Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4320-J PDF
  • §4320-J MS-Word
  • Statute Search
  • Ch. 56-A Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4320-I
Title 24-A: MAINE INSURANCE CODE
Chapter 56-A: HEALTH PLAN IMPROVEMENT ACT
Subchapter 1: HEALTH PLAN REQUIREMENTS
§4320-K

§4320-J. Coverage for abuse-deterrent opioid analgesic drug products

1.  Definitions.  As used in this section, unless the context otherwise indicates, the following terms have the following meanings.  
A. "Abuse-deterrent opioid analgesic drug product" means a brand or generic opioid analgesic drug product approved by the federal Food and Drug Administration with abuse-deterrent labeling claims that indicate the drug product is expected to result in a meaningful reduction in abuse.   [PL 2015, c. 371, §1 (NEW); PL 2015, c. 371, §2 (AFF).]
B. "Cost sharing" means any coverage limit, copayment, coinsurance, deductible or other out-of-pocket expense associated with a health plan.   [PL 2015, c. 371, §1 (NEW); PL 2015, c. 371, §2 (AFF).]
C. "Opioid analgesic drug product" means a drug product in the opioid analgesic drug class prescribed to treat moderate to severe pain or other conditions, whether in immediate release or extended release, long-acting form and whether or not combined with other drug substances to form a single drug product or dosage form.   [PL 2015, c. 371, §1 (NEW); PL 2015, c. 371, §2 (AFF).]
[PL 2015, c. 371, §1 (NEW); PL 2015, c. 371, §2 (AFF).]
2.  Required coverage.  A carrier offering a health plan in this State shall provide coverage for abuse-deterrent opioid analgesic drug products listed on any formulary, preferred drug list or other list of drugs used by the carrier on a basis not less favorable than that for opioid analgesic drug products that are not abuse-deterrent and are covered by the health plan. An increase in enrollee cost sharing to achieve compliance with this section may not be implemented.  
[PL 2015, c. 371, §1 (NEW); PL 2015, c. 371, §2 (AFF).]
SECTION HISTORY
PL 2015, c. 371, §1 (NEW). PL 2015, c. 371, §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