HP0214
LD 305
PUBLIC Law, Chapter 132

on - Session - 126th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Eliminate Institute Councils for Mental Health Institutions

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

Sec. 1. 34-B MRSA §1207, sub-§1, ¶B,  as repealed and replaced by PL 2009, c. 415, Pt. A, §20, is amended to read:

B. Information may be disclosed if necessary to carry out the statutory functions of the department; the hospitalization provisions of chapter 3, subchapter 4; the provisions of section 1931; the purposes of sections 3607-A and section 3608; the purposes of Title 5, section 19506; the purposes of United States Public Law 99-319, dealing with the investigatory function of the independent agency designated with advocacy and investigatory functions under United States Public Law 88-164, Title I, Part C or United States Public Law 99-319; or the investigation and hearing pursuant to Title 15, section 393, subsection 4-A;

Sec. 2. 34-B MRSA §3604, sub-§5,  as amended by PL 2007, c. 286, §5, is further amended to read:

5. Exclusion.   Beginning October 1, 1996, an entity that applies for the award or renewal of a grant or contract for the provision of mental health services must be a participating member of the institute council or the community service network, as established in section 3608, for the region of the State subject to that grant or contract.

Sec. 3. 34-B MRSA §3607-A,  as enacted by PL 2007, c. 286, §7, is repealed.

Sec. 4. 34-B MRSA §15002, sub-§2, ¶E,  as amended by PL 2007, c. 286, §11, is further amended to read:

E.  Planning for the delivery of care takes into account the advice of the institute councils established under section 3607-A and the community service networks established under section 3608.

Effective 90 days following adjournment of the 126th Legislature, First Regular Session, unless otherwise indicated.


Top of Page