2012 Maine Revised Statutes
TITLE 22: HEALTH AND WELFARE
Chapter 415: DENTAL HEALTH
22 §2092. Definitions


22 ME Rev Stat § 2092 (2012 through 125th Legis) What's This?

Subtitle 2: HEALTH

Part 4: HOSPITALS AND MEDICAL CARE

Subchapter 1: GENERAL PROVISIONS

§2092. Definitions

For the purposes of this chapter, unless the content otherwise indicates, the following words shall have the following meanings: [P&SL 1975, c. 90, §A, §1 (NEW).]

1. Commissioner. "Commissioner" means the Commissioner of Health and Human Services or the commissioner's successor.

[ 1975, c. 293, §4 (AMD); 2003, c. 689, Pt. B, §7 (REV) .]

2. Council.

[ 1993, c. 360, Pt. D, §2 (RP) .]

3. Department. "Department" means the Department of Health and Human Services.

[ 1975, c. 293, §4 (AMD); 2003, c. 689, Pt. B, §6 (REV) .]

4. Director. "Director" means the Director, Division of Dental Health.

[ 1991, c. 152, §1 (AMD) .]

SECTION HISTORY

P&SL 1975, c. 90, §§SEC.A,1 (NEW). 1975, c. 293, §4 (AMD). 1991, c. 152, §1 (AMD). 1993, c. 360, §D2 (AMD). 2003, c. 689, §§B6,7 (REV).

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.