Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Title 1 PDF
  • Title 1 MS-Word
  • Statute Search
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 1: GENERAL PROVISIONS
Chapter 1: SOVEREIGNTY AND JURISDICTION §1 - §29
Chapter 3: RULES OF CONSTRUCTION §71 - §74
Chapter 4: STATUTORY MAINTENANCE §91 - §95
Chapter 5: COMMEMORATIVE DAYS AND WEEKS §111 - §150-U
Chapter 7: TIME §151
Chapter 9: SEAL, MOTTO, EMBLEMS AND FLAGS §201 - §256
Chapter 11: ACTS, RESOLVES AND CONSTITUTIONAL AMENDMENTS §301 - §363
Chapter 13: PUBLIC RECORDS AND PROCEEDINGS §400 - §521
Chapter 14: ELECTRONIC ACCESS TO PUBLIC INFORMATION §531 - §538
Chapter 14-A: NOTICE OF INFORMATION PRACTICES §541 - §542
Chapter 14-B: DATA GOVERNANCE PROGRAM §547
Chapter 15: STATE PAPER; LEGAL NOTICES §551 - §603
Chapter 17: EMERGENCY INTERIM EXECUTIVE SUCCESSION (REPEALED) §651 - §661
Chapter 19: EMERGENCY LOCATION OF GOVERNMENTS §711 - §763
Chapter 21: EMINENT DOMAIN §811 - §816
Chapter 23: RELOCATION ASSISTANCE §901 - §905
Chapter 24: ALTERNATE RELOCATION ASSISTANCE §951 - §954
Chapter 25: GOVERNMENTAL ETHICS §1001 - §1051
Chapter 27: NAMES OF PLACES §1101 - §1104
Chapter 28: NAMES OF GEOGRAPHIC FEATURES §1501
Chapter 29: TERMINATION OF STATUTORY PROVISIONS §2501 - §2503
Chapter 31: REVIEW OF STATUTORY PROVISIONS §2601 - §2603
Chapter 33: PERIODIC REVIEW AND REVISION OF STATUTORY PROVISIONS §2701 - §2703
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