Title 25. Internal Security and Public Safety
Part 1. General Provisions
Part 3. Military Law
- Chapter 121. General Provisions [Repealed]
- Chapter 123. Militia [Repealed]
- Chapter 125. National Guard [Repealed]
- Chapter 127. Naval Militia [Repealed]
- Chapter 129. State Guard [Repealed]
- Chapter 131. Military Personnel [Repealed]
- Chapter 133. Merit Awards and Prizes [Repealed]
- Chapter 135. Uniforms and Equipment [Repealed]
- Chapter 137. Courts-Martial [Repealed]
- Chapter 139. Miscellaneous Provisions [Repealed]
- Chapter 141. [Reallocated to Title 37-A, Sections 1301 to 1355] Maine Code of Military Justice
Part 4. State Police
- Chapter 191. Organization; Powers and Duties; Uniforms; Compensation; Reserve Corps
- Chapter 192. Maine Computer Crimes Task Force
- Chapter 192-A. Maine Computer Crimes Task Force
- Chapter 192-B. Bureau of Consolidated Emergency Communications
- Chapter 193. State Bureau of Identification
- Chapter 194. Dna Data Base and Data Bank Act
- Chapter 195. State Police Retirement System
- Chapter 195-A. Death Benefits For Law Enforcement Officers, Firefighters, Emergency Medical Services Persons and Corrections Officers Who Die While In the Line of Duty [Death Benefits For Law Enforcement Officers, Firefighters, Emergency Medical Services Persons, Department of Corrections Law Enforcement Officers and Corrections Officers Who Die While In the Line of Duty; Effective Ninety Days Following Adjournment of the First Special Session of the 2023 Legislature]
- Chapter 197. Records
- Chapter 198. New England State Police Compact
- Chapter 199. National Crime Prevention and Privacy Compact
- Chapter 201. Maine Information and Analysis Center
Part 5. Public Safety
- Chapter 251. Tramways
- Chapter 252. Permits to Carry Concealed Firearms
- Chapter 252-A. Firearms Regulation
- Chapter 252-B. Paramilitary Training
- Chapter 253. Licenses to Carry Weapons
- Chapter 254. Purchase of Weapons
- Chapter 255. Safety Glazing
- Chapter 256. Hazardous Materials Control
- Chapter 257. Missing Children
- Chapter 259. Silver Alert Program
- Chapter 260. Blue Alert Program
Part 6. Fire Prevention and Fire Protection
- Chapter 311. Personnel and Equipment Repealed
- Chapter 313. Municipal Inspection of Buildings
- Chapter 314. Building Codes and Standards
- Chapter 315. Investigation of Fire Hazards and Causes
- Chapter 316. Arson Reporting Immunity Act
- Chapter 317. Preventive Measures and Restrictions
- Chapter 318. Explosives and Flammable Liquids
- Chapter 318-A. Expired Marine Flares
- Chapter 319. Forest Fires
- Chapter 321. Aroostook County Fire Marshal
Part 7. Public Buildings
Part 8. Maine Criminal Justice Academy
Part 9. Law Enforcement Agencies In General
- Chapter 401. Disposal of Unclaimed, Lost Or Stolen Personal Property By Law Enforcement Agencies
- Chapter 403. Solicitation By Law Enforcement Officers
- Chapter 405. Police Standoffs
- Chapter 407. Transportation and Storage of Forensic Examination Kits For Alleged Victims of Sexual Assault
- Chapter 409. Public Notice of Conviction of Sex Offense Against a Child
- Chapter 411. Law Enforcement Officers' Uniforms
- Chapter 413. Submission of Sexual Assault Cases For Review For Prosecution
Part 10. Bureau of Liquor Enforcement
Part 11. Critical Incidents
Part 12. Unmanned Aerial Vehicles
Part 13. Substance Use Disorder Assistance
Part 14. Surveillance
Part 15. Safe Homes