SP0331
LD 986
Session - 126th Maine Legislature
 
LR 49
Item 1
Bill Tracking, Additional Documents Chamber Status

Resolve, To Establish the Commission To Study Long-term Care Facilities

Sec. 1. Commission To Study Long-term Care Facilities established. Resolved: That the Commission To Study Long-term Care Facilities, referred to in this resolve as "the commission," is established; and be it further

Sec. 2. Commission membership. Resolved: That the commission consists of 13 members appointed as follows:

1. Three members of the Senate appointed by the President of the Senate, including members from each of the 2 parties holding the largest number of seats in the Legislature;

2. Four members of the House of Representatives appointed by the Speaker of the House, including members from each of the 2 parties holding the largest number of seats in the Legislature; and

3. Six members appointed by the Governor who possess expertise in the subject matter of the study, as follows:

A. The director of a long-term care ombudsman program described under the Maine Revised Statutes, Title 22, section 5106, subsection 11-C;
B. The director of a statewide association representing long-term care facilities;
C. A person who serves as a city manager of a municipality in the State;
D. A person who serves as a director of a nursing facility in the State;
E. A person who represents consumers of long-term care services who reside in long-term care facilities in the State; and
F. The director of a statewide association of area agencies on aging; and be it further

Sec. 3. Chairs. Resolved: That the first-named Senate member is the Senate chair and the first-named House of Representatives member is the House chair of the commission; and be it further

Sec. 4. Appointments; convening of commission. Resolved: That all appointments must be made no later than 30 days following the effective date of this resolve. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. After appointment of all members, the chairs shall call and convene the first meeting of the commission. If 30 days or more after the effective date of this resolve a majority of but not all appointments have been made, the chairs may request authority and the Legislative Council may grant authority for the commission to meet and conduct its business; and be it further

Sec. 5. Duties. Resolved: That the commission shall study funding for long-term care facilities, staffing and regulatory requirements, collaborative agreements with critical access hospitals for the purposes of sharing resources, differential reimbursement mechanisms to reimburse facilities for which the MaineCare program is the payor for greater than 85% of the residents, the viability of privately owned facilities in rural communities and the impact on rural populations of nursing home closures. In performing the study the commission shall review the final report of the Commission to Examine Rate Setting and the Financing of Maine's Long-term Care Facilities established by Resolve 1997, chapter 81; and be it further

Sec. 6. Staff assistance. Resolved: That the Legislative Council shall provide necessary staffing services to the commission; and be it further

Sec. 7. Information and assistance. Resolved: That the Commissioner of Health and Human Services, the State Auditor and the State Budget Officer shall provide information and assistance to the commission as required for its duties; and be it further

Sec. 8. Report. Resolved: That, no later than December 4, 2013, the commission shall submit a report that includes its findings and recommendations, including suggested legislation, for presentation to the Second Regular Session of the 126th Legislature.

summary

This resolve establishes the Commission To Study Long-term Care Facilities. The commission has 13 members and is required to report by December 4, 2013.


Top of Page