LAWS OF MAINE
First Regular Session of the 121st

RESOLVES, CHAPTERS 1 - 50


CHAPTER 1

Resolve, To Name the Washington County Portion of US Rt. 9 the Tony Tammaro Memorial Highway


CHAPTER 2

Resolve, to Designate Interstate 95 from Augusta to Houlton as the Purple Heart Trail


CHAPTER 3

Resolve, Regarding State Designation of Memorials Honoring Maine's Vietnam War Veterans


CHAPTER 4

Resolve, Requiring the Department of Transportation To Consider Replacement of the Waldo-Hancock Bridge


CHAPTER 5

Resolve, Regarding the Reduction of Barriers to the Transmission of Electricity


CHAPTER 6

Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services


CHAPTER 7

Resolve, Authorizing Municipalities To Consolidate Voting Districts for Special Elections on Bond Issues Held in 2003


CHAPTER 8

Resolve, To Allow Certain State Employees To Be Voting Board Members of Project SHARE


CHAPTER 9

Resolve, Regarding State Designation of Memorials Honoring the Underground Railroad


CHAPTER 10

Resolve, Directing the Department of Education To Develop Guidelines for Outdoor Playground Surfaces


CHAPTER 11

Resolve, To Amend the Laws Governing the Health Care Workforce Leadership council


CHAPTER 12

Resolve, Concerning the Titling of Mobile Homes, Boats, All-terrain Vehicles, Snowmobiles and Other Property


CHAPTER 13

Resolve, Directing the Department of Conservation To Create the Kennebec River Historic Waterway


CHAPTER 14

Resolve, Relating to the Consideration of the Cumulative Effect on Protected Natural Resources


CHAPTER 15

Resolve, Directing the Department of Labor To Publish Annually Economic and Workforce Information Concerning the Canadian Maritime Provinces


CHAPTER 16

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Land to Baron and Janet Wormser


CHAPTER 17

Resolve, Directing the Department of Behavioral and Developmental Services To Conduct a Study Regarding a Registry of Direct Care Workers Working with Persons with Mental Retardation


CHAPTER 18

Resolve, Directing the Maine State Cultural Affairs Council To Examine Available Funding for Local Historical Societies


CHAPTER 19

Resolve, To Rename the Paddy Hill Road in Medford the Clyde Hichborn Road


CHAPTER 20

Resolve, Regarding Legislative Review of Portions of Chapter 2: Aquaculture Lease Regulations, a Major Substantive Rule of the Department of Marine Resources


CHAPTER 21

Resolve, Regarding Legislative Review of Portions of Chapter 840, Private Purchasing Alliances, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance


CHAPTER 22

Resolve, Regarding Legislative Review of Chapter 311: Eligible Resource Portfolio Requirements Rule Amendment, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 23

Resolve, Directing the Commissioner of Public Safety To Study the Emergency Medical Services System


CHAPTER 24

Resolve, To Enhance Services to Children and Families


CHAPTER 25

Resolve, Directing the Family Law Advisory Commission To Study and Report on the Uniform Parentage Act and Similar Laws and Proposals


CHAPTER 26

Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections


CHAPTER 27

Resolve, To Establish a System for Electronic Filing of Death Certificates


CHAPTER 28

Resolve, Regarding Fire Safety Issues in Head Start Preschool Programs Located in Public Schools


CHAPTER 29

Resolve, To Lower the Costs of Prescription Drugs through the Use of the Federal Public Health Service Act


CHAPTER 30

Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory


CHAPTER 31

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Release the State's Interests in an Easement Benefiting the Maine Criminal Justice Academy in Vassalboro


CHAPTER 32

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Enter into a Boundary Line Agreement between the State of Maine Parking Garage at the Corner of Sewall and Capitol Streets and the Parcel East of the Garage Bounded by Chamberlain Street


CHAPTER 33

Resolve, To Streamline and Encourage Use of the Suspension Process to Combat Reckless Driving


CHAPTER 34

Resolve, Directing the Community Preservation Advisory Committee To Study the State Planning Office's Review of Municipal Comprehensive Plans and Growth Management Programs


CHAPTER 35

Resolve, Directing the Maine Health Data Organization To Evaluate the Current System of Annual Assessments and User Fees


CHAPTER 36

Resolve, Requiring the Maine Human Rights Commission To Report on Complaints Involving Supervisors


CHAPTER 37

Resolve, Directing the Department of Environmental Protection To Recognize the Distinction between Water Storage Reservoirs and Natural Lakes


CHAPTER 38

Resolve, Requiring That Temporary Registration Plates Identify the Issuing Dealership


CHAPTER 39

Resolve, To Update Water Quality Criteria


CHAPTER 40

Resolve, To Establish a Task Force on the Planning and Development of Marine Aquaculture in Maine


CHAPTER 41

Resolve, Requiring the Department of Agriculture, Food and Rural Resources To Adopt Rules Regarding Care and Treatment of Elephants


CHAPTER 42

Resolve, Requiring the Department of Inland Fisheries and Wildlife To Implement the Recommendations of the Maine Inland Fisheries Management Program 2002 Review


CHAPTER 43

Resolve, Directing the Bureau of Veterans' Services To Provide Assistance To Obtain Information Regarding Maine Members of the United States Armed Forces Presumed Lost or Deceased


CHAPTER 44

Resolve, Authorizing the Commissioner of Inland Fisheries and Wildlife To Allow a Well and Waterline Easement


CHAPTER 45

Resolve, Relating to Renewable Resources


CHAPTER 46

Resolve, Regarding Legislative Review of Chapter 306: Information Disclosure Rule Amendment, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 47

Resolve, Regarding Legislative Review of Chapter 1: Community Industrial Building Program, a Major Substantive Rule of the Maine Rural Development Authority


CHAPTER 48

Resolve, Directing the Department of Agriculture, Food and Rural Resources, the Department of Education, the Department of Human Services and the Department of Labor To Review the 2002 United States Environmental Protection Agency List of Pesticides Registered and Classified as Known, Likely or Probable Human Carcinogens


CHAPTER 49

Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review for the Regulation of Spoken Language Interpreters


CHAPTER 50

Resolve, To Encourage Use of Alternative Energy Sources

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