LD 1293
pg. 1
LD 1293 Title Page PUBLIC Law Chapter 467 Page 2 of 5
Download Chapter Text
LR 1304
Item 1

 
CHAPTER 467

 
S.P. 424 - L.D. 1293

 
An Act To Improve the Fairness of the Health Care Provider

 
Tax and To Ensure Fair Implementation of Health Care

 
Reimbursement Reforms

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

 
Sec. 1. 36 MRSA §2871, sub-§2, as enacted by PL 2001, c. 714, Pt. CC,
§3 and affected by §8, is amended to read:

 
2. Annual net operating revenue. "Annual net operating
revenue" means gross charges less any amounts allowable recorded
as bad debts, charity care or payer discounts in accordance with
generally accepted accounting principles.

 
Sec. 2. 36 MRSA §2871, sub-§3, as enacted by PL 2001, c. 714, Pt. CC,
§3 and affected by §8, is repealed.

 
Sec. 3. 36 MRSA §2871, sub-§3-A is enacted to read:

 
3-A.__Facility fiscal year.__"Facility fiscal year" means the
fiscal year actually used by a person subject to this chapter in
keeping that person's books and records.

 
Sec. 4. 36 MRSA §2871, sub-§6-A is enacted to read:

 
6-A.__State fiscal year.__"State fiscal year" means the
uniform fiscal year established pursuant to Title 5, section 1501
for all financing and reporting of state government expenditures.

 
Sec. 5. 36 MRSA §2872, as enacted by PL 2001, c. 714, Pt.


LD 1293 Title Page Top of Page Page 2 of 5
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer