Documents
Disruption Mitigation Process Guidelines
Placement Disruption Debriefing
3-17-15 Provider Meeting Summary
12-16-14 Provider Meeting Summary
OCOK Case Management Operations Manual
OCOK Operations Manual rev 01-15-2020
OCOK Operations Manual 8-29-14
3b Placement Documentation Form-1509
507 Notification of Child Sexual Abuse Aggression and-Behavioral Problems
Appendix b—OCOK Contact Information 12-2015
Background Check Memo 2-18-2014
Foster Child Care Referral Revised 10-16-15
Medical Consent and Psychotropic Medication Training Requirements 6-2-20
Network Providers SSCC Joint Monitoring Tool FY 20
OCOK Continuous 24 Hour Awake Supervision Requirement 8-2019
OCOK Quality and Contract Oversight Checklist Rev 6-2017—FY-17
OCOK Region 3b Daycare Pilot Project
OCOK Residential Child Care Disruption Discharge Notice 05-11-18
OCOK Stage II Family Services Provider Manual—Rev-2-26-2020—Effective—03-01-2020
Rates Effective 2-1-16—For-Website
Region 3b Placement Documentation
Common Abbreviations in Child Welfare Color
Court Training CC 101 for Foster Parents
Foster Parent Letter May-14-2018
Exhibit A—DFPS Statement of work Final
Exhibit C—Change Log—2015-06-01
Region 3b SSCC Change Log—5-140
Region 3b SSCC Contract—DFPS Statement of Work
Region 3b SSCC Uniform Terms and Conditions
SSCC Negotiated Contract with DFPS