Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §6582 PDF
  • §6582 MS-Word
  • Statute Search
  • Ch. 914-A Contents
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§6581
Title 36: TAXATION
Part 9: TAXPAYER BENEFIT PROGRAMS
Chapter 914-A: MAINE USE TAX COMPLIANCE PROGRAM
§6583

§6582. Definitions

As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2005, c. 519, Pt. TT, §1 (NEW).]
1.  Lookback period.  "Lookback period" means the period from January 1, 2000 to December 31, 2005.  
[PL 2005, c. 519, Pt. TT, §1 (NEW).]
2.  Program period.  "Program period" means the period from July 1, 2006 to December 31, 2006.  
[PL 2005, c. 519, Pt. TT, §1 (NEW).]
SECTION HISTORY
PL 2005, c. 519, §TT1 (NEW).
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