NOTICE OF PROPOSED POLICY

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

5010 Changes. CHAMPS Changes 01/01/12 4/4/12. Copyright Kearney & Associates, Inc 1. 01/01/2012 Change From 4010 to 5010

Subject: Eliminating Certain Medicaid Benefits for Medicaid Beneficiaries age 21 and older, and Medicaid Provider Fee Reductions

MICHIGAN DEPARTMENT OF HEALTH AND HUMAN SERVICES NOTICE OF PROPOSED POLICY

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

MDCH Office of Health Services Inspector General

III. HOW NURSING FACILITIES ARE FUNDED

I. Cost Finding and Cost Reporting

Division of Health Care Financing and Policy

Medicaid Long Term Care Reimbursement

MICHIGAN DEPARTMENT OF HEALTH AND HUMAN SERVICES NOTICE OF PROPOSED POLICY

Payment of hospital inpatient services. (A) HPP.

907 KAR 10:815. Per diem inpatient hospital reimbursement.

Medi-Pak Advantage: Reimbursement Methodology

District of Columbia Medicaid Specialty Hospital Payment Method Frequently Asked Questions

Nursing Facility Policy Changes in 2009 Legislation

LOUISIANA MEDICAID PROGRAM ISSUED: 11/30/12 REPLACED: 07/01/11 CHAPTER 25: HOSPITAL SERVICES SECTION 25.7: REIMBURSEMENT PAGE(S) 17 REIMBURSEMENT

Children s Multi-Disciplinary Specialty Clinics, Hospitals, Local Health Departments, Medicaid Health Plans

NURSING FACILITY SERVICES

WYOMING MEDICAID RULES CHAPTER 7 WYOMING NURSING HOME REIMBURSEMENT SYSTEM

Ch COUNTY NURSING FACILITY SERVICES CHAPTER COUNTY NURSING FACILITY SERVICES

Annual Eligibility Worksheet for Michigan Medicaid EHR Incentive Program for Eligible Professionals

MEDICARE FFY 2017 PPS PROPOSED RULES OVERVIEW OHA Finance/PFS Webinar Series. May 10, 2016

Medicare Skilled Nursing Facility Prospective Payment System

Chapter 6 Section 3. Hospital Reimbursement - TRICARE DRG-Based Payment System (Basis Of Payment)

Section 2703: State Option to Provide Health Homes for Enrollees with Chronic Conditions

June 18, 2009 Page 1

Startup Grant Application

Grants and Per Capita Funding

HOUSE RESEARCH Bill Summary

The Option of Using Certified Public Expenditures as Part of the Medicaid Reimbursement for Florida s Public Hospitals

I. Cost Finding and Cost Reporting

Health Homes (Section 2703) Frequently Asked Questions

Seema Verma Centers for Medicare & Medicaid Services Department of Health and Human Services Attn: CMS-1696-P P.O. Box 8016 Baltimore, MD

Decrease in Hospital Uncompensated Care in Michigan, 2015

District of Columbia Medicaid Specialty Hospital Project Frequently Asked Questions

Connecticut Department of Social Services Medical Assistance Program Provider Bulletin October 2015

Q: From what service period do the patient days come from that are used in the calculation of the assessment?

Updates: BHCS Mental Health Contracting for FY Frequently Asked Questions Last Update: 4/6/17

Payment Methodology. Acute Care Hospital - Inpatient Services

Indiana Hospital Assessment Fee -- DRAFT

MEDICAL ASSISTANCE BULLETIN COMMONWEALTH OF PENNSYLVANIA * DEPARTMENT OF PUBLIC WELFARE

06-01 FORM HCFA WORKSHEET S - HOME HEALTH AGENCY COST REPORT The intermediary indicates in the appropriate box whether this is the

Home Care and Hospice: Payment and Reimbursement Update: AHLA Institute on Medicare and Medicaid Payment Issues

RESPITE CARE LEGACY HOSPICE

PROPOSED POLICY AND PAYMENT CHANGES FOR INPATIENT STAYS IN ACUTE-CARE HOSPITALS AND LONG-TERM CARE HOSPITALS IN FY 2014

Department of Human Services Division of Medical Assistance and Health Services Transportation Broker Services Contract Capitation Rates

05-11 FORM CMS (Cont.)

Working Paper Series

1 HB By Representative Clouse. 4 RFD: Ways and Means General Fund. 5 First Read: 30-JAN-18. Page 0

Texas Section 1115 Uncompensated Care Waiver Update. Texas Critical Access Hospital Conference June 21, 2018

Federally Qualified Health Center and Rural Health Clinic Alternative Payment Methodology. Purchasing and Service Delivery April 1, 2016

Special Education Data Reporting Overview. Cost Based Reimbursement Methodology for School-Based Health Services

CHAPTER 66 INDEPENDENT CLINIC SERVICES

OHA UPDATE. Northwest Ohio HFMA. January 18, 2018

Florida Fair Rental Value Survey

Illinois Department of Public Health Critical Access Hospital Program Certification Process Preparation

Department of Defense INSTRUCTION. SUBJECT: Reimbursable Work Authorization Procedures for Washington Headquarters Services (WHS) -Operated Facilities

MI Health Link Calendar Year 2016 Medicaid Capitation Rate Development

Audit of Indigent Care Agreement with Shands - #804 Executive Summary

Critical Access Hospitals and Cost-Based Reimbursement

TRACKING AND REPORTING VOLUNTEER ACTIVITIES ON THE MEDICARE HOSPICE COST & DATA REPORT (CMS-FORM )

Medicaid School Based Services Update

Michigan s Response to CMS Solicitation State Demonstrations to Integrate Care for Dual Eligible Individuals

Estimated Decrease in Expenditure by Service Category

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

January 4, Dear Sir/Madam:

The Healthy Michigan Plan Handbook

Provider Contract Payment Redesign: Preparing for the Future with a Focus on Access and Quality

MEDICAL ASSISTANCE BULLETIN

POLICY TRANSMITTAL NO DATE: APRIL 27, 2005 FAMILY SUPPORT SERVICES DEPARTMENT OF HUMAN SERVICES AUTHORITY ALL OFFICES

Adult Care Facility Common Application

Abbreviated Client Stay means an Inpatient stay ending in client death or in which the client leaves against medical advice.

Nursing Facility Reimbursement Report. November 2009

AN ANALYSIS OF TITLE VI TRANSPARENCY AND PROGRAM INTEGRITY

American Health Lawyers Association Institute on Medicare and Medicaid Payment Issues. History of the Physician Fee Schedule

CRITICAL ACCESS HOSPITAL SWING BED PROGRAM

Highmark Reimbursement Policy Bulletin

Nursing Facility Payment Method Recommendations Report

State of Michigan Civil Service Commission Capitol Commons Center, P.O. Box Lansing, MI POSITION DESCRIPTION. 12. Unit

DEPARTMENT OF HEALTH MEDICAID OVERPAYMENTS FOR MEDICARE PART B BENEFICIARIES. Report 2008-S-63 OFFICE OF THE NEW YORK STATE COMPTROLLER

DEPARTMENT OF SOCIAL SERVICES OFFICE OF CHILDREN AND YOUTH SERVICES CHILD CARE FUND

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

REPORT 2014/100 INTERNAL AUDIT DIVISION

May 2007 Provider Bulletin Number 753. Hospice Providers. Changes to ICF/MR Room and Board Charges for Hospice Beneficiaries

DOCUMENTATION OF MANAGED SPECIALTY SERVICES AND SUPPORTS WAIVER CAPITATION RATES QUARTERS 1 AND 2 OF STATE FISCAL YEAR 2016

Division C: Increasing Choice, Access, and Quality in Health Care for Americans TITLE XV: Provisions Relating to Medicare Part A

TENNESSEE PRIMARY CARE ASSOCIATION MEDICAID PROSPECTIVE PAYMENT SYSTEM AND SCOPE CHANGE METHODOLOGIES

Department of Health and Senior Services Division of Senior Benefits and Utilization Management Medical Services for the Aged

Florida Medicaid Family Planning Waiver

Provider Enrollment. August 2016

Long Term Care Hospital Clinical Coverage Policy No: 2A-2 Services (LTCH) Amended Date: October 1, Table of Contents

6/12/2017. The Rumor is True: A New PPS Payment System is on the Horizon Presented by: RKL, LLP Senior Living Services Consulting Group

April 8, 2013 RE: CMS 3267 P. Dear Administrator Tavenner,

Introduction. Introduction 9/14/2010. ALABAMA NURSING HOME ASSOCIATION ANNUAL CONVENTION & TRADE SHOW Birmingham, Alabama September 20 23, 2010

Michigan Skilled Nursing Facilities, the Minimum Data Set, and the MI Choice Waiver Program: An Analysis and Implications for Policy

MS Envision Web Portal Homepage

Highlights of Program Integrity Provisions Managed Care Delivery System Subcommittee June 9, 2011

Ch INPATIENT PSYCHIATRIC SERVICES 55 CHAPTER INPATIENT PSYCHIATRIC SERVICES GENERAL PROVISIONS SCOPE OF BENEFITS

Hospital Rate Setting

Transcription:

MICHIGAN DEPARTMENT OF COMMUNITY HEALTH NOTICE OF PROPOSED POLICY Public Act 280 of 1939, as amended, and consultation guidelines for Medicaid policy provide an opportunity to review proposed changes in Medicaid policies and procedures. Please review the policy summary and the attached materials that describe the specific changes being proposed. Let us know why you support the change or oppose the change. Submit your comments to the analyst by the due date specified. Your comments must be received by the due date to be considered for the final policy bulletin. Thank you for participating in the consultation process. Director, Program Policy Division Project Number: 1440-NF Comments Due: October 31, 2014 Proposed Effective Date: November 1, 2014 Mail Comments to: Ryan Tisdale P.O. Box 30479 Lansing, Michigan 48909-7979 Telephone Number: (517) 373-3995 Fax Number: (517) 241-8995 E-mail Address: TisdaleR1@Michigan.gov Policy Subject: New Class I Nursing Facility Rate Relief Criterion Affected Programs: Medicaid Distribution: Nursing Facilities, County Medical Care Facilities, Hospital Long-Term Care Units, Hospital Swing Beds, Ventilator Dependent Care Units Policy Summary: This policy adds a new criterion for Class I Nursing Facility rate relief eligibility. Nursing Facilities that have a Variable Rate Base of less than or equal to 60% of the corresponding year s Variable Cost Limit would be able to apply. A new rate of no more than 50% of the difference between the facility s current Variable Rate Base and the Class I Average Variable Cost is calculated. In order to qualify a facility would also have to meet any other applicable qualifying criteria as laid out in the Medicaid Provider Manual. Purpose: To describe changes to the Rate Relief for Class I Nursing Facilities Section within the Nursing Facilities and Reimbursement Appendix of the Medicaid Provider Manual. A new condition under which rate relief is available will be added to enable facilities that meet this condition to provide better services to Medicaid beneficiaries. A new section will also be added to describe the methodology and documentation required for the criterion. Public Comment Cover (07/11)

Bulletin Michigan Department of Community Health Bulletin Number: MSA 14-42 Distribution: Nursing Facilities, County Medical Care Facilities, Hospital Long-Term Care Units, Ventilator Dependent Care Units Issued: October 1, 2014 Subject: New Class I Nursing Facility Rate Relief Criterion Effective: November 1, 2014 Programs Affected: Medicaid NOTE: Implementation of this policy is contingent upon approval of a State Plan Amendment by the Centers for Medicare & Medicaid Services (CMS). The purpose of this bulletin is to describe changes to the Rate Relief for Class I Nursing Facilities Section within the Nursing Facilities and Reimbursement Appendix of the Medicaid Provider Manual. A new condition under which rate relief is available will be added to enable facilities that meet this condition to provide better services to Medicaid beneficiaries. A new section will also be added to describe the methodology and documentation required for the criterion. Eligibility Criteria Facilities seeking rate relief will continue to be required to demonstrate the three basic criteria defined in the Eligibility Criteria section as well as one additional criterion from the list included in the section. That list would expand from five to six options. The Eligibility Criteria section will be changed to include the following additional criterion: The nursing facility provider must also meet at least one of the following six criteria: o The provider s current Variable Rate Base is less than or equal to 60 percent of the corresponding rate year s Variable Cost Limit. A facility is not eligible under this criterion if an owner or administrator s compensation is above the current compensation limit. A provider with non-allowable related party transaction costs or non-allowable related party lease costs cannot be eligible under this criterion. Rate Relief Methodology and Documentation The following sub-section will be added to the Rate Relief for Class I Nursing Facilities Section: Rate Relief for a Current Provider in a Medicaid Enrolled Nursing Facility with a Variable Rate Base Less Than or Equal to 60 Percent of the Variable Cost Limit A current provider in a Medicaid enrolled nursing facility with a Variable Rate Base of less than or equal to 60 percent may request rate relief.

Page 2 of 4 A new Variable Rate Base of the rate is calculated that will be no more than 50 percent of the difference between the Class I Average Variable Cost and the existing Variable Rate Base for the current rate year. The resulting new Variable Cost Component will thereby adjust the facility s per diem rate. This Variable Rate Base will remain in effect through the current State fiscal year rate period ending September 30. Example: A nursing facility has a current Variable Rate Base of $96, the Variable Cost Limit is $160, and the Class I Variable Cost Average is $150 (none of the figures are based on actual data, they are used for example purposes). Based on the facility s request for rate relief they are found eligible for the maximum 50 percent of the difference between their current Variable Rate Base and the Variable Cost Average. Their Variable Base Rate will then increase from $96 to $123. The provider receiving rate relief in this category must utilize the standardized data to file a Class I Rate Relief Interim Cost Statement at the time of application for relief. The Interim Cost Statement excerpted worksheets from the Medicaid annual cost report (Medicaid cost reporting formats identified below) must reflect actual or expected costs incurred by the nursing facility for the provider's cost reporting period. A facility with less than seven months remaining in its Cost Reporting period may file a second Interim Cost Statement at the end of that fiscal year. The Rate Relief Interim Cost Statement must contain the following completed schedules of the cost report in the Michigan Department of Community Health (MDCH) required electronic format: Checklist Worksheet A Worksheet B Worksheet 1 Worksheet 1-C (only if claiming allocated related party costs) Worksheet 2 The Interim Cost Statement is used to determine the interim rate for the remainder of the rate period. The interim rate is revised when the acceptable annual cost report is submitted and used for accelerated rebasing. Effective October 1 of the following State fiscal year rate period, MDCH determines the Variable Rate Base using accelerated rebasing. The accelerated rebasing utilizes the provider's first cost reporting period that reflects at least seven months of nursing facility operation after rate relief. The cost reporting time period is based on the provider's established fiscal year. The nursing facility allowable variable cost is indexed to October 1 of the year that is one year prior to the new rate year being calculated by applying the appropriate cost index. The subsequent rate year calculation is in accordance with standard reimbursement methodology. Example 1, Request Received with Less Than Seven Months in the Cost Reporting Period: A provider has a cost reporting period ending on December 31 of each year. The provider is approved for rate relief for rate year October 1, 2014 to September 30, 2015. The facility per diem rate is set using a new Variable Rate Base of no more than 50 percent of the difference between the Variable Rate Base and Class I Average Variable Costs effective for the rate year beginning October 1, 2014. The provider must complete an Interim Cost Statement for variable costs for their cost report period that must be filed with their rate relief request. In this instance they may submit a revised Interim Cost Statement for the provider s cost reporting period January 1, 2015 through December 31, 2014. The rate year beginning October 1, 2015 would then utilize the accelerated rebasing to determine the rate for that period based on the December 31, 2015 fiscal year.

Page 3 of 4 Example 2, Request Received with Seven Months or More in the Cost Reporting Period: A provider has a cost reporting period ending December 31 of each year. The provider is approved for rate relief and submits their Interim Cost Report ending on February 1, 2014. The facility per diem rate is set using a new Variable Rate Base of no more than 50 percent of the difference between the Class I Variable Cost Average and the Variable Base Cost effective for the rate period February 1, 2014 through September 30, 2014. The rate relief would be effective through the end of the rate relief period of September 30, 2014. The rate year beginning October 1, 2014 would then utilize the accelerated rebasing to determine the rate for that period based on the December 31, 2014 fiscal year. Rate relief is subject to audit and settlement with reimbursement adjustment using the principles and guidelines outlined in Medicaid policy. Rate relief reimbursement cannot exceed the appropriate cost and rate limitations. The provider is reimbursed by Medicaid for any underpayment, and the provider must reimburse Medicaid for any overpayment. If the interim Variable Rate Base determined for rate relief reimbursement to the provider exceeds the audited Variable Rate Base reimbursement by more than three percent, the provider will be assessed a penalty equal to 10 percent of the total overpayment amount. A nursing facility provider receiving rate relief is allowed to participate in any other add-on reimbursement programs at their election. These programs are defined under the Medicaid policy applicable to the program. The costs associated with these add-on programs are not included in the cost settlement of the variable costs for rate relief as previously described. Rate Relief Documentation It is the provider's responsibility to submit supporting documentation with the rate relief petition. A petition from the provider must include: Identification of the criteria under which rate relief is requested. Supporting documentation for the criteria. Detail of the circumstances causing the need for the rate relief request. A requested effective date (the actual effective date of the rate relief is based on the date that the petition is received by Medicaid). The earliest effective date would be the first day of the next month (i.e., a petition received on August 31 may be effective as soon as September 1). The services time period that is the basis for which rate relief is requested. Detail of the expenses that are not in the base period for the current or subsequent fiscal year Medicaid rate and how these expenditures relate to the provision of resident care. Plans on how these changes will ensure the required level of resident care. Public Comment This bulletin is being issued for public comment of the policy promulgation process concurrently with the implementation of the changes noted in this bulletin. Any interested party wishing to comment on the changes may do so by submitting comments in writing to: Michigan Department of Community Health Ryan Tisdale, Long Term Care Policy Section PO Box 30479 Lansing, MI 48909 E-mail: TisdaleR1@michigan.gov If responding by e-mail, please include New Class I Nursing Facility Rate Relief Criterion in the subject line. Comments received will be considered for revisions to the changes implemented by this bulletin.

Page 4 of 4 Manual Maintenance Retain this bulletin until the information has been incorporated into the Michigan Medicaid Provider Manual. Questions Any questions regarding this bulletin should be directed to Provider Inquiry, Department of Community Health, P.O. Box 30731, Lansing, Michigan 48909-8231, or e-mail at ProviderSupport@michigan.gov. When you submit an e-mail be sure to include your name, affiliation, and phone number so you may be contacted if necessary. Providers may phone toll-free 1-800-292-2550. Approved Stephen Fitton, Director