| 125th MAINE LEGISLATURE | ||||||
| LD 360 | LR 290(04) | |||||
| An Act To Repeal the Maine Certificate of Need Act of 2002 | ||||||
| Fiscal Note for House Amendment " " to Committee Amendment "A" | ||||||
| Sponsor: Rep. Strang Burgess of Cumberland | ||||||
| Fiscal Note Required: Yes | ||||||
| Fiscal Note | ||||||
| FY 2011-12 | FY 2012-13 | Projections FY 2013-14 | Projections FY 2014-15 | |||
| Net Cost (Savings) | ||||||
| General Fund | ($191,741) | ($620,457) | ($729,604) | ($893,325) | ||
| Appropriations/Allocations | ||||||
| General Fund | ($191,741) | ($620,457) | ($729,604) | ($893,325) | ||
| Federal Expenditures Fund | ($332,178) | ($1,074,897) | ($1,263,986) | ($1,547,619) | ||
| Fiscal Detail and Notes | ||||||
| The amendment reduces the anticipated costs to the MaineCare program that had been assumed primarily from an increase in bed conversions from nursing facilities to residential care that would have been exempt from MaineCare cost neutrality, and removes the need for an appropriation-allocation section. A potential for an increase in costs to the MaineCare program may still result from both Part A and Part B of the bill. | ||||||