Previous PageTable Of ContentsNext Page

RESOLVES
Second Regular Session of the 122nd

CHAPTER 203
H.P. 1397 - L.D. 1995

Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Ensure Efficiencies in the Billing and Delivery of Outpatient Clinical Services

     Sec. 1. Reimbursement to outpatient behavioral health clinical care service providers. Resolved: That in implementing managed behavioral health care services as required by Public Law 2005, chapter 457, Part PP and Public Law 2005, chapter 519, Part ZZZ, and consistent with the budgetary savings in fiscal year 2007 of $10,431,749 required by Public Law 2005, chapter 457, Part PP, section 3, the Department of Health and Human Services shall amend its rules to allow for reimbursement under the MaineCare program to outpatient behavioral health care clinical service providers who practice independently and are participating providers in the managed care initiative implemented under Public Law 2005, chapters 457 and 519. For the purposes of this section, "outpatient behavioral health care clinical service providers" includes but is not limited to licensed clinical social workers, licensed marriage and family therapists, licensed pastoral counselors and licensed clinical professional counselors.

     Rules adopted pursuant to this section are routine technical rules as defined in the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A.

Effective August 23, 2006.

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

About the 2nd Regular & 2nd 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