LAWS OF MAINE
First Special Session of the 122nd

Resolves, Chapters 7-50


CHAPTER 7

Resolve, Regarding Legislative Review of Chapter 125: Calendar Adoption, a Major Substantive Rule of the Department of Education


CHAPTER 8

Resolve, Directing the Department of Inland Fisheries and Wildlife To Increase Turkey Hunting Opportunities


CHAPTER 9

Resolve, Directing the Department of Health and Human Services To Report on Certain MaineCare Practices


CHAPTER 10

Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory


CHAPTER 11

Resolve, Regarding Legislative Review of Chapter 40: Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education


CHAPTER 12

Resolve, Regarding Legislative Review of Chapter 15: Rules Relating to Severance Pay, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards


CHAPTER 13

Resolve, To Rename Chick Road in Lebanon and Sanford after the Late State Representative Howard Chick


CHAPTER 14

Resolve, Directing a Review of the Effects of Antifreeze, Engine Coolant and Aversive Agents on the Environment and Small Animals


CHAPTER 15

Resolve, Directing the State Planning Office To Establish a Process for the Collection of Municipal and County Data


CHAPTER 16

Resolve, To Ensure the Collection and Report of Outsourcing Data


CHAPTER 17

Resolve, Directing the Advisory Council on Tax-deferred Arrangements To Study Deferred Retirement Option Programs


CHAPTER 18

Resolve, Directing the Department of Health and Human Services To Seek Federal Funding To Serve Immigrant and Refugee Populations in Need of Mental Health and Substance Abuse Treatment


CHAPTER 19

Resolve, Requiring the Secretary of State To Develop Voting Systems Standards


CHAPTER 20

Resolve, Directing the Department of Conservation, Bureau of Parks and Lands To Study the Management and Fee Structure of Scarborough Beach State Park


CHAPTER 21

Resolve, To Extend the 2-year Rabies Vaccination Certificate to 3 Years


CHAPTER 22

Resolve, To Name the New Augusta Bridge


CHAPTER 23

Resolve, To Continue Efforts of the Department of Transportation To Balance Public Safety and Access to Land by Landowners


CHAPTER 24

Resolve, Authorizing the Office of Consumer Credit Regulation To Study the Payday Advance Industry and Related Consumer Credit Lending Issues in Maine


CHAPTER 25

Resolve, To Improve the Response Time for State Employees Seeking Job Reclassifications


CHAPTER 26

Resolve, To Improve Access to Emergency Services in State Parks, Historic Sites and the Maine Wildlife Park


CHAPTER 27

Resolve, To Review Rules for Organ and Tissue Donation


CHAPTER 28

Resolve, To Support Long-term Forest Management and Sound Silviculture


CHAPTER 29

Resolve, Regarding Source Water Protection


CHAPTER 30

Resolve, Directing the Intergovernmental Advisory Group to Review Unfunded Mandates


CHAPTER 31

Resolve, Directing the Department of Health and Human Services To Adopt Rules Regarding the Licensing of New Opioid Treatment Programs


CHAPTER 32

Resolve, Regarding the Conveyance of a Right-of-way across the Elizabeth Levinson Center in Bangor


CHAPTER 33

Resolve, To Develop a Partnership To Prevent, Identify and Treat Eating Disorders


CHAPTER 34

Resolve, To Study Initiatives To Increase Access to Dental Services for Children in the MaineCare Program


CHAPTER 35

Resolve, Regarding the Recycling Assistance Fee


CHAPTER 36

Resolve, Regarding Legislative Review of Chapter 11: Registration, Collection and Dissemination of Prescription Data Relating to Schedule II, III and IV Drugs, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse


CHAPTER 37

Resolve, To Increase Wetland Protection


CHAPTER 38

Resolve, To Study the Insured Value Factor in School Tuition


CHAPTER 39

Resolve, Directing the Board of Dental Examiners To Establish by Rule Protocols To Allow Dental Hygienists Practicing under Public Health Supervision Status To Administer Fluoride or Other Antimicrobials


CHAPTER 40

Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections


CHAPTER 41

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Educational Personnel, Part I and Part II, a Major Substantive Rule of the Department of Education


CHAPTER 42

Resolve, To Establish the Wabanaki Trail


CHAPTER 43

Resolve, Regarding Nonnative Invasive Marine Species


CHAPTER 44

Resolve, To Examine Smoking Cessation Programs for Maine's Youth


CHAPTER 45

Resolve, To Alleviate the Negative Impact of Certain Taxes on Hospitals and Private Nonmedical Institutions


CHAPTER 46

Resolve, Regarding Responsible Management of Point-of-sale Marketing Materials for Tobacco Products


CHAPTER 47

Resolve, To Study the Feasibility of Establishing an Insurance Fraud Unit within the Bureau of Insurance


CHAPTER 48

Resolve, Directing the Department of Transportation To Strengthen Guardrails on Old County Road in Rockland and Thomaston


CHAPTER 49

Resolve, Regarding Legislative Review of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization


CHAPTER 50

Resolve, Preventing the Upstream Migration of Exotic Species past the Fish River Falls and into the Fish River Watershed

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

About the 1st Reg. & 1st 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