Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2834 PDF
  • §2834 MS-Word
  • Statute Search
  • Ch. 35 Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2833-C
Title 24-A: MAINE INSURANCE CODE
Chapter 35: GROUP AND BLANKET HEALTH INSURANCE
§2834-A

§2834. Newborn children coverage

All group and blanket health insurance policies and certificates providing coverage on an expense-incurred basis must provide that health insurance benefits are payable for a newly born child of the insured or subscriber from the moment of birth. An adopted child is deemed to be newly born to the adoptive parents from the date of the signed placement agreement. Preexisting conditions of an adopted child may not be excluded from coverage.   [PL 2003, c. 517, Pt. A, §5 (AMD); PL 2003, c. 517, Pt. A, §13 (AFF).]
The coverage for newly born children must consist of coverage of injury or sickness or other benefits provided by the policy, including the necessary care and treatment of medically diagnosed congenital defects and birth abnormalities.   [PL 1997, c. 604, Pt. C, §3 (AMD).]
If payment of a specific premium or subscription fee is required to provide coverage for a child, the policy or contract may require that notification of birth of a newly born child and payment of the required premium or fees must be furnished to the insurer or nonprofit service or indemnity corporation within 31 days after the date of birth in order to have the coverage continue beyond that 31-day period. The payment may be required to be retroactive to the date of birth. Benefits required by section 2834‑A must be paid regardless of whether coverage under this section is elected.   [PL 1997, c. 604, Pt. C, §3 (AMD).]
The requirements of this section apply to all policies and certificates delivered or issued for delivery in this State.   [PL 2003, c. 517, Pt. A, §6 (AMD); PL 2003, c. 517, Pt. A, §13 (AFF).]
SECTION HISTORY
PL 1975, c. 770, §108 (NEW). PL 1993, c. 686, §12 (AMD). PL 1993, c. 686, §13 (AFF). PL 1995, c. 332, §N3 (AMD). PL 1997, c. 604, §C3 (AMD). PL 2003, c. 517, §§A5,6 (AMD). PL 2003, c. 517, §A13 (AFF).
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