Loading chat...
ME LD429
Bill
Status
5/20/2025
Primary Sponsor
Gary Drinkwater
Click for details
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