There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 35: PUBLIC UTILITIES AND CARRIERS (Repealed by PL 1987, c. 141, Pt. A, @5)
Chapter 261: AQUEDUCTS AND WATER COMPANIES REPEALED BY PL 1987, C. 141, PT. A, §5
- 35 §3201. Meetings of proprietors for incorporation (REPEALED)
- 35 §3202. Proceedings (REPEALED)
- 35 §3203. Authority of directors; enforcement of assessments (REPEALED)
- 35 §3204. Registry of shares and transfers (REPEALED)
- 35 §3205. Powers of proprietors; manner of voting (REPEALED)
- 35 §3206. Attachment and execution; possessions; redemption; revival of judgment (REPEALED)
- 35 §3207. Town may use pipes in case of fire (REPEALED)
- 35 §3208. Construction of powers after dissolution; enforcement of judgment (REPEALED)
- 35 §3209. Proprietors are tenants in common of remainder (REPEALED)
- 35 §3210. Injury to aqueduct penalized (REPEALED)
- 35 §3211. Authority for taxation upon default (REPEALED)
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.