HOUSE BILL REPORT

HB 1343

This analysis was prepared by non-partisan legislative staff for the use of legislative members in their deliberations. This analysis is not a part of the legislation nor does it constitute a statement of legislative intent.

As Reported by House Committee On:

Business & Financial Services

Title: An act relating to insurance.

Brief Description: Addressing insurance statutes, generally.

Sponsors: Representatives Kirby and Bailey; by request of Insurance Commissioner.

Brief History:

Committee Activity:

Business & Financial Services: 1/21/11, 1/25/11 [DP].

Brief Summary of Bill

  • Modifies service of process provisions.

  • Modifies provisions related to Long-term Care Partnership policies.

  • Changes the dates related to the payment of the regulatory surcharge.

HOUSE COMMITTEE ON BUSINESS & FINANCIAL SERVICES

Majority Report: Do pass. Signed by 13 members: Representatives Kirby, Chair; Kelley, Vice Chair; Bailey, Ranking Minority Member; Buys, Assistant Ranking Minority Member; Blake, Condotta, Hudgins, Hurst, Parker, Pedersen, Rivers, Ryu and Stanford.

Staff: Jon Hedegard (786-7127).

Background:

Service of Process.

Service of process is the legal procedure of notifying an affected person or business of a pending legal action. The Insurance Code contains provisions that require a wide variety of nonresident persons and businesses to follow certain procedures in appointing the Insurance Commissioner (Commissioner) their attorney for the purpose of receiving service of process. Generally, the person or entity must provide the Commissioner with the name, title, and address of the person who should be contacted about the action. The service of process provisions generally require a $10 fee for service on the Commissioner to be paid by the licensee being served. This fee is not imposed on health discount organizations unless those are also health carriers. In 2010 service of process provisions were changed for nonresident surplus lines brokers.

Insurer Fiscal and Tax Reporting.

On or before March 1 of every year, domestic health carriers must file an annual statement regarding the insurer's financial condition, transactions, and affairs with the Office of the Insurance Commissioner (OIC) and the National Association of Insurance Commissioners (NAIC). Foreign (meaning out-of-state) and alien (meaning out-of-country) insurers must file an annual statement with the NAIC. Health carriers pay a premium tax to the OIC. The tax is in the amount of 2 percent of premiums and is prepaid in several installments and is reconciled on or before March 1. Certain premiums are exempt from taxation. The OIC remits the money to the State Treasurer (Treasurer). The money is then deposited into the General Fund. In the annual statement, a health carrier is to file a statement of premiums so collected or received according to a form prescribed by the OIC. In every statement, the reporting of premiums for tax purposes must be on either a written basis or a paid-for basis consistent with the basis required by the annual statement.

Regulatory Surcharge Assessment.

The annual cost of operating the OIC is determined by legislative appropriation. A pro rata share of the cost is charged to all organizations (including insurers, health care service contractors, health maintenance organizations, and others) as a regulatory surcharge. The OIC is authorized to charge a fee of up to 0.125 percent against an organization's premium volume to finance the OIC's operations. The minimum regulatory surcharge is $1,000. The Commissioner must calculate and bill each organization for the regulatory surcharge by June 1 of each year. The bill is due and payable on June 15 of each year. Failure to pay the bill by June 30 may lead to the same penalties as may be incurred by failure to pay premium tax in a timely fashion. If tax is not paid within 45 days after the due date, the penalty is 10 percent of the amount due. If the tax is not paid within 60 days of the due date, the penalty is 20 percent of the amount due. After 60 days, interest will accrue at the statutory maximum legal rate of interest. The amount of any penalty collected must be paid to the Treasurer and credited to the General Fund. The Commissioner may revoke the certificate of authority or registration of any delinquent organization. The certificate of authority or registration will not be reissued until sums are fully paid.

Washington Long-Term Care Partnership.

The Department of Social and Health Services (DSHS) must, in conjunction with the OIC, coordinate a long-term care insurance program entitled the Washington Long-Term Care Partnership (WLTCP). The purpose of the program is to use private insurance and Medicaid funds to finance long-term care. The WLTCP program allows for the exclusion of some or all of the individual's assets in determination of Medicaid eligibility as approved by the federal Health Care Financing Administration for individuals:

The WLTCP statutes provided that the Commissioner must adopt rules for the WLTCP policies including provisions requiring the policies to:

While the framework for a state Long-Term Care Partnership (LTCP) program existed, no LTCP product has ever been filed. The LTCP began in 1987 as a demonstration project funded through the Robert Wood Johnson Foundation with four participating states: California, Connecticut, Indiana, and New York. In the Omnibus Budget Reconciliation Act of 1993, the federal government limited the ability of any additional states to create approved state LTCP programs. The federal government made changes to the federal statutes that will allow for the approval of state LTCP programs in the Defense Reauthorization Act of 2005 (DRA).

Examiner Salaries.

The Commissioner may examine the affairs, transactions, accounts, records, documents, and assets of each authorized insurer, insurance producer, surplus lines broker, adjuster or title agent as often as he or she deems advisable. The Commissioner must examine each insurer holding a certificate of authority or certificate of registration not less frequently than every five years. The person examined must reimburse the state for travel, salaries, living expenses, and per diems at a reasonable rate approved by the Commissioner. Per diem salary and expenses for employees examining insurers domiciled outside of the state are established by the Commissioner on the basis of the higher of:

The PRB consists of three members appointed by the Governor and confirmed by the Washington State Senate. The PRB is staffed by employees who provide legal, technical, administrative, and support services under the direction of the Assistant Director of the Department of Personnel Legal Affairs Division. The PRB is given authority to hear appeals filed by civil service employees of the state of Washington. The PRB strives to adjudicate appeals in a timely, efficient, and objective manner, ensuring the rights of employees and management while protecting the interests of the state's citizens. The Director of Personnel is the administrative head of the Department of Personnel (DOP). The DOP provides a host of personnel and human resource services to the state of Washington, including classification and compensation consulting. The Director of Personnel is also the secretary of the PRB.

Annual Statement Forms.

Each domestic, foreign, and alien insurer that is authorized to transact insurance in this state must report on their previous year's finances to the NAIC. This is called an annual statement. Domestic insurers must also file the information with the Commissioner. The Commissioner is required to purchase certain forms with "blanks" for information for insurers. The Commissioner may purchase the forms from any printer manufacturing the forms for various states.

–––––––––––––––––––––––––––––––––

Summary of Bill:

Service of Process.

Service of process requirements are modified for a number of nonresident persons and entities, including:

The new requirements for service of process are generally similar to the previous provisions but are standardized. The fee remains $10 and now applies to health discount organizations (that are not health carriers). The persons or entities appointing the Commissioner must designate a person who will received the notice from the Commissioner and provide that person's name, address, and electronic mail (e-mail) address. The contact person may be changed by filing a new designated person with the appropriate contact information. The Commissioner may now use mail, electronic means, or other means reasonably calculated to give notice. The copy provided by the Commissioner to the person or entity receiving notice must be sent or made available in a manner that is secure and with a receipt that is verifiable. The appointment of the Commissioner is explicitly made to be irrevocable. The appointment binds successors in interest and remains in effect as long as the person or entity has a contract or liabilities in the state. Legal proceedings may not require a licensee to appear, plead, or answer until the expiration of 40 days after the date of service upon the Commissioner. The Commissioner may adopt rules to implement the service or process provisions.

Washington Long-term Care Partnership.

The policy provisions required by rule are struck. Instead, the Commissioner must adopt rules to incorporate any statutory requirement and any requirements in the DRA. A provision requiring an insurer to demonstrate to the Commissioner that the insurer offers case management services is struck. Other language and technical changes are made.

Regulatory Surcharge Assessment.

The billing date of the regulatory assessment, the due date, and the date at which penalties are incurred are all changed. The Commissioner must calculate and bill each organization for the regulatory surcharge by July 1 of each year. The bill is due and payable on July 15 of each year. Failure to pay the owed sum by July 31 of each year may lead to penalties.

Insurer Fiscal and Tax Reporting.

The reporting of premiums for tax purposes is intended to be consistent with the basis the health carrier used to report in the insurer’s annual statement. The health carrier may report using a written or a paid-for basis. A reference to exempting certain premiums from taxation that are in a Medicaid pilot or demonstration managed care project and were received prior to 2009 is removed.

Examiner Salaries.

The PRB will no longer establish a salary schedule for examiners. That duty will be performed by the state Director of Personnel.

Annual Statement Forms.

The requirement for the Commissioner to purchase blank forms is removed.

–––––––––––––––––––––––––––––––––

Appropriation: None.

Fiscal Note: Available.

Effective Date: The bill takes effect 90 days after adjournment of the session in which the bill is passed.

Staff Summary of Public Testimony:

(In support) The Commissioner brings a bill every year to clean up outdated and incorrect provisions of the Insurance Code. Because this bill covers all aspects of insurance, it has a very broad title. The bill only includes provisions that are agreed to by all stakeholders. If there are provisions that someone identifies as problematic, those sections are removed. There is an agreement between the agency, stakeholders, and members that no new concepts or language can be amended into the bill. The various service of process provisions do not add any new persons or entities regarding who must appoint the Commissioner to receive service of process. The service of process provisions standardize and modernize the way in which the Commissioner may provide notice of service to nonresident persons and entities. The service of process provisions are very similar to those that address how the Secretary of State (Secretary) provides notice of service to corporations who appoint the Secretary to receive service.

(Opposed) None.

Persons Testifying: Representative Kirby, prime sponsor; and Drew Bouton, Office of the Insurance Commissioner.

Persons Signed In To Testify But Not Testifying: None.