Section 1417.15 Of Chapter 2.4. Quality Of Long-term Health Facilities From California Health And Safety Code >> Division 2. >> Chapter 2.4.
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 1/2 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.