Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1893 PDF
  • §1893 MS-Word
  • Statute Search
  • Ch. 158 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1892
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 4: FINANCE
Chapter 158: ADMINISTRATIVE SERVICES
Subchapter 3: INFORMATION SERVICES POLICY BOARD
§1894

§1893. Duties and responsibilities of the board

(REPEALED)
SECTION HISTORY
PL 1985, c. 785, §A78 (NEW). PL 1987, c. 534, §§A6,A19 (AMD). PL 1987, c. 701, §§4,5 (AMD). PL 1989, c. 443, §10 (AMD). PL 1989, c. 857, §§37-41 (AMD). PL 1991, c. 291, §5 (AMD). RR 1995, c. 1, §3 (COR). PL 1995, c. 152, §§3,4 (AMD). PL 1999, c. 165, §7 (AMD). PL 2001, c. 388, §12 (AMD). PL 2005, c. 12, §SS7 (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