Overview

Maine is a state that actively promotes healthcare price transparency. The Maine Health Data Organization (MHDO), an independent executive agency that the legislature established in 1996, operates the state’s all-payer claims database (APCD). The MHDO has collected health insurance claims information since 2003 and currently shares claims from commercial insurance carriers, third party administrators (TPAs), pharmacy benefit managers (PBMs), dental benefit administrators, MaineCare (Maine Medicaid), and CMS (Medicare). Maine also protects patients from surprise bills. Insurance carriers may legally only require enrollees to pay up to the in-network out-of-pocket cost for surprise bills from an out-of-network provider. In 2020, the legislature passed a law that requires providers to disclose to non-emergency referred enrollees whether the provider is in the enrollee’s health plan’s network before the enrollee schedules an appointment for the service (LD 2111). Maine also requires insurance carriers to offer and post notice of a shared savings plan that incentivizes patients to shop for low-cost, high-quality participating providers for comparable health services. Incentives include cash payments, gift cards, credits or reductions in premiums, copayments or deductibles.

Maine has made strides in pharmaceutical legislation as the first state in the country to enact a law to require drugs distributed in the state to be made available at a fair market price and without restrictions to generic companies for use as samples to accelerate the development of lower-cost generics. In recent sessions, the state passed several pharmaceutical laws, including measures that regulate PBMs (LD 1504), increase drug price transparency (LD 1162), allow drug importation from Canada (LD 1272), and establish a Drug Affordability Review Board (LD 1499). Another new prescription drug price transparency law, LD 1406, directs the MHDO to collect data from manufacturers and report annually to Maine legislators the 25 most commonly prescribed drugs that experience large cost hikes.

In health system and delivery reform, Maine requires coverage parity and cost-sharing parity for telehealth services. Although there has been proposed legislation, current law does not require reimbursement parity in telemedicine. The state has also proposed reform initiatives for a public option plan and a single-payer system, but neither passed the legislature. In 2018, the CMS approved Maine’s 1332 innovation waiver for its reinsurance program under the Maine Guaranteed Access Reinsurance Program Association to lower individual market premiums and premium tax credits. Additionally, Governor Mills signed into law LD 1 (2019), which requires insurers to offer the ten essential benefits and protections of the Affordable Care Act (ACA), regardless of the ACA’s fate.

To ensure market competition, Maine law requires written notice to the Attorney General (AG) of any merger or consolidation of a nonprofit hospital. The state also requires a Certificate of Need (CON) for any construction, expansion, acquisition, acquisition of control, or transfer of ownership of a health care facility. Nonprofit hospital mergers require approval from the AG, or alternatively, a court if the AG does not approve. Mergers that would exchange assets valued at less than $50,000 require notice instead of approval. Otherwise, the fair market value of the assets to be converted is a factor in the merger review criteria. Maine also prohibits most-favored nation clauses in provider contracts to deter anticompetitive behavior.

In the 2023-2024 session, Maine enacted bills repealing the Hospital and Health Care Provider Cooperation Act, preventing health insurers from denying or reducing reimbursements due to their non-participation in a Maintenance of Certification Program, prohibiting unfair practices related to the collection of medical debt, and new requirements for health care entities in the state of Maine relating to facility fees.

See below for an overview of existing Maine state mandates. Click on citation tab for detailed information of specific statutes (click link to download statute text).

State Action

Additional Resources

STATE BUDGET

Maine enacts budgets on a two-year cycle, beginning July 1 of each odd-numbered year. The State agencies submit their budget requests by September 1.  The governor submits their proposed budget to the state legislature in January. This deadline is extended to February for a newly elected governor. The legislature adopts a budget by 30 days prior to its adjournment.

STATE LEGISALATURE

The Senate currently has 35 members, though under the Maine Constitution there may be 31, 33, or 35.  The House of Representatives consists of 151 members, but also has three non-voting Representatives for local American Indian nations, the only state legislative body with special seats for American Indians.  Both Senators and Representatives serve two-year terms, and members have a term limit of four two-year terms. Members are re-eligible after two years.  The first regular session convenes on the first Wednesday in December after the general election with an adjournment date of the 3rd Wednesday in June.  The Second session begins on the first Wednesday after the first Tuesday of January in the subsequent even numbered year, with an adjournment day of the 3rd Wednesday in April.  There can be two 5 day extensions to the session if needed.  Bills do carry over from odd numbered years to even ones.

KEY RESOURCES