Connecticut Statutes
§ 19a-631 — (Formerly Sec. 19a-148a). Assessments of hospitals for expenses of the unit.
Connecticut § 19a-631
This text of Connecticut § 19a-631 ((Formerly Sec. 19a-148a). Assessments of hospitals for expenses of the unit.) 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-631 (2026).
Text
(a)As used in this section, section 19a-632 and section 19a-632a, “hospital” means each hospital subject to the provisions of this chapter and licensed as a short-term acute-care general hospital or a children's hospital or both by the Department of Public Health.
(b)Each hospital shall annually pay to the Commissioner of Health Strategy, for deposit in the General Fund, an amount equal to its share of the actual expenditures made by the unit during each fiscal year including the cost of fringe benefits for unit personnel as estimated by the Comptroller, the amount of expenses for central state services attributable to the unit for the fiscal year as estimated by the Comptroller, plus the expenditures made on behalf of the unit from the Capital Equipment Purchase Fund pursuant to section
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 93-229, S. 18, 21; 93-381, S. 9, 39; 93-435, S. 59, 95; P.A. 95-257, S. 12, 21, 42, 58; P.A. 98-22, S. 1, 3; Sept. Sp. Sess. P.A. 09-3, S. 6; P.A. 11-242, S. 88; P.A. 18-91, S. 19; P.A. 24-81, S. 202.) History: P.A. 93-229 effective June 4, 1993; P.A. 93-381 and 93-435 authorized substitution of commissioner and department of public health and addiction services for commissioner and department of health services, effective July 1, 1993; P.A. 95-257 replaced Commissioner and Department of Public Health and Addiction Services with Commissioner and Department of Public Health and “commission” with “office”, qualified expenditures made by the office as those which are accountable to the functions of the office transferred from the Commission on Hospitals and Health Care, and deleted reference to a fiscal year 1993 share, effective July 1, 1995; Sec. 19a-148a transferred to Sec. 19a-631 in 1997; P.A. 98-22 amended Subsec. (b) to require payment to the Commissioner of Health Care Access rather than Commissioner of Public Health, deleted reference to expenditures “which are accountable to the functions of the office transferred from the Commission on Hospitals and Health Care” and added provision re reapportionment of payments when a hospital ceases operation, effective July 1, 1998; Sept. Sp. Sess. P.A. 09-3 amended Subsec. (b) by substituting Commissioner of Public Health for Commissioner of Health Care Access, effective October 6, 2009; P.A. 11-242 amended Subsec. (a) by adding reference to Sec. 19a-632a, effective July 1, 2011; P.A. 18-91 amended Subsec. (b) by replacing “Commissioner of Public Health” with “executive director of the Office of Health Strategy” and “office” with “unit”, effective May 14, 2018; P.A. 24-81 replaced reference to executive director of the Office of Health Strategy with reference to Commissioner of Health Strategy, effective May 30, 2024. Annotation to former section 19a-148a: Cited. 235 C. 128.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 19a-631, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-631.