Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 463 PDF
  • Ch. 463 MS-Word
  • Statute Search
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 36, Chapter 463: REGIONAL FUEL TAX AGREEMENT
36 §3291. Purpose and principle (REPEALED) 
36 §3292. Definitions (REPEALED) 
36 §3293. Taxation of motor fuels (REPEALED) 
36 §3294. Application of the agreement (REPEALED) 
36 §3295. Fuel user licensing (REPEALED) 
36 §3296. Reporting (REPEALED) 
36 §3297. Tax-paid purchases (REPEALED) 
36 §3298. Base-jurisdiction accounting (REPEALED) 
36 §3299. Motor vehicle identification (REPEALED) 
36 §3300. Records requirements (REPEALED) 
36 §3301. Auditing (REPEALED) 
36 §3302. Appeal procedures (REPEALED) 
36 §3303. Credit and refunds (REPEALED) 
36 §3304. Entry and withdrawal (REPEALED) 
36 §3305. Expulsion of a member (REPEALED) 
36 §3306. Agreement amendments and interpretations (REPEALED) 
36 §3307. Adoption of administrative procedures (REPEALED) 
36 §3308. Administration (REPEALED) 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