LAWS OF MAINE
First Regular Session of the 121st

PUBLIC LAWS, CHAPTERS 451 - 500


CHAPTER 451

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 Years Ending June 30, 2003, June 30, 2004 and June 30, 2005


CHAPTER 452

An Act To Implement Recommendations of the MCJUSTIS Policy Board Concerning the Drafting of Crimes and Civil Violations Pursuant to Resolve 1997, Chapter 105, as Amended


CHAPTER 453

An Act To Improve the Clean Election Option for Gubernatorial Candidates


CHAPTER 454

An Act To Improve Enforcement of the State's Natural Resource Protection, Timber Theft and Trespass Laws


CHAPTER 455

An Act To Provide Affordable Loans for Higher Education


CHAPTER 456

An Act To Protect Against Unfair Prescription Drug Practices


CHAPTER 457

An Act To Protect Public Health by Reducing Human Exposure to Arsenic


CHAPTER 458

An Act to Ensure that Maine's Unemployment System is Responsive to the Needs of Today's Workforce


CHAPTER 459

An Act to Promote Fairness and Opportunity for Working Amputees


CHAPTER 460

An Act To Simplify Calculation of Legal Interest


CHAPTER 461

An Act To Control County Jail Health Care Expenses


CHAPTER 462

An Act To Ensure Equity in Mortgage Volume Fees


CHAPTER 463

An Act to Amend Certain Provisions of the Program Evaluation and Government Accountability Laws


CHAPTER 464

An Act To Make Minor Technical Changes to the Maine Biomedical Research Program and To Amend the Calculation of Funds To Be Transferred to the Maine Research and Development Evaluation Fund


CHAPTER 465

An Act To Establish the Long-term Care Oversight Committee


CHAPTER 466

An Act To Change the Options for a Lobster Management Zone and To Change Entry Criteria for Noncommercial Licensees


CHAPTER 467

An Act To Improve the Fairness of the Health Care Provider Tax and To Ensure Fair Implementation of Health Care Reimbursement Reforms


CHAPTER 468

An Act Concerning Age Requirements for Student, Apprentice and Noncommercial Lobster Licenses


CHAPTER 469

An Act To Provide Affordable Health Insurance to Small Businesses and Individuals and To Control Health Care Costs


CHAPTER 470

An Act to Repeal the Presidential Preference Primary Elections Process


CHAPTER 471

An Act To Improve Collection of Information about Work-related Injuries and To Enhance Injury Prevention Efforts


CHAPTER 472

An Act To Require That Disciplinary, Attendance and Health Records Be Included in the Records That Follow a Student Who Transfers to Another School


CHAPTER 473

An Act To Expand the Education Tax Credit


CHAPTER 474

An Act To Clarify the Intent of School Budget Referendum Language


CHAPTER 475

An Act To Ensure Effective Prosecution of Certain Repeat Offenders


CHAPTER 476

An Act To Increase Penalties for Furnishing or Trafficking Scheduled Drugs That Cause Death or Serious Bodily Injury


CHAPTER 477

An Act To Amend and Improve the Education Laws


CHAPTER 478

An Act To Facilitate E-9-1-1 for Multiline Telephone Systems


CHAPTER 479

An Act Regarding Conformity with the Federal Jobs and Growth Tax Relief Reconciliation Act of 2003


CHAPTER 480

An Act to Allow Hunters to Exchange Assigned Hunting Areas or Zones with Other Hunters


CHAPTER 481

An Act To Implement the Recommendations of the Legislative Youth Advisory Council


CHAPTER 482

An Act To Improve Conditions for Inmates with Mental Illness


CHAPTER 483

An Act To Facilitate Communication between Prescribers and Dispensers of Prescription Medication


CHAPTER 484

An Act To Prohibit Personal Watercraft on Lake St. George in the Town of Liberty


CHAPTER 485

An Act To Clarify Eligibility in the Maine State Retirement System Life Insurance Program


CHAPTER 486

An Act Concerning Retirement Benefits for State Employees


CHAPTER 487

An Act To Strengthen the Energy Resources Council


CHAPTER 488

An Act To Create the Maine National Guard Education Assistance Program


CHAPTER 489

An Act To Clarify Immunity and Workers' Compensation for Search and Rescue Volunteers


CHAPTER 490

An Act To Make Supplemental Highway 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 Years Ending June 30, 2004 and June 30, 2005


CHAPTER 491

An Act Concerning Illegal Introduction of Fish into Maine Waters


CHAPTER 492

An Act to Extend the Authority of the Health Care System and Health Security Board


CHAPTER 493

An Act To Protect Workers from Secondhand Smoke and To Promote Worker Safety


CHAPTER 494

An Act To Improve the Maine Rx Program


CHAPTER 495

An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation and Parole


CHAPTER 496

An Act To Restrict Use of Auto Dealer Plates


CHAPTER 497

An Act To Promote Energy Conservation


CHAPTER 498

An Act To Implement the Recommendations of the Task Force on Rail Transportation and Correct an Inconsistency


CHAPTER 499

An Act To Improve the State's Returnable Bottle Law and Adjust Handling Fees


CHAPTER 500

An Act To Adopt an Interstate Compact for Juveniles on Probation and Parole

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