Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1 PDF
  • Ch. 1 MS-Word
  • Statute Search
  • Title 34-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 34-B, Chapter 1: GENERAL PROVISIONS

Subchapter 1: DEFINITIONS

34-B §1001. Definitions 

Subchapter 2: DEPARTMENT

34-B §1201. Establishment (REPEALED) 
34-B §1201-A. Service delivery regions (REPEALED) 
34-B §1201-B. Joint location of services (REPEALED) 
34-B §1202. Office of the commissioner (REPEALED) 
34-B §1203. Duties of the commissioner (REPEALED) 
34-B §1203-A. Licenses for the provision of mental health services 
34-B §1203-B. Licenses for agencies that provide services to adults with certain conditions 
34-B §1204. Powers of the commissioner (REPEALED) 
34-B §1205. Office of Advocacy (REPEALED) 
34-B §1206. Office of Children's Services (REPEALED) 
34-B §1207. Confidentiality of information 
34-B §1208. Agreements with community agencies 
34-B §1208-A. Performance-based contracts (REPEALED) 
34-B §1209. Mental Health Advisory Council (REPEALED) 
34-B §1209-A. Mental Health Rights Advisory Board (REPEALED) 
34-B §1209-B. Advisory Board on Rights of Children in Need of Services (REPEALED) 
34-B §1210. Maine Advisory Committee on Mental Retardation (REPEALED) 
34-B §1211. Maine Developmental Disabilities Council (REPEALED) 
34-B §1212. State Forensic Service 
34-B §1213. Release Review Advisory Committee (REPEALED) 
34-B §1214. Interdepartmental Council (REPEALED) 
34-B §1215. Interim assistance payments 
34-B §1216. Consumer Advisory Board (REPEALED) 
34-B §1217. Application of consent decree 
34-B §1218. Services to persons who are deaf or hard-of-hearing 
34-B §1218-A. Baxter Counseling Services Program 
34-B §1219. State strategy for preventing imprisonment of persons with serious mental illness 
34-B §1220. Mental health services to persons on probation 
34-B §1221. Plans for the homeless 
34-B §1222. County jail mental illness treatment pilot programs 
34-B §1223. Maine Developmental Services Oversight and Advisory Board 
34-B §1224. Processing fee 
34-B §1225. Criminal background checks (REALLOCATED FROM TITLE 34-B, SECTION 1224) 
34-B §1226. Resources available for patients entering residential care facilities (REPEALED) 
34-B §1227. Health-related services for children from birth to 5 years of age to access education 

Subchapter 2-A: FUNDS FOR THE DEVELOPMENTALLY DISABLED

34-B §1231. Self-sufficiency trust fund 
34-B §1232. Administration of fund 
34-B §1233. Special fund in the State Treasury 

Subchapter 2-B: DOROTHEA DIX AWARD

34-B §1301. Dorothea Dix Award 

Subchapter 3: INSTITUTIONS GENERALLY

Article 1: ADMINISTRATIVE PROVISIONS

34-B §1401. Chief administrative officers (REPEALED) 
34-B §1402. Community services 
34-B §1403. Boards of visitors (REPEALED) 
34-B §1403-A. Pineland Center Board of Visitors (REPEALED) 
34-B §1404. Legal actions 
34-B §1405. Emergencies 
34-B §1406. Improper conduct of institutional officers 
34-B §1407. Appointment of physician 
34-B §1408. Cooperation with state departments 
34-B §1409. Payment for care and treatment of residents 
34-B §1410. Posting of political material 
34-B §1411. Public ways and parking areas 
34-B §1412. Military and Naval Children's Home (REPEALED) 

Article 2: CLIENTS GENERALLY

34-B §1430. Rights 
34-B §1431. Indefinite convalescent status 
34-B §1432. Administration of medication 
34-B §1433. Aliens 
34-B §1434. Resident's property presumed abandoned 
34-B §1435. Unnatural death of resident 
34-B §1436. Rules regarding cardiopulmonary resuscitation 

Subchapter 4: NEGOTIATIONS WITH MUNICIPALITIES IN WHICH STATE INSTITUTIONS ARE LOCATED

34-B §1602. Negotiations with municipalities 

Subchapter 5: FAMILY SUPPORT SERVICES

34-B §1801. Definitions 
34-B §1802. Principles of family support 
34-B §1803. Family support policy coordination (REPEALED) 
34-B §1804. Regional family support councils (REPEALED) 
34-B §1805. Maine Family Support Council (REPEALED) 
34-B §1806. Authority to provide family support services 
34-B §1807. Rules 

Subchapter 6: REPORTING ANIMAL CRUELTY, ABUSE OR NEGLECT

34-B §1901. Animal cruelty, abuse or neglect; reporting 

Subchapter 7: MENTAL HEALTH HOMICIDE, SUICIDE AND AGGRAVATED ASSAULT REVIEW BOARD

34-B §1931. Mental Health Homicide, Suicide and Aggravated Assault Review Board (REPEALED) 

Subchapter 8: REPORTING AND DOCUMENTATION OF INCIDENTS OF USE OF SECLUSION AND RESTRAINT

34-B §1951. Definitions 
34-B §1952. Reporting of an incident of restraint or seclusion 
34-B §1953. Restraint and seclusion debriefing policy 
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