Maine Revised Statutes
Subchapter 1: GENERAL PROVISIONS
22 §8705. Enforcement (REPEALED)

§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(REPEALED)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

Maine Revised Statutes

TITLE 22: HEALTH AND WELFARE

Subtitle 6: FACILITIES FOR CHILDREN AND ADULTS

Chapter 1683: MAINE HEALTH DATA ORGANIZATION

Subchapter 1: GENERAL PROVISIONS

22 §8701. Declaration of purpose

22 §8702. Definitions

22 §8703. Maine Health Data Organization established

22 §8704. Powers and duties of the board

22 §8705. Enforcement (REPEALED)

22 §8705-A. Enforcement

22 §8706. Revenues and expenditures

22 §8707. Public access to data (WHOLE SECTION TEXT EFFECTIVE UNTIL CONTINGENCY: See PL 2013, c. 528, §12)

22 §8707. Public access to data (WHOLE SECTION TEXT REPEALED ON CONTINGENCY: See PL 2013, c. 528, §12) (REPEALED)

22 §8708. Clinical data

22 §8708-A. Quality data

22 §8709. Financial data; scope of service data

22 §8710. Restructuring data

22 §8711. Other health care information

22 §8712. Reports

22 §8713. Confidentiality protection for certain health care practitioners (REPEALED)

22 §8714. General public access to data; rules (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

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 §8716. Health care improvement studies (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8717. Covered entities' access to protected health information (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2013, c. 528, §12)

22 §8718. Maine Health Data Organization Health Information Advisory Committee

22 §8719. Provider database and service locator tool