LAWS OF MAINE
First Special Session of the 118th

Resolves, Chapters 12-85


CHAPTER 12

Resolve, to Appoint a Study Group to Determine How to Consolidate and Preserve the Health Sciences Library in Maine


CHAPTER 13

Resolve, Regarding Legislative Review of Chapter 850, Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance


CHAPTER 14

Resolve, Regarding Legislative Review of Chapter 840: Private Purchasing Alliances, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance


CHAPTER 15

Resolve, Regarding Legislative Review of Chapter 21 (21.03), Amendments to License Agent Reporting Requirements, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife


CHAPTER 16

Resolve, to Authorize the Electricians' Examining Board to Study the Need for Continuing Education Among Helper Electricians


CHAPTER 17

Resolve, Authorizing the Conveyance of the Interest of the State in Certain Property in Augusta


CHAPTER 18

Resolve, Regarding Legislative Review of Chapter 374, Rules Regarding the Traffic Movement Standard of the Site Location of Development Law, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 19

Resolve, to Encourage Public Schools to Adopt a Conflict Resolution Model


CHAPTER 20

Resolve, Concerning Reauthorization of the $9,000,000 Bond Issue for Construction of Water Pollution Control Facilities


CHAPTER 21

Resolve, Directing the Office of Tourism and Community Development and the Maine Tourism Commission to Include Lewiston as Part of Southern or South-central Maine and Directing the Maine Turnpike Authority to Change Turnpike Signs to Accurately Reflect Access to the Sunday River Ski Area by Way of Exits 11 and 12


CHAPTER 22

Resolve, to Name the New Bangor-Brewer Replacement Bridge


CHAPTER 23

Resolve, to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Microenterprise Needs


CHAPTER 24

Resolve, Establishing a Task Force to Examine the Desirability of a Model Municipal Building Code


CHAPTER 25

Resolve, to Establish the Sister State Program


CHAPTER 26

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


CHAPTER 27

Resolve, Recognizing the Theta Chi Building Association as a Nonprofit Corporation


CHAPTER 28

Resolve, to Study the Restriction of Entry in Lobster Management Zones


CHAPTER 29

Resolve, to Study Registration for In-home Personal Care and Support Workers


CHAPTER 30

Resolve, Regarding Legislative Review of Chapter 378, Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 31

Resolve, Regarding Legislative Review of Chapter 380: Planning Permit, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 32

Resolve, to Authorize the Lincoln County Commissioners to Borrow Not More Than $400,000 to Build the Lincoln County Communications Center


CHAPTER 33

Resolve, to Require a Study of Training in Sudden Infant Death Syndrome


CHAPTER 34

Resolve, to Ensure Quality Care to Residents of Nursing Facilities through the Establishment of a Task Force on Minimum Staffing


CHAPTER 35

Resolve, to Evaluate Permit by Rule and Compliance with the Natural Resources Protection Laws


CHAPTER 36

Resolve, to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to an Annual Report Card on Poverty


CHAPTER 37

Resolve, Designating a World War II Monument in Bangor an Official State Memorial and Authorizing the Department of Transportation to Erect Signs Identifying That Memorial


CHAPTER 38

Resolve, Directing the Commissioner of Education to Establish Plans for an Alternative School Calendar


CHAPTER 39

Resolve, to Name the New Topsham-Brunswick Bridge across the Androscoggin


CHAPTER 40

Resolve, Authorizing the Town of Southwest Harbor to Refinance Certain Temporary Bond Anticipation Notes Issued for Its Water Project


CHAPTER 41

Resolve, to Direct the Land and Water Resources Council to Develop a Report and Proposed Actions to Control Mercury Emissions and Discharges


CHAPTER 42

Resolve, to Extend the Protections against Spousal Impoverishment under the Medicaid Program


CHAPTER 43

Resolve, Directing the Commissioner of Labor to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Pay Discrimination Based on Gender


CHAPTER 44

Resolve, Authorizing the Maine Technical College to Achieve Cost Savings through the Lease-purchase of Facilities


CHAPTER 45

Resolve, to Foster the Self-governing Powers of Maine's Indian Tribes in a Manner Consistent with Protection of Rights and Resources of the General Public


CHAPTER 46

Resolve, to Designate an East-West Highway and Install Signs on that Highway


CHAPTER 47

Resolve, Regarding Legislative Review of Chapter 502: Direct Watersheds of Waterbodies Most at Risk from New Development, and Sensitive or Threatened Regions or Watersheds, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 48

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1997


CHAPTER 49

Resolve, to Examine the Impact of Federal Devolution Decisions on Municipalities and Other Local Agencies


CHAPTER 50

Resolve, Authorizing the Transfer of Land from the State to the Freeman Ridge Cemetery Association


CHAPTER 51

Resolve, Regarding Legislative Review of Chapter 131: Rules for Learning Results, a Major Substantive Rule of the Department of Education


CHAPTER 52

Resolve, Authorizing the Exchange and Sale of Certain Public Lands


CHAPTER 53

Resolve, Regarding Legislative Review of Chapter 6: Regulations Relating to Coordination and Oversight of Patient Care Services by Unlicensed Health Care Assistive Personnel, a Major Substantive Rule of the Maine State Board of Nursing


CHAPTER 54

Resolve, Regarding Legislative Review of Portions of Chapter II, Section 67: Nursing Facilities Services, Maine Medical Assistance Manual, a Major Substantive Rule of the Department of Human Services, Bureau of Medical Services


CHAPTER 55

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1997


CHAPTER 56

Resolve, Authorizing the Transfer of a Parcel of Land in Webster Plantation to Hazen and Theo Jipson


CHAPTER 57

Resolve, Directing the Department of Environmental Protection to Study and Make Recommendations on the Establishment of a Motor Vehicle Inspection and Maintenance Program to Meet the Requirements of the Federal Clean Air Act


CHAPTER 58

Resolve, Requiring the Department of Human Services to Establish a Maximum Contaminant Level for MTBE


CHAPTER 59

Resolve, Directing the Department of Human Services to Apply for a Waiver to Enable People with Disabilities to Purchase Medicaid Health Insurance


CHAPTER 60

Resolve, Directing the Commissioner of Transportation to Propose an Adopt-A-Highway Program


CHAPTER 61

Resolve, to Direct the State Board of Education to Study the School Funding Formula


CHAPTER 62

Resolve, Directing the State Board of Education to Study Charter Schools and School Choice


CHAPTER 63

Resolve, to Establish a Task Force to Study the Feasibility of a Single Claims Processing System for 3rd-party Payors of Health Care Benefits


CHAPTER 64

Resolve, to Establish a Commission to Designate Outstanding Maine Citizens Whose Portraits Are to Be Displayed in the State House


CHAPTER 65

Resolve, to Establish the Commission to Study the Unemployment Compensation System


CHAPTER 66

Resolve, to Create a Task Force to Develop a Single Payment System for State and Federal Taxes for Small Businesses


CHAPTER 67

Resolve, Regarding Legislative Review of Chapter 500: Stormwater Management, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality


CHAPTER 68

Resolve, to Establish the Task Force to Study Strategies to Support Parents as Children's First Teachers


CHAPTER 69

Resolve, Compensating Robert O'Malley for Claims against the State


CHAPTER 70

Resolve, to Establish Additional Funding for the University of Maine System


CHAPTER 71

Resolve, to Establish the Commission to Study the Use of Pharmaceuticals in Long-term Care Settings


CHAPTER 72

Resolve, Establishing a Commission to Study the Funding and Distribution of Teletypewriters and Other Telecommunications Equipment for People with Disabilities


CHAPTER 73

Resolve, to Establish a Maine Mobility Fund Task Force


CHAPTER 74

Resolve, to Establish a Task Force to Review the Applied Technology Centers and Applied Technology Regions


CHAPTER 75

Resolve, to Require the Department of Education to Review the Methods Used to Determine the Tuition Rates of a Receiving School for a Student from Another School District


CHAPTER 76

Resolve, to Require the Department of Environmental Protection to Review the Asbestos Hazard Emergency Response Act of 1986


CHAPTER 77

Resolve, to Establish a Commission to Study Insurance Fraud


CHAPTER 78

Resolve, to Study the State's Regional Service Center Communities


CHAPTER 79

Resolve, to Establish the Commission to Determine the Adequacy of Services to Persons with Mental Retardation


CHAPTER 80

Resolve, to Plan for Services for Children with Mental Health Needs


CHAPTER 81

Resolve, to Establish the Commission to Examine Rate Setting and the Financing of Long-term Care Facilities


CHAPTER 82

Resolve, to Establish the Commission to Study the Certificate of Need Laws


CHAPTER 83

Resolve, to Foster Economic Growth through the Recognition and Development of Maine's Franco-American Resource


CHAPTER 84

Resolve, Regarding Payments to Legislators during Special Session


CHAPTER 85

Resolve, Establishing a Blue Ribbon Commission to Study the Effects of Government Regulation and Health Insurance Costs on Small Businesses in Maine

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