Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §7072 PDF
  • §7072 MS-Word
  • Statute Search
  • Ch. 707 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§7071
Title 12: CONSERVATION
Part 10: INLAND FISHERIES AND WILDLIFE
Chapter 707: LICENSES AND PERMITS
Subchapter 1: GENERAL PROVISIONS
§7073

§7072. Appointment of agents

(REPEALED)
SECTION HISTORY
PL 1979, c. 420, §1 (NEW). PL 1983, c. 819, §A23 (RPR). PL 1983, c. 862, §38 (AMD). PL 1985, c. 304, §3 (AMD). PL 1989, c. 440 (AMD). PL 1995, c. 667, §§A10,11 (AMD). PL 1997, c. 137, §2 (AMD). PL 1997, c. 526, §2 (AMD). PL 2003, c. 333, §2 (AMD). PL 2003, c. 414, §A1 (RP). PL 2003, c. 414, §D7 (AFF). PL 2003, c. 614, §9 (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