Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2343 PDF
  • §2343 MS-Word
  • Statute Search
  • Ch. 19 Contents
  • Title 24 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2342
Title 24: INSURANCE
Chapter 19: NONPROFIT HOSPITAL OR MEDICAL SERVICE ORGANIZATIONS
Subchapter 2-A: LICENSURE OF MEDICAL UTILIZATION REVIEW ENTITIES
§2344

§2343. Minimum standards

A utilization review program of the applicant must meet the following minimum standards.   [PL 1989, c. 556, Pt. C, §1 (NEW).]
1.  Notification of adverse decisions.  Notification of an adverse decision by the utilization review agent must be provided to the insured or other party designated by the insured within a time period to be determined by the superintendent through rulemaking.  
[PL 1989, c. 556, Pt. C, §1 (NEW).]
2.  Reconsideration of determination.  All licensees shall maintain a procedure by which insureds, patients or providers may seek reconsideration of determinations of the licensee.  
[PL 1989, c. 556, Pt. C, §1 (NEW).]
3.  Accessibility of representatives.  A representative of the licensee must be accessible by telephone to insureds, patients or providers and the superintendent may adopt standards of accessibility by rule.  
[PL 1989, c. 556, Pt. C, §1 (NEW).]
4.  Information materials; confidentiality.  A copy of the materials designed to inform applicable patients of the requirements of the utilization plan and the responsibilities and rights of patients under the plan and an acknowledgment that all applicable state and federal laws to protect the confidentiality of individual medical records are followed must be filed with the bureau.  
[PL 1989, c. 556, Pt. C, §1 (NEW).]
5.  Prohibited activities.  A medical utilization review entity shall ensure that an employee does not perform medical utilization review services involving a health care provider or facility in which that employee has a financial interest.  
[PL 1993, c. 602, §2 (NEW).]
SECTION HISTORY
PL 1989, c. 556, §C1 (NEW). PL 1993, c. 602, §2 (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