HP0972
LD 1364
Session - 126th Maine Legislature
S "A" to C "A", Filing Number S-360, Sponsored by Hill
LR 2055
Item 6
Bill Tracking, Additional Documents Chamber Status

Amend the amendment by striking out everything after the substitute title (page 1, lines 14 to 31 and page 2, lines 1 to 13 in amendment) and inserting the following:

Amend the bill in the emergency preamble by striking out all of the 2nd, 3rd and 4th paragraphs (page 1, lines 3 to 9 in L.D.) and inserting the following:

Whereas,  ‘this legislation eliminates language requiring retroactive application of the adjustment in therapeutic leave days and hospital leave days that was enacted in Public Law 2013, chapter 368; and

Amend the bill by striking out everything after the enacting clause and before the emergency clause and inserting the following:

Sec. 1. PL 2013, c. 368, Pt. LLLLL, §1, under the caption “HEALTH AND HUMAN SERVICES, DEPARTMENT OF (FORMERLY DHS),” in the first occurrence of that part relating to “Nursing Facilities 0148,”  is amended by amending the initiative paragraph to read:

Initiative: Adjusts funding by limiting therapeutic leave days in the MaineCare Benefits Manual, Chapters II and III, Section 45 and Section 67, to 7 hospital leave days per hospital visit and 20 therapeutic leave days per year effective retroactively to March 25 April 1, 2013.

summary

This amendment amends Committee Amendment "A" to strike the substance of the bill and instead changes the retroactive application date contained in Public Law 2013, chapter 368 regarding the number of hospital leave days and therapeutic leave days from March 25, 2013 to April 1, 2013.

FISCAL NOTE REQUIRED
(See attached)


Top of Page