§1411. Registry established The Maine Center for Disease Control and Prevention shall establish, maintain and operate a statewide amyotrophic lateral sclerosis incidence registry, referred to in this chapter as “the registry.” [PL 2021, c. 613, §1 (NEW).] SECTION HISTORY PL 2021, c. 613, §1 (NEW).
§1412. Duty of health care providers A physician, surgeon, nurse practitioner, physician assistant or other health care practitioner and a hospital or other health care facility that screens for, diagnoses or provides therapeutic services to patients with amyotrophic lateral sclerosis shall report to the department all persons diagnosed as having amyotrophic lateral sclerosis no later […]
§1413. Confidentiality Information that directly or indirectly identifies individual persons contained within the registry is confidential and protected by applicable law, including section 42, subsections 2 and 5 and chapters 401 and 857. Information within the registry may be disclosed in aggregated, de‑identified form. Information that directly or indirectly identifies individual persons contained within the […]
§1414. Annual report The department shall prepare and submit to the Governor annual reports containing statewide prevalence and incidence estimates of amyotrophic lateral sclerosis, including any trends occurring over time across the State. The reports may not contain any information that directly or indirectly identifies individual persons. [PL 2021, c. 613, §1 (NEW).] SECTION […]
§1415. Rules The department shall adopt rules to implement this chapter, including, but not limited to, rules governing the operation of the registry, reporting to the registry and data release protocols. Rules adopted pursuant to this section are routine technical rules as defined in Title 5, chapter 375, subchapter 2‑A. [PL 2021, c. 613, […]