Sections
Chapter 1 Organization of the Legislature 1 – 44
Chapter 5 Notice of Petitions for Legislation 121 – 125
Chapter 6 Confirmation of Appointments 153 – 159
Chapter 7 Legislative Council 161 – 173
Chapter 10 Maine-Canadian Legislative Relations 221 – 232
Chapter 11 Commission On Uniform State Laws 241
Chapter 15 Lobbyist Disclosure Procedures 311 – 327
Chapter 17 Representatives of the Press 341 – 342
Chapter 21 Legislative Investigating Committees 401 – 474
Chapter 24 Legislative Financial Oversight 521 – 524
Chapter 25 State Debt 551 – 553
Chapter 27 Approval of Amendments to the Maine Indian Claims Settlement Act 601 – 603
Chapter 29 Legislative Retirement 701 – 860
Chapter 31 State House and Capitol Park Commission 901-A – 907
Chapter 35 State Government Evaluation 951 – 963
Chapter 36 Retrospective Review of Agency Rules 971 – 974
Chapter 37 Legislative Oversight of Government Agencies and Programs 991 – 1002