There is a newer version
of
this Chapter
2019 Maine Revised Statutes
TITLE 29: MOTOR VEHICLES
Chapter 3: SECRETARY OF STATE
- 29 §51. Rules and regulations (REPEALED)
- 29 §51-A. Offices (REPEALED)
- 29 §52. Agents, examiners and investigators (REPEALED)
- 29 §52-A. Municipal officials as agents (REPEALED)
- 29 §52-B. Municipalities designated to register all motor vehicles (REPEALED)
- 29 §52-C. Appointment of agents for renewal of operator's licenses only (REPEALED)
- 29 §53. Hearings; fees of witnesses; summary process (REPEALED)
- 29 §54. Notice of hearing (REPEALED)
- 29 §55. Collection of fees; reports (REPEALED)
- 29 §55-A. Payment of fees resulting in protest (REPEALED)
- 29 §55-B. Recovery of fees or taxes resulting in protest (REPEALED)
- 29 §56. Abstract of laws published (REPEALED)
- 29 §57. Records open to public; complaint confidential (REPEALED)
- 29 §57-A. Reports of records (REPEALED)
- 29 §58. Certificate as evidence (REPEALED)
- 29 §58-A. Computer transcripts (REPEALED)
- 29 §58-B. Central computer system (REPEALED)
- 29 §59. Facsimile signature of Secretary of State (REPEALED)
- 29 §60. Two-year old records may be destroyed (REPEALED)
- 29 §61. Application file; refusal to register a license (REPEALED)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.