2023 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles. Application involving transfer of ownership of a hospital; denial; conditions on approval; hiring of post-transfer compliance reporter

2022 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles. Application involving transfer of ownership of a hospital; denial; conditions on approval; hiring of post-transfer compliance reporter

2020 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles. Application involving transfer of ownership of a hospital; denial; conditions on approval; hiring of post-transfer compliance reporter

2019 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles. Application involving transfer of ownership of a hospital; denial; conditions on approval; hiring of post-transfer compliance reporter

2016 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles. Application involving transfer of ownership of a hospital; denial; conditions on approval; hiring of post-transfer compliance reporter

2014 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles

2013 Connecticut General Statutes 19a-639 – Certificate of need guidelines and principles

2009 Connecticut General Statutes 19a-639 – Certificate of need. Request for approval of capital expenditure; approval process; value of part-time use of equipment; community and school-based health center exemptions