CA Health & Safety Code Section 1417.15


(a)

(1) If one or more of the following remedies is actually imposed for violation of state or federal requirements, the long-term health care facility shall post a notice of the imposed remedy or remedies, in the form specified in subdivision (c), on all doors providing ingress to or egress from the facility, except as specified in paragraph (2):

(A)

License suspension.

(B)

Termination of certification for Medicare or Medi-Cal.

(C)

Denial of payment by Medicare or Medi-Cal for all otherwise eligible residents.

(D)

Denial of payment by Medicare or Medi-Cal for otherwise eligible incoming residents.

(E)

Ban on admission of any type.

(2)

For purposes of this subdivision, a distinct part nursing facility shall only be required to post the notice on all main doors providing ingress to or egress from the distinct part, and not on all of the doors providing ingress to or egress from the facility. An intermediate care facility/developmentally disabled habilitative and an intermediate care facility/developmentally disabled-nursing shall post this notice on the inside of all doors providing ingress to or egress from the facility.

(b)

A violation of the requirement of subdivision (a) shall be issued and enforced in the manner of a class “B” violation.

(c)

The form of the notice established pursuant to subdivision (a) shall be entitled “Notice of Violation Remedies.” Each notice shall list the remedy or remedies imposed, as set forth in subdivision (a), and shall include the date the remedy was imposed. The notice shall be typeset on white bond paper, 8 12 x 11 inches in size, in boldface black type in a 16-point sans serif type font. A facility may remove the notice on or after the date on which the sanction is lifted.
Last Updated

Aug. 19, 2023

§ 1417.15’s source at ca​.gov