Changeflow GovPing Government General LD2196 Maine Health Insurance Cost Reduction Si...
Priority review Rule Added Final

LD2196 Maine Health Insurance Cost Reduction Signed

Favicon for changeflow.com Maine Legislative Events
Published
Detected
Email

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

  1. Review LD2196 requirements for health insurance cost reduction obligations
  2. Update compliance programs to align with new Maine health insurance requirements
  3. Monitor Maine Bureau of Insurance for implementing guidance

Archived snapshot

Apr 10, 2026

GovPing 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

An Act to Lower Health Insurance Costs, Reduce Barriers to Health Care and Ensure Fair Prices for Health Care

Get daily alerts for Maine Legislative Events

Daily digest delivered to your inbox.

Free. Unsubscribe anytime.

About this page

What is GovPing?

Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission

What's from the agency?

Source document text, dates, docket IDs, and authority are extracted directly from ME Legislature.

What's AI-generated?

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.

Last updated

Classification

Agency
ME Legislature
Published
February 3rd, 2026
Instrument
Rule
Legal weight
Binding
Stage
Final
Change scope
Substantive
Document ID
LD2196, 132nd Maine Legislature

Who this affects

Applies to
Insurers Healthcare providers
Industry sector
5241 Insurance
Activity scope
Health insurance regulation Healthcare pricing
Geographic scope
US-ME US-ME

Taxonomy

Primary area
Insurance
Operational domain
Compliance
Topics
Healthcare Consumer Finance

Get alerts for this source

We'll email you when Maine Legislative Events publishes new changes.

Free. Unsubscribe anytime.

You're subscribed!