Maine Bureau of Insurance Announces Major Legislative Updates Affecting Health, Property, and Casualty Insurance

Share

ME| The State of Maine Bureau of Insurance Bulletin 485 outlines a comprehensive set of new legislative and regulatory changes enacted during the First Regular Session of the 132nd Legislature, which will impact health insurance, property & casualty insurance, and general insurance matters. These changes, effective primarily from September 24, 2025, address a broad range of policy issues—spanning coverage requirements, pharmacy benefits, claims processes, producer licensing, and storm resiliency measures.

See ReSource Pro Important Notice: Maine Surplus Lines State Stamping and Notification Requirements Update: Effective Sept 24, 2025 including links to relevant regulatory changes, notices and relevant bulletins.

Regulatory Changes by Category:

Health Insurance:

  • Coverage for Step Therapy for Metastatic Cancer
  • Access to Nonformulary Drugs and Drugs for Serious Mental Illness
  • Increased Access to HIV Prevention Medications
  • Coverage for Nonprescription Oral Hormonal and Emergency Contraceptives
  • Coverage for Dental Services by Licensed Dental Hygienists
  • Rights to Audit Claims Payments and Disclose High-Cost Claims
  • Amendments to Rule 850: Health Plan Accountability
  • Fair Pharmacy Reimbursement Practices
  • Protections for 340B Program Participants
  • Expansion of Direct Health Care Service Arrangements to Specialists
  • Alternative Claims Payment Methods for Dental Care Providers
  • Required Disclosure of Health Care Provider Contract Negotiator Information
  • Dental Plan Prohibition on Fees for Uncovered Services
  • Prohibition of PBM Spread Pricing (with sunset)
  • Exemption for Certain Large Group Plans from Preventive Visit Cost Sharing

Property and Casualty Insurance:

  • Storm Preparedness Grants under the HoME Resiliency Program
  • Medical Payments Coverage Assignments Process
  • Intrastate Commercial Motor Vehicle Insurance Requirements

General Insurance Matters:

  • Corrections and Updates to the Insurance Code
    • Corrects the inadvertent omission of breast cancer screening from some health plan requirements;
    • Updates a civil penalty to comply with National Association of Insurance Commissioners (NAIC) accreditation requirements;
    • Conforms the Maine Holding Company Act to NAIC Model 440 regarding voting securities;
    • Conforms wet signature requirements to NAIC best practices;
    • Incorporates an annual report fee into the annual renewal fee to streamline the process for both companies and the Bureau;
    • Conforms the Surplus Lines chapter to NAIC Model 870;
    • Clarifies the requirements for Insurance Data Security Act compliance when third-party contractors enter into subcontracting arrangements;
    • Allows for a raw number instead of a percentage in reporting enrollee and carrier disenrollments because the carriers do not have enough information on out-of-network providers to calculate the denominator;
    • Creates confidentiality for independent dispute resolution in the same manner as for external review;
    • Conforms the property and casualty guaranty fund law to NAIC Model 540; and
    • Corrects some typos and other small errors and obsolete provisions.
  • Establishment of an Apprentice Insurance Producer License
  • Authorization for Funeral Practitioners to Sell Pre-need Insurance
  • Workers’ Compensation Self-insurers Requirements Amendments
  • Preferential Treatment for Federal Home Loan Bank-Backed Insurer Loans
  • Repeal of Fronting Arrangements for Group Self-Insurers

Click here to read ME Bulletin 485

  • Bulletin
  • Maine
  • Department of Insurance

Other information from Maine: