LAWS OF MAINE
Second Regular Session of the 118th

Public Laws, Chapters 563-717


CHAPTER 563

An Act Concerning Disaster Assistance in 1998


CHAPTER 564

An Act to Meet Maine National Guard Payrolls Related to the Ice Storms of 1998


CHAPTER 565

An Act to Provide State Matching Funds for Federal Disaster Assistance Relating to the January Ice Storms


CHAPTER 566

An Act to Repeal the Residency Requirement for Credit Union Directors


CHAPTER 567

An Act to Amend the Law Governing the Filing of Municipal Campaign Reports


CHAPTER 568

An Act to Provide Representation for Chiropractors on the Board of the Maine Health Data Organization


CHAPTER 569

An Act to Provide Additional Time for the Public Utilities Commission to Adopt Certain Rules


CHAPTER 570

An Act to Encourage the Use of Environmental Fines for Environmental Benefits


CHAPTER 571

An Act to Clarify the Authority of the Chief of the Bureau of Liquor Enforcement to Conduct Appeal Hearings


CHAPTER 572

An Act to Correct Certain Inconsistencies in the Marine Resources Laws


CHAPTER 573

An Act to Restore the Managing General Agents Act


CHAPTER 574

An Act Concerning Commercial Fishing in the Vicinity of Monhegan Island


CHAPTER 575

An Act Concerning Elver Fishing


CHAPTER 576

An Act Clarifying the Public Service Corporation Exception


CHAPTER 577

An Act to Permit the Consideration of Any Location in the State for the Location of the New Criminal Justice Academy


CHAPTER 578

An Act Regarding the Possession of Tobacco Products by a Juvenile


CHAPTER 579

An Act Concerning Notices Given in Connection with Mortgage Foreclosures


CHAPTER 580

An Act to Require the Development of a Plan for the Recovery, Identification and Disposition of Human Remains in a Disaster


CHAPTER 581

An Act to Amend the Election Laws


CHAPTER 582

An Act Concerning Reporting Deadlines of Studies Authorized by Law


CHAPTER 583

An Act Relating to Captive Insurance Companies


CHAPTER 584

An Act to Amend the Membership Requirement for the Cumberland County Budget Advisory Committee


CHAPTER 585

An Act to Make Corrections to the Laws Governing the Maine Bail Code


CHAPTER 586

An Act to Make Additional Allocations from the Public Utilities Commission Regulatory Fund for the Fiscal Year Ending June 30, 1998


CHAPTER 587

An Act Regarding the Role of the State Planning Office and the Land and Water Resources Council


CHAPTER 588

An Act Regarding Contract Procedures


CHAPTER 589

An Act to Amend the Nonresident Municipal Shellfish License Fee


CHAPTER 590

An Act to Expand the Uses of the Economic Opportunity Fund


CHAPTER 591

An Act to Promote the Receipt of Federal Funds and to Clarify the Maine Juvenile Code


CHAPTER 592

An Act to Correct Errors and Inconsistencies in Licensing Requirements for Licensed Insurance Professionals and Insurers


CHAPTER 593

An Act to Amend Review Criteria Used by the Public Utilities Commission


CHAPTER 594

An Act to Clarify the Law Regarding the Discipline of Exceptional Students


CHAPTER 595

An Act to Amend the Act to Implement the Maine Indian Claims Settlement


CHAPTER 596

An Act to Conform the Maine Tax Laws for 1997 with the United States Internal Revenue Code


CHAPTER 597

An Act to Revise the Hazardous Occupations Provisions of the Child Labor Laws


CHAPTER 598

An Act to Establish Reasonable Fees for Reports and Other Items From the Office of Chief Medical Examiner


CHAPTER 599

An Act Regarding Appointment to the Maine Public Broadcasting Board of Trustees


CHAPTER 600

An Act to Establish the Maine Disaster Relief Laws


CHAPTER 601

An Act to Clarify Mileage Reimbursement for Employees of Community Action Agencies


CHAPTER 602

An Act to Clarify and Enhance Certain Municipal Powers Regarding Solid Waste Disposal


CHAPTER 603

An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 604

An Act to Amend the Laws Concerning Life and Health Insurance


CHAPTER 605

An Act to Require the Commissioner of Mental Health, Mental Retardation and Substance Abuse Services to Report the Facts of an Unnatural Death of a Patient under the Care of the Department to the Legislature


CHAPTER 606

An Act to Expand the Potato Licensing Laws to Include Rotation Crops


CHAPTER 607

An Act Regarding the Energy Testing Laboratory of Maine


CHAPTER 608

An Act to Ensure Collection of Essential Data by the Department of Public Safety


CHAPTER 609

An Act to Increase the Cap on the Total Acreage of Aquaculture Leases That May Be Held by One Person


CHAPTER 610

An Act Regarding Receivership Authority for Protection of Individuals Receiving Services from the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Human Services


CHAPTER 611

An Act to Update the Guide Dog Access Law


CHAPTER 612

An Act to Allow the Department of Transportation to Provide Privately Contracted Ferry Services


CHAPTER 613

An Act to Reduce Groundwater Contamination from Leaking Oil Storage Tanks


CHAPTER 614

An Act to Enhance the Safety of Snowmobile Rental Operations


CHAPTER 615

An Act to Inform Crime Victims about the Disposition of Charges


CHAPTER 616

An Act to Implement the Recommendations of the Blue Ribbon Commission to Study the Effects of Government Regulation and Health Insurance Costs on Small Businesses in Maine


CHAPTER 617

An Act Concerning the Coded Notation on OUI Offenders' Driver's Licenses


CHAPTER 618

An Act to Improve Management of Contracted Personnel Services Costs


CHAPTER 619

An Act to Amend the Laws Governing Liability Associated with Juvenile Offenders Who Participate in Community Service Programs


CHAPTER 620

An Act to Establish a Migrant and Immigrant Worker Assistance Office in Central Maine


CHAPTER 621

An Act to Ensure Fair Claims Settlement Practices


CHAPTER 622

An Act to Simplify the Process of Transferring Ownership of a Business Licensed by the Board of Barbering and Cosmetology in Cases of Death or Divorce


CHAPTER 623

An Act to Repeal Certain Archaic and Unenforced Laws


CHAPTER 624

An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Remediation and Waste Management


CHAPTER 625

An Act to Grant the Treasurer of State Full Voting Rights on the Board of Trustees of the Maine State Retirement System


CHAPTER 626

An Act to Amend the Maine Indian Claims Settlement Act Regarding Education Funding


CHAPTER 627

An Act to Enact the Uniform Transfer on Death Security Registration Act


CHAPTER 628

An Act to Clarify Various Marine Resources Violations and Enhance the Collectibility of Associated Penalties


CHAPTER 629

An Act to Provide for the Termination of Spousal Support upon the Death of the Payor


CHAPTER 630

An Act to Clarify the Role of Design Professionals under the Maine Human Rights Act


CHAPTER 631

An Act to Reduce Technical Violations of Maine's Laws Regarding the Protection of Underground Utilities


CHAPTER 632

An Act Relating to the Qualifications of the Director of the Bureau of Human Resources


CHAPTER 633

An Act to Simplify Corporate Filings


CHAPTER 634

An Act to Clarify the Laws Concerning Claims Settlement Practices


CHAPTER 635

An Act to Broaden the Farm Stand Exemption


CHAPTER 636

An Act to Amend the Laws Relating to Archives and the Retention and Admissibility of Electronic Records


CHAPTER 637

An Act to Improve the Integrity of the Citizen Initiative Process


CHAPTER 638

An Act to Protect Customers of Consumer-owned Utilities


CHAPTER 639

An Act to Provide for the Licensing, Inspection and Labeling of Farmstead Cheese


CHAPTER 640

An Act to Promote Competitiveness Regarding the Sale of Recreational Vehicles by Allowing Better Discounts


CHAPTER 641

An Act to Authorize the Director of the Bureau of Parks and Lands to Grant a License for Groundwater Extraction at Range Ponds State Park


CHAPTER 642

An Act Regarding Nutrient Management


CHAPTER 643

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


CHAPTER 644

An Act to Amend the Statutes Pertaining to Emergency Medical Services


CHAPTER 645

An Act to Amend the Laws Concerning Juvenile Petition, Adjudication and Disposition


CHAPTER 646

An Act to Increase the Bonding Limits of the Maine Turnpike Authority


CHAPTER 647

An Act to Clarify the Application of Law in Workers' Compensation Cases


CHAPTER 648

An Act to Strengthen Laws Regarding Timber Theft and Timber Harvesting


CHAPTER 649

An Act to Require the Workers' Compensation Board to Evaluate Rehabilitation in the Workers' Compensation System and to Develop a System for Collecting Rehabilitation Data


CHAPTER 650

An Act to Implement the Recommendations of the Maine Indian Tribal-State Commission Relating to the Names of Geographic Features in Passamaquoddy Territory


CHAPTER 651

An Act to Amend the Laws of the Maine State Retirement System


CHAPTER 652

An Act to Amend the Health Insurance Benefits of State Employees and Teachers Who Retire or Terminate Service


CHAPTER 653

An Act to Amend the Motor Vehicle Laws


CHAPTER 654

An Act to Ensure That Lump-sum Workers' Compensation Settlements Are Credited to Child Support Obligations


CHAPTER 655

An Act to Amend the Laws Regarding the Consensus Revenue Forecasting Process


CHAPTER 656

An Act to Allow Liquor Licenses for Commercial Vessels


CHAPTER 657

An Act to Grant the Joint Standing Committee Having Jurisdiction over Criminal Matters the Authority to Review the Appointments of the Commissioner of Public Safety and the Chief of the State Police


CHAPTER 658

An Act to Regulate the Functioning of End-stage Renal Disease Facilities


CHAPTER 659

An Act to Encourage Hospitality Industry Development in the State


CHAPTER 660

An Act to Implement Recommendations of the Joint Standing Committee on Banking and Insurance Relating to the Review of the Bureau of Insurance, the Bureau of Banking and the Securities Division within the Department of Professional and Financial Regulation under the State Government Evaluation Act


CHAPTER 661

An Act to Revise and Update the Charter of the Maine Employers' Mutual Insurance Company in Furtherance of its Mission


CHAPTER 662

An Act to Implement Recommendations of the Joint Standing Committee on Business and Economic Development Relating to the Review of the Maine Development Foundation under the State Government Evaluation Act


CHAPTER 663

An Act to Amend the Law Concerning Tax Base Sharing


CHAPTER 664

An Act to Authorize School Administrative Units to Enter into Multi-year Agreements for Telecommunications Services


CHAPTER 665

An Act to Support the Long-term Care Steering Committee


CHAPTER 666

An Act to Improve the Efficiency of the Maine Public Drinking Water Control Program


CHAPTER 667

An Act to Address the Crisis in Access to Dental Care for Low-income Children


CHAPTER 668

An Act Concerning Technical Changes to the Tax Laws


CHAPTER 669

An Act to Repeal the Sunsets on Certain Child Support Enforcement Remedies


CHAPTER 670

An Act to Establish and Maintain an Immunization Information System


CHAPTER 671

An Act to Improve State House Utilization


CHAPTER 672

An Act to Implement the Recommendations of the Interagency Committee on Outdoor Trash Burning


CHAPTER 673

An Act Concerning Enforcement of Parking Spaces for Persons with Physical Disabilities


CHAPTER 674

An Act to Make Supplemental Allocations from the Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operation of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999


CHAPTER 675

An Act to Implement the Recommendations of the Commission to Study Insurance Fraud


CHAPTER 676

An Act to Permit Direct Contracting with State Governmental Entities for the Provision of Services to Eligible Participants in Government Health Programs


CHAPTER 677

An Act to Protect the Privacy of Genetic Information


CHAPTER 678

An Act to Reorganize and Clarify the Laws Relating to the Establishment, Powers and Duties of the Bureau of Parks and Lands


CHAPTER 679

An Act to Allow the Department of Inland Fisheries and Wildlife to Create Lifetime Fishing and Hunting Licenses


CHAPTER 680

An Act to Improve Allopathic and Osteopathic Physician Oversight


CHAPTER 681

An Act to License Massage Therapists


CHAPTER 682

An Act Regarding Maintenance of Private Ways


CHAPTER 683

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


CHAPTER 684

An Act to Implement the Recommendations of the Governor's Advisory Committee on Gambling


CHAPTER 685

An Act Concerning Sea Urchin Management


CHAPTER 686

An Act to Amend and Clarify Laws Concerning Nuclear Safety


CHAPTER 687

An Act to Expand Access to Employment Security Data to Authorized Agents of Child Support Enforcement Agencies


CHAPTER 688

An Act to Create a Nonlegislative System to Adjust Municipal Valuations in the Circumstance of Sudden and Severe Valuation Disruption


CHAPTER 689

An Act to Implement the Recommendations of the Commission to Study the Certificate of Need Laws


CHAPTER 690

An Act to Amend the Animal Welfare Laws


CHAPTER 691

An Act Relating to Electric Industry Restructuring


CHAPTER 692

An Act Regarding Telecommunications Regulation


CHAPTER 693

An Act to Establish a Requirement That Holders of Lobster Fishing Licenses Must Own or Control the Vessel from Which They Conduct Authorized Activities


CHAPTER 694

An Act Concerning Entry to Investigate Private Property for the Purpose of Forestry Examinations


CHAPTER 695

An Act to Amend the Temporary Assistance for Needy Families Program


CHAPTER 696

An Act to Make Certain Changes in the Educational Law


CHAPTER 697

An Act to Promote Professional Competence and Improve Patient Care


CHAPTER 698

An Act to Permit the Creation of Municipal Fire Districts


CHAPTER 699

An Act to Amend the Laws Governing Secession


CHAPTER 700

An Act to Clarify the Responsibilities of the Advisory Commission on Radioactive Waste during the Decommissioning of Maine Yankee


CHAPTER 701

An Act to Permit Off-label Use of Prescription Drugs for Cancer, HIV or AIDS


CHAPTER 702

An Act Relating to the Protection of Maine Consumers in the Telecommunications Market


CHAPTER 703

An Act to Ensure Access to Confidential Records


CHAPTER 704

An Act to Improve Public Health Protection Against Rabies Infection


CHAPTER 705

An Act to Conform Maine's Safe Drinking Water Laws with the 1996 Amendments of the Federal Safe Drinking Water Act


CHAPTER 706

An Act to Implement a Reorganization of the Maine Sardine Council by the Maine Sardine Industry


CHAPTER 707

An Act to Facilitate Local Distribution of Natural Gas


CHAPTER 708

An Act Concerning the Taking of Marine Resources by Members of the Passamaquoddy Tribe


CHAPTER 709

An Act to Amend the Laws Concerning Participating Local Districts in the Maine State Retirement System


CHAPTER 710

An Act Regarding Electric Utilities


CHAPTER 711

An Act to Ensure Long-term Funding of the Maine Agricultural Experiment Station Research Farms Connected with Land Grant Colleges


CHAPTER 712

An Act to Improve the Integrity of Notaries Public


CHAPTER 713

An Act Creating the InforME Public Information Act to Ensure Access to Electronic Public Records


CHAPTER 714

An Act to Make Public the Records of the Department of Corrections Relating to Inmate Furloughs and Requests under the Uniform Act for Out-of-State Parolee Supervision


CHAPTER 715

An Act to Require Expeditious Action in Child Protection Cases


CHAPTER 716

An Act to Implement the Recommendations of the Task Force on Registration of In-home Personal Care and Support Workers


CHAPTER 717

An Act to Modify the Law Pertaining to Personal Sports Mobile Franchises

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