Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §5054 PDF
  • §5054 MS-Word
  • Statute Search
  • Ch. 68 Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§5053
Title 24-A: MAINE INSURANCE CODE
Chapter 68: NURSING HOME CARE AND LONG-TERM CARE INSURANCE POLICIES
§5055

§5054. Certification by superintendent

1.  Filing of form.  Any insurer, nonprofit hospital or medical service organization, or nonprofit health care plan may, at the time it files a policy or contract for approval for issuance or delivery in the State, or at any time thereafter, request that the superintendent certify the policy or contract as a long-term care policy within the meaning of section 5051.  
Within 60 days of receipt of a request for certification, the superintendent shall:  
A. Certify in writing that the policy or contract complies with this section;   [PL 1989, c. 556, Pt. B, §4 (NEW).]
B. Deny the request in writing, stating the reasons for denial; or   [PL 1989, c. 556, Pt. B, §4 (NEW).]
C. Notify the insurer or nonprofit hospital or medical service organization or nonprofit health care plan, in writing, that an insufficient basis exists for determining whether a certification should be made, indicating in what respects the request was insufficient.   [PL 1997, c. 604, Pt. D, §6 (AMD).]
[PL 1997, c. 604, Pt. D, §6 (AMD).]
2.  Standards for compliance.  The superintendent shall certify a policy or contract submitted for review under this section as a long-term care policy if the superintendent finds that the policy or contract:  
A. Is a long-term care policy within the meaning of section 5051; and   [PL 1989, c. 556, Pt. B, §4 (NEW).]
B. Complies with all standards applicable to long-term care policies as set forth in this chapter and in chapters 27, 33 and 35 and in rules adopted pursuant to any of those chapters by the superintendent. Waivers granted under the rules shall be taken into consideration.   [PL 1989, c. 556, Pt. B, §4 (NEW).]
[PL 1989, c. 556, Pt. B, §4 (NEW).]
SECTION HISTORY
PL 1989, c. 556, §B4 (NEW). PL 1997, c. 604, §D6 (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