Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 430 PDF
  • Ch. 430 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 430: MAINE CONSERVATION CORPS

Subchapter 1: MAINE CONSERVATION CORPS PROGRAM

12 §5151. Maine Conservation Corps Program (REPEALED) 
12 §5152. Participants (REPEALED) 
12 §5153. Projects (REPEALED) 
12 §5154. Limitations (REPEALED) 
12 §5155. Administration (REPEALED) 
12 §5156. Corps members (REPEALED) 
12 §5157. Prohibition against displacement of other employees or involvement in labor dispute (REPEALED) 

Subchapter 2: STATE ENVIRONMENTAL RESOURCE VOLUNTEER EFFORT

12 §5161. State Environmental Resource Volunteer Effort (REPEALED) 
12 §5162. Volunteer insurance (REPEALED) 
12 §5163. Types of volunteer or intern services (REPEALED) 
12 §5164. Stipends (REPEALED) 
12 §5165. Monetary contributions to the volunteer and intern program (REPEALED) 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