№ lp_2_1_15613
File format: docx
Character count: 3938
File size: 23 KB
Year:
2018
Region / City:
Northern Region
Topic:
Behavioral Health, Health Services
Document Type:
Executive Summary
Organization / Institution:
Lahey Health Behavioral Services (LHBS)
Author:
Not specified
Target Audience:
Mass Health members, healthcare providers, community partners
Period of Activity:
June 1, 2018 to December 31, 2018
Date of Approval:
Not specified
Date of Changes:
Not specified
Description of Goal 1:
Relationships
Description of Goal 2:
Workforce
Description of Goal 3:
Tools and Documented Process
Description of Goal 4:
Value Proposition
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Plymouth, MA
Topic:
Financial feasibility analysis of a proposed ambulatory surgery center
Document type:
Financial report
Organization:
Beth Israel Lahey Health Surgery Center Plymouth, LLC
Author:
Meyers Brothers Kalicka, P.C.
Target audience:
Healthcare industry stakeholders, project investors
Period of validity:
2025-2029
Approval date:
January 26, 2023
Modification date:
N/A
Year:
2024
Region / City:
Cambridge, Massachusetts
Subject:
Emergency application for the determination of need in healthcare services
Document Type:
Application Form
Organization / Institution:
Massachusetts Department of Public Health
Author:
Beth Israel Lahey Health, Inc.
Target Audience:
Healthcare providers, regulatory bodies
Effective Period:
June 6, 2024
Approval Date:
June 6, 2024
Modification Date:
None specified
Year:
2024
Region / City:
Cambridge, MA
Topic:
Determination of Need Application
Document Type:
Application
Organization:
Beth Israel Lahey Health, Inc.
Author:
Beth Israel Lahey Health, Inc.
Target Audience:
Massachusetts Department of Public Health, Regulatory Authorities
Period of Action:
2024-2025
Approval Date:
Pending
Date of Changes:
N/A
Year:
2014
Region:
Texas, USA
Program:
Medicaid and CHIP
Document Type:
Technical Notes / Report
Organization:
Institute for Child Health Policy, University of Florida
External Reviewer:
External Quality Review Organization for Texas Medicaid Managed Care and CHIP
Author:
Not specified
Target Audience:
Healthcare providers, hospital administrators, policymakers
Issue Date:
March 21, 2016
Content:
Methodology, data inclusion criteria, POA quality checks, PPC calculations, hospital and state-level PPC results
Measurement Year:
Calendar Year 2014
PPC Categories:
65
POA Quality Check Levels:
Red zone, Grey zone
Excluded Populations:
Dual-eligible Medicaid/Medicare, low-volume hospitals, severe or catastrophic illness patients
Year:
2017
Region / City:
Massachusetts
Topic:
Healthcare, Medicaid
Document Type:
Official Communication
Organization / Institution:
Centers for Medicare & Medicaid Services
Author:
Angela D. Garner
Target Audience:
State Officials, Healthcare Administrators
Period of Validity:
N/A
Approval Date:
May 15, 2017
Date of Changes:
N/A
Jurisdiction:
Massachusetts, United States
Program:
MassHealth Medicaid Section 1115 Demonstration
Document Type:
Program protocol
Subject:
Health care delivery system reform and incentive payment framework
Administering Agency:
MassHealth
Related Authority:
Centers for Medicare & Medicaid Services (CMS)
Program Components:
Accountable Care Organizations (ACOs), Community Partners (CPs), Community Service Agencies (CSAs)
Funding Mechanism:
Delivery System Reform Incentive Payment (DSRIP)
Approval Period:
July 1, 2017 – December 31, 2027
Key Topics:
Participation plans, budgets, payment methodologies, accountability framework, statewide investments, reporting and oversight
Stakeholders:
ACOs, Community Partners, Community Service Agencies, State government, CMS
Evaluation and Oversight:
CMS oversight and state evaluation requirements
Year:
PY2
Region / City:
New Bedford, MA
Topic:
Behavioral Health, Community Health Program
Document Type:
Annual Report
Organization / Institution:
Coordinated Care Network
Affiliated Partners:
High Point Treatment Center, Child & Family Services, Duffy Health Center, Steppingstone, Brockton Area Multi Services, Inc., Bay State Community Services
Subcontractors:
Community Health Center of Cape Cod, Brockton Neighborhood Health Center
Program:
DSRIP
Activities:
Outreach, engagement incentives, community education, care coordination, technology improvements, staff training and retention, quality assurance
Target Audience:
Program stakeholders, funders
Period Covered:
Budget Period 2
Date Submitted:
Not specified
Year:
2021
Region:
Massachusetts, USA
Theme:
Behavioral Health Workforce Development
Document Type:
Request for Proposals
Issuing Organization:
Commonwealth Corporation
Funding Organizations:
MassHealth Delivery System Reform Incentive Payment (DSRIP), RIZE Massachusetts Foundation, Inc.
Target Audience:
Community behavioral health organizations, healthcare workforce programs
Application Deadline:
October 27, 2021, 5:00 PM EST
Submission Method:
Electronic submission via https://commcorp.tfaforms.net/328900
Contacts:
Karen Shack ([email protected]), Anthony Britt ([email protected])
Website:
www.commcorp.org
Program Goals:
Expand behavioral health workforce, improve recruitment and retention, address workforce shortages, support treatment for SUD and OUD
Grant Components:
Training and Placement Programs, Training and Advancement Programs, Clinical Supervision and Mentorship, Capacity Building
Evaluation Criteria:
Proposal review on rolling basis