Connecticut Statutes
§ 17b-339 — Nursing Home Financial Advisory Committee. Duties. Membership. Reports. Annual meeting.
Connecticut § 17b-339
This text of Connecticut § 17b-339 (Nursing Home Financial Advisory Committee. Duties. Membership. Reports. Annual meeting.) 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-339 (2026).
Text
(a)There is established a Nursing Home Financial Advisory Committee to examine the financial solvency of nursing homes on an ongoing basis and to support the Departments of Social Services and Public Health in their mission to provide oversight to the nursing home industry on issues concerning the financial solvency of and quality of care provided by nursing homes. The committee shall convene not later than August 1, 2014, and consist of the following members: The Commissioner of Social Services, or the commissioner's designee; the Commissioner of Public Health, or the commissioner's designee; the Secretary of the Office of Policy and Management, or the secretary's designee; the executive director of the Connecticut Health and Education Facilities Authority, or the director's designee; th
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 98-239, S. 26, 35; Sept. Sp. Sess. P.A. 09-5, S. 86; P.A. 10-26, S. 2; P.A. 12-197, S. 12; P.A. 13-97, S. 2; P.A. 14-55, S. 2.) History: P.A. 98-239 effective July 1, 1998; Sept. Sp. Sess. P.A. 09-5 amended Subsec. (a) by replacing “which promotes” with “on issues concerning”, removing reference to 7 members, removing director of Office of Fiscal Analysis or his designee as member, removing representatives of nonprofit and for-profit nursing homes as members, and adding executive directors of Connecticut Association of Not-for-Profit Providers for the Aging and Connecticut Association of Health Care Facilities or their designees as members, deleted former Subsec. (b) and added provision therein re committee chairpersons as provision of Subsec. (a), redesignated existing Subsecs. (c) and (d) as Subsecs. (b) and (c), amended redesignated Subsec. (b) by adding requirement that committee make recommendations to Commissioner of Public Health and provision requiring Commissioner of Social Services to submit quarterly reports to committee, amended redesignated Subsec. (c) by changing reporting date from January 1, 1999, to January 1, 2010, and adding appropriations committee as recipient of report and added new Subsec. (d) requiring committee to meet with chairpersons of human services, appropriations and public health committees on a quarterly basis, effective October 5, 2009; P.A. 10-26 made technical changes in Subsecs. (a), (c) and (d), effective May 10, 2010; P.A. 12-197 amended Subsec. (a) by replacing reference to executive director of the Connecticut Association of Not-For-Profit Providers for the Aging with reference to president of LeadingAge Connecticut, Inc.; P.A. 13-97 amended Subsec. (c) to replace reference to select committee on aging with reference to joint standing committee on aging, effective June 6, 2013; P.A. 14-55 amended Subsec. (a) to add date by which committee shall convene and revise membership to delete president of LeadingAge Connecticut and executive director of Connecticut Association of Health Care Facilities and add Long-Term Care Ombudsman, 2 members appointed by Governor and nonvoting member who may be appointed by Labor Commissioner, amended Subsec. (b) to delete provision re recommending appropriate action for improving financial condition of nursing home, add provision specifying information and data for evaluation and add provision re recommending appropriate action consistent with goals, strategies and long-term care needs in strategic plan, amended Subsec. (c) to change “2010” to “2015”, amended Subsec. (d) to change “January 1, 2010,” to “October 1, 2014,” and delete reference to Long-Term Care Ombudsman, and made technical changes, effective May 28, 2014.
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-339, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-339.