Connecticut Medical Soc. v. Comm'ns on Hosp., No. 322810 (Aug. 12, 1991)

1991 Conn. Super. Ct. 7393
CourtConnecticut Superior Court
DecidedAugust 12, 1991
DocketNo. 322810
StatusUnpublished

This text of 1991 Conn. Super. Ct. 7393 (Connecticut Medical Soc. v. Comm'ns on Hosp., No. 322810 (Aug. 12, 1991)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Connecticut Medical Soc. v. Comm'ns on Hosp., No. 322810 (Aug. 12, 1991), 1991 Conn. Super. Ct. 7393 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] THE NATURE OF THE PROCEEDINGS Pursuant to sections 4-176, 4-183, and 19a-158 of the General Statutes, plaintiffs appeal a declaratory ruling issued by the defendant Commission on Hospitals and Health Care (hereinafter "Commission" or "CHHC").

On June 14, 1985, the plaintiffs filed a petition for a declaratory ruling with the Commission (ROR #1; #17; Complaint, par. 18) pursuant to section 4-176. Plaintiffs challenged certain parts of section 19a-165q-2 of the Commission's prospective payment regulations. The plaintiffs contended that the Commission exceeded its authority in adopting section 19a-165a-2, which requires submission of certain patient and physician data. Additionally, plaintiffs objected to the mandatory submission of this same data on grounds that such disclosure would "violate confidentiality rights of patients." (ROR #1; 17).

The original petitioners before the Commission were The Connecticut State Medical Society, The Connecticut Hospital Association, Joseph C. Czarsty, M.D., William A. Whalen, M.D., Joseph P. Zeppieri, M.D., The Greenwich Hospital Association, The Hospital of saint Raphael, Rockville General Hospital, Saint Vincent's Medical Center, and The Sharon Hospital. (ROR #1, Petitioner for Declaratory Ruling.) The Commission admitted only the last five hospitals listed above as petitioners. (ROR #17, Amended petition for Declaratory Ruling.) The Connecticut State Medical Society, The Connecticut Hospital Association, Joseph C. Czarsty, M.D., and William A. Whalen, M.D. requested but were denied party status. (ROR #22, Declaratory Ruling; #26, Petitions of the Connecticut State Medical Society, William A. Whalen, M.D., Joseph C. Czarsty, M.D. and the Connecticut Hospital Association to be added as a party.) The basis of the Commission's decision to deny party status is that these entities and individuals are not health care facilities or institutions within the jurisdiction of the Commission and are not persons whose legal rights, duties or privileges are CT Page 7394 to be determined by the Commission. (ROR #22, p. 7.)

On September 3, 1986 the defendant Commission rendered its declaratory ruling. (ROR #22). The Commission rendered the following conclusions:

(A) The Commission has ample authority to require the submission of the challenged data;

(B) The Commission has established adequate safeguards to protect patient and physician confidentiality;

(C) The information requested serves an important state interest;

(D) The submission of data on patients hospitalized for psychiatric illness and for drug and alcohol abuse does not violate state or federal law;

(E) The petitioners' assertion that the challenged data is for purposes other than the development and implementation of the prospective payment system is pure speculation.

(F) The collection of the challenged data is not overly burdensome.

(ROR #22).

The original petitioners, with the exception of Joseph P. Zeppieri and the Hospital of Saint Raphael, the latter of which withdrew from this appeal on August 12, 1987, appeal the Commission's decision. (Court File, #106). Plaintiffs raise both substantive and procedural issues.

Plaintiffs filed a 72-page brief on April 19, 1988; a reply brief on November 8, 1988 comprised of 33 pages; a supplemental brief on March 26, 1991; and a statement regarding the applicability of Public Act No. 89-371 dated April 9, 1991. The defendant filed a 60 page brief on September 13, 1988; and a supplemental brief on April 9, 1991.

FACTS

The plaintiffs appeal the declaratory ruling issued by the defendant Commission and challenge the collection by the Commission of allegedly confidential medical information purportedly needed to implement, administer, and enforce a CT Page 7395 prospective payment system for hospitals. Plaintiffs claim that the Commission exceeded its authority by requiring submission of certain data listed in section 19a-165q-2 of the Hospital and Health Care Regulations. (ROR #22; Complaint.)

The plaintiffs request that the Commission's decision of September 3, 1986 be reversed or vacated and set aside; that the challenged regulations requiring the submission of patient and physician data be declared unlawful, invalid and unenforceable; that the Commission be ordered to purge its computer files and the files of any agent which collects or processes data of all challenged data elements collected pursuant to section 19a-165q-2 of the Commission's regulations; and that the plaintiffs be provided with any appropriate equitable relief.

ISSUE

(1) Whether the Commission acted illegally, arbitrarily or in abuse of its discretion such that plaintiffs' appeal should be sustained.

JURISDICTION

Standing/Aggrievement

It is fundamental that, in order to have standing to bring an administrative appeal, a person must be aggrieved. Connecticut Business Industries Assn. Inc. v. CHHC,214 Conn. 726, 729 (1990). (citations omitted). The party claiming aggrievement must demonstrate a specific, personal and legal interest in the subject matter of the decision as opposed to a general interest shared by the community as a whole. State Medical Society v. Board of Examiners in Podiatry, 203 Conn. 295, 299 (1987). The party must also establish that this interest has been specially and injuriously affected by the decision. Id. at 300. Aggrievement is established if there is a possibility as opposed to a certainty that some legally protected interest has been adversely affected. Id. at 300. In the absence of such aggrievement, the appeal must be dismissed for lack of subject matter jurisdiction. CBIA v. CHHC, 214 Conn. 726,729-30 (1990) (citation omitted).

Plaintiffs appeal pursuant to sections 4-176, 4-183 and 19-158 of the General Statutes. Section 19a-158 entitled "Appeals' provides that:

Any health care facility or institution CT Page 7396 and any state health care facility or institution aggrieved by any final decision of said commission under the provisions of sections 19a-145 to 19a-156, inclusive, or sections 19a-165 to 191-165q, inclusive, may appeal therefrom in accordance with the provisions of section 4-183, except venue shall be in the judicial district in which it is located. Such appeal shall have precedence in respect to order of trial over all other cases except writs of habeas corpus, actions brought by or on behalf of the state, including informations on the relation of private individuals, and appeals from awards or decisions of workers' compensation commissioners.

Conn. Gen. Stat. 19a-158 (rev'd to 1985) (emphasis added).

A "health care facility or institution" means any facility or institution engaged primarily in providing services for the prevention, diagnosis and treatment of human health conditions, including, but not limited to, home health care agencies, homemaker-home health aide agencies. .

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Baker v. Carr
369 U.S. 186 (Supreme Court, 1962)
Persico v. Maher
465 A.2d 308 (Supreme Court of Connecticut, 1983)
Stern v. Stern
332 A.2d 78 (Supreme Court of Connecticut, 1973)
Connecticut Ass'n of Health Care Facilities, Inc. v. Worrell
508 A.2d 743 (Supreme Court of Connecticut, 1986)
Connecticut Hospital Ass'n v. Commission on Hospitals & Health Care
509 A.2d 1050 (Supreme Court of Connecticut, 1986)
Griffin Hospital v. Commission on Hospitals & Health Care
512 A.2d 199 (Supreme Court of Connecticut, 1986)
Texaco Refining & Marketing Co. v. Commissioner of Revenue Services
522 A.2d 771 (Supreme Court of Connecticut, 1987)
Farrell v. St. Vincent's Hospital
525 A.2d 954 (Supreme Court of Connecticut, 1987)
City of New Haven v. Freedom of Information Commission
535 A.2d 1297 (Supreme Court of Connecticut, 1988)
Martone v. Lensink
541 A.2d 488 (Supreme Court of Connecticut, 1988)
Kelemen v. Rimrock Corp.
542 A.2d 720 (Supreme Court of Connecticut, 1988)
Donis v. Connecticut Board of Examiners in Podiatry
542 A.2d 726 (Supreme Court of Connecticut, 1988)
Commission on Hospitals & Health Care v. Stamford Hospital
546 A.2d 257 (Supreme Court of Connecticut, 1988)
Monroe v. Horwitch
576 A.2d 1280 (Supreme Court of Connecticut, 1990)
Connecticut Light & Power Co. v. Department of Public Utility Control
591 A.2d 1231 (Supreme Court of Connecticut, 1991)
Plastic Distributors, Inc. v. Burns
497 A.2d 1005 (Connecticut Appellate Court, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 7393, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-medical-soc-v-commns-on-hosp-no-322810-aug-12-1991-connsuperct-1991.