LD 1359
pg. 1
LD 1359 Title Page PUBLIC Law Chapter 253 Page 2 of 4
Download Chapter Text
LR 542
Item 1

 
CHAPTER 253

 
H.P. 942 - L.D. 1359

 
An Act To Amend the Maine Health Data Organization Statutes

 
and To Extend the Operation of the Maine Health Data

 
Processing Center

 
Emergency preamble. Whereas, acts of the Legislature do not become
effective until 90 days after adjournment unless enacted as
emergencies; and

 
Whereas, the statute authorizing the Maine Health Data
Processing Center will be repealed September 1, 2005 unless this
bill takes effect prior to September 1, 2005; and

 
Whereas, in the judgment of the Legislature, these facts create
an emergency within the meaning of the Constitution of Maine and
require the following legislation as immediately necessary for
the preservation of the public peace, health and safety; now,
therefore,

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

 
Sec. 1. 10 MRSA §691, as enacted by PL 2001, c. 456, §1, is amended
to read:

 
§691. Repeal

 
This chapter is repealed September 1, 2005 2009.

 
Sec. 2. 22 MRSA §8702, sub-§4, as amended by PL 2003, c. 469, Pt. C,
§17 and c. 689, Pt. B, §6, is further amended to read:


LD 1359 Title Page Top of Page Page 2 of 4
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