HEALTH AND HUMAN SERVICES

LD 106 -- HP0081
Resolve, Establishing the Commission to Review the Effectiveness of Statewide Confidentiality Laws Dealing with the Care of People with Mental Illness.
LD 108 -- HP0083
An Act to Amend the Criteria for Reimbursement by the Medicaid Program for Nursing Facility Residents.
LD 122 -- HP0098
An Act to Repeal the Funding for the Family Planning Association of Maine.
LD 126 -- HP0102
An Act to Limit Medicaid Coverage for Methadone Rehabilitation to One Year.
LD 129 -- HP0105
An Act to Require That All Medicaid Funds Be Controlled by a Single State Agency.
LD 130 -- HP0106
An Act to Provide Financial Incentives to a Company That Hires and Provides Health Insurance Benefits to a Medicaid Recipient.
LD 146 -- HP0122
Resolve, to Establish the Commission to Study the Use of Pharmaceuticals in Long-term Care Settings.
LD 153 -- HP0129
An Act to Provide Social Services to Children in Need of Services and State Supervision.
LD 158 -- SP0048
Original Title: An Act to Preserve Public Springs.
New Title An Act to Preserve Roadside Springs.
LD 179 -- HP0137
An Act to Clarify Medicaid Reimbursement for Acadia Hospital Corporation.
LD 301 -- HP0237
Original Title: An Act to Exempt the Dental Profession from the Reporting Requirements of the Maine Health Data Organization.
New Title An Act to Provide Representation for Dentists on the Board of the Maine Health Data Organization.
LD 302 -- HP0238
An Act to Study Job Creation for Welfare Recipients.
LD 303 -- HP0239
An Act to Prohibit Nursing Facilities from Disposing of Medications of Patients Temporarily Absent from the Facilities.
LD 333 -- HP0269
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Child Care Funding.
LD 334 -- HP0270
Resolve, to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to an Annual Report Card on Poverty.
LD 374 -- SP0095
An Act to Consider Cost-effectiveness When Providing Medicaid Coverage for Dental Services.
LD 388 -- SP0109
An Act to Ensure State Payment to Nursing Homes of Costs Associated with State Adult Protection Custody Orders.
LD 391 -- SP0112
An Act to Allow Volunteer Work in a State Licensed Day-care Facility to Fulfill Requirements of the ASPIRE-JOB Program and to Establish a Statewide Toll-free Telephone Line for Reporting Welfare Fraud.
LD 394 -- SP0115
An Act to Preserve Senior Volunteerism.
LD 412 -- SP0133
An Act to Require the Purchaser of Tobacco Products to Produce Suitable Identification.
LD 413 -- SP0134
An Act to Ban All Smoking within Workplaces, Restaurants and Public Accommodations.
LD 422 -- SP0143
An Act to Improve the Delivery of Substance Abuse Services in Maine.
LD 441 -- HP0319
An Act to Prohibit Family Planning Agencies from Using State Funds for Certain Expenses Related to Abortion Services.
LD 443 -- HP0321
An Act to Require Criminal Background Checks for Home Health Care Workers.
LD 445 -- HP0323
An Act to Assist Low-income Working Parents.
LD 455 -- HP0333
An Act to Create a Compliance Plan for Certain Residents of Mental Health Facilities.
LD 530 -- HP0385
An Act to Extend Medicaid Coverage to Certain Children.
LD 559 -- SP0176
Resolve, to Make Maine Welfare Laws Conform to Federal Welfare Laws.
LD 572 -- HP0422
An Act to Implement Recommendations of the Commission to Study Poverty Among Working Parents Concerning Medicaid Eligibility.
LD 579 -- HP0429
An Act to Ensure Equal Treatment of Lawful Aliens in Providing Medical Assistance and Aid to Needy Families.
LD 581 -- HP0431
Resolve, to Establish the Commission to Determine the Adequacy of Services to Persons with Mental Retardation.
LD 603 -- SP0185
An Act to Establish a Residency Requirement for General Assistance.
LD 641 -- HP0470
Resolve, to Establish the Study Group on Pay Equity Among Providers of Mental Health and Mental Retardation Services.
LD 642 -- HP0471
An Act to Extend the Time Period Used by the Department of Human Services in Determining Medical Eligibility for Medicaid Reimbursement for Residents of Nursing Facilities.
LD 644 -- HP0473
Resolve, to Require a Plan for a Register of Nonlicensed Persons Who Provide Health Care Services.
LD 657 -- HP0486
Resolve, to Establish the Commission to Examine Rate Setting and the Financing of Long-term Care Facilities.
LD 664 -- SP0205
An Act Regarding the Regulation of Day Care Facilities and Home Baby-sitting Services.
LD 689 -- HP0498
An Act to Exempt Veteran Residents of the Maine Veterans' Homes from the Provisions on Medical Assessment of Eligibility for Medicaid Reimbursement.
LD 696 -- HP0505
An Act to Assist 2-parent Families in which At Least One Parent Is Incapacitated.
LD 733 -- HP0542
An Act to Require Medicaid to Pay for Intravenous Drug Therapy at Home.
LD 771 -- HP0580
An Act to Require That the Department of Human Services Bring Criminal Charges Promptly against a Custodian When a Child is Removed under Court Order.
LD 787 -- HP0596
Original Title: An Act to Provide Services for Children in Need of Supervision.
New Title Resolve, to Establish the Task Force on Youth and Families.
LD 790 -- HP0599
An Act to Provide Health Insurance Coverage to Children in Maine.
LD 802 -- SP0233
An Act to Clarify Liability Coverage.
LD 819 -- SP0250
An Act to Continue to Provide Emergency Assistance to Low- income Families with Children.
LD 829 -- HP0604
An Act to Require Total Care Cost Analysis in the "MED 94" Assessment.
LD 844 -- HP0619
An Act to Streamline the Process of Foster Child Placement.
LD 851 -- HP0626
Original Title: An Act Directing the Department of Human Services to Apply for a Medicaid Waiver to Allow Spouses to Be Paid as Personal Care Attendants.
New Title An Act to Provide Reimbursement to Spouses Serving as Personal Care Attendants.
LD 888 -- SP0280
An Act to Provide for Notification to Local Officials upon the Release of Potentially Violent Patients from State Mental Health Institutions.
LD 912 -- HP0659
An Act to Ensure Access to Child Support for Low-income Children.
LD 913 -- HP0660
Original Title: An Act to Provide Funding for Mental Health Services for Homeless Shelters.
New Title An Act to Provide Additional Operating Funds for Homeless Shelters.
LD 917 -- HP0664
Original Title: Resolve, to Establish a Coordinated Information Referral System and a Single Intake System for the Department of Corrections, the Department of Education, the Department of Human Services, the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Public Safety.
New Title Resolve, to Establish a Coordinated Information Referral System and a Single Intake System for the Department of Corrections, the Department of Education, the Department of Human Services, the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Public Safety.
LD 932 -- HP0680
An Act Regarding Foster Parent Insurance.
LD 939 -- SP0288
An Act to Require Certain Employees of Health Care Facilities to Wear Identification Badges.
LD 960 -- HP0696
An Act to Repeal Medicaid Estate Recovery Laws.
LD 991 -- HP0727
Original Title: An Act to Address Issues Raised by the Select Committee to Study Rate Increases in Nursing Homes.
New Title An Act to Address Issues Raised by the Select Committee to Study Rate Increases in Nursing Homes.
LD 998 -- HP0734
Original Title: Resolve, to Establish the Commission to Study the Certificate of Need Laws.
New Title Resolve, to Establish the Commission to Study the Certificate of Need Laws.
LD 1002 -- HP0738
Original Title: An Act Directing the Department of Human Services to Submit an Annual Report on Children in Foster Care and on Adoption of Children in the Care and Custody of the Department.
New Title An Act Directing the Department of Human Services to Submit an Annual Report on Children in Foster Care and on Adoption of Children in the Care and Custody of the Department.
LD 1006 -- HP0742
An Act to Legalize Marijuana for Medical Purposes.
LD 1020 -- SP0311
An Act Allowing Increased Flexibility of Swing Beds.
LD 1021 -- SP0312
An Act to Promote the Establishment of Individual Development Accounts by Low-income Families.
LD 1044 -- HP0767
An Act to Clarify Requirements Pertaining to the Maine Certificate of Need Act.
LD 1046 -- HP0769
Original Title: Resolve, to Study the Implementation of a Statewide Criminal Record Check of Home Care Providers to Ensure Safety for Citizens Receiving Care in Community-based Settings.
New Title Resolve, to Study Registration for In-home Personal Care and Support Workers.
LD 1059 -- SP0319
An Act to Establish the Maine Compassionate Use Act.
LD 1063 -- SP0325
An Act Allowing Registered Nurses Employed by Licensed Home Health Care Agencies to Possess and Administer Certain Noncontrolled Prescription Drugs under Certain Conditions.
LD 1066 -- HP0778
An Act to Amend the Prehearing Settlement Process.
LD 1108 -- SP0330
An Act Regarding Medicaid Reimbursement for Nursing Facility Care.
LD 1112 -- SP0334
An Act to Require Mental Health Hospitals to Accept into Care Former Patients Who Refuse to Take Medication.
LD 1113 -- SP0335
An Act to Require the Commissioner of Mental Health, Mental Retardation and Substance Abuse Services to Report the Facts of an Unnatural Death of a Patient under the Care of the Department to the Legislature.
LD 1114 -- SP0336
Resolve, to Extend the Protections against Spousal Impoverishment under the Medicaid Program.
LD 1117 -- SP0339
An Act to Assist Low-income Parents to Obtain Access to Education.
LD 1133 -- HP0828
Resolve, to Ensure Quality Care to Residents of Nursing Facilities through the Establishment of a Task Force on Minimum Staffing.
LD 1153 -- HP0848
An Act to Require that Day Care Facilities for Children and Infants Be Smoke Free.
LD 1176 -- SP0357
An Act to Provide Continuity and Flexibility for Long-term Care.
LD 1199 -- HP0882
An Act to Ensure Adequate Nutrition and Support for Low-income Legal Immigrants.
LD 1201 -- HP0884
Resolve, to Review Medicines in the Elderly Low-cost Drug Card Program.
LD 1211 -- HP0894
An Act to Reduce Teenage Smoking by Increasing the Tax on Cigarettes to Fund an Advertising Campaign.
LD 1224 -- SP0365
An Act to Require Minimum Standards for State-funded Child Care Providers.
LD 1225 -- SP0366
An Act to Amend the Maine Children's Trust Incorporated.
LD 1230 -- SP0371
An Act Concerning the Outdoor Gathering Laws.
LD 1241 -- SP0382
Original Title: Resolve, to Improve the Delivery and Financing of Long-term Care.
New Title Resolve, to Improve the Delivery and Financing of Long-term Care.
LD 1255 -- HP0912
An Act to Simplify Child Care Regulation in Maine.
LD 1275 -- HP0928
An Act to Allow a Separate, Nonsmoking Area for a Beano or Bingo Game.
LD 1291 -- SP0394
An Act to Prohibit Nursing Homes from Charging Private-payor Patients More Than Medicaid Patients.
LD 1302 -- SP0407
An Act to Amend the Aid to Families with Dependent Children Program.
LD 1326 -- HP0963
Original Title: An Act to Clarify the Responsibilities of the Institute Councils of the Augusta Mental Health Institute and the Bangor Mental Health Institute.
New Title An Act to Clarify the Responsibilities of the Institute Councils of the Augusta Mental Health Institute and the Bangor Mental Health Institute.
LD 1348 -- HP0968
Resolve, to Direct the Department of Human Services to Include Vouchers for Personal Hygiene Products with Food Stamps.
LD 1364 -- HP0984
An Act to Establish Ratios for Direct-care Providers to Nursing Home Residents.
LD 1369 -- HP0989
An Act Concerning Due Process Regarding Certified Nursing Assistants.
LD 1380 -- SP0434
An Act to Clarify and Facilitate Transfers of Health Care Facility Capacity.
LD 1381 -- SP0435
Original Title: Resolve, to Require a Study of Training in Sudden Infant Death Syndrome.
New Title Resolve, to Require a Study of Training in Sudden Infant Death Syndrome.
LD 1403 -- HP1011
An Act to Require Consent of a Legal Guardian for the Provision of Prescription Contraception to a Minor.
LD 1411 -- HP1019
An Act to Facilitate Disbursement of and Accounting for Issuances of Food Supplement Benefits.
LD 1413 -- HP1021
An Act to Maintain the Augusta Mental Health Institute and the Bangor Mental Health Institute.
LD 1427 -- SP0453
An Act to Create Quality Employment and Business Ownership Opportunities for Social Assistance Recipients.
LD 1432 -- SP0460
Resolve, to Encourage Nonprofit Entities to Work Together in a Community P.R.I.D.E. Program.
LD 1439 -- HP1022
Resolve, Requiring the Office of Vital Statistics to Conduct a Study of Medical Treatment Records Disposition.
LD 1492 -- SP0484
An Act to Provide Recipients of All Assisted Living Programs and Services Residents' Rights and Equivalent Reporting and Enforcement Opportunities.
LD 1496 -- SP0488
An Act to Streamline the Long-term Care Regulatory System.
LD 1526 -- SP0495
An Act to Redefine the Community Services of the Mental Health System.
LD 1541 -- HP1098
Original Title: Resolve, Directing the Department of Human Services to Apply for a Waiver to Enable People with Disabilities to Purchase Medicaid Health Insurance.
New Title Resolve, Directing the Department of Human Services to Apply for a Waiver to Enable People with Disabilities to Purchase Medicaid Health Insurance.
LD 1570 -- SP0508
An Act to Require Tobacco Manufacturers to Disclose Ingredients Contained within Tobacco Products.
LD 1575 -- HP1119
An Act to Make Health Provider Data More Accessible to the Public.
LD 1576 -- HP1120
An Act to Require that Life-support Systems in Medical Facilities Have Back-up Generators.
LD 1584 -- HP1128
An Act Regarding Confidentiality of Information Concerning Residents of Certain Facilities.
LD 1585 -- HP1129
An Act to Provide Additional Adoption Assistance to State Employees.
LD 1620 -- HP1156
An Act to Amend the Laws Regarding Intervenor Status for Foster Parents in Certain Cases of the Department of Human Services.
LD 1627 -- HP1163
An Act to Promote Healthy Maine Families.
LD 1634 -- SP0529
Original Title: An Act to Provide Information to Consumers of Health Care.
New Title An Act to Provide Information to Consumers of Health Care.
LD 1663 -- SP0545
An Act to Ensure the Appropriate Treatment of Autism.
LD 1673 -- HP1182
An Act to Amend the Child and Family Services and Child Protection Act.
LD 1677 -- SP0551
An Act to Improve Children's Health.
LD 1684 -- SP0558
Original Title: Resolve, to Establish a Pilot Project Voucher System for Nursing Facility Level Care Reimbursement under the Medicaid Program.
New Title Resolve, to Establish 2 Pilot Projects to Promote Innovations in and Improve Long-term Care.
LD 1691 -- HP1192
An Act to Significantly Reduce Smoking and Tobacco Use among the Young People of Maine.
LD 1700 -- HP1200
An Act to Simplify the Process for Applying for State Services for People with Disabilities.
LD 1701 -- HP1201
An Act to Promote Economic Independence for Low-income Families.
LD 1703 -- HP1203
An Act to Prohibit Smoking in Restaurants.
LD 1706 -- HP1206
An Act to Review Registration of Certified Nursing Assistants.
LD 1715 -- HP1215
An Act to Conform the State Revolving Loan Fund for Drinking Water with the 1996 Amendments to the Federal Safe Drinking Water Act.
LD 1716 -- HP1216
An Act to Establish Family Development Accounts.
LD 1722 -- SP0565
An Act to Ensure Quality Care for Persons with Mental Illness.
LD 1737 -- HP1225
An Act to Provide for Confidentiality of Health Care Information.
LD 1743 -- SP0578
Resolve, Regarding Consumer-directed Personal Assistance Services and Respite Services.
LD 1744 -- SP0579
Original Title: An Act to Establish Acute Crisis Stabilization Beds for Children in this State.
New Title Resolve, to Plan for Services for Children with Mental Health Needs.
LD 1750 -- HP1233
An Act Concerning the Rights of Children with Special Needs.
LD 1757 -- SP0587
An Act to Further Maine's Welfare Reform Initiatives and Establish Maine's Temporary Assistance for Needy Families Program.
LD 1762 -- HP1242
Resolve, Establishing the Task Force to Evaluate the Creation of a Centralized State Office of Advocacy Services.
LD 1776 -- SP0597
An Act to Establish Guidelines for Putting Certain Social Service Contracts out to Bid.
LD 1779 -- SP0600
An Act Regarding Access to Medical Information.
LD 1790 -- HP1263
Original Title: An Act to Control Browntail Moths.
New Title An Act to Control Browntail Moths.
LD 1792 -- HP1265
An Act to Decrease Young Adult and Adolescent Pregnancies.
LD 1814 -- SP0615
An Act to Improve the Delivery of Mental Health Services in Maine. (GOVERNOR'S BILL).
LD 1817 -- HP1280
An Act to Amend the Laws Governing the Maine Health and Higher Educational Facilities Authority.
LD 1859 -- HP1311
An Act to Prevent Hunger Among Unemployed Maine Workers.
LD 1877 -- HP1328
Resolve, Regarding Legislative Review of Chapter 6: Regulations Relating to Coordination and Oversight of Patient Care Services by Unlicensed Health Care Assistive Personnel, a Major Substantive Rule of the Maine State Board of Nursing.
LD 1881 -- HP1331
Resolve, Regarding Legislative Review of Portions of Chapter II, Section 67: Nursing Facilities Services, Maine Medical Assistance Manual, a Major Substantive Rule of the Department of Human Services, Bureau of Medical Services.
 

            Maine State Homepage                                  Legislative Information Homepage