Loading chat...

CA AB2066

Bill

Status

Passed

9/27/2012

Primary Sponsor

William Monning

Click for details

Origin

State Assembly

2011-2012 Session

AI Summary

  • Eliminates the requirement that licensees comply with resident transfer provisions when a license is revoked, instead applying these requirements only to license forfeitures and facility use changes.

  • Requires licensees to provide 60-day written notice of license revocation to residents within 24 hours of receiving the department's revocation order, with exceptions for revocations following temporary suspensions.

  • Allows the department to permit licensees to hire a qualified third-party manager (not an immediate family member or owned entity) to operate the facility for at least 60 days during the revocation period, provided the manager is licensed and in substantial compliance.

  • Establishes refund requirements for prepaid preadmission fees exceeding $500 based on when fees were paid, ranging from 100% refunds for fees paid within 6 months to no refund if paid 25 months or more before closure notice.

  • Requires licensees to submit a final list of resident names and new locations to the department and local ombudsman within 10 days after all residents have transferred from the facility.

Legislative Description

Residential care facilities for the elderly: revocation

Last Action

Chaptered by Secretary of State - Chapter 643, Statutes of 2012.

9/27/2012

Committee Referrals

Appropriations6/27/2012
Rules5/25/2012
Appropriations4/24/2012
Aging And Long-Term Care4/11/2012
Human Services3/8/2012

Full Bill Text

No bill text available