Legislative Dashboard
132st Legislative Session - Updated April 25

BillTitleSummaryStatusPosition
LD 1 (SP 29) An Act To Increase Storm Preparedness For Maine's Communities, Homes And Infrastructure Part A of this bill creates the Home Resiliency Program within the Department of Professional and Financial Regulation, Bureau of Insurance to provide grants to homeowners for the purpose of performing home resiliency projects designed to make a home more resistant to damage from severe weather events. The program is funded by a one-time transfer of $15,000,000 from the Department of Professional and Financial Regulation, Insurance - Bureau of, Other Special Revenue Funds account. Part B of the bill establishes in the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency the Safeguarding Tomorrow through Ongoing Risk Mitigation Revolving Loan Fund to improve statewide and regional disaster communications systems, provide additional hazard mitigation capacity and provide matching funds from the State for 2 federal disaster programs. Funded by a transfer from the Department of Professional and Financial Regulation, Insurance - Bureau of program, initiatives in this Part: 1. Support improved statewide emergency communications systems, communications system training and education to improve communication regarding disaster events; 2. Provide state matching funds for United States Department of Homeland Security, Federal Emergency Management Agency grants to the State's Disaster Recovery Fund; 3. Establish and seed a new account to provide state matching funds to leverage competitive grants from the federal Safeguarding Tomorrow Revolving Loan Fund program; and 4. Establish a limited-period position to implement the new Safeguarding Tomorrow through Ongoing Risk Mitigation Revolving Loan Fund and a limited-period emergency communications system manager. Part C of this bill establishes the State Resilience Office within the Maine Office of Community Affairs and provides funding through a $9,633,040 transfer from the Department of Professional and Financial Regulation, Insurance - Bureau of, Other Special Revenue Funds account to create an online community risk reduction data hub, update flood maps, reduce community flood risk and increase participation in the National Flood Insurance Program through a regional certified floodplain manager program. This Part also requires an annual transfer from the available balances of the Department of Professional and Financial Regulation, Bureau of Insurance's Other Special Revenue Funds account to the State Resilience Fund and requires the State Resilience Office to make an annual report to the Bureau of Insurance and the joint standing committee of the Legislature having jurisdiction over insurance matters on the uses, activities and outcomes supported by funds from that annual transfer of funds. Signed by the Governor (Emergency Measure) Public Law Chapter 33 (4/22) Monitor
LD 5 (SP 14) An Act To Clarify The Law Regarding Prior Authorization For Air Ambulances This bill corrects an inadvertent omission from Public Law 2023, chapter 591 and clarifies that the provision of law prohibiting a health insurance carrier from requiring an air ambulance service provider to obtain prior authorization before transporting an individual enrolled in a health plan or managed care plan to a hospital or between hospitals for urgent care is limited to air ambulance service providers that are nonprofit organizations. The bill is retroactive to August 9, 2024, which was the effective date of Public Law 2023, chapter 591. Signed by the Governor (Emergency Measure) Public Law Chapter 34 (4/22) Monitor
LD 18 (SP 30) An Act To Allow The Department Of Corrections To Increase Health Care Fees And Use The Proceeds From Those Fees To Offset The Costs Of Client Medical Care Support Workers This bill increases the amount the Commissioner of Corrections may charge clients of correctional and detention facilities for medical and dental fees from $5 to $25 and requires the proceeds from those fees to be used as a first priority to pay client workers who support medical care and related services for other clients. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21) Monitor
LD 35 (SP 56) An Act To Strengthen Local Emergency Medical Services By Increasing The Mainecare Reimbursement Rate For Ambulance Services This bill increases for 3 years the MaineCare reimbursement rate for ambulance services to 140% of the average allowable reimbursement rate under Medicare for such services. 04/17/25 1:01 PM in Cross Building, Room 209 - Public Hearing
Monitor
LD 42 (HP 6) An Act Regarding The Bind-over And Detention Of Juveniles This bill amends the law governing detention of juveniles who have been bound over for prosecution as an adult. Under current law, when a detained juvenile who has been bound over for prosecution as an adult reaches 18 years of age, the juvenile must be detained in an adult section of a jail. This bill adds an exception to this provision by allowing the Department of Corrections to request and the court to order that the juvenile be detained in a department detention facility exclusively for juveniles. The court may grant a request made pursuant to this provision only for the period of time that the juvenile is detained prior to the commencement of adult proceedings, including while awaiting appeal of the order binding the juvenile over for prosecution as an adult but not including any period of time pending an appeal taken after the juvenile is convicted as an adult. Once a court has granted the department's request made pursuant to this provision, the department may at any time request that the court rescind that decision. If the court grants the request to rescind, the juvenile must be detained in an adult section of a jail. The bill also provides that a person may not be detained in a detention facility approved or operated by the department exclusively for juveniles if the person attains 21 years of age. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 49 (HP 13) An Act To Ensure Quality In Personal Care Agencies This bill directs the Department of Health and Human Services to establish by rule and post on a publicly accessible website annual quality performance metrics for personal care agencies. It authorizes the department to revoke the license of a personal care agency that fails to timely or adequately satisfy the metrics or file reports required by the department. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (2/11) Monitor
LD 59 (HP 23) An Act To Ban The Drug Tianeptine This bill adds tianeptine as a Schedule W drug. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 63 (HP 27) An Act To Support Implementation Of Certified Community Behavioral Health Clinic Projects This bill requires funding appropriated in Public Law 2023, chapter 643 for certified community behavioral health clinic projects to be used to support the Medicaid services state share of funds needed for state-licensed mental health organizations to participate in the Certified Community Behavioral Health Clinic Medicaid Demonstration Program by the United States Department of Health and Human Services, Centers for Medicare and Medicaid Services, in partnership with the United States Department of Health and Human Services, Substance Abuse and Mental Health Services Administration. Signed by the Governor (Emergency Measure) Public Law Chapter 10 (3/25) Support
LD 67 (HP 31) An Act To Establish Minimum Standards For Certain Urgent Care Facilities This bill provides a definition for "urgent care facility," which excludes a facility that is licensed as part of a hospital, provides services or accommodations for patients who stay overnight or is the location of the private office of a physician or dentist. The bill also requires the Department of Health and Human Services to establish licensing standards for urgent care facilities. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 70 (HP 34) An Act To Fund Free Health Clinics This bill provides one-time funding for the State's free health clinics. Reports Read
On motion by Senator INGWERSEN of York the Majority Ought to Pass as Amended Report ACCEPTED. PREVAILED
Roll Call Ordered Roll Call Number 124 Yeas 19 - Nays 13 - Excused 3 - Absent 0
Bill READ ONCE
Committee Amendment "A" (H-63) READ and ADOPTED
Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED by Committee Amendment "A" (H-63) in concurrence (4/23)
Support
LD 82 (HP 46) An Act To Amend The Workers' Compensation Laws By Extending Indefinitely The Presumption Applying To Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters And Emergency Medical Services Persons Diagnosed With Post-traumatic Stress Disorder Under current law, within the provisions governing entitlement to receive compensation and services under the Maine Workers' Compensation Act of 1992, there is a rebuttable presumption that the condition of post-traumatic stress disorder arose out of and in the course of a worker's employment if that worker is a law enforcement officer, corrections officer, E-9-1-1 dispatcher, firefighter or emergency medical services person diagnosed as having post-traumatic stress disorder that resulted from work stress, as long as certain specified conditions are met. This rebuttable presumption is scheduled to be repealed on October 1, 2025. This bill repeals that repeal, continuing the rebuttable presumption indefinitely. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 84 (HP 48) An Act To Improve The Coordination Of Health Care For Minors In State Care This bill extends to employees of the Department of Health and Human Services the permission to obtain confidential health care information for the purpose of coordinating health care for a minor in the department's custody. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 90 (HP 54) Resolve, Regarding Legislative Review Of Chapter 6: Delegation Of Nursing Activities And Tasks To Unlicensed Assistive Personnel By Registered Professional Nurses, A Major Substantive Rule Of The Department Of Professional And Financial Regulation, State Board Of Nursing This resolve provides for legislative review of Chapter 6: Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses, a major substantive rule of the Department of Professional and Financial Regulation, State Board of Nursing. FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence. (4/17) Monitor
LD 93 (HP 58) An Act To Reduce Cost And Increase Access To Disease Prevention By Expanding The Universal Childhood Immunization Program To Include Adults This bill amends the law governing the Universal Childhood Immunization Program to expand the program to provide immunizations to and cover the costs of recommended vaccines for adults in the State. Committee Docket: Work Session Held - TABLED (4/15) Support as Amended
LD 94 (HP 59) An Act To Eliminate Miscarriage Reporting Requirements This bill eliminates the requirement that health care professionals must report to the Department of Health and Human Services each occurrence of a miscarriage of a fetus of less than 20 weeks gestation. PASSED TO BE ENACTED, in concurrence. (4/22) Support
LD 104 (HP 69) An Act To Protect The Health Of Medical Cannabis Patients And Streamline The Mandatory Testing Of Cannabis Part A of this bill makes the following changes to the Maine Medical Use of Cannabis Act. 1. It defines the terms "batch," "cannabis," "cannabis flower," "cannabis trim," "matrix," "remediation," "testing" and "THC" and repeals and replaces the definition of "cannabis testing facility." 2. It clarifies that only cannabis testing facilities may conduct testing for research and development purposes. 3. It establishes a program for the mandatory testing of harvested cannabis. 4. It replaces previous authorization for cannabis testing facilities with a provision establishing the cannabis testing facility registration type and identifies additional requirements necessary to obtain a registration certificate to operate a cannabis testing facility. 5. It includes cannabis testing facilities in the standard application process for a registration certificate. 6. It requires the testing of all harvested cannabis provided to a qualifying patient by a registrant. 7. It requires mandatory testing of harvested cannabis for the presence of harmful contaminants and the cannabinoid profiles. 8. It requires reporting of mandatory test results to the Department of Administrative and Financial Services, Office of Cannabis Policy and the registrant that submitted samples to a cannabis testing facility for testing. 9. It establishes sampling requirements and permits the office to take samples for audit testing to verify mandatory test results and to ensure the quality, consistency and reliability of the testing program. 10. It identifies the circumstances in which additional mandatory testing is not required before harvested cannabis is provided to a qualifying patient. 11. It revises reporting and record-keeping requirements to require records retention for 6 years and to mandate that all registrants report all required inventory information in the statewide inventory tracking system implemented and administered by the office. 12. It adds requirements and health and safety rules to the provisions on packaging and labeling. 13. It repeals the provision that prohibits certain parties from having financial or other interest in testing facility product labeling. Part B of the bill makes the following changes to the Cannabis Legalization Act. 1. It adds a definition of "matrix." 2. It identifies what tests for harmful contaminants are mandatory for adult use cannabis and adult use cannabis products based upon the matrix the cannabis or cannabis product is in at the time it is subject to mandatory testing. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 105 (HP 70) An Act To Implement The Recommendations Of The Commission Regarding Foreign-trained Physicians Living In Maine To Establish A Sponsorship Program For Internationally Trained Physicians This bill establishes a sponsorship program within the Finance Authority of Maine to make grants to sponsoring institutions to provide an alternative license pathway for internationally trained physicians in the State and to expand the number of physicians practicing in areas in the State experiencing a shortage of physicians. Under the program, internationally trained physicians are provided a pathway to full and unrestricted licensure as physicians in the State as long as certain requirements are met. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 107 (HP 72) An Act To Require Health Insurance Coverage For Biomarker Testing This bill requires insurance coverage, including coverage in the MaineCare program, for biomarker testing. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 113 (HP 78) An Act To Require Food Labels To Disclose Use Of Messenger Ribonucleic Acid Vaccine Material In Food Production This bill requires that a label be placed on a food or food product offered for sale in the State derived from aquaculture, livestock or poultry that received messenger ribonucleic acid, also known as mRNA, vaccine material. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/13) Monitor
LD 117 (SP 16) An Act To Provide Funding For Sexual Assault Services This bill provides funding for sexual assault services. Committee Docket: Voted - OTP-AM (4/10) Monitor
LD 123 (SP 44) An Act Regarding Licensure Of Emergency Medical Services Persons This bill amends the law governing the minimum requirements for licensing and relicensing of emergency medical services persons by removing the requirement that a person seeking licensing or relicensing must have successfully completed the practical evaluation of emergency medical treatment skills approved by the Emergency Medical Services' Board and replacing it with a requirement that the person must have successfully completed an assessment of emergency medical treatment skills approved by the Emergency Medical Services' Board. Signed by the Governor Public Law Chapter 7 (3/21) Monitor
LD 143 (SP 79) An Act To Improve Women's Health And Economic Security By Funding Family Planning Services This bill provides ongoing appropriations of $6,180,000 in each year of the biennium from the General Fund to be distributed by the Department of Health and Human Services to a single grantee to provide management and oversight of the delivery of family planning services. The bill establishes within the department the Fund to Maintain Access to Statewide Family Planning Services. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending ENACTMENT in concurrence (4/24) Support
LD 145 (SP 81) An Act Pertaining To Sales And Use Tax Exemptions For Durable Medical Equipment, Breast Pumps And Mobility-enhancing Equipment This bill provides a sales and use tax exemption on the sale of durable medical equipment and breast pumps for home use and on the sale of mobility-enhancing equipment for use in a home or motor vehicle. The provisions in the bill apply to sales occurring on or after January 1, 2026. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21) Monitor
LD 155 (HP 88) An Act To Make Menstrual Products Available In Certain Schools This bill requires school administrative units to require their schools that serve students in any of grades 6 to 12 to make available menstrual products to students at no cost in all school bathrooms. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8) Monitor
LD 163 (HP 96) An Act To Require Health Insurance Coverage For Federally Approved Nonprescription Oral Hormonal Contraceptives And Nonprescription Emergency Contraceptives This bill expands the requirements in current law for coverage of contraceptives to include nonprescription oral hormonal contraceptives and nonprescription emergency contraceptives approved by the federal Food and Drug Administration. The bill provides that a prescription is not required for insurance coverage for nonprescription oral hormonal contraceptives and nonprescription emergency contraceptives and requires insurers to establish mechanisms to ensure that an enrollee who purchases a nonprescription oral hormonal contraceptive or nonprescription emergency contraceptive at a pharmacy has the option to make the purchase pursuant to a standing order issued for billing purposes without a payment required at the point of sale or to make the purchase with a payment at the point of sale and submit a claim for reimbursement to the insurer. The requirements apply beginning January 1, 2026. The bill requires health insurance carriers to notify enrollees, at least annually, of the coverage requirements for contraceptive supplies and the procedures an enrollee must follow to access coverage for nonprescription oral hormonal contraceptives and nonprescription emergency contraceptives at a pharmacy without an out-of-pocket cost at the point of sale or by submitting a claim for reimbursement. The bill also authorizes the Department of Professional and Financial Regulation, Bureau of Insurance to adopt rules to implement the provisions and also requires the bureau to monitor implementation by health insurance carriers and to report to the joint standing committee of the Legislature having jurisdiction over health coverage, insurance and financial services matters no later than November 4, 2026. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 165 (HP 98) An Act To Allow School Boards To Expel Or Suspend Students Regardless Of Grade Level This bill allows a school board to expel or authorize the suspension of a student of any grade level. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 166 (HP 99) An Act To Prohibit The Sale Of Tobacco Products In Pharmacies And Retail Establishments Containing Pharmacies This bill provides that pharmacies and retail establishments containing a pharmacy are ineligible for a retail tobacco license and provides that a pharmacy or retail establishment containing a pharmacy that engages in retail sales of tobacco products commits a civil violation. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 167 (HP 100) An Act To Provide 2 Hearing Aids To Mainecare Members With Diagnosed Hearing Loss This bill requires the MaineCare program to provide reimbursement for a hearing aid for each hearing-impaired ear of an individual enrolled in the MaineCare program. Under current law, the MaineCare program provides reimbursement for a hearing aid for one hearing-impaired ear of an individual enrolled in the MaineCare program, with additional requirements as established by rule for coverage of a hearing aid for the 2nd hearing- impaired ear. Committee Docket: Voted - OTP-AM (4/24) Monitor
LD 174 (HP 107) An Act To Restore Religious Exemptions To Immunization Requirements This bill reinstates exemptions from immunization requirements based on a sincere religious belief for students in elementary, secondary and postsecondary schools and employees of nursery schools. It also provides the same exemption to health care practitioners. Committee Docket: Voted - Divided Report (4/17) Oppose
LD 176 (HP 109) An Act To Establish A Regional Ambulance Service In Southern Penobscot County This bill establishes the Southern Penobscot County Regional Ambulance Service Authority to facilitate the provision of emergency medical services to residents of southern Penobscot County. Committee Docket: Work Session Held - TABLED (4/2) Monitor
LD 177 (HP 110) An Act To Create Municipal Cannabis Revenue Sharing This bill directs that 10% of the money credited to the Adult Use Cannabis Public Health and Safety and Municipal Opt-in Fund be equally distributed to municipalities that opt to permit the operation of some or all adult use cannabis establishments. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/4) Monitor
LD 178 (HP 111) An Act Regarding Coverage For Step Therapy For Advanced Metastatic Cancer This bill prohibits a health plan that provides coverage for advanced metastatic cancer and associated conditions from requiring an enrollee to fail to successfully respond to a different drug or prove a history of failure of a different drug before providing coverage of a prescription drug approved by the United States Food and Drug Administration. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 182 (HP 115) An Act To Require The Department Of Health And Human Services To Establish Mainecare Reimbursement Rates For The Maine Veterans' Homes On A Per Resident Basis This bill requires the Department of Health and Human Services to establish reimbursement rates for Maine Veterans' Homes services covered by the MaineCare program. It requires the MaineCare program to reimburse veterans' facilities for covered services on a per resident daily rate basis that will reimburse the portion of the total MaineCare allowable cost of operating each veterans' facility attributable to the provision of services to residents who receive MaineCare benefits. It requires the department to index the rates to inflation annually and authorizes the department to contract with a 3rd party to derive or review the rates. 04/01/25 1:00 PM in Cross Building, Room 209 - Public Hearing
Monitor
LD 189 (HP 122) An Act To Increase Availability And Affordability Of Mental Health Care And Substance Use Disorder Services By Removing The Certificate Of Need Requirement This bill eliminates the requirement for health care facilities to obtain a certificate of need for the provision of mental and behavioral health care services and substance use disorder detoxification and treatment services. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
TBD
LD 208 (HP 128) An Act To Eliminate The 72-hour Waiting Period On Firearm Purchases This bill repeals the requirement that a seller of firearms wait 72 hours before delivering a purchased firearm to the buyer. Committee Docket: Work Session Held - TABLED (4/24) Oppose
LD 209 (HP 131) An Act To Make Supplemental Appropriations And Allocations From The General Fund And Other Funds For The Expenditures Of State Government And To Change Certain Provisions Of The Law Necessary To The Proper Operations Of State Government For The Fiscal Year Ending June 30, 2025 This bill is a concept draft pursuant to Joint Rule 208. This bill, as emergency legislation, proposes to make supplemental appropriations and allocations from the General Fund and other funds for the expenditures of State Government and to change certain provisions of the law necessary to the proper operations of State Government for the fiscal year ending June 30, 2025, as submitted by the Governor pursuant to the Maine Revised Statutes, Title 5. The documents submitted by the Governor may be found here: https://legislature.maine.gov/12509. Motion by Senator PIERCE of Cumberland To RECEDE and CONCUR
Motion by Senator BENNETT of Oxford To RECEDE
On motion by Senator HICKMAN of Kennebec Tabled until Later in Today's Session, pending motion to RECEDE
Taken from the table by the President
Subsequently, motion to RECEDE FAILED
Roll Call Ordered Roll Call Number 36 Yeas 12 - Nays 20 - Excused 3 - Absent 0
Subsequently motion to RECEDE and CONCUR FAILED
Roll Call Ordered Roll Call Number 37 Yeas 22 - Nays 10 - Excused 3 - Absent 0
On motion by Senator PIERCE of Cumberland To INSIST
On motion by Senator BENNETT of Oxford To INSIST and ASKED for a COMMITTEE OF CONFERENCE
On motion by Senator PIERCE of Cumberland Tabled until Later in Today's Session, pending motion to INSIST and ASKED for a COMMITTEE OF CONFERENCE
Taken from the table by the President
Subsequently motion to INSIST and ASKED for a COMMITTEE OF CONFERENCE FAILED
Roll Call Ordered Roll Call Number 38 Yeas 12 - Nays 20 - Excused 3 - Absent 0
Subsequently motion to INSIST FAILED
Roll Call Ordered Roll Call Number 39 Yeas 0 - Nays 32 - Excused 3 - Absent 0
Motion by Senator PIERCE of Cumberland To RECEDED and CONCUR FAILED
Roll Call Ordered Roll Call Number 40 Yeas 22 - Nays 10 - Excused 3 - Absent 0
On motion by Senator PIERCE of Cumberland To INSIST To FAILED ENACTMENT
Placed in Legislative Files (DEAD) (3/13)
Monitor
LD 210 (HP 132) An Act Making Unified Appropriations And Allocations From The General Fund And Other Funds For The Expenditures Of State Government And Changing Certain Provisions Of The Law Necessary To The Proper Operations Of State Government For The Fiscal Years Ending June 30, 2025, June 30, 2026 And June 30, 2027 This bill is a concept draft pursuant to Joint Rule 208. This bill, as emergency legislation, proposes to make unified appropriations and allocations from the General Fund and other funds for the expenditures of State Government and change certain provisions of the law necessary to the proper operations of State Government for the fiscal years ending June 30, 2025, June 30, 2026 and June 30, 2027, as submitted by the Governor pursuant to the Maine Revised Statutes, Title 5. The documents submitted by the Governor may be found here: https://legislature.maine.gov/12510. Committee Docket: Work Session Held - TABLED (3/25) Monitor
LD 217 (HP 140) An Act To Require Schools To Provide Access To Free Condoms For Students In Grades 9 To 12 In The School Nurse's Office This bill requires that schools provide access to condoms free of charge to all students enrolled in grades 9 to 12. A school is subject to this provision if the school serves students in grades 9 to 12 and is a public school or a private school approved for receipt of public funds for tuition purposes and at least 60% of the students it serves are publicly funded students. Condoms may be administered only in the nurse's office by the school nurse. Before administering condoms to students, a school is required to plan for the contingency of a student with an allergy to latex. 04/28/25 1:00 PM in Cross Building, Room 208 - Work Session
Monitor
LD 219 (HP 142) An Act To Limit Hypodermic Apparatus Exchange Programs To A One-for-one Exchange This bill limits the number of hypodermic apparatuses that may be exchanged by a hypodermic apparatus exchange program certified by the Maine Center for Disease Control and Prevention to one per participant for each one exchanged by that participant. Reports Read
On motion by Senator INGWERSEN of York the Majority Ought Not to Pass Report ACCEPTED. in concurrence PREVAILED
Roll Call Ordered Roll Call Number 110 Yeas 22 - Nays 12 - Excused 1 - Absent 0
Placed in Legislative Files (DEAD) (4/17)
Oppose
LD 222 (HP 145) An Act To Establish A Take-back And Disposal Program For Firefighting And Fire-suppressing Foam To Which Perfluoroalkyl And Polyfluoroalkyl Substances Have Been Added This bill requires the Department of Environmental Protection, in consultation with the Department of Public Safety, Office of the State Fire Marshal, to design and, by July 1, 2027, implement a take-back and disposal program for firefighting and fire-suppressing foam to which perfluoroalkyl and polyfluoroalkyl substances have been intentionally added that is located in the State and that is in the possession of a person located in the State. The program must provide for the collection of such firefighting or fire-suppressing foam from a person that voluntarily requests collection and for the safe and contained disposal of the collected foam. The department may contract with a 3rd-party entity to implement and administer the program and may adopt rules as necessary for the implementation and administration of the program. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Support
LD 233 (HP 156) An Act To Prohibit Biological Males From Participating In School Athletic Programs And Activities Designated For Females When State Funding Is Provided To The School This bill prohibits a school administrative unit or an elementary school, secondary school or postsecondary educational institution in the State that receives any state funding from allowing a person whose biological sex assigned at birth is male to participate in an athletic program or activity that is designated for females. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 238 (SP 104) An Act To Protect Emergency Medical Services Persons' Right To Work In Multiple Health Care Settings This bill provides that the Maine Emergency Medical Services Act of 1982 may not be construed to prohibit a person licensed as an emergency medical services person from rendering medical services in a hospital or other health care facility setting if those services are rendered in the person's capacity as an employee, volunteer or contracted agent of the hospital or health care facility and certain other conditions are met. Current law requires such a person to render those services in the person's capacity as an employee of the hospital or health care facility in order for the exemption provision to apply. CONSENT CALENDAR - FIRST DAY
Under suspension of the rules CONSENT CALENDAR - SECOND DAY.
The Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (S-22).
In concurrence. ORDERED SENT FORTHWITH.
(4/24)
Monitor
LD 239 (SP 105) An Act To Allow Retail Pharmacies To Operate Remote Dispensing Sites In Rural Areas This bill directs the Maine Board of Pharmacy to establish the terms and conditions for the operation and licensing of a remote dispensing site by a retail pharmacy by rule. The bill requires that the rules establish terms and conditions that, at a minimum, include a demonstration that the geographic area in which the remote dispensing site is to be located lacks adequate access to retail pharmacy services for the general public; requirements for the use of a remote dispensing site that allows for storage, preparation, packaging, labeling and dispensing of prescription drugs and remote oversight by a licensed pharmacist; and requirements for minimum staffing, compliance with federal and state pharmacy laws, record keeping and security. The bill provides that a remote dispensing site may not be operated until rules are adopted by the board. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21) Support
LD 245 (SP 111) An Act To Implement The Recommendations Of The Blue Ribbon Commission To Study Emergency Medical Services In The State This bill does the following. 1. It establishes a permanent Maine Emergency Medical Services Commission to monitor and evaluate the State's emergency medical services system on a continuing basis and to provide recommendations to the appropriate state agencies and to the Legislature regarding necessary changes in the emergency medical services system. 2. It permits the municipal officers of a municipality to adopt and post a plan stipulating the method by which transporting emergency medical services will be delivered within the municipality. A municipality is not required to directly or indirectly provide or fund the delivery of transporting emergency medical services within the municipality. 3. It amends the Maine Emergency Medical Services Act of 1982 to authorize an emergency medical services provider to render emergency medical services within a hospital or health care facility where the provider is a contractor of the hospital or facility. 4. It directs the Department of Public Safety, Maine Emergency Medical Services to conduct a funding needs analysis of communities seeking to engage in regional collaboration or the adoption of a regional model in the delivery of emergency medical services and to submit a report describing the findings of its analysis and any associated recommendations on or before December 3, 2025 to the Joint Standing Committee on Criminal Justice and Public Safety. The committee may report out related legislation to the Second Regular Session of the 132nd Legislature. 5. It directs the Department of Public Safety, Maine Emergency Medical Services to submit to the Joint Standing Committee on Criminal Justice and Public Safety by December 3, 2025 a proposal, including draft legislation, regarding the reorganization of the Emergency Medical Services' Board consistent with the document titled "Maine EMS: Two-Year Action Plan" published by Maine Emergency Medical Services on October 27, 2023. The committee may report out related legislation to the Second Regular Session of the 132nd Legislature. 6. It directs the Department of Public Safety, Maine Emergency Medical Services, as resources allow, to develop and, not later than July 1, 2026, implement a public information campaign designed to enhance the public's understanding and appreciation of the delivery of emergency medical services, the design and funding of the emergency medical services system in the State and the essentiality of the services provided by emergency medical services entities. On or before December 3, 2025, Maine Emergency Medical Services is required to submit a report to the Joint Standing Committee on Criminal Justice and Public Safety regarding its development and anticipated implementation of the public information campaign. The committee may report out related legislation to the Second Regular Session of the 132nd Legislature. Committee Docket: Work Session Held - TABLED (4/2) Monitor
LD 253 (HP 162) An Act To Prevent The Mainecare Program From Covering Abortion Services Public Law 2019, chapter 274 enacted the Maine Revised Statutes, Title 22, section 3196, which requires the Department of Health and Human Services to provide coverage to a MaineCare member for abortion services. Abortion services that are not federally approved Medicaid services must be funded by the State. This bill repeals Title 22, section 3196, removing the requirement that the department fund abortion services for MaineCare members and removing the requirement that the State pay when the abortion services are not covered by Medicaid. Committee Docket: Voted - Divided Report (4/1) Oppose
LD 254 (SP 120) An Act To Designate November As Pancreatic Cancer Awareness Month This bill designates the month of November of each year as Pancreatic Cancer Awareness Month and directs the Governor to issue annually a proclamation inviting and urging the people of the State to observe the month through appropriate activities. Signed by the Governor Public Law Chapter 24 (4/11) Monitor
LD 260 (HP 163) Resolution, Proposing An Amendment To The Constitution Of Maine To Establish That All Maine Residents Have Equal Rights Under The Law This resolution proposes to amend the Constitution of Maine to prohibit the denial or abridgment by the State or any political subdivision of the State of equal rights based on the actual or perceived race, color, religion, sex, sexual orientation, gender identity, gender expression, age, physical or mental disability, ancestry or national origin of an individual. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending FINAL PASSAGE - 2/3 Present Required In NON-CONCURRENCE (4/24) Monitor
LD 270 (HP 173) Resolve, Regarding Legislative Review Of Portions Of Chapter 850: Health Plan Accountability, A Major Substantive Rule Of The Department Of Professional And Financial Regulation, Bureau Of Insurance This resolve provides for legislative review of portions of Chapter 850: Health Plan Accountability, a major substantive rule of the Department of Professional and Financial Regulation, Bureau of Insurance. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
Monitor
LD 298 (HP 198) An Act To Employ Mental Health Personnel Within The Maine State Police This bill creates 3 Behavioral Health Coordinator positions assigned to the state police Southern Field Troop, Central Field Troop and Troop F responsible for making decisions about the health, safety and welfare of persons in the community who have interacted with law enforcement professionals and are in need of services. The bill also creates one Behavioral Health Coordinator Supervisor position to oversee the activities of the Behavioral Health Coordinator positions and coordinate with the state police field troops. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 302 (HP 202) An Act Regarding Maine's Cannabis Industry This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws governing the cannabis industry. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 306 (HP 206) An Act To Stabilize Rural Maine Emergency Medical Services Departments This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws in order to stabilize rural Maine's emergency medical services departments. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 310 (HP 210) Resolve, Regarding Legislative Review Of Portions Of Chapter 100: Enforcement Procedures, A Major Substantive Rule Of The Maine Health Data Organization This resolve provides for legislative review of portions of Chapter 100: Enforcement Procedures, a major substantive rule of the Maine Health Data Organization. Signed by the Governor (Emergency Measure) Resolve Chapter 1 (3/25)
LD 321 (HP 221) An Act To Make May Progressive Supranuclear Palsy Month This bill designates the month of May of each year as Progressive Supranuclear Palsy Month and directs the Governor to issue annually a proclamation inviting and urging the people of the State to observe the month through appropriate activities. Committee Docket: Reported Out - OTP (4/23)
LD 327 (HP 227) An Act To Provide Additional Funding To Support In-home Personal Support Services For Qualified Senior Citizens This bill provides ongoing funding for in-home personal support services provided to senior citizens under Department of Health and Human Services rule Chapter 101: MaineCare Benefits Manual, Chapter II, Section 19, Home and Community Benefits for the Elderly and Adults with Disabilities. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/27)
LD 328 (HP 228) An Act Requiring The State To Pay A Retired State Employee's Or Retired Teacher's Premium For Medicare Part B Under Medicare Advantage This bill requires the State to pay 100% of a retired state employee's or retired teacher's premium for Medicare Part B under the Medicare Advantage plan beginning January 1, 2026. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 331 (HP 231) Resolve, Directing The Department Of Health And Human Services To Ensure Timely Reimbursement Under Mainecare Regarding Hospital Cost Reports This bill requires the Department of Health and Human Services to amend its rules in Chapter 101: MaineCare Benefits Manual, Chapter III, Section 45, Hospital Services, to require the department to reimburse at least 75% of the as-filed settlement pursuant to a hospital's cost reports within 90 days of receipt. It requires the department to accomplish this within existing resources. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 335 (HP 235) An Act To Safeguard Reproductive Rights This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to safeguard reproductive rights. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 362 (SP 153) An Act To Authorize A General Fund Bond Issue To Replenish The Land For Maine's Future Program The funds provided by this bond issue, in the amount of $50,000,000, will be used by the Land for Maine's Future Board for the acquisition of land and interest in land for conservation; water access; wildlife or fish habitat including deer wintering areas; outdoor recreation, including hunting and fishing; working farmland preservation; and working waterfront preservation. 04/10/25 1:00 PM in State House, Room 228 - Public Hearing
LD 376 (SP 172) An Act To Improve Maternal And Infant Health Outcomes Through Doula Care This bill requires reimbursement under the MaineCare program for doula services. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 377 (SP 133) An Act To Establish A University Of Maine Medical School And To Dedicate Funds From Raising The Cigarette Tax To The School This bill requires the University of Maine System to locate, construct, equip and operate a college of medicine in Penobscot County. The college of medicine must include a rural health care course of study and clinic outreach to Aroostook, Penobscot, Piscatiquis, Washington, Waldo, Hancock and Somerset counties. The bill also increases the rate of tax on cigarettes and credits that increase to the University of Maine System for the location, construction, equipping and operation of a college of medicine. It also provides an effective date of July 1, 2026 for the provisions regarding the increased tax and its use. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/18)
LD 378 (SP 135) An Act To Strengthen The Health Care System In Maine This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to strengthen the health care system in this State. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 380 (SP 145) An Act To Amend Certain Laws Regarding Gender-affirming Health Care Services This bill repeals provisions enacted by Public Law 2023, chapter 648 protecting persons who seek, health care practitioners who provide and those who assist health care practitioners in providing gender-affirming health care services and reproductive health care services in accordance with the applicable standard of care. The bill replaces the provisions addressed in chapter 648 with the law that was in effect prior to enactment of chapter 648. Report was READ and ACCEPTED.
The Bill was REFERRED to the Committee on JUDICIARY
In concurrence. ORDERED SENT FORTHWITH.
(4/24)
LD 389 (SP 171) Resolve, To Increase Transparency And Evaluate Emergency Response Through A Covid-19 Review Commission This resolve establishes the COVID-19 Review Commission to review and study the State's response to COVID-19 and state laws, rules and policies governing that response in the State, including the executive orders related to the declared COVID-19 emergency; contracts entered into related to executing the Governor's emergency proclamation and related executive orders and the data related to COVID-19 collected by the Department of Health and Human Services, Maine Center for Disease Control and Prevention, including suicide attempts and deaths and drug-related hospitalizations and deaths; the Maine Center for Disease Control and Prevention's response, including testing and use of contact tracing; and the policies and rules connected to COVID-19 implemented by the Department of Health and Human Services; the Department of Education; the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency; and the Department of Economic and Community Development. The commission is required to submit a report based on its review that includes its findings and recommendations, including suggested legislation, to the Joint Standing Committee on Health and Human Services no later than December 3, 2025. Committee Docket: Voted - Divided Report (4/2)
LD 392 (SP 178) An Act To Amend The Laws Governing Cannabis This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws governing cannabis. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 400 (HP 254) Resolve, Directing The Department Of Public Safety, Office Of The State Fire Marshal To Compile A Statewide Inventory Of Aqueous Film-forming Foam Concentrate This resolve directs the Department of Public Safety, Office of the State Fire Marshal, beginning July 1, 2026, to compile an inventory of aqueous film-forming foam concentrate possessed by any public entity in the State in an amount of 5 gallons or more and to solicit similar information from private entities. The inventory is a public record, and the office is directed to submit the inventory to the joint standing committees of the Legislature having jurisdiction over environment and natural resources matters and criminal justice and public safety matters no later than July 1, 2028. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending FINAL PASSAGE in concurrence (4/23)
LD 405 (HP 259) An Act To Define "solitary Confinement" For The Laws Governing Jails And Correctional Facilities This bill defines "solitary confinement" as the isolation of a client from the general population of the jail or correctional facility where the client is detained by confinement in a cell or other place for 22 hours or more within a 24-hour period. Committee Docket: Voted - Divided Report (4/2)
LD 406 (HP 260) An Act To Repeal The Laws Providing For Paid Family And Medical Leave And To Reimburse Taxpayers This bill repeals the provisions of law related to the paid family and medical leave benefits program. The bill requires the Department of Labor to refund contributions made by employers and self-employed individuals to the Department of Labor under the paid family and medical leave benefits program. The bill requires an employer that deducted a portion of the premium required for an employee from that employee's wages to remit that portion of the premium to the employee as part of the employee's wages. The bill requires the State Controller to transfer unappropriated funds from the Department of Labor, Paid Family and Medical Leave Insurance Fund, Other Special Revenue Funds account to the unappropriated surplus of the General Fund. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 410 (HP 264) An Act To Require Parental Consent To Withhold Life-sustaining Measures For A Minor Or To Comply With A Do-not-resuscitate Order For A Minor This bill prohibits health care practitioners, health care providers and facilities such as nursing homes, hospitals and children's homes from withholding life-sustaining measures or instituting a do-not-resuscitate order for an unemancipated minor without the written consent of a parent or legal guardian of the minor. Health care practitioners, health care providers and facilities may not hinder a parent or legal guardian of a minor to seek another medical opinion or transfer the minor to another health care provider or facility and are required to continue providing life-sustaining measures until the transfer, continue to allow access to the minor and the minor's medical records and inform the parent or legal guardian of any policies regarding resuscitation, life-sustaining measures or measures considered nonbeneficial, ineffective, futile or inappropriate for patients or residents. The bill provides that there is a presumption that the continuation of life is in a minor's best interest and that the parental or legal guardian authority does not end and the authority of a court to order the withdrawal of life-sustaining measures from a minor does not take precedence over the objections of a parent or legal guardian of the minor unless there is destruction of the circulatory and respiratory systems and the entire brain of the minor. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/20)
LD 411 (HP 265) An Act To Amend The Law Governing The Disposition Of Forfeited Firearms This bill amends the law governing the disposition of firearms that have been forfeited to the State as a mandatory part of a criminal sentence under the general sentencing provisions of the Maine Criminal Code. Current law requires that forfeited firearms used in commission of a murder or unlawful homicide crime be destroyed by the State. The bill extends the requirement to all firearms that have been forfeited as mandated by the general sentencing provisions of the Maine Criminal Code. The bill also eliminates one of the exceptions to mandatory forfeiture applying to cases in which the firearm subject to forfeiture is rightfully owned by another person. The bill amends the provision of law governing forfeiture of firearms within the Maine Juvenile Code to align with the general sentencing provisions as amended by this bill. The bill amends the relevant asset forfeiture laws to align with the narrowed exception for 3rd-party claims to firearms subject to forfeiture as provided by this bill. Finally, the bill directs the Attorney General to update rules governing the disposition of forfeited firearms under state law. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 412 (HP 266) An Act To Prohibit The Sale Or Provision Of Self-administered Sexual Assault Forensic Evidence Collection Kits This bill prohibits and makes a violation of the Maine Unfair Trade Practices Act the sale, offering for sale or otherwise providing to an individual a self-administered sexual assault forensic evidence collection kit. This bill does not apply to the admissibility of a self-administered sexual assault forensic evidence collection kit as evidence in a court proceeding. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 415 (HP 269) An Act To Support Hunger Prevention In Maine This bill provides an additional $1,000,000 each year in ongoing funding to contract with nonprofit organizations that provide statewide hunger relief services. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending ENACTMENT in concurrence (4/22)
LD 416 (HP 270) An Act To Enact The Dietitian Licensure Compact This bill is a concept draft pursuant to Joint Rule 208. This bill would adopt the Dietitian Licensure Compact, the text of which may be found here: https://legislature.maine.gov/doc/11378. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/20)
LD 424 (HP 278) An Act Concerning The Concealed Carrying Of A Handgun By An Individual Who Is 18 Years Of Age But Under 21 Years Of Age This bill removes the exception from the provisions of the Maine Revised Statutes, Title 25, section 2001-A concerning the carrying of concealed weapons for handguns carried by persons 18 years of age or older and under 21 years of age who are on active duty in the Armed Forces of the United States or the National Guard or who are honorably discharged veterans and allows a person who is 18 years of age or older who is not otherwise prohibited from carrying a firearm to carry a concealed handgun. Committee Docket: Voted - Divided Report (4/3)
LD 426 (HP 280) An Act To Protect The Human Rights Of Individuals In The State This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to protect the human rights of individuals in the State. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 429 (HP 283) An Act To Track Certain Information Regarding And Seek Federal Reimbursement For Medical Care Provided To Asylum Seekers This bill requires a hospital to collect information from a patient seeking care regarding the patient's immigration status. The hospital must inform the patient that the patient is not required to provide this information and that declining to provide this information does not preclude a patient from receiving medical care. The hospital must also inform the patient that the patient's immigration status does not affect the patient's ability to receive medical care at the hospital. A hospital must, by January 1, 2027 and on a quarterly basis thereafter, provide a report to the Department of Health and Human Services providing the aggregate cost of medical care provided to patients who are asylum seekers. The department is required to provide, by March 1, 2027 and annually thereafter, a report to the Governor and to the joint standing committee of the Legislature having jurisdiction over health and human services matters that provides information on the aggregate cost of medical care provided to patients who are asylum seekers. The department is required to establish routine technical rules to implement the requirements of this legislation. The bill also requires the department, by July 1, 2027 and annually thereafter, to submit a written request to the United States Department of Health and Human Services, Centers for Medicare and Medicaid Services seeking reimbursement for the aggregate cost of medical care provided to asylum seekers during the prior year. Committee Docket: Voted - Divided Report (4/15)
LD 436 (HP 290) An Act To Prohibit State Agencies From Promoting The Covid-19 Vaccination To Children This bill prevents any state agency, through any program including the MaineCare program, from promoting the COVID-19 vaccination to any individual who has not attained 18 years of age. Reports Read
On motion by Senator INGWERSEN of York the Majority Ought Not to Pass Report ACCEPTED. in concurrence PREVAILED
Roll Call Ordered Roll Call Number 107 Yeas 19 - Nays 15 - Excused 1 - Absent 0
Placed in Legislative Files (DEAD) (4/15)
LD 448 (HP 302) An Act Regarding The Establishment Of Fees And Fee Caps For Dental Provider Licensing And Permits Public Law 2023, chapter 17 inadvertently repealed fee caps for dental provider licensing and permit fees and the authorizing authority to establish those fees by rule. This bill reinstates the fee caps and authority but changes the authority from the Department of Professional and Financial Regulation, Board of Dental Practice to the Director of the Office of Professional and Occupational Regulation within the department. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 459 (SP 192) An Act To Regulate The Use Of Prior Authorization For Health Care Provider Services This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to regulate the use of prior authorization for health care provider services. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 467 (SP 205) An Act To Require The State To Pay Medicare Part B Premiums For Certain Retired State Employees This bill provides that the State must pay 100% of certain retired state employees' shares of the premiums for Medicare Part B for retirees not eligible for benefits under the United States Social Security Act whose base annual state pension benefit on or after January 1, 2026 is projected to be less than or equal to the maximum amount of the retirement benefits that is subject to the cost-of-living adjustment. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 480 (HP 309) An Act To Support Healthy Weight By Providing Mainecare Coverage For Certain Weight Loss Medications This bill requires the Department of Health and Human Services to provide reimbursement under the MaineCare program for glucagon-like peptide-1 receptor agonists that are approved by the federal Food and Drug Administration for the treatment of obesity. The department must restrict reimbursement to medications prescribed by a primary care provider or a bariatric specialist and must require a prior authorization of the medication. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/20)
LD 486 (HP 315) An Act To Remove The Duty Of An Individual Exercising Self-defense To Safely Retreat Or Abstain From Performing Certain Acts Upon Demand This bill removes the duty of a person exercising self-defense in an encounter to, if the person can do so safely, retreat from the encounter or comply with a demand to abstain from performing an act that the person is not obliged to perform before using deadly force. Committee Docket: Voted - ANT.DIV.REP. (4/24)
LD 490 (HP 319) An Act To Provide For A 5-year Automatic Repeal Of Agency Rules This bill amends the Maine Administrative Procedure Act to provide that any agency rule that is finally adopted or an amendment to which is finally adopted in accordance with the requirements of that Act after January 1, 2026 is automatically repealed 5 years from the date of final adoption. An agency that has adopted or has jurisdiction over a rule subject to automatic repeal may submit to the Legislature a request that the rule be renewed and not be subject to repeal for an additional period of up to 5 years. For any rule subject to automatic repeal, the bill requires the Secretary of State to provide to the agency that adopted or has jurisdiction over the rule a notice regarding the date of the automatic repeal no later than 18 months prior to the date on which the rule will be repealed. 05/07/25 1:30 PM in Cross Building, Room 214 - Work Session
LD 492 (HP 321) Resolution, Proposing An Amendment To The Constitution Of Maine To Provide For Parental Rights This resolution proposes to amend the Constitution of Maine to provide that the natural, inherent and unalienable rights of minor children are held by their parents or guardians until the age of majority or a grant of emancipation and that this State, its political subdivisions and all governmental entities may not infringe on the authority of parents to direct the upbringing, education and care for the physical, mental and spiritual health of their children, absent abuse or neglect by the parent or guardian or criminal acts by the minor. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 496 (HP 325) An Act Regarding The Time Frame For Issuing A Silver Alert And To Require Silver Alerts For All Persons Missing From Certain Inpatient Facilities This bill amends the provisions of law governing the Silver Alert Program to clarify that a person reported missing from a group home, mental hospital, psychiatric ward or other facility or division of a facility providing inpatient mental health services in the State is automatically considered a missing endangered person and a Silver Alert must be issued for that person. The bill requires that Silver Alerts be issued immediately to all police departments statewide and to all hospitals, homeless shelters, soup kitchens and public libraries in the State within 24 hours. When a person who is the subject of a Silver Alert is not located, the alert must be reissued after 2 weeks and every 2 weeks thereafter. 03/26/25 9:30 AM in State House, Room 436 - Public Hearing
LD 503 (SP 221) An Act Regarding The Substance Use Disorder Services Commission This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to update laws governing the Substance Use Disorder Services Commission. 05/01/25 10:00 AM in Cross Building, Room 209 - Work Session
LD 507 (SP 225) An Act To Authorize A General Fund Bond Issue To Fund Lifeflight Of Maine The funds provided by this bond issue, in the amount of $13,485,000, will be used to improve emergency aviation infrastructure, including hospital helipads, fuel systems, automated weather observation systems, communications systems and emergency transport, to improve the safety of and access to critical emergency medical services. 04/15/25 1:00 PM in State House, Room 228 - Public Hearing
LD 514 (SP 233) Resolve, To Raise Mainecare Reimbursement Rates For Detoxification Services For Substance Use Disorder Treatment This resolve requires the Department of Health and Human Services to amend its rule Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix B to reimburse for non-hospital-based medically supervised withdrawal services at no less than $594.38 per day. The department must amend the rule no later than January 1, 2026. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/27)
LD 518 (HP 336) Resolve, Increasing Access To Maternal And Child Health Care This resolve directs the Department of Health and Human Services to examine barriers to the universal referral of all pregnant or parenting individuals and families to the State's maternal and child health home visiting program, known as "CradleME," and develop recommendations for removing the barriers and increasing referrals. The department is directed to seek input from interested stakeholders in the development of the recommendations and to make its report, including any suggested legislation, to the Joint Standing Committee on Health and Human Services no later than December 3, 2025. The joint standing committee is authorized to submit legislation to the Second Regular Session of the 132nd Legislature. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/27)
LD 519 (HP 337) An Act To Remove The Requirement That Individual And Small Group Health Plans Be Offered Through A Pooled Market And To Eliminate The Provision Of Law Establishing A Pooled Market For Those Plans This bill repeals the provisions of the Maine Insurance Code that establish a pooled market for individual and small group health plans, removing the requirement that those types of plans must be offered through a pooled market. The bill also eliminates related provisions that require the Maine Guaranteed Access Reinsurance Association to operate a retrospective reinsurance program providing coverage to member insurers for all individual and small group health plans issued in any plan year in which a pooled market is operating. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 520 (HP 338) An Act To Ensure Choices In Health Insurance Markets By Modifying The Provisions Of Law Governing Clear Choice Design Health Plans This bill amends the provisions of the Maine Insurance Code related to pooled market and clear choice design. The bill eliminates the requirement that health insurance carriers offering individual health plans must make those plans available to all eligible small employers within the plan's approved service area. It also eliminates the requirement that health insurance carriers offering small group health plans make those plans available to all eligible individuals residing within the plan's approved service area. The bill eliminates requirements related to premium rate adjustments for health plans that are issued on other than a calendar year basis. The bill requires the Superintendent of Insurance to develop separate clear choice designs for individual health plans and small group health plans and requires that on January 31st of each year, the superintendent must release the proposed clear choice designs to be used in the following plan year for review and comment by stakeholders. The bill modifies provisions related to alternative designs to allow carriers to offer up to 3 alternative individual health plan designs and up to 3 alternative small group health plan designs. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/20)
LD 525 (HP 344) An Act To Strengthen Maine Citizens' Second Amendment Rights By Allowing The Discharge Of Firearms On Private Property That Is Within 500 Feet Of School Property In Certain Circumstances This bill provides that the current prohibition on the discharge of a firearm within 500 feet of a school does not apply to a person acting pursuant to the laws governing the use of force in defense of premises. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 528 (HP 347) An Act To Address The Rise In Rabies In Animals By Appointing Certified Rabies Vaccine Administrators This bill directs the Commissioner of Agriculture, Conservation and Forestry to appoint one or more persons in each county to administer rabies vaccines to animals and to develop a training program for this purpose. Committee Docket: Voted - OTP-AM (3/27)
LD 530 (HP 349) An Act Regarding Occupational Licensing Reform This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to enact measures to reform occupational licensing. Committee Docket: Voted - Divided Report (3/25)
LD 532 (HP 351) An Act To Protect Health Care Workers By Addressing Assaults In Health Care Settings This bill expands the statute related to assault on emergency room workers to include all health care workers or persons employed or contracted by a health care entity licensed by the State. 03/26/25 1:00 PM in State House, Room 436 - Work Session
LD 537 (HP 356) An Act To Prohibit The Doxing Of A Minor And To Authorize A Related Civil Action This bill prohibits a person from engaging in conduct that constitutes doxing when the target of the doxing is a minor. It also authorizes a family member, legal guardian or representative of a minor who is a target of doxing in violation of that prohibition to bring a civil action on behalf of the minor for injunctive relief, actual damages, compensatory damages, punitive damages, any combination of those remedies or any other appropriate relief. Under the bill, doxing is defined as the knowing disclosure of personal identifying information of a person, without that person's consent, and when that disclosure is intended to cause, and in fact either directly or indirectly causes: 1. A course of conduct directed at or concerning that person that constitutes stalking pursuant to the Maine Revised Statutes, Title 17-A, section 210-A; 2. Physical harm to that person; 3. Serious damage to the property of that person; or 4. That person to reasonably fear for that person's own physical safety or to reasonably fear for the physical safety of a close relation of that person. The bill sets out a number of defenses to this authorized civil action, including when the disclosure of personal identifying information of a minor was for the sole purpose of engaging in lawful and constitutionally protected activity pertaining to speech, assembly, press or petition, including to address a matter of public concern. Committee Docket: Work Session Held - TABLED (4/8)
LD 538 (HP 357) An Act To Amend Maine's Prescription Drug Labeling Law By Allowing The Removal Of The Name Of A Prescriber Of Mifepristone, Misoprostol And Their Generic Alternatives This bill provides that, at the request of the practitioner prescribing the drug, the prescription drug label for mifepristone, misoprostol and their generic alternatives may include the name of the health care facility that the practitioner is associated with instead of the name of the practitioner. Committee Docket: Voted - Divided Report (3/26)
LD 539 (HP 358) An Act To Repeal The Paid Family And Medical Leave Benefits Program This bill repeals the provisions of law related to the paid family and medical leave benefits program. The bill requires the Department of Labor to refund contributions made by employers and self-employed individuals to the Department of Labor under the paid family and medical leave benefits program. The bill requires an employer that deducted a portion of the premium required for an employee from that employee's wages to remit that portion of the premium to the employee as part of the employee's wages. The bill requires the State Controller to transfer unappropriated funds from the Department of Labor, Paid Family and Medical Leave Insurance Fund, Other Special Revenue Funds account to the unappropriated surplus of the General Fund. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 540 (HP 359) An Act To Identify The State's Unidentified Human Remains This bill requires the Chief Medical Examiner to use forensic genetic genealogy testing with the deoxyribonucleic acid, or DNA, of the remains of an unidentified individual after 45 days of having possession of those remains. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 544 (HP 363) An Act To Create Parity In The Taxation Of Medicine By Exempting Sales Of Cannabis For Medical Use This bill includes in the sales tax exemption that applies to medicines sold on a doctor's prescription sales of cannabis to a person who is certified for medical use by a medical provider pursuant to the Maine Medical Use of Cannabis Act. 03/31/25 12:30 PM in State House, Room 437 - Public Hearing
LD 548 (SP 195) An Act Regarding Intoxicating Hemp Products This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws governing hemp to establish a mechanism for the State to regulate the sale of intoxicating hemp products. The bill would require that intoxicating hemp products sold in the State be produced by a licensed adult use cannabis products manufacturing facility and sold within the State at licensed adult use cannabis stores. The bill would define intoxicating hemp products as hemp-derived inhalable or consumable products containing one or more intoxicating cannabinoids, including, but not limited to, delta-8 tetrahydrocannabinol, delta-9 tetrahydrocannabinol, tetrahydrocannabinol-O-acetate and tetrahydrocannabiphorol in concentrations in the aggregate of 2.5 milligrams or greater per package, regardless of the number of servings, except for beverages containing one or more intoxicating cannabinoids, including, but not limited to, delta-8 tetrahydrocannabinol, delta-9 tetrahydrocannabinol, tetrahydrocannabinol-O-acetate and tetrahydrocannabiphorol in concentrations of 5 milligrams or less per 16 ounce or greater bottle or can to be sold only as an individual bottle or can. The bill would prohibit the sale of intoxicating hemp products and beverages containing one or more intoxicating cannabinoids, including, but not limited to, delta-8 tetrahydrocannabinol, delta-9 tetrahydrocannabinol, tetrahydrocannabinol-O-acetate and tetrahydrocannabiphorol in concentrations in the aggregate of 5 milligrams or less per 16 ounce or greater bottle or can to be sold as an individual bottle or can, to persons under 21 years of age and require that such products meet certain testing, packaging and labeling standards to protect public health and safety. The bill would remove the restriction on manufacturing hemp products contained in the Maine Revised Statutes, Title 28-B, section 502, subsection 1-A and would expressly authorize licensed adult use cannabis products manufacturing facilities to ship intoxicating hemp products outside of the State for sale in other markets, subject to all other applicable laws, including federal law, in the jurisdiction where those products are sold. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/4)
LD 549 (SP 199) An Act To Establish A Statewide Sexual Assault Forensic Examination Kit Tracking System And Update Certain Requirements Regarding Sexual Assault Forensic Examination Kits This bill directs the Department of Public Safety to establish, operate and maintain a sexual assault forensic examination kit tracking system. The system must provide relevant information for victims, both those who choose to report to a law enforcement agency and those who choose not to report, and other approved users regarding the processing, custody, analysis and destruction of evidence. The department is required to submit an annual report beginning January 1, 2027 to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters and the Governor concerning information related to the status of sexual assault forensic examination kits reported in the tracking system. The bill provides requirements for the tracking system and requires the department to adopt routine technical rules, including rules regarding participation in the tracking system, confidentiality and the operation of the tracking system. The bill directs that, by June 1, 2026, a law enforcement agency that receives, maintains, stores or preserves sexual assault forensic examination kits must complete an inventory of all kits in its possession and report its findings to the Department of Public Safety. The department must compile all agency reports and present findings of the inventory by January 1, 2027 to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters and at the same time post the report on the department?s publicly accessible website. Public Law 2023, chapter 236 changed a provision in the Maine Revised Statutes, Title 25 to require law enforcement agencies to store sexual assault forensic examination kits for 20 years. For consistency with that provision, this bill amends a provision in Title 24 to require law enforcement agencies to store sexual assault forensic examination kits for 20 years. The bill allows an alleged victim who has not reported an alleged offense to a law enforcement agency to request that a completed kit be transported to the Maine State Police Crime Laboratory to be processed by signing a consent form, and the results of the analysis must be kept anonymous. The bill requires that, beginning January 1, 2027, and every 5 years thereafter, all completed kits that identify an alleged victim and are being stored by a law enforcement agency must be transported to the Maine State Police Crime Laboratory and be processed on a rolling basis, beginning with kits most recently stored. The bill also requires all forensic examination kits completed on or after January 1, 2027 to be transported to the Maine State Police Crime Laboratory and be processed. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 551 (SP 203) An Act To Restore Balanced Emergency Powers This bill: 1. Requires the emergency powers exercised by the Governor, a person within the executive branch or a municipal official that bind, curtail or infringe on the rights of private parties to be narrowly tailored to serve a compelling public health or safety purpose and to be limited in duration, applicability and scope to reduce any infringement of individual liberty. Only the Governor may issue an order that infringes on a right guaranteed under the United States Constitution or the Constitution of Maine, including, but not limited to, freedom of travel, assembly, work, speech and religion and freedom to purchase and possess firearms and ammunition. That order must be narrowly tailored to serve a compelling public health or safety purpose limited in duration, applicability and scope to reduce any infringement of a constitutional right; 2. Gives a state court jurisdiction to hear a case challenging the legality of the exercise of emergency powers and requires the court to expedite consideration of the case to the extent practicable. Inequality in the applicability of the impact of emergency orders on analogous groups, situations and circumstances may constitute one ground among others for a court to invalidate or enjoin an emergency order, or some of its applications, on the basis that it is not narrowly tailored to serve a compelling public health or safety purpose; 3. Requires the Governor to convene the Legislature if a declared state of emergency is to be in effect for longer than 30 days. If the Legislature does not, by a 2/3 vote in each House of the Legislature, vote to extend the state of emergency, the Governor may not declare a similar, subsequent state of emergency; 4. Provides that the Governor may not reissue or renew an emergency proclamation that is substantially similar to one that expired or reissue an emergency proclamation terminated by the Legislature without approval of the Legislature; and 5. Prohibits state agencies from adopting emergency rules without an emergency proclamation issued by the Governor. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 555 (SP 217) An Act To Create A Separate Department Of Child And Family Services This bill creates a new Department of Child and Family Services and transfers the functions of the Department of Health and Human Services that relate to child and family services and child welfare to the new department. The Department of Child and Family Services will have a commissioner appointed by the Governor and confirmed by the Legislature as is the current Commissioner of Health and Human Services. The bill also establishes provisions for transferring functions to the new department. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 558 (SP 237) An Act To Strengthen Consumer Protections By Prohibiting The Report Of Medical Debt On Consumer Reports This bill prohibits a consumer reporting agency from reporting debt from medical expenses on a consumer's consumer report. Committee Docket: Voted - OTP-AM (4/9)
LD 563 (SP 242) Resolve, Directing The Department Of Health And Human Services To Apply For A Waiver From The Federal Government For The Medicaid Limitation On Payment To A Facility With More Than 16 Inpatient Beds For Psychiatric Treatment This resolve requires the Department of Health and Human Services, within 9 months of the effective date of this resolve, to apply to the United States Department of Health and Human Services, Centers for Medicare and Medicaid Services for a waiver of the prohibition against the provision of Medicaid-covered services to individuals who are inpatients in a hospital, nursing facility or other institution with more than 16 beds that is primarily engaged in providing diagnosis, treatment or care to persons with mental disease. The resolve also requires the department to inform the joint standing committee of the Legislature having jurisdiction over health and human services matters of its submission of the waiver application and to report to the joint standing committee, by January 1, 2027, on the status of the waiver request and its implementation of any services provided pursuant to authorities granted by the United States Department of Health and Human Services, Centers for Medicare and Medicaid Services. 03/24/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 564 (SP 243) An Act To Improve The Operations Of State Government This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to make certain changes to state laws to improve the operations of State Government. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 575 (SP 256) An Act To Ensure Equitable Access To The Paid Family And Medical Leave Benefits Program By Removing The Requirement That Leave Must Be Scheduled To Prevent Undue Hardship On The Employer This bill amends the law governing paid family and medical leave to remove the provision that the leave must be scheduled to prevent undue hardship on the employer. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 577 (SP 258) An Act To Address Student Hunger And Nutrition Through Expanded Access To Free Milk In Schools This bill establishes the Free Milk Fund in the Department of Education, which the department must use to issue grants to eligible school administrative units to reimburse the cost of providing milk at no cost to students who do not receive a lunch through a school food service program. 04/10/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 579 (SP 260) An Act To Include Certain Mental Health Workers Under The 1998 Special Plan For Retirement This bill adds employees of the Department of Health and Human Services employed on October 1, 2025 or hired thereafter who provide direct care to persons in need of mental health services in a community-based or residential setting or to residents or patients of mental health institutions in this State or have responsibility for providing crisis outreach and crisis services to adults with developmental disabilities or intellectual disabilities in a community-based or residential setting to the 1998 Special Plan for certain Maine Public Employees Retirement System members. Committee Docket: Voted - Divided Report (4/15)
LD 581 (SP 264) An Act To Fund The Doctors For Maine's Future Scholarship Program This bill provides ongoing funds to maintain the Doctors for Maine's Future Scholarship Program. Committee Docket: Work Session Held (4/14)
LD 582 (SP 265) An Act To Require Health Insurance Carriers To Provide Coverage For Blood Testing For Perfluoroalkyl And Polyfluoroalkyl Substances This bill requires carriers offering health plans in this State to provide coverage for blood testing for perfluoroalkyl and polyfluoroalkyl substances, or PFAS, recommended by a provider as medically necessary health care in accordance with clinical guidelines established by the National Academies of Sciences, Engineering, and Medicine. The requirements of the bill apply to health plans issued or renewed on or after January 1, 2026. The bill also includes language stating the Legislature's finding that the requirement for coverage for blood testing for perfluoroalkyl and polyfluoroalkyl substances are not an expansion of the State's essential health benefits and do not require the State to defray costs pursuant to the federal Patient Protection and Affordable Care Act. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 583 (SP 266) An Act To Support Informed Community Self-determination In Emergency Medical Services Planning This bill provides ongoing appropriations for the Maine Emergency Medical Services Community Grant Program. Committee Docket: Voted - Divided Report (4/2)
LD 584 (SP 267) An Act To Make The Director Of The Office Of Cannabis Policy An Appointed Position Subject To Confirmation By The Legislature This bill provides that the Director of the Office of Cannabis Policy within the Department of Administrative and Financial Services is appointed by the Governor and that the appointment is subject to review by the joint standing committee of the Legislature having jurisdiction over cannabis matters and to confirmation by the Legislature. The bill also requires the Governor to appoint the Director of the Office of Cannabis Policy no later than 60 days after the effective date of this legislation. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 587 (SP 270) An Act To Require Cardiac Emergency Response Plans And Athletic Emergency Action Plans For Schools And School-sponsored Athletic Events This bill requires school administrative units, beginning in the 2026-2027 school year, to develop cardiac emergency response plans, which must address the appropriate use of school personnel to respond to incidents involving an individual experiencing sudden cardiac arrest or a similar life-threatening emergency on school grounds. A cardiac emergency response plan must include the establishment of a cardiac emergency response team, the activation of the team in an incident of sudden cardiac arrest or a similar life-threatening emergency, placement of automated external defibrillators in school buildings, distribution of the plan to school personnel, organization of personnel training on cardiopulmonary resuscitation and the use of automated external defibrillators and annual practice drills of each and a process for annual review and evaluation of the plan. The bill also requires that a school board approve an athletic emergency action plan that addresses the appropriate use of school personnel in response to an individual experiencing sudden cardiac arrest or a similar life-threatening emergency at a school- sponsored athletic event and requires that each school athletic venue be equipped with an automated external defibrillator. The bill requires the Department of Education to provide funding for the implementation of cardiac emergency response plans and athletic emergency action plans with priority to schools in which at least 50% of the students are economically disadvantaged. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 591 (SP 275) Resolve, Establishing The Commission To Study Mainecare Estate Recovery This resolve creates the Commission to Study MaineCare Estate Recovery. The commission is tasked with studying issues associated with the MaineCare estate recovery procedures, including a review of the history of the MaineCare estate recovery procedures and review of the reasons behind the establishment of the procedures as they exist currently; an examination of allowable flexibilities in the administration of Medicaid estate recovery programs, including any possible Medicaid waivers; a review of estate recovery models employed by other states; and an examination of best practices and innovations in Medicaid estate recovery. The commission must submit a report by December 3, 2025 to the Joint Standing Committee on Health and Human Services. The committee may present legislation related to the report of the commission to the Second Regular Session of the 132nd Legislature. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/17)
LD 593 (SP 277) An Act To Extend Funding For The Land For Maine's Future Program This bill provides ongoing funding for eligible expenditures and other authorized purposes under the Land for Maine's Future Trust Fund. Committee Docket: Voted - OTP-AM (3/27)
LD 595 (SP 279) An Act To Update Privacy Protections For Maine Consumers This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to further update certain consumer privacy laws in response to recent developments in federal and state consumer privacy laws. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 604 (HP 372) An Act To Ensure Access To Concurrent Methadone Treatment And Intensive Outpatient Programs This bill prohibits the Department of Health and Human Services from prohibiting coverage of or otherwise restricting coverage for individuals enrolled in the MaineCare program from receiving methadone maintenance for the treatment of opioid use disorder and from concurrently participating in medically appropriate intensive outpatient programs and other outpatient services intended for the treatment of substance use disorder or behavioral health disorders. It directs the department to adopt rules implementing these requirements no later than 90 days after the effective date of the rules. Committee Docket: Voted - OTP-AM (3/26)
LD 608 (HP 376) An Act Making Certain Supplemental Appropriations And Allocations And Changing Certain Provisions Of Law Necessary To The Proper Operations Of State Government This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to make certain supplemental appropriations and allocations and change certain provisions of the law necessary for the proper operation of State Government. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 609 (HP 377) An Act Making Certain Appropriations And Allocations And Changing Certain Provisions Of Law Necessary To The Proper Operations Of State Government This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to make certain appropriations and allocations and change certain provisions of the law necessary for the proper operation of State Government. Signed by the Governor Public Law Chapter 2 (3/21)
LD 612 (HP 380) An Act To Require The Department Of Health And Human Services To Review Medicaid, Supplemental Nutrition Assistance Program And Electronic Benefits Transfer Card Transactions And Lottery Operations This bill requires the Department of Health and Human Services to cross-check data of lottery winners with recipients of Medicaid benefits or the Supplemental Nutrition Assistance Program and to deduct from the winnings the past 5 years of benefits received by the prize winner and administrative costs. The bill also requires the department to monitor out-of-state electronic benefits transfer, or EBT, system transactions and terminate the benefits of any recipient who makes solely out-of-state EBT card transactions over a 90-day period and is determined to no longer reside in the State or does not respond to department contact. 04/30/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 613 (HP 381) An Act To Amend The Maine Death With Dignity Act To Ensure Access By Qualified Patients This bill allows an attending physician to waive a portion or all of a waiting period for qualified patients to access end-of-life medication based on the qualified patient's condition and the attending physician's medical opinion regarding the best interests of the qualified patient. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 623 (HP 391) An Act To Enhance Support Services For Individuals With An Acquired Brain Injury This bill updates the provision of law regarding assistance for individuals with an acquired brain injury that allows the Department of Health and Human Services to enter into contracts with organizations to require such an organization to be based in the State or have an affiliate in the State established and directed by families, caregivers and individuals with an acquired brain injury residing in the State. It also adds access to an online brain injury screening and support system and collaboration with the department on brain injury grants to the definition of "core brain injury support. Committee Docket: Voted - OTP-AM (4/10)
LD 625 (HP 393) An Act Supporting Education For The Rural Health Care Workforce This bill establishes the Maine Rural Health Care Education Workforce Fund to support rural primary care and health professions workforce development in rural areas of the State. Committee Docket: Reported Out - ONTP (4/23)
LD 627 (HP 395) An Act To Require Insurance Coverage For Glucagon-like Peptide-1 Receptor Agonist Medication This bill requires carriers offering health plans in this State to provide coverage for glucagon-like peptide-1 receptor agonist medication approved by the federal Food and Drug Administration and prescribed by a health care provider. It also requires the Department of Professional and Financial Regulation, Bureau of Insurance to initiate an education campaign regarding the coverage requirements and the health benefits associated with the use of the medication. The requirements of the bill apply to health plans issued or renewed on or after January 1, 2026. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 633 (HP 401) An Act Concerning The Restoration Of Electricity During Emergencies For Certain Medically Vulnerable Individuals Who Rely On Electronic Medical Apparatuses This bill requires investor-owned transmission and distribution utilities to include in their emergency response plans procedures for the identification of and outreach plans regarding customers who have a documented need of electricity for essential medical equipment. Signed by the Governor Public Law Chapter 36 (4/22)
LD 643 (HP 411) Resolve, To Study The Effects Of Artificial Intelligence, Cellular Telephones And Social Media On Public Education This resolve directs the Department of Education to establish a working group to study and make recommendations regarding the use of artificial intelligence, cellular telephones and social media within public school settings. The Commissioner of Education is directed to select members of the working group and include relevant stakeholders. The working group is required, no later than December 3, 2025, to submit a report that includes its findings and recommendations, including suggested legislation, for presentation to the Joint Standing Committee on Education and Cultural Affairs. The joint standing committee is authorized to report out a bill related to the report to the Second Regular Session of the 132nd Legislature. 05/02/25 10:00 AM in Cross Building, Room 208 - Work Session
LD 645 (HP 413) An Act To Change The Size And Composition Of The Board Of Directors Of The Maine Health Data Organization This bill changes the size of the Maine Health Data Organization board of directors from a board with 20 voting members and one nonvoting member to a board with 12 voting members and one nonvoting member. It changes the composition of the board by adding as a voting member a representative from the pharmaceutical industry and adding as the nonvoting member the executive director of the Maine Health Data Organization. It removes the provision regarding staggering of initial terms. Signed by the Governor Public Law Chapter 16 (3/25)
LD 648 (HP 416) An Act To Expand The Supervised Community Confinement Program This bill establishes an exception to the standard eligibility criteria of the Department of Corrections? supervised community confinement program by allowing a prisoner to be eligible if the prisoner is serving a term of imprisonment of at least 15 years, the prisoner has served at least 15 years of the term of imprisonment, the prisoner has continuously maintained a custody classification of medium, medium trustee status or minimum for the 5 years preceding the prisoner's consideration for the supervised community confinement program and the crime or crimes for which the prisoner is serving the term of imprisonment were committed before the prisoner attained 26 years of age. 04/23/25 1:00 PM in State House, Room 436 - Public Hearing
LD 649 (HP 417) An Act To Certify Chiropractic Assistants Who Perform X-rays As Radiologic Technologists This bill requires the certification of radiologic technologists who produce x-rays while employed as licensed chiropractic assistants. Certification requirements include satisfactory completion of a radiologic technology course of instruction of at least 50 hours and passing an examination approved by the Board of Chiropractic Licensure. The bill also contains provisions for certificate renewal, continuing radiologic technology education and violations for radiologic technologists. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 650 (HP 418) An Act To Support Municipal Public Health This bill amends the law governing local boards of health to clarify membership requirements and the authority of a local board of health. Committee Docket: Voted - OTP-AM (4/2)
LD 651 (HP 419) An Act To Fund The Maine Health Care Provider Loan Repayment Program This bill provides ongoing funds to support the Maine Health Care Provider Loan Repayment Program. Committee Docket: Work Session Held (4/14)
LD 663 (HP 431) An Act Regarding Health Care This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend provisions of law related to health care. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 671 (HP 439) An Act To Abolish The Maine Income Tax And Establish A Zero-based Budget This bill eliminates the Maine income tax beginning January 1, 2026. It requires the Department of Administrative and Financial Services to review provisions of law that refer to income tax and submit a report, including suggested legislation, to the Second Regular Session of the 132nd Legislature identifying necessary changes to implement the elimination. The bill also requires the development of a new budgeting system in which agencies would be subject to zero-based budgeting every 8 years and in the interim years be subject to review and alternative budget requirements. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 675 (SP 288) An Act To Protect Consumers By Increasing Transparency And Accountability In The Pharmaceutical Industry This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to increase transparency and accountability in the pharmaceutical industry to protect consumers of this State. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 677 (SP 292) An Act To Update The Statutory Definition Of "machine Gun" And Prohibit Possession Of A Rapid-fire Device This bill modifies the provision of the Maine Criminal Code defining "machine gun" to include any part or combination of parts designed and intended for use in converting a weapon into a machine gun. The bill enacts a provision that makes it a Class D crime for a person to knowingly possess a rapid-fire device without authority to do so. A rapid-fire device is a device, part or combination of parts that is not a machine gun and that materially increases the rate of fire of a semi-automatic firearm above the rate of fire of the semi-automatic firearm absent the device, part or combination of parts. With respect to the definitions of "machine gun" and "rapid-fire device," the bill provides a nonexhaustive list of examples describing the types of devices that would satisfy each general definition. Committee Docket: Work Session Held - TABLED (4/3)
LD 678 (SP 293) An Act To Provide For The 2025 And 2026 Allocations Of The State Ceiling On Private Activity Bonds This bill establishes the allocations of the state ceiling on issuance of tax-exempt private activity bonds for calendar years 2025 and 2026 among the state-level issuers of tax-exempt bonds. PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence. (4/23)
LD 682 (SP 297) An Act To Amend Certain Laws Regarding Abortions This bill amends the law regarding abortions by: 1. Specifying that the report of abortions made to the Department of Health and Human Services must include the race, marital status and level of education of the person on whom the abortion is performed and any other information as prescribed by the National Association for Public Health Statistics and Information Systems, Technical Resource for Reporting Induced Termination of Pregnancy; 2. Changing the standard for when an abortion may be performed after viability by allowing an abortion to be performed after viability only when it is medically necessary to preserve the life or health of the mother, rather than when a licensed physician determines it is necessary, or when the fetus is diagnosed with a fetal anomaly that will, with a reasonable certainty, result in the death of the child within 3 months after birth; and 3. Reestablishing criminal penalties for performing an abortion without a license or after viability. Committee Docket: Voted - Divided Report (4/1)
LD 689 (SP 306) An Act To Support The Northern New England Poison Center This bill appropriates funds to the Northern New England Poison Center to ensure continued access to 24-hour expert medical treatment advice and information on potentially harmful substances. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending ENACTMENT in concurrence (4/24)
LD 695 (SP 312) An Act Regarding The Laws Of The State Of Maine This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to make changes regarding the laws of the State. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 697 (SP 314) An Act To Direct The Maine Prescription Drug Affordability Board To Assess Strategies To Reduce Prescription Drug Costs And To Take Steps To Implement Reference-based Pricing This bill makes the following changes to the laws governing the Maine Prescription Drug Affordability Board. 1. It adds to the board the executive director of the Maine Health Data Organization, or the executive director's designee, as an ex officio, nonvoting member. 2. It removes the authority of the board to recommend that public payors pay an annual assessment to support the administration of the board. 3. It changes the scope of the duties of the board from determining prescription drug spending targets to focusing on an assessment of strategies to reduce prescription drug costs, reduce the rate of growth in prescription drug spending and reduce cost barriers for consumers. 4. It requires the board to review how states with authority to establish upper payment limits have implemented that authority and their regulation of pharmacy benefits managers, to recommend whether the board should have comparable authority and to assess implementing reference-based pricing for the first 10 prescription drugs for which the Medicare program has negotiated maximum fair prices through the Medicare drug price negotiation program. 5. It requires the board to recommend annual spending targets for prescription drugs for public payors and implementing complementary purchasing strategies; annual spending targets and strategies for the commercial insurance market; transparency requirements and supply chain regulation; strategies to reduce out-of-pocket costs through insurance regulation; and aligning prescription drug payment with acquisition costs. The bill also directs the board to recommend a program to reduce the impact of prescription drug costs on the State's health care system, stem the rate of growth in prescription drug spending and reduce cost barriers for consumers based on data the board has collected. The board is directed to submit in reports to the joint standing committee of the Legislature having jurisdiction over health coverage, insurance and financial services matters a preliminary plan to implement the program by January 30, 2026 and a final plan by October 1, 2027. The joint standing committee is authorized to report out legislation based on the reports. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 703 (HP 442) An Act To Establish A Health Care Gap Year Program For Recent College Graduates This bill provides one-time funds for a health care gap year program that incentivizes recent college graduates to work in critical health care positions, particularly in underserved and rural communities. Reports Read
On motion by Senator TIPPING of Penobscot the Majority Ought to Pass as Amended Report ACCEPTED.
Bill READ ONCE
Committee Amendment "A" (H-64) READ and ADOPTED
Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED by Committee Amendment "A" (H-64) in concurrence (4/23)
LD 707 (HP 446) An Act To Amend The Membership Of The State Employee Health Commission And Make Referential Changes To The Office Of Employee Health, Wellness And Workers' Compensation This bill adds a member to the State Employee Health Commission and changes the name of the Office of Employee Health and Wellness within the Department of Administrative and Financial Services to the Office of Employee Health, Wellness and Workers' Compensation. Part A of the bill adds the State Human Resources Officer as an ex officio member of the State Employee Health Commission. It also provides that the management cochair of the commission is designated by the Commissioner of Administrative and Financial Services from among the management members appointed by the Commissioner of Administrative and Financial Services. Part B of the bill replaces statutory references to the Office of Employee Health and Wellness and its executive director with the office's new title. PASSED TO BE ENACTED, in concurrence. (4/23)
LD 710 (HP 449) An Act To Expand Access And Reduce Barriers To Access To Naloxone Hydrochloride And Other Opioid Overdose-reversing Medications This bill amends the laws governing the requirements for access to and distribution of naloxone hydrochloride or other opioid overdose-reversing medications. The bill removes training requirements for community-based drug overdose prevention programs and recovery residences and expands access by allowing municipalities to provide vending machines for use by the public in response to an opioid-related drug overdose. The bill further provides additional immunity protections for all persons who may administer naloxone hydrochloride or another opioid overdose-reversing medication to another individual in good faith when they believe the other individual is experiencing an opioid- related drug overdose. Lastly, the bill incorporates other opioid overdose-reversing medications in the provisions governing naloxone hydrochloride. Committee Docket: Voted - OTP-AM (4/2)
LD 712 (HP 451) An Act To Clarify The Relationship Between Palliative Care Physicians And Hospital Physicians This bill requires the Palliative Care and Quality of Life Interdisciplinary Advisory Council to make recommendations to require hospitals treating patients under the care of a palliative care physician to defer to the palliative care physician and the patient when making treatment decisions. The bill requires the advisory council to submit its recommendations as part of the advisory council's required annual report no later than January 1, 2026 to the joint standing committee of the Legislature having jurisdiction over health and human services matters. The bill authorizes the joint standing committee to report out a bill related to the advisory council's recommendations to the Second Regular Session of the 132nd Legislature. Committee Docket: Reported Out - ONTP (4/23)
LD 721 (HP 460) Resolve, To Support The Full Implementation Of Certified Community Behavioral Health Clinics In The State This resolve provides one-time funding to support the full implementation of the 5 certified community behavioral health clinics certified by the State as part of the federal certified community behavioral health clinic Medicaid demonstration program, including hiring clinical and administrative staff critical to the success of the program. The funding must support enhancement of the Department of Health and Human Services' proposed certified community behavioral health clinic rate methodology, including increasing wages for new clinical positions that require graduate-level education from 100% to 125% of the state median wage as reported by the United States Department of Labor, Bureau of Labor Statistics and increasing wages for new administrative positions from 75% to 100% of the state median wage as reported by the United States Department of Labor, Bureau of Labor Statistics. 05/01/25 10:00 AM in Cross Building, Room 209 - Work Session
LD 722 (HP 461) An Act To Fund An Administrative Structure Of An Emergency Medical Services Education Program In The Community College System This bill provides ongoing funds to establish and maintain an emergency medical services education administrative structure as required by Department of Public Safety, Maine Emergency Medical Services rules and external accreditation standards. Committee Docket: Voted - Divided Report (3/24)
LD 727 (HP 466) An Act To Repeal Certain Immunization Requirements For Schools This bill repeals certain immunization requirements for a child to attend a public or private elementary or secondary school in the State. Committee Docket: Voted - Divided Report (4/17)
LD 729 (HP 468) Resolve, Regarding Legislative Review Of Chapter 800: Uniform Reporting Of Wholesale Acquisition Costs For Insulin, A Major Substantive Rule Of The Maine Health Data Organization This resolve provides for legislative review of Chapter 800: Uniform Reporting of Wholesale Acquisition Costs for Insulin, a major substantive rule of the Maine Health Data Organization. Signed by the Governor (Emergency Measure) Resolve Chapter 2 (3/25)
LD 731 (HP 473) An Act To Prohibit Municipalities From Barring The Creation Of Homeless Shelters This bill prohibits municipalities from enacting or enforcing ordinances that prohibit the creation or operation of a homeless shelter. Committee Docket: Voted - Divided Report (4/14)
LD 740 (HP 482) An Act To Establish A Comprehensive Program To Divert Youth From The Criminal Justice System And Address Their Needs This bill establishes a process allowing a law enforcement officer who has probable cause to believe that a juvenile has committed a juvenile crime, or a juvenile community corrections officer to whom a juvenile has been referred, to refer the juvenile to the Department of Health and Human Services for a juvenile needs assessment designed to identify the supports and services needed to promote child and family well-being and actions to be taken to address the medical, educational, social therapeutic or other services needed by the juvenile and the juvenile's family. The assessment must be conducted by persons with comprehensive training and must be completed within 60 days following referral of the juvenile to the department. If a juvenile needs assessment was completed for the juvenile within the 6 months prior to referral, the department must provide that report to the law enforcement officer or juvenile community corrections officer. The bill also requires that if the assessment reveals that the juvenile has complex behavioral health needs and is at risk or is already involved in multiple service systems, the department must refer the juvenile and the juvenile's family to high-fidelity wraparound care coordination services. The bill also establishes requirements for issuing petitions regarding a juvenile when that petition is being issued prior to or in conjunction with a referral for a juvenile needs assessment and following a juvenile needs assessment. The bill also establishes criteria for the use of the report and recommendations based on the juvenile needs assessment in adjudicatory hearings and stipulates that statements made by the juvenile or the juvenile's parents, guardian or legal custodian related to the juvenile needs assessment are not admissible as evidence in adjudicatory hearings. The bill also directs the Department of Health and Human Services to establish an implementation stakeholder group to assist in the implementation of the juvenile needs assessment and train relevant persons and entities on all matters related to the juvenile needs assessment. The portion of the bill establishing the implementation stakeholder group takes effect upon enactment of this legislation, and the portions of the bill establishing the juvenile needs assessment become effective January 1, 2026. 04/17/25 2:00 PM in State House, Room 436 - Public Hearing
LD 742 (HP 484) An Act To Permit Telehealth Services Across State Lines Following Referral From A Primary Care Provider Based In The State This bill permits health care providers licensed in another state to provide telehealth services to a patient in this State as long as the patient is referred for those services by a primary care provider licensed in this State and the primary care provider has obtained and documented the patient's written informed consent to receive telehealth services. The out- of-state provider must comply with the provisions of state law and rules regarding telehealth services and, prior to the provision of telehealth services, must disclose to the patient the provider's qualifications, proof of licensure and contact information. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 743 (HP 485) An Act To Increase The Availability And Affordability Of Health Care By Eliminating Certificate Of Need Requirements Under current law, before introducing additional health care services and procedures in a market area, a person must apply for and receive a certificate of need from the Department of Health and Human Services. This bill eliminates that requirement by repealing the Maine Revised Statutes, Title 22, chapter 103-A, which includes sections 326 to 350-C, and making statutory changes to other provisions of law for consistency with the repeal of chapter 103-A. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 754 (SP 262) An Act To Ban The Sale, Use And Possession Of Single-use Electronic Cigarettes And To Review Extended Producer Responsibility Options For All Batteries This bill prohibits the sale, use and possession of single-use electronic nicotine delivery devices, which include electronic cigarettes, electronic cigars, electronic pipes, electronic hookahs and so-called vape pens. The bill establishes penalties for such sale, use and possession that are similar to the penalties for the sale of nicotine liquid containers that are not child resistant. The bill also directs the Department of Environmental Protection to convene a stakeholder group of interested parties to review the feasibility and viability of establishing an extended producer responsibility approach to all batteries not currently covered by an extended producer responsibility requirement, including, but not limited to, batteries used in electronic cigarettes, electronic cigars, electronic pipes, electronic hookahs and so-called vape pens. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 755 (SP 263) An Act To Prevent Opioid Overdose Deaths By Allowing Municipalities To Approve The Establishment Of Overdose Prevention Centers This bill authorizes municipalities to approve overdose prevention centers at which clients may receive health screening, disease prevention and recovery support services and may self-administer previously obtained controlled substances on the premises. The bill also provides immunity from arrest, prosecution, revocation proceedings or termination proceedings for persons using, employed by or otherwise associated with an overdose prevention center when acting in accordance with the provisions of the bill. It also provides additional protections to such persons for actions in accordance with those provisions. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 759 (SP 298) An Act To Increase Patient Safety In Long-term Care Facilities This bill requires a long-term care facility to equip a resident's bed with side rails if the resident or the resident's legal guardian requests side rails or if side rails are necessary for the safety of the resident. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/17)
LD 763 (SP 322) An Act To Improve Long-term Care By Providing Funding For Nursing Facilities This bill provides one-time funding of $50,000,000 to the Department of Health and Human Services, Nursing Facilities program, Nursing Facility Reform Transition Fund Other Special Revenue Funds account to fund components of nursing facility rates. Committee Docket: Voted - ONTP (4/10)
LD 764 (HP 494) An Act To Improve The Efficiency Of Certain Department Of Health And Human Services Licensing Investigations This bill grants the Commissioner of Health and Human Services, the commissioner's delegate or the legal counsel for the Department of Health and Human Services the ability to issue a subpoena to obtain records and testimony relevant to a licensure violation investigation. This is consistent with authority already established in accordance with the Adult Protective Services Act and with other professional licensure boards. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 765 (HP 495) An Act To Amend The Laws Governing The Controlled Substances Prescription Monitoring Program This bill amends the laws governing the Controlled Substances Prescription Monitoring Program. It changes the definition of "prescriber" to mean a licensed health care professional or veterinarian with prescriptive authority, including a licensed health care professional or veterinarian who uses telehealth in providing health care to prescribe controlled substances to patients located in this State; removes the itemized list of required information to be reported to the program and provides the Department of Health and Human Services authority to specify and determine this information by rule; extends the annual reporting deadline from January 15th annually to April 15th annually; and repeals the one-time rule-making authorization and exception from 2017. Signed by the Governor Public Law Chapter 37 (4/22)
LD 766 (HP 496) An Act To Protect The Children Of Maine This bill is a concept draft pursuant to Joint Rule 208. This bill would enact measures to protect the children of Maine. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 769 (SP 327) An Act Regarding Access To Behavioral Health Supports For Adults With Certain Disabilities This bill amends the law governing access to behavioral health supports for adults with an intellectual disability or autism by replacing a complex multiparty review process with a clinical review requirement. It also removes the authority to use restraints on adults except as an emergency short-term step to protect the adult from imminent injury to that adult or others. It also codifies existing rules on safety devices, making it clear that such devices are not considered positive behavioral health support plans and therefore do not require the same level of review as positive behavioral health support plans. Also, to conform with current practice, the bill repeals a provision of law regarding the authority of providers of residential services to establish house rules in residential units owned or operated by the provider. Committee Docket: Voted - OTP-AM (4/16)
LD 770 (SP 328) An Act To Establish The Office Of The Inspector General Of Child Protection This bill establishes the Office of the Inspector General to investigate cases of death, serious injury and abuse or neglect of children in state custody or receiving child welfare or juvenile justice services. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 771 (SP 329) An Act To Include Possession Of Compounds, Mixtures Or Substances Containing A Detectable Amount Of Certain Scheduled Drugs To Prove The Offense Of Unlawful Trafficking Of Scheduled Drugs This bill amends the Maine Criminal Code to define "amphetamine" to mean any compound, mixture or preparation containing amphetamine in any quantity and "methamphetamine" to mean any compound, mixture or preparation containing methamphetamine in any quantity. Unfinished Business (4/24)
LD 772 (SP 330) An Act To Assist Nursing Facilities In The Management Of Facility Beds This bill modifies the provision of law governing procedures for reinstating beds that have been voluntarily removed from a nursing facility. The bill expands the criteria governing which removed beds qualify as reserved beds that may be reinstated under this provision by removing language that limits reinstatement to beds that were removed prior to July 1, 2007 for a reason other than to create private rooms. The bill modifies the expedited review process to obtain certificate of need approval to reopen reserved beds. Applications that seek to reopen reserved beds must be approved if the projected incremental costs of reopening and operating the reserved beds are consistent with the facility's costs of operating its other beds. Applicants are not required to demonstrate that any increases in MaineCare costs are offset by other MaineCare savings. The costs of ongoing operation of both the reopened beds and the complement of facility beds at the time the reserved beds are reopened must be recognized as allowable costs and incorporated into the facility's MaineCare payment rates. The bill requires the Department of Health and Human Services to include in its calculation of reimbursement for services provided by a nursing facility the cost incurred by the facility for a medical director. Current law only requires the department to include in its calculation an allowance for the cost of a medical director in a base year amount not to exceed $10,000 adjusted for cost of living. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 774 (HP 497) An Act To Require Bleeding Control Kits In State-owned Buildings This bill requires all state-owned buildings to have bleeding control kits and creates a fund to provide grants or reimbursements to schools, businesses or other organizations that place bleeding control kits on their premises or make available bleeding control training programs. 03/24/25 10:00 AM in Cross Building, Room 214 - Public Hearing
LD 781 (SP 339) An Act To Provide For Appropriations And Allocations This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to provide for appropriations and allocations. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 782 (SP 340) An Act To Amend Mainecare Financial Eligibility Requirements This bill makes the following changes to financial eligibility for the MaineCare program. 1. It changes the family income limit for qualified elderly or disabled persons from 100% to 138% of the nonfarm income official poverty line. 2. It changes the family income limit for parents and caretaker relatives from 100% to 138% of the nonfarm income official poverty line. 3. It raises the age of eligibility for a person otherwise eligible who is a noncitizen legally admitted to the United States to the extent that coverage is allowable by federal law from under 21 years of age to under 23 years of age. 4. It raises the maximum asset limits for members subject to an asset test from $8,000 for an individual to $15,000 and from $12,000 for a household of more than one person to $25,000. 5. It directs the Department of Health and Human Services to establish by rule that the maximum asset limits for those who are working with a disabling condition is $15,000 for an individual and $25,000 for a household of more than one person. 04/09/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 784 (SP 343) An Act To Require Health Insurance Coverage For Specialized Risk Screening For First Responders For policies issued or renewed on or after January 1, 2027, this bill prohibits a health insurance carrier from denying coverage to an enrollee who is a first responder for specialized risk screening recommended by a health care provider. It limits the ability of a health insurance carrier to require prior authorization for specialized risk screening. It also prohibits a carrier from imposing any out-of-pocket costs for specialized risk screening except for high deductible health plans offered for use in connection with a health savings account to the extent required under federal regulations. Committee Docket: Voted - Divided Report (4/9)
LD 789 (SP 350) Resolution, Proposing An Amendment To The Constitution Of Maine To Require Legislative Approval Of Any State Of Emergency Lasting Longer Than 60 Days This resolution proposes a constitutional amendment that provides that a state of emergency proclaimed by the Governor may not continue for longer than 60 days and that each subsequent state of emergency must be approved by the Legislature. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 790 (SP 353) An Act To Prevent Denial Of Patient Access Through Collaborative Care This bill prohibits a health care practitioner from denying a patient access to health care services to be performed by another health care practitioner when those services are within the lawful scope of practice of the other health care practitioner. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 791 (SP 354) An Act Regarding Children With Behavioral Health Needs Awaiting Placement In Residential Care Facilities This bill requires the Department of Health and Human Services to reimburse hospitals for children who are eligible under the MaineCare program and who are in hospital emergency rooms awaiting placement in a children's residential care facility at the same rate as would be provided to a children's residential care facility. The bill requires the department to develop 3 crisis centers for children and adolescents with high levels of behavioral health needs and awaiting placement in a residential facility or community service. The bill requires the department to enter into an agreement with a vendor to provide a psychiatric residential treatment facility by April 1, 2025 or develop a facility owned and operated directly by the department. The bill requires the department to provide monthly data to the joint standing committee of the Legislature having jurisdiction over health and human services matters on the number of children who are in a hospital emergency room awaiting placement. The report must also include the number of children under 12 years of age, the number of children who have come from another residential setting or hospital, the number of children who are experiencing homelessness and the services the children are waiting for. The bill also requires the department to provide to the joint standing committee of the Legislature having jurisdiction over health and human services matters the de-identified data provided to the independent reviewer to settle the lawsuit filed by the United States Department of Justice no later than 30 days after that data is provided to the reviewer. 03/24/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 792 (SP 355) An Act To Fund Medical Research And Cancer Prevention This resolve provides one-time funding to the Christine B. Foundation to support a research project to evaluate the impact of access to medically tailored groceries and dietician counseling on cancer patients and their families. Committee Docket: Voted - Divided Report (4/10)
LD 805 (HP 512) Resolve, To Direct The Board Of Licensure In Medicine And The Board Of Osteopathic Licensure To Conduct A Study Regarding The Feasibility Of Combining Those Boards This resolve directs the Board of Licensure in Medicine and Board of Osteopathic Licensure to conduct a study regarding the feasibility of combining into a single board that licenses and regulates physicians and physician assistants. The boards are required to submit a report based on the evaluation by December 31, 2025 to the Joint Standing Committee on Health Coverage, Insurance and Financial Services, which may submit legislation related to the report to the Second Regular Session of the 132nd Legislature. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (3/27)
LD 815 (HP 522) An Act To Provide Funding For Respite Care And Supplemental Services Provided By The Family Caregiver Support Program This bill provides ongoing funding to the Office of Aging and Disability Services within the Department of Health and Human Services to provide respite care and supplemental services for family caregivers and older relative caregivers. On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending ENACTMENT in concurrence (4/22)
LD 828 (SP 352) An Act To Allow Chiropractors To Be Designated As School Health Advisors This bill allows a school board to appoint a chiropractic doctor licensed under the Maine Revised Statutes, Title 32, chapter 9 as a school health advisor. Committee Docket: Voted - Divided Report (4/14)
LD 841 (SP 374) Resolve, To Study The Delivery Of Emergency Medical Services To And Ferry Service Effects On Island Communities In The State This resolve directs the Maine Office of Community Affairs to convene a working group to study the delivery of emergency medical services to and ferry service effects on island communities in the State. The office is required to submit a report by December 3, 2025 to the Joint Standing Committee on Criminal Justice and Public Safety, which may submit legislation to the Second Regular Session of the 132nd Legislature. Committee Docket: Voted - OTP-AM (4/16)
LD 842 (SP 375) An Act To Improve The Health Of Maine Residents By Amending The Laws Governing The Mainecare, Maine Rx Plus And Emergency Mainecare Programs This bill provides Maine Rx Plus Program coverage for noncitizen residents of this State with qualifying low incomes who are currently ineligible for coverage under the federal Medicaid program due to their immigration status and who have a diagnosis of cardiovascular disease, hypertension or type 2 diabetes. The bill provides MaineCare program coverage for noncitizen residents of this State 21 years of age or older with qualifying low incomes who are currently ineligible for coverage under the federal Medicaid program due to their immigration status and who meet one or more of the following criteria: 1. The person would be eligible for the federal supplemental security income program but for their immigration status; or 2. The person has a diagnosis of cancer, organ failure or type 1 diabetes. The bill directs the Department of Health and Human Services, Office of MaineCare Services to convene a stakeholder group to review and make recommendations to improve the emergency MaineCare program and maximize available federal matching funds for services provided. It also directs the office to adopt rules implementing those changes. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 843 (SP 376) An Act To Continue Funding For The Health Insurance Consumer Assistance Program This bill provides ongoing funding to the Office of the Attorney General to contract with a designated nonprofit, independent health insurance consumer assistance entity to continue to operate the Health Insurance Consumer Assistance Program. The bill also changes the date for the report required from the Attorney General regarding aggregate data relevant to the services provided by and activities of the consumer assistance program and corrects a cross-reference. 04/29/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 844 (HP 530) An Act To Regulate Social Media Use By Minors Under 16 Years Of Age This bill requires social media companies to prohibit individuals under 14 years of age from becoming or remaining an account holder. The bill requires social media companies to verify the age of an individual who attempts to become an account holder and requires social media companies to obtain and verify parental consent of social media account holders who are 14 or 15 years of age. The bill requires the Attorney General to enforce these provisions and stipulates the penalties recoverable by the Attorney General. The bill also directs the Office of the Attorney General to adopt rules to implement the age verification and parental consent processes. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 858 (HP 544) An Act To Ensure Behavioral And Mental Health Services Are Available To Students By Providing Grants To Schools That Contract For Those Services This bill establishes a grant program within the Department of Education to provide grants to school administrative units that contract for behavioral and mental health services provided by licensed behavioral and mental health service providers. The bill limits the use of funds provided through the grant program to behavioral and mental health services that are not otherwise covered or reimbursable through the MaineCare program and provides that funds must be used in a manner that does not supplant qualified and available school administrative unit behavioral and mental health staff. The bill also provides that the amounts of the grants must be based on a school administrative unit's population and provides ongoing funding for the grants starting in fiscal year 2025-26. 04/08/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 865 (HP 551) An Act To Require Mainecare To Reimburse For Lactation Services In The Homes Of Eligible Persons This bill requires the Department of Health and Human Services to reimburse for lactation services in hospitals and in the homes of eligible persons. It requires the department to reimburse for services provided by lactation consultants certified by the International Board of Lactation Consultant Examiners. The department must apply for a state plan amendment no later than January 1, 2026 and adopt or amend rules within 6 months of approval. Committee Docket: Voted - OTP-AM (3/26)
LD 868 (HP 554) An Act To Ensure Equity And Safety In Athletics, Restrooms, Changing Rooms And Housing At Elementary, Secondary And Postsecondary Schools This bill requires that interscholastic and intramural athletic teams or sports that are sponsored by public schools, public charter schools, public postsecondary education institutions or schools they compete against be designated as male, female or coed. The bill also prohibits students who are male from participating in an athletic team or sport designated as a female team or sport. The bill requires public schools, public charter schools and public postsecondary education institutions to designate restrooms, changing rooms and sleeping quarters as for use by either only females or only males with limited exceptions. The bill provides that an individual may have a private cause of action against a public school, public charter school, public postsecondary education institution, private school, private postsecondary education institution or athletic association or organization under certain circumstances as a result of a knowing violation of these provisions. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 871 (HP 557) An Act To Exempt All Persons, Including Health Care And Emergency Services Personnel, From Covid-19 Vaccine Requirements This bill prohibits the State from requiring any person, including health care facility employees and emergency medical services personnel, to receive a COVID-19 vaccine. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 872 (HP 558) An Act To Ensure Determinations Made By The State Are Free From Unethical, Unsafe Or Illegal Interference By Artificial Intelligence This bill requires the Office of Information Technology within the Department of Administrative and Financial Services to be responsible for creating, maintaining and ensuring the use of a list of approved artificial intelligence software or systems for procurement and use by the State. The bill also prohibits the purchase and use of artificial intelligence software by the State unless the State maintains the sovereign, intentional control of the behavior of the software to enable the State to fully comply with constitutional and legal mandates and secures the right to due process by guaranteeing that residents affected by a decision made by the State with the assistance of the software have an accessible and affordable way to understand, review and appeal the decision. 04/28/25 11:00 AM in Cross Building, Room 214 - Public Hearing
LD 874 (HP 560) An Act To Provide Relief To Federal Or State Employees Affected By A Federal Government Or State Government Shutdown This bill establishes the Government Shutdown Loan Guarantee Program. The program, administered by the Finance Authority of Maine, or FAME, provides access to no-interest loans for certain federal employees in Maine or State Government employees affected by a partial or full shutdown of the Federal Government or the State Government that lasts for longer than 7 consecutive days by guaranteeing up to 10% of the loans eligible credit unions and financial institutions make to affected employees. Under the bill, affected employees are eligible for up to 3 loans during a shutdown, each equal to their monthly after-tax pay, less unemployment benefits, up to a maximum of $6,000. Eligibility must be proven by the employee based on certain requirements. The creditworthiness of an employee may not be used as a factor to determine eligibility for the program. An eligible financial institution that makes a loan pursuant to the program is prohibited from requiring repayment of the loan during the grace period, which is the time during the shutdown or 90 days after the disbursement of the loan, whichever is later, and from imposing interest on the loan for 180 days following the grace period. Following the end of the 180 days, an institution that made a loan under the program, after a good faith effort to collect the principal amount of the loan, may apply to FAME for repayment of the uncollected amount of the loan in default. The Treasurer of State is required to transfer funds for the payment of the uncollected amount to FAME, which is required to make the payment to the eligible financial institution. FAME is required to make reasonable efforts to recoup the amount of any payments made to eligible financial institutions from the employee who defaulted on the loan. Finally, the bill gives the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs, in consultation with the joint standing committee of the Legislature having jurisdiction over financial services matters, authority to report out legislation to address any funding needs of the program. Committee Docket: Voted - OTP-AM (4/16)
LD 875 (HP 561) An Act To Fund Essential Services For Victims Of Domestic Violence On motion by Senator ROTUNDO of Androscoggin PLACED ON THE SPECIAL APPROPRIATIONS TABLE pending ENACTMENT - Emergency -2/3 Elected Required (4/22)
LD 876 (HP 562) An Act To Support Rural Resilience And Emergency Response Through The Maine Service Fellows Program This bill provides ongoing funds for 20 program fellows to participate in the Maine Service Fellows Program. The bill also directs the Maine Commission for Community Service, in conjunction with the Department of Defense, Veterans and Emergency Management, to compile a list of volunteers who are available at the request of the Governor during states of emergency to provide emergency response and support services in coordination with the Maine Emergency Management Agency. Report READ and ACCEPTED, in concurrence.
On motion by Senator Beebe-Center of Knox for the Committee on Criminal Justice and Public Safety REFERRED to the Committee on Housing and Economic Development, in concurrence.
(4/8)
LD 885 (HP 571) An Act To Allow Certain Persons With A Permit To Carry Concealed Handguns To Possess Or Discharge A Firearm On School Property This bill allows a person to possess and discharge a firearm on school property if that person is not a student at that school, is 21 years of age or older and possesses a permit to carry a concealed handgun. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 886 (HP 572) An Act To Regulate Medication Abortions This bill regulates medication abortions, which are abortions resulting from the ingestion of a chemical agent or drug. The bill: 1. Prohibits purchasing or obtaining through online sources a chemical agent or drug used for medication abortions; 2. Requires a person opting to undergo a medication abortion to obtain a chemical agent or drug through a prescription from a licensed health care professional and requires that licensed health care professional to oversee the abortion in person; and 3. Requires the licensed health care professional to inform the patient: A. Of the physical steps involved in the medication abortion; B. What the patient will experience as a result of ingesting the chemical agent or drug; C. Of any physical, emotional or spiritual risks of undergoing the medication abortion; and D. Of any chemical agent, drug or other means by which the medication abortion may be reversed. Committee Docket: Voted - Divided Report (4/1)
LD 887 (HP 573) An Act To Make Manufacturers Responsible For Proper Disposal Of Abortion Drugs And Require A Health Care Provider To Be Physically Present During A Chemical Abortion This bill makes it a Class C crime to provide or attempt to provide an abortion drug to a patient without physically examining the patient, being physically present at the location of the abortion, scheduling a follow-up visit with the patient and providing the patient with a catch kit and medical waste bag. The bill also sets requirements for medical waste bags and makes manufacturers liable for the improper disposal of abortion drugs. Committee Docket: Voted - Divided Report (4/1)
LD 889 (HP 575) An Act To Amend The Laws Regarding The Department Of Health And Human Services This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws regarding the Department of Health and Human Services. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 890 (SP 378) An Act To Permit The Dispensing Of Ivermectin Pursuant To A Standing Order Upon Request For Covid-19, Flu And Cancer Patients This bill authorizes a pharmacist to dispense ivermectin upon request of a patient pursuant to a standing order from a practitioner acting within the lawful scope of the practitioner's license. The standing order must meet certain conditions, including authorization to dispense ivermectin to a patient for the treatment of COVID-19, influenza or cancer. A pharmacist who acts under a standing order is deemed to be dispensing ivermectin for a legitimate medical purpose in the usual course of the practice of pharmacy. 05/01/25 10:00 AM in Cross Building, Room 220 - Public Hearing
LD 910 (SP 400) An Act To Collect Data To Better Understand The Consumer's Health Insurance Experience This bill requires a health insurance carrier, beginning in 2026, to provide a quarterly report to the Superintendent of Insurance that identifies the number of claims for that quarter that were denied, the number of claims for that quarter for which prior authorization was denied, the 5 most common reasons for a claim denial and the 5 most common reasons for a prior authorization denial. The superintendent is required to submit an annual report on that information as well as information provided to the superintendent by the United States Department of Health and Human Services regarding claim and prior authorization denials under the federal Affordable Care Act to the joint standing committee of the Legislature having jurisdiction over health coverage, insurance and financial services matters. The committee is authorized to submit legislation related to the annual report to the session of the Legislature in which the annual report is received. Committee Docket: Work Session Held - TABLED (4/16)
LD 917 (HP 582) An Act Regarding Charges To Uninsured Patients For Covid-19 Vaccines This bill repeals the provision of law that prohibits health care providers from charging uninsured patients for administering a COVID-19 vaccine. PASSED TO BE ENACTED, in concurrence. (4/15)
LD 929 (HP 594) An Act To Increase Access To Medical Cannabis For Seniors And Veterans This bill allows individuals who are 65 years of age or older or veterans of the Armed Forces of the United States to be qualifying patients under the Maine Medical Use of Cannabis Act without requiring a valid written certification regarding medical use of cannabis. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 948 (HP 613) An Act To Reduce Administrative Burdens And Expand Access In The Laws Governing Cannabis This bill increases the current limit under the medical cannabis laws to allow a caregiver to cultivate up to 60 mature cannabis plants, up to 120 immature cannabis plants, up to 1,000 square feet of mature plant canopy and up to 2,000 square feet of immature plant canopy. The bill also amends the medical cannabis and adult use cannabis laws to extend registration and license periods from one year to 2 and updates the license renewal process for registrants and licensees without any violations of those laws in the previous year to require only the payment of the license fee or registration fee to the Department of Administrative and Financial Services, Office of Cannabis Policy for a new active license to be issued. Committee Docket: Work Session Held - TABLED (3/26)
LD 952 (SP 407) An Act To Exempt Agricultural Employers And Employees From The Maine Paid Family And Medical Leave Benefits Program This bill removes any individual employed in agriculture as described by the Employment Security Law and the Federal Unemployment Tax Act from the paid family and medical leave benefits program. The bill requires the Department of Labor to refund contributions made by employers of individuals in agriculture pursuant to the paid family and medical leave benefits program. It requires an employer that deducted a portion of the premium required for an employee from that employee's wages to remit that portion of the premium to the employee as part of the employee's wage. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 953 (SP 409) An Act To Change The Definition Of "machine Gun" In The Maine Criminal Code This bill redefines "machine gun" for provisions of the Maine Criminal Code governing offenses involving weapons. The new definition describes a weapon that shoots automatically more than one shot and includes parts of a machine gun or a combination of parts from which a machine gun could be assembled. Committee Docket: Work Session Held - TABLED (4/3)
LD 955 (SP 411) An Act To Ensure Human Oversight In Medical Insurance Payment Decisions This bill prohibits, beginning January 1, 2026, health insurance carriers from denying coverage or claims for services under a health plan solely based on the use of artificial intelligence. The bill requires that, before a carrier denies benefits or reduces payment for services using artificial intelligence, a carrier must conduct a utilization review done by a physician who is licensed in this State that includes a review of the medical necessity of the services, the professional judgment of the enrollee's provider and the impact of any denial of benefits or reduction in payment on the enrollee's health outcomes. The bill requires carriers and the Department of Professional and Financial Regulation, Bureau of Insurance to report on a quarterly and annual basis, respectively, on the use of artificial intelligence. The bill also requires the bureau to adopt rules related to the use of artificial intelligence by carriers no later than November 1, 2025. Committee Docket: Work Session Held - TABLED (4/16)
LD 959 (HP 618) An Act To Require The Development Of Better Cannabis Testing Criteria And Processes This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to require the development of better cannabis testing criteria and processes. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 960 (HP 619) An Act Facilitating The Discharge Of Hospitalized Patients To Nursing Facilities This bill makes the following changes when a hospitalized patient is awaiting discharge to a long-term care facility: 1. Identification of a placement in a nursing facility or residential care facility is not required to file a petition for emergency guardianship for a patient delayed from discharge from a hospital; 2. The requirement for a MaineCare member to be placed in a nursing facility within 60 miles of the member's home when the member is being discharged from a hospital is removed; and 3. The processing standard to process a MaineCare application for a hospitalized patient awaiting a placement to a nursing facility is changed from 45 days to 30 days. 03/24/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 961 (HP 620) An Act To Address Maine's Health Care Workforce Shortage And Improve Access To Care This bill repeals the provision of law requiring that a certified nurse practitioner who qualifies as an advanced practice registered nurse must practice for at least 24 months under the supervision of a physician or supervising nurse practitioner or be employed by a clinic or hospital that has a medical director who is a licensed physician. The bill also eliminates the supervising nurse practitioner designation, which is no longer needed. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 966 (HP 626) An Act Allowing Access By State Agencies And Hospitals To Certain Confidential Probate Court Records This bill allows employees and legal counsel of the Department of Health and Human Services, the Office of the Attorney General, agencies designated by the Governor to provide protection and advocacy for persons with disabilities, private mental hospitals and hospitals access to confidential probate court records in adult guardianship, conservatorship and protective arrangement proceedings if the access is to carry out an official function, duty or responsibility in the public interest. Signed by the Governor (Emergency Measure) Public Law Chapter 18 (4/1)
LD 969 (HP 629) An Act To Increase Emergency Medical Services Provider Training Opportunities This bill directs the Emergency Medical Services' Board to adopt rules to allow municipalities to conduct or host emergency medical services licensing and relicensing training. Reports Read
On motion by Senator BAILEY of York the Majority Ought Not to Pass Report ACCEPTED. in concurrence PREVAILED
Roll Call Ordered Roll Call Number 111 Yeas 24 - Nays 9 - Excused 2 - Absent 0
Placed in Legislative Files (DEAD) (4/17)
LD 975 (HP 635) An Act To Repeal Laws Allowing Abortion And To Criminalize Abortion This bill repeals the laws authorizing abortion in the State. The bill also repeals the crimes of elevated aggravated assault on a pregnant person and domestic violence elevated aggravated assault on a pregnant person and instead defines "human being" and "person" for purposes of the Maine Criminal Code, including for purposes of the statutes prohibiting murder, assault, domestic violence assault and other offenses against a human being or a person, to include all human beings beginning at the moment of conception. Committee Docket: Voted - ONTP (3/28)
LD 977 (HP 637) Resolve, Requiring The Maine Health Data Organization To Develop A Plan For Measuring Gaps In Home And Community-based Services This resolve requires the Maine Health Data Organization to develop a plan for annual measurements of the gap between authorized care and the services actually provided for home and community-based services under the MaineCare program, state-funded programs and the forthcoming lifespan program using existing data. The Department of Health and Human Services is required to provide data to the Maine Health Data Organization upon request. The Maine Health Data Organization must submit a report to the Joint Standing Committee on Health and Human Services no later than January 15, 2026. Committee Docket: Voted - OTP-AM (4/10)
LD 980 (SP 399) Resolve, To Create The Commission To Improve The Oversight Of The Long-term Care System This resolve creates the Commission to Improve the Oversight of the Long-term Care System to study and make recommendations on the current status of and improvements to long-term care facilities and the long-term care industry in the State. The resolve requires the commission to submit a report of its findings and recommendations to the Joint Standing Committee on Health and Human Services by March 1, 2026 and authorizes the joint standing committee to submit legislation based on the findings and recommendations in the report to the Second Regular Session of the 132nd Legislature. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 983 (SP 413) An Act Regarding Service Of Notice Of Restricted Person Status To Hospitalized Patients This bill amends the law governing hospital cooperation with law enforcement agencies to allow a law enforcement agency to request that a hospital provide access to a patient for purposes of notification of restricted person status for a person taken into protective custody by a law enforcement officer due to likelihood of foreseeable harm. Committee Docket: Voted - OTP-AM (4/2)
LD 984 (SP 414) An Act To Require Every State And Municipal Building To Have At Least One Automated External Defibrillator This bill directs the Department of Administrative and Financial Services, Bureau of General Services to ensure that each state building is equipped with at least one automated external defibrillator. It also directs each municipality to ensure that each municipal building is equipped with at least one automated external defibrillator. 03/26/25 10:00 AM in Cross Building, Room 214 - Public Hearing
LD 985 (SP 416) An Act To Impose A Moratorium On The Ownership Or Operation Of Hospitals In The State By Private Equity Companies Or Real Estate Investment Trusts This bill places a moratorium on a private equity company or real estate investment trust from acquiring or increasing a direct or indirect ownership interest or operational control or financial control in a hospital in the State until June 15, 2029. 05/06/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 987 (SP 419) An Act Clarifying Exemptions From The Notification Requirements For Products Containing Pfas This bill expands the list of vehicles and equipment exempt from the notification requirement that the products contain perfluoroalkyl and polyfluoroalkyl substances, including any textile article or refrigerant that is included in or as a component part of such products. Committee Docket: Reported Out - OTP-AM/ONTP (4/25)
LD 993 (SP 427) An Act To Require First Responder Training For Mental Health Crisis And Critical Incident Stress Recognition This bill directs the Department of Public Safety, in collaboration with others, to develop and implement training to be presented every 3 years to first responders and other similar professions that teaches self-recognition and management of mental health crises and critical incident stress for the participants of the training and for the participants to recognize and manage mental health crises and critical incident stress in others. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 998 (HP 645) An Act Regarding An Employer's Authority To Prohibit An Employee From Storing A Firearm In The Employee's Vehicle This bill modifies the provision of law governing an employer's authority to prohibit an employee from storing a firearm in the employee's vehicle. The current law states that an employer is not permitted to prohibit an employee from storing a firearm in the employee's vehicle if the employee has a valid permit to carry a concealed firearm under the Maine Revised Statutes, Title 25, chapter 252, as long as the vehicle is locked and the firearm is stored out of sight. The bill removes the specification that the employee must have a valid permit to carry a concealed firearm. Committee Docket: Voted - Divided Report (4/3)
LD 1000 (HP 647) An Act To Require Correctional Facilities And Substance Use Disorder Treatment Facilities To Release Prisoners And Patients To A Responsible Adult This bill requires the Department of Health and Human Services to adopt rules to require a substance use disorder treatment facility to ensure that a patient is discharged to the care of a responsible adult as determined by the facility. The bill also requires the Commissioner of Corrections to ensure that, when a prisoner is released, the prisoner is released to the care of a responsible adult as determined by the commissioner. 04/28/25 9:30 AM in State House, Room 436 - Public Hearing
LD 1001 (HP 648) An Act To Prohibit Medical Providers And Certain Others From Reporting Prescribed Medication-assisted Treatment Of Parents To Child Protective Services This bill modifies the requirements for notification to the Department of Health and Human Services when an infant is born affected by substance use or has withdrawal symptoms that require medical monitoring or care beyond standard newborn care when those symptoms have resulted from or have likely resulted from prenatal drug exposure. If the infant is affected by substances because the infant is born to a person who is receiving medication-assisted treatment but there is no apparent risk of abuse or neglect, the health care provider may not notify the department and must develop a plan of care for the infant. If the health care provider notifies the department anyway, the department may not take further action. The bill also prohibits a mandated reporter from notifying the department that a parent or other person responsible for the child is receiving medication-assisted treatment when there is no suspicion of abuse or neglect. 03/27/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1002 (HP 649) An Act To Protect Children's Identification By Requiring Public Schools To Use The Name And Gender Specified On A Child's Birth Certificate This bill provides that public school and public charter school personnel must refer to a minor student by the name and gender listed on the student's official record of birth submitted to the school at the time of enrollment unless the minor student's parent or guardian provides written permission stating otherwise or documentation of a legal change of name or gender is provided to the school. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 1004 (HP 651) An Act To Ensure The Proper Operation Of The State This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to make changes to the laws to ensure the proper operations of the State. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 1006 (HP 653) An Act To Allow Testing Of Pregnant Persons For Drugs Directly Before And After Childbirth This bill allows a health care provider to administer a blood test before and after childbirth to a pregnant person with the person's consent to determine the presence of drugs or medications and requires a record to be kept of any drug or medication administered to the pregnant person during childbirth. Prior to a report of drug use being made, all blood tests must be reconciled, and all records of drugs and medications administered and the results of the blood tests must accompany the report. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/17)
LD 1007 (HP 654) An Act To Update The State's Informed Consent Laws Regarding Drug-induced Abortion This bill requires a health care professional who is obtaining a woman's informed consent to a drug-induced abortion to provide the woman with specific information about the potential ability of qualified health care professionals to reverse the effects of the abortion. Committee Docket: Voted - Divided Report (4/1)
LD 1009 (HP 656) An Act To Restore Full Civil Rights To Possess Firearms To Persons Previously Convicted Of Certain Nonviolent Felony Crimes Currently, persons who have been convicted of committing or found not criminally responsible by reason of insanity of committing a crime in this State, a crime under the laws of the United States and certain crimes in other jurisdictions that are punishable by a term of imprisonment of one year or more are prohibited from owning, possessing or having under their control a firearm. This bill restores the right for some of these convicted persons to own, possess and have a firearm under their control, setting certain eligibility requirements a person must meet to have their civil rights relating to firearms restored, including a requirement that 10 years have passed since the completion of any sentence imposed on them. Eligibility for restoration of firearm rights is excluded for certain enumerated categories of crimes, including murder; any Class A crime; any Class B or C crime in violation of the Maine Revised Statutes, Title 17-A, chapter 9, 11, 12, 13, 33 or 45; robbery; assault on an officer; assault on an emergency medical services person; assault on a firefighter; aggravated sex trafficking; and sex trafficking. The bill also outlines the procedure for applying for a restoration of civil rights. A person meeting the eligibility requirements may submit a request to the Department of Public Safety to have that person's firearm rights restored. Upon receipt of a request, the department must conduct a review of the person's criminal history to ensure the person is eligible. Upon a determination that the person is eligible, the department must notify the court having jurisdiction over the crime on which the person's firearm prohibition is based, and that court must issue an order restoring the person's rights. The bill also stipulates that, in the event a person who has had the person's civil rights restored is subsequently convicted of any felony crime, defined as a crime punishable by a sentence of imprisonment of one year or more in Maine or any other jurisdiction, that person's restored rights are revoked and the person is ineligible from qualifying for a restoration of that person's rights in the future. In this occurrence, the court that issued the order restoring the person's civil rights to own, possess and have under the person's control a firearm must revoke that order. 05/01/25 10:00 AM in State House, Room 438 - Public Hearing
LD 1012 (SP 429) An Act To Fund The Operations Of The University Of Maine Cooperative Extension Tick Laboratory This bill establishes the University of Maine Cooperative Extension Tick Laboratory Operations Fund and directs the State Liquor and Lottery Commission to develop and initiate a $4 instant lottery game to raise funds for the fund. The commission is required to submit a report by December 15, 2028 detailing the status of the instant lottery game to the joint standing committee of the Legislature having jurisdiction over lottery matters, which may report out legislation related to the report to the 134th Legislature in 2029. 04/30/25 2:00 PM in State House, Room 437 - Work Session
LD 1018 (SP 435) An Act To Protect Health Care For Rural And Underserved Areas By Prohibiting Discrimination By Participants In A Federal Drug Discount Program This bill prevents discrimination by pharmaceutical manufacturers, health insurance carriers, pharmacy benefits managers and their agents against pharmacies and health care providers that participate in the federal prescription drug discount program, known as the 340B drug discount program. The bill's provisions do not apply to the MaineCare program. The bill also includes language to clarify that the provisions may not be construed or applied in any way that conflicts with federal law. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1024 (SP 442) An Act To Expand The List Of Crimes That Do Not Qualify For Immunity Under Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance This bill amends Maine's Good Samaritan laws concerning drug-related medical assistance by adding possession of a firearm by a prohibited person, unlawful trafficking in scheduled drugs and unlawfully furnishing scheduled drugs to the list of crimes that do not qualify for immunity under those laws. Committee Docket: Voted - Divided Report (4/9)
LD 1028 (SP 446) Resolve, To Establish The Task Force To Study Equitable Access To Maternal Health Care And Birthing Facilities This resolve establishes the Task Force to Study Equitable Access to Maternal Health Care and Birthing Facilities, which is directed to study past closures of maternal health care centers in the State, the current availability of access to maternal health care services in the State and methods to increase patient access to maternal health care services, including equitable access for vulnerable populations. The task force is required to submit a report and suggested legislation by January 6, 2026 to the Joint Standing Committee on Health and Human Services, which is authorized to report out legislation based on the report to the Second Regular Session of the 132nd Legislature. Committee Docket: Reported Out - ONTP (4/23)
LD 1030 (HP 659) An Act Regarding The Reporting Of Medical Debt On Consumer Reports This bill prohibits a consumer reporting agency from reporting debt from medical expenses on a consumer's consumer report if the consumer was covered by a health plan at the time of the event giving rise to the medical expenses and the debt is for an outstanding balance owed for emergency medical treatment or treatment in a health care facility for an out-of-network benefit claim. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1034 (HP 663) An Act To Decriminalize Personal Possession Of Therapeutic Amounts Of Psilocybin For Adults This bill decriminalizes the possession of one ounce or less of psilocybin for persons 21 years of age or older. Committee Docket: Voted - Divided Report (4/9)
LD 1038 (HP 667) An Act To Increase The Maximum Term Of A Medical Cannabis Written Certification To 2 Years This bill changes the maximum term for a medical cannabis written certification from up to one year as determined by a qualifying patient's medical provider to 2 years. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1049 (HP 678) An Act To Eliminate The Duty To Inform A Law Enforcement Officer When Carrying A Concealed Handgun Without A Permit Current law requires an individual carrying a concealed handgun without a valid permit who comes into contact with a law enforcement officer during the course of any arrest, detainment or routine traffic stop to immediately inform that law enforcement officer of the fact that the individual is carrying a concealed handgun. This bill repeals that requirement and the penalty provision for failure to comply with that requirement. Committee Docket: Voted - ANT. DIV. REP (4/3)
LD 1053 (HP 682) An Act To Ensure That Rebates From Prescription Drug Manufacturers Are Passed On To Patients At Pharmacies This bill removes a provision that requires that compensation remitted by or on behalf of a pharmaceutical manufacturer, developer or labeler to a pharmacy benefits manager be remitted to the carrier if it is not remitted to the covered person. It retains the provision that requires that the compensation be remitted to the covered person to reduce the out-of- pocket costs associated with a prescription drug. It requires pharmacy benefits managers to annually report compliance with this requirement to the Superintendent of Insurance. It authorizes the superintendent to impose civil penalties and take enforcement action for noncompliance by a carrier or pharmacy benefits manager. It designates the information provided as confidential. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/17)
LD 1055 (HP 684) An Act To Prohibit Discrimination In Access To Anatomical Donations And Organ Transplants This bill prohibits a health care facility or provider from denying medical services or other services related to organ transplantation to an individual based solely on the individual's disability. It requires health care facilities and providers to make reasonable modifications to policies, practices and procedures to allow individuals with disabilities access to transplantation-related services. It provides that, whenever it appears that a health care facility or provider is violating the antidiscrimination provision of the bill, the affected individual may commence a civil action in Superior Court for injunctive or equitable relief against the health care facility or provider for purposes of enforcing compliance. It prohibits a health insurance carrier that offers, issues or renews a health benefit plan that provides coverage for anatomical gifts, organ transplants or related treatments or services from denying coverage for these services solely on the basis of a covered individual's disability. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1058 (HP 687) An Act To Prevent Dental Insurance Companies From Denying Coverage When Other Insurance Is Involved This bill prohibits the coordination of benefits when an insured is covered under more than one policy that provides benefits for dental services. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/17)
LD 1062 (HP 691) An Act To Eliminate Background Checks For Private Sales Of Firearms This bill amends the law governing background checks of firearms buyers to eliminate background checks for private sales of firearms. Committee Docket: Work Session Held - TABLED (4/24)
LD 1070 (SP 455) Resolve, To Study A Medicaid Forward Plan For Maine This resolve requires the Office of Affordable Health Care to study the impact of implementing a Medicaid Forward plan and amending the MaineCare state plan to provide medical assistance to residents who are under 65 years of age, who have a household income exceeding 138% of the federal poverty level and who are not otherwise eligible for and enrolled in health care coverage. The office is required to propose a plan to implement a Medicaid Forward plan. The resolve requires the office to submit a report to the Joint Standing Committee on Health Coverage, Insurance and Financial Services by January 1, 2026 detailing the office's study of and program design for the Medicaid Forward plan. Committee Docket: Reported Out - ONTP (4/23)
LD 1071 (SP 456) Resolve, Directing The Department Of Education To Conduct A Review Of The Implementation Of Public Law 2021, Chapter 295 And Directing The Department Of Health And Human Services To Consult With School Administrators Regarding Developing A Plan For Community-based Crisis Receiving Centers This resolve directs the Department of Education to conduct a review of the implementation of Public Law 2021, chapter 295 and options for disciplinary response for students who have recently made a threat of bodily harm but do not currently pose an imminent danger of serious bodily injury. The resolve also requires the Department of Health and Human Services to consult with school administrators to examine how community-based crisis receiving centers may be integrated with school mental health and substance use disorder response services. 04/23/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 1078 (HP 700) An Act To Support Maine's Public Health Objectives By Increasing Access To Hypodermic Apparatus Exchange Programs This bill allows a certified hypodermic apparatus exchange program, also known as a syringe service program, to operate additional locations within the same county as the certified program. The certified program must provide monthly data to the Maine Center for Disease Control and Prevention on the locations of additional sites, the number of hypodermic apparatuses collected and disposed of and any additional data requested. This places in statute the requirements of Executive Orders 27 FY 19/20 and 33 FY 20/21. Committee Docket: Work Session Held - TABLED (4/10)
LD 1079 (HP 701) An Act To Provide Comprehensive Perimenopause And Menopause Education This bill directs the Department of Health and Human Services to enter into partnerships with health care providers, including obstetricians and gynecologists, and community-based health care programs and hospitals to create informational materials to educate menstruating persons on the symptoms and processes of and other issues surrounding perimenopause and menopause. Committee Docket: Voted - OTP-AM (4/2)
LD 1080 (HP 702) An Act Prohibiting Public Utilities From Requiring Deposits Based Solely On A Residential Customer's Income This bill prohibits a public utility from requiring a deposit based solely on the income of an applicant for utility service that has not been a customer of the utility within 30 calendar days of the application. The bill also requires the Public Utilities Commission to initiate rulemaking to implement the provisions of the bill no later than October 1, 2025. Committee Docket: Voted - Divided Report (4/9)
LD 1084 (HP 706) Resolve, To Alleviate The Behavioral Health Workforce Shortage By Allowing The Training And Granting Of Behavioral Health Certifications By Community-based Agencies And Hospitals This resolve requires the Department of Health and Human Services to, by January 1, 2026, amend its rules to allow community-based agencies and hospitals to provide in-house training and to certify their own staff for all levels of mental health rehabilitation technicians, certified residential medication aides and behavioral health professionals. It requires the department to terminate 3rd-party contracts to conduct this training and to end the requirement for 3rd-party approval for certifications for those positions. Committee Docket: Work Session Held - TABLED (4/9)
LD 1088 (HP 710) An Act To Enact The Maine Consumer Data Privacy Act This bill enacts the Maine Consumer Data Privacy Act, which takes effect July 1, 2026. The Act regulates the collection, use, processing, disclosure, sale and deletion of nonpublicly available personal data that is linked or reasonably linkable to an individual who is a resident of the State, referred to in the Act as a "consumer," by a person that conducts business in this State or that produces products or services targeted to residents of this State, referred to in the Act as a "controller." Under the Act, a controller must limit the collection of personal data to what is adequate, relevant and reasonably necessary in relation to the purposes for which the controller processes that data, as disclosed in a privacy notice specifying the categories of personal data processed by the controller, the purposes for processing the personal data, the categories of personal data transferred to 3rd parties and the categories of 3rd parties to whom personal data is shared. The Act also requires a controller to process the minimum amount of personal data reasonably necessary, adequate or relevant for each disclosed processing purpose. A consumer has the right, under the Act, to confirm whether a controller is processing the consumer's personal data; to require the controller to correct inaccuracies in or delete the consumer's personal data; to obtain a copy of the consumer's personal data; and to opt out of the processing of the consumer's personal data for purposes of targeted advertising, sale or profiling in furtherance of decisions about the consumer's access to financial or lending services, housing, insurance, education, criminal justice, employment opportunities, health care services and essential goods and services. The privacy notice must describe how a consumer may exercise these rights. The controller must obtain the affirmative, informed consent of a consumer before processing the consumer's sensitive data, including data revealing the consumer's race or ethnic origins, religious beliefs, mental or physical health conditions or diagnoses, sexual orientation or citizenship or immigration status; genetic or biometric data; precise geolocation data; complete social security, driver's license or nondriver identification card number; specific financial or account access information; data of a known child who has not attained 13 years of age; or data concerning the consumer's status as the victim of a crime. If the controller knows that the consumer has not attained 13 years of age, the controller may not process the consumer's data for any purpose without parental consent. If the controller knows or willfully disregards that the consumer is at least 13 years of age but has not attained 16 years of age, the controller may not process the consumer's data for targeted advertising and must obtain the consumer's consent before processing the consumer's data for sale. The Act prohibits a controller from processing data in a manner that discriminates against a person in violation of state or federal law. A controller is also prohibited from retaliating against a consumer for exercising the consumer's rights under the Act, except that a controller may offer different prices or selection of goods in connection with a consumer's voluntary participation in a bona fide loyalty or discount program. A controller must establish, implement and maintain reasonable data security practices and a retention schedule that requires the deletion or de-identification of personal data when retention of the data is no longer reasonably necessary and relevant to the purposes for which data is processed or when deletion of the data is required by law. Beginning July 1, 2026, if a controller engages in a data processing activity that presents a heightened risk of harm to a consumer, including processing any data for targeted advertising, sale or profiling or any processing of sensitive data, the controller must conduct and document a data protection assessment to identify and weigh the benefits and potential risks of the processing activity. The controller may be required to disclose the data protection assessment to the Attorney General, who must keep it confidential, when the assessment is relevant to an investigation conducted by the Attorney General. The Act further prohibits any person from establishing a geofence within 1,750 feet of any in-person health care facility in the State, other than the operator of the facility, for the purpose of identifying, tracking, collecting data from or sending a notification regarding consumer health data to consumers who enter that area. The provisions of the Act do not apply to specifically enumerated persons, including the State, political subdivisions of the State and federally recognized Indian tribes in the State; financial institutions or their affiliates subject to the federal Gramm-Leach-Bliley Act that are directly and solely engaged in financial activities; state-licensed and authorized insurers that are in compliance with applicable Maine laws governing insurer data security and data privacy; and persons that both processed the personal data of fewer than 25,000 consumers in the preceding calendar year and derived no more than 25% of gross revenue from the sale of personal data. The Act also does not apply to persons that controlled or processed the personal data for purposes other than completing payment transactions of fewer than 100,000 consumers in the preceding calendar year, except that, beginning January 1, 2028, this exception applies only to persons that controlled or processed the personal data for purposes other than completing payment transactions of fewer than 50,000 consumers in the preceding calendar year. In addition, the provisions of the Act do not apply to specifically enumerated types of data, including: nonpublic personal information regulated under the federal Gramm-Leach- Bliley Act; protected health information under the federal Health Insurance Portability and Accountability Act of 1996; personal data regulated by the Family Educational Rights and Privacy Act of 1974; data processed and maintained by the controller regarding an applicant for employment or employee to the extent the data is collected and used within the context of that role; and data necessary for the controller to administer benefits. The Maine Consumer Data Privacy Act also does not prohibit controllers from engaging in specifically enumerated activities, including complying with Maine or federal law; complying with investigations or subpoenas from governmental authorities including the Federal Government and the government of the State or a federally recognized Indian tribe in the State; cooperating with federal, Maine or tribal law enforcement agencies; providing a product or service specifically requested by the consumer; protecting life and physical safety of consumers and preventing or responding to security incidents; and conducting internal product research, effectuating a product recall or performing other internal operations aligned with the expectations of a consumer.? Violations of the Act may be enforced exclusively by the Attorney General under the Maine Unfair Trade Practices Act. Absent a showing of immediate irreparable harm, the Attorney General is required to provide a potential defendant with at least 30 days' notice prior to initiating an enforcement action, during which time the potential defendant may confer with the Attorney General to avoid the action. Any civil penalties, attorney's fees or costs awarded to the State for a violation of the Act must be deposited in the Maine Privacy Fund, which is established to provide funding for the enforcement staff and activities of the Department of the Attorney General. The Act further requires the Attorney General to submit a report by January 1, 2028 to the joint standing committee of the Legislature having jurisdiction over judiciary matters regarding the operation and implementation of the Act. The committee may report out legislation related to the report to the Second Regular Session of the 133rd Legislature. The bill also repeals the current law governing the privacy of broadband Internet access service customer personal information because broadband Internet access service providers are subject to the provisions of the Act. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 1100 (SP 460) An Act To Clarify The Requirements For Accessing Nonformulary Drugs And Drugs Used To Treat Serious Mental Illness This bill clarifies that if a drug shortage causes a formulary drug used for the treatment of serious mental illness to become unavailable, a carrier must approve an equivalent nonformulary drug for the period of time that the formulary drug is unavailable. The bill also eliminates a requirement that an enrollee in a health plan gain access to a clinically appropriate drug not otherwise covered by the health plan. Committee Docket: Voted - OTP-AM (4/9)
LD 1102 (SP 465) Resolve, To Raise Awareness Of The Importance Of Brain Health And Reducing The Risk Of Dementia This resolve directs the Department of Health and Human Services to conduct a public awareness campaign to promote brain health and risk reduction of Alzheimer's disease and other types of dementia. It provides one-time funding of $100,000 for the public awareness campaign. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1104 (HP 723) An Act To Limit The Liability Of Persons Who Provide Firearm Hold Agreements This bill provides immunity to the holder of a firearm pursuant to a firearm hold agreement who returns the firearm to the firearm owner at the termination of the agreement unless the conduct of the holder is otherwise unlawful. 04/16/25 1:00 PM in State House, Room 438 - Public Hearing
LD 1109 (HP 728) An Act To Reduce Gun Violence Casualties In Maine By Prohibiting The Possession Of Large-capacity Ammunition Feeding Devices This bill makes possession of a large-capacity ammunition feeding device a Class D crime. It provides that a person is guilty of possession of a large-capacity ammunition feeding device if the person knowingly manufactures, imports, purchases, possesses, sells, offers or transfers ownership of a large-capacity ammunition feeding device. It defines "large-capacity ammunition feeding device" to mean a magazine, belt, drum, box, tube, feed strip or similar device that has a capacity of, or that can be readily restored or converted to accept, more than 10 rounds of ammunition. It also provides certain exemptions. Committee Docket: Voted - Divided Report (4/3)
LD 1119 (HP 738) An Act Regarding Reproductive Health Care This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws regarding reproductive health care. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 1120 (HP 739) An Act To Promote The Secure Storage Of Firearms Under current law, it is a Class D crime to negligently store a loaded firearm in a manner that allows a child under 16 years of age to gain access to the loaded firearm without the permission of the child's parent. This bill repeals that law and makes it a Class D crime to negligently store a firearm so that a minor or person who is prohibited from possessing a firearm may gain access to the firearm and either use it in the commission of a crime or display it in a threatening manner. The bill also makes it a Class C crime to negligently store a firearm in a way so that a minor or prohibited person may gain access to the firearm and use it to cause the death of or serious bodily injury to any person. The bill also requires licensed firearms dealers to post a notice in any area where sales or transfers occur informing purchasers that access to a firearm in the home significantly increases the risk of suicide, death during domestic violence disputes and unintentional death of children. Committee Docket: Work Session Held - TABLED (4/24)
LD 1123 (HP 742) An Act To Provide Funding For Mainecare-related Services For Public Schools This bill provides ongoing funds to establish 2 Public Service Coordinator I positions to provide technical assistance and facilitate MaineCare reimbursements for local school districts. Committee Docket: Voted - Divided Report (4/17)
LD 1125 (HP 744) An Act Regarding The Impact Of Certain Nonemergency Transportation Services Contracts On Community Action Agency Programs This bill requires the Department of Health and Human Services to consider the financial impact that entering into a contract with an entity to provide nonemergency transportation services that are covered by the MaineCare program would have on existing programs provided by community action agencies prior to entering into the contract. Committee Docket: Reported Out - ONTP (4/23)
LD 1126 (HP 745) An Act Requiring Serial Numbers On Firearms And Prohibiting Undetectable Firearms This bill establishes unlawful conduct related to certain firearms and firearm components without serial numbers. The bill also establishes penalties for violations of the provisions. The bill also establishes requirements for the imprinting of certain firearms and firearm components with serial numbers by federal firearms licensees and prohibits the manufacture, possession, importation, offer, sale or transfer of undetectable firearms in the State. Committee Docket: Work Session Held - TABLED (4/3)
LD 1128 (HP 747) An Act To Modernize The Formulary For Naturopathic Doctors This bill requires that the rules related to the prescriptive authority of naturopathic doctors must be updated by a formulary subcommittee of the Board of Complementary Health Care Providers at least every 2 years and establishes requirements for the subcommittee. The bill requires that the formulary subcommittee update the formulary and that the board adopt the rule designating the formulary no later than January 1, 2026 in a manner that is substantially similar to the formulary that has been adopted by New Hampshire?s Council on Doctors of Naturopathic Medicine Formulary, in effect as of January 1, 2025. Committee Docket: Voted - OTP-AM (4/9)
LD 1134 (SP 461) An Act To Prohibit Males From Participating In Female Sports Or Using Female Facilities This bill prohibits a school administrative unit or an elementary school, secondary school or postsecondary educational institution in the State that receives any state funding from allowing a person whose biological sex assigned at birth is male to participate in a competitive athletic program or activity that is designated for females or to use a facility that has been designated for use solely by females. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 1136 (SP 464) An Act To Defend The Rights Of Lgbtq+ Persons In The State This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to update certain laws to protect the rights of individuals who identify as LGBTQ+. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 1138 (SP 469) An Act To Reduce Pollution Associated With Transportation In Alignment With The State's Climate Action Plan This bill implements the following provisions designed to limit greenhouse gas emissions from the transportation sector. 1. It amends the law regulating state monitoring of, reporting on and compliance with the requirements for gross and net annual greenhouse gas emissions reductions levels to require the Department of Transportation to adopt rules necessary to ensure compliance with those reductions levels. Under current law, the Department of Transportation is authorized but not required to adopt such rules. 2. It requires the Department of Environmental Protection, by December 31, 2025, to adopt rules establishing greenhouse gas emissions limits specific to different source categories within the transportation sector that are designed to be achieved through biennial targets imposed over a 10-year period and to ensure compliance with established gross and net annual greenhouse gas emissions levels and with the transportation-specific greenhouse gas emissions reductions projections established in the climate action plan under the Maine Revised Statutes, Title 38, section 577, subsection 5-A. The Department of Transportation is required to adopt rules necessary to ensure compliance with those greenhouse gas emissions limits established by the Department of Environmental Protection by rule. 3. It requires the Department of Transportation to develop and, by July 1, 2026, publish a plan that, at a minimum, sets forth strategies for reduction of greenhouse gas emissions from the transportation sector necessary to achieve the greenhouse gas emissions reductions and limits under Title 38, section 576-A and strategies for reduction of statewide vehicle miles traveled in accordance with the targets identified in the climate action plan. 4. It provides that, beginning July 1, 2026, prior to inclusion of a capacity expansion project in a Department of Transportation or Maine Turnpike Authority transportation improvement program, work plan or long-range transportation plan, the department or the authority, as applicable, must complete an impact assessment of the project. The bill defines "capacity expansion project" as a transportation project that results in modifications or other changes to a transportation facility and that is designed to improve vehicle travel time or increase maximum throughput. The impact assessment process is to be used by the department or the authority to determine whether a capacity expansion project is consistent with the transportation greenhouse gas emissions reductions plan under Title 23, section 4209-C, the transportation-related targets in the climate action plan and the transportation sector greenhouse gas emissions limits. The impact assessment must, at a minimum, include projections for greenhouse gas emissions associated with the capacity expansion project over a 20-year period, net change in vehicle miles traveled for the affected transportation network as a result of the capacity expansion project and the direct impacts and induced demand impacts of the capacity expansion project on vehicle miles traveled for the affected transportation network as a result of the project. If, through the impact assessment, the department or the authority determines that the project is not consistent with the plan, targets and limits, the department or the authority must alter the scope or design of the project to ensure greater consistency with the plan, target or limits, incorporate sufficient mitigation measures into the project or halt project development. The bill describes the types of mitigation measures that may be incorporated into a capacity expansion project and sets forth the criteria for determining whether such mitigation measures will be considered sufficient to allow the project to proceed. 5. It establishes the Transportation Climate Technical Committee to assist in the development and review of the transportation greenhouse gas emissions reductions plan to assist the Department of Transportation and the Maine Turnpike Authority in the implementation of the requirements and processes for evaluating the greenhouse gas emissions associated with capacity expansion projects under Title 23, section 710, and to otherwise advise the Department of Transportation, the Maine Turnpike Authority and the Legislature regarding achievement of the transportation sector targets identified in the transportation greenhouse gas emissions reductions plan, the climate action plan and the greenhouse gas emissions reductions levels and limits. 05/01/25 9:00 AM in State House, Room 126 - Public Hearing
LD 1139 (SP 470) An Act To Provide Funding For Essential Services For Victims Of Crimes This bill provides ongoing funding for crime victim services and requires any balance remaining at the end of a fiscal year appropriated to the Department of Health and Human Services to supplement grants under the federal victim assistance formula grant program to be carried forward to the next fiscal year for the same purpose. 04/29/25 1:00 PM in State House, Room 438 - Work Session
LD 1147 (HP 752) An Act Regarding The Required State Of Mind Relating To The Threatening Display Or Carrying Of A Concealed Weapon This bill amends Maine's statute regarding the threatening display or carrying of a concealed weapon in response to the new federal standard set by Counterman v. Colorado, 600 U.S. 66 (2023). The bill requires that a person must intentionally or knowingly conceal a weapon on their person or display a weapon in a threatening manner to have the culpable state of mind to be found criminally liable under that statute. Committee Docket: Work Session Held - TABLED (4/24)
LD 1151 (HP 756) An Act To Protect Access To Health Insurance Under The Mainecare Program This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to enact measures to address issues relating to a MaineCare recipient losing MaineCare coverage if the recipient's income increases above the income levels established for MaineCare eligibility. Carried over, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519.
(3/21)
LD 1152 (HP 757) An Act To Expand The Right To Shop For Health Care Services This bill makes the following changes to the law relating to the comparable health care service incentive program. 1. It removes the requirement that the small group health plan design be compatible with a federally authorized health savings account. 2. It requires that the incentives be equal to or greater than 25% of the difference between the price of the health care service from the provider selected and the statewide average for the same covered health care service based on data reported on the publicly accessible health care costs website of the Maine Health Data Organization. 3. It adds surgical procedures to the categories of nonemergency, outpatient health care services included in the definition of "comparable health care service." Under current law, if an enrollee covered under a health plan other than a health maintenance organization plan elects to obtain a covered comparable health care service from an out-of-network provider at a price that is the same or less than the statewide average for the same covered health care service, the carrier is required to allow the enrollee to obtain the service from the out-of-network provider at the provider's charge and, upon request by the enrollee, to apply the payments made by the enrollee for that comparable health care service toward the enrollee's deductible and out-of-pocket maximum as specified in the enrollee's health plan as if the health care services had been provided by an in-network provider. The bill removes the exception that the provision does not apply to a health maintenance organization plan. The bill also removes the limitation defining "out- of-network provider" as a provider located in Massachusetts, New Hampshire or Maine that is enrolled in the MaineCare program and participates in Medicare. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1154 (HP 759) An Act To Require That Informed Consent For Abortion Include Information On Perinatal Hospice This bill requires a health care professional, as part of ensuring informed consent for an abortion of a pregnant woman whose fetus has received a diagnosis of a lethal fetal anomaly, to inform the woman of perinatal hospice services and provide the woman with a list of available perinatal hospice services providers. If the woman declines receiving perinatal hospice services and elects to proceed with the abortion, the woman must certify that decision in writing and that the woman received the list of perinatal hospice services providers. Committee Docket: Voted - Divided Report (4/1)
LD 1166 (HP 771) An Act To Change The Professional Title And Identification Of Physician Assistants To Physician Associates This bill changes the professional title and identification of physician assistants to physician associates, with no change to the scope of practice of those professionals. Committee Docket: Voted - Divided Report (4/9)
LD 1169 (HP 774) An Act Regarding Employer Payments For The Paid Family And Medical Leave Benefits Program Current law allows an employer that has a private plan substantially equivalent to the paid family and medical leave plan established in the Maine Revised Statutes, Title 26, chapter 7, subchapter 6-C and administered by the Department of Labor to apply for and receive approval to not participate in the department's plan. Until approval is given, the employer is responsible for the premiums of 1% of each employee's wages, 50% of which may be paid by the employee. This bill allows an employer whose private plan is approved by the department to request a refund of the premiums paid if that employer had a substantially equivalent private plan in place on or before January 1, 2025, the date that premiums started to be due. The department or administrator, after verifying the amount paid by the employer, is required, within 90 days of receipt of the refund request, to refund the employer the premiums paid, plus interest that accrues to the date the refund payment is issued. The bill also requires the department to make available information regarding the availability of a refund. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1173 (HP 778) Resolve, To Establish A Group To Study The Laws Governing The Guardianship Of Adults And Ongoing Parental Rights Of Parents Of Disabled Adults This resolve establishes the Study Group to Examine the Guardianship of Adults and Ongoing Parental Rights of Parents of Disabled Adults. The study group is established to review current laws and rules applying to the legal guardianship of an adult in this State and the laws and rules applying to the ongoing parental rights of a parent of an adult child with one or more disabilities that impair the adult child's ability to meet essential requirements for physical health, safety or self-care. The study group must evaluate what, if any, actions should be taken to improve the clarity of those laws and rules. By December 3, 2025, the study group must submit a report that includes its findings and recommendations, including any suggested legislation, to the Joint Standing Committee on Health and Human Services and the Joint Standing Committee on Judiciary. The joint standing committees may report out legislation related to the report to the 132nd Legislature in the Second Regular Session. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1174 (HP 779) An Act To Allow Gun Shops To Hold Firearms For Veterans Of The United States Armed Forces And First Responders This bill allows a gun shop to take possession of a firearm owned by a veteran of the United States Armed Forces or first responder if the gun shop enters into a firearm hold agreement with the owner, keeps the firearm separate from the gun shop inventory and contacts the owner every 6 months. The firearm hold agreement must indicate a family member or other individual who may lawfully possess a firearm and will take possession of the firearm upon proof of the death of the owner of the firearm during the pendency of the firearm hold agreement. 04/16/25 1:00 PM in State House, Room 438 - Public Hearing
LD 1187 (HP 792) An Act To Require Certain Mental Health Data To Be Included In Uniform Crime Reports This bill adds to the categories of uniform crime reports that all law enforcement agencies are required to submit to the Department of Public Safety, Bureau of State Police, State Bureau of Identification to require the reporting of the number of mental health referrals made pursuant to the extreme risk protection order statutes and the number of individuals who received services pursuant to those referrals. Committee Docket: Voted - Divided Report (4/7)
LD 1192 (SP 481) An Act To Increase The Commercial Insurance Reimbursement Rate For Ambulance Services This bill increases the reimbursement rate an insurance carrier must pay for ambulance services to the ambulance service provider's rate or 400% of the Medicare rate, whichever is less. 04/22/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1199 (SP 488) Resolve, Regarding The Development Of A Medication Administration Training Program For Maine Youth Camps This resolve directs the Department of Health and Human Services to convene a work group that is tasked with creating a medication administration training program for unlicensed personnel that may be made available to licensed youth camps in the State. The department is required to submit the training program by February 1, 2026 to the Joint Standing Committee on Health and Human Services, which may submit legislation related to the training program to the Second Regular Session of the 132nd Legislature. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1200 (SP 489) An Act To Prohibit The Sale Of Items Intended To Be Used To Inhale Nitrous Oxide For Recreational Purposes This bill prohibits a person from intentionally or knowingly selling or distributing to another person a device that contains nitrous oxide or is intended to be used to inhale nitrous oxide for recreational drug use purposes. Dentists, dental hygienists, dental who therapists, pharmacists, pharmacy interns, physicians and physician assistants who administer nitrous oxide in accordance with their scopes of practice are exempt from this provision. A person who violates this provision commits a civil violation and is subject to a fine of not less than $250 nor more than $500 for the first offense; not less than $400 nor more than $700 for the 2nd offense; and $1,000 for the 3rd and each subsequent offense. 04/24/25 1:00 PM in State House, Room 436 - Work Session
LD 1203 (SP 492) An Act To Provide Grants To Schools That Contract For Behavioral And Mental Health Services This bill establishes a grant program within the Department of Education to provide grants to school administrative units that contract for behavioral and mental health services provided by licensed behavioral and mental health service providers. The bill limits the use of funds provided through the grant program to behavioral and mental health services that are not otherwise covered or reimbursable through the MaineCare program and provides that funds must be used in a manner that does not supplant qualified and available school administrative unit behavioral and mental health staff. The bill also provides that the amounts of the grants must be based on a school administrative unit's need for clinicians and in the amount of $20,000 per clinician prior to July 1, 2027 and $25,000 per clinician beginning July 1, 2027. The bill provides funding for the grants for fiscal years 2025-26 and 2026-27. 04/08/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 1216 (SP 505) An Act To Improve Behavioral Health Crisis Services And Suicide Prevention Services This bill is a concept draft pursuant to Joint Rule 208. This bill would improve the quality of and access to behavioral health crisis services; reduce the stigma surrounding suicide, mental health conditions and substance use disorder; provide a behavioral health crisis response that is substantially equivalent to the response already provided to individuals who require emergency physical health care in the State; strengthen the crisis response for children, youth, young persons and families; and codify the name of the 988 telephone number for the national suicide and crisis hotline. CARRIED OVER, in the same posture, to the next special or regular session of the 132nd Legislature, pursuant to Joint Order SP 519. (3/21)
LD 1220 (HP 795) An Act To Allow Chiropractors To Treat Dogs And Equids This bill authorizes a chiropractor licensed in this State to provide chiropractic care to dogs and equids as long as the licensed chiropractor is certified to perform animal chiropractic care and meets other conditions specified in the bill. Committee Docket: Work Session Held - TABLED (4/16)
LD 1221 (HP 796) Resolution, Proposing An Amendment To The Constitution Of Maine To Prohibit The Legislature From Using Paid Family And Medical Leave Program Funds For Any Other Purpose This resolution proposes to amend the Constitution of Maine to provide that all revenues relating to a paid family and medical leave benefits program must be expended solely for the cost of program benefits and administration and may not be encumbered for, or diverted to, other purposes. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1224 (HP 799) An Act To Comprehensively Protect Consumer Privacy This bill enacts the Maine Consumer Privacy Act, which takes effect July 1, 2026. The Act regulates the collection, use, processing, disclosure, sale and deletion of nonpublicly available personal data that is linked or reasonably linkable to an individual who is a resident of the State, referred to in the Act as a "consumer," by a person that conducts business in this State or that produces products or services targeted to residents of this State, referred to in the Act as a "controller." Under the Act, a controller must limit the collection of personal data to what is adequate, relevant and reasonably necessary in relation to the purposes for which the controller processes that data, as disclosed in a privacy notice specifying the categories of personal data processed by the controller, the purposes for processing the personal data, the categories of personal data transferred to 3rd parties and the categories of 3rd parties to whom personal data is shared. A consumer has the right, under the Act, to confirm whether a controller is processing the consumer's personal data; to require the controller to correct inaccuracies in or delete the consumer's personal data; to obtain a copy of the consumer's personal data; and to opt out of the processing of the consumer's personal data for purposes of targeted advertising, sale or profiling in furtherance of decisions about the consumer's access to financial or lending services, housing, insurance, education, criminal justice, employment opportunities, health care services and essential goods and services. The privacy notice must describe how a consumer may exercise these rights. The controller must obtain the affirmative, informed consent of a consumer before processing the consumer's sensitive data, including data revealing the consumer's race or ethnic origins, religious beliefs, medical history or mental or physical health conditions or diagnoses, sexual orientation or citizenship or immigration status; genetic or biometric data used to uniquely identify an individual; precise geolocation data; data of a known child who has not attained 13 years of age; or data concerning the consumer's status as the victim of a crime. If the controller knows that the consumer has not attained 13 years of age, the controller may not process the consumer's data for any purpose without parental consent. If the controller knows or willfully disregards that the consumer is at least 13 years of age but has not attained 16 years of age, the controller may not process the consumer's data for targeted advertising and must obtain the consumer's consent before processing the consumer's data for sale. The Act prohibits a controller from processing data in a manner that discriminates against a person in violation of state or federal law. A controller is also prohibited from retaliating against a consumer for exercising the consumer's rights under the Act, except that a controller may offer different prices or selection of goods in connection with a consumer's voluntary participation in a bona fide loyalty or discount program. A controller must establish, implement and maintain reasonable data security practices. Beginning July 1, 2026, if a controller engages in a data processing activity that presents a heightened risk of harm to a consumer, including processing any data for targeted advertising, sale or profiling or any processing of sensitive data, the controller must conduct and document a data protection assessment to identify and weigh the benefits and potential risks of the processing activity. The controller may be required to disclose the data protection assessment to the Attorney General, who must keep it confidential, when the assessment is relevant to an investigation conducted by the Attorney General. The provisions of the Act do not apply to specifically enumerated persons, including the State, political subdivisions of the State and federally recognized Indian tribes in the State; financial institutions or their affiliates subject to the federal Gramm-Leach-Bliley Act that are directly and solely engaged in financial activities; state-licensed and authorized insurers that are in compliance with applicable Maine laws governing insurer data security and data privacy; and persons that both processed the personal data of fewer than 25,000 consumers in the preceding calendar year and derived no more than 25% of gross revenue from the sale of personal data. The Act also does not apply to persons that controlled or processed the personal data for purposes other than completing payment transactions of fewer than 100,000 consumers in the preceding calendar year, except that, beginning January 1, 2028, this exception applies only to persons that controlled or processed the personal data for purposes other than completing payment transactions of fewer than 50,000 consumers in the preceding calendar year. In addition, the provisions of the Act do not apply to specifically enumerated types of data, including: nonpublic personal information regulated under the federal Gramm-Leach- Bliley Act; health care information protected under the Maine Revised Statutes, Title 22, section 1711-C; protected health information under the federal Health Insurance Portability and Accountability Act of 1996; personal data regulated by the Family Educational Rights and Privacy Act of 1974; data processed and maintained by the controller regarding an applicant for employment or employee to the extent the data is collected and used within the context of that role; and data necessary for the controller to administer benefits. The Maine Consumer Privacy Act also does not prohibit controllers from engaging in specifically enumerated activities, including complying with state or federal law; complying with investigations or subpoenas from governmental authorities including the Federal Government and the government of a state or a federally recognized Indian tribe in the State; cooperating with federal, state or tribal law enforcement agencies; providing a product or service specifically requested by the consumer; protecting life and physical safety of consumers and preventing or responding to security incidents; and conducting internal product research, effectuating a product recall or performing other internal operations aligned with the expectations of a consumer. Violations of the Act may be enforced exclusively by the Attorney General under the Maine Unfair Trade Practices Act. Absent a showing of immediate irreparable harm, the Attorney General is required to provide a potential defendant with at least 30 days' notice prior to initiating an enforcement action, during which time the potential defendant may cure any violation alleged in the notice. Any civil penalties, attorney's fees or costs awarded to the State for a violation of the Act must be deposited in the Maine Privacy Fund, which is established to provide funding for the enforcement staff and activities of the Department of the Attorney General. The Act further requires the Attorney General to submit a report by February 1, 2027 to the joint standing committee of the Legislature having jurisdiction over judiciary matters regarding the operation and implementation of the Act. The committee may report out legislation related to the report to the 133rd Legislature in 2027. The Bill was REFERRED to the Committee on JUDICIARY in concurrence (3/25)
LD 1230 (HP 805) An Act To Abolish The 72-hour Waiting Period For A Gun Purchase This bill repeals the requirement that a seller of firearms wait 72 hours before delivering a purchased firearm to the buyer. Committee Docket: Work Session Held - TABLED (4/24)
LD 1235 (HP 810) An Act To Establish Transparency In Opioid Settlement Funds Allocated To Municipalities Or Counties This bill requires that a direct share subdivision that receives opioid settlement funds in accordance with the Maine State?Subdivision Memorandum of Understanding and Agreement Regarding Use of Settlement Funds, dated and signed on January 26, 2022, and the Maine State?Subdivision Memorandum of Understanding and Agreement Regarding Use of Settlement Funds?2023, dated and signed on May 2, 2023, collectively defined in the bill as "Memoranda of Understanding," must submit an annual report to the Attorney General detailing the amount of such funds received and expended in the prior calendar year and including a description of each such expenditure. The first annual report must be submitted by January 15, 2026. "Direct share subdivision" is defined in the bill as a municipality or county that is a plaintiff subdivision identified in Exhibit 3 of the Memoranda of Understanding. Committee Docket: Reported Out - ONTP (4/23)
LD 1239 (HP 814) An Act To Require Data Collection On And Reporting Of Psychiatric Hospital Resources And Transparency In Denials Of Emergency Involuntary Admissions To Psychiatric Hospitals This bill requires: 1. Psychiatric hospitals to provide detailed written explanations to referring hospitals for emergency admission denials that include specific reasons for the denial, circumstances under which the admission referral would be reconsidered and justification for prioritizing other admissions; 2. Psychiatric hospitals on a daily basis to report inpatient bed capacity, occupancy and locations to the Department of Health and Human Services, which is required to make the information available in real time on a publicly accessible website; 3. Psychiatric hospitals on a biennial basis to report information on inpatient bed capacity and occupancy, with the Department of Health and Human Services issuing a publicly accessible report on this information identifying statewide trends and utilization patterns regarding the use of inpatient beds; and 4. The Department of Health and Human Services to include in its biennial report identification of deficiencies contributing to denials of referrals for admission and recommendations for necessary resources to improve access to psychiatric hospitals. 04/09/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1249 (HP 824) An Act To Delay Payment Of Benefits Under The Paid Family And Medical Leave Benefits Program This bill delays the implementation of the paid family and medical leave benefits program until July 1, 2027 and the requirement that the administrator of the program begin processing claims for benefits under the program until November 1, 2027. The bill also makes corresponding changes to other related implementation dates. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1254 (HP 829) An Act To Expand The Licensing Of Outpatient Surgical Facilities This bill modifies the definition of "ambulatory surgical facility" by removing language that excludes the private office of a physician or dentist and a facility existing for the primary purpose of performing terminations of pregnancies. Under the bill, such a facility is considered an ambulatory surgical facility and would be required to be licensed as such if that facility's primary purpose is providing outpatient elective surgical care. The Bill was REFERRED to the Committee on JUDICIARY.
In concurrence. ORDERED SENT FORTHWITH. (3/25)
LD 1263 (HP 838) An Act Regarding Penalties For Fentanyl Trafficking When That Trafficking Results In An Overdose Causing Serious Bodily Injury Of A Person This bill creates a Class A crime of aggravated trafficking in a scheduled drug for when serious bodily injury of another person resulting from an overdose is caused by the use of fentanyl powder and the fentanyl powder trafficked by the defendant is a contributing factor of the serious bodily injury resulting from the overdose. Committee Docket: Voted - Divided Report (4/24)
LD 1269 (HP 844) Resolve, To Study The Costs And Funding Of A Universal Health Care Plan For Maine This resolve directs the Office of Affordable Health Care to study, in consultation with the Department of Health and Human Services, the costs and potential funding of a publicly funded, privately and publicly provided, universal health care plan for the State. It directs the office to submit a report with its findings and recommendations to the Joint Standing Committee on Health Coverage, Insurance and Financial Services, which is authorized to report out a bill to the Second Regular Session of the 132nd Legislature. The Bill was REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in concurrence (3/25)
LD 1277 (HP 852) An Act Regarding Controlled Substances Prescription Monitoring Activities This bill excepts testosterone from the definition of "controlled substance" in the laws governing controlled substances prescription monitoring and directs the Department of Health and Human Services to purge from the records of the Controlled Substances Prescription Monitoring Program all information concerning the prescribing and dispensing of testosterone. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1281 (SP 509) An Act To Address The Safety Of Nurses And Improve Patient Care By Enacting The Maine Quality Care Act This bill establishes the Maine Quality Care Act to ensure adequate direct care registered nurse staffing assignments in health care facilities, including hospitals, freestanding emergency departments and ambulatory surgical facilities, and critical access hospitals to provide safe and effective patient care. It establishes minimum staffing requirements for direct care registered nurses based on patient care unit and patient needs, specifies the method to calculate a health care facility's compliance with the staffing requirements, protects direct care registered nurses from retaliation and includes notice, record-keeping and enforcement requirements. The bill also directs the Department of Health and Human Services to establish a process for critical access hospitals to request flexibility regarding the minimum staffing requirements. Unfinished Business
(4/24)
LD 1288 (SP 517) An Act To Amend Certain Provisions Of Maine's Drug Laws Regarding Heroin, Fentanyl And Cocaine This bill amends the provisions of the Maine Criminal Code regarding drugs by adding: 1. To the definition of "traffick" possessing 2 grams or more of heroin or 90 or more individual bags, folded foil or other material, packages, envelopes or containers of any kind containing heroin and possessing 2 grams or more of fentanyl powder or 90 or more individual bags, folded foil or other material, packages, envelopes or containers of any kind containing fentanyl powder; 2. To the definition of "furnish" possessing more than 200 milligrams but less than 2 grams of heroin or at least 45 but fewer than 90 individual bags, folded foil or other material, packages, envelopes or containers of any kind containing heroin and possessing more than 200 milligrams but less than 2 grams of fentanyl powder or at least 45 but fewer than 90 individual bags, folded foil or other material, packages, envelopes or containers of any kind containing fentanyl powder; 3. The possession of 4 grams or more of cocaine in the form of cocaine base to the law that allows a court to infer under the Maine Rules of Evidence, Rule 303, that a person is unlawfully trafficking in scheduled drugs; 4. To the crime of aggravated trafficking in a scheduled drug the trafficking of cocaine in the form of cocaine base in a quantity of 32 grams or more; 5. To the crime of aggravated furnishing of a scheduled drug the furnishing of cocaine in the form of cocaine base in a quantity of 32 grams or more; and 6. The possession of 2 grams or more of cocaine base to the law that allows a court to infer under the Maine Rules of Evidence, Rule 303, that a person is unlawfully furnishing scheduled drugs. The bill also removes heroin and fentanyl powder from the provisions in the laws governing unlawful trafficking and unlawful furnishing regarding the permissible inference under the Maine Rules of Evidence, Rule 303. Committee Docket: Voted - Divided Report (4/24)
LD 1298 (SP 528) An Act Establishing Alternative Pathways To Social Worker Licensing This bill establishes a method for a person who has attempted and failed to complete a State Board of Social Worker Licensure examination for licensure as a licensed social worker; licensed master social worker; licensed master social worker, conditional clinical; or licensed clinical social worker to qualify for licensure through an alternative pathway. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1299 (SP 529) An Act To Prohibit The Unsecured Storage Of Handguns In Motor Vehicles This bill prohibits a person from intentionally or knowingly storing a handgun in an unoccupied motor vehicle unless the handgun is stored out of plain view in a locked hard-sided container and the motor vehicle, including the trunk, is locked. The bill includes a number of exceptions to this prohibition. A person who violates this prohibition commits a civil violation for which a fine of not less than $200 and not more than $500 may be adjudged, except that a person who violates the prohibition after having previously been adjudicated as violating the prohibition may be adjudged a fine of not less than $500 and not more than $1,000. 04/24/25 1:00 PM in State House, Room 438 - Work Session
LD 1301 (SP 531) An Act To Prohibit The Use Of Artificial Intelligence In The Denial Of Health Insurance Claims This bill establishes requirements, beginning January 1, 2026, for health insurance carriers that use artificial intelligence to make medical review or utilization review determinations relating to the approval, denial, delay, modification or adjustment of coverage for services under a health plan. The bill requires that any denial, delay, modification or adjustment of health care services based on medical necessity be made by a clinical peer. Committee Docket: Work Session Held - TABLED (4/16)
LD 1307 (SP 537) An Act To Suspend The Remittance Obligation For Paid Family And Medical Leave Private Plan Users This bill immediately suspends the payroll premiums imposed on employers under the paid family and medical leave benefits program until January 1, 2026, but allows an employer that wants to participate in the program to continue to pay the premiums. The bill also requires the Department of Labor to amend its rules adopted for the program to establish an expedited process for approval of an employer's substitute private plan that is substantially equivalent to the program and to waive the payroll premiums during consideration of an employer's application for exemption. The rules must be in effect no later than November 1, 2025. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1310 (SP 540) An Act To Amend The Laws Governing Insurance Coverage Of Preventive And Primary Health Services This bill amends the laws governing parity in cost sharing for primary care and behavioral health office visits to provide that those laws do not apply to health plans that have no deductible, no coinsurance and out-of-pocket limits that meet the applicable federal requirements. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1311 (SP 541) An Act To Expand Maine's Health Care Workforce By Improving Educational Opportunities This bill establishes the Maine Health Care Education Training and Medical Residency Fund and appropriates $5,000,000 annually to support health care in rural and underserved communities and physician workforce development. 04/30/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1316 (SP 546) An Act To Amend The Mandated Reporter Laws Regarding Medical Records, Additional Information And Immunity This bill clarifies that mandated reporters are not required to document suspected abuse, neglect or exploitation in the subject's medical record or report shared to 3rd parties. Reports must still be made to the Department of Health and Human Services. If suspected abuse, neglect or exploitation is documented in a medical record or other report that is shared with a 3rd party outside of the reporter's office or place of business and the reporter subsequently discovers information that may dispute or counter a report of suspected abuse, neglect or exploitation, the reporter is required to add the subsequent information to the medical record or other report and forward the amended medical record or other report to every 3rd party who received the initial medical record or other report. If a reporter discovers information that disputes or counters a report of abuse, neglect or exploitation provided to the Department of Health and Human Services, the reporter is required to forward the subsequent information to the department within 48 hours of discovery of the subsequent information. This bill excepts from immunity persons who violate the reporting laws or provide 3rd parties an unverified diagnosis or subjective opinion of abuse, neglect or exploitation. 04/09/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1326 (HP 861) An Act To Protect The Drinking Water For Consumers Of Certain Water Systems By Establishing Maximum Contaminant Levels For Certain Perfluoroalkyl And Polyfluoroalkyl Substances This bill establishes maximum levels of regulated perfluoroalkyl and polyfluoroalkyl substances in the drinking water of community water systems and nontransient, noncommunity water systems. The bill allows the Commissioner of Health and Human Services through rulemaking to lower the maximum levels of regulated PFAS contaminants or include additional PFAS contaminants to the list of regulated PFAS contaminants, requires beginning January 1, 2029 treatment and notice to consumers if PFAS contaminants are found in the drinking water of community water systems and nontransient, noncommunity water systems and requires the water systems to submit drinking water samples and report to the Department of Health and Human Services in a manner as determined by the department. The bill also requires, beginning January 1, 2026, all community water systems and nontransient, noncommunity water systems to conduct monitoring of PFAS at detectable levels established by the United States Environmental Protection Agency. 04/22/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1331 (HP 866) Resolution, Proposing An Amendment To The Constitution Of Maine Regarding When The Governor May Call The Legislature Into Session This resolution proposes to amend the Constitution of Maine to provide that if the Legislature has adjourned without day, the Governor may not convene the Legislature until 90 days after the Legislature adjourned without day. 04/30/25 1:00 PM in Cross Building, Room 214 - Work Session
LD 1333 (HP 868) An Act To Make Changes To The Paid Family And Medical Leave Benefits Program This bill makes the following changes to the paid family and medical leave benefits program. 1. It requires an employee to be employed with an employer for 120 days before being eligible to take leave. 2. It clarifies that the definition of "self-employed individual" applies only to employers with less than 15 employees. 3. It allows employers to have intermittent leave schedules reviewed by the program administrator. 4. It applies the same delay of implementation to private employers with collective bargaining agreements as currently applies to public employers. 5. It prohibits the taking of paid leave unless the employee simultaneously takes any available unpaid leave. 6. It reduces the retroactive application deadline from 90 days to 30 days. 7. It requires the paid family and medical leave benefits program administrator to give employers 5 days' notice of leave being approved for an employee. 8. It requires the Department of Labor to post on its publicly accessible website no later than February 1st of each year the dates by which contribution reports and premiums must be remitted. 9. It relieves employers with collective bargaining agreements of the obligation to bargain over the employee's share of the premium. 10. It allows employers to correct mistakes in the employee share of taxes for up to 3 months. 11. It establishes a 52-week formula for calculating the 15-employee threshold. 12. It changes the applications of penalties against employers from mandatory to discretionary. 13. It requires self-employed individuals who elect coverage to pay 1/4 of a year's worth of premiums upon first applying for coverage. 14. It places limits on the fees charged for private plan substitutions. 15. It requires the Department of Labor to post on its publicly accessible website the appropriate tax forms, based on guidance from the United States Internal Revenue Service and the Department of Administrative and Financial Services, Maine Revenue Services, that employers with approved private plans must provide to employees taking leave. 16. It clarifies that the provision that provides that an employee who takes leave is entitled to be restored to the employee's former position does not apply to an employee who is taking retroactive paid leave and who did not notify the employer for more than 5 days of the employee's absence. 17. It changes rules from routine technical to major substantive. 18. It clarifies that at no time may an employee receive benefits of over 100% of the employee's wages. 19. It establishes that employee count is determined using an existing method to calculate unemployment insurance liability. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1337 (HP 872) An Act To Amend The Maine Human Rights Act Regarding Female Athletes And Safety In Women's Single-sex Shelters This bill exempts from the definition of "place of public accommodation" in the Maine Human Rights Act privately owned and operated facilities that provide emergency shelter to women or temporary residence for women who are in reasonable fear of their safety. The bill also amends the provisions in the Maine Human Rights Act governing unlawful educational discrimination to provide that they may not be construed to affect the rights of a female athlete under the federal laws known as Title IX of the Education Amendments of 1972. The Bill was REFERRED to the Committee on JUDICIARY in concurrence (3/27)
LD 1345 (SP 561) Resolve, Directing The Department Of Health And Human Services To Timely Provide Interim Settlement Payments To Long-term Care Facilities This resolve: 1. Reinforces, by providing specific deadlines, requirements of the Department of Health and Human Services pursuant to Resolve 2023, chapter 121, subsection 1 to reimburse nursing facility interim settlement amounts; 2. Clarifies that the 75% reimbursement of as-filed settlements to nursing facilities within 90 days of the receipt of facility cost reports also applies to private nonmedical institutions, including previously filed cost reports awaiting payment; and 3. Requires the department to amend its rules to conform to this resolve. 04/30/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1362 (HP 885) An Act To Establish Parity In Funding Between Recovery Community Centers And Peer-run Recovery Centers This bill requires the Department of Health and Human Services to maintain funding parity, within a 10% margin, between peer-run recovery centers and recovery community centers. It requires the department to submit an annual report to the joint standing committee of the Legislature having jurisdiction over health and human services matters and requires the department to include in the report an explanation for any variance exceeding the 10% threshold and a plan to achieve compliance with that threshold in the subsequent fiscal year. Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (4/8)
LD 1365 (HP 888) An Act To Allow Consumption Of Adult Use Cannabis In Locally Approved Hospitality Lounges This bill amends the Cannabis Legalization Act to authorize a municipality or other local government entity within the unorganized and deorganized areas of the State to adopt an ordinance providing licensing or other approval requirements applicable to cannabis hospitality lounges within the municipality or unorganized and deorganized area. The bill defines "cannabis hospitality lounge" as a location that is open to members of the public who are 21 years of age or older and is licensed or approved by a municipality or other local government entity within the unorganized and deorganized areas of the State where persons 21 years of age or older may consume adult use cannabis, adult use cannabis products and edible products that do not contain cannabis. A cannabis hospitality lounge is not a cannabis establishment, may operate as a cannabis hospitality lounge without the need for additional state licensing or approvals and is not subject to the oversight of the Department of Administrative and Financial Services, Office of Cannabis Policy. The bill also amends the law prohibiting smoking in public places to allow the smoking of adult use cannabis or adult use cannabis products at a locally licensed or approved cannabis hospitality lounge. Received by the Clerk of the House on March 28, 2025.
The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
(3/28)
LD 1374 (SP 568) An Act To Establish Additional Requirements For Dentists To Administer Botulinum Toxin And Dermal Fillers This bill adds additional requirements for dentists to administer botulinum toxin or dermal fillers to patients. Committee Docket: Voted - ONTP (4/24)
LD 1378 (IB 2) An Act To Protect Maine Communities By Enacting The Extreme Risk Protection Order Act This initiated bill enacts the Extreme Risk Protection Order Act. Under the bill, a petition for an extreme risk protection order, which prohibits the purchase, possession or control of a dangerous weapon, may be sought if a person is suspected of posing a significant danger of causing physical injury to the person or to another person. A significant danger of causing physical injury to the person or another person is demonstrated by establishing that the person has inflicted or attempted to inflict physical injury on another person; placed another person in reasonable fear of physical injury; by action or inaction, presented a danger to persons in the person's care; or threatened or attempted suicide or has threatened or attempted serious bodily injury. The petition may be filed by a family or household member of the person or by a law enforcement agency or a law enforcement officer and must be supported by an affidavit stating the facts to support the allegations, identifying any dangerous weapons believed to be in the person's possession and stating whether the person is already the subject of an existing protection from harassment or protection from abuse order. Upon receipt of the petition and affidavit, the District Court is required to schedule a hearing, which must be held within 14 days of the filing of the petition, and provide notice of the hearing to the person who is the subject of the requested extreme risk protection order. Following the hearing, if the court finds by a preponderance of the evidence that the person poses a significant risk of causing physical injury to the person or to another person, the court must issue an order prohibiting, for up to one year, the person from purchasing, possessing or receiving a dangerous weapon, attempting to purchase, possess or receive a dangerous weapon or having custody or control of a dangerous weapon. The bill allows a court to issue an emergency extreme risk protection order without prior notice to the person who is the subject of the requested order. A hearing must be scheduled no later than 14 days after the order is issued. An extreme risk protection order may be terminated upon the request of the person who is the subject of the order if that person shows by clear and convincing evidence that the person no longer poses a significant danger of causing physical injury to the person or another person. An extreme risk protection order may be renewed for an additional period of up to one year. A person who is the subject of an extreme risk protection order must immediately surrender all dangerous weapons in that person's possession, custody or control to a law enforcement agency. The bill directs the State Court Administrator to report annually regarding data related to this legislation. It also directs the Department of Public Safety to submit a report to the joint standing committee of the Legislature having jurisdiction over civil rights matters on the status of obtaining federal funding related to storing dangerous weapons in the custody of law enforcement agencies. On motion by Senator CARNEY of Cumberland REFERRED to the Committee on JUDICIARY in concurrence (4/8)
LD 1379 (HP 901) An Act To Require Public Health Warnings To Be Posted And Provided By Firearm Dealers And Gunsmiths This bill requires firearm dealers and gunsmiths to post public health warning signs on their business premises and provide public health warning brochures to purchasers and transferees of firearms stating the significant risk of firearms to public health and safety and that access to firearms increases the risk of suicide, domestic violence fatalities and unintentional deaths, particularly among children. The bill authorizes the Department of Health and Human Services to enforce these provisions and to develop standardized public health warning signs and brochures. 05/01/25 10:00 AM in State House, Room 438 - Public Hearing
LD 1380 (HP 902) Resolve, Establishing The Study Group On Solutions To Address Maine's Behavioral Health Workforce Shortage This resolve establishes the Study Group on Solutions to Address Maine's Behavioral Health Workforce Shortage, which is directed to review the State's behavioral health workforce needs and assess the feasibility of strategies and initiatives for recommended changes. The study group is required to submit a report and suggested legislation by December 3, 2025 to the Joint Standing Committee on Health and Human Services, which is authorized to report out legislation based on the report to the Second Regular Session of the 132nd Legislature. Committee Docket: Reported Out - ONTP (4/23)
LD 1387 (HP 909) Resolve, To Increase The Emergency Medical Workforce By Allowing Military Medical Personnel To Become Eligible For Licensure As Emergency Medical Services Persons This resolve directs the Department of Public Safety, Maine Emergency Medical Services to establish procedures to allow an individual who served on active duty in the medical corps of any branch of the Armed Forces of the United States to become eligible for licensure as an emergency medical services person and directs the department to submit a report on the establishment of those procedures to the Joint Standing Committee on Criminal Justice and Public Safety no later than December 3, 2025. 04/22/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1397 (HP 919) An Act To Fund Community-based Organizations To Prevent And Reduce The Risk Of Children's Involvement In The Child Welfare System This bill amends the law governing the authority of the Department of Health and Human Services under the Child and Family Services and Child Protection Act. The bill requires that the department provide funding for community-based organizations to administer certain family-centered programs that support positive childhood experiences and lead to increased social and economic mobility for families. 04/08/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1398 (HP 920) An Act Regarding Behavioral Health Support For Students In Public Schools This bill sets student-to-clinical mental health provider and student-to-school counselor ratios for the purpose of the calculation of salary and benefit costs in the essential programs and services school funding formula. 04/23/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 1406 (HP 928) An Act To Amend Certain Definitions In The Child And Family Services And Child Protection Act This bill changes the definitions of "abuse or neglect" and "jeopardy to health or welfare" in the Child and Family Services and Child Protection Act. It provides that "abuse or neglect" also means serious harm or threat of serious harm by a person responsible for the child due to inadequate care or supervision of the child or deprivation of food, clothing, shelter, education or medical care necessary for the child's health or welfare by that person when that person is financially able to provide food, clothing, shelter, education or medical care necessary for the child's health or welfare or is offered reasonable financial means or other means to do so. It removes from the definition of "abuse or neglect" the lack of protection from specified threats to a child's health or welfare by a person responsible for the child. It provides that "jeopardy to health or welfare" means serious abuse or neglect as evidenced by deprivation of adequate food, clothing, shelter, supervision or care by the person responsible for the child when that person is financially able to provide adequate food, clothing, shelter, supervision or care or is offered reasonable financial means or other means to do so. Committee Docket: Voted - OTP-AM (4/25)
LD 1413 (SP 552) An Act To Amend Laws Governing Hearing Aid Dealers And Health Insurance To Allow An Exception To Certain Hearing Examination Requirements This bill changes provisions of law governing insurance coverage for hearing aids and hearing aid dealing and fitting practices to allow an exception to a requirement that an individual attend an ear or hearing examination prior to obtaining a replacement hearing aid if that individual is too ill or infirm to safely attend the examination. Committee Docket: Voted - OTP-AM (4/23)
LD 1415 (SP 558) An Act To Expand Reporting Requirements For Legislators And Lobbyists This bill requires lobbyists and Legislators to report behested payments to the Commission on Governmental Ethics and Election Practices. Under the bill, behested payments are payments made by a lobbyist or other person to an organization for a legislative, governmental or charitable purpose at the suggestion or solicitation of, or made in coordination with, a member of the Legislature. 04/28/25 12:00 PM in State House, Room 437 - Public Hearing
05/02/25 9:30 AM in State House, Room 437 - Work Session
LD 1416 (SP 562) An Act To Require The Department Of Health And Human Services To Immediately Take Custody Of Persons Sentenced To Mental Health Facilities That May Not Include County Or Regional Jails This bill requires that when a court commits a defendant to the Commissioner of Health and Human Services for placement in an appropriate mental health institution, that placement must be immediate and may not be in a county or regional jail. 04/14/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1418 (SP 573) An Act To Protect Access To Reproductive Health Care, Including Fertility Treatments And Contraceptives This bill prohibits the Commissioner of Health and Human Services from adopting rules that place a ban or restriction on access to reproductive health care. Committee Docket: Work Session Held - TABLED (4/17)
LD 1425 (SP 581) An Act To Improve Access To Sustainable And Low-barrier Trauma Recovery Services This bill provides one-time funding only in fiscal years 2025-26 and 2026-27 to the Maine Resiliency Center in Lewiston to support the continuation and expansion of services for residents of the State affected by the immediate and cumulative effects of trauma through connection, information and support. 05/07/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1426 (HP 935) Resolve, To Expand Child Assertive Community Treatment This resolve requires that, by December 31, 2025, the Department of Health and Human Services issue 2 requests for proposals for pilot programs to develop child assertive community treatment teams to serve the Lewiston and Bangor geographic areas. The request for proposals must require the awardees of the grants to use workforce incentives designed to attract, train and retain child assertive community treatment team staff. The department is required to engage in a competitive process to determine the awardees. The awardees for each grant may be, but are not required to be, the same entity. The resolve also provides one-time funding to provide 2 grants of $160,000 each for the 2 pilot programs. Within 90 days following the conclusion of the pilot programs, the department must submit a report to the joint standing committee of the Legislature having jurisdiction over health and human services matters describing the outcomes and recommendations for continuation of the pilot programs. Committee Docket: Voted - OTP-AM (4/16)
LD 1429 (HP 938) An Act To Provide Full Reimbursement For Emergency Ambulance Services Provided To Mainecare Members This bill requires the Department of Health and Human Services to reimburse providers of emergency ambulance services at the full rate for services provided to MaineCare members. It applies to municipal, quasi-municipal and private ambulance services and fire department emergency medical services. The bill also requires the department to adopt rules to implement the reimbursement requirement and to submit an annual report to the Legislature. 04/17/25 1:01 PM in Cross Building, Room 209 - Public Hearing
LD 1432 (HP 941) An Act To Remove Consideration Of Gender Identity From The Maine Human Rights Act This bill removes consideration of gender identity from the Maine Human Rights Act. The bill also makes a technical change by repealing a definition of a term to correct a cross-reference. The Bill was REFERRED to the Committee on JUDICIARY in concurrence (4/8)
LD 1436 (HP 945) An Act To Update And Clarify Provisions Related To 9-1-1 Services This bill does the following: 1. It updates and adds terminology to be consistent with modernized 9-1-1 systems and federal standards; 2. It clarifies rule-making authority by designating the Public Utilities Commission as the entity responsible for rulemaking instead of the Emergency Services Communication Bureau within the commission and makes all rulemaking under the emergency services communication laws routine technical; 3. It reorganizes the provisions of law related to 9-1-1 funding; 4. It expands the granting authority of the bureau to allow grants, subject to available funds, to be used to consolidate 2 or more public safety answering points and dispatch centers into a new regional public safety answering point and dispatch center or transfer a public safety answering point and all of its dispatch services to another existing public safety answering point. It also changes the allowable funding cap for nonrecurring costs to $1,000,000 per biennium; 5. It removes the requirement that the bureau reimburse local exchange carriers and cellular and wireless telecommunications service providers for eligible expenses incurred by the carriers and service providers; 6. It removes the requirement regarding the inclusion of 9-1-1 information in telephone directories; and 7. It expands the application of provisions related to the information required to be provided to the commission in order to maintain the 9-1-1 database and services and the coordination of 9-1-1 service from local exchange carriers only to originating service providers. Committee Docket: Voted - OTP-AM (4/22)
LD 1439 (HP 948) An Act To Protect The Health And Welfare Of Children In Public Schools By Requiring Parental Consent For Certain Tests, Analyses And Diagnoses This bill prohibits school administrative units from conducting student evaluations that include testing of intellectual, emotional, behavioral, psychological or physical development or are for the purpose of diagnosing an intellectual, emotional, behavioral, psychological or physical condition without first obtaining parental consent. 05/02/25 10:00 AM in Cross Building, Room 208 - Work Session
LD 1443 (SP 584) An Act To Ensure The Financial Stability Of Behavioral Health Service Providers And Housing Assistance Providers This bill requires the Department of Health and Human Services to continue payments to service providers, including, but not limited to, private or nonprofit behavioral health agencies, housing assistance providers and other nonprofit organizations, in good standing with the department at their previous contract rates when delays in new contract awarding, finalization or payment exceed 30 days. It also requires the department to pay administrative expenses and interest charged on lines of credit or loans accessed by a service provider when a delay in awarding, finalization or payment of a department contract requires the service provider to access the line of credit or loan. 04/30/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1447 (SP 588) Resolve, Directing The Department Of Health And Human Services To Expedite Reimbursement Of All Vendors This resolve requires the Department of Health and Human Services to amend its rules in Chapter 101: MaineCare Benefits Manual to require the department to reimburse at least 75% of a submitted claim for services rendered within 90 days of receipt. 04/30/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1451 (SP 592) An Act To Strengthen Coordination Of Community Transportation This bill establishes the Maine Coordinating Council on Access and Mobility Management to issue policy recommendations and undertake activities that improve the efficiency, accessibility and availability of transportation for transportation-disadvantaged populations. 04/23/25 1:00 PM in State House, Room 126 - Public Hearing
LD 1452 (SP 593) An Act To Allow The Emergency Medical Services' Board To Assess Civil Penalties For The Noncompliance Of Emergency Medical Services Persons With The Requirement To Administer Naloxone Hydrochloride In Compliance With Trainings And Procedures Developed By The Board This bill amends the provision of law that requires an emergency medical services person to administer and dispense naloxone hydrochloride or another opioid overdose- reversing medication in compliance with protocols and training developed by the Emergency Medical Services' Board. The bill provides that failure to comply with this provision of law, including failure to comply with any protocols or training requirements developed by the board pursuant to this provision of law, is a civil violation for which a fine may be assessed in an amount not to exceed $1,000 per violation. Committee Docket: Reported Out - ONTP (4/25)
LD 1455 (SP 596) An Act To Prevent Illegal Cannabis Growing Operations In The State This bill amends the definition of "disqualifying drug offense" in the Maine Medical Use of Cannabis Act and in the Maine Revised Statutes, Title 28-B to provide that a conviction that occurred after October 1, 2025 related to the cultivation or distribution of cannabis that is not authorized in the Maine Medical Use of Cannabis Act or in Title 28-B is a disqualifying drug offense. It also provides that the Department of Administrative and Financial Services may not register or issue a registration certificate for cannabis to a facility or a person if the physical location of the facility or person is under investigation by state or federal law enforcement officers for the illegal cultivation or distribution of cannabis or was used by a person convicted of illegal cultivation or distribution of cannabis for those purposes. The Office of Cannabis Policy within the department may not issue a license under the Cannabis Legalization Act to an applicant proposing to operate licensed premises at a physical location that is under investigation by state or federal law enforcement officers for the illegal cultivation or distribution of cannabis or that was used by a person convicted of illegal cultivation or distribution of cannabis for those purposes. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
In concurrence. ORDERED SENT FORTHWITH.
(4/8)
LD 1460 (HP 952) An Act To Require Parents To Be Informed Of Hospitals' Safe Sleep Rules This bill requires a hospital that has a safe sleep rule for children to inform the parent of a child who is an inpatient at the hospital of the rule and the parent to sign a form acknowledging that the parent knows the rule and possible penalties for violation of the rule. Committee Docket: Voted - Divided Report (4/25)
LD 1461 (HP 953) An Act To Prohibit School Boards From Implementing Or Enforcing Mask Mandates This bill prohibits a school board from implementing or enforcing a policy that requires a school administrative unit to adopt a mask mandate. 04/30/25 1:00 PM in Cross Building, Room 208 - Public Hearing
LD 1463 (HP 955) An Act To Prohibit The Auctioning Of State Surplus Or Forfeited Firearms This bill prohibits the State from offering surplus or forfeited firearms for private or public sale and requires all surplus and forfeited firearms to be destroyed except for firearms that were assigned to a state employee as a part of the employee's official duties, which may be purchased by that employee upon leaving employment. The bill also requires the Director of the Bureau of General Services within the Department of Administrative and Financial Services, with the approval of the Commissioner of Administrative and Financial Services and the Commissioner of Public Safety, to update the rules of the Department of Administrative and Financial Services and the Department of Public Safety relating to the destruction of surplus and forfeited firearms. Finally, the bill requires the Department of Public Safety to contract with an outside vendor specializing in the destruction of firearms. 05/01/25 10:00 AM in State House, Room 438 - Public Hearing
LD 1485 (HP 976) An Act To Create A Minimum Standard Of Pathology For Children Under 3 Years Of Age Who Die Of Sudden Infant Death Syndrome Or An Unknown Cause This bill provides that if a medical examiner has determined that a child under 3 years of age has died as a result of sudden infant death syndrome or if the medical examiner is unable to determine the cause of death for a child under 3 years of age, the Chief Medical Examiner must, at the request of the child's parent or legal guardian, preserve and retain sufficient tissue samples and other evidence necessary to make a subsequent determination of the cause of death for one year following the date of death of the child. Such evidence must be made accessible to the parent or guardian of the child. Committee Docket: Voted - Divided Report (4/25)
LD 1488 (SP 603) An Act Regarding Cannabis Testing And The Manufacture Of Cannabis And Hemp Products This bill removes the prohibition of simultaneously using manufacturing-related equipment, supplies and facilities for the manufacturing of cannabis and cannabis products and the manufacturing of hemp products and clarifies that the further processing, manufacturing or alteration of cannabis or cannabis products does not include the use of a cannabis extract or distillate in the creation of a baked good or other edible cannabis product except for potency, homogeneity and cannabinoid profiles. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
In concurrence. ORDERED SENT FORTHWITH.
(4/8)
LD 1489 (SP 604) Resolve, To Provide Stability To Long-term Care Facility Funding This bill requires the Department of Health and Human Services to provide a cost-of- living adjustment for residential care facilities and apply that adjustment retroactively to January 1, 2025. The bill also requires the department to conduct a rate study and determine rates for residential care facility services no later than January 1, 2026. Committee Docket: Voted - ONTP (4/25)
LD 1496 (HP 980) An Act To Ensure Ongoing Access To Medications And Care For Chronic Conditions And Conditions Requiring Long-term Care By Changing Requirements For Prior Authorizations This bill requires that a prior authorization for health care services remain valid for the duration of the treatment or one year, whichever is longer. It prohibits a health care plan from requiring the renewal of a prior authorization more frequently than once every 5 years for treatment that is necessary for more than one year. It also prohibits a health care plan from restricting coverage for a health care service or a prescription that was approved under a previous health care plan within 90 days of enrollment in the new health care plan and requires a health care plan to provide at least 90 days' notice to an enrollee prior to restricting coverage of a previously approved health care service. 04/24/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1497 (HP 981) An Act To Amend The Laws Governing Primary Care Reporting By The Maine Quality Forum And To Establish The Primary Care Advisory Council This bill requires the Maine Quality Forum to report annually to the Department of Health and Human Services and to the joint standing committees of the Legislature having jurisdiction over health and human services matters and health coverage and health insurance matters on the key measures reflecting the status of primary care in the State, including state investments in primary care as part of overall health care spending, the primary care workforce, timely access to primary care services and overall health data that reflects the use of preventive and screening services. The bill also establishes the Primary Care Advisory Council, which is required to perform research and assessment tasks to identify specific actions required to create a sustainable high-functioning primary care system in the State and to submit a report annually to the Department of Health and Human Services and the joint standing committee of the Legislature having jurisdiction over health coverage and health insurance matters. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1501 (HP 985) An Act To Extend The Time Frame For A Chiropractic Intern License This bill extends from 6 months to 9 months the time frame for which the Board of Chiropractic Licensure may issue a nonrenewable temporary license for a chiropractic intern to practice chiropractic. 05/01/25 11:00 AM in Cross Building, Room 220 - Work Session
LD 1502 (HP 986) An Act To Update The Requirements For Health Insurance Coverage Of Prostate Cancer Screening Under current law, health insurance coverage must be provided for annual prostate cancer screening, if recommended by a physician, to men 50 years of age or older until attaining 72 years of age. This bill updates the required coverage by doing the following. 1. It expands the scope of the required screening services to include medically necessary follow-up testing as directed by a physician, including, but not limited to, urinary analysis; serum biomarker testing; and medical imaging. It retains the provision in current law that requires coverage of a digital rectal examination and a prostate-specific antigen test and provides that associated laboratory fees for those tests are also covered. 2. It requires the coverage of services for the early detection of prostate cancer, if recommended by a physician, when supported by medical and scientific evidence according to the most recently published nationally recognized clinical practice guideline. 3. It prohibits the use of any deductible, copayment, coinsurance or other cost-sharing requirement for the costs of services for the early detection of prostate cancer. The requirements of the bill apply to health plans issued or renewed on or after January 1, 2026. 04/29/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1509 (HP 993) Resolve, To Maintain Access To Home And Community-based Services For Adults With Intellectual Disabilities, Autism Spectrum Disorder Or Brain Injury This resolve directs the Department of Health and Human Services to propose and implement the rates as determined by the department's rate study begun in 2023 and carried out pursuant to the provisions of the Maine Revised Statutes, Title 22, section 3173?J for services provided by home and community-based services providers under rule Chapter 101: MaineCare Benefits Manual, Chapters II and III, Sections 18, 20, 21 and 29 to adults with intellectual disabilities, autism spectrum disorder or brain injury. 04/23/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1511 (HP 995) An Act To Expand Direct Health Care Service Arrangements Under current law, an individual can contract directly with a direct primary care provider, which is a licensed allopathic or osteopathic physician or other advanced health care practitioner who is authorized to provide primary care services, for the provision of health care to that individual. This bill removes the requirement that the physician or advanced health care practitioner be authorized to provide primary care services. The bill also repeals provisions of law that do not expressly authorize or prohibit a primary care provider from providing care to other patients or from entering into an agreement with an insurer or a pilot program with a federal or state agency that provides health coverage. 04/24/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1512 (HP 996) An Act To Protect Patients From Health Care Discrimination And Guarantee Access To The Lowest Available Cost For Care This bill provides that a health care provider may not discriminate against a patient based on the patient's method of payment. It also requires the disclosure of a discounted cash price option upon request, free itemized bills and, for an uninsured patient's health care service or treatment, a price that is the lesser of what Medicare would pay and the lowest amount payable under any of the health care provider's contracts. 04/24/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1519 (HP 1004) An Act To Create A Stewardship Program For Electronic Smoking Devices And Related Products This bill requires that, on or before November 1, 2026, a producer of electronic smoking devices, individually, collectively or through a stewardship organization, must submit to the Department of Environmental Protection for review and approval a plan for the establishment of a stewardship program to manage unwanted electronic smoking devices sold by the producer at the end of the device's life. One hundred eighty days after a stewardship plan is approved by the department, a producer of electronic smoking devices may not sell or offer for sale in the State an electronic smoking device unless the producer participates, individually, collectively or through a stewardship organization, in an approved electronic smoking device stewardship program. 04/30/25 1:00 PM in Cross Building, Room 216 - Work Session
LD 1523 (HP 1008) An Act To Improve Perinatal Care Through Expanded Access To Doula Services This bill requires reimbursement under the MaineCare program for doula services. It also requires the Department of Health and Human Services to establish an advisory committee to provide advice and make recommendations to the department regarding doula services. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1530 (SP 614) An Act To Improve The Sustainability Of Emergency Medical Services In Maine This bill provides that care that is provided at the scene of an emergency medical services event by an ambulance service or nontransporting emergency medical service is reimbursable care regardless of whether a patient is transported to another facility. This includes the administration of overdose-reversing medications that do not result in patient transport to a facility. Additionally, the bill requires reimbursement for certain services provided through community paramedicine. 04/22/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1535 (SP 619) An Act To Reduce Illegal Cannabis Operations By Requiring Permits For High Electrical Usage This bill requires a permit for the installation or upgrade of electrical service to a total of 300 amperes or more in a residential building. It also requires a transmission and distribution electric utility to report suspicious power use and transmit that report to municipal officials when: a 300-ampere or more total service is installed or an existing service is upgraded to a 300-ampere or more total service at a residential property, regardless of whether that installation or upgrade is a single 300-ampere or more panel or multiple smaller panels the sum of which is 300 amperes or more; a transformer malfunctions; a transformer larger than 25 kilovolt-amperes is installed or a transformer is upgraded to a transformer larger than 25 kilovolt-amperes for a residential customer; there is a month-to-month increase in power consumption greater than 500% for a residential customer; or the transmission and distribution utility finds evidence that power diversion or theft has occurred. The report must state the reason for the power increase if known by the transmission and distribution utility. 05/01/25 1:00 PM in Cross Building, Room 211 - Work Session
LD 1559 (HP 1017) An Act To Authorize Medical Cannabis Farmers' Markets This bill amends the Maine Medical Use of Cannabis Act to provide for the licensure of medical cannabis farmers' markets. The bill defines "medical cannabis farmers' market" as a building, structure or place, used by one or more registered caregivers or registered dispensaries and licensed by the Department of Administrative and Financial Services, Office of Cannabis Policy, for the direct sale of harvested cannabis and cannabis products to qualifying patients and for the consumption of harvested cannabis and cannabis products purchased by qualifying patients from the registered caregivers or registered dispensaries. The office is directed to provisionally adopt major substantive rules regarding the licensure, operation and administration of medical cannabis farmers' markets and to submit those rules for legislative review by January 9, 2026. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS in concurrence (4/10)
LD 1567 (HP 1025) An Act To Require Labeling Of Radiation Treatment And Ozonation Of Adult Use Cannabis And Inspection And Registration Of Associated Equipment This bill requires that adult use cannabis or adult use cannabis products be labeled with information on any radiation treatment or ozonation applied to the cannabis or cannabis product. The bill also requires equipment used for radiation treatment or ozonation of adult use cannabis or an adult use cannabis product to be inspected and registered by the Department of Administrative and Financial Services, Office of Cannabis Policy. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS in concurrence (4/10)
LD 1570 (HP 1028) An Act To Prohibit Fluoridation Of The Public Water Supply This bill repeals the law governing the process for a public water system to add fluoride to its water supply. Instead, the bill prohibits a public water system from adding fluoride to its water supply. A person who intentionally violates that prohibition commits a civil violation for which a fine of $1,000 per day for each day of the violation may be adjudged. 04/22/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1578 (HP 1036) An Act To Require The Department Of Health And Human Services To Review Disruption To Or Removal Of Health Services This bill provides that the 3-year limitation on a subsequent review of an approved certificate of need does not apply to a subsequent review to ensure the maintenance of health services after a circumstance described under the Maine Revised Statutes, Title 22, section 331, subsection 1 has occurred or a change not described under that provision that constitutes a significant disruption to or removal of a health service has occurred, as determined by the Commissioner of Health and Human Services. Committee Docket: Reported Out - REFERRED TO HCIFS (4/23)
LD 1580 (HP 1038) An Act To Prohibit Pharmacy Benefits Managers From Imposing Certain Fees And Pricing This bill provides that a pharmacy benefits manager may not derive income from pharmacy benefits manager services provided to a carrier or health plan in this State except for income derived from a pharmacy benefits management fee. The pharmacy benefits management fee may not exceed the value of the services actually performed by the pharmacy benefits manager. The bill prohibits so-called spread pricing, which, under the bill, means amounts charged by a pharmacy benefits manager in excess of the ingredient cost for a dispensed prescription drug, the dispensing fee paid to the pharmacy or pharmacist and the pharmacy benefits management fee. The bill establishes additional requirements related to what costs may not be included in the pharmacy benefits management fee. The amount of any pharmacy benefits management fees must be established in the agreement between the pharmacy benefits manager and the carrier or health plan. The bill requires that pharmacy benefits managers annually certify to the Superintendent of Insurance that they are in compliance with the provisions of the bill. The superintendent may assess a civil penalty for violation of these provisions not to exceed $1,000 per violation. 04/29/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1583 (HP 1041) An Act Regarding Home Health Care And Hospice Services Ordered By A Health Care Provider Outside Of Maine This bill allows a home health care or hospice provider to deliver home health care or hospice services to a patient who resides in this State based upon an order from a health care provider from another state or jurisdiction in the United States who is licensed and prescribes services pursuant to an in-person physical examination in the jurisdiction of licensure. 04/23/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1589 (HP 1047) An Act To Improve Parity In Insurance Coverage For Outpatient Counseling Services In Maine This bill requires insurers and health maintenance organizations that provide individual and group health coverage to provide coverage for outpatient counseling services when those services are provided by a licensed counseling professional acting within the lawful scope of the counseling professional's license, including a master social worker, clinical social worker, clinical professional counselor, pastoral counselor or marriage and family therapist. The bill requires these counseling professionals to be reimbursed, at a minimum, in an amount equal to 150% of the MaineCare reimbursement rate for the same services. The bill also prohibits discrimination against a licensed counseling professional or an arbitrary reduction in reimbursement rates based solely on the type of license held by a licensed counseling professional. The bill prohibits the imposition of prior authorization or referral requirements as a condition of coverage for outpatient counseling services or the imposition of any restriction or limitation on access to outpatient counseling services that does not have a clinical basis. The bill also requires that insurers and health maintenance organizations maintain an adequate network of licensed counseling professionals to ensure reasonable access to outpatient counseling services. The requirements apply beginning January 1, 2026. 04/30/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1590 (HP 1048) An Act To Reduce The Counselor And Social Worker Shortage By Amending Reciprocity Requirements For Those Professionals From Other Jurisdictions This bill amends the laws governing the licensure of professional counselors, clinical professional counselors, marriage and family therapists and pastoral counselors to authorize licensure in this State for an applicant who has held for at least 2 years a license issued by another jurisdiction for an occupation with a similar scope of practice and who does not have a complaint, allegation or investigation pending before a board in another jurisdiction or a violation of an applicable ethics code or standard of practice. The bill also makes the same changes to the law governing the licensure of social workers. 04/30/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1599 (HP 1057) An Act To Establish The Maine Emergency Medical Services Commission This bill establishes the Maine Emergency Medical Services Commission to monitor and evaluate the State's emergency medical services system on a continuing basis and provide recommendations to the appropriate state agencies and to the Legislature regarding necessary changes in the emergency medical services system. The Bill was REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY in concurrence (4/10)
LD 1606 (HP 1060) An Act To Require Data Collection And Major Substantive Rulemaking For The Lifespan Waiver Providing Home And Community-based Services For Individuals With Intellectual And Developmental Disabilities, Autism Spectrum Disorder Or Other Related Conditions This bill requires the rulemaking for the lifespan waiver to be major substantive. Current law requires only the initial rulemaking to be major substantive. The bill also requires the Department of Health and Human Services to collect data related to unmet needs identified in individuals' personal plans and related to residential transitions between group homes, shared living and self-directed residential arrangements. The department is required to publish an annual report with the data on its publicly accessible website and submit the report to the joint standing committee of the Legislature having jurisdiction over health and human services matters. 04/23/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1608 (HP 1062) An Act To Counter Unlawful Cannabis Cultivation This bill allows the Department of Administrative and Financial Services to deny a registry identification card or registration certificate to any person who would be authorized under that registration to cultivate cannabis at a geographical location that has been the site of repeated violations under the Maine Medical Use of Cannabis Act or the Cannabis Legalization Act. It allows the department to place a moratorium not to exceed 10 years on such geographical locations for the purpose of issuing or renewing a registration. It also allows the Office of Cannabis Policy within the Department of Administrative and Financial Services to place a moratorium not to exceed 10 years on any geographical location that has been the site of repeated violations under the Maine Medical Use of Cannabis Act or the Cannabis Legalization Act for the purposes of issuing or renewing licenses under the Cannabis Legalization Act. Received by the Clerk of the House on April 11, 2025.
The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
(4/11)
LD 1609 (HP 1063) An Act To Prevent The Participation Of Individuals And Companies Linked To Federally Recognized Criminal Organizations In The Medical And Adult Use Cannabis Programs This bill requires the Department of Administrative and Financial Services, Office of Cannabis Policy to deny a license under the Cannabis Legalization Act to any person associated with organized crime as identified by state or federal law enforcement officers within the 5 years prior to application. It requires the office to deny a license to any person who operates a cannabis establishment at a physical location known to be associated with organized crime within the 5 years before the finding of the association as identified by state or federal law enforcement officers. It also requires the office to revoke, for a period of 5 years, a license currently held by a licensee if the person or the physical location of a licensed cannabis establishment is known to be associated with organized crime as identified by state or federal law enforcement officers. These requirements also apply to registrations issued under the Maine Medical Use of Cannabis Act. Received by the Clerk of the House on April 11, 2025.
The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
(4/11)
LD 1613 (HP 1067) An Act To Establish Maine's Care Force To Address The State's Health Care Crisis This bill establishes Maine's Care Force, a program within the Department of Health and Human Services to place individuals trained as essential support workers by the department in private homes, facilities and community-based settings. It provides for ongoing annual appropriations of $32,000,000 to support the program. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1615 (HP 1069) An Act To Expand Access To Oral Health Care By Creating A New Path For Obtaining A License To Practice Dentistry This bill establishes a new dentist license category, adjunct dentist license, which allows a qualified dentist who lacks the board-determined educational equivalency to a United States doctoral degree in dentistry, such as a dentist trained outside of the United States with a bachelor of dentistry degree, to obtain a license to practice dentistry under the general supervision of a licensed dentist through a written practice agreement signed by both parties. The bill also establishes a pathway to be licensed as a dentist after practicing under an adjunct dentist license for 3 consecutive years in good standing. 04/30/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1620 (HP 1074) An Act To Amend The Laws Regulating The Testing Of Adult Use Cannabis And Adult Use Cannabis Products This bill amends the laws regulating the testing of adult use cannabis and adult use cannabis products as follows. 1. It provides that testing rules adopted by the Department of Administrative and Financial Services, Office of Cannabis Policy must establish a testing limit for total yeast and mold contamination in adult use cannabis and adult use cannabis products of 100,000 colony-forming units per gram and may require other microbial testing only for microbes harmful to human health, as determined by the office, including, but not limited to, Escherichia coli, salmonella and coliform bacteria. 2. It establishes a process by which an adult use cannabis licensee may become eligible for audit testing of the licensee's adult use cannabis or adult use cannabis products by conducting 10 consecutive and separate mandatory tests of different batches of the cannabis or cannabis products, if the results of each of those tests demonstrate that the batch of cannabis or cannabis products do not exceed the maximum level of allowable contamination for any contaminant that is injurious to health and for which testing is required. If determined eligible for audit testing by the office, the licensee is not required to test the licensee's adult use cannabis or adult use cannabis products prior to sale or distribution to a consumer unless the licensee fails an audit test. 3. It requires testing facilities to submit to the office the results of all testing conducted for adult use cannabis licensees, regardless of whether a licensee's adult use cannabis or adult use cannabis product tested exceeds the maximum level of allowable contamination for any contaminant that is injurious to health and for which testing is required. It also requires the office to make available on its publicly accessible website all mandatory testing results submitted by testing facilities, regardless of whether the cannabis or cannabis product passed or failed the test. The office must anonymize the testing results so that the licensee for which the test was conducted is indicated only through a unique identifying number or other anonymous indicator assigned by the office. Testing results must be made available on its publicly accessible website on a quarterly basis, no earlier than 3 months after the date on which the testing was conducted. Received by the Clerk of the House on April 11, 2025.
The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
(4/11)
LD 1631 (HP 1085) Resolve, To Implement The Recommendations Of The Stakeholder Group To Address Child Stay Times In Hospital Emergency Departments This resolve requires the Department of Health and Human Services to implement certain recommendations made by the stakeholder group to address the problem of children and adolescents experiencing long stays in hospital emergency departments, established by Resolve 2023, chapter 134, as outlined in the stakeholder group's report to the Joint Standing Committee on Health and Human Services submitted on January 16, 2025. The department is directed to do the following: 1. Address the closure of beds for children and youth residential services by counseling service providers about resource needs and providing emergency funds to support acute staffing needs; 2. Develop an internal process to ensure that the department is meeting its obligations to make available and maximize its use of funding for early and periodic screening, diagnostic and treatment services; 3. Submit 2 additional reports to the Legislature related to the number of children experiencing long stays in hospital emergency departments and other matters related to youth services; and 4. Submit a report to the Legislature containing a gap analysis that describes all of the youth beds and programs added since 2018 and lost since 2018 and information concerning waiting lists and average time waiting for approval for youth programs. The report must also contain updates on the implementation and development of various policy efforts related to behavioral health services. 04/28/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1634 (HP 1088) An Act Regarding Mainecare Waiting Lists This bill directs the Department of Health and Human Services to require that for any service covered under the MaineCare program, an individual enrolled in the MaineCare program may not be required to wait for services longer than 6 months from the time the services are requested. If at any time a provider's waiting list exceeds the 6-month waiting limit for those individuals, the department must submit to the joint standing committee of the Legislature having jurisdiction over health and human services matters a corrective action plan to reduce waiting times within 3 months from the time the department becomes aware of this occurrence. 05/01/25 1:00 PM in Cross Building, Room 209 - Work Session
LD 1636 (SP 644) Resolve, To Study Changing The Start Of The State Fiscal Year To October 1st This resolve establishes the Working Group to Study Changing the Start of the State Fiscal Year to study the feasibility of changing the state fiscal year from the time period covering July 1st to June 30th to the time period covering October 1st to September 30th and the implications for the State, counties, municipalities and school administrative units associated with that change. Committee Docket: Work Session Held (4/22)
LD 1646 (SP 643) An Act To Amend Maine's Good Samaritan Laws Regarding Suspected Drug-related Overdoses This bill updates the provisions regarding immunity from arrest, prosecution and revocation and termination proceedings when assistance has been requested for a suspected drug-related overdose to remove references to medical emergencies and expands the scope to include calls for assistance for a person exhibiting symptoms of a drug-related overdose. The Bill was REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY.
In concurrence. ORDERED SENT FORTHWITH.
(4/15)
LD 1652 (HP 1093) An Act To Create A Tax Credit For Providers Of Dental Care For Mainecare Recipients This bill establishes a tax credit for licensing and malpractice insurance costs up to $5,000 for dental providers who treat MaineCare patients. The bill requires the Department of Health and Human Services to amend its rule Chapter 101: MaineCare Benefits Manual, Section 25, Dental Services and Reimbursement, to reimburse all dental services at 75% of the national state Medicaid rates and to provide reimbursement for all dental case management codes. It also requires the department to create 3 positions within the office of MaineCare services dedicated to the dental programs and services provided under the MaineCare program. The Bill was REFERRED to the Committee on TAXATION in concurrence (4/15)
LD 1654 (HP 1095) An Act To Allow A Grace Period For The Payment Of Excise Tax For Adult Use Cannabis Cultivation Facilities Under current law, an adult cannabis cultivation facility licensee is required to submit a monthly return to the State Tax Assessor and pay all the excise taxes incurred from sales to other cannabis licensees that occurred within the preceding month. This bill extends the amount of time a cultivation facility licensee has to remit the excise taxes to 120 days after a sale upon which an excise tax is levied or, for a cultivation facility that holds a license to operate another cannabis establishment, 120 days after the date of transfer or other licensed activity as specified in the bill. The Bill was REFERRED to the Committee on TAXATION in concurrence (4/15)
LD 1656 (HP 1097) An Act To Facilitate Compliance With Federal Immigration Law By State And Local Government Entities This bill establishes prohibitions concerning restricting the sharing and use of immigration and citizenship information. It prohibits restricting the enforcement of federal immigration law. It establishes a complaint process and a duty to report violations of these provisions. The bill also provides that, if the Attorney General, upon investigation, determines that a government entity is violating these prohibitions, the Attorney General must issue an opinion stating that finding. The government entity has 30 days to appeal the finding to the Superior Court. If the Superior Court agrees with the Attorney General, the court must immediately enjoin the policy or practice. The government entity that continues the policy or practice is subject to a $500 fine for each day the policy or practice remains in effect. If the Superior Court disagrees with the Attorney General, the Attorney General must immediately certify that the government entity is in compliance with the law. 04/25/25 12:00 PM in State House, Room 438 - Public Hearing
LD 1658 (HP 1099) An Act To Preserve And Strengthen The Fund For A Healthy Maine This bill, beginning January 5, 2026, increases the cigarette excise tax rate by 50 mills, changing the rate per pack of 20 cigarettes from $2 to $3, and the rate per cigarette from 10? to 15?. Under current law, when the cigarette tax increases, the tax on tobacco products also increases by an equivalent amount. The bill includes in the excise tax on tobacco products that equivalent increase and specifies that the definition of "tobacco products" includes products with synthetic nicotine. The bill also, beginning in fiscal year 2027-28, requires the State Tax Assessor and the State Controller to annually determine the amount of revenue from the taxes on cigarettes and tobacco products that is needed to ensure the Fund for a Healthy Maine receives at least $65,000,000 annually from all sources of revenue, including from the so-called tobacco settlement and from certain slot machine income. The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES in concurrence (4/15)
LD 1663 (HP 1104) An Act Relating To Health Care Transparency And The Maine Health Data Organization This bill requires the Maine Health Data Organization to report the average amount paid by public payors, including but not limited to Medicare and the MaineCare program, on its publicly accessible website that reports the average amount paid for common health care procedures at different health care settings in the same manner that it reports the average amount paid by commercial payors. 05/06/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1669 (SP 664) An Act To Establish The Cannabis Advisory Council This bill establishes the Cannabis Advisory Council to make recommendations to the Director of the Office of Cannabis Policy within the Department of Administrative and Financial Services and the joint standing committee of the Legislature having jurisdiction over cannabis matters concerning how best to work with state agencies, municipal governments, the medical use cannabis industry and adult use cannabis industry and citizen groups to make improvements to and maintain the quality of the State's medical use cannabis industry and adult use cannabis industry concerning matters of interest to the State's medical use cannabis industry and adult use cannabis industry, including, but not limited to, changes to the tracking system contract, public health protection and federal legalization. The council is responsible for bringing forward to the director and the joint standing committee of the Legislature having jurisdiction over cannabis matters issues of concern to the medical use cannabis industry and adult use cannabis industry and for assisting in the dissemination of information to members of the medical use cannabis industry and adult use cannabis industry. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
In concurrence. ORDERED SENT FORTHWITH.
(4/17)
LD 1672 (HP 1107) An Act To Allow Participation In The Adult Use Cannabis Tracking System To Be Voluntary This bill amends the Cannabis Legalization Act to provide that a cannabis establishment licensee may voluntarily elect, but is not required, to use the tracking system for adult use cannabis and adult use cannabis products implemented and administered by the Department of Administrative and Financial Services, Office of Cannabis Policy. The office is directed to adopt major substantive rules regarding minimum inventory control system and other requirements that must be satisfied by a licensee that does not voluntarily elect to use that tracking system implemented and administered by the office. The bill also prohibits the office from renewing, extending, negotiating or entering into any contract or other agreement with a 3rd-party entity for the administration of, or otherwise relating to, the tracking system for adult use cannabis and adult use cannabis products. The office is directed to, as expeditiously as possible, take all reasonable steps to cancel or terminate any such existing contracts or agreements with 3rd-party entities, subject to the terms, conditions and other limitations of those contracts or agreements. By June 30, 2026, the Department of Administrative and Financial Services is required to transfer to the Department of Defense, Veterans and Emergency Management, Bureau of Veterans' Services, Maine Veterans' Homes Stabilization Fund, established in the Maine Revised Statutes, Title 37-B, section 613, all funds in its possession allocated or otherwise dedicated to the administration of, or otherwise relating to, the tracking system for adult use cannabis and adult use cannabis products. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS in concurrence (4/17)
LD 1676 (HP 1111) Resolve, To Study Ways To Improve Recruitment And Retention Of Rural Emergency Medical Services Personnel Through Access To Health Insurance This resolve requires the Commissioner of Public Safety to convene a commission to study ways to improve recruitment and retention of rural emergency medical services personnel through access to health insurance. By December 3, 2025, the commissioner must submit a report related to the study to the Joint Standing Committee on Criminal Justice and Public Safety and the joint standing committee may report out a bill related to the report to the Second Regular Session of the 132nd Legislature. 04/30/25 1:00 PM in State House, Room 436 - Public Hearing
LD 1677 (HP 1112) An Act To Establish The Alzheimer's Disease And Related Dementias Prevention And Support Program This bill establishes the Alzheimer's Disease and Related Dementias Prevention and Support Program, which the Department of Health and Human Services, Maine Center for Disease Control and Prevention must administer in consultation with the Department of Health and Human Services, office of aging and disability services. The program's objectives include public education, supporting efforts for early detection and diagnosis, reducing cognitive decline and other negative outcomes and supporting care planning and management. The bill also creates the Healthy Brain Initiative Council as an advisory board composed of various stakeholders including, but not limited to, families affected by Alzheimer's disease or related dementias, medical professionals and medical facilities that treat individuals with Alzheimer's disease or related dementias, research and advocacy organizations and employees of the office of aging and disability services. The council is responsible for studying and developing findings and recommendations on a series of topics including, but not limited to, the occurrence of Alzheimer's disease or related dementias in this State, the treatment and care available and policies that address public awareness, prevention and early detection, treatment and care, safety concerns, legal concerns, research and assistance to families. By December 3, 2025, the council must submit to the Governor and the Legislature a 5-year plan outlining its recommendations to address the concerns the council is tasked with studying under the bill. A plan that is in effect on the effective date of this legislation that was developed by the Maine Center for Disease Control and Prevention, in consultation with stakeholders, to address Alzheimer's disease or related dementias prevention and support, is deemed to fulfill the requirement to create a plan by December 3, 2025. The Maine Center for Disease Control and Prevention is required to issue annual updates on the progress of the plan's implementation, and the council is required to issue an updated plan every 5 years. 05/02/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1687 (HP 1122) An Act To Clarify And Increase Access To Hiv Prevention Medications This bill clarifies, with respect to insurance coverage for HIV prevention medication, that each long-acting injectable drug with a different duration constitutes a separate method of administration. The bill clarifies that pharmacists are allowed to dispense HIV preventive oral medication under current law, allows pharmacists to dispense injectable medication of any duration in certain circumstances and requires insurance carriers to treat pharmacists dispensing HIV drugs in a manner equivalent to how the insurance carriers treat physicians and allow pharmacists to bill the carriers and receive payment directly. The bill also provides reimbursement under the MaineCare program to pharmacists for prescribing, dispensing and administering HIV prevention drugs. 04/29/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1688 (HP 1123) An Act To Encourage Continuing Education Relating To Certain Infection-associated Chronic Conditions For Physicians And Nurses This bill requires the Board of Osteopathic Licensure, the Board of Licensure in Medicine and the State Board of Nursing to encourage licensees and applicants for relicensure to attend continuing education relating to infection-associated chronic conditions, including long COVID, chronic Lyme disease, myalgic encephalomyelitis, postural orthostatic tachycardia syndrome and dysautonomia. 04/30/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1703 (HP 1138) Resolve, To Establish The Adverse Childhood Experiences Screening And Resiliency Assessment Pilot Project This resolve requires the Department of Health and Human Services, in collaboration with the Department of Education, to establish the Adverse Childhood Experiences Screening and Resiliency Assessment Pilot Project to administer to public school students screenings for adverse childhood experiences and resiliency assessments in school-based health centers located in Cumberland, Androscoggin and Washington counties. It requires the pilot project to be designed to reach all students within Cumberland, Androscoggin and Washington counties who seek health services at participating school- based health centers. It requires the pilot project to identify at-risk youth, provide early intervention services and offer resources to promote emotional and psychological well-being. It requires the licensed clinical social workers and licensed master social workers participating in the pilot project to obtain training regarding adverse childhood experiences screenings and resiliency assessments and related subjects. The department is directed to report on the pilot project no later than October 1, 2027 to the Joint Standing Committee on Health and Human Services, which is authorized to report out a bill to the Second Regular Session of the 133rd Legislature. 04/28/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1704 (HP 1139) An Act To Prohibit A School Administrative Unit From Adopting A Policy That Allows A Student To Use A Restroom Designated For Use By The Opposite Sex This bill prohibits a school administrative unit from adopting a policy that permits a student to use a school restroom according to the student's gender identity if that restroom is designated for use by a sex that does not correspond to the student's sex assigned at birth. The bill also directs the Department of Education to update its rules consistent with this legislation. The Bill was REFERRED to the Committee on JUDICIARY.
In concurrence. ORDERED SENT FORTHWITH. (4/17)
LD 1707 (HP 1142) An Act To Require A Person To Be A United States Citizen To Receive State Or Local Financial Assistance And To Ensure Municipal Compliance With Federal Immigration Laws This bill requires an individual to be a citizen of the United States in order to receive any form of financial assistance from the State or a municipality, except for funding for general purpose aid for education. The bill also provides that a municipality is ineligible to receive municipal general assistance and state-municipal revenue sharing if that municipality prohibits or restricts, formally or informally, the exchange of information with federal immigration authorities or any other federal, state or local government entity regarding the citizenship or immigration status, lawful or unlawful, of any individual or the maintenance of such information. 05/02/25 11:00 AM in Cross Building, Room 209 - Public Hearing
LD 1712 (HP 1147) An Act To Amend The Paid Family And Medical Leave Benefits Program To Balance Support Of Businesses And Employees This bill makes the following changes to the paid family and medical leave benefits program. 1. It provides examples of what type of conditions constitute undue hardship for an employer and allows an employer to determine other conditions, based on that employer's specific business, that constitute undue hardship. It also provides that the decision of an employer to deny the use of leave based on undue hardship is not reviewable by the Department of Labor. 2. It requires an employer to deduct from an employee's wages 50% of the payroll premium, instead of allowing an employer to choose to deduct up to 50% of the payroll premium, but allows an employer to pay any amount of the employee's share of the payroll premium. It specifies that the existence of a collective bargaining agreement does not prevent an employer from deducting an employee's share of the premium imposed to finance the payment of benefits under the program nor does it require the employer to bargain before making that deduction. 3. It extends to all employers subject to a collective bargaining agreement the exemption for public employers or employees of a public employer subject to a collective bargaining agreement from participating in the program until the expiration of the collective bargaining agreement in effect on October 25, 2023. 4. It establishes a benefit amount, regardless of income, of 65% of an employee's average weekly wage. 5. It requires an employee to file an application for family leave benefits no more than 15 days after the start of family leave and to file an application for medical leave benefits no more than 30 days after the start of the medical leave. 6. It changes the fine imposed for failure or refusal by an employer to make premium contributions to a maximum of $50 per employee. The fine is waivable by the department if the department determines it is in the interest of equity and good conscience. It requires the department to notify an employer and allows an employer to appeal the decision. It allows an employer who is found to have failed or refused to make premium contributions to retroactively deduct from an employee's wages that employee's share of the premium. Finally, it stays the imposition of any fines until January 1, 2026 unless the employer willfully fails or refuses to make the premium contributions. 7. It provides that benefits paid from the program are subject to state income tax to the extent those benefits are not included in the taxpayer's federal adjusted gross income. It also provides that a taxpayer's federal adjusted gross income may be reduced by the amount subject to repayment that has been previously taxed by the State. It also allows individuals filing a new claim for family leave benefits or medical leave benefits to elect to have the administrator of the program deduct and withhold state income tax from the individual's payment of benefits at the rate of 5% and requires the administrator of the program to deduct and withhold state income tax. It also requires the department to advise individuals filing a new claim for benefits that the benefits are subject to state income tax. 04/23/25 1:00 PM in Cross Building, Room 202 - Public Hearing
LD 1713 (SP 666) An Act To Prohibit Certain Provisions In Health Care Provider Contracts With Insurance Carriers Beginning January 1, 2026, this bill prohibits contractual agreements between health insurance carriers and health care providers that include: 1. Provisions restricting the ability of a health insurance carrier to encourage enrollees to use specific health care providers or to use tiering as part of a carrier's provider network; or 2. Provisions requiring a health insurance carrier to include all members or affiliates of a health care provider in a carrier's network. 04/29/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1716 (SP 669) An Act To Require Family Life Education To Include A Human Growth And Development Curriculum This bill requires schools offering comprehensive family life education to include a human growth and development discussion that includes an ultrasound video and a video showing the process of fertilization and every stage of fetal development inside the uterus. The Attorney General is authorized to bring a civil suit to enforce the provision. 04/28/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1717 (SP 670) An Act Regarding Background Checks For Medical Cannabis Providers This bill requires anyone applying for or renewing a registry identification card or registration certificate under the Maine Medical Use of Cannabis Act to submit to a criminal history record check. If a person applying for or renewing a registry identification card or registration certificate is a business entity, every officer or director or assistant of the business entity is also required to submit to a criminal history record check. The Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
In concurrence. ORDERED SENT FORTHWITH.
(4/17)
LD 1720 (SP 673) An Act Regarding Benefits And Training For Long-term Care Workers This bill: 1. Provides access to the Maine Public Employees Retirement System for long-term care workers including nurses, certified nursing assistants, direct care workers and housekeeping and dietary staff; 2. Provides access to the state group health plan for long-term care workers including nurses, certified nursing assistants, direct care workers and housekeeping and dietary staff; 3. Provides nursing homes and long-term care facilities with direct MaineCare reimbursement for training for staff, including a certified nursing assistant training program, a direct care worker training program and English as a second language training for a staff member who is a nonnative English speaker; 4. Provides nursing homes and long-term care facilities with direct MaineCare reimbursement for actual costs of interpreter services for staff and residents who require language assistance, including expenses for on-site interpreters, remote interpreting services and interpreter-related administrative costs; and 5. Directs the Department of Professional and Financial Regulation to provide translations of certified nursing assistant written examinations in French, Spanish, Cantonese, Mandarin and Filipino. 05/02/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1734 (SP 680) An Act To Exempt Over-the-counter Medicines From The Sales And Use Tax This bill adds over-the-counter medicines and drugs to the sales tax exemption for medicines sold for humans on a doctor's prescription as long as the over-the-counter medicine or drug is labelled according to the requirements of the United States Food and Drug Administration. Medicines or drugs included in the new exemption include anesthetics; antacids; contraceptive supplies, drugs, devices and products approved by the United States Food and Drug Administration to prevent pregnancy; medication prepared for use in the eyes, ears or nose; opioid antagonists; products intended to be taken for coughs, colds, asthma or allergies; and steroidal medicines. The Bill was REFERRED to the Committee on TAXATION.
In concurrence. ORDERED SENT FORTHWITH.
(4/22)
LD 1738 (HP 1156) An Act To Establish The Biohazard Waste Disposal Grant Program To Support Public Health Efforts In The State This bill establishes the Biohazard Waste Disposal Grant Program within the Department of Health and Human Services, Maine Center for Disease Control and Prevention. The purpose of the program is to disseminate grant funds to community organizations seeking to develop or enhance community hypodermic apparatus mitigation and disposal efforts. The center is required to establish grant guidelines and selection requirements, as well as to submit an annual report to the Legislature. 04/28/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1743 (HP 1161) An Act To Allow Municipalities To Prohibit Firearms Within Their Municipal Buildings And Voting Places And At Their Municipal Public Proceedings This bill permits a municipality to adopt an order, ordinance, policy or regulation that limits or prohibits the possession of firearms within its buildings and voting places and at municipal public proceedings within the municipality; if adopted, the order, ordinance, policy or regulation may impose a civil penalty of not more than $1,000 per violation. The bill provides an exception to allow a federal, state, county or local law enforcement officer to possess firearms in a municipality's buildings and voting places and at municipal public proceedings within the municipality. If a municipality adopts such an order, ordinance, policy or regulation, it is required to post, in a prominent location outside of all buildings and other places to which the order, ordinance, policy or regulation applies, notice of the limitation or prohibition against the possession of firearms, including any adopted exceptions to the limitation or prohibition. For a municipal public proceeding that is conducted in a part of a nonmunicipal building, the limitation or prohibition does not extend to those nonmunicipal parts or users of the building. The bill also establishes a definition for "municipal public proceeding. Unfinished Business (4/24)
LD 1745 (HP 1163) An Act To Stabilize Residential Treatment Capacity For Children And Youth In Maine This bill does the following. 1. It requires the Department of Health and Human Services to notify the joint standing committee of the Legislature having jurisdiction over health and human services matters whenever a children's residential care facility closes. The notification must include the name of the facility, the services provided, the number of beds and employees and the reasons for closure. The notification must be within 2 weeks of closure. 2. It requires the Department of Health and Human Services to convene a stakeholder group of child residential treatment providers to identify the short-term and long-term staffing and resources needs to ensure the sustainability of child residential treatment providers and report to the joint standing committee of the Legislature having jurisdiction over health and human services matters. 3. It requires the Department of Health and Human Services to assess the costs associated with children and youth with long stays in hospital emergency departments and out-of-state placements of children and youth with behavioral health care needs or developmental disabilities and submit a report to the joint standing committee of the Legislature having jurisdiction over health and human services matters. 4. It requires the Department of Health and Human Services to amend its rules in Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix D, no later than December 3, 2025, to establish a payment model for aftercare services attempts on a per member, per month basis. The payment model must include travel costs and require minimum standards for service delivery attempts, with a maximum of 2 reimbursable unsuccessful delivery attempts per case. The rules must also allow for delivery of aftercare services by staff who have qualifications below a bachelor's degree but have experience with the family, as long as the family provides consent. 5. It provides funding of $1,000,000 to establish an emergency sustainability fund to stabilize child residential treatment providers in danger of closing a facility or closing beds in a facility. 04/28/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1746 (HP 1164) An Act To Reduce Dental Disease And Ensure Access To Essential Preventive Dental Care Among Maine Children This bill does the following. 1. It delays the requirement for oral health services to be available in all schools from January 1, 2025 to January 1, 2027 and clarifies that the requirement applies only to public schools. 2. It requires the Department of Health and Human Services to develop public-private partnerships to establish a model to provide for mobile dental services providers to provide additional preventive oral health and disease intervention services in schools based on the model in the Cumberland County School Oral Health Project. It requires the department to provide for at least one mobile dental services provider in each public health district per school year. 3. It requires the Department of Health and Human Services to provide training and education to primary care providers on minimally invasive dental disease treatment for infants and small children using guidance from the From the First Tooth program or its successor program and the American Academy of Pediatrics. Pediatricians are encouraged to use silver diamine fluoride in primary care settings to reduce dental disease and prevent cavities. 4. It makes permanent 2 previously established limited positions related to provided oral health services in public schools within the Department of Health and Human Services, Maine Center for Disease Control and Prevention. The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES in concurrence (4/22)
LD 1757 (HP 1175) An Act To Update The Laws Governing Osteopathic Physician Licensing This bill changes the laws governing osteopathic physicians to: 1. Remove the provision that requires the Board of Osteopathic Licensure to meet in June of each year and replace it with a requirement that the board hold regular monthly meetings and any additional special meetings; 2. Remove the provision that provides that a license to practice osteopathic medicine may not be granted except on an affirmative vote of a majority of the Board of Osteopathic Licensure; 3. Require applicants for licensure to meet minimum qualifications, including, for applicants who graduate from an accredited osteopathic medical school after 2025, graduation from an osteopathic medical school accredited by the Commission on Osteopathic College Accreditation, completion of at least 36 months in a graduate educational program approved by the Accreditation Council on Graduate Medical Education, achievement of a passing score on each component of the National Board of Osteopathic Medical Examiners' COMLEX-USA examination and payment of a license fee of up to $600; and 4. Eliminate the word "fellow" from the laws governing temporary licensure. 05/06/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1758 (HP 1176) An Act To Expedite Provider Enrollment In Mainecare This bill establishes an expedited process for providers to enroll in the MaineCare program. Under the bill, the Department of Health and Human Services must provisionally approve the enrollment application of a provider in good standing that has a national provider identifier within 48 hours of receipt of a complete application if the provider is employed by a health care entity that has an enrollment application approval rate of greater than 90% in the previous 5 years. The department may conduct a complete review during a 60-day expedited provisional approval period, but the provider is considered approved after 60 days if the department does not affirmatively deny approval during that period. However, the bill does not prevent the department from suspending or revoking approval after the 60-day period if a material deficiency exists. If the provider's approval is revoked, the provider is not eligible for expedited reenrollment but must go through the regular enrollment process as established by rule. The Office of MaineCare Services may seek reimbursements for any payment made to a provider during the provisional period if the provider's provisional approval is revoked. The department must adopt rules to implement these provisions. 04/28/25 1:00 PM in Cross Building, Room 209 - Public Hearing
LD 1761 (HP 1179) An Act To Prohibit Indemnification Agreements This bill prohibits contract agreements that indemnify or hold harmless the promisee from or against any negligence, claim or liability arising out of an intentional act or omission of the promisee or promisor. Parties to a contract are not prohibited from agreeing that the promisee must be included as an additional insured in an insurance contract. The bill does not affect the validity of workers' compensation or other insurance contracts. 05/06/25 1:00 PM in Cross Building, Room 220 - Public Hearing
LD 1769 (SP 687) An Act To Ensure Data Reporting For Temporary Nurse Agencies This bill requires the Department of Health and Human Services to provide an annual report to the joint standing committee of the Legislature having jurisdiction over health and human services matters summarizing the annual reports submitted by temporary nurse agencies. 05/02/25 10:00 AM in Cross Building, Room 209 - Public Hearing
LD 1772 (SP 690) An Act To Implement The Recommendations Of The Blue Ribbon Commission To Design A Plan For Sustained Investment In Preventing Disease And Improving The Health Of Maine Communities This bill establishes the Trust for a Healthy Maine to receive money paid to the State pursuant to the tobacco settlement and from other sources and to distribute that money to state agencies or designated agents of the State to fund tobacco use prevention and addiction disease control, ensure adequate resources for other disease prevention efforts, promote public health, plan and deliver public health and prevention programs and services, support accreditation of the Department of Health and Human Services, Maine Center for Disease Control and Prevention and support public health workforce development. The trust is governed by a 15-member board of trustees composed of the Director of the Maine Center for Disease Control and Prevention and 14 members appointed by the Governor. The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
In concurrence. ORDERED SENT FORTHWITH.
(4/24)
LD 1785 (HP 1196) An Act To Encourage Competition By Requiring Independent Health Care Provider Cost-of-living Adjustments In Health Insurance Contracts This bill requires that, for health insurance plans issued or renewed on or after January 1, 2026, compensation provisions in a contract between an individual practice that is not affiliated with a hospital or a group practice up to 25 members that is not affiliated with a hospital and a health insurance carrier to provide health care services to enrollees of a health insurance plan must include an increase in compensation for health care services from the prior year that reflects increases in the Consumer Price Index for All Urban Consumers, CPI-U, over the previous year, as compiled by the United States Department of Labor, Bureau of Labor Statistics. This bill prohibits a health insurance carrier offering a health insurance plan from altering contractual reimbursement to an individual practice that is not affiliated with a hospital or a group practice up to 25 members that is not affiliated with a hospital during 2025 to reduce the baseline reimbursement for the purpose of reducing the required compensation increase. The bill also prohibits a health insurance carrier from reducing fees for services covered under a contract with an individual practice that is not affiliated with a hospital or a group practice up to 25 members that is not affiliated with a hospital for any reason other than to reflect changes to the national relative value unit standards determined by the federal Department of Health and Human Services, Centers for Medicare and Medicaid Services. The Bill was REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in concurrence (4/24)
LD 1799 (HP 1204) Resolve, Directing The Department Of Health And Human Services To Review The Progressive Treatment Program And Processes By Which A Person May Be Involuntarily Admitted To A Psychiatric Hospital Or Receive Court-ordered Community Treatment This resolve directs the Commissioner of Health and Human Services to convene a stakeholder group of interested parties to review the entire process related to a progressive treatment program under the Maine Revised Statutes, Title 34-B, section 3873-A and to review for efficiency and effectiveness the processes by which a person may be involuntarily admitted to a psychiatric hospital or receive court-ordered community treatment pursuant to Title 34-B, chapter 3, subchapter 4, article 3. The commissioner is required to submit a report with recommendations to the Joint Standing Committee on Health and Human Services no later than December 3, 2025. The committee is authorized to report out legislation to the Second Regular Session of the 132nd Legislature related to the recommendations in the report. The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES in concurrence (4/24)
LD 1800 (HP 1205) An Act To Prohibit Health Care Entities Providing Dental Plans From Requiring Dentists To Charge Fees For Uncovered Services This bill prohibits insurers, health care service contractors, health maintenance organizations and other similar entities from requiring dentists and other dental professionals to provide at a set fee dental care services that are not covered services. The bill also prohibits 3rd-party administrators from making available to customers a dental plan that sets a fee for a service by a dental care provider in the administrator's network that is not a covered service. The Bill was REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in concurrence (4/24)