HP0304
LD 454
PUBLIC Law, Chapter 59

on - Session - 126th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act Relating to Health Care Provider Liability Claims Reports

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 24 MRSA §2605,  as enacted by PL 1977, c. 492, §3, is amended to read:

§ 2605. Report to board or licensing authority

The superintendent shall, within 30 days of their receipt, submit to the appropriate board or other state licensing authority a copy or summary of reports received pursuant to section 2601 or section 2602.

Sec. 2. 24 MRSA §2608,  as enacted by PL 1989, c. 462, §3, is amended to read:

§ 2608. Cancellation or nonrenewal

Any insurer required to report claims information under this subchapter shall also notify the Superintendent of Insurance of the cancellation or nonrenewal of any insured occasioned by either the number of claims against that insured or by the insured's failure to conform to appropriate standards of the medical profession. The information shall be is entitled to the confidentiality protection of section 2604. A copy of the report shall must be filed by the superintendent, within 30 days of its receipt, with the applicable licensing board or authority.

Effective 90 days following adjournment of the 126th Legislature, First Regular Session, unless otherwise indicated.


Top of Page