Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Similar documents
Assembly Bill No CHAPTER 426

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

CHAPTER House Bill No. 5003

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education &

STATE OF KANSAS HOUSE OF REPRESENTATIVES. I move to amend House Substitute for SB 179 on page 1, following line 6, by inserting:

2015 California Public Resource Code Division 9

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

FINAL BUDGET SUMMARY

ATTACHMENT E CALIFORNIA CONSTITUTION ARTICLE 13B GOVERNMENT SPENDING LIMITATION

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

ARTICLE 2 AS AMENDED

Rider Comparison Packet General Appropriations Bill

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

CHAPTER Committee Substitute for Senate Bill No. 1088

Sec. 470a. Historic preservation program

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

Assembly Bill No. 243 CHAPTER 688

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

SENATE BILL No Introduced by Senator Padilla (Coauthors: Senators Emmerson and Price) February 18, 2011

SENATE BILL 848 CHAPTER

The Assessment Management Agency Act

- 79th Session (2017) Assembly Bill No. 440 Assemblyman Yeager

ARTICLE 7. SECTION 1. Section of the General Laws in Chapter entitled "The

BELIZE FINANCE AND AUDIT ACT CHAPTER 15 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

TITLE IV VISA REFORM SEC SHORT TITLE.

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

H 5726 S T A T E O F R H O D E I S L A N D

Debt Ceiling Legislation: The Budget Control Act of 2011

Secretary of the Senate. Chief Clerk of the Assembly. Private Secretary of the Governor

REVISOR ACF/EP A

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

(126th General Assembly) (Substitute Senate Bill Number 56) AN ACT

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

Senate Bill No. 440 Committee on Finance

CHAPTER 302B PUBLIC CHARTER SCHOOLS

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

JOINT RULES of the Florida Legislature

Assembly Bill No CHAPTER 354. An act to amend Section of the Health and Safety Code, relating to cancer.

Assembly Bill No CHAPTER 681

SUPERIOR COURT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) TO: THE ABOVE-ENTITLED HONORABLE COURT AND TO ALL PARTIES

REVISOR KRB/JP KRB18-01

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

NEW YORK CITY CAMPAIGN FINANCE BOARD RULES

CALIFORNIA FALSE CLAIMS ACT

Florida Senate SB 1666

AAA Healthcare. Payor Provider Arbitration Rules and Mediation Procedures. Available online at adr.org/healthcare

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

CHAPTER House Bill No. 7025

LEGISLATIVE COUNSELʹS DIGEST

As Passed by the Senate. 132nd General Assembly Sub. S. B. No. 221 Regular Session

Senate Language House Language H3931-3

NC General Statutes - Chapter 126 Article 1 1

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

Rider Comparison Packet General Appropriations Bill

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

CHAPTER Senate Bill No. 2058

SENATE BILL No. 808 AMENDED IN SENATE APRIL 24, Introduced by Senator Mendoza. February 17, 2017

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

UNIFORMED SERVICES EMPLOYMENT AND REEMPLOYMENT RIGHTS ACT OF 1994

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

HOUSE COMMITTEE ON APPROPRIATIONS FISCAL NOTE. SENATE BILL NO. 446 PRINTERS NO PRIME SPONSOR: McGarrigle

Enrolled Copy H.B. 133

PUBLIC LAW NOV. 29, 1990 Public Law st Congress An Act

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

2018 Chapter Officers & Delegates Election

CHAPTER 44 HOUSE BILL 2434 AN ACT

Referred to Committee on Health and Human Services. SUMMARY Revises provisions governing mental health. (BDR )

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

As Introduced. 132nd General Assembly Regular Session S. B. No

The Davis-Bacon Act ---DISCLAIMER--- [Public -- No th Congress] [S.3303] AN ACT

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

TITLE X BUDGET ENFORCEMENT AND PROCESS PROVISIONS

HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts.

2011 Session (76th) A AB Assembly Amendment to Assembly Bill No. 93

Senate Bill No. 79 Committee on Revenue

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

SECTION 2. In Colorado Revised Statutes, , add (5) and (6) as follows:

THE PORT OF PORTLAND (OREGON)

IC Chapter 6. Indiana Criminal Justice Institute

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

The Farm Financial Stability Act

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

ANAHEIM CAMPAIGN REFORM. Anaheim Municipal Code, Chapter 1.09

Campaign Disclosure Manual 1

TEXAS ETHICS COMMISSION

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

GANN LIMIT AGENDA. ohistory of the GANN Limit oproposition 98 oproposition 111

S 2807 S T A T E O F R H O D E I S L A N D

HIPPA - Health Insurance Portability and Accountability Act of 1996 (42 U.S.C et seq. (P.L ))

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

Transcription:

Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at o clock m. Private Secretary of the Governor

2 CHAPTER An act to amend the Budget Act of 2017 by amending Items 4260-101-0001 and 4260-101-0890 of, and to add Item 4260-101-3305 to, Section 2.00 of that act, relating to the state budget, and making an appropriation therefor, to take effect immediately, budget bill. legislative counsel s digest, Ting. Budget Act of 2017. The Budget Act of 2017 made appropriations for the support of state government for the 2017 18 fiscal year. This bill would amend the Budget Act of 2017 by revising items of appropriation and making other changes. This bill would declare that it is to take effect immediately as a Budget Bill. Appropriation: yes. The people of the State of California do enact as follows: SECTION 1. Item 4260-101-0001 of Section 2.00 of the Budget Act of 2017 is amended to read: 4260-101-0001 For local assistance, State Department of Health Care Services, California Medical Assistance Program, payable from the Health Care Deposit Fund after transfer from the General Fund... Schedule: (1) 3960014-Eligibility (County Administration)... 946,741,000 (2) 3960018-Fiscal Intermediary Management... 150,157,000 (3) 3960022-Benefits (Medical Care and Services)... 22,376,190,000 (4) Reimbursements to 3960014- Eligibility (County Administration)... 692,000 18,524,867,000

3 (5) Reimbursements to 3960022-Benefits (Medical Care and Services)... 4,947,529,000 Provisions: 1. The aggregate principal amount of disproportionate share hospital general obligation debt that may be issued in the current fiscal year pursuant to subparagraph (A) of paragraph (2) of subdivision (f) of Section 14085.5 of the Welfare and Institutions Code shall be $0. 2. Notwithstanding any other provision of law, both the federal and nonfederal shares of any moneys recovered for previously paid health care services, provided pursuant to Chapter 7 (commencing with Section 14000) of Part 3 of Division 9 of the Welfare and Institutions Code, are hereby appropriated and shall be expended as soon as practicable for medical care and services as defined in the Welfare and Institutions Code. 3. Notwithstanding any other provision of law, accounts receivable for recoveries as described in Provision 2 shall have no effect upon the positive balance of the General Fund or the Health Care Deposit Fund. Notwithstanding any other provision of law, moneys recovered as described in this item that are required to be transferred from the Health Care Deposit Fund to the General Fund shall be credited by the Controller to the General Fund without regard to the appropriation from which it was drawn. 4. Without regard to fiscal year, the General Fund shall make one or more loans available not to exceed a cumulative total of $45,000,000 to be transferred as needed to the Health Care Deposit Fund to meet cash needs. All moneys so transferred shall be repaid as soon as sufficient reimbursements

4 5. 6. 7. have been collected to meet immediate cash needs and in installments as reimbursements accumulate if the loan is outstanding for more than one year. Notwithstanding any other provision of law, the State Department of Health Care Services may give public notice relative to proposing or amending any rule or regulation that could result in increased costs in the Medi-Cal program only after approval by the Department of Finance. Additionally, any rule or regulation adopted by the State Department of Health Care Services and any communication that increases costs in the Medi-Cal program shall be effective only after the date upon which it is approved by the Department of Finance. Of the funds appropriated in this item, up to $50,000 may be allocated for attorney s fees awarded pursuant to state or federal law without prior notification to the Legislature. Individual settlements authorized under this provision shall not exceed $5,000. The semiannual estimates of Medi-Cal expenditures due to the Legislature in January and May shall reflect attorney s fees paid 15 or more days prior to the transmittal of the estimate. The semiannual estimates of Medi-Cal expenditures provided to the Legislature in January and May may constitute the notification required by this provision. Change orders to the medical or the dental fiscal intermediary contract for amounts exceeding a total cost of $250,000 shall be approved by the Department of Finance not sooner than 30 days after written notification of the change order is provided to the chairpersons of the fiscal and policy committees in each house of the Legislature and to the Chairperson of the Joint Legislative Budget

5 8. 9. 10. Committee, or not sooner than whatever lesser time after that notification as the chairperson of the joint committee, or his or her designee, may determine. The semiannual estimates of Medi-Cal expenditures provided to the Legislature in January and May may constitute the notification required by this provision. Recoveries of advances made to counties in prior years pursuant to Section 14153 of the Welfare and Institutions Code are reappropriated to the Health Care Deposit Fund for reimbursement of those counties where allowable costs exceeded the amounts advanced. Recoveries in excess of the amounts required to fully reimburse allowable costs shall be transferred to the General Fund. When a projected deficiency exists in the California Medical Assistance Program, these funds, subject to notification to the Chairperson of the Joint Legislative Budget Committee, are appropriated and shall be expended as soon as practicable for the state s share of payments for medical care and services, county administration, and fiscal intermediary services. The Department of Finance may transfer funds representing all or any portion of any estimated savings that are a result of improvements in the Medi-Cal claims processing procedures from the Medi-Cal services budget or the support budget of the State Department of Health Care Services (Item 4260-001-0001) to the fiscal intermediary budget item for purposes of making improvements to the Medi-Cal claims system. Notwithstanding any other provision of law, the Department of Finance may authorize the transfer of expenditure authority between Schedules (1), (2), and (3) of this item and

6 11. 12. between this item and Items 4260-102-0001, 4260-111-0001, 4260-113-0001, and 4260-117-0001 in order to effectively administer the programs funded in these items. The Department of Finance shall notify the Legislature within 10 days of authorizing such a transfer unless prior notification of the transfer has been included in the Medi-Cal estimates submitted pursuant to Section 14100.5 of the Welfare and Institutions Code. The 10- day notification to the Legislature shall include the reasons for the transfer, the fiscal assumptions used in calculating the transfer amount, and any potential fiscal effects on the program from which funds are being transferred or for which funds are being reduced. If a federal grant that provides 75 percent federal financial participation to allow individuals in nursing homes to voluntarily move into a community setting and still receive the same amount of funding for services is awarded to the State Department of Health Care Services during the current fiscal year, then, notwithstanding any other provision of law, the department may count expenditures from the appropriation made to this item as state matching funds for that grant. Notwithstanding any other provision of law, the Director of Finance may authorize an increase to this appropriation to address costs resulting from adverse court rulings. The Department of Finance shall provide a 30-day notice of any proposed increase to the Legislature. The notification shall include the specifics of any cases with adverse rulings and the overall fiscal impact. Submission of the semiannual Medi-Cal estimate provided to the Legislature in January and May shall be considered meeting the notification require-

7 13. 14. ment of this provision if the required information is included in the estimate. The Department of Finance may authorize the transfer of expenditure authority between Schedule (2) of Item 4300-101-0001 and Schedule (3) of this item to support the transition of current Medi-Cal eligible regional center clients receiving behavioral health treatment services pursuant to Section 14132.56 of the Welfare and Institutions Code upon completion of the statewide transition plan. The Director of Finance shall provide notification to the Joint Legislative Budget Committee of any transfer of expenditure authority approved under this provision not less than 30 days prior to the effective date of the approval. The 30-day notification shall include a description of the transfer, including the number of children per regional center affected, the average cost of behavioral health treatment services for a regional center consumer, the average cost of behavioral health treatment services for a Medi-Cal enrollee, and assumptions used in calculating the amount of expenditure authority to be transferred. Of the funds appropriated in Schedule (3) of Item 4260-101-0001, Budget Act of 2016 (Ch. 23, Stats. 2016), $3,000,000 shall be available for the support of activities related to a medical interpreters pilot project, study, or both, and is available for encumbrance or expenditure until June 30, 2020. The Department of Finance may authorize the transfer of expenditure authority from Schedule (3) of Item 4260-101-0001, Budget Act of 2016 (Ch. 23, Stats. 2016), to Schedule (1) of Item 4260-001-0001 of this act.

8 15. The Department of Finance may authorize an increase in the appropriation of Item 4260-101-0001, up to $3,000,000 annually, until January 1, 2026, for purposes of reimbursing the Robert F. Kennedy Farm Workers Medical Plan consistent with Section 100235 of the Health and Safety Code. 16. By no later than July 31, 2017, the State Department of Health Care Services shall provide each managed care plan with the appropriate detail, including beneficiary-specific data, aid codes, and corresponding rates paid, as well as the amounts of reimbursement to be recouped. Managed care plans subject to recoupment shall provide recoupment payment in full by no later than June 30, 2018. 17. Of the funds appropriated in Schedule (3), $1,201,000 shall be available for the support of activities related to the expansion of Waiver Personal Care Services state overtime exemptions. The Department of Finance may authorize the transfer of expenditure authority from Schedule (3) of this item to Schedule (1) of Item 4260-001-0001. SEC. 2. Item 4260-101-0890 of Section 2.00 of the Budget Act of 2017 is amended to read: 4260-101-0890 For local assistance, State Department of Health Care Services, payable from the Federal Trust Fund... Schedule: (1) 3960014-Eligibility (County Administration)... 3,572,251,000 (2) 3960018-Fiscal Intermediary Management... 252,964,000 (3) 3960022-Benefits (Medical Care and Services)... 51,707,818,000 55,533,033,000

9 Provisions: 1. Notwithstanding any other law, the Department of Finance may authorize the transfer of expenditure authority between this item and Items 4260-102-0890, 4260-106-0890, 4260-111-0890, 4260-113-0890, 4260-114-0890, and 4260-117- 0890 in order to effectively administer the programs funded in these items. The Department of Finance shall notify the Legislature within 10 days of authorizing such a transfer unless prior notification of the transfer has been included in the Medi-Cal estimates submitted pursuant to Section 14100.5 of the Welfare and Institutions Code. The 10-day notification to the Legislature shall include the reasons for the transfer, the fiscal assumptions used in calculating the transfer amount, and any potential fiscal effects on the program from which funds are being transferred or for which funds are being reduced. 2. (a) The Department of Finance is authorized to approve expenditures payable from the (b) Federal Trust Fund (Item 4260-101-0890) in those amounts made necessary by changes in either caseload or payments. If the Department of Finance determines that the estimate of expenditures will exceed the expenditures authorized for this item, the department shall so report to the Legislature. At the time the report is made, the amount of the appropriation made in this item shall be increased by the amount of the excess unless and until otherwise provided by law. SEC. 3. Item 4260-101-3305 is added to Section 2.00 of the Budget Act of 2017, to read: 4260-101-3305 For local assistance, Department of Health Care Services, payable from the Healthcare Treatment Fund... 1,257,166,000

10 Schedule: (1) 3960022-Benefits (Medical Care and Services)... 1,257,166,000 Provisions: 1. The funds appropriated in this item are available for expenditure pursuant to subdivision (a) of Section 30130.55 of the Revenue and Taxation Code. The Legislature finds and declares that the expenditures are made in accordance with the California Healthcare, Research and Prevention Tobacco Tax Act of 2016 (Proposition 56). The Legislature finds that expenditures or supplemental payments described in Provision 3 and those applied to new growth in the 2017 18 fiscal year increase funding for the existing healthcare programs and services described in subdivision (a) of Section 30130.55 of the Revenue and Taxation Code, and that payments and support for the nonfederal share of payments for healthcare, services, and treatment are increased based on the criteria described in this item, which ensures timely access, limiting specific geographic shortages of services or ensuring quality care. Expenditures shall be used only for care provided by health care professionals, clinics, health facilities that are licensed pursuant to Section 1250 of the Health and Safety Code, and to health plans contracting with the State Department of Health Care Services to provide health benefits pursuant to subdivision (a) of Section 30130.55 of the Revenue and Taxation Code. 2. In order to effectively administer the Medi-Cal Program, the Department of Finance may decrease or increase this item in order to conform the appropriation to revised revenue estimates pursuant to subdivision (a) of Section 30130.55 of the Revenue and Taxation Code. 3. Pursuant to Section 30130.55 of the Revenue and Taxation Code, support for the nonfederal share of payments for health care, services, and treatment shall be made based on criteria outlined in this item.

11 4. 5. Of the funds appropriated in this item, up to $50,000,000 may be allocated for Women s Health supplemental payments; up to $27,000,000 may be allocated for supplemental payments to Intermediate Care Facilities for the Developmentally Disabled; up to $4,000,000 may be allocated for HIV/AIDS waiver provider payments; up to $325,000,000 may be allocated for supplemental payments for physician services; and up to $140,000,000 may be allocated for supplemental payments on dental services. The State Department of Health Care Services shall develop the structure of these provider payments and post those parameters on its Internet Web site by July 31, 2017. Each of the individual supplemental payments by provider type in Provision 3 shall not be available until all of the following conditions have been satisfied: the director of the State Department of Health Care Services (department) shall seek all necessary federal approvals to implement Provision 3; Provision 3 shall not be implemented until all necessary federal approvals have been obtained; Provision 3 shall be implemented only to the extent the department determines federal financial participation is available and is not otherwise jeopardized. Each of the supplemental payments by provider type in Provision 3 may be implemented independently as federal approval is received. Provision 3 applies only to the extent federal Medicaid policy does not reduce federal financial participation as projected in the annual budget act as determined by the Department of Finance. SEC. 4. On January 10, 2018, and again on May 14, 2018, based on a determination of the state s fiscal condition by the Director of the Department of Finance, the Department of Finance may direct the State Department of Health Care Services to adjust supplemental provider payments as budgeted in Item 4260-101-3305, up to a total of $800,000,000, for the following fiscal year. In determining the state s fiscal condition, the Director

12 of the Department of Finance may consider factors that include, but are not limited to, projected Medi-Cal pharmacy rebates; projected Medi-Cal expenditures; California Healthcare, Research and Prevention Tobacco Tax Act of 2016 (Proposition 56) Revenues; the projected General Fund reserve, and economic factors. For funds allocated pursuant to this section for supplemental provider payments to physicians and dentists in Item 4260-101-3305, 70 percent of the allocations for these two provider types shall be for physician payments, and 30 percent shall be for dental payments. SEC. 5. This act is a Budget Bill within the meaning of subdivision (e) of Section 12 of Article IV of the California Constitution and shall take effect immediately.

Approved, 2017 Governor