Legal Regulations in Maine: Statute and Code Reference

This page provides a structured reference to the 121 regulatory citations tracked across Maine Legal Services Authority. All citations are extracted from page content and verified against primary sources.

Citation Summary

Category Count
State Statutes 10
Federal Statutes (U.S. Code) 25
Federal Regulations (C.F.R.) 1
Named Federal Acts 83
Building & Electrical Codes 2
Total 121

State Statutes

Citation Jurisdiction
Maine Statutes § 14 US-ME
Maine Statutes § 15 US-ME
Maine Statutes § 17-A US-ME
Maine Statutes § 18-C US-ME
Maine Statutes § 19-A US-ME
Maine Statutes § 29-A US-ME
Maine Statutes § 32 US-ME
Maine Statutes § 38 US-ME
Maine Statutes § 4 US-ME
Maine Statutes § 5 US-ME

Federal Statutes (U.S. Code)

Citation Jurisdiction
15 U.S.C. § 45 US
18 U.S.C. § 3006 US
18 U.S.C. § 922(g)(8) US
25 U.S.C. § 1721 US
25 U.S.C. § 465 US
28 U.S.C. § 1331 US
28 U.S.C. § 1332 US
28 U.S.C. § 1441 US
28 U.S.C. § 1738 US
28 U.S.C. § 1861 US
28 U.S.C. § 2072 US
28 U.S.C. § 636 US
28 U.S.C. § 636(c) US
33 U.S.C. § 1251 US
33 U.S.C. § 1365 US
34 U.S.C. § 11101 US
34 U.S.C. § 12401 US
42 U.S.C. § 1396p US
42 U.S.C. § 1983 US
42 U.S.C. § 2996 US
42 U.S.C. § 3601 US
42 U.S.C. § 405(g) US
42 U.S.C. § 7401 US
49 U.S.C. § 32710 US
8 U.S.C. § 1101 US

Federal Regulations (C.F.R.)

Citation Jurisdiction
45 C.F.R. Part 1600 US

Named Federal Acts

Citation Jurisdiction
Administrative Procedure Act US
Age Discrimination in Employment Act US
Americans with Disabilities Act US
An Act US
Aroostook Band of Micmacs Settlement Act US
Aroostook Band of Micmacs Settlement Act of 1991 US
Aroostook Settlement Act US
Charitable Solicitations Act US
Civil Rights Act US
Civil Rights Act of 1964 US
Civil Rights Cold Case Investigations Support Act of 2022 US
Clean Air Act US
Clean Air Act and Clean Water Act US
Clean Water Act US
Clean Water to Drinking Water Revolving Fund Transfer Act US
Compensation Act US
Criminal Justice Act US
Fair Debt Collection Practices Act US
Fair Housing Act US
Fair Labor Standards Act US
Family and Medical Leave Act US
Federal Arbitration Act US
Federal Criminal Justice Act US
Federal Fair Housing Act US
Federal Tort Claims Act US
Federal Trade Commission Act US
Home Construction Contracts Act US
Human Rights Act US
Immigration and Nationality Act US
Indian Child Welfare Act US
Indian Civil Rights Act US
Indian Gaming Regulatory Act US
Jury Selection and Service Act US
Jury Selection and Service Act of 1968 US
Juvenile Justice and Delinquency Prevention Act US
Legal Services Corporation Act US
Maine Administrative Procedure Act US
Maine Business Corporation Act US
Maine Human Rights Act US
Maine Implementing Act US
Maine Indian Claims Settlement Act US
Maine Indian Claims Settlement Act of 1980 US
Maine Mandatory Shoreland Zoning Act US
Maine Marketable Record Title Act US
Maine Nonprofit Corporation Act US
Maine State Employee Labor Relations Act US
Maine Tort Claims Act US
Maine Unfair Trade Practices Act US
Maine Uniform Arbitration Act US
Maine Uniform Declaratory Judgments Act US
Maine Uniform Partnership Act US
Mandatory Shoreland Zoning Act US
National Labor Relations Act US
Natural Resources Protection Act US
Notice Requirement, Maine Tort Claims Act US
Notice of Agency Act US
OSH Act US
Occupational Safety and Health Act US
Parental Kidnapping Prevention Act US
Protection Act US
Resource Conservation and Recovery Act US
Rules Enabling Act US
Settlement Act US
Site Location of Development Act US
South Florida Clean Coastal Waters Act of 2021 US
Statute of Limitations, General Civil Act US
The Civil Rights Cold Case Investigations Support Act of 2022 US
The Fair Housing Act US
The Indian Child Welfare Act US
The Maine Administrative Procedure Act US
The Maine Court Reorganization Act of 1965 US
The Maine Human Rights Act US
The Maine Implementing Act US
The Maine Indian Claims Settlement Act of 1980 US
The Maine Unfair Trade Practices Act US
The Site Location of Development Law and Shoreland Zoning Act US
The South Florida Clean Coastal Waters Act of 2021 US
This Act US
Truth in Lending Act US
Unfair Trade Practices Act US
Uniform Child Custody Jurisdiction and Enforcement Act US
Uniform Health-Care Decisions Act US
Violence Against Women Act US

Building & Electrical Codes

Citation Jurisdiction
IRC 1362 National
IRC 501 National

Pages with Regulatory Citations

Page Citations
maine-federal-courts-overview 16
maine-tribal-law-and-state-jurisdiction 15
maine-employment-law-framework 13
maine-environmental-law-enforcement 9
index 9
maine-consumer-protection-laws 7
key-dimensions-and-scopes-of-maine-us-legal-system 7
regulatory-context-for-maine-us-legal-system 6
maine-business-formation-legal-requirements 6
maine-us-legal-system-in-local-context 5
maine-protection-from-abuse-orders 5
maine-administrative-law-process 5
maine-tort-law-overview 4
maine-small-claims-court 4
maine-public-defender-system 4
maine-legal-aid-eligibility 4
maine-landlord-tenant-law 4
maine-family-law-courts 4
maine-contract-law-basics 4
how-it-works 4
maine-us-legal-system-frequently-asked-questions 3
maine-statute-of-limitations-guide 3
maine-property-law-overview 3
maine-legal-system-timeline-history 3
maine-jury-system-explained 3
maine-estate-planning-legal-framework 3
maine-criminal-procedure-overview 3
maine-juvenile-justice-system 2
maine-immigration-law-intersections 2
maine-expungement-and-record-sealing 2
... and 9 more pages

Recent Regulatory Changes

Change Type Date Source
[ME] An Act To Implement The Recommendations Of The Right To Know Advisory Co... state enactment 2026-02-24 openstates
[ME] An Act To Amend The Laws Regulating Transient Sales Of Home Repair Services state enactment 2026-02-24 openstates
[ME] An Act To Authorize Issuance Of Securities To Modernize And Consolidate ... state enactment 2026-02-12 openstates
[ME] An Act To Preserve And Strengthen The Fund For A Healthy Maine state enactment 2026-02-24 openstates
[ME] An Act To Address Vacancies On The Knox County Budget Committee state enactment 2026-02-24 openstates
[ME] An Act To Enable Survivors Of Abuse To Disable Connected Vehicle Services state enactment 2026-02-12 openstates
[ME] An Act To Establish The Maine Home Energy Navigator And Coaching Resourc... state enactment 2026-02-24 openstates
[ME] An Act To Clarify Certain Laws Governing Licenses For The Sale Of Liquor... state enactment 2026-02-20 openstates
[ME] An Act To Eliminate The Thermal Imaging Camera Program state enactment 2026-02-24 openstates
[ME] An Act To Reduce Trafficking In The State state enactment 2026-02-12 openstates
[ME] An Act To Update The Regional Greenhouse Gas Initiative Allowances state enactment 2026-02-24 openstates
[ME] An Act Regarding Home Health Care And Hospice Services Ordered By A Heal... state enactment 2026-02-24 openstates
[ME] An Act To Increase The Per Diem Rate For Members Of The Maine Labor Rela... state enactment 2026-02-24 openstates
[ME] An Act To Confirm And Finalize The Boundary Between The Town Of Kittery ... state enactment 2026-02-24 openstates
Promoting the National Defense by Ensuring an Adequate Supply of Elemental Ph... executive order 2026-02-23 federal_register
Employment Authorization Reform for Asylum Applicants proposed rule 2026-02-23 federal_register
Appellate Jurisdiction Update final rule 2026-03-09 federal_register
Medicare Program; Hospital Outpatient Prospective Payment and Ambulatory Surg... final rule 2026-02-23 federal_register
Medications for the Treatment of Opioid Use Disorder; Correction final rule 2026-02-23 federal_register
Airworthiness Directives; Airbus Helicopters proposed rule 2026-02-23 federal_register

Monitoring Sources

Citations on this site are monitored against the following regulatory data sources:

Citation data last extracted: 2026-03-10

Explore This Site

Services & Options Key Dimensions and Scopes of Maine U.S. Legal System
Topics (35)
Tools & Calculators Attorney Fee Estimator FAQ Maine U.S. Legal System: Frequently Asked Questions