Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §554-A PDF
  • §554-A MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§554
Title 30: FEDERALLY RECOGNIZED INDIAN TRIBES
Part 1: COUNTIES
Chapter 1: COUNTY OFFICERS
Subchapter 3: DISTRICT ATTORNEYS
Article 3: ASSISTANTS AND SUBSTITUTES
§555

§554-A. Assistant district attorneys

(REPEALED)
SECTION HISTORY
PL 1973, c. 567, §19 (NEW). PL 1975, c. 411 (AMD). PL 1977, c. 579, §§E2-E5 (AMD). PL 1979, c. 67, §§1,2 (AMD). PL 1979, c. 542, §§C1,C2 (AMD). PL 1979, c. 663, §191 (AMD). PL 1981, c. 491, §§1-3 (AMD). PL 1983, c. 477, §§E,6,2 (AMD). PL 1985, c. 501, §B20 (AMD). PL 1987, c. 349, §H18 (AMD). 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