Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 456

H.P. 825 - L.D. 1148

An Act to Amend the Maine Tort Claims Act

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 14 MRSA §8104-B, sub-§§6 and 7, as enacted by PL 1997, c. 740, §4, are amended to read:

     6. Leasing of governmental property. The leasing of governmental property, including buildings, to other organizations; and

     7. Certain services. A decision not to provide communications, heat, light, water, electricity or solid or liquid waste collection, disposal or treatment services.; and

     Sec. 2. 14 MRSA §8104-B, sub-§8 is enacted to read:

     8. Failure or malfunction of computer. The direct or indirect failure or malfunction of computer hardware, computer software or any device containing a computer processor or chip that fails to accurately or properly recognize, calculate, display, sort or otherwise process dates or times as a result of the Year 2000 problem. This provision applies to failures or malfunctions occurring before January 2, 2001.

For purposes of this section, the "Year 2000 problem" means complications associated with using a 2-digit field to represent a year and its result on the year change from 1999 to 2000. These complications may include, but are not limited to:

Effective September 18, 1999, unless otherwise indicated.

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

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext 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