| 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. |
|
| | 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 C, §2, is repealed.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 C-2. 22 MRSA c. 103, as amended, is repealed.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. |
|
| | Sec. D-1. 5 MRSA §12004-G, sub-§14-C is enacted to read: |
|
| | 14-C. | Maine Health | Expenses | 22 MRSA |
|
| | 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 E-1. 5 MRSA §285, as amended by PL 1997, c. 763, §1 and | affected by §7, is repealed.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 Y, §§26 | and 27, is repealed.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 Y, §28, | is repealed. |
|
|