Laws of Maine

123rd Legislature

Second Regular Session



Public Laws

Chapters 470 to 560


Chapter 470
An Act To Secure Maine's Transportation Future
Parts: A B C D E F G

Chapter 471
An Act Relating to Mortgage Lending and Credit Availability

Chapter 472
An Act To Expand the Pool of Qualified Mental Health Examiners for Purposes of Involuntary Treatment

Chapter 473
An Act To Clarify Confidentiality in Child Protective Proceedings

Chapter 474
An Act To Strengthen the Crime of Gross Sexual Assault as It Pertains to Persons Who Furnish Drugs to Victims

Chapter 475
An Act To Implement the Recommendations of the Criminal Law Advisory Commission

Chapter 476
An Act To Provide Uniform Treatment of Prior Convictions in the Maine Criminal Code

Chapter 477
An Act Regarding Campaign Finance Disclosure by Political Action Committees

Chapter 478
An Act To Create Consistency in the Authority of the Public Utilities Commission To Provide Tariff Exemptions

Chapter 479
An Act To Extend the Deadline for Applications for Loans Associated with the Remediation of a Waste Oil Site in Plymouth

Chapter 480
An Act To Promote Tourism in Maine and the Purchase of Products Made in Maine

Chapter 481
An Act To Authorize Load Aggregation for Consumer-owned Electric Utilities

Chapter 482
An Act Regarding Certain Positions at the Public Utilities Commission

Chapter 483
An Act To Designate Certain Application and Licensing Information Provided to the State Harness Racing Commission as Confidential

Chapter 484
An Act To Designate Certain Rules Proposed by the Board of Pesticides Control as Major Substantive Rules

Chapter 485
An Act To Repeal Certain Confidentiality Provisions in the Child Protective Laws

Chapter 486
An Act To Establish a Minimum Suspension for Negligent Operation When a Fatality Results from a Motor Vehicle Accident

Chapter 487
An Act To Repeal the Ban on the Sale and Furnishing of Hard Snuff

Chapter 488
An Act To Secure the Sites Necessary for the Statewide Radio and Network System

Chapter 489
An Act To Clarify Maine's "Do Not Call" Laws

Chapter 490
An Act To Clarify Retirement Programs for Participating Local Districts

Chapter 491
An Act To Improve the Codification of Retirement Plans Administered by the Maine Public Employees Retirement System

Chapter 492
An Act To Amend the Law Governing Antlerless Deer Permits

Chapter 493
An Act To Clarify the Qualifications of Installers under the Solar Energy Rebate Program

Chapter 494
An Act To Give Municipalities Control of Mussels Located in Intertidal Zones

Chapter 495
An Act To Clarify the Election of Municipal Charter Commission Members

Chapter 496
An Act To Assist Distressed Businesses Organized as Limited Liability Companies

Chapter 497
An Act To Address Uncertified Practice of Underground Oil Storage Tank Installation and Inspection

Chapter 498
An Act To Clarify the Licensure of Advanced Practice Registered Nurses

Chapter 499
An Act To Amend the Laws Governing Agricultural Marketing and Bargaining

Chapter 500
An Act To Amend the Public Works Contractors' Surety Bond Law of 1971

Chapter 501
An Act To Improve Transparency and Accountability in Government

Chapter 502
An Act To Correct the Uniform Limited Partnership Act of 2007

Chapter 503
An Act To Implement the Recommendations of the Committee To Study the Prison Industries Program

Chapter 504
An Act Regarding Tort Liability in the Provision of E-9-1-1 Access-only Service

Chapter 505
An Act To Designate Certain Rules of the Bureau of State Police as Major Substantive Rules

Chapter 506
An Act To Make Technical Corrections to the Employment Security Law

Chapter 507
An Act To Minimize the Potential for Slope Failure in Gravel Pits

Chapter 508
An Act To Enhance the Newborn Hearing Program

Chapter 509
An Act Regarding the Use of Designated State-approved ATV Trails

Chapter 510
An Act To Prohibit the Retail Sale and Distribution of Novelty Lighters

Chapter 511
An Act To Ensure the Integrity of Prepaid Calling Accounts

Chapter 512
An Act To Prohibit the Sale of Firearms Other than Handguns to Persons 16 or 17 Years of Age without Parental Consent

Chapter 513
An Act To Extend the Application of Certain Rebuttable Presumptions in the Child Protection Laws

Chapter 514
An Act To Clarify the Laws Governing the Extension of Health Care Coverage to Dependents

Chapter 515
An Act To Amend the Election Laws

Chapter 516
An Act Relating to Insurance Coverage for Colorectal Cancer Early Detection

Chapter 517
An Act To Allow Community Service in Lieu of Fines

Chapter 518
An Act Containing the Recommendations of the Criminal Law Advisory Commission

Chapter 519
An Act To Amend the Family Medical Leave Laws To Include Siblings

Chapter 520
An Act To Provide Accessible Higher Education Financial Assistance for Maine Families

Chapter 521
An Act To Update Department of Defense, Veterans and Emergency Management Laws

Chapter 522
An Act To Clarify the Licensing Requirements for Aquaculturists and Allow for the Appropriate Handling of Bycatch from Aquaculture Lease Sites

Chapter 523
An Act To Allow Changes of Beneficiaries under the Maine Public Employees Retirement System

Chapter 524
An Act To Further Clarify Worker Payments for Clothing and Equipment

Chapter 525
An Act Relating to Studded Tires

Chapter 526
An Act To Comprehensively Address Grand Jury Territorial Authority To Indict for Crimes

Chapter 527
An Act To Expand the Natural Resources Protection Act Compensation Program

Chapter 528
An Act Regarding the Application of Term Limits for the State Board of Education

Chapter 529
An Act To Clarify the Sales Tax on Prepared Meals

Chapter 530
An Act To Improve the Compliance and Accountability of the Child Development Services System

Chapter 531
An Act To Reduce Drunk Driving

Chapter 532
An Act To Allow Certain Assistance to Guides and Hunters

Chapter 533
An Act To Streamline the Administration of Significant Vernal Pool Habitat Protection

Chapter 534
An Act To Conform the Laws Governing Underground Oil Storage Tanks to the Requirements of the Federal Energy Policy Act

Chapter 535
An Act To Amend the Laws Relating to Marks, Corporations, Limited Partnerships, Limited Liability Companies and Registered Agents
Parts: A B

Chapter 536
An Act To Amend the Laws Relating to the Department of Corrections

Chapter 537
An Act Regarding the Recommendations of the Committee To Study Appropriate Funding of the State Police

Chapter 538
An Act To Make Supplemental Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2008 and June 30, 2009
Parts: A B C D E F G H I J K L M

Chapter 539
An Act Making 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, 2008 and June 30, 2009
Parts: A B C D E F G H I J K L M N O P Q R S T U V W X Y Z AA BB CC DD EE FF GG HH II JJ KK LL MM NN OO PP QQ RR SS TT UU VV WW XX YY ZZ AAA BBB CCC DDD EEE FFF GGG HHH III JJJ KKK LLL MMM NNN OOO PPP QQQ RRR SSS TTT UUU VVV WWW XXX YYY ZZZ AAAA BBBB CCCC DDDD EEEE FFFF GGGG HHHH IIII JJJJ KKKK LLLL MMMM NNNN OOOO PPPP

Chapter 540
An Act To Repeal the Cap on Rental Rates for State Submerged Lands

Chapter 541
An Act To Implement the Recommendations of the Commission To Study the Costs of Providing Certain Services in the Unorganized Territories
Parts: A B C D E F G

Chapter 542
An Act To Correct the Law Regarding Portability of Pension Benefits for Law Enforcement Officers and Firefighters

Chapter 543
An Act To Protect Life Insurance Consumers

Chapter 544
An Act To Ensure Full Payment of Annuity Death Benefits

Chapter 545
An Act To Protect Access to Health Care

Chapter 546
An Act To Require the Accommodation of Religious Practices in Correctional Facilities

Chapter 547
An Act To Create a Special License Plate To Support Breast Cancer Support Services

Chapter 548
An Act To Amend the Cable Television Laws and Establish a Model Cable Franchise Agreement

Chapter 549
An Act To Prevent the Theft of Certain Metals

Chapter 550
An Act To Provide for Fairness and Accuracy in Utility Rate Setting

Chapter 551
An Act To Ensure That State Government Is a Model Employer of People with Disabilities

Chapter 552
An Act To Delete Outdated References to Rule 42 of the Maine Rules of Criminal Procedure from the Maine Bail Code and the Provision Allowing for Appeals by Aggrieved Contemnors

Chapter 553
An Act To Allow Civil Penalties for Damaging Utility Property or for Theft of Utility Services

Chapter 554
An Act To Amend the Games of Cards Law

Chapter 555
An Act To Increase the Number of Concealed Firearms Permit Reciprocity Agreements That Maine May Enter into with Other Eligible States

Chapter 556
An Act To Improve Funding for the State Snowmobile Trail System

Chapter 557
An Act To Preserve the Cobscook Bay Scallop Fishery

Chapter 559
An Act Concerning Gasoline Station Vapor Recovery Requirements

Chapter 560
An Act To Implement the Recommendations of the Joint Standing Committee on Education and Cultural Affairs Regarding Review of the Maine State Museum Commission under the Government Evaluation Act and To Revise the Review Schedule

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