Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1415-C PDF
  • §1415-C MS-Word
  • Statute Search
  • Ch. 214 Contents
  • Title 10 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1415-B
Title 10: COMMERCE AND TRADE
Part 3: REGULATION OF TRADE
Chapter 214: ENERGY EFFICIENCY BUILDING PERFORMANCE STANDARDS
§1415-D

§1415-C. Mandatory standards for residential construction

(REPEALED)
SECTION HISTORY
PL 1987, c. 818, §4 (NEW). PL 1989, c. 75, §§5,6 (AMD). PL 1991, c. 246, §§6-9 (AMD). PL 1991, c. 824, §A14 (AMD). PL 2003, c. 151, §§3,4 (AMD). PL 2003, c. 645, §§1-4 (AMD). PL 2003, c. 645, §9 (AFF). PL 2005, c. 350, §§6-8 (AMD). PL 2005, c. 350, §16 (AFF). PL 2005, c. 683, §C4 (AMD). PL 2007, c. 699, §2 (AMD). PL 2009, c. 261, Pt. A, §1 (AMD). MRSA T. 10 §1415-C, sub-§7 (RP).
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