§8703. Maine Health Data Organization established
The Maine Health Data Organization is established as an independent executive agency.
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
1.
Objective.
The purposes of the organization are to create and maintain a useful, objective, reliable and comprehensive health information database that is used to improve the health of Maine citizens and to issue reports, as provided in this chapter. This database must be publicly accessible while protecting patient confidentiality and respecting providers of care. The organization shall collect, process, analyze and report clinical, financial, quality and restructuring data as defined in this chapter.
[PL 2021, c. 423, Pt. A, §5 (AMD).]
2.
Board of directors.
The organization operates under the supervision of a board of directors, which consists of 12 voting members and one nonvoting member.
A.
The Governor shall appoint 11 board members in accordance with the following requirements. Appointments by the Governor are not subject to review or confirmation.
(1)
Two members must represent consumers chosen from a list provided by a statewide organization representing consumers. For the purposes of this section, "consumer" means a person who is not affiliated with or employed by a 3rd-party payor, a provider or an association representing those providers or those 3rd-party payors.
(2)
Two members must represent employers. One member must be chosen from a list provided by a statewide purchasing coalition. One member must be chosen from a list provided by a statewide chamber of commerce.
(3)
Two members must represent 3rd-party payors chosen from a list provided by a statewide organization representing 3rd-party payors.
(4)
Four members must represent health care providers. One health care provider member must represent hospitals and health systems that include hospitals chosen from a list provided by a statewide association representing hospitals and health systems that include hospitals. Two health care provider members may not be affiliated with a hospital or a health system that includes a hospital and must be chosen from a list provided by a statewide association that represents health care providers. One health care provider member must be a pharmacist chosen from a list provided by a statewide association of pharmacists.
(5)
One member must represent the pharmaceutical industry, including pharmaceutical manufacturers, wholesale distributors and pharmacy benefits managers, chosen from a list provided by a statewide association representing life sciences companies.
[PL 2025, c. 16, §1 (AMD).]
B.
The Director of the Office of MaineCare Services or the director’s designee shall serve as a member of the board.
[PL 2025, c. 16, §1 (AMD).]
C.
[PL 1999, c. 353, §4 (RP).]
D.
[PL 2025, c. 16, §1 (RP).]
E.
[PL 2025, c. 16, §1 (RP).]
F.
The executive director of the organization shall serve as a nonvoting member of the board.
[PL 2025, c. 16, §1 (NEW).]
[PL 2025, c. 16, §1 (AMD).]
3.
Terms of office.
The terms of office of board members are determined under this subsection.
A.
The terms of board members appointed by the Governor are determined as follows.
(2)
Members appointed by the Governor shall serve 3-year terms and shall continue to serve until their successors have been appointed.
(3)
Board members may serve 3 terms consecutively.
[PL 2025, c. 16, §2 (AMD).]
B.
State agency board members may serve an unlimited number of terms.
[PL 2009, c. 71, §7 (AMD).]
[PL 2025, c. 16, §2 (AMD).]
4.
Meetings; officers.
Board members shall elect a chair and a vice-chair from among the membership to serve 2-year terms. All meetings of the board are public proceedings within the meaning of the Freedom of Access Law, Title 1, chapter 13, subchapter I.
[PL 1999, c. 353, §5 (AMD).]
5.
Legal counsel.
The Attorney General, when requested, shall furnish any legal assistance, counsel or advice the organization requires in the discharge of its duties.
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
6.
Compensation.
Board members are entitled to reimbursement for necessary expenses according to the provisions of Title 5, chapter 379.
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
SECTION HISTORY
PL 1995, c. 653, §A2 (NEW). PL 1995, c. 653, §A7 (AFF). PL 1997, c. 53, §1 (AMD). PL 1997, c. 568, §1 (AMD). PL 1999, c. 353, §§2-5 (AMD). PL 2001, c. 457, §§4-6 (AMD). PL 2003, c. 264, §1 (AMD). PL 2003, c. 469, §C22 (AMD). PL 2005, c. 253, §§3,4 (AMD). PL 2007, c. 136, §2 (AMD). PL 2009, c. 71, §§6, 7 (AMD). PL 2019, c. 470, §1 (AMD). PL 2021, c. 423, Pt. A, §5 (AMD). PL 2025, c. 16, §§1, 2 (AMD).