REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238

Similar documents
REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117

1. ORGANIZATIONAL STRUCTURE. A. General

County of Santa Clara Fairgrounds Management Corporation

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

RULES AND REGULATIONS

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

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

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

NOTICE OF ADMINISTRATION COMMITTEE MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

MONDAY, AUGUST 20, 2018, 10:00 AM

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

BALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

CITY OF EDINBURG, TEXAS LOCAL GOVERNMENT FINANCE CORPORATION CITY OF EDINBURG, HIDALGO COUNTY, TEXAS SPECIAL MEETING AGENDA 5:30 PM

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

AGENDA PLANNING COMMISSION

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

BOARD OF DIRECTORS BY-LAWS

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

1. The duties and responsibilities of the Committee shall include the following:

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

LEBANESE AMERICAN UNIVERSITY BYLAWS

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

SUMMARY ACTION MINUTES

Valley Board of Trustees MINUTES January 23, 2018

County of Middlesex Board of Supervisors

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS

Governance & Policy Committee

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

Thursday, February 12, :30 a.m.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

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

The name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School.

CITY OF HUNTINGTON PARK

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

BYLAWS OF THE EVERGREEN ASSOCIATION OF AMERICAN BAPTIST CHURCHES

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

CITY OF HUNTINGTON PARK

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

Agenda August 27, 2013

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

ARTICLE I. NAME. The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

-1- PREAMBLE. This Constitution of the Associated Students of Green River Community

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

CITIZEN COMMUNICATIONS

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

Board of Supervisors San Joaquin County AGENDA

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA

Transcription:

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, 2014 9:00 a.m. Board Report #238 Riverside County Administrative Center Board Chambers First Floor 4080 Lemon Street Riverside, CA 92501 If special accommodations are needed to participate in this meeting, please contact Vickie Hargrove, Secretary to the IEHP Governing Board at (909) 890-2061 during regular business hours of IEHP (M-F 8:00 a.m. 5:00 p.m.) PUBLIC INPUT AT INLAND EMPIRE HEALTH PLAN GOVERNING BOARD MEETINGS The meeting of the Inland Empire Health Plan Governing Board is open to the public. A member of the public may address the Board on any agenda item. Requests to address the Board must be submitted in person to the Secretary of the Governing Board prior to the start of the meeting. The Board may limit the public input on any item, based on the number of people requesting to speak and the business of the Board. All public record documents for matters on the open session of the agenda are available for inspection at the meeting listed in this agenda, and at the following location beginning three (3) working days prior to the meeting date: I. Call to Order 10801 Sixth Street, Suite 120 Ranch Cucamonga, CA 91730 AGENDA II. Board Secretary: Any changes to the agenda packet including the Information Relative To The Possible Conflict of Interest Form III. COMMENTS FROM THE PUBLIC ON MATTERS ON THE AGENDA A. Board Chair advises persons wishing to address the Governing Board that they must first complete a Request To Speak Form B. Forms are located next to the agendas at the entrance of this room or from the Board Secretary C. Completed Form should be given to the Board Secretary prior to speaking D. The Chairperson may call the person wishing to speak during the discussion on any particular agenda item.

IV. Conflict of Interest Disclosure: A. Any person present at this board meeting who wishes to speak on a matter must state: 1. their name and the organization they represent 2. any contributions in excess of $250.00 made by them or their organization in the past twelve (12) months to any IEHP Governing Board member 3. the name of the Governing Board member receiving the contribution 4. the agenda item or matter of consideration with which they are involved V. Adoption and approval of the minutes from the October 14, 2014 Regular Meeting of the Governing Board of the Inland Empire Health Plan VI. CLOSED SESSION SESSION A With respect to every item of business to be discussed in closed session pursuant to Section 54957: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Chief Executive Officer of the Inland Empire Health Plan VII. SPECIAL PRESENTATION (MO 14-258) APPROVING THE PROCLAMATION IN RECOGNITION AND HONOR OF SUPERVISOR GARY OVITT, SAN BERNARDINO COUNTY, FOR HIS SUPERIOR PERFORMANCE, REPRESENTATION AND UNWAVERING SUPPORT FOR/TO THE INLAND EMPIRE HEALTH PLAN Recognition and Celebration of Gary Ovitt s contributions to IEHP 2

VIII. CONSENT AGENDA (Items listed on the Consent Agenda are expected to be routine and non-controversial and, unless the Board directs that an item be held for further discussion, the entire Consent Agenda will be acted upon for block approval. If the Board directs that an item listed on the Consent Agenda be held for further discussion, the item will be addressed under Deferred Items, following the Policy Agenda.) A. ADMINISTRATION (Brad Gilbert, M.D.) 1. Update Of Additional Authorized Staffing Positions Under Approved Guidelines 2. Review And Approval Of The Standard Templates To The Following Master Agreements And Attachments, And Authorization For The Chief Executive Officer Of IEHP To Sign The Agreements And Attachments: (MO 14-259) a) DME Attachment B b) Home Infusion Attachment B 3. Adoption Of The Tuition Discount Program Between The University Of La Verne And Inland Empire Health Plan For The Purpose Of Enrolling IEHP Team Members In The University Of La Verne s Academic Programs (MO 14-260) 4. Approval Of The Fifth Amendment To The Chief Executive Officer Employment Contract (MO 14-261) B. FINANCE DEPARTMENT (Laurie Holden) C. OPERATIONS DEPARTMENT (Rohan Reid) 1. Amendment To The Lease With Collection Technology Incorporated Tenant For Reduction Of Rentable Square Feet Third Amendment (MO 14-262) D. INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) E. MEDICAL SERVICES DEPARTMENT (William Henning, D.O.) F. PROVIDER NETWORK DEPARTMENT (Kurt Hubler) 1. Hospitalist Agreement With Temecula Valley Hospitalist Medical Group, Inc. - New Contract, Effective 10-01-14 (MO 14-263) 2. Assignment and Delegation of the Admitter Agreement and Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO 14-264) 3

3. Assignment and Delegation of the Open Access Provider Agreement and Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO 14-265) 4. Assignment and Delegation of the Capitated Primary Care Provider Agreement & Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO 14-266) 5. Letter Of Agreement With The Regents Of The University Of California dba UCR Health First Amendment Effective 08/19/14 (MO 14-267) 6. Approval Of Evergreen Contracts (MO 14-268) a) Ancillary Provider Agreement (All Lines of Business) with Oxy Respiratory and Home Medical Equipment Specialists, Inc. Effective December 1, 2014, additional five (5) years term. b) Participating Provider Agreement (All Lines of Business) with California Ear, Nose, And Throat Head & Neck Surgery Medical Corp. Effective December 1, 2014, additional five (5) years term. c) Participating Provider Agreement (All Lines of Business) with Compassionate Cancer Care Medical Group, Inc. Effective December 1, 2014, additional five (5) years term. d) Urgent Care Provider Agreement (All Lines of Business) with Premiere Family Medicine Associates, Inc. Effective December 1, 2014, additional five (5) years term. G. MARKETING DEPARTMENT (Susan Arcidiacono) 4

IX. POLICY AGENDA AND STATUS REPORT ON AGENCY OPERATIONS: (All items listed on the Policy Agenda are presented for block approval. IEHP Governing Board Members have the option of excluding an item from a master motion for further discussion or for separate motion) A. ADMINISTRATION (Brad Gilbert, M.D.) 1. Monthly Membership Report 2. Authority To Sign An Amendment To The Agreement With UnitedHealthcare For The Provision Of Health Care Benefits (MO 14-269) 3. Authority To Sign An Agreement With Prudential Insurance For Life, Accidental Death & Dismemberment (AD&D), Short And Long Term Disability (STD & LTD) Insurance And Employee Assistance Program (EAP) For The Provision Of Employee Benefits (MO 14-270) 4. Authority To Sign An Agreement With CSAC EIA Delta Dental For The Provision Of Dental Benefits (MO 14-271 ) 5. Authority To Sign An Agreement With CSAC-EIA (MES) (Medical Eye Services) For The Provision Of Vision Benefits (MO 14-272) 6. Authority To Sign An Agreement With Flex-Plan Services Inc. For The Provision Of Employee Flexible Spending Accounts For Dependent Care And Health Care (MO 14-273) B. FINANCE DEPARTMENT (Laurie Holden) 1. Review Of The Monthly Financial Reports 2. Review And Approval Of The Annual Net Surplus Targets (MO 14-274) C. OPERATIONS DEPARTMENT (Rohan Reid) 1. Approval Of The 60-Month Lease Agreement With JKS- Marshalls Plaza, LLC For Retail Space To Be Used For Marketing s Community Resource Center (MO 14-275) D. INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) 1. Authorize The Chief Executive Officer, Or His Designee, To Execute The Third Amendment To The Professional Services Agreement With Dell Marketing, L.P. For Program Manager Services Related To The ICD-10 Implementation (MO 14-276) E. MEDICAL SERVICES DEPARTMENT (William Henning, D.O.) 1. Review Of The IEHP Pharmaceutical Services Drug Therapy Management (DTM) Program 2. Professional Service Agreement (PSA) With PerformRx, LLC For The Provision Of Pharmaceutical Rebate Administration And Medication Therapy Management (MTM) Program Services Seventh Amendment (MO 14-277) 5

3. Authorizing The Chief Executive Officer To Execute Professional Services Agreements With Pacific Interpreters And Language Select For Telephonic Interpretation Services (MO 14-278) 4. Review Of The 2013 IEHP Annual Evaluation Of Quality Management Executive Summary 5. Authorization To Increase The Spending Authority Of The Professional Services Agreement (PSA) With T-Base Communications, Inc. For The Provision Of Alternate Format Transcription And Production Services (MO 14-279) F. PROVIDER NETWORK DEPARTMENT (Kurt Hubler) G. MARKETING DEPARTMENT (Susan Arcidiacono) 1. Annual Review Of IEHP Community Outreach Program 2. Update On The IEHP Community Resource Centers H. MAIN OBJECTIVES FOR THE NEXT 90 DAYS AND SUMMARY COMMENTS (Brad Gilbert, M.D.) 1. Main Objectives For The Next 90 Days 2. Summary Comments I. REVIEW OF THE PROVIDER ADVISORY COMMITTEE (PAC) MEETING (Brad Gilbert, M.D.) 1. Overview Of PAC Meeting 2. Comments From PAC Chair X. COMMENTS FROM THE PUBLIC ON MATTERS NOT ON THE AGENDA A. Board Chair advises persons wishing to address the Governing Board that they must first complete a Request To Speak Form B. Forms are located next to the agendas at the entrance of this room or from the Board Secretary C. Completed Form should be given to the Board Secretary prior to speaking XI. Recess Into The IEHP Health Access Meeting XII. Reconvene From The IEHP Health Access Meeting Back Into The IEHP Meeting XIII. ADJOURNMENT (The next meeting of the IEHP Governing Board will be held on Monday, December 8, 2014) 6