Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §48 PDF
  • §48 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§47
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 1: STATE DEPARTMENTS
Chapter 3: ADMINISTRATIVE DEPARTMENTS, AGENCIES, BOARDS, ETC., GENERALLY
§48-A

§48. Interpreter service for the deaf and hard-of-hearing

(REPEALED)
SECTION HISTORY
PL 1977, c. 704, §1 (NEW). PL 1979, c. 88, §§1-4 (AMD). PL 1983, c. 70 (AMD). PL 1989, c. 36 (AMD). PL 1991, c. 406, §§1,2 (AMD). PL 1993, c. 708, §J1 (AMD). RR 1995, c. 2, §§2,3 (COR). PL 1995, c. 426, §1 (AMD). PL 1995, c. 560, §F1 (AMD). PL 1997, c. 749, §1 (AMD). PL 1999, c. 399, §1 (AMD). PL 1999, c. 399, §20 (AFF). PL 2003, c. 685, §1 (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