Connecticut Statutes
§ 17b-527 — (Formerly Sec. 17a-367). Information to be made available to commissioner and residents. Facility in financial distress. Regulations. Remediation plan.
Connecticut § 17b-527
This text of Connecticut § 17b-527 ((Formerly Sec. 17a-367). Information to be made available to commissioner and residents. Facility in financial distress. Regulations. Remediation plan.) 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-527 (2026).
Text
(a)A provider operating a facility in this state shall notify the commissioner in writing prior to refinancing its existing indebtedness or making any material change in its business or corporate structure.
(b)A provider shall notify the commissioner and the residents at all facilities it operates not less than three months in advance of any changes in ownership of the provider. The commissioner may excuse a provider from the requirements of this section, on a case-by-case basis, if reasonable written notice of the change in ownership is also provided to each residents council at each facility operated by the provider or, if no residents council exists, to each resident.
(c)A provider shall provide residents at all facilities it operates not less than thirty days' advance written notice
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 86-252, S. 8, 17; P.A. 98-250, S. 25, 39; P.A. 99-282, S. 2, 4; P.A. 15-115, S. 11.) History: Sec. 17-542 transferred to Sec. 17a-367 in 1991; Sec. 17a-367 transferred to Sec. 17b-527 in 1995; P.A. 98-250 added new Subsec. (b) re regulations, effective July 1, 1998; P.A. 99-282 amended Subsec. (a) to require providers to make information filed with the department pursuant to the subsection available to residents during regular business hours, to provide a copy of the most recent filing upon request and to notify residents of the right to view filings and receive such copy, and authorized the commissioner to adopt regulations re financial and actuarial information to be filed, inserted new Subsec. (b) re written notice to the commissioner prior to refinancing existing indebtedness or material change in business or corporate structure, inserted new Subsec. (c) re commissioner's authority to require additional information if the commissioner finds the facility is in financial distress, or at risk of being in financial distress, and defined “financial distress”, and redesignated former Subsec. (b) as Subsec. (d) and substituted “additional conditions that constitute financial distress” for “financial and actuarial information to be filed by a provider ...” re criteria the commissioner may prescribe by regulation, effective July 1, 1999; P.A. 15-115 deleted former Subsec. (a) re annual financial reporting to department, redesignated existing Subsec. (b) as Subsec. (a), added new Subsecs. (b) and (c) re notice of ownership changes and service fee increases, redesignated existing Subsecs. (c) and (d) as Subsecs. (d) and (e), and amended redesignated Subsec. (e) by adding provisions re report of modification, waiver or extension of provider's material financial covenants or payment terms and re remediation plan.
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-527, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-527.