Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Similar documents
12, :30 AM 12:00 PM

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. June 28, 2018 Board of Directors Meeting. Minutes

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

May 14 June 11 June 25 July 9

Bylaws ARTICLE I NAME*

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013

COLORADO HEALTH BENEFIT EXCHANGE 2011 PROGRESS REPORT. To the COLORADO GOVERNOR AND GENERAL ASSEMBLY

WACHUSETT REGIONAL SCHOOL DISTRICT. Minutes. Regular Meeting #1172 Tuesday, November 10, Media Center Wachusett Regional High School

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Adena High School Alumni Association

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

BYLAWS of the TAMPA AMATEUR RADIO CLUB, INC. (revised November, 2011)

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING JUNE 22, 2015 * * * * * * * * * * * * * * * * * * * * * * * * * * *

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Bylaws of The Kennebec Land Trust

Stanislaus Animal Services Agency

ROLL CALL OF VOTING MEMBERS AND DETERMINATION OF QUORUM

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

By Laws of Oklahoma Alliance of Information and Referral Systems Article I

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, June 7, 2016 AGENDA

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014

Bylaws of the Virginia Writers Club, Inc.

INDEPENDENCE BOOSTER CLUB BYLAWS

TEACHERS RETIREMENT BOARD REGULAR MEETING

regulations, while some were requested by carriers, or made common sense for practical administration of the policies. She noted the following:

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

THE CONSTITUTION Of the Associated Students of Edmonds Community College

R E C O R D O F P R O C E E D I N G S

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 1, 2017

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

BYLAWS OF MARIN HEALTHCARE DISTRICT

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1

BYLAWS CANCER AFRICA, INC.

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed.

A. FRANKLIN SOUTHAMPTON ECONOMIC DEVELOPMENT, INC.

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

FINAL * as approved at December 2017 Board meeting * FINAL

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

Minutes Operating Staff Council September 7, 2017 Sky Room 9:00 A. M.

JEA BOARD MINUTES November 28, 2017

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, AUGUST 12, 2013 COUNCIL CHAMBER ROOM 230, CITY HALL

WACHUSETT REGIONAL SCHOOL DISTRICT. Minutes. Regular Meeting #1166 Monday, June 8, Media Center Wachusett Regional High School

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m.

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Constitution for the Tennessee Chapter of the American Society for Public Administration

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.

Magic Place Community Development District

SOMMER FOUNDATION BYLAWS ARTICLE I

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

BYLAWS [NAME OF CHILDCARE]

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

Minutes of Meeting. June 23, 2016

Rulemaking Hearing Rule(s) Filing Form

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 17, 2019 Board of Directors Meeting

THE WOMEN OF QUAIL CREEK

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

Grand Junction Regional Airport Authority Board Board Meeting Meeting Minutes July 19, 2016 EXECUTIVE SESSION Time: 4:00PM I.

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

WORKFORCE DEVELOPMENT BOARD

First Choice in Learning First Choice in Partnerships First Choice in Leadership

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * *

BYLAWS OF THE CAROLINA CHAPTER OF THE URBAN AND REGIONAL INFORMATION SYSTEMS ASSOCIATION

EXECUTIVE BOARD Meeting Minutes

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

Paul Mueller shared the financials for the month of May, 2018.

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

San Luis Obispo Model Railroad Association Bylaws

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS [ ] Chapter Texas Master Naturalist Program

Transcription:

Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Members Joining via Phone: Kyle Brown, Davis Fansler, Jay Norris and Marc Reece Board Members Absent: None Staff Present: Brian Braun, Luke Clarke, Kelly Davies, Claudia Farnham-Wittner, Kate Harris, Caren Henderson, Ian McMahon, Kevin Patterson, Carolyn Pickton, Jackie Sanderson, Alan Schmitz, Lisa Sevier and Ezra Watland Approximately 4 guests attended the meeting in-person and the conference line was available for people to join by phone. I. Call to Order Board Chair Adela Flores-Brennan, called the meeting to order at 8:30 am and welcomed those in attendance, both in-person and on the phone. II. Executive Session Ms. Flores-Brennan entertained a motion to move into Executive Session to discuss matters concerning a personnel matter and to obtain input from the auditing firm concerning management s cooperation during the audit process. A vote was called for and passed with unanimous approval. The Executive Session is permitted pursuant to CRS 24-6-402(4)(e), (c) and (f). The board returned from Executive Session at 9:25 am. III. IV. Business Agenda The minutes from the October 9 th, 2017 meeting were voted on and approved. There were no changes to the agenda. Disclosure of Conflicts of Interest: none. Fiscal Year 2017 Financial Audit Steve Corder and Tiffany Knight with the auditing firm of Kundinger, Corder & Engle, P.C., reviewed the fiscal year (FY) 2017 financial statement audit with the board. Mr. Corder noted that the financial audit had been reviewed with the Connect for Health Colorado Finance &

Operations Committee and approved, as well as discussed in the board s executive session. Internal controls are included in the audit, no matters were discovered to be required to be reported. Important points in the financials include: Statement of Net Position o Assets at the end of FY 2017 are $51,018,419 o Almost half of the assets are cash or cash equivalent o Capital assets were $18.6 MM o Total liabilities were $4.9 MM o Net position is $46 MM Income Statement o Overall decrease in net position is $10 MM o Bottom line has been increased by $3 MM o Fees for revenue service is $26 MM, an increase of $12 MM o Program Revenue is $18 MM o Estimated Cost Revenue of $2.8 MM due to the Medicaid cost allocation from the Colorado Department of Health Care Policy & Financing (HCPF) o Total Operating Expenses were about $57 MM, a decrease of $1.1 MM from the previous year There were no adjustments as a result of the audit. The audit firm will complete the tax returns in December. V. Board Report Outreach & Communications Advisory Group Acknowledgement The Outreach & Communications Advisory Group (OCAG) has made the decision to dissolve. Ms. Flores-Brennan acknowledged the group for its service, pointing out the advisory group chairs Adam Fox and Mary Castro. December Board & Committee Meeting Due to the holidays, the board made the decision to combine the December board meeting and committee meetings into one date, scheduling it for Monday, December 18 th, 2017. Sue Birch, Executive Director of Colorado Department of Health Care Policy & Financing (HCPF), will be leaving her position with HCPF and, as a result, will no longer be a member of the Connect for Health Colorado Board of Directors. Ms. Birch has been on the board since the inception of the organization and has been a valuable member of the board. A replacement for the board vacancy left by Eric Grossman has been named. Claire Brockman will join the board in December. VI. CEO Report Open Enrollment Update 2

Kelly Davies, Director of Product Development, gave the board an update on open enrollment. The system had a successful opening on November 1 st and has been performing consistently with no major issues: One reported defect, impacting 26 customers, is now resolved November 15 th will be the next release and will be the only planned down time Enrollment is up over last year at approximately 17,000 A full report on enrollments will be presented at the next Finance & Operations meeting. Board Certification of 2018 QHP Plans The board is obligated to certify the qualified health plans (QHP)s offered for sale on the Marketplace on an annual basis. Historically this has not been done as a formal process; however, moving forward the process will become a more formal certification process, beginning with the 2019 plan year. For the 2018 plan year the staff is requesting a ratification, rather than certification, due to the certification process changing because of administrative orders issue from the federal government. The board does not stand in place of the Division of Insurance (DOI) in this certification process. The board criteria are based on whether the sale of the plans meet the mission of Connect for Health Colorado. Steve ErkenBrack made a motion to ratify the certification of the QHPs, including dental plans, being offered for sale on the Marketplace for plan year 2018. Sharon O Hara seconded the motion. Ms. Flores-Brennan called for public comment. There was no public comment. Ms. Flores-Brennan called the motion to a vote. The motion was unanimously approved as follows: Yes: Steve ErkenBrack, Davis Fansler, Adela Flores-Brennan, Jay Norris, Sharon O Hara, Denise O Leary, Marc Reece and Nathan Wilkes No: None Abstain: None VII. Finance & Operations Committee Report Quarterly Financials Chief Financial Officer, Brian Braun, reviewed the first quarter financials for FY 2018. Effectuated enrollments are just above projections at 144,680 Net operating income margin is better than anticipated at -6.1% o Earnings are better than expected - primarily due to the Medicaid cost allocation Both per member per month (PMPM) carrier fees and operating expenses are at expectations Days cash on hand is better than targeted at 200.8 vs 120 No changes in 12-month cash flows 3

Number of complaints is 4 Percent of first call resolution is at 79% Customer satisfaction is at 70% Office Space Connect for Health Colorado staff are requesting approval to enter in to a lease with Metropoint I for approximately 21,230 square feet of office space, with a total commitment of 65 months and a total base lease cost estimated to be $2,750,000 over the contract period. The current lease expires on March 31, 2018. A thorough search for space was conducted, which included touring no less than 18 different properties. Factors taken in to account in finalizing the decision included: Costs including base rents, utilities, parking Location maintain similar average overall commute time Amenities Amount of light in space and flexibility in design of space Ability to consolidate all operations on one floor Public and staff meeting space and parking availability Sharon O Hara made a motion to accept the recommendation of staff to enter into a lease agreement with the proposed property, effective April 2018. Denise O Leary seconded the motion. Ms. Flores-Brennan called for public comment. There was no public comment. Ms. Flores-Brennan called the motion to a vote. The motion was unanimously approved as follows: Yes: Steve ErkenBrack, Davis Fansler, Adela Flores-Brennan, Jay Norris, Sharon O Hara, Denise O Leary, Marc Reece and Nathan Wilkes No: None Abstain: None VIII. Policy Committee Ms. O Hara shared with the board that the Board Advisory Group continues with discussions around benefit design. Guiding principle in the discussion include: Is allowable within existing legislative authority (of Connect for Health Colorado, the Division of Insurance, and/or Department of Health Care Policy & Financing) Does not duplicate work with the Division of Insurance Encourages carrier participation and supports continued carrier competition Advances Connect for Health Colorado s mission of expanding access, affordability, choice for consumers Supports Connect for Health Colorado s strategic plan goal of helping consumers find and select the best coverage to fit their needs Legislative Update 4

Kate Harris, Director of Policy and External Affairs, updated the board on current legislation in Washington D.C. Current tax reform does not include a provision around the individual mandate; however, there is the possibility of an executive order which could allow US Health & Human Services Department to bring in exemptions. CHP Authorized coverage for 75,000 children and 800 pregnant women enrolled in the Child Health Plan program (CHP) ended September 31, 2017. Colorado has enough funding to continue CHP through January 31, 2018, after which these children are at risk of losing coverage. A bill for reauthorization of CHP has passed in the House of Representatives and is now with the Senate Finance Committee. Ms. Harris and Nina Schwartz, Strategic Policy Manager with HCPF, reviewed a draft sunset timeline for CHP members focusing on outreach messaging for CHP members and their families. HCPF has created a link on its website with updated information for CHP members, eligibility partners, providers and applicants https://www.colorado.gov/hcpf/future-child-health-planplus-chp. Connect for Health Colorado will launch a page on its website specific to CHP members in late November. Additionally, there is ongoing training for the service center, carrier partners, brokers and Health Coverage Guides. The loss of CHP will qualify as a special enrollment period. IX. Public Comment The following members of the public gave comment: Thomas Dyer, London Visa in Cyprus - addendum A attached John Luhman, Broker addendum B attached Meeting adjourned at 11:21 am. Respectfully submitted, Davis Fansler Secretary Next Meeting December 18, 2017 from 8:30 am 12:00 pm 5