LAWS OF MAINE
First Regular Session of the 121st

PUBLIC LAWS, CHAPTERS 251 - 300


CHAPTER 251

An Act To Amend the Licensing Requirements for Veterinarians


CHAPTER 252

An Act To Increase the Licensing Fee Caps of the State Board of Optometry


CHAPTER 253

An Act To Repeal the Provision of Law Requiring Permits for 53-foot Trailers


CHAPTER 254

An Act To Amend Provisions of the Submerged Lands Law


CHAPTER 255

An Act To Conform the Maine Tax Laws for 2002 with the United States Internal Revenue Code


CHAPTER 256

An Act To Declare Maine Aviation and Aerospace Education Week


CHAPTER 257

An Act Regarding Riverine Impoundments


CHAPTER 258

An Act Imposing a Horsepower Restriction for Boat Motors on Pickerel Pond


CHAPTER 259

An Act To Regulate the Landlord-tenant Relationship


CHAPTER 260

An Act To Create the Snowmobile Trail Fund Advisory Council


CHAPTER 261

An Act Relating to Employees Whose Membership in the Maine State Retirement System is Optional


CHAPTER 262

An Act Regarding the Sale and Protection of Ferrets


CHAPTER 263

An Act To Provide Parity in Lending by State-chartered Financial Institutions


CHAPTER 264

An Act To Include a Representative of Mental Health Providers on the Board of Directors of the Maine Health Data Organization


CHAPTER 265

An Act To Allow Petitions for Protection of Rental Property and Tenants Based on Actions by Guests or Dangerous Pets


CHAPTER 266

An Act To Establish a Definition for Biodiesel Fuels


CHAPTER 267

An Act To Authorize Water and Wastewater Districts To Lease Their Assets


CHAPTER 268

An Act to Strengthen the Governmental Ethics Laws


CHAPTER 269

An Act To Amend the Filing Requirements for Special Hide Dealers


CHAPTER 270

An Act To Amend the Laws Governing the Qualification of Candidates


CHAPTER 271

An Act To Establish Consistent Requirements for High School Course Credits and Diploma Eligibility


CHAPTER 272

An Act To Ensure Proper Funding of the Public Utilities Commission and the Public Advocate


CHAPTER 273

An Act Pertaining to Former Members of the Maine State Retirement System


CHAPTER 274

An Act To Restrict Excessive Late Rental Fees for Self-service Storage Facilities


CHAPTER 275

An Act To Protect Conservation Trust Funds


CHAPTER 276

An Act Regarding Alewife Harvesting


CHAPTER 277

An Act To Improve Boating in Maine


CHAPTER 278

An Act Concerning Representation of the State in Disclosure Hearings


CHAPTER 279

An Act Relating to the Award of Attorneys' Fees and Damages under the Maine Human Rights Act


CHAPTER 280

An Act To Establish the Landowners and Sportsmen Relations Advisory Board


CHAPTER 281

An Act To Refine the Maine Rural Development Statutes


CHAPTER 282

An Act To Amend the Maine Pesticide Control Act of 1975 To Increase the Pesticide Product Registration Fee


CHAPTER 283

An Act To Modify the Exemption for Compost under the Nutrient Management Law and the Nutrient Management Review Board's Authority To Hear Appeals


CHAPTER 284

An Act To Decriminalize Unlicensed Shellfish Digging


CHAPTER 285

An Act To Raise the Fee Cap for Dentists


CHAPTER 286

An Act To Protect Young Drivers and Passengers


CHAPTER 287

An Act To Change the Tax Laws as They Apply to Combat Troops


CHAPTER 288

An Act Regarding Eligibility under the Municipal Investment Trust Fund


CHAPTER 289

An Act To Codify the House Legislative Districts As Apportioned by Public Law 2003, chapter 44


CHAPTER 290

An Act To Ensure Equity for Active Retired Justices of the Supreme Judicial Court Who Perform Judicial Service


CHAPTER 291

An Act To Codify the County Commissioner Districts as Apportioned by Public Law 2003, Chapter 43


CHAPTER 292

An Act To Exclude Inclined Stairway Chairlifts from the Definition of Elevator


CHAPTER 293

An Act To Clarify and Update the Laws Concerning the Types of Transportation Vehicle Used To Transport Children


CHAPTER 294

An Act To Clarify the Laws Pertaining to the Surcharge for Records Preservation for the Registry of Deeds


CHAPTER 295

An Act To Protect Lienholders of Titled Vehicles


CHAPTER 296

An Act To Clarify When Notice is Effective to Terminate a Tenancy at Will


CHAPTER 297

An Act To Provide Requirements for Towns To Deorganize


CHAPTER 298

An Act To Ensure Segregation of Spoiled, Defective and Void Ballots


CHAPTER 299

An Act To Include Alternates as Regular Jurors


CHAPTER 300

An Act To Reimburse the State Poet Laureate and To Provide Access to the State Poet Laureate's Services

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

About the 2003 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