Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 601 PDF
  • Ch. 601 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 601: THE BAXTER COMPENSATION AUTHORITY

Subchapter 1: GENERAL PROVISIONS

5 §22001. Definitions (REPEALED) 
5 §22002. Baxter Compensation Authority (REPEALED) 
5 §22003. Program director (REPEALED) 
5 §22004. Compensation panel (REPEALED) 
5 §22005. Appeal board (REPEALED) 
5 §22006. Training and education (REPEALED) 
5 §22007. Program principles and guidelines (REPEALED) 
5 §22008. Status of members and employees (REPEALED) 
5 §22009. Public proceedings and records; confidentiality (REPEALED) 
5 §22010. Repeal (REPEALED) 

Subchapter 2: THE BAXTER COMPENSATION PROGRAM

5 §22021. Baxter Compensation Program (REPEALED) 
5 §22022. Eligibility (REPEALED) 
5 §22023. Claim process (REPEALED) 
5 §22024. Decision (REPEALED) 
5 §22025. Appeal (REPEALED) 
5 §22026. Acceptance (REPEALED) 
5 §22027. Payment (REPEALED) 
5 §22028. Apology (REPEALED) 

Subchapter 3: SERVICES

5 §22041. Counseling (REPEALED) 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