Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1535 PDF
  • §1535 MS-Word
  • Statute Search
  • Ch. 17 Contents
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1534
Title 24-A: MAINE INSURANCE CODE
Chapter 17: AGENTS, BROKERS, CONSULTANTS AND ADJUSTERS
Subchapter 1: LICENSING PROCEDURES AND GENERAL REQUIREMENTS
§1536

§1535. Termination of agent appointment

(REPEALED)
SECTION HISTORY
PL 1969, c. 132, §1 (NEW). PL 1973, c. 585, §12 (AMD). PL 1991, c. 112, §§1,2 (AMD). PL 1993, c. 221, §§12,13 (AMD). PL 1993, c. 637, §§27,28 (AMD). PL 1995, c. 329, §19 (AMD). PL 1995, c. 694, §D50 (AMD). PL 1995, c. 694, §E2 (AFF). PL 1997, c. 457, §27 (RP). PL 1997, c. 457, §55 (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