Bill Text: CA SB256 | 2011-2012 | Regular Session | Introduced


Bill Title: Medi-Cal: California Medical Assistance Commission.

Spectrum: Partisan Bill (Republican 1-0)

Status: (Introduced - Dead) 2012-01-31 - Returned to Secretary of Senate pursuant to Joint Rule 56. [SB256 Detail]

Download: California-2011-SB256-Introduced.html
BILL NUMBER: SB 256	INTRODUCED
	BILL TEXT


INTRODUCED BY   Senator Strickland

                        FEBRUARY 10, 2011

   An act to repeal Sections 14165.1, 14165.2, 14165.3, and 14165.8
of, and to repeal and add Section 14165 of, the Welfare and
Institutions Code, relating to Medi-Cal.


	LEGISLATIVE COUNSEL'S DIGEST


   SB 256, as introduced, Strickland. Medi-Cal: California Medical
Assistance Commission.
   Existing law establishes the Medi-Cal program, administered by the
State Department of Health Care Services, under which basic health
care services are provided to qualified low-income persons. The
Medi-Cal program is, in part, governed and funded by federal Medicaid
provisions. Under existing law, the California Medical Assistance
Commission is created in the Governor's office for the purpose of
contracting with health care delivery systems for provision of health
care services to recipients under the Medi-Cal program. Existing law
requires the commission to hire an executive director, with
designated duties.
   This bill would eliminate the California Medical Assistance
Commission and transfer the powers and duties of the commission to
the department, and the powers and duties of the executive director
to the director.
   Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: no.


THE PEOPLE OF THE STATE OF CALIFORNIA DO ENACT AS FOLLOWS:

  SECTION 1.  It is the intent of the Legislature in enacting this
act to abolish the California Medical Assistance Commission and to
transfer all powers and duties of the commission to the State
Department of Health Care Services.
  SEC. 2.  Section 14165 of the Welfare and Institutions Code is
repealed. 
   14165.  There is hereby created in the Governor's Office the
California Medical Assistance Commission, for the purpose of
contracting with health care delivery systems for provision of health
care services to recipients under the California Medical Assistance
program. 
  SEC. 3.  Section 14165 is added to the Welfare and Institutions
Code, to read:
   14165.  All references in this article or in any other provision
of law to the California Medical Assistance Commission and the
executive director of the commission are hereby deemed references to
the State Department of Health Care Services and the Director of
Health Care Services, respectively. All powers and duties of the
commission and the executive director are hereby transferred to the
department and the director.
  SEC. 4.  Section 14165.1 of the Welfare and Institutions Code is
repealed. 
   14165.1.  The commission shall be composed of seven voting members
and two ex officio members. The voting members shall be selected
from persons with experience in management of hospital services, risk
management insurance or prepaid health programs, the delivery of
health services, the management of county health systems, and a
representative of recipients of service. The Directors of the
Department of Health Services and the Department of Finance, or their
designees, shall serve as ex officio nonvoting members of the
commission. 
  SEC. 5.  Section 14165.2 of the Welfare and Institutions Code is
repealed. 
   14165.2.  The Governor shall appoint three members of the
commission, one of which shall be designated chairperson. The Speaker
of the Assembly and the Senate Rules Committee shall each appoint
two members of the commission. Of the members first appointed by the
Governor, one shall serve for a term of three years, and two for a
term of two years. Of the members appointed by the Speaker of the
Assembly and the Senate Rules Committee, one appointed by the Speaker
of the Assembly and one appointed by the Senate Rules Committee
shall serve for a period of three years with the other appointees to
serve for a period of two years. Thereafter, all appointments shall
be for four-year terms. 
  SEC. 6.  Section 14165.3 of the Welfare and Institutions Code is
repealed. 
   14165.3.  The commission shall hire an executive director, legal
counsel and such other staff as necessary consistent with funds
appropriated in the Budget Act. All professional staff employees of
the commission shall be exempt from civil service. 
  SEC. 7.  Section 14165.8 of the Welfare and Institutions Code is
repealed. 
   14165.8.  The commission shall be reimbursed at the annual salary
of fifty thousand dollars ($50,000), beginning on January 1, 2006.
The commission shall set the salary of the executive director and
other staff consistent with funds appropriated. The annual
compensation provided by this section shall be increased in any
fiscal year in which a general salary increase is provided for state
employees. The amount of the increase provided by this section shall
be comparable to, but shall not exceed, the percentage of the general
salary increases provided for state employees during that fiscal
year.                                           
feedback