Section 205 – Suspension or revocation of registration.
Effective 5/10/2016 31A-44-205. Suspension or revocation of registration. The department may suspend or revoke a provider’s registration if the provider intentionally violates this chapter. Enacted by Chapter 270, 2016 General Session
Section 206 – Management by others.
Effective 5/10/2016 31A-44-206. Management by others. A provider may not contract for total management of a facility unless the provider notifies the department. Enacted by Chapter 270, 2016 General Session
Section 301 – Precontractual recording requirements.
Effective 5/10/2016 31A-44-301. Precontractual recording requirements. (1) A provider shall file with the department a current disclosure statement that meets the requirements of this part. (2) A provider shall comply with Subsection (1) before the provider: (a) contracts to provide continuing care to a resident in this state; (b) extends the term of an existing […]
Section 302 – Delivery of disclosure statement.
Effective 5/10/2016 31A-44-302. Delivery of disclosure statement. (1) A provider shall deliver a disclosure statement to an individual before the earlier of the date: (a) the provider executes a continuing care contract with the individual; or (b) the individual transfers an entrance fee or a nonrefundable deposit to the provider. (2) The most recently filed […]
Section 303 – Cover page of disclosure statement.
Effective 5/10/2016 31A-44-303. Cover page of disclosure statement. The cover page of a disclosure statement shall state: (1) the disclosure statement’s date in a prominent location and in type that is boldfaced, capitalized, underlined, or otherwise set out from the surrounding written material so as to be conspicuous; (2) that the provider is required to […]
Section 304 – Disclosure statement — Contents — Provider characteristics.
Effective 5/10/2016 31A-44-304. Disclosure statement — Contents — Provider characteristics. A provider disclosure statement shall contain: (1) the name and business address of each provider officer, director, trustee, and managing or general partner of the provider; (2) the name and business address of each person who has at least a 10% interest in the provider […]
Section 305 – Disclosure statement — Contents — Contract.
Effective 5/10/2016 31A-44-305. Disclosure statement — Contents — Contract. A provider disclosure statement shall include a description of the following provisions contained in the provider’s continuing care contract: (1) a description of the services provided under the provider’s proposed continuing care contract, including a description of: (a) the extent to which the provider will offer […]
Section 306 – Disclosure statement — Contents — Health care information.
Effective 5/10/2016 31A-44-306. Disclosure statement — Contents — Health care information. The provider disclosure statement shall include: (1) a description of the facility as an independent living, assisted living, or nursing care facility, or a combination of facility types; (2) a general description of medical services provided at the facility in addition to assisted living […]
Section 304 – Administrative rules.
Effective 5/13/2014 31A-43-304. Administrative rules. The commissioner may adopt administrative rules in accordance with Title 63G, Chapter 3, Utah Administrative Rulemaking Act, to: (1) implement this chapter; (2) define lasering practices that are prohibited by this chapter; (3) establish the form and manner of the actuarial certification and the annual report on stop-loss experience required […]
Section 103 – Advisory committee.
Effective 5/10/2016 31A-44-103. Advisory committee. (1) The commissioner may convene a continuing care advisory committee to advise the department on issues related to the continuing care industry, continuing care facility residents, and the department’s duties under this chapter. (2) The committee described in Subsection (1) shall consist of five members appointed by the department as […]