LAWS OF MAINE
Second Regular Session of the 120th

RESOLVES, CHAPTERS 101 - 126


CHAPTER 101

Resolve, Regarding Legislative Review of Chapter 21: Statewide Standards for Timber Harvesting in Shoreland Areas, a Major Substantive Rule of the Department of Conservation


CHAPTER 102

Resolve, Regarding Legislative Review of Chapter 90: Registration of Foresters for Supervision of Unlicensed Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation, Office of Licensing and Regulation


CHAPTER 103

Resolve, Regarding Legislative Review of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards


CHAPTER 104

Resolve, to Further Protect Endangered and Threatened Species Through Better Communication


CHAPTER 105

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Purchase Land in Machias, Maine


CHAPTER 106

Resolve, Regarding Legislative Review of Chapter 220: Methodology for Identification of Regional Service Centers, a Major Substantive Rule of the Executive Department, State Planning Office


CHAPTER 107

Resolve, Regarding Legislative Review of Amendments to Chapter 127, Instructional Program, Assessment and Diploma Requirements, a Major Substantive Rule of the Department of Education


CHAPTER 108

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands


CHAPTER 109

Resolve, Regarding Legislative Review of Chapter 3: Maine Clean Elections Act and Related Provision Amendments, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices


CHAPTER 110

Resolve, to Develop a Living Memorial in Capitol Park in Honor of the Victims and Heroes of the September 11, 2001 Tragedy


CHAPTER 111

Resolve, to Require Agencies to Provide a List of Certain Paperwork Required of Maine Businesses


CHAPTER 112

Resolve, Dealing With One-time License Transfers of Sea Urchin Dragging Licenses


CHAPTER 113

Resolve, to Recognize Veterans of World War II and the Korean War in the State House Hall of Flags


CHAPTER 114

Resolve, Establishing the Blue Ribbon Commission to Address the Financing of Long-term Care


CHAPTER 115

Resolve, to Continue the Study of the Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families


CHAPTER 116

Resolve, to Promote the Interests of the People of Maine when Public Funds are Used to Acquire Conservation Easements


CHAPTER 117

Resolve, Regarding Legislative Review of Portions of Chapter 126: Immunization Requirements for School Children, a Rule of the Department of Human Services, and Portions of Chapter 261: Immunization Requirements for School Children, a Rule of the Department of Education, Major Substantive Rules Jointly Adopted by the Department of Human Services and the Department of Education


CHAPTER 118

Resolve, Regarding Legislative Review of Portions of Chapter 750: Standardized Health Plans, Part II HMO Guidelines, a Major Substantive Rule of the Department of Professional and Financial Regulation


CHAPTER 119

Resolve, to Adjust the Valuation of St. John Plantation as a Result of a Fire


CHAPTER 120

Resolve, to Establish and Fund the Task Force on Rail Transportation


CHAPTER 121

Resolve, to Establish a Fatherhood Issues Study Commission


CHAPTER 122

Resolve, Appropriating Funds for the Seeds of Peace International Camp


CHAPTER 123

Resolve, to Reduce Pollution of Androscoggin Lake by Repairing and Altering the Existing State-owned Barrier on Dead River in Leeds


CHAPTER 124

Resolve, to Study the Impact of a Maine-based Casino on the Economy, Transportation Infrastructure, State Revenues and the Job Market


CHAPTER 125

Resolve, Regarding Legislative Review of Chapter 296: Patient Brochure and Poster on Dental Amalgam and Alternatives, a Major Substantive Rule of the Department of Human Services


CHAPTER 126

Resolve, to Fund the Operations of the Workers' Compensation Board for Fiscal Year 2002-03

Revisor of Statutes Homepage Subject Index Search 120th 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