Home Table of Contents

§ 97007. Notice of Change in Health Facility Fiscal Year, Licensure, Name, Address, or Closure.

22 CA ADC § 97007Barclays Official California Code of Regulations

Barclays California Code of Regulations
Title 22. Social Security
Division 7. Health Planning and Facility Construction (Refs & Annos)
Chapter 10. Health Facility Data
Article 1. General
22 CCR § 97007
§ 97007. Notice of Change in Health Facility Fiscal Year, Licensure, Name, Address, or Closure.
(a) Each license of a health facility shall notify the Office in writing whenever the health facility fiscal year is changed. Notification shall be made within 30 days of such action by the health facility. The notice shall include the health facility name, street address, and both old and new fiscal year ending dates.
(b) Each licensee of a health facility shall notify the Office in writing within 30 days of the effective date of any change of licensee of the health facility. Such notice shall include the following, as applicable: the old and new names of the health facility, the names of the former and new licensees, permanent or forwarding street and mailing addresses of the former and new licensees, old and new telephone numbers of the health facility, the telephone number of the former licensee if available to the new licensee, the telephone number of the new licensee, the names of the owners having a five percent or more interest in the health facility, the names of the chair and members of the governing body, and the name of the individual in charge of the day-to-day operation of the health facility.
(c) Each licensee of a health facility shall notify the Office in writing within 30 days of any change in the name, or telephone number. or street and mailing addresses of the health facility. Such notice shall include the old and new names of the health facility and/or the old and new street and mailing addresses of the health facility, and old and new telephone numbers.
(d) Each licensee of a health facility shall notify the Office in writing within 30 days of any change in the owners having a five percent or more interest in the health facility, in the chair and members of the governing body, and in the individual in charge of the day-to-day operation of the health facility.
(e) Each licensee of a health facility shall notify the Office in writing within 30 days of the facility's closure. Such notice shall include the last date patient care was provided, the final date of licensure, the street and mailing address of the health facility, the permanent or forwarding mailing address of the health facility licensee, the telephone number of the health facility licensee.
(f) Each licensee of a hospital shall notify the Office in writing within 30 days of the date the license is placed in suspense. Such notice shall include the last date patient care was provided, the date the license was placed in suspense, the street and mailing address of the health facility, the permanent or forwarding mailing address of the health facility licensee, and the telephone number of the health facility licensee.

Credits

Note: Authority cited: Section 128810, Health and Safety Code. Reference: Sections 127280, 128735, 128740, 128755 and 128760, Health and Safety Code.
History
1. Amendment filed 3-25-91; operative 4-24-91 (Register 91, No. 16).
2. Amendment filed 9-7-93; operative 10-6-93 (Register 93, No. 37).
3. Editorial correction of printing error in subsections (b) and (f) (Register 93, No. 51).
4. Change without regulatory effect amending Note filed 10-31-2000 pursuant to section 100, title 1, California Code of Regulations (Register 2000, No. 44).
This database is current through 5/10/24 Register 2024, No. 19.
Cal. Admin. Code tit. 22, § 97007, 22 CA ADC § 97007
End of Document