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