Goleta Valley Community Hospital v. Department of Health Services

149 Cal. App. 3d 1124, 197 Cal. Rptr. 294, 1983 Cal. App. LEXIS 2513
CourtCalifornia Court of Appeal
DecidedNovember 30, 1983
DocketCiv. 67515
StatusPublished
Cited by8 cases

This text of 149 Cal. App. 3d 1124 (Goleta Valley Community Hospital v. Department of Health Services) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Goleta Valley Community Hospital v. Department of Health Services, 149 Cal. App. 3d 1124, 197 Cal. Rptr. 294, 1983 Cal. App. LEXIS 2513 (Cal. Ct. App. 1983).

Opinion

Opinion

SPENCER, P. J.

Introduction

Defendant State Department of Health Services (Department) appeals from an order granting the petition of plaintiff hospitals for a writ of mandate.

Procedural Background

In late 1981, defendant sent to each of the plaintiffs, 19 acute care hospitals, the following letter: “State regulations which reduce inpatient reimbursement for hospitals with an occupancy rate below 55% will become effective on October 1, 1981 (section 51537 of title 22, California Administrative Code). Based on the latest data available to us, your hospital has a licensed bed size of [], and an average annual occupancy rate of [%]. Using the fixed cost proportion of []%, calculated for your hospital using the section 51536 methodology, we have determined that your Medi-Cal interim reimbursement percentage of []% will be reduced to []%, to make interim payments approximate tentative/final settlement.

“If there are errors in the data noted above, please notify us by November 1, 1981. Otherwise we will assume the data are correct and adjust your interim payments as of December 1, 1981 to reflect the proposed reduction in your tentative settlement level . . . .”

Rather than submit corrections in the data on which defendant relied, plaintiffs each sought an administrative adjustment to the payment rate determined by application of the 55 percent bed-occupancy standard and thereafter sought an administrative appeal. Initially, defendant accepted the ad *1127 ministrative adjustment/appeal procedure as properly applicable to interim payment rate reductions. However, on January 15, 1982, Staff Attorney Steve K. Koyasko wrote to Chief Hearing Officer Floyd J. Lasley, Jr., construing the adjustment/appeal procedure as applicable only upon final settlement, in that the 55 percent bed-occupancy standard could not, by its terms, be applied as an adjustment except in the course of the final settlement process.

Following the rejection of their efforts to obtain administrative adjustments or appeals, plaintiffs filed suit seeking to invalidate the 55 percent bed-occupancy standard or, in the alternative, a writ of mandate to compel defendant to grant an administrative appeal hearing prior to applying the standard to any individual hospital. Thereafter, the trial court heard plaintiffs’ petition for a writ of mandate. The petition was granted on April 28, 1982, whereupon the trial court commanded defendant: (1) to comply with applicable law by granting each hospital an administrative appeal to determine whether they qualify for relief from the 55 percent occupancy standard; (2) to refrain from reducing plaintiffs’ respective interim payment rates pending completion of such appeals; (3) to restore to each plaintiff any sum previously withheld by defendant based upon the 55 percent occupancy standard; and (4) to refrain from reducing or otherwise adversely affecting each plaintiff’s interim payment rate until a final audit of each hospital’s cost report is completed.

Contentions

I

Defendant contends its interpretation that interim rate reductions based on title 22, California Administrative Code section 51537 are nonappealable is procedurally valid and constitutes a permissible departure from an earlier interpretation.

II

Defendant further contends it was not the intent of Congress to require, and federal regulations do not require, that interim payment rate reductions be appealable.

III

Defendant asserts the state plan amendment does not provide appeal rights in the face of an interim rate reduction.

*1128 IV

Defendant also asserts that both the state plan amendment, with implementing regulations and applicable federal regulations provide authority for the application of the 55 percent bed-occupancy standard to reduce interim payment rates.

V

Finally, defendant avers that the trial court erred in concluding plaintiffs could seek relief from the 55 percent bed-occupancy standard via an administrative appeal.

Discussion

Defendant contends its interpretation that interim rate reductions based on title 22, California Administrative Code section 51537 are nonappealable is procedurally valid and constitutes a permissible departure from an earlier interpretation. While we agree with the latter contention, we cannot agree with the former.

As noted in Weiss v. State Board of Equalization (1953) 40 Cal.2d 772, 776-777 [256 P.2d 1]: “Like courts, agencies may overrule prior decision or practices and may initiate new policy or law through adjudication .... [Deliberate change in or deviation from established administrative policy should be permitted so long as the action is not arbitrary or unreasonable.” However, the power to overrule an earlier interpretation of an agency’s regulations does not necessarily render the act of reinterpretation procedurally valid.

Administrative agency rulemaking is governed by the California Administrative Procedure Act, chapter 3.5 (Gov. Code, §§ 11340-11356). Government Code section 11342, subdivision (b), defines “regulation” as follows: “‘Regulation’ means every rule, regulation, order, or standard of general application or the amendment, supplement or revision of any such rule, regulation, order or standard adopted by any state agency to implement, interpret, or make specific the law enforced or administered by it, or to govern its procedure, except one which relates only to the internal management of the state agency.” Accordingly, a written interpretation of a rule or regulation which concerns a matter of import generally to those dealing with the interpreting agency cannot escape scrutiny on the ground *1129 it does no more than govern the agency’s internal affairs. (Armistead v. State Personnel Board (1978) 22 Cal.3d 198, 203 [149 Cal.Rptr. 1, 583 P.2d 744].)

Government Code section 11347.5 provides in pertinent part: “No state agency shall issue, utilize, enforce, or attempt to enforce any . . . regulation . . . unless [it] . . . has been adopted as a regulation and filed with the Secretary of State pursuant to this chapter.” Any “regulation” promulgated contrary to the provisions of chapter 3.5 of the Administrative Procedures Act is invalid. (Armistead v. State Personnel Board, supra, 22 Cal.3d 198, 201.) It is undisputed that the written interpretation at issue herein was undertaken without any attempt at complying with the applicable Government Code provisions. Hence, the letter of January 15, 1982, interpreting the appeals provisions of the California Administrative Code, title 22 as inapplicable to interim payment rate reductions is procedurally invalid. Moreover, due to its invalidity, it merits no weight as an agency interpretation of a regulation. (Id.,

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Children's Hospital & Medical Center v. Bonta
118 Cal. Rptr. 2d 629 (California Court of Appeal, 2002)
Untitled California Attorney General Opinion
California Attorney General Reports, 1999
Motion Picture Studio Teachers & Welfare Workers v. Millan
51 Cal. App. 4th 1190 (California Court of Appeal, 1996)
Mission Community Hospital v. Kizer
13 Cal. App. 4th 1683 (California Court of Appeal, 1993)
Palmdale Hospital Medical Center v. Department of Health Services
8 Cal. App. 4th 1306 (California Court of Appeal, 1992)
Planned Parenthood Affiliates of California v. Swoap
173 Cal. App. 3d 1187 (California Court of Appeal, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
149 Cal. App. 3d 1124, 197 Cal. Rptr. 294, 1983 Cal. App. LEXIS 2513, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goleta-valley-community-hospital-v-department-of-health-services-calctapp-1983.