LAWS OF MAINE
First Regular Session of the 119th

PUBLIC LAWS, CHAPTERS 501-533


CHAPTER 501

An Act to Provide for Management of the Harvest of Seaweed


CHAPTER 502

An Act to Clarify the Sales Tax Exemption for Food Service in Educational Institutions


CHAPTER 503

An Act to Amend Criminal Law Procedures Regarding Defendants Found Incompetent to Stand Trial


CHAPTER 504

An Act to Encourage Economic Development in the State


CHAPTER 505

An Act to Assist in the Cleanup of the Town of Wells Maine Waste Oil Site


CHAPTER 506

An Act to Ensure that Displaced Workers Have Access to Appropriate Job Training, Education and Employment Services through a Peer Support Program


CHAPTER 507

An Act to Amend the Maine Residents Property Tax Program


CHAPTER 508

An Act to Limit Entry into the Lobster Fishery by Zone


CHAPTER 509

An Act to Implement the Recommendations of the State Compensation Commission


CHAPTER 510

An Act to Make Additional Corrections of Errors and Inconsistencies in the Laws of Maine


CHAPTER 511

An Act to Establish the Endowment Incentive Fund


CHAPTER 512

An Act to Amend the Law Governing the Confidentiality of Health Care Information


CHAPTER 513

An Act to Establish the Northern Maine Transmission Corporation


CHAPTER 514

An Act to Authorize a General Fund Bond Issue in the Amount of $50,000,000 to Finance the Acquisition of Lands and Interests in Lands for Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitat and Farmland Preservation and to Access $25,000,000 in Matching Contributions from Public and Private Sources


CHAPTER 515

An Act to Ensure the Quality and Safety of Child Care and to Expand Home Visiting Services


CHAPTER 516

An Act Relating to the Sales Tax Treatment of Certain Rentals and Leases


CHAPTER 517

An Act to Allow Honorably Discharged Veterans to Be Buried in the Veterans' Memorial Cemetery


CHAPTER 518

An Act to Change the Tax Treatment of Truck Campers


CHAPTER 519

An Act to Improve Alcohol Server Education Courses


CHAPTER 520

An Act to Conform the Maine Tax Laws for 1998 With the United States Internal Revenue Code


CHAPTER 521

An Act to Make Minor Substantive Changes in the Tax Laws


CHAPTER 522

An Act to Increase Access to Cub Care for Children


CHAPTER 523

An Act to Provide Fairness to Victims of Medical Malpractice


CHAPTER 524

An Act Requiring That the Costs of Transporting Highway Construction and Maintenance Materials to Isle au Haut by Barge or Ferry be Paid from the Highway Fund


CHAPTER 525

An Act to Clarify the Solid Waste Laws as They Relate to the Exception to the Ban on New Commercial Landfills


CHAPTER 526

An Act to Amend the Tax Law Regarding Tax Liability of Innocent or Injured Spouses


CHAPTER 527

An Act Concerning the Review of State Solid Waste Management Policies


CHAPTER 528

An Act to Restore Municipal Revenue Sharing


CHAPTER 529

An Act to Improve the Accountability of the Maine Children's Trust and to Explicitly Include High-quality Child Care as an Integral Part of its Mission


CHAPTER 530

An Act to Amend the Nutrient Management Laws


CHAPTER 531

An Act to Make Corrections to Laws Recently Enacted by the 119th Legislature


CHAPTER 532

An Act to Update the Statutes of the Maine Conservation Corps


CHAPTER 533

An Act to Improve Financing Opportunities for the Cranberry Industry

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Top Of Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax:(207) 287-6468

Contact the Office of the Revisor of Statutes