HHC ACO INC. MINUTES OF THE BOARD OF DIRECTORS MEETING June 13, Worth Street, Room 405 New York City

Similar documents
HHC ACO INC. BOARD OF DIRECTORS ANNUAL MEETING September 20, 2016 At 8:30 a.m. 125 Worth Street, 5 th Floor Board Room New York City AGENDA

Accountable Care Organizations (ACO)

Report of the Board of Directors of Sulzer AG, Winterthur

TOWN COUNCIL ACTION REPORT. May 2, 2013

CITY OF SASKATOON ADMINISTRATIVE POLICY

COMPUTING COUNTY OFFICIAL SALARIES FOR

AMERICAN STRATEGIC MINERALS CORPORATION


Fiscal Year Audit Package PART 2

THE EMPIRE DISTRICT ELECTRIC COMPANY P.S.C. Mo. No. 5 Sec. 4 1st Revised Sheet No. 23

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska REGULAR BOARD OF DIRECTORS MEETING AGENDA ITEM SUMMARY. May 28, 2014

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES

Solar-Wind Specific Request for Proposals

TOWN OF WINDSOR AGENDA REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

specifying the applications each has before the AER and the AER licences and approvals such licensee or approval holder holds.

ibusiness Banking Application Form Welcome to ibusiness Banking Need help completing this form? Adding an Additional Company to an existing Group

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) APPLICATION

RSPO Membership Rules

ACO PARTICIPANT LIST AND PARTICIPANT AGREEMENT

ACO Application Checklist

Joint Venture Agreement ( JVA ) with Nissan in respect of the establishment and operation of NVL ( Proposed Joint Venture ).

COUNTY OF ROCKLAND Department of General Services Purchasing Division

POLICY NUMBER: SUPERSEDES: C462A. Planning and Development Department DATE: Business Revitalization Zone Establishment and Operation

Schedule Z Additional Information Required for Net Metering Service. Is the Host Customer a: Municipality Other Governmental Entity

D.P.U A Appendix B 220 CMR: DEPARTMENT OF PUBLIC UTILITIES

Strong performance by the Bolloré Group s operating activities in 2018 Mr Cyrille Bolloré unanimously appointed Chairman and Chief Executive Officer

Regulation of Commercial Waste Originators, Pumpers, Transporters, Processors, and Disposal Facilities

University of Alberta

QUEENS LIBRARY BUILDINGS AND GROUNDS COMMITTEE THURSDAY, DECEMBER 21, Central Library Merrick Blvd., Jamaica, NY AGENDA

: : : : : : : Commonwealth Edison Company ( ComEd ), pursuant to Section of the Public

RFQ Fleet Vehicles. The City of Dawson Creek is requesting quotations for the supply and delivery of:

PUBLIC Law, Chapter 539 LD 1535, item 1, 124th Maine State Legislature An Act To Create a Smart Grid Policy in the State

DEPARTMENT OF TRANSPORTATION. National Highway Traffic Safety Administration. [Docket No. NHTSA ; Notice 2]

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor.

REGULAR MEETING, TOWN OF BROOKFIELD, March 11, 2013

City of, Kansas Electric Department. Net Metering Policy & Procedures for Customer-Owned Renewable Energy Resources

TOWNSHIP OF RARITAN COUNTY OF HUNTERDON, NEW JERSEY ORDINANCE #16-06 REVISED

The Commonwealth of Massachusetts

RENSSELAER CITY SCHOOL DISTRICT BOARD OF EDUCATION DRAFT. 25 Van Rensselaer Drive Rensselaer, New York January 16, 2019

The Used Petroleum and Antifreeze Products Stewardship Regulations

PUBLIC UTILITY COMMISSION OF OREGON AHD REPORT PUBLIC MEETING DATE: April 10, 2018 EFFECTIVE DATE N/A

ANNUAL & SPECIAL MEETING OF SHAREHOLDERS MAY 9, 2017

Board of Directors authorization is required for all goods and services contracts obligating TriMet to pay in excess of $500,000.

Final Administrative Decision

CITY OF NORTH LAUDERDALE INTER-OFFICE CORRESPONDENCE LETTER OF INTENT TO PURCHASE FIRE RESCUE VEHICLE (AMBULANCE)

Telhio Credit Union Account to Account (A2A) Transfer Service User Agreement

CHAPTER 25. SUBSTANTIVE RULES APPLICABLE TO ELECTRIC SERVICE PROVIDERS.

A P P L I C A T I O N F O R

Schedule SP SOLAR PURCHASE (Experimental)

(2) Scope. 220 CMR applies to all Distribution Companies subject to the jurisdiction of the Department.

BUSINESS POLICIES AND PROCEDURES MANUAL Revised 9-17 Accounts Payable

Recharge Kick-off Meeting Recharge Activity Review Process for

Last updated 13/02/2018 v01 Parking Bylaw 2017 Parking Bylaw 2017

BUSINESS POLICIES AND PROCEDURES MANUAL Revised 9-17 Accounts Payable

NORTHEAST NEBRASKA PUBLIC POWER DISTRICT RATE SCHEDULE LP-2 Large Power Service. Effective: For bills rendered on and after January 1, 2014.

IN THE CITY COUNCIL OF THE CITY OF LIVERMORE CALIFORNIA A RESOLUTION AMENDING WATER RATES AND CHARGES FOR FISCAL YEARS THROUGH

User Agreement For Transfer To/From Other Financial Institution (A2A) Transfer Service

Application for Commission Approval to Construct a Generating Station Pursuant to Public Utilities Article Section and

Diesel Exhaust Fluid Certification Program Overview FEBRUARY 2009 REVISION 01

NORTHEAST NEBRASKA PUBLIC POWER DISTRICT RATE SCHEDULE LP-2 Large Power Service. Effective: For bills rendered on and after February 1, 2019.

New Jersey Motor Vehicle Commission

CITY OF DANA POINT AGENDA REPORT FROM: URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT; JACK HOLDEN, BUILDING OFFICIAL

May 11, 2018 On or before 2:00pm

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

FRANCHISES ACT REGULATIONS

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON

Contents. Solar Select TM Frequently Asked Questions

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

Official Journal of the European Union. (Non-legislative acts) REGULATIONS

Internal Audit Report. Fuel Consumption Oversight and Coordination TxDOT Internal Audit Division

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A

EROAD HALF YEAR 2018 ANNOUNCEMENT AND UPDATE 28 November 2017 EROAD achieves record sales in New Zealand and US markets

To: Honorable Public Utilities Board Submitted by: /s/ Rebecca Irwin AGM Customer Resources

The following terms and conditions shall otherwise apply for JM Convertibles 2014/2018:

YUKON DEVELOPMENT CORPORATION

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA. Plaintiffs, CIVIL ACTION v. NO. COMPLAINT FOR DECLARATORY JUDGMENT

Franchise Agreements for Solid Waste Haulers in Dallas

City of Washington, Kansas Electric Department. Net Metering Policy & Procedure For Customer-Owned Renewable Energy Resources

NYISO Tariffs. New York Independent System Operator, Inc. Document Generated On: 2/27/2013

MMP Investigation of Arthur Kill 2 and 3

INTERCONNECTION STANDARDS FOR CUSTOMER-OWNED GENERATING FACILITIES 25 kw OR LESS PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY

PUD ELECTRIC SYSTEM INTERCONNECTION

DEALER REGISTRATION PACKAGE

WASHINGTON ELECTRIC COOPERATIVE, INC. NET METERING TARIFF POLICY BULLETIN NO. 38 NM

March 13, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Modification to Power Factor Adjustment Special Condition

ECOMP.3.A EUROPEAN UNION. Brussels, 12 December 2018 (OR. en) 2018/0220 (COD) PE-CONS 67/18 ENT 229 MI 914 ENV 837 AGRI 596 PREP-BXT 58 CODEC 2164

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page OVERNIGHT RETENTION OF COUNTY VEHICLES D-10 1 of 5

MSRC CLEAN TRANSPORTATION FUNDING LOCAL GOVERNMENT PARTNERSHIP

Proposal Concerning Modifications to LIPA s Tariff for Electric Service

To complete the process for a net metering interconnection, please follow the steps below:

Announcement of a change in the agenda of the Ordinary General Meeting of. KGHM Polska Miedź S.A. convened for 26 June 2018

Energy Forum: Demand Side Management & May 6, 2010

City of San Juan Capistrano Agenda Repo_rt

THE CORPORATON OF THE TOWN OF MIDLAND VEHICLE TOWING AND POUND SERVICES 2018/2019 TENDER L

Electrovaya Provides Business Update

WASHINGTON ELECTRIC COOPERATIVE, INC. NET METERING TARIFF POLICY BULLETIN NO. 38 NM

NO. 11 Page 1. May 24, 2018 WEB SITE

DEALER SALE EVERY THURSDAY AT 10:30 AM clareaa.com

New Ulm Public Utilities. Interconnection Process and Requirements For Qualifying Facilities (0-40 kw) New Ulm Public Utilities

Transcription:

HHC ACO INC. MINUTES OF THE BOARD OF DIRECTORS MEETING June 13, 2017 125 Worth Street, Room 405 New York City ATTENDEES BOARD MEMBERS PV Anantharam Stanley Brezenoff Christina Jenkins, M.D. Gary Kalkut, M.D. Luis R. Marcos, M.D. Jasmin Moshirpur, M.D. Ross M. Wilson, M.D. Balavenkatesh Kanna, M.D. (dialed in) HHC STAFF Nancy Barnicle Sherry Cirilo Irene Frohlich Rob Houston James Linhart Hilton Marcus Salvatore Russo Nicholas Stine, M.D. Jay Weinman OTHER ATTENDEES Michael Breen KPMG Steven Katz Katten Muchin Rosenman LLP Mavis Pacheco Community Healthcare Network Stephen Williams Brightpoint Health 1

CALL TO ORDER The meeting of the Board of Directors of HHC ACO Inc. (the Board ) was called to order by Dr. Ross Wilson, Chief Executive Officer of HHC ACO Inc. at 2:30 pm. OLD BUSINESS Dr. Wilson entertained a motion to adopt the minutes of the September 20, 2016 meeting of the Board. A motion was duly made and seconded. There being no corrections to the minutes offered by the members of the Board, the motion to adopt the minutes was unanimously approved. NEW BUSINESS Dr. Wilson put forth a resolution to name Stanley Brezenoff to replace Dr. Ramanathan Raju as the Chairman of HHC ACO Inc. A motion was made and duly seconded to adopt the following resolution: RESOLVED, that Stanley Brezenoff is hereby elected to serve in the office of Chairman of the ACO, subject to Mr. Brezenoff s earlier death, resignation or removal, in accordance with the laws of the State of New York and the ACO s Certificate of Incorporation and By- Laws, until Mr. Brezenoff s successor is duly elected and qualified. Dr. Wilson and Dr. Nicholas Stine informed the Board about the ACO s intention to apply for New York State s ACO Certificate of Authority that will allow it to become an All-Payor ACO (APACO). This structure will allow the ACO to enter into value-based contracts with payors outside of its existing Medicare fee-forservice population, including Medicaid MCOs, Medicare Advantage Plans, and Commercial MCOs. Dr. Stine highlighted the ACO s successful performance to date and its learned experience as key factors in moving forward with a more robust ACO scope. At the outset, the APACO intends to enter into upside-only shared savings contracts with payors, similar to the one the ACO currently has with Medicare. The existing Medicare Shared Savings Program agreements will stay intact. Dr. Stine emphasized that the Board s decision to submit an application does not commit its participants to any specific contracts or obligations, but that the ACO cannot put these contracts in place until it is approved by the State. However, the ACO Participants will be requested to sign 2

letters of interests to indicate that these organizations are supportive of the application and interested in contracting. There would also need to be some changes to the Board structure and Bylaw changes to meet state requirements. Discussion ensued regarding details of the APACO structure. Mr. PV Anantharam inquired whether the ACO Board would need to change its composition to include a Medicaid beneficiary even if it did not have Medicaid contracts. Dr. Stine confirmed that this was true. Dr. Wilson noted that the APACO would be helpful to sustain the population health model initiated by the DSRIP program after the grant period. Dr. Wilson then put forth the following resolution authorizing the CEO to submit an APACO application to the State, which was duly seconded: RESOLVED, that the Chief Executive Officer of the ACO is hereby authorized to submit to DOH, on behalf of the ACO, an application to participate in the Program in such form as is prescribed by the Program and approved by the Chief Executive Officer of the ACO. Dr. Stine then informed the Board that certain adjustments would need to be made to and by the ACO Board to meet requirements set forth by ACO Certificate of Authority regulations. This includes: (1) The Board must expand to seventeen members to include a Medicaid beneficiary, a person representing the interests of the uninsured, and clear representation of federally qualified health centers (FQHCs), while also preserving the composition of the Board to be at least 75% participants, and H+H majority as the sole member; (2) slight modification to the ACO Bylaws. Discussion commenced and Dr. Wilson emphasized that while seventeen Board members would be larger than preferred, it was the minimum number to meet the state requirements, and that the ACO Board would be making this as a recommendation to the NYC Health + Hospitals Board of Directors, which ultimately has the authority to make these changes to the Board structure and the Bylaws. Mr. Brezenoff asked what the state s definition of a participant is and Dr. Stine replied that it is a provider entity that bills the payor for services provided, such as NYC Health + Hospitals, the faculty practice plans, Community 3

Healthcare Network, and Brightpoint Health. Dr. Gary Kalkut asked whether the percentage of participant control and Health + Hospitals control were consistent with the current configuration of the Board, and Dr. Wilson confirmed that they were, though not down to the exact percentage. Dr. Wilson then put forth the following resolution, which was duly seconded: RESOLVED, that the ACO recommends that NYC Health + Hospitals authorize, effective upon the ACO s receipt of a certificate of authority from the New York State Department of Health to participate in the Program, that the number of Directors of the ACO s Board of Directors be fixed at seventeen (17) and that the following persons be elected by NYC Health + Hospitals to serve as additional Directors of the ACO s Board of Directors, subject to such person s earlier death, resignation or removal, in accordance with the laws of the State of New York and the ACO s Certificate of Incorporation and By-Laws, until such person s successor is duly elected and qualified: (i) a Director representing persons without health coverage; (ii) a Director representing recipients of Medicaid or Child Health Plus; (iii) a Director representing Gotham Health; and (iv) three (3) additional Directors representing NYC Health + Hospitals; and BE IT FURTHER RESOLVED, that the ACO recommends that NYC Health + Hospitals designate, effective upon the ACO s receipt of a certificate of authority from the New York State Department of Health to participate in the Program, the existing seat of the Director representing the Non-affiliated Participants to be hereafter a seat of the Director representing all of the ACO s FQHC participants in the Program other than Gotham Health, which Director shall be specified in a writing signed by a majority of such FQHCs that is delivered to the Chairman of the ACO; and BE IT FURTHER RESOLVED, that the ACO recommends that NYC Health + Hospitals adopt further amended and restated By-Laws of the ACO, which modify Article 4 (Directors), to conform with the requirements of the Program. The motion passed unanimously. Dr. Wilson then turned the meeting over to the Controller s office and KPMG team to present on the 2014-2015 ACO audit. Jay Weinman the Health + Hospitals Corporate Controller and Mike Green from KPMG walked through the financial 4

statements produced via the audit. Mr. Weinman emphasized that the audit was a voluntary audit, as the ACO s financials are already routinely reviewed as part of the Health + Hospitals audit. Mr. Green provided KPMG s view that the financial statements were complete, consistent, and appropriate and a clean opinion was issued from KPMG. There were no uncorrected misstatements, though there were some adjustments that were made and reported. KPMG recommended that internal controls be enhanced including having an account analysis of all records backed up by supporting documentation and reviewed by a second individual, and conducting a formal review of the financial statements. Dr. Jenkins asked how long the audit took, and Mr. Green replied that it took from December 2015 and ended June 2017, as it was delayed by personnel turnover and working out specific details of the audit. Mr. Anantharam asked whether Mr. Green believed that the 2016/17 process would be smoother, and Mr. Green said it should be. Dr. Wilson then put forth the following resolution to accept the audit report, which was duly seconded: RESOLVED, that the ACO Board of Directors hereby accepts the independent auditors report on the audited financial statements of the ACO for the fiscal years ended June 30, 2014 and June 30, 2015, respectively. Dr. Wilson then moved on to a discussion on what the ACO does in case it finds a miscalculation of the amount of shared savings that has already been distributed. Dr. Wilson indicated that it may be prudent to apply such adjustments to future shared savings distributions rather than making adjustments on the existing distribution after the fact. Dr. Kalkut asked what would need to happen to cause a readjustment and Mr. Green and Dr. Wilson explained that it was likely to be a miscalculation of ACO operating expenses. Dr. Wilson then put forth the following resolution, which was duly seconded: RESOLVED, that in the event it is finally determined, as a result of an internal audit, external audit, or by other means, that the ACO has incorrectly determined the amounts of shared savings to be retained by the ACO and/or distributed to other ACO participants pursuant to participation agreements that the ACO has entered into with such ACO participants under the Medicare Shared Savings Program or 5

similar shared savings program, the ACO shall correct any resulting incorrect retention or distribution to ACO participants by adjusting amounts to be retained by the ACO and/or distributed to ACO participants from future shared savings payments received by the ACO. Dr. Wilson then put forth a motion to fill two vacant seats on the audit committee with Mr. Anantharam and Dr. Wilson, which was duly seconded: RESOLVED, that, pursuant to 4.14 of the Amended and Restated By-Laws of the ACO, Antonio D. Martin and Salvatore J. Russo are hereby removed as members of the ACO s Audit Committee; and BE IT FURTHER RESOLVED, that, pursuant to 4.14 of the Amended and Restated By-Laws of the ACO, Ross Wilson, MD is hereby designated to serve as a member of the ACO Audit Committee, as successor to Antonio D. Martin, subject to Dr. Wilson s earlier death, resignation or removal, in accordance with the laws of the State of New York and the ACO s Certificate of Incorporation and By-Laws; and BE IT FURTHER RESOLVED, that, pursuant to 4.14 of the Amended and Restated By-Laws of the ACO, Plachikkat Anantharam is hereby designated to serve as a member of the ACO Audit Committee, as successor to Salvatore J. Russo, subject to Mr. Anantharam s earlier death, resignation or removal, in accordance with the laws of the State of New York and the ACO s Certificate of Incorporation and By-Laws. The motion carried unanimously. ADJOURNMENT There being no further business, Dr. Wilson adjourned the meeting at 3:05 pm. 6