REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN. August 08, Board Report #259

Size: px
Start display at page:

Download "REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN. August 08, Board Report #259"

Transcription

1 1 of 47 REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN August 08, 2016 Board Report #259 San Bernardino County Government Center 385 N. Arrowhead Ave, First Floor San Bernardino, CA If disability-related accommodations are needed to participate in this meeting, please contact Annette Taylor, Secretary to the IEHP Governing Board at (909) during regular business hours of IEHP (M-F 8:00 a.m. 5:00 p.m.) PUBLIC COMMENT AT INLAND EMPIRE HEALTH PLAN GOVERNING BOARD MEETINGS: The meeting of the Inland Empire Health Plan Governing Board is open to the public. A member of the public may address the Board on any item on the agenda and on any matter that is within the Board s jurisdiction. Requests to address the Board must be submitted in person to the Secretary of the Governing Board prior to the start of the meeting and indicate any contributions in excess of $ made by them or their organization in the past twelve (12) months to any IEHP Governing Board member as well as the name of the Governing Board member who received contribution. The Board may limit the public input on any item, based on the number of people requesting to speak and the business of the Board. All public record documents for matters on the open session of this agenda can be viewed at the meeting location listed above, IEHP main offices at th Street, Suite 120, Rancho Cucamonga, CA and online at I. Call to Order AGENDA II. III. IV. Board Secretary: Any changes to the agenda packet including the Information Relative To The Possible Conflict of Interest Form COMMENTS FROM THE PUBLIC ON MATTERS ON THE AGENDA Conflict of Interest Disclosure: V. Adopt and Approve the Meeting Minutes from the July 11, 2016 Regular Meeting of the Governing Board of the Inland Empire Health Plan VI. CONSENT AGENDA ADMINISTRATION (Bradley P. Gilbert, M.D.) 1. Update on Additional Authorized Staffing Positions Under Board Approved Guidelines

2 2 of 47 Staff Reports and Recommendations #259 August 08, 2016 FINANCE DEPARTMENT No Items INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) No Items MARKETING DEPARTMENT (Susan Arcidiacono) No Items MEDICAL SERVICES DEPARTMENT (Jennifer N. Sayles, M.D./Marcia Anderson) No Items OPERATIONS DEPARTMENT (Rohan Reid) 2. Approve the Fourth Amendment to the Multi-Tenant Office Lease with th Street, LLC Suite 208-E PROVIDER NETWORK DEPARTMENT (Kurt Hubler) 3. Ratify and Approve the Second Amendment to the Per Diem Hospital Agreement with Prime Healthcare Services III, LLC DBA Montclair Hospital Medical Center 4. Ratify and Approve the Third Amendment to the Hospitalists Agreement with HNI Medical Services of California, P.C. 5. Ratify and Approve the Second Amendment to the Health-Plan Provider Agreement with San Bernardino County Fire Protection District 6. Ratify and Approve the New Participating Privider Agreenment with IE Health and Wellness Management, Inc., A Texas Corporation 7. Approval of the Standard Templates to the Following Master Agreements and Attachments, and Authorization for the Chief Executive Officer of IEHP to Sign the Agreements and Attachments: 1) Autism Master Agreement 2) Behavioral Health Master Agreement (Excluding Medicare) 3) Behavioral Health Master Agreement (All Lines of Business) 4) Community Based Adult Services Provider Agreement (All Lines of Business) 5) Exhibit K-1 Autism Master Agreement 6) Master Admitter Hospitalist Agreement (No Medicare) 7) Master Admitter Hospitalist Agreement (All Lines of Business) 8) Master Agreement (Excluding Medicare) 9) Master Agreement (Medicare Only) 10) Master Agreement (All Lines of Business) 11) Master Capitated Hospital Agreement 12) Master Per Diem Hospital Agreement 13) Master Per Diem Hospital Agreement for Behavioral Health Services 14) Master Hospitalist Template 15) Master IPA Agreement (All Lines of Business)

3 3 of 47 Staff Reports and Recommendations #259 August 08, ) Master IPA Agreement (Excluding Medicare) 17) Master IPA Agreement (Medicare Only) 18) Master Letter of Agreement Appeal Reviewer Blanket Evergreen 19) Master Letter of Agreement Autism Blanket Evergreen 20) Master Letter of Agreement Blanket PCP SPD 21) Master Letter of Agreement Long Term Sub Acute SNF Evergreen 22) Master Letter of Agreement Member Specific 23) Master Letter of Agreement Member Specific - Out of Network Autism Providers 24) Master Letter of Agreement Mental Health Provider (LCSW MFT Psychologist Psychiatrist) 25) Master Letter of Agreement Mental Health Provider (LCSW MFT) 26) Master Letter of Agreement Mental Health Provider (Psychiatrist) 27) Master Letter of Agreement Mental Health Provider (Psychologist) 28) Master Participating Provider Agreement Vision 29) Master Participating Provider Agreement Vision (Exam Only) 30) Master Skilled Nursing Facility Provider Agreement (Excluding Medicare) 31) Master Skilled Nursing Facility Provider Agreement (All Lines of Business) 32) Master SNFist Agreement Template 33) Master Transportation Template 34) Home Health Attachment B 35) Home Health Hospice Attachment B 8. Approval of Evergreen Contracts: a) Ancillary Provider Agreement with Ajeet R. Singhvi, M.D. Effective September 1, 2016, additional five (5) year term. b) Ancillary Provider Agreement with Cindy Wiemann dba Omni Medical Effective October 1, 2016, additional five (5) year term. c) Ancillary Provider Agreement with Golden Valley Medical & Oxygen Service Effective September 1, 2016, additional five (5) year term. d) Ancillary Provider Agreement with Inland Valley Hospice Care, Inc. Effective September 1, 2016, additional five (5) year term. e) Ancillary Provider Agreement with Neogenomics Laboratories Inc. Effective October 1, 2016, additional five (5) year term. f) Ancillary Provider Agreement with Option Care Enterprises Inc dba Walgreens Infusion Services Effective September 1, 2016, additional five (5) year term. g) Ancillary Provider Agreement with Serenity Hospice LLC Effective September 1, 2016, additional five (5) year term. h) Capitated Agreement with Heritage Provider Network Effective September 1, 2016, additional one (1) year term. i) Open Access Provider Agreement (Excluding Medicare) with Corona Pediatrics, Inc. dba Corona Pediatrics Effective September 1, 2016, additional five (5) year term. j) Open Access Provider Agreement (Excluding Medicare) with Juan M Acosta dba Clinica Medica Del Valle Effective September 1, 2016, additional five (5) year term.

4 4 of 47 Staff Reports and Recommendations #259 August 08, 2016 k) Fee-For-Service Primary Care Provider Agreement (All Lines of Business) with Neelam Gupta MD dba Ramona Medical Clinic Effective September 1, 2016, additional five (5) year term. l) Fee-For-Service Primary Care Provider Agreement with Rene Salhab M.D. Effective September 1, 2016, additional five (5) year term. m) Fee-For-Service Primary Care Provider Agreement (Excluding Medicare) with Loma View Pediatric Medical Clinic Inc Effective September 1, 2016, additional five (5) year term. n) Participating Provider Agreement with Comprehensive Primary Medical Associates Effective September 1, 2016, additional five (5) year term. o) Participating Provider Agreement with Desert Heart Rhythm Consultants Effective September 1, 2016, additional five (5) year term. p) Participating Provider Agreement with Ifeanyi Ugochuku dba Inland Surgical Group, Inc. Effective September 1, 2016, additional five (5) year term. q) Participating Provider Agreement with Indermohan S Luthra MD Effective September 1, 2016, additional five (5) year term. r) Participating Provider Agreement with Micha Rettenmaier Brown Lacey Partnership dba Gynecologic Oncology Associates Effective September 1, 2016, additional five (5) year term. s) Participating Provider Agreement with Radiation Oncology Physicians Inc Effective September 1, 2016, additional five (5) year term. t) Participating Provider Agreement with Riverside Medical Clinic Inc. Effective September 1, 2016, additional two (2) year term. u) Participating Provider Agreement with Rodolfo R Batarse dba Rodolfo R Batarse MD Effective September 1, 2016, additional five (5) year term. v) Participating Provider Agreement with Serendipity Hearing Inc dba Sonus SF0010 Effective September 1, 2016, additional one (1) year term. w) Participating Provider Agreement with Shadi A Qasqas MD Inc Effective September 1, 2016, additional five (5) year term. x) Participating Provider Agreement with William D Suval MD Inc Effective September 1, 2016, additional five (5) year term. y) Participating Provider Agreement (Medicare Only) with San Bernardino Medical Group, Inc. Effective September 1, 2016, additional five (5) year term. VII. POLICY AGENDA AND STATUS REPORT ON AGENCY OPERATIONS: ADMINISTRATION (Bradley P. Gilbert, M.D.) 9. Review of the Monthly Membership Report 10. Approve the Fiscal Year 2016/2017 Risk Sharing Funds Measurement and Distribution for the Medi-Cal Expansion Population Second Quarter Review of the IEHP Compliance Program

5 5 of 47 FINANCE DEPARTMENT 12. Review of the Monthly Financials Staff Reports and Recommendations #259 August 08, Ratify and Approve the Fourth Amendment to the Professional Services Agreement with Varis, LLC. INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) No Items MARKETING DEPARTMENT (Susan Arcidiacono) No Items MEDICAL SERVICES DEPARTMENT (Jennifer N. Sayles, M.D./Marcia Anderson) 14. Overview of the Medi-Cal and Medicare Healthcare Effectiveness Data and Information Set Results for HEDIS OPERATIONS DEPARTMENT (Rohan Reid) No Items PROVIDER NETWORK DEPARTMENT (Kurt Hubler) 15. Review of the 2015 Provider Network Status Study MAIN OBJECTIVES FOR THE NEXT 90 DAYS AND SUMMARY COMMENTS (Bradley P. Gilbert, M.D.) 16. Main Objectives for the Next 90 Days and Summary Comments VIII. IX. COMMENTS FROM THE PUBLIC ON MATTERS NOT ON THE AGENDA Recess Into The IEHP Health Access Meeting X. Reconvene From The IEHP Health Access Meeting Back Into The IEHP Meeting XI. ADJOURNMENT The next meeting of the IEHP Governing Board will be held on September 12, 2016 at the Riverside County Government Center.

6 6 of 47 CONSENT CALENDAR August 8, 2016 ADMINISTRATION 1. UPDATE ON ADDITIONAL AUTHORIZED STAFFING POSITIONS UNDER BOARD APPROVED GUIDELINES Recommended Action: Update On Additional Authorized Staffing Positions Under Board Approved Guidelines Contact: Bradley P. Gilbert, M.D., Chief Executive Officer Background: At the June 13, 2016 Governing Board Meeting, under Resolution 16-88, the Governing Board approved the proposal authorizing the CEO to approve additional staffing under the following guidelines: 1) Maintaining IEHP s General and Administrative (G&A) Expenses percentage at 5% or less. 2) Authorization only includes approval of additional staffing in IEHP s current position classifications. Approval of newly created positions will require Board approval; this does not include position title changes that do not have any significant financial impact. 3) Monthly reports to the Board under the Consent Agenda outlining any additional authorized positions with brief description of justification and related budget information. 4) This authority authorized for one year, through June 30, This process will allow for flexibility to match staffing to operational needs and will maintain high levels of service to our members and providers while concurrently maintaining accountability on a monthly basis to the Governing Board. Discussion: The following positions have been approved: CEO APPROVAL DATE POSITION TITLE SUPERVISOR SALARY RANGE 1 06/17/16 State Program Analyst Rebecca Mayer $51, /30/16 Director of Behavioral Health Marcia Anderson $140, /07/16 Behavioral Health Specialist Diana Gonzalez $41, /11/16 Administrative Assistant EPMO Queenie Flores $33, /12/16 LTC Nurse Tamara Gutierrez $71, /15/16 UM QA Training Manager Kathryn Gray $98, /15/16 Manager of Data Science Michael Deering Systems $110, /15/16 Healthcare Informatics Michael Deering Supervisor $84,195

7 7 of 47 CONSENT CALENDAR August 8, 2016 CEO APPROVAL DATE POSITION TITLE SUPERVISOR SALARY RANGE 9 07/15/16 Informatics Architect Michael Deering $85, /15/16 Project Coordinator x 2 Paulo Salazar $37, /20/16 Member Services Vanessa Representatives x 40 Hernandez $37, /20/16 Behavioral Health Coordinator Dr. Sarah Wilkinson $37,750 Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Approximately $3,204,302 annually (estimated salary and benefit impact). Attachments: None Reviewed by Counsel: N/A

8 8 of 47 CONSENT CALENDAR August 8, 2016 OPERATIONS DEPARTMENT 2. APPROVE THE FOURTH AMENDMENT TO THE MULTI-TENANT OFFICE LEASE WITH TH STREET, LLC SUITE 208-E Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the Fourth Amendment to the Lease Agreement with th Street, LLC Suite 208-E, for the office space used to house the IEHP Health Navigators Program located in Victorville, California. The term of this agreement is for one (1) year, cost not to exceed $3,700. Contact: Rohan Reid, Chief Operations Officer Background: In August 2012 under Minute Order 09-98, the Governing Board approved the lease agreement with th Street for an office in Victorville, California to support IEHP s Health Navigator staff. The lease agreement was fully executed in September, 2012 In September 2013 under Minute Order 13-49, the Chief Executive Officer approved the First Amendment to the Multi-Tenant lease space with th Street, LLC that renewed lease for an additional one (1) year. In September 2014 under Minute Order 13-49, the Chief Executive Officer approved the Second Amendment to the Multi-Tenant lease space with th Street, LLC that renewed lease for an additional one (1) year. In September 2015 under Minute Order , the Governing Board approved the Third Amendment to the Multi-Tenant lease space with th Street, LLC that renewed lease for an additional one (1) year. Discussion: In November 2011, the IEHP Marketing department expanded their Health Navigator program efforts to the High Desert area. This required leasing office space to run a satellite office for staff to handle home visits in the High Desert area. The current leased space accommodates staff, supplies, and equipment needs. IEHP has opted to continue to occupy this space. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: New Expenditure The total compensation payable under this Agreement shall not exceed $3,700 per contract year. Attachments: A copy of the Fourth Amendment is attached Reviewed by Counsel: Yes

9 9 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 3. RATIFY AND APPROVE THE SECOND AMENDMENT TO THE PER DIEM HOSPITAL AGREEMENT WITH PRIME HEALTHCARE SERVICES III, LLC DBA MONTCLAIR HOSPITAL MEDICAL CENTER Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) ratify and approve the Inland Empire Health Plan Per Diem Hospital Agreement with Prime Healthcare Services III, LLC dba Montclair Hospital Medical Center Contact: Kurt Hubler, Chief Network Officer Background: Prime Healthcare Services III, LLC dba Montclair Hospital Medical Center is currently a contracted Provider in the IEHP Provider Network. Discussion: This Amendment extends the Agreement term for three years, beginning July 1, 2016 through June 30, 2019 and the Attachment C1, Compensation Rates reflects Inpatient Hospital Services APR- DRG rates. All other items and conditions of the Agreement remain in full force and effect. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: Copy of the Inland Empire Health Plan Per Diem Agreement is attached to the Minute Orders. Reviewed by Counsel: Yes

10 10 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 4. RATIFY AND APPROVE THE THIRD AMENDMENT TO THE HOSPITALISTS AGREEMENT WITH HNI MEDICAL SERVICES OF CALIFORNIA, P.C. Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) ratify and approve the Hospitalists Agreement with HNI Medical Services of California, P.C. as assignee and delegee of the Hospitalist Agreement by and between Inland Empire Health Plan and Srinivas Vuthoori MD A Professional Corporation dba Cambridge Hospitalists, effective June 15, Contact: Kurt Hubler, Chief Network Officer Background: HNI Medical Services of California, P.C. as assignee and delegee of the Hospitalist Agreement by and between Inland Empire Health Plan and Srinivas Vuthoori MD A Professional Corporation dba Cambridge Hospitalists is currently a contracted Provider in the IEHP Provider Network. Discussion: This Amendment includes a monthly stipend for the period of three (3) months from the date of this amendment, ending on September 15, All other items and conditions of the Agreement remain in full force and effect. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: Copy of the Hospitalists Agreement is attached is attached to the Minute Orders. Reviewed by Counsel: Yes

11 11 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 5. RATIFY AND APPROVE THE SECOND AMENDMENT TO THE HEALTH-PLAN PROVIDER AGREEMENT WITH SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) ratify and approve the Health Plan-Provider Agreement with San Bernardino County Fire Protection District effective July 1, Contact: Kurt Hubler, Chief Network Officer Background: Health Plan-Provider Agreement is currently a contracted Provider in the IEHP Provider Network. Discussion: This Second Amendment allows San Bernardino County Fire Protection District to participate in the intergovernmental transfer revenues allowed by the California Department of Health Care Services to maintain the availability of Medi-Cal health services to Medi-Cal beneficiaries. The term of this Agreement is July 1, 2014, and shall terminate on September 30, Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: Copy of the Health Plan-Provider Agreement is attached to the Minute Order. Reviewed by Counsel: N/A

12 12 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 6. RATIFY AND APPROVE THE NEW PARTICIPATING PROVIDER AGREEMENT WITH IE HEALTH AND WELLNESS MANAGEMENT, INC., A TEXAS CORPORATION Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) ratify and approve the Participating Provider Agreement with IE Health and Wellness Management, Inc., A Texas Corporation ( IEHWM ), effective July 12, Contact: Kurt Hubler, Chief Network Officer Background: IE Health and Wellness Management, Inc., A Texas Corporation ( IEHWM ) has agreed to participate in the IEHP network. Discussion: This Agreement was tailored to reflect the Annual Health Assessments services offered by IE Health and Wellness Management, Inc., A Texas Corporation ( IEHWM ). Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: Copy of the Participating Provider Agreement is attached to the Minute Order. Reviewed by Counsel: Yes

13 13 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 7. APPROVE THE STANDARD TEMPLATES TO THE FOLLOWING MASTER AGREEMENTS AND ATTACHMENTS, AND AUTHORIZATION FOR THE CHIEF EXECUTIVE OFFICER OF IEHP TO SIGN THE AGREEMENTS AND ATTACHMENTS Recommended Action: That the Governing Board of the Inland Empire Health (IEHP) approve the IEHP Standard Template Agreements, referenced below in section (d), and authorize the Chief Executive Officer or his designee to execute the template, wherein the body of the document remains unchanged except for the identifying information of the individual provider and non-material changes per individual provider requirements. Contact: Kurt Hubler, Chief Network Officer Background: IEHP contracts with physicians and other providers using Governing Board approved Standard Template Agreements. On a periodic basis IEHP reviews the IEHP & IEHP Direct Standard Templates and updates are made to the templates, as necessary. The Governing Board has authorized the Chief Executive Officer to sign the Agreement in lieu of having the Chair of the Governing Board execute the documents. Discussion: The following standard templates are being presented to the Governing Board for the approval: 1. Autism Master Agreement 2. Behavioral Health Master Agreement (Excluding Medicare) 3. Behavioral Health Master Agreement (All Lines of Business) 4. Community Based Adult Services Provider Agreement (All Lines of Business) 5. Exhibit K-1 Autism Master Agreement 6. Master Admitter Hospitalist Agreement (No Medicare) 7. Master Admitter Hospitalist Agreement (All Lines of Business) 8. Master Agreement (Excluding Medicare) 9. Master Agreement (Medicare Only) 10. Master Agreement (All Lines of Business) 11. Master Capitated Hospital Agreement 12. Master Per Diem Hospital Agreement 13. Master Per Diem Hospital Agreement for Behavioral Health Services 14. Master Hospitalist Template 15. Master IPA Agreement (All Lines of Business) 16. Master IPA Agreement (Excluding Medicare) 17. Master IPA Agreement (Medicare Only) 18. Master Letter of Agreement Appeal Reviewer Blanket Evergreen 19. Master Letter of Agreement Autism Blanket Evergreen 20. Master Letter of Agreement Blanket PCP SPD 21. Master Letter of Agreement Long Term Sub Acute SNF Evergreen

14 14 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, Master Letter of Agreement Member Specific 23. Master Letter of Agreement Member Specific - Out of Network Autism Providers 24. Master Letter of Agreement Mental Health Provider (LCSW MFT Psychologist Psychiatrist) 25. Master Letter of Agreement Mental Health Provider (LCSW MFT) 26. Master Letter of Agreement Mental Health Provider (Psychiatrist) 27. Master Letter of Agreement Mental Health Provider (Psychologist) 28. Master Participating Provider Agreement Vision 29. Master Participating Provider Agreement Vision (Exam Only) 30. Master Skilled Nursing Facility Provider Agreement (Excluding Medicare) 31. Master Skilled Nursing Facility Provider Agreement (All Lines of Business) 32. Master SNFist Agreement Template 33. Master Transportation Template 34. Home Health Attachment B 35. Home Health Hospice Attachment B Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: Copies of the above referenced Standard Templates are attached to the Minute Order. Reviewed by Counsel: Yes

15 15 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 PROVIDER NETWORK DEPARTMENT 8. APPROVAL OF EVERGREEN CONTRACTS Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the listed Evergreen Contract for an additional one (1) to five (5) year term. Contact: Kurt Hubler, Chief Network Officer Background: Evergreen Contract A Contract that automatically renews on the same terms and subject to the same conditions as the original agreement, upon the approval of Governing Boards of Inland Empire Health Plan and IEHP Health Access, unless sooner terminated in accordance with the terms and conditions. Discussion: Renewal Under The Evergreen Clause Of The Following Agreements: a) Ancillary Provider Agreement with Ajeet R. Singhvi, M.D. Effective September 1, 2016, additional five (5) year term. b) Ancillary Provider Agreement with Cindy Wiemann dba Omni Medical Effective October 1, 2016, additional five (5) year term. c) Ancillary Provider Agreement with Golden Valley Medical & Oxygen Service Effective September 1, 2016, additional five (5) year term. d) Ancillary Provider Agreement with Inland Valley Hospice Care, Inc. Effective September 1, 2016, additional five (5) year term. e) Ancillary Provider Agreement with Neogenomics Laboratories Inc. Effective October 1, 2016, additional five (5) year term. f) Ancillary Provider Agreement with Option Care Enterprises Inc dba Walgreens Infusion Services Effective September 1, 2016, additional five (5) year term. g) Ancillary Provider Agreement with Serenity Hospice LLC Effective September 1, 2016, additional five (5) year term. h) Capitated Agreement with Heritage Provider Network Effective September 1, 2016, additional one (1) year term. i) Open Access Provider Agreement (Excluding Medicare) with Corona Pediatrics, Inc. dba Corona Pediatrics Effective September 1, 2016, additional five (5) year term. j) Open Access Provider Agreement (Excluding Medicare) with Juan M Acosta dba Clinica Medica Del Valle Effective September 1, 2016, additional five (5) year term. k) Fee-For-Service Primary Care Provider Agreement (All Lines of Business) with Neelam Gupta MD dba Ramona Medical Clinic Effective September 1, 2016, additional five (5) year term. l) Fee-For-Service Primary Care Provider Agreement with Rene Salhab M.D. Effective September 1, 2016, additional five (5) year term. m) Fee-For-Service Primary Care Provider Agreement (Excluding Medicare) with Loma View Pediatric Medical Clinic Inc Effective September 1, 2016, additional five (5) year term.

16 16 of 47 Submittals to the Inland Empire Health Plan Governing Board CONSENT CALENDAR August 8, 2016 n) Participating Provider Agreement with Comprehensive Primary Medical Associates Effective September 1, 2016, additional five (5) year term. o) Participating Provider Agreement with Desert Heart Rhythm Consultants Effective September 1, 2016, additional five (5) year term. p) Participating Provider Agreement with Ifeanyi Ugochuku dba Inalnd Surgical Group, Inc. Effective September 1, 2016, additional five (5) year term. q) Participating Provider Agreement with Indermohan S Luthra MD Effective September 1, 2016, additional five (5) year term. r) Participating Provider Agreement with Micha Rettenmaier Brown Lacey Partnership dba Gynecologic Oncology Associates Effective September 1, 2016, additional five (5) year term. s) Participating Provider Agreement with Radiation Oncology Physicians Inc Effective September 1, 2016, additional five (5) year term. t) Participating Provider Agreement with Riverside Medical Clinic Inc. Effective September 1, 2016, additional two (2) year term. u) Participating Provider Agreement with Rodolfo R Batarse dba Rodolfo R Batarse MD Effective September 1, 2016, additional five (5) year term. v) Participating Provider Agreement with Serendipity Hearing Inc dba Sonus SF0010 Effective September 1, 2016, additional one (1) year term. w) Participating Provider Agreement with Shadi A Qasqas MD Inc Effective September 1, 2016, additional five (5) year term. x) Participating Provider Agreement with William D Suval MD Inc Effective September 1, 2016, additional five (5) year term. y) Participating Provider Agreement (Medicare Only) with San Bernardino Medical Group, Inc. Effective September 1, 2016, additional five (5) year term. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 16/17 Budget Attachments: A copy of the original Agreements are attached to the Minute Order and are maintained in IEHP s permanent file cabinets. Reviewed by Counsel: N/A

17 17 of 47 ADMINISTRATION 9. REVIEW OF THE MONTHLY MEMBERSHIP REPORT Recommended Action: Review and File Contact: Bradley P. Gilbert, M.D., Chief Executive Officer Background: This report reflects IEHP s actual membership versus the membership projections in the IEHP budget Discussion: Base Membership growth has been increasing; it remains predominately Medi-Cal Expansion Members, with some growth in regular Medi-Cal Membership as well. No other trends noted for June. Fiscal Year Month Forecast Membership Actual Membership + or Forecast + or Last Month FY 14/15 June, ,084,447 1,092,651 8,204 (93) FY 15/16 July, ,089,574 1,099,841 10,267 7,190 August, ,096,298 1,112,437 16,139 12,596 September, ,102,974 1,124,395 21,421 11,958 October, ,109,225 1,122,182 12,957 (2,213) November, ,115,436 1,124,726 9,290 2,544 December, ,122,604 1,127,581 4,977 2,855 January, ,129,730 1,134,643 4,913 7,062 February, ,136,814 1,143,302 6,488 8,659 March, ,143,858 1,148,179 4,321 4,877 April, ,150,863 1,153,720 2,857 5,541 May, ,154,830 1,162,082 7,252 8,362 June, ,158,760 1,172,959 14,199 10,877 Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable

18 18 of 47 Fiscal Impact: None Attachments: None Reviewed by Counsel: N/A

19 19 of 47 ADMINISTRATION 10. APPROVE THE FISCAL YEAR 2016/2017 RISK SHARING FUNDS MEASUREMENT AND DISTRIBUTION FOR THE MEDI-CAL EXPANSION POPULATION Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the Fiscal Year 2016/2017 Risk Sharing Funds Measurement and Distribution for the Medi-Cal Expansion Population. Contact: Bradley P. Gilbert, M.D., Chief Executive Officer Background: In 2014, California implemented the Medicaid (Medi-Cal) Expansion (MCE) eligibility change based on federal guidelines from the Affordable Care Act (ACA). The ACA significantly increased the eligibility for Medi-Cal both in terms of the upper income limit (now 133% of the Federal Poverty Level) and by allowing childless adults who meet the income guidelines to be eligible. The MCE population is a major expansion of Medi-Cal eligibility for a population that has generally not had access to any health care coverage. As of July 2016, the MCE enrollment was 316,087. Discussion: As an update to the December 8, 2014 and July 13, 2015 Governing Board Items on the same subject, the distribution approved for calendar year 2014 and the first nine months of 2015 totaled $381.7 million that was awarded to Hospitals, IPAs, PCPs, and Specialists. As in prior fiscal years, the Risk Pool for Fiscal Year 2016/2017 will be based on a combination of quarterly utilization measures and quality metrics. The metrics for the measurements will be based upon MCE experience from October 1st through December 31st, 2015 and calendar year Due to the lag in receiving claims from providers, there is a nine month delay in processing payments for these periods. The Risk Pool funds for the fourth quarter of 2015 will be allocated into two primary pools; 60% to Hospitals and 40% to IPAs and physicians. The 2016 quarterly risk pool funds will be split 70% to Hospitals and 30% to IPAs and physicians. Hospital Metrics: Each Hospital s pool will be determined by the number of MCE bed days in their facility. The pool for the fourth quarter of 2015 will be awarded based upon the following metrics at 25% each: Readmission rates at or below 18% will be awarded a share of the pool based upon relative utilization. Physician/Specialist follow-up within seven calendar days of an inpatient hospital discharge will be distributed to hospitals that meet or exceed 22.1% based on relative utilization.

20 20 of 47 Progressing toward full participation in the IEHIE with pre-established milestones to complete. Connecting electronically and submitting electronic face sheets for patient submissions. The Hospital pool for calendar year 2016 will be awarded based on the following metrics at 25% each: Readmission rates, (excluding obstetrical days) at or below 16.9 % will be awarded a share of the pool based upon relative utilization. Physician/Specialist Follow-up within seven calendar days of an inpatient hospital discharge, (excluding obstetrical days) will be distributed based on two levels of achievement: Level 1= 21.2% threshold for 50% reimbursement. Level 2= 25% threshold for 100% reimbursement. Continue progressing towards full IEHIE participation. Electronic transmission of hospital lab results to IEHP. IPA Metrics: The IPA for the fourth quarter 2015 will be distributed based upon relative enrollment for the MCE population and awarded based upon the following metrics at 25% each; Readmission rates at or below 18.7% will be awarded a share of the pool based upon relative utilization. Physician//Specialist Follow-up within seven calendar days of an inpatient hospital discharge will be distributed to IPAs that meet or exceed 21.5% based on relative utilization. Member Satisfaction results from CAHPS and CAHPS like surveys; IPAs in the 75% percentile will receive 100%. IPA s with results in the 50% to 74% quartile will receive 75%. Eligibility file connectivity with the IEHIE by November 1, The IPA Pool for calendar year 2016 will be awarded based on the following metrics at 25% each: Readmission rates, (excluding obstetrical days) at or below 16.9 % will be awarded a share of the pool based upon relative utilization. Physician/Specialist Follow-up within seven calendar days of an inpatient hospital discharge, (excluding obstetrical days) will be distributed based on two levels of achievement: Level 1= 20.8% threshold for 50% reimbursement. Level 2= 25% threshold for 100% reimbursement. Continue progressing towards full IEHIE participation Member Satisfaction results from CAHPS or CAHPS like surveys. IPA s in the 75% quartile will receive 100%. IPA s with results in the 50% to 74% quartile will receive 75%. IEHP Direct Network Physician Metrics: IPA funds allocated to IEHP Direct will be distributed 70% to contracted Specialists based upon encounter data for the fourth quarter 2015 and calendar year 2016.

21 21 of 47 Thirty percent will be distributed to Primary Care Physicians for the fourth quarter 2015 based upon the following metrics at 50% each: Physician/Specialist Follow-up within seven calendar days of an inpatient hospital discharge will be distributed to hospitals that meet or exceed 21.5% based on relative utilization. Emergency Department Visit at or below 662 per thousand. For calendar year 2016, the IEHP Direct Primary Care Physicians metrics valued at 50% each shall be the following: Post inpatient acute discharge follow-up for MCE members within 7 days at 19.7%, excluding OB discharges. Emergency Department visits for all MCE members at or below 662/1000. Funds for this Risk Sharing Program were included in the Fiscal Year 2016/2017 budget as part of overall expenses for the MCE Members. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in the FY16/17 Budget Attachments: None Reviewed by Counsel: N/A

22 22 of 47 ADMINISTRATION SECOND QUARTER REVIEW OF THE IEHP COMPLIANCE PROGRAM Recommended Action: Review and File Contact: Bradley P. Gilbert, M.D., Chief Executive Officer Rohit Gupta, Director of Compliance / Compliance Officer Background: IEHP is required to implement an effective compliance program that meets the regulatory requirements set forth in 42 C.F.R (b)(4)(vi) and (b)(4)(vi). The principles outlined in the regulatory guidelines are applicable to all IEHP relevant decisions, situations, communications and developments. The Governing Board is required to exercise reasonable oversight with respect to the implementation and effectiveness of the program. This report provides an update on the IEHP Compliance Program and activities during Second Quarter Discussion: Centers for Medicare and Medicaid Services (CMS) Audits: Part D Transition Monitoring Program Analysis CY 2016 On May 24, 2016, IEHP submitted 30 selected rejected claims for the 2016 Transition Monitoring Program (TMPA) for Part D. As previously reported, the purpose of the TMPA is to evaluate point-of-sale (POS) rejected claims to ensure that Part D sponsors adequately administering Medicare Part D formulary transition requirements. For each reject claims, IEHP provided an explanation as to why the rejection was Appropriate or Inappropriate. All files were successfully submitted on time and accepted. CMS has not provided results and there is no indication that results will be provided to plans. The Compliance Department considers this audit as closed and will provide updates to the Governing Board should CMS communicate updates. State Program Audits: 2015 Compliance and Medical Survey (DMHC and DHCS) On July 16, 2015, IEHP received notification from the Department of Health Care Services (DHCS) of the medical audit and survey that will be conducted in coordination with the Department of Managed Health Care (DMHC). DHCS conducted a routine medical audit and DMHC conducted an 1115 Waiver Seniors and Persons with Disabilities (SPD) survey, a Cal MediConnect survey and a routine Knox-Keene Act Survey. The review period is October 1, 2014 through September 30, Per the Inter-Agency Agreements between DHCS and DMHC, medical surveys shall be conducted once every three years and will assess the Plan s overall

23 23 of 47 performance in meeting the health care needs of its members. In addition, the Cal MediConnect medical survey assesses the Plan s provision of Medicaid based services. The joint audit was conducted on-site October 5, 2015 through October 16, The audit focused on the outcomes of our activities and processes, including our P&Ps, job aids, and process workflows. On February 9, 2016, IEHP held an on-site Exit Conference with DHCS to discuss the preliminary findings of the DHCS Medical Audit component of the DMHC-DHCS Joint Audit. The Plan was provided 15 working days to submit relevant information concerning the draft reports and findings. On April 5, 2016, IEHP received the findings and Corrective Action Plan (CAP) requests for the DMHC CMC Survey and the DMHC 1115 Waiver SPD Survey. The CAPs were due to DHCS by May 5, On April 8, 2016, IEHP received the findings and CAP requests for the DHCS Medical Audit. The CAPS were due to DHCS by May 6, On April 26, 2016, IEHP received the findings and CAP request for the DMHC KKA Survey. The CAPs were due to DMHC on June 9, The Compliance Department received CAP approval and closing letters from DHCS and DMHC on July 25, 2016 for the on-site Medical Audit and 1115 Waiver SPD Survey. The Compliance Department is pending CAP approval and a Closing Letter from DHCS for the CMC Survey. The Compliance Department will continue to update the Governing Board as updates become available. First Five San Bernardino Audit The Children and Families Commissions for Riverside and San Bernardino Counties promote, support, and enhance the health and early development of children prenatal through age five (5) through funding from the California Children and Families Act (Proposition 10). The First 5 San Bernardino County Program Audit took place on December 17, The review period is July 2015 to December The Compliance department is awaiting the results of the audit and the closing letter. The first half of the First 5 San Bernardino County Program Fiscal Audit took place on January 19, The review period is July 2015 to January The Compliance Department anticipates the results of the audit and the closing letter. The Compliance Department is awaiting confirmation of the audit date for the second half of the First 5 San Bernardino County Program Fiscal Audit. At this time, The Compliance Department considers the audit as closed as no additional information has been requested from the Agency. First Five Riverside Administrative Compliance Audit The Children and Families Commissions for Riverside and San Bernardino Counties promote, support, and enhance the health and early development of children prenatal through age five (5) through funding from the California Children and Families Act (Proposition 10).

24 24 of 47 The First 5 Riverside County Fiscal Audit on March 10, 2015 was conducted off-site as a desk review by the auditor. The Compliance Department is currently awaiting a status update on the audit from the auditors. The First 5 Administrative Compliance Audit took place on March 22, The review period is October 1, 2015 through December 31, The Compliance Department is awaiting the results of the audit and the closing letter. At this time, The Compliance department considers the audit as closed as no additional information has been requested from the Agency. Office of Inspector General Medical Loss Ratio On August 13, 2015, IEHP received notification from the Department of Health and Human Services, Office of Inspector General of the audit of California s implementation of medical loss ratio (MLR) standards for Medicaid managed-care plans. The objective of the audit is to determine potential Medicaid program savings if the California Department of Health Care Services required its Medicaid managed-care plans to meet the MLR standards established by the Patient Protection and Affordable Care Act (ACA). The DHS OIG MLR audit was conducted on-site September 14, 2015 and September 15, The audit is ongoing and we are awaiting the results of the audit. At this time, The Compliance Department considers the audit as closed as no additional information has been requested from the Agency. Medical Loss Ratio (MLR) Audit and Administrative Expense Evaluation On February 3, 2016, IEHP received notification from the Department of Managed Healthcare (DMHC) of the medical loss ratio (MLR) audit and administrative expense evaluation that will be conducted in coordination with the Department of Health Care Services (DHCS). The purpose of the evaluation is to assess the Plan s financial condition and the accuracy of previously reported financial information. The review period is July 1, 2014 through June 30, IEHP submitted documents to DMHC on April 4, 2016 and on April 29, Since the April 29, 2016 submission, DMHC has issued eight (8) Information Document Requests (IDR) requesting additional information and clarification of the data submitted. However, The Compliance Department has not received a Final Report, and the audit remains on-going. The Compliance Department will continue to provide updates to the Governing Board as updates become available. Special Investigation Unit (SIU) Case Report The Compliance Department experienced a 60% increase in investigations related to privacy incidents from the Second quarter of 2015 (Q2-2015) to the Second quarter of 2016 (Q2-2016). The number of cases reported to the State increased from 2 cases in Q to 8 cases reported in Q One of the privacy cases reported to the State involved a breach caused by Kaiser Permanente. The breach occurred as a result of the theft of a mail delivery service vehicle and affected 2,452 IEHP Members. Kaiser Permanente provided Member notification and media notice as required.

25 25 of 47 The number of fraud cases investigated in Q compared to the number of cases for Q shows a 31.9% increase. Of those cases, 39 were reported to State/Federal agencies in Q compared to 22 cases reported in Q (a 43.6% decrease of reported cases). The decrease in reported fraud cases is a result of additional guidance from the State as to the type of fraud cases which should be reported. The increase in overall cases reflects the steady growth of IEHP Membership in Q Trends continue to show that the increase in cases closely follows the increase in IEHP Membership. SIU Cases Compared to Membership Growth: 2nd Quarter 2015 / 2nd Quarter 2016 Number of Cases April 2015 May 2015 June 2015 April 2016 May 2016 June 2016 FWA Cases Privacy Cases Membership (all LOBs) 1,069,862 1,101,939 1,096,204 1,143,889 1,150,956 1,162,557 1,160,000 1,140,000 1,120,000 1,100,000 1,080,000 1,060,000 Director of Compliance / Compliance Officer Update: Effective August 8, 2016, Steve Sohn, Managing Counsel, will act as interim Compliance Officer for IEHP. Rohit Gupta will be leaving IEHP in early August to pursue other opportunities. Rohit has played a significant role in the expansion and development of the IEHP Compliance Department, navigating IEHP through the CMS Program Audit in 2014, and further developed the IEHP Compliance Program to ensure compliance with regulatory, contractual and legislative requirements. Dr. Bradley Gilbert and the Compliance Department will inform the Governing Board as updates are available. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: None Attachments: None Reviewed by Counsel: Yes

26 26 of 47 FINANCE DEPARTMENT 12. REVIEW OF THE MONTHLY FINANCIALS Recommended Action: Review and File Contact: Bradley P. Gilbert, M.D., Chief Executive Officer Background: This report is presented monthly and is a Summary of the Financial Statements. Discussion: Summary Income Statement for the Month Ended June 30, Highlights: Enrollment of approximately 1.17 million generated a favorable actual result compared to budget of $6.6 million for the month ended June 30, 2016: Enrollment of approximately 1.17 million generated a favorable actual result compared to budget of $6.6 million for the month ended June 30, 2016: Increase of $36.9 million due to DHCS settlement of a Notice of Dispute for previous years SPD rates periods. Decrease of $36.2 million due to Reserve for CCI rate decrease due to significant delays in rate adjustments by the State. Increase of $17.6 million due to CMS Risk Factor reimbursement due to increased HCC scores with supplemental data submissions. Total operating expenses just under $1.0 million less than budget. Strategic Priorities: Quality of Care Access to Care Practice Transformation Human Development Technology Not Applicable Fiscal Impact: Included in FY 15/16 Budget Attachments: Summary Income Statement for the Month Ended June 30, 2016 (next page) Reviewed by Counsel: N/A

27 27 of 47 Inland Empire Health Plan Summary Income Statement for the Month Ended June 30, 2016 Actual Budget Variance $ Operating Revenue Medi-Cal 312,208, ,656,867 (22,448,665) Healthy Kids 130, ,663 9,846 Medicare 60,736,643 30,898,473 29,838,170 Net Revenue 373,075, ,676,003 7,399,352 Medical Costs Total Medi-Cal Costs 287,093, ,895,373 (16,801,498) Total Healthy Kids Costs 212, ,239 62,209 Total Medicare Costs 47,258,205 29,233,280 18,024,926 Total Medical Costs 334,564, ,278,891 1,285,637 Gross Margin 38,510,827 32,397,112 6,113,715 Operating Expenses Total Operating Expenses 12,340,868 13,330,263 (989,396) Operating Surplus (Deficit) 26,169,959 19,066,849 7,103,110 Other Income (Expense) 238,350 47, ,218 Property Management Income (Expense) (203,702) (264,610) 60,909 Third Party Agreement (TPA) - 20,000 (20,000) Behavioral Health Clinic 348, , ,273 ED Navigator Project - 12,500 (12,500) Hospital Community Fund 500, ,000 Net Surplus (Deficit) 25,364,582 18,731,870 6,632,711

28 28 of 47 FINANCE DEPARTMENT 12. REVIEW OF THE MONTHLY FINANCIAL REPORTS (continued..) Recommended Action Review and File Contact Bradley P. Gilbert, M.D., Chief Executive Officer Background This report is presented monthly and is a Summary of the Financial Statements. Discussion Summary Income Statement on a Year-To-Date basis for period ended June 30, Highlights: Enrollment of approximately million generated a favorable actual result compared to budget of $86.7 million for the year ended June 30, 2016: Increase of $36.9 million due to DHCS settlement of a Notice of Dispute. Decrease of $49.1 million due to Reserve for CCI rate decrease as noted for June. Increase of $30.6 million due to Medicare Part-D subsidies. Increase of $17.6 million due to CMS Risk Factor reimbursement as noted for June. Increase of $11.7 million due to P4P Pharmacy adjustment. Total operating expenses for the year just under $18 million less than budget primarily due to position vacancies. Fiscal Impact Included in FY 15/16 Budget Attachments Summary Income Statement for the Twelve Months Ended June 30, 2016 (next page) Reviewed by Counsel N/A

29 29 of 47 Inland Empire Health Plan Year-To-Date Summary Income Statement for the Twelve Months Ended June 30, Actual Budget Variance $ Operating Revenue Medi-Cal 3,677,981,074 3,863,636,920 (185,655,847) Healthy Kids 1,536,951 1,447,959 88,991 Medicare 376,113, ,618,567 13,494,621 Net Revenue 4,055,631,212 4,227,703,446 (172,072,234) Medical Costs Total Medi-Cal Costs 3,305,958,309 3,581,129,239 (275,170,929) Total Healthy Kids Costs 1,503,399 1,816,446 (313,048) Total Medicare Costs 375,525, ,430,030 33,095,324 Total Medical Costs 3,682,953,674 3,925,375,715 (242,422,040) Gross Margin 372,677, ,327,731 70,349,806 Operating Expenses Total Operating Expenses 138,917, ,809,964 (17,892,828) Operating Surplus (Deficit) 233,760, ,517,767 88,242,634 Other Income (Expense) 1,396, , ,983 Property Management Income (Expense) (3,830,187) (2,971,017) (859,170) Third Party Agreement (TPA) - 40,000 (40,000) Behavioral Health Clinic 2,053,483 1,500, ,483 ED Navigator Project 30, ,000 (120,000) Hospital Community Fund 750, ,000 Net Surplus (Deficit) 228,201, ,495,568 86,706,035

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN and IEHP HEALTH ACCESS. January 8, :00 AM.

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN and IEHP HEALTH ACCESS. January 8, :00 AM. 1 of 73 REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN and IEHP HEALTH ACCESS January 8, 2018-9:00 AM Board Report #274 Riverside County Administrative Center 4080 Lemon Street

More information

REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. February 13, Board Report # 125

REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. February 13, Board Report # 125 1 of 12 REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS February 13, 2017 Board Report # 125 San Bernardino County Government Center Board Chambers, 1st Floor 385 North Arrowhead Avenue

More information

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN. November 13, :00 AM. Board Report #272

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN. November 13, :00 AM. Board Report #272 1 of 84 REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 13, 2017-9:00 AM Board Report #272 Riverside County Administrative Center 4080 Lemon Street Board Chambers - First

More information

Understanding the Initiative Landscape in Medi-Cal. IHA Stakeholder Meeting September 23, 2016 Sarah Lally, Project Manager

Understanding the Initiative Landscape in Medi-Cal. IHA Stakeholder Meeting September 23, 2016 Sarah Lally, Project Manager Understanding the Initiative Landscape in Medi-Cal IHA Stakeholder Meeting September 23, 2016 Sarah Lally, Project Manager Agenda Welcome / Introduction Sarah Lally, Project Manager Inland Empire Health

More information

MINUTES. Santa Clara County Health Authority Annual Governing Board Retreat

MINUTES. Santa Clara County Health Authority Annual Governing Board Retreat Board members present: Ms. Michele Lew Dr. Dale Rai Dr. Wally Wenner Ms. Emily Harrison Ms. Laura Jones Mr. Daniel Peddycord Ms. Linda Williams Ms. Pattie DeMellopine Ms. Liz Kniss Ms. Dolores Alvarado

More information

ALAMEDA ALLIANCE FOR HEALTH BOARD OF GOVERNORS REGULAR MEETING. September 9, :00 pm 2:00 pm 1240 South Loop Road, Alameda, CA

ALAMEDA ALLIANCE FOR HEALTH BOARD OF GOVERNORS REGULAR MEETING. September 9, :00 pm 2:00 pm 1240 South Loop Road, Alameda, CA ALAMEDA ALLIANCE FOR HEALTH BOARD OF GOVERNORS REGULAR MEETING September 9, 2016 12:00 pm 2:00 pm 1240 South Loop Road, Alameda, CA SUMMARY OF PROCEEDINGS Board Members Present: Jane Garcia (Chair),Marty

More information

IEHP Announces 2017 Global Quality P4P Program

IEHP Announces 2017 Global Quality P4P Program IEHP Opens a NEW Community Resource Center in Riverside IEHP will open a Community Resource Center (CRC) in Riverside on February 5th. Our second CRC continues the success started by our San Bernardino

More information

Inland Empire Health Plan Quality Management Program Description Date: April, 2017

Inland Empire Health Plan Quality Management Program Description Date: April, 2017 Inland Empire Health Plan Quality Management Program Description Date: April, 2017 Page 1 of 35 Table of Contents Introduction.....3 Mission and Vision........3 Section 1: QM Program Overview........4

More information

2016 Quality Management Annual Evaluation Executive Summary

2016 Quality Management Annual Evaluation Executive Summary 2016 Quality Management Annual Evaluation Executive Summary July 2017 Mission and Vision The purpose of the 2016 Annual Evaluation is to assess IEHP s Quality Program. This assessment reviews the quality

More information

A. Encounter Data Submission Requirements

A. Encounter Data Submission Requirements A. Encounter Data Submission Requirements APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY: A. As of October 1, 2015, IEHP has transitioned to ICD-10 diagnosis and procedure coding

More information

Medi-Cal APR-DRG Updates. Medi-Cal Updates. Agenda. Medi-Cal APR-DRG Updates Quality Assurance Fee (QAF) Program

Medi-Cal APR-DRG Updates. Medi-Cal Updates. Agenda. Medi-Cal APR-DRG Updates Quality Assurance Fee (QAF) Program Medi-Cal Updates Amber Ott California Hospital Association Agenda Medi-Cal APR-DRG Updates Quality Assurance Fee (QAF) Program Current QAF Law (SB239) Prop 52 Medicaid Managed Care Final Rules QAF 5 Development

More information

INLAND EMPIRE HEALTH PLAN CODE OF BUSINESS CONDUCT AND ETHICS. Our shared commitment to honesty, integrity, transparency and accountability

INLAND EMPIRE HEALTH PLAN CODE OF BUSINESS CONDUCT AND ETHICS. Our shared commitment to honesty, integrity, transparency and accountability INLAND EMPIRE HEALTH PLAN CODE OF BUSINESS CONDUCT AND ETHICS Our shared commitment to honesty, integrity, transparency and accountability UPDATED: February 2014 TABLE OF CONTENTS Topic Page A. The IEHP

More information

IEHP Community Report. Today. Tomorrow. Together.

IEHP Community Report. Today. Tomorrow. Together. IEHP 2011-2014 Community Report Today. Tomorrow. Together. Our Mission To organize and improve the delivery of quality, accessible and wellness based healthcare services for our community. Leadership Team

More information

Long Term Care Nursing Facility Resource Guide

Long Term Care Nursing Facility Resource Guide Long Term Care Nursing Facility Resource Guide September 2014 Table of Contents Section 1: Introduction and Overview Introduction... 4 Purpose and Organization of Long Term Care Nursing Facility Resource

More information

2018 Northern California HMO Provider Manual Kaiser Foundation Health Plan, Inc.

2018 Northern California HMO Provider Manual Kaiser Foundation Health Plan, Inc. 2018 Northern California HMO Provider Manual Kaiser Foundation Health Plan, Inc. Welcome from Kaiser Permanente It is our pleasure to welcome you as a contracted provider (Provider) participating under

More information

The Budget: Maximizing Federal Reimbursement For Parolee Mental Health Care Summary

The Budget: Maximizing Federal Reimbursement For Parolee Mental Health Care Summary The 2013-14 Budget: Maximizing Federal Reimbursement For Parolee Mental Health Care MAC Taylor Legislative Analyst MAY 6, 2013 Summary Historically, the state has spent tens of millions of dollars annually

More information

Health Care Reform 1

Health Care Reform 1 Health Care Reform 1 Health Care Reform Covered California (Health Benefit Exchange) Medi-Cal Expansion Bridge Plan Proposal Gold Coast Readiness Outreach to the Eligible 2 Health Care Reform: What is

More information

FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction

FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction Meaghan McCamman Assistant Director of Policy California Primary Care Association 1 Agenda Incentives in PPS: what does

More information

10/6/2017. FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction. Agenda. Incentives in PPS: what does excludable mean?

10/6/2017. FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction. Agenda. Incentives in PPS: what does excludable mean? FQHC Incentive Payments: A Critical Practice for Quality and Patient Satisfaction Meaghan McCamman Assistant Director of Policy California Primary Care Association Agenda Incentives in PPS: what does excludable

More information

California s Coordinated Care Initiative: An Update

California s Coordinated Care Initiative: An Update California s Coordinated Care Initiative: An Update Background On April 1, 2014, health plans in selected counties began enrolling beneficiaries as part of the Coordinated Care Initiative. This fact sheet

More information

17. MEMBER TRANSFERS AND DISENROLLMENT. A. Primary Care Physician (PCP) Transfers 1. Voluntary

17. MEMBER TRANSFERS AND DISENROLLMENT. A. Primary Care Physician (PCP) Transfers 1. Voluntary A. Primary Care Physician (PCP) Transfers 1. Voluntary APPLIES TO: A. This policy applies to all IEHP Medi-Cal Members. POLICY: A. IEHP makes best efforts to accommodate Member requests for transfer of

More information

Whole Person Care Pilots & the Health Home Program

Whole Person Care Pilots & the Health Home Program Whole Person Care Pilots & the Health Home Program Molly Brassil, MSW Director of Behavioral Health Integration, Harbage Consulting December 13, 2016 Presentation Overview Delivery System Reform in California

More information

101 Grove Street, Room 308 San Francisco, California (415) MANAGED CARE UPDATE FY

101 Grove Street, Room 308 San Francisco, California (415) MANAGED CARE UPDATE FY 101 Grove Street, Room 308 San Francisco, California 94102 (415) 554-2610 www.sfdph.org MANAGED CARE UPDATE FY 2013-14 TABLE OF CONTENTS 1. DPH Enrollment 1 2. Low Income Health Program Transition 3 3.

More information

Knox-Keene Regulatory Requirements

Knox-Keene Regulatory Requirements Knox-Keene Regulatory Requirements The Knox-Keene Act (the Act ) is voluminous and highly detailed. A complete outline of its requirements would fill a book. Nevertheless, there are certain requirements

More information

New Online Features Enhance the Initial Health Assessment Roster

New Online Features Enhance the Initial Health Assessment Roster Staff Newsletter #19 IEHP Now Covers Care for Autism Spectrum Disorder Page 3 New Prior Authorization Forms Page 4 What's New with the Flu Page 5 Summer Fall 2014 2012 New Online Features Enhance the Initial

More information

Summary of California s Dual Eligible Demonstration Memorandum of Understanding

Summary of California s Dual Eligible Demonstration Memorandum of Understanding April 2013 Summary of California s Dual Eligible Demonstration Memorandum of Understanding The Nation s Largest, Most Aggressive Plan for Integration On March 27, 2013, the Centers for Medicare and Medicaid

More information

Quality Improvement Work Plan

Quality Improvement Work Plan NEVADA County Behavioral Health Quality Improvement Work Plan Fiscal Year 2016-2017 Table of Contents I. Quality Improvement Program Overview...1 A. Quality Improvement Program Characteristics...1 B. Annual

More information

A. Members Rights and Responsibilities

A. Members Rights and Responsibilities APPLIES TO: A. This policy applies to all IEHP Medi-Cal Members. POLICY: A. For the purpose of this policy, a Delegate is defined as a medical group, IPA or any contracted organization delegated to provide

More information

Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC

Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC Kristina Runnels Director Patient Financial Services VITAS Healthcare Corp Medi-Cal Managed Care Program The 3 models of

More information

20 YEARS OF IEHP AT A GLANCE:

20 YEARS OF IEHP AT A GLANCE: CELEBRATING 20 YEARS OF IEHP AT A GLANCE: September 1996- September 2016 Launched enterprise-wide LEAN process improvement 1996 2000 2005 2008 2011 2015 Introduced a breakthrough strategy to improve community

More information

Driving Quality Improvement in Managed Care. Toby Douglas, Director California Department of Health Care Services

Driving Quality Improvement in Managed Care. Toby Douglas, Director California Department of Health Care Services 1 Driving Quality Improvement in Managed Care Toby Douglas, Director 2 Presentation Overview 1. Background on California s Medicaid Program (Medi-Cal) 2. California s Quality Improvement Focuses 3. Challenges

More information

THE BOARD OF TRUSTEES MEETING 9:00 A.M. Thursday, February 22, 2018 BOARD ROOM 2525 Holly Hall Drive, Houston, Texas AGENDA

THE BOARD OF TRUSTEES MEETING 9:00 A.M. Thursday, February 22, 2018 BOARD ROOM 2525 Holly Hall Drive, Houston, Texas AGENDA THE BOARD OF TRUSTEES MEETING 9:00 A.M. Thursday, BOARD ROOM 2525 Holly Hall Drive, Houston, Texas 77054 Mission Harris Health is a community-focused academic healthcare system dedicated to improving the

More information

DHCS Update: Major Initiatives and Strategies Towards Standardization

DHCS Update: Major Initiatives and Strategies Towards Standardization DHCS Update: Major Initiatives and Strategies Towards Standardization Javier Portela, Division Chief Managed Care Operations Department of Health Care Services ICE 2016 Annual Conference December 2016

More information

Medi-Cal and the Safety Net California Association of Health Plans Seminar Series Medi-Cal at its Core

Medi-Cal and the Safety Net California Association of Health Plans Seminar Series Medi-Cal at its Core Medi-Cal and the Safety Net California Association of Health Plans Seminar Series Medi-Cal at its Core August 3, 2017 Deborah Kelch Executive Director Insure the Uninsured Project 1 Safety-Net Definitions

More information

Quality Improvement Work Plan

Quality Improvement Work Plan NEVADA County Behavioral Health Quality Improvement Work Plan Mental Health and Substance Use Disorder Services Fiscal Year 2017-2018 Table of Contents I. Quality Improvement Program Overview...1 A. QI

More information

Summary of U.S. Senate Finance Committee Health Reform Bill

Summary of U.S. Senate Finance Committee Health Reform Bill Summary of U.S. Senate Finance Committee Health Reform Bill September 2009 The following is a summary of the major hospital and health system provisions included in the Finance Committee bill, the America

More information

State of Kansas Department of Social and Rehabilitation Services Department on Aging Kansas Health Policy Authority

State of Kansas Department of Social and Rehabilitation Services Department on Aging Kansas Health Policy Authority State of Kansas Department of Social and Rehabilitation Services Department on Aging Kansas Health Policy Authority Notice of Proposed Nursing Facility Medicaid Rates for State Fiscal Year 2010; Methodology

More information

Member Handbook. IEHP DualChoice Cal MediConnect Plan (Medicare-Medicaid Plan) IEHP (4347) TTY. For The Benefit Year

Member Handbook. IEHP DualChoice Cal MediConnect Plan (Medicare-Medicaid Plan) IEHP (4347) TTY. For The Benefit Year Member Handbook IEHP DualChoice Cal MediConnect Plan (Medicare-Medicaid Plan) For The Benefit Year 1-877-273-IEHP (4347) 1-800-718-4347 TTY 2016 IEHP DualChoice Cal MediConnect Plan (Medicare-Medicaid

More information

Santa Clara Family Health Plan New Provider Orientation

Santa Clara Family Health Plan New Provider Orientation Santa Clara Family Health Plan New Provider Orientation 2017 SCFHP Overview Santa Clara Family Health Plan (SCFHP) was established in 1996 by the Santa Clara County Board of Supervisors in response to

More information

IPA. IPA: Reviewed by: UM program. and makes utilization 2 N/A. Review) The IPA s UM. includes the. description. the program. 1.

IPA. IPA: Reviewed by: UM program. and makes utilization 2 N/A. Review) The IPA s UM. includes the. description. the program. 1. IPA Delegation Oversight Annual Audit Tool 2011 IPA: Reviewed by: Review Date: NCQA UM 1: Utilization Management Structure The IPA clearly defines its structures and processes within its utilization management

More information

18. PROVIDER NETWORK. A. Primary Care Physician (PCP) 1. Affiliation Numbers APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers.

18. PROVIDER NETWORK. A. Primary Care Physician (PCP) 1. Affiliation Numbers APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. A. Primary Care Physician (PCP) 1. Affiliation Numbers APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY: A. PCPs may have a maximum of two (2) unique IEHP Provider Affiliation

More information

Member Handbook. IEHP DualChoice Cal MediConnect Plan. (Medicare-Medicaid Plan) IEHP (4347) TTY. For The Benefit Year

Member Handbook. IEHP DualChoice Cal MediConnect Plan. (Medicare-Medicaid Plan) IEHP (4347) TTY. For The Benefit Year Member Handbook IEHP DualChoice Cal MediConnect Plan (Medicare-Medicaid Plan) For The Benefit Year 1-877-273-IEHP (4347) 1-800-718-4347 TTY 2018 IEHP DualChoice Cal MediConnect Plan (Medicare- Medicaid

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor DATE: OCTOBER 28, 2013 ALL PLAN LETTER 13-014 SUPERSEDES ALL PLAN

More information

Coordinated Care Initiative (CCI) ADVANCED I: Benefit Package and Consumer Protections

Coordinated Care Initiative (CCI) ADVANCED I: Benefit Package and Consumer Protections July 29, 2014 Coordinated Care Initiative (CCI) ADVANCED I: Benefit Package and Consumer Protections Amber Cutler, Staff Attorney National Senior Citizens Law Center www.nsclc.org 1 The National Senior

More information

Member Services Director

Member Services Director Central Coast Alliance for Health September 2006 Duty Statement page 1 Member Services Director 1. Responsible for senior management and strategic planning for the Member Services Department, including

More information

Provider Relations Training

Provider Relations Training Cal MediConnect Provider Relations Training Presented by Victor Gonzalez and George Scolari Provider Relations Training Agenda Overview of Cal MediConnect Eligibility & Exclusions Enrollment & Disenrollment

More information

Anti-Fraud Plan Scripps Health Plan Services, Inc.

Anti-Fraud Plan Scripps Health Plan Services, Inc. 2015 Scripps Health Plan Services, Inc. 2015 Scripps Health Plan Services, Inc. Linda Pantovic, LVN Director Compliance & Performance Improvement Scripps Health Plan Services, Inc. 1/1/2015 Table of Contents

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services JENNIFER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR SynerMed Corrective Action Plan Problem Presented: Recently,

More information

2018 Evidence of Coverage

2018 Evidence of Coverage Los Angeles, Riverside and San Bernardino Counties 2018 Evidence of Coverage SCAN Connections (HMO SNP) Y0057_SCAN_10165_2017F File & Use Accepted DHCS Approved 08232017 08/17 18C-EOC006 January 1 December

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor DATE: JUNE 26, 2014 ALL PLAN LETTER 14-007 TO: ALL MEDI-CAL MANAGED

More information

A. This policy applies to all IEHP DualChoice Cal MediConnect Plan (Medicare Medicaid Plan) Providers.

A. This policy applies to all IEHP DualChoice Cal MediConnect Plan (Medicare Medicaid Plan) Providers. A. Primary Care Physician (PCP) 1. Affiliation Numbers APPLIES TO: A. This policy applies to all IEHP DualChoice Cal MediConnect Plan (Medicare Medicaid Plan) Providers. POLICY: A. PCPs may have a maximum

More information

Understanding and Leveraging Continuity of Care

Understanding and Leveraging Continuity of Care Understanding and Leveraging Continuity of Care Cal MediConnect Providers Summit January 21, 2015 Moderator: Jane Ogle, Consultant, Harbage Consulting www.chcs.org An Overview of Continuity of Care in

More information

HOUSE BILL 44 PRIMARY CARE RATE INCREASE AND ADDITIONAL PROVISIONS:

HOUSE BILL 44 PRIMARY CARE RATE INCREASE AND ADDITIONAL PROVISIONS: HOUSE BILL 44 PRIMARY CARE RATE INCREASE AND ADDITIONAL PROVISIONS: Dear Providers: Beginning July 1, 2015, the Department implemented a series of rate increases for physicians with a primary specialty

More information

Chair Kimberly Uyeda, MD, called the meeting to order at 2:12 p.m. The May 18, 2017 meeting minutes were approved as submitted.

Chair Kimberly Uyeda, MD, called the meeting to order at 2:12 p.m. The May 18, 2017 meeting minutes were approved as submitted. BOARD OF GOVERNORS Meeting Meeting Minutes November 16, 2017 L.A. Care Health Plan CR 1025, 1055 W. Seventh Street, Los Angeles, CA 90017 Members Kimberly Uyeda, MD, Chairperson Al Ballesteros, MBA* Stephanie

More information

Coordinated Care Initiative DRAFT Assessment and Care Coordination Standards November 20, 2012

Coordinated Care Initiative DRAFT Assessment and Care Coordination Standards November 20, 2012 Coordinated Care Initiative DRAFT Assessment and Care Coordination Standards November 20, 2012 Table of Contents CARE COORDINATION GENERAL REQUIREMENTS...4 RISK STRATIFICATION AND HEALTH ASSESSMENT PROCESS...6

More information

Template Language for Memorandum of Understanding between Duals Demonstration Health Plans and County Behavioral Health Department(s)

Template Language for Memorandum of Understanding between Duals Demonstration Health Plans and County Behavioral Health Department(s) Template Language for Memorandum of Understanding between Duals Demonstration Health Plans and County Behavioral Health Department(s) Updated Draft February 14, 2013 In the duals demonstration, participating

More information

California s Coordinated Care Initiative

California s Coordinated Care Initiative California s Coordinated Care Initiative Sarah Arnquist Harbage Consulting Presentation on 4/22/13 2 Overview Federal and State Movement toward Coordinated Care Update on California s Coordinated Care

More information

Medicare Skilled Nursing Facility Prospective Payment System

Medicare Skilled Nursing Facility Prospective Payment System Final Rule Summary Medicare Skilled Nursing Facility Prospective Payment System Program Year: FY2019 August 2018 1 TABLE OF CONTENTS Overview and Resources... 2 SNF Payment Rates... 2 Wage Index and Labor-Related

More information

HB 254 AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

HB 254 AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: PUBLIC WELFARE CODE - DEPARTMENT OF PUBLIC WELFARE POWERS, DETERMINING WHETHER APPLICANTS ARE VETERANS, MEDICAL ASSISTANCE PAYMENTS FOR INSTITUTIONAL CARE AND STATEWIDE QUALITY CARE ASSESSMENT Act of Jul.

More information

2018 Hospital Pay For Performance (P4P) Program Guide. Contact:

2018 Hospital Pay For Performance (P4P) Program Guide. Contact: 2018 Hospital Pay For Performance (P4P) Program Guide Contact: QualityPrograms@iehp.org Published: December 1, 2017 Program Overview Inland Empire Health Plan (IEHP) is pleased to announce its Hospital

More information

Michigan. Source: Data collected by George Washington University for MACPAC Back to Summary. Date Last Searched. Documentation Date

Michigan. Source: Data collected by George Washington University for MACPAC Back to Summary. Date Last Searched. Documentation Date Medicaid Nursing Facility Payment Policy Landscapes - Note: Data is based on publicly available policy documentation identified in March, April, May of 2014. Follow-up contact was made with state Medicaid

More information

Date of Last Review. Policy applies to Medicaid products offered by health plans operating in the following State(s) Arkansas California

Date of Last Review. Policy applies to Medicaid products offered by health plans operating in the following State(s) Arkansas California POLICY: Anthem Medicaid (Anthem) is responsible for providing Access to Care/Continuity of Care and coordination of medically necessary medical and mental health services. Members who are, or will be,

More information

The services shall be performed at appropriate sites as described in this contract.

The services shall be performed at appropriate sites as described in this contract. Page 1 1. Service Overview The California Department of Health Care Services (hereafter referred to as DHCS or Department) administers the Mental Health Services Act, Projects for Assistance in Transition

More information

CARE1ST HEALTH PLAN POLICY & PROCEDURE QUALITY IMPROVEMENT

CARE1ST HEALTH PLAN POLICY & PROCEDURE QUALITY IMPROVEMENT CARE1ST HEALTH PLAN POLICY & PROCEDURE QUALITY IMPROVEMENT Policy Title: Access to Care Standards and Monitoring Process Policy No: 70.1.1.8 Orig. Date: 10/96 Effective Date: 12/14 Revision Date: 05/06,

More information

Medi-Cal Expansion Under Health Care Reform: Peter Winston Executive Vice President

Medi-Cal Expansion Under Health Care Reform: Peter Winston Executive Vice President Medi-Cal Expansion Under Health Care Reform: A Provider Perspective Peter Winston Executive Vice President Perceptions Medi-Cal was considered a different animal Ignored by mainstream medicine Medicaid

More information

Delegation Oversight 2016 Audit Tool Credentialing and Recredentialing

Delegation Oversight 2016 Audit Tool Credentialing and Recredentialing Att CRE - 216 Delegation Oversight 216 Audit Tool Review Date: A B C D E F 1 2 C3 R3 4 5 N/A N/A 6 7 8 9 N/A N/A AUDIT RESULTS CREDENTIALING ASSESSMENT ELEMENT COMPLIANCE SCORE CARD Medi-Cal Elements Medi-Cal

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services TOBY DOUGLAS Director EDMUND G. BROWN JR. Governor DATE: FEBRUARY 8, 2013 ALL PLAN LETTER 13-003 SUPERSEDES ALL PLAN

More information

California Pacific Medical Center Outpatient Dialysis Transition Proposition Q Hearing San Francisco Health Commission September 7, 2010

California Pacific Medical Center Outpatient Dialysis Transition Proposition Q Hearing San Francisco Health Commission September 7, 2010 California Pacific Medical Center Outpatient Dialysis Transition Proposition Q Hearing San Francisco Health Commission September 7, 2010 Overview Presenter: Delvecchio Finley, FACHE Vice President,Operations

More information

A. Utilization Management Delegation and Monitoring

A. Utilization Management Delegation and Monitoring A. Utilization Management Delegation and Monitoring APPLIES TO: A. This policy applies to all IEHP DualChoice Cal MediConnect Plan (Medicare Medicaid Plan) Members. POLICY: A. As of October 1, 2015, IEHP

More information

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT 411-069-0000 Definitions DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT Unless the context indicates otherwise,

More information

Medi-Cal 2020 Waiver - Whole Person Care Pilot. Frequently Asked Questions and Answers. March 16, 2016

Medi-Cal 2020 Waiver - Whole Person Care Pilot. Frequently Asked Questions and Answers. March 16, 2016 Medi-Cal 2020 Waiver - Whole Person Care Pilot Frequently Asked Questions and Answers March 16, 2016 This document is a compilation of frequently asked questions (FAQs) and responses regarding the Medi-Cal

More information

Medi-Cal Hospital Fee Program. Amber Ott Vice President, Finance

Medi-Cal Hospital Fee Program. Amber Ott Vice President, Finance Medi-Cal Hospital Fee Program Amber Ott Vice President, Finance Agenda What is a hospital fee program? History of California s program Approval Process 2014-16 California Model Implementation Future 2

More information

ATTACHMENT II EXHIBIT II-C Effective Date: February 1, 2018 SERIOUS MENTAL ILLNESS SPECIALTY PLAN

ATTACHMENT II EXHIBIT II-C Effective Date: February 1, 2018 SERIOUS MENTAL ILLNESS SPECIALTY PLAN ATTACHMENT II EXHIBIT II-C Effective Date: February 1, 2018 SERIOUS MENTAL ILLNESS SPECIALTY PLAN The provisions in Attachment II and the MMA Exhibit apply to this Specialty Plan, unless otherwise specified

More information

ACOs: California Style

ACOs: California Style ACOs: California Style ACO Congress John E. Jenrette, M.D. Chief Executive Officer Sharp Community Medical Group November 2, 2011 California Style California Style A CO California Style California Style

More information

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017 REQUEST FOR PROPOSALS: AUDIT SERVICES Issue Date: February 13 th, 2017 Due Date: March 22 nd, 2017 In order to be considered, proposals must be signed and returned via email to rtan@wested.org by noon

More information

Manual for All Patient Refined Diagnosis Related Group Review of Inpatient Hospital Services

Manual for All Patient Refined Diagnosis Related Group Review of Inpatient Hospital Services Manual for All Patient Refined Diagnosis Related Group Review of Inpatient Hospital Services Effective for Inpatient Stays with Discharges On or After July 1, 2010 OFFICE OF MEDICAL ASSISTANCE PROGRAMS

More information

California s Duals Demonstration: A Transparent and Inclusive Stakeholder Process. Peter Harbage President Harbage Consulting

California s Duals Demonstration: A Transparent and Inclusive Stakeholder Process. Peter Harbage President Harbage Consulting California s Duals Demonstration: A Transparent and Inclusive Stakeholder Process Peter Harbage President Harbage Consulting 1 Today s Agenda 1. California Context 1. California s Stakeholder Engagement

More information

National Policy Library Document

National Policy Library Document Page 1 of 11 National Policy Library Document Policy Name: Medicare Programs: Compliance Element VII Prompt Response to Detected Offenses Policy No.: EJ44-83932 Policy Author: Author Title: Author Department:

More information

OKLAHOMA S UPPER PAYMENT LIMIT (UPL) PROGRAM TRAINING GUIDE

OKLAHOMA S UPPER PAYMENT LIMIT (UPL) PROGRAM TRAINING GUIDE OKLAHOMA S UPPER PAYMENT LIMIT (UPL) PROGRAM TRAINING GUIDE April 2017 2 Disclaimer The information provided is current as of April 2017 and is subject to change. Stay current with up-to-date information

More information

Medi-Cal s Most Costly FFS Populations

Medi-Cal s Most Costly FFS Populations Medi-Cal s Most Costly FFS Populations A Look At The Population, Costs, And Diseases Prepared by DHCS Research and Analytical Studies Section 1 Which Populations Drive Medi-Cal FFS Provider Payments? The

More information

I. Coordinating Quality Strategies Across Managed Care Plans

I. Coordinating Quality Strategies Across Managed Care Plans Jennifer Kent Director California Department of Health Care Services 1501 Capitol Avenue Sacramento, CA 95814 SUBJECT: California Department of Health Care Services Medi-Cal Managed Care Quality Strategy

More information

Texas Health Care Transformation and Quality Improvement Program - FAQ

Texas Health Care Transformation and Quality Improvement Program - FAQ Texas Health Care Transformation and Quality Improvement Program - FAQ http://www.hhsc.state.tx.us/1115-faq.shtml 1115 Waiver Approval and Effective Date Why is HHSC seeking an 1115 waiver under the Social

More information

1500 Capitol Ave. Sacramento, CA 95814

1500 Capitol Ave. Sacramento, CA 95814 Health Net Community Solutions, Inc. Health Net of California, Inc. 1201 K Street, Ste. 1815 Sacramento, CA 95814 April 22, 2016 Ms. Sarah Brooks, Deputy Director Health Care Delivery Systems Department

More information

Medical Management. G.2 At a Glance. G.2 Procedures Requiring Prior Authorization. G.3 How to Contact or Notify Medical Management

Medical Management. G.2 At a Glance. G.2 Procedures Requiring Prior Authorization. G.3 How to Contact or Notify Medical Management G.2 At a Glance G.2 Procedures Requiring Prior Authorization G.3 How to Contact or Notify G.4 When to Notify G.7 Case Management Services G.10 Special Needs Services G.12 Health Management Programs G.14

More information

Medical Management. G.2 At a Glance. G.3 Procedures Requiring Prior Authorization. G.5 How to Contact or Notify Medical Management

Medical Management. G.2 At a Glance. G.3 Procedures Requiring Prior Authorization. G.5 How to Contact or Notify Medical Management G.2 At a Glance G.3 Procedures Requiring Prior Authorization G.5 How to Contact or Notify Medical Management G.6 When to Notify Medical Management G.11 Case Management Services G.14 Special Needs Services

More information

Executive Director s Report

Executive Director s Report Executive Director s Report Peter V. Lee Executive Director California Health Benefit Exchange Board Meeting December 18, 2012 Covered California Board Calendar 2013 Month / Date January 17 February 21

More information

INLAND EMPIRE CCI STAKEHOLDER ADVISORY COMMITTEE MEETING (APPROVED MINUTES FOR- March 21, 2013) Hospital Association of Southern California.

INLAND EMPIRE CCI STAKEHOLDER ADVISORY COMMITTEE MEETING (APPROVED MINUTES FOR- March 21, 2013) Hospital Association of Southern California. Location: IEHP, 303 E. Vanderbilt Way, San Bernardino, CA 92408 Date: Thursday, - 1:30 pm -4:30pm INLAND EMPIRE CCI STAKEHOLDER ADVISORY COMMITTEE MEETING (APPROVED MINUTES FOR- ) Appointed Committee Members

More information

Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans

Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans Managed Care in California Series Issue No. 4 Prepared By: Abbi Coursolle Introduction Federal and state law and

More information

BUILDING A HEALTHY COMMUNITY. Working together, growing together.

BUILDING A HEALTHY COMMUNITY. Working together, growing together. BUILDING A HEALTHY COMMUNITY Working together, growing together. FOREWORD IEHP started in 1996, we had 62,000 Medi-Cal members. Today, our membership exceeds 500,000 through four programs: Medi-Cal, Healthy

More information

NEW Provider Orientation

NEW Provider Orientation NEW Provider Orientation About Golden Shore Medical Group Overview Golden Shore Medical Group (formerly Molina Medical Group) is owned and operated by J. Mario Molina, M.D. Dr. Molina continues his father

More information

Agenda Information Item Memo

Agenda Information Item Memo Agenda Information Item Memo April 20, 2018 TO: FROM: Board of Trustees Ishwari Venkataraman/ VP Strategy and Business Planning Donna Carey/ Interim Chair, Department of Pediatrics SUBJECT: Agenda Item:

More information

California s Current Section 1115 Waiver & Its Impact on the Public Hospital Safety Net

California s Current Section 1115 Waiver & Its Impact on the Public Hospital Safety Net February 2010 California s Current Section 1115 Waiver & Its Impact on the Public Hospital Safety Net Executive Summary The current Section 1115 Medicaid waiver, which was intended to stabilize California

More information

QUALITY AND COMPLIANCE

QUALITY AND COMPLIANCE 2015 HCCA SOUTHEAST CONFERENCE JANUARY 23, 2015 QUALITY AND COMPLIANCE Katie Fink Donna Lewis Susan Walberg Presenters Katie Fink Senior Counsel Office of Counsel to the Inspector General U.S. Department

More information

Santa Clara Family Health Plan Provider Advisory Council

Santa Clara Family Health Plan Provider Advisory Council PAC Attendees: SCFHP Attendees: Dr. Thad Padua, llic Pediatric Center; Dr. Peter Nguyen, Kelly Park Oink; Sherri Sager, Lucile Packard Children's Hospital; Steve Church, Willow Glen Center; Bridget Harrison,

More information

Tips to better patient service

Tips to better patient service Changes in state healthcare that can impact your practice Page 2 Pilot aims to cut hospital re-admission rates Page 3 Why IEHP Formulary saves you time Page 5 Physician Newsletter, Issue #17 Fall 2012

More information

H.R. 3962, the Affordable Health Care for America Act: Issues Affecting Long Term Care November 3, Changes to LTC-Related Funding

H.R. 3962, the Affordable Health Care for America Act: Issues Affecting Long Term Care November 3, Changes to LTC-Related Funding H.R. 3962, the Affordable Health Care for America Act: Issues Affecting Long Term Care November 3, 2009 Below is a summary of the provisions of the Affordable Health Care for America Act (H.R. 3962) affecting

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS15110-MGx-29G (01/14) Short Title: HealthCare Cost Reduction & Transparency.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS15110-MGx-29G (01/14) Short Title: HealthCare Cost Reduction & Transparency. S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 SENATE DRS-MGx-G (01/1) FILED SENATE Mar, 01 S.B. PRINCIPAL CLERK D Short Title: HealthCare Cost Reduction & Transparency. (Public) Sponsors: Referred to:

More information

Required Public Disclosure for the Pioneer ACO Participation Waiver BRONX ACCOUNTABLE HEALTHCARE NETWORK IPA, INC. DBA MONTEFIORE ACO IPA

Required Public Disclosure for the Pioneer ACO Participation Waiver BRONX ACCOUNTABLE HEALTHCARE NETWORK IPA, INC. DBA MONTEFIORE ACO IPA Required Public Disclosure for the Pioneer ACO Participation Waiver BRONX ACCOUNTABLE HEALTHCARE NETWORK IPA, INC. DBA MONTEFIORE ACO IPA The Bronx Accountable Healthcare Network IPA (BAHN) entered into

More information

kaiser medicaid and the uninsured commission on O L I C Y

kaiser medicaid and the uninsured commission on O L I C Y P O L I C Y B R I E F kaiser commission on medicaid and the uninsured 1330 G S T R E E T NW, W A S H I N G T O N, DC 20005 P H O N E: (202) 347-5270, F A X: ( 202) 347-5274 W E B S I T E: W W W. K F F.

More information

MEDICARE-MEDICAID CAPITATED FINANCIAL ALIGNMENT MODEL REPORTING REQUIREMENTS: CALIFORNIA-SPECIFIC REPORTING REQUIREMENTS

MEDICARE-MEDICAID CAPITATED FINANCIAL ALIGNMENT MODEL REPORTING REQUIREMENTS: CALIFORNIA-SPECIFIC REPORTING REQUIREMENTS MEDICARE-MEDICAID CAPITATED FINANCIAL ALIGNMENT MODEL REPORTING REQUIREMENTS: CALIFORNIA-SPECIFIC REPORTING REQUIREMENTS Effective as of January 1, 2015, Issued August 24, 2015 CA-1 Table of Contents California-Specific

More information