Connecticut Statutes

§ 19a-112g — Sexual assault forensic examiners. Responsibilities.

Connecticut § 19a-112g
JurisdictionConnecticut
Title 19aPublic Health and Well-Being
Ch. 368aDepartment of Public Health

This text of Connecticut § 19a-112g (Sexual assault forensic examiners. Responsibilities.) 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. § 19a-112g (2026).

Text

A sexual assault forensic examiner may provide immediate care and treatment to a victim of sexual assault who is a patient in a health care facility and collect evidence pertaining to the investigation of any sexual assault in accordance with the State of Connecticut Technical Guidelines for Health Care Response to Victims of Sexual Assault, published by the Commission on the Standardization of the Collection of Evidence in Sexual Assault Investigations pursuant to section 19a-112a. Services provided by a sexual assault forensic examiner shall be:

(1)In accordance with the policies and accreditation standards of the health care facility; and (2) pursuant to a written agreement entered into by the health care facility and the Office of Victim Services concerning the training of identified

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

Legislative History

(Sept. Sp. Sess. P.A. 09-3, S. 48; P.A. 15-16, S. 1; P.A. 19-114, S. 3.) History: Sept. Sp. Sess. P.A. 09-3 effective October 6, 2009; P.A. 15-16 amended Subsec. (a) by designating existing provision re definition of “sexual assault forensic examiner” as Subdiv. (1) and adding Subdiv. (2) defining “health care facility”, amended Subsec. (b) by adding references to health care facility, and made technical and conforming changes, effective July 1, 2015; P.A. 19-114 deleted former Subsec. (a) re definitions of “sexual assault forensic examiner” and “health care facility”, deleted Subsec. (b) designator, deleted references to acute care hospital, deleted reference to Department of Public Health, added “training of identified health care providers” in Subdiv. (2), and made technical and conforming changes, effective July 1, 2019.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 19a-112g, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-112g.