LAWS OF MAINE
First Special Session of the 122nd

Public Laws, Chapters 201-250


CHAPTER 201

An Act To Amend the Laws Governing the Community Preservation Advisory Committee


CHAPTER 202

An Act To Expand the Authority of Maine's Lobster Management Policy Councils


CHAPTER 203

An Act To Regulate the Use of Alternative Bait in Marine Fisheries


CHAPTER 204

An Act To Promote Responsible Advertising by Public Utilities


CHAPTER 205

An Act To Improve Access to Public Lands


CHAPTER 206

An Act To Amend the Maine Consumer Credit Code


CHAPTER 207

An Act To Make Technical Changes to the Maine Criminal Code


CHAPTER 208

An Act Guaranteeing Freedom of Choice Regarding the Disposition of One's Own Organs


CHAPTER 209

An Act To Permit the Establishment of Regional Water Councils


CHAPTER 210

An Act To Require a Surcharge on Probate Documents


CHAPTER 211

An Act To Require Additional Disclosure Regarding Private Mortgage Insurance


CHAPTER 212

An Act To Amend the Law Governing Spill Prevention Control and Countermeasure Regulation of Oil Storage Facilities


CHAPTER 213

An Act To Require That Mental Health Workers with Family Therapist Licenses Be Recognized as Licensed Professionals for Purposes of Insurance Reimbursement


CHAPTER 214

An Act To Require That Licensed Pastoral Counselors Be Recognized as Licensed Professionals for Purposes of Insurance Reimbursement


CHAPTER 215

An Act To Monitor the Distribution of Land Acquisitions


CHAPTER 216

An Act To Improve the Role of Boards of Visitors for State Correctional Facilities


CHAPTER 217

An Act To Exempt Maine Agricultural Fairs from the Requirements of the Site Location of Development Laws


CHAPTER 218

An Act Concerning Technical Changes to the Tax Laws


CHAPTER 219

An Act Concerning Storm Water Management


CHAPTER 220

An Act To Amend the Dates Associated with the State's Recycling and Waste Reduction Goals and To Amend the Law Regarding Contracts for the Provision of Solid Waste Hauling Services


CHAPTER 221

An Act To Clarify Reporting Responsibilities to Licensing Boards


CHAPTER 222

An Act To Improve Communication, Cooperation and Efficiencies in State Government


CHAPTER 223

An Act To Discourage Further the Sale of Tobacco to Minors


CHAPTER 224

An Act To Authorize Exemptions for Montessori Schools from Certain Requirements


CHAPTER 225

An Act To Allow Municipalities To Acquire Title to Abandoned Cemeteries


CHAPTER 226

An Act To Promote the Uniform Implementation of the Statewide Standards for Timber Harvesting and Related Activities in Shoreland Areas


CHAPTER 227

An Act To Postpone the Repeal Date on Nonhospital Expenditures in the Capital Investment Fund


CHAPTER 228

An Act To Conform the Remedies under the Maine Family Medical Leave Requirements with Those Available under Federal Law


CHAPTER 229

An Act To Designate the Department of Health and Human Services as the Official State Agency Responsible for Programs for Persons Affected by Brain Injury


CHAPTER 230

An Act To Amend the Law Regarding State Milk Payments


CHAPTER 231

An Act To Monitor and Maintain Maximum Levels of Assistance in the General Assistance Program


CHAPTER 232

An Act To Amend the Laws Governing the Department of Labor's Construction Industry Wage and Hour Survey


CHAPTER 233

An Act Regarding Shellfish Harvesting


CHAPTER 234

An Act To Amend the Motor Vehicle Laws Relating to the Assignment of Security Interests


CHAPTER 235

An Act To Update the Membership of Certain Professional Licensing Boards


CHAPTER 236

An Act To Rename the Bangor Mental Health Institute the Dorothea Dix Psychiatric Center and To Establish the Dorothea Dix Award


CHAPTER 237

An Act To Amend Laws Pertaining to Commercial Fishing and Baitfish


CHAPTER 238

An Act To Amend the Laws Concerning the Maine State Retirement System


CHAPTER 239

An Act To Amend the Lobster Fishing Laws of Maine


CHAPTER 240

An Act To Assist Municipal Implementation and Enforcement of Storm Water Management Programs


CHAPTER 241

An Act To Reduce Costs Caused by New Procedure Changes for Health Care Providers


CHAPTER 242

An Act To Amend the Laws Governing Reimbursement of Nursing Facilities and Nursing Home Admission Contracts


CHAPTER 243

An Act Regarding Identity Theft Deterrence


CHAPTER 244

An Act To Restore Municipal Authority To Review Development Using Flexible Standards


CHAPTER 245

An Act Regarding New Motor Vehicle Emission Standards


CHAPTER 246

An Act To Increase County Filing Fees


CHAPTER 247

An Act To Require That Hazardous Waste Be Removed from Junked Vehicles


CHAPTER 248

An Act Establishing a Role for the Public Advocate in Promoting Railroad Service Quality


CHAPTER 249

An Act To Require the Disclosure of Certain Financial Information from Hospitals and Their Affiliates


CHAPTER 250

An Act Regarding the Collection, Use, Verification and Storage of Social Security Numbers

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