PRA ICR Documents
Skip to main content
An official website of the United States government
The .gov means it's official.
Federal government websites often end in .gov or .mil. Before sharing sensitive information, make sure you're on a federal government site.
The site is secure.
The https:// ensures that you are connecting to the official website and that any information you provide is encrypted and transmitted securely.
Search:
Agenda
Reg Review
ICR
ICR Documents
Supporting Statement A
Document
Date Uploaded
CMS10630SupportingStatementAPACE Final.docx
01/29/2020
Supporting Statement B
Document
Date Uploaded
Supplementary Documents
Title
Document
Document Type
Date Uploaded
60 Day Public Comment Response
CommentsResponsesCMS10630.docx
Supplementary Document
11/26/2019
60 Day Crosswalk
2020Crosswalk60DayComments.docx
Supplementary Document
11/26/2019
30 Day Public Comment Response
CommentResponsesCMS10630.pdf
Supplementary Document
01/29/2020
30 Day Crosswalk
CrosswalkPACE30DayFinal.pdf
Supplementary Document
01/29/2020
Public Comments
Author Name
Comment Document
Author Affiliation
Sponsoring Org.
Type
Category
Date of Comment
Date Comment Received
Cooper, Brian
Final Ascension_Comments re PACE Audit Protocols_12.27.19.pdf
Vice President
Ascension Living
Email
Simple
12/27/2019
12/27/2019
McPherson, Melissa
Final VC HOPE PACE_Comments re PACE Audit Protocols_12.27.19.pdf
Executive Director
Ascension / Via Christi Healthcare Outreach Program for Elders, Inc. (HOPE)
Email
Simple
12/27/2019
12/27/2019
Kummer Naber, Mary
Audit Protocol Comments - PACE Southeast Michigan - Dec. 20, 2019.pdf
President and CEO
Pace South East Michigan
Email
Simple
12/20/2019
12/20/2019
Geyerhahn, Jed
DOC010.PDF
Executive Director
Cambridge Health Alliance CHA
Email
Simple
12/23/2019
12/23/2019
Ehlers, Randy
UnityPointHealth_2020PACEAuditProtocol_5-28-19.pdf
Executive Director, Siouxland PACE
Unity Point Health
Email
Simple
05/28/2019
05/28/2019
Kaminski, Julie
PACE 2020 Audit Protocol Response.pdf
Sr VP and Chief Operating Officer
Immanuel
Email
Simple
05/28/2019
05/28/2019
Anonymous
NPA Comment on PACE 2020 Audit Protocol (CMS-10630) 5_21_2019 (1).pdf
National Pace Association
Email
Simple
05/21/2019
05/21/2019
Sivertson, Annette
Genesys PACE_Comments re PACE Audit Protocol_5_28_19.pdf
Genesys PACE of Genesee County
Email
Simple
05/28/2019
05/28/2019
Button, Stephanie
CMS-10630_PACECNY_Comments_2020ProposedAuditProtocol.pdf
PACE CNY
Email
Simple
05/28/2019
05/28/2019
Stallings, Tina
CMS-2019-0049-DRAFT-0005.pdf
Manager of Quality
Franciscan PACE
Email
Simple
05/28/2019
05/27/2019
McPherson, Melissa
Ascension via Christi_Comments re PACE Audit Protocol_5_28_19.pdf
Healthcare Outreach Progrm for Elders
Ascension Via Christi
Email
Simple
05/28/2019
05/28/2019
White, Donna
PACE CNY CMS10630_Comments 2020 Audit Protocol.pdf
Director of Quality Management
PACE CNY
Email
Simple
12/23/2019
12/23/2019
Garcia, Ellen
PSJH PACE Audit Protocol FINAL Letter 12-19-19.pdf
Chief, PACE Oregon
Providence St. Joseph Health
Email
Simple
12/20/2019
12/20/2019
Sivertson, Annette
Final Genesys PACE_Comments re PACE Audit Protocols_12.27.19.pdf
Executive Director
Ascension / Genesys PACE of Genesee County
Email
Simple
12/27/2019
12/27/2019
Bloom, Shawn
NPA FINAL Comment on PACE 2020 Audit Protocol 12.19.2019.pdf
President and CEO
National PACE Association
Email
Simple
12/19/2019
12/19/2019
Kaminski, Julie
Comment Letter for 2020 PACE audit protocol.docx
Senior Vice President
Immanuel
Email
Simple
12/26/2019
12/26/2019
Guertin, Vicki
Final Alexian PACE_Comments re PACE Audit Protocols_12.27.19.pdf
Executive Director
Alexian PACE Ascension
Email
Simple
12/27/2019
12/27/2019
Garcia, Ellen
PSJH 2019 PACE Comment Letter FINAL.pdf
Chief, PACE Oregon
Providence St. Joseph Health
Email
Simple
05/28/2019
05/28/2019
Kunz, Eileen
On Lok's Comments on PACE 2020 Audit Protocol (05_28_2019).pdf
Chief of Government Affairs and Complaince
On Lok Senior Health Service
Email
Simple
05/28/2019
05/28/2019
Phillips, Annie
2019.12.19_CalOptima Comments Proposed PACE Audit Protocols.pdf
Orange County Health Authority
Email
Simple
12/19/2019
12/19/2019
Mcelroy, Carrie
May 2019 feedback and comment on proposed audit protocol.pdf
VP Clinical Operations, Chief Nursing and Compliance Officer
Trinity Health Pace
Email
Simple
05/20/2019
05/20/2019
Turnquist, Karen
Element Care Comments on PACE 2020 Audit Protocol_final.pdf
Director of Quality Improvement & Risk Management
Element Care
Email
Simple
05/24/2019
05/24/2019
Anonymous
Comments for 2020 Draft PACE Audit Protocols (1).xlsx
Email
Simple
05/23/2019
05/23/2019
Benseler, Stacey
CMS-10630_OMB-0938-1327_CVS Health Comments_2020 PACE Draft Audit Protocols_05-28-19.pdf
CVS Health
Email
Simple
05/28/2019
05/28/2019
Wolken, Sherri
CMS-2019-0049-DRAFT-0002.pdf
Email
Simple
05/28/2019
05/28/2019
Cooper, Brian
Ascension Living_Comments re PACE Audit Protocol_5.28.19.pdf
PACE Operations
Ascension Living
Email
Simple
05/28/2019
05/28/2019
Garrity, Michele
Senior LIFE Comment CMS-10630 PACE 2020 Audit Protocol.pdf
Quality Analyst
Senior Life
Email
Simple
12/27/2019
12/27/2019
Chau, Jonathan
On Lok's Comments on PACE 2020 Audit Protocol (12.27.2019).pdf
Director of Regulatory Affairs and Compliance
On Lok Senior Health Services
Email
Simple
12/27/2019
12/27/2019
Ehlers, Randy
PACEAudit_UnityPointHealth_12-26-19.pdf
Executive Director
Unity Point Health
Email
Simple
12/26/2019
12/26/2019
Blank fields in records indicate information that was not collected or not collected electronically prior to July 2006.