There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 17 — LINCOLN AND SAGADAHOC MULTICOUNTY JAIL AUTHORITY (HEADING: PL 2003, c. 228, §1 (new)) (§1801 - §1955)
Subchapter 1: GENERAL PROVISIONS (HEADING: PL 2003, c. 228, §1 (new))
- §1801 — Short title
- §1802 — Definitions
- §1803 — Relationship to other laws
- §1804 — Exemption from taxation
- §1805 — Governmental function
- §1851 — Formation
- §1852 — Transfer of property and assets
- §1853 — Directors
- §1854 — Appointment of director; organizational meeting
- §1855 — Assumption of responsibilities
- §1856 — Agreement to provide limited services
- §1857 — Withdrawal of counties
- §1858 — Dissolution
- §1901 — Powers
- §1902 — Real and personal property; right of eminent domain
- §1903 — Procedure in exercise of right of eminent domain
- §1904 — Condemnation proceedings
- §1905 — Appeal
- §1906 — Procedures
- §1907 — Setting fees and other charges
- §1908 — Annual audit
- §1909 — Surplus revenues
- §1910 — Liability
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.