The Maine Health Data Organization is established as an independent executive agency. [PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]
1. Objective. The purposes of the organization are to create and maintain a useful, objective, reliable and comprehensive health information database that is used to improve the health of Maine citizens and to issue reports, as provided in this chapter. This database must be publicly accessible while protecting patient confidentiality and respecting providers of care. The organization shall collect, process, analyze and report clinical, financial, quality and restructuring data as defined in this chapter.

[PL 2021, c. 423, Pt. A, §5 (AMD).]

Terms Used In Maine Revised Statutes Title 22 Sec. 8703

2. Board of directors. The organization operates under the supervision of a board of directors, which consists of 20 voting members and one nonvoting member.
A. The Governor shall appoint 18 board members in accordance with the following requirements. Appointments by the Governor are not subject to review or confirmation.

(1) Four members must represent consumers. For the purposes of this section, “consumer” means a person who is not affiliated with or employed by a 3rd-party payor, a provider or an association representing those providers or those 3rd-party payors.
(2) Three members must represent employers. One member must be chosen from a list provided by a health management coalition in this State. One member must be chosen from a list provided by a statewide chamber of commerce.
(3) Two members must represent 3rd-party payors chosen from a list provided by a statewide organization representing 3rd-party payors.
(4) Nine members must represent providers. Two provider members must represent hospitals chosen from a list provided by the Maine Hospital Association. Two provider members must be physicians or representatives of physicians, one chosen from a list provided by the Maine Medical Association and one chosen from a list provided by the Maine Osteopathic Association. One provider member must be a doctor of chiropractic chosen from a list provided by a statewide chiropractic association. One provider member must be a representative, chosen from a list provided by the Maine Primary Care Association, of a federally qualified health center. One provider member must be a pharmacist chosen from a list provided by the Maine Pharmacy Association. One provider member must be a mental health provider chosen from a list provided by the Maine Association of Mental Health Services. One provider member must represent a home health care company. [PL 2007, c. 136, §2 (AMD).]
B. The commissioner shall appoint one member who is an employee of the department to represent the State’s interest in maintaining health data and to ensure that information collected is available for determining public health policy. [PL 2009, c. 71, §6 (AMD).]
C. [PL 1999, c. 353, §4 (RP).]
D. The Executive Director of Dirigo Health, or a designee of the executive director who is an employee of Dirigo Health, shall serve as a voting member. [PL 2009, c. 71, §6 (NEW).]
E. The Commissioner of Professional and Financial Regulation, or the commissioner’s designee who is an employee of the Department of Professional and Financial Regulation, shall serve in a nonvoting, consultative capacity. [PL 2009, c. 71, §6 (NEW).]

[PL 2009, c. 71, §6 (AMD).]

3. Terms of office. The terms of office of board members are determined under this subsection.
A. The terms of board members appointed by the Governor are determined as follows.

(1) Initial terms are staggered. One consumer, one employer, one 3rd-party payor and 3 providers shall serve one-year terms. Two consumers, one employer, one 3rd-party payor and 3 providers shall serve 2-year terms.
(2) After the initial terms, members appointed by the Governor shall serve full 3-year terms and shall continue to serve until their successors have been appointed.
(3) Board members may serve 3 full terms consecutively. [PL 2005, c. 253, §4 (AMD).]
B. State agency board members may serve an unlimited number of terms. [PL 2009, c. 71, §7 (AMD).]

[PL 2009, c. 71, §7 (AMD).]

4. Meetings; officers. Board members shall elect a chair and a vice-chair from among the membership to serve 2-year terms. All meetings of the board are public proceedings within the meaning of the Freedom of Access Law, Title 1, chapter 13, subchapter I.

[PL 1999, c. 353, §5 (AMD).]

5. Legal counsel. The Attorney General, when requested, shall furnish any legal assistance, counsel or advice the organization requires in the discharge of its duties.

[PL 1995, c. 653, Pt. A, §2 (NEW); PL 1995, c. 653, Pt. A, §7 (AFF).]

6. Compensation. Board members are entitled to reimbursement for necessary expenses according to the provisions of Title 5, chapter 379.

[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). PL 1997, c. 53, §1 (AMD). PL 1997, c. 568, §1 (AMD). PL 1999, c. 353, §§2-5 (AMD). PL 2001, c. 457, §§4-6 (AMD). PL 2003, c. 264, §1 (AMD). PL 2003, c. 469, §C22 (AMD). PL 2005, c. 253, §§3,4 (AMD). PL 2007, c. 136, §2 (AMD). PL 2009, c. 71, §§6, 7 (AMD). PL 2019, c. 470, §1 (AMD). PL 2021, c. 423, Pt. A, §5 (AMD).