Click this printer button to print the page.

129th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
129th
Paper
SP 372
LD #
1197

An Act To Amend the Law Prohibiting the Denial by Health Insurers of Referrals by Out-of-network Providers

Documents and DispositionLD 1197, SP 372Text
LD 1197
SP 372
Printed Document PDF Quick
View
Word Document
Fiscal Status
Not Yet Determined

Adopted Amendments C-A (S-90)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, May 30, 2019
Governor's Action: Signed, May 30, 2019

Chaptered LawACTPUB
, Chapter 178
Printed Chapter PDFQuick
View
Word Document
These are unofficial documents that may contain errors. See the Session Laws Of Maine (when available) for a final version.Chapter Fiscal NoteFiscal Note PDFFiscal
Note

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the Paper or LD number, Item number and a mailing address to webmaster_house@legislature.maine.gov.

Amendments to LD 1197Adopted by House & SenateC-A (S-90)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the LD number, the Item number and a mailing address to webmaster_house@legislature.maine.gov.

Status In Committee

Referred to Committee on Health Coverage, Insurance and Financial Services on Mar 12, 2019.
Latest Committee Action: Reported Out, May 9, 2019, OTP-AM
Latest Committee Report: May 9, 2019; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Apr 2, 2019Work Session Held 
Apr 2, 2019VotedOTP-AM
May 9, 2019Reported OutOTP-AM

View upcoming public hearings and work sessions for Health Coverage, Insurance and Financial Services.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
24-A430322 AMDPublic Law178