Connecticut Statutes

§ 19a-654 — (Formerly Sec. 19a-167k). Data submission requirements. Memorandum of understanding. Regulations.

Connecticut § 19a-654
JurisdictionConnecticut
Title 19aPublic Health and Well-Being
Ch. 368zHealth Systems Planning Unit

This text of Connecticut § 19a-654 ((Formerly Sec. 19a-167k). Data submission requirements. Memorandum of understanding. Regulations.) 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-654 (2026).

Text

(a)As used in this section:
(1)“Patient-identifiable data” means any information that identifies or may reasonably be used as a basis to identify an individual patient; and (2) “De-identified patient data” means any information that meets the requirements for de-identification of protected health information as set forth in 45 CFR 164.514.
(b)Each short-term acute care general or children's hospital shall submit patient-identifiable inpatient discharge data and emergency department data to the Health Systems Planning Unit of the Office of Health Strategy to fulfill the responsibilities of the unit. Such data shall include data taken from patient medical record abstracts and bills. The unit shall specify the timing and format of such submissions. Data submitted pursuant to this section m

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

Related

§ 164.514
45 C.F.R. § 164.514

Legislative History

(P.A. 89-371, S. 29, 31; P.A. 95-257, S. 39, 58; P.A. 02-101, S. 5; P.A. 10-179, S. 109; P.A. 11-58, S. 12; 11-61, S. 143; P.A. 12-170, S. 8; June 12 Sp. Sess. P.A. 12-2, S. 92; P.A. 15-242, S. 13; P.A. 18-91, S. 40; P.A. 19-118, S. 77; P.A. 24-81, S. 213.) History: P.A. 95-257 replaced Commission on Hospitals and Health Care with Office of Health Care Access, effective July 1, 1995; Sec. 19a-167k transferred to Sec. 19a-654 in 1997; P.A. 02-101 amended section to make provisions applicable to “short-term acute care general or children's hospitals” and to require the submission of data necessary “to fulfill the responsibilities of the office”, rather than for “budget review purpose”, effective July 1, 2002; P.A. 10-179 replaced “Office of Health Care Access” with “Office of Health Care Access division of the Department of Public Health”; P.A. 11-58 added Subsec. (a) re definitions of “patient-identifiable data” and “de-identified patient data”, designated existing provisions as Subsec. (b) and substantially revised same re data to be submitted and facilities required to submit data to Office of Health Care Access, added Subsecs. (c) to (g) re reporting requirements for outpatient surgical facilities, confidentiality provisions, memorandum of understanding between Office of Health Care Access and Comptroller, regulations and implementation within available appropriations, and made conforming and technical changes, effective July 1, 2011; P.A. 11-61 amended Subsec. (b) to permit data to be submitted through a contractual arrangement with an intermediary and made technical changes in Subsecs. (c) and (e), effective July 1, 2011; P.A. 12-170 amended Subsec. (d) by adding provision allowing office to release patient-identifiable data to a state or federal agency or another state's health data collection agency for specified purposes under certain conditions and by making technical changes; June 12 Sp. Sess. P.A. 12-2 made a technical change in Subsec. (b)(1); P.A. 15-242 amended Subsec. (d)(1) to add reference to medical and scientific research and replace “section 19a-25 and regulations adopted pursuant to section 19a-25” with “section 19a-25-3 of the regulations of Connecticut state agencies”; P.A. 18-91 replaced references to Office of Health Care Access division of the Department of Public Health with references to the Health Systems Planning Unit of the Office of Health Strategy, amended Subsecs. (c) and (f) to replace references to Commissioner of Public Health with references to executive director of the Office of Health Strategy, further amended Subsec. (c) to replace “July 1, 2012” with “July 1, 2018” re progress report, and amended Subsec. (e) to replace “October 1, 2011” with “October 1, 2018”, effective May 14, 2018; P.A. 19-118 amended Subsec. (d) by adding Subpara. (D) re consultant or independent professional contracted by Office of Health Strategy, effective July 9, 2019; P.A. 24-81 amended Subsecs. (c) 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. Annotation to former section 19a-167k: Cited. 223 C. 450.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 19a-654, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-654.