Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Special Session of the 121st

PART B

     Sec. B-1. 13 MRSA §1267, as enacted by PL 1995, c. 474, §1, is amended to read:

§1267. Penalties

     Any A person who is subject to criminal prosecution under Title 17-A, chapter 15 if the person violates section 1264 or 1265 commits theft according to the classifications set forth in Title 17-A, section 362. Any A person who violates section 1266 commits a civil violation and is subject to for which a fine of not less than $100 and not more than $500 may be adjudged.

     Sec. B-2. 15 MRSA §5821, sub-§7, as amended by PL 1999, c. 349, §1, is further amended to read:

     7. Real property. Except as provided in paragraph A, all real property, including any right, title or interest in the whole of any lot or tract of land and any appurtenances or improvements, which that is used or intended for use, in any manner or part, to commit or to facilitate the commission of a violation of Title 17-A, section 1103 or 1105, 1105-A, 1105-B or 1105-C, which is a Class A, Class B or Class C crime, with the exception of offenses involving marijuana.

     Sec. B-3. 17-A MRSA §1105-A, sub-§1, ¶¶I and J, as amended by PL 2003, c. 1, §7 and c. 476, §1, are repealed and the following enacted in their place:

     Sec. B-4. 20-A MRSA §5201, sub-§3, ¶F, as enacted by PL 2003, c. 116, §1, is amended to read:

     Sec. B-5. 20-A MRSA §15612, first ¶, as amended by PL 1989, c. 697, §1 and affected by §5, is repealed.

     Sec. B-6. 21-A MRSA §673, sub-§1, ¶A, as amended by PL 2003, c. 395, §2 and c. 477, §13, is repealed and the following enacted in its place:

     Sec. B-7. 26 MRSA §628, last ¶, as enacted by PL 2001, c. 304, §2, is amended to read:

     The Department of Labor shall annually report to the joint standing committee of the Legislature having jurisdiction over labor matters on progress made in the State to comply with this section. The report must be issued annually on Equal Pay Day as designated pursuant to Title 1, section 140 145.

     Sec. B-8. 29-A MRSA §101, sub-§32-A, as amended by PL 2003, c. 397, §1 and c. 414, Pt. B, §41 and affected by Pt. D, §7, is repealed and the following enacted in its place:

     32-A. Low-speed vehicle. "Low-speed vehicle" means a 4-wheeled automobile that is able to attain a speed of at least 20 miles per hour but not more than 25 miles per hour and does not exceed 1,800 pounds in unloaded weight. "Low-speed vehicle" does not include an ATV as defined in Title 12, section 13001. A low-speed vehicle must be originally manufactured and maintained in accordance with the Federal Motor Vehicle Safety Standards as a low-speed vehicle pursuant to 49 Code of Federal Regulations, Section 571.500, as amended.

     Sec. B-9. Effective date. That section of this Part that repeals and replaces the Maine Revised Statutes, Title 29-A, section 101, subsection 32-A takes effect August 31, 2004.

     Sec. B-10. 29-A MRSA §2251, sub-§11, as amended by PL 2003, c. 414, Pt. B, §46 and affected by Pt. D, §7 and amended by c. 434, §28 and affected by §37, is repealed and the following enacted in its place:

     11. Exemption. The operator of a snowmobile or an all-terrain vehicle as defined by Title 12, section 13001, unless the all-terrain vehicle is registered for highway use by the Secretary of State under this Title, is exempt from the reporting requirements of subsection 2.

     Sec. B-11. Effective date. That section of this Part that repeals and replaces the Maine Revised Statutes, Title 29-A, section 2251, subsection 11 takes effect August 31, 2004.

     Sec. B-12. 36 MRSA §1760, sub-§23-C, ¶A, as amended by PL 2003, c. 390, §10 and c. 414, Pt. B, §61 and affected by Pt. D, §7, is repealed and the following enacted in its place:

     Sec. B-13. Effective date. That section of this Part that repeals and replaces the Maine Revised Statutes, Title 36, section 1760, subsection 23-C, paragraph A takes effect August 31, 2004.

     Sec. B-14. 38 MRSA §423, as amended by PL 2003, c. 277, §3 and c. 414, Pt. B, §70 and affected by Pt. D, §7 and repealed and replaced by c. 452, Pt. W, §6 and affected by Pt. X, §2, is repealed and the following enacted in its place:

§423. Discharge of waste from watercraft

     1. Discharge from watercraft prohibited. A person, firm, corporation or other legal entity may not discharge, spill or permit to be discharged sewage, septic fluids, garbage or other pollutants from watercraft:

     2. Holding tank required. A person, firm, corporation or other legal entity may not operate upon the inland waters of the State a watercraft that has a permanently installed sanitary waste disposal system if it does not have securely affixed to the interior discharge opening of the sanitary waste disposal system a holding tank or suitable container for holding sanitary waste material so as to prevent its discharge or drainage into the inland waters of the State.

     3. Watercraft defined. For the purposes of this section, "watercraft" has the same meaning as provided in Title 12, section 7791, subsection 14, except that "watercraft" includes houseboats. This subsection is repealed August 31, 2004.

     4. Watercraft defined. For the purposes of this section, "watercraft" has the same meaning as provided in Title 12, section 13001, subsection 28, except that "watercraft" includes houseboats. This subsection takes effect August 31, 2004.

     Sec. B-15. Effective date. That section of this Part that repeals and replaces the Maine Revised Statutes, Title 38, section 423 takes effect July 1, 2004.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

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

Contact the Office of the Revisor of Statutes