CENTRAL MAINE MEDICAL CENTER v. MAINE HEALTH CARE FINANCE COMMISSION.
Supreme Judicial Court of Maine.
Decided July 27, 1994.
644 A.2d 1383
Argued May 12, 1994.
III.
The Committee also argues that the Commissioner erred in determining that Urbanski‘s certification did not lapse as of July 1, 1990. The Committee asserts that Urbanski‘s untimely application and his failure to complete six credit hours of study before the August 31st application deadline require the Commissioner to determine that his certification lapsed effective July 1st. We disagree.
The Commissioner determined that Urbanski‘s certificate did not lapse because his application was complete and, although it was untimely, that tardiness was excused by genuine hardship. Urbanski earned new certification on November 16, 1990. Although he had not completed sufficient credit hours to attain certification as of August 31st, he did complete his studies and receive certification during the pendency of his appeal, less than three months after the August deadline. We defer to the Commissioner‘s interpretation of Department regulations that an applicant‘s existing certificate remains in effect until the application for recertification has been finally determined by the Commissioner. See Wright, 610 A.2d at 258. In light of the record in this case, the result is not unreasonable, unjust or unlawful. See Imagineering, Inc. v. Superintendent of Insurance, 593 A.2d 1050, 1053 (Me.1991).
The entry is:
Judgment affirmed.
All concurring.
Marina E. Thibeau (orally), Augusta, for Maine Health Care Finance Com‘n.
Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN and DANA, JJ.
GLASSMAN, Justice.
The Maine Health Care Finance Commission appeals from a judgment entered in the Superior Court (Androscoggin County, Alexander, J.) in favor of Central Maine Medical Center (CMMC) on its complaint seeking review of an order of the Commission excluding from CMMC‘s revenue limits certain differentials for fiscal years 1989 and 1990. The Commission contends that the court erred in determining as a matter of law that the Commission could not exclude from CMMC‘s revenue limit a statutory rate differential given to Blue Cross and Blue Shield of Maine (Blue Cross) for prompt payment of hospital charges on behalf of its clients. We affirm the judgment.
I. Statutory and Regulatory Background
At issue in this appeal are CMMC‘s revenue limits for its fiscal years beginning on July 1, 1989 and July 1, 1990. Consistent with the nomenclature adopted by the Commission‘s enabling statute, these fiscal years are referred to in the record as “Payment Year Five” and “Payment Year Six.”1 The Commission is authorized by statute to set a limit on the revenue that a Maine hospital may receive for each payment year. See
In establishing the statutory framework for the setting of hospital revenue limits, the Legislature recognized that hospital charges frequently are not paid by the consumer of the services, but by various public and private health insurance programs. These entities are defined in the statute as third-party payors.
[T]he commission shall establish a gross patient service revenue limit for each hospital for each payment year commencing on and after October 1, 1984. This limit shall be established by adding:
A. The payment year financial requirements of the hospital, offset by the hospital‘s available resources in accordance with section 396-E; and
B. The revenue deductions determined pursuant to section 396-F.
II. Factual and Procedural History
The event that triggered the present dispute was a decision by Blue Cross to discontinue its status as a “major third party payor” as of the beginning of all hospital fiscal years commencing on or after October 1, 1988. This prompted the Commission, pursuant to a formula promulgated by a regulation, to place in effect an exclusion from CMMC‘s revenue limit for Payment Year Five the 1.5 percent differential received by Blue Cross as a major third party payor. CMMC contested the Commission‘s proposed revenue limit for Payment Year Six and subsequently requested an interim adjustment to its revenue limit for Payment Year Five. See
In November 1991, the Commission issued a written decision affirming as consistent with the applicable statutory language the formula it had promulgated by regulation, requiring that the prompt payment differential at issue not be included in the revenue limit. This decreased by $446,029 CMMC‘s revenue limit for Payment Year Five and by an estimated $489,981 the hospital‘s revenue limit for Payment Year Six. Following the resolution of certain other issues that are not material to the present appeal, the decision of the Commission became final in February 1992 and CMMC sought judicial review of the Commission‘s determination pursuant to
When, as here, the facts are not in dispute and the Superior Court sits as an intermediate appellate court, we review the administrative tribunal‘s decision directly to determine whether the Commission correctly applied the law to the facts or abused its discretion.4 Vector Marketing Corp. v. Maine Unemployment Insurance Comm‘n, 610 A.2d 272, 274 (Me.1992).
III. Analysis
The Commission first contends that the trial court erred in determining that section 396-H required the Commission to incorporate in CMMC‘s revenue limit the prompt payment differential. The Commission argues that its treatment of the prompt payment differential is consistent with the general purposes of the Commission‘s enabling statute, pointing to our observation in Seven Islands Land Co. v. Maine Land Use Reg. Comm‘n, 450 A.2d 475, 480 (Me.1982), that we will interpret a statute “in light of its evident purpose so that all of its provisions are read in harmony and are effectuated.” At issue in Seven Islands was the timberland owners’ effort to use a grandfather clause to defeat the purposes of the enabling statute of the Land Use Regulation Commission (LURC). In adopting LURC‘s view that the grandfather clause did not apply, we found a “clear legislative plan” to permit LURC to prohibit timber harvesting in certain areas notwithstanding the grandfather clause. Id. at 481. As evidence of a clear legislative plan here, the Commission points to the Legislature‘s express finding that the previous, unregulated system of hospital finance “fail[ed] to assure that hospitals will charge those they serve no more than is needed to meet their reasonable financial requirements,”
The fundamental rule of statutory interpretation is that the legislative intent, as discerned from the language of the statute, controls. Estate of Stone v. Hanson, 621 A.2d 852, 853 (Me.1993). Words must be given their plain, common and ordinary meaning, and when the meaning of the statute is clear, there is no need to look beyond the words, unless the result is illogical or absurd. Id. In this case, the plain meaning of section 396-H, read in combination with the general statements of legislative purpose cited by the Commission, reveals a clear legislative plan providing that the exclusion of differentials from a hospital‘s revenue requirement is not among the appropriate limits on health care costs that the Legislature imposed by creating the Commission and empowering it to set hospital rates.5 See, e.g., Maine State Society for the Protection of Animals v. Warren, 492 A.2d 1259, 1263 (Me.1985) (when possible, courts should interpret a statute to preserve the meaning of
The Commission also contends that authority for its position derives from the statutory provision authorizing it to adjust a hospital‘s revenue requirements, and thus its revenue limit, to take into account changes in the hospital‘s need for working capital. See
We agree with the Superior Court that the Commission erred as a matter of law by failing to comply with the legislative mandate to include in the hospital‘s revenue limit for the payment years in question the prompt payment differential given to Blue Cross. Section 396-H plainly compels the Commission to do so, notwithstanding the decision by Blue Cross to relinquish its status as a major third party payor.
The entry is:
Judgment affirmed.
CLIFFORD, RUDMAN and DANA, JJ., concurring.
WATHEN Chief Justice, dissenting.
I respectfully dissent. In the final analysis, this lengthy case turns on the meaning of a single word. Both the plain meaning of section 396-H and the statutory purposes are served if the word “adding” is given the ordinary dictionary meaning of “to combine (numbers) into a sum.” Webster‘s New World Dictionary, 2nd ed., s.v. “add.” Thus, the Commission correctly combined the financial requirements of the hospital with the “revenue deductions” specified in section 396-F. The sum, although it results from a deduction, is not in any way at odds with the plain meaning of section 396-H. I would
Supreme Judicial Court of Maine.
Argued April 27, 1994. Decided Aug. 5, 1994.
Robert E. Miller (orally), Spencer, Zmistowski & Miller, Old Town, for plaintiff.
Richard D. Violette, Jr. (orally), Brewer, for defendant.
Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN and DANA, JJ.
CLIFFORD, Justice.
The issue presented in this appeal is the sufficiency of the property description in the defendant Town of Medway‘s assessments, notices, and tax lien certificates against the property of Roger Hamm. We agree with the Town‘s argument on appeal that its property description was sufficient on its face, and we vacate the summary judgment by the Superior Court (Penobscot County, Marsano, J.)1
In August 1988, the Town recorded a tax collector‘s lien certificate against Hamm‘s property because the 1987 and 1988 property taxes had not been paid. In March 1990, the Town informed Hamm by mail that the tax lien had matured and that the Town had foreclosed on the property.
The description of the real estate affected by the liens was as follows:
MAP 16 LOT 34 OF THE ASSESSOR‘S TAX MAPS OF THE TOWN OF MEDWAY, MAINE. MADE BY JAMES W. SEWALL OF OLD TOWN, MAINE DATED 1979, CONSISTING OF 19 MAPS NUMBERED 1 TO 19.
Notes
[A] third party payor, as defined in subsection 19, which, with respect to an individual hospital:
A. Is responsible for payment to the hospital of amounts equal to or greater than 10% of all payments to the hospital, as that amount as determined by the commission; and
B. Maintains a participating agreement with the hospital.
Working Capital. In determining payment year financial requirements, the commission shall include an adjustment to provide for financing reasonable increases in the hospital‘s accounts receivable, net of accounts payable and whatever additional working capital provisions the commission deems appropriate. The commission may, from time to time during the course of a payment year, make such further adjustments with respect to working capital as may be necessary.
