There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 401 — GENERAL PROVISIONS (§1701 - §1720)
- §1701 — Program of health services
- §1702 — Hospital surveys (REPEALED)
- §1703 — Acceptance of federal and other funds
- §1704 — Advisory Hospital Council (REPEALED)
- §1705 — Individuals may select own physician
- §1706 — Distribution of antitoxins in emergency
- §1707 — Responsible relatives; duty of hospitals (REPEALED)
- §1708 — Appropriations for aid of public and private hospitals and nursing homes
- §1709 — State-wide plan; advisory council; duties (REPEALED)
- §1710 — Deferred revenue payments
- §1711 — Patient access to hospital medical records
- §1711-A — Fees charged for records
- §1711-B — Patient access to treatment records; health care practitioners
- §1711-C — Confidentiality of health care information
- §1711-D — Designation of visitors in hospital settings
- §1711-E — Requirements for prescription drug information intermediaries
- §1712 — Itemized bills
- §1713 — Transitional hospital reimbursement
- §1714 — Debts owed the department by providers (REPEALED)
- §1714-A — Debts owed the department by providers
- §1714-B — Critical access hospital reimbursement
- §1715 — Access requirements applicable to certain health care providers
- §1716 — Charity care guidelines
- §1717 — Registration of personal care agencies
- §1718 — Consumer information
- §1719 — Patients' rights
- §1720 — Nursing facility medical director reimbursement
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.