LAWS OF MAINE
First Regular Session of the 120th

RESOLVES, CHAPTERS 1 - 50


CHAPTER 1

Resolve, to Simplify the System of Licenses Issued by the Department of Inland Fisheries and Wildlife


CHAPTER 2

Resolve, Regarding Legislative Review of Chapter 11: Rules for the Maine Biomedical Research Program, a Major Substantive Rule of the Department of Economic and Community Development


CHAPTER 3

Resolve, to Create a Greenhouse Gas Registry


CHAPTER 4

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


CHAPTER 5

Resolve, Regarding Legislative Review of Chapter (unassigned): Rules Providing for the Licensing of Child Placing Agencies With and Without Adoption Programs, Addition of Home Certification Process, a Major Substantive Rule of the Department of Human Services, Community Services Center


CHAPTER 6

Resolve, to Require the Building of a Full Boat Launch on the Northern End of Cobbosseecontee Lake


CHAPTER 7

Resolve, Authorizing the Department of Marine Resources to Convey by Transfer and Easement to the Boothbay Harbor Sewer District the State's Interest in Certain Property on McKown Point in West Boothbay Harbor


CHAPTER 8

Resolve, Directing the Department of Inland Fisheries and Wildlife to Submit a Proposal to Encourage the Harvest of Coyotes


CHAPTER 9

Resolve, Regarding Legislative Review of Chapter 125.17D: Regulations Governing Timeout Rooms, Therapeutic Restraints and Aversives in Public Schools and Approved Private Schools, a Major Substantive Rule of the Department of Education


CHAPTER 10

Resolve, to Assess the Condition of Historical Records in Maine Historical Records Repositories


CHAPTER 11

Resolve, to Regulate the Harvesting of Horseshoe Crabs


CHAPTER 12

Resolve, to Amend Certain Dates for the Issuance of Bonds


CHAPTER 13

Resolve, Authorizing the Transfer of Land from the State to School Administrative District No. 16


CHAPTER 14

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in 6 Parcels of Land, One with a Building, Held by the Department of Education and Located in the Unorganized Territories


CHAPTER 15

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


CHAPTER 16

Resolve, Requiring the Maine Arts Commission to Review the Feasibility of Establishing a Performing Artist Subsidy Program for Fairs


CHAPTER 17

Resolve, Requiring an Evaluation and Reform of the Tax Expenditure Review Process


CHAPTER 18

Resolve, to Authorize the Development of a New Railroad Bridge on the Union Branch Railroad Line over Back Cove in Portland


CHAPTER 19

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 2001


CHAPTER 20

Resolve, to Amend the National Guard Education Assistance Pilot Program


CHAPTER 21

Resolve, to Provide for the Transfer of Funds to the Tire Management Fund and Require a Plan to Permanently Dedicate Fees Paid When Purchasing a New Tire or Battery to Tire Stockpile Abatement, Remediation and Cleanup


CHAPTER 22

Resolve, Directing a Study of the Creation of a Fire and Emergency Services Academy


CHAPTER 23

Resolve, to Assist Municipalities in Developing and Using Geographic Information Systems to Track Development and Promote Smart Growth


CHAPTER 24

Resolve, Authorizing the Adjutant General to File a Finalized Declaration of Covenants and Restrictions with the Kennebec County Registry of Deeds in the Veterans' Memorial Cemetery Located on the Mount Vernon Road in Augusta Preamble.


CHAPTER 25

Resolve, to Coordinate and Improve Access To Health Care for Women


CHAPTER 26

Resolve, Directing the Bureau of Health to Develop a Comprehensive Plan for the Detection and Treatment of Hepatitis C


CHAPTER 27

Resolve, to Name Route 302 the 10th Mountain Division Highway


CHAPTER 28

Resolve, to Assess the Consequences of Climate Change in the State


CHAPTER 29

Resolve, to Establish a Model Building Rehabilitation Code for the State


CHAPTER 30

Resolve, to Study the Statutes Pertaining to Funeral Homes, Crematories and Cemeteries


CHAPTER 31

Resolve, to Encourage State Monitoring and Management of Conservation Easements


CHAPTER 32

Resolve, Recognizing the Phi Eta Kappa Building Association as a Nonprofit Corporation


CHAPTER 33

Resolve, Directing the Department of Inland Fisheries and Wildlife to Conduct a Programmatic Review of the State's Inland Fisheries Management Program


CHAPTER 34

Resolve, to Approve Conceptual Elements of the Augusta State Facilities Master Plan


CHAPTER 35

Resolve, to Authorize the Northern Maine Technical College to Transfer .26 Acres of Land to the City of Presque Isle to Ensure Road Safety


CHAPTER 36

Resolve, Regarding Legislative Review of Chapter 55.58: Penobscot River Fishing Closure, a Major Substantive Rule of the Department of Marine Resources


CHAPTER 37

Resolve, to Direct the Bureau of Forestry to Provide Community Forestry Training to Towns


CHAPTER 38

Resolve, to Create a State-run Pharmacy Benefits Manager


CHAPTER 39

Resolve, to Expand Access to Certified Nursing Assistant Training Programs


CHAPTER 40

Resolve, Regarding Legislative Review of Chapter 21: Licensing and Registration Agents, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife


CHAPTER 41

Resolve, Regarding Legislative Review of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule of the Department of Education


CHAPTER 42

Resolve, to Improve Services to Persons with Mental Retardation


CHAPTER 43

Resolve, Regarding Legislative Review of Portions of Chapter 1: Vehicle Inspection Manual, a Major Substantive Rule of the Department of Public Safety


CHAPTER 44

Resolve, Regarding Legislative Review of Section 4.04K of Chapter 4: Regulations for Licensing/Certifying of Substance Abuse Treatment Programs in the State of Maine, a Major Substantive Rule of the Department of Mental Health, Mental Retardation and Substance Abuse Services


CHAPTER 45

Resolve, to Implement Additional Recommendations of the MCJUSTIS Board


CHAPTER 46

Resolve, Regarding Legislative Review of Chapter 299: Highway Driveway and Entrance Rules, Parts A and B, a Major Substantive Rule of the Department of Transportation


CHAPTER 47

Resolve, Regarding Legislative Review of Chapter 60: New School Siting Approval, a Major Substantive Rule of the Department of Education


CHAPTER 48

Resolve, Regarding Legislative Review of Chapter 115, Part I, Section 8.5: Targeted Need Certificate, a Major Substantive Rule of the State Board of Education


CHAPTER 49

Resolve, Authorizing a Study of the Governance and Administrative Structure of the Workers' Compensation System and Authorizing One-time Uses of the Workers' Compensation Board Reserve Account


CHAPTER 50

Resolve, to Establish a Task Force to Examine the Establishment and Implementation of State Standards for Indoor Air Quality in Maine Schools

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