Amended in Senate August 8, 2016

Amended in Assembly April 14, 2016

California Legislature—2015–16 Regular Session

Assembly BillNo. 1625


Introduced by Committee on Budget (Assembly Members Ting (Chair),begin delete Travis Allen, Bigelow,end delete Bloom, Bonta, Campos,begin delete Chávez,end delete Chiu, Cooper, Gordon,begin delete Grove, Harper,end delete Holden, Irwin,begin delete Kim, Lackey,end delete McCarty,begin delete Melendez,end delete Mullin, Nazarian,begin delete Obernolte,end delete O'Donnell,begin delete Patterson,end delete Rodriguez, Thurmond,begin delete Wilk,end delete and Williams)

January 7, 2016


begin delete An act relating to the Budget Act of 2016. end deletebegin insertAn act to amend Sections 12254 and 12258 of the Revenue and Taxation Code, and to amend Sections 10850.4, 11322.64, and 11461.3 of, and to add Section 10850.45 to, the Welfare and Institutions Code, relating to human services, and making an appropriation therefor, to take effect immediately, bill related to the budget.end insert

LEGISLATIVE COUNSEL’S DIGEST

AB 1625, as amended, Committee on Budget. begin deleteBudget Act of 2016. end deletebegin insertHuman services.end insert

begin insert

(1) Existing law establishes the Medi-Cal program, administered by the State Department of Health Care Services, under which health care services are provided to qualified low-income persons. The Medi-Cal program is, in part, governed and funded by federal Medicaid program provisions. Existing law establishes a managed care organization provider tax, which is administered by the State Department of Health Care Services. The tax is assessed by the department on licensed health care service plans, managed care plans contracted with the department to provide Medi-Cal services, and alternate health care service plans.

end insert
begin insert

Existing law imposes a gross premiums tax of 2.35% on all insurers, as defined, doing business in this state, as set forth in the California Constitution. Existing law requires certain insurers to make prepayments of the annual tax and requires the amount of each prepayment to be 25% of the amount of the annual insurance tax liability reported on the return of the insurer for the preceding calendar year. Existing law reduces the gross premiums tax rate to 0% for those premiums received on or after July 1, 2016, and on or before June 30, 2019, for the provision of health insurance paid by health insurers providing health insurance that has a corporate affiliate, as defined, that is a health care service plan or health plan that is subject to the managed care organization provider tax described above, as specified.

end insert
begin insert

This bill would provide that for health insurers subject to the 0% gross premiums tax rate prepayments are not required between July 1, 2016, and on or before June 30, 2019, and would additionally provide that for prepayments due on or after June 30, 2019, the amount due is 25% of the amount of what the annual insurance tax liability reported on the return of the health insurer for the preceding calendar year would have been if the provision reducing the gross premiums tax rate to 0% described above had never been operative.

end insert
begin insert

(2) Existing law requires certain documents from the juvenile case file for a child who died as a result of abuse or neglect, as specified, to be released by the custodian of records upon request and subject to redaction of certain identifying personal information upon completion of the child abuse or neglect investigation into the child’s death.

end insert
begin insert

This bill would add a description of child protective or other services provided and actions taken by the child welfare agency, and juvenile court if applicable, to the list of documents that are required to be released. The bill would also require the custodian of records to release certain information in all cases in which abuse or neglect results in a child near fatality, as defined. The bill would prohibit the disclosure of certain information in connection with child near fatalities, including, among others, information that would, after consultation with the district attorney, jeopardize a criminal investigation or proceeding. The bill would make related changes.

end insert
begin insert

The bill would also authorize the State Department of Social Services to implement these provisions by means of all-county letters or similar instructions until regulations are adopted, as specified. By creating new duties for local officials, the bill would impose a state-mandated local program.

end insert
begin insert

(3) Existing law establishes the Approved Relative Caregiver Funding Option Program (ARC), in counties that choose to participate, for the purpose of making the amount paid to relative caregivers for the in-home care of children placed with them who are ineligible for AFDC-FC payments equal to the amount paid on behalf of children who are eligible for AFDC-FC payments. Existing law authorizes a county that is participating in ARC and that has paid certain specified funds to request reimbursement for those funds from the department if, in any calendar year, the entire amount of funding appropriated by the state for ARC has not been fully allocated to or utilized by participating counties.

end insert
begin insert

This bill would instead authorize a county to make that request if, in any fiscal year, the entire amount of funding appropriated by the state for ARC has not been fully allocated to or utilized by participating counties.

end insert
begin insert

(4) The bill also would delete an obsolete reporting requirement of the State Department of Social Services relating to employment of CalWORKs recipients.

end insert
begin insert

(5) The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.

end insert
begin insert

This bill would provide that, with regard to certain mandates, no reimbursement is required by this act for a specified reason.

end insert
begin insert

With regard to any other mandates, this bill would provide that, if the Commission on State Mandates determines that the bill contains costs so mandated by the state, reimbursement for those costs shall be made pursuant to the statutory provisions noted above.

end insert
begin insert

(6) This bill would appropriate $705,000 from the General Fund to the Department of Rehabilitation, for encumbrance or expenditure until June 30, 2017, to be allocated to independent living centers that have been both established and maintained using specified federal funding as their primary base grant.

end insert
begin insert

(7) This bill would declare that it is to take effect immediately as a bill providing for appropriations related to the Budget Bill.

end insert
begin delete

This bill would express the intent of the Legislature to enact statutory changes relating to the Budget Act of 2016.

end delete

Vote: majority. Appropriation: begin deleteno end deletebegin insertyesend insert. Fiscal committee: begin deleteno end deletebegin insertyesend insert. State-mandated local program: begin deleteno end deletebegin insertyesend insert.

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

P4    1begin insert

begin insertSECTION 1.end insert  

end insert

begin insertSection 12254 of the end insertbegin insertRevenue and Taxation Codeend insert
2
begin insert is amended to read:end insert

3

12254.  

(a) The amount of each prepayment shall be 25 percent
4of the amount of the annual insurance tax liability reported on the
5return of the insurer for the preceding calendar year.

6(b) In establishing the prepayment amount of an insurer that
7has acquired the business of another insurer, the amount of tax
8liability of the acquiring insurer reported for the preceding calendar
9year shall be deemed to include the amount of tax liability of the
10acquired insurer reported for that year.

begin insert

11
(c) Notwithstanding subdivision (a), for a health insurer subject
12to Section 12202.2 both of the following shall apply:

end insert
begin insert

13
(1) On or after July 1, 2016, and on or before June 30, 2019, a
14prepayment shall not be required.

end insert
begin insert

15
(2) The amount of each prepayment due after June 30, 2019,
16shall be 25 percent of the amount of what the annual insurance
17tax liability reported on the return of the insurer for the preceding
18calendar year would have been if Section 12202.2 had never been
19operative.

end insert
begin delete

20(c)

end delete

21begin insert(d)end insert This section shall become operative on July 1, 2013.

22begin insert

begin insertSEC. 2.end insert  

end insert

begin insertSection 12258 of the end insertbegin insertRevenue and Taxation Codeend insertbegin insert is
23amended to read:end insert

24

12258.  

(a) Any insurer that fails to pay any prepayment within
25the time required shall pay a penalty of 10 percent of the amount
26of the required prepayment, plus interest at the modified adjusted
27rate per month, or fraction thereof, established pursuant to Section
286591.5, from the due date of the prepayment until the date of
29payment but not for any period after the due date of the annual
30tax. Assessments of prepayment deficiencies may be made in the
31manner provided by deficiency assessments of the annual tax.

32(b) Notwithstanding any other law, if a Medi-Cal managed care
33plan, as defined in subdivision (a) of Section 12009, receives
34additional amounts includable in its total operating revenue, as
35defined in Section 12241, for the service periods from January 1,
P5    12009, to June 30, 2013, inclusive, those amounts shall continue to
2be subject to the tax imposed by Section 12201, as added by
3Section 4 of the act adding this section, as added by Section 5 of
4Chapter 157 of the Statutes of 2009, as added by Section 31 of
5Chapter 717 of the Statutes of 2010, and as added by Section 2 of
6Chapter 11 of the First Extraordinary Session of the Statutes of
72011, and 100 percent of the tax continues to be due and shall be
8submitted to the Department of Insurance no later than 30 days
9after receipt of those amounts.

begin insert

10
(c) This section shall not apply to an insurer subject to
11paragraph (1) of subdivision (c) of Section 12254.

end insert
begin delete

12(c)

end delete

13begin insert(d)end insert This section shall become operative on July 1, 2013.

14begin insert

begin insertSEC. 3.end insert  

end insert

begin insertSection 10850.4 of the end insertbegin insertWelfare and Institutions Codeend insert
15
begin insert is amended to read:end insert

16

10850.4.  

(a) Within five business days of learning that a child
17fatality has occurred in the county and that there is a reasonable
18suspicion that the fatality was caused by abuse or neglect, the
19custodian of records for the county child welfare agency, upon
20request, shall release the following information:

21(1) The age and gender of the child.

22(2) The date of death.

23(3) Whether the childbegin delete wasend deletebegin insert residedend insert in foster care or in the home
24of his or her parent or guardian at the time of death.

25(4) Whether an investigation is being conducted by a law
26enforcement agency or the county child welfare agency.

27(b) All cases in which abuse orbegin delete neglectend deletebegin insert neglect, as defined by
28paragraph (1) of subdivision (k),end insert
leads to a child’s death shall be
29subject to the disclosures required in subdivision (c). Abuse or
30neglect is determined to have led to a child’s death if one or more
31of the following conditions are met:

32(1) A county child protective services agency determines that
33the abuse or neglect was substantiated.

34(2) A law enforcement investigation concludes that abuse or
35neglect occurred.

36(3) A coroner or medical examiner concludes that the child who
37died had suffered abuse or neglect.

38(c) Upon completion of the child abuse or neglect investigation
39into the child’s death, as described in subdivision (b), the following
40documents from the juvenile case file shall be released by the
P6    1custodian of records upon request, subject to the redactions set
2forth in subdivision (e):

3(1) All of the information in subdivision (a).

4(2) For cases in which the child’s death occurred while living
5with a parent or guardian, all previous referrals of abuse or neglect
6of the deceased child while living with that parent or guardian
7shall be disclosed along with the following documents:

8(A) The emergency response referral information form and the
9emergency response notice of referral disposition form completed
10by the county child welfare agency relating to the abuse or neglect
11that caused the death of the child.

12(B) Any cross reports completed by the county child welfare
13agency to law enforcement relating to the deceased child.

14(C) All risk and safety assessments completed by the county
15child welfare services agency relating to the deceased child.

16(D) All health care records of the deceased child, excluding
17mental health records, related to the child’s death and previous
18injuries reflective of a pattern of abuse or neglect.

19(E) Copies of police reports about the person against whom the
20child abuse or neglect was substantiated.

begin insert

21
(F) A description of child protective or other services provided
22and actions taken by the child welfare agency, and juvenile court
23if applicable, relating to the deceased child, addressing any
24services and actions that are not otherwise disclosed within other
25documents required for release pursuant to this section, including
26the date and a written description of any such service or action
27taken.

end insert

28(3) For cases in which the child’s death occurred while the child
29was in foster care, the following documents in addition to those
30specified in paragraphs (1) and (2) generated while the child was
31living in the foster care placement that was the placement at the
32time of the child’s death:

33(A) Records pertaining to the fosterbegin delete parents’end deletebegin insert placement’send insert initial
34licensing and renewals and type of license or licenses held, if in
35the case file.

36(B) All reported licensing violations, including notices of action,
37if in the case file.

38(C) Records of the training completed by the foster parents, if
39in the case file.

P7    1(d) begin insert(1)end insertbegin insertend insertThe documentsbegin insert and informationend insert listed inbegin delete subdivision
2(c)end delete
begin insert paragraph (1) of, and subparagraphs (A) to (E), inclusive, of
3paragraph (2) of, subdivision (c)end insert
shall be released to the public by
4the custodian of records within 10 business days of the request or
5the disposition of the investigation, whichever is later.

begin insert

6
(2) The description listed in subparagraph (F) of paragraph
7(2) of subdivision (c) shall be released to the public by the
8custodian of records within 10 business days after the release of
9the documents pursuant to paragraph (1).

end insert

10(e) (1) Prior to releasing any document pursuant to subdivision
11(c), the custodian of records shall redact the following information:

12(A) The names, addresses, telephone numbers, ethnicity,
13religion, or any other identifying information of any person or
14institution, other than the county or the State Department of Social
15Services, that is mentioned in the documents listed in paragraphs
16(2) and (3) of subdivision (c).

17(B) Any information that would, after consultation with the
18district attorney, jeopardize a criminal investigation or proceeding.

19(C) Any information that is privileged, confidential, or not
20subject to disclosure pursuant to any other state or federal law.

21(2) (A) The State Department of Social Services shall
22promulgate a regulation listing the laws described in subparagraph
23(C) of paragraph (1) and setting forth standards governing
24redactions.

25(B) Notwithstanding the rulemaking provisions of the
26Administrative Procedure Act (Chapter 3.5 (commencing with
27Section 11340) of Part 1 of Division 3 of Title 2 of the Government
28Code), until emergency regulations are filed with the Secretary of
29State, the State Department of Social Services may implement the
30changes made to Section 827 and this section at the 2007-08
31Regular Session of the Legislature through all-county letters or
32similar instructions from the director. The department shall adopt
33emergency regulations, as necessary to implement those changes,
34no later than January 1, 2009.

35(C) The adoption of regulations pursuant to this paragraph shall
36be deemed to be an emergency necessary for the immediate
37preservation of the public peace, health, safety, or general welfare.
38The emergency regulations authorized by this section shall be
39exempt from review by the Office of Administrative Law. The
40emergency regulations authorized by this section shall be submitted
P8    1for filing with the Secretary of State and shall remain in effect for
2no more than 180 days, by which time the final regulations shall
3be adopted.

4(f) Upon receiving a request for the documents listed in
5subdivision (c), the custodian of records shall notify and provide
6a copy of the request upon counsel for any child who is directly
7or indirectly connected to the juvenile case file. If counsel for a
8child, including the deceased child or any sibling of the deceased
9child, objects to the release of any part of the documents listed in
10paragraphs (2) and (3) of subdivision (c), they may petition the
11juvenile court for relief to prevent the release of any document or
12part of a document requested pursuant to paragraph (2) of
13subdivision (a) of Section 827.

14(g) begin deleteDocuments from the juvenile case file, other than those listed
15in paragraphs (2) and (3) of subdivision (c), end delete
begin insertJuvenile case file
16records that are not subject to disclosure pursuant to this section end insert

17shall only be disclosed upon an order by the juvenile court pursuant
18to Section 827.

19(h) Once documents pursuant to this section have been released
20by the custodian of records, the State Department of Social Services
21or the county welfare department or agency may comment on the
22case within the scope of the release. If the county welfare
23department or agency comments publicly about the case within
24the scope of the release pursuant to this subdivision, the social
25worker on the case may also comment publicly about the case
26within the scope of the release.

27(i) Information released by a custodian of records consistent
28with the requirements of this section does not require prior notice
29to any other individual.

30(j) Each county welfare department or agency shall notify the
31State Department of Social Services of every child fatality that
32occurred within its jurisdiction that was the result of child abuse
33or neglect. Based on these notices and any other relevant
34information in the State Department of Social Services’ possession,
35the department shall annually issue a report identifying the child
36fatalities and any systemic issues or patterns revealed by the notices
37and other relevant information. The State Department of Social
38Services, after consultation with interested stakeholders, shall
39provide instructions by an all-county letter regarding the procedure
40for notification.

P9    1(k) For purposes of this section, the following definitions apply:

2(1) “Child abuse or neglect”begin delete hasend deletebegin insert and “abuse or neglect” haveend insert
3 the same meaning as defined in Section 11165.6 of the Penal Code.

4(2) “Custodian of records,” for the purposes of this section and
5paragraph (2) of subdivision (a) of Section 827, means the county
6welfare department or agency.

7(3) “Juvenile case files” or “case files”begin delete includeend deletebegin insert includesend insert any
8juvenile court files, as defined in Rule 5.552 of the California Rules
9of Court, and any county child welfare department or agency or
10State Department of Social Services records regardless of whether
11they are maintained electronically or in paper form.

12(4) “Substantiated” has the same meaning asbegin insert that term is used
13with respect to a substantiated report asend insert
defined in Section
1411165.12 of the Penal Code.

15(l) A person disclosing juvenile case file information as required
16by this section shall not be subject tobegin delete suitend deletebegin insert liabilityend insert inbegin insert anyend insert civil or
17criminalbegin delete proceedingsend deletebegin insert proceedingend insert for complying with the
18requirements of this section.

19(m) This section shall apply only to deaths that occur on or after
20January 1, 2008.

21(n) Nothing in this section shall require a custodian of records
22to retain documents beyond any date otherwise required by law.

23(o) Nothing in this section shall be construed as requiring a
24custodian of records to obtain documents not in the case file.

begin insert

25
(p) Nothing in this section authorizes the disclosure of
26information that reveals the identity of a person or persons who
27provided information related to suspected abuse, neglect, or
28maltreatment of the child.

end insert
begin insert

29
(q) Notwithstanding the rulemaking provisions of the
30Administrative Procedure Act (Chapter 3.5 (commencing with
31Section 11340) of Part 1 of Division 3 of Title 2 of the Government
32Code), until regulations are filed with the Secretary of State, the
33State Department of Social Services may implement this section
34through all-county letters or similar instructions following
35consultation with stakeholders. This consultation shall commence
36no later than October 1, 2016, and shall include, but not be limited
37to, child welfare advocates, labor organizations, representatives
38of counties, and legislative staff. Rulemaking to implement this
39section pursuant to the Administrative Procedure Act shall
40commence no later than January 1, 2018.

end insert
P10   1begin insert

begin insertSEC. 4.end insert  

end insert

begin insertSection 10850.45 is added to the end insertbegin insertWelfare and
2Institutions Code
end insert
begin insert, to read:end insert

begin insert
3

begin insert10850.45.end insert  

(a) Within 10 business days of learning that a child
4near fatality that has been determined to have been caused by
5abuse or neglect has occurred in the county, the custodian of
6records for the county child welfare agency, upon request, shall
7release all of the following information:

8
(1) The age and gender of the child.

9
(2) The date of the near fatality.

10
(3) Whether the child resided in foster care or in the home of
11his or her parent or guardian at the time of the near fatality.

12
(4) Whether an investigation is being conducted by a law
13enforcement agency or the county child welfare agency.

14
(b) Findings or information disclosed under this subdivision,
15upon request, shall consist of a written report that includes all of
16the following information:

17
(1) The age and gender of the child.

18
(2) The date the abuse or neglect occurred that resulted in the
19near fatality, if known, and the date that a licensed physician
20determined the child victim to be in serious or critical medical
21condition, if known.

22
(3) Whether the child resided in foster care or in the home of
23his or her parent or guardian at the time of the near fatality.

24
(4) The cause of, and circumstances regarding, the near fatality.

25
(5) A description of reports received, child protective or other
26services provided, and actions taken by the county child welfare
27services agency and juvenile court, if applicable, regarding both
28of the following:

29
(A) Suspected or substantiated abuse or neglect of the child
30near fatality victim.

31
(B) Suspected or substantiated abuse or neglect of other children
32that is related to the abuse or neglect described in subparagraph
33(A).

34
(6) The description required by paragraph (5) shall provide a
35written narrative that includes, but is not limited to, the following
36information:

37
(A) The dates of reports, investigations, services provided, and
38actions taken.

39
(B) The investigative disposition for each report.

P11   1
(C) Any comments provided by the involved social worker or
2workers for the written narrative regarding the investigations,
3services provided, and actions taken.

4
(c) Subject to subdivision (e), a custodian of records shall
5disclose the following to the public, upon request:

6
(1) For cases in which the child’s near fatality occurred while
7living with a parent or guardian, all previous referrals of abuse
8or neglect of the child suffering the near fatality while living with
9that parent or guardian, along with the following documents:

10
(A) The emergency response referral information form and
11emergency response notice of referral disposition form completed
12by the county child welfare agency relating to the abuse or neglect
13that caused the near fatality of the child.

14
(B) Any cross reports completed by the county child welfare
15services agency to law enforcement relating to the child suffering
16the near fatality.

17
(C) All risk and safety assessments completed by the county
18child welfare services agency relating to the child suffering the
19near fatality.

20
(D) Copies of police reports about the person against whom
21the child abuse or neglect was substantiated.

22
(2) For cases in which the child’s near fatality occurred while
23the child was in foster care, the following documents, in addition
24to those specified in paragraph (1), generated while the child was
25living in the foster care placement that was the placement at the
26time of the child’s near fatality:

27
(A) Records pertaining to the foster parents’ initial licensing
28and renewals and type of license or licenses held if in the case file.

29
(B) All reported licensing violations, including notices of action,
30if in the case file.

31
(C) Records of the training completed by the foster parents if
32in the case file.

33
(d) (1) When disclosure is requested pursuant to subdivisions
34(b) and (c), all required findings and information shall be released
35to the public by the custodian of records within 30 calendar days
36of either the request or the disposition of the investigation,
37 whichever is later.

38
(2) When disclosure is requested pursuant to subdivision (b),
39the county shall submit a copy of the description and written
40narrative required in subdivision (b) to the State Department of
P12   1Social Services within 20 calendar days of the request or the
2disposition of the investigation, whichever is later. Within 10
3calendar days of receipt, the State Department of Social Services
4shall review the description and written narrative submitted by
5the county against the case file and notify the county of any
6discrepancies or other concerns prior to the county’s release of
7the information pursuant to paragraph (1).

8
(e) The information and records subject to disclosure pursuant
9to subdivisions (b) and (c) shall not include, and the custodian of
10records shall not disclose, any of the following information:

11
(1) The name, address, telephone number, ethnicity, religion,
12or any other identifying information of any person or institution,
13other than the county or the State Department of Social Services,
14that is referenced in subdivision (b) or (c).

15
(2) Any information that would, after consultation with the
16district attorney, jeopardize a criminal investigation or proceeding.

17
(3) Any information that is privileged, confidential, or not
18subject to disclosure pursuant to any other state or federal law.

19
(4) All health care records related to the child or the child’s
20family.

21
(5) (A) Any information not relevant to the near fatality. This
22includes, but is not limited to, any information regarding any adult
23whose activities are not relevant to the near fatality.

24
(B) Information regarding the agency’s handling of the case
25that may indicate a pattern of events or have a bearing on the
26circumstances that led to the near fatality is relevant for purposes
27of subparagraph (A).

28
(C) Any action of any individual responding in the case in their
29professional capacity is relevant for purposes of subparagraph
30(A).

31
(f) Upon receiving a request for the information described in
32subdivisions (b) and (c), the custodian of records shall notify and
33provide a copy of the request to the counsel for any child who is
34directly or indirectly connected to the juvenile case file. If the
35counsel for a child, including the child near fatality victim or any
36sibling of the child victim, objects to the release of any part of the
37information listed in subdivisions (b) and (c), counsel may petition
38the juvenile court for relief to prevent the release of any document
39or part of a document requested pursuant to paragraph (2) of
40subdivision (a) of Section 827.

P13   1
(g) Juvenile case file records that are not subject to disclosure
2pursuant to this section shall only be disclosed upon an order by
3the juvenile court pursuant to Section 827.

4
(h) Once documents have been released by the custodian of
5records pursuant to this section, the State Department of Social
6Services or the county welfare department or agency may comment
7on the case within the scope of the release. If the county welfare
8department or agency comments publicly about the case within
9the scope of the release pursuant to this subdivision, the social
10worker on the case may also comment publicly about the case
11within the scope of the release.

12
(i) Information released by a custodian of records consistent
13with the requirements of this section does not require prior notice
14to any other individual.

15
(j) Each county child welfare services agency shall notify the
16State Department of Social Services of every child near fatality
17that occurred within its jurisdiction that was the result of child
18abuse or neglect. Based on these notices and any other relevant
19information in the State Department of Social Services’ possession,
20the department shall annually issue a report identifying the child
21near fatalities and any systemic issues or patterns revealed by the
22notices and other relevant information.

23
(k) For purposes of this section, the following definitions apply:

24
(1) “Child abuse or neglect” and “abuse or neglect” have the
25same meaning as defined in Section 11165.6 of the Penal Code.
26“Child abuse or neglect” and “abuse or neglect” shall not include
27near fatalities caused by the following persons, unless neglect by
28a parent, guardian, or foster care provider contributed to the
29circumstances of the near fatality:

30
(A) An alleged perpetrator who was unknown to the child or
31family prior to the abuse that caused the near fatality.

32
(B) A minor, unless acting in the role of a caretaker, who is
33alleged to have caused the near fatality.

34
(2) “Custodian of records” means the county welfare
35department or agency.

36
(3) “Juvenile case files” or “case files” includes any juvenile
37court files, as defined in Rule 5.552 of the California Rules of
38Court, and any county child welfare department or agency or State
39Department of Social Services records regardless of whether they
40are maintained electronically or in paper form.

P14   1
(4) (A) “Near fatality” has the same meaning as defined in
2Section 5106a of Title 42 of the United States Code under the
3federal Child Abuse Prevention and Treatment Act.

4
(B) Abuse or neglect is deemed to have resulted in a child’s
5near fatality if either of the following conditions is met:

6
(i) A law enforcement investigation concludes that child abuse
7or neglect occurred.

8
(ii) A county child welfare services agency determines that the
9child abuse or neglect was substantiated.

10
(5) “Substantiated” has the same meaning as that term is used
11with respect to a substantiated report as defined in Section
1211165.12 of the Penal Code.

13
(l) A person disclosing juvenile case file information as required
14by this section shall not be subject to liability in any civil or
15criminal proceeding for complying with the requirements of this
16section.

17
(m) This section shall apply only to near fatalities that occur
18on or after January 1, 2017.

19
(n) This section does not require a custodian of records to retain
20documents beyond any date otherwise required by law.

21
(o) This section does not require a custodian of records to obtain
22documents not in the case file.

23
(p) This section does not authorize the disclosure of information
24that reveals the identity of a person or persons who provided
25information related to suspected abuse, neglect, or maltreatment
26of a child.

27
(q) Notwithstanding the rulemaking provisions of the
28Administrative Procedure Act (Chapter 3.5 (commencing with
29Section 11340) of Part 1 of Division 3 of Title 2 of the Government
30Code), until regulations are filed with the Secretary of State, the
31State Department of Social Services may implement this section
32through all-county letters or similar instructions following
33consultation with stakeholders. This consultation shall commence
34no later than October 1, 2016, and shall include, but not be limited
35to, child welfare advocates, labor organizations, representatives
36of counties, and legislative staff. Rulemaking to implement this
37section pursuant to the Administrative Procedure Act shall
38commence no later than January 1, 2018.

end insert
P15   1begin insert

begin insertSEC. 5.end insert  

end insert

begin insertSection 11322.64 of the end insertbegin insertWelfare and Institutions Codeend insertbegin insert,
2as added by Section 9 of Chapter 25 of the Statutes of 2016, is
3amended to read:end insert

4

11322.64.  

(a) (1) The department, in consultation with the
5County Welfare Directors Association of California, shall develop
6an allocation methodology to distribute additional funding for
7expanded subsidized employment programs for CalWORKs
8recipients, or individuals described in Section 11320.15 who have
9exceeded the time limits specified in subdivision (a) of Section
1011454.

11(2) Funds allocated pursuant to this section may be utilized to
12cover all expenditures related to the operational costs of the
13expanded subsidized employment program, including the cost of
14overseeing the program, developing work sites, and providing
15training to participants, as well as wage and nonwage costs.

16(3) The department, in consultation with the County Welfare
17Directors Association of California, shall determine the amount
18or proportion of funding allocated pursuant to this section that may
19be utilized for operational costs, consistent with the number of
20employment slots anticipated to be created and the funding
21provided.

22(b) Funds allocated for expanded subsidized employment shall
23be in addition to, and independent of, the county allocations made
24pursuant to Section 15204.2.

25(c) (1) A county that accepts additional funding for expanded
26subsidized employment in accordance with this section shall
27continue to expend no less than the aggregate amount of funding
28received by the county pursuant to Section 15204.2 that the county
29expended on subsidized employment in the 2012-13 fiscal year
30pursuant to Section 11322.63, as that section read on June 30,
312016.

32(2) This subdivision shall not apply for any fiscal year in which
33the total CalWORKs caseload is projected by the department to
34increase by more than 5 percent of the total actual CalWORKs
35caseload in the 2012-13 fiscal year.

36(d) Each county shall submit to the department a plan regarding
37how it intends to utilize the funds allocated pursuant to this section.

38(e) (1) Participation in subsidized employment pursuant to this
39section shall be limited to a maximum of six months for each
40participant.

P16   1(2) Notwithstanding paragraph (1), a county may extend
2participation beyond the six-month limitation described in
3paragraph (1) for up to an additional three months at a time, to a
4maximum of no more than 12 total months. Extensions may be
5granted pursuant to this paragraph if the county determines that
6the additional time will increase the likelihood of either of the
7following:

8(A) The participant obtaining unsubsidized employment with
9the participating employer.

10(B) The participant obtaining specific skills and experiences
11relevant for unsubsidized employment in a particular field.

12(f) A county may continue to provide subsidized employment
13funded under this section to individuals who become ineligible for
14CalWORKs benefits in accordance with Section 11323.25.

15(g) Upon application for CalWORKs assistance after a
16participant’s subsidized employment ends, if an assistance unit is
17otherwise eligible within three calendar months of the date that
18subsidized employment ended, the income exemption requirements
19contained in Section 11451.5 and the work requirements contained
20in subdivision (c) of Section 11201 shall apply. If aid is restored
21after the expiration of that three-month period, the income
22exemption requirements contained in Section 11450.12 and the
23work requirements contained in subdivision (b) of Section 11201
24shall apply.

begin delete

25(h) No later than April 1, 2015, the State Department of Social
26Services shall submit at least the following information regarding
27implementation of this section to the Legislature:

end delete
begin delete

28(1) The number of CalWORKs recipients that entered subsidized
29employment.

end delete
begin delete

30(2) The number of CalWORKs recipients who found
31nonsubsidized employment after the subsidy ends.

end delete
begin delete

32(3) The earnings of the program participants before and after
33the subsidy.

end delete
begin delete

34(4) The impact of this program on the state’s work participation
35rate.

end delete
begin delete

36(i)

end delete

37begin insert(h)end insert This section shall become operative on July 1, 2016.

38begin insert

begin insertSEC. 6.end insert  

end insert

begin insertSection 11461.3 of the end insertbegin insertWelfare and Institutions Codeend insert
39
begin insert is amended to read:end insert

P17   1

11461.3.  

(a) The Approved Relative Caregiver Funding Option
2Program is hereby established for the purpose of making the
3amount paid to approved relative caregivers for the in-home care
4of children placed with them who are ineligible for AFDC-FC
5payments equal to the amount paid on behalf of children who are
6eligible for AFDC-FC payments. This is an optional program for
7counties choosing to participate, and in so doing, participating
8counties agree to the terms of this section as a condition of their
9participation. It is the intent of the Legislature that the funding
10described in paragraph (1) of subdivision (g) for the Approved
11Relative Caregiver Funding Option Program be appropriated, and
12available for use from January through December of each year,
13unless otherwise specified.

14(b) Subject to subdivision (e), effective January 1, 2015,
15participating counties shall pay an approved relative caregiver a
16per child per month rate in return for the care and supervision, as
17defined in subdivision (b) of Section 11460, of a child that is placed
18with the relative caregiver that is equal to the basic rate paid to
19foster care providers pursuant to subdivision (g) of Section 11461,
20if both of the following conditions are met:

21(1) The county with payment responsibility has notified the
22department in writing by October 1 of the year before participation
23begins of its decision to participate in the Approved Relative
24Caregiver Funding Option Program.

25(2) The related child placed in the home meets all of the
26following requirements:

27(A) The child resides in California.

28(B) The child is described by subdivision (b), (c), or (e) of
29Section 11401 and the county welfare department or the county
30probation department is responsible for the placement and care of
31the child.

32(C) The child is not eligible for AFDC-FC while placed with
33the approved relative caregiver because the child is not eligible
34for federal financial participation in the AFDC-FC payment.

35(c) Any income or benefits received by an eligible child or the
36approved relative caregiver on behalf of the eligible child that
37would be offset against the basic rate paid to a foster care provider
38pursuant to subdivision (g) of Section 11461, shall be offset from
39any funds that are not CalWORKs funds paid to the approved
40relative caregiver pursuant to this section.

P18   1(d) Participating counties shall recoup an overpayment in the
2Approved Relative Caregiver Funding Option Program received
3by an approved relative caregiver using the standards and processes
4for overpayment recoupment that are applicable to overpayments
5to an approved home of a relative, as specified in Section 11466.24.
6Recouped overpayments shall not be subject to remittance to the
7federal government. Any overpaid funds that are collected by the
8participating counties shall be remitted to the state after subtracting
9both of the following:

10(1) An amount not to exceed the county share of the CalWORKs
11portion of the Approved Relative Caregiver Funding Option
12Program payment, if any.

13(2) Any other county funds that were included in the Approved
14Relative Caregiver Funding Option Program payment.

15(e) A county’s election to participate in the Approved Relative
16Caregiver Funding Option Program shall affirmatively indicate
17that the county understands and agrees to all of the following
18conditions:

19(1) Commencing October 1, 2014, the county shall notify the
20department in writing of its decision to participate in the Approved
21Relative Caregiver Funding Option Program. Failure to make
22timely notification, without good cause as determined by the
23department, shall preclude the county from participating in the
24program for the upcoming calendar year. Annually thereafter, any
25county not already participating who elects to do so shall notify
26the department in writing no later than October 1 of its decision
27to participate for the upcoming calendar year.

28(2) The county shall confirm that it will make per child per
29month payments to all approved relative caregivers on behalf of
30eligible children in the amount specified in subdivision (b) for the
31duration of the participation of the county in this program.

32(3) The county shall confirm that it will be solely responsible
33to pay any additional costs needed to make all payments pursuant
34to subdivision (b) if the state and federal funds allocated to the
35Approved Relative Caregiver Funding Option Program pursuant
36to paragraph (1) of subdivision(g) are insufficient to make all
37eligible payments.

38(f) (1) A county deciding to opt out of the Approved Relative
39Caregiver Funding Option Program shall provide at least 120 days’
40prior written notice of that decision to the department. Additionally,
P19   1the county shall provide at least 90 days’ prior written notice to
2the approved relative caregiver or caregivers informing them that
3his or her per child per month payment will be reduced and the
4date that the reduction will occur.

5(2) The department shall presume that all counties have opted
6out of the Approved Relative Caregiver Funding Option Program
7if the funding appropriated for the current 12-month period is
8reduced below the amount specified in subparagraph (B),
9subparagraph (C), or subparagraph (D) ofbegin delete paragraph(2)end deletebegin insert paragraph
10(2)end insert
of subdivision (g) for that 12-month period, unless a county
11notifies the department in writing of its intent to opt in within 60
12days of enactment of the State Budget. The counties shall provide
13at least 90 days’ prior written notice to the approved relative
14caregiver or caregivers informing them that his or her per child
15per month payment will be reduced, and the date that reduction
16will occur.

17(3) Any reduction in payments received by an approved relative
18caregiver on behalf of a child under this section that results from
19a decision by a county, including the presumed opt-out pursuant
20to paragraph (2), to not participate in the Approved Relative
21Caregiver Funding Option Program shall be exempt from state
22hearing jurisdiction under Section 10950.

23(g) (1) The following funding shall be used for the Approved
24Relative Caregiver Funding Option Program:

25(A) The applicable regional per-child CalWORKs grant, in
26accordance with subdivision (a) of Section 11253.4.

27(B) General Fund resources, as appropriated in paragraph (2).

28(C) County funds only to the extent required under paragraph
29(3) of subdivision (e).

30(D) Funding described in subparagraphs (A) and (B) is intended
31to fully fund the base caseload of approved relative caregivers,
32which is defined as the number of approved relative caregivers
33caring for a child who is not eligible to receive AFDC-FC
34payments, as of July 1, 2014.

35(2) The following amount is hereby appropriated from the
36General Fund as follows:

37(A) The sum of fifteen million dollars ($15,000,000), for the
38period of January 1, 2015, to June 30, 2015, inclusive.

P20   1(B) For the period of July 1, 2015, to June 30, 2016, inclusive,
2there shall be appropriated an amount equal to the sum of all of
3the following:

4(i) Two times the amount appropriated pursuant to subparagraph
5 (A), inclusive of any increase pursuant to paragraph (3).

6(ii) The amount necessary to increase or decrease the
7CalWORKs funding associated with the base caseload described
8in subparagraph (D) of paragraph (1) to reflect any change from
9the prior fiscal year in the applicable regional per-child CalWORKs
10grant described in subparagraph (A) of paragraph (1).

11(iii) The additional amount necessary to fully fund the base
12caseload described in subparagraph (D) of paragraph (1), reflective
13of the annual California Necessities Index increase to the basic
14rate paid to foster care providers.

15(C) For every 12-month period thereafter, commencing with
16the period of July 1, 2016, to June 30, 2017, inclusive, the sum of
17all of the following shall be appropriated for purposes of this
18 section:

19(i) The total General Fund amount provided pursuant to this
20paragraph for the previous 12-month period.

21(ii) The amount necessary to increase or decrease the
22CalWORKs funding associated with the base caseload described
23in subparagraph (D) of paragraph (1) to reflect any change from
24the prior fiscal year in the applicable regional per-child CalWORKs
25grant described in subparagraph (A) of paragraph (1).

26(iii) The additional amount necessary to fully fund the base
27caseload described in subparagraph (D) of paragraph (1), reflective
28of the annual California Necessities Index increase to the basic
29rate paid to foster care providers.

30(D) Notwithstanding clauses (ii) and (iii) of subparagraph (B)
31and clauses (ii) and (iii) of subparagraph (C), the total General
32Fund appropriation made pursuant to subparagraph (B) shall not
33be less than the greater of the following amounts:

34(i) Thirty million dollars ($30,000,000).

35(ii) Two times the amount appropriated pursuant to subparagraph
36(A), inclusive of any increase pursuant to paragraph (3).

37(3) To the extent that the appropriation made by subparagraph
38(A) of paragraph (2) is insufficient to fully fund the base caseload
39of approved relative caregivers as of July 1, 2014, as described in
40subparagraph (D) of paragraph (1), for the period of January 1,
P21   12015, to June 30, 2015, inclusive, as jointly determined by the
2department and the County Welfare Directors’ Association and
3approved by the Department of Finance on or before October 1,
42015, the amount specified in subparagraph (A) of paragraph (2)
5shall be increased by the amount necessary to fully fund that base
6caseload.

7(4) Funds available pursuant to paragraph (2) shall be allocated
8to participating counties proportionate to the number of their
9approved relative caregiver placements, using a methodology and
10timing developed by the department, following consultation with
11county human services agencies and their representatives.

12(5) Notwithstanding subdivision (e), if in anybegin delete calendarend deletebegin insert fiscalend insert
13 year the entire amount of funding appropriated by the state for the
14Approved Relative Caregiver Funding Option Program has not
15been fully allocated to or utilized by participating counties, a
16participating county that has paid any funds pursuant to
17subparagraph (C) of paragraph (1) of subdivision (g) may request
18reimbursement for those funds from the department. The authority
19of the department to approve the requests shall be limited by the
20amount of available unallocated funds.

21(h) An approved relative caregiver receiving payments on behalf
22of a child pursuant to this section shall not be eligible to receive
23additional CalWORKs payments on behalf of the same child under
24Section 11450.

25(i) To the extent permitted by federal law, payments received
26by the approved relative caregiver from the Approved Relative
27Caregiver Funding Option Program shall not be considered income
28for the purpose of determining other public benefits.

29(j) Prior to referral of any individual or recipient, or that person’s
30case, to the local child support agency for child support services
31pursuant to Section 17415 of the Family Code, the county human
32services agency shall determine if an applicant or recipient has
33good cause for noncooperation, as set forth in Section 11477.04.
34If the applicant or recipient claims good cause exception at any
35subsequent time to the county human services agency or the local
36child support agency, the local child support agency shall suspend
37child support services until the county social services agency
38determines the good cause claim, as set forth in Section 11477.04.
39If good cause is determined to exist, the local child support agency
40shall suspend child support services until the applicant or recipient
P22   1requests their resumption, and shall take other measures that are
2 necessary to protect the applicant or recipient and the children. If
3the applicant or recipient is the parent of the child for whom aid
4is sought and the parent is found to have not cooperated without
5good cause as provided in Section 11477.04, the applicant’s or
6recipient’s family grant shall be reduced by 25 percent for the time
7the failure to cooperate lasts.

8(k) Consistent with Section 17552 of the Family Code, if aid is
9paid under this chapter on behalf of a child who is under the
10jurisdiction of the juvenile court and whose parent or guardian is
11receiving reunification services, the county human services agency
12shall determine, prior to referral of the case to the local child
13support agency for child support services, whether the referral is
14in the best interest of the child, taking into account both of the
15following:

16(1) Whether the payment of support by the parent will pose a
17barrier to the proposed reunification in that the payment of support
18will compromise the parent’s ability to meet the requirements of
19the parent’s reunification plan.

20(2) Whether the payment of support by the parent will pose a
21barrier to the proposed reunification in that the payment of support
22will compromise the parent’s current or future ability to meet the
23financial needs of the child.

24(l) Effective January 1, 2017, if a relative has been approved as
25a resource family pursuant to Section 16519.5, the approved
26relative shall be paid an amount equal to the resource family basic
27rate at the child’s assessed level of care as set forth in subdivision
28(g) of Section 11461 and Section 11463.

29begin insert

begin insertSEC. 7.end insert  

end insert
begin insert

(a) To the extent that this act has an overall effect of
30increasing the costs already borne by a local agency for programs
31or levels of service mandated by the 2011 Realignment Legislation,
32Section 36 of Article XIII of the California Constitution shall
33govern this act’s application to local agencies and the state’s
34funding of those programs or levels of service.

end insert
begin insert

35
(b) However, if the Commission on State Mandates determines
36that this act contains other costs mandated by the state for
37programs or levels of service not described in subdivision (a),
38reimbursement to local agencies and school districts for those
39costs shall be made pursuant to Part 7 (commencing with Section
4017500) of Division 4 of Title 2 of the Government Code.

end insert
P23   1begin insert

begin insertSEC. 8.end insert  

end insert
begin insert

There is hereby appropriated seven hundred five
2thousand dollars ($705,000) from the General Fund to the
3Department of Rehabilitation for encumbrance or expenditure
4until June 30, 2017. Notwithstanding subdivision (b) of Section
519806 of the Welfare and Institutions Code, these funds shall be
6allocated to those independent living centers that have been both
7established and maintained using federal funding under Part C of
8Chapter 1 of Title VII of the federal Rehabilitation Act of 1973
9(29 U.S.C. Sec. 796f et seq.), as amended, as their primary base
10grant, as determined by the Department of Rehabilitation.

end insert
11begin insert

begin insertSEC. 9.end insert  

end insert
begin insert

This act is a bill providing for appropriations related
12to the Budget Bill within the meaning of subdivision (e) of Section
1312 of Article IV of the California Constitution, has been identified
14as related to the budget in the Budget Bill, and shall take effect
15immediately.

end insert
begin delete
16

SECTION 1.  

It is the intent of the Legislature to enact statutory
17changes relating to the 2016 Budget Act.

end delete


O

    97