LAWS OF MAINE
First Special Session of the 122nd

Public Laws, Chapters 401-450


CHAPTER 401

An Act To Ensure Continuity of Care Related to Implementation of the Federal Medicare Drug Benefit

PART A PART B PART C

CHAPTER 402

An Act Pertaining to Disclosure of Prescription Drug Prices


CHAPTER 403

An Act To Prevent Lead Poisoning of Children and Adults


CHAPTER 404

An Act Regarding Distribution of Information from the Central Voter Registration System


CHAPTER 405

An Act To Make Supplemental Highway Allocations for the Expenditures of State Government and To Change Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2006 and June 30, 2007

PART A PART B PART C PART D PART E
PART F PART G PART H PART I PART J
PART K PART L PART M PART N  

CHAPTER 406

An Act To Prohibit the Disposal of Dangerous and Unsafe Material in Solid Waste Facilities


CHAPTER 407

An Act To Clarify Entities Eligible for Funding by the Maine Health and Higher Educational Facilities Authority


CHAPTER 408

An Act To Protect Pregnant Women from Acts of Violence


CHAPTER 409

An Act To Amend Water Quality Standards


CHAPTER 410

An Act To Improve the Child Welfare Ombudsman Function


CHAPTER 411

An Act To Mandate Payment of Licensed Sign Language Interpreters for Driver Education Students


CHAPTER 412

An Act To Further the Transition to the New Department of Health and Human Services


CHAPTER 413

An Act To Provide Relief from the Cost of Rescue Services to Certain Communities


CHAPTER 414

An Act Regarding the Budget Process for the Legislative Youth Advisory Council


CHAPTER 415

An Act To Protect Children Using Maine's Athletic Fields and Parks from Drug Dealers


CHAPTER 416

An Act To Encourage Long-term Holding of Maine Timberland and Sustainable Forest Management


CHAPTER 417

An Act To Increase Faculty in Maine Nursing Education Programs


CHAPTER 418

An Act To Transfer Funds to the Maine Milk Pool from the General Fund To Fund Dairy Stabilization Programs


CHAPTER 419

An Act To Allow the Use of Crossbows for Hunting


CHAPTER 420

An Act To Recognize the Recipients of the Korea Defense Service Medal


CHAPTER 421

An Act Allowing Certain Commercial Vehicles at Canadian Weight Limits To Travel from the Canadian Border at Calais to Baileyville


CHAPTER 422

An Act To Strengthen the Animal Welfare Laws


CHAPTER 423

An Act To Amend the Sex Offender Registration and Notification
Act of 1999


CHAPTER 424

An Act To Amend the Law on Junkyards, Automobile Graveyards and Automobile Recycling Businesses


CHAPTER 425

An Act To Amend the Economic Development Statutes


CHAPTER 426

An Act To Amend the Axle Weight Laws


CHAPTER 427

An Act To Recruit and Retain College Graduates through Loan Repayment


CHAPTER 428

An Act To Amend the Electronic Insurance Cancellation Notification Law


CHAPTER 429

An Act To Prohibit and Provide Penalties for the Issuance, Manufacture and Use of False Academic Degrees or Certificates


CHAPTER 430

An Act To Prevent the Manufacturing of Methamphetamine in Maine


CHAPTER 431

An Act To Protect Incompetent Dependents


CHAPTER 432

An Act To Allow Administrative Penalties Imposed by the Public Utilities Commission To Be Applied To Benefit Customers


CHAPTER 433

An Act To Amend the Motor Vehicle Laws


CHAPTER 434

An Act To Amend Maine's Shellfish Laws To Maintain Compliance with Federal Law and Protect Maine's Shellfish Industry


CHAPTER 435

An Act To Implement the Recommendations of the Commission To Study Public Health That Concern Schools, Children and Nutrition


CHAPTER 436

An Act To Improve the Process for Reporting Accidents Involving Recreational Vehicles


CHAPTER 437

An Act To Require Alcohol Retailers To Post Signs Regarding the Laws Governing Alcohol


CHAPTER 438

An Act To Make the 3rd Violation of OUI a Class C Crime


CHAPTER 439

An Act To Establish the Disaster Relief Fund


CHAPTER 440

An Act To Provide for Variance Notification in the Shoreland Zoning Law


CHAPTER 441

An Act To Enhance Highway Safety


CHAPTER 442

An Act To Make Illegal Possession of Certain Narcotic Drugs a Class C Crime


CHAPTER 443

An Act To Refine and Study Substance Abuse Testing Procedures and Treatment


CHAPTER 444

An Act To Amend the Laws Governing Patronizing Prostitution of a Minor


CHAPTER 445

An Act To Provide Uniform Voter Verification and Recount Requirements for Voting Machines


CHAPTER 446

An Act To Simplify Implementation of the Maine Learning Results


CHAPTER 447

An Act To Improve Sentencing for Serious Offenders


CHAPTER 448

An Act To Amend the Maine Tort Claims Act


CHAPTER 449

An Act Regarding Bail Conditions


CHAPTER 450

An Act To Amend the Crimes of Unlawful Sexual Contact and Unlawful Sexual Touching

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Reg. & 1st Spec. Session 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