Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 105 PDF
  • Ch. 105 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, Chapter 105: HEALTH FACILITIES INFORMATION DISCLOSURE ACT
22 §351. Cost-of-living adjustment (REPEALED) (REALLOCATED TO TITLE 22, SECTION 350-A) 
22 §352. Federal funding (REPEALED) (REALLOCATED TO TITLE 22, SECTION 350-B) 
22 §353. Implementation reports (REPEALED) (REALLOCATED TO TITLE 22, SECTION 350-C) 
22 §354. Meetings; chairman; compensation (REPEALED) 
22 §355. Executive director (REPEALED) 
22 §356. Staff (REPEALED) 
22 §357. Powers and duties (REPEALED) 
22 §358. Uniform systems of reporting (REPEALED) 
22 §359. Review of budgets (REPEALED) 
22 §360. Studies and analyses (REPEALED) 
22 §361. Annual report (REPEALED) 
22 §362. Receipt of grants, gifts and other payments (REPEALED) 
22 §363. Contracts (REPEALED) 
22 §364. Approval of a voluntary budget review organization (REPEALED) 
22 §365. Public information; availability of data (REPEALED) 
22 §366. Rules and regulations; public hearings; audit (REPEALED) 
22 §367. Enforcement (REPEALED) 
22 §368. Penalty (REPEALED) 
22 §369. Partial invalidity (REPEALED) 
22 §370. Repeal (REPEALED) 
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