Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1005 PDF
  • §1005 MS-Word
  • Statute Search
  • Ch. 13 Contents
  • Title 23 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1004
Title 23: TRANSPORTATION
Part 1: STATE HIGHWAY LAW
Chapter 13: CONSTRUCTION, MAINTENANCE AND REPAIRS
Subchapter 7: SNOW REMOVAL
§1005-A

§1005. Reimbursement of towns; snow fences; appeals

(REPEALED)
SECTION HISTORY
PL 1967, c. 438, §1 (AMD). PL 1969, c. 54 (AMD). PL 1969, c. 490, §1 (AMD). PL 1969, c. 590, §35 (AMD). PL 1971, c. 515 (AMD). PL 1971, c. 593, §22 (AMD). PL 1973, c. 583 (AMD). P&SL 1975, c. 78, §21 (AMD). PL 1975, c. 620, §§2,2-A (AMD). PL 1977, c. 174, §§1,2 (AMD). PL 1977, c. 405, §§1,2 (AMD). PL 1979, c. 510, §1 (AMD). PL 1979, c. 541, §§A159,A160 (AMD). PL 1981, c. 492, §C14 (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