Revisor Of Statutes » Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
01/24/2025 | Preliminary List of Working Titles Submitted by Departments and Agencies, Sorted by Department and Agency | Revisor Of Statutes | Preliminary List of Working Titles Submitted by Departments and Agencies, Sorted by Department and Agency |
![]() |
02/01/2021 | Psychology Interjurisdictional Compact | Revisor Of Statutes | Psychology Interjurisdictional Compact |
![]() |
11/06/2017 | Revisor’s Report 2017, Chapter 1 – PDF | Revisor Of Statutes | Revisor’s Report 2017, Chapter 1 |
![]() |
11/15/2019 | Revisor's Report 2019, Chapter 1 | Revisor Of Statutes | Revisor's Report 2019 Chapter 1, searchable PDF |
![]() |
02/01/2021 | Seizure and Forfeiture Reporting Act | Revisor Of Statutes | Seizure and Forfeiture Reporting Act |
![]() |
10/01/2018 | Revisor’s Report 2017, Chapter 2, 128th Legislature Session Laws of Maine | Revisor Of Statutes | Session Laws of Maine, 128th Legislature, Revisor's Report 2017, Chapter 2. |
![]() |
09/09/2019 | 129th Legislature, First Special Session, Statute Title and Section | Revisor Of Statutes | Statute title and section list for the 129th First Special Session. |
![]() |
06/26/2024 | Statute Title and Section Reference, 131st Legislature, Second Regular Session | Revisor Of Statutes | Statute Title and Section Reference, 131st Legislature, Second Regular Session |
![]() |
02/14/2024 | 2024 Supp General Fund Fiscal Note | Revisor Of Statutes | Supp General Fund Fiscal Note |
![]() |
02/14/2024 | 2024 Supp GF Part Langauge | Revisor Of Statutes | Supp General Fund Language |
![]() |
02/14/2024 | 2024 Supplemental General Fund Part A | Revisor Of Statutes | Supp GF Part A |
![]() |
02/14/2024 | 2024 Supp GF Part B | Revisor Of Statutes | Supp GF Part B |
![]() |
02/14/2024 | 2024 Supplemental Highway Fund Fiscal Note | Revisor Of Statutes | Supp HWF Fiscal Note |
![]() |
10/25/2022 | Cumulative Subject Index for the Laws of Maine | Revisor Of Statutes | The Cumulative Subject Index provides access by subject to Laws of the State of Maine for the years 2007 to 2022, encompassing the work of all sessions of the 123rd through the 130th Legislatures. This issue of the Cumulative Subject Index is a companion to all volumes of Laws of the State of Maine from 2007 to 2021. |
![]() |
09/26/2018 | Laws of Maine 128th Legislature, Second Special Session Title and Section | Revisor Of Statutes | Title and Section information for the Second Special Session of the 128th Legislature. |
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Part A | Revisor Of Statutes | Unified GF Part A |
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Fiscal Note | Revisor Of Statutes | Unified Highway Fund Fiscal Note |
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Language | Revisor Of Statutes | Unified Highway Fund Language |
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Part A | Revisor Of Statutes | Unified Highway Fund Part A |
![]() |
02/14/2017 | UNIFORM ACT ON PREVENTION OF AND REMEDIES FOR HUMAN TRAFFICKING | Revisor Of Statutes | UNIFORM ACT ON PREVENTION OF AND REMEDIES FOR HUMAN TRAFFICKING |
![]() |
01/23/2025 | UNIFORM COMMON INTEREST OWNERSHIP ACT (2021) | Revisor Of Statutes | UNIFORM COMMON INTEREST OWNERSHIP ACT (2021) |
![]() |
02/07/2017 | UNIFORM EMERGENCY VOLUNTEER HEALTH PRACTITIONERS ACT | Revisor Of Statutes | UNIFORM EMERGENCY VOLUNTEER |
![]() |
01/26/2021 | Uniform Foreign Country Money Judgments Recognition Act | Revisor Of Statutes | Uniform Foreign Country Money Judgments Recognition Act |
![]() |
01/26/2021 | Uniform Law on Notarial Acts | Revisor Of Statutes | Uniform Law on Notarial Acts |
![]() |
01/26/2021 | Uniform Registration of Canadian Money Judgments Act | Revisor Of Statutes | Uniform Registration of Canadian Money Judgments Act |