Versions of Connecticut General Statutes 38a-478h - Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited on LawServer 2023 Connecticut General Statutes 38a-478h – Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited 2022 Connecticut General Statutes 38a-478h – Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited 2020 Connecticut General Statutes 38a-478h – Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited 2019 Connecticut General Statutes 38a-478h – Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited 2016 Connecticut General Statutes 38a-478h – Contract requirements and notice for removal or departure of provider. Retaliatory action prohibited 2014 Connecticut General Statutes 38a-478h – Removal of providers. Notice requirements. Retaliatory action prohibited 2013 Connecticut General Statutes 38a-478h – Removal of providers. Notice requirements. Retaliatory action prohibited 2009 Connecticut General Statutes 38a-478h – Removal of providers. Notice requirements. Retaliatory action prohibited