IB
Union Calendar No. 222
114th CONGRESS
1st Session
H. R. 3762
[Report No. 114–293]
IN THE HOUSE OF REPRESENTATIVES
October 16, 2015
Mr. Price of Georgia reported the following bill; which was committed to the Committee of the Whole House on the State of the Union and ordered to be printed
A BILL
To provide for reconciliation pursuant to section 2002 of the concurrent resolution on the budget for fiscal year 2016.
Short title; table of contents
Short title
This Act may be cited as the Restoring Americans’ Healthcare Freedom Reconciliation Act of 2015
.
Table of contents
The table of contents of this Act is as follows:
Sec. 1. Short title; table of contents.
Title I—Committee on Education and the Workforce
Sec. 101. Repeal of automatic enrollment requirement.
Title II—Committee on Energy and Commerce
Sec. 201. Repeal of the Prevention and Public Health Fund.
Sec. 202. Federal payment to States.
Sec. 203. Funding for community health center program.
Title III—Committee on Ways and Means
Subtitle A—Revenue Provisions
Sec. 301. Repeal of individual mandate.
Sec. 302. Repeal of employer mandate.
Sec. 303. Repeal of medical device excise tax.
Sec. 304. Repeal of the tax on employee health insurance premiums and health plan benefits and related reporting requirements.
Subtitle B—Repeal of Independent Payment Advisory Board
Sec. 311. Repeal of Independent Payment Advisory Board.
Committee on Education and the Workforce
Repeal of automatic enrollment requirement
The Fair Labor Standards Act of 1938 (29 U.S.C. 201 et seq.) is amended by repealing section 18A (as added by section 1511 of the Patient Protection and Affordable Care Act (Public Law 111–148)).
Committee on Energy and Commerce
Repeal of the Prevention and Public Health Fund
In general
Section 4002 of the Patient Protection and Affordable Care Act (42 U.S.C. 300u–11) is repealed.
Rescission of unobligated funds
Of the funds made available by such section 4002, the unobligated balance is rescinded.
Federal payment to States
In general
Notwithstanding sections 504(a), 1902(a)(23), 2002, 2005(a)(4), 2102(a)(7), or 2105(a)(1) of the Social Security Act (42 U.S.C. 704(a), 1396b(a)(23), 1397a, 1397d(a)(4), 1397bb(a)(2), 1397ee(a)(1)), or the terms of any Medicaid waiver in effect on the date of enactment of this Act that is approved under section 1115 or 1915 of the Social Security Act (42 U.S.C. 1315, 1396n), for the one-year period beginning on the date of the enactment of this Act no Federal funds may be made available to a State for payments to a prohibited entity.
Definition of prohibited entity
In this section, the term prohibited entity
means an entity, including its affiliates, subsidiaries, successors, and clinics—
that, as of the date of enactment of this Act—
is an organization described in section 501(c)(3) of the Internal Revenue Code of 1986 and exempt from tax under section 501(a) of such Code;
is an essential community provider described in section 156.235 of title 45, Code of Federal Regulations, that is primarily engaged in family planning services, reproductive health, and related medical care; and
provides for elective abortions; and
for which the total amount of Federal and State expenditures under the Medicaid program under title XIX of the Social Security Act in fiscal year 2014 made directly to the entity and to any affiliates, subsidiaries, successors, or clinics of the entity, or made to the entity and to any affiliates, subsidiaries, successors, or clinics of the entity as part of a nationwide health care provider network, exceeded $350,000,000.
Funding for community health center program
Effective as if included in the enactment of the Medicare Access and CHIP Reauthorization Act of 2015 (Public Law 114–10, 129 Stat. 87), paragraph (1) of section 221(a) of such Act is amended by inserting after Section 10503(b)(1)(E) of the Patient Protection and Affordable Care Act (42 U.S.C. 254b-2(b)(1)(E)) is amended
the following: by striking
. $3,600,000,000
and inserting $3,835,000,000
and
Committee on Ways and Means
Revenue Provisions
Repeal of individual mandate
In general
Section 5000A of the Internal Revenue Code of 1986 is amended by adding at the end the following:
Termination
This section shall not apply with respect to any month beginning after December 31, 2014.
.
Conforming amendments
Section 5000A(c) of such Code is amended—
in paragraph (2)(B) by striking clauses (ii) and (iii),
in paragraph (3)(B) by striking 2014
and all that follows and inserting 2014.
, and
in paragraph (3) by striking subparagraph (D).
Section 5000A(e)(1) of such Code is amended by striking subparagraph (D).
Effective date
The amendments made by this section shall apply to months beginning after December 31, 2014.
Repeal of employer mandate
In general
Section 4980H of the Internal Revenue Code of 1986 is amended by adding at the end the following:
Termination
This section shall not apply with respect to any month beginning after December 31, 2014.
.
Conforming Amendment
Section 4980H(c) of such Code is amended by striking paragraph (5).
Effective date
The amendments made by this section shall apply to months beginning after December 31, 2014.
Repeal of medical device excise tax
In general
Chapter 32 of the Internal Revenue Code of 1986 is amended by striking subchapter E.
Conforming amendments
Subsection (a) of section 4221 of such Code is amended by striking the last sentence.
Paragraph (2) of section 6416(b) of such Code is amended by striking the last sentence.
Clerical amendment
The table of subchapters for chapter 32 of such Code is amended by striking the item relating to subchapter E.
Effective date
The amendments made by this section shall apply to sales in calendar quarters beginning after the date of the enactment of this Act.
Repeal of the tax on employee health insurance premiums and health plan benefits and related reporting requirements
Excise tax
Chapter 43 of the Internal Revenue Code of 1986 is amended by striking section 4980I.
Reporting requirement
Section 6051(a) of such Code is amended by inserting and
at the end of paragraph (12), by striking , and
at the end of paragraph (13) and inserting a period, and by striking paragraph (14).
Clerical amendment
The table of sections for chapter 43 of such Code is amended by striking the item relating to section 4980I.
Effective dates
In general
Except as provided by paragraph (2), the amendments made by this section shall apply to taxable years beginning after December 31, 2017.
Reporting requirement
The amendment made by subsection (b) shall apply to calendar years beginning after December 31, 2014.
Repeal of Independent Payment Advisory Board
Repeal of Independent Payment Advisory Board
Effective as of the enactment of the Patient Protection and Affordable Care Act (Public Law 111–148), sections 3403 and 10320 of such Act (including the amendments made by such sections) are repealed, and any provision of law amended by such sections is hereby restored as if such sections had not been enacted into law.
October 16, 2015
Committed to the Committee of the Whole House on the State of the Union and ordered to be printed