LAWS OF MAINE
First Regular Session of the 121st

Public Laws, Chapters 101-150


CHAPTER 101

An Act To Promote Affordable Telephone Service for Business and Residential Customers in Rural Maine


CHAPTER 102

An Act To Change the Definition of Family or Household Members for Purposes of Criminal Statutes


CHAPTER 103

An Act To Amend the Maine State Grant Program


CHAPTER 104

An Act To Amend Marine Resources Special License Requirements for Educational Programs


CHAPTER 105

An Act To Clarify the Duties Relating to County Taxes and Remove Obsolete References to the Secretary of State


CHAPTER 106

An Act To Allow a Court To Order the Cancellation of a Life Insurance Policy as Part of a Protection from Abuse Proceeding


CHAPTER 107

An Act To Change the Membership of the Plumbers' Examining Board To Include a Local Plumbing Inspector


CHAPTER 108

An Act To Improve the Process of Credentialling Health Care Providers


CHAPTER 109

An Act Regarding Mortuary Trusts


CHAPTER 110

An Act To Prohibit Absolute Discretion Clauses in Health Carrier Contracts


CHAPTER 111

An Act To Allow the Maine Turnpike Authority To Benefit from Advantageous Interest Rates


CHAPTER 112

An Act To Update the Process for the Allocation of the State Ceiling on Tax-exempt Bonds


CHAPTER 113

An Act To Increase Protection for Endangered and Threatened Species


CHAPTER 114

An Act to Conform State Workforce Development Laws to the Federal Workforce Investment Act of 1998


CHAPTER 115

An Act Regarding the School Board of the Governor Baxter School for the Deaf


CHAPTER 116

An Act Regarding Age Eligibility for Enrollment in a Public Secondary School


CHAPTER 117

An Act To Increase the Availability of Handicapped Parking Spaces for People with Disabilities


CHAPTER 118

An Act To Establish New Standards for Credit Reporting


CHAPTER 119

An Act To Enhance Vistas


CHAPTER 120

An Act To Provide Financial Relief for Maine Dairy Farmers


CHAPTER 121

An Act To Manage Water Resources


CHAPTER 122

An Act Relating to the Operation of Snowmobiles


CHAPTER 123

An Act Concerning the Treatment of Gross Income in Cases in Which Both Child Support and Spousal Support Are Considered


CHAPTER 124

An Act To Enhance Homeland Security


CHAPTER 125

An Act To Create Experimental Motor Vehicle Plates and Registration


CHAPTER 126

An Act To Require Information on New Wells


CHAPTER 127

An Act To Clarify the Use of Municipal Rate of Growth Ordinances


CHAPTER 128

An Act To Amend the Laws Governing Antique Vehicles


CHAPTER 129

An Act to Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Site in Plymouth


CHAPTER 130

An Act Concerning the Adoption of Coastal Sand Dune Rules


CHAPTER 131

An Act To Clarify the Responsibilities of the Department of Environmental Protection


CHAPTER 132

An Act To Allow Modular Home Transporters To Obtain Trailer Transit Plates


CHAPTER 133

An Act To Clarify Ownership Rights to Repossessed Vehicles


CHAPTER 134

An Act To Require Public Meetings prior to Dam Removal


CHAPTER 135

An Act Clarifying the Maine Consumer Credit Code


CHAPTER 136

An Act Regarding the Development and Implementation of an Eradication Plan for Invasive Aquatic Plants


CHAPTER 137

An Act To Improve the Effectiveness of the Maine Coastal and Inland Surface Oil Clean-up Fund


CHAPTER 138

An Act to Protect Against Unlawful Sexual Touching


CHAPTER 139

An Act To Promote and Advance Wild Ring-necked Pheasant Propagation


CHAPTER 140

An Act To Amend the Motor Vehicle Laws Pertaining to Mufflers


CHAPTER 141

An Act To Allow Consumer-owned Utilities To Purchase Power at Negotiated Wholesale Rates, Terms and Conditions


CHAPTER 142

An Act To Enhance Juvenile Rehabilitation


CHAPTER 143

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


CHAPTER 144

An Act To Amend Motor Vehicle Frame Height Laws


CHAPTER 145

An Act Regarding Mandated Reporters and Child Abuse


CHAPTER 146

An Act To Clarify Inspection Standards Related to Vehicle Wheel Size


CHAPTER 147

An Act To Amend the Standard Water District Enabling Act


CHAPTER 148

An Act To Implement the Maine Assistance Program for Lawyers


CHAPTER 149

An Act To Clarify and Improve the Fairness of the Law of Trustee Process


CHAPTER 150

An Act To Develop a Plan for Cathode Ray Tube Disposal

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