About the Laws of Maine

Summary and Statistics:
Second Regular Session of the 119th Legislature

PREFACE

          This electronic version of the Laws of Maine is a translation of the official publication of the Session Laws of the State of Maine enacted by the 119th Legislature which is compiled and published under the authority of the Maine Revised Statutes, Title 3, section 163‑A.        The Laws of Maine has been in continuous publication since 1820, when the Acts and Resolves adopted by the First Legislature were published by the Secretary of State under the authority of Resolve 1820, chapter 25.  The Laws of Maine has been published to the Internet since 1998.

          This web site contains the public laws, private and special laws, resolves, constitutional resolutions and joint study orders enacted at the Second Regular Session of the 119th Legislature, followed by the Revisor’s Report 1999, chapter 1 and the initiated bill approved at the November 1999 referendum, as well as the subject index to those items.

          Volumes 1 and 2 were published at the conclusion of the First Regular Session of the 119th Legislature and contain legislation enacted during that session; Volume 3 was published at the end of the Second Regular Session of the 119th Legislature and contains legislation enacted during that session.  In addition, the hard copies of those volumes contain a selection of significant addresses, joint resolutions and memorials.

          The following conventions are used throughout the series.

          1.  At the top of each page is a heading that indicates the individual classification of each law, the year and session of passage and its chapter number.
          2.  A link to an individual subject index of the documents contained on this web site, arranged alphabetically by subject headings with corresponding chapter numbers, is located at the bottom of each page.
         3.  When a word or phrase is deleted from the statutes, it is shown stricken through.  When an entire section or larger segment is repealed, the text that is repealed is not shown stricken but its repeal is indicated by express language.
         4.  When new words or sections are added to the statutes, they are underlined.
         5.  Citations to a Legislative Document are printed beneath the chapter number heading to assist in locating the original source of each chapter.
         6.  The effective date for Maine laws is provided in the Constitution of Maine, Article IV, Part Third, Section 16, which specifies that, except for certain emergency legislation, an act or resolve enacted into law takes effect 90 days after the adjournment of the session in which it passed.  The general effective date of nonemergency laws passed at the Second Regular Session of the 119th Legislature is August 11, 2000.  The general effective date of August 11, 2000 is provided at the end of all nonemergency laws, with the proviso that other dates within the law itself control.  The effective dates of emergency legislation vary and are provided at the end of the chapters that were enacted as emergencies.

          Hard copies of a specific chaptered law and the Laws of Maine for this session may be obtained by contacting the Engrossing Division of this office. 

          This edition of the Laws of Maine and its predecessors have been prepared for the convenience of the people of the State of Maine and any comments or suggestions for improvements in subsequent editions would be appreciated.

Margaret E. Matheson
Revisor of Statutes
August 2000

LEGISLATIVE STATISTICS
SECOND REGULAR SESSION
119th Legislature

Convened

January 5, 2000

Adjourned

May 12, 2000

Days in Session:
Senate
House of Representatives


40
39

Legislative Documents

434

Public Laws

258

Private & Special Laws

40

Resolves

48

Constitutional Resolutions

2

Initiated Bills

6

Vetoes:
Overridden
Sustained

6
0
6

Emergency Enactments

100

Effective Date

August 11, 2000
(unless otherwise indicated)




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

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