LAWS OF MAINE
Second Regular Session of the 122nd

PUBLIC LAWS, CHAPTERS 501 - 550


CHAPTER 501

An Act To Ensure Business Equity in Commercial Vehicle Registration


CHAPTER 502

An Act To Provide for the Issuance of a Bench Warrant upon Failure To Appear for a Hearing on Nonpayment of a County Jail Reimbursement Fee


CHAPTER 503

An Act Regarding Promotional Materials and Mail-in Rebates for Spirits


CHAPTER 504

An Act To Protect Volunteer-earned Funds of the Maine Wildlife Park


CHAPTER 505

An Act To Amend the Statutes Governing the Commercial Fishing Safety Council


CHAPTER 506

An Act To Improve the Prisoner Telephone System


CHAPTER 507

An Act To Amend the Maine Criminal Code and Various Provisions Related to Juveniles


CHAPTER 508

An Act To Create a Tiered Wholesale Seafood Dealer's License


CHAPTER 509

An Act To Regulate the Use of Batteries Containing Mercury


CHAPTER 510

An Act Amending the Animal Welfare Laws


CHAPTER 511

An Act To Amend the Laws Governing Licensure of Workers in the Field of Radiologic Technology


CHAPTER 512

An Act To Make Revisions to the Maine Revised Statutes Relating to Agriculture


CHAPTER 513

An Act To Provide Forest Certification Cost-share Incentives to Forest Landowners and Licensed Foresters


CHAPTER 514

An Act To Permit Supplemental Environmental Projects for Forest Practices Violations


CHAPTER 515

An Act To Ensure the Ability of Municipalities To Provide Assistance to Their Citizens


CHAPTER 516

An Act To Clarify Maine State Retirement System Benefits for Certain Legislators


CHAPTER 517

An Act To Continue the Tourism Cooperative Marketing Fund


CHAPTER 518

An Act To Amend the Laws Governing Real Estate Appraiser Licensing To Comply with Federal Law


CHAPTER 519

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


CHAPTER 520

An Act To Maintain Standards for the Plumbing Profession


CHAPTER 521

An Act To Amend the Laws Governing Permanency Guardians


CHAPTER 522

An Act To Expand the Alternative Aid Program


CHAPTER 523

An Act To Assist Maine Military Families


CHAPTER 524

An Act To Protect the Employment Rights of Military Reserve and National Guard Personnel


CHAPTER 525

An Act To Establish Harbor Master Training Requirements


CHAPTER 526

An Act To Support Sibling Rights in Child Welfare Custody Matters


CHAPTER 527

An Act To Implement Recommendations of the Criminal Law Advisory Commission


CHAPTER 528

An Act To Prohibit Parking in Access Aisles


CHAPTER 529

An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships


CHAPTER 530

An Act To Update Licensing and Certification Requirements for Child Care Facilities and Family Child Care Providers


CHAPTER 531

An Act Relating to Mergers and Consolidations of Corporations without Capital Stock


CHAPTER 532

An Act Protecting Youth from Losing Health Insurance Coverage


CHAPTER 533

An Act Relating to Elver Fishing


CHAPTER 534

An Act Regarding Energy Efficiency Standards for Residential Rental Properties


CHAPTER 535

An Act To Amend the Laws Regarding Aquaculture Leases


CHAPTER 536

An Act To Improve Recreational Watercraft Safety


CHAPTER 537

An Act To Require the Maine State Retirement System To Divest Itself of Holdings in Those Businesses or Corporations Doing Business in the Nation of Sudan and To Repeal Requirements Relating to Shareholder Initiatives by State Officials on State Investments in Northern Ireland


CHAPTER 538

An Act Regarding Sexual Assault Forensic Examinations


CHAPTER 539

An Act To Clarify the Liquor Laws


CHAPTER 540

An Act To Give Superior Court Clerks and Deputy Clerks the Authority To Issue Process for the Arrest of Persons Charged with Crimes


CHAPTER 541

An Act To Authorize Certain County Jail Employees To Perform Certain Ministerial and Notary Functions for Inmates


CHAPTER 542

An Act Regarding the Maine Clean Election Act


CHAPTER 544

An Act To Protect Drivers' Privacy by Clarifying Ownership of Data Recorded by Motor Vehicle Data Recorders


CHAPTER 545

An Act To Allow Law Enforcement Agencies To Maintain Sex Offender Websites for Public Use


CHAPTER 546

An Act To Strengthen Maine's Timber Theft Laws


CHAPTER 547

An Act To Allow Smelt Dipping in Mud Brook in Aroostook County


CHAPTER 548

An Act Concerning Certain Provisions Regarding Protection of Natural Resources Related to Activities in Coastal Areas


CHAPTER 549

An Act To Ensure Adequate Funding for Cleanup of Hazardous Waste, Biomedical Waste and Waste Oil


CHAPTER 550

An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the Department of Conservation

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

About the 2nd Reg. & 2nd 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