Maine Revised Statutes
Subchapter 1: GENERAL PROVISIONS
22 §8710. Restructuring data

§8710. Restructuring data
Restructuring data must be filed, stored and managed as follows.   [PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
1.  Major structural changes.  The board may require providers and payors to report the occurrence of major structural changes relevant to the restructuring of the delivery and financing of health care in the State and to the potential effects of that restructuring upon consumers.  
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
2.  Rulemaking.  The board shall adopt rules to define the specific structural changes to be reported, consistent with subsection 1. The required report must be limited to the filing of a concise narrative description of those occurrences that are clearly defined by the rule as requiring a report, accompanied by a chart depicting the relationship among organizations affected by the structural change. The rule must allow a single report to be filed by all providers and payors participating in or affected by a structural change for which a report is required.  
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
3.  Additional information.  In addition to the reports required under subsections 1 and 2, the organization may collect, store and analyze additional information from published sources and information that a provider or payor has prepared voluntarily for nonconfidential distribution to persons other than employees, officers and the governing body of the provider or payor.  
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
4.  Construction.  Nothing in this section may be construed to require providers or payors to notify the organization prior to taking action to evaluate restructuring or to require providers or payors to generate, compile, analyze or submit information in addition to the concise narrative descriptions and chart required in subsection 2.  
[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
SECTION HISTORY
PL 1995, c. 653, §A2 (NEW). PL 1995, c. 653, §A7 (AFF).

Structure Maine Revised Statutes

Maine Revised Statutes

TITLE 22: HEALTH AND WELFARE

Subtitle 6: FACILITIES FOR CHILDREN AND ADULTS

Chapter 1683: MAINE HEALTH DATA ORGANIZATION

Subchapter 1: GENERAL PROVISIONS

22 §8701. Declaration of purpose

22 §8702. Definitions

22 §8703. Maine Health Data Organization established

22 §8704. Powers and duties of the board

22 §8705. Enforcement (REPEALED)

22 §8705-A. Enforcement

22 §8706. Revenues and expenditures

22 §8707. Public access to data (WHOLE SECTION TEXT EFFECTIVE UNTIL CONTINGENCY: See PL 2013, c. 528, §12)

22 §8707. Public access to data (WHOLE SECTION TEXT REPEALED ON CONTINGENCY: See PL 2013, c. 528, §12) (REPEALED)

22 §8708. Clinical data

22 §8708-A. Quality data

22 §8709. Financial data; scope of service data

22 §8710. Restructuring data

22 §8711. Other health care information

22 §8712. Reports

22 §8713. Confidentiality protection for certain health care practitioners (REPEALED)

22 §8714. General public access to data; rules (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8715. Public health (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8715-A. Reporting of cancer data and vital statistics data

22 §8716. Health care improvement studies (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8717. Covered entities' access to protected health information (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8718. Maine Health Data Organization Health Information Advisory Committee

22 §8719. Provider database and service locator tool