There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 375: MAINE ADMINISTRATIVE PROCEDURE ACT
- Subchapter 1: GENERAL PROVISIONS
- 5 §8001. Short title
- 5 §8002. Definitions
- 5 §8003. Inconsistent provisions
- 5 §8004. Matters pending not affected
- 5 §8005. Governor's Office of Health Policy and Finance
- 5 §8006. Expenses of loan authority board (REALLOCATED TO TITLE 5, SECTION 15006) (repealed)
- 5 §8007. Loan Insurance Fund (REALLOCATED TO TITLE 5, SECTION 15007)
- 5 §8008. Additions to (REALLOCATED TO TITLE 5, SECTION 15008) (REPEALED)
- 5 §8009. Insurance of loans (REALLOCATED TO TITLE 5, SECTION 15009)
- 5 §8010. Loan Insurance premiums (REALLOCATED TO TITLE 5, SECTION 15010)
- 5 §8011. Acquisition and disposal of property (REALLOCATED TO TITLE 5, SECTION 15011)
- 5 §8012. Loans eligible for investment (REALLOCATED TO TITLE 5, SECTION 15012)
- 5 §8013. Safeguarding the fund (REALLOCATED TO TITLE 5, SECTION 15013)
- 5 §8014. Accounts (REALLOCATED TO TITLE 5, SECTION 15014)
- 5 §8015. Records confidential (REALLOCATED TO TITLE 5, SECTION 15015) Subchapter 2: RULEMAKING
- 5 §8051. Adoption of rules of practice
- 5 §8051-A. Appointment of liaison
- 5 §8051-B. Consensus-based rule development process
- 5 §8052. Rulemaking
- 5 §8053. Notice
- 5 §8053-A. Notice to legislative committees
- 5 §8054. Emergency rulemaking
- 5 §8055. Petition for adoption or modification of rules
- 5 §8056. Filing and publication
- 5 §8056-A. Technical assistance; annual report
- 5 §8057. Compliance
- 5 §8057-A. Preparation and adoption of rules
- 5 §8058. Judicial review of rules
- 5 §8059. Inconsistent rules
- 5 §8060. Regulatory agenda
- 5 §8061. Style
- 5 §8062. Performance standards
- 5 §8063. Fiscal impact
- 5 §8064. Limitation Subchapter 2-A: RULEMAKING PROCEDURES GOVERNING RULES AUTHORIZED AND ADOPTED AFTER JANUARY 1, 1996
- 5 §8071. Legislative review of certain agency rules
- 5 §8072. Legislative review of major substantive rules
- 5 §8073. Emergency major substantive rules
- 5 §8074. Federally mandated rules Subchapter 3: ADVISORY RULINGS
- 5 §9001. Advisory rulings Subchapter 4: ADJUDICATORY PROCEEDINGS
- 5 §9051. Scope
- 5 §9051-A. Notice of environmental agency adjudicatory proceedings
- 5 §9052. Notice
- 5 §9052-A. Holding of hearings
- 5 §9053. Disposition without full hearing
- 5 §9054. Public participation
- 5 §9055. Ex parte communications; separation of functions
- 5 §9056. Opportunity to be heard
- 5 §9057. Evidence
- 5 §9058. Official notice
- 5 §9059. Record
- 5 §9060. Subpoenas and discovery
- 5 §9061. Decisions
- 5 §9062. Presiding officers
- 5 §9063. Bias of presiding officer or agency member
- 5 §9064. Enforcement Subchapter 5: LICENSING
- 5 §10001. Adjudicatory proceedings
- 5 §10002. Expiration
- 5 §10003. Right to Hearing
- 5 §10004. Action without hearing
- 5 §10005. Decision and record Subchapter 6: ADMINISTRATIVE COURT
- 5 §10051. Jurisdiction of District Court; retained powers of agency Subchapter 7: JUDICIAL REVIEW - FINAL AGENCY ACTION
- 5 §11001. Right to review
- 5 §11002. Commencement of action
- 5 §11003. Service
- 5 §11004. Stay
- 5 §11005. Responsive pleading; filing of the record
- 5 §11006. Power of court to correct or modify record
- 5 §11007. Manner and scope of review
- 5 §11008. Appeal to law court
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.