LAWS OF MAINE
First Special Session of the 122nd

Resolves, Chapters 51-100


CHAPTER 51

Resolve, Regarding Legislative Review of Portions of Chapter 750: Standardized Health Plans, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance


CHAPTER 52

Resolve, To Require the Department of Health and Human Services To Amend Rules Regarding Licensing of Intermediate Care Facilities for Mental Retardation


CHAPTER 53

Resolve, Directing the Workers' Compensation Board To Consider Adoption of the "Guides to the Evaluation of Permanent Impairment," 5th Edition, in Assessing Workers' Compensation Injuries


CHAPTER 54

Resolve, Regarding the No Child Left Behind Act of 2001


CHAPTER 55

Resolve, To Improve Procedures for Assessing the Mental Health Services Needs of Older Individuals


CHAPTER 56

Resolve, Regarding Teacher Certification Requirements


CHAPTER 57

Resolve, Regarding Legislative Review of Portions of Chapter 306: Uniform Information Disclosure and Informational Filing Requirements, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 58

Resolve, Regarding Legislative Review of Portions of Chapter 2: Aquaculture Lease Regulations - Lighting Standards and Noise and Visual Impact Standards, a Major Substantive Rule of the Department of Marine Resources


CHAPTER 59

Resolve, Authorizing the President of the Maine Community College System To Sell 1.37 Acres of Real Property Owned by Southern Maine Community College in South Portland


CHAPTER 60

Resolve, Regarding the Certificate of Need Process


CHAPTER 61

Resolve, To Require the Department of Health and Human Services To Adopt Rules Regarding Accrual of Cost Savings


CHAPTER 62

Resolve, To Direct the Public Utilities Commission To Examine Issues Related to the Collection of Certain Fees on Prepaid Wireless Telephone Services


CHAPTER 63

Resolve, To Ensure Proper Handling by the E-9-1-1 System of Calls
Made by Persons Who Are Deaf,
Hard-of-hearing or Speech-impaired


CHAPTER 64

Resolve, Promoting the Consumption of Maine Farm Products at the State House


CHAPTER 65

Resolve, Regarding Legislative Review of Portions of Chapter 301: Standard Offer Service, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 66

Resolve, Regarding Legislative Review of Portions of Chapter 127: New Motor Vehicle Emission Standards, a Major Substantive Rule of the Bureau of Air Quality


CHAPTER 67

Resolve, Directing the State Tax Assessor To Adjust the State Valuation for the Town of Wiscasset


CHAPTER 68

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97 - Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services


CHAPTER 69

Resolve, Regarding Legislative Review of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization


CHAPTER 70

Resolve, Directing the Secretary of State To Design a Pilot Program for Early Voting


CHAPTER 71

Resolve, To Evaluate the Possibility of a Moose Hunt in Southern Maine


CHAPTER 72

Resolve, To Establish a System for Verification of Proficiency for Prelingually Deaf Candidates for Teacher Certification


CHAPTER 73

Resolve, Directing a Review of Comprehensive Planning and Growth Management in Maine


CHAPTER 74

Resolve, To Grant the Town of Alton Automatic Intervenor Status


CHAPTER 75

Resolve, To Address the Unauthorized Publication of Information Concerning Recreational Trails That Cross Private Property


CHAPTER 76

Resolve, To Improve Statewide Business Assistance Services


CHAPTER 77

Resolve, Regarding Clinical Trials of Pharmaceuticals, Treatment Options and Medical Devices


CHAPTER 78

Resolve, Regarding the Town of Cooper


CHAPTER 79

Resolve, Regarding Legislative Review of Chapter 180, Subchapter XIII: Continued Provision of Free Appropriate Public Education for Five-Year-Olds Born Between September 1st and October 15th, a Major Substantive Rule of the Department of Education


CHAPTER 80

Resolve, Directing the Department of Inland Fisheries and Wildlife To Study the Feasibility of Establishing a Program To Assess Riverine Habitats in Maine


CHAPTER 81

Resolve, To Amend the Rule-making Process for the State's Plumbing Code


CHAPTER 82

Resolve, To Examine the Nontherapeutic Use of Antibiotics


CHAPTER 83

Resolve, Directing the Department of Health and Human Services To Study Initiatives for Local Pharmacies Participating in the MaineCare Program


CHAPTER 84

Resolve, Directing the Air Toxics Advisory Committee To Review the Status of Toxic Emissions from Waste-to-energy Facilities in the State and Recommend Actions Aimed at Reducing and Monitoring These Emissions


CHAPTER 85

Resolve, To Establish a Responsive, Community-based, Cost-effective and Comprehensive Adult Mental Health System


CHAPTER 86

Resolve, Directing the Judicial Compensation Commission To Examine Allowing Judges To Receive Service Credit for Prior Legislative Service


CHAPTER 87

Resolve, Regarding Legislative Review of Chapter 500: Stormwater Management and Chapter 502: Direct Watersheds of Lakes Most at Risk from New Development and Urban Impaired Streams, Major Substantive Rules of the Department of Environmental Protection


CHAPTER 88

Resolve, Regarding Legislative Review of Chapter 920: Maine Model Building Energy Code, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 89

Resolve, Regarding Legislative Review of Chapter 11: PBX/Multiline Telephone System (MLTS) Requirements, a Major Substantive Rule of the Public Utilities Commission


CHAPTER 90

Resolve, To Encourage Parents To Choose To Dedicate a Portion of Child Support Payments to College Investment Accounts


CHAPTER 91

Resolve, Concerning Temporary Guardianship Laws


CHAPTER 92

Resolve, To Direct the Department of Conservation To Seek Public Access to Certain Prominent Water Bodies


CHAPTER 93

Resolve, Directing the Department of Education and the Department of Environmental Protection To Implement Procedures To Remove Hazardous Materials from Maine Schools


CHAPTER 94

Resolve, Encouraging the Continuing Education of Physicians Regarding Disclosure of Confidential Medical Information


CHAPTER 95

Resolve, Regarding Legislative Review of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization


CHAPTER 96

Resolve, To Retain Maine's Theater Arts and Dance Teachers


CHAPTER 97

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands


CHAPTER 98

Resolve, Extending the Authority of the Commissioner of Administrative and Financial Services To Convey the Former Maine State Prison Property in Thomaston and the Kennebec Arsenal Property in Augusta for an Additional Five Years


CHAPTER 99

Resolve, Directing the Department of Health and Human Services, Bureau of Health To Review Youth Camp Counselor Hiring Practices


CHAPTER 100

Resolve, Regarding Uninsured Motorist Coverage in Automobile Insurance Policies

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Reg. & 1st Spec. Session 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