Connecticut Statutes
§ 38a-477f — Contract provision prohibiting certain disclosures prohibited.
Connecticut § 38a-477f
This text of Connecticut § 38a-477f (Contract provision prohibiting certain disclosures prohibited.) 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. § 38a-477f (2026).
Text
(a)On and after January 1, 2016, no contract entered into or renewed between a health care provider and a health carrier shall contain a provision prohibiting disclosure of (1) billed or allowed amounts, reimbursement rates or out-of-pocket costs, or (2) any data to the all-payer claims database program established under section 19a-755a. Information described in subdivisions (1) and (2) of this subsection may be used to assist consumers and institutional purchasers in making informed decisions regarding their health care and informed choices among health care providers and allow comparisons between prices paid by various health carriers to health care providers.
(b)On and after October 1, 2017, no contract entered into between a health care provider, or any agent or vendor retained by t
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 15-146, S. 4; P.A. 17-241, S. 3; June Sp. Sess. P.A. 17-2, S. 122.) History: P.A. 17-241 designated existing provisions re contract entered into on and after January 1, 2016 between health care provider and health carrier as Subsec. (a) and amending same to replace “and (2)” with “or (2)”, and replace “for the purpose of assisting” with “information described in subdivisions (1) and (2) of this subsection may be used to assist”, added Subsec. (b) re contract entered into on and after October 1, 2017 between health care provider, or its agent or vendor, and health carrier, and added Subsec. (c) re contract provisions prohibited under subsection to be void and unenforceable; June Sp. Sess. P.A. 17-2 amended Subsecs. (a)(2) and (b)(2) by replacing “38a-1091” with “19a-755a”, effective October 31, 2017.
Nearby Sections
15
§ 38a-1000
Applicability.§ 38a-1001
Definitions.§ 38a-1005
Examination of group. Costs.§ 38a-1006
Group board of trustees.§ 38a-1011
Taxes.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 38a-477f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-477f.