Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 16 PDF
  • Ch. 16 MS-Word
  • Statute Search
  • Title 8 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 8, Chapter 16: TRI-STATE LOTTO COMPACT
8 §401. Short title 
8 §402. Compact (WHOLE SECTION TEXT EFFECTIVE UNTIL CONTINGENCY: See PL 1999, c. 586, §4) 
8 §402. Compact (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 1999, c. 586, §4) 
8 §403. Statement of purpose 
8 §404. Definitions 
8 §405. Creation of the Tri-state Lotto Commission 
8 §406. Nature of the commission 
8 §407. Organization of the commission 
8 §408. Functioning of the commission 
8 §409. Powers and duties of the commission 
8 §410. Cooperation and assistance of other agencies 
8 §411. Licensing of Tri-state Lotto sales agents (REPEALED) 
8 §412. Suspension and revocation of licenses (REPEALED) 
8 §413. Inapplicability of other statutes 
8 §414. When sale of tickets prohibited 
8 §415. Collection and disposition of revenue 
8 §416. Certification of prize winners and payment of prizes 
8 §416-A. Payment of prize to another person 
8 §417. Unclaimed prize money 
8 §418. Duration of commission and Tri-state Lotto 
8 §419. Interpretation 
8 §420. Amendments 
8 §421. Immunity and limitation on liability 
8 §422. Fiscal year 
8 §423. State tax exemption (REPEALED) 
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