Connecticut Statutes

§ 19a-486a — Sale of nonprofit hospitals: Certificate of need determination letter. Hearing. Application for approval.

Connecticut § 19a-486a
JurisdictionConnecticut
Title 19aPublic Health and Well-Being
Ch. 368vHealth Care Institutions

This text of Connecticut § 19a-486a (Sale of nonprofit hospitals: Certificate of need determination letter. Hearing. Application for approval.) 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. § 19a-486a (2026).

Text

(a)No nonprofit hospital shall enter into an agreement to transfer a material amount of its assets or operations or a change in control of operations to a person that is organized or operated for profit without first having received approval of the agreement by the commissioner and the Attorney General pursuant to sections 19a-486 to 19a-486h, inclusive, and pursuant to the Attorney General's authority under section 3-125. Any such agreement without the approval required by sections 19a-486 to 19a-486h, inclusive, shall be void.
(b)Prior to any transaction described in subsection (a) of this section, the nonprofit hospital and the purchaser shall concurrently submit a certificate of need determination letter as described in subsection (c) of section 19a-638 to the commissioner and the At

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

Legislative History

(P.A. 97-188, S. 2, 10; P.A. 03-73, S. 2; P.A. 10-179, S. 112; June Sp. Sess. P.A. 10-1, S. 67; P.A. 14-168, S. 9; P.A. 15-146, S. 31; P.A. 18-91, S. 49; P.A. 24-81, S. 188.) History: P.A. 97-188 effective June 26, 1997; P.A. 03-73 rewrote Subsecs. (a) and (b) and replaced former Subsecs. (c) and (d) with new Subsecs. (c) to (f), making application and approval a joint process between the Attorney General and the commissioner; P.A. 10-179 amended Subsecs. (b) and (c) by replacing provisions re letter of intent with provisions re certificate of need determination letter and, in Subsec. (c), by replacing reference to Secs. 19a-637 to 19a-639 with reference to Ch. 368z; June Sp. Sess. P.A. 10-1 amended Subsec. (b) to substitute “certificate of need determination letter” for “letter of intent” and “letter”; P.A. 14-168 added new Subsec. (c) re hearing on certificate of need determination letter and redesignated existing Subsecs. (c) to (f) as Subsecs. (d) to (g), effective June 3, 2014; P.A. 15-146 amended Subsec. (c) by adding provision re public hearing held in accordance with Sec. 19a-639a, effective July 1, 2015; P.A. 18-91 amended Subsecs. (a) to (f) by replacing “commissioner” with “executive director”, effective May 14, 2018; P.A. 24-81 replaced references to executive director of the Office of Health Strategy with references to Commissioner of Health Strategy throughout, effective May 30, 2024.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 19a-486a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-486a.