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 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.
All copyrights and other rights to statutory text are reserved by the State of Maine. The text
reflects changes made through the First Regular Session of the 129th Maine Legislature, and
is current through October 1, 2019. The text is subject to change without notice. It is a
version that has not been officially certified by the Secretary
of State. Refer to the Maine Revised Statutes Annotated and supplements for certified text.
There may be errors in this text that are not marked or otherwise indicated. For an accurate
depiction of the Maine Revised Statutes, please consult a certified copy.
PLEASE NOTE: The Revisor's Office cannot perform research for or provide legal advice or
interpretation of Maine law to the public. If you need legal advice, please consult a qualified
attorney.
Maine Constitution
The Constitution of Maine is updated as necessary by the Revisor of Statutes upon ratification
of amendments to the constitution by the voters of the State. The Constitution of Maine is
subject to recodification every 10 years by its own terms (see Article X, Section 6). The last
recodification was in 2013.
Maine Revised Statutes
The Maine Revised Statutes are maintained and updated each fall by the Revisor of Statutes to
incorporate changes made by the immediately preceding legislative session. Please be sure to
check which version of the statutes you are viewing by looking at the text at the top of the
Maine Statutes page. The on-line version of the statutes contains historical references to
changes made to the statutes since the last general revision of the statutes in 1964. A section
history follows a complete section and a last-action history follows a subunit of a section.
Unless otherwise indicated all chapter references are to the public laws. Abbreviations used
in the historical data include:
-
aff which means affected
-
amd which means amended
-
cor which means corrected
-
new which means enacted
-
ral which means reallocated
-
rnu which means renumbered
-
rp which means repealed
-
rpr which means repealed and replaced
-
RR which means Revisor’s Report
Laws of Maine
The Laws of Maine, also known as the session laws, are published annually within 90 days of
the end of each session by the Revisor of Statutes to include those public laws, private and
special laws, resolves, constitutional resolutions, joint study orders, Revisor's Report and
initiated bills, if any, that became law or that received passage during the immediately
preceding legislative session.