US Lawyer Database

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 §45. Appropriated funds transferable

§45. Appropriated funds transferable The appropriations made by the Legislature to any division of the department may be combined or transferred from one division to another thereof by authority of the Governor when such is deemed necessary.   [PL 1977, c. 78, §1 (AMD).]

22 §47. Penalties and jurisdiction

§47. Penalties and jurisdiction 1.  Hinder, obstruct or interfere with agent.  A person who hinders, obstructs or interferes with an officer, inspector or duly authorized agent of the department while in the performance of the officer’s, inspector’s or agent’s duties commits a Class E crime.   [PL 2003, c. 452, Pt. K, §1 (NEW); PL […]

22 §48. Provider relations

§48. Provider relations Department personnel assigned to MaineCare provider relations shall assist MaineCare providers in addressing and resolving in a cost-effective and expeditious manner any disagreements between the department and providers or groups of providers. Provider relations personnel shall receive and investigate complaints and concerns from providers regarding the MaineCare program and the MaineCare reimbursement […]