Connecticut Statutes
§ 17b-59f — State Health Information Technology Advisory Council. Establishment of All-Payer Claims Database Advisory Group.
Connecticut § 17b-59f
This text of Connecticut § 17b-59f (State Health Information Technology Advisory Council. Establishment of All-Payer Claims Database Advisory Group.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 17b-59f (2026).
Text
(a)There shall be a State Health Information Technology Advisory Council to advise the Commissioner of Health Strategy and the health information technology officer, designated in accordance with section 19a-754a, in developing priorities and policy recommendations for advancing the state's health information technology and health information exchange efforts and goals and to advise the commissioner and officer in the development and implementation of the state-wide health information technology plan and standards and the State-wide Health Information Exchange, established pursuant to section 17b-59d. The advisory council shall also advise the commissioner and officer regarding the development of appropriate governance, oversight and accountability measures to ensure success in achieving
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 15-146, S. 25; 15-242, S. 59; P.A. 16-77, S. 7; P.A. 17-188, S. 7; June Sp. Sess. P.A. 17-2, S. 127; P.A. 18-91, S. 11; P.A. 24-19, S. 24; 24-81, S. 182.) History: P.A. 15-146 effective July 1, 2015; P.A. 15-242 amended Subsec. (b)(7) by adding “a current or former” and making a technical change, effective July 1, 2015; P.A. 16-77 amended Subsec. (a) by replacing references to Commissioner of Social Services with references to Health Information Technology Officer, amended Subsec. (b) by adding new Subdiv. (1) re Health Information Technology Officer and redesignating existing Subdivs. (1) to (17) as Subdivs. (2) to (18), amending redesignated Subdiv. (9) by replacing “two members” with “three members” and adding Subpara. (C) re representative of Connecticut State Medical Society, amending redesignated Subdiv. (10) by replacing “two members” with “three members”, replacing reference to representative of outpatient surgical facility with reference to technology expert who represents hospital system in Subpara. (A) and adding Subpara. (C) re health care consumer or health care consumer advocate, amended Subsec. (c) by making conforming changes, amended Subsec. (d) by deleting provisions re date for appointments to council and first meeting, replacing reference to Commissioner of Social Services with reference to Health Information Technology Officer and deleting provision re number of times council shall meet prior to January 1, 2016, and amended Subsec. (e) by adding reference to Health Information Technology Officer, effective June 2, 2016; P.A. 17-188 amended Subsec. (d) by making a technical change; June Sp. Sess. P.A. 17-2 amended Subsec. (b) by adding new Subdiv. (8) re Comptroller and redesignating existing Subdivs. (8) to (18) as Subdivs. (9) to (19), amended Subsec. (d) by designating existing provisions re Health Information Technology Officer as Subdiv. (1) and amending same by adding provision re chairpersons establishing subcommittees and working groups and adding Subdiv. (2) re chairpersons appointing additional members to council, added new Subsec. (e) re All-Payer Claims Database Advisory Group and redesignated existing Subsec. (e) as Subsec. (f), and made conforming changes, effective October 31, 2017; P.A. 18-91 amended Subsec. (a) by adding references to executive director of the Office of Health Strategy, and replacing “19a-755” with “19a-754a”, amended Subsec. (b) by replacing Health Information Technology Officer with member appointed by executive director of the Office of Health Strategy in Subdiv. (1), adding new Subdiv. (2) re health information technology officer, redesignating existing Subdivs. (2) to (4), as Subdivs. (3) to (5), deleting former Subdiv. (5) re director of state innovation model, making a technical change in Subdivs. (6) and (9), and replacing “representative of the Connecticut State Medical Society” with “physician licensed under chapter 370” in Subdiv. (10), amended Subsec. (d)(1) by replacing “Health Information Technology Officer, appointed in accordance with section 19a-755” with “health information technology officer, designated in accordance with section 19a-754a”, amended Subsec. (e)(1) by making a technical change, and amended Subsec. (f) by replacing “Health Information Technology Officer” with “executive director of the Office of Health Strategy”, effective May 14, 2018; P.A. 24-19 amended Subsec. (b) by adding new Subdiv. (9) to add Attorney General to council and redesignated existing Subdivs. (9) to (19) as Subdivs. (10) to (20), effective July 1, 2024 (Revisor's note: A reference to Subdivs. (10) to (19) in Subsec. (c) was changed editorially by the Revisors to Subdivs. (11) to (20) for consistency with changes made by P.A. 24-19); P.A. 24-81 amended Subsecs. (a), (b)(1) and (f) by replacing references to executive director of the Office of Health Strategy with references to Commissioner of Health Strategy, effective May 30, 2024.
Nearby Sections
15
§ 17b-102
(Formerly Sec. 17-83n). Regulations providing a financial incentive for reporting vendor fraud.§ 17b-103
(Formerly Sec. 17-83p). Refunds by vendors to persons eligible for medical assistance. Penalty.§ 17b-105
(Formerly Sec. 17-2d). Authority to furnish transportation out of state for recipients of aid.§ 17b-105e
Definitions.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 17b-59f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/17b-59f.