Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §420-A PDF
  • §420-A MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§420
Title 38: WATERS AND NAVIGATION
Chapter 3: PROTECTION AND IMPROVEMENT OF WATERS
Subchapter 1: ENVIRONMENTAL PROTECTION BOARD
Article 2: POLLUTION CONTROL
§420-B

§420-A. Dioxin monitoring program

(REPEALED)
SECTION HISTORY
PL 1987, c. 762, §1 (NEW). PL 1989, c. 856, §§3-5,7 (AMD). PL 1989, c. 890, §§A40,B39,40 (AMD). RR 1991, c. 2, §142 (COR). PL 1991, c. 66, §§A8,9 (AMD). PL 1991, c. 66, §A43 (AFF). PL 1995, c. 223, §§1-3 (AMD). PL 1997, c. 179, §§1-3 (AMD). PL 1997, c. 444, §8 (AMD). PL 2001, c. 626, §10 (AMD). PL 2007, c. 565, §2 (RP). MRSA T. 38 §420-A, sub-§6 (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