About the Laws of Maine

Summary and Statistics:
Second Special and
Second Regular Sessions
of the 122nd Legislature

spirlspm.gif (1527 bytes)

PREFACE
spirlspm.gif (1527 bytes)

    This electronic version of the 2006 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 122nd Legislature, which 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 Special Session and Second Regular Session of the 122nd Legislature, followed by subject index and title and section reports for those session.

     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 page.

     3.  A link to the session cross-reference table is also provided to show how laws exempted in previous revisions and Titles and sections of the Maine Revised Statutes of 1964 have been affected by the laws included in 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  When an entire section or larger segment is repealed, the text that is repealed is not shown stricken but its repeal is indicated by express language.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 shown 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 122nd Legislature is August 23, 2006.  The effective dates of emergency legislation vary and are provided at the end of the chapters that were enacted as emergencies.

     Hard copies of a specific chaptered law may be obtained by contacting the Engrossing Division of this office.  Hard copies of the edition of the Laws of Maine from which this electronic version is derived are also available.  The first copy is free; due to state budget constraints, there is a cost for additional copies.

     This electronic 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
                                                  July 2006

 

 

spirlspm.gif (1527 bytes)

LEGISLATIVE STATISTICS
SECOND SPECIAL SESSION
122nd Legislature

spirlspm.gif (1527 bytes)

Convened

July 29, 2005

Adjourned

July 29, 2005

Days in Session

 

 

Senate

1

 

House

1

Legislative Documents

1

Carryover Bills

2

Public Laws

2

Private and Special Laws

0

Resolves

1

Constitutional Resolutions

0

Competing Measure Resolutions

0

Initiated Bills

0

Vetoes

0

 

Overridden

0

 

Sustained

0

Emergency Enactments

0

Effective Date

October 28, 2005
(unless otherwise indicated)

 

spirlspm.gif (1527 bytes)


LEGISLATIVE STATISTICS
SECOND REGULAR SESSION
122nd Legislature

spirlspm.gif (1527 bytes)

Convened

January 4, 2006

Adjourned

May 24, 2006

Days in Session

 

 

Senate

48

 

House

49

Legislative Documents

658

Carryover Bills

231

Public Laws

421

Private and Special Laws

41

Resolves

88

Constitutional Resolutions

1

Competing Measure Resolutions

0

Initiated Bills

1

Vetoes

1

 

Overridden

0

  Sustained 1

 

Pocket

2

Emergency Enactments

69

Effective Date

August 23, 2006 (unless otherwise indicated)

spirlspm.gif (1527 bytes)

Revisor of Statutes Homepage

Subject Index

Search

122nd Laws of Maine

Maine Legislature


blubvtop.gif (442 bytes)
Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes