Bill
Bill > LD697
ME LD697
ME LD697An Act to Direct the Maine Prescription Drug Affordability Board to Assess Strategies to Reduce Prescription Drug Costs and to Take Steps to Implement Reference-based Pricing
summary
Introduced
02/20/2025
02/20/2025
In Committee
02/20/2025
02/20/2025
Crossed Over
05/29/2025
05/29/2025
Passed
06/25/2025
06/25/2025
Dead
Signed/Enacted/Adopted
01/11/2026
01/11/2026
Introduced Session
132nd Legislature
Bill Summary
An Act to Direct the Maine Prescription Drug Affordability Board to Assess Strategies to Reduce Prescription Drug Costs and to Take Steps to Implement Reference-based Pricing
AI Summary
This bill modifies the structure and responsibilities of the Maine Prescription Drug Affordability Board (MPDAB) to enhance its ability to reduce prescription drug costs. Key changes include increasing the board's membership by adding an ex officio, non-voting member from the Maine Health Data Organization, expanding the advisory council by one member to include a representative from health insurance carriers, and clarifying that board members (except the ex officio member) are entitled to legislative per diem and expense reimbursement. The bill also significantly broadens the MPDAB's powers and duties, directing it to assess various strategies for reducing prescription drug costs and the rate of spending growth, including exploring reference-based pricing (a method of setting payment limits based on what other payers are paying for the same drug), empowering the board to set upper payment limits, and investigating transparency requirements for supply chain entities like pharmacy benefit managers (companies that manage prescription drug benefits for health plans). Furthermore, the bill mandates the MPDAB to consider the experiences of other states with similar affordability boards and requires the board to develop and submit preliminary and final plans for a prescription drug affordability program, including proposals for legislative action, by specific dates in 2026 and 2027, respectively, and includes an appropriation to fund a new position to support the board's work.
Committee Categories
Health and Social Services
Sponsors (7)
Cameron Reny (D)*,
Donna Bailey (D),
Henry Ingwersen (D),
Anne-Marie Mastraccio (D),
Kristi Mathieson (D),
Joe Rafferty (D),
Denise Tepler (D),
Last Action
Governor's Action: Unsigned, Jan 11, 2026 (on 01/11/2026)
Official Document
bill text
bill summary
Loading...
bill summary
Loading...
bill summary
| Document Type | Source Location |
|---|---|
| State Bill Page | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=697&snum=132 |
| BillText | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0314&item=6&snum=132 |
| Fiscal Note: | https://legislature.maine.gov/legis/bills/bills_132nd/fiscalpdfs/FN069706.pdf |
| Fiscal Note: S-A to C-A (S-459) | https://legislature.maine.gov/legis/bills/bills_132nd/fiscalpdfs/FN069704.pdf |
| Senate: S-A to C-A (S-459) | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0314&item=4&snum=132 |
| Senate: C-A (S-159) | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0314&item=2&snum=132 |
| Fiscal Note: C-A (S-159) | https://legislature.maine.gov/legis/bills/bills_132nd/fiscalpdfs/FN069702.pdf |
| BillText | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0314&item=1&snum=132 |
Loading...