Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

CHAPTER 253
H.P. 942 - L.D. 1359

An Act To Amend the Maine Health Data Organization Statutes and To Extend the Operation of the Maine Health Data Processing Center

     Emergency preamble. Whereas, acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, the statute authorizing the Maine Health Data Processing Center will be repealed September 1, 2005 unless this bill takes effect prior to September 1, 2005; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore,

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

     Sec. 1. 10 MRSA §691, as enacted by PL 2001, c. 456, §1, is amended to read:

§691. Repeal

     This chapter is repealed September 1, 2005 2009.

     Sec. 2. 22 MRSA §8702, sub-§4, as amended by PL 2003, c. 469, Pt. C, §17 and c. 689, Pt. B, §6, is further amended to read:

     4. Health care facility. "Health care facility" means a public or private, proprietary or not-for-profit entity or institution providing health services, including, but not limited to, a radiological facility licensed under chapter 160, a health care facility licensed under chapter 405 or certified under chapter 405-D, an independent radiological service center, a federally qualified health center, rural health clinic or rehabilitation agency certified or otherwise approved by the Division of Licensing and Certification within the Department of Health and Human Services, a home health care provider licensed under chapter 419, an assisted living program or a residential care facility licensed under chapter 1664 1663, a hospice provider licensed under chapter 1681, a retail store drug outlet licensed under Title 32, chapter 117, a state institution as defined under Title 34-B, chapter 1 and a mental health facility licensed under Title 34-B, chapter 1.

     Sec. 3. 22 MRSA §8703, sub-§2, ¶A, as amended by PL 2003, c. 264, §1, is further amended to read:

     Sec. 4. 22 MRSA §8703, sub-§3, as amended by PL 2001, c. 457, §6, is further amended to read:

     3. Terms of office. The terms of office of board members are determined under this subsection.

     Sec. 5. 22 MRSA §8704, sub-§7, as amended by PL 2003, c. 469, Pt. C, §25, is further amended to read:

     7. Annual report. The board shall prepare and submit an annual report on the operation of the organization and the Maine Health Data Processing Center as authorized in Title 10, section 681, including any activity contracted for by the organization, and on health care trends to the Governor and the joint standing committee of the Legislature having jurisdiction over health and human services matters no later than February 1st of each year. The report must include an annual accounting of all revenue received and expenditures incurred in the previous year and all revenue and expenditures planned for the next year. The report must include a list of persons or entities that requested data from the organization in the preceding year with a brief summary of the stated purpose of the request.

     Sec. 6. 22 MRSA §8706, sub-§2, ¶B, as repealed and replaced by PL 1997, c. 525, §3, is amended to read:

     Sec. 7. 22 MRSA §8711, sub-§2, as amended by PL 1999, c. 353, §16, is repealed.

     Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved.

Effective May 31, 2005.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Regular & 1st Special Session Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes