About the Laws of Maine

Summary and Statistics:
Second Regular Session
and First Special Session
of the 123rd Legislature

PREFACE

     This electronic version of the 2007 edition of the Laws of Maine is a translation of the official publication of the Session Laws of the State of Maine enacted by the 122nd Legislature, which is compiled and published under the authority of the Maine Revised Statutes, Title 3, section 163-A.       The Laws of Maine has been in continuous publication since 1820, when the Acts and Resolves adopted by the First Legislature were published by the Secretary of State under the authority of Resolve 1820, chapter 25.

     This web site contains the public laws, private and special laws, resolves and joint study orders enacted at the First Regular Session of the 123rd Legislature, including the subject index and title and section reports for that session.

     The following conventions are used throughout this web site.

     1.  At the top of each page is a heading that indicates the individual classification of each law, the year and session of passage and its chapter number.

     2.  A link to an individual subject index of the documents contained at this web site, arranged alphabetically by subject headings with corresponding chapter numbers, is located at the bottom of each page.

     3.  A link to the session cross-reference table is also provided to show how laws exempted in previous revisions and Titles and sections of the Maine Revised Statutes of 1964 have been affected by the laws included in this web site.

     4.  When a word or phrase is deleted from the statutes, it is shown stricken through.  When an entire section or larger segment is repealed, the text that is repealed is not shown stricken but its repeal is indicated by express language.

     5.  When new words or sections are added to the statutes, they are underlined.

     6.  Citations to a Legislative Document are shown beneath the chapter number heading to assist in locating the original source of each chapter.

     7.  The effective date for Maine laws is provided in the Constitution of Maine, Article IV, Part Third, Section 16, which specifies that, except for certain emergency legislation, an act or resolve enacted into law takes effect 90 days after the adjournment of the session in which it passed.  The general effective date of nonemergency laws passed at the Second Regular Session of the 123rd Legislature is June 30, 2008.  The general effective date of the nonemergency laws passed at the First Special Session of the 123rd Legislature is July 18, 2008.  The effective dates of emergency legislation vary and are provided at the end of the chapters that were enacted as emergencies.

     Hard copies of a specific chaptered law may be obtained by contacting the Engrossing Division of this office.  Hard copies of the edition of the Laws of Maine from which this electronic version is derived are also available.  The first copy is free; due to state budget constraints, there is a cost for additional copies.

     This electronic edition of the Laws of Maine and its predecessors have been prepared for the convenience of the people of the State of Maine, and any comments or suggestions for improvements in subsequent editions would be appreciated.

                                                  Margaret E. Matheson
                                                  Revisor of Statutes
                                                  June 2008

 

 

LEGISLATIVE STATISTICS
SECOND REGULAR SESSION
123rd Legislature

Convened

January 2, 2008

Adjourned

March 31, 2008

Days in Session

 

 

Senate

34

 

House

35

Legislative Documents

255

Carryover Bills

169*

Public Laws

91

Private and Special Laws

10

Resolves

38

Constitutional Resolutions

0

Competing Measure Resolutions

0

Initiated Bills

2

Vetoes

0

 

Overridden

0

 

Sustained

0

Emergency Enactments

33

Effective Date

June 30, 2008 (unless otherwise indicated)

 

 

* Pursuant to Joint Order 2008, S.P. 913, all matters before the Second Regular Session of the 123rd Legislature were carried over to the First Special Session.

 

 

LEGISLATIVE STATISTICS
FIRST SPECIAL SESSION
123rd Legislature

Convened

April 1, 2008

Adjourned

April 18, 2008

Days in Session

 

 

Senate

13

 

House

13

Legislative Documents

308

Carryover Bills

*

Public Laws

144

Private and Special Laws

4

Resolves

46

Constitutional Resolutions

0

Competing Measure Resolutions

0

Initiated Bills

2

Vetoes

2

 

Overridden

0

  Sustained 2

 

Pocket

5

Emergency Enactments

30

Effective Date

July 18, 2008 (unless otherwise indicated)

 

 

* Pursuant to Joint Order 2008, S.P. 913, all matters before the Second Regular Session of the 123rd Legislature were carried over to the First Special Session.

 

Revisor of Statutes Homepage

Subject Index

Search

123rd Laws of Maine

Maine Legislature

Top Of Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes