Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 521 PDF
  • Ch. 521 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 521: SUBSTANCE USE DISORDER PREVENTION, TREATMENT AND RECOVERY

Subchapter 1: GENERAL PROVISIONS

5 §20001. Title 
5 §20002. Purpose 
5 §20003. Definitions 
5 §20004. Office established (REPEALED) 
5 §20004-A. Departments and agencies responsible for cooperation in implementation 
5 §20005. Powers and duties 
5 §20005-A. Performance-based contracts (REPEALED) 
5 §20006. Director (REPEALED) 
5 §20006-A. Commissioner duties 
5 §20006-B. Gambling Addiction Prevention and Treatment Fund 
5 §20007. Agency cooperation 
5 §20008. Comprehensive program on substance use disorder 
5 §20009. Planning 
5 §20010. Opioid Use Disorder Prevention and Treatment Fund 
5 §20011. Office of Behavioral Health established 
5 §20012. Recovery Community Centers Fund 

Subchapter 2: PREVENTION

5 §20021. Public awareness 
5 §20022. Information dissemination 
5 §20023. Education 
5 §20024. Licensing 

Subchapter 3: TREATMENT

5 §20041. Evaluation 
5 §20042. Standards 
5 §20043. Acceptance for treatment of drug users and persons with substance use disorder 
5 §20044. Voluntary treatment of drug users and persons with substance use disorder 
5 §20045. Treatment and services for intoxicated persons and persons incapacitated by alcohol (REPEALED) 
5 §20046. Emergency commitment of an incapacitated or intoxicated person (REPEALED) 
5 §20047. Records 
5 §20048. Visitation and communication of patients 
5 §20049. Emergency service patrol; establishment; rules (REPEALED) 
5 §20050. Payment for treatment; financial ability of patients 
5 §20051. Criminal law limitations 
5 §20052. Long-term methadone and other narcotic drug detoxification and maintenance treatment (REPEALED) 
5 §20053. Long-term Narcotic Dependency Treatment Project (REPEALED) 
5 §20054. Integrated treatment and recovery for families 
5 §20055. Hub-and-spoke model 

Subchapter 3-A: RECOVERY

5 §20057. Certified recovery residences 
5 §20058. Rural recovery residences for families 

Subchapter 4: MAINE COUNCIL ON ALCOHOL AND DRUG ABUSE PREVENTION AND TREATMENT

5 §20061. Membership (REPEALED) 
5 §20062. Meetings; compensation; quorum (REPEALED) 
5 §20063. Powers and duties of the council (REPEALED) 

Subchapter 4-A: SUBSTANCE USE DISORDER SERVICES COMMISSION

5 §20065. Membership 
5 §20066. Meetings; compensation; quorum 
5 §20067. Duties of the commission 

Subchapter 5: DRIVER EDUCATION AND EVALUATION PROGRAMS

5 §20071. Definitions 
5 §20072. Driver Education and Evaluation Programs 
5 §20072-A. Funding 
5 §20073. Program components (REPEALED) 
5 §20073-A. Program components (REPEALED) 
5 §20073-B. Programs and components; rules 
5 §20074. Separation of evaluation and treatment functions 
5 §20075. Certification; recertification 
5 §20076. Fees (REPEALED) 
5 §20076-A. Fees (REPEALED) 
5 §20076-B. Fees 
5 §20077. Report 
5 §20078. Board of appeals (REPEALED) 
5 §20078-A. Board of 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