Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4317-A PDF
  • §4317-A MS-Word
  • Statute Search
  • Ch. 56-A Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4317
Title 24-A: MAINE INSURANCE CODE
Chapter 56-A: HEALTH PLAN IMPROVEMENT ACT
Subchapter 1: HEALTH PLAN REQUIREMENTS
§4317-B

§4317-A. Prescription drug coverage; out-of-pocket expenses for coinsurance

1.  Out-of-pocket expenses for coinsurance within health plan's total limit.  If a carrier that provides coverage for prescription drugs does not include prescription drugs subject to coinsurance under the total out-of-pocket limit for all benefits provided under a health plan, the carrier shall establish a separate out-of-pocket limit not to exceed $3,500 per year for prescription drugs subject to coinsurance provided under a health plan to the extent not inconsistent with the federal Affordable Care Act.  
[PL 2011, c. 611, §1 (NEW); PL 2011, c. 611, §2 (AFF).]
2.  Adjustment of out-of-pocket limits.  A carrier may adjust an out-of-pocket limit, as long as any limit for prescription drugs for coinsurance does not exceed $3,500, to minimize any premium increase that might otherwise result from the requirements of this section. Any adjustment made by a carrier pursuant to this subsection is considered a minor modification under section 2850‑B.  
[PL 2011, c. 611, §1 (NEW); PL 2011, c. 611, §2 (AFF).]
3.  Construction.  This section may not be construed to prohibit or limit a carrier's ability to establish specialty tiers for prescription drug coverage, to make determinations of medical necessity or to enforce procedures regarding prior authorization or utilization review in accordance with this chapter.  
[PL 2011, c. 611, §1 (NEW); PL 2011, c. 611, §2 (AFF).]
4.  Terms consistent with federal law.  For the purposes of this section, the use of the terms "coinsurance" and "out-of-pocket limit" by a carrier must be consistent with the definitions of those terms as prescribed by the Secretary of the United States Department of Health and Human Services pursuant to Section 2715 of the federal Affordable Care Act.  
[PL 2011, c. 611, §1 (NEW); PL 2011, c. 611, §2 (AFF).]
SECTION HISTORY
PL 2011, c. 611, §1 (NEW). PL 2011, c. 611, §2 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes