LD2196 Maine Health Insurance Cost Reduction Signed
Summary
Maine Governor signed LD2196, the Maine Health Insurance Cost Reduction Act, on February 3, 2026. The bill aims to lower health insurance costs, reduce barriers to healthcare access, and ensure fair pricing for healthcare services in Maine. The legislation was referred to the Committee on Health and Human Services and includes two adopted amendments (H-1033 and H-1034).
What changed
Maine has enacted LD2196, the Health Insurance Cost Reduction Act, signed by the Governor on February 3, 2026. The bill passed with amendments (C-A H-1033 and C-B H-1034) through the Health and Human Services Committee. It establishes new requirements aimed at lowering health insurance costs, reducing healthcare access barriers, and ensuring fair healthcare pricing.
Health insurers and healthcare providers operating in Maine must prepare for new compliance obligations under this legislation. Entities should review the full bill text on the Maine Legislature website and monitor for additional implementing guidance from the Maine Bureau of Insurance to ensure timely compliance with the new requirements.
What to do next
- Review LD2196 requirements for health insurance cost reduction obligations
- Update compliance programs to align with new Maine health insurance requirements
- Monitor Maine Bureau of Insurance for implementing guidance
Archived snapshot
Apr 10, 2026GovPing captured this document from the original source. If the source has since changed or been removed, this is the text as it existed at that time.
ChangeBridge / Maine / LD2196 Signed by Governor LD2196 LD Signed by Governor 2026-02-03
An Act to Lower Health Insurance Costs, Reduce Barriers to Health Care and Ensure Fair Prices for Health Care
Bill Details
State Maine
Session 132nd Legislature
Chamber House
Official Source legislature.maine.gov/legis/bills/display_...
LegiScan View on LegiScan
Sponsors
Andrew Gattine (Rep - D) Donna Bailey (Sen - D) Matthea Larsen Daughtry (Sen - D) Ryan Fecteau (Rep - D) Henry Ingwersen (Sen - D) Michele Meyer (Rep - D) Matthew Moonen (Rep - D)
Action History
2026-04-09 H Later today assigned. 2026-04-09 H On motion of Representative MEYER of Eliot, TABLED pending ACCEPTANCE of Either Report. 2026-04-09 H Reports READ. 2026-04-08 J Reported Out: OTP-AM/OTP-AM 2026-03-24 J Voted: Divided Report 2026-03-24 J Work Session Held 2026-03-17 J Work Session Held 2026-03-12 J Work Session Held: TABLED 2026-02-03 S The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES in concurrence 2026-02-03 H Sent for concurrence. ORDERED SENT FORTHWITH. 2026-02-03 H The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES. 2026-02-03 H Committee on Health Coverage, Insurance and Financial Services suggested and ordered printed.
Committee Referrals
2026-02-03 J Health And Human Services
Amendments
0000-00-00 House: C-A (H-1033) Adopted 0000-00-00 House: C-B (H-1034) Adopted
Bill Text Versions
0000-00-00 Introduced
Subjects
Insurance Health Insurance Legislative data powered by LegiScan (CC BY 4.0)
Named provisions
Related changes
Get daily alerts for Maine Legislative Events
Daily digest delivered to your inbox.
Free. Unsubscribe anytime.
About this page
Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission
Source document text, dates, docket IDs, and authority are extracted directly from ME Legislature.
The plain-English summary, classification, and "what to do next" steps are AI-generated from the original text. Cite the source document, not the AI analysis.
Classification
Who this affects
Taxonomy
Browse Categories
Get alerts for this source
We'll email you when Maine Legislative Events publishes new changes.
Subscribed!
Optional. Filters your digest to exactly the updates that matter to you.