LAWS OF MAINE
Second Regular Session of the 122nd

Public Laws, Chapters 464 - 500


CHAPTER 464

An Act To Limit the Early Release of Persons Convicted of Certain Crimes


CHAPTER 465

An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Allow the Operation of Snowmobiles Registered outside the State at Special Events Occurring in the State


CHAPTER 466

An Act to Allow Dragging in Lower Taunton Bay


CHAPTER 467

An Act To Establish a Maternal and Infant Death Review Panel


CHAPTER 468

An Act To Address Benefits for Employees and Officers of Credit Unions


CHAPTER 469

An Act To Amend the Operator's License and Nondriver Identification Card Requirements


CHAPTER 470

An Act To Prevent the Introduction of Pathogens into the State That Threaten the Health of Maine's Fish and Wildlife Resources


CHAPTER 471

An Act To Extend Tuition Waivers to Persons Who Have Resided in Subsidized Adoptive Care or Who Have Subsidized Guardians


CHAPTER 472

An Act To Amend the Laws Governing Ferry Service Travel for Individuals with Catastrophic Illness


CHAPTER 473

An Act Regarding Licensure Requirements for Nurses


CHAPTER 474

An Act To Address Emergency Licensure Procedures


CHAPTER 475

An Act To Amend the Debt Collection Law


CHAPTER 476

An Act To Require That Automobile Extended Service Warranties Purchased by Maine Citizens Provide for Arbitration in the State


CHAPTER 477

An Act To Revise Certain Fish and Wildlife Laws


CHAPTER 478

An Act To Increase Efficiency in Truck Hauling


CHAPTER 479

An Act To Clarify the Assessment of Costs To Maintain a Private Way or Bridge


CHAPTER 480

An Act To Amend Certain Requirements in the ASPIRE-TANF Program


CHAPTER 481

An Act To Set a Maximum on Penalties Imposed for Licensing Violations by Eating Establishments, Eating and Lodging Places, Lodging Places, Recreational Camps or Camping Areas


CHAPTER 482

An Act To Amend Certain Transportation Laws


CHAPTER 483

An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons


CHAPTER 484

An Act To Amend the Maine Consumer Credit Code as It Relates to Finance Charges for Loans on Open-end Credit


CHAPTER 485

An Act To Establish the Securities Investor Education and Training Fund


CHAPTER 486

An Act To Conform the Maine Tax Laws for 2005 to the United States Internal Revenue Code


CHAPTER 487

An Act To Improve the Ability of the Department of Corrections To Share Information Related to Clients in Order To Improve Treatment and Rehabilitative Services


CHAPTER 488

An Act To Amend the Laws Pertaining to the Department of Corrections


CHAPTER 489

An Act To Clarify the Time Period in Which Municipalities Must File Notices of Intent with the State for Purposes of Issuing Building Permits


CHAPTER 490

An Act To Expand Notification Requirements for Internal Control Inquiries Made by Nonstate Organizations


CHAPTER 491

An Act To Prevent Motor Fuel Spills from Aboveground Storage Tanks That Have Underground Piping


CHAPTER 492

An Act Regarding the Appointment of Harbor Masters


CHAPTER 493

An Act To Increase Accessibility to Health Insurance


CHAPTER 494

An Act To Accommodate Victims of Identity Theft


CHAPTER 495

An Act To Support Fishing Derbies


CHAPTER 496

An Act Concerning Members of School Administrative Districts' Finance Committees


CHAPTER 497

An Act To Clarify the Charitable Solicitations Act


CHAPTER 498

An Act To Amend the Laws Governing Employees of the Workers' Compensation Board


CHAPTER 499

An Act Concerning Energy Conservation in Schools


CHAPTER 500

An Act To Protect Small Payroll Processors

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 2nd Reg. & 2nd Spec. Session Laws Of Maine

Top Of Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes