Maine
Statewide Assessment
for the
Child and Family
Services Review
March 2009
General Information
Name of State Agency:
Maine Department of Health and Human Services
Office of Child and Family Services
Period Under Review:
Onsite Review Sample Period:
4/1/08 – 5/22/09
Period of AFCARS Data:
10/1/06 – 9/30/07
Period of NCANDS Data:
4/1/08 – 11/30/08
State Agency Contact Person for the Statewide Assessment:
Name:
Theresa Dube
Title:
Federal Plan and Performance and Quality Improvement
Program Manager
Address:
SHS #11
2 Anthony Avenue
Augusta, Maine 04333
Phone:
207-624-7945
Fax:
207-287-5262
E-mail:
Theresa.Dube@maine.gov
Maine CFSR Statewide Assessment
March 2009
1
Table of Contents
I. Introduction ................................................................................................................................ 4
II. State Data Profile ..................................................................................................................... 19
III. Narrative Assessment of Child and Family Outcomes .......................................................... 35
Safety Outcome 1: Children are, first and foremost, protected from abuse and neglect. ......... 35
Item 1: Timeliness of initiating investigations of reports of child abuse of child
maltreatment. .................................................................................................................. 35
Item 2: Repeat maltreatment. ............................................................................................... 42
Item 3: Services to family to protect child(ren) in the home and prevent removal or re-entry
into foster care................................................................................................................. 46
Item 4: Risk assessment and safety management. ................................................................ 51
Permanency Outcome 1: Children have permanency and stability in their living situations. . 56
Item 5: Foster care re-entries. .............................................................................................. 57
Item 6: Stability of foster care placement. ............................................................................ 58
Item 7: Permanency goal for child........................................................................................ 62
Item 8: Reunification, guardianship, or permanent placement with relatives. ..................... 64
Item 9: Adoption. .................................................................................................................. 69
Item 10: Other planned permanent living arrangement. ....................................................... 75
Permanency Outcome 2: The continuity of family relationships and connections is preserved
for children.......................................................................................................................... 80
Item 11: Proximity of foster care placement........................................................................ 80
Item 12: Placement with Siblings. ....................................................................................... 83
Item 13: Visiting with parents and siblings in foster care..................................................... 86
Item 14: Preserving Connections. ......................................................................................... 89
Item 15: Relative Placement. ................................................................................................ 95
Item 16: Relationship of child in care with parents. ............................................................ 99
Item 17: Needs and services of child, parents, foster parents. ........................................... 102
Item 18: Child and family involvement in case planning. ................................................. 110
Item 19: Caseworker visits with child ................................................................................ 114
Item 20: Worker visits with parents.................................................................................... 119
Item 21: Educational needs of the child.............................................................................. 121
Item 22: Physical health of the child................................................................................... 126
Item 23: Mental/behavioral health of the child.................................................................. 131
IV. Systemic Factors.................................................................................................................. 137
A. Statewide Information System........................................................................................... 137
Item 24: Statewide Information System. ............................................................................ 137
Maine CFSR Statewide Assessment
March 2009
2
B. Case Review System ......................................................................................................... 143
Item 25: Written Case Plan. ................................................................................................ 143
Item 26: Periodic Reviews. ................................................................................................ 148
Item 27: Permanency Hearings. ......................................................................................... 151
Item 28: Termination of Parental Rights. ........................................................................... 154
Item 29: Notice of Hearings and Reviews to Caregivers................................................... 158
C. Quality Assurance System ................................................................................................. 161
Item 30: Standards Ensuring Quality Services. .................................................................. 161
Item 31: Quality Assurance System................................................................................... 168
D. Staff and Provider Training ............................................................................................... 174
Item 32: Initial Staff Training. ........................................................................................... 175
Item 33: Ongoing Staff Training........................................................................................ 179
Item 34: Foster and Adoptive Parent Training. ................................................................. 183
E. Service Array and Resource Development ........................................................................ 188
Item 35: Array of Services. ................................................................................................. 188
Item 36: Service Accessibility. .......................................................................................... 194
Item 37: Individualizing Services. ..................................................................................... 197
F. Agency Responsiveness to the Community ...................................................................... 200
Item 38: State Engagement in Consultation with Stakeholders......................................... 200
Item 39: Agency Annual Reports Pursuant to the CFSP. .................................................. 209
Item 40: Coordination of CFSP Services With Other Federal Programs. ......................... 211
G. Foster and Adoptive Home Licensing, Approval, and Recruitment................................. 217
Item 41:
Item 42:
Item 43:
Item 44:
Item 45:
Standards for Foster Homes and Institutions....................................................... 217
Standards Applied Equally. ................................................................................. 223
Requirements for Criminal Background Checks................................................. 226
Diligent Recruitment of Foster and Adoptive Homes. ........................................ 231
State Use of Cross-Jurisdictional Resources for Permanent Placements. ........... 239
V. State Assessment of Strengths and Needs............................................................................. 245
Maine CFSR Statewide Assessment
March 2009
3
I. Introduction
Maine Child Welfare Services Reform
Since 2000, the Maine Child Welfare Program has been directed by committed social workers
with significant child welfare experience. This leadership has been a key factor in commencing,
sustaining, and expanding child welfare reform in Maine. In particular, the vision, convictions,
and commitment of James Beougher, Director of the Office of Child and Family Services
(OCFS) since 2004, have enabled managers and staff to place more children with families
instead of in residential settings, place more children with kin, reform practice in cases of
domestic violence, develop statewide high fidelity Wraparound and Family Reunification
Services, and establish a network of staff committees for continuous quality improvement.
In 2001, in response to the death of a child in foster care and concerns from legislators and the
media, the Department’s Commissioner arranged for the services of the Casey Strategic
Consulting Group (CSCG) to assist senior Child Welfare managers in reviewing processes and
outcomes for children and families with whom DHHS was involved. CSCG provided
consultation and assistance to Maine Child Welfare program reform for a four-year period.
During this same time period, a larger Departmental merger and three changes of DHHS
Commissioners occurred.
With the help of CSCG, senior Child Welfare (CW) managers developed a Beliefs Statement and
chartered a Child Welfare Senior Management Team committed to reforming the program. With
the assistance of CSCG, a review was conducted which made clear that many Maine children
stayed too long in foster care. This review also found that a relatively high percentage of youth
were placed in therapeutic foster care and residential care, rather than in family foster homes or
with kin. In 2002 the CW Senior Management Team made a strategic plan to work toward
processes and outcomes consistent with their Child Welfare beliefs statement. Along with the
first strategic plan came increased emphasis on data-driven management toward reform targets.
Beginning with the introduction of Family Team Meetings in 2003, CW Senior Management has
worked toward strength-based policies and practices to better engage and include youth and
families.
In 2003 Maine had its first Child and Family Services Review, which found Maine to be an
outlier compared to most other states in its poor performance on achieving permanency for
children. The OCFS Child Welfare Service Division successfully completed all 92 action steps
of the Program Improvement Plan (PIP) that was designed to address the 2003 Federal Child and
Family Services Review findings.
In 2004, the OCFS Child Welfare Service Division began a sustained effort to place more
children with families and reduce reliance on residential care. At that time over 26% of Maine
foster children were in residential placements. As of December 2008 only 12% of Maine foster
children were in residential care. During an overlapping time period, the percentage of kinship
placements increased from 16% to 27.8%.
Maine CFSR Statewide Assessment
March 2009
4
In 2005, making a concerted effort to formally move beyond the traditional practice model of the
old organizational culture, child welfare senior management engaged staff from all districts in
developing a new, strength-based Child Welfare Practice Model. The new Practice Model is
consistent with the earlier 2002 Beliefs Statement as well as with the beliefs underlying Family
Team Meetings. Also during 2005, key policies were revised to make them consistent with the
new Practice Model. Each district took the lead in revising a key policy.
In 2006, as a means of institutionalizing and expanding Child Welfare reform, DHHS Child
Welfare Services formally applied for accreditation through the Council on Accreditation
(COA). During the next two years, reform efforts largely driven by the accreditation self-study
process and the policy, procedure, and practice changes resulting from it.
In 2008, OCFS leaders decided that several factors required withdrawal from the accreditation
endeavor. These factors included: funding reductions to contracted agencies that shifted
workload to DHHS, reductions to the Cooperative Agreement with the University of Southern
Maine, several critical vacancies in the DHHS Central Office, and most importantly, an overlapping time frame with the 2009 upcoming Child and Family Services Review.
Available staff resources are now re-deployed to engage in the 2009 CFSR and to meet the June
2009 deadline for the federally required 2010-2014 Child and Family Services Plan (CFSP).
DHHS Child Welfare Senior Management expects to use findings from the current CFSR and the
final review of the previous CFSP to develop a new Child and Family Services Plan. This new
CFSP is intended to become a true, widely shared multi-year strategic plan that will include and
build on the anticipated Program Improvement Plan resulting from the current CFSR.
While OCFS is proud of the progress it has made in meeting the needs of children and families in
Maine, we also recognize the need for continued improvement. OCFS anticipates that the
upcoming Child and Family Services Review will afford Maine the opportunity to continue
progress. Strengths will be highlighted and focus brought to those areas needing improvement.
In preparing for the CFSR, OCFS developed the CFSR Statewide Assessment through
consultation with a steering committee that had initially been formed following the 2003 CFSR
and PIP process. This has become the CFSR Steering Committee and includes representatives
from OCFS, Treatment Foster Care agencies, foster parents, the legal community (AAG, GAL,
parents’ attorney), Department of Education, Department of Corrections, Alternative Response
Programs, and the University of Southern Maine. This committee has been the consulting body
for the Statewide Assessment, and is expected to actively consult on the development and
implementation of the anticipated Program Improvement Plan, as well as the upcoming Child
and Family Services Plan. OCFS believes that this inclusive approach ensures a thorough
assessment of Child Welfare policy, data, and practice and will ultimately lead to improved
outcomes.
Reform in Maine Child Welfare Services is still very much a work in progress. To the extent
that the organizational culture has become transformed, a review will see implementation of the
new Child Welfare Practice Model:
Child Safety first and foremost
Parents have the right and responsibilities to raise their own children
Children are entitled to a safe and nurturing family
Maine CFSR Statewide Assessment
March 2009
5
All Children deserve a permanent family
How we do our work is as important as the work we do
To the extent that the new Practice Model has taken hold, staff work to engage and empower the
family, view parents as partners, and build on strengths to address needs. Caseworkers are more
responsive and inclusive, using a team-based approach.
In measuring and improving processes, outputs and outcomes, Child Welfare Management is
increasingly data driven. “Hard data to show” has replaced “thinking you know.” For district
management, performance expectations are tied to reform targets and data is reviewed in rating
performance. A Monthly Management Report provides regular information on key activities,
such as child protective response time, relative placements, and monthly caseworker contacts
with foster children. A Weekly Residential Report provides information on numbers and
percentages of children in residential placements, district by district. A central Performance and
Quality Improvement Unit provides quarterly quality measures based on monthly supervisory
case record reviews. In 2007 this unit conducted an in-house site review of all eight Child
Welfare Districts, issuing findings to inform subsequent District Program Improvement Plans.
The success of this data-driven management is best illustrated in the reduction of Maine children
living in foster care. Since 2001, the number of children in foster care in Maine has steadily
dropped from over 3,000 to less than 2,000.
Current Innovations in Maine Child Welfare Services
The Family Team Meeting has been a cornerstone of Maine Child Welfare practice since 2003.
The Family Team Meeting is a process that brings together (a) family (b) interested people (such
as friends, neighbors, and community members) and (c) formal resources (such as child welfare,
mental health, education, and other agencies). It functions to serve the child and family’s
achievement of safety, permanency, stability and well-being. The child and family team will
brings together the wisdom/expertise of family and friends as well as the resources, experience
and expertise of formal supports.
Single system of care for children’s behavioral health services – This endeavor has included:
analyzing the treatment/support/social services currently purchased by OCFS; deciding which
treatment services to purchase or enhance, deciding how to measure outcomes and performance
standards; and designing and implementing oversight and monitoring activities through
utilization review, performance and quality improvement, outcome assessments, and stakeholder
meetings. This integration has benefited children served by Child Welfare Services, as
medication reviews and clinical guidance in specific child welfare cases is more readily
available.
Future Search – Utilizing Future Search, OCFS Leadership has worked to engage community
stakeholders in integrated work toward strategic goals. Future Search is a methodology
grounded in evidence that action is best achieved when a diverse group of people come together
to discover and act upon common ground. Future Search seeks to change the ways in which
people, communities and organizations interact with each other. District OCFS administrators,
Maine CFSR Statewide Assessment
March 2009
6
including Child Welfare Program Administrators, have been charged with continuing this work
communicating information with their larger communities.
Managed behavioral health care – In the fall of 2007 a contract was awarded to APS, an
Administrative Service Authorization Organization that will perform Prior Authorization and
Utilization Review functions. This contract is designed to improve the cost-effective
management of behavioral health services currently purchased through the State's Office of
MaineCare Services and administered by the State's programs in Adult Mental Health Services,
Children's Behavioral Health Services, and the Office of Substance Abuse.
Wraparound Maine – Wraparound Maine is a statewide, multi-site initiative for youth with
complex needs which complements other collaborative service planning approaches in Maine
(Child and Family Teams, Family Team Meetings and Family and Systems Teams). The target
population includes school age children and youth with complex needs (and their families), who
have multi-system involvement and are either in residential treatment or at high risk of such
placement. Wraparound is a process that follows a series of steps to help children and their
families realize their hopes and dreams. The Wraparound process also helps make sure children
and youth grow up in their homes and communities. With help from one or more facilitators,
people from the family’s life work together, coordinate their activities, and blend their
perspectives of the family’s situation. Though it may look different across communities,
Wraparound should always be driven by the same principles and should always follow the same
basic phases and activities.
Family Reunification Program (FRP): In October 2006, Maine implemented the Family
Reunification Program to return children home sooner by providing an intensive array of
services to meet the family’s individualized needs. The focus of services is to help the family
internalize behaviors and skills that strengthen the family system and prevent further out-ofhome placements for children. Maine has contracted with six agencies to provide this service in
each of the State’s eight districts.
Community Partnership for Protecting Children (CPPC), part of a nation wide initiative, began
in two Portland neighborhoods in 2006. In this model, a team forms around the family to give
the family support to protect their children and make necessary changes, allow for families to be
strengthened, and children to be nurtured, and supported in a safe environment. Since the
inception of the CPPC, two neighboring communities have expressed interest in developing such
a program in their local areas.
Child STEPs - Evidence-based psychotherapy – In 2008 Maine begun to participate in the Child
System and Treatment Enhancement Projects (STEPs) Implementation Model. This model
combines clinical training and supervision in evidence based treatments (EBT) with an electronic
information system to guide treatment, and adds interventions to address family and
organizational factors that are key to success of EBTs. The Child STEPs Project has been
implemented in three sites in southern and central Maine.
In 2008 Maine joined the other New England States in a Safety and Risk Assessment
Breakthrough Series Collaborative sponsored by Casey Family Services. Five Maine teams
receive consultation from Casey and work with national experts to address gaps in policy and
practice, with emphasis on engagement with the family. A system of monthly measures will
Maine CFSR Statewide Assessment
March 2009
7
monitor improvement in family engagement and satisfaction, in addition to child safety and wellbeing.
Maine Budget Challenges
The budget picture for the State of Maine has deteriorated dramatically since the Maine State
Legislature’s Biannual Balanced Budget Agreement of June 2007. Revenue problems for Maine
are largely caused by declining consumer and corporate sales taxes associated with the national
recession. Reductions in Federal Medicaid reimbursements are also a significant factor for Child
Welfare and other health and social services. In April 2008, the Maine State Legislature again
had to balance the State budget to meet a $220 million projected shortfall. Further declines in
state revenue required the Governor to issue an $80 million curtailment order in November 2007.
In January 2009, the Legislature once more had to reduce the current budget by $200 million to
realize sufficient savings for the remainder of the state fiscal year. The Governor’s proposed
budget for the coming biennium contains further significant reductions in costs and services in
response to an anticipated $800 million decline in state revenue during the upcoming two years.
Balancing the budget will require significant changes in the private/public infrastructure,
systems, staff, and numerous services on which service recipients, staff and the public presently
rely. For Child Welfare Services these reductions thus far have resulted in frozen or eliminated
positions, reductions in foster board rates, adoption subsidies, reductions in funds available for
services to reduce abuse and neglect, elimination of contracted home studies, and reduced
funding for training. While vacant caseworker and casework supervisor positions have been
subject to the state hiring freeze, no such positions have been eliminated. DHHS remains
committed to providing the high quality essential services to Maine’s children and families.
Organizational Overview – Child Welfare Within the Larger Department
Child Welfare Services is one of four Divisions (Child Welfare Services, Children’s Behavioral
Health Services, Early Childhood, and Public Service Management), positioned within the Office
of Child and Family Services (OCFS) and housed within the Department of Health and Human
Services (DHHS). OCFS was created in May 2004 as part of the merger between the legacy
Department of Behavioral and Developmental Services and the legacy Department of Human of
Services in order to improve access, services and outcomes for the people of Maine.
The Office of Child and Family Services is working toward a system of care that is childcentered and family-focused, with the needs of the family and child dictating the mix of services.
The OCFS system of care will be largely community based, with the locus of services, as well as
management and decision making responsibility, resting at the community and family level.
The OCFS 2008 Strategic Plan is organized by four Department-wide priorities:
1. DHHS supports infrastructure that is easily accessible, well integrated, and uses best
practices
Maine CFSR Statewide Assessment
March 2009
8
2. Staff and Culture: Caring, responsive, and well-managed staff work in an efficient and
effective culture.
3. DHHS service system is easily accessible, well integrated, and uses best practices.
4. DHHS is a responsive, caring, and well-managed organization that communicates
effectively.
Beginning in 2009, the OCFS Strategic Plan will be developed biennially to coincide with the
state budget cycle.
The Maine DHHS Child Welfare program is organized and managed through eight districts (see
map), each headed by a Child Welfare Program Administrator. Each Child Welfare Program
Administrator is supervised by one of two District Operations Managers. One District
Operations Manager supervises Districts 1-4; the other supervises Districts 5-8. The Child
Welfare Director in the OCFS Central Office supervises the District Operations Managers.
Most district services – Child Protective, Foster Care, Adoption, Kinship Care, and Youth
Transition Services – are directly provided by district casework staff and are supervised through
the district chain of command. Three specialized district functions (and designated staff) are
directly supervised by Central Office positions rather than through the district chain of
command. These include Performance and Quality Improvement Specialists, Youth Transition
workers, and IV-E eligibility staff. Child Protective Intake is also a centralized function, with all
intake staff housed in the OCFS Central Office.
District Child Welfare Program Administrators participate on the Child Welfare Senior
Management Team, which meets monthly. The District Operations Managers and the Child
Welfare Director chair these meetings.
Geographic Overview
Maine is the largest state in New England, accounting for nearly half the region’s entire land
area. The state is known for its scenery — its jagged, mostly rocky 1,600 miles of coastline, its
low, rolling mountains, and its heavily forested interior — as well as for its seafood, especially
lobsters and clams.
As of 2007, the organized municipalities of Maine consist of 22 cities, 432 towns, and 34
plantations. Maine also has three Reservations: Indian Island, Indian Township Reservation, and
Pleasant Point Indian Reservation. Maine is divided into 16 counties.
Maine’s population density is greatest in its coastal counties and along the ‘interstate corridor’ of
I-95. Maine citizens tend to have relatively low income and pay relatively high taxes. With the
erosion of Maine’s manufacturing base, many young adults leave the state in search of better
jobs and income elsewhere.
Maine is the most sparsely populated state east of the Mississippi River; ninety percent of its
land is forest. In the forested areas of the interior there is much uninhabited land. For example,
the Northwest Aroostook unorganized territory in the northern part of the state has an area of
2,668 square miles and a population of 27, or one person for every 100 square miles.
Maine CFSR Statewide Assessment
March 2009
9
Maine is a popular tourist destination, but it also experiences harsh winters and, consequently,
the great temporary influx of visitors occurs during the warmer months. Many of these visitors
establish an alternate secondary residence in Maine during some or all warm months and then
depart for their primary residence in the off-season. These are the summer people of Maine lore,
often referred to, along with all other out-of-staters, as “flatlanders” or people “from away”.
Official census figures normally count a person as a resident only once, at the place of the
primary home. Therefore, in some situations official census figures could be misleading for
Maine.
Maine Census Data
At the time of the 2000 U.S. Census, the State of Maine had 1,274,923 people living within its
borders. Of those, 96.5 % were White Alone with no Hispanic or Latino heritage. Of the
remaining population 0.5% was Black, 0.6% was of American Indian heritage, 0.7% was Asian,
0.2% described themselves as Other Race, 1% listed themselves as belonging to Two or More
Races, and 0.7% was of Hispanic or Latino origins (U.S Census website).
Maine’s ancestry heritage is commonly from the British Isles and Canada, with French and
French-Canadian being the largest ethnic group. Other ethnic groups with a strong presence
throughout Maine include Irish, Italian, Polish, German, and Scandinavian cultures (U.S. Census
website).
Two Native American tribes and two Native American bands reside in Maine: The Penobscot
Nation (Indian Island, Penobscot County), the Passamaquoddy Tribe (Indian Township and
Pleasant Point, Washington County), Houlton Band of Maliseets and the Aroostook Band of
MicMacs (Aroostook County).
By 2005, the population in Maine was estimated to have grown to 1,283,673, with 1,244,946 of
the population being native to Maine, and 38,727 being foreign born. The White Alone
population had declined to 96%, the Black population had increased to 0.7%, the American
Indian population had slightly declined to 0.5%, the Asian population had slightly increased to
0.8%, Other Race was listed at 0.4%, those belonging to Two or More Races remained at 1%,
and the Hispanic/Latino population increased to 0.9% (U.S. Census). These are not dramatic
changes.
In the 2000 U.S. Census, Washington County had the largest minority population, due to the
large percentage of American Indians living there. Also of interest in the Census data, eleven per
cent of Maine residents 25 years old or older did not graduate from high school. Of the
population five years old and older, 7.6% speak a language other than English at home, and 2.0%
speak English less than “very well.” Of the population for whom the poverty status could be
determined, 160,627 individuals or 12.6% fell below the poverty level (U.S. Census website).
The Maine population for all children in 2005 showed White at 94%, Black at 1%, American
Indian at 1%, Asian at 1%, Two or More Races at 2%, and Hispanic/Latino at 1% (ME DOE
website). In contrast, the breakdown for the total United States population for all children in
2005 shows a White population at 58%, Black at 15%, American Indian at 1%, Asian at 4%,
Two or More Races at 2%, and Hispanic/Latino at 20% (U.S. Census website).
Maine CFSR Statewide Assessment
March 2009
10
The school age population data shows more dramatic changes. Minority children were
represented in schools in Maine in larger percentages that in the general population. At the same
time, the general school population declined substantially.
There appears to be a smaller percentage of children in immigrant families in Maine than the
national average and more of these children seem to be better off financially. According to the
Kids Count State-Level Data Online for 2005, five per cent of Maine’s children live in
immigrant families compared to 21% for all of the United States. Of the immigrant children in
Maine between 2002-2004, fifteen per cent live below the poverty threshold (the same as for
non-immigrant children), compared with 22% for the national average. For children living in
low-income families (defined as below 200% of the poverty threshold), children from immigrant
families in Maine for 2002-2004 were at 29%, while children for the same time period who were
in American born families in Maine were at 35%. At $60,400, the median annual family income
for Maine immigrant families well exceeded the national average of $44,700, while the U.S. born
families’ median income for Maine was at $47,500, down from the national average of $51,200
(Kids Count website).
Children in Maine are most likely to be living in married couple households (69% - the same as
the national average). They are more likely than the national average to be in father-only
households (10% - national average 7%), and are less likely to be in mother-only households
(21% - national average 25%). The children are less likely to be in single parent families at 31%
(national average 32%) and less likely to be in the care of their grandparents at 3% (national
average 4% - 2004). Maine children were also more likely to be living with cohabiting domestic
partners (10%, compared to national average of 6%) (Kids Count website).
In general, Maine has fewer children in poverty than the national average, but slightly more
children than the national average who are under 5 years old and in poverty (Kids Count
website).
(source: Lynn Caldwell, “Demographic Profile of Maine’s General Population and of Child Welfare Service Recipients”, 2007)
Maine CFSR Statewide Assessment
March 2009
11
Map of Maine Showing Counties and DHHS Districts
Maine CFSR Statewide Assessment
March 2009
12
DHHS Organizational Chart
James E. Beougher
Director
Office of Child & Family Services
Vacant
Constituent
Services
Specialist
Frances Ryan
Special Projects/
Resource Dev.
Daniel Despard
Joan Smyrski
Patti Woolley
Christa Elwell
Elaine White
Director
Child Welfare
Director
Children’s Behavioral Health
Director
Early Childhood
Director
Public Service Management
Office Specialist
Support Staff
See Division Org. Chart
See Division Org. Chart
See Division Org. Chart
See Division Org. Chart
See Division Org. Chart
Approved as to form by s/James E. Beougher
on February 28, 2007
Prepared by Elaine White, Office Specialist
OCFS Designee (updated 9/16/08)
Maine CFSR Statewide Assessment
March 2009
13
Office of Child and Family Services
Child Welfare
Daniel Despard
Director
Child Welfare
Gina Googins
SSPS II - IV-E
Maine Caring
Families
Theresa Dube
Federal Plan/PQI
Manager
Virginia Marriner
Francis Sweeney
Director
Child Welfare Policy &
Practice
District Operation
Manager
Paul Martin
CPS SSPS II
B ets y Ciullo
P am Chandler
Wanda Fowler
A nn B riggs
Debbie Wright
Nancy Lacombe
Cathy Demos
Lori Canty
Wally Ham
B renda McNeal
Lee Caron-Tremblay
K ama Chas e
K elly Dav is
Doug Hall
Julie Lev itz
Tony a Mc V ay
Michele P eters
Performance & Quality
Improvement
Financial Resource
Specialists
Maine CFSR Statewide Assessment
March 2009
Bobbi Johnson
Program
Administrator
District 6
Marie Kelly
Program
Administrator
District 7
Jeff Carty
Program
Administrator
District 4
Tim Hickey
Human Services
Caseworker
Ellen Beerits
Program
Administrator
District 5
Cathy LaChapelle
Program
Administrator
District 3
Dulcey Laberge
Youth Transition
Specialist (SSPS II)
Rosemary Whittaker
Community
Collaborative Specialist
SSPS II
Program Manager
Intake
Louise Boisvert
Program
Administrator
District 2
Susan Harris
Financial
Resource
Specialist
James Pelletier
ICPC/LOC
Program
(SSPS II)
Robert Pronovost
Mark Dalton
Program
Administrator
District 1
Timothy Swift
Adoption/ICPC
Specialist (SSPS II)
Linda Brissette
Children’s Svs. &
Licensing (SSPS II)
Martha Proulx
District Operation
Manager
Chris Lyng
Program
Administrator
District 8
Joyce Giguere
HS Casework
Supervisor - CPI
J ennifer Dillihunt B rown
Chris tine Hilins k i
Thomas Lok oc z
Wendy Lok oc z
Tracee O’B rien
Les lie Webs ter
S teve Woodard
S haron Woodruff
Child Protective Intake
Janet Whitten
HS Casework
Supervisor - CPI
E leanor A dams
J ennifer B ick ford
Diane Dubois
B arbara Goos s ens
Dianne Haile
K ate Imbruno
Joan-Les lie B rown
Charlene Mus grave
J ennifer B aillargeon
Chris tina Hunninghaus
A my Morin
Cathie Ric hards
Maureen Talon
Mars ha Thomas
Child Protective Intake
Youth Transition
Caseworkers
Cy nthia E ames
Janet Fongemie
Lillian Mas sie
Cheryl P arker
Diane P eters
Wallene Ros s
Melis s a S anford
V ac ant
Approved as to form by s/James E. Beougher
on February 28, 2007
Prepared by Elaine White, Office Specialist
OCFS Designee (updated 1/9/09)
Child Protective Intake/
Afterhours Unit
14
Maine CFSR Statewide Assessment
March 2009
15
Acronyms and Terms
AAG
Assistant Attorney General
ACES
Adult and Children's Emergency Services
ACF
Administration for Children and Families (federal)
ACTR
Adoptions Created Through Relationships
AFCARS
Adoption and Foster Care Analysis and Reporting System
AFFM
Adoptive and Foster Families of Maine
AFFME
A Family For ME
AFFT
Adoptive and Foster Family Training
APOC
Administrative Processes Oversight Committee
APPLA
Another Planned Permanent Living Arrangement
ARP
Alternative Response Program
ASFA
Adoption and Safe Families Act
ASPIRE
Additional Support for People in Retraining and Employment
BHR
Bureau of Human Resources
BIS
Bureau of Information Services, Dept. of Administration and Financial Services
BMS
Bureau of Medical Services
BMV
Bureau of Motor Vehicles
CA/N
Child Abuse and Neglect
CAAN
Child Abuse Action Network
CAPTA
Child Abuse Prevention and Treatment Act
CASA
Court Appointed Special Advocate
CBHS
Children’s Behavior Health Services
CDS
Child Development Services
CFSR
Federal Child and Family Services Review
Child STEPs
Child System and Treatment Enhanced Projects
CIP
Community Intervention Program
COA
Council on Accreditation
CPPC
Community Partnerships for Protecting Children
CPS
Child Protective Services
CSCG
Casey Strategic Consulting Group
CTBM
Camp to Belong Maine
CW
Child Welfare
CWI
Child Welfare Institute
CWS
Child Welfare Services
CWTI
Child Welfare Training Institute
DAFS
Department of Administrative and Financial Services
DHHS
Department of Health and Human Services
DHSTI
Department of Human Services Training Institute
DLRS
Division of Licensing and Regulatory Services
Maine CFSR Statewide Assessment
March 2009
16
DOC
Department of Corrections
DOE
Department of Education
DOM
District Operations Manager
EDSDT
Early and Periodic Screening Diagnosis and treatment
ETV
Education and Training Voucher
FBI
Federal Bureau of Investigation
FFTA
Foster Family Treatment Association
FRP
Family Reunification Program
FTM
Family Team Meeting
GAL
Guardian ad Litem
IASC
International Adoption Service Centre
IAU
Institutional Abuse Unit
ICPC
Interstate Compact on Placement of Children
ICWA
Indian Child Welfare Act
IEP
Individualized Educational Plan
IL
Independent Living
IRR
Interdepartmental Resource Review
ITRT
Intensive Temporary Residential Treatment
JR
Judicial Review
LOC
Levels of Care
LSW
Licensed Social Worker
MACWIS
Maine Automated Child Welfare Information System
MAGCP
Maine Association of Group Care Providers
MAMHS
Maine Association of Mental Health Services
MCF
Maine Caring Families
MEPA
Multi-Ethnic Placement Act
MFPA
Maine Foster Parents Association
MH
Mental Health
MI
Motivational Interviewing
MOU
Memorandum of Understanding
MSHA
Maine State Housing Authority
MYTC
Maine Youth Transition Collaborative
NCANDS
National Child Abuse and Neglect Data System
NRC
National Resource Center
NWI
National Wraparound Initiative
OCFS
Office of Child and Family Services
OPEGA
Maine Office of Program Evaluation and Government Accountability
OSA
Office of Substance Abuse
PA
Program Administrator
PDSA
Plan, Do, Study, Act
PET
Pupil Evaluation Team
Maine CFSR Statewide Assessment
March 2009
17
PFC
Program Fiscal Coordinator
PHN
Public Health Nursing
PIP
Program Improvement Plan
PNMI
Private Non-Medical Institution (a Medicaid program)
PPO
Preliminary Protection Order
PQI
Performance and Quality Improvement
RAM
Regional Administration Manager
RCC
Regional Children's Cabinet
RFP
Request for Proposals
RGCC
Residential and Group Care Committee
ROM
Results Oriented Management System
RTC
Residential Treatment Center
SACWIS
Statewide Automated Child Welfare Information System
SAMHSA
Substance Abuse and Mental Health Services Administration
SBI
State Bureau of Identification
SEI
Supervisory Enhancement Initiative
SERU
Support Enforcement and Recovery Unit
SETU
Staff Education and Training Unit
SMT
Senior Management Team
TANF
Temporary Assistance for Needy Families
TNT
Treatment Network Team
TPR
Termination of Parental Rights
UNCOPE
Used, Neglected, Cut down, Objected, Preoccupied, Emotional Discomfort
YLAT
Youth Leadership Advisory Team
Maine CFSR Statewide Assessment
March 2009
18
Maine Child and Family Services Review Data Profile: December 16, 2008
II. State Data Profile
CHILD SAFETY
PROFILE
Fiscal Year 2007ab
Reports
I. Total CA/N
Reports Disposed1
%
6,710A
Duplic.
Childn.2
%
11,009
Unique
Childn.2
%
12-Month Period Ending 03/31/2008 (07B08A) (not
submitted)
Reports
% Duplic.
%
Unique
%
Childn.2
Childn.2
9,318
II. Disposition of
CA/N Reports3
Substantiated &
Indicated
2,566
38.2
4,118
37.4
3,797
40.7
Unsubstantiated
4,144
61.8
6,585
59.8
5,288
56.8
306
2.8
233
2.5
III. Child Victim
Cases Opened for
Post-Investigation
Services4
1,369
33.2
1,254
33.0
IV. Child Victims
Entering Care
Based on CA/N
Report5
878
21.3
766
20.2
0B
0
Other
V. Child Fatalities
Resulting from
Maltreatment6
STATEWIDE AGGREGATE DATA USED TO DETERMINE SUBSTANTIAL CONFORMITY
VI. Absence of
Maltreatment
Recurrence7
[Standard: 94.6% or
more; national
median = 93.3%,
25th percentile =
91.50%]
VII. Absence of
Child Abuse and/or
Neglect in Foster
Care8 (12 months)
[standard 99.68% or
more; national
median = 99.5, 25th
percentile = 99.30]
1,770 of
1,909
C
2,892 of
2,897
92.7
99.83
Fiscal Year 2008ab (not submitted)
Reports
%
Duplic.
Childn.2
%
Unique
Childn.2
%
Additional Safety Measures For Information Only (no standards are associated with these):
Fiscal Year 2007ab
Unique
Childn.2
VIII. Median Time
to Investigation in
Hours (Child File)9
IX . Mean Time to
Investigation in
Hours (Child
File)10
X. Mean Time to
Investigation in
Hours (Agency
File)11
XI. Children
Maltreated by
Parents While in
Foster Care.12
%
8C of
2,897
Hours
12-Month Period Ending 03/31/2008 (07B08A) (not
submitted)
Unique
Hours
%
Childn.2
Fiscal Year 2008ab (not submitted)
0.28
Unique
Childn.2
Hours
%
120
104
72
CFSR Round One Safety Measures to Determine Substantial Conformity (Used primarily by States completing Round One Program Improvement Plans, but States may also review them
to compare to prior performance)
Fiscal Year 2007ab
Reports
%
Duplic.
Childn.2
%
Unique
Childn.2
XII. Recurrence of
Maltreatment13
[Standard: 6.1%
or less)
139 of
1,909
XIII. Incidence of
Child Abuse and/or
Neglect in Foster
Care14 (9 months)
[standard 0.57%
or less]
3C of
2,646
Maine CFSR Statewide Assessment
March 2009
%
12-Month Period Ending 03/31/2008 (07B08A) (not
submitted)
Reports
%
Duplic.
%
Unique
%
Childn.2
Childn.2
7.3
0.11
20
Fiscal Year 2008ab (not submitted)
Reports
%
Duplic.
Childn.2
%
Unique
Childn.2
%
NCANDS data completeness information for the CFSR
Description of Data Tests
Fiscal Year 2007ab
Percent of duplicate victims in the submission [At least 1% of victims should be associated with multiple
reports (same CHID). If not, the State would appear to have frequently entered different IDs for the same
victim. This affects maltreatment recurrence]
Percent of victims with perpetrator reported [File must have at least 95% to reasonably calculate
maltreatment in foster care]*
Percent of perpetrators with relationship to victim reported [File must have at least 95%]*
Percent of records with investigation start date reported [Needed to compute mean and median time to
investigation]
Average time to investigation in the Agency file [PART measure]
Percent of records with AFCARS ID reported in the Child File [Needed to calculate maltreatment in
foster care by the parents; also. All Child File records should now have an AFCARS ID to allow ACF to
link the NCANDS data with AFCARS. This is now an all-purpose unique child identifier and a child does
not have to be in foster care to have this ID]
12-Month Period Ending
03/31/2008 (07B08A) (not
submitted)
Fiscal Year 2008ab (not
submitted)
7.5
100
85.4C
92.1
Reported
100
*States should strive to reach 100% in order to have maximum confidence in the absence of maltreatment in foster care measure.
FOOTNOTES TO DATA ELEMENTS IN CHILD SAFETY PROFILE
Each maltreatment allegation reported to NCANDS is associated with a disposition or finding that is used to derive the counts provided in this safety
profile. The safety profile uses three categories. The various terms that are used in NCANDS reporting have been collapsed into these three groups.
Disposition
Category
A
B
C
Safety Profile Disposition
Substantiated or Indicated
(Maltreatment Victim)
NCANDS Maltreatment Level Codes Included
“Substantiated,” “Indicated,” and “Alternative Response Disposition Victim”
Unsubstantiated
Other
“Unsubstantiated” and “Unsubstantiated Due to Intentionally False Reporting”
“Closed-No Finding,” “Alternative Response Disposition – Not a Victim,” “Other,” “No
Alleged Maltreatment,” and “Unknown or Missing”
Alternative Response was added starting with the 2000 data year. The two categories of Unsubstantiated were added starting with the 2000 data year.
In earlier years there was only the category of Unsubstantiated. The disposition of “No alleged maltreatment” was added for FYY 2003. It primarily
refers to children who receive an investigation or assessment because there is an allegation concerning a sibling or other child in the household, but
not themselves, AND whom are not found to be a victim of maltreatment. It applies as a Maltreatment Disposition Level but not as a Report
Disposition code because the Report Disposition cannot have this value (there must have been a child who was found to be one of the other values.)
Starting with FFY 2003, the data year is the fiscal year.
Maine CFSR Statewide Assessment
March 2009
21
Starting with FFY2004, the maltreatment levels for each child are used consistently to categorize children. While report dispositions are
based on the field of report disposition in NCANDS, the dispositions for duplicate children and unique children are based on the
maltreatment levels associated with each child. A child victim has at least one maltreatment level that is coded “substantiated,”
“indicated,” or “alternative response victim.” A child classified as unsubstantiated has no maltreatment levels that are considered to be
victim levels and at least one maltreatment level that is coded “unsubstantiated” or “unsubstantiated due to intentionally false reporting.”
A child classified as “other” has no maltreatment levels that are considered to be victim levels and none that are considered to be
unsubstantiated levels. If a child has no maltreatments in the record, and report has a victim disposition, the child is assigned to “other”
disposition. If a child has no maltreatments in the record and the report has either an unsubstantiated disposition or an “other”
disposition, the child is counted as having the same disposition as the report disposition.
1. The data element, “Total CA/N Reports Disposed,” is based on the reports received in the State that received a disposition in the reporting period
under review. The number shown may include reports received during a previous year that received a disposition in the reporting year. Counts
based on “reports,” “duplicated counts of children,” and “unique counts of children” are provided.
2. The duplicated count of children (report-child pairs) counts a child each time that (s)he was reported. The unique count of children counts a child
only once during the reporting period, regardless of how many times the child was reported.
3. For the column labeled “Reports,” the data element, “Disposition of CA/N Reports,” is based on upon the highest disposition of any child who
was the subject of an investigation in a particular report. For example, if a report investigated two children, and one child is found to be neglected
and the other child found not to be maltreated, the report disposition will be substantiated (Group A). The disposition for each child is based on the
specific finding related to the maltreatment(s). In other words, of the two children above, one is a victim and is counted under “substantiated”
(Group A) and the other is not a victim and is counted under “unsubstantiated” (Group B). In determining the unique counts of children, the
highest finding is given priority. If a child is found to be a victim in one report (Group A), but not a victim in a second report (Group B), the
unique count of children includes the child only as a victim (Group A). The category of “other” (Group C) includes children whose report may
have been “closed without a finding,” children for whom the allegation disposition is “unknown,” and other dispositions that a State is unable to
code as substantiated, indicated, alternative response victim, or unsubstantiated.
4. The data element, “Child Cases Opened for Services,” is based on the number of victims (Group A) during the reporting period under review.
“Opened for Services” refers to post-investigative services. The duplicated number counts each time a victim’s report is linked to on-going
services; the unique number counts a victim only once regardless of the number of times services are linked to reports of substantiated
maltreatment.
5. The data element, “Children Entering Care Based on CA/N Report,” is based on the number of victims (Group A) during the reporting period
under review. The duplicated number counts each time a victim’s report is linked to a foster care removal date. The unique number counts a
victim only once regardless of the number of removals that may be reported.
6. The data element “Child Fatalities” counts the number of children reported to NCANDS as having died as a result of child abuse and/or neglect.
Depending upon State practice, this number may count only those children for whom a case record has been opened either prior to or after the
Maine CFSR Statewide Assessment
March 2009
22
death, or may include a number of children whose deaths have been investigated as possibly related to child maltreatment. For example, some
States include neglected-related deaths such as those caused by motor vehicle or boating accidents, house fires or access to firearms, under certain
circumstances. The percentage is based on a count of unique victims of maltreatment for the reporting period.
7. The data element “Absence of Recurrence of Maltreatment” is defined as follows: Of all children who were victims of substantiated or indicated
maltreatment allegation during the first 6 months of the reporting period, what percent were not victims of another substantiated or indicated
maltreatment allegation within a 6-month period. This data element is used to determine the State’s substantial conformity with CFSR Safety
Outcome #1 (“Children are, first and foremost, protected from abuse and neglect”).
8. The data element “Absence of Child Abuse/or Neglect in Foster Care” is defined as follows: Of all children in foster care during the reporting
period, what percent were not victims of substantiated or indicated maltreatment by foster parent of facility staff member. This data element is
used to determine the State’s substantial conformity with CFSR Safety Outcome #1 (“Children are, first and foremost, protected from abuse and
neglect”). A child is counted as not having been maltreated in foster care if the perpetrator of the maltreatment was not identified as a foster
parent or residential facility staff. Counts of children not maltreated in foster care are derived by subtracting NCANDS count of children
maltreated by foster care providers from AFCARS count of children placed in foster care. The observation period for this measure is 12 months.
The number of children not found to be maltreated in foster care and the percentage of all children in foster care are provided.
9. Median Time to Investigation in hours is computed from the Child File records using the Report Date and the Investigation Start Date (currently
reported in the Child File in mmddyyyy format). The result is converted to hours by multiplying by 24.
10. Mean Time to investigation in hours is computed from the Child File records using the Report Date and the Investigation Start Date (currently
reported in the Child File in mmddyyyy format). The result is converted to hours by multiplying by 24. Zero days difference (both dates are on
the same day) is reported as “under 24 hours”, one day difference (investigation date is the next day after report date) is reported as “at least 24
hours, but less than 48 hours”, two days difference is reported as “at least 48 hours, but less than 72 hours”, etc.
11. Average response time in hours between maltreatment report and investigation is available through State NCANDS Agency or SDC File
aggregate data. "Response time" is defined as the time from the receipt of a report to the time of the initial investigation or assessment. Note that
many States calculate the initial investigation date as the first date of contact with the alleged victim, when this is appropriate, or with another
person who can provide information essential to the disposition of the investigation or assessment.
12. The data element, “Children Maltreated by Parents while in Foster Care” is defined as follows: Of all children placed in foster care during the
reporting period, what percent were victims of substantiated or indicated maltreatment by parent. This data element requires matching NCANDS
and AFCARS records by AFCARS IDs. Only unique NCANDS children with substantiated or indicated maltreatments and perpetrator
relationship “Parent” are selected for this match. NCANDS report date must fall within the removal period found in the matching AFCARS
record.
13. The data element, “Recurrence of Maltreatment,” is defined as follows: Of all children associated with a “substantiated” or “indicated” finding of
maltreatment during the first six months of the reporting period, what percentage had another “substantiated” or “indicated” finding of
Maine CFSR Statewide Assessment
March 2009
23
maltreatment within a 6-month period. The number of victims during the first six-month period and the number of these victims who were
recurrent victims within six months are provided. This data element was used to determine the State’s substantial conformity with Safety
Outcome #1 for CFSR Round One.
14. The data element, “Incidence of Child Abuse and/or Neglect in Foster Care,” is defined as follows: Of all children who were served in foster care
during the reporting period, what percentage were found to be victims of “substantiated” or “indicated” maltreatment. A child is counted as
having been maltreated in foster care if the perpetrator of the maltreatment was identified as a foster parent or residential facility staff. Counts of
children maltreated in foster care are derived from NCANDS, while counts of children placed in foster care are derived from AFCARS. The
observation period for these measures is January-September because this is the reporting period that was jointly addressed by both NCANDS and
AFCARS at the time when NCANDS reporting period was a calendar year. The number of children found to be maltreated in foster care and the
percentage of all children in foster care are provided. This data element was used to determine the State’s substantial conformity with Safety
Outcome #2 for CFSR Round One.
Additional Footnotes
A. Maine has been slowly shifting staff resources to CPS Assessment in order to increase the percentage of appropriate reports that receive a
CPS response. There has been a decrease in the number of reports assigned for alternative response as a result of this shift. In addition, the
number of appropriate CPS reports received has increased compared to last year.
B. In FFY 2007, the State reported one fatality in the Agency File.
C. The State has a known data quality issue with regard to perpetrator relationship. There is no hard edit that requires entering a relationship
code for all participants on an assessment. This issue will be referred to the SACWIS system Manager.
Maine CFSR Statewide Assessment
March 2009
24
POINT-IN-TIME PERMANENCY PROFILE
Federal FY 2007ab
# of Children
I. Foster Care Population Flow
Children in foster care on first day of year1
Admissions during year
Discharges during year
Children discharging from FC in fewer than 8 days (These cases are
excluded from length of stay calculations in the composite measures)
Children in care on last day of year
Net change during year
% of Children
2,062
835
929
5
0.5% of the
discharges
1,968
-94
12-Month Period Ending
03/31/2008 (07B08A)
# of Children
% of Children
1,977
920
924
15
1.6% of the
discharges
1,973
-4
Federal FY 2008ab
# of Children
% of Children
1,961
892
961
18
1.9% of the
discharges
1,892
-69
II. Placement Types for Children in Care
Pre-Adoptive Homes
Foster Family Homes (Relative)
Foster Family Homes (Non-Relative)
Group Homes
131
358
911
280
6.7
18.2
46.3
14.2
125
421
956
262
6.3
21.3
48.5
13.3
118
456
878
239
6.2
24.1
46.4
12.6
Institutions
Supervised Independent Living
Runaway
Trial Home Visit
Missing Placement Information
47
18
26
123
74
2.4
0.9
1.3
6.3
3.8
56
13
19
99
22
2.8
0.7
1.0
5.0
1.1
39
10
10
134
8
2.1
0.5
0.5
7.1
0.4
Not Applicable (Placement in subsequent year)
0
0.0
0
0.0
0
0.0
III. Permanency Goals for Children in Care
Reunification
Live with Other Relatives
Adoption
Long Term Foster Care
Emancipation
Guardianship
Case Plan Goal Not Established
Missing Goal Information
616
60
534
83
252
55
97
271
31.3
3.0
27.1
4.2
12.8
2.8
4.9
13.8
753
54
557
77
248
69
103
112
38.2
2.7
28.2
3.9
12.6
3.5
5.2
5.7
804
47
586
67
194
51
116
27
42.5
2.5
31.0
3.5
10.3
2.7
6.1
1.4
Maine CFSR Statewide Assessment
March 2009
25
POINT-IN-TIME PERMANENCY PROFILE
Federal FY 2007ab
12-Month Period Ending
03/31/2008 (07B08A)
# of Children
% of
Children
# of Children
IV. Number of Placement Settings in Current Episode
One
Two
Three
Four
Five
Six or more
Missing placement settings
V. Number of Removal Episodes
One
Two
Three
Four
Five
Six or more
Missing removal episodes
VI. Number of children in care 17 of the most recent 22 months2 (percent based on
cases with sufficient information for computation)
% of Children
655
446
255
127
103
381
1
33.3
22.7
13.0
6.5
5.2
19.4
0.1
702
413
264
149
89
356
0
1,687
230
38
9
4
0
0
85.7
11.7
1.9
0.5
0.2
0.0
0.0
321
37.5
VII. Median Length of Stay in Foster Care
(of children in care on last day of FY)
VIII. Length of Time to Achieve Perm. Goal
18.1
# of Children
% of Children
35.6
20.9
13.4
7.6
4.5
18.0
0.0
680
399
245
134
100
324
10
35.9
21.1
12.9
7.1
5.3
17.1
0.5
1,684
243
31
11
4
0
0
85.4
12.3
1.6
0.6
0.2
0.0
0.0
1,634
223
26
7
2
0
0
86.4
11.8
1.4
0.4
0.1
0.0
0.0
298
34.0
270
32.1
15.6
Reunification
Adoption
Guardianship
Other
Missing Discharge Reason (footnote 3, page 16)
343
327
49
210
0
Total discharges (excluding those w/ problematic dates)
929
27.6
924
25.0
961
21.8
0
N/A
0
N/A
0
N/A
Maine CFSR Statewide Assessment
March 2009
26
# of Children
Discharged
15.6
Median
Months to
Discharge
12.4
35.2
29.4
57.8
--
Dates are problematic (footnote 4, page 16)
# of Children
Discharged
Federal FY 2008ab
# of Children
Discharged
347
313
64
200
0
Median
Months to
Discharge
11.7
32.0
27.7
52.1
--
391
312
64
194
0
Median
Months to
Discharge
12.0
29.6
22.0
53.0
--
Statewide Aggregate Data Used in Determining Substantial Conformity: Composites 1 through 4
Federal FY 2007ab
12-Month Period
Ending 03/31/2008
(07B08A)
IX. Permanency Composite 1: Timeliness and Permanency of Reunification [standard: 122.6 or higher].
Scaled Scores for this composite incorporate two components
State Score = 100.6
State Score = 98.7
State Score = 97.8
National Ranking of State Composite Scores (see footnote A on page 12 for details)
40 of 47
40 of 47
40 of 47
58.3%
57.6%
55.3%
Median = 10.4
months
Median = 10.0
months
Median = 10.4
months
29.1%
23.6%
22.3%
10.4%
12.0%
13.2%
Component A: Timeliness of Reunification
The timeliness component is composed of three timeliness individual measures.
Measure C1 - 1: Exits to reunification in less than 12 months: Of all children discharged from foster care to
reunification in the year shown, who had been in foster care for 8 days or longer, what percent was reunified in less than
12 months from the date of the latest removal from home? (Includes trial home visit adjustment) [national median =
69.9%, 75th percentile = 75.2%]
Measure C1 - 2: Exits to reunification, median stay: Of all children discharged from foster care (FC) to reunification
in the year shown, who had been in FC for 8 days or longer, what was the median length of stay (in months) from the
date of the latest removal from home until the date of discharge to reunification? (This includes trial home visit
adjustment) [national median = 6.5 months, 25th Percentile = 5.4 months (lower score is preferable in this
measureB)]
Measure C1 - 3: Entry cohort reunification in < 12 months: Of all children entering foster care (FC) for the first time
in the 6 month period just prior to the year shown, and who remained in FC for 8 days or longer, what percent was
discharged from FC to reunification in less than 12 months from the date of the latest removal from home? (Includes trial
home visit adjustment) [national median = 39.4%, 75th Percentile = 48.4%]
Component B: Permanency of Reunification The permanency component has one measure.
Measure C1 - 4: Re-entries to foster care in less than 12 months: Of all children discharged from foster care (FC) to
reunification in the 12-month period prior to the year shown, what percent re-entered FC in less than 12 months from the
date of discharge? [national median = 15.0%, 25th Percentile = 9.9% (lower score is preferable in this measure)]
Maine CFSR Statewide Assessment
March 2009
27
Federal
2008ab
FY
Federal FY 2007ab
Maine CFSR Statewide Assessment
March 2009
28
State Score = 97.6
State Score = 105.6
31 of 47
Component A: Timeliness of Adoptions of Children Discharged From Foster Care. There are two individual
measures of this component. See below.
Measure C2 - 1: Exits to adoption in less than 24 months: Of all children who were discharged from foster care
to a finalized adoption in the year shown, what percent was discharged in less than 24 months from the date of the
latest removal from home? [national median = 26.8%, 75th Percentile = 36.6%]
Measure C2 - 2: Exits to adoption, median length of stay: Of all children who were discharged from foster care
(FC) to a finalized adoption in the year shown, what was the median length of stay in FC (in months) from the date
of latest removal from home to the date of discharge to adoption? [national median = 32.4 months, 25th Percentile
= 27.3 months(lower score is preferable in this measure)]
Component B: Progress Toward Adoption for Children in Foster Care for 17 Months or Longer. There are two
individual measures. See below.
Measure C2 - 3: Children in care 17+ months, adopted by the end of the year: Of all children in foster care (FC)
on the first day of the year shown who were in FC for 17 continuous months or longer (and who, by the last day of
the year shown, were not discharged from FC with a discharge reason of live with relative, reunify, or guardianship),
what percent was discharged from FC to a finalized adoption by the last day of the year shown? [national median =
20.2%, 75th Percentile = 22.7%]
Measure C2 - 4: Children in care 17+ months achieving legal freedom within 6 months: Of all children in
foster care (FC) on the first day of the year shown who were in FC for 17 continuous months or longer, and were not
legally free for adoption prior to that day, what percent became legally free for adoption during the first 6 months of
the year shown? Legally free means that there was a parental rights termination date reported to AFCARS for both
mother and father. This calculation excludes children who, by the end of the first 6 months of the year shown had
discharged from FC to "reunification," "live with relative," or "guardianship." [national median = 8.8%, 75th
Percentile = 10.9%]
Component C: Progress Towa