Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 251 PDF
  • Ch. 251 MS-Word
  • Statute Search
  • Title 25 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 25, Chapter 251: TRAMWAYS

Subchapter 1: GENERAL PROVISIONS

25 §1901. Declaration of policy (REPEALED) 
25 §1902. Definitions (REPEALED) 
25 §1903. Application of provisions (REPEALED) 
25 §1904. Provisions in lieu of others (REPEALED) 
25 §1905. Penalty (REPEALED) 

Subchapter 2: SAFETY BOARD

25 §1941. Membership (REPEALED) 
25 §1942. Term of office (REPEALED) 
25 §1943. Compensation (REPEALED) 
25 §1944. Expenditure of funds (REPEALED) 
25 §1945. Rules, regulations and codes (REPEALED) 
25 §1946. Inspections (REPEALED) 
25 §1947. -Costs paid by operators (REPEALED) 
25 §1948. Inspection reports (REPEALED) 
25 §1949. Investigation of complaints (REPEALED) 
25 §1950. Disposal of fees (REPEALED) 
25 §1951. Emergency shutdowns (REPEALED) 
25 §1952. Orders (REPEALED) 
25 §1953. Forbidding operation (REPEALED) 
25 §1954. Hearings (REPEALED) 

Subchapter 3: REGISTRATION

25 §1991. Registration required (REPEALED) 
25 §1992. Application (REPEALED) 
25 §1993. Fees (REPEALED) 
25 §1994. Certificate (REPEALED) 
25 §1995. Suspension of registration (REPEALED) 
25 §1996. Duties of skiers; acts prohibited (REPEALED) 
25 §1997. Penalties (REPEALED) 
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