LAWS OF MAINE
Second Special Session of the 121st

Public Laws, Chapters 601-650


CHAPTER 601

An Act To Implement the Recommendations of the Joint Standing Committee on Business, Research and Economic Development Regarding the Board of Licensure in Medicine Pursuant to Reviews Conducted under the State Government Evaluation Act


CHAPTER 602

An Act To Clarify Departmental Reporting Requirements for Developmental Disability Prevention Activities


CHAPTER 603

An Act To Amend the Definition of "Electrical Installations" in the Laws Governing Electricians


CHAPTER 604

An Act To Amend the Laws Governing Growth Management


CHAPTER 605

An Act To Provide Assistance to Municipalities Regarding Downtown Rehabilitation Building Codes


CHAPTER 606

An Act To Create the Position of Director of Energy Programs at the Public Utilities Commission


CHAPTER 607

An Act Relating to Storm Water Management


CHAPTER 608

An Act To Promote Decision Making Within the Workers' Compensation Board


CHAPTER 609

An Act To Amend the Licensing Laws for Hearing Aid Dealers and Fitters


CHAPTER 610

An Act To Enhance Pine Tree Development Zones


CHAPTER 611

An Act To Amend the Medicaid Drug Rebate Program and the Elderly Low-cost Drug Program


CHAPTER 612

An Act To Amend the Rule-making Authority of the Department of Human Services to Ensure Cost-effective Operation of State Medical Services Programs and Compliance with Federal Requirements


CHAPTER 613

An Act To Ensure Compliance with Federal Medicaid Requirements


CHAPTER 614

An Act To Make Technical Corrections to Maine's Fish and Wildlife Laws


CHAPTER 615

An Act To Amend the Laws Governing Campaign Finance


CHAPTER 616

An Act To Promote Safety and Fair Labor Practices for Forestry Workers


CHAPTER 617

An Act To Promote the Coordination of School Calendars for Career and Technical Education Students


CHAPTER 618

An Act To Enact the Uniform Trust Code


CHAPTER 619

An Act Regarding Wildlife Habitat Conservation


CHAPTER 620

An Act To Enhance Professionalism of Private Investigators in this State


CHAPTER 621

An Act To Strengthen the Maine Certificate of Need Act of 2002


CHAPTER 622

An Act To Improve Subdivision Standards


CHAPTER 623

An Act To Prohibit the Sale of Water Containing Nicotine


CHAPTER 624

An Act To Clarify the Severance Pay Law


CHAPTER 625

An Act To Clarify Property Eligible for Reimbursement of Property Taxes under the Business Equipment Tax Reimbursement Program


CHAPTER 626

An Act To Ensure Appropriate Care and Custody of Children


CHAPTER 627

An Act To Amend the Laws Regarding Invasive Aquatic Species


CHAPTER 628

An Act To Amend the Penalty Provisions and Reporting Deadlines of the Campaign Reports and Finances Laws


CHAPTER 629

An Act To Reduce Contamination of Breast Milk and the Environment from the Release of Brominated Chemicals in Consumer Products


CHAPTER 630

An Act To Amend the Laws Concerning Optional Membership for Participating Local Districts in the Maine State Retirement System


CHAPTER 631

An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships


CHAPTER 632

An Act To Protect the Privacy of Home Information of Maine State Retirement System Members, Benefit Recipients and Staff


CHAPTER 633

An Act To Amend the Motor Vehicle Laws


CHAPTER 634

An Act To Improve Quality and Safety in Long-term Care


CHAPTER 635

An Act To Extend the Deadline for Reconsideration by Boards of Appeals


CHAPTER 636

An Act To Govern and Regulate Life Settlements


CHAPTER 637

An Act To Change the Point System for Clearing Vegetation Adjacent to Protected Natural Resources


CHAPTER 638

An Act To Prohibit the Sale of Gasoline Containing MTBE


CHAPTER 639

An Act To Amend the Law Governing the Storage of Spirits


CHAPTER 640

An Act To Protect Health and the Environment by Improving the System for the Collection and Recovery of Mercury-added Thermostats


CHAPTER 641

An Act To Implement the Recommendations of the Community Preservation Advisory Committee Regarding the State Planning Office's Review of Growth Management Programs


CHAPTER 642

An Act To Regulate the Breeding and Sale of Small Mammals


CHAPTER 643

An Act To Repeal Certain Boards and Commissions


CHAPTER 644

An Act Relating to Certain Energy Responsibilities of the Public Utilities Commission


CHAPTER 645

An Act Relating to Energy-related Building Standards


CHAPTER 646

An Act To Clarify the Administrative and Financial Relationship between the Maine Military Authority and the State of Maine


CHAPTER 647

An Act Concerning Advertising of Business Names in Telephone Directories


CHAPTER 648

An Act To Encourage the Future of Maine's Dairy Industry


CHAPTER 649

An Act to Require that Patients in Private Mental Hospitals Be Afforded the Same Rights As Patients in State Mental Institutions


CHAPTER 650

An Act To Protect Maine's Coastal Water

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Top Of Page

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

Contact the Office of the Revisor of Statutes