SP0727
LD 2054
PUBLIC Law, Chapter 612

on - Session - 129th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 22 MRSA §50,  as enacted by PL 2009, c. 279, §1, is amended to read:

§ 50. Planning for long-term care services

By January 15, 2012 2021 and every 4 years thereafter the department, after input from interested parties, shall report to the joint standing committee of the Legislature having jurisdiction over health and human services matters on the current allocation of resources for long-term care and the goals for allocation of those resources during the next 4 years. The report must be based on current and projected demographic data, current and projected consumer needs and recent or anticipated changes in methods of delivery of long-term care services and must include any action taken by the department , both at the state and federal level, to further these goals and any recommendations for action by the Legislature. The report must also include a description of the activities and any recommendations of the quality assurance review committee established pursuant to section 5107-I.

Sec. 2. 22 MRSA §5106, sub-§3, ¶A,  as amended by PL 2011, c. 657, Pt. BB, §9, is repealed.

Sec. 3. 22 MRSA §5107-I, sub-§4,  as amended by PL 2011, c. 495, §2, is repealed.

Sec. 4. 22-A MRSA §206, sub-§9,  as enacted by PL 2017, c. 284, Pt. NNNNNNN, §17, is repealed.

Effective 90 days following adjournment of the 129th Legislature, Second Regular Session, unless otherwise indicated.


Top of Page