Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1499-A PDF
  • §1499-A MS-Word
  • Statute Search
  • Ch. 111-A Contents
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1499
Title 36: TAXATION
Part 2: PROPERTY TAXES
Chapter 111-A: BUS TAXATION PRORATION AGREEMENT
Subchapter 2: PROVISIONS RELATED TO AGREEMENT
§1499-B

§1499-A. Administrator, defined

As used in the agreement, with reference to this State, the term "administrator" means Secretary of State.   [PL 1993, c. 683, Pt. B, §3 (NEW); PL 1993, c. 683, Pt. B, §5 (AFF).]
SECTION HISTORY
PL 1993, c. 683, §B3 (NEW). PL 1993, c. 683, §B5 (AFF).
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