US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

22 §1-A. Definitions

§1-A. Definitions As used in this Title, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2007, c. 539, Pt. N, §9 (NEW).] 1.  Commissioner.  “Commissioner” means the Commissioner of Health and Human Services.   [PL 2007, c. 539, Pt. N, §9 (NEW).] 2.  Department.  “Department” means the Department of […]

22 §10. Federal funds and commodities (REPEALED)

§10. Federal funds and commodities (REPEALED) SECTION HISTORY PL 1967, c. 219 (NEW). PL 1967, c. 356 (NEW). PL 1967, c. 544, §55 (RP). PL 1975, c. 771, §210 (AMD). PL 2007, c. 539, Pt. N, §25 (RP).

22 §12. Funds for social services (REPEALED)

§12. Funds for social services (REPEALED) SECTION HISTORY PL 1973, c. 410 (NEW). PL 1975, c. 293, §4 (AMD). PL 1993, c. 415, §E1 (AMD). PL 1995, c. 694, §D27 (AMD). PL 1995, c. 694, §E2 (AFF). PL 2007, c. 539, Pt. N, §28 (RP).

22 §13-A. MaineCare program integrity recovery audit contractor agreement

§13-A. MaineCare program integrity recovery audit contractor agreement Notwithstanding any other provision of law to the contrary, the provisions of this section apply to MaineCare program integrity recovery audit contracting. The department may enter into an agreement with a recovery audit contractor for the purpose of ensuring MaineCare program integrity, specifically to identify and reimburse […]

22 §13. Human Services Fraud Investigation Unit

§13. Human Services Fraud Investigation Unit 1.  Establishment; composition.  The Commissioner of Health and Human Services is authorized to create within the department a Human Services Fraud Investigation Unit, referred to in this section as the “unit.” The commissioner is authorized to employ and assign to the unit such employees as the commissioner considers appropriate. […]

22 §15. Civil liability of persons making false claims

§15. Civil liability of persons making false claims Any person, firm, association, partnership, corporation or other legal entity who makes or causes to be made or presents or causes to be presented for payment or approval any claim upon or against the department or upon any funds administered by the department, knowing such claim to […]

22 §16-A. Mandatory insurance data matches

§16-A. Mandatory insurance data matches 1.  Persons receiving MaineCare benefits.  Upon request by the department in order to identify persons who have been employed in the State or who have been employers in the State or who received monetary benefits of any kind from a state agency, all state agencies shall provide to the department […]

22 §16-B. Verification of integrity of reported information by applicants for public assistance

§16-B. Verification of integrity of reported information by applicants for public assistance The department shall use commercially available data to conduct an electronic verification of information provided on an application for benefits for public assistance as defined in section 16, subsection 1, paragraph C. The electronic verification must, at a minimum, be conducted on all […]

22 §16. Access to financial records of deposit accounts of recipients of public assistance

§16. Access to financial records of deposit accounts of recipients of public assistance 1.  Definitions.  For the purposes of this section, unless the context indicates otherwise, the following terms have the following meanings.   A. “Financial institution” means a trust company, savings bank, industrial bank, commercial bank, savings and loan association or credit union organized […]

22 §18. Private Health Insurance Premium Program

§18. Private Health Insurance Premium Program 1.  Program.  The Private Health Insurance Premium Program is operated by the Office of MaineCare Services within the department and implements the provisions of 42 United States Code, Section 1396a(a)(25)(G) and 1396e. The office shall seek to maximize enrollment in the program by establishing procedures to identify families or […]

22 §19. Prohibition against insurer discrimination

§19. Prohibition against insurer discrimination Insurers may not consider the availability or eligibility for medical assistance under this Title pursuant to 42 United States Code, Chapter 7, Subchapter XIX when considering coverage eligibility or benefit calculations for insureds and covered family members or for individuals and their family members for whom application has been made […]

22 §20. Director of Maine Center for Disease Control and Prevention

§20. Director of Maine Center for Disease Control and Prevention 1.  Qualifications.  The Director of the Maine Center for Disease Control and Prevention, referred to in this section as “the director,” must have demonstrated experience in administration of public health or clinical medicine and:   A. Be licensed, or eligible for licensure, as a physician […]