Code of Maine Rules
02 - DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION
031 - BUREAU OF INSURANCE
Chapter 275 - Medicare Supplement Insurance
- Section 031-275-1 - Purpose
- Section 031-275-2 - Authority
- Section 031-275-3 - Applicability and Scope
- Section 031-275-4 - Definitions
- Section 031-275-5 - Policy Definitions and Terms
- Section 031-275-6 - Policy Provisions
- Section 031-275-7 - Repealed
- Section 031-275-8 - Benefit Standards for 1990 Standardized Medicare Supplement Benefit Plan Policies or Certificates Issued for Delivery on or after January 1, 1992 and with an Effective Date of Coverage Prior to June 1, 2010
- Section 031-275-8.1 - Benefit Standards for 2010 Standardized Medicare Supplement Benefit Plan Policies or Certificates Issued for Delivery with an Effective Date of Coverage on or After June 1, 2010
- Section 031-275-9 - Standard Medicare Supplement Benefit Plans for 1990 Standardized Medicare Supplement Benefit Plan Policies or Certificates Issued for Delivery on or After January 1, 1992 and with an Effective Date of Coverage Prior to June 1, 2010
- Section 031-275-9.1 - Standard Medicare Supplement Benefit Plans for 2010 Standardized Medicare Supplement Benefit Plan Policies or Certificates Issued for Delivery with an Effective Date of Coverage on or After June 1, 2010
- Section 031-275-9.2 - Standard Medicare Supplement Benefit Plans for 2020 Standardized Medicare Supplement Benefit Plan Policies or Certificates Issued for Delivery to Individuals Newly Eligible for Medicare on or After January 1, 2020
- Section 031-275-10 - Medicare Select Policies and Certificates
- Section 031-275-11 - Open Enrollment
- Section 031-275-12 - Guaranteed Issue for Eligible Persons
- Section 031-275-13 - Standards for Claims Payment
- Section 031-275-14 - Loss Ratio Standards and Refund or Credit of Premium
- Section 031-275-15 - Filing and Approval of Policies and Certificates and Premium Rates
- Section 031-275-16 - Permitted Compensation Arrangements
- Section 031-275-17 - Required Disclosure Provisions
- Section 031-275-18 - Requirements for Application Forms and Replacement Coverage
- Section 031-275-19 - Filing Requirements for Advertising
- Section 031-275-20 - Standards for Marketing
- Section 031-275-21 - Appropriateness of Recommended Purchase and Excessive Insurance
- Section 031-275-22 - Reporting of Multiple Policies
- Section 031-275-23 - Prohibition Against Preexisting Conditions, Waiting Periods, Elimination Periods, and Probationary Periods in Replacement Policies or Certificates
- Section 031-275-24 - Prohibition Against Use of Genetic Information and Requests for Genetic Testing
- Section 031-275-25 - Separability
- Section 031-275-26 - Effective Date
- Appendix 031-275-A - MEDICARE SUPPLEMENT REFUND CALCULATION FORM FOR CALENDAR YEAR
- Appendix 031-275-B - FORM FOR REPORTING MEDICARE SUPPLEMENT POLICIES
- Appendix 031-275-C - DISCLOSURE STATEMENTS
Current through 2024-13, March 27, 2024
STATUTORY AUTHORITY: 12 M.R.S. §1859 ( P.L. 2017, ch. 289, § 9 )
Disclaimer: These regulations may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.