Connecticut Statutes
§ 19a-725 — Health Care Cabinet: Membership; terms; duties.
Connecticut § 19a-725
This text of Connecticut § 19a-725 (Health Care Cabinet: Membership; terms; duties.) 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-725 (2026).
Text
(a)There is established within the Office of Health Strategy, established under section 19a-754a, the Health Care Cabinet for the purpose of advising the Governor on the matters set forth in subsection (c) of this section.
(b)(1) The Health Care Cabinet shall consist of the following members who shall be appointed on or before August 1, 2011:
(A)Five appointed by the Governor, two of whom may represent the health care industry and shall serve for terms of four years, one of whom shall represent community health centers and shall serve for a term of three years, one of whom shall represent insurance producers and shall serve for a term of three years and one of whom shall be an at-large appointment and shall serve for a term of three years;
(B)one appointed by the president pro tempore
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 11-58, S. 14; P.A. 13-247, S. 145; P.A. 15-146, S. 18; P.A. 17-151, S. 1; P.A. 18-91, S. 62; P.A. 24-81, S. 216.) History: P.A. 11-58 effective July 2, 2011; P.A. 13-247 amended Subsec. (a) by deleting reference to Office of Health Reform and Innovation, amended Subsec. (b)(1)(J) by replacing Special Advisor to the Governor on Healthcare Reform with chief executive officer of the Connecticut Health Insurance Exchange or a designee as member of SustiNet Health Care Cabinet, amended Subsec. (c) by deleting reference to Office of Health Reform and Innovation, deleting former Subdiv. (5) re business plan development by Office of Health Reform and Innovation and redesignating existing Subdiv. (6) as Subdiv. (5), and added Subsec. (e) re support staff for cabinet, effective June 19, 2013; P.A. 15-146 deleted “SustiNet” re Health Care Cabinet and, in Subsec. (b)(4), deleted provision re first meeting, effective July 1, 2015; P.A. 17-151 amended Subsec. (c)(5) by adding Subpara. (C) re total state-wide health care spending; P.A. 18-91 amended Subsec. (a) by replacing reference to office of the Lieutenant Governor with reference to Office of Health Strategy, amended Subsec. (b)(1)(I) and (4) by replacing reference to Lieutenant Governor with reference to executive director of the Office of Health Strategy or designee, and amended Subsec. (e) by replacing references to office of Lieutenant Governor and Office of Healthcare Advocate with reference to Office of Health Strategy, effective July 1, 2018; P.A. 24-81 amended Subsec. (b) 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
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 19a-725, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-725.