Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Title 34-A PDF
  • Title 34-A MS-Word
  • Statute Search
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 34-A: CORRECTIONS
Chapter 1: GENERAL PROVISIONS §1001 - §1816
Chapter 3: CORRECTIONAL FACILITIES §3001 - §4205
Chapter 5: PROBATION AND PAROLE §5001 - §5811
Chapter 6: BUREAU OF JUVENILE CORRECTIONS §6001 - §6003
Chapter 7: JUVENILE DELINQUENCY PREVENTION AND REHABILITATION §7001 - §7010
Chapter 9: INTERSTATE COMPACTS §9001 - §9922
Chapter 11: SEX OFFENDER REGISTRATION ACT (REPEALED) §11001 - §11005
Chapter 13: SEX OFFENDER REGISTRATION AND NOTIFICATION ACT (REPEALED) §11101 - §11144
Chapter 15: SEX OFFENDER REGISTRATION AND NOTIFICATION ACT OF 1999 §11201 - §11256
Chapter 17: SEX OFFENDER REGISTRATION AND NOTIFICATION ACT OF 2013 §11271 - §11304
Chapter 19: SEX OFFENDER MANAGEMENT AND RISK ASSESSMENT ADVISORY COMMISSION §11401 - §11405
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 1/07/2025 11:10:17.
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