SRC-JBJ H.B. 3448 76(R)   BILL ANALYSIS


Senate Research Center   H.B. 3448
By: Swinford (Bivins)
Intergovernmental Relations
5/10/1999
Engrossed


DIGEST 

Since its creation in 1969, the Moore County Hospital District has
undergone several changes.  The enabling legislation is archaic and does
not include updated requirements regarding the board of directors. H.B.
3448 would amend enabling legislation of the Moore County Hospital
District. 

PURPOSE

As proposed, H.B. 3448 amends enabling legislation of the Moore County
Hospital District. 

RULEMAKING AUTHORITY

This bill does not grant any additional rulemaking authority to a state
officer, institution, or agency. 

SECTION BY SECTION ANALYSIS

SECTION 1.  Amends Section 4, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to define "medical staff."  Sets forth the
composition of the board of directors (board) of the Moore County Hospital
District (district).  Requires a member of the board to be a member of the
medical staff, and must vacate the position if no longer a staff member.
Requires the board to prescribe the procedures by which the medical staff
of the district's hospital shall select a board member.  Deletes text
requiring the commissioners court in certain counties to declare a hospital
district and appoint the members of the district's board of directors.
Deletes requirement that each member of the board execute a bond
conditioned upon the performance of the member's duties, and to take an
oath.  Makes conforming and nonsubstantive changes. 

SECTION 2.  Amends Section 5, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to require the administrator or manager to execute a
$500,000, rather than a $5,000, bond payable to the district, and
conditioned upon the perform of the person's duties.  Authorizes the board
of directors to contract with any public or private entity, including a
county, municipality, hospital district, or any other political
subdivision, or a charitable organization, to provide health care or
related serves inside or outside of the district.  Deletes language that
authorizes the board to contract with a political subdivision in regards to
providing health services.  Makes a conforming change. 

SECTION 3.  Amends Chapter 287, Acts of the 61st Legislature, Regular
Session, 1969, by adding Section 5A, as follows: 

Sec. 5A.  Sets forth public entities from whom the board must require a
reimbursement. Authorizes the board to contract with those entities and
other entities to provide care and treatment of a sick, diseased, or
injured person.  Authorizes the board to contract with certain public
entities and charitable organizations to provide emergency mobile services
or the needs of inhabitants in or outside of the district. 

SECTION 4.  Amends Section 6, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to establish that any resident, rather than any
property taxpayer, of the district shall have the right to participate in a
budget hearing.  Authorizes the board to have authority to make budget
changes as in their sole judgment and discretion, applicable federal and
state law warrants and allows, and is in the interest of the residents of
the district. 

SECTION 5.  Amends Section 7(a), Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to establish that the board has the power and
authority to issue and sell bonds, certificates of obligation,  or any
other type of financing authorized by the laws of this state, including
that type of financing authorized by Chapter 271, Local Government Code.   

SECTION 6.  Amends Section 10, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to authorize all contracts for construction or
purchases involving the expenditure of more than $15,000, rather than
$2,000, to be made only after advertising in the manner provided by Chapter
271B, Local Government Code.  Deletes language requiring certain contracts
to provide for the entire obligation of the district to be retired within
five years from the date of the contract.  Makes conforming changes. 

SECTION 7.  Amends Section 11, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to require the board to name one or more
depositories, rather than banks within its boundaries to serve as
depository, for the funds of the district.  Requires all funds of the
deposit to remain on deposit, unless something herein authorizes the board
to place a portion of the funds in certain forms of deposit. 

SECTION 8.  Amends Section 15, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to require all taxes of the district to be assessed
and collected on appraisal district tax values, rather than county tax
values.  Deletes text prohibiting the tax rate from exceeding two percent
of the amounts collected and collecting more than $5,000.  Deletes text
requiring the funds to be deposited in the officers' salary fund.  Deletes
a provision that requires tax residues to be deposited for assessing and
collecting.  Makes conforming and nonsubstantive changes.   

SECTION 9.  Amends Section 17, Chapter 287, Acts of the 61st Legislature,
Regular Session, 1969, to require the district to adopt an application
procedure to determine the eligibility for assistance, as provided by
Section 61.053, Health and Safety Code, and to make conforming and
nonsubstantive changes. 

SECTION 10.  Amends Chapter 287, Acts of the 61st Legislature, Regular
Session, 1969, to define "long-term lease."  Prohibits the board from
selling a hospital owned and operated by the district, including real
property, or a lease under certain conditions.  Sets forth requirement of a
lease notice under Subsection (b)(2). 

SECTION 11.  Requires the board of directors of the district whose terms
expire in 2000 to appoint two directors to serve terms expiring April 1,
2002, and one director to serve a term expiring April 1, 2003. Requires the
Moore County Commissioners Court to appoint one director to serve a term
expiring April 1, 2003, and two directors to serve terms expiring April 1,
2004, to succeed the directors whose terms expire 2001.  Provides that
subsequent appointments by the Moore County Commissioners Court serve
three-year terms. 

SECTION 12.  Requires the medical staff of the district hospital to appoint
one director in the manner provided by Section 4, Chapter 287, Acts of the
61st Legislature, Regular Session, 1969, as soon as possible after the
effective date of this Act. 

SECTION 13.Makes application of this Act prospective.

SECTION 14.Effective date: September 1, 1999.

SECTION 15.Emergency clause.