Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2460 PDF
  • §2460 MS-Word
  • Statute Search
  • Ch. 215 Contents
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2459
Title 30: FEDERALLY RECOGNIZED INDIAN TRIBES
Part 2: MUNICIPALITIES
Chapter 215: REGULATIONS, LICENSES AND PERMITS
Subchapter 1: AUTOMOBILE JUNKYARDS
§2471

§2460. Relocation, removal, disposal, compensation and condemnation

(REPEALED)
SECTION HISTORY
PL 1965, c. 481, §5 (NEW). PL 1971, c. 593, §22 (AMD). PL 1973, c. 625, §204 (AMD). PL 1977, c. 423, §§B3,B4 (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