§8705. Enforcement
(REPEALED)
SECTION HISTORY
PL 1995, c. 653, §A2 (NEW). PL 1995, c. 653, §A7 (AFF). PL 1999, c. 353, §9 (AMD). PL 2001, c. 457, §§11,12 (AMD). PL 2003, c. 452, §§K28,29 (AMD). PL 2003, c. 452, §X2 (AFF). PL 2003, c. 659, §1 (RP).
Structure Maine Revised Statutes
Subtitle 6: FACILITIES FOR CHILDREN AND ADULTS
Chapter 1683: MAINE HEALTH DATA ORGANIZATION
Subchapter 1: GENERAL PROVISIONS
22 §8701. Declaration of purpose
22 §8703. Maine Health Data Organization established
22 §8704. Powers and duties of the board
22 §8705. Enforcement (REPEALED)
22 §8706. Revenues and expenditures
22 §8709. Financial data; scope of service data
22 §8711. Other health care information
22 §8713. Confidentiality protection for certain health care practitioners (REPEALED)
22 §8715. Public health (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)
22 §8715-A. Reporting of cancer data and vital statistics data
22 §8718. Maine Health Data Organization Health Information Advisory Committee