Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4203 PDF
  • §4203 MS-Word
  • Statute Search
  • Ch. 410 Contents
  • Title 23 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4202
Title 23: TRANSPORTATION
Part 5: DEPARTMENT OF TRANSPORTATION
Chapter 410: DEPARTMENT OF TRANSPORTATION
Subchapter 1: GENERAL PROVISIONS
§4204

§4203. Definitions

The following terms, when used in this chapter, have the following meanings, unless the context otherwise requires.   [PL 2011, c. 420, Pt. A, §17 (AMD).]
1.  Commissioner.  "Commissioner" means the Commissioner of Transportation.  
[PL 1971, c. 593, §16 (NEW).]
2.  Department.  "Department" means the Department of Transportation.  
[PL 1971, c. 593, §16 (NEW).]
3.  Transportation.  "Transportation" means any form of transportation for people or goods within, to or from the State, whether by highway, air, water or rail.  
[PL 1971, c. 593, §16 (NEW).]
SECTION HISTORY
PL 1971, c. 593, §16 (NEW). PL 1971, c. 622, §§77-D, 77-E (AMD). PL 2011, c. 420, Pt. A, §17 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes