Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 107 PDF
  • Ch. 107 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, Chapter 107: MAINE HEALTH CARE FINANCE COMMISSION

Subchapter 1: GENERAL PROVISIONS

22 §381. Findings and declaration of purpose (REPEALED) 
22 §382. Definitions (REPEALED) 
22 §383. Maine Health Care Finance Commission (REPEALED) 
22 §384. Executive director and staff (REPEALED) 
22 §385. Legal counsel (REPEALED) 
22 §386. Powers of commission generally (REPEALED) 
22 §387. Public information (REPEALED) 
22 §388. Reports (REPEALED) 
22 §389. Penalties (REPEALED) 
22 §390. Enforcement (REPEALED) 
22 §391. Funding of the commission (REPEALED) 
22 §392. Program audit and evaluation (REPEALED) 

Subchapter 2: HEALTH FACILITIES INFORMATION DISCLOSURE

22 §394. Uniform systems of reporting generally (REPEALED) 
22 §395. Hospital reporting; additional requirements (REPEALED) 
22 §395-A. Health care information (REPEALED) 
22 §395-B. Charity care (REPEALED) 

Subchapter 3: HOSPITAL CARE FINANCING SYSTEM

22 §396. Establishment of revenue limits and apportionment methods (REPEALED) 
22 §396-A. Definition of elements of base year financial requirements (REPEALED) 
22 §396-B. Computation of base year financial requirements (REPEALED) 
22 §396-C. Computation of payment year financial requirements (REPEALED) 
22 §396-D. Adjustments to financial requirements (REPEALED) 
22 §396-E. Application of available resources; reporting requirements (REPEALED) 
22 §396-F. Revenue deductions (REPEALED) 
22 §396-G. Differentials (REPEALED) 
22 §396-H. Establishment and adjustment of gross patient service revenue limits (REPEALED) 
22 §396-I. Payments to hospitals (REPEALED) 
22 §396-J. Establishment and administration of Management Support Fund; disbursements from fund (REPEALED) 
22 §396-K. Establishment of Hospital Development Account (REPEALED) 
22 §396-L. Affiliated interests (REPEALED) 
22 §396-M. Medicare waiver (REPEALED) 
22 §396-N. Coordination with department (REPEALED) 
22 §396-O. Experimental and demonstration projects (REPEALED) 
22 §396-P. Advisory committees (REPEALED) 
22 §396-Q. Quarterly report (REPEALED) 
22 §396-R. Approval of primary care resident spaces (REPEALED) 
22 §396-S. Approval of emergency medicine resident spaces (REPEALED) 

Subchapter 4: PROCEDURES

22 §397. Proceedings generally (REPEALED) 
22 §398. Procedures for establishment of revenue limits and interim adjustments (REPEALED) 
22 §399. Other powers (REPEALED) 
22 §400. Sunset of the Maine Health Care Finance Commission (REPEALED) 
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