TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
- Chapter 101: STATE RETIREMENT SYSTEM
- 5 §1001. Definitions (REPEALED)
- 5 §1002. Name and date of establishment (REPEALED)
- 5 §1003. Exemption from taxation and execution (REPEALED)
- 5 §1004. Protection against fraud (REPEALED)
- 5 §1005. Proposed amendments (REPEALED)
- 5 §1006. Mandatory retirement age prohibited (REPEALED)
- 5 §1007. Report to the Legislature (REPEALED)
- 5 §1031. Administration (REPEALED)
- 5 §1032. Special intent (REPEALED)
- 5 §1033. Limitations (REPEALED)
- 5 §1034. Withdrawal of local districts (REPEALED)
- 5 §1061. Funds (REPEALED)
- 5 §1062. Financing (REPEALED)
- 5 §1063. Legislative findings and intent (REPEALED)
- 5 §1091. Membership (REPEALED)
- 5 §1092. Employees of counties, cities and towns entitled to membership (REPEALED)
- 5 §1092-A. CETA employees (REPEALED)
- 5 §1093. Limitation on membership (REPEALED)
- 5 §1094. Creditable services (REPEALED)
- 5 §1095. Employees' contributions (REPEALED)
- 5 §1096. Return of accumulated contributions (REPEALED)
- 5 §1121. Service retirement (REPEALED)
- 5 §1122. Disability retirement (REPEALED)
- 5 §1123. Restoration to service (REPEALED)
- 5 §1124. Ordinary death benefits (REPEALED)
- 5 §1124-A. Ordinary death benefit's option for participating local districts (REPEALED)
- 5 §1125. Accidental death benefits (REPEALED)
- 5 §1126. Payment of retirement allowances (REPEALED)
- 5 §1127. Benefits to employees retired prior to date of establishment (REPEALED)
- 5 §1128. Cost-of-living plan for retired persons (REPEALED)
- 5 §1151. Group life insurance for state employees and teachers (REPEALED)
- 5 §1151-A. Group life insurance (REPEALED)
- 5 §1152. Administration (REPEALED)
- 5 §1153. Participating local districts (REPEALED)
- 5 §1154. Withdrawal of local districts (REPEALED)
- 5 §1181. Procedure (REPEALED)
- Chapter 103: SOCIAL SECURITY FOR STATE AND MUNICIPAL EMPLOYEES
- 5 §1221. Declaration of policy (REPEALED)
- 5 §1222. Definitions (REPEALED)
- 5 §1223. Federal-state agreement (REPEALED)
- 5 §1224. Coverage of employees of political subdivisions (REPEALED)
- 5 §1225. Contribution fund (REPEALED)
- 5 §1226. Rules and regulations (REPEALED)
- 5 §1227. Cost of administration (REPEALED)
- Chapter 10: UNFAIR TRADE PRACTICES
- 5 §205-A. Short title
- 5 §206. Definitions
- 5 §207. Unlawful acts and conduct
- 5 §208. Exceptions
- 5 §209. Injunction; procedures
- 5 §210. Discontinuance; costs
- 5 §211. Examination; notice requirements
- 5 §212. Penalties
- 5 §213. Private remedies
- 5 §214. Waiver; public policy
- Chapter 11: DEPARTMENT OF AUDIT
- 5 §241. State Auditor; salary
- 5 §241-A. Transition period
- 5 §242. Organization; deputy
- 5 §242-A. Fraud Investigation Division (REPEALED)
- 5 §242-B. Program Review and Evaluation Division (REPEALED)
- 5 §243. Powers and duties
- 5 §243-A. Random audits and reviews (REPEALED)
- 5 §243-B. Report regarding discrepancies
- 5 §244. Records and reports; findings of improper practices
- 5 §244-A. Reports to the State Auditor
- 5 §244-B. Committee to direct undertaking of audits
- 5 §244-C. Access to confidential records
- 5 §244-D. Referral service; confidentiality; public records (REPEALED)
- 5 §244-E. Referral service; confidentiality; public records
- 5 §245. No ex officio duties
- 5 §246. Administration of the Unorganized Territory Education and Services Fund
- Chapter 12-A: MAINE-CANADA TRADE OMBUDSMAN
- Chapter 12: MAINE-NEW HAMPSHIRE BOUNDARY COMMISSION
- 5 §251. Commission established (REPEALED)
- 5 §252. Tenure of office (REPEALED)
- 5 §253. Organization and procedure (REPEALED)
- 5 §254. Powers (REPEALED)
- 5 §255. Agreement (REPEALED)
- 5 §256. Approval of compact (REPEALED)
- 5 §257. Vacancy (REPEALED)
- 5 §258. Expenses (REPEALED)
- 5 §259. Implementation of chapter (REPEALED)
- Chapter 13-A: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES
- Chapter 13: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES
- 5 §281. Department of Administrative and Financial Services; commissioner
- 5 §282. Powers and duties of commissioner
- 5 §282-A. Commissioner of Administrative and Financial Services authorized to execute easements
- 5 §283. Organization; bureau chiefs; vacancies (REPEALED)
- 5 §283-A. State Liquor and Lottery Commission
- 5 §284. Division of Financial and Personnel Services
- 5 §285. Group health plan
- 5 §285-A. State Employee Health Commission
- 5 §286. Administration
- 5 §286-A. Bureau of Human Resources' State Employee Health Dedicated Revenue Account
- 5 §286-B. Irrevocable Trust Fund for Other Post-employment Benefits
- 5 §286-M. Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program
- Chapter 14-A: CAPITOL PLANNING COMMISSION
- 5 §297. Declaration of policy
- 5 §298. Capitol Planning Commission
- 5 §299. Duties of the commission
- 5 §300. Advice and assistance to commission
- 5 §301. Cooperation with city officials
- 5 §302. Submission of plan to Legislature
- 5 §303. Capitol Area
- 5 §304. Approval of construction projects
- 5 §305. Report
- 5 §306. Contributions
- 5 §307. Interest in contracts prohibited
- 5 §308. Establishment of memorial to Civilian Conservation Corps
- Chapter 141: GENERAL PROVISIONS
- 5 §1501. Uniform fiscal year
- 5 §1502. Federal funds
- 5 §1502-A. Payment priority
- 5 §1503. Allocations from the Construction Reserve Fund; balance (REPEALED)
- 5 §1504. Charging off accounts due State
- 5 §1505. Petty Cash Funds
- 5 §1506. Return of working capital advances
- 5 §1507. Contingent Account
- 5 §1508. State funds eliminated
- 5 §1509. Records; collections
- 5 §1509-A. Payment by credit card
- 5 §1510. Certain claims against the State (REPEALED)
- 5 §1510-A. Certain claims against the State
- 5 §1510-B. No liability for wild animal damage
- 5 §1511. Loan Insurance Reserve
- 5 §1512. Payment of attorneys' fees awards
- 5 §1513. Maine Rainy Day Fund (REPEALED)
- 5 §1513-A. Governor Baxter School for the Deaf Compensation Fund established (REPEALED)
- 5 §1514. Tax Adjustment Reserve Fund
- 5 §1515. Corporate Income Tax Investment Credit Fund
- 5 §1516. Blaine House Renovations and Repairs Fund
- 5 §1516-A. Capital Construction and Improvements Reserve Fund
- 5 §1517. Transfer to Retirement Allowance Fund (REPEALED)
- 5 §1518. Tax Relief Fund for Maine Residents (REPEALED)
- 5 §1518-A. Tax Relief Fund for Maine Residents
- 5 §1519. Retiree Health Insurance Internal Service Fund
- 5 §1520. Statewide Radio and Network System Reserve Fund
- 5 §1521. Application to legislative branch
- Chapter 142: MAINE BUDGET STABILIZATION FUND
- Chapter 143: ACCOUNTS AND CONTROL
- 5 §1541. Powers and duties relating to accounting
- 5 §1541-A. Financial management and accounting practices
- 5 §1542. Signature of outgoing Controller valid
- 5 §1543. Disbursements; exceptions
- 5 §1543-A. Direct deposit of certain disbursements
- 5 §1544. Unappropriated Surplus; report; purchase of real estate adjacent to State House
- 5 §1545. Reproduction of certain documents authorized
- 5 §1546. Records open to public inspection
- 5 §1547. Annual financial report of the State
- 5 §1548. Claims and accounts against State or municipalities must be verified
- 5 §1549. Contractors to notify State of job openings
- 5 §1550. Conference fee accounts
- 5 §1550-A. Services to nonstate agencies
- Chapter 144: PAYMENT OF INVOICES RECEIVED FROM BUSINESS CONCERNS
- Chapter 145: APPROPRIATIONS
- 5 §1581. Form of appropriation bill
- 5 §1582. Handling appropriations
- 5 §1583. Exceeding appropriations prohibited
- 5 §1583-A. Creation of positions
- 5 §1583-B. Personal services policy
- 5 §1583-C. Seasonal or temporary employees
- 5 §1584. Construction and improvement appropriations carried over
- 5 §1585. Transfer of unexpended appropriations
- 5 §1586. Transfer of funds generally
- 5 §1587. Lease-purchase agreements
- 5 §1588. Department of Administrative and Financial Services coordination of Master Lease-purchase program
- 5 §1589. Appropriations and allocation balances
- 5 §1590. Nonlapsing funds (REPEALED)
- 5 §1591. Remaining balances of nonlapsing funds
- Chapter 147: AUDITING
- Chapter 148-A: SOCIAL SERVICES PLANNING AND EXPENDITURES
- Chapter 148-B: MAINE UNIFORM ACCOUNTING AND AUDITING PRACTICES ACT FOR COMMUNITY AGENCIES
- 5 §1651. Short title (REPEALED)
- 5 §1652. Declaration of problem (REPEALED)
- 5 §1653. Definitions (REPEALED)
- 5 §1654. Maine Accounting and Auditing Practices Act (REPEALED)
- 5 §1655. Transition for implementation (REPEALED)
- 5 §1656. Appeals procedure (REPEALED)
- 5 §1657. Application of chapter (REPEALED)
- 5 §1658. Advisory Committee on Single State Audits (REPEALED)
- 5 §1659. Exceptions to criteria (REPEALED)
- 5 §1660. Independent public accountant audits (REPEALED)
- 5 §1660-A. Report (REPEALED)
- 5 §1660-B. Limitations on department funding of administrative costs (REPEALED)
- Chapter 148-C: MAINE UNIFORM ACCOUNTING AND AUDITING PRACTICES ACT FOR COMMUNITY AGENCIES
- 5 §1660-C. Short title
- 5 §1660-D. Definitions
- 5 §1660-E. Report
- 5 §1660-F. Standard accounting practices
- 5 §1660-G. Standard audit practices
- 5 §1660-H. Rulemaking
- 5 §1660-I. Responsibilities of parties
- 5 §1660-J. Nonparticipating department
- 5 §1660-K. Emergency provision (REPEALED)
- 5 §1660-L. Advisory Committee to the Commissioner
- 5 §1660-M. Appeals
- Chapter 148: HUMAN SERVICE COMMUNITY AGENCY ACCOUNTING PRACTICES ACT
- Chapter 149: BUDGET
- 5 §1661. Definition
- 5 §1662. Powers and duties
- 5 §1663. Scope of budget
- 5 §1664. Form of budget document
- 5 §1665. Budget estimates
- 5 §1666. Review and revision of estimates
- 5 §1666-A. Enactment of budget
- 5 §1667. Work program and allotments
- 5 §1667-A. Access to budget management system data
- 5 §1667-B. Allotment in excess of legislatively authorized allocations
- 5 §1668. Temporary curtailment of allotments
- 5 §1669. Federal funds
- 5 §1669-A. Block grants (REPEALED)
- 5 §1670. Notification procedure for new federal mandates
- 5 §1671. Federal grants from settlements
- 5 §1672. Dedicated revenue accounts (REALLOCATED FROM TITLE 5, SECTION 1671) (REPEALED)
- 5 §1673. Allocation bills
- 5 §1674. Departmental indirect cost allocation proposal
- 5 §1675. Acceptance of funds for alternative-fueled vehicles program
- 5 §1676. Transfer from salary plan
- 5 §1676-A. Transfer from Highway Fund Salary Plan
- 5 §1677. Municipal Budget Analysis Committee; established; membership (REPEALED)
- Chapter 14: STATE GOVERNMENT INTERNSHIP PROGRAM
- Chapter 15-A: HISTORIC PRESERVATION OF STATEHOUSE AND BLAINE HOUSE
- Chapter 150: FEDERAL EXPENDITURE BUDGET
- 5 §1681. Definitions (REPEALED)
- 5 §1682. Budget preparation (REPEALED)
- 5 §1683. Review by Governor (REPEALED)
- 5 §1683-A. Incorporation of federal expenditure budget document in state budget document (REPEALED)
- 5 §1684. Documentation required for federal expenditure budget documents (REPEALED)
- 5 §1685. Specific legislative approval required before expenditure (REPEALED)
- 5 §1686. Action when Legislature not in session (REPEALED)
- Chapter 151-A: LEGISLATIVE REVIEW
- Chapter 151-B: CONSENSUS REVENUE FORECASTING
- 5 §1710. Consensus Economic Forecasting Commission; membership
- 5 §1710-A. Duties of commission
- 5 §1710-B. Contracts
- 5 §1710-C. Meetings
- 5 §1710-D. Staffing
- 5 §1710-E. Revenue Forecasting Committee; established; membership
- 5 §1710-F. Duties of committee
- 5 §1710-G. Use of revenue forecasts
- 5 §1710-H. Meetings
- 5 §1710-I. Staffing
- 5 §1710-J. Access to information
- Chapter 151-C: COMMISSION ON PERFORMANCE BUDGETING
- 5 §1710-K. Performance budgeting; definitions (REPEALED)
- 5 §1710-L. Commission on Performance Budgeting established; membership; appointment (REPEALED)
- 5 §1710-M. Duties of commission (REPEALED)
- 5 §1710-N. Staffing (REPEALED)
- 5 §1710-O. Meetings (REPEALED)
- 5 §1710-P. Performance budgeting (REPEALED)
- 5 §1710-Q. Repeal (REPEALED)
- Chapter 151: INSURANCE ON PUBLIC BUILDINGS
- Chapter 152: INSURANCE ON STATE-OWNED PROPERTY
- 5 §1711. The Maine Insurance Advisory Board (REPEALED)
- 5 §1712. Meetings; compensation (REPEALED)
- 5 §1713. Personnel; selection; duties (REPEALED)
- 5 §1714. Powers and duties of the board (REPEALED)
- 5 §1715. Removal of members; vacancies (REPEALED)
- 5 §1716. Records; audit (REPEALED)
- 5 §1717. Reports (REPEALED)
- 5 §1718. Reserve Fund for Uninsured Losses (REPEALED)
- 5 §1719. Payments; amount (REPEALED)
- 5 §1720. Fund limitations (REPEALED)
- 5 §1721. Administration; uninsured losses (REPEALED)
- 5 §1722. Size of deductible (REPEALED)
- 5 §1723. Deposit (REPEALED)
- 5 §1725. The Maine Insurance Advisory Board (REPEALED)
- 5 §1725-A. Risk Management
- 5 §1726. Meetings; compensation (REPEALED)
- 5 §1727. Personnel; selection; duties (REPEALED)
- 5 §1727-A. Conflict of interest prohibited
- 5 §1728. Powers and duties of the board (REPEALED)
- 5 §1728-A. Powers and duties of the director
- 5 §1729. Removal of members; vacancies (REPEALED)
- 5 §1730. Records; audit
- 5 §1731. Reserve fund for self-insured retention losses
- 5 §1731-A. Limitation and provision for stop-loss insurance
- 5 §1732. Administration
- 5 §1733. Capitalization of self-insurance fund
- 5 §1734. Self-insurance fund limitation
- 5 §1735. Depletion of self-insurance fund
- 5 §1736. Payment of losses
- 5 §1737. State-administered fund
- Chapter 153: PUBLIC IMPROVEMENTS
- 5 §1741. Definitions
- 5 §1742. Powers and duties
- 5 §1742-A. Security; regulations (REPEALED)
- 5 §1742-B. Municipal building ordinances
- 5 §1742-C. Institutions of higher education
- 5 §1742-D. Bureau of General Services; real property leases
- 5 §1742-E. Bureau of General Services; asbestos, lead and indoor air quality assessment and mitigation services
- 5 §1742-F. Capital Construction and Improvement Reserve Fund
- 5 §1743. Public improvement construction contracts
- 5 §1743-A. Competitive bids; advertisement
- 5 §1743-B. Design of buildings
- 5 §1743-C. Information to bidders on public improvement projects
- 5 §1744. Preference for Maine granite (REPEALED)
- 5 §1745. Advertisement for sealed proposals; bonds
- 5 §1746. Retention of part of contract price
- 5 §1747. Questionnaire as prebid qualification
- 5 §1748. Procedure if answers unsatisfactory
- 5 §1749. Procedure for contractor
- 5 §1750. Penalties (REPEALED)
- 5 §1751. Employment of a clerk-of-the-works
- 5 §1752. Centrally leased space and food vending
- 5 §1753. Employment of owner's representative
- 5 §1761. Short title
- 5 §1762. No facility constructed without life-cycle costs
- 5 §1762-A. Water conservation in state facilities
- 5 §1763. No facility leased without life-cycle costs
- 5 §1764. Life-cycle costs
- 5 §1764-A. Improvement of energy efficiency in state-funded construction
- 5 §1765. Application of subchapter to certain public school buildings
- 5 §1766. Use of biomass and solid waste fuels in state facilities
- 5 §1766-A. Electricity purchases for state buildings
- 5 §1767. Energy service companies and 3rd-party financing
- 5 §1768. Shared savings program; state agencies
- 5 §1769. Outdoor lighting
- 5 §1770. Energy savings pilot program
- 5 §1771. Definitions (REPEALED)
- 5 §1772. Rules and regulations (REPEALED)
- 5 §1772-A. User fees (REPEALED)
- 5 §1773. Special officers; powers and duties; cooperation (REPEALED)
- 5 §1774. Jurisdiction (REPEALED)
- 5 §1775. Fines and costs of court (REPEALED)
- 5 §1776. Offenses not covered by rules and regulations (REPEALED)
- Chapter 154: LEASE OF STATE-OWNED FACILITIES
- Chapter 155-A: CENTRAL FLEET MANAGEMENT AND CENTRAL SERVICES
- Chapter 155: PURCHASES
- 5 §1811. Powers and duties
- 5 §1811-A. Standards (REPEALED)
- 5 §1812. Scope of purchasing authority
- 5 §1812-A. Report on purchase of recycled products
- 5 §1812-B. Purchasing of paper and paper products
- 5 §1812-C. Use of composted and recycled organic materials and reclaimed soil and residuals
- 5 §1812-D. Coordination of procurement information and policies
- 5 §1812-E. Purchasing of vehicles; fuel efficiency
- 5 §1812-F. Water conservation devices; purchase and installation
- 5 §1812-G. Payment for hotel rooms
- 5 §1813. Rules and regulations
- 5 §1813-A. Sale of surplus property (REPEALED)
- 5 §1814. Standardization Committee (REPEALED)
- 5 §1815. Requisitions required
- 5 §1816. Bids, awards and contracts (REPEALED)
- 5 §1816-A. Personal services contracting
- 5 §1817. Printing of laws
- 5 §1818. Deliveries
- 5 §1819. Unlawful purchases
- 5 §1820. Motor vehicles sold by State
- 5 §1821. Purpose
- 5 §1822. Blind-made products
- 5 §1823. Price determination
- 5 §1824. Procurement by State or any political subdivisions of the State
- 5 §1825. Prohibitions
- 5 §1825-A. Definitions
- 5 §1825-B. Bids, awards and contracts
- 5 §1825-C. Rulemaking
- 5 §1825-D. Public notice and review of bids
- 5 §1825-E. Appeal procedures
- 5 §1825-F. Final agency action
- 5 §1825-G. Failure to act
- 5 §1825-H. Deadline for adoption of rules
- 5 §1825-I. Consultants
- 5 §1825-J. Reports
- 5 §1825-K. Application of state purchasing code of conduct to certain bidders seeking contracts as part of competitive bid process; affidavit required
- 5 §1825-L. State purchasing code of conduct
- 5 §1825-M. Exception
- 5 §1825-N. Support to suppliers of goods and services
- 5 §1825-O. Rulemaking
- 5 §1825-P. Report
- 5 §1825-Q. Complaints of noncompliance with code of conduct; investigations of complaints
- 5 §1825-R. Determinations of noncompliance with code of conduct
- 5 §1825-S. Consequences of noncompliance with code of conduct
- 5 §1825-T. Citizens' Code of Conduct Working Group
- 5 §1826-A. Purpose and intent
- 5 §1826-B. Definitions
- 5 §1826-C. Work center purchases
- 5 §1826-D. Sunset (REPEALED)
- Chapter 156: DEPARTMENT CONTRACTS AND APPEAL OF DECISIONS
- Chapter 157: DATA PROCESSING AND CENTRAL COMPUTER SERVICES
- 5 §1851. Definitions (REPEALED)
- 5 §1852. Powers and duties (REPEALED)
- 5 §1853. Intergovernmental cooperation and assistance (REPEALED)
- 5 §1854. Intragovernmental service fund account (REPEALED)
- 5 §1855. Computer Services Advisory Board (REPEALED)
- 5 §1856. Chairman; meetings (REPEALED)
- 5 §1857. Duties of Computer Services Advisory Board (REPEALED)
- 5 §1858. Bureau assistance (REPEALED)
- 5 §1859. Appeal process (REPEALED)
- 5 §1860. Review of appeal (REPEALED)
- 5 §1861. Protection of information files (REPEALED)
- Chapter 158: ADMINISTRATIVE SERVICES
- 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)
- Chapter 159: COOPERATIVE EDUCATION SUPPORT PROGRAM
- Chapter 15: BOARD OF SANITATION, LICENSING AND INSPECTION
- Chapter 161: DIVESTITURE OF STATE FUNDS
- Chapter 163: OFFICE OF INFORMATION TECHNOLOGY
- 5 §1971. Chief Information Officer; appointment; qualifications
- 5 §1972. Definitions
- 5 §1973. Responsibilities of the Chief Information Officer
- 5 §1974. Other powers and duties of Chief Information Officer
- 5 §1975. Noncompliance
- 5 §1976. Use of State Government computer system
- 5 §1981. Mission of Office of Information Technology
- 5 §1982. Powers and duties
- 5 §1983. Intergovernmental cooperation and assistance
- 5 §1984. Internal services fund accounts
- 5 §1985. Response to requests for public records
- 5 §1991. Definitions
- 5 §1992. Office of Geographic Information Systems established
- 5 §1993. Powers
- 5 §1994. Intergovernmental cooperation and assistance
- 5 §1995. Licensing agreements
- 5 §1996. Priority of responsibilities
- 5 §2001. Short title
- 5 §2002. Definitions
- 5 §2003. Maine Library of Geographic Information Board
- 5 §2004. Liability
- 5 §2005. Copyrights and fees
- 5 §2011. Appeals
- Chapter 165: PHARMACEUTICAL COST MANAGEMENT COUNCIL
- Chapter 16: ADVISORY COMMITTEE ON STATE TELECOMMUNICATIONS
- Chapter 17: MAINE GOVERNMENTAL INFORMATION NETWORK BOARD
- Chapter 18: MINING EXCISE TAX TRUST FUND
- Chapter 191: MISCELLANEOUS PROVISIONS
- Chapter 19: MAINE HUMAN DEVELOPMENT COMMISSION
- Chapter 1: STATE OFFICERS AND EMPLOYEES GENERALLY
- 5 §1. Appointment of temporary officials; removal; salary
- 5 §10. Payment of wages
- 5 §11. Certification of payrolls
- 5 §12. Longevity pay for certain department officers (REPEALED)
- 5 §13. Travel expenses of members of boards and commissions
- 5 §14. Participation in nonpartisan affairs (REPEALED)
- 5 §15. Disqualification of former state employees and the former partners of present state employees from participation in certain matters (REPEALED)
- 5 §16. Vacation and sick leave accumulation
- 5 §17. Payroll deduction for Maine Warden Service Relief Association
- 5 §18. Disqualification of executive employees from participation in certain matters
- 5 §18-A. Conflict of interest; contract with the State
- 5 §19. Financial disclosure by executive employees
- 5 §19-A. Protective equipment training for state employees
- 5 §19-B. State employee participation in disaster relief
- 5 §2. Tenure of office; citizenship
- 5 §20. Definitions
- 5 §20-A. Use and acquisition of state property
- 5 §3. Civil officers serve until successors qualify
- 5 §4. Dedimus justices; appointment
- 5 §5. Oath of office; before whom taken
- 5 §6. Officials have 30 days to qualify
- 5 §7. State-owned motor vehicles
- 5 §7-A. Assignment of vehicles
- 5 §7-B. Use of state vehicles for commuting
- 5 §8. Mileage allowance
- 5 §8-A. Declaration of purpose
- 5 §8-B. Housing
- 5 §8-C. Food and food supplies
- 5 §8-D. Income
- 5 §8-E. Domestic service
- 5 §8-F. Rules and regulations; review
- 5 §8-G. Exemption
- 5 §8-H. Civil violation
- 5 §8-I. Fees and receipts
- 5 §9. Bonds; premiums; notice of cancellation (REPEALED)
- Chapter 20: COUNTY AND LOCAL GOVERNMENT INTERNSHIP PROGRAM
- Chapter 2: TESTIMONY PROVIDED BY STATE EMPLOYEES TO LEGISLATIVE COMMITTEES
- 5 §21. Definitions
- 5 §22. Right to provide testimony
- 5 §23. Discharge of, threats to or discrimination against state employees for testimony presented to legislative committees
- 5 §24. Presentation of testimony and information
- 5 §25. Exclusion of testimony and information from protection
- 5 §26. Nonpartisan legislative staff
- 5 §27. Representatives of agencies and departments
- 5 §28. Civil actions for injunctive relief or other remedies
- 5 §29. Remedies ordered by court
- 5 §30. Penalties for violations
- 5 §31. Collective bargaining rights
- 5 §32. Jury trial; common-law rights
- 5 §33. Bureau of Human Resources to inform supervisors and state employees
- Chapter 301: GENERAL PROVISIONS
- Chapter 303: RULES
- Chapter 305: HEARINGS
- 5 §2401. Administrative Hearing Office (REPEALED)
- 5 §2402. Petition for declatory rulings by Hearing Commissioner (REPEALED)
- 5 §2403. Procedure in contested cased (REPEALED)
- 5 §2404. Emergency hearings (REPEALED)
- 5 §2405. Rules of evidence (REPEALED)
- 5 §2406. Subpoenas by Hearing Committee (REPEALED)
- 5 §2407. Decisions (REPEALED)
- Chapter 307: APPEALS
- Chapter 308: STATE AGENCY RULES
- 5 §2501. Statement of intent (REPEALED)
- 5 §2502. Definitions (REPEALED)
- 5 §2503. Assisgnment of rules to standing committees (REPEALED)
- 5 §2504. Automatic expiration of rules (REPEALED)
- 5 §2505. Joint legislative committee review of rules (REPEALED)
- 5 §2506. Administering and other agencies to cooperate (REPEALED)
- 5 §2507. Legislative Administrative Director to cooperate (REPEALED)
- 5 §2508. Savings clause (REPEALED)
- Chapter 309: INTERCHANGE OF GOVERNMENT EMPLOYEES
- 5 §3001. Declaration of policy
- 5 §3002. Definitions
- 5 §3003. Authority to interchange employees
- 5 §3004. Status of employees of this State
- 5 §3005. Travel expenses of employees of this State
- 5 §3006. Status of employees of other governments
- 5 §3007. Travel expenses of employees of other governments
- Chapter 311: STATE PLANNING
- 5 §3301. Title
- 5 §3302. Definitions
- 5 §3303. State Planning Office
- 5 §3304. State Planning Director
- 5 §3305. State Planning Office
- 5 §3305-A. Authority to own and operate solid waste disposal facility
- 5 §3305-B. Additional powers; energy policy
- 5 §3306. State Planning Council (REPEALED)
- 5 §3306-A. Housing data reports (REPEALED)
- 5 §3307. Limitation (REPEALED)
- 5 §3307-A. Community Development Revolving Loan Fund (REPEALED)
- 5 §3307-B. Maine Energy Resources Development Program
- 5 §3307-C. Definitions; reporting of petroleum inventories and deliveries
- 5 §3307-D. State petroleum set aside (REPEALED)
- 5 §3307-E. Task Force on Defense Realignment and the Economy (REPEALED)
- 5 §3307-F. Maine Downtown Center
- 5 §3307-G. Floodplain Mapping Fund
- Chapter 312: STATE REGISTER OF CRITICAL AREAS
- 5 §3310. Title (REPEALED)
- 5 §3311. Findings; declaration of purpose (REPEALED)
- 5 §3311-A. Definitions (REPEALED)
- 5 §3312. Definitions (REPEALED)
- 5 §3313. Maine Critical Areas Advisory Board (REPEALED)
- 5 §3314. Register of Critical Areas (REPEALED)
- 5 §3315. Endangered plants (REPEALED)
- 5 §3316. List of Heritage Coastal Areas (REPEALED)
- Chapter 313-A: ENERGY RESOURCES COUNCIL
- Chapter 313: COMMISSION ON MAINE'S FUTURE
- 5 §3308. Commission on Maine's Future (REPEALED)
- 5 §3309. Members of the commission (REPEALED)
- 5 §3310. Duties of the commission (REPEALED)
- 5 §3311. Funding (REPEALED)
- 5 §3321. Commission on Maine's Future (REPEALED)
- 5 §3322. Members of the commission (REPEALED)
- 5 §3323. Duties of the commission (REPEALED)
- 5 §3324. Funding (REPEALED)
- Chapter 314: COORDINATION OF LAND USE AND NATURAL RESOURCE MANAGEMENT
- Chapter 315: CRIMINAL JUSTICE PLANNING AND ASSISTANCE AGENCY
- 5 §3350. Criminal Justice Planning and Assistance Agency (REPEALED)
- 5 §3351. Directors (REPEALED)
- 5 §3352. Meetings (REPEALED)
- 5 §3353. Executive director, staff (REPEALED)
- 5 §3354. Grants to other agencies (REPEALED)
- 5 §3355. Acceptance of funds (REPEALED)
- 5 §3356. Duties (REPEALED)
- 5 §3357. Utilization of funds available (REPEALED)
- Chapter 316-A: VICTIMS' COMPENSATION FUND
- 5 §3360. Definitions
- 5 §3360-A. Victims' Compensation Board established; compensation
- 5 §3360-B. Award of compensation; eligibility
- 5 §3360-C. Requirements and exclusions
- 5 §3360-D. Claims
- 5 §3360-E. Payment of awards; limits
- 5 §3360-F. Determination of award
- 5 §3360-G. Appeal
- 5 §3360-H. Victims' Compensation Fund
- 5 §3360-I. Funding sources
- 5 §3360-J. Use of funds
- 5 §3360-K. Effective dates
- 5 §3360-L. Information
- 5 §3360-M. Payment for forensic examinations for alleged victims of gross sexual assault
- Chapter 316-B: SEXUAL ASSAULT FORENSIC EXAMINER ADVISORY BOARD
- Chapter 316: MAINE CRIMINAL JUSTICE COMMISSION
- Chapter 317: COMMISSION ON DRUG ABUSE
- Chapter 319: MAINE FIRE PROTECTION SERVICES COMMISSION
- Chapter 327: DEPARTMENT OF HUMAN SERVICES
- Chapter 330: MAINE COMMUNITY SERVICES ACT
- 5 §3511. Title (REPEALED)
- 5 §3512. Purpose and intent (REPEALED)
- 5 §3513. Definitions (REPEALED)
- 5 §3514. Division of Community Services (REPEALED)
- 5 §3515. Director of Community Services (REPEALED)
- 5 §3516. Rules (REPEALED)
- 5 §3517. Community Services Advisory Board (REPEALED)
- 5 §3518. Division of Community Services; powers and duties (REPEALED)
- 5 §3518-A. Administration of the fuel assistance program (REPEALED)
- 5 §3518-B. Fuel Assistance Reserve Fund (REPEALED)
- 5 §3519. Community action agencies (REPEALED)
- 5 §3520. Governing board for community action agency (REPEALED)
- 5 §3521. Programs (REPEALED)
- 5 §3522. Allocation of Community Services Block Grant funds (REPEALED)
- 5 §3523. Confidentiality of records (REPEALED)
- 5 §3524. Penalty (REPEALED)
- Chapter 337-A: PROTECTION FROM HARASSMENT
- 5 §4651. Definitions
- 5 §4652. Filing of complaint; jurisdiction
- 5 §4653. Commencement of proceedings
- 5 §4654. Hearings
- 5 §4655. Relief
- 5 §4656. Identifying information sealed
- 5 §4657. Notification
- 5 §4658. Procedure
- 5 §4659. Violation
- 5 §4660. Law enforcement agency responsibilities (REPEALED)
- 5 §4660-A. Law enforcement agency responsibilities
- Chapter 337-B: CIVIL RIGHTS ACT
- 5 §4681. Violations of constitutional rights; civil action by Attorney General
- 5 §4682. Violations of constitutional rights; civil actions by aggrieved persons
- 5 §4683. Attorney's fees and costs
- 5 §4684. Application includes interference by private parties
- 5 §4684-A. Civil rights
- 5 §4684-B. Additional protections
- 5 §4685. Short title
- Chapter 337-C: CIVIL REMEDIES FOR HUMAN TRAFFICKING
- Chapter 337: HUMAN RIGHTS ACT
- 5 §4551. Title
- 5 §4552. Policy
- 5 §4553. Definitions
- 5 §4553-A. Physical or mental disability
- 5 §4554. Construction
- 5 §4555. Application
- 5 §4561. Members
- 5 §4562. Terms of office
- 5 §4563. Quorum
- 5 §4564. Compensation; reappointment
- 5 §4565. Removal from office
- 5 §4566. Powers and duties of the commission
- 5 §4566-A. Certification and conformity with rules
- 5 §4571. Right to freedom from discrimination in employment
- 5 §4572. Unlawful employment discrimination
- 5 §4572-A. Unlawful employment discrimination on the basis of sex
- 5 §4573. Not unlawful employment discrimination
- 5 §4573-A. Defenses
- 5 §4574. Mandatory retirement age prohibited
- 5 §4575. Mandatory retirement age prohibited
- 5 §4576. Gender equity in school administrative positions
- 5 §4581. Decent housing
- 5 §4582. Unlawful housing discrimination
- 5 §4582-A. Unlawful housing discrimination on the basis of disability
- 5 §4582-B. Standards and certification
- 5 §4583. Application
- 5 §4591. Equal access to public accommodations
- 5 §4592. Unlawful public accommodations
- 5 §4593. Existing facilities
- 5 §4594. Public accommodations and places of employment constructed, remodeled or enlarged after January 1, 1982
- 5 §4594-A. Public accommodations constructed, remodeled or enlarged after January 1, 1984
- 5 §4594-B. Public accommodations constructed, remodeled or enlarged after January 1, 1988
- 5 §4594-C. Public accommodation constructed, remodeled or enlarged after September 1, 1988
- 5 §4594-D. Public accommodations and places of employment constructed, remodeled or enlarged after January 1, 1991
- 5 §4594-E. Waivers for existing buildings (REPEALED)
- 5 §4594-F. Access to places of public accommodation and commercial facilities; standards
- 5 §4595. Right to freedom from discrimination solely on basis of age, race, color, sex, sexual orientation, marital status, ancestry, religion or national origin in any credit tr
- 5 §4596. Unlawful credit extension discrimination
- 5 §4597. Definitions
- 5 §4598. Enforcement
- 5 §4601. Right to freedom from discrimination in education
- 5 §4602. Unlawful educational discrimination
- 5 §4603. Rulemaking
- 5 §4604. Enforcement
- 5 §4611. Complaint
- 5 §4612. Procedure on complaints
- 5 §4613. Procedure in Superior Court
- 5 §4614. Attorneys' fees and costs
- 5 §4621. Civil action
- 5 §4622. Limitations on attorneys' fees and damages; procedures
- 5 §4623. Consolidation of cases
- 5 §4631. Burden of proof
- 5 §4632. Offensive names
- 5 §4633. Prohibition against retaliation and coercion
- 5 §4634. Right to breast-feed
- Chapter 338: ENERGY RESOURCES
- 5 §5001. Title (REPEALED)
- 5 §5002. Policy and purpose (REPEALED)
- 5 §5003. Office of Energy Resources (REPEALED)
- 5 §5004. Director of Office of Energy Resources (REPEALED)
- 5 §5005. Office of Energy Resources (REPEALED)
- 5 §5006. Maine Energy Resources Development Program (REPEALED)
- 5 §5007. State Energy Resources Advisory Board (REPEALED by 3 MRSA c. 23)
- 5 §5008. Duties (REPEALED)
- 5 §5009. Restrictions on employee interests (REPEALED)
- 5 §5010. Definitions; reporting of petroleum inventories and deliveries (REPEALED)
- 5 §5011. State petroleum set-aside (REPEALED)
- 5 §5012. State standards for appliance energy efficiency (REPEALED)
- 5 §5013. State energy efficacy standards for fluorescent lighting (REPEALED)
- 5 §5014. State electrical use (REPEALED)
- Chapter 341: OCCUPATIONAL LICENSE DISQUALIFICATION ON BASIS OF CRIMINAL RECORD
- Chapter 351: MAINE-CANADIAN EXCHANGE ADVISORY COMMISSION AND OFFICE
- 5 §6001. Title (REPEALED)
- 5 §6002. Policy and purpose (REPEALED)
- 5 §6003. Maine-Canadian Exchange Office (REPEALED)
- 5 §6004. Director (REPEALED)
- 5 §6005. Director; powers and duties (REPEALED)
- 5 §6006. Funds (REPEALED)
- 5 §6007. Maine-Canadian Exchange Advisory Commission (REPEALED)
- 5 §6008. Duties; meetings (REPEALED)
- Chapter 353: LAND FOR MAINE'S FUTURE
- 5 §6200. Findings
- 5 §6201. Definitions
- 5 §6202. Land for Maine's Future Board
- 5 §6203. Land for Maine's Future Fund
- 5 §6203-A. Public Access to Maine Waters Fund
- 5 §6204. Board composition
- 5 §6205. Board meetings; rules and administrative proceedings
- 5 §6206. Board responsibilities
- 5 §6206-A. Nominations
- 5 §6207. Acquisition criteria
- 5 §6207-A. Use of eminent domain
- 5 §6208. Municipal approval
- 5 §6208-A. Unorganized territory; county approval
- 5 §6209. Ownership; title; management
- 5 §6210. Data sharing
- 5 §6211. Land for Maine's Future Board-sponsored credit card
- Chapter 355: WATER RESOURCES MANAGEMENT BOARD
- Chapter 361: STATE DEVELOPMENT OFFICE
- 5 §7001. State Development Office (REPEALED)
- 5 §7002. State Development Director (REPEALED)
- 5 §7003. Tourism promotion and information services (REPEALED)
- 5 §7004. Tourism promotion and information services (REPEALED)
- 5 §7005. Maine Vacation-travel Commission (REPEALED)
- 5 §7006. Travel Promotion Matching Fund Program (REPEALED)
- 5 §7007. Appropriation (REPEALED)
- 5 §7008. Report to Legislature (REPEALED)
- 5 §7010. Definitions (REPEALED)
- 5 §7011. Community Industrial Buildings Fund (REPEALED)
- 5 §7012. Assistance to development corporations (REPEALED)
- 5 §7015. Program; design (REPEALED)
- 5 §7016. Program to be promoted (REPEALED)
- 5 §7017. Agencies to cooperate (REPEALED)
- 5 §7018. State Planning Office to provide notice of federal grant approval (REPEALED)
- Chapter 363: MAINE QUALITY OF PLACE JOBS CREATION AND INVESTMENT STRATEGY
- Chapter 371-A: PERMANENT COMMISSION ON THE STATUS OF WOMEN
- Chapter 371: MAINE COMMISSION FOR WOMEN
- 5 §7021. Commission established (REPEALED)
- 5 §7022. Membership (REPEALED)
- 5 §7023. Term of office (REPEALED)
- 5 §7024. Vacancies (REPEALED)
- 5 §7025. Chairperson (REPEALED)
- 5 §7026. Powers and duties (REPEALED)
- 5 §7027. Meetings; compensation (REPEALED)
- 5 §7028. Staff; funding (REPEALED)
- Chapter 372: STATE CIVIL SERVICE SYSTEM
- 5 §7031. Purpose and mission
- 5 §7032. Definitions
- 5 §7033. Bureau of Human Resources; established
- 5 §7034. Bureau of Human Resources; duties
- 5 §7035. Director of Human Resources
- 5 §7036. Duties of the director
- 5 §7037. Limitations on collective bargaining activity (REPEALED)
- 5 §7038. Communications between management and employees
- 5 §7039. Civil Service Law
- 5 §7041. Policy Review Board; establishment; membership; compensation (REPEALED)
- 5 §7042. Duties and responsibilities of the Policy Review Board (REPEALED)
- 5 §7051. General provisions
- 5 §7052. Appointments and promotions
- 5 §7053. Intermittent employees
- 5 §7054. Veterans' preference
- 5 §7054-A. Access to register for ASPIRE-JOBS participants
- 5 §7055. Reopening of examinations
- 5 §7056. Political activity (REPEALED)
- 5 §7056-A. Political activity
- 5 §7061. Classification plan
- 5 §7062. Registers of eligibility
- 5 §7063. Examinations
- 5 §7064. Filling of positions
- 5 §7065. Compensation plan
- Chapter 373: MAINE COMMISSION FOR COMMUNITY SERVICE
- Chapter 375: MAINE ADMINISTRATIVE PROCEDURE ACT
- Chapter 377-A: LEGISLATIVE REVIEW OF AGENCY RULES
- Chapter 377: STATE AGENCY RULES
- Chapter 379: BOARDS, COMMISSIONS, COMMITTEES AND SIMILAR ORGANIZATIONS
- Chapter 380: LONG-TERM ECONOMIC GROWTH PLANNING AND COORDINATION OF ECONOMIC DEVELOPMENT AND BUSINESS ASSISTANCE SERVICES
- Chapter 381: MAINE SMALL BUSINESS COMMISSION
- Chapter 383: ECONOMIC AND COMMUNITY DEVELOPMENT
- Chapter 385: SCIENCE AND TECHNOLOGY
- Chapter 387: CENTERS FOR INNOVATION PROGRAM
- Chapter 389: FUTURE FOR YOUTH IN MAINE STATE WORK ACTION TACTICS TEAM
- Chapter 391: POVERTY AND ECONOMIC SECURITY
- Chapter 3: ADMINISTRATIVE DEPARTMENTS, AGENCIES, BOARDS, ETC., GENERALLY
- Chapter 401: MAINE SMALL BUSINESS LOAN ACT
- Chapter 403: JOB OPPORTUNITY ZONES ACT
- Chapter 405: SPECIAL COMMISSION ON GOVERNMENTAL RESTRUCTURING
- Chapter 407: RESEARCH AND DEVELOPMENT
- Chapter 421: GENERAL PROVISIONS
- Chapter 423: STATE EMPLOYEES AND TEACHERS
- Chapter 425: PARTICIPATING LOCAL DISTRICTS
- Chapter 427: PARTICIPATING LOCAL DISTRICTS CONSOLIDATED PLAN
- Chapter 431: SOCIAL SECURITY FOR STATE AND MUNICIPAL EMPLOYEES
- Chapter 435: MAINE HEALTH POLICY ADVISORY COUNCIL
- Chapter 437: INTERDEPARTMENTAL COUNCIL
- Chapter 438: COUNCIL ON CHILDREN AND FAMILIES
- Chapter 439: CHILDREN'S CABINET
- Chapter 501: MEDICAL CONDITIONS
- Chapter 502: COMMUNITY-BASED AIDS ORGANIZATIONS
- Chapter 503: USE OF GENETIC INFORMATION FOR EMPLOYMENT PURPOSES
- Chapter 511: PROTECTION AND ADVOCACY FOR PERSONS WITH DISABILITIES
- Chapter 51: GENERAL PROVISIONS
- Chapter 521: OFFICE OF SUBSTANCE ABUSE
- Chapter 523: OFFICE OF STATE QUALITY MANAGEMENT
- Chapter 53: STATE PERSONNEL BOARD
- Chapter 551: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES
- Chapter 555: INTERBRANCH COMMUNICATION AND COORDINATION
- Chapter 557: INTERSTATE ECONOMIC DEVELOPMENT COMMISSION FOR THE NORTHERN NEW ENGLAND STATES
- Chapter 55: COMMISSIONER OF PERSONNEL
- Chapter 56-A: EMPLOYEE AWARDS
- Chapter 56: SUGGESTION AWARDS BOARD
- Chapter 57: CLASSIFIED SERVICE
- Chapter 59: UNCLASSIFIED SERVICE
- Chapter 5: SECRETARY OF STATE
- Chapter 6-A: MODEL REGISTERED AGENTS ACT
- Chapter 601: THE BAXTER COMPENSATION AUTHORITY
- Chapter 60: EDUCATIONAL LEAVE
- Chapter 611: DUTIES OF THE STATE
- Chapter 61: VIOLATIONS
- Chapter 621: MAINE CHILDREN'S GROWTH COUNCIL
- Chapter 63: STATE EMPLOYEES APPEALS
- Chapter 65: CODE OF FAIR PRACTICES AND AFFIRMATIVE ACTION
- Chapter 67: TAX-DEFERRED ARRANGEMENT
- Chapter 68: INDIVIDUAL RETIREMENT ACCOUNT AND SIMPLIFIED EMPLOYEE PENSION PLANS FOR PUBLIC EMPLOYEES
- Chapter 69: ALTERNATIVE WORKING HOURS
- Chapter 6: STATE ARCHIVIST
- Chapter 71: UNCLASSIFIED SERVICE
- Chapter 7: TREASURER OF STATE
- Chapter 9: ATTORNEY GENERAL