Maine Statutes
§ 24-A §4209 — Information to enrollees
Maine § 24-A §4209
This text of Maine § 24-A §4209 (Information to enrollees) 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-A, § 24-A §4209 (2026).
Text
1.Information provided annually.
Every health maintenance organization must annually provide to its enrollees:
2.List of providers.
The health maintenance organization must provide to its subscribers, upon enrollment and reenrollment, a list of providers.
3.Notice of material change.
Every health maintenance organization must provide 30 days' advance notice to its subscribers of any material change in the operation of the organization that will directly affect the subscribers.
4.Notice of termination of primary care provider.
An enrollee must be notified in writing by the health maintenance organization of the termination of the primary care provider that provided health care services to that enrollee. The health maintenance organization must provide assistance to the enrollee in trans
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1975, c. 503 (NEW). PL 1989, c. 842, §15 (RPR). PL 1995, c. 189, §3 (AMD). PL 1995, c. 189, §4 (AFF). PL 1995, c. 673, §§D4-6 (AMD). PL 2003, c. 156, §5 (AMD). PL 2003, c. 428, §B3 (AMD).
Nearby Sections
15
§ 24 §1
Insurance contract§ 24 §1002
Formation of corporation; guaranty fund; authority to write business; liability of policyholder§ 24 §1004
Assigned risks; reinsurance§ 24 §1008
Calls for payments; proceeds§ 24 §1012
Annual report; examinations§ 24 §1013
Filing fees§ 24 §1051
Automobile physical damage insuranceCite This Page — Counsel Stack
Bluebook (online)
Maine § 24-A §4209, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24-A%20%C2%A74209.