Cal. Code Regs. tit. 10 § 2698.59

Current through Register 2024 Notice Reg. No. 25, June 21, 2024
Section 2698.59 - District Attorney Reporting

Each district attorney receiving regular annual funds and/or augmentation funds pursuant to Section 1872.83 shall submit an annual report at the close of the regular annual funding program period, within the deadlines specified in subsection (d), below, to the Commissioner on the local program and its accomplishments. Failure to submit the annual report shall be considered in subsequent funding decisions. At a minimum the report shall include the following items:

(a) An Expenditure Report, which shall include the following:
(1) Personnel: salaries and benefits.
(2) Operations cost breakdown.
(3) Explanation of any significant variances from the district attorney's plan as approved.
(b) A financial report prepared by an independent auditor who is a qualified state or local government auditor or independent public accountant licensed by the State of California or the County Auditor Controller. The audit report shall certify that local expenditures were made for the purposes of the program as specified in Section 1872.83 of the Insurance Code, the regulations as adopted, the guidelines in the Request for Application, and the County Plan.
(1) The auditor shall use county policies and procedures as the standard for verifying appropriateness of personnel and support costs.
(2) In the event the program audit is included as part of an organization-wide audit, revenues and expenditures for the local program must be shown separately.
(c) A Program Report, which shall include the following:
(1) Number of investigations initiated related to workers' compensation insurance fraud, with number of defendants indicated;
(2) Number of arrests or civil suit filings related to workers' compensation insurance fraud, with number of defendants indicated;
(3) Number of convictions or civil awards related to workers' compensation insurance fraud, with number of defendants, number of trials, number of pleas and/or settlements indicated;
(4) Dollar savings realized as a result of workers' compensation insurance fraud case prosecutions, including fines and penalty assessments ordered and collected and restitution ordered and collected, with number of defendants indicated;
(5) Summary of activity with respect to pursuing a reduction of workers' compensation fraud in coordination with the following:
(A) Fraud Division.
(B) Insurance companies.
(C) Employers, as defined in Section 3300 of the Labor Code, who are self-insured for workers' compensation and doing business in the state.
(d) The deadlines for submission are as follows:
(1) Expenditure Reports and Audit Reports must be submitted to the Commissioner no later than four (4) months after the close of the program period as specified in the Request for Application. A county may report an extension of time for the submission of the Expenditure and/or Budget Report in the event an organization-wide audit will delay the submission of either or both of the said reports.
(2) Program Reports must be submitted to the Commissioner no later than two months after the close of the program period as specified in the Request for Application.
(e) There shall be a grant liquidation period for ninety (90) days following the termination of the program period during which costs incurred but not paid may be paid and deducted from the program budget.
(f) The Commissioner may perform such additional audits or reviews of any local program as the Commissioner may deem necessary and shall have access to all reports, working papers, correspondence, or other documents, including audit reports and audit working papers related to the audit report or local program.

Cal. Code Regs. Tit. 10, § 2698.59

1. New section filed 10-8-93; operative 11-8-93 (Register 93, No. 41).
2. Change without regulatory effect amending subsection (f) filed 7-14-2021 pursuant to section 100, title 1, California Code of Regulations (Register 2021, No. 29). Filing deadline specified in Government Code section 11349.3(a) extended 60 calendar days pursuant to Executive Order N-40-20.

Note: Authority cited: Section 1872.83, Insurance Code; CalFarm Insurance Company, et al. v. Deukmejian, et al. (1989) 48 Cal.3d 805, 824. Reference: Section 1872.83, Insurance Code.

1. New section filed 10-8-93; operative 11-8-93 (Register 93, No. 41).
2. Change without regulatory effect amending subsection (f) filed 7-14-2021 pursuant to section 100, title 1, California Code of Regulations (Register 2021, No. 29). Filing deadline specified in Government Code section 11349.3(a) extended 60 calendar days pursuant to Executive Order N-40-20.