About the Laws of Maine

Summary and Statistics:
Second Regular Session of the 120th Legislature

PREFACE

          This electronic version of the 2001 edition of the Laws of Maine is a translation of the official publication of the Session Laws of the State of Maine enacted by the 120th Legislature and 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.

          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 120th Legislature, followed by the 2001 Revisor’s Report, chapter 1 and 2 indices, one by subject matter index and the other by Title and Section affected, for those items.

          The following conventions are used throughout this web site.

          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 at this web site, arranged alphabetically by subject headings with corresponding chapter numbers, is located at the bottom of each web page.

          3.  A link to a session cross-reference table is also provided at the bottom of the column for each session to show how unallocated public laws, laws exempted in previous revisions, and Titles and sections of the Maine Revised Statutes of 1964 have been affected by the laws included on this web site..

          4.  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  When an entire section or larger segment is repealed, the text that is repealed is not shown stricken but its repeal is indicated by express language.

          5.  When new words or sections are added to the statutes, they are underlined.

          6.  Citations to a Legislative Document are printed beneath the chapter number heading to assist in locating the original source of each chapter.

          7.  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 120th Legislature is July 25, 2002.  The effective dates of emergency legislation vary and are provided at the end of the chapters that were enacted as emergencies.

          Copies of a specific chaptered law may be obtained by contacting the Engrossing Division of this office.

          This on-line 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
June 2002

 

 

LEGISLATIVE STATISTICS
SECOND REGULAR SESSION
120th Legislature

Convened

January 2, 2002

Adjourned

April 25, 2002

Days in Session:
Senate
House of Representatives


49
50

Legislative Documents

388

Public Laws

242

Private & Special Laws

31

Resolves

57

Constitutional Resolutions

1

Initiated Bills

0

Vetoes:
Overridden
Sustained

5
1
4

Pending 1

Emergency Enactments

82

Effective Date

July 25, 2002
(unless otherwise indicated)




Revisor of Statutes Homepage Subject Index Search 120th Laws of Maine Maine Legislature

Top Of Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes