Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4553 PDF
  • §4553 MS-Word
  • Statute Search
  • Ch. 239 Contents
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4552
Title 30: FEDERALLY RECOGNIZED INDIAN TRIBES
Part 2: MUNICIPALITIES
Chapter 239: PLANNING, ZONING AND DEVELOPMENT
Subchapter 2: HOUSING AUTHORITY
Article 1: GENERAL PROVISIONS
§4554

§4553. Declaration of necessity

(REPEALED)
SECTION HISTORY
PL 1969, c. 470, §6 (AMD). PL 1975, c. 625, §§5,6 (AMD). PL 1983, c. 414, §2 (RPR). PL 1987, c. 737, §§A1,C106 (RP). PL 1989, c. 6 (AMD). PL 1989, c. 9, §2 (AMD). PL 1989, c. 104, §§C8,C10 (AMD).
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