Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §5328 PDF
  • §5328 MS-Word
  • Statute Search
  • Ch. 242 Contents
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§5327
Title 30: FEDERALLY RECOGNIZED INDIAN TRIBES
Part 2: MUNICIPALITIES
Chapter 242: MUNICIPAL SECURITIES APPROVAL ACT
§5329

§5328. Powers

(REPEALED)
SECTION HISTORY
PL 1965, c. 423, §1 (NEW). PL 1969, c. 569, §3 (AMD). PL 1971, c. 210, §§5-8 (AMD). PL 1971, c. 375, §2 (AMD). PL 1971, c. 618, §12 (AMD). PL 1971, c. 622, §114 (AMD). PL 1973, c. 138, §2 (AMD). PL 1973, c. 633, §§15-19,21 (AMD). PL 1973, c. 788, §150 (AMD). PL 1975, c. 566, §§19,20 (AMD). PL 1975, c. 728, §§6-9 (AMD). PL 1977, c. 489, §13 (AMD). PL 1979, c. 324, §§9-12 (AMD). PL 1979, c. 688, §§11,12 (AMD). PL 1981, c. 340, §5 (AMD). PL 1981, c. 476, §3 (RP). PL 1981, c. 698, §151 (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