§11201. Short title This chapter may be known and cited as the “Sex Offender Registration and Notification Act of 1999.” The purpose of this chapter is to protect the public from potentially dangerous registrants and offenders by enhancing access to information concerning those registrants and offenders. [PL 2009, c. 365, Pt. B, §1 (AMD); […]
§11202-A. Exception 1. Exception. Notwithstanding section 11202, a person is not required to register under this chapter if that person submits to the bureau, in a form to be determined by the bureau, documentation to establish the following: A. The person was sentenced in the State on or after January 1, 1982 and prior […]
§11202. Application Unless excepted under section 11202-A, this chapter applies to: [PL 2009, c. 365, Pt. B, §2 (AMD); PL 2009, c. 365, Pt. B, §22 (AFF).] 1. Maine. A person sentenced in this State on or after January 1, 1982 for a sex offense or a sexually violent offense as an adult or […]
§11203. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings. [PL 1999, c. 437, §2 (NEW).] 1. Bureau. “Bureau” means the State Bureau of Identification. [PL 1999, c. 437, §2 (NEW).] 1-A. Conditional release. “Conditional release” means supervised release of a registrant or an […]
§11204. Rulemaking The bureau may adopt rules necessary to implement this chapter. Rules adopted pursuant to this chapter are routine technical rules as defined by Title 5, chapter 375, subchapter 2‑A. [PL 2005, c. 423, §8 (NEW).] SECTION HISTORY PL 2005, c. 423, §8 (NEW).