Maine Statutes
§ 24-A §4303-G — Provider maintenance of certification requirements (WHOLE SECTION TEXT EFFECTIVE UNTIL 4/1/29) (WHOLE SECTION TEXT REPEALED 4/1/29)
Maine § 24-A §4303-G
This text of Maine § 24-A §4303-G (Provider maintenance of certification requirements (WHOLE SECTION TEXT EFFECTIVE UNTIL 4/1/29) (WHOLE SECTION TEXT REPEALED 4/1/29)) is published on Counsel Stack Legal Research, covering Maine primary law.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 §4303-G (2026).
Text
The following provisions govern maintenance of certification requirements.
1.Definitions.
As used in this section, unless the context otherwise indicates, the following terms have the following meanings.
2.Discrimination prohibited.
A carrier offering a health plan in this State may not:
3.Repeal.
This section is repealed April 1, 2029.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2023, c. 40, §1 (NEW). PL 2023, c. 40, §2 (AFF).
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 §4303-G, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24-A%20%C2%A74303-G.