Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 158 PDF
  • Ch. 158 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 158: ADMINISTRATIVE SERVICES

Subchapter 1: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES

5 §1871. Department of Administration established; purpose (REPEALED) 
5 §1872. Provision of services (REPEALED) 
5 §1873. Definitions (REPEALED) 
5 §1874. Commissioner; appointment (REPEALED) 
5 §1875. Responsibilities and dutes of the department (REPEALED) 
5 §1876. Department organization (REPEALED) 
5 §1877. Powers and duties of the commissioner (REPEALED) 
5 §1877-A. Powers and duties of commissioner 

Subchapter 2: BUREAU OF INFORMATION SERVICES

5 §1881. Mission (REPEALED) 
5 §1882. Definitions (REPEALED) 
5 §1883. Bureau of Information Services established (REPEALED) 
5 §1884. Director of the Bureau of Information Services (REPEALED) 
5 §1885. Purpose and organization (REPEALED) 
5 §1886. Powers and duties of the Director of the Bureau of Information Services (REPEALED) 
5 §1887. Bureau of Information Services (REPEALED) 
5 §1888. Noncompliance defined (REPEALED) 
5 §1889. Data processing professional and support staff in state agencies (REPEALED) 
5 §1890. Intergovernmental cooperation and assistance (REPEALED) 
5 §1890-A. Internal services fund accounts (REPEALED) 
5 §1890-B. Misuse of State Government computer system (REPEALED) 

Subchapter 2-A: GEOGRAPHIC INFORMATION SYSTEMS

5 §1890-C. Definitions (REPEALED) 
5 §1890-D. Established (REPEALED) 
5 §1890-E. Powers (REPEALED) 
5 §1890-F. Intergovernmental cooperation and assistance (REPEALED) 
5 §1890-G. Licensing agreements (REPEALED) 
5 §1890-H. Priority of responsibilities (REPEALED) 

Subchapter 2-B: MAINE LIBRARY OF GEOGRAPHIC INFORMATION

5 §1890-I. Short title (REPEALED) 
5 §1890-J. Definitions (REPEALED) 
5 §1890-K. Maine Library of Geographic Information Board (REPEALED) 
5 §1890-L. Liability (REPEALED) 
5 §1890-M. Copyrights and fees (REPEALED) 

Subchapter 3: INFORMATION SERVICES POLICY BOARD

5 §1891. Information Services Policy Board established; purpose of board (REPEALED) 
5 §1892. Membership on board; appointment, terms of office and compensation (REPEALED) 
5 §1893. Duties and responsibilities of the board (REPEALED) 
5 §1894. Semiautonomous state agencies (REPEALED) 
5 §1895. Legislature and Judicial Department (REPEALED) 

Subchapter 4: APPEALS PROCESS

5 §1896. Appeals (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