There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 3: LEGISLATURE
- Chapter 1: ORGANIZATION OF THE LEGISLATURE
- Chapter 3: EMERGENCY INTERIM LEGISLATIVE SUCCESSION
- Chapter 5: NOTICE OF PETITIONS FOR LEGISLATION
- Chapter 6: CONFIRMATION OF APPOINTMENTS
- Chapter 7: LEGISLATIVE COUNCIL
- Chapter 9: COMMISSION ON INTERSTATE COOPERATION
- Chapter 10: MAINE-CANADIAN LEGISLATIVE RELATIONS
- Chapter 11: COMMISSION ON UNIFORM STATE LAWS
- Chapter 13: COMMISSION ON INTERGOVERNMENTAL RELATIONS
- Chapter 15: LOBBYIST DISCLOSURE PROCEDURES
- Chapter 17: REPRESENTATIVES OF THE PRESS
- Chapter 19: LEGISLATIVE ETHICS
- Chapter 21: LEGISLATIVE INVESTIGATING COMMITTEES
- Chapter 23: JUSTIFICATION OF STATE GOVERNMENT PROGRAMS
- Chapter 24: LEGISLATIVE FINANCIAL OVERSIGHT
- Chapter 25: STATE DEBT
- Chapter 27: APPROVAL OF AMENDMENTS TO THE MAINE INDIAN CLAIMS SETTLEMENT ACT
- Chapter 29: LEGISLATIVE RETIREMENT
- Chapter 31: STATE HOUSE AND CAPITOL PARK COMMISSION
- Chapter 33: JUSTIFICATION OF STATE GOVERNMENT PROGRAMS
- Chapter 35: STATE GOVERNMENT EVALUATION
- Chapter 36: RETROSPECTIVE REVIEW OF AGENCY RULES
- Chapter 37: LEGISLATIVE OVERSIGHT OF GOVERNMENT AGENCIES AND PROGRAMS
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.