Connecticut Statutes

§ 19a-639f — Certificate of need involving hospital ownership. Cost and market impact review.

Connecticut § 19a-639f
JurisdictionConnecticut
Title 19aPublic Health and Well-Being
Ch. 368zHealth Systems Planning Unit

This text of Connecticut § 19a-639f (Certificate of need involving hospital ownership. Cost and market impact review.) 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-639f (2026).

Text

(a)The Health Systems Planning Unit of the Office of Health Strategy shall conduct a cost and market impact review in each case where (1) an application for a certificate of need filed pursuant to section 19a-638 involves the transfer of ownership of a hospital, as defined in section 19a-639, and (2) the purchaser is a hospital, as defined in section 19a-490, whether located within or outside the state, that had net patient revenue for fiscal year 2013 in an amount greater than one billion five hundred million dollars, or a hospital system, as defined in section 19a-486i, whether located within or outside the state, that had net patient revenue for fiscal year 2013 in an amount greater than one billion five hundred million dollars or any person that is organized or operated for profit. (b

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

Legislative History

(P.A. 15-146, S. 29; P.A. 18-91, S. 31; P.A. 24-81, S. 212.) History: P.A. 15-146 effective July 1, 2015; P.A. 18-91 replaced references to Office of Healthcare access division within the Department of Public Health with references to Health Systems Planning Unit of the Office of Health Strategy, and amended Subsec. (l) by replacing references to Commissioner of Public Health with references to executive director of the Office of Health Strategy, and replacing “Department of Public Health's Internet web site” with “office's Internet web site”, effective May 14, 2018; P.A. 24-81 amended Subsec. (l) 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
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 19a-639f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-639f.