Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Special Session of the 121st

CHAPTER 659
S.P. 730 - L.D. 1884

An Act To Strengthen the Enforcement Provisions of the Maine Health Data Organization

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

     Sec. 1. 22 MRSA §8705, as amended by PL 2003, c. 452, Pt. K, §§28 and 29 and affected by Pt. X, §2, is repealed.

     Sec. 2. 22 MRSA §8705-A is enacted to read:

§8705-A. Enforcement

     The board shall adopt rules to ensure that payors and providers file data as required by section 8704, subsection 1; that users that obtain health data and information from the organization safeguard the identification of patients and health care practitioners as required by section 8707, subsections 1 and 3; and that payors and providers pay all assessments as required by section 8706, subsection 2.

     1. Definitions. As used in this section, unless the context otherwise indicates, the following definitions of "intentionally" and "knowingly" apply to this section.

     2. Rulemaking. The board shall adopt rules to implement this section. Rules adopted pursuant to this subsection are major substantive rules as defined in Title 5, chapter 375, subchapter 2-A. The rules may contain procedures for monitoring compliance with this chapter. Rules adopted pursuant to this subsection must include a schedule of fines for:

     3. Fines. The following provisions apply to enforcement actions under this section except for circumstances beyond a person's or entity's control.

     4. Enforcement action. Upon a finding that a person or entity has failed to comply with the requirements of this chapter, including the payment of a fine determined under this section, the board may undertake any or all of the following.

     5. Injunctive relief. In the event of any violation of this chapter or any rule adopted pursuant to this chapter, the Attorney General may seek to enjoin a further violation and seek any other appropriate remedy provided by this chapter.

Effective July 30, 2004, unless otherwise indicated.

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