LD 1241
pg. 22
Page 21 of 24 An Act to Create a Single-payor System for Universal Health Care Page 23 of 24
Download Bill Text
LR 1344
Item 1

 
those programs and the reorganization of State Government
necessary to achieve the objectives of the authority, and any
other changes in law needed to carry out the purposes of the
Maine Revised Statutes, Title 22, chapter 1683. The Department
of Human Services shall apply for all waivers necessary to allow
the State to incorporate the Medicaid program into the Maine
Health Care Plan to the maximum degree possible. The Maine
Health Care Authority shall apply for all waivers required to
coordinate the benefits of the Maine Health Care Plan and the
Medicare program. The Department of Human Services and the Maine
Health Care Authority shall report their actions taken pursuant
to this section to the Legislature no later than January 1, 2000
and shall include necessary legislation in the report.

 
Sec. B-2. Effective date. This Part takes effect October 1, 1999.

 
PART C

 
Sec. C-1. 22 MRSA §253, as amended by PL 1997, c. 689, Pt. A, §2
and affected by Pt. C, §2, is repealed.

 
Sec. C-2. 22 MRSA c. 103, as amended, is repealed.

 
Sec. C-3. Effective date. This Part takes effect October 1, 1999.

 
PART D

 
Sec. D-1. 5 MRSA §12004-G, sub-§14-C is enacted to read:

 
14-C. Maine HealthExpenses22 MRSA

 
HealthCareOnly§9802

 
Authority

 
PART E

 
Sec. E-1. 5 MRSA §285, as amended by PL 1997, c. 763, §1 and
affected by §7, is repealed.

 
Sec. E-2. 5 MRSA §286, as amended by PL 1991, c. 780, Pt. Y, §§26
and 27, is repealed.

 
Sec. E-3. 5 MRSA §286-A, as amended by PL 1991, c. 780, Pt. Y, §28,
is repealed.


Page 21 of 24 Top of Page Page 23 of 24