Laws of Maine

123rd Maine Legislature

First Regular Session


Public Laws, Chapters 1 - 50


Chapter 1

An Act To Make 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 Year Ending June 30, 2007

Parts: A B C D E F G H I J K L M N O P Q R S T U V W X Y


Chapter 2

An Act Regarding the Certification of the Required Driving Time for a License for Certain Persons under 21 Years of Age


Chapter 3

An Act To Clarify the Confirmation Process of the Director of the Maine Emergency Management Agency


Chapter 4

An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2007

Parts: A B C D


Chapter 5

An Act To Amend the Law Regarding a License To Operate an Attended or Unattended Sales Promotion


Chapter 6

An Act To List the Shortnose Sturgeon as a Marine Endangered Species


Chapter 7

An Act To Modify the Laws Regarding Garnishment of Wages


Chapter 8

An Act To Clarify the Use and Purpose of Center Turn Lanes


Chapter 9

An Act To Clarify the Process for Public Improvement Construction Contracts


Chapter 10

An Act To Clarify the Requirements for Temporary Licensure of Psychologists


Chapter 11

An Act To Allow a Newspaper Carrier To Use Flashing Amber Lights on That Carrier's Vehicle


Chapter 12

An Act To Amend the Authority of a Motor Vehicle Investigator


Chapter 13

An Act Regarding Penalties for Payments Made to the State That Are Rejected by a Financial Institution


Chapter 14

An Act To Update References to Federal Laws in the Maine Uniform Securities Act and To Make Other Technical Corrections to the Act


Chapter 15

An Act To Encourage Municipalities To Abate Coastal Pollution


Chapter 16

An Act To Ensure Proper Funding of the Public Utilities Commission


Chapter 17

An Act To Provide Reinstatement of Group Life Insurance for Public Employees Returning from Unpaid Military Leave


Chapter 18

An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to the Public Utilities Commission


Chapter 19

An Act To Allow the Municipal Clerk To Inspect Municipal Election Ballots


Chapter 20

An Act To Authorize the Bureau of Warden Service to Provide Assistance to Other Entities


Chapter 21

An Act To Designate the Arctic Charr as a State Heritage Fish


Chapter 22

An Act To Provide for Minimum Wage and Overtime Coverage for Certain Domestic Workers


Chapter 23

An Act To Correct an Inconsistency in Unemployment Insurance Tax Law


Chapter 24

An Act To More Clearly Define Maple Syrup


Chapter 25

An Act To Create the Endangered or Threatened Marine Species Fund


Chapter 26

An Act Regarding the Enforcement of Penalties under the Maine Workers' Compensation Act of 1992


Chapter 27

An Act To Establish Cancer Awareness Week and Lung Cancer Awareness Day


Chapter 28

An Act To Establish May 25th as Missing Persons Day


Chapter 29

An Act To Encourage the Use of Solar Energy


Chapter 30

An Act To Increase the Value of an Estate Collectible by Affidavit in Probate Law to $20,000


Chapter 31

An Act To Use Forfeited Bail Money for the Victims of an Offender


Chapter 32

An Act To Enhance Consumer Awareness of Insurance Sales Activity


Chapter 33

An Act To Provide Safe All-terrain Vehicle Access on Public Ways


Chapter 34

An Act To Allow Expense Reimbursement for the Commercial Fishing Safety Council


Chapter 35

An Act To Allow Plantations To Enact an Animal Control Ordinance


Chapter 36

An Act To Amend the Debt Management Services Laws


Chapter 37

An Act To Clarify Portions of the Laws Governing InforME


Chapter 38

An Act To Allow a Truck Driver To Haul a Trailer on a Highway If That Driver Has a Point-to-point Permit


Chapter 39

An Act To Authorize Bond Issues for Ratification by the Voters for the June and November 2007 Elections and the June 2008 Election and To Transfer Certain Funds

Parts: A B C D E F G H


Chapter 40

An Act To Require Prior Notice before Cancellation of a Life Insurance Policy for Nonpayment of Premiums


Chapter 41

An Act To Provide County Commissioners with an Enforcement Mechanism with Regard to Parking Ordinances


Chapter 42

An Act To Ensure Uniform Emergency Medical Dispatch Services in Maine


Chapter 43

An Act To Encourage Greater Public Input into the State Environmental Licensing Process


Chapter 44

An Act To Improve the Control and Prevention of Invasive Plant Infestations


Chapter 45

An Act Regarding the Authority of the Commissioner of Inland Fisheries and Wildlife To Issue Licenses to Beagle Clubs To Trap Snowshoe Hares


Chapter 46

An Act To Repeal the Laws Governing Long-term Foster Care


Chapter 47

An Act To Continue To Allow Public Retiree Organizations Access to the Maine State Retirement System's List of All State Retirees


Chapter 48

An Act To Make Technical Changes to the Maine Municipal Bond Bank Laws


Chapter 49

An Act To Clarify the Application of the Definition of "Tract or Parcel of Land" under the State Subdivision Laws


Chapter 50

An Act To Continue the Protection of Marine Waters and Organisms from the Risks Posed by the Applications of Pesticides


 

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