Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

Similar documents
Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes July 28, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes May 19, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes June 23, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes March 26, 2012

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

Ventura COHS Executive/Finance Committee Meeting Minutes

May 24, O. Z. Kamara, California Department of Health Care Services

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

CALL TO ORDER ROLL CALL

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, :00 a.m.

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

CalViva Health Commission Meeting Minutes September 17, 2015

MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION December 9, 2015 Health Plan of San Joaquin Community Room

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, OCTOBER 14, :00 A.M.

University Medical Center of Southern Nevada Governing Board December 14, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

A registration sheet listing all attendees is on file in the Executive Office.

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

University Medical Center of Southern Nevada Governing Board May 30, 2018

PISMO BEACH COUNCIL AGENDA REPORT

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

Governing Rules of the PAIMI Advisory Council

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

SUMMARY OF PROCEEDINGS

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT June 9, CALL TO ORDER

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

Contra Costa County Economic Opportunity Council ByLaws

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

SUMMARY OF PROCEEDINGS

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Jefferson County, WA Republican Central Committee Bylaws February

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Organizational Regulations of VAT Group AG

NOTICE OF MEETING A G E N D A

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

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

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

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

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY REGULAR COMMISSION MEETING MINUTES TUESDAY, AUGUST 28, 2018

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

BOARD OF COUNTY COMMISSIONERS

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

Convene Special Called Meeting at 5:00 PM

Graduate & Professional Student Senate

University Medical Center of Southern Nevada Governing Board September 26, 2018

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

NOTICE OF MEETING A G E N D A

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

Cibola County Commission Regular Meeting November 10, 2010

SUMMARY OF PROCEEDINGS

BOARD REGULAR MEETING AGENDA

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

SUMMARY OF PROCEEDINGS

County of Santa Clara Fairgrounds Management Corporation

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

AGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

SUMMARY OF PROCEEDINGS

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m.

Transcription:

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 CALL TO ORDER Chair Araujo called the meeting to order at 3:02 p.m. in Suite 200 at the Ventura County Public Health Building located at 2240 E. Gonzales Road, Oxnard, CA 93036. ROLLCALL COMMISSION MEMBERS IN ATTENDANCE David Araujo, MD, Ventura County Medical Center Family Medicine Residency Program Lanyard Dial, MD, Ventura County Medical Association Barry Fisher, Ventura County Health Care Agency Peter Foy, Ventura County Board of Supervisors (arrived 3:04p.m.) David Glyer, Private Hospitals I Healthcare System Michelle Laba, MD, Ventura County Medical Center Executive Committee Gagan Pawar, MD, Clinicas del Camino Real, Inc. Dee Pupa, Ventura County Health Care Agency Robert Wardwell, Private Hospitals I Healthcare System EXCUSED I ABSENT COMMISSION MEMBERS Antonio Alatorre, Clinicas del Camino Real, Inc. Vacant. Medi-Cal Beneficiary Advocate STAFF IN ATTENDANCE' Michael Engelhard, Chief Executive Officer Nancy Kierstyn Schreiner, Legal Counsel Michelle Raleigh, Chief Financial Officer Traci R. McGinley, Clerk of the Board Brandy Armenta, Compliance Director Stacy Diaz, Human Resources Director Mike Foord, IT Infrastructure Manager Anne Freese, Pharmacy Director Guillermo Gonzalez, Government Relations Director Steven Lalich, Communications Director Vickie Lemmon, Health Services Director Tami Lewis, Operations Director Allen Maithel, Controller AI Reeves, MD, Chief Medical Officer Melissa Scrymgeour, Chief Information Officer Lyndon Turner, Financial Analysis Director Ruth Watson, Chief Operations Officer Nancy Wharfield, MD, Associate Chief Medical Officer August 25, 2014- Page 1 of 6

The Pledge of Allegiance was recited. Language Interpreting and Translating services were provided by GCHP from Lourdes Gonzalez Campbell and Associates. PUBLIC COMMENT 1. APPROVE MINUTES a. Regular Meeting of July 28, 2014 Commissioner Pupa moved to approve the Regular Meeting Minutes of July 28, 2014. Commissioner Glyer seconded. The motion carried with the following votes: Araujo, Dial, Fisher, Fay, Glyer, Laba, Pawar and Pupa. Wardwell. 2. CONSENT ITEMS a. June Financials Commissioner Pupa asked if the budget would typically be updated since the membership growth due to the Affordable Care Act exceeded the estimates. CFO Raleigh responded that when necessary (e.g., mid-year for the prior fiscal year) the budget is updated. Commissioner Fisher moved to approve the June Financials. Commissioner Pupa seconded. The motion carried with the following votes: Araujo, Dial, Fisher, Fay, Glyer, Laba, Pawar, Pupa and Wardwell. 3. APPROVAL ITEMS a. Resolution Reflecting Action at May 19, 2014 Meeting Amending I Revising and Ratifying Personnel Rules, Regulations and Policies for Dress Code, Vacation Buy-Back, Bereavement and SPOT Award Chair Araujo explained that this was merely procedural to reflect the changes made to the Vacation Buy-Back Policy and SPOT Award by Commission at the May 19, 2014 Commission Meeting. Chair Araujo moved to approve the Resolution reflecting the changes made to the Vacation Buy-Back Policy and SPOT Award by Commission at the May 19, 2014 Commission Meeting. Commissioner Wardwell seconded. August 25, 2014- Page 2 of 6

Legal Counsel Kierstyn Schreiner reported that at the May 19, 2014 Commission Meeting a resolution amending the Personnel Rules, Regulations and Policies was brought before the Commission. The Commission made changes to the Vacation Buy-Back Policy and SPOT Award at the meeting and therefore a revised resolution was required. The resolution was brought back to the Commission at the last meeting and then pulled from the Agenda. CEO Engelhard added that the policies were being brought to the Commission for information only. Chair Araujo moved to withdraw the motion. Commissioner Wardwell seconded. b. Rescind and I or Amend Vacation Buy-Back and SPOT Award Policies Commissioner Fisher stated that it was his belief that the amounts for the SPOT Award were too large. CEO Engelhard stated this policy will be revised and be brought back as amended. The Commission requested that updated Personnel Rules, Regulations and Policies be brought back, with the new policies included, in 60-90 days for Commission review. After further discussion it was agreed that the item will be presented at the November Commission Meeting. c. ACA 1202 Payment Approach CFO Raleigh reported that some of the additional information requested at the last Commission meeting was contained in the last paragraph of the agenda report. The State changed the methodology on how the payments should be calculated (after the first batch of payments were made to providers). The Plan has not yet received the details; therefore, no action is needed from the Commission at this time. CEO Engelhard added that the Plan has not received additional funding from the State. d. DHCS Amendments A01 and A12 CEO Engelhard presented two amendments to the Department of Health Care Services (DHCS) contract. Amendment A01 corrects the contract expiration date which was inadvertently changed by the State in error. Both contracts should extend to June 30, 2016. Amendment A12 includes the Intergovernmental Transfer funds for the FY 2012-13 time period. Commissioner Glyer moved to authorize the CEO to execute the DHCS contract amendments. Commissioner Pupa seconded. The motion carried with the following votes: e. Quality Improvement Committee Report- 2"d Quarter 2014 CMO Dr. Reeves presented the 2014 Second Quarter Quality Improvement Committee Report. August 25, 2014- Page 3 of 6

Commissioner Glyer moved to approve the Quality Improvement Committee Report. Commissioner Pupa seconded. The motion carried (with Commissioner Laba out of the room) with the following votes: Araujo, Dial, Fisher, Foy, Glyer, Pawar, Pupa and Wardwell. Alatorre and Laba. g. Worker's Compensation Insurance CFO Raleigh reviewed the Hartford Insurance Company Worker's Compensation Insurance policy expiring August 31, 2014. Due to the Plan having more employees the premium is increasing; however, it is recommended that the Plan continue with the Hartford Insurance Company. HR Director Diaz added that a new safety program will be rolled out in September. Commissioner Foy moved to approve the contract with Hartford Insurance for Worker's Compensation. Commissioner Fisher seconded. The motion carried with the following votes: h. Consumer Advisory Committee (CAC) Membership COO Watson reviewed the Consumer Advisory Committee (CAC) agenda report requesting appointments to the CAC. Commissioner Fisher moved to approve the update of the Consumer Advisory Committee Membership. Commissioner Pupa seconded. The motion carried with the following votes: 4. ACCEPT AND FILE ITEMS a. Accept Resignation of CEO The Commissioners commented on the great job that CEO Engelhard has done in turning the Plan's financials around and leading the Plan. b. CEO Update CEO Engelhard presented the CEO Update. He noted that as requested the Compliance Report and monthly statistics are included. He reported that the 2014-15 Audit Work Plan and 2014-15 Compliance Audit schedule are also included. August 25, 2014- Page 4 of 6

There was discussion regarding the Applied Behavioral Analysis (ABA) Program and the fact that the Plan has not yet received the rules and regulations for the Program so it is difficult to implement. c. COO Update COO Watson presented the update to the Commission. d. Health Services Update Associate Medical Director Dr. Wharfield reviewed the written report. Chair Araujo had previously requested information on the percentage of ER visits occurring out of the area, Dr. Wharfield reported that it was 7%. Commissioner Fisher moved to accept and file the CEO Resignation, CEO Update, COO Update and the Health Services Update. Commissioner Glyer seconded. The motion carried with the following votes: 5. NOTE AND FILE ITEMS a. Special Investigation Ad Hoc Committee Report Commissioner Fisher updated the Commission on the investigation. Investigation teams have Interviews scheduled to begin the following week. He added that records are being requested and provided by the previous consultant as well as GCHP. He noted that legal counsel for the Ad Hoc Committee has remarked that GCHP staff has been very cooperative. Chair Araujo added that the Commission desires the matter to be completed as soon as possible. 6. INFORMATION ITEMS a. Incurred But Not Paid (IBNP) Due to time constraints the material was not discussed, but CFO Raleigh offered to review the IBNP report with any Commissioner. CLOSED SESSION Legal Counsel Kierstyn Schreiner explained the purpose of the Closed Session items. Commissioner Pawar announced that she would be recusing herself during the Clinicas litigation Closed Session Item. ADJOURN TO CLOSED SESSION The Commission adjourned to Closed Session at 5:08 pm regarding the following items: August 25, 2014- Page 5 of 6

a. Conference with Legal Counsel - Existing Litigation Pursuant to Government Code Section 54956.9 (i) EEOC Charge No. 480-2014-02364 (ii) EEOC Charge No. 480-2014-02058 (iii) Clinicas Del Camino Real Inc. v. Ventura County Medi-Cal Managed Care Commission dba Gold Coast Health Plan. Ventura County Superior Court Case No. 56-2014-00456149-CU-BC-VTA b. Public Employee Appointment Pursuant to Government Code Section 54957 Title: Chief Executive Officer-Acting /Interim Chief Executive Officer c. Public Employment Pursuant to Government Code Section 54957 Title: Chief Executive Officer-Acting /Interim Chief Executive Officer d. Public Employee Performance Evaluation Pursuant to Government Code Section 54947: Title: General Counsel RETURN TO OPEN SESSION The Regular Meeting reconvened at 7:15p.m. Chair Araujo reported that an ad hoc committee has been created for the purpose of selecting a search firm for the CEO position. The members of said ad hoc committee are Chair Araujo, Commissioner Foy and Commissioner Chair Araujo also announced that COO Ruth Watson has been selected as the Interim CEO, compensation for Interim CEO Watson to be determined by the above-noted ad hoc committee. Legal Counsel Kierstyn Schreiner noted that there was nothing to report on the other Closed Session Items. ADJOURNMENT Meeting adjourned at 7:17p.m. APPROVED: August 25, 2014- Page 6 of 6