Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1001 PDF
  • §1001 MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 34-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 34-B: BEHAVIORAL AND DEVELOPMENTAL SERVICES
Chapter 1: GENERAL PROVISIONS
Subchapter 1: DEFINITIONS
§1201

§1001. Definitions

As used in this Title, unless the context otherwise indicates, the following terms have the following meanings.   [PL 1983, c. 459, §7 (NEW).]
1.  Chief administrative officer.  "Chief administrative officer" means the head of a state institution or the head of any other institution which provides services which fall under the jurisdiction of the department.  
[PL 1983, c. 459, §7 (NEW).]
1-A.  Adult developmental services.  "Adult developmental services" means any support or assistance provided, licensed or funded in whole or in part by the department pursuant to chapter 5 or 6 to an adult with an intellectual disability or autism.  
[PL 2011, c. 542, Pt. A, §60 (NEW).]
2.  Client.  "Client" means a person receiving services from the department, from any state institution or from any agency licensed or funded to provide services falling under the jurisdiction of the department.  
[PL 1995, c. 560, Pt. K, §8 (AMD); PL 1995, c. 560, Pt. K, §83 (AFF).]
3.  Commissioner.  "Commissioner" means the Commissioner of Health and Human Services or the commissioner's designee, except that when the term "commissioner and only the commissioner" is used, the term applies only to the person appointed Commissioner of Health and Human Services and not to any designee.  
[PL 1995, c. 560, Pt. K, §9 (AMD); PL 1995, c. 560, Pt. K, §83 (AFF); PL 2003, c. 689, Pt. B, §7 (REV).]
4.  Department.  "Department" means the Department of Health and Human Services.  
[PL 1983, c. 459, §7 (NEW); PL 2003, c. 689, Pt. B, §6 (REV).]
4-A.  Office of advocacy. 
[PL 2005, c. 519, Pt. RR, §1 (RP); PL 2005, c. 519, Pt. RR, §4 (AFF).]
4-B.  Intermediate care facility for persons with intellectual disabilities.  "Intermediate care facility for persons with intellectual disabilities" means an intermediate care facility for the mentally retarded as defined in Section 1905(d) of the federal Social Security Act, 42 United States Code, Section 1396d(d) and its implementing regulations.  
[PL 2011, c. 542, Pt. A, §60 (NEW).]
5.  Parking area.  "Parking area" means land maintained by the State at the state institutions under the jurisdiction of the department, which may be designated as parking areas by the heads of the state institutions.  
[PL 1983, c. 459, §7 (NEW).]
6.  Public way.  "Public way" means a road or driveway on land maintained by the State at the state institutions under the jurisdiction of the department.  
[PL 1983, c. 459, §7 (NEW).]
7.  Resident.  "Resident" means a person residing in a state institution or in any other institution which provides services which fall under the jurisdiction of the department.  
[PL 1983, c. 459, §7 (NEW).]
8.  State institution.  "State institution" means:  
A. The Riverview Psychiatric Center;   [PL 1983, c. 459, §7 (NEW); PL 2005, c. 236, §4 (REV).]
B. The Dorothea Dix Psychiatric Center; or   [PL 2005, c. 236, §3 (REV); PL 2005, c. 457, Pt. NN, §1 (AMD); PL 2005, c. 457, Pt. NN, §8 (AFF).]
C.   [PL 1995, c. 395, Pt. G, §10 (RP); PL 1995, c. 395, Pt. G, §20 (AFF).]
D. Before October 1, 2008, the Elizabeth Levinson Center.   [PL 2007, c. 539, Pt. N, §57 (AMD).]
E.   [PL 2005, c. 457, Pt. NN, §2 (RP); PL 2005, c. 457, Pt. NN, §8 (AFF).]
F.   [PL 1997, c. 393, Pt. A, §39 (RP).]
F.   [PL 1995, c. 560, Pt. K, §10 (RP).]
G. [PL 1995, c. 560, Pt. K, §11 (NEW); MRSA T. 34-B §1001, sub-§8, ¶G (RP).]
H.   [PL 2005, c. 457, Pt. NN, §3 (RP); PL 2005, c. 457, Pt. NN, §8 (AFF).]
[PL 2007, c. 539, Pt. N, §57 (AMD).]
9.  Written political material.  "Written political material" means flyers, handbills or other nonperiodical publications which are subject to the restrictions of Title 21‑A, chapter 13.  
[PL 1985, c. 506, Pt. A, §70 (AMD).]
SECTION HISTORY
PL 1983, c. 459, §7 (NEW). PL 1985, c. 506, §A70 (AMD). PL 1993, c. 410, §CCC9 (AMD). RR 1995, c. 2, §82 (COR). PL 1995, c. 395, §G10 (AMD). PL 1995, c. 395, §G20 (AFF). PL 1995, c. 550, §§1,2 (AMD). PL 1995, c. 560, §§K8-11,82 (AMD). PL 1995, c. 560, §K83 (AFF). PL 1997, c. 393, §§A38,39 (AMD). PL 2001, c. 354, §3 (AMD). PL 2003, c. 689, §§B6,7 (REV). PL 2005, c. 236, §§3,4 (REV). PL 2005, c. 457, §§NN1-3,OO1 (AMD). PL 2005, c. 457, §§NN8,OO5 (AFF). PL 2005, c. 519, §RR1 (AMD). PL 2005, c. 519, §RR4 (AFF). PL 2007, c. 539, Pt. N, §57 (AMD). PL 2011, c. 542, Pt. A, §60 (AMD).
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