Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 621 PDF
  • Ch. 621 MS-Word
  • Statute Search
  • Title 23 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 23, Chapter 621: PASSENGER RAIL SERVICE

Subchapter 1: GENERAL PROVISIONS

23 §8001. Short title 
23 §8002. Definitions 
23 §8003. Initiation and establishment of passenger rail service 
23 §8004. Contracts; studies 
23 §8005. Initial funding (REPEALED) 
23 §8006. Funding 
23 §8007. Federal funds 
23 §8008. Government agencies 
23 §8009. Reasonable fares 
23 §8010. Satisfaction of operating deficits 
23 §8011. Rules of construction 
23 §8012. Passenger rail liability limitation 

Subchapter 2: NORTHERN NEW ENGLAND PASSENGER RAIL AUTHORITY

23 §8111. Purpose 
23 §8112. Directors 
23 §8113. Conflict of interest 
23 §8114. Powers 
23 §8115. Obligations of authority 
23 §8115-A. Authority records 
23 §8116. Report to the Legislature; departmental review 
23 §8117. Fair practices; affirmative action 
23 §8118. Property of the authority 
23 §8119. Exemption from taxes 
23 §8120. Employees 
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