Connecticut 2021 2021 Regular Session

Connecticut Senate Bill SB00955 Comm Sub / Analysis

Filed 05/14/2021

                     
Researcher: JP 	Page 1 	5/14/21 
 
 
 
OLR Bill Analysis 
sSB 955 (File 515, as amended by Senate "A")*  
 
AN ACT CONCERNING REVISIONS TO OBSOLETE PROVISIONS 
OF THE GENERAL STATUTES AFFECTING THE DEPARTMENT 
OF SOCIAL SERVICES.  
 
SUMMARY 
This bill limits participation in the Connecticut Home Care Program 
for Persons with Disabilities to those who are ineligible for Medicaid 
or Medicaid waivers (§ 501, see BACKGROUND). It also expands the 
Statewide Health Information Exchange board of directors to include 
the Department of Social Services (DSS) commissioner or her designee 
as an ex-officio voting member (§ 502, see BACKGROUND). 
The bill requires the DSS commissioner, in collaboration with the 
Mental Health and Addiction Services and Housing commissioners, to: 
1. study whether state-contracted human services providers 
receive disparate payment rates under programs they 
administer in different regions of the state and 
2. report by November 1, 2021, on the rate study and any rate 
adjustment recommendations to the Appropriations, Housing, 
Human Services, and Public Health committees.  
For the study, “human services” includes (1) physical and 
behavioral health services and (2) housing and shelter services 
provided to homeless persons. 
The bill makes other various changes to the laws governing DSS. 
Specifically, it eliminates: 
1. references to the state’s Weatherization Assistance Program 
from the annual Low-Income Home Energy Assistance Program 
reporting requirements (the Department of Energy and 
Environmental Protection now administers the program in  2021SB-00955-R01-BA.DOCX 
 
Researcher: JP 	Page 2 	5/14/21 
 
partnership with community action agencies) (§ 1);  
2. the requirement that DSS include a copy of the transcript of the 
cognizance committees’ review proceeding when submitting to 
the Centers for Medicare & Medicaid Services (a) a Medicaid 
waiver application or renewal or (b) certain proposed 
amendments to the Medicaid state plan (§ 2); 
3. the requirement that DSS develop uniform regulations for 
licensing human services facilities, which the state auditors 
interpreted as requiring DSS to promulgate for these facilities 
regardless of whether they are within its purview (§ 3);  
4. an outdated requirement that DSS, in collaboration with the 
Council on Medical Assistance Program Oversight, annually 
prepare a report, within available appropriations, that includes 
a comparison of the performance of each Medicaid managed 
care organization and other member service delivery choices 
(managed care is no longer used by the state Medicaid 
program) (§ 4); 
5. references to freestanding medical clinics from a provision on 
Medicaid rate adjustments based on cost reporting (these clinics 
are not paid via this method and were always paid according to 
a fee schedule) (§ 5);  
6. the requirement that DSS adopt regulations to certify federally 
qualified health centers (this aspect of Medicaid managed care 
is no longer used by the state Medicaid plan) (§ 6); 
7. three obsolete statutes regarding an inactive Temporary Family 
Assistance client advisory board (CGS § 17b-184), a formulary 
for certain generic prescription drug costs that are now 
reimbursed according to federal regulations (CGS § 17b-274a), 
and a reporting requirement on employment opportunities and 
training for persons with disabilities (CGS § 17b-610) (§ 8); and 
8. the requirement that the Office of Child Support Services within  2021SB-00955-R01-BA.DOCX 
 
Researcher: JP 	Page 3 	5/14/21 
 
DSS (a) establish, maintain, and periodically update a list of 
delinquent child support obligors and (b) publish, on the 
DSS website, a list of the 100 individuals with the highest 
delinquent child support obligations, which in practice, DSS has 
never published (§ 503). 
The bill additionally (1) replaces a reference to the Connecticut Law 
Journal, instead requiring DSS to post notices of its intent to adopt 
regulations regarding community health centers on its website and the 
eRegulations system, and (2) makes technical and conforming changes. 
*Senate Amendment “A” (1) limits participation in the Connecticut 
Home Care Program for Persons with Disabilities, (2) expands the 
Statewide Health Information Exchange board of directors, (3) requires 
a study of state-contracted human services provider payment rates, 
and (4) repeals the requirements concerning lists of delinquent child 
support obligors. 
EFFECTIVE DATE:  July 1, 2021, except that the provisions 
concerning the Connecticut Home Care Program for Persons with 
Disabilities, Statewide Health Information Exchange board of 
directors, and human service provider rate study are effective upon 
passage. 
BACKGROUND 
Connecticut Home Care Program for Persons with Disabilities  
Under existing law, this state-funded pilot serves up to 100 people 
with disabilities who (1) are age 18 to 64, (2) are inappropriately 
institutionalized or at risk of becoming so, and (3) meet certain asset 
limits.  
Statewide Health Information Exchange Board of Directors  
Under existing law, the board’s general purpose is to implement a 
program to expedite the development of the Statewide Health 
Information Exchange.   
Under current law, the board includes the following eight members, 
who serve two-year terms:   2021SB-00955-R01-BA.DOCX 
 
Researcher: JP 	Page 4 	5/14/21 
 
1. an advocate for health care consumers, appointed by the 
governor;  
2. a clinical medical doctor, appointed by the Senate president pro 
tempore;  
3. a hospital administration expert, appointed by the House 
speaker;  
4. a corporate law or finance expert, appointed by the Senate 
minority leader;  
5. a group health insurance expert, appointed by the House 
minority leader;  
6. the state’s chief information officer, or his designee;  
7. the Office of Policy and Management secretary, or her designee; 
and  
8. the state’s health information technology officer.  
COMMITTEE ACTION 
Human Services Committee 
Joint Favorable Substitute 
Yea 19 Nay 0 (03/31/2021)