Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 15 PDF
  • Ch. 15 MS-Word
  • Statute Search
  • Title 34-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 34-A, Chapter 15: SEX OFFENDER REGISTRATION AND NOTIFICATION ACT OF 1999

Subchapter 1: GENERAL PROVISIONS

34-A §11201. Short title 
34-A §11202. Application 
34-A §11202-A. Exception 
34-A §11203. Definitions 
34-A §11204. Rulemaking 

Subchapter 2: SEX OFFENDER REGISTRATION

34-A §11221. Maintenance of sex offender registry 
34-A §11222. Duty of offender to register 
34-A §11223. Duty of person establishing domicile or residence to register 
34-A §11224. Duty of person employed or attending college or school 
34-A §11225. Duration of registration (REPEALED) 
34-A §11225-A. Duration of registration 
34-A §11226. Fee 
34-A §11227. Violation 
34-A §11228. Certification by record custodian 

Subchapter 3: NOTIFICATION

34-A §11251. Notification (REPEALED) 
34-A §11252. Immunity from liability 
34-A §11253. Risk assessment 
34-A §11254. Mandatory notification of conditional release or discharge of registrants 
34-A §11255. Public notification 
34-A §11256. Risk assessment assistance 
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