S T A T E O F N E W Y O R K
________________________________________________________________________
7747
2017-2018 Regular Sessions
I N A S S E M B L Y
May 11, 2017
___________
Introduced by M. of A. GOTTFRIED -- (at request of the Department of
Health) -- read once and referred to the Committee on Health
AN ACT to amend the public health law, the social services law and chap-
ter 2 of the laws of 2004 amending the public health law, the social
services law and the state finance law relating to enacting the
assisted living reform act, in relation to reporting requirements by
the department of health; to repeal certain provisions of the public
health law and the social services law relating thereto; to repeal
section 10 of chapter 409 of the laws of 1991 relating to providing
for the submission of certain reports and written plans by certain
state departments, the omnibus economic development act of nineteen
hundred eighty-seven, and the New York state urban development corpo-
ration act, relating to reporting requirements; to repeal section 2 of
the families in transition act of 2000, relating to an annual report-
ing requirement; and to repeal section 24-b of part B of chapter 58 of
the laws of 2007 amending the elder law and other laws relating to the
elderly pharmaceutical insurance coverage program, program eligibility
and the generic drug dispensing fee, relating to reporting require-
ments
THE PEOPLE OF THE STATE OF NEW YORK, REPRESENTED IN SENATE AND ASSEM-
BLY, DO ENACT AS FOLLOWS:
Section 1. Subdivision 5 of section 266 of the public health law, as
added by chapter 483 of the laws of 2014, is amended to read as follows:
5. Report [annually] EVERY THREE YEARS, COMMENCING JANUARY FIRST, TWO
THOUSAND EIGHTEEN, to the commissioner, the temporary president of the
senate, the speaker of the assembly, the chair of the senate standing
committee on health, and the chair of the assembly health committee.
§ 2. Subparagraph (ii) of paragraph (b) of subdivision 1 of section
409-c of the public health law is REPEALED.
§ 3. Subdivision 5 of section 613 of the public health law is
REPEALED.
EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
[ ] is old law to be omitted.
LBD10166-01-7
A. 7747 2
§ 4. Section 695-d of the public health law is REPEALED.
§ 5. Paragraph o of subdivision 1 of section 802 of the public health
law is REPEALED.
§ 5-a. Paragraphs m and n of subdivision 1 of section 802 of the
public health law, as added by chapter 445 of the laws of 1975 and as
relettered by chapter 231 of the laws of 1990, are amended to read as
follows:
m. make rules and regulations for the exercise of the council's powers
and performance of its duties in order to carry out the provisions of
this article; AND
n. exercise and perform such other functions, powers, and duties as
may from time to time be conferred or imposed by law[; and].
§ 6. Paragraph (h) of subdivision 2 of section 1606 of the public
health law is REPEALED.
§ 7. Subdivision 12 of section 2165 of the public health law is
REPEALED.
§ 8. Subdivisions 1 and 2 of section 2401-a of the public health law
are REPEALED.
§ 9. Subdivision 3 of section 2401-a of the public health law, as
added by chapter 393 of the laws of 2007, is amended to read as follows:
[3.] Skin cancer reporting. The department shall [annually] submit a
written report EVERY THREE YEARS, COMMENCING JANUARY FIRST, TWO THOUSAND
EIGHTEEN, to the governor and the legislature on the incidence of skin
cancer in the state of New York, by type and as a percentage of the
overall number of reported cases of all types of cancer, as well as the
associated causes of each type of skin cancer, if such causes are readi-
ly ascertainable. Such report shall be generated based on data gathered
and reviewed pursuant to this title, and shall provide information which
is as current as practicable; provided, however, a retrospective of the
past ten years of information collected pursuant to this title and
predominant trends associated with such information, as concerns skin
cancer and its associated causes, shall be a component of such report
and each report submitted thereafter. At the discretion of the commis-
sioner, such reports may provide additional information other than the
information required by this subdivision. The first report created
pursuant to this subdivision shall be submitted one year after the
effective date of this subdivision. The reports generated pursuant to
this subdivision shall be made available to the public on the depart-
ment's website.
§ 10. Subdivision 3 of section 2475 of the public health law is
REPEALED.
§ 11. Section 2500-c of the public health law is REPEALED.
§ 12. Subdivision 5 of section 2500-i of the public health law, as
added by chapter 46 of the laws of 2008, is amended to read as follows:
5. The department shall [annually report, on or before January first,]
REPORT EVERY THREE YEARS, COMMENCING JANUARY FIRST, TWO THOUSAND EIGH-
TEEN, to the governor, the temporary president of the senate and the
speaker of the assembly on the implementation of this section and any
recommendations for furthering the purpose of this section.
§ 13. Subdivision 13 of section 2511 of the public health law is
REPEALED.
§ 14. Section 2515-d of the public health law is REPEALED.
§ 15. Section 2703 of the public health law is REPEALED.
§ 16. Paragraph (g) of subdivision 1 of section 2712 of the public
health law is REPEALED.
A. 7747 3
§ 17. Subdivision 5 of section 2803-b of the public health law is
REPEALED.
§ 18. Section 2953 of the public health law is REPEALED.
§ 19. Subdivision 12 of section 2959-a of the public health law is
REPEALED.
§ 20. Subdivision 3 of section 2998-a of the public health law is
REPEALED.
§ 21. Paragraph (e) of subdivision 1 of section 2998-b of the public
health law is REPEALED.
§ 22. Paragraph (c) of subdivision 1 of section 2998-c of the public
health law is REPEALED.
§ 23. Section 3397-g of the public health law is REPEALED.
§ 24. Paragraph (b) of subdivision 5 of section 3614 of the public
health law, as amended by chapter 60 of the laws of 1993, is amended to
read as follows:
(b) The total amount of funds to be allocated and distributed for bad
debt and charity care allowances to eligible certified home health agen-
cies for a rate period in accordance with this subdivision shall be
limited to an annual aggregate amount of six million two hundred fifty
thousand dollars; provided, however, that the amount of funds allocated
for distribution to eligible publicly sponsored certified home health
agencies for bad debt and charity care allowances shall not exceed thir-
ty-five percent of total available funds for all eligible certified home
health agencies for bad debt and charity care allowances. In establish-
ing an apportionment of available funds to publicly sponsored certified
home health agencies in accordance with this paragraph, the commissioner
shall promulgate regulations which may include, but not be limited to,
such factors as the ratio of public to nonpublic base year period bad
debt and charity care provided by eligible certified home health agen-
cies and differences in costs for delivering such services. Certified
home health agencies provided by general hospitals shall not be eligible
for any portion of the allocation pursuant to this paragraph for the
period of July first, nineteen hundred ninety through December thirty-
first, nineteen hundred ninety-four, or for such longer period if
extended by law, based on the projected availability of an equitable
level of bad debt and charity care coverage for such agencies provided
pursuant to chapter two of the laws of nineteen hundred eighty-eight and
any future amendments thereto. [In order to determine the appropriate-
ness of the exclusion of hospital-based certified home health agencies
and the allocation to publicly sponsored certified home health agencies
pursuant to this paragraph, the commissioner on or before April thirti-
eth, nineteen hundred ninety-one and annually thereafter shall report to
the governor, the chairmen of the senate finance and assembly ways and
means committees and the chairmen of the senate and assembly standing
committees on health comparing the levels of bad debt and charity care
coverage for all certified home health agencies and indicating whether
such coverage is equitable, within a five percent differential, between
hospital-based, public, other voluntary non-profit and private proprie-
tary certified home health agencies considering the availability of all
other forms of financial support or subsidies for this purpose. Should
the differential of the preceding be greater than five percent, the
commissioner shall recommend modifications to the provisions of this
paragraph, and to any associated regulations, as may be necessary to
achieve equitable levels of bad debt and charity care coverage.]
§ 25. Section 4807 of the public health law is REPEALED.
A. 7747 4
§ 26. Section 366-h of the social services law, as added by section 7
of part B of chapter 57 of the laws of 2000, is amended to read as
follows:
§ 366-h. Automated system; established. Notwithstanding any inconsist-
ent provision of law or regulation, the commissioner of health shall, as
soon as practicable, establish an automated system to ensure that
persons who meet the criteria for receipt of medical assistance benefits
under paragraph (a) or (c) of subdivision four of section three hundred
sixty-six of this title shall remain enrolled in the medical assistance
program without interruption and receive the benefits set forth accord-
ing to paragraph (a) or (c) of subdivision four of section three hundred
sixty-six of this title. Pending implementation of such automated
system, such commissioner shall, in consultation with the office of
temporary and disability assistance, undertake and continue efforts to
educate local departments of social services about the measures they
must take to ensure that medical assistance benefits are provided to
persons eligible for such benefits under subdivision four of section
three hundred sixty-six of this title. [A report on the progress to
implement such automated system shall be submitted annually to the
governor and the legislature by the commissioner of health.]
§ 27. Subdivision 5 of section 367-e of the social services law is
REPEALED.
§ 28. Section 10 of chapter 409 of the laws of 1991 relating to
providing for the submission of certain reports and written plans by
certain state departments, the omnibus economic development act of nine-
teen hundred eighty-seven, and the New York state urban development
corporation act, is REPEALED.
§ 29. Section 2 of chapter 477 of the laws of 2000 relating to enact-
ing the families in transition act of 2000, is REPEALED.
§ 30. Section 5 of chapter 2 of the laws of 2004 amending the public
health law, the social services law and the state finance law relating
to enacting the assisted living reform act, is amended to read as
follows:
§ 5. A task force on adult care facilities and assisted living resi-
dences is hereby created, and shall consist of ten members to be
appointed as follows: six members shall be appointed by the governor,
two members shall be appointed by the temporary president of the senate,
and two members shall be appointed by the speaker of the assembly. The
purpose of such task force, which shall be convened not later than
December 1, 2004, shall be to update and revise the requirements and
regulations applicable to adult care facilities and assisted living
residences to better promote resident choice, autonomy and independence.
Ex officio members of the task force shall include the commissioner of
health, the director of the state office for the aging, the commissioner
of the office of mental health, the chair of the commission on quality
of care for the mentally disabled, or their designees. The task force
shall gather information regarding the various ways in which existing
requirements and guidelines unduly infringe on affordability of care and
services, individual resident choice, autonomy and independence, examine
and evaluate such requirements and guidelines, and make recommendations
to improve them so that they achieve their desired objectives for the
resident populations they are designed to protect without infringing
upon the choice, autonomy and independence of other residents. Such
recommendations shall include, but not be limited to: (a) minimizing
duplicative or unnecessary regulatory oversight; (b) ensuring that the
indigent have adequate access to, and that there are a sufficient number
A. 7747 5
of enhanced assisted living residences; (c) developing affordable
assisted living; (d) promoting resident choice and independence; (e) the
evaluation tool as required by section 4657 of the public health law;
and, (f) specific standards and criteria relating to the special needs
certificates required by section 4655 of the public health law. [The
task force shall issue a report of its findings and recommendations to
the governor and legislature on or before June 1, 2005 and annually
thereafter.]
§ 31. Section 24-b of part B of chapter 58 of the laws of 2007, amend-
ing the elder law and other laws relating to the elderly pharmaceutical
insurance coverage program, program eligibility and the generic drug
dispensing fee, is REPEALED.
§ 32. This act shall take effect immediately; provided, however, that:
(a) sections one, nine and twelve of this act shall take effect Decem-
ber 31, 2017; and
(b) the amendments to paragraph (b) of subdivision 5 of section 3614
of the public health law made by section twenty-four of this act shall
not affect the expiration of such subdivision and shall be deemed to
expire therewith.