Back
Officials

Sponsored Legislation

LD 865

ME HOUSE

An Act To Require Mainecare To Reimburse For Lactation Services In The Homes Of Eligible Persons

132
Introduced by Michelle Boyer, Anne Carney, Kristen Cloutier and 1 other co-sponsors

Expands MaineCare to reimburse in-home lactation visits for eligible members, starting Jan 1, 2027, with a new payment model and IT upgrades.

Signed by Governor
#lactationservices #mainecare #medicaid
0
0
0
0

LD 163

ME HOUSE

An Act To Require Health Insurance Coverage For Federally Approved Nonprescription Oral Hormonal Contraceptives And Nonprescription Emergency Contraceptives

132
Introduced by Poppy Arford, Donna Bailey, Michelle Boyer and 6 other co-sponsors

Maine requires insurers to cover FDA-approved nonprescription oral hormonal and emergency contraceptives in plans issued or renewed on or after Jan 1, 2026.

Signed by Governor
#healthinsurance #insurance #nonprescriptioncontraceptives
0
0
0
0

LD 1687

ME HOUSE

An Act To Clarify And Increase Access To Hiv Prevention Medications

132
Introduced by Michelle Boyer, Sally Cluchey, Ryan Fecteau and 2 other co-sponsors

Authorizes Maine pharmacists to prescribe, dispense, and administer HIV prevention meds (PrEP/PEP) with MaineCare reimbursement, up to 60-day supply every 2 years, starting 1/1/2027.

Signed by Governor
#healthcarepersonnel #hivpreventionmeds #pharmacists
0
0
0
0

LD 457

ME SENATE

An Act To Fund Climate Resiliency Projects Related To The Repair Of Campus Infrastructure Used For Active Transportation And Outdoor Recreation

132
Introduced by Matt Beck, Michelle Boyer, Anne Carney and 3 other co-sponsors
CARRIED OVER, in the same posture, to any special or regular session of the 132nd Legislature, pursuant to Joint Order SP 800.
#administration #communitycollegesystem #infrastructurefunding
0
0
0
0