Maine Revised Statutes
Chapter 1665: ASSISTED LIVING PROGRAMS
22 §7901-A. Definitions (REPEALED)

§7901-A. Definitions
(REPEALED)
SECTION HISTORY
PL 1985, c. 770, §6 (NEW). PL 1987, c. 304, §§1,2 (AMD). PL 1987, c. 769, §A80 (AMD). PL 1993, c. 661, §7 (AMD). PL 1995, c. 670, §A5 (RP). PL 1995, c. 670, §D5 (AFF).

Structure Maine Revised Statutes

Maine Revised Statutes

TITLE 22: HEALTH AND WELFARE

Subtitle 6: FACILITIES FOR CHILDREN AND ADULTS

Chapter 1665: ASSISTED LIVING PROGRAMS

22 §7901. Definitions (REPEALED)

22 §7901-A. Definitions (REPEALED)

22 §7901-B. Assisted living programs and services authorized (REPEALED)

22 §7901-C. Definitions (REPEALED)

22 §7902. Rules (REPEALED)

22 §7902-A. Rules (REPEALED)

22 §7903. Fees for licensure (REPEALED)

22 §7904. Fire safety inspection (REPEALED)

22 §7904-A. Fire safety inspection for residential care facilities (REPEALED)

22 §7904-B. Fire safety inspection for congregate housing services facilities (REPEALED)

22 §7905. Personal funds of residents (REPEALED)

22 §7906. Reimbursements to small boarding care facilities (REPEALED)

22 §7906-A. Reimbursements to small boarding homes for mentally retarded persons (REPEALED)

22 §7907. Boarding care payments (REPEALED)

22 §7908. Approval by department; rules (REPEALED)

22 §7909. Residents' records (REPEALED)

22 §7910. Assessment of and care planning for adult boarding home and foster home residents who receive state assistance; rules (REPEALED)

22 §7911. Nonambulatory and mobile nonambulatory residents; temporarily disabled (REPEALED)

22 §7912. Nonambulatory and mobile nonambulatory residents; permanently disabled (REPEALED)

22 §7912-A. Nonambulatory and mobile nonambulatory residents; permanently disabled (REPEALED)

22 §7913. Conflict of intent prohibited (REPEALED)

22 §7914. Shared staffing (REPEALED)

22 §7915. Administration of congregate housing services programs funded by the State; eligible clients (REPEALED)

22 §7916. Contracts for assisted living services (REPEALED)