There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 601: THE BAXTER COMPENSATION AUTHORITY
- Subchapter 1: GENERAL PROVISIONS
- 5 §22001. Definitions (REPEALED)
- 5 §22002. Baxter Compensation Authority (REPEALED)
- 5 §22003. Program director (REPEALED)
- 5 §22004. Compensation panel (REPEALED)
- 5 §22005. Appeal board (REPEALED)
- 5 §22006. Training and education (REPEALED)
- 5 §22007. Program principles and guidelines (REPEALED)
- 5 §22008. Status of members and employees (REPEALED)
- 5 §22009. Public proceedings and records; confidentiality (REPEALED)
- 5 §22010. Repeal (REPEALED) Subchapter 2: THE BAXTER COMPENSATION PROGRAM
- 5 §22021. Baxter Compensation Program (REPEALED)
- 5 §22022. Eligibility (REPEALED)
- 5 §22023. Claim process (REPEALED)
- 5 §22024. Decision (REPEALED)
- 5 §22025. Appeal (REPEALED)
- 5 §22026. Acceptance (REPEALED)
- 5 §22027. Payment (REPEALED)
- 5 §22028. Apology (REPEALED) Subchapter 3: SERVICES
- 5 §22041. Counseling (REPEALED)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.