Amended in Assembly August 8, 2016

Amended in Assembly May 25, 2016

Senate BillNo. 855


Introduced by Committee on Budget and Fiscal Review

January 7, 2016


begin deleteAn 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

SB 855, as amended, Committee on Budget and Fiscal Review. 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:

P3    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

P4    1

12254.  

(a) The amount of each prepayment shall be 25 percent
2of the amount of the annual insurance tax liability reported on the
3return of the insurer for the preceding calendar year.

4(b) In establishing the prepayment amount of an insurer that
5has acquired the business of another insurer, the amount of tax
6liability of the acquiring insurer reported for the preceding calendar
7year shall be deemed to include the amount of tax liability of the
8acquired insurer reported for that year.

begin insert

9
(c) Notwithstanding subdivision (a), for a health insurer subject
10to Section 12202.2 both of the following shall apply:

end insert
begin insert

11
(1) On or after July 1, 2016, and on or before June 30, 2019, a
12prepayment shall not be required.

end insert
begin insert

13
(2) The amount of each prepayment due after June 30, 2019,
14shall be 25 percent of the amount of what the annual insurance
15tax liability reported on the return of the insurer for the preceding
16calendar year would have been if Section 12202.2 had never been
17operative.

end insert
begin delete

18(c)

end delete

19begin insert(d)end insert This section shall become operative on July 1, 2013.

20begin insert

begin insertSEC. 2.end insert  

end insert

begin insertSection 12258 of the end insertbegin insertRevenue and Taxation Codeend insertbegin insert is
21amended to read:end insert

22

12258.  

(a) Any insurer that fails to pay any prepayment within
23the time required shall pay a penalty of 10 percent of the amount
24of the required prepayment, plus interest at the modified adjusted
25rate per month, or fraction thereof, established pursuant to Section
266591.5, from the due date of the prepayment until the date of
27payment but not for any period after the due date of the annual
28tax. Assessments of prepayment deficiencies may be made in the
29manner provided by deficiency assessments of the annual tax.

30(b) Notwithstanding any other law, if a Medi-Cal managed care
31plan, as defined in subdivision (a) of Section 12009, receives
32additional amounts includable in its total operating revenue, as
33defined in Section 12241, for the service periods from January 1,
342009, to June 30, 2013, inclusive, those amounts shall continue to
35be subject to the tax imposed by Section 12201, as added by
36Section 4 of the act adding this section, as added by Section 5 of
37Chapter 157 of the Statutes of 2009, as added by Section 31 of
38Chapter 717 of the Statutes of 2010, and as added by Section 2 of
39Chapter 11 of the First Extraordinary Session of the Statutes of
402011, and 100 percent of the tax continues to be due and shall be
P5    1submitted to the Department of Insurance no later than 30 days
2after receipt of those amounts.

begin insert

3
(c) This section shall not apply to an insurer subject to
4paragraph (1) of subdivision (c) of Section 12254.

end insert
begin delete

5(c)

end delete

6begin insert(d)end insert This section shall become operative on July 1, 2013.

7begin insert

begin insertSEC. 3.end insert  

end insert

begin insertSection 10850.4 of the end insertbegin insertWelfare and Institutions Codeend insert
8
begin insert is amended to read:end insert

9

10850.4.  

(a) Within five business days of learning that a child
10fatality has occurred in the county and that there is a reasonable
11suspicion that the fatality was caused by abuse or neglect, the
12custodian of records for the county child welfare agency, upon
13request, shall release the following information:

14(1) The age and gender of the child.

15(2) The date of death.

16(3) Whether the childbegin delete wasend deletebegin insert residedend insert in foster care or in the home
17of his or her parent or guardian at the time of death.

18(4) Whether an investigation is being conducted by a law
19enforcement agency or the county child welfare agency.

20(b) All cases in which abuse orbegin delete neglectend deletebegin insert neglect, as defined by
21paragraph (1) of subdivision (k),end insert
leads to a child’s death shall be
22subject to the disclosures required in subdivision (c). Abuse or
23neglect is determined to have led to a child’s death if one or more
24of the following conditions are met:

25(1) A county child protective services agency determines that
26the abuse or neglect was substantiated.

27(2) A law enforcement investigation concludes that abuse or
28neglect occurred.

29(3) A coroner or medical examiner concludes that the child who
30died had suffered abuse or neglect.

31(c) Upon completion of the child abuse or neglect investigation
32into the child’s death, as described in subdivision (b), the following
33documents from the juvenile case file shall be released by the
34custodian of records upon request, subject to the redactions set
35forth in subdivision (e):

36(1) All of the information in subdivision (a).

37(2) For cases in which the child’s death occurred while living
38with a parent or guardian, all previous referrals of abuse or neglect
39of the deceased child while living with that parent or guardian
40shall be disclosed along with the following documents:

P6    1(A) The emergency response referral information form and the
2emergency response notice of referral disposition form completed
3by the county child welfare agency relating to the abuse or neglect
4that caused the death of the child.

5(B) Any cross reports completed by the county child welfare
6agency to law enforcement relating to the deceased child.

7(C) All risk and safety assessments completed by the county
8child welfare services agency relating to the deceased child.

9(D) All health care records of the deceased child, excluding
10mental health records, related to the child’s death and previous
11injuries reflective of a pattern of abuse or neglect.

12(E) Copies of police reports about the person against whom the
13child abuse or neglect was substantiated.

begin insert

14
(F) A description of child protective or other services provided
15and actions taken by the child welfare agency, and juvenile court
16if applicable, relating to the deceased child, addressing any
17services and actions that are not otherwise disclosed within other
18documents required for release pursuant to this section, including
19the date and a written description of any such service or action
20taken.

end insert

21(3) For cases in which the child’s death occurred while the child
22was in foster care, the following documents in addition to those
23specified in paragraphs (1) and (2) generated while the child was
24living in the foster care placement that was the placement at the
25time of the child’s death:

26(A) Records pertaining to the fosterbegin delete parents’end deletebegin insert placement’send insert initial
27licensing and renewals and type of license or licenses held, if in
28the 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) begin insert (1)end insertbegin insertend insert The documentsbegin insert and informationend insert listed inbegin insert paragraph
34(1) of, and subparagraphs (A) to (E), inclusive, of paragraph (2)
35of,end insert
subdivision (c) shall be released to the public by the custodian
36of records within 10 business days of the request or the disposition
37of the investigation, whichever is later.

begin insert

38
(2) The description listed in subparagraph (F) of paragraph
39(2) of subdivision (c) shall be released to the public by the
P7    1custodian of records within 10 business days after the release of
2the documents pursuant to paragraph (1).

end insert

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

5(A) The names, addresses, telephone numbers, ethnicity,
6religion, or any other identifying information of any person or
7institution, other than the county or the State Department of Social
8Services, that is mentioned in the documents listed in paragraphs
9(2) and (3) of subdivision (c).

10(B) Any information that would, after consultation with the
11district attorney, jeopardize a criminal investigation or proceeding.

12(C) Any information that is privileged, confidential, or not
13subject to disclosure pursuant to any other state or federal law.

14(2) (A) The State Department of Social Services shall
15promulgate a regulation listing the laws described in subparagraph
16(C) of paragraph (1) and setting forth standards governing
17redactions.

18(B) Notwithstanding the rulemaking provisions of the
19Administrative Procedure Act (Chapter 3.5 (commencing with
20Section 11340) of Part 1 of Division 3 of Title 2 of the Government
21Code), until emergency regulations are filed with the Secretary of
22State, the State Department of Social Services may implement the
23changes made to Section 827 and this section at the 2007-08
24Regular Session of the Legislature through all-county letters or
25similar instructions from the director. The department shall adopt
26emergency regulations, as necessary to implement those changes,
27no later than January 1, 2009.

28(C) The adoption of regulations pursuant to this paragraph shall
29be deemed to be an emergency necessary for the immediate
30preservation of the public peace, health, safety, or general welfare.
31The emergency regulations authorized by this section shall be
32exempt from review by the Office of Administrative Law. The
33emergency regulations authorized by this section shall be submitted
34for filing with the Secretary of State and shall remain in effect for
35no more than 180 days, by which time the final regulations shall
36be adopted.

37(f) Upon receiving a request for the documents listed in
38subdivision (c), the custodian of records shall notify and provide
39a copy of the request upon counsel for any child who is directly
40or indirectly connected to the juvenile case file. If counsel for a
P8    1child, including the deceased child or any sibling of the deceased
2child, objects to the release of any part of the documents listed in
3paragraphs (2) and (3) of subdivision (c), they may petition the
4juvenile court for relief to prevent the release of any document or
5part of a document requested pursuant to paragraph (2) of
6subdivision (a) of Section 827.

7(g) begin delete Documents from the juvenileend deletebegin insert Juvenileend insert casebegin delete file, other than
8those listed in paragraphs (2) and (3) of subdivision (c),end delete
begin insert file records
9that are not subject to disclosure pursuant to this sectionend insert
shall
10only be disclosed upon an order by the juvenile court pursuant to
11Section 827.

12(h) Once documents pursuant to this section have been released
13by the custodian of records, the State Department of Social Services
14or the county welfare department or agency may comment on the
15case within the scope of the release. If the county welfare
16department or agency comments publicly about the case within
17the scope of the release pursuant to this subdivision, the social
18worker on the case may also comment publicly about the case
19within the scope of the release.

20(i) Information released by a custodian of records consistent
21with the requirements of this section does not require prior notice
22to any other individual.

23(j) Each county welfare department or agency shall notify the
24State Department of Social Services of every child fatality that
25occurred within its jurisdiction that was the result of child abuse
26or neglect. Based on these notices and any other relevant
27information in the State Department of Social Services’ possession,
28the department shall annually issue a report identifying the child
29fatalities and any systemic issues or patterns revealed by the notices
30and other relevant information. The State Department of Social
31Services, after consultation with interested stakeholders, shall
32provide instructions by an all-county letter regarding the procedure
33for notification.

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

35(1) “Child abuse or neglect”begin delete hasend deletebegin insert and “abuse or neglect” haveend insert
36 the same meaning as defined in Section 11165.6 of the Penal Code.

37(2) “Custodian of records,” for the purposes of this section and
38paragraph (2) of subdivision (a) of Section 827, means the county
39welfare department or agency.

P9    1(3) “Juvenile case files” or “case files”begin delete includeend deletebegin insert includesend insert any
2juvenile court files, as defined in Rule 5.552 of the California Rules
3of Court, and any county child welfare department or agency or
4State Department of Social Services records regardless of whether
5they are maintained electronically or in paper form.

6(4) “Substantiated” has the same meaning asbegin insert that term is used
7with respect to a substantiated report asend insert
defined in Section
811165.12 of the Penal Code.

9(l) A person disclosing juvenile case file information as required
10by this section shall not be subject tobegin delete suitend deletebegin insert liabilityend insert inbegin insert anyend insert civil or
11criminalbegin delete proceedingsend deletebegin insert proceedingend insert for complying with the
12requirements of this section.

13(m) This section shall apply only to deaths that occur on or after
14January 1, 2008.

15(n) Nothing in this section shall require a custodian of records
16to retain documents beyond any date otherwise required by law.

17(o) Nothing in this section shall be construed as requiring a
18custodian of records to obtain documents not in the case file.

begin insert

19
(p) Nothing in this section authorizes the disclosure of
20information that reveals the identity of a person or persons who
21provided information related to suspected abuse, neglect, or
22maltreatment of the child.

end insert
begin insert

23
(q) Notwithstanding the rulemaking provisions of the
24Administrative Procedure Act (Chapter 3.5 (commencing with
25Section 11340) of Part 1 of Division 3 of Title 2 of the Government
26Code), until regulations are filed with the Secretary of State, the
27State Department of Social Services may implement this section
28through all-county letters or similar instructions following
29consultation with stakeholders. This consultation shall commence
30no later than October 1, 2016, and shall include, but not be limited
31to, child welfare advocates, labor organizations, representatives
32of counties, and legislative staff. Rulemaking to implement this
33section pursuant to the Administrative Procedure Act shall
34commence no later than January 1, 2018.

end insert
35begin insert

begin insertSEC. 4.end insert  

end insert

begin insertSection 10850.45 is added to the end insertbegin insertWelfare and
36Institutions Code
end insert
begin insert, to read:end insert

begin insert
37

begin insert10850.45.end insert  

(a) Within 10 business days of learning that a child
38near fatality that has been determined to have been caused by
39abuse or neglect has occurred in the county, the custodian of
P10   1records for the county child welfare agency, upon request, shall
2release all of the following information:

3
(1) The age and gender of the child.

4
(2) The date of the near fatality.

5
(3) Whether the child resided in foster care or in the home of
6his or her parent or guardian at the time of the near fatality.

7
(4) Whether an investigation is being conducted by a law
8enforcement agency or the county child welfare agency.

9
(b) Findings or information disclosed under this subdivision,
10upon request, shall consist of a written report that includes all of
11the following information:

12
(1) The age and gender of the child.

13
(2) The date the abuse or neglect occurred that resulted in the
14near fatality, if known, and the date that a licensed physician
15determined the child victim to be in serious or critical medical
16condition, if known.

17
(3) Whether the child resided in foster care or in the home of
18his or her parent or guardian at the time of the near fatality.

19
(4) The cause of, and circumstances regarding, the near fatality.

20
(5) A description of reports received, child protective or other
21services provided, and actions taken by the county child welfare
22services agency and juvenile court, if applicable, regarding both
23of the following:

24
(A) Suspected or substantiated abuse or neglect of the child
25near fatality victim.

26
(B) Suspected or substantiated abuse or neglect of other children
27that is related to the abuse or neglect described in subparagraph
28(A).

29
(6) The description required by paragraph (5) shall provide a
30written narrative that includes, but is not limited to, the following
31information:

32
(A) The dates of reports, investigations, services provided, and
33actions taken.

34
(B) The investigative disposition for each report.

35
(C) Any comments provided by the involved social worker or
36workers for the written narrative regarding the investigations,
37services provided, and actions taken.

38
(c) Subject to subdivision (e), a custodian of records shall
39disclose the following to the public, upon request:

P11   1
(1) For cases in which the child’s near fatality occurred while
2living with a parent or guardian, all previous referrals of abuse
3or neglect of the child suffering the near fatality while living with
4that parent or guardian, along with the following documents:

5
(A) The emergency response referral information form and
6emergency response notice of referral disposition form completed
7by the county child welfare agency relating to the abuse or neglect
8that caused the near fatality of the child.

9
(B) Any cross reports completed by the county child welfare
10services agency to law enforcement relating to the child suffering
11the near fatality.

12
(C) All risk and safety assessments completed by the county
13child welfare services agency relating to the child suffering the
14near fatality.

15
(D) Copies of police reports about the person against whom
16the child abuse or neglect was substantiated.

17
(2) For cases in which the child’s near fatality occurred while
18the child was in foster care, the following documents, in addition
19to those specified in paragraph (1), generated while the child was
20living in the foster care placement that was the placement at the
21time of the child’s near fatality:

22
(A) Records pertaining to the foster parents’ initial licensing
23and renewals and type of license or licenses held if in the case file.

24
(B) All reported licensing violations, including notices of action,
25if in the case file.

26
(C) Records of the training completed by the foster parents if
27in the case file.

28
(d) (1) When disclosure is requested pursuant to subdivisions
29(b) and (c), all required findings and information shall be released
30to the public by the custodian of records within 30 calendar days
31of either the request or the disposition of the investigation,
32whichever is later.

33
(2) When disclosure is requested pursuant to subdivision (b),
34the county shall submit a copy of the description and written
35narrative required in subdivision (b) to the State Department of
36Social Services within 20 calendar days of the request or the
37disposition of the investigation, whichever is later. Within 10
38calendar days of receipt, the State Department of Social Services
39shall review the description and written narrative submitted by
40the county against the case file and notify the county of any
P12   1discrepancies or other concerns prior to the county’s release of
2the information pursuant to paragraph (1).

3
(e) The information and records subject to disclosure pursuant
4to subdivisions (b) and (c) shall not include, and the custodian of
5records shall not disclose, any of the following information:

6
(1) The name, address, telephone number, ethnicity, religion,
7or any other identifying information of any person or institution,
8other than the county or the State Department of Social Services,
9that is referenced in subdivision (b) or (c).

10
(2) Any information that would, after consultation with the
11district attorney, jeopardize a criminal investigation or proceeding.

12
(3) Any information that is privileged, confidential, or not
13subject to disclosure pursuant to any other state or federal law.

14
(4) All health care records related to the child or the child’s
15family.

16
(5) (A) Any information not relevant to the near fatality. This
17includes, but is not limited to, any information regarding any adult
18whose activities are not relevant to the near fatality.

19
(B) Information regarding the agency’s handling of the case
20that may indicate a pattern of events or have a bearing on the
21circumstances that led to the near fatality is relevant for purposes
22of subparagraph (A).

23
(C) Any action of any individual responding in the case in their
24professional capacity is relevant for purposes of subparagraph
25(A).

26
(f) Upon receiving a request for the information described in
27subdivisions (b) and (c), the custodian of records shall notify and
28provide a copy of the request to the counsel for any child who is
29directly or indirectly connected to the juvenile case file. If the
30counsel for a child, including the child near fatality victim or any
31sibling of the child victim, objects to the release of any part of the
32information listed in subdivisions (b) and (c), counsel may petition
33the juvenile court for relief to prevent the release of any document
34or part of a document requested pursuant to paragraph (2) of
35subdivision (a) of Section 827.

36
(g) Juvenile case file records that are not subject to disclosure
37pursuant to this section shall only be disclosed upon an order by
38the juvenile court pursuant to Section 827.

39
(h) Once documents have been released by the custodian of
40records pursuant to this section, the State Department of Social
P13   1Services or the county welfare department or agency may comment
2on the case within the scope of the release. If the county welfare
3department or agency comments publicly about the case within
4the scope of the release pursuant to this subdivision, the social
5worker on the case may also comment publicly about the case
6within the scope of the release.

7
(i) Information released by a custodian of records consistent
8with the requirements of this section does not require prior notice
9to any other individual.

10
(j) Each county child welfare services agency shall notify the
11State Department of Social Services of every child near fatality
12that occurred within its jurisdiction that was the result of child
13abuse or neglect. Based on these notices and any other relevant
14information in the State Department of Social Services’ possession,
15the department shall annually issue a report identifying the child
16near fatalities and any systemic issues or patterns revealed by the
17notices and other relevant information.

18
(k) For purposes of this section, the following definitions apply:

19
(1) “Child abuse or neglect” and “abuse or neglect” have the
20same meaning as defined in Section 11165.6 of the Penal Code.
21“Child abuse or neglect” and “abuse or neglect” shall not include
22near fatalities caused by the following persons, unless neglect by
23a parent, guardian, or foster care provider contributed to the
24circumstances of the near fatality:

25
(A) An alleged perpetrator who was unknown to the child or
26family prior to the abuse that caused the near fatality.

27
(B) A minor, unless acting in the role of a caretaker, who is
28alleged to have caused the near fatality.

29
(2) “Custodian of records” means the county welfare
30department or agency.

31
(3) “Juvenile case files” or “case files” includes any juvenile
32court files, as defined in Rule 5.552 of the California Rules of
33Court, and any county child welfare department or agency or State
34Department of Social Services records regardless of whether they
35are maintained electronically or in paper form.

36
(4) (A) “Near fatality” has the same meaning as defined in
37Section 5106a of Title 42 of the United States Code under the
38federal Child Abuse Prevention and Treatment Act.

39
(B) Abuse or neglect is deemed to have resulted in a child’s
40near fatality if either of the following conditions is met:

P14   1
(i) A law enforcement investigation concludes that child abuse
2or neglect occurred.

3
(ii) A county child welfare services agency determines that the
4child abuse or neglect was substantiated.

5
(5) “Substantiated” has the same meaning as that term is used
6with respect to a substantiated report as defined in Section
711165.12 of the Penal Code.

8
(l) A person disclosing juvenile case file information as required
9by this section shall not be subject to liability in any civil or
10criminal proceeding for complying with the requirements of this
11section.

12
(m) This section shall apply only to near fatalities that occur
13on or after January 1, 2017.

14
(n) This section does not require a custodian of records to retain
15documents beyond any date otherwise required by law.

16
(o) This section does not require a custodian of records to obtain
17documents not in the case file.

18
(p) This section does not authorize the disclosure of information
19that reveals the identity of a person or persons who provided
20information related to suspected abuse, neglect, or maltreatment
21of a child.

22
(q) Notwithstanding the rulemaking provisions of the
23Administrative Procedure Act (Chapter 3.5 (commencing with
24Section 11340) of Part 1 of Division 3 of Title 2 of the Government
25Code), until regulations are filed with the Secretary of State, the
26State Department of Social Services may implement this section
27through all-county letters or similar instructions following
28consultation with stakeholders. This consultation shall commence
29no later than October 1, 2016, and shall include, but not be limited
30to, child welfare advocates, labor organizations, representatives
31of counties, and legislative staff. Rulemaking to implement this
32section pursuant to the Administrative Procedure Act shall
33commence no later than January 1, 2018.

end insert
34begin insert

begin insertSEC. 5.end insert  

end insert

begin insertSection 11322.64 of the end insertbegin insertWelfare and Institutions Codeend insertbegin insert,
35as added by Section 9 of Chapter 25 of the Statutes of 2016, is
36amended to read:end insert

37

11322.64.  

(a) (1) The department, in consultation with the
38County Welfare Directors Association of California, shall develop
39an allocation methodology to distribute additional funding for
40expanded subsidized employment programs for CalWORKs
P15   1recipients, or individuals described in Section 11320.15 who have
2exceeded the time limits specified in subdivision (a) of Section
311454.

4(2) Funds allocated pursuant to this section may be utilized to
5cover all expenditures related to the operational costs of the
6expanded subsidized employment program, including the cost of
7overseeing the program, developing work sites, and providing
8training to participants, as well as wage and nonwage costs.

9(3) The department, in consultation with the County Welfare
10Directors Association of California, shall determine the amount
11or proportion of funding allocated pursuant to this section that may
12be utilized for operational costs, consistent with the number of
13employment slots anticipated to be created and the funding
14provided.

15(b) Funds allocated for expanded subsidized employment shall
16be in addition to, and independent of, the county allocations made
17pursuant to Section 15204.2.

18(c) (1) A county that accepts additional funding for expanded
19subsidized employment in accordance with this section shall
20continue to expend no less than the aggregate amount of funding
21received by the county pursuant to Section 15204.2 that the county
22expended on subsidized employment in the 2012-13 fiscal year
23pursuant to Section 11322.63, as that section read on June 30,
242016.

25(2) This subdivision shall not apply for any fiscal year in which
26the total CalWORKs caseload is projected by the department to
27increase by more than 5 percent of the total actual CalWORKs
28caseload in the 2012-13 fiscal year.

29(d) Each county shall submit to the department a plan regarding
30how it intends to utilize the funds allocated pursuant to this section.

31(e) (1) Participation in subsidized employment pursuant to this
32section shall be limited to a maximum of six months for each
33participant.

34(2) Notwithstanding paragraph (1), a county may extend
35participation beyond the six-month limitation described in
36paragraph (1) for up to an additional three months at a time, to a
37maximum of no more than 12 total months. Extensions may be
38granted pursuant to this paragraph if the county determines that
39the additional time will increase the likelihood of either of the
40following:

P16   1(A) The participant obtaining unsubsidized employment with
2the participating employer.

3(B) The participant obtaining specific skills and experiences
4relevant for unsubsidized employment in a particular field.

5(f) A county may continue to provide subsidized employment
6funded under this section to individuals who become ineligible for
7CalWORKs benefits in accordance with Section 11323.25.

8(g) Upon application for CalWORKs assistance after a
9participant’s subsidized employment ends, if an assistance unit is
10otherwise eligible within three calendar months of the date that
11subsidized employment ended, the income exemption requirements
12contained in Section 11451.5 and the work requirements contained
13in subdivision (c) of Section 11201 shall apply. If aid is restored
14after the expiration of that three-month period, the income
15exemption requirements contained in Section 11450.12 and the
16work requirements contained in subdivision (b) of Section 11201
17shall apply.

begin delete end deletebegin delete

18(h) No later than April 1, 2015, the State Department of Social
19Services shall submit at least the following information regarding
20implementation of this section to the Legislature:

end delete
begin delete end deletebegin delete end deletebegin delete

21(1) The number of CalWORKs recipients that entered subsidized
22employment.

end delete
begin delete end deletebegin delete end deletebegin delete

23(2) The number of CalWORKs recipients who found
24nonsubsidized employment after the subsidy ends.

end delete
begin delete end deletebegin delete end deletebegin delete

25(3) The earnings of the program participants before and after
26the subsidy.

end delete
begin delete end deletebegin delete end deletebegin delete

27(4) The impact of this program on the state’s work participation
28rate.

end delete
begin delete end deletebegin delete

29(i)

end delete

30begin insert(h)end insert This section shall become operative on July 1, 2016.

31begin insert

begin insertSEC. 6.end insert  

end insert

begin insertSection 11461.3 of the end insertbegin insertWelfare and Institutions Codeend insert
32
begin insert is amended to read:end insert

33

11461.3.  

(a) The Approved Relative Caregiver Funding Option
34Program is hereby established for the purpose of making the
35amount paid to approved relative caregivers for the in-home care
36of children placed with them who are ineligible for AFDC-FC
37payments equal to the amount paid on behalf of children who are
38eligible for AFDC-FC payments. This is an optional program for
39counties choosing to participate, and in so doing, participating
40counties agree to the terms of this section as a condition of their
P17   1participation. It is the intent of the Legislature that the funding
2described in paragraph (1) of subdivision (g) for the Approved
3Relative Caregiver Funding Option Program be appropriated, and
4available for use from January through December of each year,
5unless otherwise specified.

6(b) Subject to subdivision (e), effective January 1, 2015,
7participating counties shall pay an approved relative caregiver a
8per child per month rate in return for the care and supervision, as
9defined in subdivision (b) of Section 11460, of a child that is placed
10with the relative caregiver that is equal to the basic rate paid to
11foster care providers pursuant to subdivision (g) of Section 11461,
12if both of the following conditions are met:

13(1) The county with payment responsibility has notified the
14department in writing by October 1 of the year before participation
15begins of its decision to participate in the Approved Relative
16Caregiver Funding Option Program.

17(2) The related child placed in the home meets all of the
18following requirements:

19(A) The child resides in California.

20(B) The child is described by subdivision (b), (c), or (e) of
21Section 11401 and the county welfare department or the county
22probation department is responsible for the placement and care of
23the child.

24(C) The child is not eligible for AFDC-FC while placed with
25the approved relative caregiver because the child is not eligible
26for federal financial participation in the AFDC-FC payment.

27(c) Any income or benefits received by an eligible child or the
28approved relative caregiver on behalf of the eligible child that
29would be offset against the basic rate paid to a foster care provider
30pursuant to subdivision (g) of Section 11461, shall be offset from
31any funds that are not CalWORKs funds paid to the approved
32relative caregiver pursuant to this section.

33(d) Participating counties shall recoup an overpayment in the
34Approved Relative Caregiver Funding Option Program received
35by an approved relative caregiver using the standards and processes
36for overpayment recoupment that are applicable to overpayments
37to an approved home of a relative, as specified in Section 11466.24.
38Recouped overpayments shall not be subject to remittance to the
39federal government. Any overpaid funds that are collected by the
P18   1participating counties shall be remitted to the state after subtracting
2both of the following:

3(1) An amount not to exceed the county share of the CalWORKs
4portion of the Approved Relative Caregiver Funding Option
5Program payment, if any.

6(2) Any other county funds that were included in the Approved
7Relative Caregiver Funding Option Program payment.

8(e) A county’s election to participate in the Approved Relative
9Caregiver Funding Option Program shall affirmatively indicate
10that the county understands and agrees to all of the following
11conditions:

12(1) Commencing October 1, 2014, the county shall notify the
13department in writing of its decision to participate in the Approved
14Relative Caregiver Funding Option Program. Failure to make
15timely notification, without good cause as determined by the
16department, shall preclude the county from participating in the
17program for the upcoming calendar year. Annually thereafter, any
18county not already participating who elects to do so shall notify
19the department in writing no later than October 1 of its decision
20to participate for the upcoming calendar year.

21(2) The county shall confirm that it will make per child per
22month payments to all approved relative caregivers on behalf of
23eligible children in the amount specified in subdivision (b) for the
24duration of the participation of the county in this program.

25(3) The county shall confirm that it will be solely responsible
26to pay any additional costs needed to make all payments pursuant
27to subdivision (b) if the state and federal funds allocated to the
28Approved Relative Caregiver Funding Option Program pursuant
29to paragraph (1) of subdivision(g) are insufficient to make all
30eligible payments.

31(f) (1) A county deciding to opt out of the Approved Relative
32Caregiver Funding Option Program shall provide at least 120 days’
33prior written notice of that decision to the department. Additionally,
34the county shall provide at least 90 days’ prior written notice to
35the approved relative caregiver or caregivers informing them that
36his or her per child per month payment will be reduced and the
37date that the reduction will occur.

38(2) The department shall presume that all counties have opted
39out of the Approved Relative Caregiver Funding Option Program
40if the funding appropriated for the current 12-month period is
P19   1reduced below the amount specified in subparagraph (B),
2subparagraph (C), or subparagraph (D) ofbegin delete paragraph(2)end deletebegin insert paragraph
3(2)end insert
of subdivision (g) for that 12-month period, unless a county
4notifies the department in writing of its intent to opt in within 60
5days of enactment of the State Budget. The counties shall provide
6at least 90 days’ prior written notice to the approved relative
7caregiver or caregivers informing them that his or her per child
8per month payment will be reduced, and the date that reduction
9will occur.

10(3) Any reduction in payments received by an approved relative
11caregiver on behalf of a child under this section that results from
12a decision by a county, including the presumed opt-out pursuant
13to paragraph (2), to not participate in the Approved Relative
14Caregiver Funding Option Program shall be exempt from state
15hearing jurisdiction under Section 10950.

16(g) (1) The following funding shall be used for the Approved
17Relative Caregiver Funding Option Program:

18(A) The applicable regional per-child CalWORKs grant, in
19accordance with subdivision (a) of Section 11253.4.

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

21(C) County funds only to the extent required under paragraph
22(3) of subdivision (e).

23(D) Funding described in subparagraphs (A) and (B) is intended
24to fully fund the base caseload of approved relative caregivers,
25which is defined as the number of approved relative caregivers
26caring for a child who is not eligible to receive AFDC-FC
27payments, as of July 1, 2014.

28(2) The following amount is hereby appropriated from the
29General Fund as follows:

30(A) The sum of fifteen million dollars ($15,000,000), for the
31period of January 1, 2015, to June 30, 2015, inclusive.

32(B) For the period of July 1, 2015, to June 30, 2016, inclusive,
33there shall be appropriated an amount equal to the sum of all of
34the following:

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

37(ii) The amount necessary to increase or decrease the
38CalWORKs funding associated with the base caseload described
39in subparagraph (D) of paragraph (1) to reflect any change from
P20   1the prior fiscal year in the applicable regional per-child CalWORKs
2grant described in subparagraph (A) of paragraph (1).

3(iii) The additional amount necessary to fully fund the base
4caseload described in subparagraph (D) of paragraph (1), reflective
5of the annual California Necessities Index increase to the basic
6rate paid to foster care providers.

7(C) For every 12-month period thereafter, commencing with
8the period of July 1, 2016, to June 30, 2017, inclusive, the sum of
9all of the following shall be appropriated for purposes of this
10 section:

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

13(ii) The amount necessary to increase or decrease the
14CalWORKs funding associated with the base caseload described
15in subparagraph (D) of paragraph (1) to reflect any change from
16the prior fiscal year in the applicable regional per-child CalWORKs
17grant described in subparagraph (A) of paragraph (1).

18(iii) The additional amount necessary to fully fund the base
19caseload described in subparagraph (D) of paragraph (1), reflective
20of the annual California Necessities Index increase to the basic
21rate paid to foster care providers.

22(D) Notwithstanding clauses (ii) and (iii) of subparagraph (B)
23and clauses (ii) and (iii) of subparagraph (C), the total General
24Fund appropriation made pursuant to subparagraph (B) shall not
25be less than the greater of the following amounts:

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

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

29(3) To the extent that the appropriation made by subparagraph
30(A) of paragraph (2) is insufficient to fully fund the base caseload
31of approved relative caregivers as of July 1, 2014, as described in
32subparagraph (D) of paragraph (1), for the period of January 1,
332015, to June 30, 2015, inclusive, as jointly determined by the
34department and the County Welfare Directors’ Association and
35approved by the Department of Finance on or before October 1,
362015, the amount specified in subparagraph (A) of paragraph (2)
37shall be increased by the amount necessary to fully fund that base
38caseload.

39(4) Funds available pursuant to paragraph (2) shall be allocated
40to participating counties proportionate to the number of their
P21   1approved relative caregiver placements, using a methodology and
2timing developed by the department, following consultation with
3county human services agencies and their representatives.

4(5) Notwithstanding subdivision (e), if in anybegin delete calendarend deletebegin insert fiscalend insert
5 year the entire amount of funding appropriated by the state for the
6Approved Relative Caregiver Funding Option Program has not
7been fully allocated to or utilized by participating counties, a
8participating county that has paid any funds pursuant to
9subparagraph (C) of paragraph (1) of subdivision (g) may request
10reimbursement for those funds from the department. The authority
11of the department to approve the requests shall be limited by the
12amount of available unallocated funds.

13(h) An approved relative caregiver receiving payments on behalf
14of a child pursuant to this section shall not be eligible to receive
15additional CalWORKs payments on behalf of the same child under
16Section 11450.

17(i) To the extent permitted by federal law, payments received
18by the approved relative caregiver from the Approved Relative
19Caregiver Funding Option Program shall not be considered income
20for the purpose of determining other public benefits.

21(j) Prior to referral of any individual or recipient, or that person’s
22case, to the local child support agency for child support services
23pursuant to Section 17415 of the Family Code, the county human
24services agency shall determine if an applicant or recipient has
25good cause for noncooperation, as set forth in Section 11477.04.
26If the applicant or recipient claims good cause exception at any
27subsequent time to the county human services agency or the local
28child support agency, the local child support agency shall suspend
29child support services until the county social services agency
30determines the good cause claim, as set forth in Section 11477.04.
31If good cause is determined to exist, the local child support agency
32shall suspend child support services until the applicant or recipient
33requests their resumption, and shall take other measures that are
34necessary to protect the applicant or recipient and the children. If
35the applicant or recipient is the parent of the child for whom aid
36is sought and the parent is found to have not cooperated without
37good cause as provided in Section 11477.04, the applicant’s or
38recipient’s family grant shall be reduced by 25 percent for the time
39the failure to cooperate lasts.

P22   1(k) Consistent with Section 17552 of the Family Code, if aid is
2paid under this chapter on behalf of a child who is under the
3jurisdiction of the juvenile court and whose parent or guardian is
4receiving reunification services, the county human services agency
5shall determine, prior to referral of the case to the local child
6support agency for child support services, whether the referral is
7in the best interest of the child, taking into account both of the
8 following:

9(1) Whether the payment of support by the parent will pose a
10barrier to the proposed reunification in that the payment of support
11will compromise the parent’s ability to meet the requirements of
12the parent’s reunification plan.

13(2) Whether the payment of support by the parent will pose a
14barrier to the proposed reunification in that the payment of support
15will compromise the parent’s current or future ability to meet the
16financial needs of the child.

17(l) Effective January 1, 2017, if a relative has been approved as
18a resource family pursuant to Section 16519.5, the approved
19relative shall be paid an amount equal to the resource family basic
20rate at the child’s assessed level of care as set forth in subdivision
21(g) of Section 11461 and Section 11463.

22begin insert

begin insertSEC. 7.end insert  

end insert
begin insert

(a) To the extent that this act has an overall effect of
23increasing the costs already borne by a local agency for programs
24or levels of service mandated by the 2011 Realignment Legislation,
25Section 36 of Article XIII of the California Constitution shall
26govern this act’s application to local agencies and the state’s
27funding of those programs or levels of service.

end insert
begin insert

28
(b) However, if the Commission on State Mandates determines
29that this act contains other costs mandated by the state for
30programs or levels of service not described in subdivision (a),
31reimbursement to local agencies and school districts for those
32costs shall be made pursuant to Part 7 (commencing with Section
3317500) of Division 4 of Title 2 of the Government Code.

end insert
34begin insert

begin insertSEC. 8.end insert  

end insert
begin insert

There is hereby appropriated seven hundred five
35thousand dollars ($705,000) from the General Fund to the
36Department of Rehabilitation for encumbrance or expenditure
37until June 30, 2017. Notwithstanding subdivision (b) of Section
3819806 of the Welfare and Institutions Code, these funds shall be
39allocated to those independent living centers that have been both
40established and maintained using federal funding under Part C of
P23   1Chapter 1 of Title VII of the federal Rehabilitation Act of 1973
2(29 U.S.C. Sec. 796f et seq.), as amended, as their primary base
3grant, as determined by the Department of Rehabilitation.

end insert
4begin insert

begin insertSEC. 9.end insert  

end insert
begin insert

This act is a bill providing for appropriations related
5to the Budget Bill within the meaning of subdivision (e) of Section
612 of Article IV of the California Constitution, has been identified
7as related to the budget in the Budget Bill, and shall take effect
8immediately.

end insert
begin delete
9

SECTION 1.  

It is the intent of the Legislature to enact statutory
10changes, relating to the Budget Act of 2016.

end delete


O

    97