Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

CHAPTER 394
S.P. 620 - L.D. 1673

An Act To Implement Certain Recommendations of the Commission To Study Maine's Community Hospitals

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

     Sec. 1. 5 MRSA §8005 is enacted to read:

§8005.   Governor's Office of Health Policy and Finance

     Notwithstanding any provision of law to the contrary, the provisions of this subchapter and subchapters 2 and 2-A apply to rulemaking by the Governor's Office of Health Policy and Finance or its successor agency.

     Sec. 2. 22 MRSA §8709, sub-§1-A is enacted to read:

     1-A. Hospitals; standardized accounting template. When filing the financial information required under subsection 1, a hospital also shall file information using the standardized accounting template published in the report of the Commission to Study Maine's Community Hospitals in February 2005. The hospital shall file this information using an electronic version of the template provided to the hospital by the organization. If in succeeding years the template needs to be modified, the board shall adopt rules specifying the filing requirements. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375, subchapter 2-A.

     Sec. 3. 24-A MRSA §6908, sub-§12 is enacted to read:

     12. Legislative jurisdiction. Notwithstanding any provision of law to the contrary, legislative jurisdiction for oversight of Dirigo Health is governed by the Joint Rules of the Legislature. In adopting the joint rules, the Legislature shall give consideration to ensuring that legislative oversight of Dirigo Health is thorough and ongoing, that normal budgetary procedures and controls are exercised and that committee jurisdiction is consistent with the subject matter jurisdiction of the joint standing committees.

     Sec. 4. Standardized reporting and voluntary limits to control growth of hospital costs.

     1. Voluntary restraint. To control the rate of growth of the costs of hospital services, the Legislature requests that each hospital licensed under the Maine Revised Statutes, Title 22, chapter 405 voluntarily restrain cost increases and consolidated operating margins in accordance with this section. The targets and methodology apply to each hospital's fiscal year beginning on or after July 1, 2005 and remain in effect through the end of each hospital's fiscal year beginning on or after July 1, 2007.

     Sec. 5. Outpatient cost-efficiency. By January 1, 2006, the Maine Hospital Association and the Governor's Office of Health Policy and Finance shall agree on a timetable, format and methodology for the hospital association to measure and report on outpatient cost-efficiency. The methodology must use the ambulatory payment classification system as the unit of cost.

     Sec. 6. Standardization of administrative cost tracking. The Legislature requests that the Maine Hospital Association develop, by January 1, 2006, standardized definitions of various administrative cost categories that hospitals may use when establishing budgets and reporting on spending on administrative costs.

     Sec. 7. Health care administrative streamlining work group.

     1. Work group established. The Governor's Office of Health Policy and Finance shall convene a health care administrative streamlining work group to facilitate the creation and implementation of a single portal through which hospitals can access and transmit member eligibility, benefit and claims information from multiple insurers. The work group shall investigate:

The work group may also consider the incorporation of medical and quality data to the extent possible in the future.

     2. Membership. The work group consists of 17 members appointed by the Governor. The membership of the work group must reflect the geographic diversity of the State. Members serve as volunteers and without compensation or reimbursement for expenses. The membership consists of the following persons:

     3. Duties. The work group shall consider the issues outlined in subsection 1. The work group may:

     4. Staff assistance. The Governor's Office of Health Policy and Finance shall staff the work group. The work group shall work in cooperation with the Maine Hospital Association and the Maine Association of Health Plans. The Department of Health and Human Services and the Maine Health Data Organization shall provide additional staff support or assistance as needed.

     5. Report. The work group shall submit a report and any suggested legislation to the Governor and the joint standing committee of the Legislature having jurisdiction over health and human services matters and the joint standing committee of the Legislature having jurisdiction over insurance and financial services matters no later than November 1, 2006.

     Sec. 8. Review of legislative proposals. During January 2006 the Joint Standing Committee on Health and Human Services shall review the legislative proposals contained in Legislative Document 1673 from the 122nd Legislature that were not enacted during 2005. The committee is authorized to report out a bill to the Second Regular Session of the 122nd Legislature regarding the proposals and the report of the Commission to Study Maine's Community Hospitals.

Effective September 17, 2005.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Regular & 1st Special Session 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