Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 413 PDF
  • Ch. 413 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, Chapter 413: HEALTH FACILITIES AUTHORITY
22 §2051. Title 
22 §2052. Declaration of necessity 
22 §2053. Definitions 
22 §2054. Health Facilities Authority; executive director 
22 §2055. Powers of authority 
22 §2056. Payment of expenses 
22 §2057. Acquisition of property by authority 
22 §2058. Conveyance of title to participating institutions 
22 §2059. Notes of the authority 
22 §2060. Bonds of the authority 
22 §2061. Procedure before issuance of bonds 
22 §2062. Trust agreement to secure bonds 
22 §2063. Credit of State not pledged 
22 §2064. Rents and charges 
22 §2065. Trust funds 
22 §2066. Enforcement of rights and duties 
22 §2067. Exemption from taxation 
22 §2068. Bonds declared legal investments 
22 §2069. Annual reports 
22 §2070. Refunding bonds 
22 §2071. Source of payment of expenses 
22 §2072. Agreement of the State 
22 §2073. Act cumulative; no notice required 
22 §2074. Act liberally construed 
22 §2075. Maine Health Facilities' Reserve Fund 
22 §2076. Authority to intercept federal and state aid 
22 §2077. Lease finance program 
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