Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1 PDF
  • Ch. 1 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, Chapter 1: DEPARTMENT OF HEALTH AND HUMAN SERVICES

Subchapter 1: ORGANIZATION; GENERAL POWERS AND DUTIES

22 §1. Department; commissioner; bureaus; compensation; employees; definitions (REPEALED) 
22 §1-A. Definitions 
22 §2. Legal assistance from Attorney General (REPEALED) 
22 §3. Duties of department (REPEALED) 
22 §3-A. State wards (REPEALED) 
22 §3-B. Emergency medical care (REPEALED) 
22 §3-C. Clearinghouse of information on handicapped housing accessibility (REPEALED) 
22 §3-D. Maine Center for Public Health Practice (REPEALED) 
22 §4. Advise on incorporation of institutions (REPEALED) 
22 §5. Inspection and licensing of institutions, agencies and boarding homes (REPEALED) 
22 §5-A. Inspection and licensing of residential facilities for the care, treatment or rehabilitation of drug users (REPEALED) 
22 §6. Distribution of functions (REPEALED) 
22 §6-A. Service delivery regions (REPEALED) 
22 §6-B. Joint location of services (REPEALED) 
22 §6-C. Community Services Center (REPEALED) 
22 §7. Additional duties (REPEALED) 
22 §8. Complementary services (REPEALED) 
22 §9. Fees for service (REPEALED) 
22 §9-A. Public assistance eligibility (REPEALED) 
22 §10. Federal funds and commodities (REPEALED) 
22 §10-A. Coordination and reporting on expenditure of funds pertaining to homeland security and bioterrorism prevention (REPEALED) 
22 §11. Municipal grants (REPEALED) 
22 §12. Funds for social services (REPEALED) 
22 §12-A. Performance-based contracts (REPEALED) 
22 §12-B. Aid to charitable institutions (REPEALED) 
22 §13. Human Services Fraud Investigation Unit 
22 §13-A. MaineCare program integrity recovery audit contractor agreement 
22 §14. Action against parties liable for medical care rendered to assistance recipients; assignment of claims 
22 §15. Civil liability of persons making false claims 
22 §16. Access to financial records of deposit accounts of recipients of public assistance 
22 §16-A. Mandatory insurance data matches 
22 §16-B. Verification of integrity of reported information by applicants for public assistance 
22 §17. Access to financial records of deposit accounts of individuals who owe overdue child support 
22 §18. Private Health Insurance Premium Program 
22 §19. Prohibition against insurer discrimination 
22 §20. Director of Maine Center for Disease Control and Prevention 
22 §20-A. Housing First Program 

Subchapter 1-A: ELECTRONIC BENEFIT TRANSFER SYSTEM

22 §21. Definitions 
22 §22. Electronic benefit transfer system established 
22 §23. Unauthorized use of electronic benefits transfer system 
22 §24. Photographs on electronic benefits transfer cards 
22 §25. Restrictions of the number of replacement electronic benefits transfer cards 

Subchapter 2: ADMINISTRATION

22 §41. Commissioner's report 
22 §41-A. Biennial funding comparison report 
22 §41-B. Auditing and adjusting of health care and community service provider costs 
22 §42. Rules and regulations 
22 §42-A. Duties of the Department of Health and Welfare (REPEALED) 
22 §42-B. Adoption of a grievance procedure concerning discrimination on the basis of handicap (REPEALED) 
22 §43. Committee of Health and Welfare (REPEALED) 
22 §44. Powers and duties (REPEALED) 
22 §45. Appropriated funds transferable 
22 §46. Charitable and benevolent institutions to submit itemized bills; recipients not considered paupers 
22 §47. Penalties and jurisdiction 
22 §48. Provider relations 
22 §49. Certificate of commissioner as evidence 
22 §50. Planning for long-term care services 
22 §51. Exemption to written informed consent requirement for mental health services and substance use disorder treatment during public health emergency 
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