Connecticut Statutes

§ 19a-7p — Public health fee. Annual reporting requirement. Appeal. Penalties. Overpayment.

Connecticut § 19a-7p
JurisdictionConnecticut
Title 19aPublic Health and Well-Being
Ch. 368aDepartment of Public Health

This text of Connecticut § 19a-7p (Public health fee. Annual reporting requirement. Appeal. Penalties. Overpayment.) 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-7p (2026).

Text

(a)Not later than September first, annually, the Secretary of the Office of Policy and Management, in consultation with the Commissioner of Public Health, shall (1) determine the amounts appropriated for the syringe services program, AIDS services, breast and cervical cancer detection and treatment, x-ray screening and tuberculosis care, sexually transmitted disease control and children's health initiatives; and (2) inform the Insurance Commissioner of such amounts.
(b)(1) As used in this section:
(A)“Health insurance” means health insurance of the types specified in subdivisions (1), (2), (4), (11) and (12) of section 38a-469 ; and (B) “health care center” has the same meaning as provided in section 38a-175 .
(2)Each domestic insurer or domestic health care center doing health insuran

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

Legislative History

(June Sp. Sess. P.A. 15-5, S. 345; P.A. 16-213, S. 9; P.A. 17-6, S. 4; 17-198, S. 32; P.A. 18-168, S. 26; P.A. 19-117, S. 72; P.A. 21-157, S. 1.) History: June Sp. Sess. P.A. 15-5 effective July 1, 2015; P.A. 16-213 amended Subsec. (b)(2) by adding “domestic” in provision re health care center, effective July 1, 2016; P.A. 17-6 amended Subsec. (a) by replacing “needle and syringe exchange program” with “syringe services program”, effective July 1, 2017; P.A. 17-198 added Subsec. (f) re overpayment of public health fee, effective June 30, 2017, and applicable to any public health fee due on or after February 1, 2017; P.A. 18-168 amended Subsec. (a) by replacing “venereal” with “sexually transmitted” in Subdiv. (1); P.A. 19-117 amended Subsec. (a)(1) by adding reference to children's health initiatives, effective July 1, 2019; P.A. 21-157 amended Subsec. (b)(3) by designating existing provisions as Subpara. (A) and amended same to add provision re commissioner may require submission of records used to prepare annual report and adding Subpara. (B) re late filing fee and Subpara. (C) re civil penalty, amended Subsec. (c) by adding “subparagraph (A) of” and made a technical change, effective July 1, 2021.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 19a-7p, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-7p.