Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1803 PDF
  • §1803 MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 34-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1802
Title 34-A: CORRECTIONS
Chapter 1: GENERAL PROVISIONS
Subchapter 5: STATE BOARD OF CORRECTIONS
§1803-A

§1803. Board responsibilities and duties

(REPEALED)
SECTION HISTORY
PL 2007, c. 653, Pt. A, §30 (NEW). PL 2009, c. 213, Pt. GGG, §§3, 4 (AMD). PL 2009, c. 213, Pt. GGG, §7 (AFF). PL 2009, c. 391, §§11-14 (AMD). PL 2011, c. 374, §§11-14 (AMD). PL 2013, c. 533, §25 (AMD). PL 2013, c. 598, §§12-22 (AMD). PL 2015, c. 16, Pt. I, §1 (AMD). PL 2015, c. 267, Pt. V, §1 (AMD). PL 2015, c. 335, §27 (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