130th MAINE LEGISLATURE
FIRST SPECIAL SESSION-2021
Legislative Document No. 1523
H.P. 1127 House of Representatives, April 19, 2021
An Act To Establish the Trust for a Healthy Maine
Received by the Clerk of the House on April 15, 2021. Referred to the Committee on
Health and Human Services pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint
Rule 401.
ROBERT B. HUNT
Clerk
Presented by Representative MILLETT of Cape Elizabeth.
Cosponsored by President JACKSON of Aroostook and
Representatives: CRAVEN of Lewiston, SACHS of Freeport, TALBOT ROSS of Portland,
Senators: CARNEY of Cumberland, VITELLI of Sagadahoc.
Printed on recycled paper
1 Be it enacted by the People of the State of Maine as follows:
2 Sec. 1. 5 MRSA §12004-G, sub-§14-J is enacted to read:
3 14-J.
4 Health Trust for a Healthy Maine Board Expenses Only 22 MRSA §1515
54
6 Sec. 2. 22 MRSA c. 260-A, sub-c. 1 is enacted by adding before section 1511 the
7 following to read:
8 SUBCHAPTER 1
9 FUND FOR A HEALTHY MAINE
10 Sec. 3. 22 MRSA §1511, sub-§2, as enacted by PL 1999, c. 401, Pt. V, §1, is
11 amended to read:
12 2. Sources of fund. The State Controller shall credit to the fund:
13 A. All If the Trust for a Healthy Maine established in section 1515 is repealed or
14 dissolved, all money received by the State in settlement of or in relation to the lawsuit
15 State of Maine v. Philip Morris, et al., Kennebec County Superior Court, Docket No.
16 CV-97-134;
17 B. Money from any other source, whether public or private, designated for deposit into
18 or credited to the fund; and
19 C. Interest earned or other investment income on balances in the fund.; and
20 D. If the Trust for a Healthy Maine established in section 1515 is repealed or dissolved,
21 all money transferred from the trust to the fund.
22 Sec. 4. 22 MRSA c. 260-A, sub-c. 2 is enacted to read:
23 SUBCHAPTER 2
24 TRUST FOR A HEALTHY MAINE ACT
25 §1513. Short title
26 This subchapter may be known and cited as "the Trust for a Healthy Maine Act."
27 §1514. Definitions
28 As used in this subchapter, unless the context otherwise indicates, the following terms
29 have the following meanings.
30 1. Administrative costs. "Administrative costs" means staffing, overhead and
31 related operational costs, including costs for a coordinator, professional assistance and
32 bond premiums, incurred by the trust in carrying out its duties under this subchapter.
Page 1 - 130LR1388(01)
1 2. Board. "Board" means the Trust for a Healthy Maine Board established under
2 Title 5, section 12004-G, subsection 14-J.
3 3. Community health worker. "Community health worker" means a person who
4 provides outreach and public health services to a social group using the person's
5 understanding of the experiences, socioeconomic needs, language or culture of that social
6 group.
7 4. Community resilience. "Community resilience" means the capacity of individuals,
8 communities, institutions, businesses and systems within a community to survive, adapt
9 and grow no matter what kinds of chronic stresses and acute shocks they experience.
10 5. Coordinator. "Coordinator" means the coordinator of the Trust for a Healthy
11 Maine under section 1519, subsection 2.
12 6. Designated agent. "Designated agent" means an entity with which the department
13 has entered an agency relationship for the purpose of applying for federal funds to support
14 public health research and programming and that is authorized by the Federal Government
15 to receive those funds.
16 7. Disbursement. "Disbursement" means a decision of the trust governing how
17 settlement funds are to be distributed by the trust for the purposes set forth in this
18 subchapter.
19 8. Health equity. "Health equity" means the attainment of the highest level of health
20 for any social group in this State, regardless of whether a social group is subject to a
21 structural inequity.
22 9. Medical care. "Medical care" means direct health care, including but not limited
23 to care provided under the MaineCare program and the prescription drug program
24 established under section 254-D. "Medical care" does not include treatments provided
25 under the Tobacco Prevention and Control Program established in section 272 or the
26 delivery of preventive health screenings or services in a school setting.
27 10. Settlement funds. "Settlement funds" means any money received by the State or
28 any component of the State in settlement of or in relation to the lawsuit State of Maine v.
29 Philip Morris, et al., Kennebec County Superior Court, Docket No. CV-97-134.
30 11. Social determinants of health. "Social determinants of health" means the
31 conditions in which people are born, grow, live, work and age, as well as the social
32 structures and economic systems that shape these conditions, including the social
33 environment, physical environment and health services.
34 12. Social group. "Social group" means a group of people in this State that share
35 similar social, economic, demographic, geographic or other characteristics, including, but
36 not limited to, race, ethnicity, gender, gender identity, sexual orientation, class, zip code,
37 age or disability.
38 13. State health plan. "State health plan" means the most recent plan for improving
39 public health and health equity prepared by the Department of Health and Human Services,
40 Maine Center for Disease Control and Prevention for accreditation by a nonprofit public
41 health accreditation board dedicated to advancing the continuous quality improvement of
42 tribal, state, local and territorial health departments or any successor plan identified by the
43 Maine Center for Disease Control and Prevention.
Page 2 - 130LR1388(01)
1 14. Structural inequity. "Structural inequity" means the systemic disadvantage of one
2 social group in the State compared to other social groups in the State as a result of law,
3 policy, culture or other social structure, including, but not limited to, poverty,
4 discrimination, powerlessness or access to job opportunities, quality education, housing or
5 health care.
6 15. Systemic racism. "Systemic racism" means the laws and institutionalized policies,
7 practices or social structures that maintain and perpetuate domination by and advantages
8 for the race that is socially constructed as being white to the detriment of or with the purpose
9 of imposing influence or control over any other race that is socially constructed to be non-
10 white, including through color-blind discourse or derogatory and inaccurate stereotypes.
11 16. Trust. "Trust" means the Trust for a Healthy Maine established in section 1515,
12 subsection 1.
13 17. Trustee. "Trustee" means a member of the board.
14 18. Trust fund. "Trust fund" means the Trust for a Healthy Maine Trust Fund
15 established in section 1520-E, subsection 1.
16 §1515. Trust for a Healthy Maine; Trust for a Healthy Maine Board
17 1. Establishment; purposes. The Trust for a Healthy Maine is established for the
18 purposes of receiving all settlement funds and other funds, redistributing that money to
19 state agencies or designated agents of the State to fund tobacco use prevention and control
20 at levels recommended by the United States Department of Health and Human Services,
21 Centers for Disease Control and Prevention and to ensure adequate resources for other
22 disease prevention efforts and promoting public health. The purposes of the trust also
23 include supporting state agencies in planning and delivering public health and prevention
24 programs and services, supporting accreditation of the Department of Health and Human
25 Services, Maine Center for Disease Control and Prevention and supporting public health
26 workforce development. The trust also provides public health expertise and evidence-based
27 information to the Legislature.
28 2. Governance; board. The trust is created as a body corporate and politic and a
29 public instrumentality of the State and is governed by the Trust for a Healthy Maine Board
30 in accordance with this subchapter.
31 3. Trustees; appointment. The board consists of 15 trustees in accordance with this
32 subsection. A person who stands to benefit from the tobacco products, as defined in section
33 1551, subsection 3, alcohol or marijuana industry is not eligible to serve as a trustee.
34 A. The Director of the Maine Center for Disease Control and Prevention within the
35 Department of Health and Human Services or the director's designee serves as an ex
36 officio voting trustee.
37 B. The Governor shall appoint 3 trustees in accordance with this paragraph:
38 (1) A person who has clinical expertise or public health expertise, or both, in the
39 science and prevention of addiction as a brain disease, selected from
40 recommendations provided by a statewide organization dedicated to supporting
41 physicians, advancing the quality of medicine and promoting the health of citizens
42 in the State;
Page 3 - 130LR1388(01)
1 (2) A person who is an employer with experience recruiting and retaining a healthy
2 workforce; and
3 (3) A person who has experience as a member of an advisory board of a local
4 community health coalition, selected from recommendations provided by a
5 statewide network of community coalitions working to enhance physical, social,
6 emotional, environmental and economic health in the State.
7 C. The Governor shall appoint trustees from nominations made in accordance with this
8 paragraph within 30 days of receiving the nominations.
9 (1) The President of the Senate shall, for each of the following 3 qualifications,
10 submit to the Governor within 30 days of a vacancy 3 names for consideration:
11 (a) A person who has expertise in epidemiology and infectious disease or in
12 hospital-based prevention, screening and early prevention of infectious
13 disease, selected from recommendations provided by the integrated health care
14 delivery systems in the State and by a statewide hospital organization that
15 provides advocacy, information and education in its mission to improve the
16 health of patients and communities;
17 (b) A person who has clinical expertise or public health expertise, or both, in
18 rural primary care, selected from recommendations provided by a statewide
19 organization that represents community health centers in the State; and
20 (c) A person who has expertise in systemic racism and structural inequity and
21 is serving on the Permanent Commission on the Status of Racial, Indigenous
22 and Maine Tribal Populations, in accordance with Title 5, section 25002.
23 (2) The Speaker of the House of Representatives shall, for each of the following 2
24 qualifications, submit to the Governor within 30 days of a vacancy 3 names for
25 consideration:
26 (a) A person who has expertise in public health policy related to the leading
27 causes of chronic disease, selected from recommendations provided by a
28 statewide, nonprofit membership organization that promotes a healthy State
29 through advocacy, education, community connection and coalition-building;
30 and
31 (b) A person who has expertise in preventing the use of tobacco products and
32 other addictive substances by youth and young adults.
33 (3) The member of the Senate who is the leader of the party with the 2nd-largest
34 number of members in the Senate shall, for each of the following 2 qualifications,
35 submit to the Governor within 30 days of a vacancy 3 names for consideration:
36 (a) A person who has expertise in trauma, community resilience and social
37 determinants of health, selected from recommendations provided by a
38 statewide network dedicated to building community strengths and reducing the
39 effects of trauma; and
40 (b) A person who represents a statewide association of public health
41 professionals.
Page 4 - 130LR1388(01)
1 (4) The member of the House of Representatives who is the leader of the party
2 with the 2nd-largest number of members in the House shall, for each of the
3 following 2 qualifications, submit to the Governor within 30 days of a vacancy 3
4 names for consideration:
5 (a) A person who is employed as a member of the senior staff or faculty in a
6 public health academic program; and
7 (b) A person who has expertise in maternal and child health issues, including
8 early childhood education and out-of-school child care, or school-based health.
9 (5) The chiefs of the 4 federally recognized Indian tribes in the State shall, for each
10 of the following 2 qualifications, submit to the Governor within 30 days of a
11 vacancy 3 names for consideration:
12 (a) A person who has expertise in environmental health; and
13 (b) A person who has expertise in health equity or health disparity issues.
14 The trustees appointed pursuant to paragraphs B and C must be reviewed by the joint
15 standing committee of the Legislature having jurisdiction over public health matters and
16 approved by the Senate.
17 4. Terms; vacancies. Trustees serve 3-year terms. Trustees may serve no more than
18 3 consecutive terms. A trustee shall serve on the board until a replacement is appointed and
19 qualified. If a trustee is unable to complete a term, the Governor shall consult with the
20 board and appoint a replacement for the remainder of the unexpired term. The replacement
21 trustee must hold the same qualifications, set forth in subsection 3, as those of the departing
22 trustee.
23 5. Chair; officers. The board shall elect a chair, a vice-chair, a secretary and a
24 treasurer from among the trustees. Each officer serves a one-year term in that office and is
25 eligible for reelection.
26 6. Meetings; quorum. The board shall meet at least 4 times each year at regular
27 intervals and may meet at other times at the call of the chair or the Governor. A majority
28 of the trustees constitutes a quorum. Meetings of the board are public proceedings as
29 provided by Title 1, chapter 13, subchapter 1. Notwithstanding any provision of law to the
30 contrary, a trustee who is not physically present may participate by telephone or other
31 remote access technology in accordance with procedures established by the board.
32 7. Election of subcommittees. The board may elect an executive committee of not
33 fewer than 5 trustees who, between meetings of the board, may transact such business of
34 the trust as the board authorizes. The board may also elect a planning committee.
35 8. Liaison to Legislature. The chair is the trust's liaison to the joint standing
36 committee of the Legislature having jurisdiction over public health matters.
37 9. Advisory groups. The board may establish advisory groups as needed to gather
38 technical knowledge on any aspect of public health policy, infrastructure or funding
39 disbursement and to make recommendations to the board. Advisory groups may include
40 persons who are not trustees.
41 10. Removal of trustee for disciplinary reasons. The board shall develop the process
42 of removal and replacement of trustees for disciplinary reasons.
Page 5 - 130LR1388(01)
1 11. Expenses; reimbursement. Trustees are not entitled to compensation for service
2 on the board, except that, in accordance with Title 5, section 12004-G, subsection 14-J, the
3 trust may reimburse travel and other board-related expenses.
4 12. Fiduciary duties. A trustee has a fiduciary duty to the people of the State in the
5 administration of the trust. Upon accepting appointment as a trustee, each trustee shall
6 acknowledge the fiduciary duty to use the trust fund only for the purposes set forth in this
7 subchapter. It is the duty of each trustee to ensure that the purposes of the trust set forth in
8 this subchapter are fulfilled.
9 13. Conflict of interest. A trustee is deemed to be an executive employee for
10 purposes of Title 5, sections 18, 18-A and 19. In the operation or dissolution of the trust, a
11 trustee, employee of the trust, officer of the trust or a spouse or dependent child of any of
12 those individuals may not receive any direct personal benefit from the activities of the trust,
13 except that the trust may pay reasonable compensation for services rendered and otherwise
14 hold, manage and dispose of the trust's property in furtherance of the purposes of the trust.
15 This subsection does not prohibit corporations or other entities with which a trustee is
16 associated by reason of ownership or employment from participating in activities funded
17 directly or indirectly by the trust if ownership or employment is made known to the board
18 and the trustee abstains from all matters directly relating to that participation immediately
19 upon discovery of the association.
20 §1516. Powers and duties
21 1.