Connecticut Statutes

§ 38a-479ttt — Annual report by commissioner to the General Assembly re prescription drug rebates.

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

This text of Connecticut § 38a-479ttt (Annual report by commissioner to the General Assembly re prescription drug rebates.) 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-479ttt (2026).

Text

Not later than March 1, 2021, and annually thereafter, the commissioner shall prepare a report, for the immediately preceding calendar year, describing the rebate practices of health carriers. The report shall contain (1) an explanation of the manner in which health carriers accounted for rebates in calculating premiums for health care plans delivered, issued for delivery, renewed, amended or continued during such year, (2) a statement disclosing whether, and describing the manner in which, health carriers made rebates available to insureds at the point of purchase during such year, (3) any other manner in which health carriers applied rebates during such year, and (4) such other information as the commissioner, in the commissioner's discretion, deems relevant for the purposes of this sect

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

Legislative History

(P.A. 18-41, S. 6.) History: P.A. 18-41 effective January 1, 2020.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

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