Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2092 PDF
  • §2092 MS-Word
  • Statute Search
  • Ch. 415 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2091
Title 22: HEALTH AND WELFARE
Subtitle 2: HEALTH
Part 4: HOSPITALS AND MEDICAL CARE
Chapter 415: DENTAL HEALTH
Subchapter 1: GENERAL PROVISIONS
§2093

§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.  
[P&SL 1975, c. 90, §§SEC.A,1 (NEW); PL 1975, c. 293, §4 (AMD); PL 2003, c. 689, Pt. B, §7 (REV).]
2.  Council. 
[PL 1993, c. 360, Pt. D, §2 (RP).]
3.  Department.  "Department" means the Department of Health and Human Services.  
[P&SL 1975, c. 90, §§SEC.A,1 (NEW); PL 1975, c. 293, §4 (AMD); PL 2003, c. 689, Pt. B, §6 (REV).]
4.  Director.  "Director" means the Director, Division of Dental Health.  
[PL 1991, c. 152, §1 (AMD).]
SECTION HISTORY
P&SL 1975, c. 90, §§SEC.A,1 (NEW). PL 1975, c. 293, §4 (AMD). PL 1991, c. 152, §1 (AMD). PL 1993, c. 360, §D2 (AMD). PL 2003, c. 689, §§B6,7 (REV).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes