Loading chat...

CT HB05321

Bill

Status

Passed

5/30/2012

Primary Sponsor

Anthony Musto

Click for details

Origin

House of Representatives

2012 General Assembly

AI Summary

  • Transfers regulatory authority for certificate of need applications from the Office of Health Care Access to the Department of Public Health, effective October 1, 2012

  • Modifies certificate of need review procedures to require a 90-day decision period (extendable to 150 days), with decisions issued within 60 days after public hearing closure instead of the previous timeline

  • Changes health care facility utilization studies from annual to biennial basis and updates the state-wide health care facilities and services plan not less than once every two years instead of every five years

  • Revises hospital financial reporting requirements to require audited financial statements by February 28 and net revenue verification by March 31 annually, replacing the previous independent audit requirement

  • Eliminates prior requirements for hospitals to file payer discount agreements with the Office of Health Care Access; agreements must instead be kept on file at the hospital for at least three years

  • Expands conditions under which the office may release patient-identifiable data to state agencies, federal agencies, and other states' health data collection agencies for specific health care purposes under written confidentiality agreements

Legislative Description

An Act Concerning The Office Of Health Care Access.

Last Action

Signed by the Governor

6/15/2012

Committee Referrals

Public Health2/24/2012

Full Bill Text

No bill text available