Integrated Population Health Data (iphd) Project Governing Board Meeting Minutes July 24, :00 PM EST

Similar documents
Integrated Population Health Data (iphd) Project Governing Board Meeting Minutes January 18, :00 PM-3:00 PM EST

R. Lenox provided a summary of the June 2007 Expense report, which included expenses totaling $11,

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final

NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION PUBLIC SESSION MINUTES FEBRUARY 23, 1988

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

City of Union City. Introduction

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

AMCON Distributing Company COMPENSATION COMMITTEE CHARTER. (as amended and restated on January 27, 2015)

Neurocrine Biosciences, Inc. Compensation Committee Charter

New Jersey Commerce Commission January 16, 2008 Board of Directors Meeting Minutes

May 14 June 11 June 25 July 9

SENATE, No. 941 STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 4, 2016

Meeting of the Greater Sydney Commission ( Commission ) Meeting Minutes

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation

FINANCE COMMITTEE. Terms of Reference

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

SAN JOSE CAPITAL OF SILICON VALLEY

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED NOVEMBER 18, 2013

Rules of Procedure of the General Assembly of Centers

MAYORS COUNCIL ON REGIONAL TRANSPORTATION RULES OF PROCEDURE FOR THE CONDUCT OF MEETINGS. In these Rules of Procedure for the Conduct of Meetings:

) ) ) ) ) ) Agenda Date: 9/22/17 Agenda Item: 28 ENERGY

Neurocrine Biosciences, Inc. Compensation Committee Charter

One-Stop Committee Charter

MINUTES OF COMMISSION MEETING. May 22, 2014

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

THE OPTIONS CLEARING CORPORATION COMPENSATION AND PERFORMANCE COMMITTEE CHARTER

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

MEETING MINUTES Jersey City Environmental Commission City Hall 280 Grove Street, Jersey City NJ Alison Cucco, Chair

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION June 28, :00 a.m. 495 West State Street Trenton, New Jersey

[ARTICLES OF COLLABORATION]

NJ LEGISLATIVE PROCESS & LAW REVISION COMMISSION PART 2. From: The Legislative Law Clerks Katherine Bianco & Victoria O Connor. Date: August 8, 2013

Carequality Steering Committee Operating Policy and Procedure

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

By-Laws National Association of State Offices of Minority Health

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018)

Authorized By: Steven M.Goldman, Commissioner, Department of Banking and Insurance.

NEWS RELEASE. Respond to: P.O. Box 185 Trenton, New Jersey (609) or Toll Free Within NJ ELEC (3532)

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

E Law Enforc ement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

February 22, Susan Michielli, Vice Chair; Dr. Leonard Krivy, PhD, Secretary/Treasurer (via teleconference); Gwen DeVera

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

N.J.A.C. 6A:6, STATE BOARD OF EDUCATION RULEMAKING PROCESS TABLE OF CONTENTS

ASSEMBLY, No. 762 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

COUNCIL OF THE GENERAL CONVENTION

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

Planning Meeting for an Eastern Monadnock Regional Coordinating Council MINUTES. February 11, 2010

There were five members who voted to approve Resolution NJC Mr. Fede abstained. Motion approved.

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

Southwest Area Government Charter

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members

SAN TOSE CAPITAL OF SILICON VALLEY

Policies and Procedures for Standards Development for the Smart Buildings, Loads and Customer Systems Technical Committee

DIRIDON STATION JOINT POLICY ADVISORY BOARD PLEASE NOTE CHANGE IN MEETING LOCATION AGENDA

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

MINUTES OF COMMISSION MEETING. September 20, Minutes. New Business

BYE-LAWS THE LONDON CHAMBER OF COMMERCE AND INDUSTRY

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

BYLAWS THE SOCIETY FOR CARDIOVASCULAR MAGNETIC RESONANCE

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

SAN FRANCISCO BLACK COMMUNITY MATTERS

Sugary Drinks Distributor Tax Advisory Committee Subcommittee: Data and Evidence Draft Minutes

Approved and Enacted Policies and Procedures for the Democratic Party of Garland County

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

STRATEGIC PLANNING AND RESOURCE COMMITTEE BYLAWS

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

Call to Order, Welcome and Roll Call: Mr. Bracher, Chair, called the meeting to order, welcomed all attendees and called roll.

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JUNE 5, 2014

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

City of Pittsfield Human Rights Commission Procedures

LANSDOWNE ON THE POTOMAC HOMEOWNERS ASSOCIATION FINANCE AND BUDGET COMMITTEE CHARTER

LOBBYING DISCLOSURE. GOVERNING LAW The Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18, et seq.

Sonoma SELPA Agenda. Superintendents' Council February 02, :00 AM Santa Rosa City Schools District Office Board Room

Exxon Mobil Corporation (Exact name of registrant as specified in its charter)

Bicycle & Pedestrian Advisory Committee MINUTES

MINUTES OF COMMISSION MEETING. February 16, Minutes

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

Meeting of the Greater Sydney Commission (Commission)

Purpose Expectations Membership

SENATE, No. 891 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

AASL Board of Directors Meeting Minutes 2016 ALA Annual Conference, Orlando, FL Board I- Friday, June 24, 2016 OCC Convention Center (W202C)

Transcription:

Integrated Population Health Data (iphd) Project Governing Board Meeting Minutes July 24, 2018 2:00 PM EST iphd Governing Board meeting convened in compliance with the New Jersey Open Public Meetings Act. The meeting was held at the New Jersey Department of Health (369 South Warren St., Trenton). Board Members Present: In-person: Dr. Joel Cantor (Ex officio/ Non-voting, Director of Rutgers Center for State Health Policy), Rachel Hammond (Chair and Designee for the Commissioner of Health, Data Privacy Officer, NJ Department of Health), Dr. Ranjana G. Madhusudhan (Designee for the State Treasurer, Deputy Director of Revenue & Economic Analysis, NJ Department of the Treasury), Arundhati Mohankumar (Designee for Attorney General, Deputy Attorney General, Office of the Attorney General of New Jersey -Division of Law, Health and Human Services), and Natassia Rozario (Appointed- Consumer Advocate, Associate Counsel & Senior Director of External Affairs, Camden Coalition of Healthcare Providers). By-phone: Sarah Adelman (Designee for the Commissioner of Human Services, Deputy Commissioner, NJ Department of Human Services), Dr. Rashmi Jain (Appointed- Big Data/Security Expert, Chair of Information Management and Business Analytics, Montclair State University), Elizabeth Litten (Appointed- Legal & Privacy Expert, Partner and HIPAA Privacy & Security Officer, Fox Rothschild LLP). Attendees: In-person: Catherine Brewster (NJ Housing and Mortgage Finance Agency), Margaret Koller (Rutgers Center for State Health Policy), Mark McNally (Counsel to the Board-Office of the Attorney General of New Jersey), John Palatucci (Rutgers Center for State Health Policy), Carrie Parikh (NJ Office of Information Technology), Chris Rein (NJ Office of Information Technology), Balavignesh Thirumalainambi (New Jersey Innovation Institute), and Eileen Troutman (NJ Office of Information Technology) By-phone: Jose Nova (Rutgers Center for State Health Policy), William O Byrne (WJOB Consulting Services LLC), and Felicia Wu (NJ Department of Human Services-Division of Medical Assistance & Health Services) 1

Call to Order/Opening Remarks R. Hammond called the meeting to order at 2:09 PM with a quorum present. R. Hammond acknowledged that the meeting was being held in compliance with the 1975 NJ Open Public Meetings Act and that there was a July 18, 2018 publication of meeting time and location in two NJ print publications (Newark Star Ledger and The Times of Trenton). R. Hammond and participants offered brief introductions. General Updates/ Actions R. Hammond reported the acquisition of all required signatures to the iphd Project Charter. M. McNally indicated that responses to pending questions to counsel, posed in last meeting s Executive Session, are being developed with an update to the Board anticipated for September Review and Approve June 22, 2018 Board Meeting Minutes R. Hammond recommended that S. Adelman be acknowledged as the designee for the Commissioner of the Department of Human Services as of the June 22 nd meeting. N. Rozario suggested referencing the development of a potential Communications Subcommittee as discussed in the June 22 nd meeting. A. Mohankumar recommended the addition of to confer with counsel in regard to sub committees in the Executive Session section. R. Madhusudhan made a motion to approve the minutes as amended. A. Mohankumar provided the second, and the minutes were approved unanimously. The approved minutes will appear on the Rutgers Center for State Health Policy website. Updating Meeting Schedule M. Koller indicated Governing Board activities through June 2019. o August 2018 Subcommittee Meetings o September, 28 2018 Quarterly Governing Board Meeting o October 2018 Governing Board Meeting (Call-in Option) o November 2018 Governing Board Meeting (Call-in Option) o December 21, 2018 Quarterly Governing Board Meeting o 2019 Calendar TBD (Likely the last Friday of each month) 2

Budget Update R. Hammond announced the anticipated state funding for the iphd project, estimated at $1M. Funding expected to the flow through a Memorandum of Agreement. M. Koller explained that in addition to state resources, other funding are being explored. M. Koller noted that depending on the nature and timing of the state funding, state resources may be used to fund initial pilot projects. Discussion Initial Research Priorities & Data Sets Background R. Hammond provided context for the Research Priorities by explaining that all actions of the board are sanctioned by the approved policies and procedures. As such, the Governing Board can only approve projects that are consistent with the approved Research Priorities. J. Cantor explained that the revised initial Research Priorities presented to the Board are informed by: (1) Input from the June 13, 2018 Research Priority Meeting, and (2) Identification of state agency priorities. M. Koller clarified that this is the first iteration of the Research Priorities, which may be revised by the iphd Governing Board at any time. J. Cantor noted that the Research Priorities are meant to serve as guardrails against uses of the data that are not aligned with the interests of the State and public. Innovation R. Jain mentioned a potential need for specificity in research priorities (e.g. research outcomes, strategies, and risk factors). N. Rozario noted the need for the Research Priorities to address health equity and disparity. R. Hammond explained that the intent of the Research Priorities is to be specific enough to align with State priorities while being broad enough to facilitate innovation. J. Cantor offered that specificity can be obtained through the data set identification process and through requests for proposals. Data Sets J. Cantor explained that the list of data sets needs to be refined and the Center will work to identify contacts at each agency that can provide information of available data. 3

L. Litten explained the need for summary information about each data set to judge the impact or benefit of including them in the project (e.g. ability to identify chronology and data dictionaries). R. Madhusudhan noted the prevalence of DOH datasets in the initially identified sources for the iphd. J. Cantor explained that DOH has a great deal of usable data that can be brought into the iphd framework. R. Hammond added that the initial DOH data sets serve as a starting point on which to build a template for other agencies. Approval of Initial Research Priorities J. Cantor discussed the approval of the four indicated research priorities: o Informing New Jersey s integrated approach to addressing the opioid epidemic o Improving maternal and infant health o Assuring access to physical and behavioral health services and addressing social determinants of health o Optimizing benefits of NJ Medicinal Marijuana Program N. Rozario offered a motion to approve the four research priorities contingent upon some additional language providing context being added to the document. R. Jain offered the second. The initial Research Priorities were approved unanimously. Subcommittee Schedule and Goals R. Hammond noted that she intends to attend all subcommittee meetings and provide appropriate appointment letters given GB approval. Technical Subcommittee: o Membership M. Norin, Chair; R. Jain; J. Nova; C. Rein; A. Verma(NJDOH-HIT); Jim Cavanagh (NJ Innovation Institute), Proposed Member; Diane Davis (Rutgers Institute for Health), Proposed Member; and Deborah Morgan (NJDOH-HIT), proposed member Legal Subcommittee: o Membership- L. Litten, Chair; M. McNally; N. Rozario; John Jacobi, Proposed Member (Seton Hall Law School); Chris Martin (Rutgers Office of Corporate Contracts), Proposed Member; Tara Ragone (Seton Hall Law School), Proposed Member R. Hammond expressed her desire to have representation from NJ DHS-Medicaid on the Technical Subcommittee. M. Koller explained the Rutgers Center for State Health Policy is responsible for staffing and facilitating the meeting process. 4

Executive Session At 3:12 PM, the Board motioned to meet in Executive Session to confer with counsel with regard to procedures and policies to support the operation of the iphd project. A. Mohankumar motioned to adjourn Executive Session. R. Madhusudhan provided a second. The executive session was adjourned at 3:40 PM. Adjournment N. Rozario offered a motion to adjourn, and R. Jain provided the second. Meeting was adjourned at 3:42 PM. -Next Meeting- September 28, 2018 from 1:00 PM to 3:00 PM 5