US Lawyer Database

22 §2675. No cause of action created

§2675. No cause of action created This chapter does not create a private cause of action against a manufacturer of an investigational drug, biological product or device or against any other person or entity involved in the care of an eligible patient using the investigational drug, biological product or device for any harm done to […]

22 §2676. Clinical trial coverage

§2676. Clinical trial coverage This chapter does not affect the mandatory health care coverage for participation in clinical trials pursuant to Title 24-A, section 4310.   [PL 2015, c. 418, §1 (NEW).] SECTION HISTORY PL 2015, c. 418, §1 (NEW).

22 §2677. Optional participation of health care practitioners and providers

§2677. Optional participation of health care practitioners and providers This chapter does not require a health care practitioner who is licensed in the State or a health care provider that is licensed in the State to provide any service related to an investigational drug, biological product or device.   [PL 2015, c. 418, §1 (NEW).] […]

22 §2681. Maine Rx Plus Program established

§2681. Maine Rx Plus Program established The Maine Rx Plus Program, referred to in this subchapter as the “program,” is established to reduce prescription drug prices and to improve the quality of health care for residents of the State. The program is administered by the department and must utilize manufacturer rebates and pharmacy discounts to […]

22 §2682. Display of Maine Rx Plus Program participation information

§2682. Display of Maine Rx Plus Program participation information A drug dispensed pursuant to prescription, including a drug dispensed without charge to the consumer, must be accompanied by program participation information in a manner approved by the commissioner and as permitted by law.   [PL 2001, c. 471, Pt. E, §5 (AMD); PL 2001, c. […]

22 §2660-B. Definitions

§2660-B. Definitions As used in this subchapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 1993, c. 410, Pt. DD, §4 (NEW).] 1.  Commission.  “Commission” means the Maine Public Drinking Water Commission.   [PL 1993, c. 410, Pt. DD, §4 (NEW).] 2.  Community water system.  “Community water system” means […]

22 §2663. Existing installations

§2663. Existing installations 1.  Public pool or spa; existing use.  Any public pool or spa installed prior to September 19, 1985, may have its existing use, maintenance or repair continued if the use, maintenance or repair is in accordance with the original design and location and no hazard to the public health, safety or welfare […]

22 §2660-C. Maine Public Drinking Water Commission

§2660-C. Maine Public Drinking Water Commission The Maine Public Drinking Water Commission as established by Title 5, section 12004-I, subsection 47-C, is created within the department.   [PL 1995, c. 462, Pt. A, §42 (AMD).] 1.  Membership.  The commission consists of the commissioner or the commissioner’s designee and 8 other members appointed by the Governor […]

22 §2664. Rules

§2664. Rules The department may adopt and enforce rules necessary to protect public health and safety and carry out the provisions of this chapter relating directly to the safe and sanitary design, construction and operation of public pools and spas.   [PL 2007, c. 631, §6 (AMD).] SECTION HISTORY PL 1985, c. 150 (NEW). PL […]

22 §2660-D. Annual work plan on primacy

§2660-D. Annual work plan on primacy Annually, by January 1st, the commissioner shall submit to the commission a work plan and budget, listing all funding sources including but not limited to appropriations from the General Fund and allocations from the United States Environmental Protection Agency that are used for the purpose of complying with federal […]