79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2679 SUMMARY

Similar documents
79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

Senate Bill No. 493 Committee on Revenue

Note: Sections 1 to 3, 10 and 11, chapter 519, Oregon Laws 2011, provide:

79th OREGON LEGISLATIVE ASSEMBLY Regular Session

House Bill 2321 Ordered by the Senate May 30 Including House Amendments dated April 20 and Senate Amendments dated May 30

Assembly Bill No. 481 Committee on Ways and Means

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 66

House Bill 3521 Ordered by the House June 24 Including House Amendments dated May 24 and June 24

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

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1056 SUMMARY

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers

79th OREGON LEGISLATIVE ASSEMBLY Regular Session

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

House Bill 2577 Ordered by the House April 4 Including House Amendments dated April 4

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2059

Senate Bill 1571 Ordered by the Senate February 24 Including Senate Amendments dated February 12 and February 24

House Bill 3328 Sponsored by Representatives EVANS, ESQUIVEL; Representatives ALONSO LEON, BOONE, BYNUM, LIVELY, MEEK, NOBLE, NOSSE, POWER, WITT

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

House Bill 4088 Ordered by the House February 6 Including House Amendments dated February 6

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 191

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

House Bill 4145 Ordered by the House February 12 Including House Amendments dated February 12

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1565

Senate Bill 1565 Ordered by the Senate February 14 Including Senate Amendments dated February 14

Mid-Valley Independent Physicians Association Bylaws

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

House Bill 2238 Introduced and printed pursuant to House Rule Presession filed (at the request of Governor Kate Brown)

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 90

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 3131 SUMMARY

OMBUDSMAN BILL, 2017

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

Mental Health and Addictions Council Bylaws

BYLAWS OF THE. DESERT TORTOISE PRESERVE COMMITTEE, INC. a California Nonprofit Public Benefit Corporation ARTICLE 1. NAME

Sub. for HB 2183 enacts and amends several provisions in Kansas law related to the Department of Health and Environment (KDHE). Generally, the bill:

STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

Senate Bill No. 440 Committee on Finance

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

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 3286 SUMMARY

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2048

NEXEO SOLUTIONS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (Adopted as of June 9, 2016)

CHAPTER Senate Bill No. 1204

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

House Bill 4127 Ordered by the House February 16 Including House Amendments dated February 16

80th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 3248 SUMMARY

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 4106

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

79th OREGON LEGISLATIVE ASSEMBLY Regular Session

EXHIBIT "D" SUNNY POINTE BYLAWS OF SUNNY POINTE PROPERTY OWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

THE PRIVACY ACT OF 1974 (As Amended) Public Law , as codified at 5 U.S.C. 552a

80th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1007 SUMMARY

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

A Bill Regular Session, 2017 SENATE BILL 255

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

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

Independent Payment Advisory Board (IPAB)

JOINT RULES of the Florida Legislature

Legal Services Program

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

The Saratoga, Warren and Washington Counties Workforce Investment Area

EQUITABLE GROUP INC. EQUITABLE BANK. Human Resources and Compensation Committee Mandate

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION

House Bill 2005 Ordered by the House March 27 Including House Amendments dated March 27

By-Laws of Foundation for Food and Agriculture Research

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

BYLAWS TEXAS ORAL HEALTH COALITION

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME.

The Health Quality Council Act

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

ALLOT COMMUNICATIONS LTD. COMPENSATION AND NOMINATING COMMITTEE CHARTER

Chapter 36 Mediation and Arbitration 2013 EDITION Declaration of purpose of ORS to

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

Financial Oversight and Management Board for Puerto Rico. Bylaws

BYLAWS OF THE NEUROSURGERY RESEARCH AND EDUCATION FOUNDATION ARTICLE I NAME

PROPOSED AMENDMENTS TO HOUSE BILL 2310

5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

80th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2886 SUMMARY

Transcription:

th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session Sponsored by Representative NOSSE (Presession filed.) House Bill SUMMARY The following summary is not prepared by the sponsors of the measure and is not a part of the body thereof subject to consideration by the Legislative Assembly. It is an editor s brief statement of the essential features of the measure as introduced. Creates Hospital Rate Commission in Oregon Health Authority to review hospital charges billed by certain hospitals and recommend to Oregon Health Authority whether to approve charges as reasonable based on prescribed criteria. Specifies membership and duties of commission. Imposes civil penalty on hospital that bills unreasonable charges. Allows persons filing complaint with commission to recover reasonable attorney fees and costs if authority determines that charge to person for hospital services was unreasonable. Requires hospitals to pay fee to commission. Creates Hospital Rate Commission Fund consisting of fees and fines collected by commission. Continuously appropriates moneys in fund to commission for carrying out provisions of Act. 0 0 A BILL FOR AN ACT Relating to hospital charges; creating new provisions; and amending ORS.0. Be It Enacted by the People of the State of Oregon: SECTION. As used in sections to of this 0 Act: () Charge means the amount billed to a patient or to a third party payer that is responsible for the hospital expense of the patient for a hospital service or supply provided to the patient. () Hospital has the meaning given that term in ORS.0, excluding a: (a) Hospital operated by the United States Department of Veterans Affairs; (b) Special inpatient care facility, as defined by the Oregon Health Authority by rule; (c) Pediatric specialty hospital that provides care to children at no charge; (d) State hospital; and (e) Hospital that receives more than 0 percent of its gross revenue from associated comprehensive group-practice prepayment health care service plans. SECTION. () The Hospital Rate Commission is established in the Oregon Health Authority for the purpose of: (a) Constraining the growth of the cost of hospitalization; (b) Ensuring that hospitals have the financial ability to provide efficient, high quality services for residents in this state; and (c) Increasing the equity and fairness of hospital financing across all hospitals in this state. () The commission consists of seven members appointed by the Governor who have diverse health care experience including, but not limited to, hospital administrators and health care consumers, payers and providers. () The term of office of each member is four years, but a member serves at the pleasure of the Governor. Before the expiration of the term of a member, the Governor shall appoint a successor whose term begins on January next following the expiration of the term of the NOTE: Matter in boldfaced type in an amended section is new; matter [italic and bracketed] is existing law to be omitted. New sections are in boldfaced type. LC

HB 0 0 0 0 member. A member is eligible for reappointment. If there is a vacancy for any cause, the Governor shall make an appointment to become immediately effective for the unexpired term. () The Governor shall designate the chairperson, who shall serve at the pleasure of the Governor. () The Governor may at any time remove a member for any cause deemed sufficient by the Governor. Before the removal the Governor shall give the member notice of the allegations, and an opportunity for a hearing within 0 days thereafter. The hearing shall be open to the public. If the member is removed, the Governor shall file in the office of the Secretary of State a complete statement of all allegations made against the member and the findings with a record of the proceedings. Such power of removal is absolute, and there is no right of review of the same in any court. () A member of the commission is entitled to compensation and expenses as provided in ORS.. () A majority of the members of the commission constitutes a quorum for the transaction of business, for the performance of any duty or for the exercise of any power of the commission. () The commission shall meet at least once every six months at a place, day and time determined by the commission. The commission may also meet at other times and places specified by the call of the chairperson or of a majority of the members of the commission. SECTION. () The Hospital Rate Commission shall be responsible for reviewing hospital charges and recommending to the Oregon Health Authority whether to approve each charge. The authority shall consider the commission s recommendations and shall approve or disapprove all charges. A hospital may not bill a charge for a service if the charge has not been approved by the authority, unless the charge is equal to or less than two times the Medicare payment rate. () The authority shall prescribe by rule the form, content, manner and frequency of the reporting of charges by hospitals. () The authority may not approve a hospital charge that is unreasonable as prescribed by the authority. A charge is unreasonable if it is based on inefficient or inappropriate use of existing capacity, duplicated services and failure to use less costly alternatives in meeting the needs of patients. Any charge that is equal to or less than two times the Medicare payment rate shall be considered reasonable. () If the commission recommends disapproval of a hospital charge, the hospital may request a hearing. Except as provided in subsection () of this section, the hearing shall be conducted in accordance with ORS. to.0. () A hearing conducted under subsection () of this section shall be open to the public. At least 0 days before the date of the hearing, the authority shall provide notice of the hearing to all interested parties and to individuals who have requested to receive notice of the hearing and shall post the notice to the authority s website. () Upon the request of the commission, the authority shall compel the attendance of witnesses before the commission or compel the production of records or other documents necessary for the commission to perform its duties under subsection () of this section. () The authority shall implement a process to ensure equitable costs for all patients. SECTION. Any hospital that fails to comply with an order or subpoena issued by the []

HB 0 0 0 0 Oregon Health Authority under section of this 0 Act or that bills a charge, other than a charge that is equal to or less than two times the Medicare payment rate, that has not been approved by the authority under section of this 0 Act is subject to a civil penalty imposed as provided in ORS.. SECTION. () Any person may file a complaint with the Hospital Rate Commission to assert that a charge billed to the person is unreasonable under section of this 0 Act. The commission shall investigate any complaint and, if the commission finds that there is a reasonable basis for the complaint, may institute a review of the charge under section of this 0 Act. Any review proceedings under this section are subject to all laws governing the disclosure of protected health information. () The commission shall report the results of its review to the Oregon Health Authority, including a recommendation as to whether the commission finds the charge to be unreasonable. The authority shall act on the recommendation no later than days after the date of the recommendation. () If the authority finds that the charge is unreasonable the hospital: (a) Shall reduce the charge to an amount that the authority finds to be reasonable; and (b) Shall be liable for the reasonable attorney fees and costs of the complainant. SECTION. () A member of the Hospital Rate Commission may not: (a) Hold any pecuniary interest in any business entity conducting operations with a hospital if the hospital s charges are subject to review by the commission; or (b) Hold any pecuniary interest in, have any contract of employment with or have any substantial voluntary transactions with any hospital if the hospital s charges are subject to the commission s review. () The prohibitions of subsection () of this section apply to the immediate family members of each commissioner. () If the Governor determines that any commissioner or immediate family member of a commissioner holds or has acquired a pecuniary interest described in subsection () or () of this section, the Governor shall remove the commissioner in the manner provided in section of this 0 Act. () Subsection () of this section does not apply to a commissioner if the commissioner, or the commissioner s immediate family member, holds or acquires any pecuniary interest described in subsection () or () of this section, advises the Governor of the interest and causes divestiture of the interest within a time specified by the Governor. () Each commissioner shall file with the Governor a statement regarding holdings of the commissioner, and the holdings of the commissioner s immediate family members, of any pecuniary interest described in subsection () or () of this section. A commissioner shall file a supplementary statement as such a pecuniary interest is acquired or divested. The statement must be in a form prescribed by the Oregon Health Authority. () The Governor shall dismiss a commissioner: (a) Who fails to file the statement required by subsection () of this section before the th day after the date of employment. (b) Who fails to file the supplementary statement required by subsection () of this section before the th day after the acquisition of a pecuniary interest. (c) Who fails to cause divestiture of a pecuniary interest within the time specified by the Governor pursuant to subsection () of this section. []

HB 0 0 0 0 () A commissioner may appeal a dismissal under subsection () of this section in accordance with contested case procedures in ORS chapter. SECTION. Notwithstanding the term of office specified by section of this 0 Act, of the members first appointed to the Hospital Rate Commission: () Two shall serve for a term ending December, 0. () Two shall serve for a term ending December, 00. () Three shall serve for a term ending December, 0. SECTION. () The Hospital Rate Commission Fund is established in the State Treasury, separate and distinct from the General Fund, consisting of all fees and fines collected by the Hospital Rate Commission under sections and of this 0 Act. Moneys in the Hospital Rate Commission Fund are continuously appropriated to the Hospital Rate Commission for carrying out the provisions of sections to of this 0 Act. () The Hospital Rate Commission shall keep a record of all moneys deposited in the Hospital Rate Commission Fund. The record must indicate by separate cumulative accounts the source from which the moneys are derived and the individual activity or program against which each withdrawal is charged. SECTION. () Subject to the provisions of subsections () and () of this section, each hospital shall pay a fee to the Hospital Rate Commission in each calendar year. The amount of the fee shall equal the amount that the commission finds and determines to be necessary, together with the amount of all other fees paid or payable to the commission by hospitals in the current calendar year, to defray the costs of performing the duties imposed by law upon the commission under sections to of this 0 Act. () On or after March of each year, the commission shall determine the percentage rate of the fee required to be paid to the commission by hospitals and shall notify each hospital. A hospital shall pay to the commission the fee or portion of the fee so computed upon the date specified in the notice. The date of payment must be at least days after the date of mailing of the notice. () The fee payable under subsection () of this section by each hospital may not be less than $0 or more than 0. percent of the hospital s gross revenue, as defined in ORS.0, derived within this state in the preceding calendar year. () The commission may use any of its investigatory and enforcement powers provided under section of this 0 Act for the purpose of administering and enforcing the provisions of this section. SECTION 0. ORS.0, as amended by section, chapter, Oregon Laws 0, is amended to read:.0. () The duties of the Oregon Health Policy Board are to: (a) Be the policy-making and oversight body for the Oregon Health Authority established in ORS.0 and all of the authority s departmental divisions. (b) Develop and submit a plan to the Legislative Assembly by December, 00, to provide and fund access to affordable, quality health care for all Oregonians by 0. (c) Develop a program to provide health insurance premium assistance to all low and moderate income individuals who are legal residents of Oregon. (d) Publish health outcome and quality measure data collected by the Oregon Health Authority at aggregate levels that do not disclose information otherwise protected by law. The information published must report, for each coordinated care organization and each health benefit plan sold []

HB 0 0 0 0 through the health insurance exchange or offered by the Oregon Educators Benefit Board or the Public Employees Benefit Board: (A) Quality measures; (B) Costs; (C) Health outcomes; and (D) Other information that is necessary for members of the public to evaluate the value of health services delivered by each coordinated care organization and by each health benefit plan. (e) Establish evidence-based clinical standards and practice guidelines that may be used by providers. (f) Approve and monitor community-centered health initiatives described in ORS.0 ()(h) that are consistent with public health goals, strategies, programs and performance standards adopted by the Oregon Health Policy Board to improve the health of all Oregonians, and shall regularly report to the Legislative Assembly on the accomplishments and needed changes to the initiatives. (g) Establish cost containment mechanisms to reduce health care costs. (h) Ensure that Oregon s health care workforce is sufficient in numbers and training to meet the demand that will be created by the expansion in health coverage, health care system transformations, an increasingly diverse population and an aging workforce. (i) Work with the Oregon congressional delegation to advance the adoption of changes in federal law or policy to promote Oregon s comprehensive health reform plan. (j) Establish a health benefit package in accordance with ORS.0 to be used as the baseline for all health benefit plans offered through the health insurance exchange. (k) Investigate and report annually to the Legislative Assembly on the feasibility and advisability of future changes to the health insurance market in Oregon, including but not limited to the following: (A) A requirement for every resident to have health insurance coverage. (B) A payroll tax as a means to encourage employers to continue providing health insurance to their employees. (L) Meet cost-containment goals by structuring reimbursement rates to reward comprehensive management of diseases, quality outcomes and the efficient use of resources by promoting costeffective procedures, services and programs including, without limitation, preventive health, dental and primary care services, web-based office visits, telephone consultations and telemedicine consultations. (m) Oversee the expenditure of moneys from the Health Care Workforce Strategic Fund to support grants to primary care providers and rural health practitioners, to increase the number of primary care educators and to support efforts to create and develop career ladder opportunities. (n) Work with the Public Health Benefit Purchasers Committee, administrators of the medical assistance program and the Department of Corrections to identify uniform contracting standards for health benefit plans that achieve maximum quality and cost outcomes and align the contracting standards for all state programs to the greatest extent practicable. (o) Work with the Health Information Technology Oversight Council to foster health information technology systems and practices that promote the Oregon Integrated and Coordinated Health Care Delivery System established by ORS.0 and align health information technology systems and practices across this state. (p) Oversee the review of hospital charges by the Hospital Rate Commission under []

HB 0 0 sections to of this 0 Act. () The Oregon Health Policy Board is authorized to: (a) Subject to the approval of the Governor, organize and reorganize the authority as the board considers necessary to properly conduct the work of the authority. (b) Submit directly to the Legislative Counsel, no later than October of each even-numbered year, requests for measures necessary to provide statutory authorization to carry out any of the board s duties or to implement any of the board s recommendations. The measures may be filed prior to the beginning of the legislative session in accordance with the rules of the House of Representatives and the Senate. () If the board or the authority is unable to perform, in whole or in part, any of the duties described in ORS.00 to.0 and.0 without federal approval, the authority is authorized to request, in accordance with ORS.0, waivers or other approval necessary to perform those duties. The authority shall implement any portions of those duties not requiring legislative authority or federal approval, to the extent practicable. () The enumeration of duties, functions and powers in this section is not intended to be exclusive nor to limit the duties, functions and powers imposed on the board by ORS.00 to.0 and.0 and by other statutes. () The board shall consult with the Department of Consumer and Business Services in completing the tasks set forth in subsection ()(j) and (k)(a) of this section. SECTION. Sections to of this 0 Act become operative on July, 0. SECTION. For hospital charges and fees that are based upon a contract in effect on the operative date of section of this 0 Act, sections to of this 0 Act apply to the renewal or extension of such contracts that occurs on or after the operative date of section of this 0 Act. []