MAINE STATE LEGISLATURE
Bills, Laws of Maine, Historical Revised Statutes
 
 

 
 

 

 
   
 

 

 

 

 

 

Document lists :

 

 

 

 

Bills and amendments, 1868-
Find PDFs of Legislative Documents (LDs) and all amendments offered during a session. Coverage begins in 1868 with the 47th Legislature; for earlier legislatures, please consult the contents lists in the Public Documents series. For help converting the session numbers to years, please see the "Session List" link on the left.

Laws of Maine, 1820-
Full-text of enacted session laws (Public Laws, Private & Special Laws, Resolves, Constitutional Resolutions, and Revisor's Reports). At the end of each list you will find additional information that appears in the printed Laws of Maine volumes, such as speeches, civil government lists, tables of contents and subject indexes. Please note that current sessions are two years in length but prior to 1881 they lasted only one year.

Revised Statutes, 1840-1964
These are historical codifications of the 1840, 1857, 1871, 1883, 1903, 1916, 1930, 1944, 1954 and 1964 statutes. Links to the tables of contents, index, cross-reference tables and U.S. and Maine Constitutions appear at the bottom of each list.

 

 

 

 

 

This resource is provided by the Maine State Legislature 12/19/2019