Connecticut Statutes
§ 17b-323 — Request for waiver of federal requirements re uniform and broad-based user fees.
Connecticut § 17b-323
This text of Connecticut § 17b-323 (Request for waiver of federal requirements re uniform and broad-based user fees.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 17b-323 (2026).
Text
Not later than fifteen days after approval of the Medicaid state plan amendment required to implement subdivision (4) of subsection (f) of section 17b-340 and prior to July 1, 2017, the Commissioner of Social Services shall seek approval from the Centers for Medicare and Medicaid Services for, and shall file a provider user fee uniformity waiver request regarding, the user fee set forth in sections 17b-320 and 17b-321. The request for approval shall include a request for a waiver of federal requirements for uniform and broad-based user fees in accordance with 42 CFR 433.68, to (1) exempt from the user fee prescribed by section 17b-320 any nursing home that is owned and operated as of May 1, 2005, by the legal entity that is registered as a continuing care facility with the Department of So
Free access — add to your briefcase to read the full text and ask questions with AI
Related
§ 433.68
42 C.F.R. § 433.68
Legislative History
(P.A. 05-251, S. 82; 05-280, S. 50; P.A. 06-196, S. 140; June Sp. Sess. P.A. 17-2, S. 615.) History: P.A. 05-251 effective July 1, 2005; P.A. 05-280 amended Subdiv. (1) to replace provision re nursing facility owned by entity that provides continuing care in exchange for transfer of assets or entrance fee with provision re nursing home that is owned and operated, as of May 1, 2005, by legal entity registered as a continuing care facility with the Department of Social Services and any nursing home licensed after May 1, 2005, that is owned and operated by legal entity registered as a continuing care facility with the Department of Social Services, effective July 1, 2005; P.A. 06-196 made technical changes, effective June 7, 2006; June Sp. Sess. P.A. 17-2 added “and prior to July 1, 2017”, re approval of Medicaid state plan amendment required to implement Sec. 17b-340(f)(4), effective October 31, 2017.
Nearby Sections
15
§ 17b-102
(Formerly Sec. 17-83n). Regulations providing a financial incentive for reporting vendor fraud.§ 17b-103
(Formerly Sec. 17-83p). Refunds by vendors to persons eligible for medical assistance. Penalty.§ 17b-105
(Formerly Sec. 17-2d). Authority to furnish transportation out of state for recipients of aid.§ 17b-105e
Definitions.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 17b-323, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-323.