22 §49. Certificate of commissioner as evidence
§49. Certificate of commissioner as evidence A certificate of the commissioner in regard to the records of the department is admissible in evidence in all prosecutions under this Title. [PL 2003, c. 452, Pt. K, §2 (NEW); PL 2003, c. 452, Pt. X, §2 (AFF).] SECTION HISTORY PL 2003, c. 452, §K2 (NEW). PL […]
22 §50. Planning for long-term care services
§50. Planning for long-term care services By January 15, 2021 and every 4 years thereafter the department, after input from interested parties, shall report to the joint standing committee of the Legislature having jurisdiction over health and human services matters on the current allocation of resources for long-term care and the goals for allocation of […]
22 §24. Photographs on electronic benefits transfer cards
§24. Photographs on electronic benefits transfer cards The commissioner shall place a photograph of a recipient of benefits under a program specified in section 22 on the recipient’s electronic benefits transfer card if agreed to in writing by the recipient. When a recipient of benefits is a minor or incapacitated individual, the commissioner may place […]
22 §51. Exemption to written informed consent requirement for mental health services and substance use disorder treatment during public health emergency
§51. Exemption to written informed consent requirement for mental health services and substance use disorder treatment during public health emergency 1. Definitions. As used in this section, unless the context otherwise indicates, the following terms have the following meanings. A. “Licensed facility” means a facility licensed under Title 5, section 20005, subsection 6, paragraph […]
22 §25. Restrictions of the number of replacement electronic benefits transfer cards
§25. Restrictions of the number of replacement electronic benefits transfer cards When the department determines that the number of requests by a recipient of benefits for a replacement electronic benefits transfer card is excessive, the department shall require the recipient or a member of the recipient’s household to contact the recipient’s local office of the […]
22 §41. Commissioner’s report
§41. Commissioner’s report The commissioner, as soon as practicable after the close of the fiscal year that is indicated by an even number, shall report to the Governor the activities of the department during the biennial period just ended with such suggestions as to legislative action as the commissioner considers necessary or important. [RR […]
22 §41-A. Biennial funding comparison report
§41-A. Biennial funding comparison report By January 31, 2003, and every 2 years thereafter, the commissioner shall report to the joint standing committee of the Legislature having jurisdiction over health and human services matters and the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs the amounts of appropriations and allocations […]
22 §41-B. Auditing and adjusting of health care and community service provider costs
§41-B. Auditing and adjusting of health care and community service provider costs This section governs the rules of the department and the practices of its auditors in interpreting and applying those rules with respect to payments for providers under the MaineCare program and payments by the department under grants and agreements audited pursuant to the […]
22 §42. Rules and regulations
§42. Rules and regulations 1. General. The department shall issue rules and regulations considered necessary and proper for the protection of life, health and welfare, and the successful operation of the health and welfare laws. The rules and regulations shall be adopted pursuant to the requirements of the Maine Administrative Procedure Act. [PL 1977, […]
22 §42-A. Duties of the Department of Health and Welfare (REPEALED)
§42-A. Duties of the Department of Health and Welfare (REPEALED) SECTION HISTORY PL 1969, c. 554, §1 (NEW). PL 1973, c. 521, §2 (RP).