State Codes and Statutes

Statutes > Maine > Title3 > Title3ch15sec0 > Title3sec315

Title 3: LEGISLATURE

Chapter 15: LOBBYIST DISCLOSURE PROCEDURES

§315. Registration docket

(REPEALED)

SECTION HISTORY

1975, c. 576, (RPR). 1975, c. 621, §2 (RP). 1975, c. 724, (REN). 1993, c. 446, §§A12,B5 (AMD). 1993, c. 446, §A20 (AFF). 1993, c. 691, §§14,15 (AMD). 2007, c. 630, §10 (RP).

State Codes and Statutes

Statutes > Maine > Title3 > Title3ch15sec0 > Title3sec315

Title 3: LEGISLATURE

Chapter 15: LOBBYIST DISCLOSURE PROCEDURES

§315. Registration docket

(REPEALED)

SECTION HISTORY

1975, c. 576, (RPR). 1975, c. 621, §2 (RP). 1975, c. 724, (REN). 1993, c. 446, §§A12,B5 (AMD). 1993, c. 446, §A20 (AFF). 1993, c. 691, §§14,15 (AMD). 2007, c. 630, §10 (RP).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title3 > Title3ch15sec0 > Title3sec315

Title 3: LEGISLATURE

Chapter 15: LOBBYIST DISCLOSURE PROCEDURES

§315. Registration docket

(REPEALED)

SECTION HISTORY

1975, c. 576, (RPR). 1975, c. 621, §2 (RP). 1975, c. 724, (REN). 1993, c. 446, §§A12,B5 (AMD). 1993, c. 446, §A20 (AFF). 1993, c. 691, §§14,15 (AMD). 2007, c. 630, §10 (RP).