LCO 1 of 5 General Assembly Substitute Bill No. 6436 January Session, 2025 AN ACT CONCERNING REVISIONS TO THE HEALTH INSURANCE STATUTES. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. Subsection (b) of section 38a-21 of the general statutes is 1 repealed and the following is substituted in lieu thereof (Effective October 2 1, 2025): 3 (b) (1) There is established within the Insurance Department a health 4 benefit review program for the review and evaluation of any mandated 5 health benefit that is requested by the joint standing committee of the 6 General Assembly having cognizance of matters relating to insurance. 7 Such program shall be funded by the Insurance Fund established under 8 section 38a-52a. The commissioner shall be authorized to make 9 assessments in a manner consistent with the provisions of chapter 698 10 for the costs of carrying out the requirements of this section. Such 11 assessments shall be in addition to any other taxes, fees and moneys 12 otherwise payable to the state. The commissioner shall deposit all 13 payments made under this section with the State Treasurer. The moneys 14 deposited shall be credited to the Insurance Fund and shall be accounted 15 for as expenses recovered from insurance companies. Such moneys shall 16 be expended by the commissioner to carry out the provisions of this 17 section and section 2 of public act 09-179. 18 (2) The commissioner [shall contract with The University of 19 Substitute Bill No. 6436 LCO 2 of 5 Connecticut Center for Public Health and Health Policy to conduct] may 20 engage the services of any actuary, actuarial firm, quality improvement 21 clearinghouse, health policy research organization or any other 22 independent expert as the commissioner deems necessary to assist the 23 commissioner in the review and evaluation of any mandated health 24 benefit review requested pursuant to subsection (c) of this section. [The 25 director of said center may engage the services of an actuary, quality 26 improvement clearinghouse, health policy research organization or any 27 other independent expert, and may engage or consult with any dean, 28 faculty or other personnel said director deems appropriate within The 29 University of Connecticut schools and colleges, including, but not 30 limited to, The University of Connecticut (A) School of Business, (B) 31 School of Dental Medicine, (C) School of Law, (D) School of Medicine, 32 and (E) School of Pharmacy.] 33 Sec. 2. Section 38a-479ppp of the general statutes is repealed and the 34 following is substituted in lieu thereof (Effective from passage): 35 (a) Not later than [February 1, 2025] March 1, 2026, and annually 36 thereafter, each pharmacy benefits manager shall file a report with the 37 commissioner for the immediately preceding calendar year. The report 38 shall contain the following information for health carriers that 39 delivered, issued for delivery, renewed, amended or continued health 40 care plans that included a pharmacy benefit managed by the pharmacy 41 benefits manager during such calendar year: 42 (1) The aggregate dollar amount of all rebates concerning drug 43 formularies used by such health carriers that such manager collected 44 from pharmaceutical manufacturers that manufactured outpatient 45 prescription drugs that (A) were covered by such health carriers during 46 such calendar year, and (B) are attributable to patient utilization of such 47 drugs during such calendar year; and 48 (2) The aggregate dollar amount of all rebates, excluding any portion 49 of the rebates received by such health carriers, concerning drug 50 formularies that such manager collected from pharmaceutical 51 Substitute Bill No. 6436 LCO 3 of 5 manufacturers that manufactured outpatient prescription drugs that (A) 52 were covered by such health carriers during such calendar year, and (B) 53 are attributable to patient utilization of such drugs by covered persons 54 under such health care plans during such calendar year. 55 (b) The commissioner shall establish a standardized form for 56 reporting information pursuant to subsection (a) of this section after 57 consultation with pharmacy benefits managers. The form shall be 58 designed to minimize the administrative burden and cost of reporting 59 on the department and pharmacy benefits managers. 60 (c) All information submitted to the commissioner pursuant to 61 subsection (a) of this section shall be exempt from disclosure under the 62 Freedom of Information Act, as defined in section 1-200, except to the 63 extent such information is included on an aggregated basis in the report 64 required by subsection (d) of this section. The commissioner shall not 65 disclose information submitted pursuant to subdivision (1) of 66 subsection (a) of this section, or information submitted pursuant to 67 subdivision (2) of said subsection in a manner that (1) is likely to 68 compromise the financial, competitive or proprietary nature of such 69 information, or (2) would enable a third party to identify a health care 70 plan, health carrier, pharmacy benefits manager, pharmaceutical 71 manufacturer, or the value of a rebate provided for a particular 72 outpatient prescription drug or therapeutic class of outpatient 73 prescription drugs. 74 (d) Not later than [March 1, 2025] April 1, 2026, and annually 75 thereafter, the commissioner shall submit a report, in accordance with 76 section 11-4a, to the joint standing committee of the General Assembly 77 having cognizance of matters relating to insurance. The report shall 78 contain (1) an aggregation of the information submitted to the 79 commissioner pursuant to subsection (a) of this section for the 80 immediately preceding calendar year, and (2) such other information as 81 the commissioner, in the commissioner's discretion, deems relevant for 82 the purposes of this section. Not later than ten days prior to the 83 submission of the annual report pursuant to the provisions of this 84 Substitute Bill No. 6436 LCO 4 of 5 subsection, the commissioner shall provide each pharmacy benefits 85 manager and any third party affected by submission of such report 86 required by this subsection with a written notice describing the content 87 of the report. 88 (e) The commissioner may impose a penalty of not more than seven 89 thousand five hundred dollars on a pharmacy benefits manager for each 90 violation of this section. 91 (f) The commissioner may adopt regulations, in accordance with the 92 provisions of chapter 54, to implement the provisions of this section. 93 Sec. 3. Subsection (c) of section 38a-492w of the general statutes is 94 repealed and the following is substituted in lieu thereof (Effective from 95 passage): 96 (c) The Insurance Commissioner [shall] may adopt regulations, in 97 accordance with chapter 54, to implement the provisions of this section. 98 Sec. 4. Subsection (c) of section 38a-518w of the general statutes is 99 repealed and the following is substituted in lieu thereof (Effective from 100 passage): 101 (c) The Insurance Commissioner [shall] may adopt regulations, in 102 accordance with chapter 54, to implement the provisions of this section. 103 This act shall take effect as follows and shall amend the following sections: Section 1 October 1, 2025 38a-21(b) Sec. 2 from passage 38a-479ppp Sec. 3 from passage 38a-492w(c) Sec. 4 from passage 38a-518w(c) Statement of Legislative Commissioners: In Section 1(b)(2), "said commissioner" was changed to "the commissioner", for accuracy. INS Joint Favorable Subst. -LCO Substitute Bill No. 6436 LCO 5 of 5