LD 535
pg. 1
LD 535 Title Page An Act To Strengthen Health Data Information and Health Planning Page 2 of 3
Download Bill Text
LR 592
Item 1

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

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

 
14-D. State HealthLegislative22 MRSA

 
Human ServicesPlanningPer Diem§253-A,

 
Commissionforsub-§6

 
Legislators

 
and Expenses

 
for Appointed

 
Members

 
Sec. 2. 22 MRSA §253-A is enacted to read:

 
§253-A.__State Health Planning Commission

 
There is established the State Health Planning Commission,
referred to in this section as "the commission," to adopt by
November 1, 2003 and every other year thereafter a statewide
comprehensive health care plan as provided in this section.

 
1.__Membership.__The commission consists of 9 members
appointed as follows:

 
A.__The Governor shall appoint 3 members as follows:

 
(1) One person representing providers of health care
services;

 
(2) One person representing__a statewide organization
of public health professionals; and

 
(3) One person representing educators of health care
personnel;

 
B.__The President of the Senate shall appoint 3 members as
follows:

 
(1)__Two members of the Senate, one of whom the
President shall designate as chair; and

 
(2) One person representing consumers of health care;
and

 
C.__The Speaker of the House shall appoint 3 members as
follows:

 
(1) Two members of the House of Representatives; and

 
(2) One person representing entities or organizations
that utilize health data.


LD 535 Title Page Top of Page Page 2 of 3