state of maine seal
Maine State Legislature
Office of the Revisor of Statutes
Room 108, State House
Augusta, Maine 04333-0007
e-mail: mailto:webmaster.ros@legislature.maine.gov

PDF Editions of Published Session Laws and Other Materials


LAWS OF THE STATE OF MAINE

2021 Laws of Maine as enacted by the 130th Legislature
(December 2, 2020 to date)

2019 Laws of Maine as enacted by the 129th Legislature
(December 5, 2018 to March 17, 2019)

2017 Laws of Maine as enacted by the 128th Legislature
(December 7, 2016 to May 2, 2018)

2015 Laws of Maine as enacted by the 127th Legislature
(December 3, 2014 to July 16, 2015)

2013 Laws of Maine as enacted by the 126th Legislature
(December 5, 2012 to May 2, 2014)

2011 Laws of Maine as enacted by the 125th Legislature
(December 2010 to May 2012)

2009 Laws of Maine as enacted by the 124th Legislature
(December 2008 to June 2009)


Revisor of Statutes Home Page
Maine State Legislature Home Page

mailto:webmaster.ros@legislature.maine.gov