Laws of Maine

123rd Maine Legislature

First Regular Session


Public Laws, Chapters 251 - 300


Chapter 251

An Act To Prohibit Maine from Participating in the Federal REAL ID Act of 2005


Chapter 252

An Act To Amend the Commission on Governmental Ethics and Election Practices' Appointment Process


Chapter 253

An Act Concerning Reduced Ignition Propensity Cigarettes


Chapter 254

An Act To Provide Exceptions to the Games of Chance Laws for Children's Games


Chapter 255

An Act To Ratify the Revised Interstate Compact for the Placement of Children To Promote Compliance with the Federal Safe and Timely Interstate Placement of Foster Children Act of 2006


Chapter 256

An Act To Allow the District Court To Enter Parental Rights and Responsibilities Orders in Child Protection Proceedings


Chapter 257

An Act To Allow the District Court To Adjudicate Parentage in Child Protective Custody Cases


Chapter 258

An Act To Increase Civil Penalties for Violations of Fire Code Laws Applicable to Fire Escape Installment and Maintenance


Chapter 259

An Act To Prepare All Maine Students for Postsecondary Education, Career and Citizenship


Chapter 260

An Act To Clarify the Laws Governing Landowner Liability


Chapter 261

An Act To Amend the Family Medical Leave Laws


Chapter 262

An Act To Adjust the Levels of the State's Dairy Stabilization Program


Chapter 263

An Act To Ensure That Pine Tree Development Zone Benefits Are Not Extended to Businesses That Compete with Existing Maine Businesses


Chapter 264

An Act To Clarify Land Planning in the Unorganized and Deorganized Townships of the State


Chapter 265

An Act To Promote Compliance with the Workers' Compensation Laws


Chapter 266

An Act To Amend the Membership and Reporting Requirements for the Citizen Trade Policy Commission


Chapter 267

An Act To Permit Automated External Defibrillators in Kindergarten to Grade 12 Schools


Chapter 268

An Act To Permit the University of Maine System To Install Lines on Utility Facilities in Public Rights-of-way


Chapter 269

An Act To Adjust the Milk Handling Fee


Chapter 270

An Act To Allow the Widening of a Portion of the Maine Turnpike


Chapter 271

An Act To Extend the Time Allowed for Outcome-based Forestry


Chapter 272

An Act To Prohibit the Use of Electronic Devices by Minors while Driving


Chapter 273

An Act To Protect Maine Homeowners from Predatory Lending

Parts: A B C


Chapter 274

An Act To Improve the Efficiency of the Maine Emergency Medical Services System


Chapter 275

An Act To Limit Liability for the Performance of Community Service


Chapter 276

An Act To Clarify the Exemption of Federal, State and Local Public Assistance Benefits under State Bankruptcy Law


Chapter 277

An Act To Amend the Accord and Satisfaction Laws To Add Juveniles


Chapter 278

An Act To Create Uniformity among Certain Self-insureds


Chapter 279

An Act To Clarify Restrictions on Accepting Campaign Contributions Laws


Chapter 280

An Act To Amend the Wrongful Death Laws


Chapter 281

An Act Regarding Property and Casualty Insurance Actuarial Opinion of Reserves


Chapter 282

An Act To Amend the Laws Governing Welfare


Chapter 283

An Act To Make Lobster Trap Molesting a Civil Offense


Chapter 284

An Act To Amend Laws Relating to Persons Serving as Permanency Guardians or Receiving Permanency Guardianship Subsidies


Chapter 285

An Act To Amend the Laws Relating to Notaries Public


Chapter 286

An Act To Improve Continuity of Care within Maine's Community-based Mental Health Services


Chapter 287

An Act To Modernize the Laws Pertaining to the Sport of Skiing and Use of Ski Areas


Chapter 288

An Act To Authorize the Maine Board of Pharmacy To Establish a Pharmacist Health Program


Chapter 289

An Act To Update the Maine Business Corporation Act


Chapter 290

An Act Concerning the Natural Resources Protection Laws and Related Provisions


Chapter 291

An Act To Allow the Discharge of Aquatic Pesticides Approved by the Department of Environmental Protection for the Control of Mosquito-borne Diseases in the Interest of Public Health and Safety


Chapter 292

An Act To Amend Certain Laws Administered by the Department of Environmental Protection


Chapter 293

An Act Regarding the Long-term Contracting Authority of the Public Utilities Commission


Chapter 294

An Act To Require the Collection of DNA from Persons Who Committed Felonies Prior to 1996 Who Then Reoffend by Committing Offenses for Which They Would Not Otherwise Have To Submit to a DNA Test


Chapter 295

An Act Concerning Maine's Highway Safety Laws


Chapter 296

An Act To Protect Pregnant Women and Children from Toxic Chemicals Released into the Home


Chapter 297

An Act Concerning Blasting near Residential Areas


Chapter 298

An Act To Clarify the Composition of the Advisory Council on Tax-deferred Arrangements


Chapter 299

An Act To Preserve the Recycling Value of Beverage Containers


Chapter 300

An Act To Authorize the Department of Environmental Protection To Exclude Repeat Violators of Environmental Laws from Receiving Contracts with the Department



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