Bill | Title | Summary | Status | Position | Category |
---|---|---|---|---|---|
LD 68 (HP 43) | Resolve, Directing The Office Of Tax Policy To Study The Impact Of Exempting Certain Nonprofit Organizations From The Sales And Use Tax And The Service Provider Tax | This bill exempts from the sales and use tax and from the service provider tax sales to a nonprofit organization that has been determined by the United States Internal Revenue Service to be exempt from income taxation under Section 501(c)(3) of the federal Internal Revenue Code of 1986 if the property or services sold are to be used primarily for the purposes for which the nonprofit organization was organized. The bill requires the Department of Administrative and Financial Services, Bureau of Revenue Services, Office of Tax Policy to review sales and use tax and service provider tax exemptions to identify provisions that should be repealed or amended because they are duplicative or otherwise unnecessary and to submit a report including suggested legislation repealing or modifying those exemptions to the Joint Standing Committee on Taxation. | Signed by the Governor Resolve Chapter 88 (6/28) | HA | |
LD 97 (HP 65) | An Act To Repeal The Hospital And Health Care Provider Cooperation Act | This bill repeals the Hospital and Health Care Provider Cooperation Act. | Signed by the Governor Public Law Chapter 37 (4/24) | HA | |
LD 199 (HP 123) | An Act To Improve The Health Of Maine Residents By Removing Exclusions To The Mainecare Program | This bill provides MaineCare program coverage for noncitizen residents of this State 21 years of age or older with qualifying low incomes who are ineligible for coverage under the federal Medicaid program due to their immigration status. | The House INSISTED on PASSAGE TO BE ENGROSSED as Amended by Committee Amendment "A" (H-103) as Amended by House Amendment "B" (H-720) thereto. Placed in the Legislative Files. (DEAD) (7/6) |
HA | |
LD 227 (HP 148) | An Act Regarding Health Care In The State | This bill is a concept draft pursuant to Joint Rule 208. This bill would enact provisions of law regarding health care in the State. | 05/24/23 10:00 AM in Cross Building, Room 220 - Work Session |
HA | |
LD 263 (HP 168) | An Act To Ensure Access To Family Planning Services | This bill is a concept draft pursuant to Joint Rule 208. This bill would ensure that access to health care services, including, but not limited to, screenings and treatments, are not diminished during or because of health care mergers and acquisitions. | Signed by the Governor Public Law Chapter 343 (6/28) | HA | |
LD 299 (HP 197) | An Act To Amend The Laws Regarding Health And Human Services | This bill is a concept draft pursuant to Joint Rule 208. This bill would amend the laws regarding health and human services. | Committee Docket: Carry Over Requested (6/1) | HA | |
LD 307 (HP 205) | An Act To Lower The State's Health Care Costs | This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to enact measures to lower the State's health care costs. | Committee Docket: Carry Over Requested (6/1) | HA | |
LD 308 (HP 206) | An Act To Require That Insurance Companies Notify Insured Persons Over 65 Years Of Age Regarding Coordination Of Benefits With Medicare Part B | This bill is a concept draft pursuant to Joint Rule 208. This bill would require insurance companies to notify workers over 65 years of age of potential high costs. | Signed by the Governor Public Law Chapter 104 (5/30) | HA | |
LD 383 (HP 234) | An Act To Restore Legislative Oversight Of Rulemaking | This bill changes the designation of all rules adopted pursuant to the Maine Administrative Procedure Act to major substantive rules. | Reports READ On motion by Senator NANGLE of Cumberland The Minority Ought Not To Pass Report ACCEPTED in concurrence Placed in Legislative Files (DEAD) (6/14) |
HA | |
LD 393 (HP 244) | Resolve, Regarding Legislative Review Of Portions Of Chapter 33: Rules Governing Physical Restraint And Seclusion, A Major Substantive Rule Of The Department Of Education | This resolve provides for legislative review of portions of Chapter 33: Rules Governing Physical Restraint and Seclusion, a major substantive rule of the Department of Education. | Signed by the Governor (Emergency Measure) Resolve Chapter 49 (6/16) | HA | |
LD 432 (HP 265) | An Act To Clarify Mainecare Program Requirements Regarding Certain High-risk Health Care Providers | This bill clarifies the MaineCare program requirements with regard to certain high-risk providers. It also requires a person with a certain level of ownership interest in a high-risk provider to submit to a fingerprint-based criminal history record background check. | Signed by the Governor Public Law Chapter 432 (7/26) | HA | |
LD 479 (HP 296) | An Act To Amend The Laws Governing The Membership Of The Palliative Care And Quality Of Life Interdisciplinary Advisory Council | This bill amends the law governing the membership of the Palliative Care and Quality of Life Interdisciplinary Advisory Council to add a member who is appointed by the Governor and represents consumers of palliative care. | Signed by the Governor Public Law Chapter 78 (5/11) | HA | |
LD 541 (HP 346) | An Act To Create Parity In The Taxation Of Medicine | This bill includes medical cannabis in the sales tax exemption that applies to medicines sold on a doctor's prescription. | The Bill was in the possession of the House when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD) (7/26) |
HA | |
LD 619 (HP 396) | An Act To Ensure Coordination Of Care For Mainecare Members | This bill requires the Department of Health and Human Services to provide nonemergency transportation services to MaineCare members regardless of whether a member resides in a rural or nonrural setting. It also requires the department to reimburse providers of behavioral health services and providers of physical health services for time spent engaged in coordination of care for MaineCare members, including for critical collateral care coordination for hospitalized members. It requires the department to provide reimbursement for representative payee services to members eligible for targeted case management and community support services. It requires the department to provide reimbursement for transportation to and from psychosocial clubhouse services. It requires the department to provide certified recovery coach and certified intentional peer support specialist services to MaineCare members eligible for targeted case management or community support services. It requires the department to submit any waivers or state plan amendments required for approval for federal match for services to the United States Department of Health and Human Services, Centers for Medicare and Medicaid Services. It allows the department to adopt routine technical rules. | Carried over, in the same posture, to any special or regular session of the 131st Legislature, pursuant to Joint Order SP 847. (7/26) |
HA | |
LD 36 (SP 28) | An Act To Make Corrections To The Maine Insurance Code | This bill amends the Maine Insurance Code in the following ways. 1. It clarifies the laws governing domestic insurer investments concerning investments in stocks of subsidiaries. 2. It removes the prohibition on members of the Continuing Education Advisory Committee being reappointed and allows the Superintendent of Insurance to remove a member of the committee for cause. 3. It removes from the small and large group health insurance rating laws obsolete references to the Dirigo Health savings offset payments program. 4. It requires licensees under the Maine Revised Statutes, Title 24-A and Title 24 to respond to all inquiries of the superintendent within 14 days of receipt of the inquiry. Current law requires licensees under Title 24-A to respond to inquiries that relate to resolution of consumer complaints involving the licensee within the 14-day time frame and to all other inquiries within 30 days. The bill also requires licensees to respond to follow- up inquiries within 5 days of receipt. 5. It makes other technical corrections. | Signed by the Governor Public Law Chapter 59 (5/8) | HA | |
LD 322 (SP 143) | An Act To Improve The Unemployment Insurance System | This bill is a concept draft pursuant to Joint Rule 208. This bill would improve the unemployment insurance system. | Committee Docket: Carry Over Requested (6/1) | HA | |
LD 329 (SP 150) | Resolve, To Establish The Blue Ribbon Commission On Guaranteed Health Care | This bill is a concept draft pursuant to Joint Rule 208. This bill would ensure that residents of the State have universal health care. | On motion by Senator DAUGHTRY of Cumberland PLACED ON THE SPECIAL STUDY TABLE pending FINAL PASSAGE, in concurrence. (6/20) | HA | |
LD 361 (SP 168) | Resolve, To Review Mainecare Reimbursement For Electronic Consultation Services | This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to enact measures to increase the reimbursement for electronic consultations through Medicaid in the State. | On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending FINAL PASSAGE, in concurrence. (6/14) | HA | |
LD 411 (SP 192) | An Act To Prevent Subscribers From Being Overcharged For Health Insurance Premiums | This bill is a concept draft pursuant to Joint Rule 208. This bill would enact changes to the laws governing health insurance to prevent subscribers to health insurance programs from being overcharged for premiums on the basis of age or other factors. | Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/11) | HA | |
LD 457 (SP 211) | An Act To Amend Maine's Tax Laws | This bill is a concept draft pursuant to Joint Rule 208. This bill would amend Maine's tax laws. | CARRIED OVER, in the same posture, to a subsequent special or regular session of the 131st Legislature, pursuant to Joint Order SP 594. (3/30) | HA | |
LD 499 (SP 217) | An Act To Change Maine's Tax Laws | This bill is a concept draft pursuant to Joint Rule 208. This bill would change Maine's tax laws. | Committee Docket: Carry Over Requested (6/1) | HA | |
LD 590 (SP 258) | Resolution, Proposing An Amendment To The Constitution Of Maine To Establish A Right To Health Care | This resolution proposes a constitutional amendment to establish that health care, including care to prevent and treat physical and mental illness, is the right of the people and necessary to ensure the strength of the State and requires the Legislature to provide by law the implementation and enforcement of this right. | Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (5/25) | HA |