Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §285-A PDF
  • §285-A MS-Word
  • Statute Search
  • Ch. 13 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§285
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 1: STATE DEPARTMENTS
Chapter 13: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES
Subchapter 2: STATE EMPLOYEE HEALTH INSURANCE PROGRAM
§286

§285-A. State Employee Health Commission

1.  Establishment.  The State Employee Health Commission is established to serve as trustee of the group health plan in this subchapter and to provide counsel to the Executive Director of Employee Health and Wellness and the State Human Resources Officer on health and dental insurance issues, the state living resources program and other issues concerning employee health and wellness.  
[PL 2021, c. 312, §2 (AMD); PL 2023, c. 412, §3 (REV).]
2.  Membership.  The State Employee Health Commission consists of 24 labor and management members as follows:  
A. One labor member from each bargaining unit recognized under Title 26, chapter 9‑B, appointed by the employee organization certified to represent the unit;   [PL 1991, c. 780, Pt. Y, §25 (AMD).]
B. One labor member from the largest bargaining unit recognized under Title 26, chapter 14, appointed by the employee organization authorized to represent the unit;   [PL 1987, c. 731, §6 (NEW).]
C. One labor member appointed by the retiree chapters of the Maine State Employees Association;   [PL 1987, c. 731, §6 (NEW).]
C-1. One labor member from Maine Turnpike Authority employees appointed by the employee organization authorized to represent the employees;   [PL 1997, c. 77, §1 (NEW).]
C-2. One labor member from Maine Public Employees Retirement System employees, appointed by the employee organization authorized to represent the employees;   [PL 2001, c. 636, §1 (NEW); PL 2007, c. 58, §3 (REV).]
C-3. One labor member from Maine Maritime Academy employees, appointed by the employee organization authorized to represent the employees;   [PL 2009, c. 64, §1 (NEW).]
D. Four management members appointed by the Commissioner of Administrative and Financial Services;   [PL 1991, c. 780, Pt. Y, §25 (AMD).]
E. One management member appointed by the Court Administrators;   [PL 1993, c. 68, §1 (AMD).]
F. The Executive Director of Employee Health and Wellness, ex officio;   [PL 2021, c. 312, §3 (AMD).]
G. One member representing retirees appointed by the Maine Association of Retirees;   [PL 1995, c. 97, §1 (AMD).]
H. One labor member from the Maine Community College System faculty or administrative unit, appointed by the employee organization authorized to represent the units;   [PL 1997, c. 77, §1 (AMD); PL 2003, c. 20, Pt. OO, §2 (AMD); PL 2003, c. 20, Pt. OO, §4 (AFF).]
I. One management member from the Maine Community College System appointed by the President of the Maine Community College System;   [PL 2001, c. 636, §1 (AMD); PL 2003, c. 20, Pt. OO, §2 (AMD); PL 2003, c. 20, Pt. OO, §4 (AFF).]
J. One management member appointed by the Executive Director of the Maine Turnpike Authority;   [PL 2009, c. 64, §1 (AMD).]
K. One management member appointed by the Chief Executive Officer of the Maine Public Employees Retirement System; and   [PL 2009, c. 64, §1 (AMD); PL 2021, c. 548, §45 (REV).]
L. One management member appointed by the President of the Maine Maritime Academy.   [PL 2009, c. 64, §1 (NEW).]
All appointed or elected members serve at the pleasure of their appointing or electing authorities.  
[PL 2021, c. 312, §3 (AMD); PL 2021, c. 548, §45 (REV).]
3.  Voting.  All votes of the commission must be one vote cast by labor and one vote cast by management. The votes must be cast by the labor cochair, who must be chosen by the labor members, and the vote must represent the majority opinion of the labor members of the commission, and by the management cochair, who is the State Human Resources Officer or the officer's designee.  
[RR 2023, c. 1, §1 (COR); RR 2023, c. 1, §50 (AFF).]
SECTION HISTORY
PL 1987, c. 731, §6 (NEW). PL 1989, c. 483, §A9 (AMD). PL 1989, c. 776, §2 (AMD). PL 1991, c. 528, §III2 (AMD). PL 1991, c. 528, §RRR (AFF). PL 1991, c. 591, §III2 (AMD). PL 1991, c. 780, §Y25 (AMD). PL 1993, c. 68, §1 (AMD). PL 1995, c. 97, §1 (AMD). PL 1997, c. 77, §1 (AMD). PL 2001, c. 636, §1 (AMD). PL 2003, c. 20, §OO2 (AMD). PL 2003, c. 20, §OO4 (AFF). PL 2007, c. 58, §3 (REV). PL 2009, c. 64, §1 (AMD). PL 2021, c. 312, §§2, 3 (AMD). PL 2021, c. 548, §45 (REV). PL 2023, c. 412, §3 (REV). RR 2023, c. 1, §1 (COR). RR 2023, c. 1, §50 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes