LD 1401
pg. 1
LD 1401 Title Page An Act to Amend the Maine Health Data Organization Statutes Page 2 of 8
Download Bill Text
LR 912
Item 1

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

 
Sec. 1. 22 MRSA §8702, sub-§4, as amended by PL 1997, c. 525, §1, 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, a federally qualified health center or rural
health clinic certified by the Division of Licensing and
Certification within the Department of Human Services, a home
health care provider licensed under chapter 419, a residential
care facility licensed under chapter 1665, a hospice provider
licensed under chapter 1681, a community rehabilitation program
licensed under Title 20-A, chapter 701, a state institution as
defined under Title 34-B, chapter 1 and a mental health facility
licensed under Title 34-B, chapter 1.

 
Sec. 2. 22 MRSA §8703, sub-§1, as enacted by PL 1995, c. 653, Pt. A,
§2 and affected by §7, is amended to read:

 
1. Objective. The purpose of the organization is to create
and maintain an objective, accurate and comprehensive health
information data base for the State built upon existing clinical
and financial data bases administered and maintained by the Maine
Health Care Finance Commission improve the health of Maine
citizens through the creation and maintenance of a useful,
objective, reliable and comprehensive health information
database.__This database must be publicly accessible while
protecting patient confidentiality and respecting providers of
care. The Maine Health Care Finance Commission organization
shall collect, process and analyze clinical and financial data as
defined in this section until such time as the Maine Health Data
Organization becomes operational, as determined by the board, or
December 31, 1996, whichever is earlier chapter.

 
Sec. 3. 22 MRSA §8703, sub-§2, śC, as enacted by PL 1995, c. 653, Pt.
A, §2 and affected by §7, is repealed.

 
Sec. 4. 22 MRSA §8703, sub-§4, as enacted by PL 1995, c. 653, Pt. A,
§2 and affected by §7, is amended to read:

 
4. Meetings; officers. By June 1, 1996, the Governor shall
convene the first meeting of the board, at which the Board
members shall elect a chair and a cochair 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.


LD 1401 Title Page Top of Page Page 2 of 8