LAWS OF MAINE
First Regular Session of the 121st

PUBLIC LAWS, CHAPTERS 51 - 100


CHAPTER 51

An Act To Make Additional 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 52

An Act to Amend the Laws Governing the Extension of Benefits for Partial Incapacity Under the Maine Workers' Compensation Act of 1992


CHAPTER 53

An Act to Amend the Child Labor Laws


CHAPTER 54

An Act To Encourage Dog Tracking of Wounded Big Game Animals


CHAPTER 55

An Act To Amend the Laws Governing Registers of Deeds


CHAPTER 56

An Act To Establish the Maine Week of Heroes


CHAPTER 57

An Act To Improve the Method of Reapportionment of School Boards


CHAPTER 58

An Act To Provide Employees Fair Access to Personnel Files


CHAPTER 59

An Act To Improve the Health and Safety of Young Workers


CHAPTER 60

An Act To Expand the Mission of the Marine Patrol


CHAPTER 61

An Act To Allow Experimentation in the Cultivation of Industrial Hemp


CHAPTER 62

An Act to Rename the Town of Westport


CHAPTER 63

An Act To Set the Minimum Legal Shell Size for Scallops


CHAPTER 64

An Act to Protect the Privacy of Maine Nurses


CHAPTER 65

An Act To Require That Mental Health Workers with LCPC Licenses Are Recognized as Licensed Professionals for Purposes of Insurance Reimbursement


CHAPTER 66

An Act To Clarify the Standard for Review of Preconviction Bail


CHAPTER 67

An Act To Honor Purple Heart Award Recipients


CHAPTER 68

An Act Regarding the Sale of Hard Cider


CHAPTER 69

An Act Regarding the Sampling of Products


CHAPTER 70

An Act Restricting Telemarketers from Blocking Their Telephone Numbers When Making Solicitation Calls


CHAPTER 71

An Act To Strengthen the Animal Control Laws


CHAPTER 72

An Act To Suspend Property Tax Abatement Appeals When the Taxpayer Fails To Pay Taxes


CHAPTER 73

An Act To Improve the Coyote Control Program


CHAPTER 74

An Act To Promote Clarity Regarding Death Certificates


CHAPTER 75

An Act Concerning the Status of the Maine County Commissioners' Association and the Maine Sheriffs' Association as County Advisory Organizations


CHAPTER 76

An Act to Extend the Jurisdiction of the Maine Labor Relations Board to Employees of Public Higher Education Institutions Who Have Been Employed Less than Six Months


CHAPTER 77

An Act To Allow a Municipality To Dispose of Unclaimed Bicycles by Means in Addition to Public Auction


CHAPTER 78

An Act To Allow Fire and Emergency Medical Services Response Vehicles To Display One Blue Light at the Rear of the Vehicle


CHAPTER 79

An Act To Allow Free Clinics To Purchase Medications and Supplies through State Contracts


CHAPTER 80

An Act To Clarify the Responsibilities of Contract Law Enforcement Officers


CHAPTER 81

An Act To Clarify Campaign Finance Penalty Provisions


CHAPTER 82

An Act To Clarify the Laws Regarding Reports to the State Auditor


CHAPTER 83

An Act To Improve State Accounting Procedures


CHAPTER 84

An Act To Expand the Powers and Authority of Case Management Officers in the Family Division


CHAPTER 85

An Act To Amend the Home Construction Contracts Laws


CHAPTER 86

An Act To Increase Civil Process Fees


CHAPTER 87

An Act Regarding Bail and Fines


CHAPTER 88

An Act To Provide Expedited Access to Testing for an Individual Exposed to Body Fluids in the Course of Employment


CHAPTER 89

An Act To Allow Dealers of Manufactured Housing To Install Oil Tanks


CHAPTER 90

An Act To Establish the Commercial Fishing Safety Council


CHAPTER 91

An Act to Amend the Liquor Law as it Pertains to Special Taste-testing Festival Licenses


CHAPTER 92

An Act to Enhance School Zone Safety


CHAPTER 93

An Act to Amend the Laws Governing the Workers' Compensation Board Administrative Fund


CHAPTER 94

An Act To Require Continuing Education for Professional Engineers


CHAPTER 95

An Act To Require Disclosure of the Amount and Duration of Unemployment Benefits to Recipients


CHAPTER 96

An Act To Allow Recipients To Withdraw from Receiving Unemployment Benefits by Phone and at Any Time before Receiving Benefits


CHAPTER 97

An Act To Enhance Enforcement of Safety Zone Laws


CHAPTER 98

An Act To Educate Consumers Regarding Voluntary Repossession


CHAPTER 99

An Act To Establish a Transportation Assistance Pilot Program


CHAPTER 100

An Act To Provide Parity in Lending by State-chartered Lenders

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