Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 120th

CHAPTER 677
H.P. 1324 - L.D. 1784

An Act to Address the Health Coverage Crisis for Maine's Small Businesses and Self-employed Persons

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

     Sec. 1. 22 MRSA c. 854 is enacted to read:

CHAPTER 854
MAINE SMALL BUSINESS HEALTH COVERAGE PLAN

§3161. Definitions

     As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.

     1. Administrator. "Administrator" means any person who, on behalf of the board, receives or collects charges, contributions or premiums for, or adjusts or settles claims on residents of this State in connection with, any type of health benefit provided under the plan as an alternative to insurance as described in by Title 24-A, sections 702 to 704, other than any person listed in Title 24-A, section 1901, subsection 1, paragraphs A to O.

     2. Board. "Board" means the board of directors of the Maine Small Business Health Coverage Plan.

     3. Charges. "Charges" means any compensation paid by the board for services performed by the administrator.

     4. Contribution. "Contribution" means the value of the funds that have been provided or are to be applied by a small employer to fund the plan including any money charged an eligible employer to provide for stop loss or excess insurance coverage to the plan. Contributions include any fees charged to an enrollee for participation in the plan.

     5. Eligible employee. "Eligible employee" or "employee" means an individual who:

     6. Enrollee. "Enrollee" means an individual who is enrolled in the plan.

     7. Loss ratio. "Loss ratio" means the ratio between the amount of contributions received and the amount of claims paid by the administrator under the plan.

     8. Plan. "Plan" means the Maine Small Business Health Coverage Plan established by this chapter.

     9. Small employer. "Small employer" or "employer" means a person that:

§3162.   Maine Small Business Health Coverage Plan

     1. Plan established. The Maine Small Business Health Coverage Plan is established to provide comprehensive health care coverage at affordable prices to small employers, including self-employed individuals, their employees and dependents on a voluntary basis. The plan operates under the supervision of the board and in coordination with the department.

     2. Board. The board of directors is comprised of 11 voting members and one ex officio nonvoting member.

     3. Powers and duties. The board may take action in accordance with the following provisions.

     4. Business plan. Before implementation of the plan, the board shall develop a business plan, including an actuarial and marketing analysis describing the request-for-proposal process, implementation of the plan and other customary requirements, that meets the requirements of this subsection.

     5. Purchase of health care coverage. The board shall issue a request for proposals that solicits bids from qualified bidders to provide health care coverage or act as administrator for health care coverage for small employers, their employees and dependents enrolled in the plan.

§3163. Contributions; payment for coverage

     1. Contributions. The board shall establish contributions for enrolled employers, employees and their dependents. Employers shall pay the cost of the contribution except for that portion, if any, of the contribution permitted by the board to be charged to the employee. Enrolled employers may require that their employees make a contribution toward the cost of coverage under this plan in compliance with the contribution limits set by the board under subsection 2.

     2. Maximum employee contributions. The board shall set a maximum employee contribution on a sliding fee scale based on the employee's income, except that:

§3164. Coordination with Medicaid

     The department shall maximize the use of federal funds available through the Medicaid program to provide health care coverage to all individuals enrolled in the plan who are or could become eligible for Medicaid pursuant to 42 United States Code, Sections 1396a (r) (2), 1396u-1 or 1397bb. For enrollees and dependents eligible for Medicaid with income below 200% of the federal nonfarm income official poverty line, health care services provided by Medicaid must continue to be provided in coordination with health care services covered under the plan. The department shall apply for any necessary federal Medicaid waivers to provide health care coverage through the plan or to extend coverage to any individuals who do not meet the categorical eligibility requirements of the Medicaid program but for whom a waiver might reasonably be granted. Contribution payments must be structured and paid in a manner most likely to permit matching those payments with federal dollars.

§3165. Application of insurance laws

     Health care coverage offered through the plan must comply with all requirements of Title 24-A applicable to small group health plans, including, but not limited to, mandated benefits, section 2808-B, chapter 36 and chapter 56-A.

§3166. Data collection

     The administrator shall report to the board and the Maine Health Data Organization, established under section 8703. The plan is subject to the same reporting requirements as a 3rd-party payor under section 1683.

§3167. Rules

     The board may adopt rules necessary to administer the plan. Rules adopted pursuant to this chapter are routine technical rules as defined in Title 5, chapter 375, subchapter II-A.

§3168. Operation

     Health care coverage through the plan must be available to enrolled employers and their employees beginning January 1, 2004.

§3169. Repeal

     This chapter is repealed December 31, 2008.

     Sec. 2. 22 MRSA §8702, sub-§11, as enacted by PL 1995, c. 653, Pt. A, §2 and affected by §7, is amended to read:

     11. Third-party payor. "Third-party payor" means a health insurer, nonprofit hospital, medical services organization or managed care organization licensed in the State or the plan established in chapter 854. Third-party payor does not include carriers licensed to issue limited benefit health policies or accident, specified disease, vision, disability, long-term care, nursing home care or Medicare supplement policies.

     Sec. 3. Report to Legislature. The Board of Directors of the Maine Small Business Health Coverage Plan shall submit an interim report on the development of the business plan developed pursuant to the Maine Revised Statutes, Title 22, section 3162, subsection 4 to the joint standing committee of the Legislature having jurisdiction over health insurance matters no later than November 30, 2002. The board shall submit its final business plan to the joint standing committee of the Legislature having jurisdiction over health insurance matters no later than December 31, 2002. The joint standing committee shall review and comment on the business plan no later than March 1, 2003. The committee shall report out legislation to the First Regular Session of the 121st Legislature approving the board's business plan and affirming the Legislature's enactment of Title 22, chapter 854. If, before adjournment of the First Regular Session, the Legislature fails to act on the business plan submitted to it for approval, the board may implement the business plan and begin operation of the Maine Small Business Health Coverage Plan pursuant to Title 22, chapter 854.

     Sec. 4. Department of Human Services awarded bid. If the Department of Human Services is awarded the bid to provide health care coverage or act as administrator for health care coverage pursuant to the Maine Revised Statutes, Title 22, chapter 854, the Board of Directors of the Maine Small Business Health Coverage Plan shall notify the joint standing committee of the Legislature having jurisdiction over health insurance matters no later than October 1, 2003. The committee may report out legislation to the Second Regular Session of the 121st Legislature to alter or amend the provisions of the Maine Revised Statutes, Title 22, chapter 854.

     Sec. 5. Appropriations and allocations. The following appropriations and allocations are made.

HUMAN SERVICES, DEPARTMENT OF
Maine Small Business Health Coverage Plan

Effective July 25, 2002, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 120th Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes