Laws of Maine

123rd Maine Legislature

First Regular Session


Public Laws, Chapters 451 - 469


Chapter 451

An Act To Implement the Recommendations of the Task Force To Engage Maine's Youth Regarding Successful School Completion


Chapter 452

An Act To Require Health Insurance Coverage for Hearing Aids


Chapter 453

An Act To Continue the Axle Weight Law Changes beyond September 15, 2007


Chapter 454

An Act To Require Alien Big Game Hunters To Be Accompanied by a Guide


Chapter 455

An Act To Amend the Election Laws


Chapter 456

An Act To Establish an Agriculture Education Registration Plate


Chapter 457

An Act To Increase Caps on Damages in Actions under the Maine Human Rights Act


Chapter 458

An Act To Reauthorize the Community Preservation Advisory Committee


Chapter 459

An Act To Change the Registration Fees for Home-based Manufacturers of Pet Foods


Chapter 460

An Act To Amend the Prescription Privacy Law


Chapter 461

An Act To Recognize Gold Star Parents and Family Members


Chapter 462

An Act To Implement the Recommendations of the Task Force To Study Maine's Homeland Security Needs


Chapter 463

An Act To Amend Certain Provisions of Fish and Wildlife Law


Chapter 464

An Act To Assist in the Cleanup of Waste Motor Oil Disposal Sites


Chapter 465

An Act To Extend from 4 to 6 Terms the Limits on Legislative Terms


Chapter 466

An Act To Correct Errors and Inconsistencies in the Laws of Maine

Parts: A B C D E


Chapter 467

An Act Concerning Certain Flavored Cigarettes and Flavored Cigars and Hard Snuff


Chapter 468

An Act To Expand the Pine Tree Development Zone Benefits to Small and Midsize Maine Manufacturers


Chapter 469

An Act To Allow a Tax Credit for College Loan Repayments

Parts: A B



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