Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 9 PDF
  • Ch. 9 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 9: ATTORNEY GENERAL
5 §191. Duties; salary; fees; full time 
5 §191-A. Transition period 
5 §191-B. Qualification 
5 §192. Prosecution of all claims for State 
5 §193. Prosecution of intruders 
5 §194. Public charities 
5 §194-A. Nonprofit hospital and medical service organizations 
5 §194-B. Definitions 
5 §194-C. Notice and approval for conversion transaction 
5 §194-D. Conversion transactions less than $50,000 
5 §194-E. Attorney General approval without court review 
5 §194-F. Court approval 
5 §194-G. Review criteria 
5 §194-H. Distribution of proceeds 
5 §194-I. Intervention in court proceeding 
5 §194-J. Attorney General authority 
5 §194-K. Penalties 
5 §195. Opinions on questions of law 
5 §196. Deputies and assistants; appointment and duties 
5 §197. State criminal inspectors; clerks; office expenses 
5 §198. Additional assistant attorneys general, clerks or attorneys may be paid from moneys collected by department 
5 §199. Consultation with, and advice to, district attorneys 
5 §200. Attendance at law court and instruction of county attorneys (REPEALED) 
5 §200-A. Criminal division 
5 §200-B. Authority of Attorney General to request utility records 
5 §200-C. State Fraud Division 
5 §200-D. Complaints and investigative records confidential (REPEALED) 
5 §200-E. Medical records furnished to prosecutor in certain cases 
5 §200-F. Telephone communication by kidnappers 
5 §200-G. Strip searches and body cavity searches 
5 §200-H. Maine Elder Death Analysis Review Team 
5 §200-I. Public Access Division; Public Access Ombudsman 
5 §200-J. Cold case homicide unit 
5 §200-K. Deadly Force Review Panel 
5 §200-L. Attorney General procedures and programs to eliminate profiling (REALLOCATED FROM TITLE 5, SECTION 200-K) 
5 §200-M. Accidental Drug Overdose Death Review Panel 
5 §200-N. Confidential attorney-client communications 
5 §201. Attendance of witnesses; recognizances 
5 §202. Employment of detectives 
5 §203. Appropriations 
5 §203-A. Accounts established due to court orders or other settlements 
5 §203-B. Funds received pursuant to court orders or other settlements of opioid crisis litigation 
5 §203-C. Maine Recovery Council 
5 §204. Biennial reports (REPEALED) 
5 §204-A. Annual report 
5 §205. Fees from prosecutors forbidden 
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