2017 Regular Session ENROLLED SENATE BILL NO. 58 BY SENATOR MILLS Prefiled pursuant to Article III, Section 2(A)(4)(b)(i) of the Constitution of Louisiana. 1 AN ACT 2 To amend and reenact R.S. 28:911, 912, 913, 914, 915, 916, 917, and 918, to enact R.S. 3 28:910, 913.1, 913.2, 913.3, 913.4, 913.5, 913.6, and 913.7, and to repeal Chapter 4 14 of Title 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 28:831, 5 Chapter 16 of Title 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 6 28:851 through 856, Chapter 17 of Title 28 of the Louisiana Revised Statutes of 7 1950, comprised of R.S. 28:861 through 866, Chapter 18 of Title 28 of the Louisiana 8 Revised Statutes of 1950, comprised of R.S. 28:871 through 876, Chapter 19 of Title 9 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 28:891 through 896, 10 Chapter 20 of Title 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 11 28:901 through 906, and R.S. 28:919 and 920, relative to the statewide human 12 services districts and authorities; to provide for legislative intent; to provide for 13 definitions; to provide for board and district identification; to provide for governing 14 board membership; to provide for terms; to provide for education and training for 15 board members; to provide for sole-source contracting to specific community 16 partners; to provide for interagency council actions and obligations; to provide for 17 coordination with the Louisiana Department of Health; to repeal expired statutes; to 18 repeal duplicate provisions of law; to provide for an effective date; and to provide 19 for related matters. 20 Be it enacted by the Legislature of Louisiana: 21 Section 1. R.S. 28:911, 912, 913, 914, 915, 916, 917, and 918 are hereby amended 22 and reenacted and R.S. 28:910, 913.1, 913.2, 913.3, 913.4, 913.5, 913.6, and 913.7 are 23 hereby enacted to read as follows: Page 1 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 CHAPTER 21. STATEWIDE HUMAN SERVICES DELIVERY 2 PART I. HUMAN SERVICES DISTRICTS AND AUTHORITIES: 3 GENERAL PROVISIONS 4 §910. Legislative intent and public policy 5 A. The legislature finds and declares that state-funded behavioral 6 healthcare and care for persons with intellectual disabilities and developmental 7 disabilities are better directed at a local level to ensure local accountability, 8 responsiveness to the unique needs of the community, and the establishment of 9 local partnerships and relationships with other local agencies that serve 10 individuals in the community. 11 B. The legislature also finds and declares that the statutory creation of 12 the ten statewide human services districts and authorities was intended to serve 13 this purpose and each has done so since initial inception and completion of the 14 readiness assessment enacted by the legislature. 15 C. The legislature further finds and declares that it is now time to move 16 past the readiness assessment phase of operation of the statewide human 17 services districts and authorities through a modernization and consolidation of 18 the law established in this Part. 19 D. The legislature therefore declares that this Part establishes the 20 evolution of the statewide human services districts and authorities to create a 21 more robust opportunity for them to excel at their mission of being the 22 community director for behavioral health services and services for individuals 23 with intellectual disabilities and developmental disabilities. 24 §911. Definitions 25 As used in this Chapter and unless the context clearly requires otherwise: 26 (1) "Behavioral health services" means community-based mental health and 27 addictive disorders services. 28 (2) "Board" means the governing body of the district or authority. 29 (3) "Case records" means medical and treatment records, records and 30 investigations of abuse or neglect of adults, records of public health services Page 2 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 including children's special health services, nutrition, and immunization, and other 2 medical, disability, or behavioral health service records related to services provided 3 by the district or authority or the department. 4 (4) "Department" means the Louisiana Department of Health. 5 (5) "District" means the human services district or authority. 6 (6) "Human services accountability plan", referred to in this Chapter as 7 "accountability plan", means the statewide human services plan developed by the 8 department in consultation with the Human Services Interagency Council which sets 9 forth the criteria, process, timelines, guidelines for service delivery, clinical 10 protocols, evidence-based practices, quality management and monitoring, data 11 collection and reporting, performance outcome measures, and information 12 management, and readiness assessment protocols to be followed by the department 13 and the districts. 14 (7)(6) "Human services district or authority", referred to in this Chapter as 15 or "district or authority", means an existing or newly created a local governmental 16 governing entity, as identified in R.S. 28:912(A), with local accountability and 17 management of behavioral health, intellectual disability, and developmental 18 disabilities disability services as well as any public health or other services 19 contracted to the district or authority by the department. 20 (8)(7) "Human services framework", referred to in this Chapter as 21 "framework", means the requirements specified in the contract between the 22 department and the district that set forth the organizational structure, operational 23 readiness requirements, eligible and priority populations, core and targeted services, 24 and standards for intake and access to institutional and community services, which 25 require adherence to the human services accountability plan for a district. The 26 framework is developed, implemented, and monitored through an ongoing statewide 27 process performed by the department in consultation with the Human Services 28 Interagency Council. 29 (9) "Human Services Interagency Council", referred to in this Chapter as 30 "interagency council", means the interagency council established by the department Page 3 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 to provide policy guidance to the department in the development, implementation, 2 and ongoing management of the districts. 3 (10) "Readiness assessment" means the process by which a survey team 4 reviews all areas of business management of the district to determine operational 5 readiness based on a set of uniform criteria. The readiness assessment shall address, 6 at a minimum, financial controls, clinical protocols, human resources competency 7 and capacity, legal resources, purchasing, contracting, any applicable national or 8 accreditation standards, and outcomes measurement capability. The survey team 9 shall be composed of at least one representative of the secretary and at least two 10 directors of districts that have been in operation for at least two years. 11 (11)(8) "Secretary" means the secretary of the Louisiana Department of 12 Health. 13 §912. Creation and jurisdiction 14 A.(1) It is the intent of the legislature to create statewide integrated human 15 services delivery systems, with local accountability and management, to provide 16 behavioral health and developmental disabilities services. 17 (2) Upon successful completion of a readiness assessment, execution of a 18 contract with the department, and compliance with other applicable criteria as 19 provided for in this Chapter, the department may authorize the board to operate and 20 manage community-based programs and services related to behavioral health, 21 developmental disabilities, selected public health services, and any other services 22 contracted to the districts by the department. 23 B. The human services districts and authorities shall be: 24 (1) The following statutory entities: 25 (a) Capital Area Human Services District, which shall comprise the 26 parishes of Ascension, East Baton Rouge, East Feliciana, Iberville, Pointe 27 Coupee, West Baton Rouge, and West Feliciana. 28 (b)(2)(a) Jefferson Parish Human Services Authority, which shall comprise 29 the parish of Jefferson. 30 (b) The governing authority of Jefferson Parish shall continue to provide Page 4 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 funds and in-kind contributions for the Jefferson Parish Human Services 2 Authority on at least the level of funding and in-kind contributions in effect 3 during the 1990 fiscal year. 4 (c) The Jefferson Parish Council shall have the authority to levy taxes 5 and issue bonds or other obligations for the provision of services at the 6 Jefferson Parish Human Services Authority. 7 (c)(3) Florida Parishes Human Services Authority, which shall comprise the 8 parishes of Livingston, St. Helena, St. Tammany, Tangipahoa, and Washington. 9 (d)(4) Metropolitan Human Services District, which shall comprise the 10 parishes of Orleans, St. Bernard, and Plaquemines. 11 (e)(5) South Central Louisiana Human Services Authority, which shall 12 comprise the parishes of Assumption, Lafourche, St. Charles, St. James, St. 13 John the Baptist, St. Mary, and Terrebonne. 14 (f)(6) Northeast Delta Human Services Authority, which shall comprise the 15 parishes of Caldwell, East Carroll, Franklin, Jackson, Lincoln, Madison, 16 Morehouse, Ouachita, Richland, Tensas, Union, and West Carroll. 17 (2) The following districts created by this Chapter organized by region: 18 (a)(7) Acadiana Area Human Services District, which shall comprise the 19 parishes of Acadia, Evangeline, Iberia, Lafayette, St. Landry, St. Martin, and 20 Vermilion. 21 (b)(8) Imperial Calcasieu Human Services Authority, which shall comprise 22 the parishes of Allen, Beauregard, Calcasieu, Cameron, and Jefferson Davis. 23 (c)(9) Region 6 Human Services District, or any name formally adopted by 24 the district's board Central Louisiana Human Services District, which shall 25 comprise the parishes of Avoyelles, Catahoula, Concordia, Grant, LaSalle, Rapides, 26 Vernon, and Winn. 27 (d)(10) Region 7 Human Services District, or any name formally adopted by 28 the district's board Northwest Louisiana Human Services District, which shall 29 comprise the parishes of Bienville, Bossier, Caddo, Claiborne, DeSoto, Natchitoches, 30 Sabine, Red River, and Webster. Page 5 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 C. A district may incorporate more than one region, but regions may not be 2 split into smaller units. 3 B. The domicile of each human services district or authority shall be 4 within the statutory governance area of the district or authority. 5 C. No new human services district or authority may be established 6 without the express authorization of the legislature. 7 §913. Governing board for Acadiana Area Human Services District, Imperial 8 Calcasieu Human Services Authority, Central Louisiana Human 9 Services District, and Northwest Louisiana Human Services 10 District; membership; appointment; terms; compensation 11 A.(1) For districts created pursuant to R.S. 28:912(B)(2), each district shall 12 be governed by a board whose membership consists of residents of the respective 13 regions. The number of members on the board shall consist of one representative 14 from each parish in the region who is appointed by the local governmental authority. 15 The membership shall also include three appointees by the governor. 16 (2) The parish appointees shall be persons with professional experience or 17 parents, consumers, or advocates in the fields of addictive disorders, developmental 18 disabilities, mental health, or public health. 19 (3) The governor's three appointees shall be one member with experience in 20 the financial operation of a business enterprise, one member who is a parent, 21 consumer, or caregiver of a consumer of services, and one member who represents 22 one of the following fields: addictive disorders, developmental disabilities, mental 23 health, or public health. The governing authority of each parish may submit three 24 names to the governor for consideration as one of the governor's three appointees. 25 B. The initial terms of office for board members from the first two parishes 26 alphabetically shall be one year. The initial terms for board members from the 27 second two parishes alphabetically shall be two years. The initial terms for all other 28 board members shall be three years. All subsequent appointees shall serve terms of 29 three years. No board member shall serve more than two three-year terms. 30 C. Each board member shall serve without compensation but shall be Page 6 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 reimbursed for expenses and mileage at the same rate set by the division of 2 administration for state employees for each day in actual attendance at board 3 meetings or for representing the board in an official board-approved activity. 4 D. The chairman shall be elected by a majority vote of the board. The term 5 of the chairman shall be established under the board's bylaws. 6 E. The board shall adopt bylaws to provide for the governance of the board 7 within ninety days of being established. Such bylaws shall include but not be limited 8 to: 9 (1) Procedures for the election of board officers, including terms of office and 10 methods and grounds for removal. Board officers shall include, at a minimum, a 11 chairman, treasurer, and secretary. 12 (2) Procedures and grounds for the removal of any board member. Grounds 13 for removal shall include the conviction of a felony and a violation of the provisions 14 of R.S. 28:914(2). Grounds for removal may include failure to meet board attendance 15 as provided in the bylaws. 16 F. All board members and employees of the district shall be subject to the 17 Code of Governmental Ethics. No member of the board or of his immediate family 18 shall own or have any interest or part in any public or private organization, business, 19 company, or entity conducting business of any kind with the district. 20 A. The Acadiana Area Human Services District shall be governed by a 21 board of ten members who are residents of the seven parishes within the 22 statutory governance area of the district. Seven members shall consist of one 23 representative from each parish within the statutory governance area of the 24 district who is appointed by the local governmental authority of the parish and 25 three members shall be appointed by the governor as follows: 26 (1) One member with professional expertise in the field of mental health. 27 (2) One member with professional expertise in the field of addictive 28 disorders. 29 (3) One member with professional expertise in the field of 30 developmental disabilities. Page 7 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (4) One member with professional expertise in finance, accounting, 2 business enterprise, or auditing. 3 (5) One member who represents the judiciary, with particular emphasis 4 on specialty courts. 5 (6) Two members who represent law enforcement, school-based 6 healthcare, public health, or the coroner's office based on the needs of the 7 respective appointing parishes. 8 (7) One member who is a parent, consumer, or advocate in the field of 9 mental health appointed by the governor. 10 (8) One member who is a parent, consumer, or advocate in the field of 11 addictive disorders appointed by the governor. 12 (9) One member who is a parent, consumer, or advocate in the field of 13 developmental disabilities appointed by the governor. 14 B. The Imperial Calcasieu Human Services Authority shall be governed 15 by a board of eight members who are residents of the five parishes within the 16 statutory governance area of the authority. Five members shall consist of one 17 representative from each parish within the statutory governance area of the 18 authority who is appointed by the local governmental authority of the parish 19 and three members shall be appointed by the governor as follows: 20 (1) One member with professional expertise in the field of mental health. 21 (2) One member with professional expertise in the field of addictive 22 disorders. 23 (3) One member with professional expertise in the field of 24 developmental disabilities. 25 (4) One member with professional expertise in finance, accounting, 26 business enterprise, or auditing. 27 (5) One member who represents either the judiciary, with particular 28 emphasis on specialty courts; or law enforcement, school-based healthcare, 29 public health, or the coroner's office based on the needs of the parishes. 30 (6) One member who is a parent, consumer, or advocate in the field of Page 8 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 mental health appointed by the governor. 2 (7) One member who is a parent, consumer, or advocate in the field of 3 addictive disorders appointed by the governor. 4 (8) One member who is a parent, consumer, or advocate in the field of 5 developmental disabilities appointed by the governor. 6 C. The Central Louisiana Human Services District shall be governed by 7 a board of eleven members who are residents of the eight parishes within the 8 statutory governance area of the district. Eight members shall consist of one 9 representative from each parish within the statutory governance area of the 10 district who is appointed by the local governmental authority of the parish and 11 three members shall be appointed by the governor as follows: 12 (1) One member with professional expertise in the field of mental health. 13 (2) One member with professional expertise in the field of addictive 14 disorders. 15 (3) One member with professional expertise in the field of 16 developmental disabilities. 17 (4) One member with professional expertise in finance, accounting, 18 business enterprise, or auditing. 19 (5) One member who represents the judiciary, with particular emphasis 20 on specialty courts. 21 (6) Three members who represent law enforcement, school-based 22 healthcare, public health, or the coroner's office based on the needs of the 23 respective appointing parishes. 24 (7) One member who is a parent, consumer, or advocate in the field of 25 mental health appointed by the governor. 26 (8) One member who is a parent, consumer, or advocate in the field of 27 addictive disorders appointed by the governor. 28 (9) One member who is a parent, consumer, or advocate in the field of 29 developmental disabilities appointed by the governor. 30 D. The Northwest Louisiana Human Services District shall be governed Page 9 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 by a board of twelve members who are residents of the nine parishes within the 2 statutory governance area of the district. Nine members shall consist of one 3 representative from each parish within the statutory governance area of the 4 district who is appointed by the local governmental authority of the parish and 5 three members shall be appointed by the governor as follows: 6 (1) Two members with professional expertise in the field of mental 7 health. 8 (2) Two members with professional expertise in the field of addictive 9 disorders. 10 (3) Two members with professional expertise in the field of 11 developmental disabilities. 12 (4) One member with professional expertise in finance, accounting, 13 business enterprise, or auditing. 14 (5) One member who represents the judiciary, with particular emphasis 15 on specialty courts. 16 (6) One member who represents law enforcement, school-based 17 healthcare, public health, or the coroner's office based on the needs of the 18 parishes. 19 (7) One member who is a parent, consumer, or advocate in the field of 20 mental health appointed by the governor. 21 (8) One member who is a parent, consumer, or advocate in the field of 22 addictive disorders appointed by the governor. 23 (9) One member who is a parent, consumer, or advocate in the field of 24 developmental disabilities appointed by the governor. 25 E. Appointees shall serve terms of three years. No board member shall 26 serve more than three consecutive three-year terms. 27 F. Effective January 1, 2018, all boards established pursuant to this 28 Section shall comply with the enumerated requirements of expertise in this 29 Section. Any board member serving on the board prior to January 1, 2018,who 30 satisfies at least one of the enumerated criteria shall be considered to have Page 10 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 satisfied the requirement to serve and shall remain on the board for the 2 duration of his unexpired term. Any board member who does not satisfy one 3 of the enumerated criteria shall be replaced by January 1, 2018, and the newly 4 appointed member shall begin a new three-year term. It shall be the 5 responsibility of the executive director of each district or authority provided for 6 in this Section to ensure that the board of the district or authority satisfies the 7 enumerated criteria herein. The executive director shall work with the local 8 parish governmental authorities in the district's or authority's statutory 9 governance area and with the governor to ensure compliance with the board 10 requirements of this Section. 11 §913.1. Governing board for Jefferson Parish Human Services Authority; 12 membership; appointment; terms 13 A. The Jefferson Parish Human Services Authority shall be governed 14 by a board of twelve members who are residents of Jefferson Parish. Nine 15 members shall be appointed by the Jefferson Parish Council and three members 16 shall be appointed by the governor as follows: 17 (1) Two members with professional expertise in the field of mental 18 health. 19 (2) Two members with professional expertise in the field of addictive 20 disorders. 21 (3) Two members with professional expertise in the field of 22 developmental disabilities. 23 (4) One member with professional expertise in finance, accounting, 24 business enterprise, or auditing. 25 (5) One member who represents the judiciary, with particular emphasis 26 on specialty courts. 27 (6) One member who represents law enforcement, school-based 28 healthcare, public health, or the coroner's office based on the needs of the 29 parish. 30 (7) One member who is a parent, consumer, or advocate in the field of Page 11 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 mental health appointed by the governor. 2 (8) One member who is a parent, consumer, or advocate in the field of 3 addictive disorders appointed by the governor. 4 (9) One member who is a parent, consumer, or advocate in the field of 5 developmental disabilities appointed by the governor. 6 B. Each member shall serve for a three-year term. No board member 7 shall serve more than two consecutive three-year terms. 8 C. Effective January 1, 2018, the board shall comply with the 9 enumerated requirements of expertise in this Section. Any board member 10 serving on the board prior to January 1, 2018, who satisfies at least one of the 11 enumerated criteria shall be considered to have satisfied the requirement to 12 serve and shall remain on the board for the duration of his unexpired term. Any 13 board member who does not satisfy one of the enumerated criteria shall be 14 replaced by January 1, 2018, and the newly appointed member shall begin a 15 new three-year term. It shall be the responsibility of the executive director to 16 ensure that the board satisfies the enumerated criteria herein. The executive 17 director shall work with the Jefferson Parish Council and the governor to 18 ensure compliance with the board requirements of this Section. 19 D. The Jefferson Parish attorney shall be the legal advisor for the 20 authority. 21 §913.2. Governing board for Florida Parishes Human Services Authority; 22 membership; appointment; terms 23 A. The Florida Parishes Human Services Authority shall be governed by 24 a board of nine members. The board shall include three residents from the 25 parish of St. Tammany; two residents each from the parishes of Livingston and 26 Tangipahoa; and one resident each from the parishes of St. Helena and 27 Washington. 28 B. The members shall be appointed by the governing authority of each 29 parish. All appointments shall require ratification by a plurality of the 30 legislative delegation representing the five parishes which are included in the Page 12 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 authority. 2 C. The Florida Parishes Human Services Authority board shall be 3 comprised of the following nine members: 4 (1) One member with professional expertise in the field of mental health. 5 (2) One member with professional expertise in the field of addictive 6 disorders. 7 (3) One member with professional expertise in the field of 8 developmental disabilities. 9 (4) One member with professional expertise in finance, accounting, 10 business enterprise, or auditing. 11 (5) One member who represents the judiciary, with particular emphasis 12 on specialty courts. 13 (6) One member who represents law enforcement, school-based 14 healthcare, public health, or the coroner's office based on the needs of the 15 parish. 16 (7) One member who is a parent, consumer, or advocate in the field of 17 mental health. 18 (8) One member who is a parent, consumer, or advocate in the field of 19 addictive disorders. 20 (9) One member who is a parent, consumer, or advocate in the field of 21 developmental disabilities. 22 D. Each member shall serve for a three-year term. No board member 23 shall serve more than three consecutive three-year terms. 24 E. Effective January 1, 2018, the board shall comply with the 25 enumerated requirements of expertise in this Section. Any board member 26 serving on the board prior to January 1, 2018, who satisfies at least one of the 27 enumerated criteria shall be considered to have satisfied the requirement to 28 serve and shall remain on the board for the duration of his unexpired term. Any 29 board member who does not satisfy one of the enumerated criteria shall be 30 replaced by January 1, 2018, and the newly appointed member shall begin a Page 13 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 new three-year term. It shall be the responsibility of the executive director to 2 ensure that the board satisfies the enumerated criteria herein. The executive 3 director shall work with the local parish governmental authorities in the 4 authority's statutory governance area and with the governor to ensure 5 compliance with the board requirements of this Section. 6 §913.3. Governing board for Metropolitan Human Services District; 7 membership; appointment; terms 8 A. The Metropolitan Human Services District shall be governed by a 9 board of thirteen members. The board shall include nine residents from the 10 parish of Orleans and two residents each from the parishes of St. Bernard and 11 Plaquemines who shall be appointed by the chief executive officer of each parish 12 subject to approval of the governing authority of each parish. The board shall 13 be comprised of the following thirteen members: 14 (1) Two members with professional expertise in the field of mental 15 health. 16 (2) Two members with professional expertise in the field of addictive 17 disorders. 18 (3) Two members with professional expertise in the field of 19 developmental disabilities. 20 (4) One member with professional expertise in finance, accounting, 21 business enterprise, or auditing. 22 (5) One member who represents the judiciary, with particular emphasis 23 on specialty courts. 24 (6) Two members who represent law enforcement, school-based 25 healthcare, public health, or the coroner's office based on the needs of the 26 respective appointing parishes. 27 (7) One member who is a parent, consumer, or advocate in the field of 28 mental health. 29 (8) One member who is a parent, consumer, or advocate in the field of 30 addictive disorders. Page 14 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (9) One member who is a parent, consumer, or advocate in the field of 2 developmental disabilities. 3 B. Each member shall serve for a three-year term. No board member 4 shall serve more than three consecutive three-year terms. 5 C. Effective January 1, 2018, the board shall comply with the 6 enumerated requirements of expertise in this Section. Any board member 7 serving on the board prior to January 1, 2018, who satisfies at least one of the 8 enumerated criteria shall be considered to have satisfied the requirement to 9 serve and shall remain on the board for the duration of his unexpired term. Any 10 board member who does not satisfy one of the enumerated criteria shall be 11 replaced by January 1, 2018, and the newly appointed member shall begin a 12 new three-year term. It shall be the responsibility of the executive director to 13 ensure that the board satisfies the enumerated criteria herein. The executive 14 director shall work with the local parish governmental authorities in the 15 district's statutory governance area to ensure compliance with the board 16 requirements of this Section. 17 §913.4. Governing board for South Central Louisiana Human Services 18 Authority; membership; appointment; terms 19 A. The South Central Louisiana Human Services Authority shall be 20 governed by a board of nine members. The board shall include two residents 21 from the parishes of Lafourche and Terrebonne and one resident each from the 22 parishes of Assumption, St. Charles, St. James, St. John the Baptist, and St. 23 Mary who shall be appointed by their respective police jury and ratified by a 24 plurality of the legislative delegation representing the seven parishes which are 25 included in the statutory governance area of the authority. The board shall be 26 comprised of the following nine members: 27 (1) One member with professional expertise in the field of mental health. 28 (2) One member with professional expertise in the field of addictive 29 disorders. 30 (3) One member with professional expertise in the field of Page 15 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 developmental disabilities. 2 (4) One member with professional expertise in finance, accounting, 3 business enterprise, or auditing. 4 (5) One member who represents the judiciary, with particular emphasis 5 on specialty courts. 6 (6) One member who represents law enforcement, school-based 7 healthcare, public health, or the coroner's office based on the needs of the 8 parish. 9 (7) One member who is a parent, consumer, or advocate in the field of 10 mental health appointed by the governor. 11 (8) One member who is a parent, consumer, or advocate in the field of 12 addictive disorders appointed by the governor. 13 (9) One member who is a parent, consumer, or advocate in the field of 14 developmental disabilities appointed by the governor. 15 B. Each member shall serve for a three-year term. No board member 16 shall serve more than three consecutive three-year terms. 17 C. Effective January 1, 2018, the board shall comply with the 18 enumerated requirements of expertise in this Section. Any board member 19 serving on the board prior to January 1, 2018, who satisfies at least one of the 20 enumerated criteria shall be considered to have satisfied the requirement to 21 serve and shall remain on the board for the duration of his unexpired term. Any 22 board member who does not satisfy one of the enumerated criteria shall be 23 replaced by January 1, 2018, and the newly appointed member shall begin a 24 new three-year term. It shall be the responsibility of the executive director to 25 ensure that the board satisfies the enumerated criteria herein. The executive 26 director shall work with the local parish governmental authorities in the 27 authority's statutory governance area to ensure compliance with the board 28 requirements of this Section. 29 §913.5. Governing board for Northeast Delta Human Services Authority; 30 membership; appointment; terms Page 16 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 A. The Northeast Delta Human Services Authority shall be governed by 2 a board of seventeen members. The board shall include four residents from the 3 parish of Ouachita; two residents each from the parishes of Morehouse and 4 Lincoln; and one resident each from the parishes of Caldwell, East Carroll, 5 Franklin, Jackson, Madison, Richland, Tensas, Union, and West Carroll. 6 B. The members shall be appointed by the governing authority of each 7 parish, with the exception of Ouachita Parish, in which they shall be appointed 8 by the Ouachita Council of Government. All appointments shall require 9 ratification by a plurality of the legislative delegation representing the twelve 10 parishes which are included in the authority. 11 C. The seventeen-member board shall be comprised as follows: 12 (1) Two members with professional expertise in the field of mental 13 health. 14 (2) Two members with professional expertise in the field of addictive 15 disorders. 16 (3) Two members with professional expertise in the field of 17 developmental disabilities. 18 (4) One member with professional expertise in finance, accounting, 19 business enterprise, or auditing. 20 (5) One member who represents the judiciary, with particular emphasis 21 on specialty courts. 22 (6) Three members who represent law enforcement, school-based 23 healthcare, public health, or the coroner's office based on the needs of the 24 respective appointing parishes. 25 (7) Two members who are parents, consumers, or advocates in the field 26 of mental health. 27 (8) Two members who are parents, consumers, or advocates in the field 28 of addictive disorders. 29 (9) Two members who are parents, consumers, or advocates in the field 30 of developmental disabilities. Page 17 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 D. Each member shall serve for a three-year term. No board member 2 shall serve more than three consecutive three-year terms. 3 E. Effective January 1, 2018, the board shall comply with the 4 enumerated requirements of expertise in this Section. Any board member 5 serving on the board prior to January 1, 2018, who satisfies at least one of the 6 enumerated criteria shall be considered to have satisfied the requirement to 7 serve and shall remain on the board for the duration of his unexpired term. Any 8 board member who does not satisfy one of the enumerated criteria shall be 9 replaced by January 1, 2018, and the newly appointed member shall begin a 10 new three-year term. It shall be the responsibility of the executive director to 11 ensure that the board satisfies the enumerated criteria herein. The executive 12 director shall work with the local parish governmental authorities in the 13 authority's statutory governance area to ensure compliance with the board 14 requirements of this Section. 15 §913.6. Governing board for Capital Area Human Services District; 16 membership; appointment; terms 17 A. The Capital Area Human Services District shall be governed by a 18 board of seventeen members. The board shall include two residents of each of 19 the following parishes: Ascension, East Feliciana, Iberville, Pointe Coupee, West 20 Baton Rouge, and West Feliciana. Five of the members shall be residents of East 21 Baton Rouge Parish. The members shall be appointed by the governor from 22 among a list of qualified candidates nominated by the governing authority of 23 each parish. The candidates from Ascension Parish shall be nominated by the 24 parish president. The seventeen-member board shall be comprised as follows: 25 (1) Two members with professional expertise in the field of mental 26 health. 27 (2) Two members with professional expertise in the field of addictive 28 disorders. 29 (3) Two members with professional expertise in the field of 30 developmental disabilities. Page 18 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (4) One member with professional expertise in finance, accounting, 2 business enterprise, or auditing. 3 (5) One member with professional expertise in the field of public health. 4 (6) One member who represents the judiciary, with particular emphasis 5 on specialty courts. 6 (7) Two members who represent law enforcement, school-based 7 healthcare, public health, or the coroner's office based on the needs of the 8 respective appointing parishes. 9 (8) Two members who are parents, consumers, or advocates in the field 10 of mental health. 11 (9) Two members who are parents, consumers, or advocates in the field 12 of addictive disorders. 13 (10) Two members who are parents, consumers, or advocates in the field 14 of developmental disabilities. 15 B. Each appointment by the governor shall be submitted to the Senate 16 for confirmation. 17 C. Each member shall serve for a three-year term. No board member 18 shall serve more than three consecutive three-year terms. 19 D. Effective January 1, 2018, the board shall comply with the 20 enumerated requirements of expertise in this Section. Any board member 21 serving on the board prior to January 1, 2018, who satisfies at least one of the 22 enumerated criteria shall be considered to have satisfied the requirement to 23 serve and shall remain on the board for the duration of his unexpired term. Any 24 board member who does not satisfy one of the enumerated criteria shall be 25 replaced by January 1, 2018, and the newly appointed member shall begin a 26 new three-year term. It shall be the responsibility of the executive director to 27 ensure that the board satisfies the enumerated criteria herein. The executive 28 director shall work with the local parish governmental authorities in the 29 district's statutory governance area to ensure compliance with the board 30 requirements of this Section. Page 19 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 §913.7. Governing board; general provisions 2 The following provisions shall apply to all district and authority 3 governing boards: 4 (1) Each board member shall serve without compensation, but shall be 5 reimbursed for expenses and mileage at the same rate set by the division of 6 administration for state employees for each day in actual attendance at board 7 meetings or for representing the board in an official board-approved activity. 8 (2) The chairman shall be selected by a majority vote of the board. The 9 term of the chairman shall be established under the board's bylaws. 10 (3) No member of the board or of his immediate family shall own or have 11 any interest or part in any public or private organization, business, company, 12 or entity conducting business of any kind with the district or authority. 13 (4) The board shall adopt and maintain bylaws to provide for the 14 governance of the board. Such bylaws shall include but not be limited to: 15 (a) Procedures for the election of board officers, including terms of office 16 and methods and grounds for removal. 17 (b) Procedures and grounds for the removal of any board member. 18 Grounds for removal shall include conviction of a felony or may include failure 19 to meet board attendance as provided in the bylaws. 20 (5) Procedures for filling a vacancy created by the removal, resignation, 21 or death of any board member prior to the end of the board member's term 22 shall follow those used for initial appointments. 23 (6) All members of the board and employees of the district or authority 24 shall be subject to the Code of Governmental Ethics. 25 §914. Requirements for districts and authorities; board education and awareness 26 A. The board shall be briefed by the executive director on the following 27 issues in the manner deemed appropriate by the executive director: 28 (1) Mission and purpose of the district or authority. 29 (2) How the mission and purpose are practically applied in the 30 community. Page 20 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (3) Relationships in the community that are crucial to the district or 2 authority's success. 3 (4) How those relationships are established, maintained, and built upon. 4 (5) How each member of the board serves as a delegate to foster those 5 crucial community relationships. 6 (6) Role of the district or authority in times of disaster. 7 (7) Funding for the district or authority, including state and federal 8 funding, grant opportunities, and other funding sources. 9 (8) Billing and collections processes. 10 (9) Budgeting and account balances. 11 (10) Audits by the legislative auditor within the past five years. 12 (11) Employees and contractors, and their roles in operating the district 13 or authority. 14 (12) The option of the board to select a new executive director. 15 (13) The contractual relationship with the Louisiana Department of 16 Health. 17 (14) Compliance with the Code of Governmental Ethics. 18 (15) Compliance with the Public Records Law. 19 (16) Compliance with the Open Meetings Law. 20 (17) Process for development and ratification of bylaws. 21 (18) Discussion of how regularly scheduled board meetings will be 22 conducted. 23 (19) The district or authority's responsibility to prioritize and provide 24 for state-funded services, as established in R.S. 28:821 et seq., in order to meet 25 the needs of the individuals in their statutory governance area. Each fiscal year, 26 every district and authority shall allocate a minimum of an amount equal to 27 nine percent of its state general fund appropriation for the provision of services 28 established in R.S. 28:821 et seq. for persons with developmental disabilities and 29 their families. The state general fund appropriation for which the minimum 30 nine percent is calculated may be adjusted to align with any budget reductions Page 21 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 mandated by the division of administration. 2 (20) Any other matter deemed important by the executive director. 3 B. The executive director may include representatives from the 4 Louisiana Department of Health, office of the Louisiana legislative auditor, 5 Louisiana Ethics Administration, office of the Louisiana attorney general, or 6 any other entity that can provide important information to the board members 7 during any board meeting. 8 C. A new board member orientation shall be held upon appointment of 9 any new member and the executive director shall brief the new board member 10 on the issues set forth in Subsection A of this Section. 11 D. Regardless of when created, all All district and authority boards shall 12 adopt: 13 (1) A policy statement ensuring recognition that one of the functions of the 14 board is to establish a mission, vision, and policies policy for the operation of the 15 district or authority. The board shall set policy as a body and shall employ an 16 executive director who shall be accountable to the board, as a body, for the 17 implementation of the policies established by the board. 18 (2) Bylaws that specify that the board may act only as a body and not through 19 the individual actions of any individual board member, unless the board member is 20 given explicit authority by a majority vote of the board to carry out a specific 21 function, or the function is reasonably required of a board member serving as an 22 officer of the board. Under penalty of removal, no board member shall, directly or 23 indirectly, provide direction to or interfere with any employee of the district or 24 authority. 25 §915. Districts and authorities; functions, powers, and duties; sole source 26 contracting 27 A. Pursuant to a contract with the department, all human services districts 28 and authorities shall: 29 (1) Perform the functions which provide community-based services and 30 continuity of care for the prevention, detection, treatment, rehabilitation, and follow- Page 22 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 up care of mental and emotional illness. 2 (2) Be responsible for community-based programs and functions relating to 3 the care, diagnosis, training, treatment, case management, and education of persons 4 with intellectual disabilities, persons with developmental disabilities and persons 5 with autism. 6 (3) Perform community-based functions for the care, diagnosis, training, 7 treatment, and education related to addictive disorders, including but not limited to 8 alcohol, drug abuse, or gambling. 9 (4) Perform community-based functions which provide services and 10 continuity of care for education, prevention, detection, treatment, rehabilitation, and 11 follow-up care relating to personal health, as determined to be feasible by the 12 department. 13 (5) Maintain services specified in Paragraphs (1) through (4) of this 14 Subsection on at least the same level as the state maintains similar programs or as 15 stipulated by the contract with the department. 16 (6) Collect or cause to be collected all monies due the district or authority 17 for the provision of services pursuant to statutory requirements and any other form 18 of contract or agreement by which the district or authority provides services and 19 levies charges. 20 (7) Manage through their governing board the services required by 21 Paragraphs (1) through (4) of this Subsection and operate within the scope of a 22 contract with the department. Each district or authority shall be operated in a 23 manner that meets the standards and competencies established by the framework and 24 accountability plan, with such standards and competencies addressing regarding 25 financial controls, clinical protocols, human resources, legal resources, purchasing, 26 contracting, and outcomes measurement. 27 (8) Participate, as a critical part of Louisiana's health care healthcare 28 infrastructure, in all emergency planning, preparedness, response, and recovery 29 efforts as directed by the department within the statutory governance area of the 30 human services district or authority and assist on a statewide basis if requested Page 23 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 to do so by the secretary or his designee. 2 (9) Provide state-funded services, as established in R.S. 28:821 et seq., to 3 meet the needs of the individuals in their statutory governance area. Each fiscal 4 year, every district and authority shall allocate a minimum of an amount equal 5 to nine percent of its state general fund appropriation for the provision of 6 services established in R.S. 28:821, et seq. for persons with developmental 7 disabilities and their families. The state general fund appropriation for which 8 the minimum nine percent is calculated may be adjusted to align with any 9 budget reductions mandated by the division of administration. 10 B. In addition to the functions as provided in Subsection A of this Section, 11 the district or authority shall have the following powers and duties: 12 (1) To enter into contracts of every nature in compliance with this Chapter 13 and other state laws. 14 (2) To enter into contracts with the judicial branch to be a provider of 15 behavioral health services ordered by the court through any statutorily 16 authorized specialty court program which requires certain behavioral health 17 treatments. Such sole-source contracts shall be limited to a district court 18 physically located within the statutory governance area of the human services 19 district or authority. 20 (3) To enter into contracts with a correctional facility to be a provider 21 of behavioral health services if the correctional facility is in need of such 22 services as part of an emergency department diversion program, or upon 23 successful completion of a re-entry program that requires ongoing services. 24 Such sole-source contracts shall be limited to a correctional facility, emergency 25 department, or residence of an individual completing the re-entry process 26 located within the statutory governance area of the human services district or 27 authority. 28 (2)(4) To acquire movable and immovable property by lease, purchase, 29 donation, or otherwise and to obtain title to same in its own name. The district or 30 authority may lawfully sell or dispose of the movable property. Page 24 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (3)(5) To have possession and operating control, but not title to, all 2 immovable and movable property owned by the state and dedicated to the provision 3 of behavioral health services, developmental disabilities or intellectual disabilities 4 services, public health services, or any other service contracted by the department 5 to the district or authority. The state shall continue to be responsible for the 6 maintenance of those properties which are provided by the state on the effective date 7 of this Chapter. 8 (4)(6) To establish community-based behavioral health, developmental 9 disabilities or intellectual disabilities, public health, and other contracted program 10 policies in conformance with the contract with the department and applicable state 11 and federal laws, rules, and regulations. 12 (5)(7) To establish performance indicators and reporting requirements as 13 outlined in the contract between the district or authority and the department to 14 determine the quality of services delivered by the district or authority and maintain 15 the services at the level of the standards set by the department. 16 (6)(8) To employ an executive director to oversee the operations of the 17 district or authority and who shall be responsible for the administration and 18 management of all aspects of the district or authority. 19 (7)(9) To retain all federal, self-generated funds and any funds collected for 20 the provision of services under the Medical Assistance Program, Title XIX of the 21 Social Security Act, in excess of funds provided through contract with the 22 department. 23 (8)(10) To name the district. 24 (9) To carry out responsibilities relative to developmental disabilities and 25 intellectual disabilities services delivery provided in R.S. 28:451.3. 26 C. Each human services district or authority shall constitute a body 27 corporate in law, with all of the powers of a corporation, including the power to sue 28 and be sued. Each district or authority shall also have all the powers and rights 29 conferred by this Chapter and the power to perform any other act in its corporate 30 capacity and in its corporate name which is necessary and proper for effectuating the Page 25 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 purposes for which the district or authority was created. Each district or authority 2 shall constitute a special district or authority within the meaning of Article VI, 3 Section 19 of the Constitution of Louisiana, shall be a political subdivision of the 4 state, and enjoy all rights, powers, and privileges enjoyed by other political 5 subdivisions of the state under the constitution and laws of the state, excluding the 6 rights to incur long-term debt, issue bonds, and or levy taxes and special 7 assessments. 8 D. The board shall submit any reports or information to the secretary of the 9 department upon request of the secretary. The board shall also submit quarterly 10 reports as outlined in the contract with the department, indicating the services 11 provided, the number of persons served, and the amount spent on such services. 12 E. Notwithstanding any provision of state law to the contrary, the districts 13 and authorities and the department shall share access to each other's client case 14 records of clients for whom they both provide services, to the extent that access is 15 not prohibited by any contrary provision of federal law or regulation. 16 F. The provisions of Subsections A and B of this Section shall not include the 17 following: 18 (1) Operation and management of any inpatient facility under the jurisdiction 19 of the department. 20 (2) Operation, management, and performance of functions and services 21 relating to environmental health, including but not limited to regulatory function as 22 performed by sanitarians and engineers within the office of public health pursuant 23 to R.S. 40:4 through 10, R.S. 40:2701 et seq., Chapter 4 of Title 40 of the Louisiana 24 Revised Statutes of 1950, R.S. 37:2101 et seq., the State state's Sanitary Code, and 25 all other relevant federal and state law, rules, and regulations. 26 (3) Operation, management, and performance of functions and services 27 relating to the Louisiana Vital Records Registry and the collection of vital statistics 28 within the office of public health pursuant to R.S. 40:5, R.S. 40:32 through 79, R.S. 29 44:402 44:401 et seq., and R.S. 40:1299.35.6 1061.17, including the Putative Father 30 Registry and the vital records management information system. Page 26 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (4) Operation, management, and performance of functions and services 2 relating to laboratory analyses by the state division of laboratories with the office of 3 public health in the area of personal and environmental health. 4 (5) Operation, management, and performance of functions and services 5 relating to education provided by or authorized for any state or local education 6 department or agency. 7 §916. Functions; transferred 8 A. The boards and the secretary of the department are hereby authorized to 9 enter into all contracts necessary for the provision of the functions and funds relative 10 to the operation of community-based behavioral health and developmental disability 11 services as well as public health or any other services contracted to the districts. As 12 part of the contract, the board shall agree to make a good faith effort to use providers 13 within the district who have traditionally provided community-based behavioral 14 health, developmental disabilities, public health, and any other contracted services 15 for the state. 16 B. The department shall submit an annual report to the legislature detailing 17 the services provided by each district, a financial summary of the operations of each 18 district, and other information demonstrating the performance of each district. 19 C. The secretary shall be responsible for monitoring the contract and 20 promptly reporting failure to comply with any contract to the governor, the Senate 21 and House committees on health and welfare, and the Joint Legislative Committee 22 on the Budget. 23 §917. Employees; transferred 24 A. All employees of the district or authority engaged in the performance 25 of duties relating to the functions of the programs and services transferred by 26 contract from the department to a district are hereby transferred to the respective 27 district to shall carry out the functions of the district or authority and its programs 28 and services and shall continue to perform their duties subject to applicable state 29 civil service laws, rules, and regulations. 30 B.(1) All employees of the districts and authorities shall participate in and Page 27 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 be covered by state services, systems, and programs for which provision is made in 2 comprehensive liability, automobile, workers' compensation, and fire and extended 3 coverage insurance and medical malpractice liability laws as provided for in R.S. 4 39:1527 et seq. and R.S. 40:1299.39 40:1237.1 et seq. 5 (2) The districts and authorities may participate in and be covered by 6 state services, systems, and programs for which provision is made in 7 comprehensive liability, automobile, workers' compensation, and fire and 8 extended coverage insurance provided for in R.S. 39:1527 et seq. 9 C. The districts and authorities, including their contract service delivery 10 employees, may participate in and be covered by the state program for medical 11 malpractice notwithstanding the prohibition in R.S. 40:1299.39(A)(1)(b) 12 1237.1(A)(9)(b) and (M) to the contrary, provided that the districts and authorities 13 or covered contract service delivery employees have paid the appropriate premium 14 to the office of risk management. 15 D. All employees of the districts and authorities shall be members of the 16 state civil service system and the Louisiana State Employees' Retirement System. 17 §918. §917. Human Services Interagency Council; membership and responsibilities 18 A. There shall be a human services The interagency council established 19 by the department to provide policy guidance to the department in the ongoing 20 operations of the districts and authorities. The council shall be chaired by the 21 secretary of the department or his designee and shall include the assistant secretaries 22 of the office of behavioral health, office for citizens with developmental disabilities, 23 office of public health, office of aging and adult services, as well as the director of 24 Medicaid or his designee, the executive directors of the districts and authorities, and 25 other members as deemed appropriate by the secretary. The interagency council 26 membership shall participate in the readiness assessment process and in the 27 monitoring and planning of the framework and accountability plan the council. 28 B. The purpose of the council meetings shall be to share information 29 between the state and the districts and authorities and among the districts and 30 authorities. All council members shall have the opportunity to present Page 28 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 information, request information, and engage in dialogue regarding any matter 2 before the council. 3 C. The council shall meet at least once quarterly, but may meet more 4 often if called by the chair. The council shall meet at locations that rotate 5 throughout the state, as appropriate, to provide ease of travel for the members 6 of the council. A quorum is not required and council members may participate 7 by phone during any meeting in which a vote of the council members is not 8 being requested, but a quorum shall be required for any vote to be taken on a 9 matter before the council. 10 D.(1) Beginning February 1, 2018, the secretary shall submit a single 11 comprehensive annual report on the operations of the districts and authorities 12 to the Senate and House committees on health and welfare. The annual report 13 shall include a detailed list of the services provided and populations served by 14 each district or authority, a financial summary of the operations of each district 15 or authority, and other information demonstrating the performance of each 16 district or authority for the previous fiscal year. The report shall include the 17 secretary's assessment and recommendations based on the data in the report. 18 The report shall also include recommendations by the council and 19 recommendations of any individual district or authority in the event that they 20 wish to provide additional information or commentary regarding the data in the 21 report. The report shall also include information on the meetings of the council 22 and recommendations on how to build upon the work of the council. 23 (2) Within thirty days of receipt of the report by the House and Senate 24 committees on health and welfare, either committee may issue notice of intent 25 to convene a hearing separately or jointly for the purpose of conducting a public 26 hearing on the report that was submitted. The department and each human 27 services district or authority may be called collectively or independently to 28 appear before the committee. 29 E. At least once annually, the council shall convene a meeting to include 30 the board chairman or his designee from each of the ten human services Page 29 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 districts and authorities. All board members from each of the ten human 2 services districts and authorities shall have the opportunity to participate if they 3 so choose. This meeting shall be hosted by the Louisiana Department of Health 4 at its central office in Baton Rouge. The purpose of this meeting shall include 5 but is not limited to facilitating and fostering the exchange of best practices to 6 ensure that each district or authority throughout the state is maximizing service 7 delivery in their statutory governance area. Each board chairman, or his 8 designee board member, shall give a presentation on the status of service 9 delivery in his district or authority and shall include specifics on practices that 10 are yielding the best results regarding scope of service and client access. All 11 statewide board members shall have the opportunity to learn from the council 12 and other board members and obtain knowledge on best practices through 13 discussion and dialogue at this annual meeting. 14 §919. §918. Louisiana Department of Health; responsibility and authority to 15 contract; monitor; sanction; readiness assessment; surveys; 16 framework and accountability plan; sanctions 17 A. The secretary, upon consultation with the human services districts and 18 authorities, shall be responsible for policy, development, implementation, and 19 monitoring of service provision of the statewide human services system to assure 20 the provision of the appropriate and reasonable delivery of behavioral health, 21 intellectual disability, and developmental disabilities disability services funded by 22 appropriations from the state as well as any public health or other human services 23 contracted to the district or authority by the department. 24 B.(1) The secretary of the department shall have the authority to enter into 25 a sole source contract with districts or authorities for the provision of behavioral 26 health services, developmental disabilities and intellectual disabilities services, and 27 selected public health services, or any other human services which contribute to the 28 integrated continuum of care for the clients served by the district or authority. For 29 any service contracted by the department, the department shall provide the funding 30 appropriate for the adequate delivery of such services. The department shall have Page 30 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 the authority to examine utilization rates for services provided and populations 2 served, actual expenditures, and remaining forecasted expenditures for each 3 human service district or authority in order to make appropriate funding 4 determinations. When necessary, the department, in consultation with the 5 human services districts or authorities, shall submit such data and information 6 to the legislature prior to making any recommendation of funds adjustment for 7 the subsequent fiscal year. 8 (2) The contract shall establish performance indicators, quality 9 outcomes, and reporting requirements for the human services districts and 10 authorities, as provided for in this Chapter, as a condition of entering into a 11 contract with the department or as a condition of receiving grant funds or 12 funding from the department. 13 C. Funding for districts listed in R.S. 28:912(B)(1)(e) and (f) and (2) shall be 14 released only at such time as each district has met readiness criteria established 15 within this Section and the framework and accountability plan as approved by the 16 secretary. 17 D.(1) The department shall not contract with a new district until the 18 department, in consultation with the interagency council, has determined and 19 confirmed in writing to the governor that the department is prepared to contract the 20 provision of services to the district, and the district is prepared to accept and be 21 accountable for such service provision. In making this determination, the department 22 shall conduct a readiness assessment of the district. 23 (2) The readiness assessment shall evaluate the operational preparedness of 24 the district based on a set of uniform criteria established by the interagency council 25 and approved by the secretary. 26 (3) The readiness assessment shall be conducted by a survey team pursuant 27 to R.S. 28:911(10) whose members have experience in behavioral health, 28 developmental disabilities, financial management, human resources, or with 29 experience in startup and operation of an existing district. The assessment team shall 30 be selected by the secretary or his designee within thirty days of being notified in Page 31 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 writing by the board chair that the district requests a readiness assessment by the 2 department. The department may secure outside audit expertise when deemed 3 necessary by the department to assist a readiness assessment team. 4 (4) Upon completion of a readiness assessment, the assessment team shall 5 conduct an exit conference with the district board. If the assessment team has 6 determined the district is prepared to accept responsibility for the provision of 7 services, the team shall, within thirty days of the completed exit conference, notify 8 the secretary in writing that both the department and the district are prepared to begin 9 the provision of services based on the result of the assessment and the exit 10 conference. The document of notification must include specific evidence of readiness 11 on each element of the readiness instrument utilized by the assessment team, as well 12 as a description of each element of readiness needing improvement and strategies 13 being implemented to address each one. 14 E. All districts and authorities shall participate in surveys to ensure 15 compliance with the statewide human services system of care, framework, and 16 accountability plan. The interagency council shall recommend to the secretary a 17 schedule for surveys, with such surveys beginning within one year after the standards 18 are approved. Each district and authority shall be surveyed at least every two years. 19 The survey team members shall be selected by the secretary or his designee and shall 20 include a minimum of two experienced district or authority executives as well as 21 department staff. Each survey shall be designed to, at a minimum, ensure each 22 district and authority maintains competency standards for human resources, 23 adequate financial controls, operational and clinical protocols, and shall be used as 24 an opportunity to share best practices. 25 F.D. The contract shall incorporate by reference the provisions of the 26 framework and accountability plan in the delivery of behavioral health services and 27 intellectual disability and developmental disabilities disability services, as well as 28 and may provide for the delivery of public health or any other human services 29 contracted by the department and funded by appropriations. The framework contract 30 shall include but not be limited to: Page 32 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 (1) Definitions of eligible and priority populations in accordance with the 2 department's statewide human services system of care, including behavioral health, 3 developmental disabilities and intellectual disabilities, public health, or any other 4 contracted services as applicable. 5 (2) Definitions of core and targeted services, including the development of 6 indicators and a monitoring plan to measure the provision of and access to these 7 services. Core services are the minimum and essential services available to eligible 8 populations in all urban and rural areas. Targeted services are mandated specialized 9 services available to priority populations based on the source and availability of 10 funds. 11 (3) Standards for intake and access to institutional and community services. 12 G. The accountability plan shall include but not be limited to: 13 (1)(4) Development and implementation of a plan for the provision of 14 statewide monitoring of human services system performance, including the 15 establishment of a minimum A minimum required data set of consumer-focused and 16 systems outcome measurements required for reliable outcome measurement that use 17 consistent definitions statewide. 18 (2)(5) Development and implementation of a plan for provision of statewide 19 monitoring to assure A mechanism to survey and monitor quality of care and 20 protection of consumer rights through consistent and reliable outcome 21 measurements. 22 (3)(6) Development and implementation of standards Standards for 23 subcontractor agreements funded by appropriations from the state to assure 24 compliance with the state human services plan and applicable state and federal laws, 25 rules, regulations, and court orders and to provide remedies for correction of 26 noncompliance and sanctions for failure to comply. 27 (4)(7) Ongoing standards for operational performance, including human 28 resources competency, contracting and procurement, clinical protocols, financial 29 controls, and consumer satisfaction. 30 (8) Conditions and cause for termination of the contract by either party Page 33 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 pursuant to the provisions of Subsection E of this Section. 2 H. E.(1)(a) The secretary of the department shall have the authority to issue 3 sanctions for noncompliance with the terms of the contract. Sanctions may include 4 but are not limited to appointment of temporary management to carry out the 5 provisions of the contract at the expense of the district, monetary penalties, and 6 suspension or termination of the contract. The contracts between the districts and 7 authorities and the department shall include a provision for corrective action or 8 termination of the contract if a deficiency continues after such time as the district or 9 authority has been given the opportunity to correct it. The department shall notify 10 the district or authority in writing of any deficiency. The district or authority shall 11 have a period of time set forth in the contract to submit a corrective action plan to 12 correct any noticed deficiency. If the deficiency continues after such period of time, 13 or if the district or authority does not make a good faith effort to correct the 14 deficiency, the contract shall have a provision for termination by the department. 15 Written notice providing that the district is in noncompliance and such 16 noncompliance constitutes a threat to public health or well-being shall be provided 17 to the speaker of the House of Representatives, the president of the Senate, and the 18 governor. In the event a contract is terminated under this provision, the department 19 shall assume responsibility and oversight for the provision of services with funds 20 appropriated to the district until such time as the district has met the compliance 21 standards and has successfully completed a new readiness assessment. 22 (b) The department shall submit written notice to the Senate and House 23 committees on health and welfare if a district or authority is in noncompliance 24 with their contract and a corrective action plan has been requested. The 25 department shall inform the committees of the time line for the district or 26 authority to come into compliance with their contract and shall inform the 27 committees when the matter is resolved. 28 (2)(a) The contracts between the districts and authorities and the 29 department shall also include a provision authorizing the department to assume 30 temporary management of the district or authority if noncompliance with the Page 34 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 contract constitutes a threat to public health or well-being and a corrective 2 action plan can not sufficiently address the threat to the public health. In the 3 event a contract is terminated under this provision, the department shall 4 assume responsibility and oversight for the provision of services with funds 5 appropriated to the district until such time as the district has met the 6 compliance standards of their contract. 7 (b) The department shall submit written notice to the Senate and House 8 committees on health and welfare if a district or authority is in noncompliance 9 with their contract and the department intends to terminate the contract and 10 assume temporary management of the district or authority. Approval of the 11 Senate and House committees on health and welfare, meeting separately or 12 jointly, is required before imposing the sanction of temporary management by 13 the department. 14 (c) If a district or authority has been placed under temporary 15 management by the department, and subsequently resumes compliance with 16 their contract, the department shall submit written notice to the Senate and 17 House committees on health and welfare of their intent to resume the contract 18 and relinquish temporary management of the district or authority. 19 F. The department shall have the authority to survey and monitor the 20 human services districts and authorities by conducting onsite reviews, desk 21 reviews, data reviews, requiring data submission on grant funds, legislative 22 reporting, federal or state requirements, and budgeting purposes. 23 Section 2. Chapter 14 of Title 28 of the Louisiana Revised Statutes of 1950, 24 comprised of R.S. 28:831, Chapter 16 of Title 28 of the Louisiana Revised Statutes of 1950, 25 comprised of R.S. 28:851 through 856, Chapter 17 of Title 28 of the Louisiana Revised 26 Statutes of 1950, comprised of R.S. 28:861 through 866, Chapter 18 of Title 28 of the 27 Louisiana Revised Statutes of 1950, comprised of R.S. 28:871 through 876, Chapter 19 of 28 Title 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 28:891 through 896, 29 Chapter 20 of Title 28 of the Louisiana Revised Statutes of 1950, comprised of R.S. 28:901 30 through 906, and R.S. 28:919 and 920 are hereby repealed. Page 35 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 58 ENROLLED 1 Section 3. This Act shall become effective upon signature by the governor or, if not 2 signed by the governor, upon expiration of the time for bills to become law without signature 3 by the governor, as provided by Article III, Section 18 of the Constitution of Louisiana. If 4 vetoed by the governor and subsequently approved by the legislature, this Act shall become 5 effective on the day following such approval. PRESIDENT OF THE SENATE SPEAKER OF THE HOUSE OF REPRESENTATIVES GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 36 of 36 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions.