
MERGER POLICY The Board of Directors approved the merger policy on January 18, 2017. Merger policy is available on CSF s website. Outlines CSF s requests for partners considering or executing a merger. 16
Annual Documentation Submit the following information via CSF's Agency Portal annually: 1 Agency 990 No later than one month after filling 2 Financial Audit No later than four months after completion 3 Certificate of Liability Insurance 4 Annual Report 17
Additional Notifications Notifications should be sent via email to CSF's executive director. Consumer death Consumer serious injury License revocation Incident or allegation of consumer sexual abuse Incident or allegation of consumer physical abuse or neglect 18
19 Additional Notifications Notifications should be sent via email to CSF's executive director. Other changes in licensure status Change of executive leadership Civil or criminal action Closure of organization or termination of a CSF funded program Change in accredited status
Billing/ Payment CSF reimburses for direct services provided to children and youth using standardized rates. CSF has 70 active CPT codes providers can invoice for and receive payment. The organization's Schedule A outlines available CPT codes. Schedule B outlines the allowable activities and requirements for each CPT code. 20
Billing/ Payment Billing is submitted to CSF on a monthly basis through the Agency Portal. Agencies have 90 days from the date the service was provided to submit for reimbursement. The agency utilizes an invoice template developed by CSF for monthly billing. 21
Agency Portal 22
Timeline February 5 Agencies can start updating their agency profile and program information. Invoice templates will be uploaded on the portal starting this week after the agency portal update has been completed. February 9 Portal updates must be completed. February 12 Portal will be ready for agency invoice submissions. 23
Questions? 24