PUBLIC LAWS
First Regular Session of the 120th

PUBLIC LAWS, CHAPTERS 51 - 100


CHAPTER 51

An Act to Amend the Law Pertaining to the Maine Community Policing Institute Surcharge Fund


CHAPTER 52

An Act to Require Background Checks for Adoptions


CHAPTER 53

An Act to Require Telephone Utility Participation in Enhanced 9-1-1


CHAPTER 54

An Act to Facilitate Passenger Rail Transportation by Limiting Liability


CHAPTER 55

An Act to Clarify the Testing Process for the Licensing of Guides


CHAPTER 56

An Act to Amend Certain Provisions of Maine's Wild Turkey Hunting Season


CHAPTER 57

An Act to Update the Probate Code


CHAPTER 58

An Act to Change the Criteria for Intervenor Status


CHAPTER 59

An Act to Encourage Smoke-free Hospitals in Maine


CHAPTER 60

An Act Concerning Workers' Compensation Health Care Providers


CHAPTER 61

An Act to Ensure Parity in the Sale of Securities by Maine Financial Institutions


CHAPTER 62

An Act to Protect Animals and Ensure the Public Has Notice Regarding Veterinary Fees and Care


CHAPTER 63

An Act to Amend the Harness Racing Laws to Provide for Staggered Terms


CHAPTER 64

An Act Regarding Variances to the Implementation Dates of the Nutrient Management Law


CHAPTER 65

An Act to Clarify Mutual Aid Agreements Between Law Enforcement Agencies


CHAPTER 66

An Act to Clarify the Laws Relating to Corporate and Other Entities


CHAPTER 67

An Act to Implement the Recommendations Relating to Education Made by the Joint Study Committee to Study Bomb Threats in Maine Schools


CHAPTER 68

An Act to Designate the Second Saturday in September as Maine Youth Field and Stream Day


CHAPTER 69

An Act to Correct Errors in the Laws Regarding Court Unification


CHAPTER 70

An Act to Modify the Maine Student Incentive Scholarship Program


CHAPTER 71

An Act to Clarify Marketing Standards for Telephone Utilities and Competitive Electricity Providers


CHAPTER 72

An Act to Amend the Maine Insurance Code to Adopt Statutory Insurance Accounting Principles


CHAPTER 73

An Act to Reduce Noise Pollution


CHAPTER 74

An Act to Authorize the Department of Transportation to Locate and Construct Railroad Lines


CHAPTER 75

An Act to Amend Disclosure Reporting Requirements


CHAPTER 76

An Act to Amend the Small Power Production and Cogeneration Laws


CHAPTER 77

An Act to Increase the Penalty for Misuse of Placards or Registration Plates for Handicapped Motor Vehicle Operators


CHAPTER 78

An Act to Promote Affordable Housing for the Elderly


CHAPTER 79

An Act to Amend the Definition of "Health Insurance"


CHAPTER 80

An Act to Establish the Identification Card of a Maine Indian Tribe as an Acceptable Form of Identification


CHAPTER 81

An Act to Discourage Frivolous Appeals


CHAPTER 82

An Act to Amend the Maine Consumer Credit Code


CHAPTER 83

An Act to Make Additional Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2001


CHAPTER 84

An Act to Clarify the Use of 2-sided Ballots


CHAPTER 85

An Act to Allow the Awarding of High School Diplomas to Veterans of World War II and the Korean Conflict


CHAPTER 86

An Act to Protect the Academic Integrity of Maine's Public Institutions of Higher Education


CHAPTER 87

An Act to Waive Immunization Requirements for Students Participating in Distance Programs


CHAPTER 88

An Act Related to the Financial Regulation of Health Maintenance Organizations


CHAPTER 89

An Act to Amend the Standard Valuation Law for Life Insurance and to Restrict Limitation of Liability for Death by Suicide in Group Life Insurance Policies


CHAPTER 90

An Act to Clarify the Use of the Municipal Investment Trust Fund


CHAPTER 91

An Act to Amend the Laws Pertaining to the Control of Disease in Poultry


CHAPTER 92

An Act to Permit Grievance Mediation by the Panel of Mediators


CHAPTER 93

An Act Concerning the Lobster Management Fund


CHAPTER 94

An Act to Extend the Repeal of the Lobster Trap Tag Freeze


CHAPTER 95

An Act to Revise the Maine Science and Technology Foundation's Charter and Revise the Charter of the Centers for Innovation


CHAPTER 96

An Act to Establish the Maine Regulatory Fairness Board


CHAPTER 97

An Act to Authorize a Major Medical Insurance Program for Prisoners Incarcerated in County Jails


CHAPTER 98

An Act to Enhance the Professional Skills of Maine's Educational Technicians


CHAPTER 99

An Act to Limit Nuisance Claims Against Commercial Fishing Operations and Activities


CHAPTER 100

An Act Relating to the Celebration of Veterans' Week

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

About the 2001 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