LCO \\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-00930-R01- SB.docx 1 of 3 General Assembly Substitute Bill No. 930 January Session, 2023 AN ACT REQUIRING NOTICE OF A PROPOSED INVOLUNTARY TRANSFER OR DISCHARGE OF A NURSING FACILITY RESIDENT TO THE STATE OMBUDSMAN. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. Subsection (c) of section 19a-535 of the general statutes is 1 repealed and the following is substituted in lieu thereof (Effective from 2 passage): 3 (c) (1) Before effecting any transfer or discharge of a resident from 4 the facility, the facility shall notify, in writing, the resident and the 5 resident's guardian or conservator, if any, or legally liable relative or 6 other responsible party if known, of the proposed transfer or 7 discharge, the reasons therefor, the effective date of the proposed 8 transfer or discharge, the location to which the resident is to be 9 transferred or discharged, the right to appeal the proposed transfer or 10 discharge and the procedures for initiating such an appeal as 11 determined by the Department of Social Services, the date by which an 12 appeal must be initiated in order to preserve the resident's right to an 13 appeal hearing and the date by which an appeal must be initiated in 14 order to stay the proposed transfer or discharge and the possibility of 15 an exception to the date by which an appeal must be initiated in order 16 to stay the proposed transfer or discharge for good cause, that the 17 resident may represent himself or herself or be represented by legal 18 Substitute Bill No. 930 LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-00930- R01-SB.docx } 2 of 3 counsel, a relative, a friend or other spokesperson, and information as 19 to bed hold and nursing home readmission policy when required in 20 accordance with section 19a-537. The notice shall also include the 21 name, mailing address and telephone number of the State Long-Term 22 Care Ombudsman. If the resident is, or the facility alleges a resident is, 23 mentally ill or developmentally disabled, the notice shall include the 24 name, mailing address and telephone number of the nonprofit entity 25 designated by the Governor in accordance with section 46a-10b to 26 serve as the Connecticut protection and advocacy system. The notice 27 shall be given at least thirty days and no more than sixty days prior to 28 the resident's proposed transfer or discharge, except where the health 29 or safety of individuals in the facility are endangered, or where the 30 resident's health improves sufficiently to allow a more immediate 31 transfer or discharge, or where immediate transfer or discharge is 32 necessitated by urgent medical needs or where a resident has not 33 resided in the facility for thirty days, in which cases notice shall be 34 given as many days before the transfer or discharge as practicable. 35 (2) The resident may initiate an appeal pursuant to this section by 36 submitting a written request to the Commissioner of Social Services 37 not later than sixty calendar days after the facility issues the notice of 38 the proposed transfer or discharge, except as provided in subsection 39 (h) of this section. In order to stay a proposed transfer or discharge, the 40 resident must initiate an appeal not later than twenty days after the 41 date the resident receives the notice of the proposed transfer or 42 discharge from the facility unless the resident demonstrates good 43 cause for failing to initiate such appeal within the twenty-day period. 44 (3) On the date that the facility provides notice of a proposed 45 involuntary transfer or discharge of a resident pursuant to the 46 provisions of subdivision (1) of this subsection, the facility shall notify 47 the State Ombudsman, appointed pursuant to section 17a-870, in a 48 manner prescribed by the State Ombudsman, of such proposed 49 involuntary transfer or discharge. Failure to provide notice to the State 50 Ombudsman pursuant to the provisions of this subdivision shall 51 Substitute Bill No. 930 LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-00930- R01-SB.docx } 3 of 3 invalidate any notice of the proposed involuntary transfer or discharge 52 of a resident submitted pursuant to the provisions of subdivision (1) of 53 this subsection. 54 Sec. 2. Subsection (k) of section 19a-535 of the general statutes is 55 repealed and the following is substituted in lieu thereof (Effective from 56 passage): 57 (k) [A] Except as otherwise provided pursuant to subdivision (3) of 58 subsection (c) of this section, a facility shall electronically report each 59 involuntary transfer or discharge to the State Ombudsman, appointed 60 pursuant to section [17a-405] 17a-870, (1) in a manner prescribed by the 61 State Ombudsman, and (2) on an Internet web site portal maintained 62 by the State Ombudsman in accordance with patient privacy 63 provisions of the Health Insurance Portability and Accountability Act 64 of 1996, P.L. 104-191, as amended from time to time. 65 This act shall take effect as follows and shall amend the following sections: Section 1 from passage 19a-535(c) Sec. 2 from passage 19a-535(k) Statement of Legislative Commissioners: In Section 1(c)(3), "pursuant to section 17a-405" was changed to "pursuant to section 17a-870" for accuracy and Section 2 was added for statutory consistency. AGE Joint Favorable Subst.