Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1913 PDF
  • §1913 MS-Word
  • Statute Search
  • Ch. 201-A Contents
  • Title 30 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1912
Title 30: FEDERALLY RECOGNIZED INDIAN TRIBES
Part 2: MUNICIPALITIES
Chapter 201-A: HOME RULE
§1914

§1913. Charter commission, membership, procedure

(REPEALED)
SECTION HISTORY
PL 1969, c. 563 (NEW). PL 1971, c. 398 (AMD). PL 1975, c. 329, §§2-5 (AMD). PL 1977, c. 79, §§1,2 (AMD). PL 1979, c. 663, §192 (AMD). PL 1985, c. 224, §1 (AMD). PL 1987, c. 582, §A6 (AMD). PL 1987, c. 583, §7 (AMD). PL 1987, c. 737, §§A1,C106 (RP). PL 1989, c. 6 (AMD). PL 1989, c. 9, §2 (AMD). PL 1989, c. 104, §§C8,C10 (AMD).
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