§14805. Installations to conform to standards; authority of state propane and natural gas inspectors
(REPEALED)
SECTION HISTORY
PL 1995, c. 389, §4 (NEW). PL 1999, c. 386, §§V5,6 (AMD). PL 1999, c. 547, §B78 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2003, c. 452, §§R18,19 (AMD). PL 2003, c. 452, §X2 (AFF). PL 2005, c. 347, §F1 (AMD). PL 2007, c. 402, Pt. LL, §§5-8 (AMD). PL 2007, c. 621, §§19, 20 (AMD). PL 2009, c. 344, Pt. C, §2 (RP). PL 2009, c. 344, Pt. E, §2 (AFF).
Structure Maine Revised Statutes
TITLE 32: PROFESSIONS AND OCCUPATIONS
Chapter 130: THE PROPANE AND NATURAL GAS ACT (REPEALED)
32 §14801. Short title (REPEALED)
32 §14802. Definitions (REPEALED)
32 §14803. Board established (REPEALED)
32 §14804. Board powers (REPEALED)
32 §14806. Denial or refusal to renew license; disciplinary action (REPEALED)
32 §14806-A. Employing unlicensed person (REPEALED)
32 §14807. Licensure; requirements; persons (REPEALED)
32 §14807-A. Exceptions (REPEALED)
32 §14808. Licensure; installation and maintenance standards; dispensing stations (REPEALED)
32 §14809. Equipment installation identification (REPEALED)
32 §14810. Enforcement; penalties (REPEALED)
32 §14811. Inspectors (REPEALED)
32 §14812. Disposal of fees (REPEALED)
32 §14814. Renewals (REPEALED)
32 §14815. Endorsement with other states (REPEALED)