Connecticut Statutes
§ 17b-338 — Long-Term Care Advisory Council. Membership. Duties.
Connecticut § 17b-338
This text of Connecticut § 17b-338 (Long-Term Care Advisory Council. Membership. Duties.) 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-338 (2026).
Text
(a)There is established a Long-Term Care Advisory Council which shall consist of the following:
(1)The executive director of the Commission on Women, Children, Seniors, Equity and Opportunity, or the executive director's designee;
(2)the State Nursing Home Ombudsman, or the ombudsman's designee;
(3)the president of the Coalition of Presidents of Resident Councils, or the president's designee;
(4)the executive director of the Legal Assistance Resource Center of Connecticut, or the executive director's designee;
(5)the state president of AARP, or the president's designee;
(6)one representative of a bargaining unit for health care employees, appointed by the president of the bargaining unit;
(7)the president of LeadingAge Connecticut, Inc., or the president's designee;
(8)the preside
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 98-239, S. 29, 35; P.A. 00-135, S. 20, 21; P.A. 02-100, S. 1, 2; P.A. 12-197, S. 11; May Sp. Sess. P.A. 16-3, S. 154; P.A. 17-96, S. 19; P.A. 18-55, S. 8; P.A. 19-117, S. 125; P.A. 22-140, S. 6.) History: P.A. 98-239 effective July 1, 1998; P.A. 00-135 amended Subsec. (a) by making technical changes and adding new Subdivs. (10) to (19) re additional members of the council, effective May 26, 2000; P.A. 02-100 amended Subsec. (a) to reflect proper names of organizations in Subdivs. (5), (9), (12), (15) and (16), changing “president of the chapter” to “state president” and adding “or the president's designee” in Subdiv. (5) and changing “executive director” to “president” and deleting “or the executive director's designee” in Subdiv. (15), and to add Subdivs. (20) to (25) re additional members of the council and added new Subsec. (c) re recommendations from persons with disabilities or persons receiving long-term care services; P.A. 12-197 amended Subsec. (a)(7) by replacing reference to Connecticut Association of Not-For-Profit Providers for the Aging with reference to LeadingAge Connecticut, Inc.; May Sp. Sess. P.A. 16-3 amended Subsec. (a)(1) by replacing “Commission on Aging” with “Commission on Women, Children and Seniors”, effective July 1, 2016; P.A. 17-96 amended Subsec. (a) to add Subdiv. (26) re executive director of nonprofit entity designated to serve as Connecticut protection and advocacy system, and make conforming changes, effective July 1, 2017; P.A. 18-55 made a technical change in Subsec. (a)(26); P.A. 19-117 amended Subsec. (a)(1) by replacing “Commission on Women, Children and Seniors” with “Commission on Women, Children, Seniors, Equity and Opportunity”, effective July 1, 2019; P.A. 22-140 amended Subsec. (a) by deleting Subdiv. (21) re president of Family Support Council and redesignating existing Subdivs. (22) to (26) as Subdivs. (21) to (25).
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-338, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-338.