Loading chat...

ME LD429

Bill

Status

Failed

5/20/2025

Primary Sponsor

Gary Drinkwater

Click for details

Origin

House of Representatives

132nd Legislature

AI Summary

  • Licensed hospitals in Maine must collect immigration status information from patients seeking care, while informing patients that providing this information is voluntary and does not affect their ability to receive medical care

  • "Asylum seeker" is defined as an individual meeting the federal refugee definition who has applied for asylum, been found to have credible fear of persecution in expedited removal proceedings, or is asserting asylum as a defense against removal

  • Hospitals must submit quarterly reports to the Department of Health and Human Services beginning January 1, 2027, detailing aggregate medical care costs for asylum seeker patients

  • The department must submit annual reports to the Governor and Legislature beginning March 1, 2027, summarizing aggregate asylum seeker medical care costs statewide

  • The department must annually request reimbursement from the federal Centers for Medicare and Medicaid Services for asylum seeker medical care costs, beginning July 1, 2027

Legislative Description

An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers

Health Care Services

Last Action

Placed in Legislative Files (DEAD)

5/20/2025

Committee Referrals

Health And Human Services2/4/2025

Full Bill Text

No bill text available