Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Similar documents
Draft Board Meeting Minutes January 11, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Board Meeting Minutes February 9, :30 am-11:00 am 5250 Lovers Lane, Portage, MI 49002

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

Land Use Advisory Committee Meeting date: May 18, 2017

Michigan Health Endowment Fund Board Meeting Monday, March 24, 2016 Lansing Center, 333 East Michigan Avenue, Lansing, MI 48933

Southwest Michigan Prosperity Committee

B Y - L A W S A R T I C L E I NAME

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Monday, September 1, 2014

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Inboard Meeting June 18, 2015

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

Southwest Michigan Prosperity Committee

Special Education Advisory Committee (SEAC)

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

BOARD MEETING MINUTES

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

The meeting was called to order at 6:32 pm by Vice-President Lorrie Walker with a quorum of 14 board members present at commencement.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

Bylaws NAME AND MISSION

Risk and Compliance Committee Charter

Agricultural Advisory Committee Meeting

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

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

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

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

BYLAWS MOLALLA YOUTH SPORTS. Adopted: (Date)

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

AGENDA ITEMS 1) Call to Order by Mayor Bruce Hosier (Board Chair) at 3:00 PM

Minutes of Meeting. June 23, 2016

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

Northwest Arctic Borough Assembly Special Meeting Minutes Tuesday, November 22, :00 P.M. Assembly Chambers Kotzebue, AK DRAFT CALL TO ORDER

BYLAWS. Revised 6/15/16 1

STANDING COMMITTEE ON FAMILY ISSUES Penn Center Conference Room

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

CONSTITUTION Article I - Name and Objectives Section 1 Name. This Society shall be known as the TERATOLOGY SOCIETY.

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

M I N U T E S. Thursday, October 4, :00 P.M.

Governance Policy. Adopted December 2, 2011

The Board of Governors of the California Community Colleges

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BOARD OF COMMISSIONERS

Amended and Restated Bylaws

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

HI COUNTRY HAUS COMMUNITY IMPROVEMENT AND RECREATION ASSOCIATION ANNUAL HOMEOWNERS MEETING Agenda Saturday, June 21, :00 am

Community Health Center

BY-LAWS OF FLORIDA POLICE ACCREDITATION COALITION, INC. A CORPORATION NOT FOR PROFIT ARTICLE 1: PURPOSE AND IDENTITY

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M.

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF February 4, 2014

AGENDA Administrative Rules and Regulations Subcommittee of the Arkansas Legislative Council

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. February 26, 2014 ~ 5:45 p.m. ~ IU Board Room M I N U T E S -

BYLAWS OF THE JACKSON COUNTY DEMOCRATIC COMMITTEE

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

Audi Club Northwest Bylaws Approved at the July 13, 2012 special meeting

Chi Sigma Iota Bylaws Preface. Bylaws

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT #413 Monday, April 20, 2009 (5:30 PM)

Bylaws of the Mindfulness Community of Milwaukee, Inc.

Collegewood School Community Club Bylaws

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

Florida Occupational Therapy Association Agenda- Quarterly Leader Teleconference October 20, pm EST

Human Services Leadership Council of Missaukee and Wexford Counties A Community Collaborative of the State of Michigan

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

PRSA MIAMI CHAPTER BYLAWS

Neurocrine Biosciences, Inc. Compensation Committee Charter

Summary APPROVED by TLDC. Tribal Leaders Diabetes Committee. Teleconference Summary

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

DRAFT. 2. President s Remarks President Adrienne McDay made remarks outlining the work of the Association during her time as President.

City of Tacoma Citizen Police Advisory Committee

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

MACCAC Board of Directors Meeting AMC Board Room Friday, January 26, Meeting Minutes

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

WORKFORCE DEVELOPMENT BOARD

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

Haywood Community College Board of Trustees Board Meeting August 1, 2016

SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING. Wednesday, February 14, 2018

Transcription:

Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick Garrett, Tim Carmichael, Mary Myers Guests: Bradley Casemore, Executive Officer, SWMBH; Tracy Dawson, Chief Financial Officer, SWMBH; Mila Todd, Chief Compliance and Privacy Officer, SWMBH; Anne Wickham, Chief Administrative Officer, SWMBH; Jonathan Gardner, Director of QAPI, SWMBH; Mary Ann Bush, Senior Operations Specialist/Project Coordinator, SWMBH; Dr. Robert Hill, Physician Advisor, SWMBH; Jon Houtz, Pines Behavioral Health Alternate; Karen Lehmann, Woodlands Alternate; Deb Hess, Van Buren Community Mental Health; Susan Germann, Pines Behavioral Health; Ric Compton, Riverwood; Jeff Patton, Kalamazoo CMHSP; Brad Sysol, Summit Pointe; Kris Kirsch, St. Joseph Community Mental Health & Substance Abuse Services; Richard Thiemkey, Barry County Community Mental Health; Mike Kenny, NAMI; Roger Jones Guests on phone: Kathy Sheffield, Woodlands BH Welcome Guests Tom Schmelzer called the meeting to order at 9:30 am, introductions were made, and Tom welcomed the group. Public Comment None Agenda Review and Adoption Motion Tim Carmichael moved to accept the agenda as presented. Second Mary Myers Consent Agenda Motion Robert Nelson moved to approve the Consent Agenda as presented. Second Patrick Garrett Mila Todd commented that there were no new disclosures. Operations Committee Operations Committee Minutes October 17, 2018 Tom Schmelzer asked for comments or questions. Minutes accepted. Ends Metrics 1

None Board Actions to be Considered SWMBH Bylaws Revisions Tom Schmelzer requested a poll from the Board as to their respective Boards preliminary position and questions regarding the proposed SWMBH Bylaws change. All eight Board members were polled. Consensus was the CMHSP Boards had discussed the changes, some had additional questions, none were adamantly opposed to the revisions. Concerns included financial risk, administrative resources, and identified partnerships. Brad Casemore informed the Board that a discussion had been held at the November Operations Committee meeting where the poll resulted in 1 yes vote for approving the revisions and 7 votes for more information. Brad Casemore has offered to meet with each CMH Board to answer questions and review the changes. New information includes the Department of Health and Human Services has announced that the Request for Proposal for the 298 Unenrolled program will be out in January. Additional information included the position of the Community Mental Health Association of Michigan stating that they are opposed to the State plan to use a PIHP for the 298 Unenrolled individuals. Brad reviewed the PowerPoint which detailed the driving force for considering changes to the SWMBH Bylaws. The current environment of the public behavioral health system has created possible opportunities for SWMBH to move into additional services. The benefits to SWMBH CMHSPs and Communities include improvement of health to individuals, acquired knowledge of best practices, influence in state policy, strengthened interactions within the health care system, enhanced taxpayer value, and potential for shared financial rewards. Approving the SWMBH Bylaws amendments allows SWMBH to be better prepared for federal and state changes in the future. Brad recommended that SWMBH be prepared to be responsive to new changes and opportunities. There is no direct cost in making the Bylaws provisions. If projects are pursued, limits can be placed on the costs. Changes to the SWMBH Bylaws creates no risk of financial or other liabilities to the CMHSPs. Brad responded to the questions as to the utilization of the current SWMBH staff with the explanation that pursuit of a Partner would include the provision of administrative assistance. SMWBH Board membership would not be altered and no CMH would be added into Region 4 unless each Participant CMHSP approves the addition (if Bylaws are reused), otherwise a simple majority for 298 Unenrolled. Brad stated that Partners are being considered with the criteria that the Partner not be a Michigan Medicaid Health Plan per DHHS. This roughly $250M project would have little to no impact on the CMHSPs. CMHSPs would not be party to the contracts, nor required to provide clinical or administrative services. SWMBH would have opportunity costs which would require resource dedication and 2

prioritization of administration. The SWMBH Board would continue the oversight and monitoring of SWMBH. If the 298 Unenrolled project is pursued, Brad would include in the RFP response an update status report to the Department regarding the ability for SWMBH to perform according to its Bylaws. Discussion clarified that approving the amendments to the SWMBH Bylaws is not an endorsement to accept any project but allows the possibility to pursue future activities. Tom noted that no other PIHP has achieved the National Committee for Quality Assurance certification, placing us in a favorable standing. Accepting the amended Bylaws would open SWMBH to opportunities to provide more services to more people. Brad repeated his offer to deliver a presentation to each CMHSP Board to explain the SMWBH Bylaws amendments. He noted that as a SWMBH Board member, their role was to facilitate the information and discussion at CMHSP Boards. Included is the legal opinion of SWMBH s attorney, Roselyn Parmenter. Tom noted that approval of a vote to pursue the 298 Unenrolled project would require 75% of the SWMBH Board members in attendance at that meeting, assuming a quorum is reached. Motion Moses Walker moved to approve the SWMBH Bylaws amendments as presented. Second Nancy Johnson Discussion Discussion included the comments that these Bylaws changes are supportive to our organization. Friendly Amendment Section 2.1 and 2.2.2 to each include the phrase or any other duly constituted legal entity. Section 3.5 to change wording to New Participants may be admitted by unanimous vote of the Participants, removing simple majority vote of the Participants. Motion Moses Walker accepted the Friendly Amendments. Second Nancy Johnson Roll Call Vote Tom Schmelzer Yes Robert Nelson Yes Nancy Johnson Yes Patrick Garrett Yes Moses Walker Yes Susan Barnes Yes Mary Myers Yes Tim Carmichael Yes Unanimous Vote Executive Officer Performance Evaluation Tom Schmelzer reported that the Executive Committee comprised of Ed Meny, Susan Barnes and himself was charged with monitoring the Executive Officer s performance for the fiscal year October 1, 2017 to September 30, 2018. Upon reviewing Policy EO-002 Monitoring Executive Officer s Performance, the Executive Committee finds that the Executive Officer has achieved 13 of 14 Ends Metrics or 93%. Not met was Medicaid Medical Loss Ratio as set by the Board at 85% - 87%. Status as of October 30, 2018 is 98.7%. 3

Review of the Executive Limitation Policies resulted in Executive Officer s compliance with 10 of 10 policies or 100%. The Committee also reviewed the Top Ten Accomplishments in 2018 as part of the total Successes and Accomplishments for SWMBH in 2018. Tom commended Brad for a job well done. With faith in Brad as an Executive Officer, the Executive Committee wishes to retain Brad s services in the capacity of Executive Officer and compliment him for a job well done. We recommend a motion of the Board that the Executive Officer is in compliance with Policy EO-002 and the policy does not need revision. Motion Tim Carmichael moved that the Executive Officer is in compliance with Policy EO-002 and the policy does not need revision. Second Patrick Garrett Credentialing of Behavior Health Practitioners Policy Mila reported as documented. Motion Susan Barnes moved to accept the Credentialing of Behavioral Health Practitioners SWMBH Policy 2.02 as presented. Second Robert Nelson Motion Robert Nelson moved to accept the Credentialing of Organizational Providers SWMBH Policy 2.03 as presented. Second Mary Myers Financial Risk Management Plan Approval, Financial Management Plan Approval, Cost Allocation Plan Approval Tracy Dawson reported as documented. Motion Tim Carmichael moved to accept the Financial Risk Management Plan, the Financial Management Plan, and the Cost Allocation Plan as presented. Second Susan Barnes Calendar Year 2019 Board Calendars Meeting Calendar, Events Calendar, Policy Review Calendar Brad reported as documented. Motion Robert Nelson moved to accept the Meeting Calendar, Events Calendar, and Policy Review Calendar as presented. Second Nancy Johnson 4

Board Policy Review BG-005 Chairperson s Role Tom Schmelzer reviewed the policy noting that the SWMBH Board meetings follow the policy with special note to the section on deliberations to be fair, open, and thorough, but also timely and orderly. He noted that the policy does not need revision. Motion Susan Barnes moved that regarding the policy BG-005, the Board is in compliance and the policy does not need revision. Second Mary Myers BEL-003 Asset Protection Tom Schmelzer reported that he had previously held discussions with Ed Meny regarding his review of Policy BEL-003, Asset Protection, and Ed stated that the Executive Officer is in compliance and the policy needed no revisions. Motion Tim Carmichael moved that the Executive Officer is in compliance and the policy does not need any revision. Second Susan Barnes Board Education Fiscal Year 2019 Year to Date Financial Statements Tracy Dawson reported as documented noting that she was still awaiting information from the Department. Tracy reported that the budget had been Board approved for 3 months and Brad and Tracy will be coming back in January for the next budget approval. Brad Casemore stated that SWMBH will continue to request additional funds. Fiscal Year 2019 Quarter 2-4 Geographic Factor and Implications Tracy reported as documented. Managed Care Functional Review Utilization Management Update Anne Wickham reported as documented. Fiscal Year 2018 Customer Services Report Sarah Ameter reported as documented. Year End Accomplishments Summary Jonathan Gardner reported as documented. Communication and Counsel to the Board January Executive Limitations Monitoring Brad reported that at the January meeting Patrick Garrett would be presenting his review of BEL-001, 5

Budgeting Board Membership Roster and Board Members Attendance Roster Brad reported as documented. Updates Mila Todd reported updates regarding 1) a civil rights complaint alleging discrimination against an individual based on their disability, and 2) a CMH litigation. Case #1 has been dismissed and case #2 is in process. February Board Meeting RSVPs Brad Casemore requested each Board member to determine their availability for a February 2019 Board meeting. Based on the number of Board members who will be unavailable, Brad informed the Board that there would be no violation of the Bylaws if the February meeting was cancelled. Motion Tim Carmichael moved to cancel the February 8, 2019 Board meeting. Second Robert Nelson Public Comment Mike Kenney of NAMI expressed his appreciation of the Board Members diligence in serving. Mike also commented regarding the Bylaws change to always keep an exit strategy. He requested the opportunity for the President of NAMI to make a presentation to the Board, Ending the Silence. Robert Nelson congratulated Jon Houtz and Susan Barnes for their perfect attendance at the Board meetings this past year. Adjournment Motion Tim Carmichael moved to adjourn at 11:36 am. Second Sue Barnes 6