Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 361 PDF
  • Ch. 361 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 361: STATE DEVELOPMENT OFFICE
5 §7001. State Development Office (REPEALED) 
5 §7002. State Development Director (REPEALED) 
5 §7003. Tourism promotion and information services (REPEALED) 
5 §7004. Tourism promotion and information services (REPEALED) 
5 §7005. Maine Vacation-travel Commission (REPEALED) 
5 §7006. Travel Promotion Matching Fund Program (REPEALED) 
5 §7007. Appropriation (REPEALED) 
5 §7008. Report to Legislature (REPEALED) 

Subchapter 2: COMMUNITY INDUSTRIAL BUILDINGS PROGRAM

5 §7010. Definitions (REPEALED) 
5 §7011. Community Industrial Buildings Fund (REPEALED) 
5 §7012. Assistance to development corporations (REPEALED) 

Subchapter 3: BUSINESS ASSISTANCE AND SERVICE REFERRAL PROGRAM

5 §7015. Program; design (REPEALED) 
5 §7016. Program to be promoted (REPEALED) 
5 §7017. Agencies to cooperate (REPEALED) 
5 §7018. State Planning Office to provide notice of federal grant approval (REPEALED) 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