Maine Statutes

§ 28-B §206 — Denial of license

Maine § 28-B §206
JurisdictionMaine
Title 28-BCANNABIS
Ch. 1CANNABIS LEGALIZATION ACT

This text of Maine § 28-B §206 (Denial of license) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Me. Rev. Stat. tit. 28-B, § 28-B §206 (2026).

Text

1.Denial for good cause. The office, for good cause, may deny an application for an initial license, a license renewal, a transfer of ownership interests or a relocation of licensed premises. Denial of an application by the office pursuant to this section constitutes a final agency action as defined in Title 5, section 8002, subsection 4.
2.Good cause defined. As used in this section, "good cause" means a finding by the office that:
3.Notification of denial and right to appeal. Upon the office's determination to deny a license application, the office shall notify the applicant in writing of the denial, the basis for the denial and the applicant's right to appeal the denial to the Superior Court in accordance with Rule 80C of the Maine Rules of Civil Procedure.

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 2017, c. 409, Pt. A, §6 (NEW). PL 2021, c. 669, §5 (REV). PL 2023, c. 679, Pt. B, §38 (AMD).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 28-B §206, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/28-B%20%C2%A7206.