Loading chat...
CT SB00433
Bill
Status
6/7/2016
Primary Sponsor
Insurance and Real Estate Committee
Click for details
AI Summary
SB 433 Summary
-
Establishes comprehensive network adequacy standards requiring health carriers to maintain a sufficient number and appropriate types of participating providers to ensure covered persons have accessible health care services without unreasonable travel or delay, effective January 1, 2017.
-
Requires health carriers to establish processes allowing covered persons to receive covered benefits at in-network cost-sharing levels from nonparticipating providers when the carrier lacks sufficient network providers or providers with necessary expertise, with timely review procedures.
-
Mandates 60-day written notice before health carriers remove or providers leave networks; requires good faith efforts to notify affected covered persons within 30 days and establish continuity of care procedures for patients in active treatment.
-
Requires all health carrier-provider contracts to include hold harmless provisions protecting covered persons from balance billing, survive contract termination, and include provisions for continuity of care in case of health carrier insolvency.
-
Establishes participating provider directory requirements including monthly updates posted online with searchable information on provider names, specialties, languages, hospital affiliations, and whether providers accept new patients; requires print copies upon request.
Legislative Description
An Act Concerning Standards And Requirements For Health Carriers' Provider Networks And Contracts Between Health Carriers And Participating Providers.
Last Action
Signed by the Governor
6/7/2016