Maine Statutes
§ 19 §2005 — Organization; staff
Maine § 19 §2005
This text of Maine § 19 §2005 (Organization; staff) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 19, § 19 §2005 (2026).
Text
(Repealed)
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1995, c. 694, §A15 (NEW). PL 1995, c. 694, §B1 (RP). PL 1995, c. 694, §E2 (AFF).
Nearby Sections
6
§ 19 §2001
Commission established§ 19 §2002
Membership; terms; vacancies§ 19 §2003
Consultants; experts§ 19 §2004
Duties§ 19 §2005
Organization; staff§ 19 §2006
Federal fundsCite This Page — Counsel Stack
Bluebook (online)
Maine § 19 §2005, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/19%20%C2%A72005.