There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 158: ADMINISTRATIVE SERVICES
- Subchapter 1: DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL 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 Department of Administration established; purpose (REPEALED)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 Provision of services (REPEALED)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 Definitions (REPEALED)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 Commissioner; appointment (REPEALED)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 Responsibilities and dutes of the department (REPEALED)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 Department organization (REPEALED)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 Powers and duties of the commissioner (REPEALED)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 Subchapter 2: BUREAU OF INFORMATION SERVICES
- 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 Mission (REPEALED)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 Definitions (REPEALED)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 Bureau of Information Services established (REPEALED)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 Director of the Bureau ofInformation Services (REPEALED)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 Purpose and organization (REPEALED)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 Powers and duties of the Director of the Bureau of Information Services (REPEALED)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 Bureau of Information Services (REPEALED)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 Noncompliance defined (REPEALED)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 Data processing professional and support staff in state agencies (REPEALED)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 Intergovernmental cooperation and assistance (REPEALED)
- 5 §1890-A. Internal services fund accounts (REPEALED)
- 5 §1890-B. Misuse of State Government computer system (REPEALED) Subchapter 2-A: GEOGRAPHIC INFORMATION SYSTEMS
- 5 §1890-C. Definitions (REPEALED)
- 5 §1890-D. Established (REPEALED)
- 5 §1890-E. Powers (REPEALED)
- 5 §1890-F. Intergovernmental cooperation and assistance (REPEALED)
- 5 §1890-G. Licensing agreements (REPEALED)
- 5 §1890-H. Priority of responsibilities (REPEALED) Subchapter 2-B: MAINE LIBRARY OF GEOGRAPHIC INFORMATION
- 5 §1890-I. Short title (REPEALED)
- 5 §1890-J. Definitions (REPEALED)
- 5 §1890-K. Maine Library of Geographic Information Board (REPEALED)
- 5 §1890-L. Liability (REPEALED)
- 5 §1890-M. Copyrights and fees (REPEALED) Subchapter 3: INFORMATION SERVICES POLICY BOARD
- 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 Information Services Policy Board established; purpose of board (REPEALED)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 Membership on board; appointment, terms of office and compensation (REPEALED)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 Duties and responsibilities of the board (REPEALED)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 Semiautonomous state agencies (REPEALED)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 Legislature and Judicial Department (REPEALED) Subchapter 4: APPEALS PROCESS
- 5 §1896. Appeals (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.