HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts.

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

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

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

NC General Statutes - Chapter 108D 1

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2016 SESSION of the 2015 GENERAL ASSEMBLY OF NORTH CAROLINA

Boards of County Commissioners of Durham and Wake Counties

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

) ) ) ) ) ) ) ) ) ) ) ) )

State of California Health and Human Services Agency Department of Health Care Services

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 1 SENATE BILL 630* Short Title: Revise IVC Laws to Improve Behavioral Health.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION

Brief Overview of the Tobacco Settlement

Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L (H 438)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE BILL DRS45360-LUa-27C* (01/18)

REPORT TO THE 2011 REGULAR SESSION OF THE 2011 GENERAL ASSEMBLY

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

Social Services Reform: Overview of 2017 Legislation

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 770 RATIFIED BILL

NC Final Biennium Budget Summary

North Carolina Should Eliminate the Use of Personal Services Contracts in Favor of Using Existing Mechanisms

Introduction to Medicaid Appeals Involving Managed Care Organizations

Statewide Behavioral Health Strategic Plan and Coordinated Expenditures

2017 Social Services Legislation

Contract Reporting and Oversight at the Health and Human Services Commission

Title 20-A: EDUCATION

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION CIVIL CASE NO. ) ) ) ) INTRODUCTION

A Bill Fiscal Session, 2018 SENATE BILL 30

NC General Statutes - Chapter 126 Article 1 1

BUDGET.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 368

A Bill Regular Session, 2019 SENATE BILL 99

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA

Nurse Practitioners (NP) (2018 Reg)

SIDE BY SIDE COMPARISON OF BUDGET BILLS

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

A Bill Regular Session, 2013 SENATE BILL 914

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 781

Timeliness of Medicaid Eligibility Determinations Declined Due to Challenges Imposed by NC FAST and Affordable Care Act Implementation

(122nd General Assembly) (Substitute House Bill Number 37) AN ACT

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment

Federal Update NCSL Standing Committee on Health & Human Services. Joy Johnson Wilson NCSL Washington Office

NC General Statutes - Chapter 143 Article 59 1

Justice and Public Safety Subcommittee Fiscal Year Budget Highlights

Part 1 Rules for the Continued Delivery of Services in Non- Capital Criminal and Non-Criminal Cases at the Trial Level

Assembly Bill No CHAPTER 426

2012 Legislative Wrap-up

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education &

Institute of Museum and Library Services Act (1996): Report 13

Sentencing, Corrections, Prisons, and Jails

74 DEPARTMENT OF STATE

ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

A Bill Regular Session, 2017 HOUSE BILL 1439

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

RULES OF TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER FAIR HEARING REQUESTS TABLE OF CONTENTS

LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD

NC General Statutes - Chapter 122C 1

REVISOR ACF/EP A

RULE-MAKING UNDER THE APA

Policy/Procedure Statement

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

SUPERINTENDENT S CONTRACT ADDENDUM

Sentencing, Corrections, Prisons, and Jails

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SENATE BILL 403 RATIFIED BILL AN ACT TO AMEND AND CLARIFY VARIOUS PROVISIONS OF THE ELECTION LAWS.

Chapter 801. LOCAL WORKFORCE DEVELOPMENT BOARDS. Section contains amendments regarding Requests for Formation of Boards.

STATE OF KANSAS HOUSE OF REPRESENTATIVES. I move to amend House Substitute for SB 179 on page 1, following line 6, by inserting:

THE ADMINISTRATIVE PROCEDURE ACT

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Short Title: 2016 Appropriations Act. (Public) May 5, 2016

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

General Statutes of North Carolina Copyright 2016 by Matthew Bender & Company, Inc. a member of the LexisNexis Group. All rights reserved

AGREEMENT FOR PHYSICIAN SERVICES RECITALS. B. The District owns and operates Hospital in, Washington (the "Hospital");

N. C. DHHS Confirmation Reports:

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 90 RATIFIED BILL

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

Debt Ceiling Legislation: The Budget Control Act of 2011

Board of Trustees Bylaws

Rider Comparison Packet General Appropriations Bill

CHAPTER House Bill No. 5003

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families

MEDICAID MANAGED CARE/ FAMILY HEALTH PLUS/ HIV SPECIAL NEEDS PLAN MODEL CONTRACT

NC General Statutes - Chapter 150B Article 3 1

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 935 Committee Substitute Favorable 5/1/13 Third Edition Engrossed 5/7/13

BYLAWS OF AMERICAN PSYCHIATRIC ASSOCIATION

Rider Comparison Packet General Appropriations Bill

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION LEGISLATIVE UPDATE

NC General Statutes - Chapter 153A Article 5 1

South Dakota s Housing for the Homeless Consortium COC Governance Charter Agreement Effective October 11 th 2018

Transcription:

2017-2018 General Assembly HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts. Committee: Senate Health Care. If favorable, re-refer to Date: June 14, 2017 Rules and Operations of the Senate Introduced by: Reps. Dollar, Lambeth, Dobson, White Prepared by: Jennifer Hillman Analysis of: PCS to Second Edition H403-CSTR-6 Staff Attorney OVERVIEW: The PCS to House Bill 403 would make various modifications to laws pertaining to local management entities/managed care organizations (LME/MCOs) and to the Medicaid program, as follows: Part I modifies certain requirements pertaining to LME/MCOs, which manage the provision of publicly-funded behavioral health services throughout the State. Part II modifies the Medicaid transformation legislation, enacted in 2015 and amended in 2016, requiring transition of the Medicaid delivery system to capitated contracts with Prepaid Health Plans. Part III requires the Department of Health and Human Services (DHHS) to notify the General Assembly every time DHHS submits a Medicaid State Plan amendment for federal approval and every time DHHS decides not to submit a proposed State Plan amendment that was posted to DHHS's website. Part IV amends the statutes that govern Medicaid enrollees' appeals and grievances related to actions taken by LME/MCOs to make these statutes conform to changes in the Medicaid federal regulations that recently took effect. PART I. LME/MCO MODIFICATIONS CURRENT LAW/BACKGROUND: S.L. 2011-264 (HB 916), as amended by Section 13, S.L. 2012-151 (SB 191), directed the Department of Health and Human Services (DHHS) to proceed with statewide restructuring of management responsibilities for the delivery of services to individuals with mental illness, intellectual and developmental disabilities, and substance abuse disorders, through the statewide expansion of the Section 1915(b)/(c) Medicaid Waiver and the operation of the waiver by regional LME/MCOs. As directed in the law, statewide expansion was completed by July 2013. LME/MCO operations are governed by Chapter 122C of the General Statutes. Originally, 11 LME/MCOs were formed, and those have consolidated to the 7 LME/MCOs that currently exist in the State, which include Vaya Health, Partners Behavioral Health, Cardinal Innovations Healthcare Solutions, Sandhills Center, Alliance Behavioral Health, Eastpointe, and Trillium Health Resources. LME/MCOs originated from area authorities, county programs, and consolidated human services agencies, which later became local management entities (LMEs). Today, all LME/MCOs are structured Karen Cochrane-Brown Director H403-SMTR-12(CSTR-6)-v-8 Legislative Analysis Division 919-733-2578 This bill analysis was prepared by the nonpartisan legislative staff for the use of legislators in their deliberations and does not constitute an official statement of legislative intent.

Page 2 as area authorities, and county programs and consolidated human services agencies no longer operate. The terms "area authority," "LME," and "LME/MCO" all refer to the same entities. The LME/MCOs manage funding from 4 primary sources: State-only (single-stream) funding, State and federal Medicaid funds, federal block grant funds, and county funds. BILL ANALYSIS: Part I of the PCS amends several sections of Chapter 122C, The Mental Health, Developmental Disabilities, and Substance Abuse Act of 1985, and other provisions of law pertaining to LME/MCOs. Section 1 directs that on the date when Medicaid capitated contracts with Prepaid Health Plans (PHPs) begin: (1) PHPs shall manage all publicly-funded behavioral health services, (2) the LME/MCOs shall be dissolved, and (3) all remaining LME/MCO assets shall be transferred to DHHS and used to satisfy LME/MCO liabilities or to pay for the cost of contracts with PHPs. If the assets transferred to DHHS are insufficient to cover the LME/MCOs' liabilities, the State shall satisfy the liabilities or arrange to transfer the liabilities to the PHPs. Section 2 of the PCS requires DHHS to specify a standardized electronic format that all LME/MCOs must use to submit data to DHHS regarding claims billed for Medicaid and State-funded services and to work with LME/MCOs to ensure the success of the process for submitting this data. This section lists permissible uses of the data by DHHS and requires DHHS to report on the status of this requirement by February 1, 2018. Section 3 of the PCS amends the statute pertaining to the powers and duties of the Secretary of DHHS relevant to the mental health, developmental disabilities, and substance abuse services system to require DHHS to use contracts with LME/MCOs for the management of State-only funding, federal block grant funding, and Medicaid funding that include quality outcome measures for covered services. This section is effective January 1, 2018 and applies to contracts entered into on or after the bill becomes law. Section 4 of the PCS amends various definitions pertaining to the State's mental health, developmental disabilities, and substance abuse services system, including amending the definition of "area director" to clarify that the term refers to the administrative head of the LME/MCO, regardless of the title that individual uses. This section amends other definitions for clarity and to remove obsolete references. Section 5 of the PCS amends the statute pertaining to the powers and duties of an area authority to codify certain powers and duties that were enacted in uncodified language in S.L. 2011-264. Section 6 of the PCS amends the statute pertaining to processes that may occur when an area authority is not providing minimally adequate services to specify that those processes may apply when the Secretary of DHHS determines that an area authority or area director has failed to comply with any requirement of State or federal law, rule, or regulation, or any requirement of the area authority's contract with DHHS. The process allows the Secretary to withhold funding from an area authority or assume control of an area authority's management functions after giving the area authority notice and an opportunity to be heard. If the Secretary either withholds funding or assumes control of management functions, the Secretary must develop and oversee a corrective action plan for the area authority. If the area authority does not comply with the corrective action plan, the Secretary, upon notice to the area authority, may appoint a caretaker board and terminate the area director. Section 7 of the PCS amends the statute pertaining to the area authorities' responsibilities related to their funding to specify that area authorities shall not expend any resources on alcohol, first-class airfare, charter flights, holiday parties or similar social gatherings, or meetings outside the State.

Page 3 Section 8 of the PCS requires the Office of State Human Resources (OSHR), in collaboration with the Secretary of DHHS and the LME/MCO boards, to take certain actions to revise the job description and salary range for LME/MCO area directors. Section 8(b) imposes the following requirements: Requires OSHR to update the job description for area directors by September 1, 2017. Requires OSHR to recommend a revised salary range to the State Human Resources Commission by December 1, 2017. The recommendation must be based upon a market compensation study of public and not-for-profit organizations nationwide with similar functions to the LME/MCOs and of similar size, including number of covered lives, annual service expenditures, and geographical service areas. Requires the State Human Resources Commission to revise the salary range based on this recommendation by March 1, 2018. Section 8(c) voids the current salary range for area directors and prohibits area authorities from increasing any area director's salary until the new salary range is established, except that vacant area director positions may be filled. Section 8(d) requires LME/MCO boards to reestablish the salary for their area director upon the establishment of the new salary range. This requirement would apply to contracts with area directors beginning on or after the date that this act becomes law. Section 8(e) authorizes OSHR to recommend to the State Human Resources Commission revisions the salary range for area directors until LME/MCOs are dissolved under Section 1 of the PCS. Recommendations must be based a market compensation study meeting the same criteria as required for Section 8(b). Section 9 of the PCS removes obsolete references from Chapter 122C. EFFECTIVE DATE: Part I of the PCS would be effective when it becomes law. PART II. MEDICAID TRANSFORMATION MODIFICATIONS CURRENT LAW: S.L. 2015-245, An Act to Transform and Reorganize North Carolina's Medicaid and NC Health Choice Programs, became law on September 23, 2015, and provided a legislative framework for the transformation of North Carolina's Medicaid program to provide budget predictability for the taxpayers of the State while ensuring quality care to those in need. S.L. 2015-245 requires transition of the current Medicaid and NC Health Choice programs to capitated (per person per month) contracts with Prepaid Health Plans (PHPs) under an 1115 waiver approved by the Centers for Medicare and Medicaid Services (CMS). BILL ANALYSIS: Part II of the PCS makes various changes to the Medicaid transformation legislation, as follows: Clarifies rule-making authority pertaining to licensure of PHPs and other aspects of Medicaid transformation. Clarifies the definitions of the terms "commercial plan" and "provider-led entity" (PLE). Eliminates the exclusion of behavioral health services from PHP coverage for four years after capitated contracts begin. Eliminates the exclusion of dental services from PHP coverage. Adds an exclusion for the coverage of eyeglasses from PHP coverage.

Page 4 Requires Medicare and Medicaid dually-eligible recipients to be covered by PHPs beginning two years after captitated contracts begin, and allows their enrollment to be phased in over a period of up to two years. Adds to the list of populations excluded from PHP coverage recipients who are enrolled under the Medicaid Family Planning program and recipients who are inmates of prisons. Changes the number of statewide PHP contracts that may be awarded from three to at least three but no more than five. Changes the number of regional PLE contracts that may be awarded from 12 to four and allows DHHS to specify any number of regions (current legislation requires six regions). Replaces the requirement that PHPs must comply with Chapter 58 of the General Statutes with a requirement to comply with recently-amended federal Medicaid managed care regulations. Clarifies that DHHS is authorizes to submit modifications to the 1115 waiver submission to CMS and requires notice to the General Assembly of the submission of any modifications. Requires PHPs and hospitals to negotiate mutually acceptable rates. Requires that PHP payments to hospitals may not exceed 125% of the fee-for-service rate unless a higher rate is approved by DHHS. Requires providers enrolling or reenrolling as a Medicaid provider to agree to accept 90% of the Medicaid fee-for-service rate for the services they provide to PHP enrollees if the provider has been offered a contract with the PHP but is not under a contract with the PHP or has been excluded from a contract with the PHP for failing to meet quality standards. EFFECTIVE DATE: Part II of the PCS is effective when it becomes law. PART III. NOTICE OF MEDICAID STATE PLAN AMENDMENT SUBMISSIONS CURRENT LAW: G.S. 108A-54.1A(d) requires DHHS to post amendments to the Medicaid State Plan, including Medicaid waivers and waiver amendments, at least 10 days prior to submitting the amendment to the federal government for approval. The statute requires DHHS to notify the Joint Legislative Oversight Committee on Medicaid and NC Health Choice and the Fiscal Research Division when an amendment is posted to DHHS's website. Current law does not require DHHS to provide notice to the General Assembly when a State Plan amendment has been submitted for federal approval. BILL ANALYSIS: Section 12 of the PCS adds requirements for DHHS to give notice to the Joint Legislative Oversight Committee and Medicaid and NC Health Choice and the Fiscal Research Division regarding the submission of State Plan amendments that are posted to DHHS's website in accordance with G.S. 108A-54.1A(d). The PCS requires DHHS to give notice when a State Plan amendment is submitted for federal approval and to give notice when DHHS decides not to submit a proposed State Plan amendment that was posted. The PCS also requires DHHS to give notice upon submission of a modification to a previously-submitted State Plan amendment. EFFECTIVE DATE: Part III of the PCS is effective when it becomes law and applies to State Plan amendments posted on DHHS's website on or after that date.

Page 5 PART IV. CONFORMING CHANGES TO LME/MCO APPEALS CURRENT LAW: Chapter 108D of the General Statutes governs the process for Medicaid beneficiaries who are enrolled with an LME/MCO to appeal decisions made by LME/MCOs and to file grievances with LME/MCOs. Medicaid beneficiaries enroll with an LME/MCO in order to receive behavioral health services. The statutes in Chapter 108D allow enrollees to appeal certain LME/MCO actions through an LME/MCO level (first-level) appeal and to appeal the LME/MCO's resolution of the first-level appeal by requesting a contested case hearing with the Office of Administrative Hearings. The statutes also allow enrollees to file grievances with LME/MCOs related to matters that are not subject to appeal. The State is required to establish procedures for Medicaid enrollee appeals and grievances in accordance with federal managed care regulations in Part 438 of Title 42 of the Code of Federal Regulations. Effective July 5, 2016, changes were made to these federal regulations that conflict with certain provisions in Chapter 108D. BILL ANALYSIS: Section 14 of the PCS amends the definitions pertaining to LME/MCO grievances and appeals by replacing the term "managed care action" with the term "adverse benefit determination" in accordance with a change to that terminology in the federal regulations. Conforming changes are made in Section 15 of the PCS and throughout the Part IV of the PCS. Section 16 of the PCS amends the statute governing standard LME/MCO level enrollee appeals to do the following: Allows enrollees 60 days instead of 30 days to request an LME/MCO level appeal after receiving a notice of adverse benefit determination. Requires LME/MCOs to resolve an LME/MCO level appeal and send a notice of resolution to the enrollee within 30 days instead of 45 days after receiving the request for appeal. Allows an enrollee to request a contested care hearing when the LME/MCO level appeal is deemed to have been exhausted in accordance with federal requirements. Section 17 of the PCS amends the statute governing expedited LME/MCO level appeals to do the following: Requires LME/MCOs to resolve expedited LME/MCO level appeals within 72 hours instead of three working days after receiving the request for expedited appeal. Allows an enrollee to request a contested care hearing when the LME/MCO level appeal is deemed to have been exhausted in accordance with federal requirements. Section 18 of the PCS amends the statute governing enrollee contested case hearings to allow enrollees 120 days instead of 30 days after the mailing date of the notice of resolution to file a request for an appeal at the Office of Administrative Hearings. EFFECTIVE DATE: Part IV of the PCS is effective when it becomes law and applies to notices of adverse benefit determination and notices of resolution mailed on or after that date and to requests for LME/MCO level appeals received by the LME/MCOs on or after that date. PART V. EFFECTIVE DATE EFFECTIVE DATE: Section 3 of the PCS would become effective January 1, 2018. The remainder of the PCS would become effective when the bill becomes law.