Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 204-A PDF
  • Ch. 204-A MS-Word
  • Statute Search
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 30, Chapter 204-A: REGIONAL COUNCILS

Subchapter 1: GENERAL PROVISIONS

30 §1991. Declaration of policy (REPEALED) 
30 §1991-A. Forms of regional councils (REPEALED) 
30 §1991-B. Lead agency (REPEALED) 
30 §1992. Tax status (REPEALED) 

Subchapter 2: COUNCILS OF GOVERNMENTS

30 §1994. Establishment (REPEALED) 
30 §1994-A. Contents of agreement (REPEALED) 
30 §1994-B. Powers and duties (REPEALED) 
30 §1995. Bylaws (REPEALED) 
30 §1995-A. Staff (REPEALED) 
30 §1995-B. Finances; annual report (REPEALED) 

Subchapter 3: REGIONAL PLANNING COMMISSIONS

30 §1996. Establishment (REPEALED) 
30 §1996-A. Incorporation; powers (REPEALED) 
30 §1996-B. Representation (REPEALED) 
30 §1997. Bylaws; records (REPEALED) 
30 §1997-A. Finances (REPEALED) 
30 §1997-B. Staff services (REPEALED) 
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