Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §11202 PDF
  • §11202 MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 34-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§11201
Title 34-A: CORRECTIONS
Chapter 15: SEX OFFENDER REGISTRATION AND NOTIFICATION ACT OF 1999
Subchapter 1: GENERAL PROVISIONS
§11202-A

§11202. Application

Unless excepted under section 11202-A, this chapter applies to:   [PL 2009, c. 365, Pt. B, §2 (AMD); PL 2009, c. 365, Pt. B, §22 (AFF).]
1.  Maine.  A person sentenced in this State on or after January 1, 1982 for a sex offense or a sexually violent offense as an adult or as a juvenile sentenced as an adult; and  
[PL 2005, c. 423, §1 (NEW).]
2.  Other jurisdictions.  A person sentenced in another jurisdiction as an adult or as a juvenile sentenced as an adult:  
A. At any time of an offense that requires registration in the jurisdiction of conviction pursuant to that jurisdiction's sex offender registration laws or that would have required registration had the person remained there;   [PL 2009, c. 365, Pt. B, §2 (AMD); PL 2009, c. 365, Pt. B, §22 (AFF).]
B. On or after January 1, 1982, of an offense that contains the essential elements of a sex offense or sexually violent offense; or   [PL 2009, c. 365, Pt. B, §2 (AMD); PL 2009, c. 365, Pt. B, §22 (AFF).]
C. At any time for a military, tribal or federal offense requiring registration pursuant to:  
(1) The Jacob Wetterling Crimes Against Children and Sexually Violent Offender Registration Act, also known as the Jacob Wetterling Act, Section 170101 of the Violent Crime Control and Law Enforcement Act of 1994, Public Law 103-322, as amended; or  
(2) The Adam Walsh Child Protection and Safety Act of 2006, Public Law 109-248.   [PL 2009, c. 365, Pt. B, §2 (NEW); PL 2009, c. 365, Pt. B, §22 (AFF).]
[PL 2009, c. 365, Pt. B, §2 (AMD); PL 2009, c. 365, Pt. B, §22 (AFF).]
SECTION HISTORY
PL 1999, c. 437, §2 (NEW). PL 2001, c. 439, §OOO7 (AMD). PL 2003, c. 711, §C5 (RPR). PL 2003, c. 711, §D2 (AFF). PL 2005, c. 423, §1 (RPR). PL 2009, c. 365, Pt. B, §2 (AMD). PL 2009, c. 365, Pt. B, §22 (AFF).
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