State Codes and Statutes

Statutes > Maine > Title34b > Title34-Bch1sec0

34-B §1001. Definitions
34-B §1201. Establishment (REPEALED)
34-B §1201-A. Service delivery regions (REPEALED)
34-B §1201-B. Joint location of services (REPEALED)
34-B §1202. Office of the commissioner (REPEALED)
34-B §1203. Duties of the commissioner (REPEALED)
34-B §1203-A. Licenses
34-B §1204. Powers of the commissioner (REPEALED)
34-B §1205. Office of Advocacy (REPEALED)
34-B §1206. Office of Children's Services (REPEALED)
34-B §1207. Confidentiality of information
34-B §1208. Agreements with community agencies
34-B §1208-A. Performance-based contracts
34-B §1209. Mental Health Advisory Council (REPEALED)
34-B §1209-A. Mental Health Rights Advisory Board (REPEALED)
34-B §1209-B. Advisory Board on Rights of Children in Need of Services (REPEALED)
34-B §1210. Maine Advisory Committee on Mental Retardation
34-B §1211. Maine Developmental Disabilities Council (REPEALED)
34-B §1212. State Forensic Service
34-B §1213. Release Review Advisory Committee (REPEALED)
34-B §1214. Interdepartmental Council (REPEALED)
34-B §1215. Interim assistance payments
34-B §1216. Consumer Advisory Board (REPEALED)
34-B §1217. Application of consent decree
34-B §1218. Services to persons who are deaf or hard-of-hearing
34-B §1219. State strategy for preventing imprisonment of persons with serious mental illness
34-B §1220. Mental health services to persons on probation
34-B §1221. Plans for the homeless
34-B §1222. County jail mental illness treatment pilot programs
34-B §1223. Maine Developmental Services Oversight and Advisory Board
34-B §1224. Criminal background checks (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 621, §8)
34-B §1224. Processing fee (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 590, §7)
34-B §1231. Self-sufficiency trust fund
34-B §1232. Administration of fund
34-B §1233. Special fund in the State Treasury
34-B §1301. Dorothea Dix Award
34-B §1401. Chief administrative officers (REPEALED)
34-B §1402. Community services
34-B §1403. Boards of visitors (REPEALED)
34-B §1403-A. Pineland Center Board of Visitors (REPEALED)
34-B §1404. Legal actions
34-B §1405. Emergencies
34-B §1406. Improper conduct of institutional officers
34-B §1407. Appointment of physician
34-B §1408. Cooperation with state departments
34-B §1409. Payment for care and treatment of residents
34-B §1410. Posting of political material
34-B §1411. Public ways and parking areas
34-B §1412. Military and Naval Children's Home (REPEALED)
34-B §1430. Rights
34-B §1431. Indefinite convalescent status
34-B §1432. Administration of medication
34-B §1433. Aliens
34-B §1434. Resident's property presumed abandoned
34-B §1435. Unnatural death of resident
34-B §1436. Rules regarding cardipulmonary resuscitation
34-B §1602. Negotiations with municipalities
34-B §1801. Definitions
34-B §1802. Principles of family support
34-B §1803. Family support policy coordination (REPEALED)
34-B §1804. Regional family support councils (REPEALED)
34-B §1805. Maine Family Support Council (REPEALED)
34-B §1806. Authority to provide family support services
34-B §1807. Rules
34-B §1901. Animal cruelty, abuse or neglect; reporting
34-B §1931. Mental Health Homicide, Suicide and Aggravated Assault Review Board

State Codes and Statutes

Statutes > Maine > Title34b > Title34-Bch1sec0

34-B §1001. Definitions
34-B §1201. Establishment (REPEALED)
34-B §1201-A. Service delivery regions (REPEALED)
34-B §1201-B. Joint location of services (REPEALED)
34-B §1202. Office of the commissioner (REPEALED)
34-B §1203. Duties of the commissioner (REPEALED)
34-B §1203-A. Licenses
34-B §1204. Powers of the commissioner (REPEALED)
34-B §1205. Office of Advocacy (REPEALED)
34-B §1206. Office of Children's Services (REPEALED)
34-B §1207. Confidentiality of information
34-B §1208. Agreements with community agencies
34-B §1208-A. Performance-based contracts
34-B §1209. Mental Health Advisory Council (REPEALED)
34-B §1209-A. Mental Health Rights Advisory Board (REPEALED)
34-B §1209-B. Advisory Board on Rights of Children in Need of Services (REPEALED)
34-B §1210. Maine Advisory Committee on Mental Retardation
34-B §1211. Maine Developmental Disabilities Council (REPEALED)
34-B §1212. State Forensic Service
34-B §1213. Release Review Advisory Committee (REPEALED)
34-B §1214. Interdepartmental Council (REPEALED)
34-B §1215. Interim assistance payments
34-B §1216. Consumer Advisory Board (REPEALED)
34-B §1217. Application of consent decree
34-B §1218. Services to persons who are deaf or hard-of-hearing
34-B §1219. State strategy for preventing imprisonment of persons with serious mental illness
34-B §1220. Mental health services to persons on probation
34-B §1221. Plans for the homeless
34-B §1222. County jail mental illness treatment pilot programs
34-B §1223. Maine Developmental Services Oversight and Advisory Board
34-B §1224. Criminal background checks (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 621, §8)
34-B §1224. Processing fee (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 590, §7)
34-B §1231. Self-sufficiency trust fund
34-B §1232. Administration of fund
34-B §1233. Special fund in the State Treasury
34-B §1301. Dorothea Dix Award
34-B §1401. Chief administrative officers (REPEALED)
34-B §1402. Community services
34-B §1403. Boards of visitors (REPEALED)
34-B §1403-A. Pineland Center Board of Visitors (REPEALED)
34-B §1404. Legal actions
34-B §1405. Emergencies
34-B §1406. Improper conduct of institutional officers
34-B §1407. Appointment of physician
34-B §1408. Cooperation with state departments
34-B §1409. Payment for care and treatment of residents
34-B §1410. Posting of political material
34-B §1411. Public ways and parking areas
34-B §1412. Military and Naval Children's Home (REPEALED)
34-B §1430. Rights
34-B §1431. Indefinite convalescent status
34-B §1432. Administration of medication
34-B §1433. Aliens
34-B §1434. Resident's property presumed abandoned
34-B §1435. Unnatural death of resident
34-B §1436. Rules regarding cardipulmonary resuscitation
34-B §1602. Negotiations with municipalities
34-B §1801. Definitions
34-B §1802. Principles of family support
34-B §1803. Family support policy coordination (REPEALED)
34-B §1804. Regional family support councils (REPEALED)
34-B §1805. Maine Family Support Council (REPEALED)
34-B §1806. Authority to provide family support services
34-B §1807. Rules
34-B §1901. Animal cruelty, abuse or neglect; reporting
34-B §1931. Mental Health Homicide, Suicide and Aggravated Assault Review Board

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title34b > Title34-Bch1sec0

34-B §1001. Definitions
34-B §1201. Establishment (REPEALED)
34-B §1201-A. Service delivery regions (REPEALED)
34-B §1201-B. Joint location of services (REPEALED)
34-B §1202. Office of the commissioner (REPEALED)
34-B §1203. Duties of the commissioner (REPEALED)
34-B §1203-A. Licenses
34-B §1204. Powers of the commissioner (REPEALED)
34-B §1205. Office of Advocacy (REPEALED)
34-B §1206. Office of Children's Services (REPEALED)
34-B §1207. Confidentiality of information
34-B §1208. Agreements with community agencies
34-B §1208-A. Performance-based contracts
34-B §1209. Mental Health Advisory Council (REPEALED)
34-B §1209-A. Mental Health Rights Advisory Board (REPEALED)
34-B §1209-B. Advisory Board on Rights of Children in Need of Services (REPEALED)
34-B §1210. Maine Advisory Committee on Mental Retardation
34-B §1211. Maine Developmental Disabilities Council (REPEALED)
34-B §1212. State Forensic Service
34-B §1213. Release Review Advisory Committee (REPEALED)
34-B §1214. Interdepartmental Council (REPEALED)
34-B §1215. Interim assistance payments
34-B §1216. Consumer Advisory Board (REPEALED)
34-B §1217. Application of consent decree
34-B §1218. Services to persons who are deaf or hard-of-hearing
34-B §1219. State strategy for preventing imprisonment of persons with serious mental illness
34-B §1220. Mental health services to persons on probation
34-B §1221. Plans for the homeless
34-B §1222. County jail mental illness treatment pilot programs
34-B §1223. Maine Developmental Services Oversight and Advisory Board
34-B §1224. Criminal background checks (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 621, §8)
34-B §1224. Processing fee (WHOLE SECTION CONFLICT: Text as enacted by PL 2009, c. 590, §7)
34-B §1231. Self-sufficiency trust fund
34-B §1232. Administration of fund
34-B §1233. Special fund in the State Treasury
34-B §1301. Dorothea Dix Award
34-B §1401. Chief administrative officers (REPEALED)
34-B §1402. Community services
34-B §1403. Boards of visitors (REPEALED)
34-B §1403-A. Pineland Center Board of Visitors (REPEALED)
34-B §1404. Legal actions
34-B §1405. Emergencies
34-B §1406. Improper conduct of institutional officers
34-B §1407. Appointment of physician
34-B §1408. Cooperation with state departments
34-B §1409. Payment for care and treatment of residents
34-B §1410. Posting of political material
34-B §1411. Public ways and parking areas
34-B §1412. Military and Naval Children's Home (REPEALED)
34-B §1430. Rights
34-B §1431. Indefinite convalescent status
34-B §1432. Administration of medication
34-B §1433. Aliens
34-B §1434. Resident's property presumed abandoned
34-B §1435. Unnatural death of resident
34-B §1436. Rules regarding cardipulmonary resuscitation
34-B §1602. Negotiations with municipalities
34-B §1801. Definitions
34-B §1802. Principles of family support
34-B §1803. Family support policy coordination (REPEALED)
34-B §1804. Regional family support councils (REPEALED)
34-B §1805. Maine Family Support Council (REPEALED)
34-B §1806. Authority to provide family support services
34-B §1807. Rules
34-B §1901. Animal cruelty, abuse or neglect; reporting
34-B §1931. Mental Health Homicide, Suicide and Aggravated Assault Review Board