Maine Statutes
§ 24 §2370 — Notification prior to cancellation
Maine § 24 §2370
This text of Maine § 24 §2370 (Notification prior to cancellation) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 24, § 24 §2370 (2026).
Text
The superintendent shall, by January 1, 1991, adopt rules in accordance with the Maine Administrative Procedure Act, to provide for notification of the subscriber and another person, if designated by the subscriber, prior to cancellation of health care coverage for nonpayment of premiums, and to provide restrictions on cancellation of coverage when a subscriber suffers from organic brain disease.
The rules may include, but are not limited to, definitions, minimum disclosure requirements, notice provisions and cancellation restrictions.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1989, c. 835, §1 (NEW).
Nearby Sections
15
§ 24 §2301
Purposes§ 24 §2301-A
Continuity of licensure; business combinations§ 24 §2302
Incorporation§ 24 §2302-A
Utilization review data§ 24 §2302-B
Penalty for failure to notify of hospitalization§ 24 §2303
Mental health services§ 24 §2303-A
Dentist included in definition of physician§ 24 §2303-B
Optional coverage for chiropractic services§ 24 §2303-C
Coverage for chiropractic services§ 24 §2304
Licenses§ 24 §2305
-- Issuance of§ 24 §2305-A
Conditions of certificate of authority§ 24 §2306
Reports§ 24 §2307
ExaminationCite This Page — Counsel Stack
Bluebook (online)
Maine § 24 §2370, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24%20%C2%A72370.