NCCMH Provider Network Virtual Meetings
April 22, 2020 Meeting Minutes
Attachment A – Clarification of MDHHS Order Implementing EO 2020-50 for Required Reporting
Attachment B – Implementing Executive Order 2020-50
April 15, 2020 Meeting Minutes
April 8, 2020 Minutes
Attachment A: COVID-19 2020-1 Public Health Emergency Order
Attachment B: LARA_Hiring COVID
NCCMH Provider Network Quarterly Meetings
FEBRUARY 2, 2021 PROVIDER QUARTERLY MEETING INFORMATION:
February 2021 Meeting Agenda
February 2021 Meeting Minutes
Attachments:
Attachment A – Announcements – February 2, 2021
Attachment B – Behavior Changes and Medical Conditions
Attachment C – Provider’s Meeting COVID Updates, 2-2-21
Attachment D – New Variants of the Virus that Causes COVID-19
Attachment E – Vaccine Development
Attachment F – Medicaid Reimbursement
Attachment G – Technical Requirement Reminders and Changes
Attachment H – NorthStar User Verification Form
Attachements: COVID Updates
COVID Gathering Guidelines
Dining Safety
Indoor Dining Guidelines
NOVEMBER 2020 PROVIDER QUARTERLY MEETING INFORMATION:
November, 2020 Quarterly Provider Meeting Minutes
Some of the policies and procedures referenced in the meeting include:
AUGUST 2020 PROVIDER QUARTERLY MEETING INFORMATION:
August, 2020 Quarterly Provider Meeting Minutes
Some of the policies and procedures referenced in the meeting include:
Contract Changes FY21
Professional Boundaries
Provider Meeting Announcements
Site Review FY21 Required Compliance
MAY 2020 PROVIDER QUARTERLY MEETING INFORMATION:
May, 2020 Quarterly Provider Meeting Minutes
Some of the policies and procedures referenced in the meeting include:
NCCMH Infection Control and Safety Manual
NCCMH Member Rights
NCCMH Code of Ethics Policy
NCCMH Risk Management Policy
NCCMH Risk Management Procedure
NCCMH Advance Directives Policy
NCCMH Person Centered Planning Protocols and Guidelines
NCCMH Grievance and Appeals Procedure
NCCMH Claims Validation Procedure
NCCMH Mission, Vision and Values Policy
NCCMH Conflict of Interest
NCCMH Controlled Substances in Board Residential Programs
NCCMH Telemedicine Procedure
NOVEMBER 2019 PROVIDER QUARTERLY MEETING INFORMATION:
November 2019 Meeting Agenda
November 2019 Meeting Minutes
Attachments:
Attachment A – Contract Updates November 2019
Attachment B – Provider Satisfaction Survey
Attachment C – Contractual Recipient Rights Training Requirements
Attachment D – Provider Boundaries and Ethics Presentation
AUGUST 2019 PROVIDER QUARTERLY MEETING INFORMATION:
August 2019 Meeting Agenda
August 2019 Meeting Minutes
Attachments:
Attachment A: 2019 Northern Regional Conference on Developmental Disabilities Flyer
Attachment B: CMHAM Registration for Training Reciprocity & Vetting Implementation/Provider Training Dates
Attachment C: Training Reciprocity Implementation Guide for Direct Care Workers
Attachment D: ImprovingMyPractices.com – Available Vetted Training Flyer
Attachment E: County Pods and Contact Information for NCCMH Workers
MAY 2019 PROVIDER QUARTERLY MEETING INFORMATION:
May 2019 Meeting Agenda
May 2019 Meeting Minutes
Attachments:
Attachment A – Provider Compliance Training PowerPoint
Attachment B – Contracted Provider Insurance Requirements
Attachment C – Time Study Instructions
Attachment D – Time Study Template
MARCH 2019 PROVIDER QUARTERLY MEETING INFORMATION:
Attachments:
Attachment A – 2019 MI Thrive Community Survey
Attachment B – May is Mental Health Month
Attachment C – IT Security Overview
Attachment D – Recipient Rights FY18 Report
NOVEMBER 2018 PROVIDER QUARTERLY MEETING INFORMATION:
November 2018 Meeting Agenda
November 2018 Meeting Minutes
Attachments:
Attachment A – HCBS Update
Attachment B – Advocacy Alert
Attachment C – County Pods and Contact Information for NCCMH Workers
Attachment D – Training Registration Update
Attachment E – Overview of Grievances and Appeals
Attachment F – Provider Scorecard Presentation
AUGUST 2018 PROVIDER QUARTERLY MEETING INFORMATION:
August 2018 Meeting Agenda
August 2018 Meeting Minutes
Attachments:
Behavioral Treatment Committee Powerpoint Presentation
My Health Passport
Seminars Discussing Voter Rights
Sharefest 2018 Flyer
Training Reciprocity Guideline
Training Reciprocity Powerpoint Presentation
Written Guidelines for Handicap Accessibility
MAY 2018 PROVIDER QUARTERLY MEETING INFORMATION:
May 2018 Meeting Agenda
May 2018 Meeting Minutes
May 2018 Compliance Training
PROVIDER QUARTERLY BULLETIN & SAFETY/RECIPIENT RIGHTS UPDATES
PROVIDER QUARTERLY BULLETIN, December 2020
PROVIDER QUARTERLY BULLETIN, September 2020
PROVIDER QUARTERLY BULLETIN, June 2020
PROVIDER QUARTERLY BULLETIN, March 2020
PROVIDER QUARTERLY BULLETIN, December 2019
PROVIDER QUARTERLY BULLETIN, September 2019
PROVIDER QUARTERLY BULLETIN, June 2019
PROVIDER QUARTERLY BULLETIN, March 2019
PROVIDER QUARTERLY BULLETIN, December 2018
PROVIDER QUARTERLY BULLETIN, September 2018
PROVIDER QUARTERLY BULLETIN, June 2018
PROVIDER QUARTERLY BULLETIN, March 2018