SB 855, as amended, Committee on Budget and Fiscal Review. Human services.
(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.
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.
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.
(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.
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.
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.
(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.
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.
(4) The bill also would delete an obsolete reporting requirement of the State Department of Social Services relating to employment of CalWORKs recipients.
(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.
This bill would provide that, with regard to certain mandates, no reimbursement is required by this act for a specified reason.
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.
(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.
(7) This bill would declare that it is to take effect immediately as a bill providing for appropriations related to the Budget Bill.
Vote: majority. Appropriation: yes. Fiscal committee: yes. State-mandated local program: yes.
The people of the State of California do enact as follows:
Section 12254 of the Revenue and Taxation Code
2 is amended to read:
(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.
P4 1(b) In establishing the prepayment amount of an insurer that
2has acquired the business of another insurer, the amount of tax
3liability of the acquiring insurer reported for the preceding calendar
4year shall be deemed to include the amount of tax liability of the
5acquired insurer reported for that year.
6(c) Notwithstanding subdivision (a), for a health insurer subject
7to Section 12202.2 both of the following shall apply:
8(1) On or after July 1, 2016, and on or before June 30, 2019, a
9prepayment shall not be required.
10(2) The amount of each prepayment due after June 30, 2019,
11shall be 25 percent of the amount of what the annual insurance tax
12liability reported on the return of the insurer for the preceding
13calendar year would have been if Section 12202.2 had never been
14operative.
15(d) This section shall become operative on July 1, 2013.
Section 12258 of the Revenue and Taxation Code is
17amended to read:
(a) Any insurer that fails to pay any prepayment within
19the time required shall pay a penalty of 10 percent of the amount
20of the required prepayment, plus interest at the modified adjusted
21rate per month, or fraction thereof, established pursuant to Section
226591.5, from the due date of the prepayment until the date of
23payment but not for any period after the due date of the annual
24tax. Assessments of prepayment deficiencies may be made in the
25manner provided by deficiency assessments of the annual tax.
26(b) Notwithstanding any other law, if a Medi-Cal managed care
27plan, as defined in subdivision (a) of Section 12009, receives
28additional amounts includable in its total operating revenue, as
29defined
in Section 12241, for the service periods from January 1,
302009, to June 30, 2013, inclusive, those amounts shall continue to
31be subject to the tax imposed by Section 12201, as added by
32Section 4 of the act adding this section, as added by Section 5 of
33Chapter 157 of the Statutes of 2009, as added by Section 31 of
34Chapter 717 of the Statutes of 2010, and as added by Section 2 of
35Chapter 11 of the First Extraordinary Session of the Statutes of
362011, and 100 percent of the tax continues to be due and shall be
37submitted to the Department of Insurance no later than 30 days
38after receipt of those amounts.
39(c) This section shall not apply to an insurer subject to paragraph
40(1) of subdivision (c) of Section 12254.
P5 1(d) This section shall become operative on July 1, 2013.
Section 10850.4 of the Welfare and Institutions Code
3 is amended to read:
(a) Within five business days of learning that a child
5fatality has occurred in the county and that there is a reasonable
6suspicion that the fatality was caused by abuse or neglect, the
7custodian of records for the county child welfare agency, upon
8request, shall release the following information:
9(1) The age and gender of the child.
10(2) The date of death.
11(3) Whether the child resided in foster care or in the home of
12his or her parent or guardian at the time of death.
13(4) Whether an investigation is
being conducted by a law
14enforcement agency or the county child welfare agency.
15(b) All cases in which abuse or neglect, as defined by paragraph
16(1) of subdivision (k), leads to a child’s death shall be subject to
17the disclosures required in subdivision (c). Abuse or neglect is
18determined to have led to a child’s death if one or more of the
19following conditions are met:
20(1) A county child protective services agency determines that
21the abuse or neglect was substantiated.
22(2) A law enforcement investigation concludes that abuse or
23neglect occurred.
24(3) A coroner or medical examiner concludes that the child who
25died had suffered abuse or neglect.
26(c) Upon completion of the child abuse or neglect investigation
27into the child’s death, as described in subdivision (b), the following
28documents from the juvenile case file shall be released by the
29custodian of records upon request, subject to the redactions set
30forth in subdivision (e):
31(1) All of the information in subdivision (a).
32(2) For cases in which the child’s death occurred while living
33with a parent or guardian, all previous referrals of abuse or neglect
34of the deceased child while living with that parent or guardian
35shall be disclosed along with the following documents:
36(A) The emergency response referral information form and the
37emergency
response notice of referral disposition form completed
38by the county child welfare agency relating to the abuse or neglect
39that caused the death of the child.
P6 1(B) Any cross reports completed by the county child welfare
2agency to law enforcement relating to the deceased child.
3(C) All risk and safety assessments completed by the county
4child welfare services agency relating to the deceased child.
5(D) All health care records of the deceased child, excluding
6mental health records, related to the child’s death and previous
7injuries reflective of a pattern of abuse or neglect.
8(E) Copies of police reports about the person against whom the
9child abuse or neglect was
substantiated.
10(F) A description of child protective or other services provided
11and actions taken by the child welfare agency, and juvenile court
12if applicable, relating to the deceased child, addressing any services
13and actions that are not otherwise disclosed within other documents
14required for release pursuant to this section, including the date and
15a written description of any such service or action taken.
16(3) For cases in which the child’s death occurred while the child
17was in foster care, the following documents in addition to those
18specified in paragraphs (1) and (2) generated while the child was
19living in the foster care placement that was the placement at the
20time of the child’s death:
21(A) Records
pertaining to the foster placement’s initial licensing
22and renewals and type of license or licenses held, if in the case
23file.
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) The documents and information listed in paragraph (1)
29of, and subparagraphs (A) to (E), inclusive, of paragraph (2) of,
30subdivision (c) shall be released to the public by the custodian of
31records within 10 business days of the request or the disposition
32of the investigation, whichever is later.
33(2) The description listed in
subparagraph (F) of paragraph (2)
34of subdivision (c) shall be released to the public by the custodian
35of records within 10 business days after the release of the
36documents pursuant to paragraph (1).
37(e) (1) Prior to releasing any document pursuant to subdivision
38(c), the custodian of records shall redact the following information:
39(A) The names, addresses, telephone numbers, ethnicity,
40religion, or any other identifying information of any person or
P7 1institution, other than the county or the State Department of Social
2Services, that is mentioned in the documents listed in paragraphs
3(2) and (3) of subdivision (c).
4(B) Any information that would, after consultation with the
5district attorney, jeopardize a
criminal investigation or proceeding.
6(C) Any information that is privileged, confidential, or not
7subject to disclosure pursuant to any other state or federal law.
8(2) (A) The State Department of Social Services shall
9promulgate a regulation listing the laws described in subparagraph
10(C) of paragraph (1) and setting forth standards governing
11redactions.
12(B) Notwithstanding the rulemaking provisions of the
13Administrative Procedure Act (Chapter 3.5 (commencing with
14Section 11340) of Part 1 of Division 3 of Title 2 of the Government
15Code), until emergency regulations are filed with the Secretary of
16State, the State Department of Social Services may implement the
17changes made to Section 827 and this
section at the 2007-08
18Regular Session of the Legislature through all-county letters or
19similar instructions from the director. The department shall adopt
20emergency regulations, as necessary to implement those changes,
21no later than January 1, 2009.
22(C) The adoption of regulations pursuant to this paragraph shall
23be deemed to be an emergency necessary for the immediate
24preservation of the public peace, health, safety, or general welfare.
25The emergency regulations authorized by this section shall be
26exempt from review by the Office of Administrative Law. The
27emergency regulations authorized by this section shall be submitted
28for filing with the Secretary of State and shall remain in effect for
29no more than 180 days, by which time the final regulations shall
30be adopted.
31(f) Upon receiving a request for the documents listed in
32subdivision (c), the custodian of records shall notify and provide
33a copy of the request upon counsel for any child who is directly
34or indirectly connected to the juvenile case file. If counsel for a
35child, including the deceased child or any sibling of the deceased
36child, objects to the release of any part of the documents listed in
37paragraphs (2) and (3) of subdivision (c), they may petition the
38juvenile court for relief to prevent the release of any document or
39part of a document requested pursuant to paragraph (2) of
40subdivision (a) of Section 827.
P8 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 pursuant to this section have been released
5by the custodian of records, the State Department of Social Services
6or the county welfare department or agency may comment on the
7case 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 welfare department or agency shall notify the
16State Department of Social Services of
every child fatality that
17occurred within its jurisdiction that was the result of child abuse
18or 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
21fatalities and any systemic issues or patterns revealed by the notices
22and other relevant information. The State Department of Social
23Services, after consultation with interested stakeholders, shall
24provide instructions by an all-county letter regarding the procedure
25for notification.
26(k) For purposes of this section, the following definitions apply:
27(1) “Child abuse or neglect” and “abuse or neglect” have the
28same meaning as defined in Section 11165.6 of the Penal Code.
29(2) “Custodian of records,” for the purposes of this section and
30paragraph (2) of subdivision (a) of Section 827, means the county
31welfare department or agency.
32(3) “Juvenile case files” or “case files” includes any juvenile
33court files, as defined in Rule 5.552 of the California Rules of
34Court, and any county child welfare department or agency or State
35Department of Social Services records regardless of whether they
36are maintained electronically or in paper form.
37(4) “Substantiated” has the same meaning as that term is used
38with respect to a substantiated report as defined in Section
3911165.12 of the Penal Code.
P9 1(l) A person disclosing juvenile case file
information as required
2by this section shall not be subject to liability in any civil or
3criminal proceeding for complying with the requirements of this
4section.
5(m) This section shall apply only to deaths that occur on or after
6January 1, 2008.
7(n) Nothing in this section shall require a custodian of records
8to retain documents beyond any date otherwise required by law.
9(o) Nothing in this section shall be construed as requiring a
10custodian of records to obtain documents not in the case file.
11(p) Nothing in this section authorizes the disclosure of
12information that reveals the identity of a person or persons who
13provided information related to suspected
abuse, neglect, or
14maltreatment of the child.
15(q) Notwithstanding the rulemaking provisions of the
16Administrative Procedure Act (Chapter 3.5 (commencing with
17Section 11340) of Part 1 of Division 3 of Title 2 of the Government
18Code), until regulations are filed with the Secretary of State, the
19State Department of Social Services may implement this section
20through all-county letters or similar instructions following
21consultation with stakeholders. This consultation shall commence
22no later than October 1, 2016, and shall include, but not be limited
23to, child welfare advocates, labor organizations, representatives
24of counties, and legislative staff. Rulemaking to implement this
25section pursuant to the Administrative Procedure Act shall
26commence no later than January 1, 2018.
Section 10850.45 is added to the Welfare and
28Institutions Code, to read:
(a) Within 10 business days of learning that a child
30near fatality that has been determined to have been caused by abuse
31orbegin delete neglectend deletebegin insert neglect, as described in paragraph (4) of subdivision
32(l),end insert has occurred in the county, the custodian of records for the
33county child welfare agency, upon request, shall release all of the
34following information:
35(1) The age and gender of the child.
36(2) The date of the near fatality.
37(3) Whether the child resided in foster care or in the home of
38his or her parent or guardian at the time of the near fatality.
39(4) Whether an investigation is being conducted by a law
40enforcement agency or the county child welfare agency.
P10 1
(b) All cases in which abuse or neglect leads to a child’s near
2fatality, as described in paragraph (4) of subdivision (l), shall be
3subject to the disclosures required in subdivisions (c) and (d).
4(b)
end delete
5begin insert(c)end insert Findings or information disclosed under this subdivision,
6upon request, shall consist of a written report that includes all of
7the following information:
8(1) The age and gender of the child.
9(2) The date the abuse or neglect occurred that resulted in the
10near fatality, if known, and the date that a licensed physician
11determined the child victim to be in serious or critical medical
12condition, if known.
13(3) Whether the child resided in foster care or in the home of
14his or her parent or guardian at the time of the near fatality.
15(4) The cause of, and circumstances regarding, the near fatality.
16(5) A description of reports received, child protective or other
17services provided, and actions taken by the county child welfare
18services agency and juvenile court, if applicable, regarding both
19of the following:
20(A) Suspected or substantiated abuse or neglect of the child near
21fatality victim.
22(B) Suspected or substantiated abuse or neglect of other children
23that is related to the abuse or neglect described in subparagraph
24(A).
25(6) The description required by paragraph (5) shall provide a
26written narrative that includes, but is not limited to, the following
27information:
28(A) The dates of reports, investigations, services provided, and
29actions
taken.
30(B) The investigative disposition for each report.
31(C) Any comments provided by the involved social worker or
32workers for the written narrative regarding the investigations,
33services provided, and actions taken.
34(c) Subject to subdivision (e), a custodian of records shall
35disclose the following to the public, upon request:
36
(d) Upon completion of the child abuse or neglect investigation
37into a child’s near fatality, as described in paragraph (4) of
38subdivision
(l), the following documents from the juvenile case file
39shall be released by the custodian of records upon request, subject
40to the redactions described in subdivision (f):
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 or
3neglect 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 the
16child 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)
end delete
29begin insert(e)end insert (1) When disclosure is requested pursuant to subdivisions
30begin delete (b) and (c),end deletebegin insert
(c) and (d),end insert all required findings and information shall
31be released to the public by the custodian of records within 30
32calendar days of either the request or the disposition of the
33investigation, whichever is later.
34(2) When disclosure is requested pursuant to subdivisionbegin delete (b),end delete
35begin insert (c),end insert the county shall submit a copy of the description and written
36narrative required in subdivisionbegin delete (b)end deletebegin insert (c)end insert to the State Department
37of Social Services within 20 calendar days of the request or
the
38disposition of the investigation, whichever is later. Within 10
39calendar days of receipt, the State Department of Social Services
40shall review the description and written narrative submitted by the
P12 1county against the case file and notify the county of any
2discrepancies or other concerns prior to the county’s release of the
3information pursuant to paragraph (1).
4(e)
end delete
5begin insert(f)end insert The information and records subject to disclosure pursuant
6to subdivisionsbegin delete (b) and (c)end deletebegin insert
(c) and (d)end insert shall not include, and the
7custodian of records shall not disclose, any of the following
8information:
9(1) The name, address, telephone number, ethnicity, religion,
10or any other identifying information of any person or institution,
11other than the county or the State Department of Social Services,
12that is referenced in subdivisionbegin delete (b) or (c).end deletebegin insert (c) or (d).end insert
13(2) Any information that would, after consultation with the
14district attorney, jeopardize a criminal investigation or proceeding.
15(3) Any information that is
privileged, confidential, or not
16subject to disclosure pursuant to any other state or federal law.
17(4) All health care records related to the child or the child’s
18family.
19(5) (A) Any information not relevant to the near fatality. This
20includes, but is not limited to, any information regarding any adult
21whose activities are not relevant to the near fatality.
22
(5) (A) Any information referenced in the report prepared
23pursuant to subdivision (c) or contained in any
document listed in
24subdivision (d) that is not relevant to the near fatality, consistent
25with regulations or all-county letters or similar instructions issued
26pursuant to subdivision (r). Subject to subparagraphs (B) and (C),
27those regulations or all-county letters or similar instructions shall
28provide further guidance regarding persons or conduct that is not
29relevant. This includes, but is not limited to, any information
30referenced in the report prepared pursuant to subdivision (c) or
31contained in any document listed in subdivision (d) regarding any
32adult whose activities are not part of an event or events or do not
33have a material bearing on the circumstances that led to the near
34fatality, pursuant to subparagraph (B).
35(B) Information regarding the agency’s handling of the case
36that may indicate a pattern of events or have abegin insert
materialend insert bearing
37on the circumstances that led to the near fatality is relevant for
38purposes of subparagraph (A).
39(C) Anybegin insert record of anyend insert actionbegin insert or observationend insert of any individual
40begin delete responding in the case in theirend deletebegin insert acting in his or herend insert professional
P13 1capacity is relevant for purposes ofbegin delete subparagraph (A).end delete
2
begin insert
subparagraphs (A) and (B).end insert
3(f)
end delete
4begin insert(g)end insert Upon receiving a request for the information described in
5subdivisionsbegin delete (b) and (c),end deletebegin insert
(c) and (d),end insert the custodian of records shall
6notify and provide a copy of the request to the counsel for any
7child who is directly or indirectly connected to the juvenile case
8file. If the counsel for a child, including the child near fatality
9victim or any sibling of the child victim, objects to the release of
10any part of the information listed in subdivisionsbegin delete (b) and (c),end deletebegin insert (c)
11and (d),end insert counsel may petition the juvenile court for relief to prevent
12the release of any document or part of a document requested
13pursuant to paragraph (2) of subdivision (a) of Section 827.
14(g)
end delete
15begin insert(h)end insert Juvenile case file records that are not subject to disclosure
16pursuant to this section shall only be disclosed upon an order by
17the juvenile court pursuant to Section 827.
18(h)
end delete
19begin insert(i)end insert Once documents have been released by the custodian of
20records pursuant to this section, the State Department of Social
21Services or the county welfare department or agency may comment
22on the case 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)
end delete
28begin insert(j)end insert Information released by a custodian of records consistent
29with the requirements of this section does not require prior notice
30to any other individual.
31(j)
end delete
32begin insert(k)end insert Each county child welfare services agency shall notify the
33State Department of Social Services of every child near fatality
34that occurred within its jurisdiction that was the result of child
35abuse or neglect. Based on these notices and any other relevant
36information in the State Department of Social Services’ possession,
37the department shall annually issue a report identifying the child
38near fatalities and any systemic issues or patterns revealed by the
39notices and other relevant information.
40(k)
end deleteP14 1begin insert(l)end insert For purposes of this section, the following definitions apply:
2(1) “Child abuse or neglect” and “abuse or neglect” have the
3same meaning as defined in Section 11165.6 of the Penal Code.
4“Child abuse or neglect” and “abuse or neglect” shall not include
5near fatalities caused by the following persons, unless neglect by
6a parent, guardian, or foster care provider contributed to the
7circumstances of the near fatality:
8(A) An alleged perpetrator who was unknown to the child or
9family prior to the abuse that caused the near fatality.
10(B) A minor, unless acting in the role of a caretaker, who is
11alleged to have caused the near fatality.
12(2) “Custodian of records” means the county welfare department
13or agency.
14(3) “Juvenile case files” or “case files” includes any juvenile
15court files, as defined in Rule 5.552 of the California Rules of
16Court, and any county child welfare department or agency or State
17Department of Social Services records regardless of whether they
18are maintained electronically or in paper form.
19(4) (A) “Near fatality” has the same meaning as defined in
20Section 5106a of Title 42 of the United States Code under the
21federal Child Abuse Prevention and Treatment Act.
22(B) Abuse or neglect is deemed to have resulted in a child’s
23near fatality if either of the following conditions is met:
24(i) A law enforcement investigation concludes
that child abuse
25or neglect occurred.
26(ii) A county child welfare services agency determines that the
27child abuse or neglect was substantiated.
28(5) “Substantiated” has the same meaning as that term is used
29with respect to a substantiated report as defined in Section
3011165.12 of the Penal Code.
31(l)
end delete
32begin insert(m)end insert A person disclosing juvenile case file information as
33required by this section shall not be subject to liability in any civil
34or criminal proceeding for complying with the
requirements of
35this section.
36(m)
end delete
37begin insert(n)end insert This section shall apply only to near fatalities that occur on
38or after January 1, 2017.
39(n)
end delete
P15 1begin insert(o)end insert This section does not require a custodian of records to retain
2documents beyond any date otherwise required by law.
3(o)
end delete
4begin insert(p)end insert This section does not require a custodian of records to obtain
5documents not in the case file.
6(p)
end delete
7begin insert(q)end insert This section does not authorize the disclosure of information
8that reveals the identity of a person or persons who provided
9information related to suspected abuse, neglect, or maltreatment
10of a child.
11(q)
end delete
12begin insert(r)end insert Notwithstanding the rulemaking provisions of the
13Administrative Procedure Act (Chapter 3.5 (commencing with
14Section 11340) of Part 1 of Division 3 of Title 2 of the Government
15Code), until regulations are filed with the Secretary of State, the
16State Department of Social Services may implement this section
17through all-county letters or similar instructions following
18consultation with stakeholders. This consultation shall commence
19no later than October 1, 2016, and shall include, but not be limited
20to,begin insert the following stakeholders:end insert child welfare advocates,
21begin insert representatives of organizations
that have filed requests pursuant
22to Section 10850.4, advocates for foster youth,end insert labor organizations,
23representatives of counties, and legislative staff. Rulemaking to
24implement this section pursuant to the Administrative Procedure
25Act shall commence no later than January 1,begin delete 2018.end deletebegin insert 2018, and shall
26be concluded as soon as practicable.end insert
Section 11322.64 of the Welfare and Institutions Code,
28as added by Section 9 of Chapter 25 of the Statutes of 2016, is
29amended to read:
(a) (1) The department, in consultation with the
31County Welfare Directors Association of California, shall develop
32an allocation methodology to distribute additional funding for
33expanded subsidized employment programs for CalWORKs
34recipients, or individuals described in Section 11320.15 who have
35exceeded the time limits specified in subdivision (a) of Section
3611454.
37(2) Funds allocated pursuant to this section may be utilized to
38cover all expenditures related to the operational costs of the
39expanded subsidized employment program, including the cost of
P16 1overseeing the program, developing work sites, and providing
2training to participants, as well as wage and
nonwage costs.
3(3) The department, in consultation with the County Welfare
4Directors Association of California, shall determine the amount
5or proportion of funding allocated pursuant to this section that may
6be utilized for operational costs, consistent with the number of
7employment slots anticipated to be created and the funding
8provided.
9(b) Funds allocated for expanded subsidized employment shall
10be in addition to, and independent of, the county allocations made
11pursuant to Section 15204.2.
12(c) (1) A county that accepts additional funding for expanded
13subsidized employment in accordance with this section shall
14continue to expend no less than the aggregate amount of funding
15received by the
county pursuant to Section 15204.2 that the county
16expended on subsidized employment in the 2012-13 fiscal year
17pursuant to Section 11322.63, as that section read on June 30,
182016.
19(2) This subdivision shall not apply for any fiscal year in which
20the total CalWORKs caseload is projected by the department to
21increase by more than 5 percent of the total actual CalWORKs
22caseload in the 2012-13 fiscal year.
23(d) Each county shall submit to the department a plan regarding
24how it intends to utilize the funds allocated pursuant to this section.
25(e) (1) Participation in subsidized employment pursuant to this
26section shall be limited to a maximum of six months for each
27participant.
28(2) Notwithstanding paragraph (1), a county may extend
29participation beyond the six-month limitation described in
30paragraph (1) for up to an additional three months at a time, to a
31maximum of no more than 12 total months. Extensions may be
32granted pursuant to this paragraph if the county determines that
33the additional time will increase the likelihood of either of the
34following:
35(A) The participant obtaining unsubsidized employment with
36the participating employer.
37(B) The participant obtaining specific skills and experiences
38relevant for unsubsidized employment in a particular field.
P17 1(f) A county may continue to provide subsidized employment
2funded
under this section to individuals who become ineligible for
3CalWORKs benefits in accordance with Section 11323.25.
4(g) Upon application for CalWORKs assistance after a
5participant’s subsidized employment ends, if an assistance unit is
6otherwise eligible within three calendar months of the date that
7subsidized employment ended, the income exemption requirements
8contained in Section 11451.5 and the work requirements contained
9in subdivision (c) of Section 11201 shall apply. If aid is restored
10after the expiration of that three-month period, the income
11exemption requirements contained in Section 11450.12 and the
12work requirements contained in subdivision (b) of Section 11201
13shall apply.
14(h) This section shall become operative on July 1, 2016.
Section 11461.3 of the Welfare and Institutions Code
16 is amended to read:
(a) The Approved Relative Caregiver Funding Option
18Program is hereby established for the purpose of making the
19amount paid to approved relative caregivers for the in-home care
20of children placed with them who are ineligible for AFDC-FC
21payments equal to the amount paid on behalf of children who are
22eligible for AFDC-FC payments. This is an optional program for
23counties choosing to participate, and in so doing, participating
24counties agree to the terms of this section as a condition of their
25participation. It is the intent of the Legislature that the funding
26described in paragraph (1) of subdivision (g) for the Approved
27Relative Caregiver Funding Option Program be appropriated, and
28available for use from January through December of each
year,
29unless otherwise specified.
30(b) Subject to subdivision (e), effective January 1, 2015,
31participating counties shall pay an approved relative caregiver a
32per child per month rate in return for the care and supervision, as
33defined in subdivision (b) of Section 11460, of a child that is placed
34with the relative caregiver that is equal to the basic rate paid to
35foster care providers pursuant to subdivision (g) of Section 11461,
36if both of the following conditions are met:
37(1) The county with payment responsibility has notified the
38department in writing by October 1 of the year before participation
39begins of its decision to participate in the Approved Relative
40Caregiver Funding Option Program.
P18 1(2) The related child
placed in the home meets all of the
2following requirements:
3(A) The child resides in California.
4(B) The child is described by subdivision (b), (c), or (e) of
5Section 11401 and the county welfare department or the county
6probation department is responsible for the placement and care of
7the child.
8(C) The child is not eligible for AFDC-FC while placed with
9the approved relative caregiver because the child is not eligible
10for federal financial participation in the AFDC-FC payment.
11(c) Any income or benefits received by an eligible child or the
12approved relative caregiver on behalf of the eligible child that
13would be offset against the basic rate paid to a
foster care provider
14pursuant to subdivision (g) of Section 11461, shall be offset from
15any funds that are not CalWORKs funds paid to the approved
16relative caregiver pursuant to this section.
17(d) Participating counties shall recoup an overpayment in the
18Approved Relative Caregiver Funding Option Program received
19by an approved relative caregiver using the standards and processes
20for overpayment recoupment that are applicable to overpayments
21to an approved home of a relative, as specified in Section 11466.24.
22Recouped overpayments shall not be subject to remittance to the
23federal government. Any overpaid funds that are collected by the
24participating counties shall be remitted to the state after subtracting
25both of the following:
26(1) An amount not to exceed the county share
of the CalWORKs
27portion of the Approved Relative Caregiver Funding Option
28Program payment, if any.
29(2) Any other county funds that were included in the Approved
30Relative Caregiver Funding Option Program payment.
31(e) A county’s election to participate in the Approved Relative
32Caregiver Funding Option Program shall affirmatively indicate
33that the county understands and agrees to all of the following
34conditions:
35(1) Commencing October 1, 2014, the county shall notify the
36department in writing of its decision to participate in the Approved
37Relative Caregiver Funding Option Program. Failure to make
38timely notification, without good cause as determined by the
39department, shall preclude the county from participating in the
40program
for the upcoming calendar year. Annually thereafter, any
P19 1county not already participating who elects to do so shall notify
2the department in writing no later than October 1 of its decision
3to participate for the upcoming calendar year.
4(2) The county shall confirm that it will make per child per
5month payments to all approved relative caregivers on behalf of
6eligible children in the amount specified in subdivision (b) for the
7duration of the participation of the county in this program.
8(3) The county shall confirm that it will be solely responsible
9to pay any additional costs needed to make all payments pursuant
10to subdivision (b) if the state and federal funds allocated to the
11Approved Relative Caregiver Funding Option Program pursuant
12to paragraph (1) ofbegin delete subdivision(g)end deletebegin insert
subdivision (g)end insert are insufficient
13to make all eligible payments.
14(f) (1) A county deciding to opt out of the Approved Relative
15Caregiver Funding Option Program shall provide at least 120 days’
16prior written notice of that decision to the department. Additionally,
17the county shall provide at least 90 days’ prior written notice to
18the approved relative caregiver or caregivers informing them that
19his or her per child per month payment will be reduced and the
20date that the reduction will occur.
21(2) The department shall presume that all counties have opted
22out of the Approved Relative Caregiver Funding Option Program
23if the funding appropriated for the current 12-month period is
24reduced below the amount specified in subparagraph (B),
25subparagraph
(C), or subparagraph (D) of paragraph (2) of
26subdivision (g) for that 12-month period, unless a county notifies
27the department in writing of its intent to opt in within 60 days of
28enactment of the State Budget. The counties shall provide at least
2990 days’ prior written notice to the approved relative caregiver or
30caregivers informing them that his or her per child per month
31payment will be reduced, and the date that reduction will occur.
32(3) Any reduction in payments received by an approved relative
33caregiver on behalf of a child under this section that results from
34a decision by a county, including the presumed opt-out pursuant
35to paragraph (2), to not participate in the Approved Relative
36Caregiver Funding Option Program shall be exempt from state
37hearing jurisdiction under Section 10950.
38(g) (1) The following funding shall be used for the Approved
39Relative Caregiver Funding Option Program:
P20 1(A) The applicable regional per-child CalWORKs grant, in
2accordance with subdivision (a) of Section 11253.4.
3(B) General Fund resources, as appropriated in paragraph (2).
4(C) County funds only to the extent required under paragraph
5(3) of subdivision (e).
6(D) Funding described in subparagraphs (A) and (B) is intended
7to fully fund the base caseload of approved relative caregivers,
8which is defined as the number of approved relative caregivers
9caring for a child who is not eligible to receive AFDC-FC
10payments, as of July 1,
2014.
11(2) The following amount is hereby appropriated from the
12General Fund as follows:
13(A) The sum of fifteen million dollars ($15,000,000), for the
14period of January 1, 2015, to June 30, 2015, inclusive.
15(B) For the period of July 1, 2015, to June 30, 2016, inclusive,
16there shall be appropriated an amount equal to the sum of all of
17the following:
18(i) Two times the amount appropriated pursuant to subparagraph
19(A), inclusive of any increase pursuant to paragraph (3).
20(ii) The amount necessary to increase or decrease the
21CalWORKs funding associated with the base caseload described
22in subparagraph
(D) of paragraph (1) to reflect any change from
23the prior fiscal year in the applicable regional per-child CalWORKs
24grant described in subparagraph (A) of paragraph (1).
25(iii) The additional amount necessary to fully fund the base
26caseload described in subparagraph (D) of paragraph (1), reflective
27of the annual California Necessities Index increase to the basic
28rate paid to foster care providers.
29(C) For every 12-month period thereafter, commencing with
30the period of July 1, 2016, to June 30, 2017, inclusive, the sum of
31all of the following shall be appropriated for purposes of this
32
section:
33(i) The total General Fund amount provided pursuant to this
34paragraph for the previous 12-month period.
35(ii) The amount necessary to increase or decrease the
36CalWORKs funding associated with the base caseload described
37in subparagraph (D) of paragraph (1) to reflect any change from
38the prior fiscal year in the applicable regional per-child CalWORKs
39grant described in subparagraph (A) of paragraph (1).
P21 1(iii) The additional amount necessary to fully fund the base
2caseload described in subparagraph (D) of paragraph (1), reflective
3of the annual California Necessities Index increase to the basic
4rate paid to foster care providers.
5(D) Notwithstanding clauses (ii) and (iii) of subparagraph (B)
6and clauses (ii) and (iii) of subparagraph (C), the total General
7Fund appropriation made pursuant to subparagraph (B) shall not
8be less than the greater of the following amounts:
9(i) Thirty million dollars ($30,000,000).
10(ii) Two times the amount appropriated pursuant to subparagraph
11(A), inclusive of any increase pursuant to paragraph (3).
12(3) To the extent that the appropriation made by subparagraph
13(A) of paragraph (2) is insufficient to fully fund the base caseload
14of approved relative caregivers as of July 1, 2014, as described in
15subparagraph (D) of paragraph (1), for the period of January 1,
162015, to June 30, 2015, inclusive, as jointly determined
by the
17department and the County Welfare Directors’ Association and
18approved by the Department of Finance on or before October 1,
192015, the amount specified in subparagraph (A) of paragraph (2)
20shall be increased by the amount necessary to fully fund that base
21caseload.
22(4) Funds available pursuant to paragraph (2) shall be allocated
23to participating counties proportionate to the number of their
24approved relative caregiver placements, using a methodology and
25timing developed by the department, following consultation with
26county human services agencies and their representatives.
27(5) Notwithstanding subdivision (e), if in any fiscal year the
28entire amount of funding appropriated by the state for the Approved
29Relative Caregiver Funding Option Program has not been fully
30
allocated to or utilized by participating counties, a participating
31county that has paid any funds pursuant to subparagraph (C) of
32paragraph (1) of subdivision (g) may request reimbursement for
33those funds from the department. The authority of the department
34to approve the requests shall be limited by the amount of available
35unallocated funds.
36(h) An approved relative caregiver receiving payments on behalf
37of a child pursuant to this section shall not be eligible to receive
38additional CalWORKs payments on behalf of the same child under
39Section 11450.
P22 1(i) To the extent permitted by federal law, payments received
2by the approved relative caregiver from the Approved Relative
3Caregiver Funding Option Program shall not be considered income
4for the purpose of determining other public
benefits.
5(j) Prior to referral of any individual or recipient, or that person’s
6case, to the local child support agency for child support services
7pursuant to Section 17415 of the Family Code, the county human
8services agency shall determine if an applicant or recipient has
9good cause for noncooperation, as set forth in Section 11477.04.
10If the applicant or recipient claims good cause exception at any
11subsequent time to the county human services agency or the local
12child support agency, the local child support agency shall suspend
13child support services until the county social services agency
14determines the good cause claim, as set forth in Section 11477.04.
15If good cause is determined to exist, the local child support agency
16shall suspend child support services until the applicant or recipient
17requests their resumption, and shall take other
measures that are
18necessary to protect the applicant or recipient and the children. If
19the applicant or recipient is the parent of the child for whom aid
20is sought and the parent is found to have not cooperated without
21good cause as provided in Section 11477.04, the applicant’s or
22recipient’s family grant shall be reduced by 25 percent for the time
23the failure to cooperate lasts.
24(k) Consistent with Section 17552 of the Family Code, if aid is
25paid under this chapter on behalf of a child who is under the
26jurisdiction of the juvenile court and whose parent or guardian is
27receiving reunification services, the county human services agency
28shall determine, prior to referral of the case to the local child
29support agency for child support services, whether the referral is
30in the best interest of the child, taking into account both of the
31
following:
32(1) Whether the payment of support by the parent will pose a
33barrier to the proposed reunification in that the payment of support
34will compromise the parent’s ability to meet the requirements of
35the parent’s reunification plan.
36(2) Whether the payment of support by the parent will pose a
37barrier to the proposed reunification in that the payment of support
38will compromise the parent’s current or future ability to meet the
39financial needs of the child.
P23 1(l) Effective January 1, 2017, if a relative has been approved as
2a resource family pursuant to Section 16519.5, the approved
3relative shall be paid an amount equal to the resource family basic
4rate at the child’s assessed level of care as
set forth in subdivision
5(g) of Section 11461 and Section 11463.
(a) To the extent that this act has an overall effect of
7increasing the costs already borne by a local agency for programs
8or levels of service mandated by the 2011 Realignment Legislation,
9Section 36 of Article XIII of the California Constitution shall
10govern this act’s application to local agencies and the state’s
11funding of those programs or levels of service.
12(b) However, if the Commission on State Mandates determines
13that this act contains other costs mandated by the state for programs
14or levels of service not described in subdivision (a), reimbursement
15to local agencies and school districts for those costs shall be made
16
pursuant to Part 7 (commencing with Section 17500) of Division
174 of Title 2 of the Government Code.
There is hereby appropriated seven hundred five
19thousand dollars ($705,000) from the General Fund to the
20Department of Rehabilitation for encumbrance or expenditure until
21June 30, 2017. Notwithstanding subdivision (b) of Section 19806
22of the Welfare and Institutions Code, these funds shall be allocated
23to those independent living centers that have been both established
24and maintained using federal funding under Part C of Chapter 1
25of Title VII of the federal Rehabilitation Act of 1973 (29 U.S.C.
26Sec. 796f et seq.), as amended, as their primary base grant, as
27determined by the Department of Rehabilitation.
This act is a bill providing for appropriations related
29to the Budget Bill within the meaning of subdivision (e) of Section
3012 of Article IV of the California Constitution, has been identified
31as related to the budget in the Budget Bill, and shall take effect
32immediately.
O
96