Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §732 PDF
  • §732 MS-Word
  • Statute Search
  • Ch. 203 Contents
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§731
Title 14: COURT PROCEDURE -- CIVIL
Part 2: PROCEEDINGS BEFORE TRIAL
Chapter 203: PROCESS
Subchapter 5: UNIFORM PUBLIC EXPRESSION PROTECTION ACT
§733

§732. Definitions

As used in this subchapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2023, c. 626, §2 (NEW); PL 2023, c. 626, §§3, 4, 7 (AFF).]
1.  Governmental unit.  "Governmental unit" means a public corporation or government or governmental subdivision, agency or instrumentality.  
[PL 2023, c. 626, §2 (NEW); PL 2023, c. 626, §§3, 4, 7 (AFF).]
1-A.  Cyberbullying.  "Cyberbullying" has the same meaning as in Title 20‑A, section 6554, subsection 2, paragraph C.  
[PL 2025, c. 403, §1 (NEW).]
1-B.  Discrimination.  "Discrimination" has the same meaning as in Title 5, section 4553, subsection 2, and includes:  
A. Subjecting to harassment;   [PL 2025, c. 403, §1 (NEW).]
B. Failing to prevent an act of discrimination;   [PL 2025, c. 403, §1 (NEW).]
C. Aiding, abetting, inciting, compelling or coercing an act of discrimination; or   [PL 2025, c. 403, §1 (NEW).]
D. Retaliating against a person for reporting an act of discrimination.   [PL 2025, c. 403, §1 (NEW).]
[PL 2025, c. 403, §1 (NEW).]
2.  Person.  "Person" means an individual, estate, trust, partnership, business or nonprofit entity, governmental unit or other legal entity.  
[PL 2023, c. 626, §2 (NEW); PL 2023, c. 626, §§3, 4, 7 (AFF).]
3.  Sexual assault.  "Sexual assault" means conduct described under Title 17‑A, chapters 11 and 12.  
[PL 2025, c. 403, §1 (NEW).]
4.  Sexual harassment.  "Sexual harassment" means verbal or physical conduct of a sexual nature directed at a specific person, including:  
A. Unwelcome sexual advances;   [PL 2025, c. 403, §1 (NEW).]
B. Sexually suggestive remarks or actions;   [PL 2025, c. 403, §1 (NEW).]
C. Unwanted hugs, touches or kisses;   [PL 2025, c. 403, §1 (NEW).]
D. Requests for sexual favors; or   [PL 2025, c. 403, §1 (NEW).]
E. Retaliation for communicating about or filing a complaint of sexual harassment.   [PL 2025, c. 403, §1 (NEW).]
[PL 2025, c. 403, §1 (NEW).]
5.  Sexual misconduct.  "Sexual misconduct" means conduct described in Title 17‑A, chapter 35.  
[PL 2025, c. 403, §1 (NEW).]
SECTION HISTORY
PL 2023, c. 626, §2 (NEW). PL 2023, c. 626, §§3, 4, 7 (AFF). PL 2025, c. 403, §1 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 10/20/2025 14:32:56.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes