Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2671 PDF
  • §2671 MS-Word
  • Statute Search
  • Ch. 32 Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2670
Title 24-A: MAINE INSURANCE CODE
Chapter 32: PREFERRED PROVIDER ARRANGEMENT ACT
§2672

§2671. Definitions

As used in this chapter, unless the context indicates otherwise, the following terms have the following meanings.   [PL 1985, c. 704, §4 (NEW).]
1.  "Administrator" means any person, other than a carrier, that administers a preferred provider arrangement. An administrator does not include a health maintenance organization licensed pursuant to chapter 56 or a nonprofit health care plan regulated by the superintendent pursuant to Title 24. An employer exempt from the applicability of this chapter under the federal Employee Retirement Income Security Act of 1974, 29 United States Code, Sections 1001 to 1461 (1988) is not considered an administrator.  
[PL 1999, c. 609, §5 (AMD).]
1-A.  "Capitation" has the same meaning as defined in section 4331, subsection 2.  
[PL 1999, c. 609, §5 (NEW).]
2. 
[PL 1999, c. 609, §5 (RP).]
2-A.  "Carrier" means an insurance company licensed in accordance with this Title, a fraternal benefit society authorized pursuant to chapter 55 or a nonprofit hospital or medical service organization licensed pursuant to Title 24. An employer exempted from the applicability of this chapter under the federal Employee Retirement Income Security Act of 1974, 29 United States Code, Sections 1001 to 1461 (1988) is not considered a carrier.  
[PL 1999, c. 609, §5 (NEW).]
2-B.  "Enrollee" means an individual entitled to reimbursement for expenses of health care services under a health plan.  
[PL 1999, c. 609, §5 (NEW).]
3.  "Health care services" means health care services or products rendered or sold by a provider within the scope of the provider's legal authorization.  
[PL 1985, c. 704, §4 (NEW).]
3-A.  "Health plan" means a plan offered or administered by a carrier that provides for the financing or delivery of health care services to persons enrolled in the plan.  
[PL 1999, c. 609, §5 (NEW).]
4. 
[PL 1999, c. 609, §5 (RP).]
5. 
[PL 1999, c. 609, §5 (RP).]
6.  "Preferred provider" means a provider who enters into a preferred provider arrangement with an administrator or carrier.  
[PL 1999, c. 609, §5 (AMD).]
7.  "Preferred provider arrangement" means a contract, agreement or arrangement between a carrier or administrator and a provider in which the provider agrees to provide services to a health plan enrollee whose plan benefits include incentives for the enrollee to use the services of that provider.  
[PL 1999, c. 609, §5 (AMD).]
8.  "Provider" means an individual or entity duly licensed or otherwise legally authorized to provide health care services, including, but not limited to, the treatment of physical health and mental health and provision for medical supplies and pharmaceutical supplies.  
[PL 1999, c. 609, §5 (AMD).]
9.  "Superintendent" means the Superintendent of Insurance.  
[PL 1999, c. 609, §5 (AMD).]
SECTION HISTORY
PL 1985, c. 704, §4 (NEW). PL 1995, c. 332, §P1 (AMD). PL 1999, c. 609, §5 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes