Connecticut Statutes

§ 38a-479b — Material changes to fee schedules. Return of payment by provider. Appeals. Filing of claim by provider under other applicable insurance coverage. Certain clauses, covenants and agreements prohibited. Exception.

Connecticut § 38a-479b
JurisdictionConnecticut
Title 38aInsurance
Ch. 700cHealth Insurance

This text of Connecticut § 38a-479b (Material changes to fee schedules. Return of payment by provider. Appeals. Filing of claim by provider under other applicable insurance coverage. Certain clauses, covenants and agreements prohibited. Exception.) 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-479b (2026).

Text

(a)No contracting health organization shall make material changes to a provider's fee schedule except as follows:
(1)At one time annually, provided providers are given at least ninety days' advance notice by mail, electronic mail or facsimile by such organization of any such changes. Upon receipt of such notice, a provider may terminate the participating provider contract with at least sixty days' advance written notice to the contracting health organization;
(2)At any time for the following, provided providers are given at least thirty days' advance notice by mail, electronic mail or facsimile by such organization of any such changes:
(A)To comply with requirements of federal or state law, regulation or policy. If such federal or state law, regulation or policy takes effect in less th

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

Related

§ 162.1002
45 C.F.R. § 162.1002

Legislative History

(P.A. 09-204, S. 2; P.A. 11-58, S. 16; 11-132, S. 2; P.A. 19-155, S. 2.) History: P.A. 09-204 effective July 1, 2010; P.A. 11-58 added new Subsec. (b) re introduction of new insurance products, and redesignated existing Subsec. (b) as Subsec. (c), effective January 1, 2012; P.A. 11-132 added provisions, codified by the Revisors as Subsec. (d), prohibiting certain clauses, covenants or agreements in contracts between contracting health organizations and health care providers and hospitals, and added provisions, codified by the Revisors as Subsec. (e), re exception; P.A. 19-155 amended Subsec. (d) by deleting references to dentists, effective January 1, 2020.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 38a-479b, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-479b.