City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
191117
Name:
Urging the State of California to Rescind or Amend
the Fee-for-Service Pharmacy Reimbursements
Policy for Specialty Medications
Status:
Type:
Resolution
Passed
File created:
In control:
10/29/2019
Clerk of the Board
On agenda:
Final action:
11/5/2019
11/15/2019
Enactment date:
11/15/2019
477-19
Enactment #:
Title:
Resolution urging the State of California to rescind or amend the new Department of Health Care
Services Medi-Cal policy, regarding fee-for-service pharmacy reimbursements for covered specialty
medications.
Sponsors:
Hillary Ronen, Rafael Mandelman, Matt Haney, Vallie Brown, Sandra Lee Fewer, Norman Yee,
Gordon Mar, Ahsha Safai
Attachments:
1. Leg Ver1, 2. Board Pkt 110519, 3. Leg Final, 4. COB Ltrs 112019
Action By
Date
Action
Result
Ver.
REFERRED FOR ADOPTION WITHOUT
COMMITTEE REFERENCE AGENDA AT
THE NEXT BOARD MEETING
President
10/29/2019
1
ADOPTED
Board of Supervisors
11/5/2019
1
Pass
RETURNED UNSIGNED
Mayor
11/15/2019
1
TRANSMITTED
Clerk of the Board
11/21/2019
1