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

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

SUBCOMMITTEE ON AGING

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

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

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON UNEMPLOYMENT INSURANCE

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

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

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

JOINT LEGISLATIVE STUDY COMMITTEE ON SCHOOL-BASED ADMINISTRATOR PAY (2016)

NORTH CAROLINA GENERAL ASSEMBLY

NORTH CAROLINA GENERAL ASSEMBLY

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

HOUSE SELECT COMMITTEE ON THE STATE'S ROLE IN IMMIGRATION POLICY. REPORT TO THE 2013 SESSION of the GENERAL ASSEMBLY OF NORTH CAROLINA

REPORT TO THE 2011 REGULAR SESSION OF THE 2011 GENERAL ASSEMBLY

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING

NORTH CAROLINA GENERAL ASSEMBLY

JOINT LEGISLATIVE CORRECTIONS, CRIME CONTROL, AND JUVENILE JUSTICE OVERSIGHT COMMITTEE

STATE OF NORTH CAROLINA

NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

SURPRISE! 2018 SHORT SESSION PREVIEW

STATE OF NORTH CAROLINA

SEASPAN CORPORATION CHARTER OF THE COMPENSATION AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (As amended and restated on June 25, 2013)

STATE OF NORTH CAROLINA

Alabama Chapter of the American Planning Association

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

{As Amended by House Committee of the Whole} As Amended by House Committee. As Amended by Senate Committee. SENATE BILL No. 50

STATE OF NORTH CAROLINA

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW SENATE BILL 853

STATE OF NORTH CAROLINA

Social Services Reform: Overview of 2017 Legislation

Brief Overview of the Tobacco Settlement

STATE OF NORTH CAROLINA

BOARD OF GOVERNORS BYLAWS

STATE OF NORTH CAROLINA

BOARD OF DIRECTORS BY-LAWS

Legislative Counsel Bureau. Senior Citizens, Veterans and Adults With Special Needs BULLETIN NO

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 787

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

2017 Social Services Legislation

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC.

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH.

NEVADA LEGISLATIVE MANUAL

(4) Two members One member designated by the Board of Directors of

7A Responsibilities of Office of Indigent Defense Services.

BY-LAWS OF THE WESTPORT LIBRARY ASSOCIATION

Legislative Assistants Guide to the Program Evaluation Division May 2010

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

STATE OF NORTH CAROLINA

TABULA RASA HEALTHCARE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS APPROVED BY THE BOARD OF DIRECTORS SEPTEMBER 14, 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 [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

Bylaws of the Board of Trustees

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR.

Senate Bill No. 440 Committee on Finance

STATE OF NORTH CAROLINA

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

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter

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

ADMINISTRATIVE REGULATIONS

STATE OF NORTH CAROLINA

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD.

Board of Trustees Bylaws

VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER. (As amended, effective August 25, 2017)

BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257

Model Bylaws For Clubs

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

STATE OF NORTH CAROLINA

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

STATE OF NORTH CAROLINA

BYLAWS Board of Trustees June 12, 2008 Page 1

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 2 HOUSE BILL 725 Committee Substitute Favorable 6/12/13

NC General Statutes - Chapter 143B Article 2 1

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.

NC Charter Schools Advisory Board Bylaws Amended August 1, GS 115C-218 (b) North Carolina Charter Schools Advisory Board.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SENATE BILL 443 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729

Transcription:

N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA APRIL 10, 2018

A LIMITED NUMBER OF COPIES OF THIS REPORT ARE AVAILABLE FOR DISTRIBUTION THROUGH THE LEGISLATIVE LIBRARY ROOM 500 LEGISLATIVE OFFICE BUILDING RALEIGH, NORTH CAROLINA 27603-5925 TELEPHONE: (919) 733-9390 Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 2

TA B L E O F C O N T E N T S TRANSMITTAL LETTER... 5 COMMITTEE PROCEEDINGS... 7 APPENDICES APPENDIX A MEMBERSHIP OF THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE... 11 APPENDIX B COMMITTEE CHARGE/STATUTORY AUTHORITY... 12 Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 3

This page intentionally left blank Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 4

TRANSMITTAL LETTER April 10, 2018 [Back to Top] TO THE MEMBERS OF THE 2018 REGULAR SESSION OF THE 2017 GENERAL ASSEMBLY The JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE respectfully submits the following report to the 2018 Regular Session of the 2017 General Assembly. Sen. Ralph Hise (Co-Chair) Rep. Nelson Dollar (Co-Chair) Rep. Donny Lambeth (Co-Chair) Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 5

This page intentionally left blank Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 6

COMMITTEE PROCEEDINGS [Back to Top] The Joint Legislative Oversight Committee on Medicaid and NC Health Choice met five (5) times between October 2017 and April 2018. This section of the report provides a brief overview of topics and presenters for each meeting and identifies any Department of Health and Human Services (DHHS) action items from each meeting. Detailed minutes and handouts from each meeting are available in the Legislative Library. Agendas and handouts for each meeting are available at the following link: http://www.ncleg.net/gascripts/documentsites/browsedocsite.asp?nid=284&sfolder Name=\Meetings by Interim\2017-2018 Interim Summary of Committee Proceedings and DHHS Action Items October 10, 2017 Welcome & Opening Remarks Representative Nelson Dollar, Presiding Co-Chair Remarks from DHHS Secretary Medicaid and NC Health Choice Enrollment Medicaid and NC Health Choice Financial Update Status of 1115 Waiver and Work Plan for Medicaid Transformation Jay Ludlam, Assistant Secretary for Medicaid Transformation, DHHS DHHS ACTION ITEMS: o Provide a response to topics and issues identified by the Fiscal Research Division related to DHHS's Proposed Program Design for Medicaid Managed Care Appointment of Joint Health and Human Services and Medicaid Oversight Committees Behavioral Health Services Subcommittee (Sec. 12F.10, S.L. 2016-94), Presiding Co-Chair Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 7

November 14, 2017 Welcome & Opening Remarks Senator Hise, Presiding Co-Chair Remarks from DHHS Secretary Overview of Medicaid Dashboards Steve Owen, Committee Staff, Fiscal Research Division, NCGA Medicaid and NC Health Choice Enrollment Michael Becketts, Assistant Secretary for Human Services, DHHS Medicaid and NC Health Choice Financial Update Roger Barnes, Chief Financial Officer, Division of Medical Assistance, DHHS Status of 1115 Waiver and Work Plan for Medicaid Transformation Jay Ludlam, Assistant Secretary for Medicaid Transformation, DHHS February 28, 2018 Welcome & Opening Remarks Representative Nelson Dollar, Presiding Co-Chair Remarks from DHHS Secretary Family Planning Enrollment Update Steve Owen, Committee Staff, Fiscal Research Division, NCGA Overview of Medicaid Dashboards Steve Owen, Committee Staff, Fiscal Research Division, NCGA Medicaid and NC Health Choice Enrollment Susan Perry-Manning, Deputy Secretary for Human Services, DHHS Medicaid and NC Health Choice Financial Update Roger Barnes, Chief Financial Officer, Division of Medical Assistance, DHHS Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 8

1115 Waiver Amendment Submitted on 11/20/18 and Work Plan for Medicaid Transformation Steve Owen, Committee Staff, Fiscal Research Division, NCGA Christen Linke Young, Deputy Secretary for Policy and Operations, DHHS March 13, 2018 Welcome & Opening Remarks Representative Donny Lambeth, Presiding Co-Chair Remarks from DHHS Secretary Mandy Cohen, Secretary, Department of Health & Human Services (DHHS) Status of Cardinal Innovations Healthcare LME/MCO Trey Sutten, Interim Chief Executive Officer, Cardinal Innovations Healthcare Report on Funding for GME Payments and Actions Taken to Achieve Flex Cut Section 11H.13 of S.L. 2017-57 1115 Waiver Update and Work Plan for Medicaid Transformation Jay Ludlam, Assistant Secretary for Medicaid Transformation, DHHS Plan to Implement Coverage for Home Visits for Pregnant Women and Families with Young Children Section 11H.14 of S.L. 2017-57 April 10, 2018 Welcome & Opening Remarks Senator Ralph Hise, Presiding Co-Chair Remarks from DHHS Secretary Mandy Cohen, Secretary, Department of Health & Human Services (DHHS) Overview of Medicaid Dashboards Steve Owen, Committee Staff, Fiscal Research Division, NCGA Mark Collins, Committee Staff, Fiscal Research Division, NCGA Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 9

Medicaid and NC Health Choice Enrollment Michael Becketts, Assistant Secretary for Human Services, DHHS Medicaid and NC Health Choice Financial Update Roger Barnes, Chief Financial Officer, Division of Medical Assistance, DHHS 1115 Waiver Update and Work Plan for Medicaid Transformation Jay Ludlam, Assistant Secretary for Medicaid Transformation, DHHS Efficacy of the Program for All-Inclusive Care for the Elderly (PACE) Study Section 11H.25 of S.L. 2017-57 Plan to Implement Annual Audits of County Departments of Social Services for Compliance with Medicaid Eligibility Determination Accuracy Standards Section 11H.22(e) of S.L. 2017-57 Michael Becketts, Assistant Secretary for Human Services, DHHS Presentation of Committee Report Jennifer Hillman, Committee Staff, Legislative Analysis Division, NCGA Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 10

Appendix A COMMITTEE MEMBERSHIP [Back to Top] 2017-2018 Senate Members Sen. Ralph Hise, Co-Chair Sen. Dan Bishop Sen. Valerie P. Foushee Sen. Joyce Krawiec Sen. Louis Pate Sen. Gladys A. Robinson Sen. Tommy Tucker Sen. Angela R. Bryant, Advisory Committee Clerks Susan Fanning Committee Staff Fiscal Research Division: Steve Owen Deborah Landry Legislative Drafting Division: Amy Jo Johnson Legislative Analysis Division: Jennifer Hillman Theresa Matula House Members Rep. Nelson Dollar, Co-Chair Rep. Donny Lambeth, Co-Chair Rep. William D. Brisson Rep. Josh Dobson Rep. Verla Insko Rep. Bert Jones Rep. Gregory F. Murphy, MD Rep. Beverly M. Earle, Advisory Rep. Chris Malone, Advisory Rep. Rodney W. Moore, Advisory Candace Slate Pan Briles Denise Thomas Mark Collins Jason Moran-Bates Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 11

Appendix B COMMITTEE CHARGE/STATUTORY AUTHORITY [Back to Top] Article 23B. Joint Legislative Oversight Committee on Medicaid and NC Health Choice. 120-209. Creation and membership of Joint Legislative Oversight Committee on Medicaid and NC Health Choice. (a) The Joint Legislative Oversight Committee on Medicaid and NC Health Choice is established. The Committee consists of 14 members as follows: (1) Seven members of the Senate appointed by the President Pro Tempore of the Senate, at least two of whom are members of the minority party. (2) Seven members of the House of Representatives appointed by the Speaker of the House of Representatives, at least two of whom are members of the minority party. (b) Terms on the Committee are for two years and begin on the convening of the General Assembly in each odd-numbered year, except that initial appointments begin on the date of appointment. Members may complete a term of service on the Committee even if they do not seek reelection or are not reelected to the General Assembly, but resignation or removal from service in the General Assembly constitutes resignation or removal from service on the Committee. (c) A member continues to serve until a successor is appointed. A vacancy shall be filled within 30 days by the officer who made the original appointment. (2015-245, s. 15.) 120-209.1. Purpose and powers of Committee. (a) The Joint Legislative Oversight Committee on Medicaid and NC Health Choice shall examine budgeting, financing, administrative, and operational issues related to the Medicaid and NC Health Choice programs administered by the Department of Health and Human Services. (b) The Committee may make periodic reports, including recommendations, to a regular session of the General Assembly on issues related to Medicaid and NC Health Choice programs. (2015-245, s. 15.) 120-209.2. Organization of Committee. (a) The President Pro Tempore of the Senate and the Speaker of the House of Representatives shall each designate a cochair of the Joint Legislative Oversight Committee on Medicaid and NC Health Choice. The Committee shall meet upon the joint call of the cochairs. (b) A quorum of the Committee is eight members. No action may be taken except by a majority vote at a meeting at which a quorum is present. (c) Members of the Committee receive subsistence and travel expenses, as provided in G.S. 120-3.1. The Committee may contract for consultants or hire employees Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 12

in accordance with G.S. 120-32.02. The Legislative Services Commission, through the Legislative Services Officer, shall assign professional staff to assist the Committee in its work. Upon the direction of the Legislative Services Commission, the Directors of Legislative Assistants of the Senate and of the House of Representatives shall assign clerical staff to the Committee. The expenses for clerical employees shall be borne by the Committee. (d) The Committee cochairs may establish subcommittees for the purpose of examining issues relating to its Committee charge. (2015-245, s. 15.) 120-209.3. Additional powers. The Joint Legislative Oversight Committee on Medicaid and NC Health Choice, while in discharge of official duties, shall have access to any paper or document and may compel the attendance of any State official or employee before the Committee or secure any evidence under G.S. 120-19. In addition, G.S. 120-19.1 through G.S. 120-19.4 shall apply to the proceedings of the Committee as if it were a joint committee of the General Assembly. (2015-245, s. 15.) 120-209.4. Reports to Committee. Whenever the Department of Health and Human Services, or any division within the Department, is required by law to report to the General Assembly or to any of its permanent, study, or oversight committees or subcommittees on matters relating to the Medicaid and NC Health Choice programs, the Department shall transmit a copy of the report to the cochairs of the Joint Legislative Oversight Committee on Medicaid and NC Health Choice. (2015-245, s. 15.) Joint Legislative Oversight Committee on Medicaid and NC Health Choice Page 13