Key: (1) language to be deleted (2) new language
CHAPTER 77-H.F.No. 1637
An act relating to insurance; adopting
insurance-related recommendations of the arson task
force; amending Minnesota Statutes 1996, sections
65A.296, subdivision 1; 65A.50, subdivision 13;
72A.20, subdivision 12; 72A.201, subdivision 8;
299F.053, subdivision 2; and 299F.054, subdivision 4.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 1996, section 65A.296,
subdivision 1, is amended to read:
Subdivision 1. [NOTICE FROM INSURER.] After receiving
written notice of a claim by an insured on a homeowner's
insurance policy, the insurer may notify the insured that the
insurer may deny the claim unless a completed proof of loss is
received by the insurer within 60 days of the date on which the
written notice under this subdivision was received by the
insured. The notice given by the insurer must be sent by
certified mail, return receipt requested, and must include a
proof of loss form to be completed by the insured together with
accompanying instructions for completing the form. The proof of
loss form and the accompanying instructions must meet the
readability standards of chapter 72C.
Sec. 2. Minnesota Statutes 1996, section 65A.50,
subdivision 13, is amended to read:
Subd. 13. [RETENTION ON LIST.] (a) A municipality shall
remain on the list until a written request for deletion has been
received by the commissioner, or until the municipality has
failed to comply with paragraph (b), and the amended list has
been prepared pursuant to this subdivision.
(b) Municipalities on the list shall report every two years
to the commissioner in writing regarding the extent of the
municipality's use of this section and the effect of this
section on arson fires in that municipality. The report must be
filed with the commissioner no later than 90 days after the
two-year anniversary of the municipality's placement on the list
and thereafter no later than 90 days after each subsequent
two-year period. If the commissioner has not received a report
required under this paragraph, the commissioner shall promptly
provide the municipality a written reminder notice. If the
commissioner has not received the report within 30 days after
providing the written notice, the municipality shall be treated
as having made a written request for deletion under paragraph
(a).
Sec. 3. Minnesota Statutes 1996, section 72A.20,
subdivision 12, is amended to read:
Subd. 12. [UNFAIR SERVICE.] Causing or permitting with
such frequency to indicate a general business practice any
unfair, deceptive, or fraudulent act concerning any claim or
complaint of an insured or claimant including, but not limited
to, the following practices:
(1) misrepresenting pertinent facts or insurance policy
provisions relating to coverages at issue;
(2) failing to acknowledge and act reasonably promptly upon
communications with respect to claims arising under insurance
policies;
(3) failing to adopt and implement reasonable standards for
the prompt investigation of claims arising under insurance
policies;
(4) refusing to pay claims without conducting a reasonable
investigation based upon all available information;
(5) failing to affirm or deny coverage of claims within a
reasonable time after proof of loss statements have been
completed;
(6) not attempting in good faith to effectuate prompt,
fair, and equitable settlements of claims in which liability has
become reasonably clear;
(7) compelling insureds to institute litigation to recover
amounts due under an insurance policy by offering substantially
less than the amounts ultimately recovered in actions brought by
the insureds;
(8) attempting to settle a claim for less than the amount
to which reasonable persons would have believed they were
entitled by reference to written or printed advertising material
accompanying or made part of an application;
(9) attempting to settle claims on the basis of an
application which was altered without notice to, or knowledge or
consent of, the insured;
(10) making claims payments to insureds or beneficiaries
not accompanied by a statement setting forth the coverage under
which the payments are being made;
(11) making known to insureds or claimants a policy of
appealing from arbitration awards in favor of insureds or
claimants for the purpose of compelling them to accept
settlements or compromises less than the amount awarded in
arbitration;
(12) delaying the investigation or payment of claims by
requiring an insured, claimant, or the physician of either to
submit a preliminary claim report and then requiring the
subsequent submission of formal proof of loss forms, both of
which submissions contain substantially the same information;
(13) failing to promptly settle claims, where liability has
become reasonably clear, under one portion of the insurance
policy coverage in order to influence settlements under other
portions of the insurance policy coverage;
(14) failing to promptly provide a reasonable explanation
of the basis in the insurance policy in relation to the facts or
applicable law for denial of a claim or for the offer of a
compromise settlement;
(15) requiring an insured to provide information or
documentation that is or would be dated more than five years
prior to or five years after the date of a fire loss, except for
proof of ownership of the damaged property.
Sec. 4. Minnesota Statutes 1996, section 72A.201,
subdivision 8, is amended to read:
Subd. 8. [STANDARDS FOR CLAIM DENIAL.] The following acts
by an insurer, adjuster, or self-insured, or self-insurance
administrator constitute unfair settlement practices:
(1) denying a claim or any element of a claim on the
grounds of a specific policy provision, condition, or exclusion,
without informing the insured of the policy provision,
condition, or exclusion on which the denial is based;
(2) denying a claim without having made a reasonable
investigation of the claim;
(3) denying a liability claim because the insured has
requested that the claim be denied;
(4) denying a liability claim because the insured has
failed or refused to report the claim, unless an independent
evaluation of available information indicates there is no
liability;
(5) denying a claim without including the following
information:
(i) the basis for the denial;
(ii) the name, address, and telephone number of the
insurer's claim service office or the claim representative of
the insurer to whom the insured or claimant may take any
questions or complaints about the denial; and
(iii) the claim number and the policy number of the
insured; and
(iv) if the denied claim is a fire claim, the insured's
right to file with the department of commerce a complaint
regarding the denial, and the address and telephone number of
the department of commerce;
(6) denying a claim because the insured or claimant failed
to exhibit the damaged property unless:
(i) the insurer, within a reasonable time period, made a
written demand upon the insured or claimant to exhibit the
property; and
(ii) the demand was reasonable under the circumstances in
which it was made;
(7) denying a claim by an insured or claimant based on the
evaluation of a chemical dependency claim reviewer selected by
the insurer unless the reviewer meets the qualifications
specified under subdivision 8a. An insurer that selects
chemical dependency reviewers to conduct claim evaluations must
annually file with the commissioner of commerce a report
containing the specific evaluation standards and criteria used
in these evaluations. The report must be filed at the same time
its annual statement is submitted under section 60A.13. The
report must also include the number of evaluations performed on
behalf of the insurer during the reporting period, the types of
evaluations performed, the results, the number of appeals of
denials based on these evaluations, the results of these
appeals, and the number of complaints filed in a court of
competent jurisdiction.
Sec. 5. Minnesota Statutes 1996, section 299F.053,
subdivision 2, is amended to read:
Subd. 2. [AUTHORIZED PERSON.] "Authorized person" means:
(a) the state fire marshal when authorized or charged with
the investigation of fires at the place where the fire actually
took place;
(b) superintendent of the bureau of criminal apprehension;
(c) the prosecuting attorney responsible for prosecutions
in the county where the fire occurred;
(d) the sheriff or chief of police responsible for
investigation in the county where the fire occurred;
(e) the county attorney responsible for the prosecution in
the county where the fire occurred;
(f) the Federal Bureau of Investigation or any other
federal agency;
(g) the United States attorney's office when authorized or
charged with investigation or prosecution of a case involving a
fire loss;
(h) the chief administrative officer of the municipal arson
squad or the chief of the fire department responsible for the
investigation of the fire under section 299F.04, subdivision 1;
or
(i) the commissioner of commerce.
Sec. 6. Minnesota Statutes 1996, section 299F.054,
subdivision 4, is amended to read:
Subd. 4. [GOOD FAITH IMMUNITY.] (a) An insurance company
or its agent acting in its behalf, or an authorized person who
releases information, whether oral or written, acting in good
faith, pursuant to subdivisions 1 to 3a is immune from any
liability, civil or criminal, that might otherwise be incurred
or imposed.
(b) A person who, acting in good faith, reports to an
authorized person information, whether oral or written, that is
or may be relevant to the investigation of a fire is immune from
any civil liability that might otherwise be incurred or imposed.
Sec. 7. [ARSON REPORTING FACT SHEET.]
The Minnesota attorney general, in conjunction with the
state fire marshal, shall develop and distribute an arson
reporting immunity law fact sheet. The fact sheet must be
designed to enhance public understanding of the need to report
information, help deter arson, and help prosecute when arson
occurs. The attorney general shall offer to the
property/casualty insurance industry the opportunity to provide
assistance in developing the fact sheet.
Sec. 8. [EFFECTIVE DATE.]
Sections 1 to 4 are effective January 1, 1998. Sections 5
to 7 are effective the day following final enactment.
Presented to the governor April 29, 1997
Signed by the governor May 2, 1997, 2:00 p.m.
Official Publication of the State of Minnesota
Revisor of Statutes