Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

PART B

     Sec. B-1. 5 MRSA §13076, sub-§3, ¶F, as enacted by PL 1999, c. 592, §1, is repealed.

     Sec. B-2. 5 MRSA §13122-J, first ¶, as amended by PL 1999, c. 731, Pt. XXX, §1 and c. 790, Pt. F, §1 and affected by §2, is repealed and the following enacted in its place:

     The foundation shall develop and submit to the Governor and the Legislature by July 1, 2006 and on July 1st every 5 years thereafter an evaluation of state investments in research and development. The evaluation must:

     Sec. B-3. Retroactivity. That section of this Part that repeals and replaces the Maine Revised Statutes, Title 5, section 13122-J, first paragraph applies retroactively to June 4, 1999.

     Sec. B-4. 11 MRSA §9-1331, sub-§(1), as enacted by PL 1999, c. 699, Pt. A, §2 and affected by §4, is amended to read:

      (1) This Article does not limit the rights of a holder in due course of a negotiable instrument, a holder to which a negotiable document of title has been duly negotiated or a protected purchaser of a security. These holders or purchasers take priority over an earlier security interest, even if perfected, to the extent provided in Articles 3 3-A, 7 and 8.

     Sec. B-5. Effective date. That section of this Part that amends the Maine Revised Statutes, Title 11, section 9-1331, subsection (1) takes effect July 1, 2001.

     Sec. B-6. 12 MRSA §544, sub-§3, ¶F is enacted to read:

     Sec. B-7.B-7. 13-A MRSA §525, as repealed and replaced by PL 1977, c. 707, §4, is amended to read:

§525. Unclaimed dividends

     All unclaimed dividends or other distributions to share holders shareholders declared by a corporation shall must be disposed of according to Title 33, chapter 27 41.

     Sec. B-8.B-8. 13-A MRSA §1121, first ¶, as repealed and replaced by PL 1977, c. 707, §5, is amended to read:

     Upon the voluntary or involuntary dissolution of a corporation, the portion of the assets distributable to a creditor or shareholder shall must be disposed of according to Title 33, chapter 27 41, whenever the creditor or shareholder is one who:

     Sec. B-9. 17-A MRSA §210-A, sub-§1, ¶C, as enacted by PL 2001, c. 383, §12 and affected by §156, is amended to read:

     Sec. B-10. Effective date. That section of this Part that amends the Maine Revised Statutes, Title 17-A, section 210-A, subsection 1, paragraph C takes effect January 1, 2003.

     Sec. B-11. 20-A MRSA §12301, sub-§4, as enacted by PL 1999, c. 401, Pt. NN, §2 and affected by §4 and enacted by c. 496, §2, is repealed and the following enacted in its place:

     4.  Underserved population area. "Underserved population area" means a population group or geographical area receiving insufficient oral health care, as determined by the Commissioner of Human Services and as defined in rules adopted by the Department of Human Services pursuant to section 12305. The rules must take into consideration factors that include, but are not limited to, family income levels, availability of dental care and percentage of families qualifying for Medicaid coverage.

     Sec. B-12. 20-A MRSA §12304, sub-§2, ¶A, as enacted by PL 1999, c. 401, Pt. NN, §2 and affected by §4 and enacted by c. 496, §2, is repealed and the following enacted in its place:

     Sec. B-13. 24-A MRSA §1127, sub-§2, as enacted by PL 1979, c. 458, §11, is amended to read:

     2. In addition to investments otherwise permitted under this chapter, an insurer may invest in obligations, other than those of institutions as defined in section 1110, subsection 1 1-A, paragraph B H, which are secured by:

     Sec. B-14. 28-A MRSA §124, sub-§1, ¶¶A and B, as amended by PL 1997, c. 373, §31, are further amended to read:

     Sec. B-15. 28-A MRSA §124, sub-§4, as amended by PL 1991, c. 95, §5, is further amended to read:

     4. Repeal or reconsideration. When a municipality or unincorporated place has voted to accept or reject any local option question, the vote is effective until repealed by a new petition and vote as required by section 121 or 122. A negative vote on a question repeals existing privileges only if the petition clearly indicates an intent that it do so. No local option vote may be taken on the same question more than once in any one-year period.

     Sec. B-16. 30-A MRSA §862, first ¶, as amended by PL 2001, c. 170, §2, is further amended to read:

     In Kennebec County there is established the Kennebec County Budget Committee to carry out the purposes of this article. The budget committee consists of 9 elected or appointed municipal officials and a subcommittee of 6 nonvoting members of the county legislative delegation or their designees as provided in this section.

     Sec. B-17. 30-A MRSA §862, sub-§1, as amended by PL 2001, c. 170, §2 and repealed and replaced by c. 172, §1, is repealed and the following enacted in its place:

     1. Municipal representatives. Prior to September 15th each year, municipal officers within each commissioner district shall caucus and elect members from that district for terms as provided in paragraph A. There must be 3 members from each commissioner district, 2 of whom are municipal officers and one of whom may be a municipal official who is not a municipal officer as defined in section 2001. No more than one member may represent the same municipality at one time.

     Sec. B-18. Effective date. Those sections of this Part that amend the Maine Revised Statutes, Title 30-A, section 862 take effect 90 days after the adjournment of the First Regular Session of the 120th Legislature.

     Sec. B-19. PL 2001, c. 358, Pt. DD, §3, first 4 lines are amended to read:

     Sec. DD-3. Allocation. The following funds are allocated from the Federal Expenditures Fund to carry out the purposes of this Part.

2001-02 2000-01 2002-03 2001-02 2003-04 2002-03

     Sec. B-20. Retroactivity. That section of this Part that amends Public Law 2001, chapter 358, Part DD, section 3 applies retroactively to June 4, 2001.

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

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

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

Contact the Office of the Revisor of Statutes