Medicaid Integrity/Vendorization Regulations
(Emergency and Regular Rulemaking)
Description
The Department of Developmental Services proposes to amend Title 17, California Code of Regulations, Division 2, Chapter 3, sections 54302, 54310, 54314, 54320, 54326, 54336, 54370, and to add section 54311, in order to implement Trailer Bill SB 74 (Chapter 9, Statutes of 2011) requiring vendors to submit specified ownership information and the review of additional vendor eligibility requirements by regional centers.
Affected Regulatory Code Sections
Title 17, California Code of Regulations, sections 54302, 54310, 54314, 54320, 54326, 54332, 54370, new section 54311.
Status
The regulatory actions for the regular rulemaking are completed.
Regulatory Action Approved & Effective: April 2, 2013
Certificate of Compliance Documents submitted to OAL: February 15, 2013
Last Day of 15-Day Comment Period: December 14, 2012
Notice of Modification of the Text of the Proposed Regulations: November 30, 2012
Notice of Proposed Rulemaking: March 23, 2012
Effective Date of Emergency Regulations: December 27, 2011
Emergency Regulations Submitted to OAL: December 16, 2011
Notice of Proposed Emergency Rulemaking: November 22, 2011
Regular Rulemaking Documents:
- Notice of Approval of Certificate of Compliance and Standard Form 400 PDF
- Final Text of the Regulation as Filed with the Secretary of State PDF
- Addendum to Final Statement of Reasons PDF
- Notice of Modification of the Text of Proposed Regulations PDF
- Revised Text of the Proposed Regulations PDF
- Revised DS 1891 Disclosure Statement (as approved on 4/02/13) PDF
- Revised Initial Statement of Reasons PDF
- Notice of Proposed Rulemaking PDF
- Initial Statement of Reasons PDF
- Text of Regulations PDF
- DS 1891 Disclosure Statement PDF
Emergency Rulemaking Document(s):
- Notice of Proposed Emergency Rulemaking PDF
- Finding of Emergency PDF
- Text of Regulations PDF
- DS 1891 Disclosure Statement PDF
Last modified: November 22, 2022