Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §10051 PDF
  • §10051 MS-Word
  • Statute Search
  • Ch. 375 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§10005
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 18: ADMINISTRATIVE PROCEDURES
Chapter 375: MAINE ADMINISTRATIVE PROCEDURE ACT
Subchapter 6: ADMINISTRATIVE COURT
§11001

§10051. Jurisdiction of District Court; retained powers of agency

1.  Jurisdiction.  Except as provided in section 10004; Title 8, section 279‑B; Title 10, section 8003; Title 20‑A, sections 10712 and 10713; Title 29‑A; Title 32, chapters 2‑B, 62, 114 and 135; and Title 38, section 342, the District Court has exclusive jurisdiction upon complaint of any agency or, if the licensing agency fails or refuses to act within a reasonable time, upon complaint of the Attorney General to revoke or suspend licenses issued by the agency and has original jurisdiction upon complaint of an agency to determine whether renewal or reissuance of a license of that agency may be refused.  
[PL 2021, c. 173, §1 (AMD).]
2.  Complaining agency.  The complaining agency retains every other power granted to it by statute or necessarily implied therein, except the power of revoking or suspending licenses issued by it. Such retained powers include, but are not limited to, the granting or renewing of licenses, the investigating and determining of grounds for the filing of a complaint under this section and the prosecution of such complaints.  
[PL 1999, c. 547, Pt. B, §19 (AMD); PL 1999, c. 547, Pt. B, §80 (AFF).]
3.  Appellate jurisdiction.  The District Court has exclusive jurisdiction to review licensing decisions of the Department of Administrative and Financial Services taken pursuant to Title 28‑A, sections 453‑A, 458 and 653. Chapter 375, subchapter 7 governs these proceedings as far as applicable, substituting "District Court" for "Superior Court."  
[PL 2013, c. 368, Pt. V, §3 (AMD).]
4.  Violations. 
[PL 2003, c. 505, §2 (RP).]
SECTION HISTORY
PL 1977, c. 551, §3 (NEW). PL 1977, c. 694, §39 (AMD). PL 1979, c. 265, §2 (AMD). PL 1981, c. 698, §13 (AMD). PL 1983, c. 171, §§3,4 (AMD). PL 1983, c. 683, §1 (AMD). PL 1983, c. 818, §1 (AMD). PL 1985, c. 748, §§3,4 (AMD). PL 1987, c. 141, §§B3,B4 (AMD). PL 1989, c. 203, §1 (AMD). PL 1991, c. 377, §4 (AMD). PL 1991, c. 563, §2 (AMD). PL 1991, c. 824, §A5 (AMD). PL 1995, c. 65, §A9 (AMD). PL 1995, c. 65, §§A153,C15 (AFF). PL 1995, c. 140, §1 (AMD). PL 1999, c. 547, §B19 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2001, c. 229, §2 (AMD). PL 2003, c. 451, §T3 (AMD). PL 2003, c. 505, §§1,2 (AMD). PL 2005, c. 65, §C3 (AMD). PL 2009, c. 112, Pt. B, §3 (AMD). PL 2013, c. 368, Pt. V, §3 (AMD). PL 2021, c. 173, §1 (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