Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2678 PDF
  • §2678 MS-Word
  • Statute Search
  • Ch. 32 Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2677-A
Title 24-A: MAINE INSURANCE CODE
Chapter 32: PREFERRED PROVIDER ARRANGEMENT ACT
§2678-A

§2678. Annual experience report

On or before April 1st of each year, an administrator or carrier who issues or administers a program, policy or contract in this State that includes incentives for the enrollee to use the services of a provider who has entered into an agreement with the carrier or administrator shall file a report of its activities for the preceding year with the superintendent. The report must be in the form prescribed by the superintendent and at a minimum must contain the following:   [PL 1999, c. 609, §15 (AMD).]
1.  A provider directory that includes the name, address and scope of license of each preferred provider; and  
[PL 1999, c. 609, §15 (AMD).]
2. 
[PL 1999, c. 609, §15 (RP).]
3.  Annual information specified in chapter 56‑A or rules adopted under that chapter. Annual information reported to the superintendent pursuant to chapter 56‑A under another license must be referenced in the report and not reported in a duplicate manner.  
[PL 1999, c. 609, §15 (NEW).]
SECTION HISTORY
PL 1985, c. 704, §4 (NEW). PL 1999, c. 609, §15 (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