Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 121st

CHAPTER 465
H.P. 65 - L.D. 57

An Act To Establish the Long-term Care Oversight Committee

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

     Whereas, the law authorizing the Long-term Care Implementation Committee, Public Law 1999, chapter 731, Part BBBB, section 15 was repealed on January 1, 2003; and

     Whereas, the establishment of a new committee to oversee long-term care is required on a timely basis to continue the work of the Long-term Care Implementation Committee; 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     Sec. 1. 5 MRSA §12004-I, sub-§47-D, as enacted by PL 1997, c. 665, §1, is repealed.

     Sec. 2. 5 MRSA §12004-I, sub-§47-F is enacted to read:

47-F. Human Services

Long-term Care Over-sight Committee

Legislative Per Diem and Expenses for Legislators Only

22 MRSA §5107-J

     Sec. 3. 22 MRSA §5107-B, as amended by PL 1997, c. 665, §2 and c. 734, §1, is repealed.

     Sec. 4. 22 MRSA §5107-J is enacted to read:

§5107-J. Long-term Care Oversight Committee

     The Long-term Care Oversight Committee, as established in Title 5, section 12004-I, subsection 47-F and referred to in this section as "the committee," shall oversee the policies and programs of the department with regard to long-term care for adults with disabilities and the elderly, referred to in this section as "consumers."

     1. Duties. The committee shall review the adoption and amendment of rules by the department and monitor the implementation of initiatives in long-term care, striving to meet the needs of consumers of long-term care services.

     2. Membership. The committee consists of 17 members.

     3. Terms. The terms of appointment are for 4 years, except that 1/2 of the first-appointed members shall serve for 2 years. Members may serve 2 terms and may continue to serve at the expiration of a term until their successors are appointed.

     4. Meetings; staffing. The committee may meet no more than 4 times per year. The department shall provide staffing services as determined by the committee to be necessary.

     5. Compensation; voluntary service. Legislators who are members are entitled to the legislative per diem and expenses. Other committee members serve on a voluntary basis and are not entitled to compensation.

     6. Report. The committee shall report each year by January 15th to the joint standing committee of the Legislature having jurisdiction over health and human services matters and may introduce a bill related to its report to the Legislature at that time. The report must include recommendations of the committee, including legislation, and an evaluation of the status of the long-term care system in the State.

     Sec. 5. 26 MRSA §1412-G, sub-§5, ¶A, as enacted by PL 2001, c. 559, Pt. BB, §4, is amended to read:

     Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved.

Effective June 18, 2003.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes