LAWS OF MAINE
First Special Session of the 118th

Public Laws, Chapters 66-562


CHAPTER 66

An Act to Promote Investments in Maine through the Establishment of Merchant Banking Organizations


CHAPTER 67

An Act to Amend the Criminal Code Concerning the Crime of Assault on an Officer


CHAPTER 68

An Act to Clarify the School Budget Approval Process


CHAPTER 69

An Act to Allow Veterans to Get Vanity Veteran License Plates


CHAPTER 70

An Act to Require Disclosure to Prison Workers in the Case of an Inmate Who Tests Positive for Acquired Immune Deficiency Syndrome


CHAPTER 71

An Act to Amend the Charter of the Loring Development Authority as It Pertains to Immunity of the Authority


CHAPTER 72

An Act to Amend the Site Law Concerning State and Local Review of Transmission Lines


CHAPTER 73

An Act to Clarify the Manner in Which Decedents' Estates Are to Be Distributed


CHAPTER 74

An Act to Establish a Commemorative Day Recognizing the Children of this State


CHAPTER 75

An Act to Discourage Frivolous Lawsuits by Prisoners


CHAPTER 76

An Act to Amend Provisions of the Probate Code Relating to Depositing Wills in Court within the Testator's Lifetime


CHAPTER 77

An Act to Provide the Maine Turnpike Authority with Representation on the State Employee Health Commission


CHAPTER 78

An Act Concerning Towing in Cable Areas


CHAPTER 79

An Act to Include Health Maintenance Organizations in the Bureau of Insurance's Regulatory Assessment


CHAPTER 80

An Act to Grant Visually Impaired Operators of Government Vending Facilities Access to State Health Insurance at Their Own Expense


CHAPTER 81

An Act to Apply Risk-based Capital Standards to Insurers


CHAPTER 82

An Act to Amend the Oil and Solid Fuel Board Laws


CHAPTER 83

An Act to Decrease the Time Period Allowed for the Rescission of a Time-share Contract


CHAPTER 84

An Act to Allow Wholesale Seafood License Holders to Process Parts of Lobster Tails


CHAPTER 85

An Act to Conform State Laws Regarding Fair Housing for Older Persons with Federal Laws


CHAPTER 86

An Act to Prohibit Certain Activities by Insurance Adjusters


CHAPTER 87

An Act to Require That a Vacancy in the Office of Sheriff Be Filled by an Appointee from the Same Political Party


CHAPTER 88

An Act to Increase the Fee That May Be Assessed against a Prisoner to Help Defray the Costs of Incarceration


CHAPTER 89

An Act to Clarify That a Town's Mooring Ordinance May Grandfather Existing Commercial or Noncommercial Moorings


CHAPTER 90

An Act to Transfer the Authority for Fixed Assets Inventory


CHAPTER 91

An Act to Improve Management in the Elver Fishery


CHAPTER 92

An Act to Protect Near-shore Groundfish Spawning Areas


CHAPTER 93

An Act to Provide Authority to Close Marine Waters to Fishing in the Event of Contamination


CHAPTER 94

An Act to Amend the Maine Consumer Credit Code


CHAPTER 95

An Act to Clarify the Public Safety Laws Concerning Visual Smoke Detectors


CHAPTER 96

An Act to Extend the Exemptions for Farm Stands to Include Farmers' Markets


CHAPTER 97

An Act to Authorize the Issuance of a Credit Card to Benefit the Scholarships for Maine Fund


CHAPTER 98

An Act Regarding the Funded Depreciation Accounts of the Maine Veterans' Homes


CHAPTER 99

An Act to Extend Access to Chiropractic Care under Health Maintenance Organization Managed Care Plans


CHAPTER 100

An Act to Exempt Certain Loaned Federal Vehicles from Certificates of Title


CHAPTER 101

An Act Concerning Compensation under the Natural Resources Protection Laws


CHAPTER 102

An Act to Permit Investigative Officers within the Employ of the Department of Corrections to Exercise the Powers of Law Enforcement Officers


CHAPTER 103

An Act to Amend the Date for Recognizing Marginal Discharges of Mortgages


CHAPTER 104

An Act to Include Domestic Water Fowl in the Animal Trespass Statutes


CHAPTER 105

An Act to Provide Limited Voting Authority for Associate Supervisors of Maine's Soil and Water Conservation Districts


CHAPTER 106

An Act to Amend the Laws Regulating the Installation and Inspection of Septic Systems


CHAPTER 107

An Act to Amend the Dental Licensure Laws to Authorize Special Permits for Instruction in Dentistry and to Identify and Rehabilitate Impaired Dentists


CHAPTER 108

An Act to Authorize State-chartered Community Development Credit Unions


CHAPTER 109

An Act Allowing Registered Nurses Employed by Licensed Home Health Care Agencies to Possess and Administer Certain Noncontrolled Prescription Drugs under Certain Conditions


CHAPTER 110

An Act to Amend the Maine Administrative Procedure Act to Clarify the Definition of a Proposed Rule and the State Agencies' Ability to Solicit Input into the Rule Development Process


CHAPTER 111

An Act Concerning the Authority of the Secretary of State to Suspend and Revoke Licenses and Privileges to Operate in Maine


CHAPTER 112

An Act Regarding Funding for the Extended Responsibilities of the Department of Inland Fisheries and Wildlife


CHAPTER 113

An Act to Designate 2 Weekends When a Person May Fish without a License


CHAPTER 114

An Act to Amend the Laws Regarding Law Enforcement Officers' Insurance Rates


CHAPTER 115

An Act to Amend the Law Regarding Fog Lights


CHAPTER 116

An Act to Amend the Laws Regarding Hunting from a Public Paved Way


CHAPTER 117

An Act to Amend the Optometry Licensing Laws and to Allow Maine Citizens to Fill Contact Lens Prescriptions through the Mail


CHAPTER 118

An Act to Permit the Public Utilities Commission to Exempt Certain Telephone Utilities from Obtaining Approval to Serve


CHAPTER 119

An Act to Require Employees of Public Utilities to Be Licensed When Providing Services Outside the Regulated Activities of the Utility


CHAPTER 120

An Act to Amend the Election Laws Pertaining to Absentee Ballots


CHAPTER 121

An Act to Clarify the Sanctions for Violating Laws Relating to Animal Pulling Events


CHAPTER 122

An Act Amending the Maine Consumer Credit Code


CHAPTER 123

An Act Concerning Regulatory Authority to Protect Certain Marine Organisms


CHAPTER 124

An Act to Clarify the Laws on Personal Information of State Employees


CHAPTER 125

An Act to Clarify the Audit Requirement of the Maine State Housing Authority


CHAPTER 126

An Act to Amend Provisions Applicable to Property Casualty Insurers and Reporting Requirements to the Bureau of Insurance


CHAPTER 127

An Act to Conform the Maine Tax Laws for 1996 with the United States Internal Revenue Code


CHAPTER 128

An Act Concerning Licensing and Recertification of Licensed Counseling Professionals


CHAPTER 129

An Act to Allow After-market Window Tinting of Multi-purpose Vehicles


CHAPTER 130

An Act to Revise the Procedure to Appeal Nonacceptance into a Self-employment Assistance Program


CHAPTER 131

An Act to Clarify Part-time School Week for the Purpose of Enforcing Child Labor Laws in the State


CHAPTER 132

An Act to Revise the Confidentiality Provisions of the Maine Revised Statutes, Title 26


CHAPTER 133

An Act Regarding Sales Tax Trade-in Credits and Farm Machinery


CHAPTER 134

An Act to Abolish the Judicial Council


CHAPTER 135

An Act to Authorize Clerks to Sign Notices of Certain Court Actions


CHAPTER 136

An Act to Require Overtime Pay for Employees of Large Agricultural Employers


CHAPTER 137

An Act to Facilitate Implementation of an Automated Hunters' and Anglers' Data Base System for Hunting and Fishing Licenses and Registrations


CHAPTER 138

An Act Pertaining to the Aquaculture Lease Law


CHAPTER 139

An Act to Improve the Reporting of General Use Pesticide Sales


CHAPTER 140

An Act to Create a Cemetery Perpetual Care Fund


CHAPTER 141

An Act to Increase the Certification Fee Cap for the Board of Geologists and Soil Scientists


CHAPTER 142

An Act to Amend the Report Criteria for a Municipality's Annual Postaudit


CHAPTER 143

An Act to Create the Crime of Sexual Misconduct with a Child under 14 Years of Age


CHAPTER 144

An Act to Increase the Availability and Reduce the Cost of Escorts for Over-limit Movements on the State's Roads


CHAPTER 145

An Act to Require That the Attorney General Be an Attorney in Good Standing in Maine


CHAPTER 146

An Act to Amend the Laws Regarding Confidentiality of Library Records


CHAPTER 147

An Act to Amend the Qualifications of the Administrator of the Maine Veterans' Homes


CHAPTER 148

An Act to Establish Practical Difficulty Standards for a Variance from the Dimensional Standards of a Municipal Zoning Ordinance


CHAPTER 149

An Act to Amend the Maine Children's Trust Incorporated


CHAPTER 150

An Act to Require that Day Care Facilities for Children and Infants Be Smoke Free


CHAPTER 151

An Act to Streamline the Eviction Process


CHAPTER 152

An Act to Change the Burden of Proof for Timber Trespass and Timber Theft Violations


CHAPTER 153

An Act Concerning the Importation of Marine Organisms That May Be Dangerous to Indigenous Marine Life or Its Environment


CHAPTER 154

An Act to Clarify Liability Coverage


CHAPTER 155

An Act to Regulate Money Transmitters and Amend Consumer Credit Laws


CHAPTER 156

An Act to Amend the Laws Regarding the Licensure of Hearing Aid Dealers and Fitters


CHAPTER 157

An Act to Provide for Long-range Revenue Forecasts


CHAPTER 158

An Act to Establish a 30-day Temporary Sea Urchin and Scallop Diving Tender License


CHAPTER 159

An Act to Consider Cost-effectiveness When Providing Medicaid Coverage for Dental Services


CHAPTER 160

An Act to Extend Certain Survivor Benefits to the Spouses of Firefighters and Law Enforcement Officers and Expand the Definition of Law Enforcement Officers


CHAPTER 161

An Act to Permit Teachers to Transfer Retirement System Creditable Service Earned as a Teacher's Aide while Employed by a School and Covered by a Participating Local District


CHAPTER 162

An Act Regarding Penalties for Failure to Yield the Right-of-way to an Emergency Vehicle


CHAPTER 163

An Act to Ensure Responsible Coordination of Medical Care under Managed Care


CHAPTER 164

An Act to Increase the Department of Marine Resources' Involvement in Dredge Permitting


CHAPTER 165

An Act to Implement Electronic Monitoring for Compliance with the Motor Vehicle Financial Responsibility Laws by 1999 and Make Other Changes in Those Laws


CHAPTER 166

An Act to Clarify the Duties of the Office of the Public Advocate


CHAPTER 167

An Act to Extend the Removal Deadline for Certain Repaired Concrete Underground Oil Storage Tanks


CHAPTER 168

An Act to Amend the Revised Maine Securities Act


CHAPTER 169

An Act to Clarify the Definition of Qualified School for Telecommunications Network Purposes


CHAPTER 170

An Act to Increase the Civil Penalty for Cruelty to Animals


CHAPTER 171

An Act to Amend the Washington County Budget Advisory Committee


CHAPTER 172

An Act Requiring Qualified Investigation of Certain Truck-related and Bus-related Fatalities


CHAPTER 173

An Act to Amend the Maine Civil Legal Services Fund


CHAPTER 174

An Act to Increase Access to and Affordability of Mental Health Services


CHAPTER 175

An Act to Allow Property Tax Credit to Lessees of Motor Vehicles


CHAPTER 176

An Act to Amend the Motor Vehicle Laws Regarding Proof of Financial Responsibility and to Increase the Required Minimum Amounts of Liability Insurance Coverage


CHAPTER 177

An Act Concerning Sea Urchin Management


CHAPTER 178

An Act Regarding the Enforcement of the Motor Vehicle Laws


CHAPTER 179

An Act to Continue the State's Dioxin Monitoring Program and Consolidate Reports to the Legislature


CHAPTER 180

An Act Concerning the Taxation of Manufactured Homes That Are Stock-in-trade


CHAPTER 181

An Act to Amend Procedures Relating to Extradition Proceedings


CHAPTER 182

An Act to Provide for International Banking in the State and Enhanced Enforcement Authority over Financial Institution Holding Companies


CHAPTER 183

An Act to Amend the Laws Relating to Auctioneers


CHAPTER 184

An Act to Clarify the Provisions that Implement Performance Budgeting in State Government


CHAPTER 185

An Act to Modify Waiver of a Defense in the Criminal Law


CHAPTER 186

An Act to Remove the Sunset for the Employment of an Owner's Representative


CHAPTER 187

An Act to Implement the Recommendations of the Family Law Advisory Commission Concerning Parental Rights and Responsibilities


CHAPTER 188

An Act to Clarify Reimbursement by Responsible Parties to the Maine Coastal and Inland Surface Oil Clean-up Fund


CHAPTER 189

An Act to Maximize the State's Processing of Aquaculture Fish and to Extend the Salmon Aquaculture Monitoring, Research and Development Fund


CHAPTER 190

An Act to Further Facilitate the Purchase of Service Credit in the Maine State Retirement System


CHAPTER 191

An Act to Amend the Maine Probate Code


CHAPTER 192

An Act to Bring Certain State Retirement Laws into Compliance with Federal Laws


CHAPTER 193

An Act to Permit the Temporary Removal of Gravestones from Cemeteries for the Purpose of Repair


CHAPTER 194

An Act to Ensure Enforcement of Protection from Abuse Laws


CHAPTER 195

An Act to Allow Foam Food and Beverage Containers in School Cafeterias under Certain Circumstances


CHAPTER 196

An Act to Make Technical Corrections in the Maine Administrative Procedure Act


CHAPTER 197

An Act to Ensure Fair Pricing for Consumers of Health Care Services under Managed Care Plans


CHAPTER 198

An Act to Amend the Penobscot County Budget Committee Process


CHAPTER 199

An Act to Provide Municipal Notification of Utility Services


CHAPTER 200

An Act to Ensure the Accurate Collection of Excise Tax on New Motor Vehicles


CHAPTER 201

An Act to Protect the Confidentiality of Financial Records


CHAPTER 202

An Act to Amend the Maine Probate Code to Eliminate Interest on Claims of Creditors of Insolvent Estates


CHAPTER 203

An Act Concerning Trust Investments by Trustees in Affiliated Securities and Bonds


CHAPTER 204

An Act Relating to the State's Deferred Compensation Plan


CHAPTER 205

An Act to Prevent Discrimination


CHAPTER 206

An Act to Regulate Body Piercing


CHAPTER 207

An Act to Clarify the Parity Provision in Maine Banking Law


CHAPTER 208

An Act to Change the Membership of the Lobster Advisory Council


CHAPTER 209

An Act to Amend the Real Estate Brokerage Laws


CHAPTER 210

An Act to Amend Professional Licensing Boards Laws


CHAPTER 211

An Act to Extend the Lobster Promotion Council and Its Personnel Requirements


CHAPTER 212

An Act to Define the Term "Occupational Therapy Practitioner" in the Laws Regulating Professions and Occupations


CHAPTER 213

An Act to Amend the Mobile Home Park Laws Regarding Sales of Homes


CHAPTER 214

An Act to Clarify the Timber Trespass Laws


CHAPTER 215

An Act to Control Browntail Moths


CHAPTER 216

An Act to Guarantee That Real Estate Taxes Are Paid


CHAPTER 217

An Act to Encourage Employee Stock Ownership


CHAPTER 218

An Act to Amend the Prehearing Settlement Process


CHAPTER 219

An Act to Clarify Maine's All-terrain Vehicle Laws and to Improve Competition between Maine's All-terrain Vehicle Industry and its Out-of-state Competitors


CHAPTER 220

An Act to Improve the Administration of Tax Increment Financing


CHAPTER 221

An Act to Better Inform Car Repair Customers


CHAPTER 222

An Act to Ensure Public Safety and Proper Allocation of Liability for Gas Pipelines


CHAPTER 223

An Act Pertaining to Free Meals for Legislators during a Prayer Breakfast


CHAPTER 224

An Act to Revise Judicial Separation


CHAPTER 225

An Act to Amend the Hunting Laws As They Pertain to Antlerless Deer


CHAPTER 226

An Act to Amend the Law Concerning Municipal Review and Regulation of Subdivisions


CHAPTER 227

An Act to Amend the Laws Regarding Snowmobile Registration


CHAPTER 228

An Act to Promote Microbreweries


CHAPTER 229

An Act to Provide for Enforcement of the Laws Regarding the Protection of Underground Utility Facilities


CHAPTER 230

An Act Requiring Progress Reports for Mapping Significant Wildlife Habitat


CHAPTER 231

An Act Concerning Applied Aquaculture Research in the Coastal Waters of the State


CHAPTER 232

An Act to Allow a Separate, Nonsmoking Area for a Beano or Bingo Game


CHAPTER 233

An Act to Encourage Organ Donation by Making Information Available through the Secretary of State


CHAPTER 234

An Act to Include Incorporated Fire Departments Recognized by Any Authority Created by Statute within the Protection of the Maine Tort Claims Act


CHAPTER 235

An Act to Provide a Warranty for Assistive Devices for Persons with Disabilities


CHAPTER 236

An Act to Create the River Flow Advisory Commission within the Department of Defense and Veterans' Services


CHAPTER 237

An Act to Require Fair Compensation for Ratepayer Assets Used by a Subsidiary or an Affiliate of a Utility


CHAPTER 238

An Act to Authorize Corporate Officers to Represent Their Corporation in Certain Civil Actions in District Court


CHAPTER 239

An Act to Amend the Adoption Laws Relating to Consent and Forms for Surrender and Release


CHAPTER 240

An Act to Ensure Adequate Review of Maintenance Dredging


CHAPTER 241

An Act to Clarify the General Powers of Attorney


CHAPTER 242

An Act to Clarify Requirements Pertaining to the Maine Certificate of Need Act


CHAPTER 243

An Act to Clarify Use of Tree Stands


CHAPTER 244

An Act to Protect the Department of Inland Fisheries and Wildlife from Unfunded Mandates


CHAPTER 245

An Act to Amend the Maine Pharmacy Act


CHAPTER 246

An Act to Amend the Maine Veterinary Practice Act of 1975


CHAPTER 247

An Act to Authorize Shellfish Management Committees to Determine Fees for Clam Licenses


CHAPTER 248

An Act to Protect the Voting Rights of Stalking Victims


CHAPTER 249

An Act to Require That Headlights Be on during Inclement Weather


CHAPTER 250

An Act to Amend the Lobster Laws and Study the Issuance of Lobster and Crab Fishing Licenses Based on Income Derived from Commercial Fishing


CHAPTER 251

An Act to Strengthen the Mandatory Child Abuse Reporting Laws


CHAPTER 252

An Act Regarding Residency and Motor Vehicle Registration


CHAPTER 253

An Act to Amend Certain Provisions Regarding the Presumption of Negotiating a Worthless Instrument


CHAPTER 254

An Act to Establish the Interstate Economic Development Commission for the Northern New England States


CHAPTER 255

An Act Regarding Destruction of Fish Populations


CHAPTER 256

An Act to Increase Penalties for Subsequent Violations of the Laws Prohibiting Indecent Conduct


CHAPTER 257

An Act Regarding the Duties of Guardian Ad Litem


CHAPTER 258

An Act to Cap the Fees Responsible Parties Pay for the Transportation of Hazardous Waste from Superfund Sites


CHAPTER 259

An Act to Require the Public Utilities Commission to Align Telecommunications Carrier Access Rates with Costs to Foster Economic Development and Competition throughout the State


CHAPTER 260

An Act to Provide Recipients of All Assisted Living Programs and Services Residents' Rights and Equivalent Reporting and Enforcement Opportunities


CHAPTER 261

An Act to Amend Security Deposit Provisions for Residential Rental Units


CHAPTER 262

An Act to Create Equity in the Taxation of Special Fuels


CHAPTER 263

An Act to Require Economic Impact Criteria on State Procurement Procedures


CHAPTER 264

An Act to Clarify the Right of a Real Estate Broker to a Lien on Land, Improvements or Structures


CHAPTER 265

An Act to Amend the Public Accountancy Laws


CHAPTER 266

An Act to Amend the Laws Relating to Education


CHAPTER 267

An Act to Expand the Harassment Laws


CHAPTER 268

An Act to Amend the Membership of the Maine Tourism Commission


CHAPTER 269

An Act to Create a Family Division within the State's District Court


CHAPTER 270

An Act to Create a Helper Registration Category, to Exempt Certain Persons from Licensure under the Propane and Natural Gas Act and to Eliminate the Tagging Requirement


CHAPTER 271

An Act to Clarify the Laws Regarding the Board of Licensure in Medicine and Ensure That Physician Discipline Is Reported to the Appropriate Licensing Board


CHAPTER 272

An Act to Provide Flexibility and Costs-savings in Department of Transportation Property Acquisition Procedures


CHAPTER 273

An Act to Make Appeals to the Law Court From Revocation of Probation Proceedings Conditional and to Clarify the Matter of Bail Pending Final Disposition of a Motion for Revocation of Probation


CHAPTER 274

An Act to Allow ATV Use on Public Lands Not Specifically Designated as Primitive-use Land


CHAPTER 275

An Act to Clarify the Jurisdiction of the Public Utilities Commission over Telecommunication Utilities' Special Rate Contracts


CHAPTER 276

An Act to Permit the Public Utilities Commission to Suspend Rate Regulation of Certain Telephone Utilities


CHAPTER 277

An Act to Promote Water Skiing in the State


CHAPTER 278

An Act to Encourage Collaboration and Cooperation among Agencies in the Interests of Juveniles within the Juvenile Court System


CHAPTER 279

An Act to Amend the Washington County Budget Process


CHAPTER 280

An Act Concerning Rabbit Hunting with Dogs


CHAPTER 281

An Act to Amend the Laws Regarding Scallop Harvesting


CHAPTER 282

An Act Increasing from 12 Hours to 18 Hours the Time Limit for Registering Deer and Bear


CHAPTER 283

An Act Regarding Trap-tending Requirements


CHAPTER 284

An Act to Promote Economic Independence for Low-income Families


CHAPTER 285

An Act to Establish Basic Standards and Procedures for Personal Services Contracting by the State


CHAPTER 286

An Act to Ensure That Crime Victims Are Informed of Their Rights


CHAPTER 287

An Act Regarding the Form of Motorcycle License Plates


CHAPTER 288

An Act to Register New Property for the Thorncrag Bird Sanctuary with the Department of Inland Fisheries and Wildlife


CHAPTER 289

An Act Concerning Threatening the Use of Deadly Force Against a Law Enforcement Officer Engaged in Carrying out Public Duty


CHAPTER 290

An Act to List Specific Threatened and Endangered Species


CHAPTER 291

An Act to Amend the Enhanced 9-1-1 Laws


CHAPTER 292

An Act to Transfer the Responsibility for the Certification of Batterers' Intervention Programs to the Department of Corrections


CHAPTER 293

An Act Regarding Errors and Inconsistencies in the Maine Employment Security Law


CHAPTER 294

An Act to Amend the Laws Regulating Occupational Therapy Practice


CHAPTER 295

An Act to Modify the Prequalification Laws to Allow the Disqualification of Contractors for a Time Not to Exceed One Year


CHAPTER 296

An Act to Eliminate Inconsistencies and Unnecessary Duplication Regarding the Training and Certification of Individuals Who Enforce Land Use Regulations


CHAPTER 297

An Act to Amend the Laws Regarding Fees Charged in the Elver Fishery


CHAPTER 298

An Act to Include Possession of a Dangerous Weapon as Grounds for Expulsion of a Student


CHAPTER 299

An Act to Preserve Public Access to Governmental Information through Libraries Regardless of Format or Medium


CHAPTER 300

An Act to Prevent Unnecessary Search and Rescue Operations on Marine Waters


CHAPTER 301

An Act Concerning Public Notice of Lottery Odds


CHAPTER 302

An Act to Amend the Uniform Management of Institutional Funds Act


CHAPTER 303

An Act to Establish the Rider Safety Act


CHAPTER 304

An Act to Define the Projects That Public Works Departments May Undertake Without Procuring the Services of a Registered Professional Engineer


CHAPTER 305

An Act to Require the Purchaser of Tobacco Products to Produce Suitable Identification


CHAPTER 306

An Act to Allow Partially Consumed Bottles of Wine to be Taken from Restaurants


CHAPTER 307

An Act to Conform the Provisions of the Maine Business Corporation Act Regarding Derivative Proceedings to the Provisions of the Revised Model Business Corporation Act


CHAPTER 308

An Act Requiring the Department of Education to Perform Annual Cost-benefit Analysis of Special Education Programs in the State


CHAPTER 309

An Act to Clarify the Reimbursement of Legislators' Expenses


CHAPTER 310

An Act to Protect Loons


CHAPTER 311

An Act to Implement the Recommendations of the Task Force on Production and Issuance of Registration Plates


CHAPTER 312

An Act to Require the Department of Inland Fisheries and Wildlife to File Monthly Revenue Reports


CHAPTER 313

An Act to Amend the Professional Service Corporation Act As It Relates to Eye Care Providers


CHAPTER 314

An Act Authorizing the Bureau of Insurance to Release Aggregate Ratios of Consumer Complaints to the Public


CHAPTER 315

An Act to Promote Parity in the Regulation of Insurance Sales by Federally and State-chartered Financial Institutions


CHAPTER 316

An Act to Restructure the State's Electric Industry


CHAPTER 317

An Act Allowing Appellate Review by an Aggrieved Contemnor


CHAPTER 318

An Act to Amend Coded Licenses


CHAPTER 319

An Act Concerning Theft of Rental Property


CHAPTER 320

An Act to Enable Victims to Benefit from the Profits from Crimes


CHAPTER 321

An Act to Simplify the Filing of Claims in Probate Estates


CHAPTER 322

An Act Directing the Department of Human Services to Submit an Annual Report on Children in Foster Care and on Adoption of Children in the Care and Custody of the Department


CHAPTER 323

An Act to Impose a Statute of Limitations for Violations of Municipal Subdivision Ordinances


CHAPTER 324

An Act to Amend the Watercraft Registration Laws


CHAPTER 325

An Act to Prohibit the Inhaling of Toxic Vapors for Effect


CHAPTER 326

An Act to Amend the Laws Relating to State Agency Clients


CHAPTER 327

An Act to Clarify the Authority of County Commissioners to Close Roads for Winter in the Unorganized Territories


CHAPTER 328

An Act to Amend the Child and Family Services and Child Protection Act


CHAPTER 329

An Act to Address Issues Raised by the Select Committee to Study Rate Increases in Nursing Homes


CHAPTER 330

An Act to Create a Permanent Funding Source for the Saco River Corridor Commission


CHAPTER 331

An Act to Require the Release of the Results of an HIV Test to a Person Who Has Experienced a Bona Fide Occupational Exposure


CHAPTER 332

An Act Concerning the Requirement That Employers Garnish the Wages of Their Employees Who Owe Child Support


CHAPTER 333

An Act to Ensure Proper Training for Conducting Forensic Examinations of Victims of Sexual Assault


CHAPTER 334

An Act to Bring the State into Conformity with the Firearms Provisions of the Violence against Women Provisions of the Federal Violent Crime Control Act


CHAPTER 335

An Act to Provide Information to the Maine Land Use Regulation Commission


CHAPTER 336

An Act to Clarify Issuance of the Writ of Possession


CHAPTER 337

An Act to Provide Information to Consumers of Health Care


CHAPTER 338

An Act to Ensure Consistency Between State and Federal Special Education Requirements


CHAPTER 339

An Act to Allow Child Support for Juveniles Committed to the Maine Youth Center


CHAPTER 340

An Act to Decrease Infectious Disease Transmission


CHAPTER 341

An Act to Reduce Insurance Premiums by Discouraging Insurance Fraud


CHAPTER 342

An Act Regarding Confidentiality of Information Concerning Residents of Certain Facilities


CHAPTER 343

An Act to Amend the Laws Regarding Intervenor Status for Foster Parents in Certain Cases of the Department of Human Services


CHAPTER 344

An Act to Clarify the Charitable Status of Nonprofit Hospital and Medical Service Organizations, to Permit Their Creation of Health Insurance Affiliates and Their Conversion to Stock Insurers and to Ensure Regulatory Equity


CHAPTER 345

An Act to Improve the Transition of People with Disabilities from Children's to Adult Services


CHAPTER 346

An Act to Allow Certain County and Municipal Officials to Serve on the Maine Land Use Regulation Commission and the Board of Environmental Protection


CHAPTER 347

An Act to Amend the Child Labor Laws as They Pertain to Employment of Minors 15 Years of Age


CHAPTER 348

An Act to Continue the Vendor's Tax for One Year by Delaying the Repeal Date


CHAPTER 349

An Act to Exclude from the Definition of "Employment" Services Provided by Lessees of Taxicabs


CHAPTER 350

An Act to Amend Certain Provisions Dealing with Juvenile Summonses


CHAPTER 351

An Act to Strengthen the Laws Concerning Resisting Arrest


CHAPTER 352

An Act Regarding Terminal Rental Adjustment Clauses Vehicle Leasing


CHAPTER 353

An Act to Allow Minors under 16 Years of Age to Work at Certain Commercial Places of Amusement


CHAPTER 354

An Act Concerning the Review of Certain Sentences Imposed on Defendants


CHAPTER 355

An Act to Exclude Coaches from Participation in the Maine State Retirement System


CHAPTER 356

An Act to Strengthen the Sanctions for Failure to Respond to an Employee's Request for Reason for Termination of Employment


CHAPTER 357

An Act to Require Law Enforcement Officers to Inform a Person Who Fails to Submit to a Test about the Informed Consent Law


CHAPTER 358

An Act to Require Prisoners to Pay Court Fines and Family Support


CHAPTER 359

An Act to Clarify the Workers' Compensation Law Concerning Seasonal Agricultural Laborers


CHAPTER 360

An Act Regarding Firearms Proficiency Testing for Private Investigators


CHAPTER 361

An Act to Expand the Monitoring of the Conversations of Prisoners


CHAPTER 362

An Act Regarding the Leasing of Buildings


CHAPTER 363

An Act to Restrict Parental Rights of Convicted Sex Offenders


CHAPTER 364

An Act to Amend Certain Laws Administered by the Department of Environmental Protection


CHAPTER 365

An Act to Clarify the Responsibilities of the Institute Councils of the Augusta Mental Health Institute and the Bangor Mental Health Institute


CHAPTER 366

An Act to Amend the Maine Workers' Compensation Act of 1992 Regarding Nonresident Employers


CHAPTER 367

An Act to Expand Options for Investment of Certain Municipal Trust Funds


CHAPTER 368

An Act to Require Mandatory Testing for Blood-borne Pathogens of Persons Who Are the Source of a Bona Fide Occupational Exposure


CHAPTER 369

An Act to Provide Subrogation Equity


CHAPTER 370

An Act to Amend the Laws Concerning Health Insurance


CHAPTER 371

An Act to Redefine the Community Services of the Mental Health System


CHAPTER 372

An Act to Outlaw the Sale of Code Grabbers in the State


CHAPTER 373

An Act to Make Technical Changes in the Laws Relating to the Sale of Alcoholic Beverages


CHAPTER 374

An Act to Ensure Stable Funding of Pollution Abatement Programs Administered by the Department of Environmental Protection


CHAPTER 375

An Act to Ensure Safe Abatement of Lead Hazards


CHAPTER 376

An Act to Amend the Corporate Laws


CHAPTER 377

An Act to Give the Director of the Bureau of Labor Standards Rule-making Authority for All Wage and Hour and Other Related Laws That the Bureau of Labor Standards Is Charged with Enforcing


CHAPTER 378

An Act to Amend the Victims' Compensation Fund


CHAPTER 379

An Act to Amend the Licensure Act for Speech Pathologists and Audiologists


CHAPTER 380

An Act to Preserve the Solvency of the Unemployment Compensation Fund


CHAPTER 381

An Act to Establish Guidelines for Putting Certain Social Service Contracts out to Bid


CHAPTER 382

An Act Regarding Illegal Transportation of Drugs by a Minor


CHAPTER 383

An Act to Provide Licensing for Micropigmentation Practitioners


CHAPTER 384

An Act to Amend the Provisions of the Disability Retirement Laws Administered by the Maine State Retirement System


CHAPTER 385

An Act to Amend the Laws Governing the Maine Health and Higher Educational Facilities Authority


CHAPTER 386

An Act to Amend the Laws Regarding Proposed Unaccepted Streets


CHAPTER 387

An Act to Require the Department of Labor to Ensure That Housing Provided as an Incident of Employment by Agricultural Employers Meets Minimum Standards of Habitability


CHAPTER 388

An Act to Enhance the Potato Industry


CHAPTER 389

An Act to Minimize Reliance on Pesticides


CHAPTER 390

An Act to Implement the Majority Recommendation of the Harness Racing Task Force


CHAPTER 391

An Act to Remove the Disqualification for Unemployment Insurance Benefits for Claimants Who Are Locked Out by an Employer


CHAPTER 392

An Act to Establish a One-year Moratorium on the Municipal Adoption and Enforcement of Certain Traffic Ordinances


CHAPTER 393

An Act to Correct Errors and Inconsistencies in the Laws of Maine


CHAPTER 394

An Act to Make Allocations from the Transportation Safety Fund for the Fiscal Years Ending June 30, 1998 and June 30, 1999 and to Accelerate the Starting Date of the State Police Training Academy


CHAPTER 395

An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1997, June 30, 1998 and June 30, 1999


CHAPTER 396

An Act to Amend the Retirement System as it Pertains to Qualified Survivors


CHAPTER 397

An Act to Authorize Interest-only Interim Financing in the School Construction Funding Process


CHAPTER 398

An Act to Create a Universal Bank Charter


CHAPTER 399

An Act to Make Certain Changes to Post-conviction Review


CHAPTER 400

An Act Relating to Compensatory and Punitive Damages Under the Maine Human Rights Act


CHAPTER 401

An Act to Provide Retirement Benefit Options for Fire Marshals and Motor Vehicle Investigators


CHAPTER 402

An Act Addressing Sexual Exploitation of an Abuse Victim by a Law Enforcement Officer


CHAPTER 403

An Act Regarding the Relocation of a Child by a Parent Having Primary Physical Custody


CHAPTER 404

An Act to Modernize Maine's Financial Institution Franchise Tax


CHAPTER 405

An Act to Amend the Laws Regarding Legal Notices


CHAPTER 406

An Act to Allow the Maine Harness Racing Commission to Issue Conditional Licenses


CHAPTER 407

An Act to Amend the Child Support Laws Concerning Notice to Co-owners of Property Subject to Support Liens


CHAPTER 408

An Act to Establish Breast Cancer Patient Protection


CHAPTER 409

An Act to Provide a Funding Mechanism for the E-9-1-1 System


CHAPTER 410

An Act to Enhance the State's Work Force Development System


CHAPTER 411

An Act to Adopt the Multistate Tax Compact


CHAPTER 412

An Act Amending the Compensation for Members of the Panel of Mediators


CHAPTER 413

An Act to Require Defendants to Pay Restitution, Monetarily or Through Work Restitution


CHAPTER 414

An Act to Amend the Laws Pertaining to Wine Tasting


CHAPTER 415

An Act Pertaining to Parental Access to School Records


CHAPTER 416

An Act to Consider the Horse Supply in the Assignment of Race Dates


CHAPTER 417

An Act to Authorize a Police Officer to Impound the Motor Vehicle of a Person Arrested for Operating Under the Influence or Driving with a Suspended or Revoked License


CHAPTER 418

An Act to Establish Guidelines for the Utilization of Municipal Solid Waste Incinerator Ash and Its Derivatives


CHAPTER 419

An Act to Prohibit Towns from Cancelling Health Insurance Provided to Retired Employees


CHAPTER 420

An Act Regarding the Penalty for Failure to Allow a Terminated Employee to Review Certain Files


CHAPTER 421

An Act to Establish and Implement a Pilot Program for Restorative Justice


CHAPTER 422

An Act to Amend Maine's Involuntary Commitment Laws


CHAPTER 423

An Act to Improve the Delivery of Mental Health Services in Maine


CHAPTER 424

An Act Concerning Certain Biennial Budget Bills and to Change Certain Provisions of the Law


CHAPTER 425

An Act to Make Changes to the Maine Economic Growth Council


CHAPTER 426

An Act to Establish the Civil Violation of Creating a Police Standoff


CHAPTER 427

An Act to Regulate Recreational Vehicle Manufacturers, Distributors and Dealers


CHAPTER 428

An Act Concerning Time-out Areas

An Act to Amend the Uniform Commercial Code as it Relates to Letters of Credit and Investment Securities


CHAPTER 430

An Act to Regulate Viatical Companies


CHAPTER 431

An Act to Exempt Contract Dance Instructors and National Service Volunteers from the Unemployment Tax


CHAPTER 432

An Act to Revise Certain Provisions of Fish and Wildlife Laws


CHAPTER 433

An Act to Provide Court-ordered Income Withholding of Spousal Support


CHAPTER 434

An Act to Enhance the Collection of Unemployment Benefit Overpayments


CHAPTER 435

An Act to Authorize Captive Insurance Companies


CHAPTER 436

An Act to Amend the Election Laws


CHAPTER 437

An Act to Amend Certain Motor Vehicle Laws


CHAPTER 438

An Act to Authorize a Physician's Assistant or a Nurse Practitioner to Sign Papers Transferring a Patient for Evaluation for Emergency Involuntary Commitment


CHAPTER 439

An Act to Permit the Retail Sale of Smoked Alewives


CHAPTER 440

An Act to Prohibit the Stocking of Alewives in Tripp Pond


CHAPTER 441

An Act to Enhance Parental Involvement in Developing Educational Programs for Students with Disabilities


CHAPTER 442

An Act to Amend the Law Governing Municipal Zoning with Respect to Community Living Arrangements


CHAPTER 443

An Act to Protect Workers and Establish Labor Standards for "Workfare" Participants


CHAPTER 444

An Act to Make Fish in Maine Rivers Safe to Eat and Reduce Color Pollution


CHAPTER 445

An Act to Make Maine Health Insurance Laws Consistent with Federal Laws


CHAPTER 446

An Act to Repeal the Requirement That Victualers Be Licensed by a Municipality


CHAPTER 447

An Act to Authorize the Public Utilities Commission to Establish Reasonable Registration and Reporting Requirements and to Study Market Power Issues Associated with Electric Industry Restructuring


CHAPTER 448

An Act to Revise the Salaries of Certain County Officers


CHAPTER 449

An Act to Encourage Major Investments in Shipbuilding Facilities and to Encourage the Preservation of Jobs


CHAPTER 450

An Act to Provide That the Operator of a Motor Vehicle Is Not Responsible for Securing in a Seat Belt a Passenger 18 Years of Age or Older


CHAPTER 451

An Act to Allow Field Testing of Unregistered Snowmobiles Repaired by Licensed Snowmobile Repair Shops


CHAPTER 452

An Act to Provide for State and Federal Criminal Record Checks on Educational Personnel in the State


CHAPTER 453

An Act to Implement the Recommendations of the Department of Human Services Study Group on Prosecution of Crimes against the Elderly


CHAPTER 454

An Act to Improve the Efficiency of the Department of Agriculture, Food and Rural Resources


CHAPTER 455

An Act to Amend Department of Defense and Veterans' Affairs Laws


CHAPTER 456

An Act to Improve the Administration of Animal Welfare Law


CHAPTER 457

An Act to Streamline Licensing and Reporting Requirements and Reduce Regulatory Burdens for Licensed Insurance Professionals and Insurers


CHAPTER 458

An Act to Modernize Maine's Cigarette Tax Laws


CHAPTER 459

An Act to Create the Position of Director of Econometric Research within the Bureau of Taxation


CHAPTER 460

An Act to Create a Repeat Offender Provision Addressing Crimes of Violence against Persons


CHAPTER 461

An Act to Establish the Crime of Elevated Aggravated Assault


CHAPTER 462

An Act to Make Unlawful Possession of Firearms for Nonviolent Juvenile Offenses Either a Crime or a Juvenile Offense Depending upon the Age of the Violator


CHAPTER 463

An Act to Require the Department of Inland Fisheries and Wildlife to Provide Transportation Tags with Big Game Hunting Licenses


CHAPTER 464

An Act to Amend the Law to Be Consistent with the Organizational Structure of the Department of Corrections and for Other Purposes


CHAPTER 465

An Act to Review Registration of Certified Nursing Assistants


CHAPTER 466

An Act to Improve the State's Child Support Enforcement and Overpayment Recovery Laws


CHAPTER 467

An Act to Criminalize Unpermitted Visual Surveillance under the Clothing of a Person in a Public Place by Mechanical or Electronic Equipment


CHAPTER 468

An Act to Assist the Law Enforcement Community in Locating Missing Children


CHAPTER 469

An Act to Increase the Funding for School Construction


CHAPTER 470

An Act to Provide Protection from Assault for Emergency Medical Care Providers


CHAPTER 471

An Act to Amend the Laws Regarding the Expanded Archery Deer Hunting Season


CHAPTER 472

An Act to Extend Collective Bargaining Rights to Employees of Large Industrial Agricultural Operations


CHAPTER 473

An Act to Regulate Personal Sports Mobile Franchises


CHAPTER 474

An Act Regarding the Economic Security and Safety of Harness Horsepersons


CHAPTER 475

An Act to Amend Child Protective Laws


CHAPTER 476

An Act to Enhance the Penalty for Operating a Motor Vehicle after Habitual Offender Revocation When the Actor Has Had a Prior Conviction for Operating after Revocation or Operating under the Influence within the Previous 10 Years


CHAPTER 477

An Act to Increase the Penalty for Burglary When the Actor has Prior Convictions for Certain Enumerated Crimes


CHAPTER 478

An Act to Amend the Continuing Care Retirement Community Laws


CHAPTER 479

An Act to Amend the Waste Management Laws Regarding Landfill Closure


CHAPTER 480

An Act to Amend the Maine Apiary Laws


CHAPTER 481

An Act to Reduce the Presumptive Amount for Trafficking in Marijuana from 2 Pounds to One Pound


CHAPTER 482

An Act to Expand the Definition of "Aggravated Criminal Mischief" to Make It a Class C Crime to Damage Property by Fire


CHAPTER 483

An Act to Remove Restrictions on Items that May Be Auctioned by Public Broadcasting Stations


CHAPTER 484

An Act to Create Quality Employment and Business Ownership Opportunities for Social Assistance Recipients


CHAPTER 485

An Act to Amend the Site Location of Development Laws


CHAPTER 486

An Act to Make the Workers' Compensation System More Equitable


CHAPTER 487

An Act to Include Flunitrazepam in the List of Schedule W Drugs


CHAPTER 488

An Act to Provide Continuity and Flexibility for Long-term Care


CHAPTER 489

An Act to Amend the Finance Authority of Maine Act and the Adaptive Equipment Loan Program


CHAPTER 490

An Act to Enhance the State's Moose Hunt


CHAPTER 491

An Act to Increase Home Ownership


CHAPTER 492

An Act to Extend the Electric Rate Stabilization Program


CHAPTER 493

An Act to Ask Voters in a Referendum Whether One Travel Lane in Each Direction Should be Added to the Maine Turnpike, Paid for by Turnpike Tolls, to Reduce Accidents and Congestion


CHAPTER 494

An Act Regarding Child Care Regulation


CHAPTER 495

An Act to Provide Regulation of Payroll Processing Companies


CHAPTER 496

An Act to Amend the Insurance Premium Tax for Certain Large Domestic Insurers


CHAPTER 497

An Act to Provide Warranty Reimbursement Protection for Retailers


CHAPTER 498

An Act to Provide Equal Political Rights for Employees


CHAPTER 499

An Act Regarding the Division of Safety and Environmental Services in the Bureau of General Services


CHAPTER 500

An Act to Encourage the Use of Motor Vehicles That Use Alternative Sources of Fuel for the Purpose of Reducing Air Pollution


CHAPTER 501

An Act to Amend the Liquor Laws


CHAPTER 502

An Act to Clarify and Amend the Storm Water Management Laws, the Erosion and Sedimentation Control Laws, and the Site Location of Development Laws


CHAPTER 503

An Act to Impose a Surcharge on Documents Recorded in a Registry of Deeds to Fund Preservation of Registry Documents


CHAPTER 504

An Act Concerning Technical Changes to the Tax Laws


CHAPTER 505

An Act Relating to Municipal Excise Tax Reimbursement


CHAPTER 506

An Act to Reestablish the State Compensation Commission


CHAPTER 507

An Act to Protect Victims of Domestic Violence


CHAPTER 508

An Act to Establish the Uniform Unclaimed Property Act


CHAPTER 509

An Act to Provide Reimbursement to Spouses Serving as Personal Care Attendants


CHAPTER 510

An Act to Redistrict Knox County and Provide for 5 County Commissioners


CHAPTER 511

An Act to Increase the Effectiveness of the Maine Blueberry Commission


CHAPTER 512

An Act to Clarify the Laws Relating to Backyard Burning


CHAPTER 513

An Act to Ensure Funding for Snowmobile Law Enforcement Activities


CHAPTER 514

An Act Regarding Potato Bin Pilers and Refund of Sales Tax


CHAPTER 515

An Act to Expand the Family Medical Leave Laws


CHAPTER 516

An Act to Provide for Removal of a State Auditor Who Fails to Meet the Statutory Qualifications for the Office


CHAPTER 517

An Act to Ensure the Availability of Expertise on Dam Safety


CHAPTER 518

An Act to Establish Family Development Accounts


CHAPTER 519

An Act to Protect the State's Lakes, Rivers and Coastal Wetlands through a Comprehensive Watershed Protection Program


CHAPTER 520

An Act to Permit the Sale of Used License Plates


CHAPTER 521

An Act to Improve Transportation in Maine


CHAPTER 522

An Act to Amend the Maine Apprenticeship Program


CHAPTER 523

An Act to Create the Maine Governmental Facilities Authority


CHAPTER 524

An Act to Authorize Transfer of Property Taxes to the Passamaquoddy Tribe


CHAPTER 525

An Act to Amend the Maine Health Data Organization Laws


CHAPTER 526

An Act to Change the Name of the Bureau of Taxation and to Allow Other Agencies of the State to Benefit from Its Services


CHAPTER 527

An Act to Implement the Recommendation of the Harness Racing Task Force Requiring an Executive Director of the State Harness Racing Commission


CHAPTER 528

An Act to Implement the Recommendations of the Harness Racing Task Force


CHAPTER 529

An Act Concerning Acceptance of Campaign Contributions during Legislative Sessions


CHAPTER 530

An Act Regarding Temporary Assistance for Needy Families and Welfare Reform


CHAPTER 531

An Act to Require Legislative Review of Revisions to the State's Clean Air Strategy


CHAPTER 532

An Act to Encourage Art Education in the State


CHAPTER 533

An Act to Provide Reimbursement to Counties for Persons Jailed on Probation Revocations


CHAPTER 534

An Act to Improve the Child Development Services System and Encourage Collaboration in Early Childhood Programs with School Administrative Units


CHAPTER 535

An Act to Establish a Tuition Rate for Education in the Unorganized Territory


CHAPTER 536

An Act to Allow the Maine Forest Service to Retain Funds from the Sale of Real Estate


CHAPTER 537

An Act to Implement Federal Welfare Reform Mandates for State Child Support Enforcement Laws


CHAPTER 538

An Act to Protect the Potato Industry from the Spread of Serious Disease


CHAPTER 539

An Act to Require the Department of Transportation to Improve the Conditions of Any Road That May be Turned Over to a Municipality


CHAPTER 540

An Act to Amend the Definition of Personal Watercraft, to Prohibit the Imprudent Operation of Watercraft on Inland Waters of the State and to Assess the Effectiveness of Industry-sponsored Watercraft Safety Training and Education Programs


CHAPTER 541

An Act to Include Operation and Maintenance in the Life-cycle Costs Analysis Required for Public Improvements


CHAPTER 542

An Act to Amend the Off-track Betting Laws as They Pertain to Reduced Payments for Small Market Licensees


CHAPTER 543

An Act to Amend the Maine Bail Code


CHAPTER 544

An Act to Eliminate the Need for a Retail Seafood License to Sell Prepared Seafood


CHAPTER 545

An Act to Promote Wildlife Rehabilitation Centers


CHAPTER 546

An Act to Amend the Family Medical Leave Laws


CHAPTER 547

An Act to Provide for Department of Transportation Assistance in the Rehabilitation of Access Roads to Bridges of Historic Significance


CHAPTER 548

An Act to Protect the Rights of Children Who Have Been Victims of Sexual Abuse by a Juvenile


CHAPTER 549

An Act to Amend the Membership of the Maine Land Use Regulation Commission


CHAPTER 550

An Act to Clarify the Application of the Sales Tax on Hay and Animal Bedding


CHAPTER 551

An Act Regarding Reimbursement for Sand and Salt Storage Facility Construction


CHAPTER 552

An Act to Provide Additional Operating Funds for Homeless Shelters


CHAPTER 553

An Act Concerning Authorization of Educational Technicians


CHAPTER 554

An Act to Amend the Composition of the Information Services Policy Board and Establish a Task Force on Information Technology in the Public Sector


CHAPTER 555

An Act to Conform the State Revolving Loan Fund for Drinking Water with the 1996 Amendments to the Federal Safe Drinking Water Act


CHAPTER 556

An Act to Establish the Maine Economic Improvement Fund


CHAPTER 557

An Act Concerning Tax Relief


CHAPTER 558

An Act Regarding the Restructuring of Contracts between Public Utilities and Qualifying Facilities


CHAPTER 559

An Act to Extend the Authorization for Federally Funded Positions to Establish a Military Rebuild Site at the Former Loring Air Force Base


CHAPTER 560

An Act to Discourage Smoking, Provide Tax Relief and Improve the Health of Maine Citizens


CHAPTER 561

An Act to Authorize 2 General Fund Bond Issues in the Amount of $13,000,000 to Construct Water Pollution Control Facilities, to Close and Clean Up Municipal Solid Waste Landfills, to Clean Up Tire Stockpiles, to Mitigate Storm Water Pollution through a Comprehensive Watershed Protection Program and to Make Drinking Water Improvements


CHAPTER 562

An Act to Amend the Filing Date Provision in the Maine Residents Property Tax Program, to Provide an Application Clause for Certain Provisions of Law Relating to Computer Software, to Clarify Provisions of Law Regarding Transfers of Money from the Tax Relief Fund for Maine Residents to the General Fund and to Correct Certain Provisions in Recently Enacted Legislation

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the Laws Of Maine

Top Of Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax:(207) 287-6468

Contact the Office of the Revisor of Statutes