PRIVATE & SPECIAL LAWS
Second Regular Session of the 120th

PRIVATE & SPECIAL LAWS, CHAPTERS 44 - 74


CHAPTER 44

An Act to Fund the Collective Bargaining Agreements and Benefits of State Employees Who are Members of the American Federation of State, County and Municipal Employees, Council No. 93


CHAPTER 45

An Act Relating to the Transfer to GNE, LLC of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.


CHAPTER 46

An Act to Authorize the Yarmouth School Department to use the Construction-Manager-at-Risk Method of Construction Delivery for Locally Funded School Projects


CHAPTER 47

An Act to Amend the Charter of the Corinna Sewer District


CHAPTER 48

An Act to Amend the Charter of the Mt. Blue Water District


CHAPTER 49

An Act to Amend the Charter of the Winterport Sewerage District


CHAPTER 50

An Act to Amend the Laws Governing the Washington County Emergency Medical Services Authority


CHAPTER 51

An Act Authorizing the Town of Waldoboro to Refinance Certain Temporary Bond Anticipation Notes Issued for its Water Project


CHAPTER 52

An Act to Increase the Debt Limit of the Calais School District


CHAPTER 53

An Act to Provide for the 2002 and 2003 Allocations of the State Ceiling on Private Activity Bonds


CHAPTER 54

An Act to Increase the Number of Alternative Delivery Pilot Projects for School Construction and to Increase the Maximum Project Cost of Projects Eligible for Alternative Delivery


CHAPTER 55

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2003


CHAPTER 56

An Act to Amend the Charter of the Portland Water District for the Purpose of Redistricting Trustee Representation to Reflect 2000 Census Data


CHAPTER 57

An Act to Allow the Town of Lincoln to Adjust the Definition of Original Assessed Value for a Downtown Tax Increment Financing District


CHAPTER 58

An Act to Clarify the Status of Henderson Brook Bridge


CHAPTER 59

An Act to Permit the Town of Atkinson to Deorganize


CHAPTER 60

An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2003


CHAPTER 61

An Act to Change the Governing Board of the George Stevens Academy in Blue Hill


CHAPTER 62

An Act to Separate Territory from the Town of Falmouth and Annex it to the City of Portland


CHAPTER 63

An Act to Amend the Boundaries Between Ripley and St. Albans


CHAPTER 64

An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2002-2003


CHAPTER 65

An Act to Amend the Charter of the Corinna Water District to Allow for the Appointment of Trustees


CHAPTER 66

An Act Providing for the Supply of Water to the City of Brewer


CHAPTER 67

An Act to Provide Funding for the Office of the State Fire Marshal and the Maine Fire Training and Education Program


CHAPTER 68

An Act to Amend the Charter of the Winterport Water District


CHAPTER 69

An Act to Dissolve the Ministerial Accounts in the Town of Readfield's Trust Fund


CHAPTER 70

An Act to Safeguard Volunteer Firefighters' Regular Employment


CHAPTER 71

An Act to Authorize a General Fund Bond Issue in the Amount of $24,100,000 for Water Pollution Control, Drinking Water, Water for Crops and Fish-rearing Facilities, to Clean up Hazardous Substances and Tire Stockpiles, Promote Public Geographic Data, Recapitalize the Potato Marketing Fund and Capitalize the Dam Repair Fund


CHAPTER 72

An Act to Authorize a General Fund Bond Issue in the Amount of $25,000,000 to Build a New Correctional Facility in Machias and to Make Improvements to the Maine Correctional Center in South Windham


CHAPTER 73

An Act to Authorize a General Fund Bond Issue in the Amount of $34,970,000 to Stimulate Job Growth in Maine, to Renovate Certain State Facilities and to Promote Homeland Security and Tourism


CHAPTER 74

An Act to Support Family Farms

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

About the 2001 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