LAWS OF MAINE
First Regular Session of the 121st

Public Laws, Chapters 1-50


CHAPTER 1

An Act to Make Corrections to Laws in Conflict with MCJUSTIS Changes


CHAPTER 2

An Act To Make 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 Year Ending June 30, 2003


CHAPTER 3

An Act Eliminating the Receipt by the Maine Veterans' Homes of Any Reimbursement from the MaineCare Program for the Costs of Renovating the Existing 120-bed Maine Veterans' Homes Nursing Facility in Augusta


CHAPTER 4

An Act to Change the Membership of the Board of Trustees of the Maine School of Science and Mathematics


CHAPTER 5

An Act to Ensure Full Disclosure of the Source of Water Sold in Containers


CHAPTER 6

An Act to Change the Reporting Requirements for the Mercury Switch Removal Program


CHAPTER 7

An Act to Repeal the Mandate to Perambulate the Municipal Boundary Lines when there is No Boundary Dispute


CHAPTER 8

An Act To Eliminate the Restriction on Municipal Investment of Trust Funds


CHAPTER 9

An Act to Amend the Energy Resources Council Membership


CHAPTER 10

An Act to Ensure that Child Labor Laws Apply to Public Sector Employers


CHAPTER 11

An Act To Amend the Requirements for a Journeyman Oil Burner Technician License


CHAPTER 12

An Act To Amend the Law Regarding Security Officer Qualifications


CHAPTER 13

An Act To Clarify That the Application Process for the Homestead Property Tax Exemption Is a One-time Process


CHAPTER 14

An Act to Amend the Maine Probate Code Regarding the Fee for a Copy of a Will Provided to a Beneficiary


CHAPTER 15

An Act to Amend the Maine Bail Code as Recommended by the Criminal Law Advisory Commission


CHAPTER 16

An Act To Amend the Maine Juvenile Code as Recommended by the Criminal Law Advisory Commission


CHAPTER 17

An Act To Modify Certain Criminal Appeal Statutes in View of the New Maine Rules of Appellate Procedure


CHAPTER 18

An Act To Specify Information Required in a Divorce Decree


CHAPTER 19

An Act Concerning Full-time Law Enforcement and Corrections Officers


CHAPTER 20

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005


CHAPTER 21

An Act to Create the Maine Youth Conservation Wildlife Management Area


CHAPTER 22

An Act to Enhance Integration of Transportation and Land Use Planning


CHAPTER 23

An Act to Reenact Standards for Road Construction for Forest Management Activities


CHAPTER 24

An Act To Repeal the Crime of Plundering at Fires as Larceny


CHAPTER 25

An Act To Improve the Safety of Public Roads


CHAPTER 26

An Act to Amend the Law Pertaining to Notice of Nonrenewal of an Automobile Insurance Policy


CHAPTER 27

An Act Regarding Fish Stocking Decisions


CHAPTER 28

An Act To Expand Unemployment Benefits


CHAPTER 29

An Act To Amend Certain Aspects of Post-conviction Review Procedure


CHAPTER 30

An Act to Clarify the Ability of the Maine Forest Service and Tax Assessors to View Private Landowners' Forest Management Plans


CHAPTER 31

An Act to Further Define a Strain of Maine Standardbred Horses


CHAPTER 32

An Act To Simplify the Bonding Limitations of the Maine Turnpike Authority


CHAPTER 33

An Act to Clarify the Laws Relating to Public Water Systems


CHAPTER 34

An Act To Exempt a Person Who Performs Work on Certain Vessels from the Laws Governing Professional Engineers


CHAPTER 35

An Act to Extend the Time to Pay a Premium to the Insured


CHAPTER 36

An Act To Clarify the Authority of the Superintendent of Financial Institutions Regarding a Credit Union's Conversion of Its Field of Membership


CHAPTER 37

An Act To Make Transportation More Affordable for Low-income Families


CHAPTER 38

An Act to Reduce Workers' Compensation Costs for Self-insured Public Utilities


CHAPTER 39

An Act Regarding Case Management Officers


CHAPTER 40

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government and Highway Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005


CHAPTER 41

An Act To Make Additional Allocations From the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2003


CHAPTER 42

An Act Regarding the Enforcement Powers of the Office of the State Fire Marshal


CHAPTER 43

An Act To Reapportion the County Commissioner Districts


CHAPTER 44

An Act To Reapportion the House Legislative Districts


CHAPTER 45

An Act To Require Review of Utility Rates Prior to Approval of Alternative Rate Plans


CHAPTER 46

An Act To Repeal the Forest Products Antitrust Exemption


CHAPTER 47

An Act To Increase the Value of Real and Personal Property Exempt from Attachment


CHAPTER 48

An Act To Eliminate Potential Restrictions to the Establishment of an Alternative Form of Regulation for Some Telephone Utilities


CHAPTER 49

An Act To Enhance Consumer Protections in Relation to Certain Mortgages


CHAPTER 50

An Act To Authorize a General Fund Bond Issue in the Amount of $60,000,000 for Municipal Facilities and for Investments in Research, Development, Farming and Affordable Housing in Order To Sustain and Improve Maine's Economy

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