PRIVATE & SPECIAL LAWS
First Regular Session of the 121st

PRIVATE & SPECIAL LAWS, CHAPTERS 1 - 32


CHAPTER 1

An Act To Eliminate a Defunct Account in the Department of Agriculture, Food and Rural Resources


CHAPTER 2

An Act To Provide Temporary Emergency Relief to Maine Dairy Farmers


CHAPTER 3

An Act to Authorize the Town of Medway to Sell Certain Land


CHAPTER 4

An Act To Amend the Charter of the Eastport Port Authority


CHAPTER 5

An Act To Revise the Boundary between the Town of Harrison and the Town of Bridgton


CHAPTER 6

An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2004


CHAPTER 7

An Act To Increase the Debt Limit of the Rockland Port District


CHAPTER 8

An Act To Assist Brascan, the Successor to Great Northern Paper, in Paying the Property Taxes Due to the Towns of Millinocket and East Millinocket


CHAPTER 9

An Act To Create the Bayside Utilities District


CHAPTER 10

An Act to Address Funding of the North Jay Water District


CHAPTER 11

An Act To Amend the Laws Regarding the Location of the Wells National Estuarine Research Reserve


CHAPTER 12

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2004


CHAPTER 13

An Act To Amend the Constitution of the Maine Episcopal Missionary Society


CHAPTER 14

An Act Regarding University of Maine System Boards of Visitors


CHAPTER 15

An Act To Amend the Charter of the Lubec Water and Electric District


CHAPTER 16

An Act To Amend the Charter of the Madawaska Water District


CHAPTER 17

An Act To Provide for the 2003 and 2004 Allocations of the State Ceiling on Private Activity Bonds


CHAPTER 18

An Act To Release the Records of the Attorney General and the Maine State Police Regarding the Investigation, Prosecution and Trial of Dennis Dechaine


CHAPTER 19

An Act To Revise the Charter of the Brunswick Sewer District


CHAPTER 20

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No. 71


CHAPTER 21

An Act to Elevate the Standards of Foster Parenting in the State


CHAPTER 22

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2003-04


CHAPTER 23

An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs


CHAPTER 24

An Act to Keep Foster Children Safe and Healthy


CHAPTER 25

An Act To Amend the Charter of the Baileyville Utilities District


CHAPTER 26

An Act Repealing the Charter of the Brewer Water District


CHAPTER 27

An Act To Suspend Rules of the Board of Dental Examiners Regarding Permission for Public Health Supervision Status


CHAPTER 28

An Act to Amend the Charter of the New Portland Water District


CHAPTER 29

An Act To Provide Funding for the Downeast Institute for Applied Marine Research and Education


CHAPTER 30

An Act To Fund Municipal Collection of Household Hazardous Waste


CHAPTER 31

An Act to Increase Funding for the Maine Dental Education Loan Program


CHAPTER 32

An Act To Authorize the Deorganization of the Town of Centerville

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