Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 21-A: ELECTIONS
>
Chapter 3: VOTER REGISTRATION
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 3: VOTER REGISTRATION
21-A §101. Registrar
21-A §102. Deputy registrar
21-A §103. Registration appeals board
21-A §104. Deputies for boards of registration (REPEALED)
21-A §111. General qualifications
21-A §111-A. Voting age qualification for primary elections
21-A §112. Residence for voting purposes
21-A §112-A. Proof of identity for voting purposes
21-A §113. Right survives change of residence
21-A §114. Division of municipality, effect
21-A §115. Restrictions
21-A §121. Exclusive power of registrar
21-A §122. Registration procedure
21-A §122-A. Alternative registration procedure for participants in Address Confidentiality Program
21-A §123. Schedule; regular election (REPEALED)
21-A §124. Schedule; special elections (REPEALED)
21-A §125. Notice of schedule
21-A §126. Combined regular and special elections (REPEALED)
21-A §127. Persons present at time for closing registrations
21-A §128. Registrar to check records
21-A §129. Change of name or address
21-A §130. Applications for voter registration
21-A §141. Enrollment
21-A §142. Enrollment procedure
21-A §143. Permitted at any election
21-A §144. Change of enrollment
21-A §145. Withdrawal of enrollment
21-A §151. Same form
21-A §152. Registration and enrollment procedure
21-A §153. Registration and enrollment of disabled person (REPEALED)
21-A §153-A. Alternative registration procedure for voters with disabilities
21-A §154. Registration and enrollment for citizens outside the United States
21-A §155. Advance registration and enrollment
21-A §156. Special provisions for township residents
21-A §157. Acceptance of applications by clerk (REPEALED)
21-A §158. Municipal caucus
21-A §159. Violations and penalties
21-A §161. Responsibilities of registrar
21-A §162. Notice of removal from list (REPEALED)
21-A §162-A. Change of address confirmation notice
21-A §163. Appeal
21-A §164. Enrollment records
21-A §165. Copies of list available (REPEALED)
21-A §166. Updated voting lists furnished to candidates (REPEALED)
21-A §167. Violation and penalty
21-A §171. Preparation and contents (REPEALED)
21-A §172. Voter registration file
21-A §180. State coordinator
21-A §181. Designated agencies
21-A §182. Forms and notices
21-A §191. Central voter registration system implemented (REPEALED)
21-A §192. Central Voter Registration Advisory Committee (REPEALED)
21-A §193. Funding (REPEALED)
21-A §194. Rules
21-A §195. Report
21-A §196. Use and distribution of central voter registration information (REPEALED)
21-A §196-A. Use and distribution of central voter registration system information
21-A §221. State coordinator
21-A §222. Rule-making authority
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips