Connecticut 2025 2025 Regular Session

Connecticut House Bill HB06436 Comm Sub / Bill

Filed 03/06/2025

                     
 
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repealed and the following is substituted in lieu thereof (Effective October 2 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