Printed on recycled paper 132nd MAINE LEGISLATURE FIRST REGULAR SESSION-2025 Legislative Document No. 429H.P. 283House of Representatives, February 4, 2025 An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers Reference to the Committee on Health and Human Services suggested and ordered printed. ROBERT B. HUNT Clerk Presented by Representative DRINKWATER of Milford. Cosponsored by Senator BERNARD of Aroostook and Representatives: BOYER of Poland, FOLEY of Wells, HAGGAN of Hampden, HALL of Wilton, MASON of Lisbon, POIRIER of Skowhegan, QUINT of Hodgdon, THORNE of Carmel. Page 1 - 132LR0090(01) 1 2 is enacted to read: 3 4 5 information from a patient seeking care regarding that patient's immigration status. 6 7 individual who meets the definition of "refugee" in the United States Immigration and 8 Nationality Act, Section 101(a)(42) and who: 9 A. Has applied with the United States Department of Homeland Security, United States 10 Citizenship and Immigration Services for asylum using the affirmative asylum process; 11 B. Is subject to expedited removal proceedings and found to have a credible fear of 12 persecution or torture; or 13 C. Has been placed in removal proceedings and is asserting asylum as a defense against 14 removal. 15 At the time a hospital requests information from a patient 16 regarding the patient's immigration status, the hospital shall inform the patient that the 17 patient is not required to provide this information and that declining to provide this 18 information does not preclude a patient from receiving medical care. The hospital shall also 19 inform the patient that the patient's immigration status does not affect the patient's ability 20 to receive medical care at the hospital. 21 A hospital licensed under this chapter shall, by January 1, 2027 and 22 on a quarterly basis thereafter, submit a report to the department providing the aggregate 23 cost of medical care provided to patients who are asylum seekers. 24 The department shall, by March 1, 2027 and annually 25 thereafter, submit a report to the Governor and to the joint standing committee of the 26 Legislature having jurisdiction over health and human services matters providing 27 information on the aggregate cost of medical care provided to patients who are asylum 28 seekers. 29 The department shall establish by rule guidelines necessary to carry 30 out the purposes of this section. Rules adopted pursuant to this subsection are routine 31 technical rules as defined in Title 5, chapter 375, subchapter 2‑A. 32 33 department shall submit a written request to the United States Department of Health and 34 Human Services, Centers for Medicare and Medicaid Services seeking reimbursement for 35 the aggregate cost of medical care provided to asylum seekers during the prior year. 36 37 This bill requires a hospital to collect information from a patient seeking care regarding 38 the patient's immigration status. The hospital must inform the patient that the patient is not 39 required to provide this information and that declining to provide this information does not 40 preclude a patient from receiving medical care. The hospital must also inform the patient 41 that the patient's immigration status does not affect the patient's ability to receive medical 37 38 39 40 41 Page 2 - 132LR0090(01) 42 care at the hospital. A hospital must, by January 1, 2027 and on a quarterly basis thereafter, 43 provide a report to the Department of Health and Human Services providing the aggregate 44 cost of medical care provided to patients who are asylum seekers. The department is 45 required to provide, by March 1, 2027 and annually thereafter, a report to the Governor and 46 to the joint standing committee of the Legislature having jurisdiction over health and 47 human services matters that provides information on the aggregate cost of medical care 48 provided to patients who are asylum seekers. The department is required to establish routine 49 technical rules to implement the requirements of this legislation. 9 The bill also requires the department, by July 1, 2027 and annually thereafter, to submit 10 a written request to the United States Department of Health and Human Services, Centers 11 for Medicare and Medicaid Services seeking reimbursement for the aggregate cost of 12 medical care provided to asylum seekers during the prior year. 1 2 3 4 5 6 7 8