state of maine seal
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 MAINE
as enacted by the
One Hundred Twenty-third Legislature

First Regular Session
(December 6, 2006 – June 21, 2007)

PUBLIC LAWS

Chapters 1 - 50

Chapters 51-100

Chapters 101 - 150

Chapters 151- 200

Chapters 201 - 250

Chapters 251 - 300

Chapters 301 - 350

Chapters 351 - 400

Chapters 401 - 450

 

Chapters 451-469

 

 

PRIVATE & SPECIAL LAWS

 

RESOLVES

Chapters 1- 50

Chapters 51-100

Chapters 101-143

 

CONSTITUTIONAL RESOLUTIONS

None

 

REVISOR'S REPORT

 

Second Regular Session
(January 2, 2008 - March 31, 2008)

PUBLIC LAWS

 

PRIVATE & SPECIAL LAWS

 

RESOLVES

 

CONSTITUTIONAL RESOLUTIONS

None

 

REVISOR'S REPORT

First Special Session
(April 1, 2008 - April 18, 2008)

PUBLIC LAWS

 

PRIVATE & SPECIAL LAWS

 

RESOLVES

 

CONSTITUTIONAL RESOLUTIONS

None

 

2nd Reg. & 1st Spec. Subject Index

Title & Section for 2nd Reg. & 1st Spec.

About the 2nd Reg. & 1st Spec. LOM

Search the Laws of Maine


DISCLAIMER

The documents of the Office of the Revisor of Statutes, including the Maine Revised Statutes and the Laws of the State of Maine, are made available on the Internet as a public service; 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 Office of the Revisor of Statutes' 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.


Laws of Maine Page
Revisor of Statutes Home Page

Maine State Legislature Home Page

mailto:webmaster_ros@legislature.maine.gov