Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 365 PDF
  • Ch. 365 MS-Word
  • Statute Search
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 36, Chapter 365: FOREST LANDS
36 §2701. Excise tax (REPEALED) 
36 §2701-A. Municipal assessors certification to State Tax Assessor (REPEALED) 
36 §2702. Determination of tax; notice to owners (REPEALED) 
36 §2703. Due date; payment to Director of Property Taxation (REPEALED) 
36 §2704. Abatement (REPEALED) 
36 §2704-A. Interest and penalty (REPEALED) 
36 §2705. Payment (REPEALED) 
36 §2706. Condition of commitment of federal funds (REPEALED) 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