Previous PageNext Page

History and Final Disposition of Bills in the 122nd Second Regular Session


HEALTH AND HUMAN SERVICES

LD 146 SP0052
An Act To Repeal the Tax on Private Nonmedical Institutions.
Presented by
Senator DAVIS of Piscataquis; Cosponsored by Representative TARDY of Newport and Senators: DOW of Lincoln, HASTINGS of Oxford, NASS of York, ROSEN of Hancock, WESTON of Waldo, WOODCOCK of Franklin, Representatives: BRYANT-DESCHENE of Turner, CRAVEN of Lewiston, MAREAN of Hollis, McKANE of Newcastle, CARR of Lincoln, EDGECOMB of Caribou, THOMAS of Ripley.
Public Hearing
03/29/05. Minority (OTP-AM) Accepted 05/25/05.
Amended by:
CA S-173. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition:
Died on Adjournment 05/24/06.

LD 151 SP0057
An Act To Improve the Delivery of Maine's Mental Health Services.
Presented by
Senator NUTTING of Androscoggin; Cosponsored by Senators: MAYO of Sagadahoc, MILLS of Somerset, Representatives: CRAVEN of Lewiston, DUDLEY of Portland, PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing
03/03/05.
Final Disposition:
Indefinitely Postponed 04/10/06.

LD 359 HP0272
An Act To Change the Child Care Facility Licensing Laws.
Presented by
Representative DUPREY of Hampden.
Public Hearing
03/17/05. OTP-AM Accepted 05/17/05.
Amended by:
CA H-346, SA/CA S-662.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 640.

LD 444 SP0142

Original Title:
An Act Providing Procedures To Protect Members upon Redesign of the MaineCare Program.
New Title:
Resolve, Regarding Effective Administration of the MaineCare Program.
Presented by
Senator BRENNAN of Cumberland; Cosponsored by Representative PINGREE of North Haven and Senators: ANDREWS of York, EDMONDS of Cumberland, MAYO of Sagadahoc, ROTUNDO of Androscoggin, Representatives: DUDLEY of Portland, LERMAN of Augusta.
Public Hearing
03/18/05. OTP-AM Accepted 03/16/06.
Amended by:
CA (Changed Title) S-486.
Final Disposition:
Finally Passed, Signed 03/31/06, RESOLVE LAWS, Chapter 161.

LD 463 SP0150
Resolve, To Amend MaineCare Eligibility for the Workers with Disabilities Option.
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative PINGREE of North Haven and Senator BRENNAN of Cumberland, Representatives: LERMAN of Augusta, BURNS of Berwick, GROSE of Woolwich, LEWIN of Eliot, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing
03/18/05.
Final Disposition:
Minority (ONTP) Accepted 03/29/06.

LD 678 SP0214
An Act To Require Fair and Timely MaineCare Payments to Hospitals.
Presented by
Senator MILLS of Somerset; Cosponsored by Representative CROSTHWAITE of Ellsworth and Senators: ROSEN of Hancock, WESTON of Waldo, Representatives: FISHER of Brewer, McKANE of Newcastle, PERRY of Calais, TRAHAN of Waldoboro.
Public Hearing
03/03/05.
Final Disposition:
Indefinitely Postponed 04/10/06.

LD 687 SP0224
An Act To Amend the Hospital Tax.
Presented by
Senator DOW of Lincoln; Cosponsored by Representative McKANE of Newcastle and Senator CLUKEY of Aroostook, Representatives: BISHOP of Boothbay, RECTOR of Thomaston, TRAHAN of Waldoboro.
Public Hearing
03/29/05. Minority (OTP-AM) Accepted 05/25/05.
Amended by:
CA S-164. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition:
Died on Adjournment 05/24/06.

LD 699 SP0236
An Act To Repeal Tax and Match.
Presented by
Senator NASS of York; Cosponsored by Senator SNOWE-MELLO of Androscoggin.
Public Hearing
03/29/05. Minority (OTP-AM) Accepted 05/25/06.
Amended by:
CA S-193. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition:
Died on Adjournment 05/24/06.

LD 846 HP0597

Original Title:
An Act To Prevent Discrimination against Persons without Health Insurance.
New Title:
Resolve, Regarding Hospital Free Care Guidelines.
Presented by
Representative LERMAN of Augusta; Cosponsored by Representatives: BRAUTIGAM of Falmouth, DUDLEY of Portland, MARRACHE of Waterville, PERRY of Calais, Senators: MAYO of Sagadahoc, STRIMLING of Cumberland.
Public Hearing
04/08/05. OTP-AM Accepted 03/16/06.
Amended by:
CA (Changed Title) H-816.
Final Disposition:
Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 148.

LD 904 SP0312
An Act To Create the Maine Asthma and Lung Disease Research Fund.
Presented by
Senator MARTIN of Aroostook; Cosponsored by Senators: EDMONDS of Cumberland, PERRY of Penobscot, TURNER of Cumberland, Representatives: CLOUGH of Scarborough, DUPLESSIE of Westbrook.
Public Hearing
04/08/05. OTP-AM Accepted 06/01/05.
Amended by:
CA S-294, SA/CA S-681.
Final Disposition:
Enacted, Signed 06/01/06, PUBLIC LAWS, Chapter 672.

LD 950 SP0325
An Act To Allow the Shipment of Cigars into Maine.
Presented by
Senator PLOWMAN of Penobscot; Cosponsored by Senators: DAVIS of Piscataquis, STRIMLING of Cumberland, Representatives: KAELIN of Winterport, CUMMINGS of Portland, TARDY of Newport, TUTTLE of Sanford.
Public Hearing
04/04/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 1036 SP0353
An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons.
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative BARSTOW of Gorham and Senator ANDREWS of York, Representatives: BLANCHARD of Old Town, MUSE of Fryeburg, SCHATZ of Blue Hill.
Public Hearing
04/25/05. OTP-AM Accepted 02/28/06.
Amended by:
CA S-456.
Final Disposition:
Enacted, Signed 03/09/06, PUBLIC LAWS, Chapter 483.

LD 1183 SP0411
An Act Regarding Access to Mental Health Services.
Presented by
Senator BRENNAN of Cumberland; Cosponsored by Representative DUDLEY of Portland and Senators: MARTIN of Aroostook, ROSEN of Hancock, Representatives: BURNS of Berwick, CANAVAN of Waterville, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing
04/29/05. OTP-AM Accepted 05/31/05.
Amended by:
CA S-279, SA/CA S-665.
Final Disposition:
Enacted, Signed 06/02/06, PUBLIC LAWS, Chapter 680.

LD 1208 SP0422

Original Title:
Resolve, Creating a Working Group To Study the High Rate of Suicide in Maine.
New Title:
Resolve, Regarding the Prevention of Suicide.
Presented by
Senator SCHNEIDER of Penobscot; Cosponsored by Representative MILLER of Somerville and Senators: MARTIN of Aroostook, MAYO of Sagadahoc, ROSEN of Hancock, Representatives: BARSTOW of Gorham, CAIN of Orono, MAKAS of Lewiston, PINGREE of North Haven, WEBSTER of Freeport.
Public Hearing
04/25/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 1420 HP0984
An Act To Establish a Maternal and Infant Death Review Panel. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Representative PINGREE of North Haven; Cosponsored by Senator MARTIN of Aroostook and Representatives: MILLETT of Waterford, SHIELDS of Auburn, Senators: MAYO of Sagadahoc, MITCHELL of Kennebec.
Public Hearing
05/10/05. Majority (OTP-AM) Accepted 01/12/06.
Amended by:
CA H-728, HA/CA H-739.
Final Disposition:
Enacted, Signed 02/09/06, PUBLIC LAWS, Chapter 467.

LD 1555 HP1096

Original Title:
An Act To Improve Quality, Effectiveness and Efficiency in the Department of Health and Human Services.
New Title:
Resolve, Directing the Department of Health and Human Services To Review How It Handles Services Provided to Persons with Developmental Disabilities and Mental Retardation.
Presented by
Representative LERMAN of Augusta; Cosponsored by Senator NASS of York and Representatives: BURNS of Berwick, CRAVEN of Lewiston, CROSTHWAITE of Ellsworth, GROSE of Woolwich, PINGREE of North Haven, WEBSTER of Freeport, Senator MAYO of Sagadahoc.
Public Hearing
04/27/05. OTP-AM Accepted 03/16/06.
Amended by:
CA (Changed Title) H-815.
Final Disposition:
Finally Passed, Signed 03/29/06, RESOLVE LAWS, Chapter 147.

LD 1614 SP0596

Original Title:
An Act To Sustain and Strengthen Community Health Coalitions.
New Title:
Resolve, Regarding Comprehensive Community Health Coalitions.
Presented by
Senator ROSEN of Hancock; Cosponsored by Representative PINGREE of North Haven and Senators: ANDREWS of York, MAYO of Sagadahoc, Representatives: DUCHESNE of Hudson, MILLER of Somerville, ROSEN of Bucksport, SHERMAN of Hodgdon.
Public Hearing
06/01/05. OTP-AM Accepted 02/28/06.
Amended by:
CA (Changed Title) S-455.
Final Disposition:
Emergency Finally Passed, Signed 03/17/06, RESOLVE LAWS, Chapter 139.

LD 1631 HP1149
Resolve, Requiring the State To Reimburse Providers for Costs Incurred Due to MaineCare Reimbursement Delays. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative KAELIN of Winterport; Cosponsored by Senator WESTON of Waldo and Representatives: BOWEN of Rockport, MILLETT of Waterford.
Public Hearing
05/11/05. OTP-AM Accepted 01/17/06.
Amended by:
CA H-731. House: Emergency Finally Passed 01/24/06. Senate: Appropriations Table 01/25/06.
Final Disposition:
Died on Adjournment 05/24/06.

LD 1701 HP1208

Original Title:
Resolve, To Ensure the Coordination and Effectiveness in the Provision of Outpatient and Medication Management Services under Maine's Noncategorical Waiver.
New Title:
Resolve, To Ensure Coordination and Effectiveness in the Provision of Services under the MaineCare Noncategorical Waiver. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative BRANNIGAN of Portland; Cosponsored by Representatives: GLYNN of South Portland, DUDLEY of Portland, LERMAN of Augusta, Senators: ROSEN of Hancock, ROTUNDO of Androscoggin.
Public Hearing
02/16/06. OTP-AM Accepted 04/07/06.
Amended by:
CA (Changed Title) H-964.
Final Disposition:
Finally Passed, Signed 04/13/06, RESOLVE LAWS, Chapter 186.

LD 1707 HP1214
Resolve, Directing the Commissioner of Health and Human Services To Develop Strategies To Keep Senior Citizens Safe from Falls.
Presented by
Representative CAMPBELL of Newfield; Cosponsored by Senator COURTNEY of York and Representatives: BOWLES of Sanford, CRAVEN of Lewiston, LEWIN of Eliot, RICHARDSON of Brunswick, TARDY of Newport, Senators: MARTIN of Aroostook, NASS of York, ROSEN of Hancock.
Public Hearing
01/25/06. OTP-AM Accepted 03/16/06.
Amended by:
CA H-814.
Final Disposition:
Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 149.

LD 1746 SP0663
An Act To Amend Certain Requirements in the ASPIRE-TANF Program. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Senator MARTIN of Aroostook; Cosponsored by Representative O'BRIEN of Lewiston and Representative MILLER of Somerville.
Public Hearing
01/19/06. OTP Accepted 02/16/06.
Final Disposition:
Enacted, Signed 03/08/06, PUBLIC LAWS, Chapter 480.

LD 1753 SP0670
An Act To Set a Maximum on Penalties Imposed for Licensing Violations by Eating Establishments, Eating and Lodging Places, Lodging Places, Recreational Camps or Camping Areas. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Senator COWGER of Kennebec.
Public Hearing
01/19/06. OTP Accepted 02/16/06.
Final Disposition:
Enacted, Signed 03/08/06, PUBLIC LAWS, Chapter 481.

LD 1754 SP0671
An Act To Give the Commissioner of Health and Human Services Administrative Subpoena Authority. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Senator HOBBINS of York.
Public Hearing
01/19/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/16/06.

LD 1757 SP0674

Original Title:
An Act To Improve the MaineCare Program.
New Title:
An Act Regarding Continuing Improvements in the MaineCare Program.
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative WALCOTT of Lewiston and Senator BRENNAN of Cumberland, Representative CURLEY of Scarborough.
Public Hearing
03/02/06. OTP-AM Accepted 04/05/06.
Amended by:
CA (Changed Title) S-547.
Final Disposition:
Emergency Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 648.

LD 1760 SP0677

Original Title:
An Act To Amend the Maine Health Data Organization Laws Regarding Dental Services.
New Title:
An Act To Amend the Maine Health Data Organization and Maine Health Data Processing Center Laws. (Submitted by the Maine Health Data Organization pursuant to Joint Rule 204.)
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative MILLER of Somerville and Representative LERMAN of Augusta.
Public Hearing
01/25/06. Majority (OTP-AM) Accepted 03/28/06.
Amended by:
CA (Changed Title) S-515.
Final Disposition:
Enacted, Signed 04/11/06, PUBLIC LAWS, Chapter 565.

LD 1784 SP0701

Original Title:
An Act To Conform the Certificate of Need Law to Industry Standards.
New Title:
Resolve, To Clarify Contingency Allowance under the Certificate of Need Law. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator ROSEN of Hancock; Cosponsored by Representative LEWIN of Eliot.
Public Hearing
03/02/06. OTP-AM Accepted 04/05/06.
Amended by:
CA (Changed Title) S-548.
Final Disposition:
Emergency Finally Passed, Signed 04/13/06, RESOLVE LAWS, Chapter 185.

LD 1808 HP1248
An Act To Streamline MaineCare Billing. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative FISCHER of Presque Isle.
Public Hearing
02/16/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.

LD 1814 HP1254

Original Title:
An Act To Strengthen and Improve Review Procedures in the Certificate of Need Program.
New Title:
Resolve, To Establish the Work Group To Review and Recommend Improvements for the Certificate of Need Program.
Presented by
Representative MILLER of Somerville; Cosponsored by Senator MAYO of Sagadahoc and Representative PINGREE of North Haven, Senators: BRENNAN of Cumberland, MARTIN of Aroostook.
Public Hearing
03/02/06. House: Adhere to Finally Passed 04/26/06. Senate: Adhere to Indefinitely Postponed 04/26/06.
Final Disposition:
Died Between Houses 04/26/06.

LD 1839 HP1279
An Act To Clarify the Accountability of Advanced Practice Registered Nurses. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative PERRY of Calais.
No Public Hearing
.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1848 HP1288
An Act To Maintain Prescription Drug Benefits for Senior Citizens and People with Disabilities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative PINGREE of North Haven; Cosponsored by Representatives: ASH of Belfast, BRYANT of Windham, CAMPBELL of Newfield, CUMMINGS of Portland, GROSE of Woolwich, HARLOW of Portland, SCHATZ of Blue Hill, Senator BRYANT of Oxford.
Public Hearing
02/07/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/12/06.

LD 1852 HP1292
An Act To Amend the Laws Governing Permanency Guardians. (Submitted by the Department of the Attorney General pursuant to Joint Rule 204.)
Presented by
Representative PINGREE of North Haven.
Public Hearing
01/24/06. OTP-AM Accepted 03/16/06.
Amended by:
CA H-817.
Final Disposition:
Enacted, Signed 03/30/06, PUBLIC LAWS, Chapter 521.

LD 1854 HP1294
An Act To Expand the Alternative Aid Program. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Representative WEBSTER of Freeport; Cosponsored by Senator MAYO of Sagadahoc and Representatives: ASH of Belfast, BURNS of Berwick, PINGREE of North Haven, Senator ROSEN of Hancock.
Public Hearing
01/19/06. OTP-AM Accepted 03/21/06.
Amended by:
CA H-820.
Final Disposition:
Enacted, Signed 03/31/06, PUBLIC LAWS, Chapter 522.

LD 1875 HP1315

Original Title:
An Act To Improve Substance Abuse Rehabilitation Services.
New Title:
Resolve, Regarding Substance Abuse Treatment Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative MILLETT of Waterford; Cosponsored by Senator HASTINGS of Oxford and Representatives: HAMPER of Oxford, HANLEY of Paris.
Public Hearing
01/24/06. (OTP-AM) Accepted 03/16/06.
Amended by:
CA (Changed Title) H-818.
Final Disposition:
Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 150.

LD 1887 HP1327
An Act To Update Licensing and Certification Requirements for Child Care Facilities and Family Child Care Providers. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by
Representative SIMPSON of Auburn; Cosponsored by Senator MAYO of Sagadahoc and Senator GAGNON of Kennebec.
Public Hearing
01/24/06. OTP-AM Accepted 03/16/06.
Amended by:
CA H-813, HA/CA H-884.
Final Disposition:
Enacted, Signed 04/04/06, PUBLIC LAWS, Chapter 530.

LD 1901 HP1342
An Act To Amend the Law Regarding Smoking in Private Clubs. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative GROSE of Woolwich; Cosponsored by Representatives: CLARK of Millinocket, JENNINGS of Leeds, MILLER of Somerville, WEBSTER of Freeport.
Public Hearing
01/31/06. OTP-AM Accepted 03/22/06.
Amended by:
CA H-830, SA S-537.
Final Disposition:
Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 581.

LD 1914 HP1355
An Act To Increase Wheelchair Van Services Reimbursement Rates. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative TUTTLE of Sanford; Cosponsored by Representatives: CURLEY of Scarborough, HANLEY of Gardiner, PINGREE of North Haven, Senator NASS of York.
Public Hearing
02/16/06. OTP-AM Accepted 03/28/06.
Amended by:
CA H-871, SA/CA S-687.
Final Disposition:
Enacted, Signed 06/01/06, P & S LAWS, Chapter 65.

LD 1926 SP0726
An Act To Clarify the Workplace Smoking Laws. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator TURNER of Cumberland; Cosponsored by Senator ROSEN of Hancock, Representatives: CLARK of Millinocket, MILLER of Somerville, AUSTIN of Gray.
Public Hearing
01/31/06. House: Majority (ONTP) Report 03/28/06. Senate: Indefinitely Postponed 03/27/06.
Final Disposition:
Died Between Houses 03/28/06.

LD 1927 SP0727

Original Title:
An Act To Prevent State Taxpayers from Subsidizing Large Employers.
New Title:
Resolve, To Collect Information about Employer-based Health Coverage. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator EDMONDS of Cumberland; Cosponsored by Representative CANAVAN of Waterville and Representatives: LERMAN of Augusta, WEBSTER of Freeport.
Public Hearing
03/01/06. OTP-AM Accepted 04/14/06.
Amended by:
CA (Changed Title) S-580, SB/CA S-688.
Final Disposition:
Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 213.

LD 1928 SP0728
An Act Permitting the Recycling of Unused Prescription Drugs. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator SULLIVAN of York; Cosponsored by Representative PERRY of Calais and Senators: MARTIN of Aroostook, MAYO of Sagadahoc, ROSEN of Hancock, Representatives: CAMPBELL of Newfield, GLYNN of South Portland, MARRACHE of Waterville, SHIELDS of Auburn, VAUGHAN of Durham.
Public Hearing
01/25/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/16/06.

LD 1934 SP0735
An Act To Improve Retention, Quality and Benefits for Direct Care Health Workers. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator EDMONDS of Cumberland.
Public Hearing
03/02/06. OTP-AM Accepted 04/10/06.
Amended by:
CA S-568.
Final Disposition:
Finally Passed, Signed 04/19/06, RESOLVE LAWS, Chapter 194.

LD 1947 HP1366
An Act To Protect Children from the Onset of Autism. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative LERMAN of Augusta; Cosponsored by Representatives: BURNS of Berwick, CAMPBELL of Newfield, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven, WALCOTT of Lewiston, WEBSTER of Freeport, Senators: EDMONDS of Cumberland, BARTLETT of Cumberland.
Public Hearing
01/24/06.
Final Disposition:
Majority (ONTP) Accepted 03/27/06.

LD 1949 SP0748

Original Title:
Resolve, To Ensure Proper Accounting for Funds at the Department of Health and Human Services.
New Title:
Resolve, To Ensure Financial Management at the Department of Health and Human Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative PINGREE of North Haven and Senator ROSEN of Hancock, Representatives: BURNS of Berwick, GROSE of Woolwich, MILLER of Somerville, WALCOTT of Lewiston.
Public Hearing
02/16/06. House: Adhere to Finally Passed 04/26/06. Senate: Adhere to Indefinitely Postponed 04/26/06.
Final Disposition:
Died Between Houses 04/26/06.

LD 1951 HP1368
An Act To Establish Guidelines and Criteria for Audits Conducted by the Department of Health and Human Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative TARDY of Newport; Cosponsored by Representatives: LERMAN of Augusta, LEWIN of Eliot, McCORMICK of West Gardiner, SHIELDS of Auburn, Senators: ROSEN of Hancock, STRIMLING of Cumberland.
Public Hearing
02/28/06. OTP-AM Accepted 04/04/06.
Amended by:
CA H-933.
Final Disposition:
Emergency Enacted, Signed 04/14/06, PUBLIC LAWS, Chapter 588.

LD 1959 SP0753
An Act To Guarantee Access to Medically Necessary Medications during the Implementation of the Medicare Part D Prescription Drug Program. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator BRENNAN of Cumberland; Cosponsored by Representative PINGREE of North Haven and Senators: BRYANT of Oxford, DAMON of Hancock, EDMONDS of Cumberland, MAYO of Sagadahoc, ROTUNDO of Androscoggin, Representatives: BRAUTIGAM of Falmouth, BRYANT of Windham, CUMMINGS of Portland, PERRY of Calais, RICHARDSON of Brunswick.
Public Hearing
02/07/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/07/06.

LD 1973 SP0760
Resolve, To Improve Quality and Access to Mental Health Care Through the Development of a Joint Strategic Plan. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator ROSEN of Hancock; Cosponsored by Representative PINGREE of North Haven and Senators: MARTIN of Aroostook, NUTTING of Androscoggin, PERRY of Penobscot, Representatives: McCORMICK of West Gardiner, SHIELDS of Auburn.
Public Hearing
03/02/06. OTP-AM Accepted 04/10/06.
Amended by:
CA S-569.
Final Disposition:
Finally Passed, Signed 04/18/06, RESOLVE LAWS, Chapter 192.

LD 1976 HP1384
Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization. (Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
02/28/06. OTP Accepted 03/28/06.
Final Disposition:
Emergency Finally Passed, Signed 04/04/06, RESOLVE LAWS, Chapter 166.

LD 1980 HP1387
Resolve, To Provide Influenza Immunization Agents to All Health Care Facilities in the State. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative MARRACHE of Waterville; Cosponsored by Representatives: BURNS of Berwick, DRISCOLL of Westbrook, MILLER of Somerville, PERRY of Calais, PINGREE of North Haven, SHIELDS of Auburn, WEBSTER of Freeport, Senator EDMONDS of Cumberland.
Public Hearing
03/01/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.

LD 1982 HP1389
Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization. (Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
02/28/06. OTP-AM Accepted 03/29/06.
Amended by:
CA H-881.
Final Disposition:
Emergency Finally Passed, Signed 04/04/06, RESOLVE LAWS, Chapter 165.

LD 1983 HP1390
Resolve, Directing the Department of Health and Human Services To Develop a Model for Community-based Therapeutic Living Settings for Adults with Mental Illness. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BURNS of Berwick; Cosponsored by Senator MAYO of Sagadahoc and Representatives: LERMAN of Augusta, MARLEY of Portland, PINGREE of North Haven, WALCOTT of Lewiston, WHEELER of Kittery, Senators: BRENNAN of Cumberland, NUTTING of Androscoggin, SULLIVAN of York.
Public Hearing
03/01/06. OTP-AM Accepted 04/04/06.
Amended by:
CA H-932.
Final Disposition:
Finally Passed, Signed 04/13/06, RESOLVE LAWS, Chapter 188.

LD 1987 HP1392
An Act To Increase Consumer Awareness of Prescription Drug Pricing. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative MAKAS of Lewiston; Cosponsored by Senator MAYO of Sagadahoc and Representatives: CAMPBELL of Newfield, CANAVAN of Waterville, DAVIS of Falmouth, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven, WALCOTT of Lewiston, Senator MARTIN of Aroostook.
Public Hearing
03/14/06. Majority (OTP-AM) Accepted 04/11/06.
Amended by:
CA (Changed Title) H-965, SA/CA S-587.
Final Disposition:
Enacted, Signed 04/28/06, PUBLIC LAWS, Chapter 610.

LD 1991 SP0769
Resolve, To Ensure the Availability of Consumer-directed Personal Assistance Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator EDMONDS of Cumberland; Cosponsored by Representative RICHARDSON of Brunswick and Senators: BRENNAN of Cumberland, MAYO of Sagadahoc, MITCHELL of Kennebec, STRIMLING of Cumberland, Representatives: FARRINGTON of Gorham, LERMAN of Augusta, PINGREE of North Haven, WEBSTER of Freeport.
Public Hearing
02/28/06. OTP-AM Accepted 04/14/06.
Amended by:
CA S-581, SA/CA S-600.
Final Disposition:
Finally Passed, Signed 04/27/06, RESOLVE LAWS, Chapter 199.

LD 1992 SP0771

Original Title:
An Act To Protect the Confidentiality of Prescription Information.
New Title:
An Act Regarding Prescription Drug Information Intermediaries. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator MAYO of Sagadahoc; Cosponsored by Representative PINGREE of North Haven and Senator MARTIN of Aroostook, Representatives: BURNS of Berwick, MILLER of Somerville, WALCOTT of Lewiston.
Public Hearing
02/28/06. OTP-AM Accepted 04/05/06.
Amended by:
CA (Changed Title) S-549.
Final Disposition:
Enacted, Signed 04/14/06, PUBLIC LAWS, Chapter 589.

LD 1994 HP1396

Original Title:
An Act To Preserve Patient Records.
New Title:
Resolve, To Preserve Patient Records. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative SMITH of Van Buren; Cosponsored by Senator BARTLETT of Cumberland and Representatives: MARRACHE of Waterville, MAZUREK of Rockland, PERRY of Calais.
Public Hearing
03/06/06. OTP-AM Accepted 03/29/06.
Amended by:
CA (Changed Title) H-882.
Final Disposition:
Finally Passed, Signed 04/04/06, RESOLVE LAWS, Chapter 164.

LD 1995 HP1397
Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Ensure Efficiencies in the Billing and Delivery of Outpatient Clinical Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BURNS of Berwick; Cosponsored by Senator BRENNAN of Cumberland and Representatives: BRAUTIGAM of Falmouth, DRISCOLL of Westbrook, FAIRCLOTH of Bangor, GROSE of Woolwich, MARRACHE of Waterville, MILLER of Somerville, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing
03/06/06. OTP-AM Accepted 04/26/06.
Amended by:
CA H-1033, HA/CA H-1045.
Final Disposition:
Finally Passed, Signed 05/01/06, RESOLVE LAWS, Chapter 203.

LD 2000 HP1402

Original Title:
An Act To Ensure Appropriate Reimbursement of Rising Energy Costs for Long-term Care Facilities.
New Title:
Resolve, To Ensure Appropriate Reimbursement of Rising Heating Costs for Long-term Care Facilities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative RICHARDSON of Brunswick; Cosponsored by Representative PINGREE of North Haven, Senator MAYO of Sagadahoc.
Public Hearing
03/06/06. OTP-AM Accepted 04/07/06.
Amended by:
CA (Changed Title) H-963. House: Finally Passed 04/11-06. Senate: Appropriations Table 04/13/06.
Final Disposition:
Died on Adjournment 05/24/06.

LD 2003 HP1405
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs - Private Non-Medical Institutions Level III, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 154.

LD 2004 HP1406
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs - Private Non-Medical Institutions Level IV, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 152.

LD 2005 HP1407
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs - Private Non-Medical Institutions Level II, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 153.

LD 2006 HP1408
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Level IV Residential Care Facilities, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 156.

LD 2007 HP1409
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Assisted Living Programs, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 160.

LD 2008 HP1410
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs - Private Non-Medical Institutions Level I, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 155.

LD 2009 HP1411
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Level I Residential Care Facilities, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 159.

LD 2010 HP1412
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Level II Residential Care Facilities, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 158.

LD 2011 HP1413
Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Level III Residential Care Facilities, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/06/06. OTP Accepted 03/16/06.
Final Disposition:
Emergency Finally Passed, Signed 03/30/06, RESOLVE LAWS, Chapter 157.

LD 2022 HP1423
An Act To Implement Recommendations of the Study Commission Regarding Liveable Wages Concerning Subsidized Child Care. (Submitted by the Study Commission Regarding Liveable Wages pursuant to Resolve 2005, chapter 128.)
Public Hearing
03/14/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.

LD 2062 HP1458
Resolve, Regarding Legislative Review of Portions of Chapter III, Section 50: Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/21/06. OTP Accepted 04/07/06.
Final Disposition:
Emergency Finally Passed, Signed 04/19/06, RESOLVE LAWS, Chapter 196.

LD 2064 HP1459
Resolve, Regarding Legislative Review of Portions of Chapter 33: Home Day Care Provider Rules, a Major Substantive Rule of the Department of Health and Human Services. (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/21/06. OTP Accepted 04/04/06.
Final Disposition:
Emergency Finally Passed, Signed 04/19/06, RESOLVE LAWS, Chapter 195.

LD 2097 HP1490
An Act To Facilitate the Maine Quality Forum. (GOVERNOR'S BILL).
Presented by
Representative MILLER of Somerville; Cosponsored by Senator MAYO of Sagadahoc and Representative SIMPSON of Auburn, Senator HOBBINS of York.
Public Hearing
04/11/06. OTP-AM Accepted 04/28/06.
Amended by:
CA H-1077.
Final Disposition:
Enacted, Signed 05/01/06, PUBLIC LAWS, Chapter 615.

LD 2110 SP0852
An Act To Establish the Hospital and Health Care Provider Cooperation Act. (Submitted by the Joint Standing Committee on Health and Human Services pursuant to Public Law 2005, chapter 394, section 8.)
Public Hearing
04/25/06. Majority (OTP-AM) Accepted 05/22/06.
Amended by:
CA S-654.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 670.

Previous PageNext Page

Contents Maine Legislature Search
Legislative Information Office Home
Disclaimer
Legislative Information Office
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826