Bill Text: CA SB301 | 2011-2012 | Regular Session | Amended


Bill Title: Medi-Cal: managed care plan tax: Healthy Families

Spectrum: Moderate Partisan Bill (Democrat 10-3)

Status: (Engrossed - Dead) 2012-08-27 - Re-referred to Com. on HEALTH pursuant to Assembly Rule 77.2. [SB301 Detail]

Download: California-2011-SB301-Amended.html
BILL NUMBER: SB 301	AMENDED
	BILL TEXT

	AMENDED IN ASSEMBLY  AUGUST 24, 2012
	AMENDED IN ASSEMBLY  JUNE 26, 2012
	AMENDED IN ASSEMBLY  MAY 31, 2011
	AMENDED IN SENATE  APRIL 7, 2011

INTRODUCED BY    Senator   DeSaulnier
  Senators   DeSaulnier,   Cannella,
  Pavley,   Rubio,  Strickland,  
and Yee 
    (   Principal   coauthors:  
Assembly Members   Pan   and Swanson   )

    (   Coauthor:   Senator   Emmerson
  ) 
    (   Coauthors:   Assembly Members 
 Perea,   V. Manuel Pérez,   Wieckowski, 
 and Williams   ) 

                        FEBRUARY 14, 2011

    An act to amend Section 12098 of the Government Code,
relating to economic development.   An act to repeal
Chapter 16.2 (commencing with Section 12694.1) of Part 6.2 of
Division 2 of the Insurance Code, to amend Sections 12009, 12201,
12204, 12207, 12242, 12251, 12253, 12254, 12257, 12258, 12260, 12301,
12302, 12303, 12304, 12305, 12307, 12412, 12413, 12421, 12422,
12423, 12427, 12428, 12429, 12431, 12433, 12434, 12491, 12493, 12494,
12601, 12602, 12631, 12632, 12636, 12636.5, 12679, 12681, 12801,
12951, 12977, 12983, 12984, and 13108 of the Revenue and Taxation
Code, to amend Sections 14126.022, 14126.027, 14126.033, 14126.036,
and 14301.11 of, and to add Section 14126.028 to, and to repeal
Sections 14005.26 and 14005.27 of, the Welfare and  
Institutions Code, and to repeal Section 92 of Chapter 11 of the
First Extraordinary Session of the Statutes of 2011, relating to
health, and making an appropriation therefor   . 


	LEGISLATIVE COUNSEL'S DIGEST


   SB 301, as amended, DeSaulnier.  Office of Small Business
Advocate.   Medi-Cal: managed care plan tax: Healthy
Families Program transition: skilled nursing facility and managed
care plan charges.  
   (1) Existing law provides for the Medi-Cal program, which is
administered by the State Department of Health Care Services, under
which qualified low-income individuals receive health care services.
The Medi-Cal program is, in part, governed and funded by federal
Medicaid Program provisions.  
   Under existing law, one of the methods by which Medi-Cal services
are provided is through contracts with various types of managed care
plans. Existing law imposes a tax at a specified rate on the gross
premiums of an insurer, as defined, and, until July 1, 2012, on the
total operating revenue, as specified, of a Medi-Cal managed care
plan, as defined. Existing law exempts from that tax the total
operating revenue of a Medi-Cal managed care plan, if specified
events occur before July, 1, 2012. Existing law continuously
appropriates the revenues derived from the tax on Medi-Cal managed
care plans for specified purposes.  
   This bill would extend the imposition of the tax on the total
operating revenue of Medi-Cal managed care plans until July 1, 2014,
and would make other conforming changes. This bill also would
authorize the Controller to loan funds in the Children's Health and
Human Services Special Fund to the General Fund, as provided, until
July 1, 2013. By extending the imposition of a tax whose revenues are
continuously appropriated, this bill would make an appropriation.
 
   (2) Existing law requires, until July 1, 2012, every return
required to be filed with the Insurance Commissioner pursuant to
provisions governing taxes on the total operating revenue of Medi-Cal
managed care plans to be signed by the insurer or the Medi-Cal
managed care plan or an executive officer of the insurer or the plan
and to be made under oath or contain a written declaration that is
made under penalty of perjury.  
   This bill would instead apply this signature requirement until
July 1, 2013. By expanding the crime of perjury, this bill would
impose a state-mandated local program.  
   (3) Existing law creates the Healthy Families Program,
administered by the Managed Risk Medical Insurance Board (MRMIB), to
arrange for the provision of health, vision, and dental benefits to
eligible children pursuant to a federal program, the Children's
Health Insurance Program.  
   Under existing law, the Director of Health Care Services may
contract with any qualified individual, organization, or entity to
provide services to, arrange for, or case manage the care of Medi-Cal
beneficiaries, subject to specified requirements. Existing law
requires a Medi-Cal applicant or beneficiary to be informed of the
managed care and fee-for-service options available regarding methods
of receiving Medi-Cal benefits.  
   Existing law provides for the transition of specified enrollees of
the Healthy Families Program to the Medi-Cal program, to the extent
that those individuals are otherwise eligible, no sooner than January
1, 2013. Existing law requires this transition to take place in 4
phases, as prescribed.  
   This bill would repeal the provisions requiring the transfer of
Healthy Families Program enrollees into the Medi-Cal program. 

   (4) Existing law requires the State Department of Health Care
Services to impose a uniform quality assurance fee on each skilled
nursing facility, with certain exceptions, in accordance with a
prescribed formula. The formula is based on the determination of the
projected net revenues, as defined, of skilled nursing facilities.
Under existing law, the charge will cease to be assessed after July
31, 2013, and these provisions will be repealed on January 1, 2014.
Existing law, the Medi-Cal Long-Term Care Reimbursement Act, requires
the department to implement a facility-specific reimbursement
ratesetting system for certain skilled nursing facilities.
Reimbursement rates for freestanding skilled nursing facilities are
funded by a combination of federal funds and moneys collected
pursuant to the skilled nursing uniform quality assurance fee.
Existing law also establishes the Skilled Nursing Facility Quality
and Accountability Special Fund in the State Treasury, which is a
continuously appropriated fund that contains moneys from the
assessment of specified administrative penalties and set asides of
General Fund moneys, for the purposes of making quality and
accountability payments. Existing law provides that this rate
methodology shall cease to be implemented after July 31, 2013, and
that these provisions shall be repealed on January 1, 2014. 

   This bill would modify the calculation of rates under the
above-referenced rate methodology, and would extend the assessment of
the charge, implementation of the rate methodology, and
implementation of related provisions until July 31, 2015. By
extending the period of time during which transfers are made to the
Skilled Nursing Facility Quality and Accountability Special Fund,
this bill would make an appropriation. This bill would also modify
the amount of moneys to be deposited into the Skilled Nursing
Facility Quality and Accountability Special Fund, by, among other
things, requiring that specified set-asides under the rate
methodology remain in the General Fund instead of transferring to the
Skilled Nursing Facility Quality and Accountability Special Fund and
increasing the amount of certain set-asides to be transferred to the
fund. This bill would instead require that the quality and
accountability payments be made beginning with the 2013-14 rate year.
 
   (5) Existing federal Medicaid law requires nursing facilities, as
defined, to perform an assessment of each resident's functional
capacity that is based on a uniform minimum data set, as specified.
 
   This bill would require nursing facilities, the State Department
of Health Care Services, and the State Department of Public Health to
perform various duties with respect to the federal government's
nursing home quality initiative and this assessment.  
   (6) Section 92 of Chapter 11 of the First Extraordinary Session of
the Statutes of 2011 provides that act becomes inoperative if any of
its provisions are amended or repealed.  
   This bill would repeal that provision and would provide that,
notwithstanding Section 92 of Chapter 11 of the First Extraordinary
Session of the Statutes of 2011, the provisions of Chapter 11 of the
First Extraordinary Session of the Statutes of 2011 do not become
inoperative upon the amendment or repeal of any provision of that
chapter made by this bill.  
   (7) 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 no reimbursement is required by this
act for a specified reason.  
   (8) This bill would include a change in state statute that would
result in a taxpayer paying a higher tax within the meaning of
Section 3 of Article XIII A of the California Constitution, and thus
would require for passage the approval of 2/3 of the membership of
each house of the Legislature.  
   Existing law establishes a small business advocate within the
Department of General Services, and requires that advocate to carry
out various powers and duties relating to the support of small
businesses. Existing law requires each state agency to designate a
small business advocate to serve as a liaison to small business
suppliers.  
   Existing law establishes the Office of Small Business Advocate
within the Governor's Office of Business and Economic Development.
Existing law requires the advocate to carry out various duties
relating to promoting small business, including, among others,
posting on its Internet Web site the name and telephone number of
each small business advocate designated by a state agency to serve as
a liaison to small business suppliers.  
   This bill would require the Office of Small Business Advocate to
also post on its Internet Web site the name and telephone number of
the Department of General Services' small business advocate.

   Vote:  majority   2/3  . Appropriation:
 no   yes  . Fiscal committee: yes.
State-mandated local program:  no  yes  .



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

   SECTION 1.    Chapter 16.2 (commencing with Section
12694.1) of Part 6.2 of Division 2 of the   Insurance Code
  is repealed. 
   SEC. 2.    Section 12009 of the   Revenue
and Taxation Code   is amended to read: 
   12009.  (a) "Medi-Cal managed care plan" or "plan" means any
individual, organization, or entity, other than an insurer as
described in Section 12003 or a dental managed care plan as described
in Section 14087.46 of the Welfare and Institutions Code, that
enters into a contract with the State Department of Health Care
Services pursuant to Article 2.7 (commencing with Section 14087.3),
Article 2.8 (commencing with Section 14087.5), Article 2.81
(commencing with Section 14087.96), Article 2.9 (commencing with
Section 14088), or Article 2.91 (commencing with Section 14089) of
Chapter 7 of, or pursuant to Article 1 (commencing with Section
14200) or Article 7 (commencing with Section 14490) of Chapter 8 of,
Part 3 of Division 9 of the Welfare and Institutions Code.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 3.    Section   12201 of the  
Revenue and Taxation Code   , as amended by Section 2 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12201.  (a) Every insurer and Medi-Cal managed care plan doing
business in this state shall annually pay to the state a tax on the
bases, at the rates, and subject to the deductions from the tax
hereinafter specified. For purposes of the tax imposed by this
chapter, "insurer" shall be deemed to include a home protection
company as defined in Section 12740 of the Insurance Code.
   (b) Notwithstanding Section 13340 of the Government Code, the
revenues derived from the imposition of the tax by this chapter on
Medi-Cal managed care plans are hereby continuously appropriated as
follows:
   (1) A percentage of the revenues derived from the imposition of
the tax by this chapter on Medi-Cal managed care plans equal to the
difference between 100 percent and the applicable federal medical
assistance percentage (FMAP) to the department for purposes of the
Medi-Cal program.
   (2) After deducting the revenues appropriated pursuant to
paragraph (1), any remaining revenue to the Managed Risk Medical
Insurance Board for purposes of the Healthy Families Program.
   (c) The Insurance Commissioner shall report the amount of revenue
derived from the tax imposed on Medi-Cal managed care plans pursuant
to this section to the California Health and Human Services Agency,
the Joint Legislative Budget Committee, and the Department of
Finance.
   (d) Notwithstanding any other law, the Controller may use the
funds in the Children's Health and Human Services Special Fund for
cashflow loans to the General Fund as provided in Sections 16310 and
16381 of the Government Code.
   (e) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed. Any tax imposed by this section
shall continue to be due and payable until the tax is paid.
   SEC. 4.    Section 12201 of the   Revenue
and Taxation Code   , as amended by Section 3 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12201.  (a) Every insurer doing business in this state shall
annually pay to the state a tax on the bases, at the rates, and
subject to the deductions from the tax hereinafter specified. For
purposes of the tax imposed by this chapter, "insurer" shall be
deemed to include a home protection company as defined in Section
12740 of the Insurance Code.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 5.    Section   12204 of the  
Revenue and Taxation Code   , as amended by Section 4 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12204.  (a) The tax imposed on insurers by this chapter is in lieu
of all other taxes and licenses, state, county, and municipal, upon
those insurers and their property, except:
   (1) Taxes upon their real estate.
   (2) Any retaliatory exactions imposed by paragraph (3) of
subdivision (f) of Section 28 of Article XIII of the Constitution.
   (3) The tax on ocean marine insurance.
   (4) Motor vehicle and other vehicle registration license fees and
any other tax or license fee imposed by the state upon vehicles,
motor vehicles or the operation thereof.
   (5) That each corporate or other attorney-in-fact of a reciprocal
or interinsurance exchange shall be subject to all taxes imposed upon
corporations or others doing business in the state, other than taxes
on income derived from its principal business as attorney-in-fact.
   (b) This section shall not apply to any Medi-Cal managed care plan
and to any tax imposed on that plan by this chapter.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 6.    Section 12204 of the  Revenue and
Taxation Code   , as amended by Section 5 of Chapter 11 of
the First Extraordinary Session of the Statutes of 2011, is amended
to read: 
   12204.  (a) The tax imposed on insurers by this chapter is in lieu
of all other taxes and licenses, state, county, and municipal, upon
those insurers and their property, except:
   (1) Taxes upon their real estate.
   (2) Any retaliatory exactions imposed by paragraph (3) of
subdivision (f) of Section 28 of Article XIII of the California
Constitution.
   (3) The tax on ocean marine insurance.
   (4) Motor vehicle and other vehicle registration license fees and
any other tax or license fee imposed by the state upon vehicles,
motor vehicles or the operation thereof.
   (5) That each corporate or other attorney-in-fact of a reciprocal
or interinsurance exchange shall be subject to all taxes imposed upon
corporations or others doing business in the state, other than taxes
on income derived from its principal business as attorney-in-fact.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 7.    Section 12207 of the   Revenue
and Taxation Code   is amended to read: 
   12207.  (a) Notwithstanding any other provision of this part, no
credit shall be allowed under Section 12206, 12208, or 12209 against
the tax imposed on Medi-Cal managed care plans pursuant to Section
12201.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 8.    Section 12242 of the   Revenue
and Taxation Code   is amended to read: 
   12242.  This article shall become inoperative on July 1, 
2012   2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 9.    Section   12251 of the  
Revenue and Taxation Code   , as amended by Section 8 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12251.  (a) For the calendar year 1970, and each calendar year
thereafter, insurers transacting insurance in this state and whose
annual tax for the preceding calendar year was five thousand dollars
($5,000) or more shall make prepayments of the annual tax for the
current calendar year imposed by Section 28 of Article XIII of the
California Constitution and this part, provided that no prepayments
shall be made with respect to the tax on ocean marine insurance
underwriting profit or any retaliatory tax.
   (b) Medi-Cal managed care plans shall make prepayments of the tax
imposed by Section 12201 for the current calendar year, except that
no prepayments shall be required prior to the effective date of the
act adding this subdivision, and no penalties and interest shall be
imposed pursuant to Section 12261 for not making those prepayments.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 10.    Section 12251 of the   Revenue
and Taxation Code   , as amended by Section 9 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12251.  (a) For the calendar year 1970, and each calendar year
thereafter, insurers transacting insurance in this state and whose
annual tax for the preceding calendar year was five thousand dollars
($5,000) or more shall make prepayments of the annual tax for the
current calendar year imposed by Section 28 of Article XIII of the
California Constitution and this part, provided that no prepayments
shall be made with respect to the tax on ocean marine insurance
underwriting profit or any retaliatory tax.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 11.    Section   12253 of the 
 Revenue and Taxation Code   , as amended by Section 10
of Chapter 11 of the First Extrao   rdinary Session of the
Statutes of 2011, is amended to read: 
   12253.  (a) Each insurer and Medi-Cal managed care plan required
to make prepayments shall remit them on or before each of the dates
of April 1st, June 1st, September 1st, and December 1st of the
current calendar year. Remittances for prepayments shall be made
payable to the Controller and shall be delivered to the office of the
commissioner, accompanied by a prepayment form prescribed by the
commissioner.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 12.    Section 12253 of the   Revenue
and Taxation Code   , as amended by Section 11 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12253.  (a) Each insurer required to make prepayments shall remit
them on or before each of the dates of April 1st, June 1st, September
1st, and December 1st of the current calendar year. Remittances for
prepayments shall be made payable to the Controller and shall be
delivered to the office of the commissioner, accompanied by a
prepayment form prescribed by the commissioner.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 13.    Section   12254 of the 
 Revenue and Taxation Code   , as amended by Section 12
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12254.  (a) (1) For each insurer, the amount of each prepayment
shall be 25 percent of the amount of the annual insurance tax
liability reported on the return of the insurer for the preceding
calendar year.
   (2) For each Medi-Cal managed care plan, the amount of each
prepayment shall be 25 percent of the amount of tax the plan
estimates as the amount of tax imposed by Section 12201 with respect
to the plan.
   (b) In establishing the prepayment amount of an insurer that has
acquired the business of another insurer, the amount of tax liability
of the acquiring insurer reported for the preceding calendar year
shall be deemed to include the amount of tax liability of the
acquired insurer reported for that year.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 14.    Section 12254 of the   Revenue
and Taxation Code   , as amended by Section 13 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12254.  (a) The amount of each prepayment shall be 25 percent of
the amount of the annual insurance tax liability reported on the
return of the insurer for the preceding calendar year.
   (b) In establishing the prepayment amount of an insurer that has
acquired the business of another insurer, the amount of tax liability
of the acquiring insurer reported for the preceding calendar year
shall be deemed to include the amount of tax liability of the
acquired insurer reported for that year.
   (c) This section shall become operative on July 1,  2012
  2013 .
   SEC. 15.    Section   12257 of the 
 Revenue and Taxation Code   , as amended by Section 14
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12257.  (a) If the total amount of prepayments for any calendar
year exceeds the amount of annual tax for that year, the excess shall
be treated as an overpayment of annual tax and, at the election of
the insurer or Medi-Cal managed care plan, may be credited against
the amounts due and payable for the first prepayment of the following
year. Any amount of the overpayment not so credited shall be allowed
as a credit or refund under Article 2 (commencing with Section
12977) of Chapter 7 of this part.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 16.    Section 12257 of the   Revenue
and Taxation Code   , as amended by Section 15 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12257.  (a) If the total amount of prepayments for any calendar
year exceeds the amount of annual tax for that year, the excess shall
be treated as an overpayment of annual tax and, at the election of
the insurer, may be credited against the amounts due and payable for
the first prepayment of the following year. Any amount of the
overpayment not so credited shall be allowed as a credit or refund
under Article 2 (commencing with Section 12977) of Chapter 7 of this
part.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 17.    Section   12258 of the 
Revenue and Taxation Code   , as amended by Section 16 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12258.  (a) Any insurer or Medi-Cal managed care plan that fails
to pay any prepayment within the time required shall pay a penalty of
10 percent of the amount of the required prepayment, plus interest
at the modified adjusted rate per month, or fraction thereof,
established pursuant to Section 6591.5, from the due date of the
prepayment until the date of payment but not for any period after the
due date of the annual tax. Assessments of prepayment deficiencies
may be made in the manner provided by deficiency assessments of the
annual tax.
   (b) Notwithstanding any other law, the prepayment due on September
1, 2011, shall be due no later than 30 days after the effective date
of this act for a Medi-Cal managed care plan as defined in
subdivision (a) of Section 12009.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 18.    Section 12258 of the   Revenue
and Taxation Code   , as amended by Section 17 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12258.  (a) Any insurer that fails to pay any prepayment within
the time required shall pay a penalty of 10 percent of the amount of
the required prepayment, plus interest at the modified adjusted rate
per month, or fraction thereof, established pursuant to Section
6591.5, from the due date of the prepayment until the date of payment
but not for any period after the due date of the annual tax.
Assessments of prepayment deficiencies may be made in the manner
provided by deficiency assessments of the annual tax.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 19.   Section   12260 of the  
Revenue and Taxation Code   , as amended by Section 18 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12260.  (a) Notwithstanding any other provision of this article,
the commissioner may relieve an insurer or Medi-Cal managed care plan
of its obligation to make prepayments where the insurer or Medi-Cal
managed care plan establishes to the satisfaction of the commissioner
that the insurer has ceased to transact insurance in this state or
the Medi-Cal managed care plan has ceased to operate a plan in this
state, or the insurer's or Medi-Cal managed care plan's annual tax
for the current year will be less than five thousand dollars
($5,000).
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 20.    Section 12260 of the   Revenue
and Taxation Code   , as amended by Section 19 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12260.  (a) Notwithstanding any other provision of this article,
the commissioner may relieve an insurer of its obligation to make
prepayments where the insurer establishes to the satisfaction of the
commissioner that either the insurer has ceased to transact insurance
in this state, or the insurer's annual tax for the current year will
be less than five thousand dollars ($5,000).
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 21.    Section   12301 of the 
 Revenue and Taxation Code   , as amended by Section 20
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12301.  (a) The taxes imposed upon insurers by Section 28 of
Article XIII of the California Constitution and this part, except
with respect to taxes on ocean marine insurance and retaliatory
taxes, are due and payable annually on or before April 1st of the
year following the calendar year in which the insurer engaged in the
business of insurance or transacted insurance in this state. The
taxes imposed with respect to ocean marine insurance are due and
payable on or before June 15th of that year.
   (b) With respect to Medi-Cal managed care plans, the taxes imposed
by Section 12201 shall be due and payable on or before April 1st of
the year following the calendar year in which the plan contracted
with the State Department of Health Care Services as described in
Section 12009.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed. However, any tax imposed by
Section 12201 shall continue to be due and payable until the tax is
paid.
   SEC. 22.    Section 12301 of the   Revenue
and Taxation Code   , as amended by Section 21 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12301.  (a) The taxes imposed upon insurers by Section 28 of
Article XIII of the California Constitution and this part, except
with respect to taxes on ocean marine insurance and retaliatory
taxes, are due and payable annually on or before April 1st of the
year following the calendar year in which the insurer engaged in the
business of insurance or transacted insurance in this state. The
taxes imposed with respect to ocean marine insurance are due and
payable on or before June 15th of that year.
   (b) This section shall become operative on July 1, 2012
  2013  .
   SEC. 23.    Section 12302 of the   Revenue
and Taxation Code   , as amended by Section 22 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12302.  (a) On or before April 1st (or June 15th with respect to
taxes on ocean marine insurance) every person that is subject to any
tax imposed by Section 28 of Article XIII of the California
Constitution or this part, in respect to the preceding calendar year
shall file, in duplicate, a tax return with the commissioner in the
form as the commissioner may prescribe. The return shall show that
information pertaining to its insurance business, or in the case of a
Medi-Cal managed care plan, pertaining to contracts for providing
services as described in Section 12009, in this state as will reflect
the basis of its tax as set forth in Chapter 2 (commencing with
Section 12071) and Chapter 3 (commencing with Section 12201) of this
part, the computation of the amount of tax for the period covered by
the return, the total amount of any tax prepayments made pursuant to
Article 5 (commencing with Section 12251) of Chapter 3 of this part,
and any other information as the commissioner may require to carry
out the purposes of this part. Separate returns shall be filed with
respect to the following kinds of insurance:
   (1) Life insurance (or life insurance and disability insurance).
   (2) Ocean marine insurance.
   (3) Title insurance.
   (4) Insurance other than life insurance (or life insurance and
disability insurance), ocean marine insurance or title insurance.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 24.    Section 12302 of the   Revenue
and Taxation Code   , as amended by Section 23 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12302.  (a) On or before April 1st (or June 15th with respect to
taxes on ocean marine insurance) every person that is subject to any
tax imposed by Section 28 of Article XIII of the California
Constitution or this part, in respect to the preceding calendar year
shall file, in duplicate, an insurance tax return with the
commissioner in the form as the commissioner may prescribe. The
return shall show that information pertaining to its insurance
business in this state as will reflect the basis of its tax as set
forth in Chapter 2 (commencing with Section 12071) and Chapter 3
(commencing with Section 12201) of this part, the computation of the
amount of tax for the period covered by the return, the total amount
of any tax prepayments made pursuant to Article 5 (commencing with
Section 12251) of Chapter 3 of this part, and any other information
as the commissioner may require to carry out the purposes of this
part. Separate returns shall be filed with respect to the following
kinds of insurance:
   (1) Life insurance (or life insurance and disability insurance).
   (2) Ocean marine insurance.
   (3) Title insurance.
   (4) Insurance other than life insurance (or life insurance and
disability insurance), ocean marine insurance or title insurance.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 25.    Section   12303 of the 
 Revenue and Taxation Code   , as amended by Section 24
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12303.  (a) Every return required by this article to be filed with
the commissioner shall be signed by the insurer or Medi-Cal managed
care plan or an executive officer of the insurer or plan and shall be
made under oath or contain a written declaration that it is made
under penalty of perjury. A return of a foreign insurer may be signed
and verified by its manager residing within this state. A return of
an alien insurer may be signed and verified by the United States
manager of the insurer.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 26.    Section 12303 of the   Revenue
and Taxation Code   , as amended by Section 25 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12303.  (a) Every return required by this article to be filed with
the commissioner shall be signed by the insurer or an executive
officer of the insurer and shall be made under oath or contain a
written declaration that it is made under penalty of perjury. A
return of a foreign insurer may be signed and verified by its manager
residing within this state. A return of an alien insurer may be
signed and verified by the United States manager of the insurer.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 27.    Section  12304 of the  
Revenue and Taxation Code   , as amended by Section 26 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
                                                12304.  (a) Blank
forms of returns shall be furnished by the commissioner on
application, but failure to secure the form shall not relieve any
insurer or Medi-Cal managed care plan from making or filing a timely
return.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 28.    Section 12304 of the   Revenue
and Taxation Code   , as amended by Section 27 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, is
amended to read: 
   12304.  (a) Blank forms of returns shall be furnished by the
commissioner on application, but failure to secure the form shall not
relieve any insurer from making or filing a timely return.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 29.    Section 12305 of the   
 Revenue and Taxation Code   , as amended by Section 28
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12305.  (a) The insurer or Medi-Cal managed care plan required to
file a return shall deliver the return in duplicate, together with a
remittance payable to the Controller, for the amount of tax computed
and shown thereon, less any prepayments made pursuant to Article 5
(commencing with Section 12251) of Chapter 3 of this part, to the
office of the commissioner.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 30.    Section   12305 of the 
 Revenue and Taxation Code   , as amended by Section 29
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12305.  (a) The insurer required to file a return shall deliver
the return in duplicate, together with a remittance payable to the
Controller, for the amount of tax computed and shown thereon, less
any prepayments made pursuant to Article 5 (commencing with Section
12251) of Chapter 3 of this part, to the office of the commissioner.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 31.    Section 12307 of the   
 Revenue and Taxation Code   , as amended by Section 30
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12307.  (a) Any insurer or Medi-Cal managed care plan to which an
extension is granted shall pay, in addition to the tax, interest at
the modified adjusted rate per month, or fraction thereof,
established pursuant to Section 6591.5, from April 1st until the date
of payment.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 32.    Section   12307 of the 
 Revenue and Taxation Code   , as amended by Section 31
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12307.  (a) Any insurer that is granted an extension shall pay, in
addition to the tax, interest at the modified adjusted rate per
month, or fraction thereof, established pursuant to Section 6591.5,
from April 1st until the date of payment.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 33.    Section 12412 of the   
 Revenue and Taxation Code   , as amended by Section 32
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12412.  (a) Upon receipt of the duplicate copy of the return of an
insurer or Medi-Cal managed care plan the board shall initially
assess the tax in accordance with the data as reported by the insurer
or Medi-Cal managed care plan on the return.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 34.   Section 12412 of the    
Revenue and Taxation Code   , as amended by Section 33 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12412.  (a) Upon receipt of the duplicate copy of the return of an
insurer the board shall initially assess the tax in accordance with
the data as reported by the insurer on the return.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 35.    Section 12413 of the   
 Revenue and Taxation Code   , as amended by Section 34
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12413.  (a) The board shall promptly transmit notice of its
initial assessment to the commissioner and the Controller, and if the
initial assessment differs from the amount computed by the insurer
or Medi-Cal managed care plan, notice shall also be given to the
insurer or Medi-Cal managed care plan.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 36.    Section 12413 of the   
 Revenue and Taxation Code  , as amended by Section 35
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12413.  (a) The board shall promptly transmit notice of its
initial assessment to the commissioner and the Controller, and if the
initial assessment differs from the amount computed by the insurer,
notice shall also be given to the insurer.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 37.    Section 12421 of the   
 Revenue and Taxation Code   , as amended by Section 36
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12421.  (a) As soon as practicable after an insurer's, surplus
line broker's, or Medi-Cal managed care plan's return is filed, the
commissioner shall examine it, together with any information within
his or her possession or that may come into his or her possession,
and he or she shall determine the correct amount of tax of the
insurer, surplus line broker, or Medi-Cal managed care plan.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 38.    Section 12421 of the   
 Revenue and Taxation Code   , as amended by Section 37
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12421.  (a) As soon as practicable after an insurer's or surplus
line broker's return is filed, the commissioner shall examine it,
together with any information within his or her possession or that
may come into his or her possession, and he or she shall determine
the correct amount of tax of the insurer or surplus line broker.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 39.    Section 12422 of the   
 Revenue and Taxation Code   , as amended by Section 38
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12422.  (a) If the commissioner determines that the amount of tax
disclosed by the insurer's tax return and assessed by the board is
less than the amount of tax disclosed by his or her examination, he
or she shall propose, in writing, to the board a deficiency
assessment for the difference. The proposal shall set forth the basis
for the deficiency assessment and the details of its computation.
   (b) If the commissioner determines that the amount of tax
disclosed by the surplus line broker's tax return is less than the
amount of tax disclosed by his or her examination, he or she shall
propose, in writing, to the board a deficiency assessment for the
difference. The proposal shall set forth the basis for the deficiency
assessment and the details of its computation.
   (c) If the commissioner determines that the amount of tax
disclosed by the Medi-Cal managed care plan's tax return is less than
the amount of tax disclosed by his or her examination, he or she
shall propose, in writing, to the board a deficiency assessment for
the difference. The proposal shall set forth the basis for the
deficiency assessment and the details of its computation.
   (d) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013 , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 40.    Section 12422 of the   
 Revenue and Taxation Code   , as amended by Section 39
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12422.  (a) If the commissioner determines that the amount of tax
disclosed by the insurer's tax return and assessed by the board is
less than the amount of tax disclosed by his or her examination, he
or she shall propose, in writing, to the board a deficiency
assessment for the difference. The proposal shall set forth the basis
for the deficiency assessment and the details of its computation.
   (b) If the commissioner determines that the amount of tax
disclosed by the surplus line broker's tax return is less than the
amount of tax disclosed by his or her examination, he or she shall
propose, in writing, to the board a deficiency assessment for the
difference. The proposal shall set forth the basis for the deficiency
assessment and the details of its computation.
   (c) This section shall become operative on July 1,  2012
  2013  .
   SEC. 41.    Section 12423 of the   
 Revenue and Taxation Code   , as amended by Section 40
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12423.  (a) If an insurer, surplus line broker, or Medi-Cal
managed care plan fails to file a return, the commissioner may
require a return by mailing notice to the insurer, surplus line
broker, or Medi-Cal managed care plan to file a return by a specified
date or he or she may without requiring a return, or upon no return
having been filed pursuant to the demand therefor, make an estimate
of the amount of tax due for the calendar year or years in respect to
which the insurer, surplus line broker, or Medi-Cal managed care
plan failed to file the return. The estimate shall be made from any
available information which is in the commissioner's possession or
may come into his or her possession, and the commissioner shall
propose, in writing, to the board a deficiency assessment for the
amount of the estimated tax. The proposal shall set forth the basis
of the estimate and the details of the computation of the tax.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 42.    Section 12423 of the   
Revenue and Taxation Code   , as amended by Section 41 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12423.  (a) If an insurer or surplus line broker fails to file a
return, the commissioner may require a return by mailing notice to
the insurer or surplus line broker to file a return by a specified
date or he or she may without requiring a return, or upon no return
having been filed pursuant to the demand therefor, make an estimate
of the amount of tax due for the calendar year or years in respect to
which the insurer or surplus line broker failed to file the return.
The estimate shall be made from any available information which is in
the commissioner's possession or may come into his or her
possession, and the commissioner shall propose, in writing, to the
board a deficiency assessment for the amount of the estimated tax.
The proposal shall set forth the basis of the estimate and the
details of the computation of the tax.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 43.    Section 12427 of the   
 Revenue and Taxation Code   , as amended by Section 42
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12427.  (a) The board shall promptly notify the insurer, surplus
line broker, or Medi-Cal managed care plan of a deficiency assessment
made against the insurer, surplus line broker, or Medi-Cal managed
care plan.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 44.   Section 12427 of the    
Revenue and Taxation Code   , as amended by Section 43 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12427.  (a) The board shall promptly notify the insurer or surplus
line broker of a deficiency assessment made against the insurer or
surplus line broker.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 45.    Section 12428 of the   
 Revenue and Taxation Code   , as amended by Section 44
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12428.  (a) An insurer, surplus line broker, or Medi-Cal managed
care plan against which a deficiency assessment is made under Section
12424 or 12425 may petition for redetermination of the deficiency
assessment within 30 days after service upon the insurer, surplus
line broker, or Medi-Cal managed care plan of the notice thereof, by
filing with the board a written petition setting forth the grounds of
objection to the deficiency assessment and the correction sought. At
the time the petition is filed with the board, a copy of the
petition shall be filed with the commissioner.
   If a petition for redetermination is not filed within the period
prescribed by this section, the deficiency assessment becomes final
and due and payable at the expiration of that period.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 46.    Section 12428 of the   
 Revenue and Taxation Code   , as amended by Section 45
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12428.  (a) An insurer or surplus line broker against which a
deficiency assessment is made under Section 12424 or 12425 may
petition for redetermination of the deficiency assessment within 30
days after service upon the insurer or surplus line broker of the
notice thereof, by filing with the board a written petition setting
forth the grounds of objection to the deficiency assessment and the
correction sought. At the time the petition is filed with the board,
a copy of the petition shall be filed with the commissioner.
   If a petition for redetermination is not filed within the period
prescribed by this section, the deficiency assessment becomes final
and due and payable at the expiration of that period.
   (b) This section shall become operative on July 1, 2012
  2013  .
   SEC. 47.    Section 12429 of the   
 Revenue and Taxation Code   , as amended by Section 46
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12429.  (a) If a petition for redetermination of a deficiency
assessment is filed within the time allowed under Section 12428, the
board shall reconsider the deficiency assessment and, if the insurer,
surplus line broker, or Medi-Cal managed care plan has so requested
in the petition, shall grant an oral hearing for the presentation of
evidence and argument before the board or its authorized
representative. The board shall give the petitioner and the
commissioner at least 20 days' notice of the time and place of
hearing. The hearing may be continued from time to time as may be
necessary.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 48.    Section 12429 of the   
 Revenue and Taxation Code   , as amended by Section 47
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12429.  (a) If a petition for redetermination of a deficiency
assessment is filed within the time allowed under Section 12428, the
board shall reconsider the deficiency assessment and, if the insurer
or surplus line broker has so requested in the petition, shall grant
an oral hearing for the presentation of evidence and argument before
the board or its authorized representative. The board shall give the
petitioner and the commissioner at least 20 days' notice of the time
and place of hearing. The hearing may be continued from time to time
as may be necessary.
   (b) This section shall become operative on July 1,  2012
  2013  .
  SEC. 49.    Section 12431 of the    
Revenue and Taxation Code   , as amended by Section 48 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12431.  (a) The order or decision of the board upon a petition for
redetermination of a deficiency assessment becomes final 30 days
after service on the insurer, surplus line broker, or Medi-Cal
managed care plan of a notice thereof, and any resulting deficiency
assessment is due and payable at the time the order or decision
becomes final.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 50.    Section 12431 of the   
 Revenue and Taxation Code   , as amended by Section 49
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12431.  (a) The order or decision of the board upon a petition for
redetermination of a deficiency assessment becomes final 30 days
after service on the insurer or surplus line broker of a notice
thereof, and any resulting deficiency assessment is due and payable
at the time the order or decision becomes final.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 51.    Section 12433 of the   
 Revenue and Taxation Code   , as amended by Section 50
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12433.  (a) If before the expiration of the time prescribed in
Section 12432 for giving of a notice of deficiency assessment the
insurer, surplus line broker, or Medi-Cal managed care plan has
consented in writing to the giving of the notice after that time, the
notice may be given at any time prior to the expiration of the time
agreed upon. The period so agreed upon may be extended by subsequent
agreements in writing made before the expiration of the period
previously agreed upon.
   (b) This section shall become inoperative on July 1,  2012
 2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 52.    Section 12433 of the   
 Revenue and Taxation Code   , as amended by Section 51
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12433.  (a) If before the expiration of the time prescribed in
Section 12432 for giving of a notice of deficiency assessment the
insurer or surplus line broker has consented in writing to the giving
of the notice after that time, the notice may be given at any time
prior to the expiration of the time agreed upon. The period so agreed
upon may be extended by subsequent agreements in writing made before
the expiration of the period previously agreed upon.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 53.    Section 12434 of the   
 Revenue and Taxation Code   , as amended by Section 52
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12434.  (a) Any notice required by this article shall be placed in
a sealed envelope, with postage paid, addressed to the insurer,
surplus line broker, or Medi-Cal managed care plan at its address as
it appears in the records of the commissioner or the board. The
giving of notice shall be deemed complete at the time of deposit of
the notice in the United States Post Office, or a mailbox, subpost
office, substation or mail chute or other facility regularly
maintained or provided by the United States Postal Service, without
extension of time for any reason. In lieu of mailing, a notice may be
served personally by delivering to the person to be served and
service shall be deemed complete at the time of the delivery.
Personal service to a corporation may be made by delivery of a notice
to any person designated in the Code of Civil Procedure to be served
for the corporation with summons and complaint in a civil action.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 54.    Section 12434 of the   
Revenue and Taxation Code   , as amended by Section 53 of
Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12434.  (a) Any notice required by this article shall be placed in
a sealed envelope, with postage paid, addressed to the insurer or
surplus line broker at its address as it appears in the records of
the commissioner or the board. The giving of notice shall be deemed
complete at the time of deposit of the notice in the United States
Post Office, or a mailbox, subpost office, substation or mail chute
or other facility regularly maintained or provided by the United
States Postal Service, without extension of time for any reason. In
lieu of mailing, a notice may be served personally by delivering to
the person to be served and service shall be deemed complete at the
time of the delivery. Personal service to a corporation may be made
by delivery of a notice to any person designated in the Code of Civil
Procedure to be served for the corporation with summons and
complaint in a civil action.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 55.    Section 12491 of the   
 Revenue and Taxation Code   , as amended by Section 54
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12491.  (a) Every tax levied upon an insurer under Article XIII of
the California Constitution and this part is a lien upon all
property and franchises of every kind and nature belonging to the
insurer, and has the effect of a judgment against the insurer.
   (b) (1) Every tax levied upon a surplus line broker under Part 7.5
(commencing with Section 13201) of Division 2 is a lien upon all
property and franchises of every kind and nature belonging to the
surplus line broker, and has the effect of a judgment against the
surplus line broker.
   (2) A lien levied pursuant to this subdivision shall not exceed
the amount of unpaid tax collected by the surplus line broker.
   (c) (1) Every tax levied upon a Medi-Cal managed care plan under
Chapter 1 (commencing with Section 12001) is a lien upon all property
and franchises of every kind and nature belonging to the Medi-Cal
managed care plan, and has the effect of a judgment against the
Medi-Cal managed care plan.
   (2) A lien levied pursuant to this subdivision shall not exceed
the amount of unpaid tax collected by the Medi-Cal managed care plan.

   (d) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 56.    Section 12491 of the   
 Revenue and Taxation Code   , as amended by Section 55
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12491.  (a) Every tax levied upon an insurer under the provisions
of Article XIII of the California Constitution and of this part is a
lien upon all property and franchises of every kind and nature
belonging to the insurer, and has the effect of a judgment against
the insurer.
   (b) (1) Every tax levied upon a surplus line broker under the
provisions of Part 7.5 (commencing with Section 13201) of Division 2
is a lien upon all property and franchises of every kind and
                                 nature belonging to the surplus line
broker, and has the effect of a judgment against the surplus line
broker.
   (2) A lien levied pursuant to this subdivision shall not exceed
the amount of unpaid tax collected by the surplus line broker.
   (c) This section shall become operative on July 1,  2012
  2013  .
  SEC. 57.    Section 12493 of the    
Revenue and Taxation Code   , as amended by Section 56 of
Chapter 11 of the First Extraordinary S   ession of the
Statutes of 2011, is amended to read: 
   12493.  (a) Every lien has the effect of an execution duly levied
against all property of a delinquent insurer, surplus line broker, or
Medi-Cal managed care plan.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 58.    Section 12493 of the   
 Revenue and Taxation Code   , as amended by Section 57
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12493.  (a) Every lien has the effect of an execution duly levied
against all property of a delinquent insurer or surplus line broker.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 59.    Section 12494 of the   
 Revenue and Taxation Code   , as amended by Section 58
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12494.  (a) No judgment is satisfied nor lien removed until
either:
   (1) The taxes, interest, penalties, and costs are paid.
   (2) The insurer's, surplus line broker's, or Medi-Cal managed care
plan's property is sold for the payment thereof.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1, 2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 60.    Section 12494 of the   
 Revenue and Taxation Code   , as amended by Section 59
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12494.  (a) No judgment is satisfied nor lien removed until
either:
   (1) The taxes, interest, penalties, and costs are paid.
   (2) The insurer's or surplus line broker's property is sold for
the payment thereof.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 61.    Section 12601 of the   
 Revenue and Taxation Code   , as amended by Section 60
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12601.  (a) Amounts of taxes, interest, and penalties not remitted
to the commissioner with the original return of the insurer or
Medi-Cal managed care plan shall be payable to the Controller.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 62.    Section 12601 of the   
 Revenue and Taxation Code   , as amended by Section 61
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12601.  (a) Amounts of taxes, interest, and penalties not remitted
to the commissioner with the original return of the insurer shall be
payable to the Controller.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 63.    Section 12602 of the   
 Revenue and Taxation Code   , as amended by  
Section 62 of Chapter 11 of the First Extraordinary Session of the
Statutes of 2011, is amended to read: 
   12602.  (a) (1) On and after January 1, 1994, and before January
1, 1995, each insurer whose annual taxes exceed fifty thousand
dollars ($50,000) shall make payment by electronic funds transfer, as
defined by Section 45 of the Insurance Code. On and after January 1,
1995, each insurer whose annual taxes exceed twenty thousand dollars
($20,000) shall make payment by electronic funds transfer. The
insurer shall choose one of the acceptable methods described in
Section 45 of the Insurance Code for completing the electronic funds
transfer.
   (2) Each Medi-Cal managed care plan shall make payment by
electronic funds transfer, as defined by Section 45 of the Insurance
Code. The plan shall choose one of the acceptable methods described
in Section 45 of the Insurance Code for completing the electronic
funds transfer.
   (b) Payment shall be deemed complete on the date the electronic
funds transfer is initiated, if settlement to the state's demand
account occurs on or before the banking day following the date the
transfer is initiated. If settlement to the state's demand account
does not occur on or before the banking day following the date the
transfer is initiated, payment shall be deemed to occur on the date
settlement occurs.
   (c) (1) Any insurer or Medi-Cal managed care plan required to
remit taxes by electronic funds transfer pursuant to this section
that remits those taxes by means other than an appropriate electronic
funds transfer, shall be assessed a penalty in an amount equal to 10
percent of the taxes due at the time of the payment.
   (2) If the Department of Insurance finds that an insurer's or
Medi-Cal managed care plan's failure to make payment by an
appropriate electronic funds transfer in accordance with subdivision
(a) is due to reasonable cause or circumstances beyond the insurer's
or Medi-Cal managed care plan's control, and occurred notwithstanding
the exercise of ordinary care and in the absence of willful neglect,
that insurer or Medi-Cal managed care plan shall be relieved of the
penalty provided in paragraph (1).
   (3) Any insurer or Medi-Cal managed care plan seeking to be
relieved of the penalty provided in paragraph (1) shall file with the
Department of Insurance a statement under penalty of perjury setting
forth the facts upon which the claim for relief is based.
   (d) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 64.    Section 12602 of the   
 Revenue and Taxation Code   , as amended by Section 63
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12602.  (a) On and after January 1, 1994, and before January 1,
1995, each insurer whose annual taxes exceed fifty thousand dollars
($50,000) shall make payment by electronic funds transfer, as defined
by Section 45 of the Insurance Code. On and after January 1, 1995,
each insurer whose annual taxes exceed twenty thousand dollars
($20,000) shall make payment by electronic funds transfer. The
insurer shall choose one of the acceptable methods described in
Section 45 of the Insurance Code for completing the electronic funds
transfer.
   (b) Payment shall be deemed complete on the date the electronic
funds transfer is initiated, if settlement to the state's demand
account occurs on or before the banking day following the date the
transfer is initiated. If settlement to the state's demand account
does not occur on or before the banking day following the date the
transfer is initiated, payment shall be deemed to occur on the date
settlement occurs.
   (c) (1) Any insurer required to remit taxes by electronic funds
transfer pursuant to this section that remits those taxes by means
other than an appropriate electronic funds transfer, shall be
assessed a penalty in an amount equal to 10 percent of the taxes due
at the time of the payment.
   (2) If the Department of Insurance finds that an insurer's failure
to make payment by an appropriate electronic funds transfer in
accordance with subdivision (a) is due to reasonable cause or
circumstances beyond the insurer's control, and occurred
notwithstanding the exercise of ordinary care and in the absence of
willful neglect, that insurer shall be relieved of the penalty
provided in paragraph (1).
   (3) Any insurer seeking to be relieved of the penalty provided in
paragraph (1) shall file with the Department of Insurance a statement
under penalty of perjury setting forth the facts upon which the
claim for relief is based.
   (d) This section shall become operative on July 1,  2012
  2013  .
   SEC. 65.    Section 1263   1 of the 
   Revenue and Taxation Code   , as amended by
Section 64 of Chapter 11 of the First Extraordinary Session of the
Statutes of 2011, is amended to read: 
   12631.  (a) Any insurer or Medi-Cal managed care plan that fails
to pay any tax, except a tax determined as a deficiency assessment by
the board under Article 3 (commencing with Section 12421) of Chapter
4, within the time required, shall pay a penalty of 10 percent of
the amount of the tax in addition to the tax, plus interest at the
modified adjusted rate per month, or fraction thereof, established
pursuant to Section 6591.5, from the due date of the tax until the
date of payment.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014 , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 66.    Section 12631 of the   
 Revenue and Taxation Code   , as amended by Section 65
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12631.  (a) Any insurer that fails to pay any tax, except a tax
determined as a deficiency assessment by the board under Article 3
(commencing with Section 12421) of Chapter 4, within the time
required, shall pay a penalty of 10 percent of the amount of the tax
in addition to the tax, plus interest at the modified adjusted rate
per month, or fraction thereof, established pursuant to Section
6591.5, from the due date of the tax until the date of payment.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 67.    Section 12632 of the   
 Revenue and Taxation Code   , as amended by Section 66
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12632.  (a) An insurer or Medi-Cal managed care plan that fails to
pay any deficiency assessment when it becomes due and payable shall,
in addition to the deficiency assessment, pay a penalty of 10
percent of the amount of the deficiency assessment, exclusive of
interest and penalties. The amount of any deficiency assessment,
exclusive of penalties, shall bear interest at the modified adjusted
rate per month, or fraction thereof, established pursuant to Section
6591.5, from the date on which the amount, or any portion thereof,
would have been payable if properly reported and assessed until the
date of payment.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 68.    Section 12632 of the   
 Revenue and Taxation Code   , as amended by Section 67
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12632.  (a) An insurer that fails to pay any deficiency assessment
when it becomes due and payable shall, in addition to the deficiency
assessment, pay a penalty of 10 percent of the amount of the
deficiency assessment, exclusive of interest and penalties. The
amount of any deficiency assessment, exclusive of penalties, shall
bear interest at the modified adjusted rate per month, or fraction
thereof, established pursuant to Section 6591.5, from the date on
which the amount, or any portion thereof, would have been payable if
properly reported and assessed until the date of payment.
   (b) This section shall become operative on July 1,  2012
  2013 .
   SEC. 69.    Section 12636 of the   
 Revenue and Taxation Code   , as amended by Section 68
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12636.  (a) If the board finds that an insurer's or Medi-Cal
managed care plan's failure to make a timely return or payment is due
to reasonable cause and to circumstances beyond the insurer's or
Medi-Cal managed care plan's control, and which occurred despite the
exercise of ordinary care and in the absence of willful neglect, the
insurer or Medi-Cal managed care plan may be relieved of the penalty
provided by Section 12258, 12282, 12287, 12631, 12632, or 12633.

   Any 
    (b)     Any insurer or Medi-Cal
managed care plan seeking to be relieved of the penalty shall file
with the board a statement under penalty of perjury setting forth the
facts upon which the claim for relief is based. 
   (b) 
    (c)  This section shall become inoperative on July 1,
 2012   2013  , and, as of January 1,
 2013   2014  , is repealed, unless a later
enacted statute, that becomes operative on or before July 1,
 2012   2013  , deletes or extends the
dates on which it becomes inoperative and is repealed.
   SEC. 70.    Section 12636 of the   
Revenue and Taxation Code   , as amended by Section 69 of
Chapter 11 of t   he First Extraordinary Session of the
Statutes of 2011, is amended to read: 
   12636.  (a) If the board finds that an insurer's failure to make a
timely return or payment is due to reasonable cause and to
circumstances beyond the insurer's control, and which occurred
despite the exercise of ordinary care and in the absence of willful
neglect, the insurer may be relieved of the penalty provided by
Section 12258, 12282, 12287, 12631, 12632, or 12633. 
   Any 
    (b)     Any  insurer seeking to be
relieved of the penalty shall file with the board a statement under
penalty of perjury setting forth the facts upon which the claim for
relief is based. 
   (b) 
    (c)  This section shall become operative on July 1,
 2012   2013  .
   SEC. 71.    Section 12636.5 of   the 
 Revenue and Taxation Code   , as amended by Section 70
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12636.5.  (a) Every payment on an insurer's, surplus line broker'
s, or Medi-Cal managed care plan's delinquent annual tax shall be
applied as follows:
   (1) First, to any interest due on the tax.
   (2) Second, to any penalty imposed by this part.
   (3) The balance, if any, to the tax itself.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 72.    Section 12636.5 of   the 
 Revenue and Taxation Code   , as amended by Section 71
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12636.5.  (a) Every payment on an insurer's or surplus line broker'
s delinquent annual tax shall be applied as follows:
   (1) First, to any interest due on the tax.
   (2) Second, to any penalty imposed by this part.
   (3) The balance, if any, to the tax itself.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 73.    Section 12679 of the   
 Revenue and Taxation Code   , as amended by Section 72
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12679.  (a) If an insurer's or Medi-Cal managed care plan's right
to do business has been forfeited or its corporate powers suspended,
service of summons may be made upon the persons designated by law to
be served as agents or officers of the insurer or Medi-Cal managed
care plan, and these persons are the agents of the insurer or
Medi-Cal managed care plan for all purposes necessary in order to
prosecute the action. In the case of corporations whose powers have
been suspended, the persons constituting the board of directors may
defend the action.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 74.    Section 12679 of the   
 Revenue and Taxation Code   , as amended by Section 73
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12679.  (a) If an insurer's right to do business has been
forfeited or its corporate powers suspended, service of summons may
be made upon the persons designated by law to be served as agents or
officers of the insurer, and these persons are the agents of the
insurer for all purposes necessary in order to prosecute the action.
In the case of corporations whose powers have been suspended, the
persons constituting the board of directors may defend the action.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 75.    Section 12681 of the   
 Revenue and Taxation Code   , as amended by Section 74
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12681.  (a) In the action, a certificate of the Controller or of
the secretary of the board, showing unpaid taxes against an insurer
or Medi-Cal managed care plan is prima facie evidence of:
   (1) The assessment of the taxes.
   (2) The delinquency.
   (3) The amount of the taxes, interest, and penalties due and
unpaid to the state.
   (4) That the insurer or Medi-Cal managed care plan is indebted to
the state in the amount of taxes, interest, and penalties appearing
unpaid.
   (5) That there has been compliance with all the requirements of
law in relation to the assessment of the taxes.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 76.    Section 12681 of the   
 Revenue and Taxation Code   , as amended by Section 75
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12681.  (a) In the action, a certificate of the Controller or of
the secretary of the board, showing unpaid taxes against an insurer
is prima facie evidence of:
   (1) The assessment of the taxes.
   (2) The delinquency.
   (3) The amount of the taxes, interest, and penalties due and
unpaid to the state.
   (4) That the insurer is indebted to the state in the amount of
taxes, interest, and penalties appearing unpaid.
   (5) That there has been compliance with all the requirements of
law in relation to the assessment of the taxes.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 77.    Section 12801 of the   
 Revenue and Taxation Code   , as amended by Section 76
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12801.  (a) Annually, between December 10th and 15th, the
Controller shall transmit to the commissioner a statement showing the
names of all insurers and Medi-Cal managed care plans that failed to
pay on or before December 10th the whole or any portion of the tax
that became delinquent in the preceding June or which has been unpaid
for more than 30 days from the date it became due and payable as a
deficiency assessment under this part or the whole or any part of the
interest or penalties due with respect to the tax. The statement
shall show the amount of the tax, interest, and penalties due from
each insurer or Medi-Cal managed care plan.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 78.    Section 12801 of the   
 Revenue and Taxation Code   , as amended by Section 77
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12801.  (a) Annually, between December 10th and 15th, the
Controller shall transmit to the commissioner a statement showing the
names of all insurers that failed to pay on or before December 10th
the whole or any portion of the tax that became delinquent in the
preceding June or which has been unpaid for more than 30 days from
the date it became due and payable as a deficiency assessment under
this part or the whole or any part of the interest or penalties due
with respect to the tax. The statement shall show the amount of the
tax, interest, and penalties due from each insurer.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 79.    Section 12951 of the   
 Revenue and Taxation Code   , as amended by Section 78
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12951.  (a) If any amount has been illegally assessed, the board
shall set forth that fact in its records, certify the amount
determined to be assessed in excess of the amount legally assessed
and the insurer, surplus line broker, or Medi-Cal managed care plan
against which the assessment was made, and authorize the cancellation
of the amount upon the records of the Controller and the board. The
board shall mail a notice to the insurer, surplus line broker, or
Medi-Cal managed care plan of any cancellation authorized. Any
proposed determination by the board pursuant to this section with
respect to an amount in excess of fifty thousand dollars ($50,000)
shall be available as a public record for at least 10 days prior to
the effective date of that determination.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 80.    Section 12951 of the   
 Revenue and Taxation Code   , as amended by Section 79
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12951.  (a) If any amount has been illegally assessed, the board
shall set forth that fact in its records, certify the amount
determined to be assessed in excess of the amount legally assessed
and the insurer or surplus line broker against which the assessment
was made, and authorize the cancellation of the amount upon the
records of the Controller and the board. The board shall mail a
notice to the insurer or surplus line broker of any cancellation
authorized. Any proposed determination by the board pursuant to this
section with respect to an amount in excess of fifty thousand dollars
($50,000) shall be available as a public record for at least 10 days
prior to the effective date of that determination.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 81.    Section 12977 of the   
 Revenue and Taxation Code   , as amended by Section 80
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12977.  (a) If the board determines that any tax, interest, or
penalty has been paid more than once or has been erroneously or
illegally collected or computed, the board shall set forth that fact
in its records of the board, certify the amount of the taxes,
interest, or penalties collected in excess of what was legally due,
and from whom they were collected or by whom paid, and certify the
excess to the Controller for credit or refund.
   (b) The Controller upon receipt of a certification for credit or
refund shall credit the excess on any amounts then due and payable
from the insurer, surplus line broker, or Medi-Cal managed care plan
under this part and refund the balance.
   (c) Any proposed determination by the board pursuant to this
section with respect to an amount in excess of fifty thousand dollars
($50,000) shall be available as a public record for at least 10 days
prior to the effective date of that determination.
   (d) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 82.    Section 12977 of the   
 Revenue and Taxation Code   , as amended by Section 81
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12977.  (a) If the board determines that any tax, interest, or
penalty has been paid more than once or has been erroneously or
illegally collected or computed, the board shall set forth that fact
in its records of the board, certify the amount of the taxes,
interest, or penalties collected in excess of what was legally due,
and from whom they were collected or by whom paid, and certify the
excess to the Controller for credit or refund.
   (b) The Controller upon receipt of a certification for credit or
refund shall credit the excess on any amounts then due and payable
from the insurer or surplus line broker under this part and refund
the balance.
   (c) Any proposed determination by the board pursuant to this
section with respect to an amount in excess of fifty thousand dollars
($50,000) shall be available as a public record for at least 10 days
prior to the effective date of that determination.

  (d) This section shall become operative on July 1,  2012
  2013  .
   SEC. 83.    Section 12983 of the   
 Revenue and Taxation Code   , as amended by Section 82
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12983.  (a) Interest shall be allowed upon the amount of any
overpayment of tax by an insurer or Medi-Cal managed care plan
pursuant to this part at the modified adjusted rate per month
established pursuant to Section 6591.5, from the first day of the
monthly period following the period during which the overpayment was
made. For purposes of this section, "monthly period" means the month
commencing on the day after the due date of the payment through the
same date as the due date in each successive month. In addition, a
refund or credit shall be made of any interest imposed upon the
claimant with respect to the amount being refunded or credited.
   The interest shall be paid as follows:
   (1) In the case of a refund, to the last day of the calendar month
following the date upon which the claimant is notified in writing
that a claim may be filed or the date upon which the claim is
approved by the board, whichever date is the earlier.
   (2) In the case of a credit, to the same date as that to which
interest is computed on the tax or amount against which the credit is
applied.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
 2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 84.    Section 12983 of the   
 Revenue and Taxation Code  , as amended by Section 83
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12983.  (a) Interest shall be allowed upon the amount of any
overpayment of tax by an insurer pursuant to this part at the
modified adjusted rate per month established pursuant to Section
6591.5, from the first day of the monthly period following the period
during which the overpayment was made. For purposes of this section,
"monthly period" means the month commencing on the day after the due
date of the payment through the same date as the due date in each
successive month. In addition, a refund or credit shall be made of
any interest imposed upon the claimant with respect to the amount
being refunded or credited.
   The interest shall be paid as follows:
   (1) In the case of a refund, to the last day of the calendar month
following the date upon which the claimant is notified in writing
that a claim may be filed or the date upon which the claim is
approved by the board, whichever date is the earlier.
   (2) In the case of a credit, to the same date as that to which
interest is computed on the tax or amount against which the credit is
applied.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 85.    Section 12984 of the   
 Revenue and Taxation Code  , as amended by Section 84
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12984.  (a) If the board determines that any overpayment has been
made intentionally or made not incident to a bona fide and orderly
discharge of a liability reasonably assumed by the insurer, surplus
line broker, or Medi-Cal managed care plan to be imposed by law, no
interest shall be allowed on the overpayment.
   (b) If any insurer, surplus line broker, or Medi-Cal managed care
plan which has filed a claim for refund requests the board to defer
action on its claim, the board, as a condition to deferring action,
may require the claimant to waive interest for the period during
which the insurer, surplus line broker, or Medi-Cal managed care plan
requests the board to defer action on the claim.
   (c) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 86.    Section 12984 of the   
 Revenue and Taxation Code   , as amended by Section 85
of Chapter 11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   12984.  (a) If the board determines that any overpayment has been
made intentionally or made not incident to a bona fide and orderly
discharge of a liability reasonably assumed by the insurer or surplus
line broker to be imposed by law, no interest shall be allowed on
the overpayment.
   (b) If any insurer or surplus line broker which has filed a claim
for refund requests the board to defer action on its claim, the
board, as a condition to deferring action, may require the claimant
to waive interest for the period during which the insurer or surplus
line broker requests the board to defer action on the claim.
   (c) This section shall become operative on July 1,  2012
  2013  .
   SEC. 87.   Section 13108 of the   Revenue
and Taxation Code   , as amended by Section 86 of Chapter
  11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   13108.  (a) A judgment shall not be rendered in favor of the
plaintiff when the action is brought by or in the name of an assignee
of the insurer paying the tax, interest, or penalties, or by any
person other than the insurer or Medi-Cal managed care plan that has
paid the tax, interest, or penalties.
   (b) This section shall become inoperative on July 1,  2012
  2013  , and, as of January 1,  2013
  2014  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2013  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 88.    Section 13108 of the   Revenue
and Taxation Code   , as amended by Section 87 of Chapter
  11 of the First Extraordinary Session of the Statutes of
2011, is amended to read: 
   13108.  (a) A judgment shall not be rendered in favor of the
plaintiff when the action is brought by or in the name of an assignee
of the insurer paying the tax, interest, or penalties, or by any
person other than the insurer that has paid the tax, interest, or
penalties.
   (b) This section shall become operative on July 1,  2012
  2013  .
   SEC. 89.    Section 14005.26 of the  
Welfare and Institutions Code   is repealed.  
   14005.26.  (a) The department shall exercise the option pursuant
to Section 1902(a)(l0)(A)(ii)(XIV) of the federal Social Security Act
(42 U.S.C. Sec. 1396a(a)(10)(A)(ii)(XIV)) to provide full-scope
benefits with no share of cost under this chapter and Chapter 8
(commencing with Section 14200) to children who have attained six
years of age but have not attained 19 years of age, who are optional
targeted low-income children pursuant to Section 1905(u)(2)(B) of the
federal Social Security Act (42 U.S.C. Sec. 1396d(u)(2)(B)), with
family incomes up to and including 200 percent of the federal poverty
level. The department shall seek federal approval of a state plan
amendment to implement this subdivision.
   (b) Pursuant to Section 1902(r)(2) of the federal Social Security
Act (42 U.S.C. Sec. 1396a(r)(2)), the department shall adopt the
option to use less restrictive income and resource methodologies to
exempt all resources and disregard income at or above 200 percent and
up to and including 250 percent of the federal poverty level for the
individuals described in subdivision (a). The department shall seek
federal approval of a state plan amendment to implement this
subdivision.
   (c) For purposes of carrying out the provisions of this section,
the department may adopt the option pursuant to Section 1902(e)(13)
of the federal Social Security Act (42 U.S.C. Sec. 1396a(e)(13)) to
rely upon findings of the Managed Risk Medical Insurance Board
(MRMIB) regarding one or more components of eligibility.
   (d) (1) The department shall exercise the option pursuant to
Section 1916A of the federal Social Security Act (42 U.S.C. Sec.
1396o-1) to impose premiums for individuals described in subdivision
(a) whose family income has been determined to be above 150 percent
and up to and including 200 percent of the federal poverty level,
after application of the income disregard pursuant to subdivision
(b). The department shall not impose premiums under this subdivision
for individuals described in subdivision (a) whose family income has
been determined to be at or below 150 percent of the federal poverty
level, after application of the income disregard pursuant to
subdivision (b). The department shall obtain federal approval for the
implementation of this subdivision.
   (2) All premiums imposed under this section shall equal the family
contributions described in paragraph (2) of subdivision (d) of
Section 12693.43 of the Insurance Code and shall be reduced in
conformity with subdivisions (e) and (f) of Section 12693.43 of the
Insurance Code.
   (e) This section shall be implemented only to the extent that all
necessary federal approvals and waivers described in this section
have been obtained and the enhanced rate of federal financial
participation under Title XXI of the federal Social Security Act (42
U.S.C. Sec. 1397aa et seq.) is available for targeted low-income
children pursuant to that act.
   (f) The department shall not enroll targeted low-income children
described in this section in the Medi-Cal program until all necessary
federal approvals and waivers have been obtained, and no sooner than
January 1, 2013.
   (g) (1) To the extent the new budget methodology pursuant to
paragraph (6) of subdivision (a) of Section 14154 is not fully
operational, for the purposes of implementing this section, for
individuals described in subdivision (a) whose family income has been
determined to be up to and including 150 percent of the federal
poverty level, as determined pursuant to subdivision (b), the
department shall utilize the budgeting methodology for this
population as contained in the November 2011 Medi-Cal Local
Assistance Estimate for Medi-Cal county administration costs for
eligibility operations.
   (2) For purposes of implementing this section, the department
shall include in the Medi-Cal Local Assistance Estimate an amount for
Medi-Cal eligibility operations associated with the individuals
whose family income is determined to be above 150 percent and up to
and including 200 percent of the federal poverty level, after
application of the income disregard pursuant to subdivision (b). In
developing an estimate for this activity, the department shall
consider the projected number of final eligibility determinations
each county will process and projected county costs. Within 60 days
of the passage of the annual Budget Act, the department shall notify
each county of their allocation for this activity based upon the
amount allotted in the annual Budget Act for this purpose.
   (h) When the new budget methodology pursuant to paragraph (6) of
subdivision (a) of Section 14154 is fully operational, the new budget
methodology shall be utilized to reimburse counties for eligibility
determinations made for individuals pursuant to this section.
   (i) Eligibility determinations and annual redeterminations made
pursuant to this section shall be performed by county eligibility
workers.
   (j) In conducting eligibility determinations for individuals
pursuant to this section and Section 14005.27, the following
reporting and performance standards shall apply to all counties:
   (1) Counties shall report to the department, in a manner and for a
time period prescribed by the department, in consultation with the
County Welfare Directors Association, the number of applications
processed on a monthly basis, a breakout of the applications based on
income using the federal percentage of poverty levels, the final
disposition of each application, including information on the
approved Medi-Cal program, if applicable, and the average number of
days it took to make the final eligibility determination for
applications submitted directly to the county and from the single
point of entry (SPE).
   (2) Notwithstanding any other provision of law, the following
performance standards shall be applied to counties regarding
eligibility determinations for individuals eligible pursuant to this
section:
   (A) For children whose applications are received by the county
human services department from the SPE, the following standards shall
apply:
   (i) Applications for children who are granted accelerated
enrollment by the SPE shall be processed according to the timeframes
specified in subdivision (d) of Section 14154.
   (ii) Applications for children who are not granted accelerated
enrollment by the SPE due to the existence of an already active
Medi-Cal case shall be processed according to the timeframes
specified in subdivision (d) of Section 14154.
   (iii) For applications for children who are not described in
clause (i) or (ii), 90 percent shall be processed within 10 working
days of being received, complete and without client errors.
   (iv) If an application described in this section also contains
adults, and the adult applicants are required to submit additional
information beyond the information provided for the children, the
county shall process the eligibility for the child or children
without delay, consistent with this section while gathering the
necessary information to process eligibility for the adults.
   (B) The department, in consultation with the County Welfare
Directors Association, shall develop reporting requirements for the
counties to provide regular data to the state regarding the
timeliness and outcomes of applications processed by the counties
that are received from the SPE.
   (C) Performance thresholds and corrective action standards as set
forth in Section 14154 shall apply.
   (D) For applications submitted directly to the county, these
applications shall be processed by the counties in accordance with
the performance standards established under subdivision (d) of
Section 14154.
   (3) This subdivision shall be implemented 90 days after the
effective date of the act that added this section, or October 1,
2012, whichever is later.
   (4) Twelve months after implementation of this section pursuant to
subdivision (f), the department shall provide enrollment information
regarding individuals determined eligible pursuant to subdivision
(a) to the fiscal and appropriate policy committees of the
Legislature.
   (k) (1) Notwithstanding Chapter 3.5 (commencing with Section
11340) of Part 1 of Division 3 of Title 2 of the Government Code, for
purposes of this transition, the department, without taking any
further regulatory action, shall implement, interpret, or make
specific this section by means of all-county letters, plan letters,
plan or provider bulletins, or similar instructions until the time
regulations are adopted. It is the intent of the Legislature that the
department be allowed temporary authority as necessary to implement
program changes until completion of the regulatory process.
   (2) To the extent otherwise required by Chapter 3.5 (commencing
with Section 11340) of Part 1 of Division 3 of Title 2 of the
Government Code, the department shall adopt emergency regulations
implementing this section no later than July 1, 2014. The department
may thereafter readopt the emergency regulations pursuant to that
chapter. The adoption and readoption, by the department, of
regulations implementing this section shall be deemed to be an
emergency and necessary to avoid serious harm to the public peace,
health, safety, or general welfare for purposes of Sections 11346.1
and 11349.6 of the Government Code, and the department is hereby
exempted from the requirement that it describe facts showing the need
for immediate action and from review by the Office of Administrative
Law.
   (l) (1) If at any time the director determines that this section
or any part of this section may jeopardize the state's ability to
receive federal financial participation under the federal Patient
Protection and Affordable Care Act (Public Law 111-148), or any
amendment or extension of that act, or any additional federal funds
that the director, in consultation with the Department of Finance,
determines would be advantageous to the state, the director shall
give notice to the fiscal and policy committees of the Legislature
and to the Department of Finance. After giving notice, this section
or any part of this section shall become inoperative on the date that
the director executes a declaration stating that the department has
determined, in consultation with the Department of Finance, that it
is necessary to cease to implement this section or a part or parts
thereof, in order to receive federal financial participation, any
increase in the federal medical assistance percentage available on or
after October 1, 2008, or any additional federal funds that the
director, in consultation with the Department of Finance, has
determined would be advantageous to the state.
   (2) The director shall retain the declaration described in
paragraph (1), shall provide a copy of the declaration to the
Secretary of the State, the Secretary of the Senate, the Chief Clerk
of the Assembly, and the Legislative Counsel, and shall post the
declaration on the department's Internet Web site.
   (3) In the event that the director makes a determination under
paragraph (1) and this section ceases to be implemented, the children
shall be enrolled back into the Healthy Families Program. 
   SEC. 90.    Section 14005.27 of the  
Welfare and Institutions Code   is repealed.  
   14005.27.  (a) Individuals enrolled in the Healthy Families
Program pursuant to Part 6.2 (commencing with Section 12693) of
Division 2 of the Insurance Code on the effective date of the act
that added this section and who are determined eligible to receive
benefits pursuant to subdivisions (a) and (b) of Section 14005.26,
shall be transitioned into Medi-Cal, pursuant to this section.
   (b) To the extent necessary and for the purposes of carrying out
the provisions of this section, in performing initial eligibility
determinations for children enrolled in the Healthy Families Program
pursuant to Part 6.2 (commencing with Section 12693) of Division 2 of
the Insurance Code, the department shall adopt the option pursuant
to Section 1902(e)(13) of the federal Social Security Act (42 U.S.C.
Sec. 1396a(e)(13)) to allow the department or county human services
departments to rely upon findings made by the Managed Risk Medical
Insurance Board (MRMIB) regarding one or more components of
eligibility. The department shall seek federal approval of a state
plan amendment to implement this subdivision.
   (c) To the extent necessary, the department shall seek federal
approval of a state plan amendment or a waiver to provide presumptive
eligibility for the optional targeted low-income category of
eligibility pursuant to Section 14005.26 for individuals
presumptively eligible for or enrolled in the Healthy Families
Program pursuant to Part 6.2 (commencing with Section 12693) of
Division 2 of the Insurance Code. The presumptive eligibility shall
be based upon the most recent information contained in the individual'
s Healthy Families Program file. The timeframe for the presumptive
eligibility shall begin no sooner than January 1, 2013, and shall
continue until a determination of Medi-Cal eligibility is made, which
determination shall be performed within one year of the individual's
Healthy Families Program annual review date.
   (d) (1) The California Health and Human Services Agency, in
consultation with the Managed Risk Medical Insurance Board, the State
Department of Health Care Services, the Department of Managed Health
Care, and diverse stakeholders groups, shall provide the fiscal and
policy committees of the Legislature with a strategic plan for the
transition of the Healthy Families Program pursuant to this section
by no later than October 1, 2012. This strategic plan shall, at a
minimum, address all of the following:
   (A) State, county, and local administrative components which
facilitate a successful subscriber transition such as communication
and outreach to subscribers and applicants, eligibility processing,
enrollment, communication, and linkage with health plan providers,
payments of applicable premiums, and overall systems operation
functions.
   (B) Methods and processes for diverse stakeholder engagement
throughout the entire transition, including all phases of the
transition.
   (C) State monitoring of managed care health plans' performance and
accountability for provision of services, and initial quality
indicators for children and adolescents transitioning to Medi-Cal.
   (D) Health care and dental delivery system components such as
standards for informing and enrollment materials, network adequacy,
performance measures and metrics, fiscal solvency, and related
factors that ensure timely access to quality health and dental care
for children and adolescents transitioning to Medi-Cal.
   (E) Inclusion of applicable operational steps, timelines, and key
milestones.
   (F) A time certain for the transfer of the Healthy Families
Advisory Board, as described in Part 6.2 (commencing with Section
12693) of Division 2 of the Insurance Code, to the State Department
of Health Care Services.
   (2) The intent of this strategic plan is to serve as an overall
guide for the development of each plan for each phase of this
transition, pursuant to paragraphs (1) to (8), inclusive, of
subdivision (e), to ensure clarity and consistency in approach and
subscriber continuity of care. This strategic plan may also be
updated by the California Health and Human Services Agency as
applicable and provided to the Legislature upon completion.
   (e) (1) The department shall transition individuals from the
Healthy Families Program to the Medi-Cal program in four phases, as
follows:
   (A) Phase 1. Individuals enrolled in a Healthy Families Program
health plan that is a Medi-Cal managed care health plan shall be
enrolled in the same plan no earlier than January 1, 2013, pursuant
to the requirements of this section and Section 14011.6, and to the
extent the individual is otherwise eligible under this chapter and
Chapter 8 (commencing with Section 14200).
   (B) Phase 2. Individuals enrolled in a Healthy Families Program
managed care health plan that is a subcontractor of a Medi-Cal
managed health care plan, to the extent possible, shall be enrolled
into a Medi-Cal managed health care plan that includes the
individuals' current plan pursuant to the requirements of this
section and Section 14011.6, and to the extent the individuals are
otherwise eligible under this chapter and Chapter 8 (commencing with
Section 14200). The transition of individuals described in this
subparagraph shall begin no earlier than April 1, 2013.
   (C) Phase 3. Individuals enrolled in a Healthy Families Program
plan that is not a Medi-Cal managed care plan and does not contract
or subcontract with a Medi-Cal managed care plan shall be enrolled in
a Medi-Cal managed care plan in that county. Enrollment shall
include consideration of the individuals' primary care providers
pursuant to the requirements of this section and Section 14011.6, and
to the extent the individuals are otherwise eligible under this
chapter and Chapter 8 (commencing with Section 14200). The transition
of individuals described in this subparagraph shall begin no earlier
than August 1, 2013.
   (D) Phase 4.
   (i) Individuals residing in a county that is not a Medi-Cal
managed care county shall be provided services under the Medi-Cal
fee-for-service delivery system, subject to clause (ii). The
transition of individuals described in this subparagraph shall begin
no earlier than September 1, 2013.
                                                            (ii) In
the event the department creates a managed health care system in the
counties described in clause (i), individuals residing in those
counties shall be enrolled in managed health care plans pursuant to
this chapter and Chapter 8 (commencing with Section 14200).
   (2) For the transition of individuals pursuant to subparagraphs
(A), (B), (C), and (D) of paragraph (1), implementation plans shall
be developed to ensure state and county systems readiness, health
plan network adequacy, and continuity of care with the goal of
ensuring there is no disruption of service and there is continued
access to coverage for all transitioning individuals. If an
individual is not retained with his or her current primary care
provider, the implementation plan shall require the managed care plan
to report to the department as to how continuity of care is being
provided. Transition of individuals described in subparagraphs (A),
(B), (C), and (D) of paragraph (1) shall not occur until 90 days
after the department has submitted an implementation plan to the
fiscal and policy committees of the Legislature. The implementation
plans shall include, but not be limited to, information on health and
dental plan network adequacy, continuity of care, eligibility and
enrollment requirements, consumer protections, and family
notifications.
   (3) The following requirements shall be in place prior to
implementation of Phase 1, and shall be required for all phases of
the transition:
   (A) Managed care plan performance measures shall be integrated and
coordinated with the Healthy Families Program performance standards
including, but not limited to, child-only Healthcare Effectiveness
Data and Information Set (HEDIS) measures, and measures indicative of
performance in serving children and adolescents. These performance
measures shall also be in compliance with all performance
requirements under the Knox-Keene Health Care Service Plan Act of
1975 (Chapter 2.2 (commencing with Section 1340) of Division 2 of the
Health and Safety Code) and existing Medi-Cal managed care
performance measurements and standards as set forth in this chapter
and Chapter 8 (commencing with Section 14200), Title 22 of the
California Code of Regulations, and all-plan letters, including, but
not limited to, network adequacy and linguistic services, and shall
be met prior to the transition of individuals pursuant to Phase 1.
   (B) Medi-Cal managed care health plans shall allow enrollees to
remain with their current primary care provider. If an individual
does not remain with the current primary care provider, the plan
shall report to the department as to how continuity of care is being
provided.
   (4) (A) As individuals are transitioned pursuant to subparagraphs
(A) and (B) of paragraph (1), for individuals residing in all
counties except the Counties of Sacramento and Los Angeles, their
dental coverage shall transition to fee-for-service dental coverage
and may be provided by their current provider if the provider is a
Medi-Cal fee-for-service dental provider.
   (B) For individuals residing in the County of Sacramento, their
dental coverage shall continue to be provided by their current dental
managed care plan if their plan is a Medi-Cal dental managed care
plan. If their plan is not a Medi-Cal dental managed care plan, they
shall select a Medi-Cal dental managed care plan. If they do not
choose a Medi-Cal dental managed care plan, they shall be assigned to
a plan with preference to a plan with which their current provider
is a contracted provider. Any children in the Healthy Families
Program transitioned into Medi-Cal dental managed care plans shall
also have access to the beneficiary dental exception process,
pursuant to Section 14089.09. Further, the Sacramento advisory
committee, established pursuant to Section 14089.08, shall be
consulted regarding the transition of children in the Healthy
Families Program into Medi-Cal dental managed care plans.
   (C) (i) For individuals residing in the County of Los Angeles, for
purposes of continuity of care, their dental coverage shall continue
to be provided by their current dental managed care plan if that
plan is a Medi-Cal dental managed care plan. If their plan is not a
Medi-Cal dental managed care plan, they may select a Medi-Cal dental
managed care plan or choose to move into Medi-Cal fee-for-service
dental coverage.
   (ii) It is the intent of the Legislature that children
transitioning to Medi-Cal under this section have a choice in dental
coverage, as provided under existing law.
   (5) Dental health plan performance measures and benchmarks shall
be in accordance with Section 14459.6.
   (6) Medi-Cal managed care health and dental plans shall report to
the department, as frequently as specified by the department,
specified information pertaining to transition implementation,
enrollees, and providers, including, but not limited to, grievances
related to access to care, continuity of care requests and outcomes,
and changes to provider networks, including provider enrollment and
disenrollment changes. The plans shall report this information by
county, and in the format requested by the department.
   (7) The department may develop supplemental implementation plans
to separately account for the transition of individuals from the
Healthy Families Program to specific Medi-Cal delivery systems.
   (8) The department shall consult with the Legislature and
stakeholders, including, but not limited to, consumers, families,
consumer advocates, counties, providers, and health and dental plans,
in the development of implementation plans described in paragraph
(3) for individuals who are transitioned to Medi-Cal in Phase 2 and
Phase 3, as described in subparagraphs (B) and (C) of paragraph (1).
   (9) (A) The department shall consult and collaborate with the
Department of Managed Health Care in assessing Medi-Cal managed care
health plan network adequacy in accordance with the Knox-Keene Health
Care Service Plan Act of 1975 (Chapter 2.2 (commencing with Section
1340) of Division 2 of the Health and Safety Code) for purposes of
the developed transition plans pursuant to paragraph (2) for each of
the phases.
   (B) For purposes of individuals transitioning in Phase 1, as
described in subparagraph (A) of paragraph (1), network adequacy
shall be assessed as described in this paragraph and findings from
this assessment shall be provided to the fiscal and appropriate
policy committees of the Legislature 60 days prior to the effective
date of implementing this transition.
   (10) The department shall provide monthly status reports to the
fiscal and policy committees of the Legislature on the transition
commencing no later than February 15, 2013. This monthly status
transition report shall include, but not be limited to, information
on health plan grievances related to access to care, continuity of
care requests and outcomes, changes to provider networks, including
provider enrollment and disenrollment changes, and eligibility
performance standards pursuant to subdivision (m). A final
comprehensive report shall be provided within 90 days after
completion of the last phase of transition.
   (f) (1) The department and MRMIB shall work collaboratively in the
development of notices for individuals transitioned pursuant to
paragraph (1) of subdivision (d).
   (2) The state shall provide written notice to individuals enrolled
in the Healthy Families Program of their transition to the Medi-Cal
program at least 60 days prior to the transition of individuals in
Phase 1, as described in subparagraph (A) of paragraph (1) of
subdivision (d), and at least 90 days prior to transition of
individuals in Phases 2 and 3, as described in subparagraphs (B) and
(C) of paragraph (1) of subdivision (d).
   (3) Notices developed pursuant to this subdivision shall ensure
individuals are informed regarding the transition, including, but not
limited to, how individuals' systems of care may change, when the
changes will occur, and whom they can contact for assistance when
choosing a Medi-Cal managed care plan, if applicable, including a
toll-free telephone number, and with problems they may encounter. The
department shall consult with stakeholders regarding notices
developed pursuant to this subdivision. These notices shall be
developed using plain language, and written translation of the
notices shall be available for those who are limited English
proficient or non-English speaking in all Medi-Cal threshold
languages.
   (4) The department shall designate department liaisons responsible
for the coordination of the Healthy Families Program and may
establish a children's-focused section for this purpose and to
facilitate the provision of health care services for children
enrolled in Medi-Cal.
   (5) The department shall provide a process for ongoing stakeholder
consultation and make information publicly available, including the
achievement of benchmarks, enrollment data, utilization data, and
quality measures.
   (g) (1) In order to aid the transition of Healthy Families Program
enrollees, MRMIB, on the effective date of the act that added this
section and continuing through the completion of the transition of
Healthy Families Program enrollees to the Medi-Cal program, shall
begin requesting and collecting from health plans contracting with
MRMIB pursuant to Part 6.2 (commencing with Section 12693) of
Division 2 of the Insurance Code, information about each health plan'
s provider network, including, but not limited to, the primary care
and all specialty care providers assigned to individuals enrolled in
the health plan. MRMIB shall obtain this information in a manner that
coincides with the transition activities described in subdivision
(d), and shall provide all of the collected information to the
department within 60 days of the department's request for this
information to ensure timely transitions of the Healthy Family
Programs enrollees.
   (2) The department shall analyze the existing Healthy Families
Program delivery system network and the Medi-Cal fee-for-service
provider networks, including, but not limited to, Medi-Cal dental
providers, to determine overlaps of the provider networks in each
county for which there are no Medi-Cal managed care plans or dental
managed care plans. To the extent there is a lack of existing
Medi-Cal fee-for-service providers available to serve the Healthy
Families Program enrollees, the department shall work with the
Healthy Families Program provider community to encourage
participation of those providers in the Medi-Cal program, and develop
a streamlined process to enroll them as Medi-Cal providers.
   (3) (A) MRMIB, within 60 days of a request by the department,
shall provide the department any data, information, or record
concerning the Healthy Families Program as is necessary to implement
the transition of enrollment required pursuant to this section.
   (B) Notwithstanding any other provision of law, all of the
following shall apply:
   (i) The term "data, information, or record" shall include, but is
not limited to, personal information as defined in Section 1798.3 of
the Civil Code.
   (ii) Any data, information, or record shall be exempt from
disclosure under the California Public Records Act (Chapter 3.5
(commencing with Section 6250) of Division 7 of the Government Code)
and any other law, to the same extent that it was exempt from
disclosure or privileged prior to the provision of the data,
information, or record to the department.
   (iii) The provision of any such data, information, or record to
the department shall not constitute a waiver of any evidentiary
privilege or exemption from disclosure.
   (iv) The department shall keep all data, information, or records
provided by MRMIB confidential to the full extent permitted by law,
including, but not limited to, the California Public Records Act
(Chapter 3.5 (commencing with Section 6250) of Division 7 of the
Government Code, and consistent with MRMIB's contractual obligations
to keep the data, information, or records confidential.
   (h) This section shall be implemented only to the extent that all
necessary federal approvals and waivers have been obtained and the
enhanced rate of federal financial participation under Title XXI of
the federal Social Security Act (42 U.S.C. Sec. 1397aa et seq.) is
available for targeted low-income children pursuant to that act.
   (i) (1) The department shall exercise the option pursuant to
Section 1916A of the federal Social Security Act (42 U.S.C. Sec.
1396o-1) to impose premiums for individuals described in subdivision
(a) of Section 14005.26 whose family income has been determined to be
above 150 percent and up to and including 200 percent of the federal
poverty level, after application of the income disregard pursuant to
subdivision (b) of Section 14005.26. The department shall not impose
premiums under this subdivision for individuals described in
subdivision (a) of Section 14005.26 whose family income has been
determined to be at or below 150 percent of the federal poverty
level, after application of the income disregard pursuant to
subdivision (b) of Section 14005.26. The department shall obtain
federal approval for the implementation of this subdivision.
   (2) All premiums imposed under this section shall equal the family
contributions described in paragraph (2) of subdivision (d) of
Section 12693.43 of the Insurance Code and shall be reduced in
conformity with subdivisions (e) and (f) of Section 12693.43 of the
Insurance Code.
   (j) The department shall not enroll targeted low-income children
described in this section in the Medi-Cal program until all necessary
federal approvals and waivers have been obtained, or no sooner than
January 1, 2013.
   (k) (1) To the extent the new budget methodology pursuant to
paragraph (6) of subdivision (a) of Section 14154 is not fully
operational, for the purposes of implementing this section, for
individuals described in subdivision (a) whose family income has been
determined to be at or below 150 percent of the federal poverty
level, as determined pursuant to subdivision (b), the department
shall utilize the budgeting methodology for this population as
contained in the November 2011 Medi-Cal Local Assistance Estimate for
Medi-Cal county administration costs for eligibility operations.
   (2) For purposes of implementing this section, the department
shall include in the Medi-Cal Local Assistance Estimate an amount for
Medi-Cal eligibility operations associated with the transfer of
Healthy Families Program enrollees eligible pursuant to subdivision
(a) of Section 14005.26 and whose family income is determined to be
above 150 percent and up to and including 200 percent of the federal
poverty level, after application of the income disregard pursuant to
subdivision (b) of Section 14005.26. In developing an estimate for
this activity, the department shall consider the projected number of
final eligibility determinations each county will process and
projected county costs. Within 60 days of the passage of the annual
Budget Act, the department shall notify each county of their
allocation for this activity based upon the amount allotted in the
annual Budget Act for this purpose.
   (l) When the new budget methodology pursuant to paragraph (6) of
subdivision (a) of Section 14154 is fully operational, the new budget
methodology shall be utilized to reimburse counties for eligibility
determinations made for individuals pursuant to this section.
   (m) Except as provided in subdivision (b), eligibility
determinations and annual redeterminations made pursuant to this
section shall be performed by county eligibility workers.
   (n) In conducting the eligibility determinations for individuals
pursuant to this section and Section 14005.26, the following
reporting and performance standards shall apply to all counties:
   (1) Counties shall report to the department, in a manner and for a
time period determined by the department, in consultation with the
County Welfare Directors Association, the number of applications
processed on a monthly basis, a breakout of the applications based on
income using the federal percentage of poverty levels, the final
disposition of each application, including information on the
approved Medi-Cal program, if applicable, and the average number of
days it took to make the final eligibility determination for
applications submitted directly to the county and from the single
point of entry (SPE).
   (2) Notwithstanding any other law, the following performance
standards shall be applied to counties for eligibility determinations
for individuals eligible pursuant to this section:
   (A) For children whose applications are received by the county
human services department from the SPE, the following standards shall
apply:
   (i) Applications for children who are granted accelerated
enrollment by the SPE shall be processed according to the timeframes
specified in subdivision (d) of Section 14154.
   (ii) Applications for children who are not granted accelerated
enrollment by the SPE due to the existence of an already active
Medi-Cal case shall be processed according to the timeframes
specified in subdivision (d) of Section 14154.
   (iii) For applications for children who are not described in
clause (i) or (ii), 90 percent shall be processed within 10 working
days of being received, complete and without client errors.
   (iv) If an application described in this section also contains
adults, and the adult applicants are required to submit additional
information beyond the information provided for the children, the
county shall process the eligibility for the child or children
without delay, consistent with this section while gathering the
necessary information to process eligibility for the adults.
   (B) The department, in consultation with the County Welfare
Directors Association, shall develop reporting requirements for the
counties to provide regular data to the state regarding the
timeliness and outcomes of applications processed by the counties
that are received from the SPE.
   (C) Performance thresholds and corrective action standards as set
forth in Section 14154 shall apply.
   (D) For applications received directly into the county, these
applications shall be processed by the counties in accordance with
the performance standards established under subdivision (d) of
Section 14154.
   (3) This subdivision shall be implemented 90 days after enactment
of this section or January 1, 2013, whichever is later.
   (4) Twelve months after implementation of this section pursuant to
subdivision (d), the department shall provide enrollment information
regarding individuals determined eligible pursuant to subdivision
(a) to the fiscal and appropriate policy committees of the
Legislature.
   (o) (1) Notwithstanding Chapter 3.5 (commencing with Section
11340) of Part 1 of Division 3 of Title 2 of the Government Code, for
purposes of this transition, the department, without taking any
further regulatory action, shall implement, interpret, or make
specific this section by means of all-county letters, plan letters,
plan or provider bulletins, or similar instructions until the time
regulations are adopted. It is the intent of the Legislature that the
department be allowed temporary authority as necessary to implement
program changes until completion of the regulatory process.
   (2) To the extent otherwise required by Chapter 3.5 (commencing
with Section 11340) of Part 1 of Division 3 of Title 2 of the
Government Code, the department shall adopt emergency regulations
implementing this section no later than July 1, 2014. The department
may thereafter readopt the emergency regulations pursuant to that
chapter. The adoption and readoption, by the department, of
regulations implementing this section shall be deemed to be an
emergency and necessary to avoid serious harm to the public peace,
health, safety, or general welfare for purposes of Sections 11346.1
and 11349.6 of the Government Code, and the department is hereby
exempted from the requirement that it describe facts showing the need
for immediate action and from review by the Office of Administrative
Law.
   (p) (1) If at any time the director determines that this section
or any part of this section may jeopardize the state's ability to
receive federal financial participation under the federal Patient
Protection and Affordable Care Act (Public Law 111-148), or any
amendment or extension of that act, or any additional federal funds
that the director, in consultation with the Department of Finance,
determines would be advantageous to the state, the director shall
give notice to the fiscal and policy committees of the Legislature
and to the Department of Finance. After giving notice, this section
or any part of this section shall become inoperative on the date that
the director executes a declaration stating that the department has
determined, in consultation with the Department of Finance, that it
is necessary to cease to implement this section or a part or parts
thereof in order to receive federal financial participation, any
increase in the federal medical assistance percentage available on or
after October 1, 2008, or any additional federal funds that the
director, in consultation with the Department of Finance, has
determined would be advantageous to the state.
   (2) The director shall retain the declaration described in
paragraph (1), shall provide a copy of the declaration to the
Secretary of the State, the Secretary of the Senate, the Chief Clerk
of the Assembly, and the Legislative Counsel, and shall post the
declaration on the department's Internet Web site.
   (3) In the event that the director makes a determination under
paragraph (1) and this section ceases to be implemented, the children
shall be enrolled back into the Healthy Families Program. 
   SEC. 91.    Section 14126.022 of the  
Welfare and Institutions Code   is amended to read: 
   14126.022.  (a) (1) By August 1, 2011, the department shall
develop the Skilled Nursing Facility Quality and Accountability
Supplemental Payment System, subject to approval by the federal
Centers for Medicare and Medicaid Services, and the availability of
federal, state, or other funds.
   (2) (A) The system shall be utilized to provide supplemental
payments to skilled nursing facilities that improve the quality and
accountability of care rendered to residents in skilled nursing
facilities, as defined in subdivision (c) of Section 1250 of the
Health and Safety Code, and to penalize those facilities that do not
meet measurable standards.
   (B) A freestanding pediatric subacute care facility, as defined in
Section 51215.8 of Title 22 of the California Code of Regulations,
shall be exempt from the Skilled Nursing Facility Quality and
Accountability Supplemental Payment System.
   (3) The system shall be phased in, beginning with the 2010-11 rate
year.
   (4) The department may utilize the system to do all of the
following:
   (A) Assess overall facility quality of care and quality of care
improvement, and assign quality and accountability payments to
skilled nursing facilities pursuant to performance measures described
in subdivision (i).
   (B) Assign quality and accountability payments or penalties
relating to quality of care, or direct care staffing levels, wages,
and benefits, or both.
   (C) Limit the reimbursement of legal fees incurred by skilled
nursing facilities engaged in the defense of governmental legal
                                          actions filed against the
facilities.
   (D) Publish each facility's quality assessment and quality and
accountability payments in a manner and form determined by the
director, or his or her designee.
   (E) Beginning with the 2011-12 fiscal year, establish a base year
to collect performance measures described in subdivision (i).
   (F) Beginning with the 2011-12 fiscal year, in coordination with
the State Department of Public Health, publish the direct care
staffing level data and the performance measures required pursuant to
subdivision (i).
   (b) (1) There is hereby created in the State Treasury, the Skilled
Nursing Facility Quality and Accountability Special Fund. The fund
shall contain moneys deposited pursuant to subdivisions (g) and (j)
to (l), inclusive. Notwithstanding Section 16305.7 of the Government
Code, the fund shall contain all interest and dividends earned on
moneys in the fund.
   (2) Notwithstanding Section 13340 of the Government Code, the fund
shall be continuously appropriated without regard to fiscal year to
the department for making quality and accountability payments, in
accordance with subdivision (m), to facilities that meet or exceed
predefined measures as established by this section.
   (3) Upon appropriation by the Legislature, moneys in the fund may
also be used for any of the following purposes:
   (A) To cover the administrative costs incurred by the State
Department of Public Health for positions and contract funding
required to implement this section.
   (B) To cover the administrative costs incurred by the State
Department of Health Care Services for positions and contract funding
required to implement this section.
   (C) To provide funding assistance for the Long-Term Care Ombudsman
Program activities pursuant to Chapter 11 (commencing with Section
9700) of Division 8.5.
   (c) No appropriation associated with this bill is intended to
implement the provisions of Section 1276.65 of the Health and Safety
Code.
   (d) (1) There is hereby appropriated for the 2010-11 fiscal year,
one million nine hundred thousand dollars ($1,900,000) from the
Skilled Nursing Facility Quality and Accountability Special Fund to
the California Department of Aging for the Long-Term Care Ombudsman
Program activities pursuant to Chapter 11 (commencing with Section
9700) of Division 8.5. It is the intent of the Legislature for the
one million nine hundred thousand dollars ($1,900,000) from the fund
to be in addition to the four million one hundred sixty-eight
thousand dollars ($4,168,000) proposed in the Governor's May Revision
for the  2010-11   2010-11  Budget. It is
further the intent of the Legislature to increase this level of
appropriation in subsequent years to provide support sufficient to
carry out the mandates and activities pursuant to Chapter 11
(commencing with Section 9700) of Division 8.5.
   (2) The department, in partnership with the California Department
of Aging, shall seek approval from the federal Centers for Medicare
and Medicaid Services to obtain federal Medicaid reimbursement for
activities conducted by the Long-Term Care Ombudsman Program. The
department shall report to the fiscal committees of the Legislature
during budget hearings on progress being made and any unresolved
issues during the 2011-12 budget deliberations.
   (e) There is hereby created in the Special Deposit Fund
established pursuant to Section 16370 of the Government Code, the
Skilled Nursing Facility Minimum Staffing Penalty Account. The
account shall contain all moneys deposited pursuant to subdivision
(f).
   (f) (1) Beginning with the 2010-11 fiscal year, the State
Department of Public Health shall use the direct care staffing level
data it collects to determine whether a skilled nursing facility has
met the nursing hours per patient per day requirements pursuant to
Section 1276.5 of the Health and Safety Code.
   (2) (A) Beginning with the 2010-11 fiscal year, the State
Department of Public Health shall assess a skilled nursing facility,
licensed pursuant to subdivision (c) of Section 1250 of the Health
and Safety Code, an administrative penalty if the State Department of
Public Health determines that the skilled nursing facility fails to
meet the nursing hours per patient per day requirements pursuant to
Section 1276.5 of the Health and Safety Code as follows:
   (i) Fifteen thousand dollars ($15,000) if the facility fails to
meet the requirements for 5 percent or more of the audited days up to
49 percent.
   (ii) Thirty thousand dollars ($30,000) if the facility fails to
meet the requirements for over 49 percent or more of the audited
days.
   (B) (i) If the skilled nursing facility does not dispute the
determination or assessment, the penalties shall be paid in full by
the licensee to the State Department of Public Health within 30 days
of the facility's receipt of the notice of penalty and deposited into
the Skilled Nursing Facility Minimum Staffing Penalty Account.
   (ii) The State Department of Public Health may, upon written
notification to the licensee, request that the department offset any
moneys owed to the licensee by the Medi-Cal program or any other
payment program administered by the department to recoup the penalty
provided for in this section.
   (C) (i) If a facility disputes the determination or assessment
made pursuant to this paragraph, the facility shall, within 15 days
of the facility's receipt of the determination and assessment,
simultaneously submit a request for appeal to both the department and
the State Department of Public Health. The request shall include a
detailed statement describing the reason for appeal and include all
supporting documents the facility will present at the hearing.
   (ii) Within 10 days of the State Department of Public Health's
receipt of the facility's request for appeal, the State Department of
Public Health shall submit, to both the facility and the department,
all supporting documents that will be presented at the hearing.
   (D) The department shall hear a timely appeal and issue a decision
as follows:
   (i) The hearing shall commence within 60 days from the date of
receipt by the department of the facility's timely request for
appeal.
   (ii) The department shall issue a decision within 120 days from
the date of receipt by the department of the facility's timely
request for appeal.
   (iii) The decision of the department's hearing officer, when
issued, shall be the final decision of the State Department of Public
Health.
   (E) The appeals process set forth in this paragraph shall be
exempt from Chapter 4.5 (commencing with Section 11400) and Chapter 5
(commencing with Section 11500), of Part 1 of Division 3 of Title 2
of the Government Code. The provisions of Section 100171 and 131071
of the Health and Safety Code shall not apply to appeals under this
paragraph.
   (F) If a hearing decision issued pursuant to subparagraph (D) is
in favor of the State Department of Public Health, the skilled
nursing facility shall pay the penalties to the State Department of
Public Health within 30 days of the facility's receipt of the
decision. The penalties collected shall be deposited into the Skilled
Nursing Facility Minimum Staffing Penalty Account.
   (G) The assessment of a penalty under this subdivision does not
supplant the State Department of Public Health's investigation
process or issuance of deficiencies or citations under Chapter 2.4
(commencing with Section 1417) of Division 2 of the Health and Safety
Code.
   (g) The State Department of Public Health shall transfer, on a
monthly basis, all penalty payments collected pursuant to subdivision
(f) into the Skilled Nursing Facility Quality and Accountability
Special Fund.
   (h) Nothing in this section shall impact the effectiveness or
utilization of Section 1278.5 or 1432 of the Health and Safety Code
relating to whistleblower protections, or Section 1420 of the Health
and Safety Code relating to complaints.
   (i) (1) Beginning in the 2010-11 fiscal year, the department, in
consultation with representatives from the long-term care industry,
organized labor, and consumers, shall establish and publish quality
and accountability measures, benchmarks, and data submission
deadlines by November 30, 2010.
   (2) The methodology developed pursuant to this section shall
include, but not be limited to, the following requirements and
performance measures:
   (A) Beginning in the 2011-12 fiscal year:
   (i) Immunization rates.
   (ii) Facility acquired pressure ulcer incidence.
   (iii) The use of physical restraints.
   (iv) Compliance with the nursing hours per patient per day
requirements pursuant to Section 1276.5 of the Health and Safety
Code.
   (v) Resident and family satisfaction.
   (vi) Direct care staff retention, if sufficient data is available.

   (B) If this act is extended beyond the dates on which it becomes
inoperative and is repealed, in accordance with Section 14126.033,
the department, in consultation with representatives from the
long-term care industry, organized labor, and consumers, beginning in
the 2013-14 rate year, shall incorporate additional measures into
the system, including, but not limited to, quality and accountability
measures required by federal health care reform that are identified
by the federal Centers for Medicare and Medicaid Services.
   (C) The department, in consultation with representatives from the
long-term care industry, organized labor, and consumers, may
incorporate additional performance measures, including, but not
limited to, the following:
   (i) Compliance with state policy associated with the United States
Supreme Court decision in Olmstead v. L.C. ex rel. Zimring (1999)
527 U.S. 581.
   (ii) Direct care staff retention, if not addressed in the 2012-13
rate year.
   (iii) The use of chemical restraints.
   (j)  (1)    Beginning with the 2010-11 rate
year, and pursuant to subparagraph (B) of paragraph (5) of
subdivision (a) of Section 14126.023, the department shall set aside
savings achieved from setting the professional liability insurance
cost category, including any insurance deductible costs paid by the
facility, at the 75th percentile. From this amount, the department
shall transfer the General Fund portion into the Skilled Nursing
Facility Quality and Accountability Special Fund. A skilled nursing
facility shall provide supplemental data on insurance deductible
costs to facilitate this adjustment, in the format and by the
deadlines determined by the department. If this data is not provided,
a facility's insurance deductible costs will remain in the
administrative costs category. 
   (2) Notwithstanding paragraph (1), for the 2012-13 rate year only,
savings from capping the professional liability insurance cost
category pursuant to paragraph (1) shall remain in the General Fund
and shall not be transferred to the Skilled Nursing Facility Quality
and Accountability Special Fund. 
   (k) Beginning with the  2012-13   2013-14
 rate year,  if there is a rate increase in the weighted
average Medi-Cal reimbursement rate, the department shall set
aside  the first  1 percent of the weighted average Medi-Cal
reimbursement rate  , from which the department shall
transfer the General Fund portion into   increase for
 the Skilled Nursing Facility Quality and Accountability Special
Fund.
   (l) If this act is extended beyond the dates on which it becomes
inoperative and is repealed, in accordance with Section 14126.033,
beginning with the  2013-14   2014-15  rate
year, in addition to the amount set aside pursuant to subdivision
(k), if there is a rate increase in the weighted average Medi-Cal
reimbursement rate, the department shall set aside at least one-third
of the weighted average Medi-Cal reimbursement rate increase, up to
a maximum of 1 percent, from which the department shall transfer the
General Fund portion of this amount into the Skilled Nursing Facility
Quality and Accountability Special Fund.
   (m) (1)  (A)    Beginning with the 
2012-13   2013-14  rate year, the department shall
pay a supplemental payment, by April 30,  2013  
2014  , to skilled nursing facilities based on all of the
criteria in subdivision (i), as published by the department, and
according to performance measure benchmarks determined by the
department in consultation with stakeholders. 
   (B) (i) The department may convene a diverse stakeholder group,
including, but not limited to, representatives from consumer groups
and organizations, labor, nursing home providers, advocacy
organizations involved with the aging community, staff from the
Legislature, and other interested parties, to discuss and analyze
alternative mechanisms to implement the quality and accountability
payments provided to nursing homes for reimbursement.  
   (ii) The department shall articulate in a report to the fiscal and
appropriate policy committees of the Legislature the implementation
of an alternative mechanism as described in clause (i) at least 90
days prior to any policy or budgetary changes, and seek subsequent
legislation in order to enact the proposed changes. 
   (2) Skilled nursing facilities that do not submit required
performance data by the department's specified data submission
deadlines pursuant to subdivision (i) shall not be eligible to
receive supplemental payments.
   (3) Notwithstanding paragraph (1), if a facility appeals the
performance measure of compliance with the nursing hours per patient
per day requirements, pursuant to Section 1276.5 of the Health and
Safety Code, to the State Department of Public Health, and it is
unresolved by the department's published due date, the department
shall not use that performance measure when determining the facility'
s supplemental payment.
   (4) Notwithstanding paragraph (1), if the department is unable to
pay the supplemental payments by April 30,  2013 
 2014  , then on May 1,  2013   2014
 , the department shall use the funds available in the Skilled
Nursing Facility Quality and Accountability Special Fund as a result
of savings identified in subdivisions (k) and (l), less the
administrative costs required to implement subparagraphs (A) and (B)
of paragraph (3) of subdivision (b), in addition to any Medicaid
funds that are available as of December 31,  2012 
 2013  , to increase provider rates retroactively to August
1,  2012   2013  .
   (n) The department shall seek necessary approvals from the federal
Centers for Medicare and Medicaid Services to implement this
section. The department shall implement this section only in a manner
that is consistent with federal Medicaid law and regulations, and
only to the extent that approval is obtained from the federal Centers
for Medicare and Medicaid Services and federal financial
participation is available.
   (o) In implementing this section, the department and the State
Department of Public Health may contract as necessary, with
California's Medicare Quality Improvement Organization, or other
entities deemed qualified by the department or the State Department
of Public Health, not associated with a skilled nursing facility, to
assist with development, collection, analysis, and reporting of the
performance data pursuant to subdivision (i), and with demonstrated
expertise in long-term care quality, data collection or analysis, and
accountability performance measurement models pursuant to
subdivision (i). This subdivision establishes an accelerated process
for issuing any contract pursuant to this section. Any contract
entered into pursuant to this subdivision shall be exempt from the
requirements of the Public Contract Code, through December 31, 2013.
   (p) Notwithstanding Chapter 3.5 (commencing with Section 11340) of
Part 1 of Division 3 of Title 2 of the Government Code, the
following shall apply:
   (1) The director shall implement this section, in whole or in
part, by means of provider bulletins, or other similar instructions
without taking regulatory action.
   (2) The State Public Health Officer may implement this section by
means of all facility letters, or other similar instructions without
taking regulatory action.
   (q) Notwithstanding paragraph (1) of subdivision (m), if a final
judicial determination is made by any state or federal court that is
not appealed, in any action by any party, or a final determination
 is made  by the administrator of the federal Centers for
Medicare and Medicaid Services, that any payments pursuant to
subdivisions (a) and (m), are invalid, unlawful, or contrary to any
provision of federal law or regulations, or of state law, these
subdivisions shall become inoperative, and for the 2011-12 rate year,
the rate increase provided under subparagraph (A) of paragraph (4)
of subdivision (c) of Section 14126.033 shall be reduced by the
amounts described in subdivision (j).  For the 2012-13 rate
year, any rate increase shall be reduced by the amounts described in
subdivisions (j) and (k).  For the 2013-14 rate year, and
for each subsequent rate year, any rate increase shall be reduced by
the amounts described in subdivisions (j)  and  
to  (l)  , inclusive  .
   SEC. 92.    Section 14126.027 of the  
Welfare and Institutions Code   is amended to read: 
   14126.027.  (a) (1) The Director of Health Care Services, or his
or her designee, shall administer this article.
   (2) The regulations and other similar instructions adopted
pursuant to this article shall be developed in consultation with
representatives of the long-term care industry, organized labor,
seniors, and consumers.
   (b) (1) The director may adopt regulations as are necessary to
implement this article. The adoption, amendment, repeal, or
readoption of a regulation authorized by this section is deemed to be
necessary for the immediate preservation of the public peace, health
and safety, or general welfare, for purposes of Sections 11346.1 and
11349.6 of the Government Code, and the department is hereby
exempted from the requirement that it describe specific facts showing
the need for immediate action.
   (2) The regulations adopted pursuant to this section may include,
but need not be limited to, any regulations necessary for any of the
following purposes:
   (A) The administration of this article, including the specific
analytical process for the proper determination of long-term care
rates.
   (B) The development of any forms necessary to obtain required cost
data and other information from facilities subject to the
ratesetting methodology.
   (C) To provide details, definitions, formulas, and other
requirements.
   (c) As an alternative to the adoption of regulations pursuant to
subdivision (b), and notwithstanding Chapter 3.5 (commencing with
Section 11340) of Part 1 of Division 3 of Title 2 of the Government
Code, the director may implement this article, in whole or in part,
by means of a provider bulletin or other similar instructions,
without taking regulatory action, provided that no such bulletin or
other similar instructions shall remain in effect after July 31,
 2013   2015  . It is the intent of the
Legislature that regulations adopted pursuant to subdivision (b)
shall be in place on or before July 31,  2013  
2015  .
   SEC. 93.    Section 14126.028 is added to the 
 Welfare and Institutions Code   , to read:  
   14126.028.  (a) The Legislature finds and declares both of the
following:
   (1) Section Q of the Minimum Data Set, Version 3.0, developed as
part of the federal government's nursing home quality initiative,
uses a person-centered approach to ensure that all individuals have
the opportunity to learn about home- and community-based services and
have the opportunity to receive long-term care services in the least
restrictive setting possible.
   (2) More community care services and support options and choices
are now available to meet the care preferences and needs in the least
restrictive setting possible.
   (b) Nursing facilities shall either meet the residents' discharge
planning and referral needs, or make referrals to a designated local
contact agency (LCA) as determined by the State Department of Health
Care Services. The LCA is responsible for contacting referred
residents, and for providing information and counseling on available
home- and community-based services. The LCA shall also either assist
directly with transition services or make referrals to organizations
that assist with transition services, as appropriate.
   (c) It is the intent of the Legislature to ensure that nursing
home residents who, during the Minimum Data Set, Version 3.0, Section
Q assessment, express interest in the possibility of receiving care
and services in the community are appropriately referred by nursing
facilities to the LCA, as appropriate.
   (d) The State Department of Health Care Services, in collaboration
with the State Department of Public Health, shall, by April 1, 2013,
provide the Legislature an analysis of the appropriate sections of
the Minimum Data Set, Version 3.0, Section Q and nursing facilities
referrals made to the LCA. This analysis shall also document the LCA'
s response to referrals from nursing facilities and the outcomes of
those referrals.
   (e) The State Department of Public Health and the State Department
of Health Care Services shall regularly, and at least quarterly,
meet with representatives from the long-term care industry, organized
labor, consumers, and consumer advocates to provide updates and
receive input on the planning for, implementation of, and progress of
the skilled nursing facility quality improvement program. To
facilitate decisionmaking, the State Department of Public Health and
the State Department of Health Care Services shall promptly convene
this workgroup and provide ongoing guidance to reach tangible
outcomes for implementation by no later than January 2013. 
   SEC. 94.    Section 14126.033 of the  
Welfare and Institutions Code   is amended to read: 
   14126.033.  (a) The Legislature finds and declares all of the
following:
   (1) Costs within the Medi-Cal program continue to grow due to the
rising cost of providing health care throughout the state and also
due to increases in enrollment, which are more pronounced during
difficult economic times.
   (2) In order to minimize the need for drastically cutting
enrollment standards or benefits during times of economic crisis, it
is crucial to find areas within the program where reimbursement
levels are higher than required under the standard provided in
Section 1902(a)(30)(A) of the federal Social Security Act and can be
reduced in accordance with federal law.
   (3) The Medi-Cal program delivers its services and benefits to
Medi-Cal beneficiaries through a wide variety of health care
providers, some of which deliver care via managed care or other
contract models while others do so through fee-for-service
arrangements.
   (4) The setting of rates within the Medi-Cal program is complex
and is subject to close supervision by the United States Department
of Health and Human Services.
   (5) As the single state agency for Medicaid in California, the
State Department of Health Care Services has unique expertise that
can inform decisions that set or adjust reimbursement methodologies
and levels consistent with the requirements of federal law.
   (b) Therefore, it is the intent of the Legislature for the
department to analyze and identify where reimbursement levels can be
reduced consistent with the standard provided in Section 1902(a)(30)
(A) of the federal Social Security Act and also consistent with
federal and state law and policies, including any exemptions
contained in the act that added this section, provided that the
reductions in reimbursement shall not exceed 10 percent on an
aggregate basis for all providers, services, and products.
   (c) This article, including Section 14126.031, shall be funded as
follows:
   (1) General Fund moneys appropriated for purposes of this article
pursuant to Section 6 of the act adding this section shall be used
for increasing rates, except as provided in Section 14126.031, for
freestanding skilled nursing facilities, and shall be consistent with
the approved methodology required to be submitted to the federal
Centers for Medicare and Medicaid Services pursuant to Article 7.6
(commencing with Section 1324.20) of Chapter 2 of Division 2 of the
Health and Safety Code.
   (2) (A) Notwithstanding Section 14126.023, for the 2005-06 rate
year, the maximum annual increase in the weighted average Medi-Cal
rate required for purposes of this article shall not exceed 8 percent
of the weighted average Medi-Cal reimbursement rate for the 2004-05
rate year as adjusted for the change in the cost to the facility to
comply with the nursing facility quality assurance fee for the
2005-06 rate year, as required under subdivision (b) of Section
1324.21 of the Health and Safety Code, plus the total projected
Medi-Cal cost to the facility of complying with new state or federal
mandates.
   (B) Beginning with the 2006-07 rate year, the maximum annual
increase in the weighted average Medi-Cal reimbursement rate required
for purposes of this article shall not exceed 5 percent of the
weighted average Medi-Cal reimbursement rate for the prior fiscal
year, as adjusted for the projected cost of complying with new state
or federal mandates.
   (C) Beginning with the 2007-08 rate year and continuing through
the 2008-09 rate year, the maximum annual increase in the weighted
average Medi-Cal reimbursement rate required for purposes of this
article shall not exceed 5.5 percent of the weighted average Medi-Cal
reimbursement rate for the prior fiscal year, as adjusted for the
projected cost of complying with new state or federal mandates.
   (D) For the 2009-10 rate year, the weighted average Medi-Cal
reimbursement rate required for purposes of this article shall not be
increased with respect to the weighted average Medi-Cal
reimbursement rate for the 2008-09 rate year, as adjusted for the
projected cost of complying with new state or federal mandates.
   (3) (A) For the 2010-11 rate year, if the increase in the federal
medical assistance percentage (FMAP) pursuant to the federal American
Recovery and Reinvestment Act of 2009 (ARRA) (Public Law 111-
                                   5) is extended for the entire
2010-11 rate year, the maximum annual increase in the weighted
average Medi-Cal reimbursement rate for the purposes of this article
shall not exceed 3.93 percent, or 3.14 percent, if the increase in
the FMAP pursuant to ARRA is not extended for that period of time,
plus the projected cost of complying with new state or federal
mandates. If the increase in the FMAP pursuant to ARRA is extended at
a different rate, or for a different time period, the rate
adjustment for facilities shall be adjusted accordingly.
   (B) The weighted average Medi-Cal reimbursement rate increase
specified in subparagraph (A) shall be adjusted by the department for
the following reasons:
   (i) If the federal Centers for Medicare and Medicaid Services does
not approve exemption changes to the facilities subject to the
quality assurance fee.
   (ii) If the federal Centers for Medicare and Medicaid Services
does not approve any proposed modification to the methodology for
calculation of the quality assurance fee.
   (iii) To ensure that the state does not incur any additional
General Fund expenses to pay for the 2010-11 weighted average
Medi-Cal reimbursement rate increase.
   (C) If the maximum annual increase in the weighted average
Medi-Cal rate is reduced pursuant to subparagraph (B), the department
shall recalculate and publish the final maximum annual increase in
the weighted average Medi-Cal reimbursement rate.
   (4) (A) Subject to the following provisions, for the 2011-12 rate
year, the increase in the Medi-Cal reimbursement rate for the purpose
of this article, for each skilled nursing facility as defined in
subdivision (c) of Section 1250 of the Health and Safety Code, shall
not exceed 2.4 percent of the rate on file that was applicable on May
31, 2011, plus the projected cost of complying with new state or
federal mandates. The percentage increase shall be applied equally to
each rate on file as of May 31, 2011.
   (B) The weighted average Medi-Cal reimbursement rate increase
specified in subparagraph (A) shall be adjusted by the department for
the following reasons:
   (i) If the federal Centers for Medicare and Medicaid Services does
not approve exemption changes to the facilities subject to the
quality assurance fee.
   (ii) If the federal Centers for Medicare and Medicaid Services
does not approve any proposed modification to the methodology for
calculation of the quality assurance fee.
   (iii) To ensure that the state does not incur any additional
General Fund expenses to pay for the 2011-12 weighted average
Medi-Cal reimbursement rate increase.
   (C) The department may recalculate and publish the weighted
average Medi-Cal reimbursement rate increase for the 2011-12 rate
year if the difference in the projected quality assurance fee
collections from the 2011-12 rate year, compared to the projected
quality assurance fee collections for the 2010-11 rate year, would
result in any additional General Fund expense to pay for the 2011-12
rate year weighted average reimbursement rate increase.
   (5) To the extent that rates are projected to exceed the adjusted
limits calculated pursuant to subparagraphs (A) to (D), inclusive, of
paragraph (2) and, as applicable, paragraphs (3) and (4), the
department shall adjust each skilled nursing facility's projected
rate for the applicable rate year by an equal percentage.
   (6) (A) (i) Notwithstanding any other provision of law, and except
as provided in subparagraph (B), payments resulting from the
application of paragraphs (3) and (4), the provisions of paragraph
(5), and all other applicable adjustments and limits as required by
this section, shall be reduced by 10 percent for dates of service on
and after June 1, 2011, through July 31, 2012. This is a one-time
reduction evenly distributed across all facilities to ensure
long-term stability of nursing homes serving the Medi-Cal population.

   (ii) Notwithstanding any other provision of law, the director may
adjust the percentage reductions specified in clause (i), as long as
the resulting reductions, in the aggregate, total no more than 10
percent.
   (iii) The adjustments authorized under this subparagraph shall be
implemented only if the director determines that the payments
resulting from the adjustments comply with paragraph (7).
   (B) Payments to facilities owned or operated by the state shall be
exempt from the payment reduction required by this paragraph.
   (7) (A) Notwithstanding any other provision of this section, the
payment reductions and adjustments required by paragraph (6) shall be
implemented only if the director determines that the payments that
result from the application of paragraph (6) will comply with
applicable federal Medicaid requirements and that federal financial
participation will be available.
   (B) In determining whether federal financial participation is
available, the director shall determine whether the payments comply
with applicable federal Medicaid requirements, including those set
forth in Section 1396a(a)(30)(A) of Title 42 of the United States
Code.
   (C) To the extent that the director determines that the payments
do not comply with applicable federal Medicaid requirements or that
federal financial participation is not available with respect to any
payment that is reduced pursuant to this section, the director
retains the discretion to not implement the particular payment
reduction or adjustment and may adjust the payment as necessary to
comply with federal Medicaid requirements.
   (8) For managed care health plans that contract with the
department pursuant to this chapter and Chapter 8 (commencing with
Section 14200), except for contracts with the Senior Care Action
Network and AIDS Healthcare Foundation, and to the extent that these
services are provided through any of those contracts, payments shall
be reduced by the actuarial equivalent amount of the reduced provider
reimbursements specified in paragraph (6) pursuant to contract
amendments or change orders effective on July 1, 2011, or thereafter.

   (9) (A) For the 2012-13 rate year, all of the following shall
apply:
   (i) The department shall determine the amounts of reduced payments
for each skilled nursing facility, as defined in subdivision (c) of
Section 1250 of the Health and Safety Code, resulting from the
10-percent reduction imposed pursuant to clause (i) of subparagraph
(A) of paragraph (6) for the period beginning on June 1, 2011,
through July 31, 2012.
   (ii) For claims adjudicated through October 1, 2012, each skilled
nursing facility as defined in subdivision (c) of Section 1250 of the
Health and Safety Code that is reimbursed under the Medi-Cal
fee-for-service program, shall receive the total payments calculated
by the department in clause (i), not later than December 31, 2012.
   (iii) For managed care plans that contract with the department
pursuant to this chapter or Chapter 8 (commencing with Section
14200), except contracts with Senior Care Action Network and AIDS
Healthcare Foundation, and to the extent that skilled nursing
services are provided through any of those contracts, payments shall
be adjusted by the actuarial equivalent amount of the reimbursements
calculated in clause (i) pursuant to contract amendments or change
orders effective on July 1, 2012, or thereafter.
   (B) Notwithstanding subparagraph (A), beginning on August 1, 2012,
through July 31, 2013, the department shall  calculate rates
pursuant to the reimbursement methodology provided in Section
14126.023, except that   pay  the facility specific
Medi-Cal reimbursement rate  calculated under this
subparagraph shall not be less than the Medi-Cal rate  that
was on file and applicable to the specific skilled nursing facility
on  May 31   August 1  , 2011, 
plus the projected cost of complying with new state or federal
mandates. If the department was not able to increase the Medi-Cal
reimbursement rates by the maximum 2.4 percent as provided under
subparagraph (A) of paragraph (4) for the 2011-12 rate year, then the
department may increase the rates for the 2012-13 rate year by an
amount equal to the difference between the actual percentage increase
in the 2011-12 rates and the maximum amount that would have been
received if the maximum 2.4 percent increase had been implemented
  prior to and excluding any rate reduction implemented
pursuant to clause (i) of subparagraph (A) of paragraph (6) for the
period beginning on June 1, 2011, to July 31, 2012, in  
clusive, and adjusted for the projected costs of complying with new
state or federal   mandates. These rates are deemed to be
sufficient to meet operating expenses  .
   (C) The weighted average Medi-Cal reimbursement rate increase
specified in subparagraph (B) shall be adjusted by the department if
the federal Centers for Medicare and Medicaid Services does not
approve any proposed modification to the methodology for calculation
of the skilled nursing quality assurance fee pursuant to Article 7.6
(commencing with Section 1324.20) of Chapter 2 of Division 2 of the
Health and Safety Code. 
   (D) The department shall set aside 1 percent of the weighted
average Medi-Cal reimbursement rate, from which the department shall
transfer the General Fund portion into the Skilled Nursing Facility
Quality and Accountability Special Fund, to be used for the
supplemental rate pool.  
   (E) 
    (D)  Notwithstanding any other provision of law,
beginning on January 1, 2013, Article 7.6 (commencing with Section
1324.20) of Chapter 2 of Division 2 of the Health and Safety Code,
which imposes a skilled nursing facility quality assurance fee, shall
not be enforceable against any skilled nursing facility unless each
skilled nursing facility is paid the rate provided for in
subparagraphs (A) and (B). Any amount collected during the 2012-13
rate year by the department pursuant to Article 7.6 (commencing with
Section 1324.20) of Chapter 2 of Division 2 of the Health and Safety
Code shall be refunded to each facility not later than February 1,
2013. 
   (F) 
    (E)  The provisions of this paragraph shall also be
included as part of a state plan amendment implementing the 2011-12
and 2012-13 Medi-Cal reimbursement rates authorized under this
article. 
   (10) (A) Subject to the following provisions, for the 2013-14 and
2014-15 rate years, the annual increase in the weighted average
Medi-Cal reimbursement rate for the purpose of this article, for each
skilled nursing facility as defined in subdivision (c) of Section
1250 of the Health and Safety Code, shall be 3 percent for each rate
year, respectively, plus the projected cost of complying with new
state or federal mandates.  
   (B) (i) For the 2013-14 rate year, if there is a rate increase in
the weighted average Medi-Cal reimbursement rate, the department
shall set aside 1 percent of the increase in the weighted average
Medi-Cal reimbursement rate, from which the department shall transfer
the nonfederal portion into the Skilled Nursing Facility Quality and
Accountability Special Fund, to be used for the supplemental rate
pool.  
   (ii) For the 2014-15 rate year, if there is a rate increase in the
weighted average Medi-Cal reimbursement rate, the department shall
set aside at least one-third of the weighted average Medi-Cal
reimbursement rate increase, up to a maximum of 1 percent, from which
the department shall transfer the nonfederal portion of this amount
into the Skilled Nursing Facility Quality and Accountability Special
Fund.  
   (C) The weighted average Medi-Cal reimbursement rate increase
specified in subparagraph (A) shall be adjusted by the department for
the following reasons:  
   (i) If the federal Centers for Medicare and Medicaid Services does
not approve exemption changes to the facilities subject to the
quality assurance fee.  
   (ii) If the federal Centers for Medicare and Medicaid Services
does not approve any proposed modification to the methodology for
calculation of the quality assurance fee.  
   (10) 
    (11)  The director shall seek any necessary federal
approvals for the implementation of this section. This section shall
not be implemented until federal approval is obtained. When federal
approval is obtained, the payments resulting from the application of
paragraph (6) shall be implemented retroactively to June 1, 2011, or
on any other date or dates as may be applicable.
   (d) The rate methodology shall cease to be implemented after July
31,  2013   2015  .
   (e) (1) It is the intent of the Legislature that the
implementation of this article result in individual access to
appropriate long-term care services, quality resident care, decent
wages and benefits for nursing home workers, a stable workforce,
provider compliance with all applicable state and federal
requirements, and administrative efficiency.
   (2) Not later than December 1, 2006, the Bureau of State Audits
shall conduct an accountability evaluation of the department's
progress toward implementing a facility-specific reimbursement
system, including a review of data to ensure that the new system is
appropriately reimbursing facilities within specified cost categories
and a review of the fiscal impact of the new system on the General
Fund.
   (3) Not later than January 1, 2007, to the extent information is
available for the three years immediately preceding the
implementation of this article, the department shall provide baseline
information in a report to the Legislature on all of the following:
   (A) The number and percent of freestanding skilled nursing
facilities that complied with minimum staffing requirements.
   (B) The staffing levels prior to the implementation of this
article.
   (C) The staffing retention rates prior to the implementation of
this article.
   (D) The numbers and percentage of freestanding skilled nursing
facilities with findings of immediate jeopardy, substandard quality
of care, or actual harm, as determined by the certification survey of
each freestanding skilled nursing facility conducted prior to the
implementation of this article.
   (E) The number of freestanding skilled nursing facilities that
received state citations and the number and class of citations issued
during calendar year 2004.
   (F) The average wage and benefits for employees prior to the
implementation of this article.
   (4) Not later than January 1, 2009, the department shall provide a
report to the Legislature that does both of the following:
   (A) Compares the information required in paragraph (2) to that
same information two years after the implementation of this article.
   (B) Reports on the extent to which residents who had expressed a
preference to return to the community, as provided in Section 1418.81
of the Health and Safety Code, were able to return to the community.

   (5) The department may contract for the reports required under
this subdivision.
   SEC. 95.    Section 14126.036 of the  
Welfare and Institutions Code   is amended to read: 
   14126.036.  This article shall become inoperative on August 1,
 2013   2015  , and as of January 1,
 2014   2016  , is repealed, unless a later
enacted statute that is enacted before January 1,  2014
  2016  , deletes or extends that date.
   SEC. 96.    Section 14301.11 of the  
Welfare and Institutions Code   is amended to read: 
   14301.11.  (a) The department shall use funds attributable to the
tax on Medi-Cal managed care plans imposed by Section 12201 of the
Revenue and Taxation Code for the purpose specified in paragraph (1)
of subdivision (b) of Section 12201 of the Revenue and Taxation Code.

   (b) This section shall become inoperative on July 1,  2012
  2014  , and, as of January 1,  2013
  2015  , is repealed, unless a later enacted
statute, that becomes operative on or before July 1,  2012
  2014  , deletes or extends the dates on which it
becomes inoperative and is repealed.
   SEC. 97.    Section 92 of Chapter 11 of the First
Extraordinary Session of the Statutes of 2011, is repealed. 

  Sec. 92.    This act shall become inoperative if
any of its provisions are amended or repealed. 
   SEC. 98.    Notwithstanding Section 92 of Chapter 11
of the First Extraordinary Session of the Statutes of 2011, the
provisions of Chapter 11 of the First Extraordinary Session of the
Statutes of 2011 shall not become inoperative upon the amendment or
repeal of those provisions made by this act. 
   SEC. 99.    No reimbursement is required by this act
pursuant to Section 6 of Article XIII B of the California
Constitution because the only costs that may be incurred by a local
agency or school district will be incurred because this act creates a
new crime or infraction, eliminates a crime or infraction, or
changes the penalty for a crime or infraction, within the meaning of
Section 17556 of the Government Code, or changes the definition of a
crime within the meaning of Section 6 of Article XIII B of the
California Constitution.  
  SECTION 1.    Section 12098 of the Government Code
is amended to read:
   12098.  (a) The Legislature finds and declares that it is in the
public interest to aid, counsel, assist, and protect, insofar as is
possible, the interests of small business concerns in order to
preserve free competitive enterprise and maintain a healthy state
economy.
   (b) In order to advocate the causes of small business and to
provide small businesses with the information they need to survive in
the marketplace, there is created within the Governor's Office of
Business and Economic Development the Office of Small Business
Advocate.
   (c) The advocate shall post on his or her Internet Web site the
name and telephone number of the Department of General Services'
small business advocate, which is designated pursuant to Section
14845 for the purpose of facilitating small business
procurement-related issues, and each state agency's small business
advocate designated to serve as a liaison to small business suppliers
pursuant to Section 14846. 
       
feedback