Medical Care Advisory Committee

MEDICAL CARE ADVISORY COMMITTEE

Shantel Hebert-Magee, MD, MPH
Sen. Regina Barrow (Honorary Member)
Justin Bennett, NP
Joseph Biggio Jr., MD, MS
Eboness Black
Michael Bodin, MD
Cheryll Bowers-Stephens, M.D.
Doris Brown, MEd, MS, APRN, CNS
David Carter, DDS
Damien Cuffie, DDS
Gerrelda Davis, MBA
Annelies De Wulf, MD, MPH, FAIM
Yvonne Domingue, MS, RN
Jamie Duplechine
Michael Giorlando, DDS
Stewart T. Gordon, MD
Shelly Gupta, MD
Wes Hataway
Larry Humble, PharmD, PhD
James Hussey, MD
Glenda Johnson, MD
Mark Keiser, MD
Ann Kay Cefalu Logarbo, MD, FAAP
Rep. Bobby “Bob” Owens (Honorary Member)
Floyd Roberts, Jr., MD
Joe Rosier
Steve Spedale, MD
John Vanchiere, MD
Rodney Wise, MD

The purpose of the Medical Care Advisory Committee of the Louisiana Department of Health (LDH) is to provide focus and direction for activities that assure access and utilization of quality, evidence-based healthcare that is designed to meet the health needs of all Louisiana Medicaid recipients through:

  1. Creating and sustaining a rigorous evaluation process for Louisiana Medicaid that is based on integrity, accountability, and transparency;
  2. Offering expertise and experience of Committee members to recommend improvements to Louisiana Medicaid that will serve to better meet the healthcare needs of recipients in a cost efficient manner;
  3. Sharing Committee recommendations with recipients, providers and policy leaders; and
  4. Forming subcommittees to address specific areas of care, as needed.

 

 

Upcoming Events

Medical Care Advisory Committee Meeting

February 20, 2024 at 1:00-3:00 pm
QualityCommittee@la.gov

2024 Medical Care Advisory Committee Schedule

February 20, 2024

May 14, 2024

August 13, 2024

November 12, 2024

 

Meeting Materials & Minutes
November 14, 2023 Agenda
Medicaid Medicaid Director Updates Presentation
Healthy Louisiana Incentives Measure Targets for Mesurement Year 2023 RY 2024)
MCAC Presentation
Quarterly PUPP Briefing
Pharmacy Facts
August 15, 2023 Agenda
Medicaid Program Updates
Gulf Coast Housing Partnership Presentation
Attachment H
Incentivized Measures 2023
Meeting Minutes
May 19, 2023 Agenda
Medicaid Updates Presentation
Proposal to Amend Bylaws Presentation
February 10, 2023 Agenda
Geneoscopy Presentation
Proposal to Amend Bylaws Presentation
October 28, 2022 Agenda
Medicaid Program Updates
MCO Contract 3.0
May 20, 2022 Agenda
Medicaid Program Updates
Improving T-MSIS Date Quality Presentation
COVID-19 Unwind Presentation
Meeting Minutes
February 18, 2022 Agenda
Presentation
Hep C Update
HCV Prescription Model Update
Medicaid Program Updates and COVID 19 Updates
Meeting Minutes
August 20, 2021 Agenda
Developmental Screening Presentation<
Meeting Minutes
February 26, 2021 Agenda
LaPQC Presentation
Medicaid Program Updates
Meeting Minutes
November 20, 2020 Agenda
Health Equity Plans</Medicaid Program Updates
Provider Engagement Meeting Minutes
August 21, 2020 Agenda
Meeting Minutes
Medicaid COVID-19 Response
Act 421 Public Hearings
Proposals to Amend Bylaws
February 21, 2020 Agenda
Human Donor Breast Milk
Donor Milk
Congenital Syphilis Medicaid Quality Group
2019 Quality Year End Review
Meeting Minutes
November 21, 2019 Agenda
Meeting Minutes
May 17, 2019 Agenda
Draft - Attachment G - Quality Performance Measures
Draft - Incentivized Quality Measures
Louisiana Medicaid's Deep Dive on Quality: Engagement Process and Proposed Measures
February 15, 2019 Agenda
Meeting Minutes
Medicaid Quality Performance Measures Presentation
Draft of Medicaid Proposed Quality Measures
Quality Feedback Forms
November 16, 2018 Agenda
Meeting Minutes
Draft Medicaid Managed Care Quality Strategy Presentation
Draft Quality Strategy Aims, Goals, and Objectives Presentation
August 17, 2018 Agenda
Meeting Minutes
ED Utilization Presentation
May 18, 2018 Agenda
Meeting Minutes
Prematurity Improvement Presentation
MCO RFP White Paper
February 16, 2018 Agenda
Meeting Minutes
Dr. Gershanik's Presentation
ED Medicaid Quality Report
November 17, 2017 Agenda
Meeting Minutes
2017 Hedis Results Compared to Quality Compass
Parity Presentation
August 18, 2017 Agenda
Meeting Minutes
May 19, 2017 Agenda
Meeting Minutes
February 17, 2017 Agenda
Meeting Minutes
September 9, 2016 Agenda
June 10, 2016 Agenda
March 11, 2016 Agenda
December 14, 2015 Agenda
September 11, 2015 Agenda
June 19, 2015 Agenda
March 27, 2015 Agenda
December 15, 2014 Agenda
Septemer 12, 2014 Agenda
July 11, 2014 Agenda

 

Resources
Quality Committee Bylaws *Updated 2023*
Quality Subcommittee Application
Healthy Louisiana HEDIS Performance Measure Results and Analysis Report Measurement Year (MY) 2021
Attachment H – Quality Performance Measures MY 2023
Incentivized Quality Performance Measures MY 2023
Historical Resources
Quality Committee Bylaws *Updated*
Healthy Louisiana HEDIS® Performance Measure Results and Analysis Report 2019
Attachment C - Performance Measures
Quality Public Forums Flyer
Louisiana Medicaid Quality Performance Measures (Attachment E) *Updated November 26, 2018*
Louisiana Medicaid Quality Performance Measures (Attachment E) - OLD
Medicaid Quality Town Hall Results
Town Hall Meeting Flyer
Letter to Committee Regarding 2017 Meeting Dates

 

Contact Information


Qualitycommittee@la.gov