Connecticut Statutes
§ 19a-491a — Information required for nursing home license. Professional liability insurance requirements. Procedure upon failure to provide information.
Connecticut § 19a-491a
This text of Connecticut § 19a-491a (Information required for nursing home license. Professional liability insurance requirements. Procedure upon failure to provide information.) 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-491a (2026).
Text
(a)A person seeking a license to establish, conduct, operate or maintain a nursing home shall provide the Department of Public Health with the following information:
(1)(A) The name and business address of the owner and a statement of whether the owner is an individual, partnership, corporation or other legal entity;
(B)the names of the officers, directors, trustees, or managing and general partners of the owner, the names of persons having a five per cent or greater ownership interest in the owner, and a description of each such person's occupation with the owner;
(C)if the owner is a corporation which is incorporated in another state, a certificate of good standing from the secretary of state of the state of incorporation; and (D) if a private equity company or real estate investment
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Legislative History
(P.A. 89-350, S. 1; P.A. 93-381, S. 9, 39; P.A. 95-257, S. 12, 21, 58; P.A. 97-112, S. 2; June Sp. Sess. P.A. 99-2, S. 39, 72; P.A. 01-195, S. 148, 181; P.A. 04-221, S. 33; P.A. 06-196, S. 149; P.A. 13-249, S. 1; P.A. 23-48, S. 8; 23-122, S. 2.) History: P.A. 93-381 replaced department of health services with the department of public health and addiction services, effective July 1, 1993; P.A. 95-257 replaced Commissioner and Department of Public Health and Addiction Services with Commissioner and Department of Public Health, effective July 1, 1995; P.A. 97-112 replaced “home for the aged” with “residential care home”; June Sp. Sess. P.A. 99-2 amended Subsec. (c) by adding requirement of written proof of consent of owner when owner is different from the person seeking renewal, effective June 29, 1999; P.A. 01-195 made technical changes in Subsecs. (a) to (c), effective July 11, 2001; P.A. 04-221 amended Subsec. (c) by changing from allowing to requiring the commissioner to refuse to issue or renew license if required information not provided, by providing that license shall be granted to holder of certificate of need in certain circumstances and by providing for procedure in renewals pursuant to order of the commissioner, effective June 8, 2004; P.A. 06-196 made a technical change in Subsec. (c), effective June 7, 2006; P.A. 13-249 added new Subsec. (c) re professional liability insurance or other indemnity against liability for professional malpractice, redesignated existing Subsec. (c) as Subsec. (d) and made a technical change, effective January 1, 2014; P.A. 23-48 amended Subsec. (a) by adding Subdiv. (1)(D) re private equity company or real estate investment trust ownership of a nursing home business, adding new Subdiv. (6) re audited and certified financial statements of owner, redesignating existing Subdiv. (6) as Subdiv. (7) and made conforming changes, effective July 1, 2023; P.A. 23-122 amended Subsec. (a)(1)(B) replacing “ten per cent” with “five per cent”.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 19a-491a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-491a.