State Codes and Statutes

Statutes > Maine > Title5 > Title5ch158sec0

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 Department of Administration established; purpose (REPEALED)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 Provision of services (REPEALED)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 Definitions (REPEALED)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 Commissioner; appointment (REPEALED)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 Responsibilities and dutes of the department (REPEALED)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 Department organization (REPEALED)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 Powers and duties of the commissioner (REPEALED)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
5 §1881. Mission (REPEALED)
5 §1882. Definitions (REPEALED)
5 §1883. Bureau of Information Services established (REPEALED)
5 §1884. Director of the Bureau ofInformation Services (REPEALED)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 Purpose and organization (REPEALED)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 Powers and duties of the Director of the Bureau of Information Services (REPEALED)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 Bureau of Information Services (REPEALED)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 Noncompliance defined (REPEALED)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 Data processing professional and support staff in state agencies (REPEALED)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 Intergovernmental cooperation and assistance (REPEALED)
5 §1890-A. Internal services fund accounts (REPEALED)
5 §1890-B. Misuse of State Government computer system (REPEALED)
5 §1890-C. Definitions (REPEALED)
5 §1890-D. Established (REPEALED)
5 §1890-E. Powers (REPEALED)
5 §1890-F. Intergovernmental cooperation and assistance (REPEALED)
5 §1890-G. Licensing agreements (REPEALED)
5 §1890-H. Priority of responsibilities (REPEALED)
5 §1890-I. Short title (REPEALED)
5 §1890-J. Definitions (REPEALED)
5 §1890-K. Maine Library of Geographic Information Board (REPEALED)
5 §1890-L. Liability (REPEALED)
5 §1890-M. Copyrights and fees (REPEALED)
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 Information Services Policy Board established; purpose of board (REPEALED)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 Membership on board; appointment, terms of office and compensation (REPEALED)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 Duties and responsibilities of the board (REPEALED)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 Semiautonomous state agencies (REPEALED)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 Legislature and Judicial Department (REPEALED)
5 §1896. Appeals (REPEALED)

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch158sec0

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 Department of Administration established; purpose (REPEALED)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 Provision of services (REPEALED)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 Definitions (REPEALED)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 Commissioner; appointment (REPEALED)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 Responsibilities and dutes of the department (REPEALED)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 Department organization (REPEALED)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 Powers and duties of the commissioner (REPEALED)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
5 §1881. Mission (REPEALED)
5 §1882. Definitions (REPEALED)
5 §1883. Bureau of Information Services established (REPEALED)
5 §1884. Director of the Bureau ofInformation 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)
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)
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)
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)
5 §1896. Appeals (REPEALED)

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch158sec0

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
5 §1881. Mission (REPEALED)
5 §1882. Definitions (REPEALED)
5 §1883. Bureau of Information Services established (REPEALED)
5 §1884. Director of the Bureau ofInformation 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)
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)
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)
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)
5 §1896. Appeals (REPEALED)