Usa-Maine Statutes
- Chapter 01. Organization Of The Legislature
- Chapter 03. Emergency Interim Legislative Succession (heading. Pl 1977, C. 207, @2 (rp))
- Chapter 05. Notice Of Petitions For Legislation
- Chapter 06. Confirmation Of Appointments
- Chapter 07. Legislative Council
- Chapter 09. Commission On Interstate Cooperation (heading. Pl 2001, C. 352, @1 (rp))
- Chapter 10. Maine-canadian Legislative Relations (heading. Pl 1977, C. 605, @1 (new); Pl 1985, C. 775, @1 (rpr))
- Chapter 11. Commission On Uniform State Laws
- Chapter 13. Commission On Intergovernmental Relations (heading. Pl 1987, C. 786, @1 (rp))
- Chapter 15. Lobbyist Disclosure Procedures (heading. Pl 1975, C. 576 (rpr); 1975, C. 621, @2 (rp); C. 724, (ren))
- Chapter 17. Representatives Of The Press
- Chapter 19. Legislative Ethics (heading. Pl 1971, C. 146 (new); 1975, C. 621, @3 (rp))
- Chapter 21. Legislative Investigating Committees (heading. Pl 1975, C. 593, @3 (new))
- Chapter 23. Justification Of State Government Programs (heading. Pl 1977, C. 554, @1 (new); 1989, C. 483, Pt. A, @3 (rp))
- Chapter 24. Legislative Financial Oversight (heading. Pl 1981, C. 702, Pt. S (new))
- Chapter 25. State Debt (heading. Pl 1977, C. 367 (new); C. 696, @18 (ral))
- Chapter 27. Approval Of Amendments To The Maine Indian Claims Settlement Act (heading. Pl 1983, C. 497, @1 (new))
- Chapter 29. Legislative Retirement (heading. Pl 1985, C. 507, @1 (new))
- Chapter 31. State House And Capitol Park Commission (heading. Pl 1987, C. 816, Pt. Ee, @1 (new); 1989, C. 410, @7 (rpr))
- Chapter 33. Justification Of State Government Programs (heading. Pl 1989, C. 483, Pt. A, @4 (new); 1995, C. 488, @1 (rp))
- Chapter 35. State Government Evaluation (heading. Pl 1995, C. 488, @2 (new))
- Chapter 37. Legislative Oversight Of Government Agencies And Programs (heading. Pl 2001, C. 702, @2 (new))