Connecticut Statutes
§ 19a-486b — Sale of nonprofit hospitals: Approval by Commissioner of Health Strategy and Attorney General.
Connecticut § 19a-486b
This text of Connecticut § 19a-486b (Sale of nonprofit hospitals: Approval by Commissioner of Health Strategy and Attorney General.) 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-486b (2026).
Text
(a)Not later than one hundred twenty days after the date of receipt of the completed application pursuant to subsection (e) of section 19a-486a, the Attorney General and the commissioner shall approve the application, with or without modification, or deny the application. The commissioner shall also determine, in accordance with the provisions of chapter 368z, whether to approve, with or without modification, or deny the application for a certificate of need that is part of the completed application. Notwithstanding the provisions of section 19a-639a, the commissioner shall complete the decision on the application for a certificate of need within the same time period as the completed application. Such one-hundred-twenty-day period may be extended by (1) agreement of the Attorney General,
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 97-188, S. 3, 10; P.A. 03-73, S. 3; P.A. 10-179, S. 113; P.A. 14-168, S. 10; P.A. 15-146, S. 35; 15-242, S. 38; P.A. 18-91, S. 50; P.A. 24-81, S. 189.) History: P.A. 97-188 effective June 26, 1997; P.A. 03-73 replaced former Subsecs. (a) and (b) with provisions re approval process including joint actions by commissioner and Attorney General; P.A. 10-179 replaced reference to Secs. 19a-638 and 19a-639 with reference to Sec. 19a-639a; P.A. 14-168 designated existing provisions as Subsec. (a) and added Subsec. (b) re conditions on approval of application, effective June 3, 2014; P.A. 15-146 amended Subsec. (a) by designating existing provision re extension by agreement as Subdiv. (1) and adding Subdiv. (2) re extension pending completion of cost and market impact review and amended Subsec. (b) by adding provisions re placing conditions on approval of application and references to Sec. 19a-639(d)(4), effective July 1, 2015; P.A. 15-242 amended Subsec. (a) to replace “(d)” with “(e)” re reference to Sec. 19a-486a; P.A. 18-91 replaced “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, effective May 30, 2024.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 19a-486b, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-486b.