LD 1919
pg. 212
Page 211 of 267 PUBLIC Law Chapter 673 Page 213 of 267
Download Chapter Text
LR 2833
Item 1

 
Initiative: Transfers funds from the Rehabilitation Services -
Medicaid program to the Medical Care - Payments to Providers
program within the Department of Human Services.

 
General Fund2003-042004-05

 
All Other$0 ($5,420,320)

 
____________________

 
General Fund Total$0 ($5,420,320)

 
LABOR, DEPARTMENT OF

 
DEPARTMENT TOTALS2003-042004-05

 
GENERAL FUND$0 ($4,224,944)

 
____________________

 
DEPARTMENT TOTAL - ALL FUNDS$0 ($4,224,944)

 
SECTION TOTALS2003-042004-05

 
GENERAL FUND$0 ($204,624)

 
FEDERAL EXPENDITURES FUND0 (1,131,305)

 
____________________

 
SECTION TOTAL - ALL FUNDS$0 ($1,335,929)

 
PART XX

 
Sec. XX-1. PL 1985, c. 501, Pt. B, §26 is repealed.

 
PART YY

 
Sec. YY-1. MaineCare services. A hospital-based physician practice
that bills as "hospital services" services provided to Medicaid
members may not discontinue acceptance of new MaineCare patients
and may not limit services to MaineCare patients in any manner
that differs from the acceptance and service limitation policies
that apply to patients with any other payment source. The
Governor's Office of Health Policy and Finance shall work
collaboratively with the Maine Hospital Association to collect
all necessary financial data to analyze hospital-based physician
reimbursement and its impact on the Medicaid budget and recommend
appropriate restructuring of that reimbursement methodology to
maximize access and cost-effectiveness to the Department of Human
Services.

 
PART ZZ

 
Sec. ZZ-1. PL 2003, c. 507, Pt. C, §2 is amended to read:


Page 211 of 267 Top of Page Page 213 of 267
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer