Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
>
Chapter 9: ATTORNEY GENERAL
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 9: ATTORNEY GENERAL
5 §191. Duties; salary; fees; full time
5 §191-A. Transition period
5 §191-B. Qualification
5 §192. Prosecution of all claims for State
5 §193. Prosecution of intruders
5 §194. Public charities
5 §194-A. Nonprofit hospital and medical service organizations
5 §194-B. Definitions
5 §194-C. Notice and approval for conversion transaction
5 §194-D. Conversion transactions less than $50,000
5 §194-E. Attorney General approval without court review
5 §194-F. Court approval
5 §194-G. Review criteria
5 §194-H. Distribution of proceeds
5 §194-I. Intervention in court proceeding
5 §194-J. Attorney General authority
5 §194-K. Penalties
5 §195. Opinions on questions of law
5 §196. Deputies and assistants; appointment and duties
5 §197. State criminal inspectors; clerks; office expenses
5 §198. Additional assistant attorneys general, clerks or attorneys may be paid from moneys collected by department
5 §199. Consultation with, and advice to, district attorneys
5 §200. Attendance at law court and instruction of county attorneys (REPEALED)
5 §200-A. Criminal division
5 §200-B. Authority of Attorney General to request utility records
5 §200-C. State Fraud Division
5 §200-D. Complaints and investigative records confidential (REPEALED)
5 §200-E. Medical records furnished to prosecutor in certain cases
5 §200-F. Telephone communication by kidnappers
5 §200-G. Strip searches and body cavity searches
5 §200-H. Maine Elder Death Analysis Review Team
5 §200-I. Public Access Division; Public Access Ombudsman
5 §201. Attendance of witnesses; recognizances
5 §202. Employment of detectives
5 §203. Appropriations
5 §203-A. Accounts established due to court orders or other settlements
5 §204. Biennial reports (REPEALED)
5 §204-A. Annual report
5 §205. Fees from prosecutors forbidden
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