§582. Appeal from State Tax Assessor
(REPEALED)
SECTION HISTORY
PL 1971, c. 616, §8 (NEW). PL 1973, c. 308, §§14-17 (AMD). PL 1977, c. 694, §686 (RP). PL 1977, c. 720, §§4,5 (AMD). PL 1979, c. 541, §A219 (AMD). PL 1979, c. 666, §17 (AMD).
Structure Maine Revised Statutes
Subchapter 2-A: TREE GROWTH TAX LAW
36 §574. Applicability (REPEALED)
36 §574-C. Reduction of parcels with structures; shoreland areas
36 §575. Administration; rules
36 §575-A. Determining compliance with forest management and harvest plan
36 §576-A. Valuation of areas other than forest land
36 §576-B. Discount factor and capitalization rate
36 §577. Reduced valuation under special circumstances
36 §579. Schedule, investigation
36 §581-A. Sale of portion of parcel of forest land
36 §581-B. Reclassification and withdrawal in unorganized territory
36 §581-C. Mineral lands (REPEALED)
36 §581-D. Mineral lands subject to an excise tax
36 §581-E. Report to the Bureau of Forestry (REPEALED)
36 §581-F. Report to the Bureau of Forestry on land in unorganized territory
36 §581-G. Report to Bureau of Forestry
36 §582. Appeal from State Tax Assessor (REPEALED)
36 §582-A. Payment for tax pending review (REPEALED)