Amended in Assembly August 4, 2014

Amended in Assembly June 11, 2014

Senate BillNo. 1465


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

March 20, 2014


An act to amend Sections 8880.5, 14670.3, and 14670.5 of the Government Code, to amend Sectionsbegin delete 1728.7 and 1797.98bend deletebegin insert 1728.7, 1797.98b, 127665, and 128225.5end insert of the Health and Safety Code, to amend and renumber Section 10961 of the Insurance Code, to amend Sectionsbegin delete 667.5, 830.3, 830.5,end deletebegin insert 308, 667.5,end insert and 3000 of the Penal Code, to amend Section 2356 of the Probate Code, and to amend Sections 736, 5328.15,begin delete 6000, 6002,end delete 6600, 6601, 6608.7, 6609, 9717, 10600.1,begin delete 10725,14043.26,end deletebegin insert 10725, 14043.26,end insert 14087.36, 14105.192, 14124.5, 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,begin delete 16541, and 17608.05end deletebegin insert and 16541end insert 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.

(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 ofbegin delete Health Care Services.end deletebegin insert Public Health.end insert 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.

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.

(2) Existing lawbegin delete establishes the Maddy Emergency Medical Services (EMS) Fund, andend delete authorizes each county to establish anbegin delete emergency medical services fundend deletebegin insert Emergency Medical Services Fundend insert 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 insert

(3) Existing law, until June 30, 2015, requests the University of California to establish the California Health Benefit Review Program to assess legislation proposing to mandate a benefit or service or to repeal a mandated benefit or service, and to prepare a written analysis with relevant data on specified areas, including public health impacts, medical impacts, and financial impacts.

end insert
begin insert

This bill would extend the repeal date of the above provisions to December 31, 2015.

end insert
begin insert

(4) Existing law requires, until January 1, 2018, and subject to the appropriation of funds in the Budget Act of 2014, the Director of Statewide Health Planning and Development to select and contract on behalf of the state with accredited primary care or family medicine residency programs for the purpose of providing grants to support newly created residency positions, and requires the California Healthcare Workforce Policy Commission to review and make recommendations to the director concerning the provision of those grants. Existing law requires the commission, in making these recommendations, to give priority to residency programs that demonstrate, among other things, that the new primary care physician residency positions have been, or will be, approved by the Accreditation Council for Graduate Medical Education prior to the first distribution of grant funds.

end insert
begin insert

This bill would include primary care physician residency positions that have been, or will be, approved by the American Osteopathic Association in the above-described prioritization provision.

end insert
begin delete

(3)

end delete

begin insert(5)end insert Existing 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 insert

(6) Existing law, the Stop Tobacco Access to Kids Enforcement (STAKE) Act, prohibits a minor from purchasing, receiving, or possessing tobacco products or paraphernalia. Existing law prohibits a retailer from knowingly or under circumstances in which it has knowledge, or should otherwise have grounds for knowledge, selling, giving, or in any way furnishing a minor with tobacco products or paraphernalia. Existing law exempts a minor from prosecution for that purchase, receipt, or possession while the minor is participating in a random, onsite sting inspection conducted by the State Department of Public Health as part of its enforcement responsibilities.

end insert
begin insert

This bill would also exempt a minor from prosecution under that act while the minor is participating in an activity conducted by the State Department of Public Health, a local health department, or a law enforcement agency for the purpose of determining or evaluating youth tobacco purchase rates.

end insert
begin delete

(4)

end delete

begin insert(7)end insert Existing 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 apply, or, on the 181st day, to grant provisional provider status to the applicant or provider.begin insert Existing law requires the department to send a notice as to the status of an application to an applicant or provider within 60 days after receiving an application package that was noticed as incomplete, was resubmitted with all requested information and documentation, and was received by the department within 60 days of the date on the notice, notifying the applicant or provider if specified circumstances apply.end insert

This bill would, except as specified, authorize an applicant or provider to request to withdraw an application package submitted pursuant to these provisions, and would require the department to notify the applicant orbegin delete providerend deletebegin insert provider, in both above-described notices,end insert if the application package is withdrawn by request of the applicant or provider and the department’s review is canceled.

begin delete

(5)

end delete

begin insert(8)end insert 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.

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.

begin delete

(6)

end delete

begin insert(9)end insert 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.

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

begin delete

(7)

end delete

begin insert(10)end insert Existing 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

(8)

end delete

begin insert(11)end insert Existing 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

(9)

end delete

begin insert(12)end insert This 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:

P6    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.

P7    1(b) Payments shall also be made directly to public school
2districts serving community colleges, on the basis of an equal
3amount for each unit of average daily attendance, as defined by
4law.

5(c) Payments shall also be made directly to the Board of Trustees
6of the California State University on the basis of an amount for
7each unit of equivalent full-time enrollment. Funds received by
8the trustees shall be deposited in and expended from the California
9State University Lottery Education Fund, which is hereby created
10or, at the discretion of the trustees, deposited in local trust accounts
11in accordance with subdivision (j) of Section 89721 of the
12Education Code.

13(d) Payments shall also be made directly to the Regents of the
14University of California on the basis of an amount for each unit
15of equivalent full-time enrollment.

16(e) Payments shall also be made directly to the Board of
17Directors of the Hastings College of the Law on the basis of an
18amount for each unit of equivalent full-time enrollment.

19(f) Payments shall also be made directly to the Department of
20the Youth Authority for educational programs serving kindergarten
21and grades 1 to 12, inclusive, or any part thereof, on the basis of
22an equal amount for each unit of average daily attendance, as
23defined by law.

24(g) Payments shall also be made directly to the two California
25Schools for the Deaf, the California School for the Blind, and the
26three Diagnostic Schools for Neurologically Handicapped Children,
27on the basis of an amount for each unit of equivalent full-time
28enrollment.

29(h) Payments shall also be made directly to the State Department
30of Developmental Services and the State Department of State
31Hospitals for clients with developmental or mental disabilities who
32are enrolled in state hospital education programs, including
33developmental centers, on the basis of an equal amount for each
34unit of average daily attendance, as defined by law.

35(i) No Budget Act or other statutory provision shall direct that
36payments for public education made pursuant to this chapter be
37used for purposes and programs (including workload adjustments
38and maintenance of the level of service) authorized by Chapters
39498, 565, and 1302 of the Statutes of 1983, Chapter 97 or 258 of
P8    1the Statutes of 1984, or Chapter 1 of the Statutes of the 1983-84
2Second Extraordinary Session.

3(j) School districts and other agencies receiving funds distributed
4pursuant to this chapter may at their option utilize funds allocated
5by this chapter to provide additional funds for those purposes and
6programs prescribed by subdivision (i) for the purpose of
7enrichment or expansion.

8(k) As a condition of receiving any moneys pursuant to
9subdivision (a) or (b), each school district and county
10superintendent of schools shall establish a separate account for the
11receipt and expenditure of those moneys, which account shall be
12clearly identified as a lottery education account.

13(l) Commencing with the 1998-99 fiscal year, and each year
14thereafter, for purposes of subdivision (a), average daily attendance
15shall be increased by the statewide average rate of excused
16absences for the 1996-97 fiscal year as determined pursuant to the
17provisions of Chapter 855 of the Statutes of 1997. The statewide
18average excused absence rate, and the corresponding adjustment
19factor required for the operation of this subdivision, shall be
20certified to the Controller by the Superintendent of Public
21Instruction.

22(m) It is the intent of this chapter that all funds allocated from
23the California State Lottery Education Fund shall be used
24exclusively for the education of pupils and students and no funds
25shall be spent for acquisition of real property, construction of
26facilities, financing of research, or any other noninstructional
27purpose.

28

SEC. 2.  

Section 14670.3 of the Government Code is amended
29to read:

30

14670.3.  

Notwithstanding Section 14670, the Director of
31General Services, with the consent of the State Department of
32Developmental Services, may let to a nonprofit corporation, for
33the purpose of conducting an educational and work program for
34persons with intellectual disabilities, and for a period not to exceed
3555 years, real property not exceeding five acres located within the
36grounds of the Fairview State Hospital.

37The lease authorized by this section shall be nonassignable and
38shall be subject to periodic review every five years. The review
39shall be made by the Director of General Services, who shall do
40both of the following:

P9    1(a) Ensure the state that the original purposes of the lease are
2being carried out.

3(b) Determine what, if any, adjustment should be made in the
4terms of the lease.

5The lease shall also provide for an initial capital outlay by the
6lessee of thirty thousand dollars ($30,000) prior to January 1, 1976.
7The capital outlay may be, or may have been, contributed before
8or after the effective date of the act adding this section.

9

SEC. 3.  

Section 14670.5 of the Government Code is amended
10to read:

11

14670.5.  

Notwithstanding Section 14670, the Director of
12General Services, with the consent of the State Department of
13Developmental Services may let to a nonprofit corporation, for
14the purpose of establishing and maintaining a rehabilitation center
15for persons with intellectual disabilities, for a period not exceeding
1620 years, real property, not exceeding five acres, located within
17the grounds of the Fairview State Hospital in Orange County, and
18that is retained by the state primarily to provide a peripheral buffer
19area, or zone, between real property that the state hospital is located
20on and adjacent real property, if the director deems the letting is
21in the best interests of the state.

22

SEC. 4.  

Section 1728.7 of the Health and Safety Code is
23amended to read:

24

1728.7.  

(a)  Notwithstanding any other provision of this
25chapter, thebegin delete stateend delete department shall issue a license to a home health
26agency that applies to thebegin delete stateend delete department for a home health
27agency license and meets all of the following requirements:

28(1)  Is accredited as a home health agency by an entity approved
29by the federal Centers for Medicare and Medicaid Services as a
30national accreditation organization, and the national accreditation
31organization forwards to thebegin delete stateend delete department copies of all initial
32and subsequent survey and other accreditation reports or findings.

33(2)  Files an application with fees pursuant to this chapter.

34(3)  Meets any other additional licensure requirements of, or
35regulations adopted pursuant to, this chapter that thebegin delete stateend delete
36 department identifies, after consulting with the national
37accreditation organizations, as more stringent than the accreditation
38requirements of the national accreditation organizations.

39(b)  Thebegin delete stateend delete department may require a survey of an accredited
40home health agency to ensure the accreditation requirements are
P10   1met. These surveys shall be conducted using a selective sample
2basis.

3(c)  Thebegin delete stateend delete department may require a survey of an accredited
4home health agency to investigate complaints against an accredited
5home health agency for substantial noncompliance, as determined
6by thebegin delete stateend delete department, with these accreditation standards.

7(d)  Notwithstanding subdivisions (a), (b), and (c), thebegin delete stateend delete
8 department shall retain its full range of authority over accredited
9home health agencies to ensure the licensure and accreditation
10requirements are met. This authority shall include the entire scope
11of enforcement sanctions and options available for unaccredited
12home health agencies.

13

SEC. 5.  

Section 1797.98b of the Health and Safety Code is
14amended to read:

15

1797.98b.  

(a)  Each county establishing a fund, on January 1,
161989, and on each April 15 thereafter, shall report to the authority
17on the implementation and status of the Emergency Medical
18Services Fund. Notwithstanding Section 10231.5 of the
19Government Code, the authority shall compile and forward a
20summary of each county’s report to the appropriate policy and
21 fiscal committees of the Legislature. Each county report, and the
22summary compiled by the authority, shall cover the immediately
23preceding fiscal year, and shall include, but not be limited to, all
24of the following:

25(1)  The total amount of fines and forfeitures collected, the total
26amount of penalty assessments collected, and the total amount of
27penalty assessments deposited into the Emergency Medical
28Services Fund, or, if no moneys were deposited into the fund, the
29reason or reasons for the lack of deposits. The total amounts of
30penalty assessments shall be listed on the basis of each statute that
31provides the authority for the penalty assessment, including
32Sections 76000, 76000.5, and 76104 of the Government Code, and
33Section 42007 of the Vehicle Code.

34(2) The amount of penalty assessment funds collected under
35Section 76000.5 of the Government Code that are used for the
36purposes of subdivision (e) of Section 1797.98a.

37(3) The fund balance and the amount of moneys disbursed under
38the program to physicians and surgeons, for hospitals, and for other
39emergency medical services purposes, and the amount of money
40disbursed for actual administrative costs. If funds were disbursed
P11   1for other emergency medical services, the report shall provide a
2description of each of those services.

3(4) The number of claims paid to physicians and surgeons, and
4the percentage of claims paid, based on the uniform fee schedule,
5as adopted by the county.

6(5) The amount of moneys available to be disbursed to
7physicians and surgeons, descriptions of the physician and surgeon
8claims payment methodologies, the dollar amount of the total
9allowable claims submitted, and the percentage at which those
10claims were reimbursed.

11(6) A statement of the policies, procedures, and regulatory action
12taken to implement and run the program under this chapter.

13(7) The name of the physician and surgeon and hospital
14administrator organization, or names of specific physicians and
15surgeons and hospital administrators, contacted to review claims
16payment methodologies.

17(8) A description of the process used to solicit input from
18physicians and surgeons and hospitals to review payment
19distribution methodology as described in subdivision (a) of Section
201797.98e.

21(9) An identification of the fee schedule used by the county
22pursuant to subdivision (e) of Section 1797.98c.

23(10) (A) A description of the methodology used to disburse
24moneys to hospitals pursuant to subparagraph (B) of paragraph
25(5) of subdivision (b) of Section 1797.98a.

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

27(C) If moneys are disbursed to hospitals on a claims basis, the
28dollar amount of the total allowable claims submitted and the
29percentage at which those claims were reimbursed to hospitals.

30(11) The name and contact information of the entity responsible
31for each of the following:

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

33(B) Distribution of penalty assessments into the Emergency
34Medical Services Fund.

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

36(b) (1) Each county, upon request, shall make available to any
37member of the public the report provided to the authority under
38subdivision (a).

39(2) Each county, upon request, shall make available to any
40member of the public a listing of physicians and surgeons and
P12   1hospitals that have received reimbursement from the Emergency
2Medical Services Fund and the amount of the reimbursement they
3have received. This listing shall be compiled on a semiannual basis.

4begin insert

begin insertSEC. 6.end insert  

end insert

begin insertSection 127665 of the end insertbegin insertHealth and Safety Codeend insertbegin insert is
5amended to read:end insert

6

127665.  

This chapter shall remain in effect untilbegin delete June 30,end delete
7begin insert December 31,end insert 2015, and shall be repealed as of that date, unless
8a later enacted statute that becomes operative on or beforebegin delete June
930,end delete
begin insert December 31,end insert 2015, deletes or extends that date.

10begin insert

begin insertSEC. 7.end insert  

end insert

begin insertSection 128225.5 of the end insertbegin insertHealth and Safety Codeend insertbegin insert is
11amended to read:end insert

12

128225.5.  

(a) The commission shall review and make
13recommendations to the Director of the Office of Statewide Health
14Planning and Development concerning the provision of grants
15pursuant to this section. In making recommendations, the
16commission shall give priority to residency programs that
17demonstrate all of the following:

18(1) That the grant will be used to support new primary care
19physician slots.

20(2) That priority in filling the position shall be given to
21physicians who have graduated from a California-based medical
22school.

23(3) That the new primary care physician residency positions
24have been, or will be, approved by the Accreditation Council for
25Graduate Medical Educationbegin insert or the American Osteopathic
26Associationend insert
prior to the first distribution of grant funds.

27(b) The director shall do both of the following:

28(1) Determine whether the residency programs recommended
29by the commission meet the standards established by this section.

30(2) Select and contract on behalf of the state with accredited
31primary care or family medicine residency programs for the
32purpose of providing grants for the support of newly created
33residency positions.

34(c) This section does not apply to funding appropriated in the
35annual Budget Act for the Song-Brown Health Care Workforce
36Training Act (Article 1 (commencing with Section 128200)).

37(d) This section shall be operative only if funds are appropriated
38in the Budget Act of 2014 for the purposes described in this section.

P13   1(e) This section shall remain in effect only until January 1, 2018,
2and as of that date is repealed, unless a later enacted statute, that
3is enacted before January 1, 2018, deletes or extends that date.

4

begin deleteSEC. 6.end delete
5begin insertSEC. 8.end insert  

Section 10961 of the Insurance Code is amended and
6renumbered to read:

7

10965.18.  

(a) For purposes of this chapter, a bridge plan
8product shall mean an individual health benefit plan that is offered
9by a health insurer licensed under this part that contracts with the
10Exchange pursuant to Title 22 (commencing with Section 100500)
11of the Government Code.

12(b) On and after September 30, 2013, if a health insurance policy
13has not been filed with the commissioner, a health insurer that
14contracts with the Exchange to offer a qualified bridge plan product
15pursuant to Section 100504.5 of the Government Code shall file
16the policy form with the commissioner pursuant to Section 10290.

17(c) (1) Notwithstanding subdivision (a) of Section 10965.3, a
18health insurer selling a bridge plan product shall not be required
19to fairly and affirmatively offer, market, and sell the health
20insurer’s bridge plan product except to individuals eligible for the
21bridge plan product pursuant to the State Department of Health
22Care Services and the Medi-Cal managed care plan’s contract
23entered into pursuant to Section 14005.70 of the Welfare and
24Institutions Code, provided the health care service plan meets the
25requirements of subdivision (b) of Section 14005.70 of the Welfare
26and Institutions Code.

27(2) Notwithstanding subdivision (c) of Section 10965.3, a health
28insurer selling a bridge plan product shall provide an initial open
29enrollment period of six months, and an annual enrollment period
30and a special enrollment period consistent with the annual
31enrollment and special enrollment periods of the Exchange.

32(d) A health insurer that contracts with the Exchange to offer a
33qualified bridge plan product pursuant to Section 100504.5 of the
34Government Code shall maintain a medical loss ratio of 85 percent
35for the bridge plan product. A health insurer shall utilize, to the
36extent possible, the same methodology for calculating the medical
37loss ratio for the bridge plan product that is used for calculating
38the health insurer’s medical loss ratio pursuant to Section 10112.25
39and shall report its medical loss ratio for the bridge plan product
40to the department as provided in Section 10112.25.

P14   1(e) This section shall become inoperative on the October 1 that
2is five years after the date that federal approval of the bridge plan
3option occurs, and, as of the second January 1 thereafter, is
4 repealed, unless a later enacted statute that is enacted before that
5date deletes or extends the dates on which it becomes inoperative
6and is repealed.

7begin insert

begin insertSEC. 9.end insert  

end insert

begin insertSection 308 of the end insertbegin insertPenal Codeend insertbegin insert is amended to read:end insert

8

308.  

(a) (1) Every person, firm, or corporation that knowingly
9or under circumstances in which it has knowledge, or should
10otherwise have grounds for knowledge, sells, gives, or in any way
11furnishes to another person who is under the age of 18 years any
12tobacco, cigarette, or cigarette papers, or blunts wraps, or any other
13preparation of tobacco, or any other instrument or paraphernalia
14that is designed for the smoking or ingestion of tobacco, products
15prepared from tobacco, or any controlled substance, is subject to
16either a criminal action for a misdemeanor or to a civil action
17brought by a city attorney, a county counsel, or a district attorney,
18punishable by a fine of two hundred dollars ($200) for the first
19offense, five hundred dollars ($500) for the second offense, and
20one thousand dollars ($1,000) for the third offense.

21Notwithstanding Section 1464 or any other law, 25 percent of
22each civil and criminal penalty collected pursuant to this
23subdivision shall be paid to the office of the city attorney, county
24counsel, or district attorney, whoever is responsible for bringing
25the successful action, and 25 percent of each civil and criminal
26penalty collected pursuant to this subdivision shall be paid to the
27city or county for the administration and cost of the community
28service work component provided in subdivision (b).

29Proof that a defendant, or his or her employee or agent,
30demanded, was shown, and reasonably relied upon evidence of
31majority shall be defense to any action brought pursuant to this
32subdivision. Evidence of majority of a person is a facsimile of or
33a reasonable likeness of a document issued by a federal, state,
34county, or municipal government, or subdivision or agency thereof,
35including, but not limited to, a motor vehicle operator’s license, a
36registration certificate issued under the federal Selective Service
37Act, or an identification card issued to a member of the Armed
38Forces.

39For purposes of this section, the person liable for selling or
40furnishing tobacco products to minors by a tobacco vending
P15   1machine shall be the person authorizing the installation or
2placement of the tobacco vending machine upon premises he or
3she manages or otherwise controls and under circumstances in
4which he or she has knowledge, or should otherwise have grounds
5for knowledge, that the tobacco vending machine will be utilized
6by minors.

7(2) For purposes of this section, “blunt wraps” means cigar
8papers or cigar wrappers of all types that are designed for smoking
9or ingestion of tobacco products and contain less than 50 percent
10tobacco.

11(b) Every person under the age of 18 years who purchases,
12receives, or possesses any tobacco, cigarette, or cigarette papers,
13or any other preparation of tobacco, or any other instrument or
14paraphernalia that is designed for the smoking of tobacco, products
15prepared from tobacco, or any controlled substance shall, upon
16conviction, be punished by a fine of seventy-five dollars ($75) or
1730 hours of community service work.

18(c) Every person, firm, or corporation that sells, or deals in
19tobacco or any preparation thereof, shall post conspicuously and
20keep so posted in his, her, or their place of business at each point
21of purchase the notice required pursuant to subdivision (b) of
22Section 22952 of the Business and Professions Code, and any
23person failing to do so shall, upon conviction, be punished by a
24fine of fifty dollars ($50) for the first offense, one hundred dollars
25($100) for the second offense, two hundred fifty dollars ($250) for
26the third offense, and five hundred dollars ($500) for the fourth
27offense and each subsequent violation of this provision, or by
28imprisonment in a county jail not exceeding 30 days.

29(d) For purposes of determining the liability of persons, firms,
30or corporations controlling franchises or business operations in
31multiple locations for the second and subsequent violations of this
32section, each individual franchise or business location shall be
33deemed a separate entity.

34(e) Notwithstanding subdivision (b), any person under 18 years
35of age who purchases, receives, or possesses any tobacco, cigarette,
36or cigarette papers, or any other preparation of tobacco, any other
37instrument or paraphernalia that is designed for the smoking of
38tobacco, or products prepared frombegin delete tobacco, while participating
39in the enforcement activities that comply with the guidelines
40adopted pursuant to subdivisions (c) and (d) of Section 22952 of
P16   1the Business and Professions Codeend delete
begin insert tobaccoend insert is immune from
2prosecution for that purchase, receipt, orbegin delete possession.end deletebegin insert possession
3while participating in either of the following:end insert

begin insert

4(1) An enforcement activity that complies with the guidelines
5adopted pursuant to subdivisions (c) and (d) of Section 22952 of
6the Business and Professions Code.

end insert
begin insert

7(2) An activity conducted by the State Department of Public
8Health, a local health department, or a law enforcement agency
9for the purpose of determining or evaluating youth tobacco
10purchase rates.

end insert

11(f) It is the Legislature’s intent to regulate the subject matter of
12this section. As a result, a city, county, or city and county shall not
13adopt any ordinance or regulation inconsistent with this section.

14

begin deleteSEC. 7.end delete
15begin insertSEC. 10.end insert  

Section 667.5 of the Penal Code is amended to read:

16

667.5.  

Enhancement of prison terms for new offenses because
17of prior prison terms shall be imposed as follows:

18(a) Where one of the new offenses is one of the violent felonies
19specified in subdivision (c), in addition to and consecutive to any
20other prison terms therefor, the court shall impose a three-year
21term for each prior separate prison term served by the defendant
22where the prior offense was one of the violent felonies specified
23in subdivision (c). However, no additional term shall be imposed
24under this subdivision for any prison term served prior to a period
25of 10 years in which the defendant remained free of both prison
26custody and the commission of an offense which results in a felony
27conviction.

28(b) Except where subdivision (a) applies, where the new offense
29is any felony for which a prison sentence or a sentence of
30imprisonment in a county jail under subdivision (h) of Section
311170 is imposed or is not suspended, in addition and consecutive
32to any other sentence therefor, the court shall impose a one-year
33term for each prior separate prison term or county jail term imposed
34under subdivision (h) of Section 1170 or when sentence is not
35suspended for any felony; provided that no additional term shall
36be imposed under this subdivision for any prison term or county
37jail term imposed under subdivision (h) of Section 1170 or when
38sentence is not suspended prior to a period of five years in which
39the defendant remained free of both the commission of an offense
40which results in a felony conviction, and prison custody or the
P17   1imposition of a term of jail custody imposed under subdivision (h)
2of Section 1170 or any felony sentence that is not suspended. A
3term imposed under the provisions of paragraph (5) of subdivision
4(h) of Section 1170, wherein a portion of the term is suspended
5by the court to allow mandatory supervision, shall qualify as a
6prior county jail term for the purposes of the one-year enhancement.

7(c) For the purpose of this section, “violent felony” shall mean
8any of the following:

9(1) Murder or voluntary manslaughter.

10(2) Mayhem.

11(3) Rape as defined in paragraph (2) or (6) of subdivision (a)
12of Section 261 or paragraph (1) or (4) of subdivision (a) of Section
13262.

14(4) Sodomy as defined in subdivision (c) or (d) of Section 286.

15(5) Oral copulation as defined in subdivision (c) or (d) of Section
16288a.

17(6) Lewd or lascivious act as defined in subdivision (a) or (b)
18of Section 288.

19(7) Any felony punishable by death or imprisonment in the state
20prison for life.

21(8) Any felony in which the defendant inflicts great bodily injury
22on any person other than an accomplice which has been charged
23and proved as provided for in Section 12022.7, 12022.8, or 12022.9
24on or after July 1, 1977, or as specified prior to July 1, 1977, in
25Sections 213, 264, and 461, or any felony in which the defendant
26uses a firearm which use has been charged and proved as provided
27in subdivision (a) of Section 12022.3, or Section 12022.5 or
2812022.55.

29(9) Any robbery.

30(10) Arson, in violation of subdivision (a) or (b) of Section 451.

31(11) Sexual penetration as defined in subdivision (a) or (j) of
32Section 289.

33(12) Attempted murder.

34(13) A violation of Section 18745, 18750, or 18755.

35(14) Kidnapping.

36(15) Assault with the intent to commit a specified felony, in
37violation of Section 220.

38(16) Continuous sexual abuse of a child, in violation of Section
39288.5.

40(17) Carjacking, as defined in subdivision (a) of Section 215.

P18   1(18) Rape, spousal rape, or sexual penetration, in concert, in
2violation of Section 264.1.

3(19) Extortion, as defined in Section 518, which would constitute
4a felony violation of Section 186.22.

5(20) Threats to victims or witnesses, as defined in Section 136.1,
6which would constitute a felony violation of Section 186.22.

7(21) Any burglary of the first degree, as defined in subdivision
8(a) of Section 460, wherein it is charged and proved that another
9person, other than an accomplice, was present in the residence
10during the commission of the burglary.

11(22) Any violation of Section 12022.53.

12(23) A violation of subdivision (b) or (c) of Section 11418. The
13Legislature finds and declares that these specified crimes merit
14special consideration when imposing a sentence to display society’s
15condemnation for these extraordinary crimes of violence against
16the person.

17(d) For the purposes of this section, the defendant shall be
18deemed to remain in prison custody for an offense until the official
19discharge from custody, including any period of mandatory
20supervision, or until release on parole or postrelease community
21supervision, whichever first occurs, including any time during
22which the defendant remains subject to reimprisonment or custody
23in county jail for escape from custody or is reimprisoned on
24revocation of parole or postrelease community supervision. The
25additional penalties provided for prior prison terms shall not be
26imposed unless they are charged and admitted or found true in the
27action for the new offense.

28(e) The additional penalties provided for prior prison terms shall
29not be imposed for any felony for which the defendant did not
30serve a prior separate term in state prison or in county jail under
31subdivision (h) of Section 1170.

32(f) A prior conviction of a felony shall include a conviction in
33another jurisdiction for an offense which, if committed in
34California, is punishable by imprisonment in the state prison or in
35county jail under subdivision (h) of Section 1170 if the defendant
36served one year or more in prison for the offense in the other
37jurisdiction. A prior conviction of a particular felony shall include
38a conviction in another jurisdiction for an offense which includes
39all of the elements of the particular felony as defined under
P19   1California law if the defendant served one year or more in prison
2for the offense in the other jurisdiction.

3(g) A prior separate prison term for the purposes of this section
4shall mean a continuous completed period of prison incarceration
5imposed for the particular offense alone or in combination with
6concurrent or consecutive sentences for other crimes, including
7any reimprisonment on revocation of parole which is not
8accompanied by a new commitment to prison, and including any
9reimprisonment after an escape from incarceration.

10(h) Serving a prison term includes any confinement time in any
11state prison or federal penal institution as punishment for
12commission of an offense, including confinement in a hospital or
13other institution or facility credited as service of prison time in the
14jurisdiction of the confinement.

15(i) For the purposes of this section, a commitment to the State
16Department of Mental Health, or its successor the State Department
17of State Hospitals, as a mentally disordered sex offender following
18a conviction of a felony, which commitment exceeds one year in
19duration, shall be deemed a prior prison term.

20(j) For the purposes of this section, when a person subject to
21the custody, control, and discipline of the Secretary of the
22Department of Corrections and Rehabilitation is incarcerated at a
23facility operated by the Division of Juvenile Justice, that
24incarceration shall be deemed to be a term served in state prison.

25(k) (1) Notwithstanding subdivisions (d) and (g) or any other
26provision of law, where one of the new offenses is committed
27while the defendant is temporarily removed from prison pursuant
28to Section 2690 or while the defendant is transferred to a
29community facility pursuant to Section 3416, 6253, or 6263, or
30while the defendant is on furlough pursuant to Section 6254, the
31 defendant shall be subject to the full enhancements provided for
32in this section.

33(2) This subdivision shall not apply when a full, separate, and
34consecutive term is imposed pursuant to any other provision of
35law.

begin delete
36

SEC. 8.  

Section 830.3 of the Penal Code, as amended by
37Section 37 of Chapter 515 of the Statutes of 2013, is amended to
38read:

39

830.3.  

The following persons are peace officers whose authority
40extends to any place in the state for the purpose of performing
P20   1their primary duty or when making an arrest pursuant to Section
2836 as to any public offense with respect to which there is
3immediate danger to person or property, or of the escape of the
4perpetrator of that offense, or pursuant to Section 8597 or 8598 of
5the Government Code. These peace officers may carry firearms
6only if authorized and under those terms and conditions as specified
7by their employing agencies:

8(a) Persons employed by the Division of Investigation of the
9Department of Consumer Affairs and investigators of the Medical
10Board of California and the Board of Dental Examiners, who are
11designated by the Director of Consumer Affairs, provided that the
12primary duty of these peace officers shall be the enforcement of
13the law as that duty is set forth in Section 160 of the Business and
14Professions Code.

15(b) Voluntary fire wardens designated by the Director of
16Forestry and Fire Protection pursuant to Section 4156 of the Public
17Resources Code, provided that the primary duty of these peace
18officers shall be the enforcement of the law as that duty is set forth
19in Section 4156 of that code.

20(c) Employees of the Department of Motor Vehicles designated
21in Section 1655 of the Vehicle Code, provided that the primary
22duty of these peace officers shall be the enforcement of the law as
23that duty is set forth in Section 1655 of that code.

24(d) Investigators of the California Horse Racing Board
25designated by the board, provided that the primary duty of these
26peace officers shall be the enforcement of Chapter 4 (commencing
27with Section 19400) of Division 8 of the Business and Professions
28Code and Chapter 10 (commencing with Section 330) of Title 9
29of Part 1 of this code.

30(e) The State Fire Marshal and assistant or deputy state fire
31marshals appointed pursuant to Section 13103 of the Health and
32Safety Code, provided that the primary duty of these peace officers
33shall be the enforcement of the law as that duty is set forth in
34Section 13104 of that code.

35(f) Inspectors of the food and drug section designated by the
36chief pursuant to subdivision (a) of Section 106500 of the Health
37and Safety Code, provided that the primary duty of these peace
38officers shall be the enforcement of the law as that duty is set forth
39in Section 106500 of that code.

P21   1(g) All investigators of the Division of Labor Standards
2Enforcement designated by the Labor Commissioner, provided
3that the primary duty of these peace officers shall be the
4enforcement of the law as prescribed in Section 95 of the Labor
5Code.

6(h) All investigators of the State Departments of Health Care
7Services, Public Health, Social Services, State Hospitals, and
8Alcohol and Drug Programs, the Department of Toxic Substances
9Control, the Office of Statewide Health Planning and Development,
10and the Public Employees’ Retirement System, provided that the
11primary duty of these peace officers shall be the enforcement of
12the law relating to the duties of his or her department or office.
13Notwithstanding any other provision of law, investigators of the
14Public Employees’ Retirement System shall not carry firearms.

15(i) The Chief of the Bureau of Fraudulent Claims of the
16Department of Insurance and those investigators designated by the
17chief, provided that the primary duty of those investigators shall
18be the enforcement of Section 550.

19(j) Employees of the Department of Housing and Community
20Development designated under Section 18023 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 18023 of that code.

24(k) Investigators of the office of the Controller, provided that
25the primary duty of these investigators shall be the enforcement
26of the law relating to the duties of that office. Notwithstanding any
27other law, except as authorized by the Controller, the peace officers
28designated pursuant to this subdivision shall not carry firearms.

29(l) Investigators of the Department of Business Oversight
30designated by the Commissioner of Business Oversight, provided
31that the primary duty of these investigators shall be the enforcement
32of the provisions of law administered by the Department of
33Business Oversight. Notwithstanding any other provision of law,
34the peace officers designated pursuant to this subdivision shall not
35carry firearms.

36(m) Persons employed by the Contractors’ State License Board
37designated by the Director of Consumer Affairs pursuant to Section
387011.5 of the Business and Professions Code, provided that the
39primary duty of these persons shall be the enforcement of the law
40as that duty is set forth in Section 7011.5, and in Chapter 9
P22   1(commencing with Section 7000) of Division 3, of that code. The
2Director of Consumer Affairs may designate as peace officers not
3more than 12 persons who shall at the time of their designation be
4assigned to the special investigations unit of the board.
5Notwithstanding any other provision of law, the persons designated
6pursuant to this subdivision shall not carry firearms.

7(n) The Chief and coordinators of the Law Enforcement Branch
8of the Office of Emergency Services.

9(o) Investigators of the office of the Secretary of State designated
10by the Secretary of State, provided that the primary duty of these
11peace officers shall be the enforcement of the law as prescribed
12in Chapter 3 (commencing with Section 8200) of Division 1 of
13Title 2 of, and Section 12172.5 of, the Government Code.
14Notwithstanding any other provision of law, the peace officers
15designated pursuant to this subdivision shall not carry firearms.

16(p) The Deputy Director for Security designated by Section
178880.38 of the Government Code, and all lottery security personnel
18assigned to the California State Lottery and designated by the
19director, provided that the primary duty of any of those peace
20officers shall be the enforcement of the laws related to ensuring
21the integrity, honesty, and fairness of the operation and
22administration of the California State Lottery.

23(q) (1) Investigators employed by the Investigation Division
24of the Employment Development Department designated by the
25director of the department, provided that the primary duty of those
26peace officers shall be the enforcement of the law as that duty is
27set forth in Section 317 of the Unemployment Insurance Code.

28(2) Notwithstanding any other provision of law, the peace
29officers designated pursuant to this subdivision shall not carry
30firearms.

31(r) The chief and assistant chief of museum security and safety
32of the California Science Center, as designated by the executive
33director pursuant to Section 4108 of the Food and Agricultural
34Code, provided that the primary duty of those peace officers shall
35be the enforcement of the law as that duty is set forth in Section
364108 of the Food and Agricultural Code.

37(s) Employees of the Franchise Tax Board designated by the
38board, provided that the primary duty of these peace officers shall
39be the enforcement of the law as set forth in Chapter 9
P23   1(commencing with Section 19701) of Part 10.2 of Division 2 of
2the Revenue and Taxation Code.

3(t) (1) Notwithstanding any other provision of this section, a
4peace officer authorized by this section shall not be authorized to
5carry firearms by his or her employing agency until that agency
6has adopted a policy on the use of deadly force by those peace
7officers, and until those peace officers have been instructed in the
8employing agency’s policy on the use of deadly force.

9(2) Every peace officer authorized pursuant to this section to
10carry firearms by his or her employing agency shall qualify in the
11use of the firearms at least every six months.

12(u) Investigators of the Department of Managed Health Care
13designated by the Director of the Department of Managed Health
14Care, provided that the primary duty of these investigators shall
15be the enforcement of the provisions of laws administered by the
16Director of the Department of Managed Health Care.
17Notwithstanding any other provision of law, the peace officers
18designated pursuant to this subdivision shall not carry firearms.

19(v) The Chief, Deputy Chief, supervising investigators, and
20investigators of the Office of Protective Services of the State
21Department of Developmental Services, provided that the primary
22duty of each of those persons shall be the enforcement of the law
23relating to the duties of his or her department or office.

24(w) This section shall become inoperative on July 1, 2014, and,
25as of January 1, 2015, is repealed, unless a later enacted statute,
26that becomes operative on or before January 1, 2015, deletes or
27extends the dates on which it becomes inoperative and is repealed.

28

SEC. 9.  

Section 830.3 of the Penal Code, as added by Section
2938 of Chapter 515 of the Statutes of 2013, is amended to read:

30

830.3.  

The following persons are peace officers whose authority
31extends to any place in the state for the purpose of performing
32their primary duty or when making an arrest pursuant to Section
33836 as to any public offense with respect to which there is
34immediate danger to person or property, or of the escape of the
35perpetrator of that offense, or pursuant to Section 8597 or 8598 of
36the Government Code. These peace officers may carry firearms
37only if authorized and under those terms and conditions as specified
38by their employing agencies:

39(a) Persons employed by the Division of Investigation of the
40Department of Consumer Affairs and investigators of the Board
P24   1of Dental Examiners, who are designated by the Director of
2Consumer Affairs, provided that the primary duty of these peace
3officers shall be the enforcement of the law as that duty is set forth
4in Section 160 of the Business and Professions Code.

5(b) Voluntary fire wardens designated by the Director of
6Forestry and Fire Protection pursuant to Section 4156 of the Public
7Resources Code, provided that the primary duty of these peace
8officers shall be the enforcement of the law as that duty is set forth
9in Section 4156 of that code.

10(c) Employees of the Department of Motor Vehicles designated
11in Section 1655 of the Vehicle Code, provided that the primary
12duty of these peace officers shall be the enforcement of the law as
13that duty is set forth in Section 1655 of that code.

14(d) Investigators of the California Horse Racing Board
15designated by the board, provided that the primary duty of these
16peace officers shall be the enforcement of Chapter 4 (commencing
17 with Section 19400) of Division 8 of the Business and Professions
18Code and Chapter 10 (commencing with Section 330) of Title 9
19of Part 1 of this code.

20(e) The State Fire Marshal and assistant or deputy state fire
21marshals appointed pursuant to Section 13103 of the Health and
22Safety Code, provided that the primary duty of these peace officers
23shall be the enforcement of the law as that duty is set forth in
24Section 13104 of that code.

25(f) Inspectors of the food and drug section designated by the
26chief pursuant to subdivision (a) of Section 106500 of the Health
27and Safety Code, provided that the primary duty of these peace
28officers shall be the enforcement of the law as that duty is set forth
29in Section 106500 of that code.

30(g) All investigators of the Division of Labor Standards
31Enforcement designated by the Labor Commissioner, provided
32that the primary duty of these peace officers shall be the
33enforcement of the law as prescribed in Section 95 of the Labor
34Code.

35(h) All investigators of the State Departments of Health Care
36Services, Public Health, Social Services, State Hospitals, and
37Alcohol and Drug Programs, the Department of Toxic Substances
38Control, the Office of Statewide Health Planning and Development,
39and the Public Employees’ Retirement System, provided that the
40primary duty of these peace officers shall be the enforcement of
P25   1the law relating to the duties of his or her department or office.
2Notwithstanding any other provision of law, investigators of the
3Public Employees’ Retirement System shall not carry firearms.

4(i) The Chief of the Bureau of Fraudulent Claims of the
5Department of Insurance and those investigators designated by the
6chief, provided that the primary duty of those investigators shall
7be the enforcement of Section 550.

8(j) Employees of the Department of Housing and Community
9Development designated under Section 18023 of the Health and
10Safety Code, provided that the primary duty of these peace officers
11shall be the enforcement of the law as that duty is set forth in
12Section 18023 of that code.

13(k) Investigators of the office of the Controller, provided that
14the primary duty of these investigators shall be the enforcement
15of the law relating to the duties of that office. Notwithstanding any
16other law, except as authorized by the Controller, the peace officers
17designated pursuant to this subdivision shall not carry firearms.

18(l) Investigators of the Department of Business Oversight
19designated by the Commissioner of Business Oversight, provided
20that the primary duty of these investigators shall be the enforcement
21of the provisions of law administered by the Department of
22Business Oversight. Notwithstanding any other provision of law,
23the peace officers designated pursuant to this subdivision shall not
24carry firearms.

25(m) Persons employed by the Contractors’ State License Board
26designated by the Director of Consumer Affairs pursuant to Section
277011.5 of the Business and Professions Code, provided that the
28primary duty of these persons shall be the enforcement of the law
29as that duty is set forth in Section 7011.5, and in Chapter 9
30(commencing with Section 7000) of Division 3, of that code. The
31Director of Consumer Affairs may designate as peace officers not
32more than 12 persons who shall at the time of their designation be
33assigned to the special investigations unit of the board.
34Notwithstanding any other provision of law, the persons designated
35pursuant to this subdivision shall not carry firearms.

36(n) The Chief and coordinators of the Law Enforcement Branch
37of the Office of Emergency Services.

38(o) Investigators of the office of the Secretary of State designated
39by the Secretary of State, provided that the primary duty of these
40peace officers shall be the enforcement of the law as prescribed
P26   1in Chapter 3 (commencing with Section 8200) of Division 1 of
2Title 2 of, and Section 12172.5 of, the Government Code.
3Notwithstanding any other provision of law, the peace officers
4designated pursuant to this subdivision shall not carry firearms.

5(p) The Deputy Director for Security designated by Section
68880.38 of the Government Code, and all lottery security personnel
7assigned to the California State Lottery and designated by the
8director, provided that the primary duty of any of those peace
9officers shall be the enforcement of the laws related to ensuring
10the integrity, honesty, and fairness of the operation and
11administration of the California State Lottery.

12(q) (1) Investigators employed by the Investigation Division
13of the Employment Development Department designated by the
14director of the department, provided that the primary duty of those
15peace officers shall be the enforcement of the law as that duty is
16set forth in Section 317 of the Unemployment Insurance Code.

17(2) Notwithstanding any other provision of law, the peace
18officers designated pursuant to this subdivision shall not carry
19firearms.

20(r) The chief and assistant chief of museum security and safety
21of the California Science Center, as designated by the executive
22director pursuant to Section 4108 of the Food and Agricultural
23Code, provided that the primary duty of those peace officers shall
24be the enforcement of the law as that duty is set forth in Section
254108 of the Food and Agricultural Code.

26(s) Employees of the Franchise Tax Board designated by the
27board, provided that the primary duty of these peace officers shall
28be the enforcement of the law as set forth in Chapter 9
29(commencing with Section 19701) of Part 10.2 of Division 2 of
30the Revenue and Taxation Code.

31(t) (1) Notwithstanding any other provision of this section, a
32peace officer authorized by this section shall not be authorized to
33carry firearms by his or her employing agency until that agency
34has adopted a policy on the use of deadly force by those peace
35officers, and until those peace officers have been instructed in the
36employing agency’s policy on the use of deadly force.

37(2) Every peace officer authorized pursuant to this section to
38carry firearms by his or her employing agency shall qualify in the
39use of the firearms at least every six months.

P27   1(u) Investigators of the Department of Managed Health Care
2designated by the Director of the Department of Managed Health
3Care, provided that the primary duty of these investigators shall
4be the enforcement of the provisions of laws administered by the
5Director of the Department of Managed Health Care.
6Notwithstanding any other provision of law, the peace officers
7designated pursuant to this subdivision shall not carry firearms.

8(v) The Chief, Deputy Chief, supervising investigators, and
9investigators of the Office of Protective Services of the State
10Department of Developmental Services, provided that the primary
11duty of each of those persons shall be the enforcement of the law
12relating to the duties of his or her department or office.

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

14

SEC. 10.  

Section 830.5 of the Penal Code is amended to read:

15

830.5.  

The following persons are peace officers whose authority
16extends to any place in the state while engaged in the performance
17of the duties of their respective employment and for the purpose
18of carrying out the primary function of their employment or as
19required under Sections 8597, 8598, and 8617 of the Government
20Code, as amended by Section 44 of Chapter 1124 of the Statutes
21of 2002. Except as specified in this section, these peace officers
22may carry firearms only if authorized and under those terms and
23conditions specified by their employing agency:

24(a) A parole officer of the Department of Corrections and
25Rehabilitation, or the Department of Corrections and
26Rehabilitation, Division of Juvenile Parole Operations, probation
27officer, deputy probation officer, or a board coordinating parole
28agent employed by the Juvenile Parole Board. Except as otherwise
29provided in this subdivision, the authority of these parole or
30probation officers shall extend only as follows:

31(1) To conditions of parole, probation, mandatory supervision,
32or postrelease community supervision by any person in this state
33on parole, probation, mandatory supervision, or postrelease
34community supervision.

35(2) To the escape of any inmate or ward from a state or local
36institution.

37(3) To the transportation of persons on parole, probation,
38mandatory supervision, or postrelease community supervision.

P28   1(4) To violations of any penal provisions of law which are
2discovered while performing the usual or authorized duties of his
3or her employment.

4(5) (A) To the rendering of mutual aid to any other law
5enforcement agency.

6(B) For the purposes of this subdivision, “parole agent” shall
7have the same meaning as parole officer of the Department of
8Corrections and Rehabilitation or of the Department of Corrections
9and Rehabilitation, Division of Juvenile Justice.

10(C) Any parole officer of the Department of Corrections and
11Rehabilitation, or the Department of Corrections and
12Rehabilitation, Division of Juvenile Parole Operations, is
13authorized to carry firearms, but only as determined by the director
14on a case-by-case or unit-by-unit basis and only under those terms
15and conditions specified by the director or chairperson. The
16Department of Corrections and Rehabilitation, Division of Juvenile
17Justice, shall develop a policy for arming peace officers of the
18Department of Corrections and Rehabilitation, Division of Juvenile
19Justice, who comprise “high-risk transportation details” or
20“high-risk escape details” no later than June 30, 1995. This policy
21shall be implemented no later than December 31, 1995.

22(D) The Department of Corrections and Rehabilitation, Division
23of Juvenile Justice, shall train and arm those peace officers who
24comprise tactical teams at each facility for use during “high-risk
25escape details.”

26(b) A correctional officer employed by the Department of
27Corrections and Rehabilitation, or of the Department of Corrections
28and Rehabilitation, Division of Juvenile Justice, having custody
29of wards or any employee of the Department of Corrections and
30Rehabilitation designated by the secretary or any correctional
31counselor series employee of the Department of Corrections and
32Rehabilitation or any medical technical assistant series employee
33designated by the secretary or designated by the secretary and
34employed by the State Department of State Hospitals or any
35employee of the Board of Parole Hearings designated by the
36secretary or employee of the Department of Corrections and
37Rehabilitation, Division of Juvenile Justice, designated by the
38secretary or any superintendent, supervisor, or employee having
39custodial responsibilities in an institution operated by a probation
40department, or any transportation officer of a probation department.

P29   1(c) The following persons may carry a firearm while not on
2duty: a parole officer of the Department of Corrections and
3Rehabilitation, or the Department of Corrections and
4Rehabilitation, Division of Juvenile Justice, a correctional officer
5or correctional counselor employed by the Department of
6Corrections and Rehabilitation, or an employee of the Department
7of Corrections and Rehabilitation, Division of Juvenile Justice,
8having custody of wards or any employee of the Department of
9Corrections and Rehabilitation designated by the secretary. A
10parole officer of the Juvenile Parole Board may carry a firearm
11while not on duty only when so authorized by the chairperson of
12the board and only under the terms and conditions specified by
13the chairperson. Nothing in this section shall be interpreted to
14require licensure pursuant to Section 25400. The director or
15chairperson may deny, suspend, or revoke for good cause a
16person’s right to carry a firearm under this subdivision. That person
17shall, upon request, receive a hearing, as provided for in the
18negotiated grievance procedure between the exclusive employee
19representative and the Department of Corrections and
20Rehabilitation, Division of Juvenile Justice, or the Juvenile Parole
21Board, to review the director’s or the chairperson’s decision.

22(d) Persons permitted to carry firearms pursuant to this section,
23either on or off duty, shall meet the training requirements of Section
24832 and shall qualify with the firearm at least quarterly. It is the
25responsibility of the individual officer or designee to maintain his
26or her eligibility to carry concealable firearms off duty. Failure to
27maintain quarterly qualifications by an officer or designee with
28any concealable firearms carried off duty shall constitute good
29cause to suspend or revoke that person’s right to carry firearms
30off duty.

31(e) The Department of Corrections and Rehabilitation shall
32allow reasonable access to its ranges for officers and designees of
33either department to qualify to carry concealable firearms off duty.
34The time spent on the range for purposes of meeting the
35qualification requirements shall be the person’s own time during
36the person’s off-duty hours.

37(f) The secretary shall promulgate regulations consistent with
38this section.

39(g) “High-risk transportation details” and “high-risk escape
40details” as used in this section shall be determined by the secretary,
P30   1or his or her designee. The secretary, or his or her designee, shall
2consider at least the following in determining “high-risk
3transportation details” and “high-risk escape details”: protection
4of the public, protection of officers, flight risk, and violence
5potential of the wards.

6(h) “Transportation detail” as used in this section shall include
7transportation of wards outside the facility, including, but not
8limited to, court appearances, medical trips, and interfacility
9transfers.

end delete
10

SEC. 11.  

Section 3000 of the Penal Code is amended to read:

11

3000.  

(a) (1) The Legislature finds and declares that the period
12immediately following incarceration is critical to successful
13reintegration of the offender into society and to positive citizenship.
14It is in the interest of public safety for the state to provide for the
15effective supervision of and surveillance of parolees, including
16the judicious use of revocation actions, and to provide educational,
17vocational,begin delete familyend deletebegin insert family,end insert and personal counseling necessary to
18assist parolees in the transition between imprisonment and
19discharge. A sentence resulting in imprisonment in the state prison
20pursuant to Section 1168 or 1170 shall include a period of parole
21supervision or postrelease community supervision, unless waived,
22or as otherwise provided in this article.

23(2) The Legislature finds and declares that it is not the intent of
24this section to diminish resources allocated to the Department of
25Corrections and Rehabilitation for parole functions for which the
26department is responsible. It is also not the intent of this section
27to diminish the resources allocated to the Board of Parole Hearings
28to execute its duties with respect to parole functions for which the
29board is responsible.

30(3) The Legislature finds and declares that diligent effort must
31be made to ensure that parolees are held accountable for their
32criminal behavior, including, but not limited to, the satisfaction of
33restitution fines and orders.

34(4) For any person subject to a sexually violent predator
35proceeding pursuant to Article 4 (commencing with Section 6600)
36of Chapter 2 of Part 2 of Division 6 of the Welfare and Institutions
37Code, an order issued by a judge pursuant to Section 6601.5 of the
38Welfare and Institutions Code, finding that the petition, on its face,
39supports a finding of probable cause to believe that the individual
40named in the petition is likely to engage in sexually violent
P31   1predatory criminal behavior upon his or her release, shall toll the
2period of parole of that person, from the date that person is released
3by the Department of Corrections and Rehabilitation as follows:

4(A) If the person is committed to the State Department of State
5Hospitals as a sexually violent predator and subsequently a court
6orders that the person be unconditionally discharged, the parole
7period shall be tolled until the date the judge enters the order
8unconditionally discharging that person.

9(B) If the person is not committed to the State Department of
10 State Hospitals as a sexually violent predator, the tolling of the
11parole period shall be abrogated and the parole period shall be
12deemed to have commenced on the date of release from the
13Department of Corrections and Rehabilitation.

14(5) Paragraph (4) applies to persons released by the Department
15of Corrections and Rehabilitation on or after January 1, 2012.
16Persons released by the Department of Corrections and
17Rehabilitation prior to January 1, 2012, shall continue to be subject
18to the law governing the tolling of parole in effect on December
1931, 2011.

20(b) Notwithstanding any provision to the contrary in Article 3
21(commencing with Section 3040) of this chapter, the following
22shall apply to any inmate subject to Section 3000.08:

23(1) In the case of any inmate sentenced under Section 1168 for
24a crime committed prior to July 1, 2013, the period of parole shall
25not exceed five years in the case of an inmate imprisoned for any
26offense 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
29Board of Parole Hearings for good cause waives parole and
30discharges the inmate from custody of the department. This
31subdivision shall also be applicable to inmates who committed
32crimes prior to July 1, 1977, to the extent specified in Section
331170.2. In the case of any inmate sentenced under Section 1168
34for a crime committed on or after July 1, 2013, the period of parole
35shall not exceed five years in the case of an inmate imprisoned for
36any offense other than first or second degree murder for which the
37inmate has received a life sentence, and shall not exceed three
38years in the case of any other inmate, unless in either case the
39department for good cause waives parole and discharges the inmate
40from custody of the department.

P32   1(2) (A) For a crime committed prior to 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
6not exceeding three years, except that any inmate sentenced for
7an offense specified in paragraph (3), (4), (5), (6), (11), or (18) of
8subdivision (c) of Section 667.5 shall be released on parole for a
9period not exceeding 10 years, unless a longer period of parole is
10specified in Section 3000.1.

11(B) For a crime committed on or after July 1, 2013, at the
12expiration of a term of imprisonment of one year and one day, or
13a term of imprisonment imposed pursuant to Section 1170 or at
14the expiration of a term reduced pursuant to Section 2931 or 2933,
15if applicable, the inmate shall be released on parole for a period
16of three years, except that any inmate sentenced for an offense
17specified in paragraph (3), (4), (5), (6), (11), or (18) of subdivision
18(c) of Section 667.5 shall be released on parole for a period of 10
19years, unless a longer period of parole is specified in Section
203000.1.

21(3) Notwithstanding paragraphs (1) and (2), in the case of any
22offense for which the inmate has received a life sentence pursuant
23to subdivision (b) of Section 209, with the intent to commit a
24specified sex offense, or Section 667.51, 667.61, or 667.71, the
25period of parole shall be 10 years, unless a longer period of parole
26is specified in Section 3000.1.

27(4) (A) Notwithstanding paragraphs (1) to (3), inclusive, in the
28case of a person convicted of and required to register as a sex
29offender for the commission of an offense specified in Section
30261, 262, 264.1, 286, 288a, paragraph (1) of subdivision (b) of
31Section 288, Section 288.5, or 289, in which one or more of the
32victims of the offense was a child under 14 years of age, the period
33of parole shall be 20 years and six months unless the board, for
34good cause, determines that the person will be retained on parole.
35The board shall make a written record of this determination and
36transmit a copy of it to the parolee.

37(B) In the event of a retention on parole, the parolee shall be
38entitled to a review by the board each year thereafter.

39(C) There shall be a board hearing consistent with the procedures
40set forth in Sections 3041.5 and 3041.7 within 12 months of the
P33   1date of any revocation of parole to consider the release of the
2inmate on parole, and notwithstanding the provisions of paragraph
3(3) of subdivision (b) of Section 3041.5, there shall be annual
4parole consideration hearings thereafter, unless the person is
5released or otherwise ineligible for parole release. The panel or
6board shall release the person within one year of the date of the
7revocation unless it determines that the circumstances and gravity
8of the parole violation are such that consideration of the public
9safety requires a more lengthy period of incarceration or unless
10there is a new prison commitment following a conviction.

11(D) The provisions of Section 3042 shall not apply to any
12hearing held pursuant to this subdivision.

13(5) (A) The Board of Parole Hearings shall consider the request
14of any inmate whose commitment offense occurred prior to July
151, 2013, regarding the length of his or her parole and the conditions
16thereof.

17(B) For an inmate whose commitment offense occurred on or
18after July 1, 2013, except for those inmates described in Section
193000.1, the department shall consider the request of the inmate
20regarding the length of his or her parole and the conditions thereof.
21For those inmates described in Section 3000.1, the Board of Parole
22Hearings shall consider the request of the inmate regarding the
23length of his or her parole and the conditions thereof.

24(6) Upon successful completion of parole, or at the end of the
25maximum statutory period of parole specified for the inmate under
26paragraph (1), (2), (3), or (4), as the case may be, whichever is
27earlier, the inmate shall be discharged from custody. The date of
28the maximum statutory period of parole under this subdivision and
29paragraphs (1), (2), (3), and (4) shall be computed from the date
30of initial parole and shall be a period chronologically determined.
31Time during which parole is suspended because the prisoner has
32absconded or has been returned to custody as a parole violator
33shall not be credited toward any period of parole unless the prisoner
34is found not guilty of the parole violation. However, the period of
35parole is subject to the following:

36(A) Except as provided in Section 3064, in no case may a
37prisoner subject to three years on parole be retained under parole
38supervision or in custody for a period longer than four years from
39the date of his or her initial parole.

P34   1(B) Except as provided in Section 3064, in no case may a
2prisoner subject to five years on parole be retained under parole
3supervision or in custody for a period longer than seven years from
4the date of his or her initial parole.

5(C) Except as provided in Section 3064, in no case may a
6 prisoner subject to 10 years on parole be retained under parole
7supervision or in custody for a period longer than 15 years from
8the date of his or her initial parole.

9(7) The Department of Corrections and Rehabilitation shall meet
10with each inmate at least 30 days prior to his or her good time
11release date and shall provide, under guidelines specified by the
12parole authority or the department, whichever is applicable, the
13conditions of parole and the length of parole up to the maximum
14period of time provided by law. The inmate has the right to
15reconsideration of the length of parole and conditions thereof by
16the department or the parole authority, whichever is applicable.
17The Department of Corrections and Rehabilitation or the board
18may impose as a condition of parole that a prisoner make payments
19on the prisoner’s outstanding restitution fines or orders imposed
20pursuant to subdivision (a) or (c) of Section 13967 of the
21Government Code, as operative prior to September 28, 1994, or
22subdivision (b) or (f) of Section 1202.4.

23(8) For purposes of this chapter, and except as otherwise
24described in this section, the board shall be considered the parole
25authority.

26(9) (A)  On and after July 1, 2013, the sole authority to issue
27warrants for the return to actual custody of any state prisoner
28released on parole rests with the court pursuant to Section 1203.2,
29except for any escaped state prisoner or any state prisoner released
30prior to his or her scheduled release date who should be returned
31to custody, and Section 5054.1 shall apply.

32(B) Notwithstanding subparagraph (A), any warrant issued by
33the Board of Parole Hearings prior to July 1, 2013, shall remain
34in full force and effect until the warrant is served or it is recalled
35by the board. All prisoners on parole arrested pursuant to a warrant
36issued by the board shall be subject to a review by the board prior
37to the department filing a petition with the court to revoke the
38parole of the petitioner.

P35   1(10) It is the intent of the Legislature that efforts be made with
2respect to persons who are subject to Section 290.011 who are on
3parole to engage them in treatment.

4

SEC. 12.  

Section 2356 of the Probate Code is amended to read:

5

2356.  

(a) No ward or conservatee may be placed in a mental
6health treatment facility under this division against the will of the
7ward or conservatee. Involuntary civil placement of a ward or
8conservatee in a mental health treatment facility may be obtained
9only pursuant to Chapter 2 (commencing with Section 5150) or
10Chapter 3 (commencing with Section 5350) of Part 1 of Division
115 of the Welfare and Institutions Code. Nothing in this subdivision
12precludes the placing of a ward in a state hospital under Section
136000 of the Welfare and Institutions Code upon application of the
14guardian as provided in that section. The Director of State Hospitals
15shall adopt and issue regulations defining “mental health treatment
16facility” for the purposes of this subdivision.

17(b) No experimental drug as defined in Section 111515 of the
18Health and Safety Code may be prescribed for or administered to
19a ward or conservatee under this division. Such an experimental
20drug may be prescribed for or administered to a ward or
21conservatee only as provided in Article 4 (commencing with
22Section 111515) of Chapter 6 of Part 5 of Division 104 of the
23Health and Safety Code.

24(c) No convulsive treatment as defined in Section 5325 of the
25Welfare and Institutions Code may be performed on a ward or
26conservatee under this division. Convulsive treatment may be
27performed on a ward or conservatee only as provided in Article 7
28(commencing with Section 5325) of Chapter 2 of Part 1 of Division
295 of the Welfare and Institutions Code.

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

31(e) This chapter is subject to a valid and effective advance health
32care directive under the Health Care Decisions Law (Division 4.7
33(commencing with Section 4600)).

34

SEC. 13.  

Section 736 of the Welfare and Institutions Code is
35amended to read:

36

736.  

(a) Except as provided in Section 733, the Department
37of Corrections and Rehabilitation, Division of Juvenile Facilities,
38shall accept a ward committed to it pursuant to this article if the
39Director of the Division of Juvenile Justice believes that the ward
40can be materially benefited by the division’s reformatory and
P36   1educational discipline, and if the division has adequate facilities,
2staff, and programs to provide that care. A ward subject to this
3section shall not be transported to any facility under the jurisdiction
4of the division until the superintendent of the facility has notified
5the committing court of the place to which that ward is to be
6transported and the time at which he or she can be received.

7(b) To determine who is best served by the Division of Juvenile
8Facilities, and who would be better served by the State Department
9of State Hospitals, the Director of the Division of Juvenile Justice
10and the Director of State Hospitals shall, at least annually, confer
11and establish policy with respect to the types of cases that should
12be the responsibility of each department.

13

SEC. 14.  

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

15

5328.15.  

All information and records obtained in the course
16of providing services under Division 5 (commencing with Section
175000), Division 6 (commencing with Section 6000), or Division
187 (commencing with Section 7000), to either voluntary or
19involuntary recipients of services shall be confidential. Information
20and records may be disclosed, however, notwithstanding any other
21provision of law, as follows:

22(a) To authorized licensing personnel who are employed by, or
23who are authorized representatives of, the State Department of
24Public Health, and who are licensed or registered health
25professionals, and to authorized legal staff or special investigators
26who are peace officers who are employed by, or who are authorized
27representatives of the State Department of Social Services, as
28necessary to the performance of their duties to inspect, license,
29and investigate health facilities and community care facilities and
30to ensure that the standards of care and services provided in such
31facilities are adequate and appropriate and to ascertain compliance
32with the rules and regulations to which the facility is subject. The
33confidential information shall remain confidential except for
34purposes of inspection, licensing, or investigation pursuant to
35Chapter 2 (commencing with Section 1250) of, and Chapter 3
36(commencing with Section 1500) of, Division 2 of the Health and
37Safety Code, or a criminal, civil, or administrative proceeding in
38relation thereto. The confidential information may be used by the
39State Department of Public Health or the State Department of
40Social Services in a criminal, civil, or administrative proceeding.
P37   1The confidential information shall be available only to the judge
2or hearing officer and to the parties to the case. Names which are
3confidential shall be listed in attachments separate to the general
4pleadings. The confidential information shall be sealed after the
5conclusion of the criminal, civil, or administrative hearings, and
6shall not subsequently be released except in accordance with this
7subdivision. If the confidential information does not result in a
8criminal, civil, or administrative proceeding, it shall be sealed after
9the State Department of Public Health or the State Department of
10Social Services decides that no further action will be taken in the
11matter of suspected licensing violations. Except as otherwise
12provided in this subdivision, confidential information in the
13possession of the State Department of Public Health or the State
14Department of Social Services shall not contain the name of the
15patient.

16(b) To any board which licenses and certifies professionals in
17the fields of mental health pursuant to state law, when the Director
18of State Hospitals has reasonable cause to believe that there has
19occurred a violation of any provision of law subject to the
20jurisdiction of that board and the records are relevant to the
21violation. This information shall be sealed after a decision is
22reached in the matter of the suspected violation, and shall not
23subsequently be released except in accordance with this
24subdivision. Confidential information in the possession of the
25board shall not contain the name of the patient.

26(c) To a protection and advocacy agency established pursuant
27to Section 4901, to the extent that the information is incorporated
28within any of the following:

29(1) An unredacted facility evaluation report form or an
30unredacted complaint investigation report form of the State
31Department of Social Services. This information shall remain
32confidential and subject to the confidentiality requirements of
33subdivision (f) of Section 4903.

34(2) An unredacted citation report, unredacted licensing report,
35unredacted survey report, unredacted plan of correction, or
36unredacted statement of deficiency of the State Department of
37Public Health, prepared by authorized licensing personnel or
38authorized representatives described in subdivision (n). This
39information shall remain confidential and subject to the
40confidentiality requirements of subdivision (f) of Section 4903.

begin delete
P38   1

SEC. 15.  

Section 6000 of the Welfare and Institutions Code is
2amended to read:

3

6000.  

(a) Pursuant to applicable rules and regulations
4established by the State Department of State Hospitals or the State
5Department of Developmental Services, the medical director of a
6state hospital for the mentally disordered or developmentally
7disabled may receive in such hospital, as a boarder and patient,
8any person who is a suitable person for care and treatment in such
9hospital, upon receipt of a written application for the admission
10of the person into the hospital for care and treatment made in
11accordance with the following requirements:

12(1) In the case of an adult person, the application shall be made
13voluntarily by the person, at a time when he or she is in such
14condition of mind as to render him or her competent to make it or,
15if he or she is a conservatee with a conservator of the person or
16person and estate who was appointed under Chapter 3
17(commencing with Section 5350) of Part 1 of Division 5 with the
18right as specified by court order under Section 5358 to place his
19or her conservatee in a state hospital, by his or her conservator.

20(2) (A) In the case of a minor person, the application shall be
21made by his or her parents, or by the parent, guardian, conservator,
22or other person entitled to his or her custody to any of such mental
23hospitals as may be designated by the Director of State Hospitals
24or the Director of Developmental Services to admit minors on
25voluntary applications. If the minor has a conservator of the person,
26or the person and the estate, appointed under Chapter 3
27(commencing with Section 5350) of Part 1 of Division 5, with the
28right as specified by court order under Section 5358 to place the
29conservatee in a state hospital the application for the minor shall
30be made by his or her conservator.

31(B) Any person received in a state hospital shall be deemed a
32voluntary patient.

33(C) Upon the admission of a voluntary patient to a state hospital
34the medical director shall immediately forward to the office of the
35State Department of State Hospitals or the State Department of
36Developmental Services the record of such voluntary patient,
37showing the name, residence, age, sex, place of birth, occupation,
38civil condition, date of admission of such patient to such hospital,
39and such other information as is required by the rules and
40regulations of the department.

P39   1(D) The charges for the care and keeping of a mentally
2disordered person in a state hospital shall be governed by the
3provisions of Article 4 (commencing with Section 7275) of Chapter
43 of Division 7 relating to the charges for the care and keeping of
5mentally disordered persons in state hospitals.

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

11(F) A minor person who is a voluntary patient may leave the
12hospital or institution after completing normal hospitalization
13departure procedures after notice is given to the superintendent or
14person in charge by the parents, or the parent, guardian,
15conservator, or other person entitled to the custody of the minor,
16of their desire to remove him or her from the hospital.

17(G) No person received into a state hospital, private mental
18 institution, or county psychiatric hospital as a voluntary patient
19during his or her minority shall be detained therein after he or she
20reaches the age of majority, but any such person, after attaining
21the age of majority, may apply for admission into the hospital or
22institution for care and treatment in the manner prescribed in this
23section for applications by adult persons.

24(b) The State Department of State Hospitals or the State
25Department of Developmental Services shall establish such rules
26and regulations as are necessary to carry out properly the provisions
27of this section.

28(c) Commencing July 1, 2012, the department shall not admit
29any person to a developmental center pursuant to this section.

30

SEC. 16.  

Section 6002 of the Welfare and Institutions Code is
31amended to read:

32

6002.  

(a) The person in charge of any private institution,
33hospital, clinic, or sanitarium which is conducted for, or includes
34a department or ward conducted for, the care and treatment of
35persons who are mentally disordered may receive therein as a
36voluntary patient any person suffering from a mental disorder who
37is a suitable person for care and treatment in the institution,
38hospital, clinic, or sanitarium who voluntarily makes a written
39application to the person in charge for admission into the
40institution, hospital, clinic, or sanitarium, and who is at the time
P40   1of making the application mentally competent to make the
2application. A conservatee, with a conservator of the person, or
3person and estate, appointed under Chapter 3 (commencing with
4Section 5350) of Part 1 of Division 5, with the right as specified
5by court order under Section 5358 to place his or her conservatee,
6may be admitted upon written application by his or her conservator.

7(b) After the admission of a voluntary patient to a private
8institution, hospital, clinic, or sanitarium the person in charge shall
9forward to the office of the State Department of State Hospitals a
10record of the voluntary patient showing such information as may
11be required by rule by the department.

12(c) A voluntary adult patient may leave the hospital, clinic, or
13institution at any time by giving notice of his or her desire to leave
14to any member of the hospital staff and completing normal
15hospitalization departure procedures. A conservatee may leave in
16a like manner if notice is given by his or her conservator.

end delete
17

begin deleteSEC. 17.end delete
18begin insertSEC. 15.end insert  

Section 6600 of the Welfare and Institutions Code is
19amended to read:

20

6600.  

As used in this article, the following terms have the
21following meanings:

22(a) (1) “Sexually violent predator” means a person who has
23been convicted of a sexually violent offense against one or more
24victims and who has a diagnosed mental disorder that makes the
25person a danger to the health and safety of others in that it is likely
26that he or she will engage in sexually violent criminal behavior.

27(2) For purposes of this subdivision any of the following shall
28be considered a conviction for a sexually violent offense:

29(A) A prior or current conviction that resulted in a determinate
30prison sentence for an offense described in subdivision (b).

31(B) A conviction for an offense described in subdivision (b)
32that was committed prior to July 1, 1977, and that resulted in an
33indeterminate prison sentence.

34(C) A prior conviction in another jurisdiction for an offense that
35includes all of the elements of an offense described in subdivision
36(b).

37(D) A conviction for an offense under a predecessor statute that
38includes all of the elements of an offense described in subdivision
39(b).

P41   1(E) A prior conviction for which the inmate received a grant of
2probation for an offense described in subdivision (b).

3(F) A prior finding of not guilty by reason of insanity for an
4offense described in subdivision (b).

5(G) A conviction resulting in a finding that the person was a
6mentally disordered sex offender.

7(H) A prior conviction for an offense described in subdivision
8(b) for which the person was committed to the Division of Juvenile
9Facilities, Department of Corrections and Rehabilitation pursuant
10to Section 1731.5.

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

13(3) Conviction of one or more of the crimes enumerated in this
14section shall constitute evidence that may support a court or jury
15determination that a person is a sexually violent predator, but shall
16not be the sole basis for the determination. The existence of any
17prior convictions may be shown with documentary evidence. The
18details underlying the commission of an offense that led to a prior
19conviction, including a predatory relationship with the victim, may
20be shown by documentary evidence, including, but not limited to,
21preliminary hearing transcripts, trial transcripts, probation and
22sentencing reports, and evaluations by the State Department of
23 State Hospitals. Jurors shall be admonished that they may not find
24a person a sexually violent predator based on prior offenses absent
25relevant evidence of a currently diagnosed mental disorder that
26makes the person a danger to the health and safety of others in that
27it is likely that he or she will engage in sexually violent criminal
28behavior.

29(4) The provisions of this section shall apply to any person
30against whom proceedings were initiated for commitment as a
31sexually violent predator on or after January 1, 1996.

32(b) “Sexually violent offense” means the following acts when
33committed by force, violence, duress, menace, fear of immediate
34and unlawful bodily injury on the victim or another person, or
35threatening to retaliate in the future against the victim or any other
36person, and that are committed on, before, or after the effective
37date of this article and result in a conviction or a finding of not
38guilty by reason of insanity, as defined in subdivision (a): a felony
39violation of Section 261, 262, 264.1, 269, 286, 288, 288a, 288.5,
40or 289 of the Penal Code, or any felony violation of Section 207,
P42   1209, or 220 of the Penal Code, committed with the intent to commit
2a violation of Section 261, 262, 264.1, 286, 288, 288a, or 289 of
3the Penal Code.

4(c) “Diagnosed mental disorder” includes a congenital or
5acquired condition affecting the emotional or volitional capacity
6that predisposes the person to the commission of criminal sexual
7acts in a degree constituting the person a menace to the health and
8safety of others.

9(d) “Danger to the health and safety of others” does not require
10proof of a recent overt act while the offender is in custody.

11(e) “Predatory” means an act is directed toward a stranger, a
12person of casual acquaintance with whom no substantial
13relationship exists, or an individual with whom a relationship has
14been established or promoted for the primary purpose of
15victimization.

16(f) “Recent overt act” means any criminal act that manifests a
17likelihood that the actor may engage in sexually violent predatory
18criminal behavior.

19(g) Notwithstanding any other provision of law and for purposes
20of this section, a prior juvenile adjudication of a sexually violent
21offense may constitute a prior conviction for which the person
22received a determinate term if all of the following apply:

23(1) The juvenile was 16 years of age or older at the time he or
24she committed the prior offense.

25(2) The prior offense is a sexually violent offense as specified
26in subdivision (b).

27(3) The juvenile was adjudged a ward of the juvenile court
28within the meaning of Section 602 because of the person’s
29commission of the offense giving rise to the juvenile court
30adjudication.

31(4) The juvenile was committed to the Division of Juvenile
32Facilities, Department of Corrections and Rehabilitation for the
33sexually violent offense.

34(h) A minor adjudged a ward of the court for commission of an
35offense that is defined as a sexually violent offense shall be entitled
36to specific treatment as a sexual offender. The failure of a minor
37to receive that treatment shall not constitute a defense or bar to a
38determination that any person is a sexually violent predator within
39the meaning of this article.

P43   1

begin deleteSEC. 18.end delete
2begin insertSEC. 16.end insert  

Section 6601 of the Welfare and Institutions Code is
3amended to read:

4

6601.  

(a) (1) Whenever the Secretary of the Department of
5Corrections and Rehabilitation determines that an individual who
6is in custody under the jurisdiction of the Department of
7Corrections and Rehabilitation, and who is either serving a
8determinate prison sentence or whose parole has been revoked,
9may be a sexually violent predator, the secretary shall, at least six
10months prior to that individual’s scheduled date for release from
11prison, refer the person for evaluation in accordance with this
12section. However, if the inmate was received by the department
13with less than nine months of his or her sentence to serve, or if the
14inmate’s release date is modified by judicial or administrative
15action, the secretary may refer the person for evaluation in
16accordance with this section at a date that is less than six months
17prior to the inmate’s scheduled release date.

18(2) A petition may be filed under this section if the individual
19was in custody pursuant to his or her determinate prison term,
20parole revocation term, or a hold placed pursuant to Section 6601.3,
21at the time the petition is filed. A petition shall not be dismissed
22on the basis of a later judicial or administrative determination that
23the individual’s custody was unlawful, if the unlawful custody was
24the result of a good faith mistake of fact or law. This paragraph
25shall apply to any petition filed on or after January 1, 1996.

26(b) The person shall be screened by the Department of
27Corrections and Rehabilitation and the Board of Parole Hearings
28based on whether the person has committed a sexually violent
29predatory offense and on a review of the person’s social, criminal,
30and institutional history. This screening shall be conducted in
31accordance with a structured screening instrument developed and
32updated by the State Department of State Hospitals in consultation
33with the Department of Corrections and Rehabilitation. If as a
34result of this screening it is determined that the person is likely to
35be a sexually violent predator, the Department of Corrections and
36Rehabilitation shall refer the person to the State Department of
37State Hospitals for a full evaluation of whether the person meets
38the criteria in Section 6600.

39(c) The State Department of State Hospitals shall evaluate the
40person in accordance with a standardized assessment protocol,
P44   1developed and updated by the State Department of State Hospitals,
2to determine whether the person is a sexually violent predator as
3defined in this article. The standardized assessment protocol shall
4require assessment of diagnosable mental disorders, as well as
5various factors known to be associated with the risk of reoffense
6among sex offenders. Risk factors to be considered shall include
7criminal and psychosexual history, type, degree, and duration of
8sexual deviance, and severity of mental disorder.

9(d) Pursuant to subdivision (c), the person shall be evaluated
10by two practicing psychiatrists or psychologists, or one practicing
11psychiatrist and one practicing psychologist, designated by the
12Director of State Hospitals. If both evaluators concur that the
13person has a diagnosed mental disorder so that he or she is likely
14to engage in acts of sexual violence without appropriate treatment
15and custody, the Director of State Hospitals shall forward a request
16for a petition for commitment under Section 6602 to the county
17designated in subdivision (i). Copies of the evaluation reports and
18any other supporting documents shall be made available to the
19attorney designated by the county pursuant to subdivision (i) who
20may file a petition for commitment.

21(e) If one of the professionals performing the evaluation pursuant
22to subdivision (d) does not concur that the person meets the criteria
23specified in subdivision (d), but the other professional concludes
24that the person meets those criteria, the Director of State Hospitals
25shall arrange for further examination of the person by two
26independent professionals selected in accordance with subdivision
27 (g).

28(f) If an examination by independent professionals pursuant to
29subdivision (e) is conducted, a petition to request commitment
30under this article shall only be filed if both independent
31professionals who evaluate the person pursuant to subdivision (e)
32concur that the person meets the criteria for commitment specified
33in subdivision (d). The professionals selected to evaluate the person
34pursuant to subdivision (g) shall inform the person that the purpose
35of their examination is not treatment but to determine if the person
36meets certain criteria to be involuntarily committed pursuant to
37this article. It is not required that the person appreciate or
38understand that information.

39(g) Any independent professional who is designated by the
40Secretary of the Department of Corrections and Rehabilitation or
P45   1the Director of State Hospitals for purposes of this section shall
2not be a state government employee, shall have at least five years
3of experience in the diagnosis and treatment of mental disorders,
4and shall include psychiatrists and licensed psychologists who
5have a doctoral degree in psychology. The requirements set forth
6in this section also shall apply to any professionals appointed by
7the court to evaluate the person for purposes of any other
8proceedings under this article.

9(h) If the State Department of State Hospitals determines that
10the person is a sexually violent predator as defined in this article,
11the Director of State Hospitals shall forward a request for a petition
12to be filed for commitment under this article to the county
13designated in subdivision (i). Copies of the evaluation reports and
14 any other supporting documents shall be made available to the
15attorney designated by the county pursuant to subdivision (i) who
16may file a petition for commitment in the superior court.

17(i) If the county’s designated counsel concurs with the
18recommendation, a petition for commitment shall be filed in the
19superior court of the county in which the person was convicted of
20the offense for which he or she was committed to the jurisdiction
21of the Department of Corrections and Rehabilitation. The petition
22shall be filed, and the proceedings shall be handled, by either the
23district attorney or the county counsel of that county. The county
24board of supervisors shall designate either the district attorney or
25the county counsel to assume responsibility for proceedings under
26this article.

27(j) The time limits set forth in this section shall not apply during
28the first year that this article is operative.

29(k) An order issued by a judge pursuant to Section 6601.5,
30finding that the petition, on its face, supports a finding of probable
31cause to believe that the individual named in the petition is likely
32to engage in sexually violent predatory criminal behavior upon his
33or her release, shall toll that person’s parole pursuant to paragraph
34(4) of subdivision (a) of Section 3000 of the Penal Code, if that
35individual is determined to be a sexually violent predator.

36(l) Pursuant to subdivision (d), the attorney designated by the
37county pursuant to subdivision (i) shall notify the State Department
38of State Hospitals of its decision regarding the filing of a petition
39for commitment within 15 days of making that decision.

P46   1(m) This section shall become operative on the date that the
2director executes a declaration, which shall be provided to the
3fiscal and policy committees of the Legislature, including the
4Chairperson of the Joint Legislative Budget Committee, and the
5Department of Finance, specifying that sufficient qualified state
6employees have been hired to conduct the evaluations required
7pursuant to subdivision (d), or January 1, 2013, whichever occurs
8first.

9

begin deleteSEC. 19.end delete
10begin insertSEC. 17.end insert  

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

12

6608.7.  

The State Department of State Hospitals may enter
13into an interagency agreement or contract with the Department of
14Corrections and Rehabilitation or with local law enforcement
15agencies for services related to supervision or monitoring of
16sexually violent predators who have been conditionally released
17into the community under the forensic conditional release program
18pursuant to this article.

19

begin deleteSEC. 20.end delete
20begin insertSEC. 18.end insert  

Section 6609 of the Welfare and Institutions Code is
21amended to read:

22

6609.  

Within 10 days of a request made by the chief of police
23of a city or the sheriff of a county, the State Department of State
24Hospitals shall provide the following information concerning each
25person committed as a sexually violent predator who is receiving
26outpatient care in a conditional release program in that city or
27county: name, address, date of commitment, county from which
28committed, date of placement in the conditional release program,
29fingerprints, and a glossy photograph no smaller than 318 × 318
30 inches in size, or clear copies of the fingerprints and photograph.

31

begin deleteSEC. 21.end delete
32begin insertSEC. 19.end insert  

Section 9717 of the Welfare and Institutions Code is
33amended to read:

34

9717.  

(a) All advocacy programs and any programs similar in
35nature to the Long-Term Care Ombudsman Program that receive
36funding or official designation from the state shall cooperate with
37the office, where appropriate. These programs include, but are not
38limited to, the Office of Human Rights within the State Department
39of State Hospitals, the Office of Patients’ Rights, Disability Rights
P47   1California, and the Department of Rehabilitation’s Client
2Assistance Program.

3(b) The office shall maintain a close working relationship with
4the Legal Services Development Program for the Elderly within
5the department.

6(c) In order to ensure the provision of counsel for patients and
7residents of long-term care facilities, the office shall seek to
8establish effective coordination with programs that provide legal
9services for the elderly, including, but not limited to, programs
10that are funded by the federal Legal Services Corporation or under
11the federal Older Americans Act (42 U.S.C. Sec. 3001 et seq.), as
12amended.

13(d) The department and other state departments and programs
14that have roles in funding, regulating, monitoring, or serving
15long-term care facility residents, including law enforcement
16agencies, shall cooperate with and meet with the office periodically
17and as needed to address concerns or questions involving the care,
18quality of life, safety, rights, health, and well-being of long-term
19care facility residents.

20

begin deleteSEC. 22.end delete
21begin insertSEC. 20.end insert  

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

23

10600.1.  

(a) The State Department of Social Services succeeds
24to and is vested with the duties, purposes, responsibilities, and
25jurisdiction exercised by the State Department of Health or the
26State Department of Benefit Payments pursuant to the provisions
27of this division, except those contained in Chapter 7 (commencing
28with Section 14000), Chapter 8 (commencing with Section 14200),
29Chapter 8.5 (commencing with Section 14500), and Chapter 8.7
30(commencing with Section 14520) of Part 3, on the date
31immediately prior to the date this section becomes operative.

32(b) The State Department of Social Services also succeeds to
33and is vested with the duties, purposes, responsibilities, and
34jurisdiction heretofore exercised by the State Department of Health
35with respect to its disability determination function performed
36pursuant to Titles II and XVI of the federal Social Security Act;
37provided, however, that this paragraph shall not vest in the State
38Department of Social Services any power or authority over
39programs for aid or rehabilitation of mentally disordered or
40developmentally disabled persons administered by the State
P48   1Department of State Hospitals or the State Department of
2Developmental Services.

3

begin deleteSEC. 23.end delete
4begin insertSEC. 21.end insert  

Section 10725 of the Welfare and Institutions Code
5 is amended to read:

6

10725.  

The director may adopt regulations, orders, or standards
7of general application to implement, interpret, or make specific
8the law enforced by the department, and those regulations, orders,
9and standards shall be adopted, amended, or repealed by the
10director only in accordance with Chapter 3.5 (commencing with
11Section 11340) of Part 1 of Division 3 of Title 2 of the Government
12Code. Regulations relating to services need not be printed in the
13California Code of Regulations or the California Regulatory Notice
14Register if they are included in the publications of the department.
15This authority also may be exercised by the director’s designee.

16In adopting regulations the director shall strive for clarity of
17 language that may be readily understood by those administering
18services or subject to those regulations.

19The rules of the department need not specify or include the detail
20of forms, reports, or records, but shall include the essential
21authority by which any person, agency, organization, association,
22or institution subject to the supervision or investigation of the
23department is required to use, submit, or maintain those forms,
24reports, or records.

25

begin deleteSEC. 24.end delete
26begin insertSEC. 22.end insert  

Section 14043.26 of the Welfare and Institutions
27Code
is amended to read:

28

14043.26.  

(a) (1) On and after January 1, 2004, an applicant
29that currently is not enrolled in the Medi-Cal program, or a provider
30applying for continued enrollment, upon written notification from
31the department that enrollment for continued participation of all
32providers in a specific provider of service category or subgroup
33of that category to which the provider belongs will occur, or, except
34as provided in subdivisions (b) and (e), a provider not currently
35enrolled at a location where the provider intends to provide
36services, goods, supplies, or merchandise to a Medi-Cal
37beneficiary, shall submit a complete application package for
38enrollment, continuing enrollment, or enrollment at a new location
39or a change in location.

P49   1(2) Clinics licensed by the department pursuant to Chapter 1
2(commencing with Section 1200) of Division 2 of the Health and
3Safety Code and certified by the department to participate in the
4Medi-Cal program shall not be subject to this section.

5(3) Health facilities licensed by the department pursuant to
6Chapter 2 (commencing with Section 1250) of Division 2 of the
7Health and Safety Code and certified by the department to
8participate in the Medi-Cal program shall not be subject to this
9section.

10(4) Adult day health care providers licensed pursuant to Chapter
113.3 (commencing with Section 1570) of Division 2 of the Health
12and Safety Code and certified by the department to participate in
13the Medi-Cal program shall not be subject to this section.

14(5) Home health agencies licensed pursuant to Chapter 8
15(commencing with Section 1725) of Division 2 of the Health and
16Safety Code and certified by the department to participate in the
17Medi-Cal program shall not be subject to this section.

18(6) Hospices licensed pursuant to Chapter 8.5 (commencing
19with Section 1745) of Division 2 of the Health and Safety Code
20and certified by the department to participate in the Medi-Cal
21program shall not be subject to this section.

22(b) A physician and surgeon licensed by the Medical Board of
23California or the Osteopathic Medical Board of California, or a
24dentist licensed by the Dental Board of California, practicing as
25an individual physician practice or as an individual dentist practice,
26as defined in Section 14043.1, who is enrolled and in good standing
27in the Medi-Cal program, and who is changing locations of that
28individual physician practice or individual dentist practice within
29the same county, shall be eligible to continue enrollment at the
30 new location by filing a change of location form to be developed
31by the department. The form shall comply with all minimum
32federal requirements related to Medicaid provider enrollment.
33Filing this form shall be in lieu of submitting a complete
34application package pursuant to subdivision (a).

35(c) (1) Except as provided in paragraph (2), within 30 days
36after receiving an application package submitted pursuant to
37subdivision (a), the department shall provide written notice that
38the application package has been received and, if applicable, that
39there is a moratorium on the enrollment of providers in the specific
40provider of service category or subgroup of the category to which
P50   1the applicant or provider belongs. This moratorium shall bar further
2processing of the application package.

3(2) Within 15 days after receiving an application package from
4a physician, or a group of physicians, licensed by the Medical
5Board of California or the Osteopathic Medical Board of California,
6or a change of location form pursuant to subdivision (b), the
7department shall provide written notice that the application package
8or the change of location form has been received.

9(d) (1) If the application package submitted pursuant to
10subdivision (a) is from an applicant or provider who meets the
11criteria listed in paragraph (2), the applicant or provider shall be
12considered a preferred provider and shall be granted preferred
13provisional provider status pursuant to this section and for a period
14of no longer than 18 months, effective from the date on the notice
15from the department. The ability to request consideration as a
16preferred provider and the criteria necessary for the consideration
17shall be publicized to all applicants and providers. An applicant
18or provider who desires consideration as a preferred provider
19pursuant to this subdivision shall request consideration from the
20department by making a notation to that effect on the application
21package, by cover letter, or by other means identified by the
22department in a provider bulletin. Request for consideration as a
23preferred provider shall be made with each application package
24submitted in order for the department to grant the consideration.
25An applicant or provider who requests consideration as a preferred
26provider shall be notified within 60 days whether the applicant or
27provider meets or does not meet the criteria listed in paragraph
28(2). If an applicant or provider is notified that the applicant or
29provider does not meet the criteria for a preferred provider, the
30application package submitted shall be processed in accordance
31with the remainder of this section.

32(2) To be considered a preferred provider, the applicant or
33provider shall meet all of the following criteria:

34(A) Hold a current license as a physician and surgeon issued by
35the Medical Board of California or the Osteopathic Medical Board
36of California, which license shall not have been revoked, whether
37stayed or not, suspended, placed on probation, or subject to other
38limitation.

39(B) Be a current faculty member of a teaching hospital or a
40children’s hospital, as defined in Section 10727, accredited by the
P51   1Joint Commission or the American Osteopathic Association, or
2be credentialed by a health care service plan that is licensed under
3the Knox-Keene Health Care Service Plan Act of 1975 (Chapter
42.2 (commencing with Section 1340) of Division 2 of the Health
5and Safety Code) or county organized health system, or be a current
6member in good standing of a group that is credentialed by a health
7care service plan that is licensed under the Knox-Keene Act.

8(C) Have full, current, unrevoked, and unsuspended privileges
9at a Joint Commission or American Osteopathic Association
10accredited general acute care hospital.

11(D) Not have any adverse entries in the federal Healthcare
12Integrity and Protection Data Bank.

13(3) The department may recognize other providers as qualifying
14as preferred providers if criteria similar to those set forth in
15paragraph (2) are identified for the other providers. The department
16shall consult with interested parties and appropriate stakeholders
17to identify similar criteria for other providers so that they may be
18considered as preferred providers.

19(e) (1) If a Medi-Cal applicant meets the criteria listed in
20paragraph (2), the applicant shall be enrolled in the Medi-Cal
21 program after submission and review of a short form application
22to be developed by the department. The form shall comply with
23all minimum federal requirements related to Medicaid provider
24enrollment. The department shall notify the applicant that the
25department has received the application within 15 days of receipt
26of the application. The department shall enroll the applicant or
27notify the applicant that the applicant does not meet the criteria
28listed in paragraph (2) within 90 days of receipt of the application.

29(2) Notwithstanding any other provision of law, an applicant or
30provider who meets all of the following criteria shall be eligible
31for enrollment in the Medi-Cal program pursuant to this
32subdivision, after submission and review of a short form
33application:

34(A) The applicant’s or provider’s practice is based in one or
35more of the following: a general acute care hospital, a rural general
36acute care hospital, or an acute psychiatric hospital, as defined in
37subdivisions (a) and (b) of Section 1250 of the Health and Safety
38Code.

39(B) The applicant or provider holds a current, unrevoked, or
40 unsuspended license as a physician and surgeon issued by the
P52   1Medical Board of California or the Osteopathic Medical Board of
2California. An applicant or provider shall not be in compliance
3with this subparagraph if a license revocation has been stayed, the
4licensee has been placed on probation, or the license is subject to
5any other limitation.

6(C) The applicant or provider does not have an adverse entry
7in the federal Healthcare Integrity and Protection Data Bank.

8(3) An applicant shall be granted provisional provider status
9under this subdivision for a period of 12 months.

10(f) Except as provided in subdivision (g), within 180 days after
11receiving an application package submitted pursuant to subdivision
12(a), or from the date of the notice to an applicant or provider that
13the applicant or provider does not qualify as a preferred provider
14under subdivision (d), the department shall give written notice to
15the applicant or provider that any of the following applies, or shall
16on the 181st day grant the applicant or provider provisional
17provider status pursuant to this section for a period no longer than
1812 months, effective from the 181st day:

19(1) The applicant or provider is being granted provisional
20provider status for a period of 12 months, effective from the date
21on the notice.

22(2) The application package is incomplete. The notice shall
23identify additional information or documentation that is needed to
24complete the application package.

25(3) The department is exercising its authority under Section
2614043.37, 14043.4, or 14043.7, and is conducting background
27checks, preenrollment inspections, or unannounced visits.

28(4) The application package is denied for any of the following
29reasons:

30(A) Pursuant to Section 14043.2 or 14043.36.

31(B) For lack of a license necessary to perform the health care
32services or to provide the goods, supplies, or merchandise directly
33or indirectly to a Medi-Cal beneficiary, within the applicable
34provider of service category or subgroup of that category.

35(C) The period of time during which an applicant or provider
36has been barred from reapplying has not passed.

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

38(E) For failing to submit fingerprints as required by federal
39Medicaid regulations.

P53   1(F) For failing to pay an application fee as required by federal
2Medicaid regulations.

3(5) The application package is withdrawn by request of the
4applicant or provider and the department’s review is canceled
5pursuant to subdivision (n).

6(g) Notwithstanding subdivision (f), within 90 days after
7receiving an application package submitted pursuant to subdivision
8(a) from a physician or physician group licensed by the Medical
9Board of California or the Osteopathic Medical Board of California,
10or from the date of the notice to that physician or physician group
11that does not qualify as a preferred provider under subdivision (d),
12or within 90 days after receiving a change of location form
13submitted pursuant to subdivision (b), the department shall give
14written notice to the applicant or provider that either paragraph
15(1), (2), (3), (4), or (5) of subdivision (f) applies, or shall on the
1691st day grant the applicant or provider provisional provider status
17pursuant to this section for a period no longer than 12 months,
18effective from the 91st day.

19(h) (1) If the application package that was noticed as incomplete
20under paragraph (2) of subdivision (f) is resubmitted with all
21requested information and documentation, and received by the
22department within 60 days of the date on the notice, the department
23shall, within 60 days of the resubmission, send a notice that any
24of the following applies:

25(A) The applicant or provider is being granted provisional
26provider status for a period of 12 months, effective from the date
27on the notice.

28(B) The application package is denied for any other reasons
29provided for in paragraph (4) of subdivision (f).

30(C) The department is exercising its authority under Section
3114043.37, 14043.4, or 14043.7 to conduct background checks,
32preenrollment inspections, or unannounced visits.

begin insert

33(D) The application package is withdrawn by request of the
34applicant or provider and the department’s review is canceled
35pursuant to subdivision (n).

end insert

36(2) (A) If the application package that was noticed as
37incomplete under paragraph (2) of subdivision (f) is not resubmitted
38 with all requested information and documentation and received
39by the department within 60 days of the date on the notice, the
40application package shall be denied by operation of law. The
P54   1applicant or provider may reapply by submitting a new application
2package that shall be reviewed de novo.

3(B) If the failure to resubmit is by a currently enrolled provider
4as defined in Section 14043.1, including providers applying for
5continued enrollment, the failure may make the provider also
6subject to deactivation of the provider’s number and all of the
7business addresses used by the provider to provide services, goods,
8supplies, or merchandise to Medi-Cal beneficiaries.

9(C) Notwithstanding subparagraph (A), if the notice of an
10incomplete application package included a request for information
11or documentation related to grounds for denial under Section
1214043.2 or 14043.36, the applicant or provider shall not reapply
13for enrollment or continued enrollment in the Medi-Cal program
14or for participation in any health care program administered by
15the department or its agents or contractors for a period of three
16years.

17(i) (1) If the department exercises its authority under Section
1814043.37, 14043.4, or 14043.7 to conduct background checks,
19preenrollment inspections, or unannounced visits, the applicant or
20provider shall receive notice, from the department, after the
21conclusion of the background check, preenrollment inspection, or
22unannounced visit of either of the following:

23(A) The applicant or provider is granted provisional provider
24status for a period of 12 months, effective from the date on the
25notice.

26(B) Discrepancies or failure to meet program requirements, as
27prescribed by the department, have been found to exist during the
28preenrollment period.

29(2) (A) The notice shall identify the discrepancies or failures,
30and whether remediation can be made or not, and if so, the time
31period within which remediation must be accomplished. Failure
32to remediate discrepancies and failures as prescribed by the
33department, or notification that remediation is not available, shall
34result in denial of the application by operation of law. The applicant
35or provider may reapply by submitting a new application package
36that shall be reviewed de novo.

37(B) If the failure to remediate is by a currently enrolled provider
38as defined in Section 14043.1, including providers applying for
39continued enrollment, the failure may make the provider also
40subject to deactivation of the provider’s number and all of the
P55   1business addresses used by the provider to provide services, goods,
2supplies, or merchandise to Medi-Cal beneficiaries.

3(C) Notwithstanding subparagraph (A), if the discrepancies or
4failure to meet program requirements, as prescribed by the director,
5included in the notice were related to grounds for denial under
6Section 14043.2 or 14043.36, the applicant or provider shall not
7reapply for three years.

8(j) If provisional provider status or preferred provisional provider
9status is granted pursuant to this section, a provider number shall
10be used by the provider for each business address for which an
11application package has been approved. This provider number
12shall be used exclusively for the locations for which it was
13approved, unless the practice of the provider’s profession or
14delivery of services, goods, supplies, or merchandise is such that
15services, goods, supplies, or merchandise are rendered or delivered
16at locations other than the provider’s business address and this
17practice or delivery of services, goods, supplies, or merchandise
18has been disclosed in the application package approved by the
19department when the provisional provider status or preferred
20provisional provider status was granted.

21(k) Except for providers subject to subdivision (c) of Section
2214043.47, a provider currently enrolled in the Medi-Cal program
23at one or more locations who has submitted an application package
24for enrollment at a new location or a change in location pursuant
25to subdivision (a), or filed a change of location form pursuant to
26subdivision (b), may submit claims for services, goods, supplies,
27or merchandise rendered at the new location until the application
28package or change of location form is approved or denied under
29this section, and shall not be subject, during that period, to
30deactivation, or be subject to any delay or nonpayment of claims
31as a result of billing for services rendered at the new location as
32herein authorized. However, the provider shall be considered during
33that period to have been granted provisional provider status or
34preferred provisional provider status and be subject to termination
35of that status pursuant to Section 14043.27. A provider that is
36subject to subdivision (c) of Section 14043.47 may come within
37the scope of this subdivision upon submitting documentation in
38the application package that identifies the physician providing
39supervision for every three locations. If a provider submits claims
40for services rendered at a new location before the application for
P56   1that location is received by the department, the department may
2deny the claim.

3(l) An applicant or a provider whose application for enrollment,
4continued enrollment, or a new location or change in location has
5been denied pursuant to this section, may appeal the denial in
6accordance with Section 14043.65.

7(m) (1) Upon receipt of a complete and accurate claim for an
8individual nurse provider, the department shall adjudicate the claim
9within an average of 30 days.

10(2) During the budget proceedings of the 2006-07 fiscal year,
11and each fiscal year thereafter, the department shall provide data
12to the Legislature specifying the timeframe under which it has
13processed and approved the provider applications submitted by
14individual nurse providers.

15(3) For purposes of this subdivision, “individual nurse providers”
16are providers authorized under certain home- and community-based
17waivers and under the state plan to provide nursing services to
18Medi-Cal recipients in the recipients’ own homes rather than in
19institutional settings.

20(n) (1) Except as provided in paragraph (2), an applicant or
21provider may request to withdraw an application package submitted
22pursuant to this section at any time, at which point the department’s
23 review shall be canceled.

24(2) The department’s review shall not be canceled if, at the time
25the applicant or provider requests to withdrawbegin delete his or herend deletebegin insert theend insert
26 application package, the department has already initiatedbegin insert itsend insert review
27under Section 14043.37, 14043.4, or 14043.7.

28

begin deleteSEC. 25.end delete
29begin insertSEC. 23.end insert  

Section 14087.36 of the Welfare and Institutions
30Code
is amended to read:

31

14087.36.  

(a) The following definitions shall apply for
32purposes of this section:

33(1) “County” means the City and County of San Francisco.

34(2) “Board” means the Board of Supervisors of the City and
35County of San Francisco.

36(3) “Department” means the State Department of Health Care
37Services.

38(4) “Governing body” means the governing body of the health
39authority.

P57   1(5) “Health authority” means the separate public agency
2established by the board of supervisors to operate a health care
3system in the county and to engage in the other activities authorized
4by this section.

5(b) The Legislature finds and declares that it is necessary that
6a health authority be established in the county to arrange for the
7provision of health care services in order to meet the problems of
8the delivery of publicly assisted medical care in the county, to
9enter into a contract with the department under Article 2.97
10(commencing with Section 14093), or to contract with a health
11care service plan on terms and conditions acceptable to the
12department, and to demonstrate ways of promoting quality care
13and cost efficiency.

14(c) The county may, by resolution or ordinance, establish a
15health authority to act as and be the local initiative component of
16the Medi-Cal state plan pursuant to regulations adopted by the
17department. If the board elects to establish a health authority, all
18rights, powers, duties, privileges, and immunities vested in a county
19under Article 2.8 (commencing with Section 14087.5) and Article
202.97 (commencing with Section 14093) shall be vested in the health
21authority. The health authority shall have all power necessary and
22appropriate to operate programs involving health care services,
23including, but not limited to, the power to acquire, possess, and
24dispose of real or personal property, to employ personnel and
25contract for services required to meet its obligations, to sue or be
26sued, to take all actions and engage in all public and private
27business activities, subject to any applicable licensure, as permitted
28a health care service plan pursuant to Chapter 2.2 (commencing
29with Section 1340) of Division 2 of the Health and Safety Code,
30and to enter into agreements under Chapter 5 (commencing with
31Section 6500) of Division 7 of Title 1 of the Government Code.

32(d) (1) (A) The health authority shall be considered a public
33entity for purposes of Division 3.6 (commencing with Section 810)
34of Title 1 of the Government Code, separate and distinct from the
35county, and shall file the statement required by Section 53051 of
36the Government Code. The health authority shall have primary
37responsibility to provide the defense and indemnification required
38under Division 3.6 (commencing with Section 810) of Title 1 of
39the Government Code for employees of the health authority who
40are employees of the county. The health authority shall provide
P58   1insurance under terms and conditions required by the county in
2order to satisfy its obligations under this section.

3(B) For purposes of this paragraph, “employee” shall have the
4same meaning as set forth in Section 810.2 of the Government
5Code.

6(2) The health authority shall not be considered to be an agency,
7division, department, or instrumentality of the county and shall
8not be subject to the personnel, procurement, or other operational
9rules of the county.

10(3) Notwithstanding any other provision of law, any obligations
11of the health authority, statutory, contractual, or otherwise, shall
12be the obligations solely of the health authority and shall not be
13the obligations of the county, unless expressly provided for in a
14contract between the authority and the county, nor of the state.

15(4) Except as agreed to by contract with the county, no liability
16of the health authority shall become an obligation of the county
17upon either termination of the health authority or the liquidation
18or disposition of the health authority’s remaining assets.

19(e) (1) To the full extent permitted by federal law, the
20department and the health authority may enter into contracts to
21provide or arrange for health care services for any or all persons
22who are eligible to receive benefits under the Medi-Cal program.
23The contracts may be on an exclusive or nonexclusive basis, and
24shall include payment provisions on any basis negotiated between
25the department and the health authority. The health authority may
26also enter into contracts for the provision of health care services
27to individuals including, but not limited to, those covered under
28Subchapter XVIII (commencing with Section 1395) of Chapter 7
29of Title 42 of the United States Code, individuals employed by
30public agencies and private businesses, and uninsured or indigent
31individuals.

32(2) Notwithstanding paragraph (1), or subdivision (f), the health
33authority may not operate health plans or programs for individuals
34covered under Subchapter XVIII (commencing with Section 1395)
35of Chapter 7 of Title 42 of the United States Code, or for private
36businesses, until the health authority is in full compliance with all
37of the requirements of the Knox-Keene Health Care Service Plan
38Act of 1975 under Chapter 2.2 (commencing with Section 1340)
39of Division 2 of the Health and Safety Code, including tangible
40net equity requirements applicable to a licensed health care service
P59   1plan. This limitation shall not preclude the health authority from
2enrolling persons pursuant to the county’s obligations under Section
317000, or from enrolling county employees.

4(f) The board of supervisors may transfer responsibility for
5administration of county-provided health care services to the health
6authority for the purpose of service of populations including
7uninsured and indigent persons, subject to the provisions of any
8ordinances or resolutions passed by the county board of
9supervisors. The transfer of administrative responsibility for those
10health care services shall not relieve the county of its responsibility
11for indigent care pursuant to Section 17000. The health authority
12may also enter into contracts for the provision of health care
13services to individuals including, but not limited to, those covered
14under Subchapter XVIII (commencing with Section 1395) of
15Chapter 7 of Title 42 of the United States Code, and individuals
16employed by public agencies and private businesses.

17(g) Upon creation, the health authority may borrow from the
18county and the county may lend the authority funds, or issue
19revenue anticipation notes to obtain those funds necessary to
20commence operations or perform the activities of the health
21authority. Notwithstanding any other provision of law, both the
22county and the health authority shall be eligible to receive funding
23under subdivision (p) of Section 14163.

24(h) The county may terminate the health authority, but only by
25an ordinance approved by a two-thirds affirmative vote of the full
26board.

27(i) Prior to the termination of the health authority, the county
28shall notify the department of its intent to terminate the health
29authority. The department shall conduct an audit of the health
30authority’s records within 30 days of notification to determine the
31liabilities and assets of the health authority. The department shall
32report its findings to the county and to the Department of Managed
33Health Care within 10 days of completion of the audit. The county
34shall prepare a plan to liquidate or otherwise dispose of the assets
35of the health authority and to pay the liabilities of the health
36authority to the extent of the health authority’s assets, and present
37the plan to the department and the Department of Managed Health
38Care within 30 days upon receipt of these findings.

39(j) Any assets of the health authority derived from the contract
40entered into between the state and the authority pursuant to Article
P60   12.97 (commencing with Section 14093), after payment of the
2liabilities of the health authority, shall be disposed of pursuant to
3the contract.

4(k) (1) The governing body shall consist of 18 voting members,
514 of whom shall be appointed by resolution or ordinance of the
6board as follows:

7(A) One member shall be a member of the board or any other
8person designated by the board.

9(B) One member shall be a person who is employed in the senior
10management of a hospital not operated by the county or the
11University of California and who is nominated by the San Francisco
12Section of thebegin delete Westbayend deletebegin insert West Bayend insert Hospital Conference or any
13successor organization, or if there is no successor organization, a
14person who shall be nominated by the Hospital Council of Northern
15and Central California.

16(C) Two members, one of whom shall be a person employed in
17the senior management of San Francisco General Hospital and one
18of whom shall be a person employed in the senior management of
19St. Luke’s Hospital (San Francisco). If San Francisco General
20Hospital or St. Luke’s Hospital, at the end of the term of the person
21appointed from its senior management, is not designated as a
22disproportionate share hospital, and if the governing body, after
23providing an opportunity for comment by thebegin delete Westbayend deletebegin insert West Bayend insert
24 Hospital Conference, or any successor organization, determines
25that the hospital no longer serves an equivalent patient population,
26the governing body may, by a two-thirds vote of the full governing
27body, select an alternative hospital to nominate a person employed
28in its senior management to serve on the governing body.
29Alternatively, the governing body may approve a reduction in the
30number of positions on the governing body as set forth in
31subdivision (p).

32(D) Two members shall be employees in the senior management
33of either private nonprofit community clinics or a community clinic
34consortium, nominated by the San Francisco Community Clinic
35Consortium, or any successor organization.

36(E) Two members shall be physicians, nominated by the San
37Francisco Medical Society, or any successor organization.

38(F) One member shall be nominated by the San Francisco Labor
39Council, or any successor organization.

P61   1(G) Two members shall be persons nominated by the member
2advisory committee of the health authority. Nominees of the
3member advisory committee shall be enrolled in any of the health
4insurance or health care coverage programs operated by the health
5authority or be the parent or legal guardian of an enrollee in any
6of the health insurance or health care coverage programs operated
7by the health authority.

8(H) Two members shall be persons knowledgeable in matters
9relating to either traditional safety net providers, health care
10organizations, the Medi-Cal program, or the activities of the health
11authority, nominated by the program committee of the health
12authority.

13(I) One member shall be a person nominated by the San
14Francisco Pharmacy Leadership Group, or any successor
15organization.

16(2) One member, selected to fulfill the appointments specified
17in subparagraph (A), (G), or (H) shall, in addition to representing
18his or her specified organization or employer, represent the
19discipline of nursing, and shall possess or be qualified to possess
20a registered nursing license.

21(3) The initial members appointed by the board under the
22subdivision shall be, to the extent those individuals meet the
23qualifications set forth in this subdivision and are willing to serve,
24those persons who are members of the steering committee created
25by the county to develop the local initiative component of the
26Medi-Cal state plan in San Francisco. Following the initial
27staggering of terms, each of those members shall be appointed to
28a term of three years, except the member appointed pursuant to
29subparagraph (A) of paragraph (1), who shall serve at the pleasure
30of the board. At the first meeting of the governing body, the
31members appointed pursuant to this subdivision shall draw lots to
32determine seven members whose initial terms shall be for two
33years. Each member shall remain in office at the conclusion of
34that member’s term until a successor member has been nominated
35and appointed.

36(l) In addition to the requirements of subdivision (k), one
37member of the governing body shall be appointed by the Mayor
38of the City of San Francisco to serve at the pleasure of the mayor,
39one member shall be the county’s director of public health or
40designee, who shall serve at the pleasure of that director, one
P62   1member shall be the Chancellor of the University of California at
2San Francisco or his or her designee, who shall serve at the pleasure
3of the chancellor, and one member shall be the county director of
4mental health or his or her designee, who shall serve at the pleasure
5of that director.

6(m) There shall be one nonvoting member of the governing
7body who shall be appointed by, and serve at the pleasure of, the
8health commission of the county.

9(n) Each person appointed to the governing body shall,
10throughout the member’s term, either be a resident of the county
11or be employed within the geographic boundaries of the county.

12(o) (1) The composition of the governing body and nomination
13process for appointment of its members shall be subject to
14alteration upon a two-thirds vote of the full membership of the
15governing body. This action shall be concurred in by a resolution
16or ordinance of the county.

17(2) Notwithstanding paragraph (1), no alteration described in
18that paragraph shall cause the removal of a member prior to the
19expiration of that member’s term.

20(p) A majority of the members of the governing body shall
21constitute a quorum for the transaction of business, and all official
22acts of the governing body shall require the affirmative vote of a
23majority of the members present and voting. However, no official
24shall be approved with less than the affirmative vote of six
25members of the governing body, unless the number of members
26prohibited from voting because of conflicts of interest precludes
27adequate participation in the vote. The governing body may, by a
28two-thirds vote adopt, amend, or repeal rules and procedures for
29the governing body. Those rules and procedures may require that
30certain decisions be made by a vote that is greater than a majority
31vote.

32(q) For purposes of Section 87103 of the Government Code,
33members appointed pursuant to subparagraphs (B) to (E), inclusive,
34of paragraph (1) of subdivision (k) represent, and are appointed
35to represent, respectively, the hospitals, private nonprofit
36community clinics, and physicians that contract with the health
37authority, or the health care service plan with which the health
38authority contracts, to provide health care services to the enrollees
39of the health authority or the health care service plan. Members
40appointed pursuant to subparagraphs (F) and (G) of paragraph (1)
P63   1of subdivision (k) represent, and are appointed to represent,
2respectively, the health care workers and enrollees served by the
3health authority or its contracted health care service plan, and
4traditional safety net and ancillary providers and other
5organizations concerned with the activities of the health authority.

6(r) A member of the governing body may be removed from
7office by the board by resolution or ordinance, only upon the
8recommendation of the health authority, and for any of the
9following reasons:

10(1) Failure to retain the qualifications for appointment specified
11in subdivisions (k) and (n).

12(2) Death or a disability that substantially interferes with the
13member’s ability to carry out the duties of office.

14(3) Conviction of any felony or a crime involving corruption.

15(4) Failure of the member to discharge legal obligations as a
16member of a public agency.

17(5) Substantial failure to perform the duties of office, including,
18but not limited to, unreasonable absence from meetings. The failure
19to attend three meetings in a row of the governing body, or a
20majority of the meetings in the most recent calendar year, may be
21deemed to be unreasonable absence.

22(s) Any vacancy on the governing body, however created, shall
23be filled for the unexpired term by the board by resolution or
24ordinance. Each vacancy shall be filled by an individual having
25the qualifications of his or her predecessor, nominated as set forth
26in subdivision (k).

27(t) The chair of the authority shall be selected by, and serve at
28the pleasure of, the governing body.

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

30(1) A member advisory committee to advise the health authority
31on issues of concern to the recipients of services.

32(2) A program committee to advise the health authority on
33matters relating to traditional safety net providers, ancillary
34providers, and other organizations concerned with the activities
35of the health authority.

36(3) Any other committees determined to be advisable by the
37health authority.

38(v) (1) Notwithstanding any provision of state or local law,
39including, but not limited to, the county charter, a member of the
40health authority shall not be deemed to be interested in a contract
P64   1entered into by the authority within the meaning of Article 4
2(commencing with Section 1090) of Chapter 1 of Division 4 of
3Title 1 of the Government Code, or within the meaning of
4conflict-of-interest restrictions in the county charter, if all of the
5following apply:

6(A) The member does not influence or attempt to influence the
7health authority or another member of the health authority to enter
8into the contract in which the member is interested.

9(B) The member discloses the interest to the health authority
10and abstains from voting on the contract.

11(C) The health authority notes the member’s disclosure and
12abstention in its official records and authorizes the contract in good
13faith by a vote of its membership sufficient for the purpose without
14counting the vote of the interested member.

15(D) The member has an interest in or was appointed to represent
16the interests of physicians, health care practitioners, hospitals,
17 pharmacies, or other health care organizations.

18(E) The contract authorizes the member or the organization the
19member has an interest in or represents to provide services to
20beneficiaries under the authority’s program or administrative
21services to the authority.

22(2) In addition, no person serving as a member of the governing
23body shall, by virtue of that membership, be deemed to be engaged
24in activities that are inconsistent, incompatible, or in conflict with
25their duties as an officer or employee of the county or the
26University of California, or as an officer or an employee of any
27private hospital, clinic, or other health care organization. The
28membership shall not be deemed to be in violation of Section 1126
29of the Government Code.

30(w) Notwithstanding any other provision of law, those records
31of the health authority and of the county that reveal the authority’s
32rates of payment for health care services or the health authority’s
33deliberative processes, discussions, communications, or any other
34portion of the negotiations with providers of health care services
35for rates of payment, or the health authority’s peer review
36proceedings shall not be required to be disclosed pursuant to the
37California Public Records Act (Chapter 3.5 (commencing with
38Section 6250) of Division 7 of Title 1 of the Government Code),
39or any similar local law requiring the disclosure of public records.
40However, three years after a contract or amendment to a contract
P65   1is fully executed, the portion of the contract or amendment
2containing the rates of payment shall be open to inspection.

3(x) Notwithstanding any other provision of law, the health
4authority may meet in closed session to consider and take action
5on peer review proceedings and on matters pertaining to contracts
6and contract negotiations by the health authority’s staff with
7providers of health care services concerning all matters relating
8to rates of payment. However, a decision as to whether to enter
9into, amend the services provisions of, or terminate, other than for
10reasons based upon peer review, a contract with a provider of
11health care services, shall be made in open session.

12(y) (1) (A) Notwithstanding the Ralph M. Brown Act (Chapter
139 (commencing with Section 54950) of Part 1 of Division 2 of
14Title 5 of the Government Code), the governing board of the health
15authority may meet in closed session for the purpose of discussion
16of, or taking action on matters involving, health authority trade
17secrets.

18(B) The requirement that the authority make a public report of
19actions taken in closed session and the vote or abstention of every
20member present may be limited to a brief general description of
21the action taken and the vote so as to prevent the disclosure of a
22trade secret.

23(C) For purposes of this subdivision, “health authority trade
24secret” means a trade secret, as defined in subdivision (d) of
25Section 3426.1 of the Civil Code, that also meets both of the
26following criteria:

27(i) The secrecy of the information is necessary for the health
28authority to initiate a new service, program, marketing strategy,
29business plan, or technology, or to add a benefit or product.

30(ii) Premature disclosure of the trade secret would create a
31substantial probability of depriving the health authority of a
32substantial economic benefit or opportunity.

33(2) Those records of the health authority that reveal the health
34 authority’s trade secrets are exempt from disclosure pursuant to
35the California Public Records Act (Chapter 3.5 (commencing with
36Section 6250) of Division 7 of Title 1 of the Government Code),
37or any similar local law requiring the disclosure of public records.
38This exemption shall apply for a period of two years after the
39service, program, marketing strategy, business plan, technology,
40benefit, or product that is the subject of the trade secret is formally
P66   1adopted by the governing body of the health authority, provided
2that the service, program, marketing strategy, business plan,
3technology, benefit, or product continues to be a trade secret. The
4governing board may delete the portion or portions containing
5trade secrets from any documents that were finally approved in
6the closed session held pursuant to this subdivision that are
7provided to persons who have made the timely or standing request.

8(z) The health authority shall be deemed to be a public agency
9for purposes of all grant programs and other funding and loan
10guarantee programs.

11(aa) Contracts under this article between the State Department
12of Health Services and the health authority shall be on a nonbid
13basis and shall be exempt from Chapter 2 (commencing with
14Section 10290) of Part 2 of Division 2 of the Public Contract Code.

15(ab) (1) The county controller or his or her designee, at intervals
16the county controller deems appropriate, shall conduct a review
17of the fiscal condition of the health authority, shall report the
18findings to the health authority and the board, and shall provide a
19copy of the findings to any public agency upon request.

20(2) Upon the written request of the county controller, the health
21authority shall provide full access to the county controller all health
22authority records and documents as necessary to allow the county
23controller orbegin insert his or herend insert designee to perform the activities authorized
24by this subdivision.

25(ac) A Medi-Cal recipient receiving services through the health
26authority shall be deemed to be a subscriber or enrollee for
27purposes of Section 1379 of the Health and Safety Code.

28

begin deleteSEC. 26.end delete
29begin insertSEC. 24.end insert  

Section 14105.192 of the Welfare and Institutions
30Code
is amended to read:

31

14105.192.  

(a) The Legislature finds and declares the
32following:

33(1) Costs within the Medi-Cal program continue to grow due
34to the rising cost of providing health care throughout the state and
35also due to increases in enrollment, which are more pronounced
36during difficult economic times.

37(2) In order to minimize the need for drastically cutting
38enrollment standards or benefits during times of economic crisis,
39it is crucial to find areas within the program where reimbursement
40levels are higher than required under the standard provided in
P67   1Section 1902(a)(30)(A) of the federal Social Security Act and can
2be reduced in accordance with federal law.

3(3) The Medi-Cal program delivers its services and benefits to
4Medi-Cal beneficiaries through a wide variety of health care
5providers, some of which deliver care via managed care or other
6contract models while others do so through fee-for-service
7arrangements.

8(4) The setting of rates within the Medi-Cal program is complex
9and is subject to close supervision by the United States Department
10of Health and Human Services.

11(5) As the single state agency for Medicaid in California, the
12department has unique expertise that can inform decisions that set
13or adjust reimbursement methodologies and levels consistent with
14the requirements of federal law.

15(b) Therefore, it is the intent of the Legislature for the
16department to analyze and identify where reimbursement levels
17can be reduced consistent with the standard provided in Section
181902(a)(30)(A) of the federal Social Security Act and consistent
19with federal and state law and policies, including any exemptions
20contained in the provisions of the act that added this section,
21provided that the reductions in reimbursement shall not exceed 10
22percent on an aggregate basis for all providers, services and
23products.

24(c) Notwithstanding any other provision of law, the director
25shall adjust provider payments, as specified in this section.

26(d) (1) Except as otherwise provided in this section, payments
27shall be reduced by 10 percent for Medi-Cal fee-for-service benefits
28for dates of service on and after June 1, 2011.

29(2) For managed health care plans that contract with the
30department pursuant to this chapter or Chapter 8 (commencing
31with Section 14200), except contracts with Senior Care Action
32Network and AIDS Healthcare Foundation, payments shall be
33reduced by the actuarial equivalent amount of the payment
34reductions specified in this section pursuant to contract
35amendments or change orders effective on July 1, 2011, or
36thereafter.

37(3) Payments shall be reduced by 10 percent for non-Medi-Cal
38programs described in Article 6 (commencing with Section 124025)
39of Chapter 3 of Part 2 of Division 106 of the Health and Safety
40Code, and Section 14105.18, for dates of service on and after June
P68   11, 2011. This paragraph shall not apply to inpatient hospital
2services provided in a hospital that is paid under contract pursuant
3to Article 2.6 (commencing with Section 14081).

4(4) (A) Notwithstanding any other provision of law, the director
5may adjust the payments specified in paragraphs (1) and (3) of
6this subdivision with respect to one or more categories of Medi-Cal
7providers, or for one or more products or services rendered, or any
8combination thereof, so long as the resulting reductions to any
9category of Medi-Cal providers, in the aggregate, total no more
10than 10 percent.

11(B) The adjustments authorized in subparagraph (A) shall be
12implemented only if the director determines that, for each affected
13product, service, or provider category, the payments resulting from
14the adjustment comply with subdivision (m).

15(e) Notwithstanding any other provision of this section,
16payments to hospitals that are not under contract with the State
17Department of Health Care Services pursuant to Article 2.6
18(commencing with Section 14081) for inpatient hospital services
19provided to Medi-Cal beneficiaries and that are subject to Section
2014166.245 shall be governed by that section.

21(f) Notwithstanding any other provision of this section, the
22following shall apply:

23(1) Payments to providers that are paid pursuant to Article 3.8
24(commencing with Section 14126) shall be governed by that article.

25(2) (A) Subject to subparagraph (B), for dates of service on and
26after June 1, 2011, Medi-Cal reimbursement rates for intermediate
27care facilities for the developmentally disabled licensed pursuant
28to subdivision (e), (g), or (h) of Section 1250 of the Health and
29Safety Code, and facilities providing continuous skilled nursing
30care to developmentally disabled individuals pursuant to the pilot
31project established by Section 14132.20, as determined by the
32applicable methodology for setting reimbursement rates for these
33facilities, shall not exceed the reimbursement rates that were
34applicable to providers in the 2008-09 rate year.

35(B) (i) If Section 14105.07 is added to the Welfare and
36Institutions Code during the 2011-12 Regular Session of the
37Legislature, subparagraph (A) shall become inoperative.

38(ii) If Section 14105.07 is added to the Welfare and Institutions
39Code during the 2011-12 Regular Session of the Legislature, then
40for dates of service on and after June 1, 2011, payments to
P69   1intermediate care facilities for the developmentally disabled
2licensed pursuant to subdivision (e), (g), or (h) of Section 1250 of
3the Health and Safety Code, and facilities providing continuous
4skilled nursing care to developmentally disabled individuals
5pursuant to the pilot project established by Section 14132.20, shall
6be governed by the applicable methodology for setting
7reimbursement rates for these facilities and by Section 14105.07.

8(g) The department may enter into contracts with a vendor for
9the purposes of implementing this section on a bid or nonbid basis.
10In order to achieve maximum cost savings, the Legislature declares
11that an expedited process for contracts under this subdivision is
12necessary. Therefore, contracts entered into to implement this
13section and all contract amendments and change orders shall be
14exempt from Chapter 2 (commencing with Section 10290) of Part
152 Division 2 of the Public Contract Code.

16(h) To the extent applicable, the services, facilities, and
17payments listed in this subdivision shall be exempt from the
18payment reductions specified in subdivision (d) as follows:

19(1) Acute hospital inpatient services that are paid under contracts
20pursuant to Article 2.6 (commencing with Section 14081).

21(2) Federally qualified health center services, including those
22facilities deemed to have federally qualified health center status
23pursuant to a waiver pursuant to subsection (a) of Section 1115 of
24the federal Social Security Act (42 U.S.C. Sec. 1315(a)).

25(3) Rural health clinic services.

26(4) Payments to facilities owned or operated by the State
27Department of State Hospitals or the State Department of
28Developmental Services.

29(5) Hospice services.

30(6) Contract services, as designated by the director pursuant to
31subdivision (k).

32(7) Payments to providers to the extent that the payments are
33funded by means of a certified public expenditure or an
34intergovernmental transfer pursuant to Section 433.51 of Title 42
35of the Code of Federal Regulations. This paragraph shall apply to
36payments described in paragraph (3) of subdivision (d) only to the
37extent that they are also exempt from reduction pursuant to
38subdivision (l).

39(8) Services pursuant to local assistance contracts and
40interagency agreements to the extent the funding is not included
P70   1in the funds appropriated to the department in the annual Budget
2Act.

3(9) Breast and cervical cancer treatment provided pursuant to
4Section 14007.71 and as described in paragraph (3) of subdivision
5(a) of Section 14105.18 or Article 1.5 (commencing with Section
6104160) of Chapter 2 of Part 1 of Division 103 of the Health and
7Safety Code.

8(10) The Family Planning, Access, Care, and Treatment (Family
9PACT) Program pursuant to subdivision (aa) of Section 14132.

10(i) Subject to the exception for services listed in subdivision
11(h), the payment reductions required by subdivision (d) shall apply
12to the benefits rendered by any provider who may be authorized
13to bill for the service, including, but not limited to, physicians,
14podiatrists, nurse practitioners, certified nurse-midwives, nurse
15anesthetists, and organized outpatient clinics.

16(j) Notwithstanding any other provision of law, for dates of
17service on and after June 1, 2011, Medi-Cal reimbursement rates
18applicable to the following classes of providers shall not exceed
19the reimbursement rates that were applicable to those classes of
20 providers in the 2008-09 rate year, as described in subdivision (f)
21of Section 14105.191, reduced by 10 percent:

22(1) Intermediate care facilities, excluding those facilities
23identified in paragraph (2) of subdivision (f). For purposes of this
24section, “intermediate care facility” has the same meaning as
25defined in Section 51118 of Title 22 of the California Code of
26Regulations.

27(2) Skilled nursing facilities that are distinct parts of general
28acute care hospitals. For purposes of this section, “distinct part”
29has the same meaning as defined in Section 72041 of Title 22 of
30the California Code of Regulations.

31(3) Rural swing-bed facilities.

32(4) Subacute care units that are, or are parts of, distinct parts of
33general acute care hospitals. For purposes of this subparagraph,
34“subacute care unit” has the same meaning as defined in Section
3551215.5 of Title 22 of the California Code of Regulations.

36(5) Pediatric subacute care units that are, or are parts of, distinct
37parts of general acute care hospitals. For purposes of this
38subparagraph, “pediatric subacute care unit” has the same meaning
39as defined in Section 51215.8 of Title 22 of the California Code
40of Regulations.

P71   1(6) Adult day health care centers.

2(7) Freestanding pediatric subacute care units, as defined in
3Section 51215.8 of Title 22 of the California Code of Regulations.

4(k) Notwithstanding Chapter 3.5 (commencing with Section
511340) of Part 1 of Division 3 of Title 2 of the Government Code,
6the department may implement and administer this section by
7means of provider bulletins or similar instructions, without taking
8regulatory action.

9(l) The reductions described in this section shall apply only to
10payments for services when the General Fund share of the payment
11is paid with funds directly appropriated to the department in the
12annual Budget Act and shall not apply to payments for services
13paid with funds appropriated to other departments or agencies.

14(m) Notwithstanding any other provision of this section, the
15payment reductions and adjustments provided for in subdivision
16(d) shall be implemented only if the director determines that the
17payments that result from the application of this section will
18comply with applicable federal Medicaid requirements and that
19federal financial participation will be available.

20(1) In determining whether federal financial participation is
21available, the director shall determine whether the payments
22comply with applicable federal Medicaid requirements, including
23those set forth in Section 1396a(a)(30)(A) of Title 42 of the United
24States Code.

25(2) To the extent that the director determines that the payments
26do not comply with the federal Medicaid requirements or that
27federal financial participation is not available with respect to any
28payment that is reduced pursuant to this section, the director retains
29the discretion to not implement the particular payment reduction
30or adjustment and may adjust the payment as necessary to comply
31with federal Medicaid requirements.

32(n) The department shall seek any necessary federal approvals
33for the implementation of this section.

34(o) (1) The payment reductions and adjustments set forth in
35this section shall not be implemented until federal approval is
36obtained.

37(2) To the extent that federal approval is obtained for one or
38more of the payment reductions and adjustments in this section
39and Section 14105.07, the payment reductions and adjustments
40set forth in Section 14105.191 shall cease to be implemented for
P72   1the same services provided by the same class of providers. In the
2event of a conflict between this section and Section 14105.191,
3other than the provisions setting forth a payment reduction or
4adjustment, this section shall govern.

5(3) When federal approval is obtained, the payments resulting
6from the application of this section shall be implemented
7retroactively to June 1, 2011, or on any other date or dates as may
8be applicable.

9(4) The director may clarify the application of this subdivision
10by means of provider bulletins or similar instructions, pursuant to
11subdivision (k).

12(p) Adjustments to pharmacy drug product payment pursuant
13to this section shall no longer apply when the department
14determines that the average acquisition cost methodology pursuant
15to Section 14105.45 has been fully implemented and the
16department’s pharmacy budget reduction targets, consistent with
17payment reduction levels pursuant to this section, have been met.

18

begin deleteSEC. 27.end delete
19begin insertSEC. 25.end insert  

Section 14124.5 of the Welfare and Institutions Code
20 is amended to read:

21

14124.5.  

(a) The director may, in accordance with Section
2210725, adopt, amend, or repeal, in accordance with Chapter 3.5
23(commencing with Section 11340) of Part 1 of Division 3 of Title
242 of the Government Code, reasonable rules and regulations as
25may be necessary or proper to carry out the purposes and intent
26of this chapter, and to enable the department to exercise the powers
27and perform the duties conferred upon it by this chapter, not
28inconsistent with any statute of this state.

29(b) All regulations previously adopted by the State Department
30of Health Care Services or any predecessor department pursuant
31to this chapter and in effect immediately preceding the operative
32date of this section, shall remain in effect and shall be fully
33enforceable unless and until readopted, amended, or repealed by
34the director in accordance with Section 10725.

35

begin deleteSEC. 28.end delete
36begin insertSEC. 26.end insert  

Section 14169.51 of the Welfare and Institutions
37Code
is amended to read:

38

14169.51.  

For purposes of this article, the following definitions
39shall apply:

P73   1(a) “Acute psychiatric days” means the total number of Medi-Cal
2specialty mental health service administrative days, Medi-Cal
3specialty mental health service acute care days, acute psychiatric
4administrative days, and acute psychiatric acute days identified in
5the Final Medi-Cal Utilization Statistics for the state fiscal year
6preceding the rebase calculation year as calculated by the
7department as of the retrieval date.

8(b) “Acute psychiatric per diem supplemental rate” means a
9fixed per diem supplemental payment for acute psychiatric days.

10(c) “Annual fee-for-service days” means the number of
11fee-for-service days of each hospital subject to the quality assurance
12fee, as reported on the days data source.

13(d) “Annual managed care days” means the number of managed
14care days of each hospital subject to the quality assurance fee, as
15reported on the days data source.

16(e) “Annual Medi-Cal days” means the number of Medi-Cal
17days of each hospital subject to the quality assurance fee, as
18reported on the days data source.

19(f) “Base calendar year” means a calendar year that ends before
20a subject fiscal year begins, but no more than six years before a
21subject fiscal year begins. Beginning with the third program period,
22the department shall establish the base calendar year during the
23rebase calculation year as the calendar year for which the most
24recent data is available that the department determines is reliable.

25(g) “Converted hospital” means a private hospital that becomes
26a designated public hospital or a nondesignated public hospital on
27or after the first day of a program period.

28(h) “Days data source” means either: (1) if a hospital’s Annual
29Financial Disclosure Report for its fiscal year ending in the base
30calendar year includes data for a full fiscal year of operation, the
31hospital’s Annual Financial Disclosure Report retrieved from the
32Office of Statewide Health Planning and Development as retrieved
33by the department on the retrieval date pursuant to Section
3414169.59, for its fiscal year ending in the base calendar year; or
35(2) if a hospital’s Annual Financial Disclosure Report for its fiscal
36year ending in the base calendar year includes data for more than
37one day, but less than a full year of operation, the department’s
38best and reasonable estimates of the hospital’s Annual Financial
39Disclosure Report if the hospital had operated for a full year.

P74   1(i) “Department” means the State Department of Health Care
2Services.

3(j) “Designated public hospital” shall have the meaning given
4in subdivision (d) of Section 14166.1.

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

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

7(1) A public hospital, which shall include either of the following:

8(A) A hospital, as defined in paragraph (25) of subdivision (a)
9of Section 14105.98.

10(B) A tax-exempt nonprofit hospital that is licensed under
11subdivision (a) of Section 1250 of the Health and Safety Code and
12operating a hospital owned by a local health care district, and is
13affiliated with the health care district hospital owner by means of
14the district’s status as the nonprofit corporation’s sole corporate
15member.

16(2) With the exception of a hospital that is in the Charitable
17Research Hospital peer group, as set forth in the 1991 Hospital
18Peer Grouping Report published by the department, a hospital that
19is designated as a specialty hospital in the hospital’s most recently
20filed Office of Statewide Health Planning and Development
21Hospital Annual Financial Disclosure Report, as of the first day
22of a program period.

23(3) A hospital that satisfies the Medicare criteria to be a
24long-term care hospital.

25(4) A small and rural hospital as specified in Section 124840
26of the Health and Safety Code designated as that in the hospital’s
27most recently filed Office of Statewide Health Planning and
28Development Hospital Annual Financial Disclosure Report, as of
29the first day of a program period.

30(m) “Federal approval” means the approval by the federal
31government of both the quality assurance fee established pursuant
32to this article and the supplemental payments to private hospitals
33described pursuant to this article.

34(n) “Fee-for-service per diem quality assurance fee rate” means
35a fixed fee on fee-for-service days.

36(o) “Fee-for-service days” means inpatient hospital days as
37reported on the days data source where the service type is reported
38as “acute care,” “psychiatric care,” or “rehabilitation care,” and
39the payer category is reported as “Medicare traditional,” “county
40 indigent programs-traditional,” “other third parties-traditional,”
P75   1“other indigent,” or “other payers,” for purposes of the Annual
2Financial Disclosure Report submitted by hospitals to the Office
3of Statewide Health Planning and Development.

4(p) “Fund” means the Hospital Quality Assurance Revenue
5Fund established by Section 14167.35.

6(q) “General acute care days” means the total number of
7Medi-Cal general acute care days, including well baby days, less
8any acute psychiatric inpatient days, paid by the department to a
9hospital for services in the base calendar year, as reflected in the
10state paid claims file on the retrieval date.

11(r) “General acute care hospital” means any hospital licensed
12pursuant to subdivision (a) of Section 1250 of the Health and Safety
13Code.

14(s) “General acute care per diem supplemental rate” means a
15fixed per diem supplemental payment for general acute care days.

16(t) “High acuity days” means Medi-Cal coronary care unit days,
17pediatric intensive care unit days, intensive care unit days, neonatal
18intensive care unit days, and burn unit days paid by the department
19to a hospital for services in the base calendar year, as reflected in
20the state paid claims file prepared by the department on the retrieval
21date.

22(u) “High acuity per diem supplemental rate” means a fixed per
23diem supplemental payment for high acuity days for specified
24hospitals in Section 14169.55.

25(v) “High acuity trauma per diem supplemental rate” means a
26fixed per diem supplemental payment for high acuity days for
27specified hospitals in Section 14169.55 that have been designated
28as specified types of trauma hospitals.

29(w) “Hospital community” includes, but is not limited to, the
30statewide hospital industry organization and systems representing
31general acute care hospitals.

32(x) “Hospital inpatient services” means all services covered
33under Medi-Cal and furnished by hospitals to patients who are
34admitted as hospital inpatients and reimbursed on a fee-for-service
35basis by the department directly or through its fiscal intermediary.
36Hospital inpatient services include outpatient services furnished
37by a hospital to a patient who is admitted to that hospital within
3824 hours of the provision of the outpatient services that are related
39to the condition for which the patient is admitted. Hospital inpatient
P76   1services do not include services for which a managed health care
2plan is financially responsible.

3(y) “Hospital outpatient services” means all services covered
4under Medi-Cal furnished by hospitals to patients who are
5registered as hospital outpatients and reimbursed by the department
6on a fee-for-service basis directly or through its fiscal intermediary.
7Hospital outpatient services do not include services for which a
8managed health care plan is financially responsible, or services
9rendered by a hospital-based federally qualified health center for
10which reimbursement is received pursuant to Section 14132.100.

11(z) “Managed care days” means inpatient hospital days as
12reported on the days data source where the service type is reported
13as “acute care,” “psychiatric care,” or “rehabilitation care,” and
14the payer category is reported as “Medicare managed care,”
15“county indigent programs-managed care,” or “other third
16parties-managed care,” for purposes of the Annual Financial
17Disclosure Report submitted by hospitals to the Office of Statewide
18Health Planning and Development.

19(aa) “Managed care per diem quality assurance fee rate” means
20a fixed fee on managed care days.

21(ab) (1) “Managed health care plan” means a health care
22delivery system that manages the provision of health care and
23receives prepaid capitated payments from the state in return for
24providing services to Medi-Cal beneficiaries.

25(2) (A) Managed health care plans include county organized
26health systems and entities contracting with the department to
27provide or arrange services for Medi-Cal beneficiaries pursuant
28to the two-plan model, geographic managed care, or regional
29managed care for the rural expansion. Entities providing these
30services contract with the department pursuant to any of the
31following:

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

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

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

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

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

37(B) Managed health care plans do not include any of the
38following:

P77   1(i) Mental health plans contracting to provide mental health care
2for Medi-Cal beneficiaries pursuant to Chapter 8.9 (commencing
3 with Section 14700).

4(ii) Health plans not covering inpatient services such as primary
5care case management plans operating pursuant to Section
614088.85.

7(iii) Programbegin delete forend deletebegin insert ofend insert All-Inclusive Care for the Elderly
8organizations operating pursuant to Chapter 8.75 (commencing
9with Section 14591).

10(ac) “Medi-Cal days” means inpatient hospital days as reported
11on the days data source where the service type is reported as “acute
12care,” “psychiatric care,” or “rehabilitation care,” and the payer
13category is reported as “Medi-Cal traditional” or “Medi-Cal
14 managed care,” for purposes of the Annual Financial Disclosure
15Report submitted by hospitals to the Office of Statewide Health
16Planning and Development.

17(ad) “Medi-Cal fee-for-service days” means inpatient hospital
18days as reported on the days data source where the service type is
19reported as “acute care,” “psychiatric care,” or “rehabilitation
20care,” and the payer category is reported as “Medi-Cal traditional”
21for purposes of the Annual Financial Disclosure Report submitted
22by hospitals to the Office of Statewide Health Planning and
23Development.

24(ae) “Medi-Cal managed care days” means the total number of
25general acute care days, including well baby days, listed for the
26county organized health system and prepaid health plans identified
27in the Final Medi-Cal Utilization Statistics for the state fiscal year
28preceding the rebase calculation year, as calculated by the
29department as of the retrieval date.

30(af) “Medi-Cal managed care fee days” means inpatient hospital
31days as reported on the days data source where the service type is
32reported as “acute care,” “psychiatric care,” or “rehabilitation
33care,” and the payer category is reported as “Medi-Cal managed
34care” for purposes of the Annual Financial Disclosure Report
35submitted by hospitals to the Office of Statewide Health Planning
36and Development.

37(ag) “Medi-Cal per diem quality assurance fee rate” means a
38fixed fee on Medi-Cal days.

39(ah) “Medicaid inpatient utilization rate” means Medicaid
40inpatient utilization rate as defined in Section 1396r-4 of Title 42
P78   1of the United States Code and as set forth in the Final Medi-Cal
2Utilization Statistics for the state fiscal year preceding the rebase
3calculation year, as calculated by the department as of the retrieval
4date.

5(ai) “New hospital” means a hospital operation, business, or
6facility functioning under current or prior ownership as a private
7hospital that does not have a days data source or a hospital that
8has a days data source in whole, or in part, from a previous operator
9where there is an outstanding monetary obligation owed to the
10 state in connection with the Medi-Cal program and the hospital is
11not, or does not agree to become, financially responsible to the
12department for the outstanding monetary obligation in accordance
13with subdivision (d) of Section 14169.61.

14(aj) “Nondesignated public hospital” means either of the
15following:

16(1) A public hospital that is licensed under subdivision (a) of
17Section 1250 of the Health and Safety Code, is not designated as
18a specialty hospital in the hospital’s most recently filed Annual
19Financial Disclosure Report, as of the first day of a program period,
20and satisfies the definition in paragraph (25) of subdivision (a) of
21Section 14105.98, excluding designated public hospitals.

22(2) A tax-exempt nonprofit hospital that is licensed under
23subdivision (a) of Section 1250 of the Health and Safety Code, is
24not designated as a specialty hospital in the hospital’s most recently
25filed Annual Financial Disclosure Report, as of the first day of a
26program period, is operating a hospital owned by a local health
27care district, and is affiliated with the health care district hospital
28owner by means of the district’s status as the nonprofit
29corporation’s sole corporate member.

30(ak) “Outpatient base amount” means the total amount of
31payments for hospital outpatient services made to a hospital in the
32base calendar year, as reflected in the state paid claims files
33prepared by the department as of the retrieval date.

34(al) “Outpatient supplemental rate” means a fixed proportional
35supplemental payment for Medi-Cal outpatient services.

36(am) “Prepaid health plan hospital” means a hospital owned by
37a nonprofit public benefit corporation that shares a common board
38of directors with a nonprofit health care service plan, which
39exclusively contracts with no more than two medical groups in the
P79   1state to provide or arrange for professional medical services for
2the enrollees of the plan, as of the effective date of this article.

3(an) “Prepaid health plan hospital managed care per diem quality
4assurance fee rate” means a fixed fee on non-Medi-Cal managed
5care fee days for prepaid health plan hospitals.

6(ao) “Prepaid health plan hospital Medi-Cal managed care per
7diem quality assurance fee rate” means a fixed fee on Medi-Cal
8managed care fee days for prepaid health plan hospitals.

9(ap) “Private hospital” means a hospital that meets all of the
10following conditions:

11(1) Is licensed pursuant to subdivision (a) of Section 1250 of
12the Health and Safety Code.

13(2) Is in the Charitable Research Hospital peer group, as set
14forth in the 1991 Hospital Peer Grouping Report published by the
15department, or is not designated as a specialty hospital in the
16hospital’s most recently filed Office of Statewide Health Planning
17and Development Annual Financial Disclosure Report, as of the
18first day of a program period.

19(3) Does not satisfy the Medicare criteria to be classified as a
20long-term care hospital.

21(4) Is a nonpublic hospital, nonpublic converted hospital, or
22converted hospital as those terms are defined in paragraphs (26)
23to (28), inclusive, respectively, of subdivision (a) of Section
2414105.98.

25(5) Is not a nondesignated public hospital or a designated public
26hospital.

27(aq) “Program period” means a period not to exceed three years
28during which a fee model and a supplemental payment model
29developed under this article shall be effective. The first program
30period shall be the period beginning January 1, 2014, and ending
31December 31, 2016, inclusive. The second program period shall
32be the period beginning on January 1, 2017, and ending June 30,
332019. Each subsequent program period shall begin on the day
34 immediately following the last day of the immediately preceding
35program period and shall end on the last day of a state fiscal year,
36as determined by the department.

37(ar) “Quality assurance fee” means the quality assurance fee
38assessed pursuant to Section 14169.52 and collected on the basis
39of the quarterly quality assurance fee.

P80   1(as) (1) “Quarterly quality assurance fee” means, with respect
2to a hospital that is not a prepaid health plan hospital, the sum of
3all of the following:

4(A) The annual fee-for-service days for an individual hospital
5multiplied by the fee-for-service per diem quality assurance fee
6rate, divided by four.

7(B) The annual managed care days for an individual hospital
8multiplied by the managed care per diem quality assurance fee
9rate, divided by four.

10(C) The annual Medi-Cal days for an individual hospital
11multiplied by the Medi-Cal per diem quality assurance fee rate,
12divided by four.

13(2) “Quarterly quality assurance fee” means, with respect to a
14hospital that is a prepaid health plan hospital, the sum of all of the
15following:

16(A) The annual fee-for-service days for an individual hospital
17multiplied by the fee-for-service per diem quality assurance fee
18rate, divided by four.

19(B) The annual managed care days for an individual hospital
20multiplied by the prepaid health plan hospital managed care per
21diem quality assurance fee rate, divided by four.

22(C) The annual Medi-Cal managed care fee days for an
23individual hospital multiplied by the prepaid health plan hospital
24Medi-Cal managed care per diem quality assurance fee rate, divided
25by four.

26(D) The annual Medi-Cal fee-for-service days for an individual
27hospital multiplied by the Medi-Cal per diem quality assurance
28fee rate, divided by four.

29(at) “Rebase calculation year” means a state fiscal year during
30which the department shall rebase the data, including, but not
31limited to, the days data source, used for the following: acute
32psychiatric days, annual fee-for-service days, annual managed care
33days, annual Medi-Cal days, fee-for-service days, general acute
34care days, high acuity days, managed care days, Medi-Cal days,
35Medi-Cal fee-for-service days, Medi-Cal managed care days,
36Medi-Cal managed care fee days, outpatient base amount, and
37transplant days, pursuant to Section 14169.59. Beginning with the
38third program period, the rebase calculation year for a program
39period shall be the last subject fiscal year of the immediately
40preceding program period.

P81   1(au) “Rebase year” means the first state fiscal year of a program
2period and shall immediately follow a rebase calculation year.

3(av) “Retrieval date” means a day for each data element during
4the last quarter of the rebase calculation year upon which the
5department retrieves the data, including, but not limited to, the
6days data source, used for the following: acute psychiatric days,
7annual fee-for-service days, annual managed care days, annual
8Medi-Cal days, fee-for-service days, general acute care days, high
9acuity days, managed care days, Medi-Cal days, Medi-Cal
10fee-for-service days, Medi-Cal managed care days, Medi-Cal
11managed care fee days, outpatient base amount, and transplant
12days, pursuant to Section 14169.59. The retrieval date for each
13data element may be a different date within the quarter as
14determined to be necessary and appropriate by the department.

15(aw) “Subacute supplemental rate” means a fixed proportional
16supplemental payment for acute inpatient services based on a
17hospital’s prior provision of Medi-Cal subacute services.

18(ax) “Subject fiscal quarter” means a state fiscal quarter
19beginning on or after the first day of a program period and ending
20on or before the last day of a program period.

21(ay) “Subject fiscal year” means a state fiscal year beginning
22on or after the first day of a program period and ending on or before
23the last day of a program period.

24(az) “Subject month” means a calendar month beginning on or
25after the first day of a program period and ending on or before the
26last day of a program period.

27(ba) “Transplant days” means the number of Medi-Cal days for
28Medicare Severity-Diagnosis Related Groups (MS-DRGs) 1, 2, 5
29to 10, inclusive, 14, 15, or 652, according to the Patient Discharge
30begin delete fileend deletebegin insert Data File Documentationend insert from the Office of Statewide Health
31Planning and Development for the base calendar year accessed on
32the retrieval date.

33(bb) “Transplant per diem supplemental rate” means a fixed per
34diem supplemental payment for transplant days.

35(bc) “Upper payment limit” means a federal upper payment
36limit on the amount of the Medicaid payment for which federal
37financial participation is available for a class of service and a class
38of health care providers, as specified in Part 447 of Title 42 of the
39Code of Federal Regulations. The applicable upper payment limit
P82   1shall be separately calculated for inpatient and outpatient hospital
2services.

3

begin deleteSEC. 29.end delete
4begin insertSEC. 27.end insert  

Section 14169.52 of the Welfare and Institutions
5Code
is amended to read:

6

14169.52.  

(a) There shall be imposed on each general acute
7care hospital that is not an exempt facility a quality assurance fee,
8except that a quality assurance fee under this article shall not be
9imposed on a converted hospital for the periods when the hospital
10is a public hospital or a new hospital with respect to a program
11period.

12(b) The department shall compute the quarterly quality assurance
13fee for each subject fiscal year during a program period pursuant
14to Section 14169.59.

15(c) Subject to Section 14169.63, on the later of the date of the
16department’s receipt of federal approval or the first day of each
17program period, the following shall commence:

18(1) Within 10 business days following receipt of the notice of
19federal approval, the department shall send notice to each hospital
20subject to the quality assurance fee, which shall contain the
21following information:

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

23(B) The quarterly quality assurance fee for each subject fiscal
24year.

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

26(2) The hospitals shall pay the quarterly quality assurance fee,
27based on a schedule developed by the department. The department
28shall establish the date that each payment is due, provided that the
29first payment shall be due no earlier than 20 days following the
30department sending the notice pursuant to paragraph (1), and the
31payments shall be paid at least one month apart, but if possible,
32the payments shall be paid on a quarterly basis.

33(3) Notwithstanding any other provision of this section, the
34amount of each hospital’s quarterly quality assurance fee for a
35program period that has not been paid by the hospital before 15
36days prior to the end of a program period shall be paid by the
37hospital no later than 15 days prior to the end of a program period.

38(4) Each hospital described in subdivision (a) shall pay the
39quarterly quality assurance fees that are due, if any, in the amounts
P83   1and at the times set forth in the notice unless superseded by a
2subsequent notice from the department.

3(d) The quality assurance fee, as assessed pursuant to this
4section, shall be paid by each hospital subject to the fee to the
5department for deposit in the fund. Deposits may be accepted at
6any time and shall be credited toward the program period for which
7the fees were assessed. This article shall not affect the ability of a
8hospital to pay fees assessed for a program period after the end of
9that program period.

10(e) This section shall become inoperative if the federal Centers
11for Medicare and Medicaid Services denies approval for, or does
12not approve before December 1, 2016, the implementation of the
13quality assurance fee pursuant to this article or the supplemental
14payments to private hospitals pursuant to this article for the first
15program period.

16(f) In no case shall the aggregate fees collected in a federal fiscal
17year pursuant to this section, former Section 14167.32, Section
1814168.32, and Section 14169.32 exceed the maximum percentage
19of the annual aggregate net patient revenue for hospitals subject
20to the fee that is prescribed pursuant to federal law and regulations
21as necessary to preclude a finding that an indirect guarantee has
22been created.

23(g) (1) Interest shall be assessed on quality assurance fees not
24paid on the date due at the greater of 10 percent per annum or the
25rate at which the department assesses interest on Medi-Cal program
26overpayments to hospitals that are not repaid when due. Interest
27shall begin to accrue the day after the date the payment was due
28and shall be deposited in the fund.

29(2) In the event that any fee payment is more than 60 days
30overdue, a penalty equal to the interest charge described in
31paragraph (1) shall be assessed and due for each month for which
32the payment is not received after 60 days.

33(h) When a hospital fails to pay all or part of the quality
34assurance fee on or before the date that payment is due, the
35department may immediately begin to deduct the unpaid assessment
36and interest from any Medi-Cal payments owed to the hospital,
37or, in accordance with Section 12419.5 of the Government Code,
38from any other state payments owed to the hospital until the full
39amount is recovered. All amounts, except penalties, deducted by
40the department under this subdivision shall be deposited in the
P84   1 fund. The remedy provided to the department by this section is in
2addition to other remedies available under law.

3(i) The payment of the quality assurance fee shall not be
4considered as an allowable cost for Medi-Cal cost reporting and
5reimbursement purposes.

6(j) The department shall work in consultation with the hospital
7community to implement this article.

8(k) This subdivision creates a contractually enforceable promise
9on behalf of the state to use the proceeds of the quality assurance
10fee, including any federal matching funds, solely and exclusively
11for the purposes set forth in this article, to limit the amount of the
12proceeds of the quality assurance fee to be used to pay for the
13health care coverage of children as provided in Section 14169.53,
14to limit any payments for the department’s costs of administration
15to the amounts set forth in this article, to maintain and continue
16prior reimbursement levels as set forth in Section 14169.68 on the
17effective date of that section, and to otherwise comply with all its
18obligations set forth in this article, provided that amendments that
19arise from, or have as a basis for, a decision, advice, or
20determination by the federal Centers for Medicare and Medicaid
21Services relating to federal approval of the quality assurance fee
22or the payments set forth in this article shall control for the
23purposes of this subdivision.

24(l) (1) Subject to paragraph (2), the director may waive any or
25all interest and penalties assessed under this article in the event
26that the director determines, in his or her sole discretion, that the
27hospital has demonstrated that imposition of the full quality
28assurance fee on the timelines applicable under this article has a
29high likelihood of creating a financial hardship for the hospital or
30a significant danger of reducing the provision of needed health
31care services.

32(2) Waiver of some or all of the interest or penalties under this
33subdivision shall be conditioned on the hospital’s agreement to
34make fee payments, or to have the payments withheld from
35payments otherwise due from the Medi-Cal program to the hospital,
36on a schedule developed by the department that takes into account
37the financial situation of the hospital and the potential impact on
38services.

39(3) A decision by the director under this subdivision shall not
40 be subject to judicial review.

P85   1(4) If fee payments are remitted to the department after the date
2determined by the department to be the final date for calculating
3the final supplemental payments for a program period under this
4article, the fee payments shall be refunded to general acute care
5hospitals, pro rata with the amount of quality assurance fee paid
6by the hospital in the program period, subject to the limitations of
7federal law. If federal rules prohibit the refund described in this
8paragraph, the excess funds shall be used as quality assurance fees
9for the next program period for general acute care hospitals, pro
10rata with the quality assurance fees paid by the hospital for the
11program period.

12(5) If during the implementation of this article, fee payments
13that were due under former Article 5.21 (commencing with Section
1414167.1) and former Article 5.22 (commencing with Section
1514167.31), or former Article 5.226 (commencing with Section
1614168.1) and Article 5.227 (commencing with Section 14168.31),
17or Article 5.228 (commencing with Section 14169.1) and Article
185.229 (commencing with Section 14169.31) are remitted to the
19department under a payment plan or for any other reason, and the
20final date for calculating the final supplemental payments under
21those articles has passed, then those fee payments shall be
22deposited in the fund to support the uses established by this article.

23

begin deleteSEC. 30.end delete
24begin insertSEC. 28.end insert  

Section 14169.53 of the Welfare and Institutions
25Code
is amended to read:

26

14169.53.  

(a) (1) All fees required to be paid to the state
27pursuant to this article shall be paid in the form of remittances
28payable to the department.

29(2) The department shall directly transmit the fee payments to
30the Treasurer to be deposited in the fund. Notwithstanding Section
3116305.7 of the Government Code, any interest and dividends
32earned on deposits in the fund from the proceeds of the fee assessed
33pursuant to this article shall be retained in the fund for purposes
34specified in subdivision (b).

35(b) (1) Notwithstanding subdivision (c) of Section 14167.35,
36subdivision (b) of Section 14168.33, and subdivision (b) of Section
3714169.33, all funds from the proceeds of the fee assessed pursuant
38to this article in the fund, together with any interest and dividends
39earned on money in the fund, shall continue to be used exclusively
40to enhance federal financial participation for hospital services
P86   1under the Medi-Cal program, to provide additional reimbursement
2to, and to support quality improvement efforts of, hospitals, and
3to minimize uncompensated care provided by hospitals to uninsured
4patients, as well as to pay for the state’s administrative costs and
5to provide funding for children’s health coverage, in the following
6order of priority:

7(A) To pay for the department’s staffing and administrative
8costs directly attributable to implementing this article, not to exceed
9two hundred fifty thousand dollars ($250,000) for each subject
10fiscal quarter, exclusive of any federal matching funds.

11(B) To pay for the health care coverage, as described in
12subdivision (g), except that for the two subject fiscal quarters in
13the 2013-14 fiscal year, the amount for children’s health care
14coverage shall be one hundred fifty-five million dollars
15($155,000,000) for each subject fiscal quarter, exclusive of any
16federal matching funds.

17(C) To make increased capitation payments to managed health
18care plans pursuant to this article and Section 14169.82, including
19the nonfederal share of capitation payments to managed health
20care plans pursuant to this article and Section 14169.82 for services
21provided to individuals who meet the eligibility requirements in
22Section 1902(a)(10)(A)(i)(VIII) of Title XIX of the federal Social
23Security Act (42 U.S.C. Sec. 1396a(a)(10)(A)(i)(VIII)), and who
24meet the conditions described in Section 1905(y) of the federal
25Social Security Act (42 U.S.C. Sec. 1396d(y)).

26(D) To make increased payments and direct grants to hospitals
27pursuant to this article and Section 14169.83, including the
28nonfederal share of payments to hospitals under this article and
29Section 14169.83 for services provided to individuals who meet
30the eligibility requirements in Section 1902(a)(10)(A)(i)(VIII) of
31Title XIX of the federal Social Security Act (42 U.S.C. Sec.
321396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
33in Section 1905(y) of the federal Social Security Act (42 U.S.C.
34Sec. 1396d(y)).

35(2) Notwithstanding subdivision (c) of Section 14167.35,
36subdivision (b) of Section 14168.33, and subdivision (b) of Section
3714169.33, and notwithstanding Section 13340 of the Government
38Code, the moneys in the fund shall be continuously appropriated
39during the first program period only, without regard to fiscal year,
40for the purposes of this article, Article 5.229 (commencing with
P87   1Section 14169.31), Article 5.228 (commencing with Section
214169.1), Article 5.227 (commencing with Section 14168.31),
3former Article 5.226 (commencing with Section 14168.1), former
4Article 5.22 (commencing with Section 14167.31), and former
5Article 5.21 (commencing with Section 14167.1).

6(3) For subsequent program periods, the moneys in the fund
7shall be used, upon appropriation by the Legislature in the annual
8Budget Act, for the purposes of this article and Sections 14169.82
9and 14169.83.

10(c) Any amounts of the quality assurance fee collected in excess
11of the funds required to implement subdivision (b), including any
12funds recovered under subdivision (d) of Section 14169.61, shall
13be refunded to general acute care hospitals, pro rata with the
14amount of quality assurance fee paid by the hospital, subject to
15the limitations of federal law. If federal rules prohibit the refund
16described in this subdivision, the excess funds shall be used as
17quality assurance fees for the next program period for general acute
18care hospitals, pro rata with the amount of quality assurance fees
19paid by the hospital for the program period.

20(d) Any methodology or other provision specified in this article
21may be modified by the department, in consultation with the
22hospital community, to the extent necessary to meet the
23requirements of federal law or regulations to obtain federal
24approval or to enhance the probability that federal approval can
25be obtained, provided the modifications do not violate the spirit,
26purposes, and intent of this article and are not inconsistent with
27the conditions of implementation set forth in Section 14169.72.
28The department shall notify the Joint Legislative Budget Committee
29and the fiscal and appropriate policy committees of the Legislature
3030 days prior to implementation of a modification pursuant to this
31subdivision.

32(e) The department, in consultation with the hospital community,
33shall make adjustments, as necessary, to the amounts calculated
34pursuant to Section 14169.52 in order to ensure compliance with
35the federal requirements set forth in Section 433.68 of Title 42 of
36the Code of Federal Regulations or elsewhere in federal law.

37(f) The department shall request approval from the federal
38Centers for Medicare and Medicaid Services for the implementation
39of this article. In making this request, the department shall seek
40specific approval from the federal Centers for Medicare and
P88   1Medicaid Services to exempt providers identified in this article as
2exempt from the fees specified, including the submission, as may
3be necessary, of a request for waiver of the broad-based
4requirement, waiver of the uniform fee requirement, or both,
5pursuant to paragraphs (1) and (2) of subdivision (e) of Section
6433.68 of Title 42 of the Code of Federal Regulations.

7(g) (1) For purposes of this subdivision, the following
8definitions shall apply:

9(A) “Actual net benefit” means the net benefit determined by
10the department for a net benefit period after the conclusion of the
11net benefit period using payments and grants actually made, and
12fees actually collected, for the net benefit period.

13(B) “Aggregate fees” means the aggregate fees collected from
14hospitals under this article.

15(C) “Aggregate payments” means the aggregate payments and
16grants made directly or indirectly to hospitals under this article,
17including payments and grants described in Sections 14169.54,
1814169.55, 14169.57, and 14169.58, and subdivision (b) of Section
1914169.82.

20(D) “Net benefit” means the aggregate payments for a net benefit
21period minus the aggregate fees for the net benefit period.

22(E) “Net benefit period” means a subject fiscal year or portion
23thereof that is in a program period and begins on or after July 1,
242014.

25(F) “Preliminary net benefit” means the net benefit determined
26by the department for a net benefit period prior to the beginning
27of that net benefit period using estimated or projected data.

28(2) The amount of funding provided for children’s health care
29coverage under subdivision (b) for a net benefit period shall be
30equal to 24 percent of the net benefit for that net benefit period.

31(3) The department shall determine the preliminary net benefit
32for all net benefit periods in the first program period before July
331, 2014. The department shall determine the preliminary net benefit
34for all net benefit periods in a subsequent program period before
35the beginning of the program period.

36(4) The department shall determine the actual net benefit and
37make the reconciliation described in paragraph (5) for each net
38benefit period within six months after the date determined by the
39 department pursuant to subdivision (h).

P89   1(5) For each net benefit period, the department shall reconcile
2the amount of moneys in the fund used for children’s health
3coverage based on the preliminary net benefit with the amount of
4the fund that may be used for children’s health coverage under
5this subdivision based on the actual net benefit. For each net benefit
6period, any amounts that were in the fund and used for children’s
7health coverage in excess of the 24 percent of the actual net benefit
8shall be returned to the fund, and the amount, if any, by which 24
9percent of the actual net benefit exceeds 24 percent of the
10preliminary net benefit shall be available from the fund to the
11department for children’s health coverage. The department shall
12notify the Joint Legislative Budget Committee and the fiscal and
13appropriate policy committees of the Legislature of the results of
14the reconciliation for each net benefit period pursuant to this
15 paragraph within five working days of performing the
16reconciliation.

17(6) The department shall make all calculations and
18reconciliations required by this subdivision in consultation with
19the hospital community using data that the department determines
20is the best data reasonably available.

21(h) After consultation with the hospital community, the
22department shall determine a date upon which substantially all
23fees have been paid and substantially all supplemental payments,
24grants, and rate range increases have been made for a program
25period, which date shall be no later than two years after the end
26of a program period. After the date determined by the department
27pursuant to this subdivision, no further supplemental payments
28shall be made under the program period, and any fees collected
29with respect to the program period shall be used for a subsequent
30program period consistent with this section. Nothing in this
31subdivision shall affect the department’s authority to collect quality
32assurance fees for a program period after the end of the program
33period or after the date determined by the department pursuant to
34this subdivision. The department shall notify the Joint Legislative
35Budget Committee and fiscal and appropriate policy committees
36of that date within five working days of the determination.

37(i) Use of the fee proceeds to enhance federal financial
38participation pursuant to subdivision (b) shall include use of the
39proceeds to supply the nonfederal share, if any, of payments to
40hospitals under this article for services provided to individuals
P90   1who meet the eligibility requirements in Section
21902(a)(10)(A)(i)(VIII) of Title XIX of the federal Social Security
3Act (42 U.S.C. Sec. 1396a(a)(10)(A)(i)(VIII)), and who meet the
4conditions described in Section 1905(y) of the federal Social
5Security Act (42 U.S.C. Sec. 1396d(y)) such that expenditures for
6services provided to the individual are eligible for the enhanced
7federal medical assistance percentage described in that section.

8

begin deleteSEC. 31.end delete
9begin insertSEC. 29.end insert  

Section 14169.55 of the Welfare and Institutions
10Code
is amended to read:

11

14169.55.  

(a) Private hospitals shall be paid supplemental
12amounts for the provision of hospital inpatient services for each
13subject fiscal quarter in a program period as set forth in this section.
14The supplemental amounts shall be in addition to any other
15amounts payable to hospitals with respect to those services and
16shall not affect any other payments to hospitals. The inpatient
17supplemental amounts shall result in payments to hospitals that
18equal the applicable federal upper payment limit for the subject
19fiscal year, except that with respect to a subject fiscal year that
20begins before the start of a program period or that ends after the
21end of the program period for which the payments are made, the
22inpatient supplemental amounts shall result in payments to hospitals
23that equal a percentage of the applicable upper payment limit where
24 the percentage equals the percentage of the subject fiscal year that
25occurs during the program period.

26(b) Except as set forth in subdivisions (e) and (f), each private
27hospital shall be paid the sum of the following amounts as
28applicable for the provision of hospital inpatient services for each
29subject fiscal quarter:

30(1) A general acute care per diem supplemental rate multiplied
31by the hospital’s general acute care days.

32(2) An acute psychiatric per diem supplemental rate multiplied
33by the hospital’s acute psychiatric days.

34(3) A high acuity per diem supplemental rate multiplied by the
35number of the hospital’s high acuity days if the hospital’s Medicaid
36inpatient utilization rate is less than the percent required to be
37eligible to receive disproportionate share replacement funds for
38the state fiscal year ending in the base calendar year and greater
39than 5 percent and at least 5 percent of the hospital’s general acute
40care days are high acuity days.

P91   1(4) A high acuity trauma per diem supplemental rate multiplied
2by the number of the hospital’s high acuity days if the hospital
3qualifies to receive the amount set forth in paragraph (3) and has
4been designated as a Level I, Level II, Adult/Ped Level I, or
5Adult/Ped Level II trauma center by the Emergency Medical
6Services Authority established pursuant to Section 1797.1 of the
7Health and Safety Code.

8(5) A transplant per diem supplemental rate multiplied by the
9number of the hospital’s transplant days if the hospital’s Medicaid
10inpatient utilization rate is less than the percent required to be
11eligible to receive disproportionate share replacement funds for
12the state fiscal year ending in the base calendar year and greater
13than 5 percent.

14(6) A payment for hospital inpatient services equal to the
15subacute supplemental rate multiplied by the Medi-Cal subacute
16payments as reflected in the state paid claims file prepared by the
17department as of the retrieval date for the base calendar year if the
18private hospital provided Medi-Cal subacute services during the
19base calendar year.

20(c) In the event federal financial participation for a subject fiscal
21year is not available for all of the supplemental amounts payable
22to private hospitals under subdivision (b) due to the application of
23an upper payment limit or for any other reason, both of the
24following shall apply:

25(1) The total amount payable to private hospitals under
26subdivision (b) for the subject fiscal year shall be reduced to reflect
27the amount for which federal financial participation is available.

28(2) The amount payable under subdivision (b) to each private
29hospital for the subject fiscal year shall be equal to the amount
30computed under subdivision (b) multiplied by the ratio of the total
31amount for which federal financial participation is available to the
32total amount computed under subdivision (b).

33(d) If the amount otherwise payable to a hospital under this
34section for a subject fiscal year exceeds the amount for which
35federal financial participation is available for that hospital, the
36amount due to the hospital for that subject fiscal year shall be
37reduced to the amount for which federal financial participation is
38available.

39(e) Payments shall not be made under this section for the periods
40when a hospital is a new hospital during a program period.

P92   1(f) Payments shall be made to a converted hospital that converts
2during a subject fiscal quarter by multiplying the hospital’s
3supplemental payment as calculated in subdivision (b) by the
4number of days that the hospital was a private hospital in the
5subject fiscal quarter, divided by the number of days in the subject
6fiscal quarter. Payments shall not be made to a converted hospital
7in any subsequent subject fiscal quarter.

8

begin deleteSEC. 32.end delete
9begin insertSEC. 30.end insert  

Section 14169.56 of the Welfare and Institutions
10Code
is amended to read:

11

14169.56.  

(a) The department shall increase capitation
12payments to Medi-Cal managed health care plans for each subject
13fiscal year as set forth in this section.

14(b) (1) Subject to the limitation in paragraph (2), the increased
15capitation payments shall be made as part of the monthly capitated
16payments made by the department to managed health care plans.
17The aggregate amount of increased capitation payments to all
18Medi-Cal managed health care plans for each subject fiscal year,
19or portion thereof, shall be the maximum amount for which federal
20financial participation is available on an aggregate statewide basis
21for the applicable subject fiscal year within a program period, or
22 portion thereof.

23(2) (A) The limitation in subparagraph (B) shall be applied with
24respect to a subject fiscal year or portion thereof for which the
25federal matching assistance percentage is less than 90begin delete percentageend delete
26begin insert percentend insert for expenditures for services furnished to individuals who
27meet the eligibility requirements in Section 1902(a)(10)(A)(i)(VIII)
28of Title XIX of the federal Social Security Act (42 U.S.C. Sec.
291396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
30in Section 1905(y) of the federal Social Security Act (42 U.S.C.
31Sec. 1396d(y)).

32(B) During a subject fiscal year or portion thereof described in
33subparagraph (A), the aggregate amount of the increased capitation
34payments under this section shall not exceed the aggregate amount
35of the increased capitation payments that would be made if the
36nonfederal share of the increased capitation payments were the
37amount that the nonfederal share would have been if the federal
38 matching assistance percentage were 90 percent for expenditures
39for services furnished to individuals who meet the eligibility
40requirements in Section 1902(a)(10)(A)(i)(VIII) of Title XIX of
P93   1the federal Social Security Act (42 U.S.C. Sec.
21396a(a)(10)(A)(i)(VIII)), and who meet the conditions described
3in Section 1905(y) of the federal Social Security Act (42 U.S.C.
4Sec. 1396d(y)).

5(c) The department shall determine the amount of the increased
6capitation payments for each managed health care plan for each
7subject fiscal year or portion thereof during a program period. The
8department shall consider the composition of Medi-Cal enrollees
9in the plan, the anticipated utilization of hospital services by the
10plan’s Medi-Cal enrollees, and other factors that the department
11determines are reasonable and appropriate to ensure access to
12high-quality hospital services by the plan’s enrollees.

13(d) The amount of increased capitation payments to each
14Medi-Cal managed health care plan shall not exceed an amount
15that results in capitation payments that are certified by the state’s
16actuary as meeting federal requirements, taking into account the
17requirement that all of the increased capitation payments under
18this section shall be paid by the Medi-Cal managed health care
19plans to hospitals for hospital services to Medi-Cal enrollees of
20the plan.

21(e) (1) The increased capitation payments to managed health
22care plans under this section shall be made to support the
23availability of hospital services and ensure access to hospital
24services for Medi-Cal beneficiaries. The increased capitation
25payments to managed health care plans shall commence within 90
26days after the date on which all necessary federal approvals have
27been received, and shall include, but not be limited to, the sum of
28the increased payments for all prior months for which payments
29are due.

30(2) To secure the necessary funding for the payment or payments
31made pursuant to paragraph (1), the department may accumulate
32funds in the fund, for the purpose of funding managed health care
33capitation payments under this article regardless of the date on
34which capitation payments are scheduled to be paid in order to
35secure the necessary total funding for managed health care
36payments by the end of a program period.

37(f) Payments to managed health care plans that would be paid
38consistent with actuarial certification and enrollment in the absence
39of the payments made pursuant to this section, including, but not
P94   1limited to, payments described in Section 14182.15, shall not be
2reduced as a consequence of payments under this section.

3(g) (1) Each managed health care plan shall expend 100 percent
4of any increased capitation payments it receives under this section
5on hospital services as provided in Section 14169.57.

6(2) The department may issue change orders to amend contracts
7with managed health care plans as needed to adjust monthly
8capitation payments in order to implement this section.

9(3) For entities contracting with the department pursuant to
10Article 2.91 (commencing with Section 14089), any incremental
11increase in capitation rates pursuant to this section shall not be
12subject to negotiation and approval by the department.

13(h) (1) In the event federal financial participation is not
14available for all of the increased capitation payments determined
15for a month pursuant to this section for any reason, the increased
16capitation payments mandated by this section for that month shall
17be reduced proportionately to the amount for which federal
18financial participation is available.

19(2) The determination under this subdivision for any month in
20a program period shall be made after accounting for all federal
21financial participation necessary for full implementation of Section
2214182.15 for that month.

23

begin deleteSEC. 33.end delete
24begin insertSEC. 31.end insert  

Section 14169.58 of the Welfare and Institutions
25Code
is amended to read:

26

14169.58.  

(a) (1) For the first program period, designated
27public hospitals shall be paid direct grants in support of health care
28expenditures, which shall not constitute Medi-Cal payments, and
29which shall be funded by the quality assurance fee set forth in this
30article. For the first program period, the aggregate amount of the
31grants to designated public hospitals funded by the quality
32assurance fee set forth in this article shall be forty-five million
33dollars ($45,000,000) in the aggregate for the two subject fiscal
34quarters in the 2013-14 subject fiscal year, ninety-three million
35dollars ($93,000,000) for the 2014-15 subject fiscal year, one
36hundred ten million five hundred thousand dollars ($110,500,000)
37for the 2015-16 subject fiscal year, and sixty-two million five
38hundred thousand dollars ($62,500,000) in the aggregate for the
39two subject fiscal quarters in the 2016-17 subject fiscal year.

P95   1(2) (A) Of the direct grant amounts set forth in paragraph (1),
2the director shall allocate twenty-four million five hundred
3thousand dollars ($24,500,000) in the aggregate for the two subject
4fiscal quarters in the 2013-14 subject fiscal year, fifty million five
5hundred thousand dollars ($50,500,000) for the 2014-15 subject
6fiscal year, sixty million five hundred thousand dollars
7($60,500,000) for the 2015-16 subject fiscal year, and thirty-four
8million five hundred thousand dollars ($34,500,000) in the
9aggregate for the two subject fiscal quarters in the 2016-17 subject
10fiscal year among the designated public hospitals pursuant to a
11methodology developed in consultation with the designated public
12hospitals.

13(B) Of the direct grant amounts set forth in subparagraph (A),
14the director shall distribute six million one hundred twenty-five
15thousand dollars ($6,125,000) for each subject fiscal quarter in the
162013-14 subject fiscal year, six million three hundred twelve
17thousand five hundred dollars ($6,312,500) for each subject fiscal
18quarter in the 2014-15 subject fiscal year, seven million five
19hundred sixty-two thousand five hundred dollars ($7,562,500) for
20each subject fiscal quarter in the 2015-16 subject fiscal year, and
21eight million six hundred twenty-five thousand dollars ($8,625,000)
22for each subject fiscal quarter in the 2016-17 subject fiscal year
23in accordance with the timeframes specified in subdivision (a) of
24Section 14169.66.

25(C) Of the direct grant amounts set forth in subparagraph (A),
26the director shall distribute six million one hundred twenty-five
27thousand dollars ($6,125,000) for each subject fiscal quarter in the
282013-14 subject fiscal year, six million three hundred twelve
29thousand five hundred dollars ($6,312,500) for each subject fiscal
30quarter in the 2014-15 subject fiscal year, seven million five
31hundred sixty-two thousand five hundred dollars ($7,562,500) for
32each subject fiscal quarter in the 2015-16 subject fiscal year, and
33eight million six hundred twenty-five thousand dollars ($8,625,000)
34for each subject fiscal quarter in the 2016-17 subject fiscal year
35only upon 100 percent of the rate range increases being distributed
36to managed health care plans pursuant to subparagraph (D) for the
37respective subject fiscal quarter. If the rate range increases pursuant
38to subparagraph (D) are distributed to managed health care plans,
39the direct grant amounts described in this subparagraph shall be
40distributed to designated public hospitals no later than 30 days
P96   1after the rate range increases have been distributed to managed
2health care plans pursuant to subparagraph (D).

3(D) Of the direct grant amounts set forth in paragraph (1), twenty
4 million five hundred thousand dollars ($20,500,000) in the
5aggregate for the two subject fiscal quarters in the 2013-14 subject
6fiscal year, forty-two million five hundred thousand dollars
7($42,500,000) for the 2014-15 subject fiscal year, fifty million
8dollars ($50,000,000) for the 2015-16 subject fiscal year, and
9twenty-eight million dollars ($28,000,000) in the aggregate for the
10two subject fiscal quarters in the 2016-17 subject fiscal year shall
11be withheld from payment to the designated public hospitals by
12the director, and shall be used as the nonfederal share for rate range
13increases, as defined in paragraph (4) of subdivision (b) of Section
1414301.4, to risk-based payments to managed care health plans that
15contract with the department to serve counties where a designated
16public hospital is located. The rate range increases shall apply to
17managed care rates for beneficiaries other than newly eligible
18beneficiaries, as defined in subdivision (s) of Section 17612.2, and
19shall enable plans to compensate hospitals for Medi-Cal health
20services and to support the Medi-Cal program. Each managed
21health care plan shall expend 100 percent of the rate range increases
22on hospital services within 30 days of receiving the increased
23payments. Rate range increases funded under this subparagraph
24 shall be allocated among plans pursuant to a methodology
25developed in consultation with the hospital community.

26(3) Notwithstanding any other provision of law, any amounts
27withheld from payment to the designated public hospitals by the
28director as the nonfederal share for rate range increases, including
29those described in subparagraph (D) of paragraph (2), shall not be
30considered hospital fee direct grants as defined under subdivision
31(k) of Section 17612.2 and shall not be included in the
32determination under paragraph (1) of subdivision (a) of Section
3317612.3.

34(b) (1) For the first program period, nondesignated public
35hospitals shall be paid direct grants in support of health care
36expenditures, which shall not constitute Medi-Cal payments, and
37which shall be funded by the quality assurance fee set forth in this
38article. For the first program period, the aggregate amount of the
39grants funded by the quality assurance fee set forth in this article
40to nondesignated public hospitals shall be twelve million five
P97   1hundred thousand dollars ($12,500,000) in the aggregate for two
2subject fiscal quarters in the 2013-14 subject fiscal year,
3twenty-five million dollars ($25,000,000) for the 2014-15 subject
4fiscal year, thirty million dollars ($30,000,000) for the 2015-16
5 subject fiscal year, and seventeen million five hundred thousand
6dollars ($17,500,000) in the aggregate for the two subject fiscal
7quarters in the 2016-17 subject fiscal year.

8(2) (A) Of the direct grant amounts set forth in paragraph (1),
9 the director shall allocate two million five hundred thousand dollars
10($2,500,000) in the aggregate for the two subject fiscal quarters
11in the 2013-14 subject fiscal year, five million dollars ($5,000,000)
12for the 2014-15 subject fiscal year, six million dollars ($6,000,000)
13for the 2015-16 subject fiscal year, and three million five hundred
14thousand dollars ($3,500,000) in the aggregate for the two subject
15fiscal quarters in the 2016-17 subject fiscal year among the
16nondesignated public hospitals pursuant to a methodology
17developed in consultation with the nondesignated public hospitals.

18(B) Of the direct grant amounts set forth in paragraph (1), ten
19million dollars ($10,000,000) in the aggregate for the two subject
20fiscal quarters in the 2013-14 subject fiscal year, twenty million
21dollars ($20,000,000) for the 2014-15 subject fiscal year,
22twenty-four million dollars ($24,000,000) for the 2015-16 subject
23fiscal year, and fourteen million dollars ($14,000,000) in the
24aggregate for the two subject fiscal quarters in the 2016-17 subject
25fiscal year shall be withheld from payment to the nondesignated
26public hospitals by the director, and shall be used as the nonfederal
27share for rate range increases, as defined in paragraph (4) of
28subdivision (b) of Section 14301.4, to risk-based payments to
29managed care health plans that contract with the department. The
30rate range increases shall enable plans to compensate hospitals for
31Medi-Cal health services and to support the Medi-Cal program.
32Each managed health care plan shall expend 100 percent of the
33rate range increases on hospital services within 30 days of receiving
34the increased payments. Rate range increases funded under this
35subparagraph shall be allocated among plans pursuant to a
36methodology developed in consultation with the hospital
37community.

38(c) If the amounts set forth in this section for rate range increases
39are not actually used for rate range increases as described in this
40section, the direct grant amounts set forth in this section that are
P98   1withheld pursuant to subparagraph (D) of paragraph (2) of
2subdivision (a) and subparagraph (B) of paragraph (2) of
3subdivision (b) shall be returned to the fund subject to paragraph
4(4) of subdivision (l) of Section 14169.52.

5(d) For subsequent program periods, designated public hospitals
6 and nondesignated public hospitals may be paid direct grants
7pursuant to subdivision (e) of Section 14169.59 upon appropriation
8in the annual Budget Act.

9

begin deleteSEC. 34.end delete
10begin insertSEC. 32.end insert  

Section 14169.59 of the Welfare and Institutions
11Code
is amended to read:

12

14169.59.  

(a) The department shall determine during each
13rebase calculation year the number of subject fiscal years in the
14next program period.

15(b) During each rebase calculation year, the department shall
16retrieve the data, including, but not limited to, the days data source,
17used to determine the following for the subsequent program period:
18acute psychiatric days, annual fee-for-service days, annual managed
19care days, annual Medi-Cal days, fee-for-service days, general
20acute care days, high acuity days, managed care days, Medi-Cal
21days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
22Medi-Cal managed care fee days, outpatient base amount, and
23transplant days. The department shall pull data from the most
24recent base calendar year for which the department determines
25reliable data is available for all hospitals.

26(c) (1) During each rebase calculation year, the department
27shall determine all of the following supplemental payment rates
28for the subsequent program period, which supplemental payment
29rates shall be specified in provisional language in the annual Budget
30Act:

31(A) The acute psychiatric per diem supplemental rate for each
32subject fiscal year during the program period.

33(B) The general acute care per diem supplemental rate for each
34subject fiscal year during the program period.

35(C) The high acuity per diem supplemental rate for each subject
36fiscal year during the program period.

37(D) The high acuity trauma per diem supplemental rate for each
38subject fiscal year during the program period.

39(E) The outpatient supplemental rate for each subject fiscal year
40during the program period.

P99   1(F) The subacute supplemental rate for each subject fiscal year
2during the program period.

3(G) The transplant per diem supplemental rate for each subject
4fiscal year during the program period.

5(2) During each rebase calculation year, the department shall
6determine all of the following fee rates for the subsequent program
7period, which fee rates shall be specified in provisional language
8in the annual Budget Act:

9(A) The fee-for-service per diem quality assurance fee rate for
10each subject fiscal year during the program period.

11(B) The managed care per diem quality assurance fee rate for
12each subject fiscal year during the program period.

13(C) The Medi-Cal per diem quality assurance fee rate for each
14subject fiscal year during the program period.

15(D) The prepaid health plan hospital managed care per diem
16quality assurance fee rate for each subject fiscal year during the
17program period.

18(E) The prepaid health plan hospital Medi-Cal managed care
19per diem quality assurance fee rate for each subject fiscal year
20during the program period.

21(d) The department shall determine the rates set forth in
22 subdivision (c) based on the data retrieved pursuant to subdivision
23(b). Each rate determined by the department shall be the same for
24all hospitals to which the rate applies. These rates shall be specified
25in provisional language in the annual Budget Act. The department
26shall determine the rates in accordance with all of the following:

27(1) The rates shall meet the requirements of federal law and be
28established in a manner to obtain federal approval.

29(2) The department shall consult with the hospital community
30in determining the rates.

31(3) The supplemental payments and other Medi-Cal payments
32for hospital outpatient services furnished by private hospitals for
33each fiscal year shall equal as close as possible the applicable
34federal upper payment limit.

35(4) The supplemental payments and other Medi-Cal payments
36for hospital inpatient services furnished by private hospitals for
37each fiscal year shall equal as close as possible the applicable
38federal upper payment limit.

P100  1(5) The increased capitation payments to managed health care
2plans shall result in the maximum payments to the plans permitted
3by federal law.

4(6) The quality assurance fee proceeds shall be adequate to make
5the expenditures described in this article, but shall not be more
6than necessary to make the expenditures.

7(7) The relative values of per diem supplemental payment rates
8to one another for the various categories of patient days shall be
9generally consistent with the relative values during the first
10program period under this article.

11(8) The relative values of per diem fee rates to one another for
12the various categories of patient days shall be generally consistent
13with the relative values during the first program period under this
14article.

15(9) The rates shall result in supplemental payments and quality
16assurance fees that are consistent with the purposes of this article.

17(e) During each rebase calculation year, the director shall
18determine the amounts and allocation methodology, if any, of
19direct grants to designated public hospitals and nondesignated
20public hospitals for each subject fiscal year in a program period,
21in consultation with the hospital community. The amounts and
22allocation methodology may include abegin delete withholdend deletebegin insert withholdingend insert of
23direct grants to be used as the nonfederal share for rate range
24increases. These amounts shall be specified in provisional language
25in the annual Budget Act.

26(f) (1) Notwithstanding any other provision in this article, the
27following shall apply to the first program period under this article:

28(A) The first program period under this article shall be the period
29from January 1, 2014, to December 31, 2016, inclusive.

30(B) The acute psychiatric days shall be those identified in the
31Final Medi-Cal Utilization Statistics for the 2012-13 state fiscal
32year as calculated by the department as of December 17, 2012.

33(C) The days data source shall be the hospital’s Annual Financial
34Disclosure Report filed with the Office of Statewide Health
35Planning and Development as of June 6, 2013, for its fiscal year
36ending during the 2010 calendar year.

37(D) The general acute care days shall be those identified in the
382010 calendar year, as reflected in the state paid claims file on
39April 26, 2013.

P101  1(E) The high acuity days shall be those paid during the 2010
2calendar year, as reflected in the state paid claims file prepared by
3the department on April 26, 2013.

4(F) The Medi-Cal managed care days shall be those identified
5in the Final Medi-Cal Utilization Statistics for the 2012-13 fiscal
6year, as calculated by the department as of December 17, 2012.

7(G) The outpatient base amount shall be those payments for
8outpatient services made to a hospital in the 2010 calendar year,
9as reflected in the state paid claims files prepared by the department
10on April 26, 2013.

11(H) The transplant days shall be those identified in the 2010
12Patient Dischargebegin delete fileend deletebegin insert Data File Documentationend insert from the Office
13of Statewide Health Planning and Development accessed on June
1428, 2011.

15(I) With respect to a hospital described in subdivision (f) of
16Section 14165.50, both of the following shall apply:

17(i) The hospital shall not be considered a new hospital as defined
18in Section 14169.51 for the purposes of this article.

19(ii) To the extent permitted by federal law and other federal
20requirements, the department shall use the best available and
21reasonable current estimates or projections made with respect to
22the hospital for an annual period as the data, including, but not
23limited to, the days data source and data described as being derived
24from a state paid claims file, used for all purposes, including, but
25not limited to, the calculation of supplemental payments and the
26quality assurance fee. The estimates and projections shall be
27deemed to reflect paid claims and shall be used for each data
28element regardless of the time period otherwise applicable to the
29data element. The data elements include, but are not limited to,
30acute psychiatric days, annual fee-for-service days, annual managed
31care days, annual Medi-Cal days, fee-for-service days, general
32acute care days, high acuity days, managed care days, Medi-Cal
33days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
34Medi-Cal managed care fee days, outpatient base amount, and
35transplant days.

36(2) Notwithstanding any other provision in this article, the
37following shall apply to determine the supplemental payment rates
38for the first program period:

39(A) The acute psychiatric per diem supplemental rate shall be
40nine hundred sixty-five dollars ($965) for the two remaining subject
P102  1fiscal quarters in the 2013-14 subject fiscal year, nine hundred
2seventy dollars ($970) for the subject fiscal quarters in the 2014-15
3subject fiscal year, nine hundred seventy-five dollars ($975) for
4the subject fiscal quarters in the 2015-16 subject fiscal year and
5nine hundred seventy-five dollars ($975) for the first two subject
6fiscal quarters in the 2016-17 subject fiscal year.

7(B) The general acute care per diem supplemental rate shall be
8eight hundred twenty-four dollars and forty cents ($824.40) for
9the two remaining subject fiscal quarters in the 2013-14 subject
10fiscal year, one thousand one hundred ten dollars and sixty-seven
11cents ($1,110.67) for the subject fiscal quarters in the 2014-15
12subject fiscal year, one thousand three hundred thirty-five dollars
13and forty-two cents ($1,335.42) for the subject fiscal quarters in
14the 2015-16 subject fiscal year, and one thousand four hundred
15forty-one dollars and twenty cents ($1,441.20) for the first two
16subject fiscal quarters in the 2016-17 subject fiscal year.

17(C) The high acuity per diem supplemental rate shall be two
18thousand five hundred dollars ($2,500) for the two remaining
19subject fiscal quarters in the 2013-14 subject fiscal year, two
20thousand five hundred dollars ($2,500) for the subject fiscal
21quarters in the 2014-15 subject fiscal year, two thousand five
22hundred dollars ($2,500) for the subject fiscal quarters in the
232015-16 subject fiscal year, and two thousand five hundred dollars
24($2,500) for the first two subject fiscal quarters in the 2016-17
25subject fiscal year.

26(D) The high acuity trauma per diem supplemental rate shall be
27two thousand five hundred dollars ($2,500) for the two remaining
28subject fiscal quarters in the 2013-14 subject fiscal year, two
29thousand five hundred dollars ($2,500) for the subject fiscal
30quarters in the 2014-15 subject fiscal year, two thousand five
31hundred dollars ($2,500) for the subject fiscal quarters in the
322015-16 subject fiscal year, and two thousand five hundred dollars
33($2,500) for the first two subject fiscal quarters in the 2016-17
34subject fiscal year.

35(E) The outpatient supplemental rate shall be 119 percent of the
36outpatient base amount for the two remaining subject fiscal quarters
37in the 2013-14 subject fiscal year, 268 percent of the outpatient
38base amount for the subject fiscal quarters in the 2014-15 subject
39fiscal year, 292 percent of the outpatient base amount for the
40subject fiscal quarters in the 2015-16 subject fiscal year, and 151
P103  1percent of the outpatient base amount for the first two subject fiscal
2quarters in the 2016-17 subject fiscal year.

3(F) The subacute supplemental rate shall be 50 percent for the
4two remaining subject fiscal quarters in the 2013-14 subject fiscal
5year, 55 percent for the subject fiscal quarters in the 2014-15
6subject fiscal year, 60 percent for the subject fiscal quarters in the
72015-16 subject fiscal year, and 60 percent for the first two subject
8fiscal quarters in the 2016-17 subject fiscal year of the Medi-Cal
9subacute payments paid by the department to the hospital during
10the 2010 calendar year, as reflected in the state paid claims file
11prepared by the department on April 26, 2013.

12(G) The transplant per diem supplemental rate shall be two
13thousand five hundred dollars ($2,500) for the two remaining
14subject fiscal quarters in the 2013-14 subject fiscal year, two
15thousand five hundred dollars ($2,500) for the subject fiscal
16quarters in the 2014-15 subject fiscal year, two thousand five
17hundred dollars ($2,500) for the subject fiscal quarters in the
182015-16 subject fiscal year, and two thousand five hundred dollars
19($2,500) for the first two subject fiscal quarters in the 2016-17
20subject fiscal year.

21(3) Notwithstanding any other provision in this article, the
22following shall apply to determine the fee rates for the first program
23period:

24(A) The fee-for-service per diem quality assurance fee rate shall
25be three hundred seventy-four dollars and ninety-one cents
26($374.91) for the two remaining subject fiscal quarters in the
272013-14 subject fiscal year, four hundred twenty-five dollars and
28twenty-two cents ($425.22) for the subject fiscal quarters in the
292014-15 subject fiscal year, four hundred eighty dollars and eleven
30cents ($480.11) for the subject fiscal quarters in the 2015-16
31subject fiscal year, and five hundred forty-two dollars and ten cents
32($542.10) for the first two subject fiscal quarters in the 2016-17
33subject fiscal year.

34(B) The managed care per diem quality assurance fee rate shall
35be one hundred forty-five dollars ($145) for the two remaining
36subject fiscal quarters in the 2013-14 subject fiscal year, one
37hundred forty-five dollars ($145) for the subject fiscal quarters in
38the 2014-15 subject fiscal year, one hundred seventy dollars ($170)
39for the subject fiscal quarters in the 2015-16 subject fiscal year,
P104  1and one hundred seventy dollars ($170) for the first two subject
2fiscal quarters in the 2016-17 subject fiscal year.

3(C) The Medi-Cal per diem quality assurance fee rate shall be
4four hundred fifty-seven dollars and ten cents ($457.10) for the
5two remaining subject fiscal quarters in the 2013-14 subject fiscal
6 year, four hundred ninety-seven dollars and eight cents ($497.08)
7for the subject fiscal quarters in the 2014-15 subject fiscal year,
8five hundred sixty-eight dollars and fifteen cents ($568.15) for the
9subject fiscal quarters in the 2015-16 subject fiscal year, and six
10hundred eighteen dollars and fourteen cents ($618.14) for the first
11two subject fiscal quarters in the 2016-17 subject fiscal year.

12(D) The prepaid health plan hospital managed care per diem
13quality assurance fee rate shall be eighty-one dollars and twenty
14cents ($81.20) for the two remaining subject fiscal quarters in the
152013-14 subject fiscal year, eighty-one dollars and twenty cents
16($81.20) for the subject fiscal quarters in the 2014-15 subject fiscal
17year, ninety-five dollars and twenty cents ($95.20) for the subject
18fiscal quarters in the 2015-16 subject fiscal year, and ninety-five
19dollars and twenty cents ($95.20) for the first two subject fiscal
20quarters in the 2016-17 subject fiscal year.

21(E) The prepaid health plan hospital Medi-Cal managed care
22per diem quality assurance fee rate shall be two hundred fifty-five
23dollars and ninety-seven cents ($255.97) for the two remaining
24subject fiscal quarters in the 2013-14 subject fiscal year, two
25hundred seventy-eight dollars and thirty-seven cents ($278.37) for
26the subject fiscal quarters in the 2014-15 subject fiscal year, three
27hundred eighteen dollars and sixteen cents ($318.16) for the subject
28fiscal quarters in the 2015-16 subject fiscal year, and three hundred
29forty-six dollars and sixteen cents ($346.16) for the first two subject
30fiscal quarters in the 2016-17 subject fiscal year.

31(F) Upon federal approval or conditional federal approval
32described in Section 14169.63, the director shall have the discretion
33to revise the fee-for-service per diem quality assurance fee rate,
34the managed care per diem quality assurance fee rate, the Medi-Cal
35per diem quality assurance fee rate, the prepaid health plan hospital
36managed care per diem quality assurance fee rate, or the prepaid
37health plan hospital Medi-Cal managed care per diem quality
38assurance fee rate, based on the funds required to make the
39payments specified in this article, in consultation with the hospital
40community.

P105  1(g) Notwithstanding any other provision in this article, the
2following shall apply to the second program period under this
3article:

4(1) The second program period under this article shall begin on
5January 1, 2017, and shall end on June 30, 2019.

6(2) The retrieval date shall occur between October 1, 2016, and
7 December 31, 2016.

8(3) The base calendar year shall be the 2013 calendar year, or
9a more recent calendar year for which the department determines
10reliable data is available.

11(4) The rebase calculation year shall be the 2015-16 state fiscal
12year.

13(5) With respect to a hospital described in subdivision (f) of
14Section 14165.50, both of the following shall apply:

15(A) The hospital shall not be considered a new hospital as
16defined in subdivision (ai) of Section 14169.51 for the purposes
17of this article.

18(B) To the extent permitted by federal law or other federal
19requirements, the department shall use the best available and
20reasonable current estimates or projections made with respect to
21the hospital for an annual period as to the data, including, but not
22limited to, the days data source and data described as being derived
23from a state paid claims file, used for all purposes, including, but
24not limited to, the calculation of supplemental payments and the
25quality assurance fee. The estimates and projections shall be
26deemed to reflect paid claims and shall be used for each data
27element regardless of the time period otherwise applicable to the
28data element. The data elements include, but are not limited to,
29acute psychiatric days, annual fee-for-service days, annual managed
30care days, annual Medi-Cal days, fee-for-service days, general
31acute care days, high acuity days, managed care days, Medi-Cal
32days, Medi-Cal fee-for-service days, Medi-Cal managed care days,
33Medi-Cal managed care fee days, outpatient base amount, and
34transplant days.

35(h) Commencing January 2016, the department shall provide a
36clear narrative description along with fiscal detail in the Medi-Cal
37estimate package, submitted to the Legislature in January and May
38of each year, of all of the calculations made by the department
39pursuant to this section for the second program period and every
40program period thereafter.

P106  1

begin deleteSEC. 35.end delete
2begin insertSEC. 33.end insert  

Section 14169.61 of the Welfare and Institutions
3Code
is amended to read:

4

14169.61.  

(a) (1) Except as provided in this section, all data
5and other information relating to a hospital that are used for the
6purposes of this article, including, without limitation, the days data
7source, shall continue to be used to determine the payments to that
8hospital, regardless of whether the hospital has undergone one or
9more changes of ownership.

10(2) All supplemental payments to a hospital under this article
11shall be made to the licensee of a hospital on the date the
12supplemental payment is made. All quality assurance fee payments
13under this article shall be paid by the licensee of a hospital on the
14date the quarterly quality assurance fee payment is due.

15(b) The data of separate facilities prior to a consolidation shall
16be aggregated for the purposes of this article if: (1) a private
17hospital consolidates with another private hospital, (2) the facilities
18operate under a consolidated hospital license, (3) data for a period
19prior to the consolidation is used for purposes of this article, and
20(4) neither hospital has had a change of ownership on or after the
21effective date of this article unless paragraph (2) of subdivision
22(d) has been satisfied by the new owner. Data of a facility that was
23a separately licensed hospital prior to the consolidation shall not
24be included in the data, including the days data source, for the
25purpose of determining payments to the facility or the quality
26assurance fees due from the facility under the article for any time
27period during which the facility is closed. A facility shall be
28deemed to be closed for purposes of this subdivision on the first
29day of any period during which the facility has no general acute,
30psychiatric, or rehabilitation inpatients for at least 30 consecutive
31days. A facility that has been deemed to be closed under this
32subdivision shall no longer be deemed to be closed on the first
33subsequent day on which it has general acute, psychiatric, or
34rehabilitation inpatients.

35(c) The payments to a hospital under this article shall not be
36made, and the quality assurance fees shall not be due, for any
37period during which the hospital is closed. A hospital shall be
38deemed to be closed on the first day of any period during which
39the hospital has no general acute, psychiatric, or rehabilitation
40 inpatients for at least 30 consecutive days. A hospital that has been
P107  1deemed to be closed under this subdivision shall no longer be
2deemed to be closed on the first subsequent day on which it has
3general acute, psychiatric, or rehabilitation inpatients. Payments
4under this article to a hospital and installment payments of the
5aggregate quality assurance fee due from a hospital that is closed
6during any portion of a subject fiscal quarter shall be reduced by
7applying a fraction, expressed as a percentage, the numerator of
8which shall be the number of days during the applicable subject
9fiscal quarter that the hospital is closed during the subject fiscal
10year and the denominator of which shall be the number of days in
11the subject fiscal quarter.

12(d) The following provisions shall apply only for purposes of
13this article, and shall have no application outside of this article nor
14shall they affect the assumption of any outstanding monetary
15obligation to the Medi-Cal program:

16(1) The director shall develop and describe in provider bulletins
17and on the department’s Internet Web site a process by which the
18new operator of a hospital that has a days data source in whole or
19in part from a previous operator may enter into an agreement with
20the department to confirm that it is financially responsible or to
21become financially responsible to the department for the
22outstanding monetary obligation to the Medi-Cal program of the
23previous operator in order to avoid being classified as a new
24hospital for purposes of this article. This process shall be available
25for changes of ownership that occur before, on, or after January
261, 2014, but only in regard to payments under this article and
27otherwise shall have no retroactive effect.

28(2) The outstanding monetary obligation referred to in
29subdivision (ai) of Section 14169.51 shall include responsibility
30for all of the following:

31(A) Payment of the quality assurance fee established pursuant
32to this article.

33(B) Known overpayments that have been asserted by the
34department or its fiscal intermediary by sending a written
35communication that is received by the hospital prior to the date
36that the new operator becomes the licensee of the hospital.

37(C) Overpayments that are asserted after such date and arise
38from customary reconciliations of payments, such as cost report
39settlements, and, with the exception of overpayments described in
40subparagraph (B), shall exclude liabilities arising from the
P108  1fraudulent or intentionally criminal act of a prior operator if the
2new operator did not knowingly participate in or continue the
3fraudulent or criminal act after becoming the licensee.

4(3) The department shall have the discretion to determine
5whether the new owner properly and fully agreed to be financially
6responsible for the outstanding monetary obligation in connection
7with the Medi-Cal program and seek additional assurances as the
8department deems necessary, except that a new owner that executes
9an agreement with the department to be financially responsible for
10the monetary obligations as described in paragraph (1) shall be
11conclusively deemed to have agreed to be financially responsible
12for the outstanding monetary obligation in connection with the
13Medi-Cal program. The department shall have the discretion to
14establish the terms for satisfying the outstanding monetary
15obligation in connection with the Medi-Cal program, including,
16but not limited to, recoupment from amounts payable to the hospital
17under this section.

18

begin deleteSEC. 36.end delete
19begin insertSEC. 34.end insert  

Section 14169.63 of the Welfare and Institutions
20Code
is amended to read:

21

14169.63.  

(a) Notwithstanding any other provision of this
22article requiring federal approvals, the department may impose
23and collect the quality assurance fee and may make payments
24under this article, including increased capitation payments, based
25upon receiving a letter from the federal Centers for Medicare and
26Medicaid Services or the United States Department of Health and
27Human Services that indicates likely federal approval, but only if
28and to the extent that the letter is sufficient as set forth in
29subdivision (b).

30(b) In order for the letter to be sufficient under this section, the
31director shall find that the letter meets both of the following
32requirements:

33(1) The letter is in writing and signed by an official of the federal
34Centers for Medicare and Medicaid Services or an official of the
35United States Department of Health and Human Services.

36(2) The director, after consultation with the hospital community,
37has determined, in the exercise of his or her sole discretion, that
38the letter provides a sufficient level of assurance to justify advanced
39implementation of the fee and payment provisions.

P109  1(c) Nothing in this section shall be construed as modifying the
2requirement under Section 14169.69 that payments shall be made
3only to the extent a sufficient amount of funds collected as the
4quality assurance fee are available to cover the nonfederal share
5of those payments.

6(d) Upon notice from the federal government that final federal
7approval for the fee model under this article or for the supplemental
8payments to private hospitals under Section 14169.54 or 14169.55
9has been denied, any fees collected pursuant to this section shall
10be refunded and any payments made pursuant to this article shall
11be recouped, including, but not limited to, supplemental payments
12and grants, increased capitation payments, payments to hospitals
13by health care plans resulting from the increased capitation
14payments, and payments for the health care coverage of children.
15To the extent fees were paid by a hospital that also received
16payments under this section, the payments may first be recouped
17from fees that would otherwise be refunded to the hospital prior
18to the use of any other recoupment method allowed under law.

19(e) Any payment made pursuant to this section shall be a
20conditional payment until final federal approval has been received.

21(f) The director shall have broad authority under this section to
22collect the quality assurance fee for an interim period after receipt
23of the letter described in subdivision (a) pending receipt of all
24necessary federal approvals. This authority shall include discretion
25to determine both of the following:

26(1) Whether the quality assurance fee should be collected on a
27full or pro rata basis during the interim period.

28(2) The dates on which payments of the quality assurance fee
29are due.

30(g) The department may draw against the fund for all
31administrative costs associated with implementation under this
32article, consistent with subdivision (b) of Section 14169.53.

33(h) This section shall be implemented only to the extent federal
34financial participation is not jeopardized by implementation prior
35to the receipt of all necessary final federal approvals.

36

begin deleteSEC. 37.end delete
37begin insertSEC. 35.end insert  

Section 14169.65 of the Welfare and Institutions
38Code
is amended to read:

39

14169.65.  

(a) Upon receipt of a letter that indicates likely
40federal approval that the director determines is sufficient for
P110  1implementation under Section 14169.63, or upon the receipt of
2federal approval, the following shall occur:

3(1) To the maximum extent possible, and consistent with the
4availability of funds in the fund, the department shall make all of
5the payments under Sections 14169.54, 14169.55, and 14169.56,
6including, but not limited to, supplemental payments and increased
7capitation payments, prior to the end of a program period, except
8that the increased capitation payments under Section 14169.56
9shall not be made until federal approval is obtained for these
10payments.

11(2) The department shall make supplemental payments to
12hospitals under this article consistent with the timeframe described
13in Section 14169.66 or a modified timeline developed pursuant to
14Section 14169.64.

15(b) If any payment or payments made pursuant to this section
16are found to be inconsistent with federal law, the department shall
17recoup the payments by means of withholding or any other
18available remedy.

19(c) This section shall not affect the department’s ongoing
20authority to continue, after the end of a program period, to collect
21quality assurance fees imposed on or before the end of the program
22period.

23

begin deleteSEC. 38.end delete
24begin insertSEC. 36.end insert  

Section 14169.66 of the Welfare and Institutions
25Code
is amended to read:

26

14169.66.  

The department shall make disbursements from the
27fund consistent with the following:

28(a) Fund disbursements shall be made periodically within 15
29days of each date on which quality assurance fees are due from
30hospitals.

31(b) The funds shall be disbursed in accordance with the order
32of priority set forth in subdivision (b) of Section 14169.53, except
33that funds may be set aside for increased capitation payments to
34managed care health plans pursuant to subdivision (e) of Section
3514169.56.

36(c) The funds shall be disbursed in each payment cycle in
37accordance with the order of priority set forth in subdivision (b)
38of Section 14169.53 as modified by subdivision (b), and so that
39the supplemental payments and direct grants to hospitals and the
P111  1increased capitation payments to managed health care plans are
2made to the maximum extent for which funds are available.

3(d) To the maximum extent possible, consistent with the
4availability of funds in the fund and the timing of federal approvals,
5the supplemental payments and direct grants to hospitals and
6increased capitation payments to managed health care plans under
7this article shall be made before the last day of a program period.

8(e) The aggregate amount of funds to be disbursed to private
9hospitals shall be determined under Sections 14169.54 and
1014169.55. The aggregate amount of funds to be disbursed to
11managed health care plans shall be determined under Section
1214169.56. The aggregate amount of direct grants to designated
13and nondesignated public hospitals shall be determined under
14Section 14169.58.

15

begin deleteSEC. 39.end delete
16begin insertSEC. 37.end insert  

Section 14169.72 of the Welfare and Institutions
17Code
is amended to read:

18

14169.72.  

This article shall become inoperative if any of the
19following occurs:

20(a) The effective date of a final judicial determination made by
21any court of appellate jurisdiction or a final determination by the
22United States Department of Health and Human Services or the
23federal Centers for Medicare and Medicaid Services that the quality
24assurance fee established pursuant to this article, or Section
2514169.54 or 14169.55, cannot be implemented. This subdivision
26shall not apply to any final judicial determination made by any
27court of appellate jurisdiction in a case brought by hospitals located
28outside the state.

29(b) The federal Centers for Medicare and Medicaid Services
30denies approval for, or does not approve on or before the last day
31of a program period, the implementation of Sections 14169.52,
3214169.53, 14169.54, and 14169.55, and the department fails to
33modify Section 14169.52, 14169.53, 14169.54, or 14169.55
34pursuant to subdivision (d) of Section 14169.53 in order to meet
35the requirements of federal law or to obtain federal approval.

36(c) A final judicial determination by the California Supreme
37Court or any California Court of Appeal that the revenues collected
38pursuant to this article that are deposited in the fund are either of
39the following:

P112  1(1) “General Fund proceeds of taxes appropriated pursuant to
2Article XIII B of the California Constitution,” as used in
3 subdivision (b) of Section 8 of Article XVI of the California
4Constitution.

5(2) “Allocated local proceeds of taxes,” as used in subdivision
6(b) of Section 8 of Article XVI of the California Constitution.

7(d) The department has sought but has not received federal
8financial participation for the supplemental payments and other
9costs required by this article for which federal financial
10participation has been sought.

11(e) A lawsuit related to this article is filed against the state and
12a preliminary injunction or other order has been issued that results
13in a financial disadvantage to the state. For purposes of this
14subdivision, “financial disadvantage to the state” means either of
15the following:

16(1) A loss of federal financial participation.

17(2) A cost to the General Fund that is equal to or greater than
18one-quarter of 1 percent of the General Fund expenditures
19authorized in the most recent annual Budget Act.

20(f) The proceeds of the fee and any interest and dividends earned
21on deposits are not deposited into the fund or are not used as
22provided in Section 14169.53.

23(g) The proceeds of the fee, the matching amount provided by
24the federal government, and interest and dividends earned on
25deposits in the fund are not used as provided in Section 14169.68.

26

begin deleteSEC. 40.end delete
27begin insertSEC. 38.end insert  

Section 14312 of the Welfare and Institutions Code
28 is amended to read:

29

14312.  

The director shall adopt all necessary rules and
30regulations to carry out the provisions of this chapter. In adopting
31such rules and regulations, the director shall be guided by the needs
32of eligible persons as well as prevailing practices in the delivery
33of health care on a prepaid basis. Except where otherwise required
34by federal law or by this part, the rules and regulations shall be
35consistent with the requirements of the Knox-Keene Health Care
36Service Plan Act of 1975.

37

begin deleteSEC. 41.end delete
38begin insertSEC. 39.end insert  

Section 14451 of the Welfare and Institutions Code
39 is amended to read:

P113  1

14451.  

Services under a prepaid health plan contract shall be
2provided in accordance with the requirements of the Knox-Keene
3Health Care Service Plan Act of 1975.

4

begin deleteSEC. 42.end delete
5begin insertSEC. 40.end insert  

Section 15657.8 of the Welfare and Institutions Code
6 is amended to read:

7

15657.8.  

(a) An agreement to settle a civil action for physical
8abuse, as defined in Section 15610.63, neglect, as defined in
9Section 15610.57, or financial abuse, as defined in Section
1015610.30, of an elder or dependent adult shall not include any of
11the following provisions, whether the agreement is made before
12or after filing the action:

13(1) A provision that prohibits any party to the dispute from
14contacting or cooperating with the county adult protective services
15agency, the local law enforcement agency, the long-term care
16ombudsman, the California Department of Aging, the Department
17of Justice, the Licensing and Certification Division of the State
18Department of Public Health, the State Department of
19Developmental Services, the State Department of State Hospitals,
20a licensing or regulatory agency that has jurisdiction over the
21license or certification of the defendant, any other governmental
22entity, a protection and advocacy agency, as defined in Section
234900, or the defendant’s current employer if the defendant’s job
24responsibilities include contact with elders, dependent adults, or
25children, provided that the party contacting or cooperating with
26one of these entities had a good faith belief that the information
27he or she provided is relevant to the concerns, duties, or obligations
28of that entity.

29(2) A provision that prohibits any party to the dispute from filing
30a complaint with, or reporting any violation of law to, the county
31adult protective services agency, the local law enforcement agency,
32the long-term care ombudsman, the California Department of
33Aging, the Department of Justice, the Licensing and Certification
34Division of the State Department of Public Health, the State
35Department of Developmental Services, the State Department of
36State Hospitals, a licensing or regulatory agency that has
37jurisdiction over the license or certification of the defendant, any
38other governmental entity, a protection and advocacy agency, as
39defined in Section 4900, or the defendant’s current employer if
P114  1the defendant’s job responsibilities include contact with elders,
2dependent adults, or children.

3(3) A provision that requires any party to the dispute to withdraw
4a complaint he or she has filed with, or a violation he or she has
5reported to, the county adult protective services agency, the local
6law enforcement agency, the long-term care ombudsman, the
7California Department of Aging, the Department of Justice, the
8Licensing and Certification Division of the State Department of
9Public Health, the State Department of Developmental Services,
10the State Department of State Hospitals, a licensing or regulatory
11agency that has jurisdiction over the license or certification of the
12defendant, any other governmental entity, a protection and
13advocacy agency, as defined in Section 4900, or the defendant’s
14current employer if the defendant’s job responsibilities include
15contact with elders, dependent adults, or children.

16(b) A provision described in subdivision (a) is void as against
17public policy.

18(c) This section shall apply only to an agreement entered on or
19after January 1, 2013.

20

begin deleteSEC. 43.end delete
21begin insertSEC. 41.end insert  

Section 16541 of the Welfare and Institutions Code
22 is amended to read:

23

16541.  

The council shall be comprised of the following
24members:

25(a) The Secretary of California Health and Human Services,
26who shall serve as cochair.

27(b) The Chief Justice of the California Supreme Court, or his
28or her designee, who shall serve as cochair.

29(c) The Superintendent of Public Instruction, or his or her
30designee.

31(d) The Chancellor of the California Community Colleges, or
32his or her designee.

33(e) The executive director of the State Board of Education.

34(f) The Director of Social Services.

35(g) The Director of Healthbegin insert Careend insert Services.

36(h) The Director of State Hospitals.

begin delete

37(i) The Director of Alcohol and Drug Programs.

end delete
begin delete

38(j)

end delete

39begin insert(i)end insert The Director of Developmental Services.

begin delete

40(k)

end delete

P115  1begin insert(j)end insert The Director of the Youth Authority.

begin delete

2(l)

end delete

3begin insert(k)end insert The Administrative Director of the Courts.

begin delete

4(m)

end delete

5begin insert(l)end insert The State Foster Care Ombudsperson.

begin delete

6(n)

end delete

7begin insert(m)end insert Four foster youth or former foster youth.

begin delete

8(o)

end delete

9begin insert(n)end insert The chairpersons of the Assembly Human Services
10 Committee and the Assembly Judiciary Committee, or two other
11Members of the Assembly as appointed by the Speaker of the
12Assembly.

begin delete

13(p)

end delete

14begin insert(o)end insert The chairpersons of the Senate Human Services Committee
15and the Senate Judiciary Committee, or two other members
16appointed by the President pro Tempore of the Senate.

begin delete

17(q)

end delete

18begin insert(p)end insert Leaders and representatives of county child welfare, foster
19care, health, education, probation, and mental health agencies and
20departments, child advocacy organizations; labor organizations,
21recognized professional associations that represent child welfare
22and foster care social workers, tribal representatives, and other
23groups and stakeholders that provide benefits, services, and
24advocacy to families and children in the child welfare and foster
25care systems, as recommended by representatives of these groups
26and as designated by the cochairs.

begin delete
27

SEC. 44.  

Section 17608.05 of the Welfare and Institutions
28Code
is amended to read:

29

17608.05.  

(a) As a condition of deposit of funds from the Sales
30Tax Account of the Local Revenue Fund into a county’s local
31health and welfare trust fund mental health account, the county or
32city shall deposit each month local matching funds in accordance
33with a schedule developed by the State Department of Mental
34Health, or its successor the State Department of State Hospitals,
35based on county or city standard matching obligations for the
361990-91 fiscal year for mental health programs.

37(b) A county, city, or city and county may limit its deposit of
38matching funds to the amount necessary to meet minimum federal
39maintenance of effort requirements, as calculated by the State
40Department of State Hospitals, subject to the approval of the
P116  1Department of Finance. However, the amount of the reduction
2permitted by the limitation provided for by this subdivision shall
3not exceed twenty-five million dollars ($25,000,000) per fiscal
4year on a statewide basis.

5(c) Any county, city, or city and county that elects not to apply
6maintenance of effort funds for community mental health programs
7shall not use the loss of these expenditures from local mental health
8programs for realignment purposes, including any calculation for
9poverty-population shortfall for clause (iv) of subparagraph (B)
10of paragraph (2) of subdivision (c) of Section 17606.05.

end delete
11

begin deleteSEC. 45.end delete
12begin insertSEC. 42.end insert  

This act is an urgency statute necessary for the
13immediate preservation of the public peace, health, or safety within
14the meaning of Article IV of the Constitution and shall go into
15immediate effect. The facts constituting the necessity are:

16In order to ensure the health and safety of Californians by
17updating existing law consistent with current practices at the
18earliest possible time, it is necessary that this act take effect
19immediately.



O

    97