Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §369 PDF
  • §369 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§368
Title 38: WATERS AND NAVIGATION
Chapter 3: PROTECTION AND IMPROVEMENT OF WATERS
Subchapter 1: ENVIRONMENTAL PROTECTION BOARD
Article 1: ORGANIZATION AND GENERAL PROVISIONS
§370

§369. -- coastal streams

(REPEALED)
SECTION HISTORY
PL 1965, c. 153 (AMD). PL 1965, c. 425, §22 (AMD). PL 1967, c. 17 (AMD). PL 1967, c. 304, §§19-23 (AMD). PL 1969, c. 538, §1 (AMD). PL 1971, c. 138, §2 (AMD). PL 1971, c. 470, §5 (AMD). PL 1973, c. 423, §§4-6 (AMD). PL 1977, c. 373, §§28,29 (AMD). PL 1979, c. 495, §§7,8 (AMD). PL 1985, c. 698, §11 (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