Amended in Assembly June 11, 2014

Senate BillNo. 1465


Introduced by Committee on Health (Senators Hernandez (Chair),begin delete Anderson,end delete Beall, De León, DeSaulnier, Evans, Monning,begin insert Morrell,end insert Nielsen, and Wolk)

March 20, 2014


An act to amend Sections 8880.5, 14670.3, and 14670.5 of the Government Code, to amendbegin delete Sectionend deletebegin insert Sections 1728.7 andend insert 1797.98b of the Health and Safety Code, to amend and renumber Section 10961 of the Insurance Code, to amend Sections 667.5, 830.3, 830.5, and 3000 of the Penal Code, to amend Section 2356 of the Probate Code, and to amend Sections 736, 5328.15, 6000, 6002, 6600, 6601, 6608.7, 6609, 9717, 10600.1,begin insert 10725,end insert14043.26,begin insert 14087.36,end insert 14105.192,begin insert 14124.5,end insert 14169.51, 14169.52, 14169.53, 14169.55, 14169.56, 14169.58, 14169.59, 14169.61, 14169.63, 14169.65, 14169.66, 14169.72, 14312, 14451, 15657.8, 16541, and 17608.05 of the Welfare and Institutions Code, relating to health, and declaring the urgency thereof, to take effect immediately.

LEGISLATIVE COUNSEL’S DIGEST

SB 1465, as amended, Committee on Health. Health.

begin insert

(1) Existing law prohibits any private or public organization, political subdivision of the state, or other government agency within the state from providing or arranging for skilled nursing services to patients in the home without first obtaining a home health agency license, as defined, from the State Department of Health Care Services. Existing law establishes the requirements for licensure as a home health agency. Existing law requires the department to license a home health agency that, among other things, is accredited by the Joint Commission on Accreditation of Healthcare Organizations or the Community Health Accreditation Program and the accrediting organization forwards to the department certain information.

end insert
begin insert

For purposes of licensure, the bill would instead require a home health agency to be accredited by an entity approved by the federal Centers for Medicare and Medicaid Services as a national accreditation organization.

end insert
begin delete

(1) 

end delete

begin insert(2)end insertbegin insertend insertExisting law establishes the Maddy Emergency Medical Services (EMS) Fund, and authorizes each county to establish an emergency medical services fund for reimbursement of costs related to emergency medical services. Existing law requires each county establishing a fund to, on January 1, 1989, and each April 15 thereafter, report to the Legislature on the implementation and status of the Emergency Medical Services Fund, as specified.

This bill would instead require each county to submit its reports to the Emergency Medical Services Authority. The bill would require the authority to compile and forward a summary of each county’s report to the appropriate policy and fiscal committees of the Legislature.

begin delete

(2) 

end delete

begin insert(3)end insertbegin insertend insertExisting law creates the California Health Benefit Exchange for the purpose of facilitating the enrollment of qualified individuals and small employers in qualified health plans. Existing law requires the Exchange to enter into contracts with and certify as a qualified health plan bridge plan products that meet specified requirements. Existing law provides for the regulation of health insurers by the Department of Insurance and defines a bridge plan product to include an individual health benefit plan offered by a health insurer. Existing law requires, until 5 years after federal approval of bridge plan products, a health insurer selling a bridge plan product to provide specified enrollment periods and to maintain a medical loss ratio of 85% for the product. Existing law specifies that the remaining provisions of the chapter of law to which these requirements regarding bridge plan products were added became inoperative on January 1, 2014.

This bill would relocate those requirements regarding bridge plan products to a different chapter of law and make other technical, nonsubstantive changes.

begin delete

(3) 

end delete

begin insert(4)end insertbegin insertend insertExisting law provides for the Medi-Cal program, which is administered by the State Department of Health Care Services, under which qualified low-income individuals receive health care services. The Medi-Cal program is, in part, governed and funded by federal Medicaid Program provisions. Existing law requires an applicant or provider, as defined, to submit a complete application package for enrollment, continuing enrollment, or enrollment at a new location or a change in location. Existing law generally requires the department to give written notice as to the status of an application to an applicant or provider within 180 days after receiving an application package, or from the date of notifying an applicant or provider that he or she does not qualify as a preferred provider, notifying the applicant or provider if specified circumstances applybegin insert, or, on the 181st day, to grant provisional provider status to the applicant or providerend insert.

This bill wouldbegin insert, except as specified, authorize an applicant or provider to request to withdraw an application package submitted pursuant to these provisions, and wouldend insert require the department to notify the applicant or provider if the application package is withdrawn by request of the applicantbegin insert or providerend insert and the department’s review is canceled.

begin insert

(5) Under existing law, one of the methods by which Medi-Cal services are provided is pursuant to various models of managed care. In this regard, existing law authorizes the City and County of San Francisco to establish a health authority to be the local initiative component of the managed care model in that city and county. Existing law requires that the governing board of the health authority consist of 18 voting members, 2 of which are required to be nominated by the beneficiary committee established by the health authority to advise the authority on issues of concern to the recipients of services. Existing law requires that at least one of the 2 persons nominated by the beneficiary committee be a Medi-Cal beneficiary.

end insert
begin insert

This bill would instead require the health authority to establish a member advisory committee to advise the authority on issues of concern to the recipients of services and would delete the requirement that one of the 2 persons nominated by the committee be a Medi-Cal beneficiary. The bill would instead require the 2 persons nominated by the committee to be enrolled in a health care program operated by the health authority, as specified, or be the parent or legal guardian of an enrollee.

end insert
begin insert

(6) Existing law authorizes the Director of Health Care Services to administer laws pertaining to the administration of health care services and medical assistance throughout the state by, among other things, adopting regulations pursuant to the provisions of the Administrative Procedure Act to enable the department to carry out the purposes and intent of the Medi-Cal Act.

end insert
begin insert

This bill would correct obsolete cross-references to the Administrative Procedure Act in these provisions, and would make other technical, nonsubstantive changes.

end insert
begin delete

(4) 

end delete

begin insert(7)end insertbegin insertend insertExisting law, subject to federal approval, imposes a hospital quality assurance fee, as specified, on certain general acute care hospitals, to be deposited into the Hospital Quality Assurance Revenue Fund. Existing law, subject to federal approval, requires that moneys in the Hospital Quality Assurance Revenue Fund be continuously appropriated during the first program period of January 1, 2014, to December 31, 2016, inclusive, and available only for certain purposes, including paying for health care coverage for children, as specified, and making supplemental payments for certain services to private hospitals and increased capitation payments to Medi-Cal managed care plans. Existing law also requires the payment of direct grants to designated and nondesignated public hospitals in support of health care expenditures funded by the quality assurance fee for the first program period. For subsequent program periods, existing law authorizes the payment of direct grants for designated and nondesignated public hospitals and requires that the moneys in the Hospital Quality Assurance Revenue Fund be used for the above-described purposes upon appropriation by the Legislature in the annual Budget Act.

This bill would define the term “fund” to mean the Hospital Quality Assurance Revenue Fund for the purposes of these provisions and would make other technical, conforming changes to these provisions.

begin delete

(5) 

end delete

begin insert(8)end insertbegin insertend insertExisting law provides for state hospitals for the care, treatment, and education of mentally disordered persons, which are under the jurisdiction of the State Department of State Hospitals.

This bill would make technical, nonsubstantive changes to various provisions of law to, in part, delete obsolete references to the State Department of Mental Health. The bill would also make other technical, nonsubstantive changes.

begin delete

(6) 

end delete

begin insert(9)end insertbegin insertend insertThis bill would declare that it is to take effect immediately as an urgency statute.

Vote: 23. Appropriation: no. Fiscal committee: yes. State-mandated local program: no.

The people of the State of California do enact as follows:

P5    1

SECTION 1.  

Section 8880.5 of the Government Code is
2amended to read:

3

8880.5.  

Allocations for education:

4The California State Lottery Education Fund is created within
5the State Treasury, and is continuously appropriated for carrying
6out the purposes of this chapter. The Controller shall draw warrants
7on this fund and distribute them quarterly in the following manner,
8provided that the payments specified in subdivisions (a) to (g),
9inclusive, shall be equal per capita amounts.

10(a) (1) Payments shall be made directly to public school
11districts, including county superintendents of schools, serving
12kindergarten and grades 1 to 12, inclusive, or any part thereof, on
13the basis of an equal amount for each unit of average daily
14attendance, as defined by law and adjusted pursuant to subdivision
15 (l).

16(2) For purposes of this paragraph, in each of the 2008-09,
172009-10, 2010-11, 2011-12, 2012-13, 2013-14, and 2014-15
18fiscal years, the number of units of average daily attendance in
19each of those fiscal years for programs for public school districts,
20including county superintendents of schools, serving kindergarten
21and grades 1 to 12, inclusive, shall include the same amount of
22average daily attendance for classes for adults and regional
23occupational centers and programs used in the calculation made
24pursuant to this subdivision for the 2007-08 fiscal year.

25(b) Payments shall also be made directly to public school
26districts serving community colleges, on the basis of an equal
27amount for each unit of average daily attendance, as defined by
28law.

29(c) Payments shall also be made directly to the Board of Trustees
30of the California State University on the basis of an amount for
31each unit of equivalent full-time enrollment. Funds received by
32the trustees shall be deposited in and expended from the California
33State University Lottery Education Fund, which is hereby created
34or, at the discretion of the trustees, deposited in local trust accounts
35in accordance with subdivision (j) of Section 89721 of the
36Education Code.

P6    1(d) Payments shall also be made directly to the Regents of the
2University of California on the basis of an amount for each unit
3of equivalent full-time enrollment.

4(e) Payments shall also be made directly to the Board of
5Directors of the Hastings College of the Law on the basis of an
6amount for each unit of equivalent full-time enrollment.

7(f) Payments shall also be made directly to the Department of
8the Youth Authority for educational programs serving kindergarten
9and grades 1 to 12, inclusive, or any part thereof, on the basis of
10an equal amount for each unit of average daily attendance, as
11defined by law.

12(g) Payments shall also be made directly to the two California
13Schools for the Deaf, the California School for the Blind, and the
14three Diagnostic Schools for Neurologically Handicapped Children,
15on the basis of an amount for each unit of equivalent full-time
16enrollment.

17(h) Payments shall also be made directly to the State Department
18of Developmental Services and the State Department of State
19Hospitals for clients with developmental or mental disabilities who
20are enrolled in state hospital education programs, including
21developmental centers, on the basis of an equal amount for each
22unit of average daily attendance, as defined by law.

23(i) No Budget Act or other statutory provision shall direct that
24payments for public education made pursuant to this chapter be
25used for purposes and programs (including workload adjustments
26and maintenance of the level of service) authorized by Chapters
27498, 565, and 1302 of the Statutes of 1983, Chapter 97 or 258 of
28the Statutes of 1984, or Chapter 1 of the Statutes of the 1983-84
29Second Extraordinary Session.

30(j) School districts and other agencies receiving funds distributed
31pursuant to this chapter may at their option utilize funds allocated
32by this chapter to provide additional funds for those purposes and
33programs prescribed by subdivision (i) for the purpose of
34enrichment or expansion.

35(k) As a condition of receiving any moneys pursuant to
36subdivision (a) or (b), each school district and county
37superintendent of schools shall establish a separate account for the
38receipt and expenditure of those moneys, which account shall be
39clearly identified as a lottery education account.

P7    1(l) Commencing with the 1998-99 fiscal year, and each year
2thereafter, for purposes of subdivision (a), average daily attendance
3shall be increased by the statewide average rate of excused
4absences for the 1996-97 fiscal year as determined pursuant to the
5provisions of Chapter 855 of the Statutes of 1997. The statewide
6average excused absence rate, and the corresponding adjustment
7factor required for the operation of this subdivision, shall be
8certified to thebegin delete Stateend delete Controller by the Superintendent of Public
9Instruction.

10(m) It is the intent of this chapter that all funds allocated from
11the California State Lottery Education Fund shall be used
12exclusively for the education of pupils and students and no funds
13shall be spent for acquisition of real property, construction of
14facilities, financing of research, or any other noninstructional
15purpose.

16

SEC. 2.  

Section 14670.3 of the Government Code is amended
17to read:

18

14670.3.  

Notwithstanding Section 14670, the Director of
19General Services, with the consent of the State Department of
20Developmental Services, may let to a nonprofit corporation, for
21the purpose of conducting an educational and work program for
22persons with intellectual disabilities, and for a period not to exceed
2355 years, real property not exceeding five acres located within the
24grounds of the Fairview State Hospital.

25The lease authorized by this section shall be nonassignable and
26shall be subject to periodic review every five years. The review
27shall be made by the Director of General Services, who shall do
28both of the following:

29(a) begin deleteAssure end deletebegin insertEnsure end insertthe state that the original purposes of the
30lease are being carried out.

31(b) Determine what, if any, adjustment should be made in the
32terms of the lease.

33The lease shall also provide for an initial capital outlay by the
34lessee of thirty thousand dollars ($30,000) prior to January 1, 1976.
35The capital outlay may be, or may have been, contributed before
36or after the effective date of the act adding this section.

37

SEC. 3.  

Section 14670.5 of the Government Code is amended
38to read:

39

14670.5.  

Notwithstanding Section 14670, the Director of
40General Services, with the consent of the State Department of
P8    1Developmental Services may let to a nonprofit corporation, for
2the purpose of establishing and maintaining a rehabilitation center
3for persons with intellectual disabilities, for a period not exceeding
420 years, real property, not exceeding five acres, located within
5the grounds of the Fairview State Hospital in Orange County, and
6that is retained by the state primarily to provide a peripheral buffer
7area, or zone, between real property that the state hospital is located
8on and adjacent real property, if the director deems the letting is
9in the best interests of the state.

10begin insert

begin insertSEC. 4.end insert  

end insert

begin insertSection 1728.7 of the end insertbegin insertHealth and Safety Codeend insertbegin insert is
11amended to read:end insert

12

1728.7.  

(a)  Notwithstanding any other provision of this
13chapter, the state department shall issue a license to a home health
14agency that applies to the state department for a home health
15agency license and meets all of the following requirements:

16(1)  Is accredited as a home health agency bybegin delete either the Joint
17Commission on Accreditation of Healthcare Organizations
18(JCAHO) or the Community Health Accreditation Program
19(CHAP)end delete
begin insert an entity approved by the federal Centers for Medicare
20and Medicaid Services as a national accreditation organizationend insert
,
21 and thebegin delete accrediting organizationend deletebegin insert national accreditation
22organizationend insert
forwards to the state department copies of all initial
23and subsequent survey and other accreditation reports or findings.

24(2)  Files an application with fees pursuant to this chapter.

25(3)  Meets any other additional licensure requirements of, or
26regulations adopted pursuant to, this chapter that the state
27department identifies, after consulting withbegin delete either the JCAHO or
28the CHAPend delete
begin insert the national accreditation organizationsend insert, as more
29stringent than the accreditation requirements ofbegin delete either JCAHO or
30CHAPend delete
begin insert the national accreditation organizationsend insert.

31(b)  The state department may require a survey of an accredited
32home health agency to ensure the accreditation requirements are
33met. These surveys shall be conducted using a selective sample
34basis.

35(c)  The state department may require a survey of an accredited
36home health agency to investigate complaints against an accredited
37home health agency for substantial noncompliance, as determined
38by the state department, with these accreditation standards.

39(d)  Notwithstanding subdivisions (a), (b), and (c), the state
40department shall retain its full range of authority over accredited
P9    1home health agencies to ensure the licensure and accreditation
2requirements are met. This authority shall include the entire scope
3of enforcement sanctions and options available for unaccredited
4home health agencies.

5

begin deleteSEC. 4.end delete
6begin insertSEC. 5.end insert  

Section 1797.98b of the Health and Safety Code is
7amended to read:

8

1797.98b.  

(a)  Each county establishing a fund, on January 1,
91989, and on each April 15 thereafter, shall report to the authority
10on the implementation and status of the Emergency Medical
11Services Fund. Notwithstanding Section 10231.5 of the
12Government Code, the authority shall compile and forward a
13summary of each county’s report to the appropriate policy and
14 fiscal committees of the Legislature. Each county report, and the
15summary compiled by the authority, shall cover the immediately
16preceding fiscal year, and shall include, but not be limited to, all
17of the following:

18(1)  The total amount of fines and forfeitures collected, the total
19amount of penalty assessments collected, and the total amount of
20penalty assessments deposited into the Emergency Medical
21Services Fund, or, if no moneys were deposited into the fund, the
22reason or reasons for the lack of deposits. The total amounts of
23penalty assessments shall be listed on the basis of each statute that
24provides the authority for the penalty assessment, including
25Sections 76000, 76000.5, and 76104 of the Government Code, and
26Section 42007 of the Vehicle Code.

27(2) The amount of penalty assessment funds collected under
28Section 76000.5 of the Government Code that are used for the
29purposes of subdivision (e) of Section 1797.98a.

30(3) The fund balance and the amount of moneys disbursed under
31the program to physicians and surgeons, for hospitals, and for other
32emergency medical services purposes, and the amount of money
33disbursed for actual administrative costs. If funds were disbursed
34for other emergency medical services, the report shall provide a
35description of each of those services.

36(4) The number of claims paid to physicians and surgeons, and
37the percentage of claims paid, based on the uniform fee schedule,
38as adopted by the county.

39(5) The amount of moneys available to be disbursed to
40physicians and surgeons, descriptions of the physician and surgeon
P10   1claims payment methodologies, the dollar amount of the total
2allowable claims submitted, and the percentage at which those
3claims were reimbursed.

4(6) A statement of the policies, procedures, and regulatory action
5taken to implement and run the program under this chapter.

6(7) The name of the physician and surgeon and hospital
7administrator organization, or names of specific physicians and
8surgeons and hospital administrators, contacted to review claims
9payment methodologies.

10(8) A description of the process used to solicit input from
11physicians and surgeons and hospitals to review payment
12distribution methodology as described in subdivision (a) of Section
131797.98e.

14(9) An identification of the fee schedule used by the county
15pursuant to subdivision (e) of Section 1797.98c.

16(10) (A) A description of the methodology used to disburse
17moneys to hospitals pursuant to subparagraph (B) of paragraph
18(5) of subdivision (b) of Section 1797.98a.

19(B) The amount of moneys available to be disbursed to hospitals.

20(C) If moneys are disbursed to hospitals on a claims basis, the
21dollar amount of the total allowable claims submitted and the
22percentage at which those claims were reimbursed to hospitals.

23(11) The name and contact information of the entity responsible
24for each of the following:

25(A) Collection of fines, forfeitures, and penalties.

26(B) Distribution of penalty assessments into the Emergency
27Medical Services Fund.

28(C) Distribution of moneys to physicians and surgeons.

29(b) (1) Each county, upon request, shall make available to any
30member of the public the report provided to the authority under
31subdivision (a).

32(2) Each county, upon request, shall make available to any
33member of the public a listing of physicians and surgeons and
34hospitals that have received reimbursement from the Emergency
35Medical Services Fund and the amount of the reimbursement they
36have received. This listing shall be compiled on a semiannual basis.

37

begin deleteSEC. 5.end delete
38begin insertSEC. 6.end insert  

Section 10961 of the Insurance Code is amended and
39renumbered to read:

P11   1

10965.18.  

(a) For purposes of this chapter, a bridge plan
2product shall mean an individual health benefit plan that is offered
3by a health insurer licensed under this part that contracts with the
4Exchange pursuant to Title 22 (commencing with Section 100500)
5of the Government Code.

6(b) On and after September 30, 2013, if a health insurance policy
7has not been filed with the commissioner, a health insurer that
8contracts with the Exchange to offer a qualified bridge plan product
9pursuant to Section 100504.5 of the Government Code shall file
10the policy form with the commissioner pursuant to Section 10290.

11(c) (1) Notwithstanding subdivision (a) of Section 10965.3, a
12health insurer selling a bridge plan product shall not be required
13to fairly and affirmatively offer, market, and sell the health
14insurer’s bridge plan product except to individuals eligible for the
15bridge plan product pursuant to the State Department of Health
16Care Services and the Medi-Cal managed care plan’s contract
17entered into pursuant to Section 14005.70 of the Welfare and
18Institutions Code, provided the health care service plan meets the
19requirements of subdivision (b) of Section 14005.70 of the Welfare
20and Institutions Code.

21(2) Notwithstanding subdivision (c) of Section 10965.3, a health
22insurer selling a bridge plan product shall provide an initial open
23enrollment period of six months, and an annual enrollment period
24and a special enrollment period consistent with the annual
25enrollment and special enrollment periods of the Exchange.

26(d) A health insurer that contracts with the Exchange to offer a
27qualified bridge plan product pursuant to Section 100504.5 of the
28Government Code shall maintain a medical loss ratio of 85 percent
29for the bridge plan product. A health insurer shall utilize, to the
30extent possible, the same methodology for calculating the medical
31loss ratio for the bridge plan product that is used for calculating
32the health insurer’s medical loss ratio pursuant to Section 10112.25
33and shall report its medical loss ratio for the bridge plan product
34to the department as provided in Section 10112.25.

35(e) This section shall become inoperative on the October 1 that
36is five years after the date that federal approval of the bridge plan
37option occurs, and, as of the second January 1 thereafter, is
38 repealed, unless a later enacted statute that is enacted before that
39date deletes or extends the dates on which it becomes inoperative
40and is repealed.

P12   1

begin deleteSEC. 6.end delete
2begin insertSEC. 7.end insert  

Section 667.5 of the Penal Code is amended to read:

3

667.5.  

Enhancement of prison terms for new offenses because
4of prior prison terms shall be imposed as follows:

5(a) Where one of the new offenses is one of the violent felonies
6specified in subdivision (c), in addition to and consecutive to any
7other prison terms therefor, the court shall impose a three-year
8term for each prior separate prison term served by the defendant
9where the prior offense was one of the violent felonies specified
10in subdivision (c). However, no additional term shall be imposed
11under this subdivision for any prison term served prior to a period
12of 10 years in which the defendant remained free of both prison
13custody and the commission of an offense which results in a felony
14conviction.

15(b) Except where subdivision (a) applies, where the new offense
16is any felony for which a prison sentence or a sentence of
17imprisonment in a county jail under subdivision (h) of Section
181170 is imposed or is not suspended, in addition and consecutive
19to any other sentence therefor, the court shall impose a one-year
20term for each prior separate prison term or county jail term imposed
21under subdivision (h) of Section 1170 or when sentence is not
22suspended for any felony; provided that no additional term shall
23be imposed under this subdivision for any prison term or county
24jail term imposed under subdivision (h) of Section 1170 or when
25sentence is not suspended prior to a period of five years in which
26the defendant remained free of both the commission of an offense
27which results in a felony conviction, and prison custody or the
28imposition of a term of jail custody imposed under subdivision (h)
29of Section 1170 or any felony sentence that is not suspended. A
30term imposed under the provisions of paragraph (5) of subdivision
31(h) of Section 1170, wherein a portion of the term is suspended
32by the court to allow mandatory supervision, shall qualify as a
33prior county jail term for the purposes of the one-year enhancement.

34(c) For the purpose of this section, “violent felony” shall mean
35any of the following:

36(1) Murder or voluntary manslaughter.

37(2) Mayhem.

38(3) Rape as defined in paragraph (2) or (6) of subdivision (a)
39of Section 261 or paragraph (1) or (4) of subdivision (a) of Section
40262.

P13   1(4) Sodomy as defined in subdivision (c) or (d) of Section 286.

2(5) Oral copulation as defined in subdivision (c) or (d) of Section
3288a.

4(6) Lewd or lascivious act as defined in subdivision (a) or (b)
5of Section 288.

6(7) Any felony punishable by death or imprisonment in the state
7prison for life.

8(8) Any felony in which the defendant inflicts great bodily injury
9on any person other than an accomplice which has been charged
10and proved as provided for in Section 12022.7, 12022.8, or 12022.9
11on or after July 1, 1977, or as specified prior to July 1, 1977, in
12Sections 213, 264, and 461, or any felony in which the defendant
13uses a firearm which use has been charged and proved as provided
14in subdivision (a) of Section 12022.3, or Section 12022.5 or
1512022.55.

16(9) Any robbery.

17(10) Arson, in violation of subdivision (a) or (b) of Section 451.

18(11) Sexual penetration as defined in subdivision (a) or (j) of
19Section 289.

20(12) Attempted murder.

21(13) A violation of Section 18745, 18750, or 18755.

22(14) Kidnapping.

23(15) Assault with the intent to commit a specified felony, in
24violation of Section 220.

25(16) Continuous sexual abuse of a child, in violation of Section
26288.5.

27(17) Carjacking, as defined in subdivision (a) of Section 215.

28(18) Rape, spousal rape, or sexual penetration, in concert, in
29violation of Section 264.1.

30(19) Extortion, as defined in Section 518, which would constitute
31a felony violation of Section 186.22begin delete of the Penal Codeend delete.

32(20) Threats to victims or witnesses, as defined in Section 136.1,
33which would constitute a felony violation of Sectionbegin delete 186.22 of the
34Penal Code.end delete
begin insert 186.22.end insert

35(21) Any burglary of the first degree, as defined in subdivision
36(a) of Section 460, wherein it is charged and proved that another
37person, other than an accomplice, was present in the residence
38during the commission of the burglary.

39(22) Any violation of Section 12022.53.

P14   1(23) A violation of subdivision (b) or (c) of Section 11418. The
2Legislature finds and declares that these specified crimes merit
3special consideration when imposing a sentence to display society’s
4condemnation for these extraordinary crimes of violence against
5the person.

6(d) For the purposes of this section, the defendant shall be
7deemed to remain in prison custody for an offense until the official
8discharge from custody, including any period of mandatory
9supervision, or until release on parole or postrelease community
10supervision, whichever first occurs, including any time during
11which the defendant remains subject to reimprisonment or custody
12in county jail for escape from custody or is reimprisoned on
13revocation of parole or postrelease community supervision. The
14additional penalties provided for prior prison terms shall not be
15imposed unless they are charged and admitted or found true in the
16action for the new offense.

17(e) The additional penalties provided for prior prison terms shall
18not be imposed for any felony for which the defendant did not
19serve a prior separate term in state prison or in county jail under
20subdivision (h) of Section 1170.

21(f) A prior conviction of a felony shall include a conviction in
22another jurisdiction for an offense which, if committed in
23California, is punishable by imprisonment in the state prison or in
24county jail under subdivision (h) of Section 1170 if the defendant
25served one year or more in prison for the offense in the other
26jurisdiction. A prior conviction of a particular felony shall include
27a conviction in another jurisdiction for an offense which includes
28all of the elements of the particular felony as defined under
29California law if the defendant served one year or more in prison
30for the offense in the other jurisdiction.

31(g) A prior separate prison term for the purposes of this section
32shall mean a continuous completed period of prison incarceration
33imposed for the particular offense alone or in combination with
34concurrent or consecutive sentences for other crimes, including
35any reimprisonment on revocation of parole which is not
36accompanied by a new commitment to prison, and including any
37reimprisonment after an escape from incarceration.

38(h) Serving a prison term includes any confinement time in any
39state prison or federal penal institution as punishment for
40commission of an offense, including confinement in a hospital or
P15   1other institution or facility credited as service of prison time in the
2jurisdiction of the confinement.

3(i) For the purposes of this section, a commitment to the State
4Department of Mental Health, or its successor the State Department
5of State Hospitals, as a mentally disordered sex offender following
6a conviction of a felony, which commitment exceeds one year in
7duration, shall be deemed a prior prison term.

8(j) For the purposes of this section, when a person subject to
9the custody, control, and discipline of the Secretary ofbegin insert the
10Department ofend insert
Corrections and Rehabilitation is incarcerated at a
11facility operated by the Division of Juvenile Justice, that
12incarceration shall be deemed to be a term served in state prison.

13(k) (1) Notwithstanding subdivisions (d) and (g) or any other
14provision of law, where one of the new offenses is committed
15while the defendant is temporarily removed from prison pursuant
16to Section 2690 or while the defendant is transferred to a
17community facility pursuant to Section 3416, 6253, or 6263, or
18while the defendant is on furlough pursuant to Section 6254, the
19 defendant shall be subject to the full enhancements provided for
20in this section.

21(2) This subdivision shall not apply when a full, separate, and
22consecutive term is imposed pursuant to any other provision of
23law.

24

begin deleteSEC. 7.end delete
25begin insertSEC. 8.end insert  

Section 830.3 of the Penal Code, as amended by
26Section 37 of Chapter 515 of the Statutes of 2013, is amended to
27read:

28

830.3.  

The following persons are peace officers whose authority
29extends to any place in the state for the purpose of performing
30their primary duty or when making an arrest pursuant to Section
31836 as to any public offense with respect to which there is
32immediate danger to person or property, or of the escape of the
33perpetrator of that offense, or pursuant to Section 8597 or 8598 of
34the Government Code. These peace officers may carry firearms
35only if authorized and under those terms and conditions as specified
36by their employing agencies:

37(a) Persons employed by the Division of Investigation of the
38Department of Consumer Affairs and investigators of the Medical
39Board of California and the Board of Dental Examiners, who are
40designated by the Director of Consumer Affairs, provided that the
P16   1primary duty of these peace officers shall be the enforcement of
2the law as that duty is set forth in Section 160 of the Business and
3Professions Code.

4(b) Voluntary fire wardens designated by the Director of
5Forestry and Fire Protection pursuant to Section 4156 of the Public
6Resources Code, provided that the primary duty of these peace
7officers shall be the enforcement of the law as that duty is set forth
8in Section 4156 of that code.

9(c) Employees of the Department of Motor Vehicles designated
10in Section 1655 of the Vehicle Code, provided that the primary
11duty of these peace officers shall be the enforcement of the law as
12that duty is set forth in Section 1655 of that code.

13(d) Investigators of the California Horse Racing Board
14designated by the board, provided that the primary duty of these
15peace officers shall be the enforcement of Chapter 4 (commencing
16with Section 19400) of Division 8 of the Business and Professions
17Code and Chapter 10 (commencing with Section 330) of Title 9
18of Part 1 of this code.

19(e) The State Fire Marshal and assistant or deputy state fire
20marshals appointed pursuant to Section 13103 of the Health and
21Safety Code, provided that the primary duty of these peace officers
22shall be the enforcement of the law as that duty is set forth in
23Section 13104 of that code.

24(f) Inspectors of the food and drug section designated by the
25chief pursuant to subdivision (a) of Section 106500 of the Health
26and Safety Code, provided that the primary duty of these peace
27officers shall be the enforcement of the law as that duty is set forth
28in Section 106500 of that code.

29(g) All investigators of the Division of Labor Standards
30 Enforcement designated by the Labor Commissioner, provided
31that the primary duty of these peace officers shall be the
32enforcement of the law as prescribed in Section 95 of the Labor
33Code.

34(h) All investigators of the State Departments of Health Care
35Services, Public Health, Social Services, State Hospitals, and
36Alcohol and Drug Programs, the Department of Toxic Substances
37Control, the Office of Statewide Health Planning and Development,
38and the Public Employees’ Retirement System, provided that the
39primary duty of these peace officers shall be the enforcement of
40the law relating to the duties of his or her department or office.
P17   1Notwithstanding any other provision of law, investigators of the
2Public Employees’ Retirement System shall not carry firearms.

3(i) The Chief of the Bureau of Fraudulent Claims of the
4Department of Insurance and those investigators designated by the
5chief, provided that the primary duty of those investigators shall
6be the enforcement of Section 550.

7(j) Employees of the Department of Housing and Community
8Development designated under Section 18023 of the Health and
9Safety Code, provided that the primary duty of these peace officers
10shall be the enforcement of the law as that duty is set forth in
11Section 18023 of that code.

12(k) Investigators of the office of the Controller, provided that
13the primary duty of these investigators shall be the enforcement
14of the law relating to the duties of that office. Notwithstanding any
15other law, except as authorized by the Controller, the peace officers
16designated pursuant to this subdivision shall not carry firearms.

17(l) Investigators of the Department of Business Oversight
18designated by the Commissioner of Business Oversight, provided
19that the primary duty of these investigators shall be the enforcement
20of the provisions of law administered by the Department of
21Business Oversight. Notwithstanding any other provision of law,
22the peace officers designated pursuant to this subdivision shall not
23carry firearms.

24(m) Persons employed by thebegin delete Contractorsend deletebegin insert Contractors’end insert State
25License Board designated by the Director of Consumer Affairs
26pursuant to Section 7011.5 of the Business and Professions Code,
27provided that the primary duty of these persons shall be the
28enforcement of the law as that duty is set forth in Section 7011.5,
29and in Chapter 9 (commencing with Section 7000) of Division 3,
30of that code. The Director of Consumer Affairs may designate as
31peace officers not more than 12 persons who shall at the time of
32their designation be assigned to the special investigations unit of
33the board. Notwithstanding any other provision of law, the persons
34designated pursuant to this subdivision shall not carry firearms.

35(n) The Chief and coordinators of the Law Enforcement Branch
36of the Office of Emergency Services.

37(o) Investigators of the office of the Secretary of State designated
38by the Secretary of State, provided that the primary duty of these
39peace officers shall be the enforcement of the law as prescribed
40in Chapter 3 (commencing with Section 8200) of Division 1 of
P18   1Title 2 of, and Section 12172.5 of, the Government Code.
2Notwithstanding any other provision of law, the peace officers
3designated pursuant to this subdivision shall not carry firearms.

4(p) The Deputy Director for Security designated by Section
58880.38 of the Government Code, and all lottery security personnel
6assigned to the California State Lottery and designated by the
7director, provided that the primary duty of any of those peace
8officers shall be the enforcement of the laws related tobegin delete assuringend delete
9begin insert ensuringend insert the integrity, honesty, and fairness of the operation and
10administration of the California State Lottery.

11(q) (1) Investigators employed by the Investigation Division
12of the Employment Development Department designated by the
13director of the department, provided that the primary duty of those
14peace officers shall be the enforcement of the law as that duty is
15set forth in Section 317 of the Unemployment Insurance Code.

16(2) Notwithstanding any other provision of law, the peace
17officers designated pursuant to this subdivision shall not carry
18firearms.

19(r) The chief and assistant chief of museum security and safety
20of the California Science Center, as designated by the executive
21director pursuant to Section 4108 of the Food and Agricultural
22Code, provided that the primary duty of those peace officers shall
23be the enforcement of the law as that duty is set forth in Section
244108 of the Food and Agricultural Code.

25(s) Employees of the Franchise Tax Board designated by the
26board, provided that the primary duty of these peace officers shall
27be the enforcement of the law as set forth in Chapter 9
28(commencing with Section 19701) of Part 10.2 of Division 2 of
29the Revenue and Taxation Code.

30(t) (1) Notwithstanding any other provision of this section, a
31peace officer authorized by this section shall not be authorized to
32carry firearms by his or her employing agency until that agency
33has adopted a policy on the use of deadly force by those peace
34officers, and until those peace officers have been instructed in the
35employing agency’s policy on the use of deadly force.

36(2) Every peace officer authorized pursuant to this section to
37carry firearms by his or her employing agency shall qualify in the
38use of the firearms at least every six months.

39(u) Investigators of the Department of Managed Health Care
40designated by the Director of the Department of Managed Health
P19   1Care, provided that the primary duty of these investigators shall
2be the enforcement of the provisions of laws administered by the
3Director of the Department of Managed Health Care.
4Notwithstanding any other provision of law, the peace officers
5designated pursuant to this subdivision shall not carry firearms.

6(v) The Chief, Deputy Chief, supervising investigators, and
7investigators of the Office of Protective Services of the State
8Department of Developmental Services, provided that the primary
9duty of each of those persons shall be the enforcement of the law
10relating to the duties of his or her department or office.

11(w) This section shall become inoperative on July 1, 2014, and,
12as of January 1, 2015, is repealed, unless a later enacted statute,
13that becomes operative on or before January 1, 2015, deletes or
14extends the dates on which it becomes inoperative and is repealed.

15

begin deleteSEC. 8.end delete
16begin insertSEC. 9.end insert  

Section 830.3 of the Penal Code, as added by Section
1738 of Chapter 515 of the Statutes of 2013, is amended to read:

18

830.3.  

The following persons are peace officers whose authority
19extends to any place in the state for the purpose of performing
20their primary duty or when making an arrest pursuant to Section
21836 as to any public offense with respect to which there is
22immediate danger to person or property, or of the escape of the
23perpetrator of that offense, or pursuant to Section 8597 or 8598 of
24the Government Code. These peace officers may carry firearms
25only if authorized and under those terms and conditions as specified
26by their employing agencies:

27(a) Persons employed by the Division of Investigation of the
28Department of Consumer Affairs and investigators of the Board
29of Dental Examiners, who are designated by the Director of
30Consumer Affairs, provided that the primary duty of these peace
31officers shall be the enforcement of the law as that duty is set forth
32in Section 160 of the Business and Professions Code.

33(b) Voluntary fire wardens designated by the Director of
34Forestry and Fire Protection pursuant to Section 4156 of the Public
35Resources Code, provided that the primary duty of these peace
36officers shall be the enforcement of the law as that duty is set forth
37in Section 4156 of that code.

38(c) Employees of the Department of Motor Vehicles designated
39in Section 1655 of the Vehicle Code, provided that the primary
P20   1duty of these peace officers shall be the enforcement of the law as
2that duty is set forth in Section 1655 of that code.

3(d) Investigators of the California Horse Racing Board
4designated by the board, provided that the primary duty of these
5peace officers shall be the enforcement of Chapter 4 (commencing
6 with Section 19400) of Division 8 of the Business and Professions
7Code and Chapter 10 (commencing with Section 330) of Title 9
8of Part 1 of this code.

9(e) The State Fire Marshal and assistant or deputy state fire
10marshals appointed pursuant to Section 13103 of the Health and
11Safety Code, provided that the primary duty of these peace officers
12shall be the enforcement of the law as that duty is set forth in
13Section 13104 of that code.

14(f) Inspectors of the food and drug section designated by the
15chief pursuant to subdivision (a) of Section 106500 of the Health
16and Safety Code, provided that the primary duty of these peace
17officers shall be the enforcement of the law as that duty is set forth
18in Section 106500 of that code.

19(g) All investigators of the Division of Labor Standards
20Enforcement designated by the Labor Commissioner, provided
21that the primary duty of these peace officers shall be the
22enforcement of the law as prescribed in Section 95 of the Labor
23Code.

24(h) All investigators of the State Departments of Health Care
25Services, Public Health, Social Services, State Hospitals, and
26Alcohol and Drug Programs, the Department of Toxic Substances
27Control, the Office of Statewide Health Planning and Development,
28and the Public Employees’ Retirement System, provided that the
29primary duty of these peace officers shall be the enforcement of
30the law relating to the duties of his or her department or office.
31Notwithstanding any other provision of law, investigators of the
32Public Employees’ Retirement System shall not carry firearms.

33(i) The Chief of the Bureau of Fraudulent Claims of the
34Department of Insurance and those investigators designated by the
35chief, provided that the primary duty of those investigators shall
36be the enforcement of Section 550.

37(j) Employees of the Department of Housing and Community
38Development designated under Section 18023 of the Health and
39Safety Code, provided that the primary duty of these peace officers
P21   1shall be the enforcement of the law as that duty is set forth in
2Section 18023 of that code.

3(k) Investigators of the office of the Controller, provided that
4the primary duty of these investigators shall be the enforcement
5of the law relating to the duties of that office. Notwithstanding any
6other law, except as authorized by the Controller, the peace officers
7designated pursuant to this subdivision shall not carry firearms.

8(l) Investigators of the Department of Business Oversight
9designated by the Commissioner of Business Oversight, provided
10that the primary duty of these investigators shall be the enforcement
11of the provisions of law administered by the Department of
12Business Oversight. Notwithstanding any other provision of law,
13the peace officers designated pursuant to this subdivision shall not
14carry firearms.

15(m) Persons employed by thebegin delete Contractorsend deletebegin insert Contractors’end insert State
16License Board designated by the Director of Consumer Affairs
17pursuant to Section 7011.5 of the Business and Professions Code,
18provided that the primary duty of these persons shall be the
19enforcement of the law as that duty is set forth in Section 7011.5,
20and in Chapter 9 (commencing with Section 7000) of Division 3,
21of that code. The Director of Consumer Affairs may designate as
22peace officers not more than 12 persons who shall at the time of
23their designation be assigned to the special investigations unit of
24the board. Notwithstanding any other provision of law, the persons
25designated pursuant to this subdivision shall not carry firearms.

26(n) The Chief and coordinators of the Law Enforcement Branch
27of the Office of Emergency Services.

28(o) Investigators of the office of the Secretary of State designated
29by the Secretary of State, provided that the primary duty of these
30peace officers shall be the enforcement of the law as prescribed
31in Chapter 3 (commencing with Section 8200) of Division 1 of
32Title 2 of, and Section 12172.5 of, the Government Code.
33Notwithstanding any other provision of law, the peace officers
34designated pursuant to this subdivision shall not carry firearms.

35(p) The Deputy Director for Security designated by Section
368880.38 of the Government Code, and all lottery security personnel
37assigned to the California State Lottery and designated by the
38director, provided that the primary duty of any of those peace
39officers shall be the enforcement of the laws related tobegin delete assuringend delete
P22   1begin insert ensuringend insert the integrity, honesty, and fairness of the operation and
2administration of the California State Lottery.

3(q) (1) Investigators employed by the Investigation Division
4of the Employment Development Department designated by the
5director of the department, provided that the primary duty of those
6peace officers shall be the enforcement of the law as that duty is
7set forth in Section 317 of the Unemployment Insurance Code.

8(2) Notwithstanding any other provision of law, the peace
9officers designated pursuant to this subdivision shall not carry
10firearms.

11(r) The chief and assistant chief of museum security and safety
12of the California Science Center, as designated by the executive
13director pursuant to Section 4108 of the Food and Agricultural
14Code, provided that the primary duty of those peace officers shall
15be the enforcement of the law as that duty is set forth in Section
164108 of the Food and Agricultural Code.

17(s) Employees of the Franchise Tax Board designated by the
18board, provided that the primary duty of these peace officers shall
19be the enforcement of the law as set forth in Chapter 9
20(commencing with Section 19701) of Part 10.2 of Division 2 of
21the Revenue and Taxation Code.

22(t) (1) Notwithstanding any other provision of this section, a
23peace officer authorized by this section shall not be authorized to
24carry firearms by his or her employing agency until that agency
25has adopted a policy on the use of deadly force by those peace
26officers, and until those peace officers have been instructed in the
27employing agency’s policy on the use of deadly force.

28(2) Every peace officer authorized pursuant to this section to
29carry firearms by his or her employing agency shall qualify in the
30use of the firearms at least every six months.

31(u) Investigators of the Department of Managed Health Care
32designated by the Director of the Department of Managed Health
33Care, provided that the primary duty of these investigators shall
34be the enforcement of the provisions of laws administered by the
35Director of the Department of Managed Health Care.
36Notwithstanding any other provision of law, the peace officers
37designated pursuant to this subdivision shall not carry firearms.

38(v) The Chief, Deputy Chief, supervising investigators, and
39investigators of the Office of Protective Services of the State
40Department of Developmental Services, provided that the primary
P23   1duty of each of those persons shall be the enforcement of the law
2relating to the duties of his or her department or office.

3(w) This section shall become operative July 1, 2014.

4

begin deleteSEC. 9.end delete
5begin insertSEC. 10.end insert  

Section 830.5 of the Penal Code is amended to read:

6

830.5.  

The following persons are peace officers whose authority
7extends to any place in the state while engaged in the performance
8of the duties of their respective employment and for the purpose
9of carrying out the primary function of their employment or as
10required under Sections 8597, 8598, and 8617 of the Government
11Code, as amended by Section 44 of Chapter 1124 of the Statutes
12of 2002. Except as specified in this section, these peace officers
13may carry firearms only if authorized and under those terms and
14conditions specified by their employing agency:

15(a) A parole officer of the Department of Corrections and
16Rehabilitation, or the Department of Corrections and
17Rehabilitation, Division of Juvenile Parole Operations, probation
18officer, deputy probation officer, or a board coordinating parole
19agent employed by the Juvenile Parole Board. Except as otherwise
20provided in this subdivision, the authority of these parole or
21probation officers shall extend only as follows:

22(1) To conditions of parole, probation, mandatory supervision,
23or postrelease community supervision by any person in this state
24on parole, probation, mandatory supervision, or postrelease
25community supervision.

26(2) To the escape of any inmate or ward from a state or local
27institution.

28(3) To the transportation of persons on parole, probation,
29mandatory supervision, or postrelease community supervision.

30(4) To violations of any penal provisions of law which are
31discovered while performing the usual or authorized duties of his
32or her employment.

33(5) (A) To the rendering of mutual aid to any other law
34enforcement agency.

35(B) For the purposes of this subdivision, “parole agent” shall
36have the same meaning as parole officer of the Department of
37Corrections and Rehabilitation or of the Department of Corrections
38and Rehabilitation, Division of Juvenile Justice.

39(C) Any parole officer of the Department of Corrections and
40Rehabilitation, or the Department of Corrections and
P24   1Rehabilitation, Division of Juvenile Parole Operations, is
2authorized to carry firearms, but only as determined by the director
3on a case-by-case or unit-by-unit basis and only under those terms
4and conditions specified by the director or chairperson. The
5Department of Corrections and Rehabilitation, Division of Juvenile
6Justice, shall develop a policy for arming peace officers of the
7Department of Corrections and Rehabilitation, Division of Juvenile
8Justice, who comprise “high-risk transportation details” or
9“high-risk escape details” no later than June 30, 1995. This policy
10shall be implemented no later than December 31, 1995.

11(D) The Department of Corrections and Rehabilitation, Division
12of Juvenile Justice, shall train and arm those peace officers who
13comprise tactical teams at each facility for use during “high-risk
14escape details.”

15(b) A correctional officer employed by the Department of
16Corrections and Rehabilitation, or of the Department of Corrections
17and Rehabilitation, Division of Juvenile Justice, having custody
18of wards or any employee of the Department of Corrections and
19Rehabilitation designated by the secretary or any correctional
20counselor series employee of the Department of Corrections and
21Rehabilitation or any medical technical assistant series employee
22designated by the secretary or designated by the secretary and
23employed by the State Department of State Hospitals or any
24employee of the Board of Parole Hearings designated by the
25secretary or employee of the Department of Corrections and
26Rehabilitation, Division of Juvenile Justice, designated by the
27secretary or any superintendent, supervisor, or employee having
28custodial responsibilities in an institution operated by a probation
29department, or any transportation officer of a probation department.

30(c) The following persons may carry a firearm while not on
31duty: a parole officer of the Department of Corrections and
32Rehabilitation, or the Department of Corrections and
33Rehabilitation, Division of Juvenile Justice, a correctional officer
34or correctional counselor employed by the Department of
35Corrections and Rehabilitation, or an employee of the Department
36of Corrections and Rehabilitation, Division of Juvenile Justice,
37having custody of wards or any employee of the Department of
38Corrections and Rehabilitation designated by the secretary. A
39parole officer of the Juvenile Parole Board may carry a firearm
40while not on duty only when so authorized by the chairperson of
P25   1the board and only under the terms and conditions specified by
2the chairperson. Nothing in this section shall be interpreted to
3require licensure pursuant to Section 25400. The director or
4chairperson may deny, suspend, or revoke for good cause a
5person’s right to carry a firearm under this subdivision. That person
6shall, upon request, receive a hearing, as provided for in the
7negotiated grievance procedure between the exclusive employee
8representative and the Department of Corrections and
9Rehabilitation, Division of Juvenile Justice, or the Juvenile Parole
10Board, to review the director’s or the chairperson’s decision.

11(d) Persons permitted to carry firearms pursuant to this section,
12either on or off duty, shall meet the training requirements of Section
13832 and shall qualify with the firearm at least quarterly. It is the
14responsibility of the individual officer or designee to maintain his
15or her eligibility to carry concealable firearms off duty. Failure to
16maintain quarterly qualifications by an officer or designee with
17any concealable firearms carried off duty shall constitute good
18cause to suspend or revoke that person’s right to carry firearms
19off duty.

20(e) The Department of Corrections and Rehabilitation shall
21allow reasonable access to its ranges for officers and designees of
22either department to qualify to carry concealable firearms off duty.
23The time spent on the range for purposes of meeting the
24qualification requirements shall be the person’s own time during
25the person’s off-duty hours.

26(f) The secretary shall promulgate regulations consistent with
27this section.

28(g) “High-risk transportation details” and “high-risk escape
29details” as used in this section shall be determined by the secretary,
30or his or her designee. The secretary, or his or her designee, shall
31consider at least the following in determining “high-risk
32transportation details” and “high-risk escape details”: protection
33of the public, protection of officers, flight risk, and violence
34potential of the wards.

35(h) “Transportation detail” as used in this section shall include
36transportation of wards outside the facility, including, but not
37limited to, court appearances, medical trips, and interfacility
38transfers.

39

begin deleteSEC. 10.end delete
40begin insertSEC. 11.end insert  

Section 3000 of the Penal Code is amended to read:

P26   1

3000.  

(a) (1) The Legislature finds and declares that the period
2immediately following incarceration is critical to successful
3reintegration of the offender into society and to positive citizenship.
4It is in the interest of public safety for the state to provide for the
5effective supervision of and surveillance of parolees, including
6the judicious use of revocation actions, and to provide educational,
7vocational, family and personal counseling necessary to assist
8parolees in the transition between imprisonment and discharge. A
9sentence resulting in imprisonment in the state prison pursuant to
10Section 1168 or 1170 shall include a period of parole supervision
11or postrelease community supervision, unless waived, or as
12otherwise provided in this article.

13(2) The Legislature finds and declares that it is not the intent of
14this section to diminish resources allocated to the Department of
15Corrections and Rehabilitation for parole functions for which the
16department is responsible. It is also not the intent of this section
17to diminish the resources allocated to the Board of Parole Hearings
18to execute its duties with respect to parole functions for which the
19board is responsible.

20(3) The Legislature finds and declares that diligent effort must
21be made to ensure that parolees are held accountable for their
22criminal behavior, including, but not limited to, the satisfaction of
23restitution fines and orders.

24(4) For any person subject to a sexually violent predator
25proceeding pursuant to Article 4 (commencing with Section 6600)
26of Chapter 2 of Part 2 of Division 6 of the Welfare and Institutions
27Code, an order issued by a judge pursuant to Section 6601.5 of the
28Welfare and Institutions Code, finding that the petition, on its face,
29supports a finding of probable cause to believe that the individual
30named in the petition is likely to engage in sexually violent
31predatory criminal behavior upon his or her release, shall toll the
32period of parole of that person, from the date that person is released
33by the Department of Corrections and Rehabilitation as follows:

34(A) If the person is committed to the State Department of State
35Hospitals as a sexually violent predator and subsequently a court
36orders that the person be unconditionally discharged, the parole
37period shall be tolled until the date the judge enters the order
38unconditionally discharging that person.

39(B) If the person is not committed to the State Department of
40 State Hospitals as a sexually violent predator, the tolling of the
P27   1parole period shall be abrogated and the parole period shall be
2deemed to have commenced on the date of release from the
3Department of Corrections and Rehabilitation.

4(5) Paragraph (4) applies to persons released by the Department
5of Corrections and Rehabilitation on or after January 1, 2012.
6Persons released by the Department of Corrections and
7Rehabilitation prior to January 1, 2012, shall continue to be subject
8to the law governing the tolling of parole in effect on December
931, 2011.

10(b) Notwithstanding any provision to the contrary in Article 3
11(commencing with Section 3040) of this chapter, the following
12shall apply to any inmate subject to Section 3000.08:

13(1) In the case of any inmate sentenced under Section 1168 for
14a crime committed prior to July 1, 2013, the period of parole shall
15not exceed five years in the case of an inmate imprisoned for any
16offense other than first or second degree murder for which the
17inmate has received a life sentence, and shall not exceed three
18years in the case of any other inmate, unless in either case the
19Board of Parole Hearings for good cause waives parole and
20discharges the inmate from custody of the department. This
21subdivision shall also be applicable to inmates who committed
22crimes prior to July 1, 1977, to the extent specified in Section
231170.2. In the case of any inmate sentenced under Section 1168
24for a crime committed on or after July 1, 2013, the period of parole
25shall not exceed five years in the case of an inmate imprisoned for
26any offense other than first or second degree murder for which the
27inmate has received a life sentence, and shall not exceed three
28years in the case of any other inmate, unless in either case the
29department for good cause waives parole and discharges the inmate
30from custody of the department.

31(2) (A) For a crime committed prior to July 1, 2013, at the
32expiration of a term of imprisonment of one year and one day, or
33a term of imprisonment imposed pursuant to Section 1170 or at
34the expiration of a term reduced pursuant to Section 2931 or 2933,
35if applicable, the inmate shall be released on parole for a period
36not exceeding three years, except that any inmate sentenced for
37an offense specified in paragraph (3), (4), (5), (6), (11), or (18) of
38subdivision (c) of Section 667.5 shall be released on parole for a
39period not exceeding 10 years, unless a longer period of parole is
40specified in Section 3000.1.

P28   1(B) For a crime committed on or after July 1, 2013, at the
2expiration of a term of imprisonment of one year and one day, or
3a term of imprisonment imposed pursuant to Section 1170 or at
4the expiration of a term reduced pursuant to Section 2931 or 2933,
5if applicable, the inmate shall be released on parole for a period
6of three years, except that any inmate sentenced for an offense
7specified in paragraph (3), (4), (5), (6), (11), or (18) of subdivision
8(c) of Section 667.5 shall be released on parole for a period of 10
9years, unless a longer period of parole is specified in Section
103000.1.

11(3) Notwithstanding paragraphs (1) and (2), in the case of any
12offense for which the inmate has received a life sentence pursuant
13to subdivision (b) of Section 209, with the intent to commit a
14specified sex offense, or Section 667.51, 667.61, or 667.71, the
15period of parole shall be 10 years, unless a longer period of parole
16is specified in Section 3000.1.

17(4) (A) Notwithstanding paragraphs (1) to (3), inclusive, in the
18case of a person convicted of and required to register as a sex
19offender for the commission of an offense specified in Section
20261, 262, 264.1, 286, 288a, paragraph (1) of subdivision (b) of
21Section 288, Section 288.5, or 289, in which one or more of the
22victims of the offense was a child under 14 years of age, the period
23of parole shall be 20 years and six months unless the board, for
24good cause, determines that the person will be retained on parole.
25The board shall make a written record of this determination and
26transmit a copy of it to the parolee.

27(B) In the event of a retention on parole, the parolee shall be
28entitled to a review by the board each year thereafter.

29(C) There shall be a board hearing consistent with the procedures
30set forth in Sections 3041.5 and 3041.7 within 12 months of the
31date of any revocation of parole to consider the release of the
32inmate on parole, and notwithstanding the provisions of paragraph
33(3) of subdivision (b) of Section 3041.5, there shall be annual
34parole consideration hearings thereafter, unless the person is
35released or otherwise ineligible for parole release. The panel or
36board shall release the person within one year of the date of the
37revocation unless it determines that the circumstances and gravity
38of the parole violation are such that consideration of the public
39safety requires a more lengthy period of incarceration or unless
40there is a new prison commitment following a conviction.

P29   1(D) The provisions of Section 3042 shall not apply to any
2hearing held pursuant to this subdivision.

3(5) (A) The Board of Parole Hearings shall consider the request
4of any inmate whose commitment offense occurred prior to July
51, 2013, regarding the length of his or her parole and the conditions
6thereof.

7(B) For an inmate whose commitment offense occurred on or
8after July 1, 2013, except for those inmates described in Section
93000.1, the department shall consider the request of the inmate
10regarding the length of his or her parole and the conditions thereof.
11For those inmates described in Section 3000.1, the Board of Parole
12Hearings shall consider the request of the inmate regarding the
13length of his or her parole and the conditions thereof.

14(6) Upon successful completion of parole, or at the end of the
15maximum statutory period of parole specified for the inmate under
16paragraph (1), (2), (3), or (4), as the case may be, whichever is
17earlier, the inmate shall be discharged from custody. The date of
18the maximum statutory period of parole under this subdivision and
19paragraphs (1), (2), (3), and (4) shall be computed from the date
20of initial parole and shall be a period chronologically determined.
21Time during which parole is suspended because the prisoner has
22absconded or has been returned to custody as a parole violator
23shall not be credited toward any period of parole unless the prisoner
24is found not guilty of the parole violation. However, the period of
25parole is subject to the following:

26(A) Except as provided in Section 3064, in no case may a
27prisoner subject to three years on parole be retained under parole
28supervision or in custody for a period longer than four years from
29the date of his or her initial parole.

30(B) Except as provided in Section 3064, in no case may a
31prisoner subject to five years on parole be retained under parole
32supervision or in custody for a period longer than seven years from
33the date of his or her initial parole.

34(C) Except as provided in Section 3064, in no case may a
35 prisoner subject to 10 years on parole be retained under parole
36supervision or in custody for a period longer than 15 years from
37the date of his or her initial parole.

38(7) The Department of Corrections and Rehabilitation shall meet
39with each inmate at least 30 days prior to his or her good time
40release date and shall provide, under guidelines specified by the
P30   1parole authority or the department, whichever is applicable, the
2conditions of parole and the length of parole up to the maximum
3period of time provided by law. The inmate has the right to
4reconsideration of the length of parole and conditions thereof by
5the department or the parole authority, whichever is applicable.
6The Department of Corrections and Rehabilitation or the board
7may impose as a condition of parole that a prisoner make payments
8on the prisoner’s outstanding restitution fines or orders imposed
9pursuant to subdivision (a) or (c) of Section 13967 of the
10Government Code, as operative prior to September 28, 1994, or
11subdivision (b) or (f) of Section 1202.4.

12(8) For purposes of this chapter, and except as otherwise
13described in this section, the board shall be considered the parole
14authority.

15(9) (A)  On and after July 1, 2013, the sole authority to issue
16warrants for the return to actual custody of any state prisoner
17released on parole rests with the court pursuant to Section 1203.2,
18except for any escaped state prisoner or any state prisoner released
19prior to his or her scheduled release date who should be returned
20to custody, and Section 5054.1 shall apply.

21(B) Notwithstanding subparagraph (A), any warrant issued by
22the Board of Parole Hearings prior to July 1, 2013, shall remain
23in full force and effect until the warrant is served or it is recalled
24by the board. All prisoners on parole arrested pursuant to a warrant
25issued by the board shall be subject to a review by the board prior
26to the department filing a petition with the court to revoke the
27parole of the petitioner.

28(10) It is the intent of the Legislature that efforts be made with
29respect to persons who are subject to Section 290.011 who are on
30parole to engage them in treatment.

31

begin deleteSEC. 11.end delete
32begin insertSEC. 12.end insert  

Section 2356 of the Probate Code is amended to read:

33

2356.  

(a) No ward or conservatee may be placed in a mental
34health treatment facility under this division against the will of the
35ward or conservatee. Involuntary civil placement of a ward or
36conservatee in a mental health treatment facility may be obtained
37only pursuant to Chapter 2 (commencing with Section 5150) or
38Chapter 3 (commencing with Section 5350) of Part 1 of Division
395 of the Welfare and Institutions Code. Nothing in this subdivision
40precludes the placing of a ward in a state hospital under Section
P31   16000 of the Welfare and Institutions Code upon application of the
2guardian as provided in that section. The Director of State Hospitals
3shall adopt and issue regulations defining “mental health treatment
4facility” for the purposes of this subdivision.

5(b) No experimental drug as defined in Section 111515 of the
6Health and Safety Code may be prescribed for or administered to
7a ward or conservatee under this division. Such an experimental
8drug may be prescribed for or administered to a ward or
9conservatee only as provided in Article 4 (commencing with
10Section 111515) of Chapter 6 of Part 5 of Division 104 of the
11Health and Safety Code.

12(c) No convulsive treatment as defined in Section 5325 of the
13Welfare and Institutions Code may be performed on a ward or
14conservatee under this division. Convulsive treatment may be
15performed on a ward or conservatee only as provided in Article 7
16(commencing with Section 5325) of Chapter 2 of Part 1 of Division
175 of the Welfare and Institutions Code.

18(d) No minor may be sterilized under this division.

19(e) This chapter is subject to a valid and effective advance health
20care directive under the Health Care Decisions Law (Division 4.7
21(commencing with Section 4600)).

22

begin deleteSEC. 12.end delete
23begin insertSEC. 13.end insert  

Section 736 of the Welfare and Institutions Code is
24amended to read:

25

736.  

(a) Except as provided in Section 733, the Department
26of Corrections and Rehabilitation, Division of Juvenile Facilities,
27shall accept a ward committed to it pursuant to this article if the
28Director of the Division of Juvenile Justice believes that the ward
29can be materially benefited by the division’s reformatory and
30educational discipline, and if the division has adequate facilities,
31staff, and programs to provide that care. A ward subject to this
32section shall not be transported to any facility under the jurisdiction
33of the division until the superintendent of the facility has notified
34the committing court of the place to which that ward is to be
35transported and the time at which he or she can be received.

36(b) To determine who is best served by the Division of Juvenile
37Facilities, and who would be better served by the State Department
38of State Hospitals, the Director of the Division of Juvenile Justice
39and the Director of State Hospitals shall, at least annually, confer
P32   1and establish policy with respect to the types of cases that should
2be the responsibility of each department.

3

begin deleteSEC. 13.end delete
4begin insertSEC. 14.end insert  

Section 5328.15 of the Welfare and Institutions Code
5 is amended to read:

6

5328.15.  

All information and records obtained in the course
7of providing services under Division 5 (commencing with Section
85000), Division 6 (commencing with Section 6000), or Division
97 (commencing with Section 7000), to either voluntary or
10involuntary recipients of services shall be confidential. Information
11and records may be disclosed, however, notwithstanding any other
12provision of law, as follows:

13(a) To authorized licensing personnel who are employed by, or
14who are authorized representatives of, the State Department of
15Public Health, and who are licensed or registered health
16professionals, and to authorized legal staff or special investigators
17who are peace officers who are employed by, or who are authorized
18representatives of the State Department of Social Services, as
19necessary to the performance of their duties to inspect, license,
20and investigate health facilities and community care facilities and
21to ensure that the standards of care and services provided in such
22facilities are adequate and appropriate and to ascertain compliance
23with the rules and regulations to which the facility is subject. The
24confidential information shall remain confidential except for
25purposes of inspection, licensing, or investigation pursuant to
26Chapter 2 (commencing with Section 1250) of, and Chapter 3
27(commencing with Section 1500) of, Division 2 of the Health and
28Safety Code, or a criminal, civil, or administrative proceeding in
29relation thereto. The confidential information may be used by the
30State Department of Public Health or the State Department of
31Social Services in a criminal, civil, or administrative proceeding.
32The confidential information shall be available only to the judge
33or hearing officer and to the parties to the case. Names which are
34confidential shall be listed in attachments separate to the general
35pleadings. The confidential information shall be sealed after the
36conclusion of the criminal, civil, or administrative hearings, and
37shall not subsequently be released except in accordance with this
38subdivision. If the confidential information does not result in a
39criminal, civil, or administrative proceeding, it shall be sealed after
40the State Department of Public Health or the State Department of
P33   1Social Services decides that no further action will be taken in the
2matter of suspected licensing violations. Except as otherwise
3provided in this subdivision, confidential information in the
4possession of the State Department of Public Health or the State
5Department of Social Services shall not contain the name of the
6patient.

7(b) To any board which licenses and certifies professionals in
8the fields of mental health pursuant to state law, when the Director
9of State Hospitals has reasonable cause to believe that there has
10occurred a violation of any provision of law subject to the
11jurisdiction of that board and the records are relevant to the
12violation. This information shall be sealed after a decision is
13reached in the matter of the suspected violation, and shall not
14subsequently be released except in accordance with this
15subdivision. Confidential information in the possession of the
16board shall not contain the name of the patient.

17(c) To a protection and advocacy agency established pursuant
18to Section 4901, to the extent that the information is incorporated
19within any of the following:

20(1) An unredacted facility evaluation report form or an
21unredacted complaint investigation report form of the State
22Department of Social Services. This information shall remain
23confidential and subject to the confidentiality requirements of
24subdivision (f) of Section 4903.

25(2) An unredacted citation report, unredacted licensing report,
26unredacted survey report, unredacted plan of correction, or
27unredacted statement of deficiency of the State Department of
28Public Health, prepared by authorized licensing personnel or
29authorized representatives described in subdivision (n). This
30information shall remain confidential and subject to the
31confidentiality requirements of subdivision (f) of Section 4903.

32

begin deleteSEC. 14.end delete
33begin insertSEC. 15.end insert  

Section 6000 of the Welfare and Institutions Code is
34amended to read:

35

6000.  

(a) Pursuant to applicable rules and regulations
36established by the State Department of State Hospitals or the State
37Department of Developmental Services, the medical director of a
38state hospital for the mentally disordered or developmentally
39disabled may receive in such hospital, as a boarder and patient,
40any person who is a suitable person for care and treatment in such
P34   1hospital, upon receipt of a written application for the admission
2of the person into the hospital for care and treatment made in
3accordance with the following requirements:

4(1) In the case of an adult person, the application shall be made
5voluntarily by the person, at a time when hebegin insert or sheend insert is in such
6condition of mind as to render himbegin insert or herend insert competent to make it
7or, if hebegin insert or sheend insert is a conservatee with a conservator of the person
8or person and estate who was appointed under Chapter 3
9(commencing with Section 5350) of Part 1 of Division 5 with the
10right as specified by court order under Section 5358 to place his
11begin insert or herend insert conservatee in a state hospital, by hisbegin insert or herend insert conservator.

12(2) (A) In the case of a minor person, the application shall be
13made by hisbegin insert or herend insert parents, or by the parent, guardian, conservator,
14or other person entitled to hisbegin insert or herend insert custody to any of such mental
15hospitals as may be designated by the Director of State Hospitals
16or the Director of Developmental Services to admit minors on
17voluntary applications. If the minor has a conservator of the person,
18or the person and the estate, appointed under Chapter 3
19(commencing with Section 5350) of Part 1 of Division 5, with the
20right as specified by court order under Section 5358 to place the
21conservatee in a state hospital the application for the minor shall
22be made by hisbegin insert or herend insert conservator.

23(B) Any person received in a state hospital shall be deemed a
24voluntary patient.

25(C) Upon the admission of a voluntary patient to a state hospital
26the medical director shall immediately forward to the office of the
27State Department of State Hospitals or the State Department of
28Developmental Services the record of such voluntary patient,
29showing the name, residence, age, sex, place of birth, occupation,
30civil condition, date of admission of such patient to such hospital,
31and such other information as is required by the rules and
32regulations of the department.

33(D) The charges for the care and keeping of a mentally
34disordered person in a state hospital shall be governed by the
35provisions of Article 4 (commencing with Section 7275) of Chapter
363 of Division 7 relating to the charges for the care and keeping of
37mentally disordered persons in state hospitals.

38(E) A voluntary adult patient may leave the hospital or institution
39at any time by giving notice of hisbegin insert or herend insert desire to leave to any
40member of the hospital staff and completing normal hospitalization
P35   1departure procedures. A conservatee may leave in a like manner
2if notice is given by hisbegin insert or herend insert conservator.

3(F) A minor person who is a voluntary patient may leave the
4hospital or institution after completing normal hospitalization
5departure procedures after notice is given to the superintendent or
6person in charge by the parents, or the parent, guardian,
7conservator, or other person entitled to the custody of the minor,
8of their desire to remove himbegin insert or herend insert from the hospital.

9(G) No person received into a state hospital, private mental
10 institution, or county psychiatric hospital as a voluntary patient
11during hisbegin insert or herend insert minority shall be detained therein after hebegin insert or sheend insert
12 reaches the age of majority, but any such person, after attaining
13the age of majority, may apply for admission into the hospital or
14institution for care and treatment in the manner prescribed in this
15section for applications by adult persons.

16(b) The State Department of State Hospitals or the State
17Department of Developmental Services shall establish such rules
18and regulations as are necessary to carry out properly the provisions
19of this section.

20(c) Commencing July 1, 2012, the department shall not admit
21any person to a developmental center pursuant to this section.

22

begin deleteSEC. 15.end delete
23begin insertSEC. 16.end insert  

Section 6002 of the Welfare and Institutions Code is
24amended to read:

25

6002.  

(a) The person in charge of any private institution,
26hospital, clinic, or sanitarium which is conducted for, or includes
27a department or ward conducted for, the care and treatment of
28persons who are mentally disordered may receive therein as a
29voluntary patient any person suffering from a mental disorder who
30is a suitable person for care and treatment in the institution,
31hospital, clinic, or sanitarium who voluntarily makes a written
32application to the person in charge for admission into the
33institution, hospital, clinic, or sanitarium, and who is at the time
34of making the application mentally competent to make the
35application. A conservatee, with a conservator of the person, or
36person and estate, appointed under Chapter 3 (commencing with
37Section 5350) of Part 1 of Division 5, with the right as specified
38by court order under Section 5358 to place hisbegin insert or herend insert conservatee,
39may be admitted upon written application by hisbegin insert or herend insert conservator.

P36   1(b) After the admission of a voluntary patient to a private
2institution, hospital, clinic, or sanitarium the person in charge shall
3forward to the office of the State Department of State Hospitals a
4record of the voluntary patient showing such information as may
5be required by rule by the department.

6(c) A voluntary adult patient may leave the hospital, clinic, or
7institution at any time by giving notice of hisbegin insert or herend insert desire to leave
8to any member of the hospital staff and completing normal
9hospitalization departure procedures. A conservatee may leave in
10a like manner if notice is given by hisbegin insert or herend insert conservator.

11

begin deleteSEC. 16.end delete
12begin insertSEC. 17.end insert  

Section 6600 of the Welfare and Institutions Code is
13amended to read:

14

6600.  

As used in this article, the following terms have the
15following meanings:

16(a) (1) “Sexually violent predator” means a person who has
17been convicted of a sexually violent offense against one or more
18victims and who has a diagnosed mental disorder that makes the
19person a danger to the health and safety of others in that it is likely
20that he or she will engage in sexually violent criminal behavior.

21(2) For purposes of this subdivision any of the following shall
22be considered a conviction for a sexually violent offense:

23(A) A prior or current conviction that resulted in a determinate
24prison sentence for an offense described in subdivision (b).

25(B) A conviction for an offense described in subdivision (b)
26that was committed prior to July 1, 1977, and that resulted in an
27indeterminate prison sentence.

28(C) A prior conviction in another jurisdiction for an offense that
29includes all of the elements of an offense described in subdivision
30(b).

31(D) A conviction for an offense under a predecessor statute that
32includes all of the elements of an offense described in subdivision
33(b).

34(E) A prior conviction for which the inmate received a grant of
35probation for an offense described in subdivision (b).

36(F) A prior finding of not guilty by reason of insanity for an
37offense described in subdivision (b).

38(G) A conviction resulting in a finding that the person was a
39mentally disordered sex offender.

P37   1(H) A prior conviction for an offense described in subdivision
2(b) for which the person was committed to the Division of Juvenile
3Facilities, Department of Corrections and Rehabilitation pursuant
4to Section 1731.5.

5(I) A prior conviction for an offense described in subdivision
6(b) that resulted in an indeterminate prison sentence.

7(3) Conviction of one or more of the crimes enumerated in this
8section shall constitute evidence that may support a court or jury
9determination that a person is a sexually violent predator, but shall
10not be the sole basis for the determination. The existence of any
11prior convictions may be shown with documentary evidence. The
12details underlying the commission of an offense that led to a prior
13conviction, including a predatory relationship with the victim, may
14be shown by documentary evidence, including, but not limited to,
15preliminary hearing transcripts, trial transcripts, probation and
16sentencing reports, and evaluations by the State Department of
17 State Hospitals. Jurors shall be admonished that they may not find
18a person a sexually violent predator based on prior offenses absent
19relevant evidence of a currently diagnosed mental disorder that
20makes the person a danger to the health and safety of others in that
21it is likely that he or she will engage in sexually violent criminal
22behavior.

23(4) The provisions of this section shall apply to any person
24against whom proceedings were initiated for commitment as a
25sexually violent predator on or after January 1, 1996.

26(b) “Sexually violent offense” means the following acts when
27committed by force, violence, duress, menace, fear of immediate
28and unlawful bodily injury on the victim or another person, or
29threatening to retaliate in the future against the victim or any other
30person, and that are committed on, before, or after the effective
31date of this article and result in a conviction or a finding of not
32guilty by reason of insanity, as defined in subdivision (a): a felony
33violation of Section 261, 262, 264.1, 269, 286, 288, 288a, 288.5,
34or 289 of the Penal Code, or any felony violation of Section 207,
35209, or 220 of the Penal Code, committed with the intent to commit
36a violation of Section 261, 262, 264.1, 286, 288, 288a, or 289 of
37the Penal Code.

38(c) “Diagnosed mental disorder” includes a congenital or
39acquired condition affecting the emotional or volitional capacity
40that predisposes the person to the commission of criminal sexual
P38   1acts in a degree constituting the person a menace to the health and
2safety of others.

3(d) “Danger to the health and safety of others” does not require
4proof of a recent overt act while the offender is in custody.

5(e) “Predatory” means an act is directed toward a stranger, a
6person of casual acquaintance with whom no substantial
7relationship exists, or an individual with whom a relationship has
8been established or promoted for the primary purpose of
9victimization.

10(f) “Recent overt act” means any criminal act that manifests a
11likelihood that the actor may engage in sexually violent predatory
12criminal behavior.

13(g) Notwithstanding any other provision of law and for purposes
14of this section, a prior juvenile adjudication of a sexually violent
15offense may constitute a prior conviction for which the person
16received a determinate term if all of the following apply:

17(1) The juvenile was 16 years of age or older at the time he or
18she committed the prior offense.

19(2) The prior offense is a sexually violent offense as specified
20in subdivision (b).

21(3) The juvenile was adjudged a ward of the juvenile court
22within the meaning of Section 602 because of the person’s
23commission of the offense giving rise to the juvenile court
24adjudication.

25(4) The juvenile was committed to the Division of Juvenile
26Facilities, Department of Corrections and Rehabilitation for the
27sexually violent offense.

28(h) A minor adjudged a ward of the court for commission of an
29offense that is defined as a sexually violent offense shall be entitled
30to specific treatment as a sexual offender. The failure of a minor
31to receive that treatment shall not constitute a defense or bar to a
32determination that any person is a sexually violent predator within
33the meaning of this article.

34

begin deleteSEC. 17.end delete
35begin insertSEC. 18.end insert  

Section 6601 of the Welfare and Institutions Code is
36amended to read:

37

6601.  

(a) (1) Whenever the Secretary of the Department of
38Corrections and Rehabilitation determines that an individual who
39is in custody under the jurisdiction of the Department of
40Corrections and Rehabilitation, and who is either serving a
P39   1determinate prison sentence or whose parole has been revoked,
2may be a sexually violent predator, the secretary shall, at least six
3months prior to that individual’s scheduled date for release from
4prison, refer the person for evaluation in accordance with this
5section. However, if the inmate was received by the department
6with less than nine months of his or her sentence to serve, or if the
7inmate’s release date is modified by judicial or administrative
8action, the secretary may refer the person for evaluation in
9accordance with this section at a date that is less than six months
10prior to the inmate’s scheduled release date.

11(2) A petition may be filed under this section if the individual
12was in custody pursuant to his or her determinate prison term,
13parole revocation term, or a hold placed pursuant to Section 6601.3,
14at the time the petition is filed. A petition shall not be dismissed
15on the basis of a later judicial or administrative determination that
16the individual’s custody was unlawful, if the unlawful custody was
17the result of a good faith mistake of fact or law. This paragraph
18shall apply to any petition filed on or after January 1, 1996.

19(b) The person shall be screened by the Department of
20Corrections and Rehabilitation and the Board of Parole Hearings
21based on whether the person has committed a sexually violent
22predatory offense and on a review of the person’s social, criminal,
23and institutional history. This screening shall be conducted in
24accordance with a structured screening instrument developed and
25updated by the State Department of State Hospitals in consultation
26with the Department of Corrections and Rehabilitation. If as a
27result of this screening it is determined that the person is likely to
28be a sexually violent predator, the Department of Corrections and
29Rehabilitation shall refer the person to the State Department of
30State Hospitals for a full evaluation of whether the person meets
31the criteria in Section 6600.

32(c) The State Department of State Hospitals shall evaluate the
33person in accordance with a standardized assessment protocol,
34developed and updated by the State Department of State Hospitals,
35to determine whether the person is a sexually violent predator as
36defined in this article. The standardized assessment protocol shall
37require assessment of diagnosable mental disorders, as well as
38various factors known to be associated with the risk of reoffense
39among sex offenders. Risk factors to be considered shall include
P40   1criminal and psychosexual history, type, degree, and duration of
2sexual deviance, and severity of mental disorder.

3(d) Pursuant to subdivision (c), the person shall be evaluated
4by two practicing psychiatrists or psychologists, or one practicing
5psychiatrist and one practicing psychologist, designated by the
6Director of State Hospitals. If both evaluators concur that the
7person has a diagnosed mental disorder so that he or she is likely
8to engage in acts of sexual violence without appropriate treatment
9and custody, the Director of State Hospitals shall forward a request
10for a petition for commitment under Section 6602 to the county
11designated in subdivision (i). Copies of the evaluation reports and
12any other supporting documents shall be made available to the
13attorney designated by the county pursuant to subdivision (i) who
14may file a petition for commitment.

15(e) If one of the professionals performing the evaluation pursuant
16to subdivision (d) does not concur that the person meets the criteria
17specified in subdivision (d), but the other professional concludes
18that the person meets those criteria, the Director of State Hospitals
19shall arrange for further examination of the person by two
20independent professionals selected in accordance with subdivision
21 (g).

22(f) If an examination by independent professionals pursuant to
23subdivision (e) is conducted, a petition to request commitment
24under this article shall only be filed if both independent
25professionals who evaluate the person pursuant to subdivision (e)
26concur that the person meets the criteria for commitment specified
27in subdivision (d). The professionals selected to evaluate the person
28pursuant to subdivision (g) shall inform the person that the purpose
29of their examination is not treatment but to determine if the person
30meets certain criteria to be involuntarily committed pursuant to
31this article. It is not required that the person appreciate or
32understand that information.

33(g) Any independent professional who is designated by the
34Secretary of the Department of Corrections and Rehabilitation or
35the Director of State Hospitals for purposes of this section shall
36not be a state government employee, shall have at least five years
37of experience in the diagnosis and treatment of mental disorders,
38and shall include psychiatrists and licensed psychologists who
39have a doctoral degree in psychology. The requirements set forth
40in this section also shall apply to any professionals appointed by
P41   1the court to evaluate the person for purposes of any other
2proceedings under this article.

3(h) If the State Department of State Hospitals determines that
4the person is a sexually violent predator as defined in this article,
5the Director of State Hospitals shall forward a request for a petition
6to be filed for commitment under this article to the county
7designated in subdivision (i). Copies of the evaluation reports and
8 any other supporting documents shall be made available to the
9attorney designated by the county pursuant to subdivision (i) who
10may file a petition for commitment in the superior court.

11(i) If the county’s designated counsel concurs with the
12recommendation, a petition for commitment shall be filed in the
13superior court of the county in which the person was convicted of
14the offense for which he or she was committed to the jurisdiction
15of the Department of Corrections and Rehabilitation. The petition
16shall be filed, and the proceedings shall be handled, by either the
17district attorney or the county counsel of that county. The county
18board of supervisors shall designate either the district attorney or
19the county counsel to assume responsibility for proceedings under
20this article.

21(j) The time limits set forth in this section shall not apply during
22the first year that this article is operative.

23(k) An order issued by a judge pursuant to Section 6601.5,
24finding that the petition, on its face, supports a finding of probable
25cause to believe that the individual named in the petition is likely
26to engage in sexually violent predatory criminal behavior upon his
27or her release, shall toll that person’s parole pursuant to paragraph
28(4) of subdivision (a) of Section 3000 of the Penal Code, if that
29individual is determined to be a sexually violent predator.

30(l) Pursuant to subdivision (d), the attorney designated by the
31county pursuant to subdivision (i) shall notify the State Department
32of State Hospitals of its decision regarding the filing of a petition
33for commitment within 15 days of making that decision.

34(m) This section shall become operative on the date that the
35director executes a declaration, which shall be provided to the
36fiscal and policy committees of the Legislature, including the
37Chairperson of the Joint Legislative Budget Committee, and the
38Department of Finance, specifying that sufficient qualified state
39employees have been hired to conduct the evaluations required
P42   1pursuant to subdivision (d), or January 1, 2013, whichever occurs
2first.

3

begin deleteSEC. 18.end delete
4begin insertSEC. 19.end insert  

Section 6608.7 of the Welfare and Institutions Code
5 is amended to read:

6

6608.7.  

The State Department of State Hospitals may enter
7into an interagency agreement or contract with the Department of
8Corrections and Rehabilitation or with local law enforcement
9agencies for services related to supervision or monitoring of
10sexually violent predators who have been conditionally released
11into the community under the forensic conditional release program
12pursuant to this article.

13

begin deleteSEC. 19.end delete
14begin insertSEC. 20.end insert  

Section 6609 of the Welfare and Institutions Code is
15amended to read:

16

6609.  

Within 10 days of a request made by the chief of police
17of a city or the sheriff of a county, the State Department of State
18Hospitals shall provide the following information concerning each
19person committed as a sexually violent predator who is receiving
20outpatient care in a conditional release program in that city or
21county: name, address, date of commitment, county from which
22committed, date of placement in the conditional release program,
23fingerprints, and a glossy photograph no smaller than 318 × 318
24 inches in size, or clear copies of the fingerprints and photograph.

25

begin deleteSEC. 20.end delete
26begin insertSEC. 21.end insert  

Section 9717 of the Welfare and Institutions Code is
27amended to read:

28

9717.  

(a) All advocacy programs and any programs similar in
29nature to the Long-Term Care Ombudsman Program that receive
30funding or official designation from the state shall cooperate with
31the office, where appropriate. These programs include, but are not
32limited to, the Office of Human Rights within the State Department
33of State Hospitals, the Office of Patients’ Rights, Disability Rights
34California, and the Department of Rehabilitation’s Client
35Assistance Program.

36(b) The office shall maintain a close working relationship with
37the Legal Services Development Program for the Elderly within
38the department.

39(c) In order to ensure the provision of counsel for patients and
40residents of long-term care facilities, the office shall seek to
P43   1establish effective coordination with programs that provide legal
2services for the elderly, including, but not limited to, programs
3that are funded by the federal Legal Services Corporation or under
4the federal Older Americans Act (42 U.S.C. Sec. 3001 et seq.), as
5amended.

6(d) The department and other state departments and programs
7that have roles in funding, regulating, monitoring, or serving
8long-term care facility residents, including law enforcement
9agencies, shall cooperate with and meet with the office periodically
10and as needed to address concerns or questions involving the care,
11quality of life, safety, rights, health, and well-being of long-term
12care facility residents.

13

begin deleteSEC. 21.end delete
14begin insertSEC. 22.end insert  

Section 10600.1 of the Welfare and Institutions Code
15 is amended to read:

16

10600.1.  

(a) The State Department of Social Services succeeds
17to and is vested with the duties, purposes, responsibilities, and
18jurisdiction exercised by the State Department of Health or the
19State Department of Benefit Payments pursuant to the provisions
20of this division, except those contained in Chapter 7 (commencing
21with Section 14000), Chapter 8 (commencing with Section 14200),
22Chapter 8.5 (commencing with Section 14500), and Chapter 8.7
23(commencing with Section 14520) of Part 3, on the date
24immediately prior to the date this section becomes operative.

25(b) The State Department of Social Services also succeeds to
26and is vested with the duties, purposes, responsibilities, and
27jurisdiction heretofore exercised by the State Department of Health
28with respect to its disability determination function performed
29pursuant to Titles II and XVI of the federal Social Security Act;
30provided, however, that this paragraph shall not vest in the State
31Department of Social Services any power or authority over
32programs for aid or rehabilitation of mentally disordered or
33developmentally disabled persons administered by the State
34Department of State Hospitals or the State Department of
35Developmental Services.

36begin insert

begin insertSEC. 23.end insert  

end insert

begin insertSection 10725 of the end insertbegin insertWelfare and Institutions Codeend insert
37begin insert is amended to read:end insert

38

10725.  

The director may adopt regulations, orders, or standards
39of general application to implement, interpret, or make specific
40the law enforced by the department, andbegin delete suchend deletebegin insert thoseend insert regulations,
P44   1orders, and standards shall be adopted, amended, or repealed by
2the director only in accordance withbegin delete the provisions ofend delete Chapterbegin delete 4.5end delete
3begin insert 3.5end insert (commencing with Sectionbegin delete 11371),end deletebegin insert 11340) ofend insert Part 1begin delete,end deletebegin insert ofend insert
4 Division 3begin delete,end deletebegin insert ofend insert Title 2 of the Governmentbegin delete Code, provided that
5regulationsend delete
begin insert Code. Regulationsend insert relating to services need not be
6printed in thebegin delete California Administrative Codeend deletebegin insert California Code of
7Regulationsend insert
orbegin delete California Administrative Registerend deletebegin insert the California
8Regulatory Notice Registerend insert
if they are included in the publications
9of the department.begin delete Suchend deletebegin insert Thisend insert authority also may be exercised by
10the director’s designee.

11In adopting regulations the director shall strive for clarity of
12 languagebegin delete whichend deletebegin insert thatend insert may be readily understood by those
13administering services or subject tobegin delete suchend deletebegin insert thoseend insert regulations.

14The rules of the department need not specify or include the detail
15of forms, reportsbegin insert,end insert or records, but shall include the essential
16authority by which any person, agency, organization, associationbegin insert,end insert
17 or institution subject to the supervision or investigation of the
18department is required to use, submitbegin insert,end insert or maintainbegin delete suchend deletebegin insert thoseend insert forms,
19reportsbegin insert,end insert or records.

20

begin deleteSEC. 22.end delete
21begin insertSEC. 24.end insert  

Section 14043.26 of the Welfare and Institutions
22Code
is amended to read:

23

14043.26.  

(a) (1) On and after January 1, 2004, an applicant
24that currently is not enrolled in the Medi-Cal program, or a provider
25applying for continued enrollment, upon written notification from
26the department that enrollment for continued participation of all
27providers in a specific provider of service category or subgroup
28of that category to which the provider belongs will occur, or, except
29as provided in subdivisions (b) and (e), a provider not currently
30enrolled at a location where the provider intends to provide
31services, goods, supplies, or merchandise to a Medi-Cal
32beneficiary, shall submit a complete application package for
33enrollment, continuing enrollment, or enrollment at a new location
34or a change in location.

35(2) Clinics licensed by the department pursuant to Chapter 1
36(commencing with Section 1200) of Division 2 of the Health and
37Safety Code and certified by the department to participate in the
38Medi-Cal program shall not be subject to this section.

39(3) Health facilities licensed by the department pursuant to
40Chapter 2 (commencing with Section 1250) of Division 2 of the
P45   1Health and Safety Code and certified by the department to
2participate in the Medi-Cal program shall not be subject to this
3section.

4(4) Adult day health care providers licensed pursuant to Chapter
53.3 (commencing with Section 1570) of Division 2 of the Health
6and Safety Code and certified by the department to participate in
7the Medi-Cal program shall not be subject to this section.

8(5) Home health agencies licensed pursuant to Chapter 8
9(commencing with Section 1725) of Division 2 of the Health and
10Safety Code and certified by the department to participate in the
11Medi-Cal program shall not be subject to this section.

12(6) Hospices licensed pursuant to Chapter 8.5 (commencing
13with Section 1745) of Division 2 of the Health and Safety Code
14and certified by the department to participate in the Medi-Cal
15program shall not be subject to this section.

16(b) A physician and surgeon licensed by the Medical Board of
17California or the Osteopathic Medical Board of California, or a
18dentist licensed by the Dental Board of California, practicing as
19an individual physician practice or as an individual dentist practice,
20as defined in Section 14043.1, who is enrolled and in good standing
21in the Medi-Cal program, and who is changing locations of that
22individual physician practice or individual dentist practice within
23the same county, shall be eligible to continue enrollment at the
24 new location by filing a change of location form to be developed
25by the department. The form shall comply with all minimum
26federal requirements related to Medicaid provider enrollment.
27Filing this form shall be in lieu of submitting a complete
28application package pursuant to subdivision (a).

29(c) (1) Except as provided in paragraph (2), within 30 days
30after receiving an application package submitted pursuant to
31subdivision (a), the department shall provide written notice that
32the application package has been received and, if applicable, that
33there is a moratorium on the enrollment of providers in the specific
34provider of service category or subgroup of the category to which
35the applicant or provider belongs. This moratorium shall bar further
36processing of the application package.

37(2) Within 15 days after receiving an application package from
38a physician, or a group of physicians, licensed by the Medical
39Board of California or the Osteopathic Medical Board of California,
40or a change of location form pursuant to subdivision (b), the
P46   1department shall provide written notice that the application package
2or the change of location form has been received.

3(d) (1) If the application package submitted pursuant to
4subdivision (a) is from an applicant or provider who meets the
5criteria listed in paragraph (2), the applicant or provider shall be
6considered a preferred provider and shall be granted preferred
7provisional provider status pursuant to this section and for a period
8of no longer than 18 months, effective from the date on the notice
9from the department. The ability to request consideration as a
10preferred provider and the criteria necessary for the consideration
11shall be publicized to all applicants and providers. An applicant
12or provider who desires consideration as a preferred provider
13pursuant to this subdivision shall request consideration from the
14department by making a notation to that effect on the application
15package, by cover letter, or by other means identified by the
16department in a provider bulletin. Request for consideration as a
17preferred provider shall be made with each application package
18submitted in order for the department to grant the consideration.
19An applicant or provider who requests consideration as a preferred
20provider shall be notified within 60 days whether the applicant or
21provider meets or does not meet the criteria listed in paragraph
22(2). If an applicant or provider is notified that the applicant or
23provider does not meet the criteria for a preferred provider, the
24application package submitted shall be processed in accordance
25with the remainder of this section.

26(2) To be considered a preferred provider, the applicant or
27provider shall meet all of the following criteria:

28(A) Hold a current license as a physician and surgeon issued by
29the Medical Board of California or the Osteopathic Medical Board
30of California, which license shall not have been revoked, whether
31stayed or not, suspended, placed on probation, or subject to other
32limitation.

33(B) Be a current faculty member of a teaching hospital or a
34children’s hospital, as defined in Section 10727, accredited by the
35Joint Commission or the American Osteopathic Association, or
36be credentialed by a health care service plan that is licensed under
37the Knox-Keene Health Care Service Plan Act of 1975 (Chapter
382.2 (commencing with Section 1340) of Division 2 of the Health
39and Safety Code) or county organized health system, or be a current
P47   1member in good standing of a group that is credentialed by a health
2care service plan that is licensed under the Knox-Keene Act.

3(C) Have full, current, unrevoked, and unsuspended privileges
4at a Joint Commission or American Osteopathic Association
5accredited general acute care hospital.

6(D) Not have any adverse entries in the federal Healthcare
7Integrity and Protection Data Bank.

8(3) The department may recognize other providers as qualifying
9as preferred providers if criteria similar to those set forth in
10paragraph (2) are identified for the other providers. The department
11shall consult with interested parties and appropriate stakeholders
12to identify similar criteria for other providers so that they may be
13considered as preferred providers.

14(e) (1) If a Medi-Cal applicant meets the criteria listed in
15paragraph (2), the applicant shall be enrolled in the Medi-Cal
16 program after submission and review of a short form application
17to be developed by the department. The form shall comply with
18all minimum federal requirements related to Medicaid provider
19enrollment. The department shall notify the applicant that the
20department has received the application within 15 days of receipt
21of the application. The department shall enroll the applicant or
22notify the applicant that the applicant does not meet the criteria
23listed in paragraph (2) within 90 days of receipt of the application.

24(2) Notwithstanding any other provision of law, an applicant or
25provider who meets all of the following criteria shall be eligible
26for enrollment in the Medi-Cal program pursuant to this
27subdivision, after submission and review of a short form
28application:

29(A) The applicant’s or provider’s practice is based in one or
30more of the following: a general acute care hospital, a rural general
31acute care hospital, or an acute psychiatric hospital, as defined in
32subdivisions (a) and (b) of Section 1250 of the Health and Safety
33Code.

34(B) The applicant or provider holds a current, unrevoked, or
35unsuspended license as a physician and surgeon issued by the
36Medical Board of California or the Osteopathic Medical Board of
37California. An applicant or provider shall not be in compliance
38with this subparagraph if a license revocation has been stayed, the
39licensee has been placed on probation, or the license is subject to
40any other limitation.

P48   1(C) The applicant or provider does not have an adverse entry
2in the federal Healthcare Integrity and Protection Data Bank.

3(3) An applicant shall be granted provisional provider status
4under this subdivision for a period of 12 months.

5(f) Except as provided in subdivision (g), within 180 days after
6receiving an application package submitted pursuant to subdivision
7(a), or from the date of the notice to an applicant or provider that
8the applicant or provider does not qualify as a preferred provider
9under subdivision (d), the department shall give written notice to
10the applicant or provider that any of the following applies, or shall
11on the 181st day grant the applicant or provider provisional
12provider status pursuant to this section for a period no longer than
1312 months, effective from the 181st day:

14(1) The applicant or provider is being granted provisional
15provider status for a period of 12 months, effective from the date
16on the notice.

17(2) The application package is incomplete. The notice shall
18identify additional information or documentation that is needed to
19complete the application package.

20(3) The department is exercising its authority under Section
2114043.37, 14043.4, or 14043.7, and is conducting background
22checks, preenrollment inspections, or unannounced visits.

23(4) The application package is denied for any of the following
24reasons:

25(A) Pursuant to Section 14043.2 or 14043.36.

26(B) For lack of a license necessary to perform the health care
27services or to provide the goods, supplies, or merchandise directly
28or indirectly to a Medi-Cal beneficiary, within the applicable
29provider of service category or subgroup of that category.

30(C) The period of time during which an applicant or provider
31has been barred from reapplying has not passed.

32(D) For other stated reasons authorized by law.

33(E) For failing to submit fingerprints as required by federal
34Medicaid regulations.

35(F) For failing to pay an application fee as required by federal
36Medicaid regulations.

37(5) The application package is withdrawn by request of the
38applicant or provider and the department’s review is canceled
39begin insert pursuant to subdivision (n)end insert.

P49   1(g) Notwithstanding subdivision (f), within 90 days after
2receiving an application package submitted pursuant to subdivision
3(a) from a physician or physician group licensed by the Medical
4Board of California or the Osteopathic Medical Board of California,
5or from the date of the notice to that physician or physician group
6that does not qualify as a preferred provider under subdivision (d),
7or within 90 days after receiving a change of location form
8submitted pursuant to subdivision (b), the department shall give
9written notice to the applicant or provider that either paragraph
10(1), (2), (3), (4), or (5) of subdivision (f) applies, or shall on the
1191st day grant the applicant or provider provisional provider status
12pursuant to this section for a period no longer than 12 months,
13effective from the 91st day.

14(h) (1) If the application package that was noticed as incomplete
15under paragraph (2) of subdivision (f) is resubmitted with all
16requested information and documentation, and received by the
17department within 60 days of the date on the notice, the department
18shall, within 60 days of the resubmission, send a notice that any
19of the following applies:

20(A) The applicant or provider is being granted provisional
21provider status for a period of 12 months, effective from the date
22on the notice.

23(B) The application package is denied for any other reasons
24provided for in paragraph (4) of subdivision (f).

25(C) The department is exercising its authority under Section
2614043.37, 14043.4, or 14043.7 to conduct background checks,
27preenrollment inspections, or unannounced visits.

28(2) (A) If the application package that was noticed as
29incomplete under paragraph (2) of subdivision (f) is not resubmitted
30 with all requested information and documentation and received
31by the department within 60 days of the date on the notice, the
32application package shall be denied by operation of law. The
33applicant or provider may reapply by submitting a new application
34package that shall be reviewed de novo.

35(B) If the failure to resubmit is by a currently enrolled provider
36as defined in Section 14043.1, including providers applying for
37continued enrollment, the failure may make the provider also
38subject to deactivation of the provider’s number and all of the
39business addresses used by the provider to provide services, goods,
40supplies, or merchandise to Medi-Cal beneficiaries.

P50   1(C) Notwithstanding subparagraph (A), if the notice of an
2incomplete application package included a request for information
3or documentation related to grounds for denial under Section
414043.2 or 14043.36, the applicant or provider shall not reapply
5for enrollment or continued enrollment in the Medi-Cal program
6or for participation in any health care program administered by
7the department or its agents or contractors for a period of three
8years.

9(i) (1) If the department exercises its authority under Section
1014043.37, 14043.4, or 14043.7 to conduct background checks,
11preenrollment inspections, or unannounced visits, the applicant or
12provider shall receive notice, from the department, after the
13conclusion of the background check, preenrollment inspection, or
14unannounced visit of either of the following:

15(A) The applicant or provider is granted provisional provider
16status for a period of 12 months, effective from the date on the
17notice.

18(B) Discrepancies or failure to meet program requirements, as
19prescribed by the department, have been found to exist during the
20preenrollment period.

21(2) (A) The notice shall identify the discrepancies or failures,
22and whether remediation can be made or not, and if so, the time
23period within which remediation must be accomplished. Failure
24to remediate discrepancies and failures as prescribed by the
25department, or notification that remediation is not available, shall
26result in denial of the application by operation of law. The applicant
27or provider may reapply by submitting a new application package
28that shall be reviewed de novo.

29(B) If the failure to remediate is by a currently enrolled provider
30as defined in Section 14043.1, including providers applying for
31continued enrollment, the failure may make the provider also
32subject to deactivation of the provider’s number and all of the
33business addresses used by the provider to provide services, goods,
34supplies, or merchandise to Medi-Cal beneficiaries.

35(C) Notwithstanding subparagraph (A), if the discrepancies or
36failure to meet program requirements, as prescribed by the director,
37included in the notice were related to grounds for denial under
38Section 14043.2 or 14043.36, the applicant or provider shall not
39reapply for three years.

P51   1(j) If provisional provider status or preferred provisional provider
2status is granted pursuant to this section, a provider number shall
3be used by the provider for each business address for which an
4application package has been approved. This provider number
5shall be used exclusively for the locations for which it was
6approved, unless the practice of the provider’s profession or
7delivery of services, goods, supplies, or merchandise is such that
8services, goods, supplies, or merchandise are rendered or delivered
9at locations other than the provider’s business address and this
10practice or delivery of services, goods, supplies, or merchandise
11has been disclosed in the application package approved by the
12department when the provisional provider status or preferred
13provisional provider status was granted.

14(k) Except for providers subject to subdivision (c) of Section
1514043.47, a provider currently enrolled in the Medi-Cal program
16at one or more locations who has submitted an application package
17for enrollment at a new location or a change in location pursuant
18to subdivision (a), or filed a change of location form pursuant to
19subdivision (b), may submit claims for services, goods, supplies,
20or merchandise rendered at the new location until the application
21package or change of location form is approved or denied under
22this section, and shall not be subject, during that period, to
23deactivation, or be subject to any delay or nonpayment of claims
24as a result of billing for services rendered at the new location as
25herein authorized. However, the provider shall be considered during
26that period to have been granted provisional provider status or
27preferred provisional provider status and be subject to termination
28of that status pursuant to Section 14043.27. A provider that is
29subject to subdivision (c) of Section 14043.47 may come within
30the scope of this subdivision upon submitting documentation in
31the application package that identifies the physician providing
32supervision for every three locations. If a provider submits claims
33for services rendered at a new location before the application for
34that location is received by the department, the department may
35deny the claim.

36(l) An applicant or a provider whose application for enrollment,
37continued enrollment, or a new location or change in location has
38been denied pursuant to this section, may appeal the denial in
39accordance with Section 14043.65.

P52   1(m) (1) Upon receipt of a complete and accurate claim for an
2individual nurse provider, the department shall adjudicate the claim
3within an average of 30 days.

4(2) During the budget proceedings of the 2006-07 fiscal year,
5and each fiscal year thereafter, the department shall provide data
6to the Legislature specifying the timeframe under which it has
7processed and approved the provider applications submitted by
8individual nurse providers.

9(3) For purposes of this subdivision, “individual nurse providers”
10are providers authorized under certain home- and community-based
11waivers and under the state plan to provide nursing services to
12Medi-Cal recipients in the recipients’ own homes rather than in
13institutional settings.

begin delete

14(n)  The amendments to subdivision (b), which implement a
15change of location form, and the addition of paragraph (2) to
16subdivision (c), the amendments to subdivision (e), and the addition
17of subdivision (g), which prescribe different processing timeframes
18for physicians and physician groups, as contained in Chapter 693
19of the Statutes of 2007, shall become operative on July 1, 2008.

20(o) (1) This section shall become operative on the effective
21date of the state plan amendment necessary to implement this
22section, as stated in the declaration executed by the director
23pursuant to paragraph (2).

24(2) Upon approval of the state plan amendment necessary to
25implement this section under Sections 455.434 and 455.450 of
26Title 42 of the Code of Federal Regulations, the director shall
27execute a declaration, to be retained by the director, that states that
28this approval has been obtained and the effective date of the state
29plan amendment. The department shall post the declaration on its
30Internet Web site and transmit a copy of the declaration to the
31Legislature.

end delete
begin insert

32(n) (1) Except as provided in paragraph (2), an applicant or
33provider may request to withdraw an application package
34submitted pursuant to this section at any time, at which point the
35department’s review shall be canceled.

end insert
begin insert

36(2) The department’s review shall not be canceled if, at the time
37the applicant or provider requests to withdraw his or her
38application package, the department has already initiated review
39under Section 14043.37, 14043.4, or 14043.7.

end insert
P53   1begin insert

begin insertSEC. 25.end insert  

end insert

begin insertSection 14087.36 of the end insertbegin insertWelfare and Institutions Codeend insert
2begin insert is amended to read:end insert

3

14087.36.  

(a) The following definitions shall apply for
4purposes of this section:

5(1) “County” means the City and County of San Francisco.

6(2) “Board” means the Board of Supervisors of the City and
7County of San Francisco.

8(3) “Department” means the State Department of Healthbegin insert Careend insert
9 Services.

10(4) “Governing body” means the governing body of the health
11authority.

12(5) “Health authority” means the separate public agency
13established by the board of supervisors to operate a health care
14system in the county and to engage in the other activities authorized
15by this section.

16(b) The Legislature finds and declares that it is necessary that
17a health authority be established in the county to arrange for the
18provision of health care services in order to meet the problems of
19the delivery of publicly assisted medical care in the county, to
20enter into a contract with the department under Article 2.97
21(commencing with Section 14093), or to contract with a health
22care service plan on terms and conditions acceptable to the
23department, and to demonstrate ways of promoting quality care
24and cost efficiency.

25(c) The county may, by resolution or ordinance, establish a
26health authority to act as and be the local initiative component of
27the Medi-Cal state plan pursuant to regulations adopted by the
28department. If the board elects to establish a health authority, all
29rights, powers, duties, privileges, and immunities vested in a county
30under Article 2.8 (commencing with Section 14087.5) and Article
312.97 (commencing with Section 14093) shall be vested in the health
32authority. The health authority shall have all power necessary and
33appropriate to operate programs involving health care services,
34including, but not limited to, the power to acquire, possess, and
35dispose of real or personal property, to employ personnel and
36contract for services required to meet its obligations, to sue or be
37sued, to take all actions and engage in all public and private
38business activities, subject to any applicable licensure, as permitted
39a health care service plan pursuant to Chapter 2.2 (commencing
40with Section 1340) of Division 2 of the Health and Safety Code,
P54   1and to enter into agreements under Chapter 5 (commencing with
2Section 6500) of Division 7 of Title 1 of the Government Code.

3(d) (1) (A) The health authority shall be considered a public
4entity for purposes of Division 3.6 (commencing with Section 810)
5of Title 1 of the Government Code, separate and distinct from the
6county, and shall file the statement required by Section 53051 of
7the Government Code. The health authority shall have primary
8responsibility to provide the defense and indemnification required
9under Division 3.6 (commencing with Section 810) of Title 1 of
10the Government Code for employees of the health authority who
11are employees of the county. The health authority shall provide
12insurance under terms and conditions required by the county in
13order to satisfy its obligations under this section.

14(B) For purposes of this paragraph, “employee” shall have the
15same meaning as set forth in Section 810.2 of the Government
16Code.

17(2) The health authority shall not be considered to be an agency,
18division, department, or instrumentality of the county and shall
19not be subject to the personnel, procurement, or other operational
20rules of the county.

21(3) Notwithstanding any other provision of law, any obligations
22of the health authority, statutory, contractual, or otherwise, shall
23be the obligations solely of the health authority and shall not be
24the obligations of the county, unless expressly provided for in a
25contract between the authority and the county, nor of the state.

26(4) Except as agreed to by contract with the county, no liability
27of the health authority shall become an obligation of the county
28upon either termination of the health authority or the liquidation
29or disposition of the health authority’s remaining assets.

30(e) (1) To the full extent permitted by federal law, the
31department and the health authority may enter into contracts to
32provide or arrange for health care services for any or all persons
33who are eligible to receive benefits under the Medi-Cal program.
34The contracts may be on an exclusive or nonexclusive basis, and
35shall include payment provisions on any basis negotiated between
36the department and the health authority. The health authority may
37also enter into contracts for the provision of health care services
38to individuals including, but not limited to, those covered under
39Subchapter XVIII (commencing with Section 1395) of Chapter 7
40of Title 42 of the United States Code, individuals employed by
P55   1public agencies and private businesses, and uninsured or indigent
2individuals.

3(2) Notwithstanding paragraph (1), or subdivision (f), the health
4authority may not operate health plans or programs for individuals
5covered under Subchapter XVIII (commencing with Section 1395)
6of Chapter 7 of Title 42 of the United States Code, or for private
7businesses, until the health authority is in full compliance with all
8of the requirements of the Knox-Keene Health Care Service Plan
9Act of 1975 under Chapter 2.2 (commencing with Section 1340)
10of Division 2 of the Health and Safety Code, including tangible
11net equity requirements applicable to a licensed health care service
12plan. This limitation shall not preclude the health authority from
13enrolling persons pursuant to the county’s obligations under Section
1417000, or from enrolling county employees.

15(f) The board of supervisors may transfer responsibility for
16administration of county-provided health care services to the health
17authority for the purpose of service of populations including
18uninsured and indigent persons, subject to the provisions of any
19ordinances or resolutions passed by the county board of
20supervisors. The transfer of administrative responsibility for those
21health care services shall not relieve the county of its responsibility
22for indigent care pursuant to Section 17000. The health authority
23may also enter into contracts for the provision of health care
24services to individuals including, but not limited to, those covered
25under Subchapter XVIII (commencing with Section 1395) of
26Chapter 7 of Title 42 of the United States Code, and individuals
27employed by public agencies and private businesses.

28(g) Upon creation, the health authority may borrow from the
29county and the county may lend the authority funds, or issue
30revenue anticipation notes to obtain those funds necessary to
31commence operations or perform the activities of the health
32authority. Notwithstanding any other provision of law, both the
33county and the health authority shall be eligible to receive funding
34under subdivision (p) of Section 14163.

35(h) The county may terminate the health authority, but only by
36an ordinance approved by a two-thirds affirmative vote of the full
37board.

38(i) Prior to the termination of the health authority, the county
39shall notify the department of its intent to terminate the health
40authority. The department shall conduct an audit of the health
P56   1authority’s records within 30 days of notification to determine the
2liabilities and assets of the health authority. The department shall
3report its findings to the county and to the Department of Managed
4Health Care within 10 days of completion of the audit. The county
5shall prepare a plan to liquidate or otherwise dispose of the assets
6of the health authority and to pay the liabilities of the health
7authority to the extent of the health authority’s assets, and present
8the plan to the department and the Department of Managed Health
9Care within 30 days upon receipt of these findings.

10(j) Any assets of the health authority derived from the contract
11entered into between the state and the authority pursuant to Article
122.97 (commencing with Section 14093), after payment of the
13liabilities of the health authority, shall be disposed of pursuant to
14the contract.

15(k) (1) The governing body shall consist of 18 voting members,
1614 of whom shall be appointed by resolution or ordinance of the
17board as follows:

18(A) One member shall be a member of the board or any other
19person designated by the board.

20(B) One member shall be a person who is employed in the senior
21management of a hospital not operated by the county or the
22University of California and who is nominated by the San Francisco
23Section of the Westbay Hospital Conference or any successor
24organization, or if there is no successor organization, a person who
25shall be nominated by the Hospital Council of Northern and Central
26California.

27(C) Two members, one of whom shall be a person employed in
28the senior management of San Francisco General Hospital and one
29of whom shall be a person employed in the senior management of
30St. Luke’s Hospital (San Francisco). If San Francisco General
31Hospital or St. Luke’s Hospital, at the end of the term of the person
32appointed from its senior management, is not designated as a
33disproportionate share hospital, and if the governing body, after
34providing an opportunity for comment by the Westbay Hospital
35Conference, or any successor organization, determines that the
36hospital no longer serves an equivalent patient population, the
37governing body may, by a two-thirds vote of the full governing
38body, select an alternative hospital to nominate a person employed
39in its senior management to serve on the governing body.
40Alternatively, the governing body may approve a reduction in the
P57   1number of positions on the governing body as set forth in
2subdivision (p).

3(D) Two members shall be employees in the senior management
4of either private nonprofit community clinics or a community clinic
5consortium, nominated by the San Francisco Community Clinic
6Consortium, or any successor organization.

7(E) Two members shall be physicians, nominated by the San
8Francisco Medical Society, or any successor organization.

9(F) One member shall be nominated by the San Francisco Labor
10Council, or any successor organization.

11(G) Two members shall be persons nominated by thebegin delete beneficiaryend delete
12begin insert member advisoryend insert committee of the healthbegin delete authority, at least one
13of whom shall, at the time of appointment and during the person’s
14term, be a Medi-Cal beneficiaryend delete
begin insert authority. Nominees of the member
15advisory committee shall be enrolled in any of the health insurance
16or health care coverage programs operated by the health authority
17or be the parent or legal guardian of an enrollee in any of the
18health insurance or health care coverage programs operated by
19the health authorityend insert
.

20(H) Two members shall be persons knowledgeable in matters
21relating to either traditional safety net providers, health care
22organizations, the Medi-Cal program, or the activities of the health
23authority, nominated by the program committee of the health
24authority.

25(I) One member shall be a person nominated by the San
26Francisco Pharmacy Leadership Group, or any successor
27organization.

28(2) One member, selected to fulfill the appointments specified
29in subparagraph (A), (G), or (H) shall, in addition to representing
30his or her specified organization or employer, represent the
31discipline of nursing, and shall possess or be qualified to possess
32a registered nursing license.

33(3) The initial members appointed by the board under the
34subdivision shall be, to the extent those individuals meet the
35qualifications set forth in this subdivision and are willing to serve,
36those persons who are members of the steering committee created
37by the county to develop the local initiative component of the
38Medi-Cal state plan in San Francisco. Following the initial
39staggering of terms, each of those members shall be appointed to
40a term of three years, except the member appointed pursuant to
P58   1subparagraph (A) of paragraph (1), who shall serve at the pleasure
2of the board. At the first meeting of the governing body, the
3members appointed pursuant to this subdivision shall draw lots to
4determine seven members whose initial terms shall be for two
5years. Each member shall remain in office at the conclusion of
6that member’s term until a successor member has been nominated
7and appointed.

8(l) In addition to the requirements of subdivision (k), one
9member of the governing body shall be appointed by the Mayor
10of the City of San Francisco to serve at the pleasure of the mayor,
11one member shall be the county’s director of public health or
12designee, who shall serve at the pleasure of that director, one
13member shall be the Chancellor of the University of California at
14San Francisco or his or her designee, who shall serve at the pleasure
15of the chancellor, and one member shall be the county director of
16mental health or his or her designee, who shall serve at the pleasure
17of that director.

18(m) There shall be one nonvoting member of the governing
19body who shall be appointed by, and serve at the pleasure of, the
20health commission of the county.

21(n) Each person appointed to the governing body shall,
22throughout the member’s term, either be a resident of the county
23or be employed within the geographic boundaries of the county.

24(o) (1) The composition of the governing body and nomination
25process for appointment of its members shall be subject to
26alteration upon a two-thirds vote of the full membership of the
27governing body. This action shall be concurred in by a resolution
28or ordinance of the county.

29(2) Notwithstanding paragraph (1), no alteration described in
30that paragraph shall cause the removal of a member prior to the
31expiration of that member’s term.

32(p) A majority of the members of the governing body shall
33constitute a quorum for the transaction of business, and all official
34acts of the governing body shall require the affirmative vote of a
35majority of the members present and voting. However, no official
36shall be approved with less than the affirmative vote of six
37members of the governing body, unless the number of members
38prohibited from voting because of conflicts of interest precludes
39adequate participation in the vote. The governing body may, by a
40two-thirds vote adopt, amend, or repeal rules and procedures for
P59   1the governing body. Those rules and procedures may require that
2certain decisions be made by a vote that is greater than a majority
3vote.

4(q) For purposes of Section 87103 of the Government Code,
5members appointed pursuant to subparagraphs (B) to (E), inclusive,
6of paragraph (1) of subdivision (k) represent, and are appointed
7to represent, respectively, the hospitals, private nonprofit
8community clinics, and physicians that contract with the health
9authority, or the health care service plan with which the health
10authority contracts, to provide health care services to the enrollees
11of the health authority or the health care service plan. Members
12appointed pursuant to subparagraphs (F) and (G) of paragraph (1)
13of subdivision (k) represent, and are appointed to represent,
14respectively, the health care workers and enrollees served by the
15health authority or its contracted health care service plan, and
16traditional safety net and ancillary providers and other
17organizations concerned with the activities of the health authority.

18(r) A member of the governing body may be removed from
19office by the board by resolution or ordinance, only upon the
20recommendation of the health authority, and for any of the
21following reasons:

22(1) Failure to retain the qualifications for appointment specified
23in subdivisions (k) and (n).

24(2) Death or a disability that substantially interferes with the
25member’s ability to carry out the duties of office.

26(3) Conviction of any felony or a crime involving corruption.

27(4) Failure of the member to discharge legal obligations as a
28member of a public agency.

29(5) Substantial failure to perform the duties of office, including,
30but not limited to, unreasonable absence from meetings. The failure
31to attend three meetings in a row of the governing body, or a
32majority of the meetings in the most recent calendar year, may be
33deemed to be unreasonable absence.

34(s) Any vacancy on the governing body, however created, shall
35be filled for the unexpired term by the board by resolution or
36ordinance. Each vacancy shall be filled by an individual having
37the qualifications of his or her predecessor, nominated as set forth
38in subdivision (k).

39(t) The chair of the authority shall be selected by, and serve at
40the pleasure of, the governing body.

P60   1(u) The health authority shall establish all of the following:

2(1) Abegin delete beneficiaryend deletebegin insert member advisoryend insert committee to advise the
3health authority on issues of concern to the recipients of services.

4(2) A program committee to advise the health authority on
5matters relating to traditional safety net providers, ancillary
6providers, and other organizations concerned with the activities
7of the health authority.

8(3) Any other committees determined to be advisable by the
9health authority.

10(v) (1) Notwithstanding any provision of state or local law,
11including, but not limited to, the county charter, a member of the
12health authority shall not be deemed to be interested in a contract
13entered into by the authority within the meaning of Article 4
14(commencing with Section 1090) of Chapter 1 of Division 4 of
15Title 1 of the Government Code, or within the meaning of
16conflict-of-interest restrictions in the county charter, if all of the
17following apply:

18(A) The member does not influence or attempt to influence the
19health authority or another member of the health authority to enter
20into the contract in which the member is interested.

21(B) The member discloses the interest to the health authority
22and abstains from voting on the contract.

23(C) The health authority notes the member’s disclosure and
24abstention in its official records and authorizes the contract in good
25faith by a vote of its membership sufficient for the purpose without
26counting the vote of the interested member.

27(D) The member has an interest in or was appointed to represent
28the interests of physicians, health care practitioners, hospitals,
29 pharmacies, or other health care organizations.

30(E) The contract authorizes the member or the organization the
31member has an interest in or represents to provide services to
32beneficiaries under the authority’s program or administrative
33services to the authority.

34(2) In addition, no person serving as a member of the governing
35body shall, by virtue of that membership, be deemed to be engaged
36in activities that are inconsistent, incompatible, or in conflict with
37their duties as an officer or employee of the county or the
38University of California, or as an officer or an employee of any
39private hospital, clinic, or other health care organization. The
P61   1membership shall not be deemed to be in violation of Section 1126
2of the Government Code.

3(w) Notwithstanding any other provision of law, those records
4of the health authority and of the county that reveal the authority’s
5rates of payment for health care services or the health authority’s
6deliberative processes, discussions, communications, or any other
7portion of the negotiations with providers of health care services
8for rates of payment, or the health authority’s peer review
9proceedings shall not be required to be disclosed pursuant to the
10California Public Records Act (Chapter 3.5 (commencing with
11Section 6250) of Division 7 of Title 1 of the Government Code),
12or any similar local law requiring the disclosure of public records.
13However, three years after a contract or amendment to a contract
14is fully executed, the portion of the contract or amendment
15containing the rates of payment shall be open to inspection.

16(x) Notwithstanding any other provision of law, the health
17authority may meet in closed session to consider and take action
18on peer review proceedings and on matters pertaining to contracts
19and contract negotiations by the health authority’s staff with
20providers of health care services concerning all matters relating
21to rates of payment. However, a decision as to whether to enter
22into, amend the services provisions of, or terminate, other than for
23reasons based upon peer review, a contract with a provider of
24health care services, shall be made in open session.

25(y) (1) (A) Notwithstanding the Ralph M. Brown Act (Chapter
269 (commencing with Section 54950) of Part 1 of Division 2 of
27Title 5 of the Government Code), the governing board of the health
28authority may meet in closed session for the purpose of discussion
29of, or taking action on matters involving, health authority trade
30secrets.

31(B) The requirement that the authority make a public report of
32actions taken in closed session and the vote or abstention of every
33member present may be limited to a brief general description of
34the action taken and the vote so as to prevent the disclosure of a
35trade secret.

36(C) For purposes of this subdivision, “health authority trade
37secret” means a trade secret, as defined in subdivision (d) of
38Section 3426.1 of the Civil Code, that also meets both of the
39following criteria:

P62   1(i) The secrecy of the information is necessary for the health
2authority to initiate a new service, program, marketing strategy,
3business plan, or technology, or to add a benefit or product.

4(ii) Premature disclosure of the trade secret would create a
5substantial probability of depriving the health authority of a
6substantial economic benefit or opportunity.

7(2) Those records of the health authority that reveal the health
8 authority’s trade secrets are exempt from disclosure pursuant to
9the California Public Records Act (Chapter 3.5 (commencing with
10Section 6250) of Division 7 of Title 1 of the Government Code),
11or any similar local law requiring the disclosure of public records.
12This exemption shall apply for a period of two years after the
13service, program, marketing strategy, business plan, technology,
14benefit, or product that is the subject of the trade secret is formally
15adopted by the governing body of the health authority, provided
16that the service, program, marketing strategy, business plan,
17technology, benefit, or product continues to be a trade secret. The
18governing board may delete the portion or portions containing
19trade secrets from any documents that were finally approved in
20the closed session held pursuant to this subdivision that are
21provided to persons who have made the timely or standing request.

22(z) The health authority shall be deemed to be a public agency
23for purposes of all grant programs and other funding and loan
24guarantee programs.

25(aa) Contracts under this article between the State Department
26of Health Services and the health authority shall be on a nonbid
27basis and shall be exempt from Chapter 2 (commencing with
28Section 10290) of Part 2 of Division 2 of the Public Contract Code.

29(ab) (1) The county controller or his or her designee, at intervals
30the county controller deems appropriate, shall conduct a review
31of the fiscal condition of the health authority, shall report the
32findings to the health authority and the board, and shall provide a
33copy of the findings to any public agency upon request.

34(2) Upon the written request of the county controller, the health
35authority shall provide full access to the county controller all health
36authority records and documents as necessary to allow the county
37controller or designee to perform the activities authorized by this
38subdivision.

P63   1(ac) A Medi-Cal recipient receiving services through the health
2authority shall be deemed to be a subscriber or enrollee for
3purposes of Section 1379 of the Health and Safety Code.

4

begin deleteSEC. 23.end delete
5begin insertSEC. 26.end insert  

Section 14105.192 of the Welfare and Institutions
6Code
is amended to read:

7

14105.192.  

(a) The Legislature finds and declares the
8following:

9(1) Costs within the Medi-Cal program continue to grow due
10to the rising cost of providing health care throughout the state and
11also due to increases in enrollment, which are more pronounced
12during difficult economic times.

13(2) In order to minimize the need for drastically cutting
14enrollment standards or benefits during times of economic crisis,
15it is crucial to find areas within the program where reimbursement
16levels are higher than required under the standard provided in
17Section 1902(a)(30)(A) of the federal Social Security Act and can
18be reduced in accordance with federal law.

19(3) The Medi-Cal program delivers its services and benefits to
20Medi-Cal beneficiaries through a wide variety of health care
21providers, some of which deliver care via managed care or other
22contract models while others do so through fee-for-service
23arrangements.

24(4) The setting of rates within the Medi-Cal program is complex
25and is subject to close supervision by the United States Department
26of Health and Human Services.

27(5) As the single state agency for Medicaid in California, the
28department has unique expertise that can inform decisions that set
29or adjust reimbursement methodologies and levels consistent with
30the requirements of federal law.

31(b) Therefore, it is the intent of the Legislature for the
32department to analyze and identify where reimbursement levels
33can be reduced consistent with the standard provided in Section
341902(a)(30)(A) of the federal Social Security Act and consistent
35with federal and state law and policies, including any exemptions
36contained in the provisions of the act that added this section,
37provided that the reductions in reimbursement shall not exceed 10
38percent on an aggregate basis for all providers, services and
39products.

P64   1(c) Notwithstanding any other provision of law, the director
2shall adjust provider payments, as specified in this section.

3(d) (1) Except as otherwise provided in this section, payments
4shall be reduced by 10 percent for Medi-Cal fee-for-service benefits
5for dates of service on and after June 1, 2011.

6(2) For managed health care plans that contract with the
7department pursuant to this chapter or Chapter 8 (commencing
8with Section 14200), except contracts with Senior Care Action
9Network and AIDS Healthcare Foundation, payments shall be
10reduced by the actuarial equivalent amount of the payment
11reductions specified in this section pursuant to contract
12amendments or change orders effective on July 1, 2011, or
13thereafter.

14(3) Payments shall be reduced by 10 percent for non-Medi-Cal
15programs described in Article 6 (commencing with Section 124025)
16of Chapter 3 of Part 2 of Division 106 of the Health and Safety
17Code, and Section 14105.18, for dates of service on and after June
181, 2011. This paragraph shall not apply to inpatient hospital
19services provided in a hospital that is paid under contract pursuant
20to Article 2.6 (commencing with Section 14081).

21(4) (A) Notwithstanding any other provision of law, the director
22may adjust the payments specified in paragraphs (1) and (3) of
23this subdivision with respect to one or more categories of Medi-Cal
24providers, or for one or more products or services rendered, or any
25combination thereof, so long as the resulting reductions to any
26category of Medi-Cal providers, in the aggregate, total no more
27than 10 percent.

28(B) The adjustments authorized in subparagraph (A) shall be
29implemented only if the director determines that, for each affected
30product, servicebegin insert,end insert or provider category, the payments resulting from
31the adjustment comply with subdivision (m).

32(e) Notwithstanding any other provision of this section,
33payments to hospitals that are not under contract with the State
34Department of Health Care Services pursuant to Article 2.6
35(commencing with Section 14081) for inpatient hospital services
36provided to Medi-Cal beneficiaries and that are subject to Section
3714166.245 shall be governed by that section.

38(f) Notwithstanding any other provision of this section, the
39following shall apply:

P65   1(1) Payments to providers that are paid pursuant to Article 3.8
2(commencing with Section 14126) shall be governed by that article.

3(2) (A) Subject to subparagraph (B), for dates of service on and
4after June 1, 2011, Medi-Cal reimbursement rates for intermediate
5care facilities for the developmentally disabled licensed pursuant
6to subdivision (e), (g), or (h) of Section 1250 of the Health and
7Safety Code, and facilities providing continuous skilled nursing
8care to developmentally disabled individuals pursuant to the pilot
9project established by Section 14132.20, as determined by the
10applicable methodology for setting reimbursement rates for these
11facilities, shall not exceed the reimbursement rates that were
12applicable to providers in the 2008-09 rate year.

13(B) (i) If Section 14105.07 is added to the Welfare and
14Institutions Code during the 2011-12 Regular Session of the
15Legislature, subparagraph (A) shall become inoperative.

16(ii) If Section 14105.07 is added to the Welfare and Institutions
17Code during the 2011-12 Regular Session of the Legislature, then
18for dates of service on and after June 1, 2011, payments to
19intermediate care facilities for the developmentally disabled
20licensed pursuant to subdivision (e), (g), or (h) of Section 1250 of
21the Health and Safety Code, and facilities providing continuous
22skilled nursing care to developmentally disabled individuals
23pursuant to the pilot project established by Section 14132.20, shall
24be governed by the applicable methodology for setting
25reimbursement rates for these facilities and by Section 14105.07.

26(g) The department may enter into contracts with a vendor for
27the purposes of implementing this section on a bid or nonbid basis.
28In order to achieve maximum cost savings, the Legislature declares
29that an expedited process for contracts under this subdivision is
30necessary. Therefore, contracts entered into to implement this
31section and all contract amendments and change orders shall be
32exempt from Chapter 2 (commencing with Section 10290) of Part
332 Division 2 of the Public Contract Code.

34(h) To the extent applicable, the services, facilities, and
35payments listed in this subdivision shall be exempt from the
36payment reductions specified in subdivision (d) as follows:

37(1) Acute hospital inpatient services that are paid under contracts
38pursuant to Article 2.6 (commencing with Section 14081).

39(2) Federally qualified health center services, including those
40facilities deemed to have federally qualified health center status
P66   1pursuant to a waiver pursuant to subsection (a) of Section 1115 of
2the federal Social Security Act (42 U.S.C. Sec. 1315(a)).

3(3) Rural health clinic services.

4(4) Payments to facilities owned or operated by the State
5Department of State Hospitals or the State Department of
6Developmental Services.

7(5) Hospice services.

8(6) Contract services, as designated by the director pursuant to
9subdivision (k).

10(7) Payments to providers to the extent that the payments are
11funded by means of a certified public expenditure or an
12intergovernmental transfer pursuant to Section 433.51 of Title 42
13of the Code of Federal Regulations. This paragraph shall apply to
14payments described in paragraph (3) of subdivision (d) only to the
15extent that they are also exempt from reduction pursuant to
16subdivision (l).

17(8) Services pursuant to local assistance contracts and
18interagency agreements to the extent the funding is not included
19in the funds appropriated to the department in the annual Budget
20Act.

21(9) Breast and cervical cancer treatment provided pursuant to
22Section 14007.71 and as described in paragraph (3) of subdivision
23(a) of Section 14105.18 or Article 1.5 (commencing with Section
24104160) of Chapter 2 of Part 1 of Division 103 of the Health and
25Safety Code.

26(10) The Family Planning, Access, Care, and Treatment (Family
27PACT) Program pursuant to subdivision (aa) of Section 14132.

28(i) Subject to the exception for services listed in subdivision
29(h), the payment reductions required by subdivision (d) shall apply
30to the benefits rendered by any provider who may be authorized
31to bill for the service, including, but not limited to, physicians,
32podiatrists, nurse practitioners, certified nurse-midwives, nurse
33anesthetists, and organized outpatient clinics.

34(j) Notwithstanding any other provision of law, for dates of
35service on and after June 1, 2011, Medi-Cal reimbursement rates
36applicable to the following classes of providers shall not exceed
37the reimbursement rates that were applicable to those classes of
38 providers in the 2008-09 rate year, as described in subdivision (f)
39of Section 14105.191, reduced by 10 percent:

P67   1(1) Intermediate care facilities, excluding those facilities
2identified in paragraph (2) of subdivision (f). For purposes of this
3section, “intermediate care facility” has the same meaning as
4defined in Section 51118 of Title 22 of the California Code of
5Regulations.

6(2) Skilled nursing facilities that are distinct parts of general
7acute care hospitals. For purposes of this section, “distinct part”
8has the same meaning as defined in Section 72041 of Title 22 of
9the California Code of Regulations.

10(3) Rural swing-bed facilities.

11(4) Subacute care units that are, or are parts of, distinct parts of
12general acute care hospitals. For purposes of this subparagraph,
13“subacute care unit” has the same meaning as defined in Section
1451215.5 of Title 22 of the California Code of Regulations.

15(5) Pediatric subacute care units that are, or are parts of, distinct
16parts of general acute care hospitals. For purposes of this
17subparagraph, “pediatric subacute care unit” has the same meaning
18as defined in Section 51215.8 of Title 22 of the California Code
19of Regulations.

20(6) Adult day health care centers.

21(7) Freestanding pediatric subacute care units, as defined in
22Section 51215.8 of Title 22 of the California Code of Regulations.

23(k) Notwithstanding Chapter 3.5 (commencing with Section
2411340) of Part 1 of Division 3 of Title 2 of the Government Code,
25the department may implement and administer this section by
26means of provider bulletins or similar instructions, without taking
27regulatory action.

28(l) The reductions described in this section shall apply only to
29payments for services when the General Fund share of the payment
30is paid with funds directly appropriated to the department in the
31annual Budget Act and shall not apply to payments for services
32paid with funds appropriated to other departments or agencies.

33(m) Notwithstanding any other provision of this section, the
34payment reductions and adjustments provided for in subdivision
35(d) shall be implemented only if the director determines that the
36payments that result from the application of this section will
37comply with applicable federal Medicaid requirements and that
38federal financial participation will be available.

39(1) In determining whether federal financial participation is
40available, the director shall determine whether the payments
P68   1comply with applicable federal Medicaid requirements, including
2those set forth in Section 1396a(a)(30)(A) of Title 42 of the United
3States Code.

4(2) To the extent that the director determines that the payments
5do not comply with the federal Medicaid requirements or that
6federal financial participation is not available with respect to any
7payment that is reduced pursuant to this section, the director retains
8the discretion to not implement the particular payment reduction
9or adjustment and may adjust the payment as necessary to comply
10with federal Medicaid requirements.

11(n) The department shall seek any necessary federal approvals
12for the implementation of this section.

13(o) (1) The payment reductions and adjustments set forth in
14this section shall not be implemented until federal approval is
15obtained.

16(2) To the extent that federal approval is obtained for one or
17more of the payment reductions and adjustments in this section
18and Section 14105.07, the payment reductions and adjustments
19set forth in Section 14105.191 shall cease to be implemented for
20the same services provided by the same class of providers. In the
21event of a conflict between this section and Section 14105.191,
22other than the provisions setting forth a payment reduction or
23adjustment, this section shall govern.

24(3) When federal approval is obtained, the payments resulting
25from the application of this section shall be implemented
26retroactively to June 1, 2011, or on any other date or dates as may
27be applicable.

28(4) The director may clarify the application of this subdivision
29by means of provider bulletins or similar instructions, pursuant to
30subdivision (k).

31(p) Adjustments to pharmacy drug product payment pursuant
32to this section shall no longer apply when the department
33determines that the average acquisition cost methodology pursuant
34to Section 14105.45 has been fully implemented and the
35department’s pharmacy budget reduction targets, consistent with
36payment reduction levels pursuant to this section, have been met.

37begin insert

begin insertSEC. 27.end insert  

end insert

begin insertSection 14124.5 of the end insertbegin insertWelfare and Institutions Codeend insert
38begin insert is amended to read:end insert

39

14124.5.  

(a) The director may, in accordance withbegin delete the
40provisions ofend delete
Section 10725, adopt, amendbegin insert,end insert or repeal, in accordance
P69   1with Chapterbegin delete 4.5end deletebegin insert 3.5end insert (commencing with Sectionbegin delete 11371)end deletebegin insert 11340)end insert
2 of Part 1begin delete,end deletebegin insert ofend insert Division 3begin delete,end deletebegin insert ofend insert Title 2 of the Government Code,begin delete suchend delete
3 reasonable rules and regulations as may be necessary or proper to
4carry out the purposes and intent of this chapterbegin insert,end insert and to enablebegin delete itend delete
5begin insert the departmentend insert to exercise the powers and perform the duties
6conferred upon it by this chapter, not inconsistent with anybegin delete of the
7provisions of anyend delete
statute of this state.

8(b) All regulationsbegin delete heretoforeend deletebegin insert previouslyend insert adopted by the State
9Department of Healthbegin insert Care Servicesend insert or any predecessor department
10pursuant to this chapter and in effect immediately preceding the
11operative date of this section, shall remain in effect and shall be
12fully enforceable unless and until readopted, amended, or repealed
13by the director in accordance withbegin delete the provisions ofend delete Section 10725.

14

begin deleteSEC. 24.end delete
15begin insertSEC. 28.end insert  

Section 14169.51 of the Welfare and Institutions
16Code
is amended to read:

17

14169.51.  

For purposes of this article, the following definitions
18shall apply:

19(a) “Acute psychiatric days” means the total number of Medi-Cal
20specialty mental health service administrative days, Medi-Cal
21specialty mental health service acute care days, acute psychiatric
22administrative days, and acute psychiatric acute days identified in
23the Final Medi-Cal Utilization Statistics for the state fiscal year
24preceding the rebase calculation year as calculated by the
25department as of the retrieval date.

26(b) “Acute psychiatric per diem supplemental rate” means a
27fixed per diem supplemental payment for acute psychiatric days.

28(c) “Annual fee-for-service days” means the number of
29fee-for-service days of each hospital subject to the quality assurance
30fee, as reported on the days data source.

31(d) “Annual managed care days” means the number of managed
32care days of each hospital subject to the quality assurance fee, as
33reported on the days data source.

34(e) “Annual Medi-Cal days” means the number of Medi-Cal
35days of each hospital subject to the quality assurance fee, as
36reported on the days data source.

37(f) “Base calendar year” means a calendar year that ends before
38a subject fiscal year begins, but no more than six years before a
39subject fiscal year begins. Beginning with the third program period,
40the department shall establish the base calendar year during the
P70   1rebase calculation year as the calendar year for which the most
2recent data is available that the department determines is reliable.

3(g) “Converted hospital” means a private hospital that becomes
4a designated public hospital or a nondesignated public hospital on
5or after the first day of a program period.

6(h) “Days data source” means either: (1) if a hospital’s Annual
7Financial Disclosure Report for its fiscal year ending in the base
8calendar year includes data for a full fiscal year of operation, the
9hospital’s Annual Financial Disclosure Report retrieved from the
10Office of Statewide Health Planning and Development as retrieved
11by the department on the retrieval date pursuant to Section
1214169.59, for its fiscal year ending in the base calendar year; or
13(2) if a hospital’s Annual Financial Disclosure Report for its fiscal
14year ending in the base calendar year includes data for more than
15one day, but less than a full year of operation, the department’s
16best and reasonable estimates of the hospital’s Annual Financial
17Disclosure Report if the hospital had operated for a full year.

18(i) “Department” means the State Department of Health Care
19Services.

20(j) “Designated public hospital” shall have the meaning given
21in subdivision (d) of Section 14166.1.

22(k) “Director” means the Director of Health Care Services.

23(l) “Exempt facility” means any of the following:

24(1) A public hospital, which shall include either of the following:

25(A) A hospital, as defined in paragraph (25) of subdivision (a)
26of Section 14105.98.

27(B) A tax-exempt nonprofit hospital that is licensed under
28subdivision (a) of Section 1250 of the Health and Safety Code and
29operating a hospital owned by a local health care district, and is
30affiliated with the health care district hospital owner by means of
31the district’s status as the nonprofit corporation’s sole corporate
32member.

33(2) With the exception of a hospital that is in the Charitable
34Research Hospital peer group, as set forth in the 1991 Hospital
35Peer Grouping Report published by the department, a hospital that
36is designated as a specialty hospital in the hospital’s most recently
37filed Office of Statewide Health Planning and Development
38Hospital Annual Financial Disclosure Report, as of the first day
39of a program period.

P71   1(3) A hospital that satisfies the Medicare criteria to be a
2long-term care hospital.

3(4) A small and rural hospital as specified in Section 124840
4of the Health and Safety Code designated as that in the hospital’s
5most recently filed Office of Statewide Health Planning and
6Development Hospital Annual Financial Disclosure Report, as of
7the first day of a program period.

8(m) “Federal approval” means the approval by the federal
9government of both the quality assurance fee established pursuant
10to this article and the supplemental payments to private hospitals
11described pursuant to this article.

12(n) “Fee-for-service per diem quality assurance fee rate” means
13a fixed fee on fee-for-service days.

14(o) “Fee-for-service days” means inpatient hospital days as
15reported on the days data source where the service type is reported
16as “acute care,” “psychiatric care,” or “rehabilitation care,” and
17the payer category is reported as “Medicare traditional,” “county
18 indigent programs-traditional,” “other third parties-traditional,”
19“other indigent,” or “other payers,” for purposes of the Annual
20Financial Disclosure Report submitted by hospitals to the Office
21of Statewide Health Planning and Development.

22(p) “Fund” means the Hospital Quality Assurance Revenue
23Fund established by Section 14167.35.

24(q) “General acute care days” means the total number of
25Medi-Cal general acute care days, including well baby days, less
26any acute psychiatric inpatient days, paid by the department to a
27hospital for services in the base calendar year, as reflected in the
28state paid claims file on the retrieval date.

29(r) “General acute care hospital” means any hospital licensed
30pursuant to subdivision (a) of Section 1250 of the Health and Safety
31Code.

32(s) “General acute care per diem supplemental rate” means a
33fixed per diem supplemental payment for general acute care days.

34(t) “High acuity days” means Medi-Cal coronary care unit days,
35pediatric intensive care unit days, intensive care unit days, neonatal
36intensive care unit days, and burn unit days paid by the department
37to a hospital for services in the base calendar year, as reflected in
38the state paid claims file prepared by the department on the retrieval
39date.

P72   1(u) “High acuity per diem supplemental rate” means a fixed per
2diem supplemental payment for high acuity days for specified
3hospitals in Section 14169.55.

4(v) “High acuity trauma per diem supplemental rate” means a
5fixed per diem supplemental payment for high acuity days for
6specified hospitals in Section 14169.55 that have been designated
7as specified types of trauma hospitals.

8(w) “Hospital community” includes, but is not limited to, the
9statewide hospital industry organization and systems representing
10general acute care hospitals.

11(x) “Hospital inpatient services” means all services covered
12under Medi-Cal and furnished by hospitals to patients who are
13admitted as hospital inpatients and reimbursed on a fee-for-service
14basis by the department directly or through its fiscal intermediary.
15Hospital inpatient services include outpatient services furnished
16by a hospital to a patient who is admitted to that hospital within
1724 hours of the provision of the outpatient services that are related
18to the condition for which the patient is admitted. Hospital inpatient
19services do not include services for which a managed health care
20plan is financially responsible.

21(y) “Hospital outpatient services” means all services covered
22under Medi-Cal furnished by hospitals to patients who are
23registered as hospital outpatients and reimbursed by the department
24on a fee-for-service basis directly or through its fiscal intermediary.
25Hospital outpatient services do not include services for which a
26managed health care plan is financially responsible, or services
27rendered by a hospital-based federally qualified health center for
28which reimbursement is received pursuant to Section 14132.100.

29(z) “Managed care days” means inpatient hospital days as
30reported on the days data source where the service type is reported
31as “acute care,” “psychiatric care,” or “rehabilitation care,” and
32the payer category is reported as “Medicare managed care,”
33“county indigent programs-managed care,” or “other third
34parties-managed care,” for purposes of the Annual Financial
35Disclosure Report submitted by hospitals to the Office of Statewide
36Health Planning and Development.

37(aa) “Managed care per diem quality assurance fee rate” means
38a fixed fee on managed care days.

39(ab) (1) “Managed health care plan” means a health care
40delivery system that manages the provision of health care and
P73   1receives prepaid capitated payments from the state in return for
2providing services to Medi-Cal beneficiaries.

3(2) (A) Managed health care plans include county organized
4health systems and entities contracting with the department to
5provide or arrange services for Medi-Cal beneficiaries pursuant
6to the two-plan model, geographic managed care, or regional
7managed care for the rural expansion. Entities providing these
8services contract with the department pursuant to any of the
9following:

10(i) Article 2.7 (commencing with Section 14087.3).

11(ii) Article 2.8 (commencing with Section 14087.5).

12(iii) Article 2.81 (commencing with Section 14087.96).

13(iv) Article 2.82 (commencing with Section 14087.98).

14(v) Article 2.91 (commencing with Section 14089).

15(B) Managed health care plans do not include any of the
16following:

17(i) Mental health plans contracting to provide mental health care
18for Medi-Cal beneficiaries pursuant to Chapter 8.9 (commencing
19 with Section 14700).

20(ii) Health plans not covering inpatient services such as primary
21care case management plans operating pursuant to Section
2214088.85.

23(iii) Program for All-Inclusive Care for the Elderly organizations
24operating pursuant to Chapter 8.75 (commencing with Section
2514591).

26(ac) “Medi-Cal days” means inpatient hospital days as reported
27on the days data source where the service type is reported as “acute
28care,” “psychiatric care,” or “rehabilitation care,” and the payer
29category is reported as “Medi-Cal traditional” or “Medi-Cal
30 managed care,” for purposes of the Annual Financial Disclosure
31Report submitted by hospitals to the Office of Statewide Health
32Planning and Development.

33(ad) “Medi-Cal fee-for-service days” means inpatient hospital
34days as reported on the days data source where the service type is
35reported as “acute care,” “psychiatric care,” or “rehabilitation
36care,” and the payer category is reported as “Medi-Cal traditional”
37for purposes of the Annual Financial Disclosure Report submitted
38by hospitals to the Office of Statewide Health Planning and
39Development.

P74   1(ae) “Medi-Cal managed care days” means the total number of
2general acute care days, including well baby days, listed for the
3county organized health system and prepaid health plans identified
4in the Final Medi-Cal Utilization Statistics for the state fiscal year
5preceding the rebase calculation year, as calculated by the
6department as of the retrieval date.

7(af) “Medi-Cal managed care fee days” means inpatient hospital
8days as reported on the days data source where the service type is
9reported as “acute care,” “psychiatric care,” or “rehabilitation
10care,” and the payer category is reported as “Medi-Cal managed
11care” for purposes of the Annual Financial Disclosure Report
12submitted by hospitals to the Office of Statewide Health Planning
13and Development.

14(ag) “Medi-Cal per diem quality assurance fee rate” means a
15fixed fee on Medi-Cal days.

16(ah) “Medicaid inpatient utilization rate” means Medicaid
17inpatient utilization rate as defined in Section 1396r-4 of Title 42
18of the United States Code and as set forth in the Final Medi-Cal
19Utilization Statistics for the state fiscal year preceding the rebase
20calculation year, as calculated by the department as of the retrieval
21date.

22(ai) “New hospital” means a hospital operation, business, or
23facility functioning under current or prior ownership as a private
24hospital that does not have a days data source or a hospital that
25has a days data source in whole, or in part, from a previous operator
26where there is an outstanding monetary obligation owed to the
27 state in connection with the Medi-Cal program and the hospital is
28not, or does not agree to become, financially responsible to the
29department for the outstanding monetary obligation in accordance
30with subdivision (d) of Section 14169.61.

31(aj) “Nondesignated public hospital” means either of the
32following:

33(1) A public hospital that is licensed under subdivision (a) of
34Section 1250 of the Health and Safety Code, is not designated as
35a specialty hospital in the hospital’s most recently filed Annual
36Financial Disclosure Report, as of the first day of a program period,
37and satisfies the definition in paragraph (25) of subdivision (a) of
38Section 14105.98, excluding designated public hospitals.

39(2) A tax-exempt nonprofit hospital that is licensed under
40subdivision (a) of Section 1250 of the Health and Safety Code, is
P75   1not designated as a specialty hospital in the hospital’s most recently
2filed Annual Financial Disclosure Report, as of the first day of a
3program period, is operating a hospital owned by a local health
4care district, and is affiliated with the health care district hospital
5owner by means of the district’s status as the nonprofit
6corporation’s sole corporate member.

7(ak) “Outpatient base amount” means the total amount of
8payments for hospital outpatient services made to a hospital in the
9base calendar year, as reflected in the state paid claims files
10prepared by the department as of the retrieval date.

11(al) “Outpatient supplemental rate” means a fixed proportional
12supplemental payment for Medi-Cal outpatient services.

13(am) “Prepaid health plan hospital” means a hospital owned by
14a nonprofit public benefit corporation that shares a common board
15of directors with a nonprofit health care service plan, which
16exclusively contracts with no more than two medical groups in the
17state to provide or arrange for professional medical services for
18the enrollees of the plan, as of the effective date of this article.

19(an) “Prepaid health plan hospital managed care per diem quality
20assurance fee rate” means a fixed fee on non-Medi-Cal managed
21care fee days for prepaid health plan hospitals.

22(ao) “Prepaid health plan hospital Medi-Cal managed care per
23diem quality assurance fee rate” means a fixed fee on Medi-Cal
24managed care fee days for prepaid health plan hospitals.

25(ap) “Private hospital” means a hospital that meets all of the
26following conditions:

27(1) Is licensed pursuant to subdivision (a) of Section 1250 of
28the Health and Safety Code.

29(2) Is in the Charitable Research Hospital peer group, as set
30forth in the 1991 Hospital Peer Grouping Report published by the
31department, or is not designated as a specialty hospital in the
32hospital’s most recently filed Office of Statewide Health Planning
33and Development Annual Financial Disclosure Report, as of the
34first day of a program period.

35(3) Does not satisfy the Medicare criteria to be classified as a
36long-term care hospital.

37(4) Is a nonpublic hospital, nonpublic converted hospital, or
38converted hospital as those terms are defined in paragraphs (26)
39to (28), inclusive, respectively, of subdivision (a) of Section
4014105.98.

P76   1(5) Is not a nondesignated public hospital or a designated public
2hospital.

3(aq) “Program period” means a period not to exceed three years
4during which a fee model and a supplemental payment model
5developed under this article shall be effective. The first program
6period shall be the period beginning January 1, 2014, and ending
7December 31, 2016, inclusive. The second program period shall
8be the period beginning on January 1, 2017, and ending June 30,
92019. Each subsequent program period shall begin on the day
10immediately following the last day of the immediately preceding
11program period and shall end on the last day of a state fiscal year,
12as determined by the department.

13(ar) “Quality assurance fee” means the quality assurance fee
14assessed pursuant to Section 14169.52 and collected on the basis
15of the quarterly quality assurance fee.

16(as) (1) “Quarterly quality assurance fee” means, with respect
17to a hospital that is not a prepaid health plan hospital, the sum of
18all of the following:

19(A) The annual fee-for-service days for an individual hospital
20multiplied by the fee-for-service per diem quality assurance fee
21rate, divided by four.

22(B) The annual managed care days for an individual hospital
23multiplied by the managed care per diem quality assurance fee
24rate, divided by four.

25(C) The annual Medi-Cal days for an individual hospital
26multiplied by the Medi-Cal per diem quality assurance fee rate,
27divided by four.

28(2) “Quarterly quality assurance fee” means, with respect to a
29hospital that is a prepaid health plan hospital, the sum of all of the
30following:

31(A) The annual fee-for-service days for an individual hospital
32multiplied by the fee-for-service per diem quality assurance fee
33rate, divided by four.

34(B) The annual managed care days for an individual hospital
35multiplied by the prepaid health plan hospital managed care per
36diem quality assurance fee rate, divided by four.

37(C) The annual Medi-Cal managed care fee days for an
38individual hospital multiplied by the prepaid health plan hospital
39Medi-Cal managed care per diem quality assurance fee rate, divided
40by four.

P77   1(D) The annual Medi-Cal fee-for-service days for an individual
2hospital multiplied by the Medi-Cal per diem quality assurance
3fee rate, divided by four.

4(at) “Rebase calculation year” means a state fiscal year during
5which the department shall rebase the data, including, but not
6limited to, the days data source, used for the following: acute
7psychiatric days, annual fee-for-service days, annual managed care
8days, annual Medi-Cal days, fee-for-service days, general acute
9care days, high acuity days, managed care days, Medi-Cal days,
10Medi-Cal fee-for-service days, Medi-Cal managed care days,
11Medi-Cal managed care fee days, outpatient base amount, and
12transplant days, pursuant to Section 14169.59. Beginning with the
13third program period, the rebase calculation year for a program
14period shall be the last subject fiscal year of the immediately
15preceding program period.

16(au) “Rebase year” means the first state fiscal year of a program
17period and shall immediately follow a rebase calculation year.

18(av) “Retrieval date” means a day for each data element during
19the last quarter of the rebase calculation year upon which the
20department retrieves the data, including, but not limited to, the
21days data source, used for the following: acute psychiatric days,
22annual fee-for-service days, annual managed care days, annual
23Medi-Cal days, fee-for-service days, general acute care days, high
24acuity days, managed care days, Medi-Cal days, Medi-Cal
25fee-for-service days, Medi-Cal managed care days, Medi-Cal
26managed care fee days, outpatient base amount, and transplant
27days, pursuant to Section 14169.59. The retrieval date for each
28data element may be a different date within the quarter as
29determined to be necessary and appropriate by the department.

30(aw) “Subacute supplemental rate” means a fixed proportional
31supplemental payment for acute inpatient services based on a
32hospital’s prior provision of Medi-Cal subacute services.

33(ax) “Subject fiscal quarter” means a state fiscal quarter
34beginning on or after the first day of a program period and ending
35on or before the last day of a program period.

36(ay) “Subject fiscal year” means a state fiscal year beginning
37on or after the first day of a program period and ending on or before
38the last day of a program period.

P78   1(az) “Subject month” means a calendar month beginning on or
2after the first day of a program period and ending on or before the
3last day of a program period.

4(ba) “Transplant days” means the number of Medi-Cal days for
5Medicare Severity-Diagnosis Related Groups (MS-DRGs) 1, 2, 5
6to 10, inclusive, 14, 15, or 652, according to the Patient Discharge
7file from the Office of Statewide Health Planning and Development
8for the base calendar year accessed on the retrieval date.

9(bb) “Transplant per diem supplemental rate” means a fixed per
10diem supplemental payment for transplant days.

11(bc) “Upper payment limit” means a federal upper payment
12limit on the amount of the Medicaid payment for which federal
13financial participation is available for a class of service and a class
14of health care providers, as specified in Part 447 of Title 42 of the
15Code of Federal Regulations. The applicable upper payment limit
16shall be separately calculated for inpatient and outpatient hospital
17services.

18

begin deleteSEC. 25.end delete
19begin insertSEC. 29.end insert  

Section 14169.52 of the Welfare and Institutions
20Code
is amended to read:

21

14169.52.  

(a) There shall be imposed on each general acute
22care hospital that is not an exempt facility a quality assurance fee,
23except that a quality assurance fee under this article shall not be
24imposed on a converted hospital for the periods when the hospital
25is a public hospital or a new hospital with respect to a program
26period.

27(b) The department shall compute the quarterly quality assurance
28fee for each subject fiscal year during a program period pursuant
29to Section 14169.59.

30(c) Subject to Section 14169.63, on the later of the date of the
31department’s receipt of federal approval or the first day of each
32program period, the following shall commence:

33(1) Within 10 business days following receipt of the notice of
34federal approval, the department shall send notice to each hospital
35subject to the quality assurance fee, which shall contain the
36following information:

37(A) The date that the state received notice of federal approval.

38(B) The quarterly quality assurance fee for each subject fiscal
39year.

40(C) The date on which each payment is due.

P79   1(2) The hospitals shall pay the quarterly quality assurance fee,
2based on a schedule developed by the department. The department
3shall establish the date that each payment is due, provided that the
4first payment shall be due no earlier than 20 days following the
5department sending the notice pursuant to paragraph (1), and the
6payments shall be paid at least one month apart, but if possible,
7the payments shall be paid on a quarterly basis.

8(3) Notwithstanding any other provision of this section, the
9amount of each hospital’s quarterly quality assurance fee for a
10program period that has not been paid by the hospital before 15
11days prior to the end of a program period shall be paid by the
12hospital no later than 15 days prior to the end of a program period.

13(4) Each hospital described in subdivision (a) shall pay the
14quarterly quality assurance fees that are due, if any, in the amounts
15and at the times set forth in the notice unless superseded by a
16subsequent notice from the department.

17(d) The quality assurance fee, as assessed pursuant to this
18section, shall be paid by each hospital subject to the fee to the
19department for deposit in the fund. Deposits may be accepted at
20any time and shall be credited toward the program period for which
21the fees were assessed. This article shall not affect the ability of a
22hospital to pay fees assessed for a program period after the end of
23that program period.

24(e) This section shall become inoperative if the federal Centers
25for Medicare and Medicaid Services denies approval for, or does
26not approve before December 1, 2016, the implementation of the
27quality assurance fee pursuant to this article or the supplemental
28payments to private hospitals pursuant to this article for the first
29program period.

30(f) In no case shall the aggregate fees collected in a federal fiscal
31year pursuant to this section, former Section 14167.32, Section
3214168.32, and Section 14169.32 exceed the maximum percentage
33of the annual aggregate net patient revenue for hospitals subject
34to the fee that is prescribed pursuant to federal law and regulations
35as necessary to preclude a finding that an indirect guarantee has
36been created.

37(g) (1) Interest shall be assessed on quality assurance fees not
38paid on the date due at the greater of 10 percent per annum or the
39rate at which the department assesses interest on Medi-Cal program
40overpayments to hospitals that are not repaid when due. Interest
P80   1shall begin to accrue the day after the date the payment was due
2and shall be deposited in the fund.

3(2) In the event that any fee payment is more than 60 days
4overdue, a penalty equal to the interest charge described in
5paragraph (1) shall be assessed and due for each month for which
6the payment is not received after 60 days.

7(h) When a hospital fails to pay all or part of the quality
8assurance fee on or before the date that payment is due, the
9department may immediately begin to deduct the unpaid assessment
10and interest from any Medi-Cal payments owed to the hospital,
11or, in accordance with Section 12419.5 of the Government Code,
12from any other state payments owed to the hospital until the full
13amount is recovered. All amounts, except penalties, deducted by
14the department under this subdivision shall be deposited in the
15 fund. The remedy provided to the department by this section is in
16addition to other remedies available under law.

17(i) The payment of the quality assurance fee shall not be
18considered as an allowable cost for Medi-Cal cost reporting and
19reimbursement purposes.

20(j) The department shall work in consultation with the hospital
21community to implement this article.

22(k) This subdivision creates a contractually enforceable promise
23on behalf of the state to use the proceeds of the quality assurance
24fee, including any federal matching funds, solely and exclusively
25for the purposes set forth in this article, to limit the amount of the
26proceeds of the quality assurance fee to be used to pay for the
27health care coverage of children as provided in Section 14169.53,
28to limit any payments for the department’s costs of administration
29to the amounts set forth in this article, to maintain and continue
30prior reimbursement levels as set forth in Section 14169.68 on the
31effective date of that section, and to otherwise comply with all its
32obligations set forth in this article, provided that amendments that
33arise from, or have as a basis for, a decision, advice, or
34determination by the federal Centers for Medicare and Medicaid
35Services relating to federal approval of the quality assurance fee
36or the payments set forth in this article shall control for the
37purposes of this subdivision.

38(l) (1) Subject to paragraph (2), the director may waive any or
39all interest and penalties assessed under this article in the event
40that the director determines, in his or her sole discretion, that the
P81   1hospital has demonstrated that imposition of the full quality
2assurance fee on the timelines applicable under this article has a
3high likelihood of creating a financial hardship for the hospital or
4a significant danger of reducing the provision of needed health
5care services.

6(2) Waiver of some or all of the interest or penalties under this
7subdivision shall be conditioned on the hospital’s agreement to
8make fee payments, or to have the payments withheld from
9payments otherwise due from the Medi-Cal program to the hospital,
10on a schedule developed by the department that takes into account
11the financial situation of the hospital and the potential impact on
12services.

13(3) A decision by the director under this subdivision shall not
14 be subject to judicial review.

15(4) If fee payments are remitted to the department after the date
16determined by the department to be the final date for calculating
17the final supplemental payments for a program period under this
18article, the fee payments shall be refunded to general acute care
19hospitals, pro rata with the amount of quality assurance fee paid
20by the hospital in the program period, subject to the limitations of
21federal law. If federal rules prohibit the refund described in this
22paragraph, the excess funds shall be used as quality assurance fees
23for the next program period for general acute care hospitals, pro
24rata with the quality assurance fees paid by the hospital for the
25program period.

26(5) If during the implementation of this article, fee payments
27that were due under former Article 5.21 (commencing with Section
2814167.1) and former Article 5.22 (commencing with Section
2914167.31), or former Article 5.226 (commencing with Section
3014168.1) and Article 5.227 (commencing with Section 14168.31),
31or Article 5.228 (commencing with Section 14169.1) and Article
325.229 (commencing with Section 14169.31) are remitted to the
33department under a payment plan or for any other reason, and the
34final date for calculating the final supplemental payments under
35those articles has passed, then those fee payments shall be
36deposited in the fund to support the uses established by this article.

37

begin deleteSEC. 26.end delete
38begin insertSEC. 30.end insert  

Section 14169.53 of the Welfare and Institutions
39Code
is amended to read:

P82   1

14169.53.  

(a) (1) All fees required to be paid to the state
2pursuant to this article shall be paid in the form of remittances
3payable to the department.

4(2) The department shall directly transmit the fee payments to
5the Treasurer to be deposited in the fund. Notwithstanding Section
616305.7 of the Government Code, any interest and dividends
7earned on deposits in the fund from the proceeds of the fee assessed
8pursuant to this article shall be retained in the fund for purposes
9specified in subdivision (b).

10(b) (1) Notwithstanding subdivision (c) of Section 14167.35,
11subdivision (b) of Section 14168.33, and subdivision (b) of Section
1214169.33, all funds from the proceeds of the fee assessed pursuant
13to this article in the fund, together with any interest and dividends
14earned on money in the fund, shall continue to be used exclusively
15to enhance federal financial participation for hospital services
16under the Medi-Cal program, to provide additional reimbursement
17to, and to support quality improvement efforts of, hospitals, and
18to minimize uncompensated care provided by hospitals to uninsured
19patients, as well as to pay for the state’s administrative costs and
20to provide funding for children’s health coverage, in the following
21order of priority:

22(A) To pay for the department’s staffing and administrative
23costs directly attributable to implementing this article, not to exceed
24two hundred fifty thousand dollars ($250,000) for each subject
25fiscal quarter, exclusive of any federal matching funds.

26(B) To pay for the health care coverage, as described in
27subdivision (g), except that for the two subject fiscal quarters in
28the 2013-14 fiscal year, the amount for children’s health care
29coverage shall be one hundred fifty-five million dollars
30($155,000,000) for each subject fiscal quarter, exclusive of any
31federal matching funds.

32(C) To make increased capitation payments to managed health
33care plans pursuant to this article and Section 14169.82, including
34the nonfederal share of capitation payments to managed health
35care plans pursuant to this article and Section 14169.82 for services
36provided to individuals who meet the eligibility requirements in
37Section 1902(a)(10)(A)(i)(VIII) of Title XIX of the federal Social
38Security Act (42 U.S.C. Sec. 1396a(a)(10)(A)(i)(VIII)), and who
39meet the conditions described in Section 1905(y) of the federal
40Social Security Act (42 U.S.C. Sec. 1396d(y)).

P83   1(D) To make increased payments and direct grants to hospitals
2pursuant to this article and Section 14169.83, including the
3nonfederal share of payments to hospitals under this article and
4Section 14169.83 for services provided to individuals who meet
5the eligibility requirements in Section 1902(a)(10)(A)(i)(VIII) of
6Title XIX of the federal Social Security Act (42 U.S.C. Sec.
71396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
8in Section 1905(y) of the federal Social Security Act (42 U.S.C.
9Sec. 1396d(y)).

10(2) Notwithstanding subdivision (c) of Section 14167.35,
11subdivision (b) of Section 14168.33, and subdivision (b) of Section
1214169.33, and notwithstanding Section 13340 of the Government
13Code, the moneys in the fund shall be continuously appropriated
14during the first program period only, without regard to fiscal year,
15for the purposes of this article, Article 5.229 (commencing with
16Section 14169.31), Article 5.228 (commencing with Section
1714169.1), Article 5.227 (commencing with Section 14168.31),
18former Article 5.226 (commencing with Section 14168.1), former
19Article 5.22 (commencing with Section 14167.31), and former
20Article 5.21 (commencing with Section 14167.1).

21(3) For subsequent program periods, the moneys in the fund
22shall be used, upon appropriation by the Legislature in the annual
23Budget Act, for the purposes of this article and Sections 14169.82
24and 14169.83.

25(c) Any amounts of the quality assurance fee collected in excess
26of the funds required to implement subdivision (b), including any
27funds recovered under subdivision (d) of Section 14169.61, shall
28be refunded to general acute care hospitals, pro rata with the
29amount of quality assurance fee paid by the hospital, subject to
30the limitations of federal law. If federal rules prohibit the refund
31described in this subdivision, the excess funds shall be used as
32quality assurance fees for the next program period for general acute
33care hospitals, pro rata with the amount of quality assurance fees
34paid by the hospital for the program period.

35(d) Any methodology or other provision specified in this article
36may be modified by the department, in consultation with the
37hospital community, to the extent necessary to meet the
38requirements of federal law or regulations to obtain federal
39approval or to enhance the probability that federal approval can
40be obtained, provided the modifications do not violate the spirit,
P84   1purposes, and intent of this article and are not inconsistent with
2the conditions of implementation set forth in Section 14169.72.
3The department shall notify the Joint Legislative Budget Committee
4and the fiscal and appropriate policy committees of the Legislature
530 days prior to implementation of a modification pursuant to this
6subdivision.

7(e) The department, in consultation with the hospital community,
8shall make adjustments, as necessary, to the amounts calculated
9pursuant to Section 14169.52 in order to ensure compliance with
10the federal requirements set forth in Section 433.68 of Title 42 of
11the Code of Federal Regulations or elsewhere in federal law.

12(f) The department shall request approval from the federal
13Centers for Medicare and Medicaid Services for the implementation
14of this article. In making this request, the department shall seek
15specific approval from the federal Centers for Medicare and
16Medicaid Services to exempt providers identified in this article as
17exempt from the fees specified, including the submission, as may
18be necessary, of a request for waiver of the broad-based
19requirement, waiver of the uniform fee requirement, or both,
20pursuant to paragraphs (1) and (2) of subdivision (e) of Section
21433.68 of Title 42 of the Code of Federal Regulations.

22(g) (1) For purposes of this subdivision, the following
23definitions shall apply:

24(A) “Actual net benefit” means the net benefit determined by
25the department for a net benefit period after the conclusion of the
26net benefit period using payments and grants actually made, and
27fees actually collected, for the net benefit period.

28(B) “Aggregate fees” means the aggregate fees collected from
29hospitals under this article.

30(C) “Aggregate payments” means the aggregate payments and
31grants made directly or indirectly to hospitals under this article,
32including payments and grants described in Sections 14169.54,
3314169.55, 14169.57, and 14169.58, and subdivision (b) of Section
3414169.82.

35(D) “Net benefit” means the aggregate payments for a net benefit
36period minus the aggregate fees for the net benefit period.

37(E) “Net benefit period” means a subject fiscal year or portion
38thereof that is in a program period and begins on or after July 1,
392014.

P85   1(F) “Preliminary net benefit” means the net benefit determined
2by the department for a net benefit period prior to the beginning
3of that net benefit period using estimated or projected data.

4(2) The amount of funding provided for children’s health care
5coverage under subdivision (b) for a net benefit period shall be
6equal to 24 percent of the net benefit for that net benefit period.

7(3) The department shall determine the preliminary net benefit
8for all net benefit periods in the first program period before July
91, 2014. The department shall determine the preliminary net benefit
10for all net benefit periods in a subsequent program period before
11the beginning of the program period.

12(4) The department shall determine the actual net benefit and
13make the reconciliation described in paragraph (5) for each net
14benefit period within six months after the date determined by the
15 department pursuant to subdivision (h).

16(5) For each net benefit period, the department shall reconcile
17the amount of moneys in the fund used for children’s health
18coverage based on the preliminary net benefit with the amount of
19the fund that may be used for children’s health coverage under
20this subdivision based on the actual net benefit. For each net benefit
21period, any amounts that were in the fund and used for children’s
22health coverage in excess of the 24 percent of the actual net benefit
23shall be returned to the fund, and the amount, if any, by which 24
24percent of the actual net benefit exceeds 24 percent of the
25preliminary net benefit shall be available from the fund to the
26department for children’s health coverage. The department shall
27notify the Joint Legislative Budget Committee and the fiscal and
28appropriate policy committees of the Legislature of the results of
29the reconciliation for each net benefit period pursuant to this
30 paragraph within five working days of performing the
31reconciliation.

32(6) The department shall make all calculations and
33reconciliations required by this subdivision in consultation with
34the hospital community using data that the department determines
35is the best data reasonably available.

36(h) After consultation with the hospital community, the
37department shall determine a date upon which substantially all
38fees have been paid and substantially all supplemental payments,
39grants, and rate range increases have been made for a program
40period, which date shall be no later than two years after the end
P86   1of a program period. After the date determined by the department
2pursuant to this subdivision, no further supplemental payments
3shall be made under the program period, and any fees collected
4with respect to the program period shall be used for a subsequent
5program period consistent with this section. Nothing in this
6subdivision shall affect the department’s authority to collect quality
7assurance fees for a program period after the end of the program
8period or after the date determined by the department pursuant to
9this subdivision. The department shall notify the Joint Legislative
10Budget Committee and fiscal and appropriate policy committees
11of that date within five working days of the determination.

12(i) Use of the fee proceeds to enhance federal financial
13participation pursuant to subdivision (b) shall include use of the
14proceeds to supply the nonfederal share, if any, of payments to
15hospitals under this article for services provided to individuals
16who meet the eligibility requirements in Section
171902(a)(10)(A)(i)(VIII) of Title XIX of the federal Social Security
18Act (42 U.S.C. Sec. 1396a(a)(10)(A)(i)(VIII)), and who meet the
19conditions described in Section 1905(y) of the federal Social
20Security Act (42 U.S.C. Sec. 1396d(y)) such that expenditures for
21services provided to the individual are eligible for the enhanced
22federal medical assistance percentage described in that section.

23

begin deleteSEC. 27.end delete
24begin insertSEC. 31.end insert  

Section 14169.55 of the Welfare and Institutions
25Code
is amended to read:

26

14169.55.  

(a) Private hospitals shall be paid supplemental
27amounts for the provision of hospital inpatient services for each
28subject fiscal quarter in a program period as set forth in this section.
29The supplemental amounts shall be in addition to any other
30amounts payable to hospitals with respect to those services and
31shall not affect any other payments to hospitals. The inpatient
32supplemental amounts shall result in payments to hospitals that
33equal the applicable federal upper payment limit for the subject
34fiscal year, except that with respect to a subject fiscal year that
35begins before the start of a program period or that ends after the
36end of the program period for which the payments are made, the
37inpatient supplemental amounts shall result in payments to hospitals
38that equal a percentage of the applicable upper payment limit where
39 the percentage equals the percentage of the subject fiscal year that
40occurs during the program period.

P87   1(b) Except as set forth in subdivisions (e) and (f), each private
2hospital shall be paid the sum of the following amounts as
3applicable for the provision of hospital inpatient services for each
4subject fiscal quarter:

5(1) A general acute care per diem supplemental rate multiplied
6by the hospital’s general acute care days.

7(2) An acute psychiatric per diem supplemental rate multiplied
8by the hospital’s acute psychiatric days.

9(3) A high acuity per diem supplemental rate multiplied by the
10number of the hospital’s high acuity days if the hospital’s Medicaid
11inpatient utilization rate is less than the percent required to be
12eligible to receive disproportionate share replacement funds for
13the state fiscal year ending in the base calendar year and greater
14than 5 percent and at least 5 percent of the hospital’s general acute
15care days are high acuity days.

16(4) A high acuity trauma per diem supplemental rate multiplied
17by the number of the hospital’s high acuity days if the hospital
18qualifies to receive the amount set forth in paragraph (3) and has
19been designated as a Level I, Level II, Adult/Ped Level I, or
20Adult/Ped Level II trauma center by the Emergency Medical
21Services Authority established pursuant to Section 1797.1 of the
22Health and Safety Code.

23(5) A transplant per diem supplemental rate multiplied by the
24number of the hospital’s transplant days if the hospital’s Medicaid
25inpatient utilization rate is less than the percent required to be
26eligible to receive disproportionate share replacement funds for
27the state fiscal year ending in the base calendar year and greater
28than 5 percent.

29(6) A payment for hospital inpatient services equal to the
30subacute supplemental rate multiplied by the Medi-Cal subacute
31payments as reflected in the state paid claims file prepared by the
32department as of the retrieval date for the base calendar year if the
33private hospital provided Medi-Cal subacute services during the
34base calendar year.

35(c) In the event federal financial participation for a subject fiscal
36year is not available for all of the supplemental amounts payable
37to private hospitals under subdivision (b) due to the application of
38an upper payment limit or for any other reason, both of the
39following shall apply:

P88   1(1) The total amount payable to private hospitals under
2subdivision (b) for the subject fiscal year shall be reduced to reflect
3the amount for which federal financial participation is available.

4(2) The amount payable under subdivision (b) to each private
5hospital for the subject fiscal year shall be equal to the amount
6computed under subdivision (b) multiplied by the ratio of the total
7amount for which federal financial participation is available to the
8total amount computed under subdivision (b).

9(d) If the amount otherwise payable to a hospital under this
10section for a subject fiscal year exceeds the amount for which
11federal financial participation is available for that hospital, the
12amount due to the hospital for that subject fiscal year shall be
13reduced to the amount for which federal financial participation is
14available.

15(e) Payments shall not be made under this section for the periods
16when a hospital is a new hospital during a program period.

17(f) Payments shall be made to a converted hospital that converts
18during a subject fiscal quarter by multiplying the hospital’s
19supplemental payment as calculated in subdivision (b) by the
20number of days that the hospital was a private hospital in the
21subject fiscal quarter, divided by the number of days in the subject
22fiscal quarter. Payments shall not be made to a converted hospital
23in any subsequent subject fiscal quarter.

24

begin deleteSEC. 28.end delete
25begin insertSEC. 32.end insert  

Section 14169.56 of the Welfare and Institutions
26Code
is amended to read:

27

14169.56.  

(a) The department shall increase capitation
28payments to Medi-Cal managed health care plans for each subject
29fiscal year as set forth in this section.

30(b) (1) Subject to the limitation in paragraph (2), the increased
31capitation payments shall be made as part of the monthly capitated
32payments made by the department to managed health care plans.
33The aggregate amount of increased capitation payments to all
34Medi-Cal managed health care plans for each subject fiscal year,
35or portion thereof, shall be the maximum amount for which federal
36financial participation is available on an aggregate statewide basis
37for the applicable subject fiscal year within a program period, or
38portion thereof.

39(2) (A) The limitation in subparagraph (B) shall be applied with
40respect to a subject fiscal year or portion thereof for which the
P89   1federal matching assistance percentage is less than 90 percentage
2for expenditures for services furnished to individuals who meet
3the eligibility requirements in Section 1902(a)(10)(A)(i)(VIII) of
4Title XIX of the federal Social Security Act (42 U.S.C. Sec.
51396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
6in Section 1905(y) of the federal Social Security Act (42 U.S.C.
7Sec. 1396d(y)).

8(B) During a subject fiscal year or portion thereof described in
9subparagraph (A), the aggregate amount of the increased capitation
10payments under this section shall not exceed the aggregate amount
11of the increased capitation payments that would be made if the
12nonfederal share of the increased capitation payments were the
13amount that the nonfederal share would have been if the federal
14 matching assistance percentage were 90 percent for expenditures
15for services furnished to individuals who meet the eligibility
16requirements in Section 1902(a)(10)(A)(i)(VIII) of Title XIX of
17the federal Social Security Act (42 U.S.C. Sec.
181396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
19in Section 1905(y) of the federal Social Security Act (42 U.S.C.
20Sec. 1396d(y)).

21(c) The department shall determine the amount of the increased
22capitation payments for each managed health care plan for each
23subject fiscal year or portion thereof during a program period. The
24department shall consider the composition of Medi-Cal enrollees
25in the plan, the anticipated utilization of hospital services by the
26plan’s Medi-Cal enrollees, and other factors that the department
27determines are reasonable and appropriate to ensure access to
28high-quality hospital services by the plan’s enrollees.

29(d) The amount of increased capitation payments to each
30Medi-Cal managed health care plan shall not exceed an amount
31that results in capitation payments that are certified by the state’s
32actuary as meeting federal requirements, taking into account the
33requirement that all of the increased capitation payments under
34this section shall be paid by the Medi-Cal managed health care
35plans to hospitals for hospital services to Medi-Cal enrollees of
36the plan.

37(e) (1) The increased capitation payments to managed health
38care plans under this section shall be made to support the
39availability of hospital services and ensure access to hospital
40services for Medi-Cal beneficiaries. The increased capitation
P90   1payments to managed health care plans shall commence within 90
2days after the date on which all necessary federal approvals have
3been received, and shall include, but not be limited to, the sum of
4the increased payments for all prior months for which payments
5are due.

6(2) To secure the necessary funding for the payment or payments
7made pursuant to paragraph (1), the department may accumulate
8funds in the fund, for the purpose of funding managed health care
9capitation payments under this article regardless of the date on
10which capitation payments are scheduled to be paid in order to
11secure the necessary total funding for managed health care
12payments by the end of a program period.

13(f) Payments to managed health care plans that would be paid
14consistent with actuarial certification and enrollment in the absence
15of the payments made pursuant to this section, including, but not
16limited to, payments described in Section 14182.15, shall not be
17reduced as a consequence of payments under this section.

18(g) (1) Each managed health care plan shall expend 100 percent
19of any increased capitation payments it receives under this section
20on hospital services as provided in Section 14169.57.

21(2) The department may issue change orders to amend contracts
22with managed health care plans as needed to adjust monthly
23capitation payments in order to implement this section.

24(3) For entities contracting with the department pursuant to
25Article 2.91 (commencing with Section 14089), any incremental
26increase in capitation rates pursuant to this section shall not be
27subject to negotiation and approval by the department.

28(h) (1) In the event federal financial participation is not
29available for all of the increased capitation payments determined
30for a month pursuant to this section for any reason, the increased
31capitation payments mandated by this section for that month shall
32be reduced proportionately to the amount for which federal
33financial participation is available.

34(2) The determination under this subdivision for any month in
35a program period shall be made after accounting for all federal
36financial participation necessary for full implementation of Section
3714182.15 for that month.

38

begin deleteSEC. 29.end delete
39begin insertSEC. 33.end insert  

Section 14169.58 of the Welfare and Institutions
40Code
is amended to read:

P91   1

14169.58.  

(a) (1) For the first program period, designated
2public hospitals shall be paid direct grants in support of health care
3expenditures, which shall not constitute Medi-Cal payments, and
4which shall be funded by the quality assurance fee set forth in this
5article. For the first program period, the aggregate amount of the
6grants to designated public hospitals funded by the quality
7assurance fee set forth in this article shall be forty-five million
8dollars ($45,000,000) in the aggregate for the two subject fiscal
9quarters in the 2013-14 subject fiscal year, ninety-three million
10dollars ($93,000,000) for the 2014-15 subject fiscal year, one
11hundred ten million five hundred thousand dollars ($110,500,000)
12for the 2015-16 subject fiscal year, and sixty-two million five
13hundred thousand dollars ($62,500,000) in the aggregate for the
14two subject fiscal quarters in the 2016-17 subject fiscal year.

15(2) (A) Of the direct grant amounts set forth in paragraph (1),
16the director shall allocate twenty-four million five hundred
17thousand dollars ($24,500,000) in the aggregate for the two subject
18fiscal quarters in the 2013-14 subject fiscal year, fifty million five
19hundred thousand dollars ($50,500,000) for the 2014-15 subject
20fiscal year, sixty million five hundred thousand dollars
21($60,500,000) for the 2015-16 subject fiscal year, and thirty-four
22million five hundred thousand dollars ($34,500,000) in the
23aggregate for the two subject fiscal quarters in the 2016-17 subject
24fiscal year among the designated public hospitals pursuant to a
25methodology developed in consultation with the designated public
26hospitals.

27(B) Of the direct grant amounts set forth in subparagraph (A),
28the director shall distribute six million one hundred twenty-five
29thousand dollars ($6,125,000) for each subject fiscal quarter in the
302013-14 subject fiscal year, six million three hundred twelve
31thousand five hundred dollars ($6,312,500) for each subject fiscal
32quarter in the 2014-15 subject fiscal year, seven million five
33hundred sixty-two thousand five hundred dollars ($7,562,500) for
34each subject fiscal quarter in the 2015-16 subject fiscal year, and
35eight million six hundred twenty-five thousand dollars ($8,625,000)
36for each subject fiscal quarter in the 2016-17 subject fiscal year
37in accordance with the timeframes specified in subdivision (a) of
38Section 14169.66.

39(C) Of the direct grant amounts set forth in subparagraph (A),
40the director shall distribute six million one hundred twenty-five
P92   1thousand dollars ($6,125,000) for each subject fiscal quarter in the
22013-14 subject fiscal year, six million three hundred twelve
3thousand five hundred dollars ($6,312,500) for each subject fiscal
4quarter in the 2014-15 subject fiscal year, seven million five
5hundred sixty-two thousand five hundred dollars ($7,562,500) for
6each subject fiscal quarter in the 2015-16 subject fiscal year, and
7eight million six hundred twenty-five thousand dollars ($8,625,000)
8for each subject fiscal quarter in the 2016-17 subject fiscal year
9only upon 100 percent of the rate range increases being distributed
10to managed health care plans pursuant to subparagraph (D) for the
11respective subject fiscal quarter. If the rate range increases pursuant
12to subparagraph (D) are distributed to managed health care plans,
13the direct grant amounts described in this subparagraph shall be
14distributed to designated public hospitals no later than 30 days
15after the rate range increases have been distributed to managed
16health care plans pursuant to subparagraph (D).

17(D) Of the direct grant amounts set forth in paragraph (1), twenty
18 million five hundred thousand dollars ($20,500,000) in the
19aggregate for the two subject fiscal quarters in the 2013-14 subject
20fiscal year, forty-two million five hundred thousand dollars
21($42,500,000) for the 2014-15 subject fiscal year, fifty million
22dollars ($50,000,000) for the 2015-16 subject fiscal year, and
23twenty-eight million dollars ($28,000,000) in the aggregate for the
24two subject fiscal quarters in the 2016-17 subject fiscal year shall
25be withheld from payment to the designated public hospitals by
26the director, and shall be used as the nonfederal share for rate range
27increases, as defined in paragraph (4) of subdivision (b) of Section
2814301.4, to risk-based payments to managed care health plans that
29contract with the department to serve counties where a designated
30public hospital is located. The rate range increases shall apply to
31managed care rates for beneficiaries other than newly eligible
32beneficiaries, as defined in subdivision (s) of Section 17612.2, and
33shall enable plans to compensate hospitals for Medi-Cal health
34services and to support the Medi-Cal program. Each managed
35health care plan shall expend 100 percent of the rate range increases
36on hospital services within 30 days of receiving the increased
37payments. Rate range increases funded under this subparagraph
38shall be allocated among plans pursuant to a methodology
39developed in consultation with the hospital community.

P93   1(3) Notwithstanding any other provision of law, any amounts
2withheld from payment to the designated public hospitals by the
3director as the nonfederal share for rate range increases, including
4those described in subparagraph (D) of paragraph (2), shall not be
5considered hospital fee direct grants as defined under subdivision
6(k) of Section 17612.2 and shall not be included in the
7determination under paragraph (1) of subdivision (a) of Section
817612.3.

9(b) (1) For the first program period, nondesignated public
10hospitals shall be paid direct grants in support of health care
11expenditures, which shall not constitute Medi-Cal payments, and
12which shall be funded by the quality assurance fee set forth in this
13article. For the first program period, the aggregate amount of the
14grants funded by the quality assurance fee set forth in this article
15to nondesignated public hospitals shall be twelve million five
16hundred thousand dollars ($12,500,000) in the aggregate for two
17subject fiscal quarters in the 2013-14 subject fiscal year,
18twenty-five million dollars ($25,000,000) for the 2014-15 subject
19fiscal year, thirty million dollars ($30,000,000) for the 2015-16
20subject fiscal year, and seventeen million five hundred thousand
21dollars ($17,500,000) in the aggregate for the two subject fiscal
22quarters in the 2016-17 subject fiscal year.

23(2) (A) Of the direct grant amounts set forth in paragraph (1),
24 the director shall allocate two million five hundred thousand dollars
25($2,500,000) in the aggregate for the two subject fiscal quarters
26in the 2013-14 subject fiscal year, five million dollars ($5,000,000)
27for the 2014-15 subject fiscal year, six million dollars ($6,000,000)
28for the 2015-16 subject fiscal year, and three million five hundred
29thousand dollars ($3,500,000) in the aggregate for the two subject
30fiscal quarters in the 2016-17 subject fiscal year among the
31nondesignated public hospitals pursuant to a methodology
32developed in consultation with the nondesignated public hospitals.

33(B) Of the direct grant amounts set forth in paragraph (1), ten
34million dollars ($10,000,000) in the aggregate for the two subject
35fiscal quarters in the 2013-14 subject fiscal year, twenty million
36dollars ($20,000,000) for the 2014-15 subject fiscal year,
37twenty-four million dollars ($24,000,000) for the 2015-16 subject
38fiscal year, and fourteen million dollars ($14,000,000) in the
39aggregate for the two subject fiscal quarters in the 2016-17 subject
40fiscal year shall be withheld from payment to the nondesignated
P94   1public hospitals by the director, and shall be used as the nonfederal
2share for rate range increases, as defined in paragraph (4) of
3subdivision (b) of Section 14301.4, to risk-based payments to
4managed care health plans that contract with the department. The
5rate range increases shall enable plans to compensate hospitals for
6Medi-Cal health services and to support the Medi-Cal program.
7Each managed health care plan shall expend 100 percent of the
8rate range increases on hospital services within 30 days of receiving
9the increased payments. Rate range increases funded under this
10subparagraph shall be allocated among plans pursuant to a
11methodology developed in consultation with the hospital
12community.

13(c) If the amounts set forth in this section for rate range increases
14are not actually used for rate range increases as described in this
15section, the direct grant amounts set forth in this section that are
16withheld pursuant to subparagraph (D) of paragraph (2) of
17subdivision (a) and subparagraph (B) of paragraph (2) of
18subdivision (b) shall be returnedbegin insert toend insert the fund subject to paragraph
19(4) of subdivision (l) of Section 14169.52.

20(d) For subsequent program periods, designated public hospitals
21and nondesignated public hospitals may be paid direct grants
22pursuant to subdivision (e) of Section 14169.59 upon appropriation
23in the annual Budget Act.

24

begin deleteSEC. 30.end delete
25begin insertSEC. 34.end insert  

Section 14169.59 of the Welfare and Institutions
26Code
is amended to read:

27

14169.59.  

(a) The department shall determine during each
28rebase calculation year the number of subject fiscal years in the
29next program period.

30(b) During each rebase calculation year, the department shall
31retrieve the data, including, but not limited to, the days data source,
32used to determine the following for the subsequent program period:
33acute psychiatric days, annual fee-for-service days, annual managed
34care days, annual Medi-Cal days, fee-for-service days, general
35acute care days, high acuity days, managed care days, Medi-Cal
36days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
37Medi-Cal managed care fee days, outpatient base amount, and
38transplant days. The department shall pull data from the most
39recent base calendar year for which the department determines
40reliable data is available for all hospitals.

P95   1(c) (1) During each rebase calculation year, the department
2shall determine all of the following supplemental payment rates
3for the subsequent program period, which supplemental payment
4rates shall be specified in provisional language in the annual Budget
5Act:

6(A) The acute psychiatric per diem supplemental rate for each
7subject fiscal year during the program period.

8(B) The general acute care per diem supplemental rate for each
9subject fiscal year during the program period.

10(C) The high acuity per diem supplemental rate for each subject
11fiscal year during the program period.

12(D) The high acuity trauma per diem supplemental rate for each
13subject fiscal year during the program period.

14(E) The outpatient supplemental rate for each subject fiscal year
15during the program period.

16(F) The subacute supplemental rate for each subject fiscal year
17during the program period.

18(G) The transplant per diem supplemental rate for each subject
19fiscal year during the program period.

20(2) During each rebase calculation year, the department shall
21determine all of the following fee rates for the subsequent program
22period, which fee rates shall be specified in provisional language
23in the annual Budget Act:

24(A) The fee-for-service per diem quality assurance fee rate for
25each subject fiscal year during the program period.

26(B) The managed care per diem quality assurance fee rate for
27each subject fiscal year during the program period.

28(C) The Medi-Cal per diem quality assurance fee rate for each
29subject fiscal year during the program period.

30(D) The prepaid health plan hospital managed care per diem
31quality assurance fee rate for each subject fiscal year during the
32program period.

33(E) The prepaid health plan hospital Medi-Cal managed care
34per diem quality assurance fee rate for each subject fiscal year
35during the program period.

36(d) The department shall determine the rates set forth in
37 subdivision (c) based on the data retrieved pursuant to subdivision
38(b). Each rate determined by the department shall be the same for
39all hospitals to which the rate applies. These rates shall be specified
P96   1in provisional language in the annual Budget Act. The department
2shall determine the rates in accordance with all of the following:

3(1) The rates shall meet the requirements of federal law and be
4established in a manner to obtain federal approval.

5(2) The department shall consult with the hospital community
6in determining the rates.

7(3) The supplemental payments and other Medi-Cal payments
8for hospital outpatient services furnished by private hospitals for
9each fiscal year shall equal as close as possible the applicable
10federal upper payment limit.

11(4) The supplemental payments and other Medi-Cal payments
12for hospital inpatient services furnished by private hospitals for
13each fiscal year shall equal as close as possible the applicable
14federal upper payment limit.

15(5) The increased capitation payments to managed health care
16plans shall result in the maximum payments to the plans permitted
17by federal law.

18(6) The quality assurance fee proceeds shall be adequate to make
19the expenditures described in this article, but shall not be more
20than necessary to make the expenditures.

21(7) The relative values of per diem supplemental payment rates
22to one another for the various categories of patient days shall be
23generally consistent with the relative values during the first
24program period under this article.

25(8) The relative values of per diem fee rates to one another for
26the various categories of patient days shall be generally consistent
27with the relative values during the first program period under this
28article.

29(9) The rates shall result in supplemental payments and quality
30assurance fees that are consistent with the purposes of this article.

31(e) During each rebase calculation year, the director shall
32determine the amounts and allocation methodology, if any, of
33direct grants to designated public hospitals and nondesignated
34public hospitals for each subject fiscal year in a program period,
35in consultation with the hospital community. The amounts and
36allocation methodology may include a withhold of direct grants
37to be used as the nonfederal share for rate range increases. These
38amounts shall be specified in provisional language in the annual
39Budget Act.

P97   1(f) (1) Notwithstanding any other provision in this article, the
2following shall apply to the first program period under this article:

3(A) The first program period under this article shall be the period
4from January 1, 2014, to December 31, 2016, inclusive.

5(B) The acute psychiatric days shall be those identified in the
6Final Medi-Cal Utilization Statistics for the 2012-13 state fiscal
7year as calculated by the department as of December 17, 2012.

8(C) The days data source shall be the hospital’s Annual Financial
9Disclosure Report filed with the Office of Statewide Health
10Planning and Development as of June 6, 2013, for its fiscal year
11ending during the 2010 calendar year.

12(D) The general acute care days shall be those identified in the
132010 calendar year, as reflected in the state paid claims file on
14April 26, 2013.

15(E) The high acuity days shall be those paid during the 2010
16calendar year, as reflected in the state paid claims file prepared by
17the department on April 26, 2013.

18(F) The Medi-Cal managed care days shall be those identified
19in the Final Medi-Cal Utilization Statistics for the 2012-13 fiscal
20year, as calculated by the department as of December 17, 2012.

21(G) The outpatient base amount shall be those payments for
22outpatient services made to a hospital in the 2010 calendar year,
23as reflected in the state paid claims files prepared by the department
24on April 26, 2013.

25(H) The transplant days shall be those identified in the 2010
26Patient Discharge file from the Office of Statewide Health Planning
27and Development accessed on June 28, 2011.

28(I) With respect to a hospital described in subdivision (f) of
29Section 14165.50, both of the following shall apply:

30(i) The hospital shall not be considered a new hospital as defined
31in Section 14169.51 for the purposes of this article.

32(ii) To the extent permitted by federal law and other federal
33requirements, the department shall use the best available and
34reasonable current estimates or projections made with respect to
35the hospital for an annual period as the data, including, but not
36limited to, the days data source and data described as being derived
37from a state paid claims file, used for all purposes, including, but
38not limited to, the calculation of supplemental payments and the
39quality assurance fee. The estimates and projections shall be
40deemed to reflect paid claims and shall be used for each data
P98   1element regardless of the time period otherwise applicable to the
2data element. The data elements include, but are not limited to,
3acute psychiatric days, annual fee-for-service days, annual managed
4care days, annual Medi-Cal days, fee-for-service days, general
5acute care days, high acuity days, managed care days, Medi-Cal
6days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
7Medi-Cal managed care fee days, outpatient base amount, and
8transplant days.

9(2) Notwithstanding any other provision in this article, the
10following shall apply to determine the supplemental payment rates
11for the first program period:

12(A) The acute psychiatric per diem supplemental rate shall be
13nine hundred sixty-five dollars ($965) for the two remaining subject
14fiscal quarters in the 2013-14 subject fiscal year, nine hundred
15seventy dollars ($970) for the subject fiscal quarters in the 2014-15
16subject fiscal year, nine hundred seventy-five dollars ($975) for
17the subject fiscal quarters in the 2015-16 subject fiscal year and
18nine hundred seventy-five dollars ($975) for the first two subject
19fiscal quarters in the 2016-17 subject fiscal year.

20(B) The general acute care per diem supplemental rate shall be
21eight hundred twenty-four dollars and forty cents ($824.40) for
22the two remaining subject fiscal quarters in the 2013-14 subject
23fiscal year, one thousand one hundred ten dollars and sixty-seven
24cents ($1,110.67) for the subject fiscal quarters in the 2014-15
25subject fiscal year, one thousand three hundred thirty-five dollars
26and forty-two cents ($1,335.42) for the subject fiscal quarters in
27the 2015-16 subject fiscal year, and one thousand four hundred
28forty-one dollars and twenty cents ($1,441.20) for the first two
29subject fiscal quarters in the 2016-17 subject fiscal year.

30(C) The high acuity per diem supplemental rate shall be two
31thousand five hundred dollars ($2,500) for the two remaining
32subject fiscal quarters in the 2013-14 subject fiscal year, two
33thousand five hundred dollars ($2,500) for the subject fiscal
34quarters in the 2014-15 subject fiscal year, two thousand five
35hundred dollars ($2,500) for the subject fiscal quarters in the
362015-16 subject fiscal year, and two thousand five hundred dollars
37($2,500) for the first two subject fiscal quarters in the 2016-17
38subject fiscal year.

39(D) The high acuity trauma per diem supplemental rate shall be
40two thousand five hundred dollars ($2,500) for the two remaining
P99   1subject fiscal quarters in the 2013-14 subject fiscal year, two
2thousand five hundred dollars ($2,500) for the subject fiscal
3quarters in the 2014-15 subject fiscal year, two thousand five
4hundred dollars ($2,500) for the subject fiscal quarters in the
52015-16 subject fiscal year, and two thousand five hundred dollars
6($2,500) for the first two subject fiscal quarters in the 2016-17
7subject fiscal year.

8(E) The outpatient supplemental rate shall be 119 percent of the
9outpatient base amount for the two remaining subject fiscal quarters
10in the 2013-14 subject fiscal year, 268 percent of the outpatient
11base amount for the subject fiscal quarters in the 2014-15 subject
12fiscal year, 292 percent of the outpatient base amount for the
13subject fiscal quarters in the 2015-16 subject fiscal year, and 151
14percent of the outpatient base amount for the first two subject fiscal
15quarters in the 2016-17 subject fiscal year.

16(F) The subacute supplemental rate shall be 50 percent for the
17two remaining subject fiscal quarters in the 2013-14 subject fiscal
18year, 55 percent for the subject fiscal quarters in the 2014-15
19subject fiscal year, 60 percent for the subject fiscal quarters in the
202015-16 subject fiscal year, and 60 percent for the first two subject
21fiscal quarters in the 2016-17 subject fiscal year of the Medi-Cal
22subacute payments paid by the department to the hospital during
23the 2010 calendar year, as reflected in the state paid claims file
24prepared by the department on April 26, 2013.

25(G) The transplant per diem supplemental rate shall be two
26thousand five hundred dollars ($2,500) for the two remaining
27subject fiscal quarters in the 2013-14 subject fiscal year, two
28thousand five hundred dollars ($2,500) for the subject fiscal
29quarters in the 2014-15 subject fiscal year, two thousand five
30hundred dollars ($2,500) for the subject fiscal quarters in the
312015-16 subject fiscal year, and two thousand five hundred dollars
32($2,500) for the first two subject fiscal quarters in the 2016-17
33subject fiscal year.

34(3) Notwithstanding any other provision in this article, the
35following shall apply to determine the fee rates for the first program
36period:

37(A) The fee-for-service per diem quality assurance fee rate shall
38be three hundred seventy-four dollars and ninety-one cents
39($374.91) for the two remaining subject fiscal quarters in the
402013-14 subject fiscal year, four hundred twenty-five dollars and
P100  1twenty-two cents ($425.22) for the subject fiscal quarters in the
22014-15 subject fiscal year, four hundred eighty dollars and eleven
3cents ($480.11) for the subject fiscal quarters in the 2015-16
4subject fiscal year, and five hundred forty-two dollars and ten cents
5($542.10) for the first two subject fiscal quarters in the 2016-17
6subject fiscal year.

7(B) The managed care per diem quality assurance fee rate shall
8be one hundred forty-five dollars ($145) for the two remaining
9subject fiscal quarters in the 2013-14 subject fiscal year, one
10hundred forty-five dollars ($145) for the subject fiscal quarters in
11the 2014-15 subject fiscal year, one hundred seventy dollars ($170)
12for the subject fiscal quarters in the 2015-16 subject fiscal year,
13and one hundred seventy dollars ($170) for the first two subject
14fiscal quarters in the 2016-17 subject fiscal year.

15(C) The Medi-Cal per diem quality assurance fee rate shall be
16four hundred fifty-seven dollars and ten cents ($457.10) for the
17two remaining subject fiscal quarters in the 2013-14 subject fiscal
18 year, four hundred ninety-seven dollars and eight cents ($497.08)
19for the subject fiscal quarters in the 2014-15 subject fiscal year,
20five hundred sixty-eight dollars and fifteen cents ($568.15) for the
21subject fiscal quarters in the 2015-16 subject fiscal year, and six
22hundred eighteen dollars and fourteen cents ($618.14) for the first
23two subject fiscal quarters in the 2016-17 subject fiscal year.

24(D) The prepaid health plan hospital managed care per diem
25quality assurance fee rate shall be eighty-one dollars and twenty
26cents ($81.20) for the two remaining subject fiscal quarters in the
272013-14 subject fiscal year, eighty-one dollars and twenty cents
28($81.20) for the subject fiscal quarters in the 2014-15 subject fiscal
29year, ninety-five dollars and twenty cents ($95.20) for the subject
30fiscal quarters in the 2015-16 subject fiscal year, and ninety-five
31dollars and twenty cents ($95.20) for the first two subject fiscal
32quarters in the 2016-17 subject fiscal year.

33(E) The prepaid health plan hospital Medi-Cal managed care
34per diem quality assurance fee rate shall be two hundred fifty-five
35dollars and ninety-seven cents ($255.97) for the two remaining
36subject fiscal quarters in the 2013-14 subject fiscal year, two
37hundred seventy-eight dollars and thirty-seven cents ($278.37) for
38the subject fiscal quarters in the 2014-15 subject fiscal year, three
39hundred eighteen dollars and sixteen cents ($318.16) for the subject
40fiscal quarters in the 2015-16 subject fiscal year, and three hundred
P101  1forty-six dollars and sixteen cents ($346.16) for the first two subject
2fiscal quarters in the 2016-17 subject fiscal year.

3(F) Upon federal approval or conditional federal approval
4described in Section 14169.63, the director shall have the discretion
5to revise the fee-for-service per diem quality assurance fee rate,
6the managed care per diem quality assurance fee rate, the Medi-Cal
7per diem quality assurance fee rate, the prepaid health plan hospital
8managed care per diem quality assurance fee rate, or the prepaid
9health plan hospital Medi-Cal managed care per diem quality
10assurance fee rate, based on the funds required to make the
11payments specified in this article, in consultation with the hospital
12community.

13(g) Notwithstanding any other provision in this article, the
14following shall apply to the second program period under this
15article:

16(1) The second program period under this article shall begin on
17January 1, 2017, and shall end on June 30, 2019.

18(2) The retrieval date shall occur between October 1, 2016, and
19 December 31, 2016.

20(3) The base calendar year shall be the 2013 calendar year, or
21a more recent calendar year for which the department determines
22reliable data is available.

23(4) The rebase calculation year shall be the 2015-16 state fiscal
24year.

25(5) With respect to a hospital described in subdivision (f) of
26Section 14165.50, both of the following shall apply:

27(A) The hospital shall not be considered a new hospital as
28defined in subdivision (ai) of Section 14169.51 for the purposes
29of this article.

30(B) To the extent permitted by federal law or other federal
31requirements, the department shall use the best available and
32reasonable current estimates or projections made with respect to
33the hospital for an annual period as to the data, including, but not
34limited to, the days data source and data described as being derived
35from a state paid claims file, used for all purposes, including, but
36not limited to, the calculation of supplemental payments and the
37quality assurance fee. The estimates and projections shall be
38deemed to reflect paid claims and shall be used for each data
39element regardless of the time period otherwise applicable to the
40data element. The data elements include, but are not limited to,
P102  1acute psychiatric days, annual fee-for-service days, annual managed
2care days, annual Medi-Cal days, fee-for-service days, general
3acute care days, high acuity days, managed care days, Medi-Cal
4days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
5Medi-Cal managed care fee days, outpatient base amount, and
6transplant days.

begin delete

7(i) 

end delete

8begin insert(h)end insertbegin insertend insertCommencing January 2016, the department shall provide a
9clear narrative description along with fiscal detail in the Medi-Cal
10estimate package, submitted to the Legislature in January and May
11of each year, of all of the calculations made by the department
12pursuant to this section for the second program period and every
13program period thereafter.

14

begin deleteSEC. 31.end delete
15begin insertSEC. 35.end insert  

Section 14169.61 of the Welfare and Institutions
16Code
is amended to read:

17

14169.61.  

(a) (1) Except as provided in this section, all data
18and other information relating to a hospital that are used for the
19purposes of this article, including, without limitation, the days data
20source, shall continue to be used to determine the payments to that
21hospital, regardless of whether the hospital has undergone one or
22more changes of ownership.

23(2) All supplemental payments to a hospital under this article
24shall be made to the licensee of a hospital on the date the
25supplemental payment is made. All quality assurance fee payments
26under this article shall be paid by the licensee of a hospital on the
27date the quarterly quality assurance fee payment is due.

28(b) The data of separate facilities prior to a consolidation shall
29be aggregated for the purposes of this article if: (1) a private
30hospital consolidates with another private hospital, (2) the facilities
31operate under a consolidated hospital license, (3) data for a period
32prior to the consolidation is used for purposes of this article, and
33(4) neither hospital has had a change of ownership on or after the
34effective date of this article unless paragraph (2) of subdivision
35(d) has been satisfied by the new owner. Data of a facility that was
36a separately licensed hospital prior to the consolidation shall not
37be included in the data, including the days data source, for the
38purpose of determining payments to the facility or the quality
39assurance fees due from the facility under the article for any time
40period during which the facility is closed. A facility shall be
P103  1deemed to be closed for purposes of this subdivision on the first
2day of any period during which the facility has no general acute,
3psychiatric, or rehabilitation inpatients for at least 30 consecutive
4days. A facility that has been deemed to be closed under this
5subdivision shall no longer be deemed to be closed on the first
6subsequent day on which it has general acute, psychiatric, or
7rehabilitation inpatients.

8(c) The payments to a hospital under this article shall not be
9made, and the quality assurance fees shall not be due, for any
10period during which the hospital is closed. A hospital shall be
11deemed to be closed on the first day of any period during which
12the hospital has no general acute, psychiatricbegin insert,end insert or rehabilitation
13 inpatients for at least 30 consecutive days. A hospital that has been
14deemed to be closed under this subdivision shall no longer be
15deemed to be closed on the first subsequent day on which it has
16general acute, psychiatricbegin insert,end insert or rehabilitation inpatients. Payments
17under this article to a hospital and installment payments of the
18aggregate quality assurance fee due from a hospital that is closed
19during any portion of a subject fiscal quarter shall be reduced by
20applying a fraction, expressed as a percentage, the numerator of
21which shall be the number of days during the applicable subject
22fiscal quarter that the hospital is closed during the subject fiscal
23year and the denominator of which shall be the number of days in
24the subject fiscal quarter.

25(d) The following provisions shall apply only for purposes of
26this article, and shall have no application outside of this article nor
27shall they affect the assumption of any outstanding monetary
28obligation to the Medi-Cal program:

29(1) The director shall develop and describe in provider bulletins
30and on the department’s Internet Web site a process by which the
31new operator of a hospital that has a days data source in whole or
32in part from a previous operator may enter into an agreement with
33the department to confirm that it is financially responsible or to
34become financially responsible to the department for the
35outstanding monetary obligation to the Medi-Cal program of the
36previous operator in order to avoid being classified as a new
37hospital for purposes of this article. This process shall be available
38for changes of ownership that occur before, on, or after January
391, 2014, but only in regard to payments under this article and
40otherwise shall have no retroactive effect.

P104  1(2) The outstanding monetary obligation referred to in
2subdivision (ai) of Section 14169.51 shall include responsibility
3for all of the following:

4(A) Payment of the quality assurance fee established pursuant
5to this article.

6(B) Known overpayments that have been asserted by the
7department or its fiscal intermediary by sending a written
8communication that is received by the hospital prior to the date
9that the new operator becomes the licensee of the hospital.

10(C) Overpayments that are asserted after such date and arise
11from customary reconciliations of payments, such as cost report
12settlements, and, with the exception of overpayments described in
13subparagraph (B), shall exclude liabilities arising from the
14fraudulent or intentionally criminal act of a prior operator if the
15new operator did not knowingly participate in or continue the
16fraudulent or criminal act after becoming the licensee.

17(3) The department shall have the discretion to determine
18whether the new owner properly and fully agreed to be financially
19responsible for the outstanding monetary obligation in connection
20with the Medi-Cal program and seek additional assurances as the
21department deems necessary, except that a new owner that executes
22an agreement with the department to be financially responsible for
23the monetary obligations as described in paragraph (1) shall be
24conclusively deemed to have agreed to be financially responsible
25for the outstanding monetary obligation in connection with the
26Medi-Cal program. The department shall have the discretion to
27establish the terms for satisfying the outstanding monetary
28obligation in connection with the Medi-Cal program, including,
29but not limited to, recoupment from amounts payable to the hospital
30under this section.

31

begin deleteSEC. 32.end delete
32begin insertSEC. 36.end insert  

Section 14169.63 of the Welfare and Institutions
33Code
is amended to read:

34

14169.63.  

(a) Notwithstanding any other provision of this
35article requiring federal approvals, the department may impose
36and collect the quality assurance fee and may make payments
37under this article, including increased capitation payments, based
38upon receiving a letter from the federal Centers for Medicare and
39Medicaid Services or the United States Department of Health and
40Human Services that indicates likely federal approval, but only if
P105  1and to the extent that the letter is sufficient as set forth in
2subdivision (b).

3(b) In order for the letter to be sufficient under this section, the
4director shall find that the letter meets both of the following
5requirements:

6(1) The letter is in writing and signed by an official of the federal
7Centers for Medicare and Medicaid Services or an official of the
8United States Department of Health and Human Services.

9(2) The director, after consultation with the hospital community,
10has determined, in the exercise of his or her sole discretion, that
11the letter provides a sufficient level of assurance to justify advanced
12implementation of the fee and payment provisions.

13(c) Nothing in this section shall be construed as modifying the
14requirement under Section 14169.69 that payments shall be made
15only to the extent a sufficient amount of funds collected as the
16quality assurance fee are available to cover the nonfederal share
17of those payments.

18(d) Upon notice from the federal government that final federal
19approval for the fee model under this article or for the supplemental
20payments to private hospitals under Section 14169.54 or 14169.55
21has been denied, any fees collected pursuant to this section shall
22be refunded and any payments made pursuant to this article shall
23be recouped, including, but not limited to, supplemental payments
24and grants, increased capitation payments, payments to hospitals
25by health care plans resulting from the increased capitation
26payments, and payments for the health care coverage of children.
27To the extent fees were paid by a hospital that also received
28payments under this section, the payments may first be recouped
29from fees that would otherwise be refunded to the hospital prior
30to the use of any other recoupment method allowed under law.

31(e) Any payment made pursuant to this section shall be a
32conditional payment until final federal approval has been received.

33(f) The director shall have broad authority under this section to
34collect the quality assurance fee for an interim period after receipt
35of the letter described in subdivision (a) pending receipt of all
36necessary federal approvals. This authority shall include discretion
37to determine both of the following:

38(1) Whether the quality assurance fee should be collected on a
39full or pro rata basis during the interim period.

P106  1(2) The dates on which payments of the quality assurance fee
2are due.

3(g) The department may draw against the fund for all
4administrative costs associated with implementation under this
5article, consistent with subdivision (b) of Section 14169.53.

6(h) This section shall be implemented only to the extent federal
7financial participation is not jeopardized by implementation prior
8to the receipt of all necessary final federal approvals.

9

begin deleteSEC. 33.end delete
10begin insertSEC. 37.end insert  

Section 14169.65 of the Welfare and Institutions
11Code
is amended to read:

12

14169.65.  

(a) Upon receipt of a letter that indicates likely
13federal approval that the director determines is sufficient for
14implementation under Section 14169.63, or upon the receipt of
15federal approval, the following shall occur:

16(1) To the maximum extent possible, and consistent with the
17availability of funds in the fund, the department shall make all of
18the payments under Sections 14169.54, 14169.55, and 14169.56,
19including, but not limited to, supplemental payments and increased
20capitation payments, prior to the end of a program period, except
21that the increased capitation payments under Section 14169.56
22shall not be made until federal approval is obtained for these
23payments.

24(2) The department shall make supplemental payments to
25hospitals under this article consistent with the timeframe described
26in Section 14169.66 or a modified timeline developed pursuant to
27Section 14169.64.

28(b) If any payment or payments made pursuant to this section
29are found to be inconsistent with federal law, the department shall
30recoup the payments by means of withholding or any other
31available remedy.

32(c) This section shall not affect the department’s ongoing
33authority to continue, after the end of a program period, to collect
34quality assurance fees imposed on or before the end of the program
35period.

36

begin deleteSEC. 34.end delete
37begin insertSEC. 38.end insert  

Section 14169.66 of the Welfare and Institutions
38Code
is amended to read:

39

14169.66.  

The department shall make disbursements from the
40fund consistent with the following:

P107  1(a) Fund disbursements shall be made periodically within 15
2days of each date on which quality assurance fees are due from
3hospitals.

4(b) The funds shall be disbursed in accordance with the order
5of priority set forth in subdivision (b) of Section 14169.53, except
6that funds may be set aside for increased capitation payments to
7managed care health plans pursuant to subdivision (e) of Section
814169.56.

9(c) The funds shall be disbursed in each payment cycle in
10accordance with the order of priority set forth in subdivision (b)
11of Section 14169.53 as modified by subdivision (b), and so that
12the supplemental payments and direct grants to hospitals and the
13increased capitation payments to managed health care plans are
14made to the maximum extent for which funds are available.

15(d) To the maximum extent possible, consistent with the
16availability of funds in the fund and the timing of federal approvals,
17the supplemental payments and direct grants to hospitals and
18increased capitation payments to managed health care plans under
19this article shall be made before the last day of a program period.

20(e) The aggregate amount of funds to be disbursed to private
21hospitals shall be determined under Sections 14169.54 and
2214169.55. The aggregate amount of funds to be disbursed to
23managed health care plans shall be determined under Section
2414169.56. The aggregate amount of direct grants to designated
25and nondesignated public hospitals shall be determined under
26Section 14169.58.

27

begin deleteSEC. 35.end delete
28begin insertSEC. 39.end insert  

Section 14169.72 of the Welfare and Institutions
29Code
is amended to read:

30

14169.72.  

This article shall become inoperative if any of the
31following occurs:

32(a) The effective date of a final judicial determination made by
33any court of appellate jurisdiction or a final determination by the
34United States Department of Health and Human Services or the
35federal Centers for Medicare and Medicaid Services that the quality
36assurance fee established pursuant to this article, or Section
3714169.54 or 14169.55, cannot be implemented. This subdivision
38shall not apply to any final judicial determination made by any
39court of appellate jurisdiction in a case brought by hospitals located
40outside the state.

P108  1(b) The federal Centers for Medicare and Medicaid Services
2denies approval for, or does not approve on or before the last day
3of a program period, the implementation of Sections 14169.52,
414169.53, 14169.54, and 14169.55, and the department fails to
5modify Section 14169.52, 14169.53, 14169.54, or 14169.55
6pursuant to subdivision (d) of Section 14169.53 in order to meet
7the requirements of federal law or to obtain federal approval.

8(c) A final judicial determination by the California Supreme
9Court or any California Court of Appeal that the revenues collected
10pursuant to this article that are deposited in the fund are either of
11the following:

12(1) “General Fund proceeds of taxes appropriated pursuant to
13Article XIII B of the California Constitution,” as used in
14 subdivision (b) of Section 8 of Article XVI of the California
15Constitution.

16(2) “Allocated local proceeds of taxes,” as used in subdivision
17(b) of Section 8 of Article XVI of the California Constitution.

18(d) The department has sought but has not received federal
19financial participation for the supplemental payments and other
20costs required by this article for which federal financial
21participation has been sought.

22(e) A lawsuit related to this article is filed against the state and
23a preliminary injunction or other order has been issued that results
24in a financial disadvantage to the state. For purposes of this
25subdivision, “financial disadvantage to the state” means either of
26the following:

27(1) A loss of federal financial participation.

28(2) A cost to the General Fund that is equal to or greater than
29one-quarter of 1 percent of the General Fund expenditures
30authorized in the most recent annual Budget Act.

31(f) The proceeds of the fee and any interest and dividends earned
32on deposits are not deposited into the fund or are not used as
33provided in Section 14169.53.

34(g) The proceeds of the fee, the matching amount provided by
35the federal government, and interest and dividends earned on
36deposits in the fund are not used as provided in Section 14169.68.

37

begin deleteSEC. 36.end delete
38begin insertSEC. 40.end insert  

Section 14312 of the Welfare and Institutions Code
39 is amended to read:

P109  1

14312.  

The director shall adopt all necessary rules and
2regulations to carry out the provisions of this chapter. In adopting
3such rules and regulations, the director shall be guided by the needs
4of eligible persons as well as prevailing practices in the delivery
5of health care on a prepaid basis. Except where otherwise required
6by federal law or by this part, the rules and regulations shall be
7consistent with the requirements of the Knox-Keene Health Care
8Service Plan Act of 1975.

9

begin deleteSEC. 37.end delete
10begin insertSEC. 41.end insert  

Section 14451 of the Welfare and Institutions Code
11 is amended to read:

12

14451.  

Services under a prepaid health plan contract shall be
13provided in accordance with the requirements of the Knox-Keene
14Health Care Service Plan Act of 1975.

15

begin deleteSEC. 38.end delete
16begin insertSEC. 42.end insert  

Section 15657.8 of the Welfare and Institutions Code
17 is amended to read:

18

15657.8.  

(a) An agreement to settle a civil action for physical
19abuse, as defined in Section 15610.63, neglect, as defined in
20Section 15610.57, or financial abuse, as defined in Section
2115610.30, of an elder or dependent adult shall not include any of
22the following provisions, whether the agreement is made before
23or after filing the action:

24(1) A provision that prohibits any party to the dispute from
25contacting or cooperating with the county adult protective services
26agency, the local law enforcement agency, the long-term care
27ombudsman, the California Department of Aging, the Department
28of Justice, the Licensing and Certification Division of the State
29Department of Public Health, the State Department of
30Developmental Services, the State Department of State Hospitals,
31a licensing or regulatory agency that has jurisdiction over the
32license or certification of the defendant, any other governmental
33entity, a protection and advocacy agency, as defined in Section
344900, or the defendant’s current employer if the defendant’s job
35responsibilities include contact with elders, dependent adults, or
36children, provided that the party contacting or cooperating with
37one of these entities had a good faith belief that the information
38he or she provided is relevant to the concerns, duties, or obligations
39of that entity.

P110  1(2) A provision that prohibits any party to the dispute from filing
2a complaint with, or reporting any violation of law to, the county
3adult protective services agency, the local law enforcement agency,
4the long-term care ombudsman, the California Department of
5Aging, the Department of Justice, the Licensing and Certification
6Division of the State Department of Public Health, the State
7Department of Developmental Services, the State Department of
8State Hospitals, a licensing or regulatory agency that has
9jurisdiction over the license or certification of the defendant, any
10other governmental entity, a protection and advocacy agency, as
11defined in Section 4900, or the defendant’s current employer if
12the defendant’s job responsibilities include contact with elders,
13dependent adults, or children.

14(3) A provision that requires any party to the dispute to withdraw
15a complaint he or she has filed with, or a violation he or she has
16reported to, the county adult protective services agency, the local
17law enforcement agency, the long-term care ombudsman, the
18California Department of Aging, the Department of Justice, the
19Licensing and Certification Division of the State Department of
20Public Health, the State Department of Developmental Services,
21the State Department of State Hospitals, a licensing or regulatory
22agency that has jurisdiction over the license or certification of the
23defendant, any other governmental entity, a protection and
24advocacy agency, as defined in Section 4900, or the defendant’s
25current employer if the defendant’s job responsibilities include
26contact with elders, dependent adults, or children.

27(b) A provision described in subdivision (a) is void as against
28public policy.

29(c) This section shall apply only to an agreement entered on or
30after January 1, 2013.

31

begin deleteSEC. 39.end delete
32begin insertSEC. 43.end insert  

Section 16541 of the Welfare and Institutions Code
33 is amended to read:

34

16541.  

The council shall be comprised of the following
35members:

36(a) The Secretary of California Health and Human Services,
37who shall serve as cochair.

38(b) The Chief Justice of the California Supreme Court, or his
39or her designee, who shall serve as cochair.

P111  1(c) The Superintendent of Public Instruction, or his or her
2designee.

3(d) The Chancellor of the California Community Colleges, or
4his or her designee.

5(e) The executive director of the State Board of Education.

6(f) The Director of Social Services.

7(g) The Director of Health Services.

8(h) The Director of State Hospitals.

9(i) The Director of Alcohol and Drug Programs.

10(j) The Director of Developmental Services.

11(k) The Director of the Youth Authority.

12(l) The Administrative Director of the Courts.

13(m) The State Foster Care Ombudsperson.

14(n) Four foster youth or former foster youth.

15(o) The chairpersons of the Assembly Human Services
16Committee and the Assembly Judiciary Committee, or two other
17Members of the Assembly as appointed by the Speaker of the
18Assembly.

19(p) The chairpersons of the Senate Human Services Committee
20and the Senate Judiciary Committee, or two other members
21appointed by the President pro Tempore of the Senate.

22(q) Leaders and representatives of county child welfare, foster
23care, health, education, probation, and mental health agencies and
24departments, child advocacy organizations; labor organizations,
25recognized professional associations that represent child welfare
26and foster care social workers, tribal representatives, and other
27groups and stakeholders that provide benefits, services, and
28advocacy to families and children in the child welfare and foster
29care systems, as recommended by representatives of these groups
30and as designated by the cochairs.

31

begin deleteSEC. 40.end delete
32begin insertSEC. 44.end insert  

Section 17608.05 of the Welfare and Institutions
33Code
is amended to read:

34

17608.05.  

(a) As a condition of deposit of funds from the Sales
35Tax Account of the Local Revenue Fund into a county’s local
36health and welfare trust fund mental health account, the county or
37city shall deposit each month local matching funds in accordance
38with a schedule developed by the State Department of Mental
39Health, or its successor the State Department of State Hospitals,
P112  1based on county or city standard matching obligations for the
21990-91 fiscal year for mental health programs.

3(b) A county, city, or city and county may limit its deposit of
4matching funds to the amount necessary to meet minimum federal
5maintenance of effort requirements, as calculated by the State
6Department of State Hospitals, subject to the approval of the
7Department of Finance. However, the amount of the reduction
8permitted by the limitation provided for by this subdivision shall
9not exceed twenty-five million dollars ($25,000,000) per fiscal
10year on a statewide basis.

11(c) Any county, city, or city and county that elects not to apply
12maintenance of effort funds for community mental health programs
13shall not use the loss of these expenditures from local mental health
14programs for realignment purposes, including any calculation for
15poverty-population shortfall for clause (iv) of subparagraph (B)
16of paragraph (2) of subdivision (c) of Section 17606.05.

17

begin deleteSEC. 41.end delete
18begin insertSEC. 45.end insert  

This act is an urgency statute necessary for the
19immediate preservation of the public peace, health, or safety within
20the meaning of Article IV of the Constitution and shall go into
21immediate effect. The facts constituting the necessity are:

22In order to ensure the health and safety of Californians by
23updating existing law consistent with current practices at the
24earliest possible time, it is necessary that this act take effect
25immediately.



O

    98