Maine State Legislature Home page link

Statues and Reference Information

PDF Editions of Published Session Laws and Other Materials

PDF Editions of Published Session Laws and Other Materials

Maine State Legislature
Office of the Revisor of Statutes

Room 108, State House
Augusta, Maine 04333-0007
e-mail: revisor.office@legislature.maine.gov


LAWS OF THE STATE OF MAINE

2023 Laws of Maine as enacted by the 131st Legislature

 

2021 Laws of Maine as enacted by the 130th Legislature
(December 2, 2020 to May 9, 2022)

2019 Laws of Maine as enacted by the 129th Legislature
(December 5, 2018 to March 17, 2020)

2017 Laws of Maine as enacted by the 128th Legislature
(December 7, 2016 to May 2, 2018)

 

2015 Laws of Maine as enacted by the 127th Legislature
(December 3, 2014 to April 29, 2016)

2013 Laws of Maine as enacted by the 126th Legislature
(December 5, 2012 to May 2, 2014)

2011 Laws of Maine as enacted by the 125th Legislature
(December 1, 2010 to May 31, 2012)

2009 Laws of Maine as enacted by the 124th Legislature
(December 3, 2008 to April 12, 2010)


DISCLAIMER

The publications of the Maine State Legislature are made available on the Internet as a public service and reliance on any such information is at the user’s own risk. The State of Maine, its agencies, officers and employees do not warrant the accuracy, reliability, completeness or timeliness of any information on the Maine State Legislature’s web site and may not be held liable for any losses caused by any person’s reliance on the information available on this web site.

Please note that the Office of the Revisor of Statutes does not provide legal advice regarding the interpretation of the laws of Maine, nor do we provide legal research.


Please send any questions or comments to webmaster_ros@legislature.maine.gov