Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

CHAPTER 343
H.P. 923 - L.D. 1324

An Act To Improve Access to Affordable Prescription Drugs

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

     Sec. 1. 5 MRSA §2031, sub-§§1 and 4, as enacted by PL 2005, c. 12, Pt. PP, §1, are amended to read:

     1. Council established. The Pharmaceutical Cost Management Council, referred to in this chapter as "the council," is established and consists of no more than 15 voting members appointed by the Governor as follows:

Public Representatives of municipal or county governments, the Maine Education Association's benefits trust, the Maine School Management Association's benefits trust and other public purchasers not otherwise listed in this subsection and private purchasers may be allowed to join the council as nonvoting members and to participate in savings opportunities.

     4. Duties of council. The council shall make recommendations to public purchasers regarding the joint purchasing of pharmaceuticals with the State in order to reduce costs for all participating parties and maximize savings by pooling purchasing power, but not to fundamentally alter the independent nature of any of the health plans involved in the council. The council shall coordinate and exchange information among state agencies, stakeholder groups, advisory committees, organizations and task forces looking into options for reducing the cost of prescription drug benefits. Any joint purchasing effort must ensure that:

A. Each of the participating plans retains its distinct nature, with members of each plan maintaining their current medical coverage and participating organizations retaining

     Sec. 2. Report. By February 1, 2006, the Pharmaceutical Cost Management Council established in the Maine Revised Statutes, Title 5, section 2031 shall report to the joint standing committee of the Legislature having jurisdiction over health and human services matters regarding its work and findings with regard to cost containment tools, including, but not limited to, academic detailing and evidence-based prescribing.

Effective September 17, 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