|
that entity. In order for a position that is established by | financial order to become permanent, it must be presented to the | next session of the Legislature through the normal budgetary | process. These positions must be funded by the entity and | reimbursement funds for Personal Services, All Other and Capital | Expenditures must be made to the Consolidated Emergency | Communications Fund established in the Maine Revised Statutes, | Title 25, section 1534. |
|
| | Sec. PP-1. 22 MRSA §1714-B, as amended by PL 2005, c. 342, §1 and | affected by §2, is further amended to read: |
|
| §1714-B. Critical access hospital reimbursement |
|
| | For state fiscal years beginning on or after July 1, 2005, the | department shall reimburse critical access hospitals that are | unconditionally licensed at 117% of MaineCare allowable costs for | both inpatient and outpatient services provided to patients | covered by the MaineCare program. Of the total allocated from | hospital tax revenues under Title 36, chapter 375, $1,000,000 in | state and federal funds must be distributed annually among | critical access hospitals for staff enhancement payments. |
|
| | Sec. QQ-1. PL 2005, c. 12, Pt. DDD, §13, sub-§§1 and 2 are amended to read: |
|
| | 1. The rules must provide that, when the value of the asset | is less than or equal to the average monthly cost to a private | patient in a nursing facility, the penalty must be in the form of | a one-month disqualification from MaineCare eligibility for | nursing facility or waiver coverage. |
|
| | 2. The rules must provide for penalties for more than one | month calculated by comparison of the value of the asset | transferred to the cost per month of private patient care, using | a rounding up method for the value of a partial month. |
|
| | Sec. RR-1. 34-B MRSA §1001, sub-§4-A, as enacted by PL 2005, c. 457, | Pt. OO, §1 and affected by §5, is repealed. |
|
|