Laws of Maine

123rd Maine Legislature

First Regular Session


Public Laws, Chapters 401 - 450


Chapter 401

An Act To Define the Process for a Municipality To Secede from a County


Chapter 402

An Act To Update Professional and Occupational Licensing Laws

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 Z AA BB CC DD EE FF GG HH II JJ KK LL MM NN OO


Chapter 403

An Act To Stimulate Demand for Renewable Energy


Chapter 404

An Act To Exempt from Excise Tax Maine Military Personnel Who Are Serving Their Tours of Duty in Maine


Chapter 405

An Act To Allow Municipalities To Establish Foundations To Support Education


Chapter 406

An Act To Provide for the Protection of Communities That Host a Solid Waste Disposal Facility


Chapter 407

An Act To Reduce Duplication of Paperwork for Fuel Distributors


Chapter 408

An Act To Ensure the Integrity of School Crisis Response Plans


Chapter 409

An Act To Provide Adult Adoptees Access to Their Original Birth Certificates


Chapter 410

An Act To Amend the Tax Laws Concerning Certain Motor Vehicle Dealership Transactions


Chapter 411

An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons


Chapter 412

An Act To Amend the Conservation Easement Laws


Chapter 413

An Act To Enable the Creation of Tax Increment Financing Districts for Arts Districts


Chapter 414

An Act To Implement Recommendations of the Blue Ribbon Commission on Solid Waste Management


Chapter 415

An Act To Protect Fair Share Workers from Termination


Chapter 416

An Act To Support Maine's Free Clinics


Chapter 417

An Act To Require That a State Road Be in Good Condition before Being Turned over to a Municipality


Chapter 418

An Act To Extend the Property Tax Exemption for Veterans to Persons Living in Cooperative Housing


Chapter 419

An Act To Clarify the Sales Tax and Service Provider Tax Exemptions for Nonprofit Ambulance Services


Chapter 420

An Act To Implement the Recommendations of the Joint Select Committee on Research, Economic Development and the Innovation Economy


Chapter 421

An Act To Promote Mandatory Assignments and Training for Assistant Game Wardens


Chapter 422

An Act To Clarify Election Laws Concerning Election Clerks' Qualifications


Chapter 423

An Act to Repeal Delayed Estate Recovery


Chapter 424

An Act To Adjust the School Funding Formula with Regard to Unorganized Territories


Chapter 425

An Act To Require Notification before Withdrawal of Land from Classification under the Maine Tree Growth Tax Law for Failure To File Certain Statements


Chapter 426

An Act To Amend the Tax Credit for Biofuel Production


Chapter 427

An Act To Protect the Housing Opportunities for Maine Fund


Chapter 428

An Act To Amend the Lodging Place Licensing Requirements to Support Small Businesses


Chapter 429

An Act To Exempt Qualifying Snowmobile Trail Grooming Equipment from State Sales Tax


Chapter 430

An Act To Increase the Availability of Public Education Services from Child Development Services


Chapter 431

An Act To Prevent Overcharging for Prescription Drug Copayments


Chapter 432

An Act To Provide Information to Property Tax Payers


Chapter 433

An Act To Clarify That Senior Lifetime Hunting Licenses Include the Right To Hunt Turkey


Chapter 434

An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability Regarding Economic Development in Maine


Chapter 435

An Act To Make Technical Changes to the Repeal of the Personal Property Tax on Business Equipment


Chapter 436

An Act To Protect Families and Enhance Public Safety by Making Domestic Violence a Crime


Chapter 437

An Act To Make Minor Substantive Changes to the Tax Laws


Chapter 438

An Act Concerning Technical Changes to the Tax Laws


Chapter 439

An Act To Amend the Animal Welfare Laws


Chapter 440

An Act To Amend the Maine Certificate of Need Act of 2002


Chapter 441

An Act To Protect Consumers from Rising Health Care Costs


Chapter 442

An Act To Regulate Outdoor Wood Boilers


Chapter 443

An Act Regarding Campaign Finance Reporting and the Maine Clean Election Act

Parts: A B


Chapter 444

An Act To Clarify That Certain Separately Itemized Charges Are Subject to the Sales Tax on the Rental of Motor Vehicles


Chapter 445

An Act To Strengthen the Laws Concerning Surface Water Ambient Toxic Monitoring


Chapter 446

An Act Regarding Involuntary Treatment of Mental Health Patients


Chapter 447

An Act To Enable the Dirigo Health Program To Be Self-administered


Chapter 448

An Act To Improve MaineCare and Promote Employment


Chapter 449

An Act To Address an Inequity in the Judicial Retirement System


Chapter 450

An Act To Improve Efficiency and Effectiveness of Early Intervention and Early Childhood Special Education for Children from Birth to Eight Years of Age through Improved Oversight, Accountability and Interagency Coordination

Parts: A B



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