Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2601 PDF
  • §2601 MS-Word
  • Statute Search
  • Ch. 21 Contents
  • Title 24 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2513
Title 24: INSURANCE
Chapter 21: MAINE HEALTH SECURITY ACT
Subchapter 2: LIABILITY CLAIMS REPORTS
§2602

§2601. Report of claim

Every insurer providing professional liability insurance in this State to a person licensed by the Board of Licensure in Medicine or the Board of Osteopathic Licensure or to any health care provider shall make a periodic report of claims made under the insurance to the department or board that regulates the insured. For purposes of this section, a claim is made whenever the insurer receives information from an insured, a patient of an insured or an attorney that an insured's liability for malpractice is asserted. The report must include:   [PL 1997, c. 126, §1 (AMD).]
1.  Date and place.  The date and place of the occurrence for which each claim was made;  
[PL 1977, c. 492, §3 (NEW).]
2.  Name of insured; classification of risk.  The name of the insured or insureds and the classification of risk;  
[PL 1977, c. 492, §3 (NEW).]
3.  Incident or occurrence for claim.  The incident or occurrence for which each claim was made;  
[PL 1977, c. 492, §3 (NEW).]
4.  Amount.  The amount claimed;  
[PL 1977, c. 492, §3 (NEW).]
5.  Arbitration agreement. 
[PL 1997, c. 592, §8 (RP).]
6.  Filing of suit or arbitration. 
[PL 1997, c. 592, §8 (RP).]
7.  Other information.  Such other information as may be required pursuant to section 2603.  
[PL 1977, c. 492, §3 (NEW).]
The failure of any insurer providing professional liability insurance in this State to a person licensed by the Board of Licensure in Medicine or the Board of Osteopathic Licensure or any health care provider to report as required is a civil violation for which a fine of not more than $1,000 may be adjudged.   [PL 1993, c. 600, Pt. B, §§21, 22 (AMD).]
SECTION HISTORY
PL 1977, c. 492, §3 (NEW). PL 1985, c. 804, §§8,22 (AMD). PL 1991, c. 534, §3 (AMD). PL 1993, c. 600, §§B21,22 (AMD). PL 1997, c. 126, §1 (AMD). PL 1997, c. 592, §8 (AMD).
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