PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
GENERAL PROVISIONS
Law
Maine Revised Statutes
ADMINISTRATIVE PROCEDURES AND SERVICES
STATE DEPARTMENTS
STATE OFFICERS AND EMPLOYEES GENERALLY
GENERAL PROVISIONS
Checkout our iOS App for a better way to browser and research.
Section
5 §1
Appointment of temporary officials; removal; salary
Section
5 §2
Tenure of office; citizenship
Section
5 §3
Civil officers serve until successors qualify
Section
5 §4
Dedimus justices; appointment
Section
5 §5
Oath of office; before whom taken
Section
5 §6
Officials have 30 days to qualify
Section
5 §7
State-owned motor vehicles
Section
5 §7-A
Assignment of vehicles
Section
5 §7-B
Use of state vehicles for commuting
Section
5 §8
Mileage allowance
Section
5 §8-A
Declaration of purpose
Section
5 §8-B
Housing
Section
5 §8-C
Food and food supplies
Section
5 §8-D
Income
Section
5 §8-E
Domestic service
Section
5 §8-F
Rules and regulations; review
Section
5 §8-G
Exemption
Section
5 §8-H
Civil violation
Section
5 §8-I
Fees and receipts
Section
5 §9
Bonds; premiums; notice of cancellation (REPEALED)
Section
5 §10
Payment of wages
Section
5 §11
Certification of payrolls
Section
5 §12
Longevity pay for certain department officers (REPEALED)
Section
5 §13
Travel expenses of members of boards and commissions
Section
5 §14
Participation in nonpartisan affairs (REPEALED)
Section
5 §15
Disqualification of former state employees and the former partners of present state employees from participation in certain matters (REPEALED)
Section
5 §16
Vacation and sick leave accumulation
Section
5 §17
Payroll deduction for Maine Warden Service Relief Association
Section
5 §18
Disqualification of executive employees from participation in certain matters
Section
5 §18-A
Conflict of interest; contract with the State
Section
5 §19
Financial disclosure by executive employees
Section
5 §19-A
Protective equipment training for state employees
Section
5 §19-B
State employee participation in disaster relief