2005 Connecticut Code - Sec. 19a-640. (Formerly Sec. 19a-156). Submission and review of proposed budget. Hearing. Guidelines. Revisions.

      Sec. 19a-640. (Formerly Sec. 19a-156). Submission and review of proposed budget. Hearing. Guidelines. Revisions. (a) Upon at least one hundred eighty days' notice from the office, each hospital included within the definition of health care facilities or institutions, except a hospital as defined in subdivision (2) of section 19a-659, and any other health care facility or institution requested to do so by the office shall submit annually to the office its complete proposed operating and capital expenditures budget for its next fiscal year in the form and manner prescribed by the office, at least ninety days prior to the proposed adoption date of its budget. The office shall review such proposed budget and may, with the consent of the facility or institution, informally discuss such budget with representatives of the facility or institution. The office shall notify the facility or institution of its approval, denial or modification of such budget not later than forty-five days before such proposed adoption date. If the office denies or modifies a budget, it shall hold a hearing not later than thirty days before such proposed adoption date with representatives of the facility or institution, to consider and evaluate such data and information as it considers relevant, unless an agreement has been reached between the facility or institution and the office, and, at least fifteen days before the proposed budget adoption date, the office shall order the facility or institution to adopt a budget which the office deems acceptable for the coming fiscal period.

      (b) On or before April fifteenth of each year the office shall publish the guidelines which it will apply to such budget review during the forthcoming year.

      (c) In the event of unforeseen and material changes in circumstances during any fiscal year, any hospital or health care facility or institution which has received a budget from the office pursuant to the provisions of this section may submit a proposed revised budget to said office pursuant to regulations adopted by the office.

      (P.A. 73-117, S. 16, 31; P.A. 74-182, S. 1, 3; P.A. 76-44; P.A. 77-61, S. 2, 3; 77-192, S. 10, 13; P.A. 81-465, S. 7, 18; P.A. 89-371, S. 17; May Sp. Sess. P.A. 92-16, S. 65, 89; May 25 Sp. Sess. P.A. 94-1, S. 50, 130; P.A. 95-257, S. 39, 58.)

      History: P.A. 74-182 required one hundred eighty days' notice for submission of proposed expenditures and added Subsec. (b) re revised budgets; P.A. 76-44 added Subsec. (c) re proposed budget of Veterans' Memorial Hospital, Meriden; P.A. 77-61 made conformity of Veterans' Hospital fiscal year to Meriden fiscal year optional rather than mandatory; P.A. 77-192 specified applicability to hospitals "included within the definition of health care facilities or institutions", added provision re informal budget discussions, changed hearing deadline from "within ten days of such denial or modification" to "not later than thirty days before such proposed adoption date" and did not require hearing if agreement has been reached, inserted new Subsec. (b) re publication of guidelines and redesignated former Subsecs. (b) and (c) accordingly; P.A. 81-465 amended Subsec. (a) to provide an exemption from budget review for hospitals; Sec. 19-73o transferred to Sec. 19a-156 in 1983; P.A. 89-371 exempted hospitals "for which a budget was approved or revenue caps were established under sections 19a-167 to 19a-167g, inclusive", from requirement for annual proposed budget submission; May Sp. Sess. P.A. 92-16 made technical changes, deleted a provision in Subsec. (a) which provided a budget shall be deemed approved if the commission fails to notify the facility or institution of its approval, denial or modification and deleted Subsec. (d) re World War II Veterans' Memorial Hospital; May 25 Sp. Sess. P.A. 94-1 made technical changes, effective July 1, 1994; P.A. 95-257 replaced Commission on Hospitals and Health Care with Office of Health Care Access, effective July 1, 1995; Sec. 19a-156 transferred to Sec. 19a-640 in 1997.

      See chapter 54 re uniform administrative procedure.

      Annotation to former section 19-73o:

      Cited. 34 CS 225, 242.

      Annotations to former section 19a-156:

      Section is compatible and can coexist with Sec. 19a-155. 200 C. 133, 136, 138, 139, 142-144. Cited. 214 C. 321, 331. Cited. 238 C. 216.

      Cited. 2 CA 68, 69, 80.

      Subsec. (a):

      Cited. 196 C. 451, 452. Cited. 200 C. 133, 135. Cited. Id., 489, 491, 498. Cited. 208 C. 663, 668. Cited. 235 C. 128, 140.

Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.