Connecticut Statutes

§ 17b-352 — Petitions for closure, certificate of need for nursing home facilities; transfer of ownership or control; introduction of additional function or service; relocation of facility beds; termination or decrease of service. Requirements for notice and informational session at facility.

Connecticut § 17b-352
JurisdictionConnecticut
Title 17bSocial Services
Ch. 319yLong-Term Care

This text of Connecticut § 17b-352 (Petitions for closure, certificate of need for nursing home facilities; transfer of ownership or control; introduction of additional function or service; relocation of facility beds; termination or decrease of service. Requirements for notice and informational session at facility.) 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-352 (2026).

Text

(a)For the purposes of this section and section 17b-353, “facility” means a residential facility for persons with intellectual disability licensed pursuant to section 17a-277 and certified to participate in the Title XIX Medicaid program as an intermediate care facility for individuals with intellectual disabilities, a nursing home, rest home or residential care home, as defined in section 19a-490. “Facility” does not include a nursing home that does not participate in the Medicaid program and is associated with a continuing care facility as described in section 17b-520.
(b)Any facility which intends to (1) transfer all or part of its ownership or control prior to being initially licensed;
(2)introduce any additional function or service into its program of care or expand an existing fun

Free access — add to your briefcase to read the full text and ask questions with AI

Related

§ 483.75
42 C.F.R. § 483.75

Legislative History

(P.A. 93-262, S. 21, 87; P.A. 94-236, S. 1, 10; P.A. 95-257, S. 39, 58; P.A. 97-112, S. 2; June 18 Sp. Sess. P.A. 97-2, S. 147, 165; P.A. 02-135, S. 1; June 30 Sp. Sess. P.A. 03-3, S. 78; P.A. 07-73, S. 2(a); P.A. 10-179, S. 98; P.A. 13-139, S. 12; P.A. 16-8, S. 1; June Sp. Sess. P.A. 17-2, S. 182, 310; P.A. 18-91, S. 70; 18-169, S. 34; P.A. 19-117, S. 304; 19-157, S. 62; P.A. 22-145, S. 6; P.A. 24-122, S. 14; 24-141, S. 4.) History: P.A. 93-262 effective July 1, 1993; P.A. 94-236 amended Subsec. (c) to permit the director of the office of certificate of need and rate setting to extend the review period instead of the commissioner, to provide for a hearing and made technical changes in the section, effective June 7, 1994; P.A. 95-257 replaced Commission on Hospitals and Health Care with Office of Health Care Access, effective July 1, 1995; P.A. 97-112 replaced “home for the aged” with “residential care home” in Subsec. (a); June 18 Sp. Sess. P.A. 97-2 added a new Subsec. (c) concerning requirements for the application procedure prior to submitting a certificate of need application, and redesignated existing Subsecs. accordingly, effective July 1, 1997; P.A. 02-135 amended Subsecs. (b) and (c) by adding provision re notification to the Office of the Long-Term Care Ombudsman, added new Subsec. (d) re requirements of notification and redesignated existing Subsecs. (d) to (f) as Subsecs. (e) to (g); June 30 Sp. Sess. P.A. 03-3 amended Subsec. (b) to provide that permission from Department of Social Services is not required to close a facility in receivership which has been ordered closed by the court, to require notification of Office of Long-Term Care Ombudsmen when a facility in receivership is ordered closed by the court and to make a technical change, effective August 20, 2003; pursuant to P.A. 07-73 “Department of Mental Retardation” was changed editorially by the Revisors to “Department of Developmental Services”, effective October 1, 2007; P.A. 10-179 amended Subsec. (g) by replacing “Office of Health Care Access” with “Office of Health Care Access division of the Department of Public Health”; P.A. 13-139 amended Subsecs. (a) and (f) by substituting “persons with intellectual disability” or “individuals with intellectual disabilities” for “the mentally retarded”; P.A. 16-8 amended Subsec. (d) to add provision re informational letter to accompany facility's written notice, redesignate existing Subparas. (A) to (G) as Subdivs. (1) to (7) and make technical changes, effective July 1, 2016; June Sp. Sess. P.A. 17-2 amended Subsec. (a) by adding provision re definition of “facility”, amended Subsec. (b) by adding Subdiv. (4) re relocation of facility's licensed beds, amended Subsec. (d) by replacing reference to Department on Aging with reference to Department of Social Services, and made technical and conforming changes, effective October 31, 2017; P.A. 18-91 amended Subsec. (g) by deleting provision re implementing standards and procedures until adoption of final regulations, effective May 14, 2018; P.A. 18-169 amended Subsec. (d) by replacing “Department of Social Services” with “Department of Rehabilitation Services” re informational letter issued jointly with Office of the Long-Term Care Ombudsman, effective June 14, 2018; P.A. 19-117 made a technical change in Subsec. (b), added new Subsec. (c) re requirements for petitions for closure and redesignated existing Subsecs. (c) to (g) as Subsecs. (d) to (h), effective July 1, 2019; P.A. 19-157 amended Subsec. (d) by replacing “Department of Rehabilitation Services” with “Department of Aging and Disability Services”; P.A. 22-145 amended Subsec. (b) by requiring commissioner to consider criteria in Sec. 17b-354 in certain certificate of need evaluations and amended Subsec. (f) by making technical changes, authorizing commissioner to hold an informal conference with a facility and place conditions on approval and requiring commissioner to notify the facility if its request is modified, effective July 1, 2022; P.A. 24-122 amended Subsec. (b) by deleting reference to Sec. 17a-870 and adding provision re notification of Office of the Developmental Services Ombudsperson, amended Subsec. (c) by adding provisions re Office of the Developmental Services Ombudsperson and replacing “Department of Rehabilitation Services” with “Department of Aging and Disability Services”, amended Subsec. (d) by adding provision re notification of Office of the Developmental Services Ombudsperson and amended Subsec. (e) by adding provision re Office of the Developmental Services Ombudsperson, effective June 5, 2024; P.A. 24-141 amended Subsec. (b) by designating existing provisions re exemption from permission or request for permission to close a facility when facility in receivership is closed by court order as Subdiv. (4)(A), adding Subdiv. (4)(B) re exemption from permission or request for permission for changes from licensure as rest home with nursing supervision to licensure as chronic and convalescent nursing home and making a technical change, effective June 4, 2024.

Nearby Sections

15
§ 17b-105e
Definitions.
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 17b-352, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-352.