Laws of Maine

123rd Maine Legislature

First Regular Session


Public Laws, Chapters 201 - 250


Chapter 201

An Act To Create a Nonresident Lobster and Crab Landing Permit


Chapter 202

An Act To Protect the All-terrain Vehicle Trail System


Chapter 203

An Act To Establish an Apprenticeship Hunter License Program


Chapter 204

An Act To Amend Laws Pertaining to Entry into the Lobster Fishery


Chapter 205

An Act To Authorize Nonprofit Organizations To Conduct Tournament Games


Chapter 206

An Act To Enhance Child Support Collections in Maine


Chapter 207

An Act Concerning Licensure as a Master Well Driller or a Master Pump Installer


Chapter 208

An Act To Promote Transportation Planning, Increase Efficiency and Reduce Sprawl


Chapter 209

An Act To Clarify Public Safety Laws Regarding the Disclosure of Information and the Storage of Evidence, To Reauthorize the United States Secret Service To Enforce Certain State Laws and To Allow Designees To Serve on the Maine Communications System Policy Board


Chapter 210

An Act Concerning the Practice of a Deceased or Incapacitated Dentist


Chapter 211

An Act Concerning Harness Racing Association Funding


Chapter 212

An Act To Make Technical Changes to Maine's Aquaculture Statutes


Chapter 213

An Act To Increase the Minimum Medical Payments Coverage in Automobile Insurance


Chapter 214

An Act Relating to Bad Check Enforcement Programs Operated by Private Entities


Chapter 215

An Act To Facilitate and Promote Regional Cooperation


Chapter 216

An Act Regarding Health Insurance Coverage for Persons under the Influence of Alcohol or Narcotics


Chapter 217

An Act To Authorize the Use of Timber Harvesting Revenues for Land Management


Chapter 218

An Act Regarding Payment of Penalties for Nonpayment of Bills for Medical or Health Care Services under the Maine Workers' Compensation Act of 1992


Chapter 219

An Act To Provide Flexibility within the Monhegan Lobster Conservation Area and To Strengthen the Eligibility Requirements for a Student Lobster Fishing License


Chapter 220

An Act To Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Site in Plymouth


Chapter 221

An Act To Place Land in Centerville in Trust


Chapter 222

An Act To Protect Consumer Rights under the Maine Unfair Trade Practices Act


Chapter 223

An Act To Place Land in Township 21 in Trust


Chapter 224

An Act To Promote Efficiency in the Use of the Communications Equipment Fund


Chapter 225

An Act To Provide Oversight for Crematoriums


Chapter 226

An Act To Enhance Availability of Emergency Telephone Services


Chapter 227

An Act To Harmonize State and Federal Laws on Do-not-call Lists


Chapter 228

An Act To Implement the Recommendations of a Joint Task Force on Fraudulent Uniform Commercial Code Filings as Adopted by the National Association of Secretaries of State and the International Association of Commercial Administrators


Chapter 229

An Act To Establish a Special License Plate To Honor Maine Residents Serving Our Country


Chapter 230

An Act To Amend the Unemployment Laws


Chapter 231

An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships


Chapter 232

An Act To Amend the Long-term Care Insurance Law


Chapter 233

An Act To Clarify Intermittent Leave under the Family Medical Leave Laws


Chapter 234

An Act To Provide Notice to the General Public about Proposed Initiative Questions


Chapter 235

An Act To Coordinate the Implementation of the In-stream Flow and Water Level Rules among the Department of Environmental Protection, the Drinking Water Program of the Department of Health and Human Services and the Public Utilities Commission


Chapter 236

An Act To Enhance the Newborn Hearing Program


Chapter 237

An Act To Provide Certain Requirements for Rules Related to Rate Setting for Mental Retardation Services


Chapter 238

An Act To Protect Children from Lead Exposure by Requiring Sufficient Notice of Renovations


Chapter 239

An Act To Establish the Acquired Brain Injury Advisory Council


Chapter 240

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2007, June 30, 2008 and June 30, 2009

Parts: A Sec 1 A Sec 2-13 A Sec 14-15 A Sec 16-21 A Sec 22-23 A Sec 24-31 A Sec 32, 1 of 2 A Sec 32, 2 of 2 A Sec 33-39 A Sec 40-41 A Sec 42-48 A Sec 49-60 A Sec 61-69 B C D E F G H I J K L M N O P Q R S T U V W X Y Z AA BB CC DD EE FF GG HH II JJ KK LL MM NN OO PP QQ RR SS TT UU VV WW XX YY ZZ AAA BBB CCC DDD EEE FFF GGG HHH III JJJ KKK LLL MMM NNN OOO PPP QQQ RRR SSS TTT UUU VVV WWW XXX YYY ZZZ AAAA BBBB CCCC DDDD EEEE FFFF GGGG HHHH IIII JJJJ KKKK LLLL MMMM NNNN OOOO PPPP QQQQ RRRR SSSS TTTT UUUU VVVV WWWW XXXX YYYY


Chapter 241

An Act Regarding Jury Service


Chapter 242

An Act To Extend the Coyote Night Hunting Season


Chapter 243

An Act To Amend the Maine Human Rights Act


Chapter 244

An Act To Amend Certain Harness Racing Laws


Chapter 245

An Act To Require a Commercial Applicator's License To Use Pesticides in Licensed Food and Eating Establishments


Chapter 246

An Act To Establish a Mediation Process for Landlord-tenant Disputes


Chapter 247

An Act To Clarify Comprehensive Planning and Land Use Ordinances


Chapter 248

An Act To Facilitate Collection of Money Owed to the State


Chapter 249

An Act To Amend the Laws Relating to the Maine State Retirement System


Chapter 250

An Act To Enhance Fairness in Arbitration


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