Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 22: HEALTH AND WELFARE
>
Chapter 413: HEALTH FACILITIES AUTHORITY
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 413: HEALTH FACILITIES AUTHORITY
22 §2051. Title
22 §2052. Declaration of necessity
22 §2053. Definitions
22 §2054. Health Facilities Authority; executive director
22 §2055. Powers of authority
22 §2056. Payment of expenses
22 §2057. Acquisition of property by authority
22 §2058. Conveyance of title to participating institutions
22 §2059. Notes of the authority
22 §2060. Bonds of the authority
22 §2061. Procedure before issuance of bonds
22 §2062. Trust agreement to secure bonds
22 §2063. Credit of State not pledged
22 §2064. Rents and charges
22 §2065. Trust funds
22 §2066. Enforcement of rights and duties
22 §2067. Exemption from taxation
22 §2068. Bonds declared legal investments
22 §2069. Annual reports
22 §2070. Refunding bonds
22 §2071. Source of payment of expenses
22 §2072. Agreement of the State
22 §2073. Act cumulative; no notice required
22 §2074. Act liberally construed
22 §2075. Maine Health Facilities' Reserve Fund
22 §2076. Authority to intercept federal and state aid
22 §2077. Lease finance program
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips