Contact Us

Phone: (513) 860-9240

Fax: (513) 860-9241

Email: Contact Us

Location: 5963 Boymel Drive
                 Fairfield, OH 45014

Hours: 8:30 - 4:30
             Monday - Friday

Downloads

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category

Board Form 100 FAQ2 documents

  • FAQ For Form 100.pdf
    document seq 0.00
  • FAQ for form 100 Revised 9.16.19.pdf
    document seq 0.00

Fiscal Year 2025 AIP & Contract Forms3 documents

  • FY2025 AIP Program Narrative Form 2.28.docx
    document seq 0.00
  • FY 2025 BUDGET WORKBOOK.xls
    document seq 0.00
  • TitleXX Fee Scale FY2025.pdf
    document seq 0.00

Fiscal Year 2024 AIP & Contract Forms3 documents

  • 2024 06 B1 BUDGET WORKBOOK.xls
    document seq 0.00
  • TitleXX Fee Scale 2024 200% Scale.pdf
    document seq 0.00
  • GOSH Subsidy Approved Rates Effective 1-1-2024
    document seq 0.00

Fiscal Year 2023 AIP & Contract Forms4 documents

  • Payor of Last Resort Waiver Request Form SFY2023.pdf
    document seq 0.00
  • (B1) Budget Workbook FY23
    document seq 1.00
  • Form 100 SFY2023
    document seq 2.00
  • Grant Financial Report FY2023
    document seq 3.00

Fiscal Year 2022 AIP & Contract Forms5 documents

  • (B1) Budget Workbook FY22.xls
    document seq 0.00
  • Attachment 2 FORM 100 SFY2022 Corrected.xlsx
    document seq 0.00
  • Payor of Last Resort Waiver Request Form SFY2022.docx
    document seq 0.00
  • Grant Financial Reports revised 9 30 20.xls
    document seq 0.00
  • Table B - SFY22 - as of 2021-10-12.pdf
    document seq 0.00

Fiscal Year 2021 AIP & Contract Forms8 documents

  • (B1a) Budget Workbook FY21 Rev.xls
    document seq 0.00
  • (B2)Financial Report BCMHARS BOARD Grants to Agency.xls
    document seq 0.00
  • ATTACHMENT 5 Payor of Last Resort Waiver Request Form SFY2020.docx
    document seq 0.00
  • TitleXX Fee Scale 2021 200 Scale.xlsx
    document seq 0.00
  • Medicare Flowchart.pdf
    document seq 0.00
  • Table B Listing of Federal Awards
    document seq 0.00
  • Report Submission Cover Page
    document seq 0.00
  • SEMI ANNUAL CREDENTIAL SURVEY.xlsx
    document seq 0.00

Fiscal Year 2020 AIP & Contract Forms5 documents

  • (B1b) Budget Workbook FY20.xls
    document seq 0.00
  • (B2)Financial Report BCMHARS BOARD Grants to Agency.xls
    document seq 0.00
  • ATTACHMENT 2 FORM 100 SFY2020.xlsx
    document seq 0.00
  • ATTACHMENT 5 Payor of Last Resort Waiver Request Form SFY2020.docx
    document seq 0.00
  • SEMI ANNUAL CREDENTIAL SURVEY.xlsx
    document seq 0.00

Fiscal Year 2019 AIP & Contract Forms3 documents

  • (B1) Budget Workbook FY19.pdf
    document seq 0.00
  • Attachment 2 Form 100 SFY2019
    document seq 0.00
  • Grant Financial Report Form
    document seq 0.00

Fiscal Year 2018 AIP Download1 document

  • (1)-AIP Funding application FY18.pdf
    document seq 0.00

Fiscal Year 2018 Contract Forms2 documents

  • Sliding Fee Scale
    document seq 0.00
  • BH Redesign Codes and Prices
    document seq 0.00

Fiscal Year 2017 Contract Forms2 documents

  • Form_100
    document seq 0.00
    Form 100 Revised 3/8/2016
  • Sliding_Fee_Scale
    document seq 0.00
    2017 Sliding Fee Scale - 200%

Fiscal Year 2017 AIP Download1 document

  • AIP_Funding_Application_Packet
    document seq 0.00
    ZIP File Containing 2017 Annual Implementation Plan Documents