US Lawyer Database

Section 19-224 – Report of Transactions With Nonprofit Facility by Trustee, Director, or Officer

    (a)    This section applies to each person that is concurrently:         (1)    A trustee, director, or officer of any nonprofit facility in this State; and         (2)    An employee, partner, director, officer, or beneficial owner of 3 percent or more of the capital account or stock of:             (i)    A partnership;             (ii)    A firm;             (iii)    A corporation; or             (iv)    Any other business entity.     (b)    Each person […]

Section 19-225 – Hearings and Investigations

    (a)    In any matter that relates to a facility’s cost of services and consistent with the all–payer model contract, the Commission may:         (1)    Hold a public hearing;         (2)    Conduct an investigation;         (3)    Require the filing of any information; or         (4)    Subpoena any witness or evidence.     (b)    The Executive Director of the Commission may administer oaths in connection with any hearing or […]

Section 19-226 – Further Investigations

    (a)    If the Commission considers a further investigation necessary or desirable to authenticate information in a report that a facility files under this subtitle, consistent with the all–payer model contract, the Commission may make any necessary further examination of the records or accounts of the facility, in accordance with the rules or regulations of the Commission. […]

Section 19-227 – Appeals

    (a)    (1)    Any person aggrieved by a final decision of the Commission under this subtitle may take a direct judicial appeal.         (2)    The appeal shall be made as provided for judicial review of final decisions in the Administrative Procedure Act.     (b)    (1)    An appeal from a final decision of the Commission under this section shall be taken in the name […]

Section 19-201 – Definitions

    (a)    In this subtitle the following words have the meanings indicated.     (b)    “All–payer model contract” means the payment model demonstration agreement authorized under § 1115A of the Social Security Act, including any amendments to the agreement, between the State and the federal Center for Medicare and Medicaid Innovation.     (c)    “Commission” means the State Health Services Cost Review Commission. […]

Section 19-203 – Membership

    (a)    (1)    The Commission consists of 7 members appointed by the Governor.         (2)    Of the 7 members, 4 shall be individuals who do not have any connection with the management or policy of any facility.     (b)    Each member shall be interested in problems of health care.     (c)    (1)    The term of a member is 4 years.         (2)    The terms of members are […]

Section 19-204 – Officers

    Annually, from among the members of the Commission:         (1)    The Governor shall appoint a chairman; and         (2)    The chairman shall appoint a vice chairman.

Section 19-205 – Executive Director

    (a)    With the approval of the Governor, the Commission shall appoint an Executive Director, who is the chief administrative officer of the Commission.     (b)    The Executive Director serves at the pleasure of the Commission.     (c)    Under the direction of the Commission, the Executive Director shall perform any duty or function that the Commission requires.

Section 19-206 – Quorum; Meetings; Compensation; Staff

    (a)    A majority of the full authorized membership of the Commission is a quorum. However, the Commission may not act on any matter unless at least 4 members in attendance concur.     (b)    The Commission shall meet at least 6 times a year, at the times and places that it determines.     (c)    Each member of the Commission is entitled […]