Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §82 PDF
  • §82 MS-Word
  • Statute Search
  • Ch. 5 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§81-A
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 1: STATE DEPARTMENTS
Chapter 5: SECRETARY OF STATE
Subchapter 1: GENERAL PROVISIONS
§82-A

§82. Appointment of notaries public; term of appointment; additional requirements for resident of adjoining state; term renewal of commissions

(REPEALED)
SECTION HISTORY
PL 1975, c. 87, §2 (RPR). PL 1975, c. 771, §§31-A (RPR). PL 1979, c. 541, §A19 (AMD). PL 1981, c. 456, §A15 (RPR). PL 1987, c. 736, §5 (AMD). PL 1991, c. 465, §§6,7 (AMD). PL 1997, c. 712, §3 (AMD). PL 2007, c. 285, §1 (RPR). PL 2009, c. 74, §§3, 4 (AMD). PL 2021, c. 651, Pt. A, §6 (RP). PL 2021, c. 651, Pt. A, §8 (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