Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §17705 PDF
  • §17705 MS-Word
  • Statute Search
  • Ch. 423 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§17704-C
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 20: STATE RETIREMENT SYSTEM
Chapter 423: STATE EMPLOYEES AND TEACHERS
Subchapter 3: CONTRIBUTIONS
§17705-A

§17705. Refund of accumulated contributions

(REPEALED)
SECTION HISTORY
PL 1985, c. 801, §§5,7 (NEW). PL 1987, c. 256, §6 (RPR). PL 1987, c. 739, §§18,48 (AMD). PL 1991, c. 619, §§7-9 (AMD). PL 1991, c. 619, §18 (AFF). PL 1993, c. 387, §§A8,9 (AMD). PL 1997, c. 651, §5 (AMD). PL 2003, c. 630, §B3 (AMD). PL 2007, c. 137, §10 (RP).
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