RESOLVES
Second Regular Session of the 119th

RESOLVES, CHAPTERS 90 - 137


CHAPTER 90

Resolve, to Require Certain Reports Concerning the Use of Automated Telephone Answering Equipment by State Government


CHAPTER 91

Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory


CHAPTER 92

Resolve, Regarding Legislative Review of Chapter (unassigned): Rules Governing the Licensing and Inspection of Farm Cheese, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources


CHAPTER 93

Resolve, Regarding Legislative Review of Chapter 267: License Fees to Sell Nursery Stock, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources


CHAPTER 94

Resolve, Regarding Legislative Review of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation


CHAPTER 95

Resolve, Regarding Legislative Review of Chapter 25: Leashed Tracking Dog License Rules, Major Substantive Rules of the Department of Inland Fisheries and Wildlife


CHAPTER 96

Resolve, Relating to the State Valuation for the Town of Milo


CHAPTER 97

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Transfer or Acquire Property or Interests in Property at the Maine Criminal Justice Academy, Oak Grove Coburn School in Vassalboro and Maine State Prison in Thomaston


CHAPTER 98

Resolve, to Authorize the Waldo County Commissioners to Borrow not more than $600,000 to Build a Waldo County Communications and 9-1-1 Center


CHAPTER 99

Resolve, to Promote Natural Resource-based Industries


CHAPTER 100

Resolve, Regarding Legislative Review of Chapter 119: Motor Vehicle Fuel Volatility Limit, a Major Substantive Rule of the Department of Environmental Protection


CHAPTER 101

Resolve, to Direct the Department of Inland Fisheries and Wildlife to Review Rules for Compliance with the Americans With Disabilities Act


CHAPTER 102

Resolve, Authorizing the Commissioner of Inland Fisheries and Wildlife to Allow a Well and Waterline Easement


CHAPTER 103

Resolve, Regarding Legislative Review of Chapter 6: Certification of Law Enforcement Officers, a Major Substantive Rule of the Maine Criminal Justice Academy


CHAPTER 104

Resolve, Regarding Public Health Supervision of Dental Hygienists


CHAPTER 105

Resolve, to Promote Maine's Dairy Industry


CHAPTER 106

Resolve, Regarding Services for Older Persons with Mental Illness


CHAPTER 107

Resolve, to Require an Examination of Distributed Generation


CHAPTER 108

Resolve, Regarding Legislative Review of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor


CHAPTER 109

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 2000


CHAPTER 110

Resolve, to Improve the Services Provided by the Emergency Services Communication Bureau


CHAPTER 111

Resolve, Regarding Legislative Review of Chapter (Unassigned): Rules Governing Maine Milk and Milk Products, Major Substantive Rules of the Department of Agriculture, Food and Rural Resources


CHAPTER 112

Resolve, Authorizing a Land Transaction by the Bureau of Parks and Lands


CHAPTER 113

Resolve, to Recognize Veterans of the Vietnam War in the State House Hall of Flags


CHAPTER 114

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in the Maine State Prison in Thomaston


CHAPTER 115

Resolve, Relating to Protection from Bloodborne Pathogens for Maine Workers


CHAPTER 116

Resolve, to Require the Board of Environmental Protection and the Maine Land Use Regulation Commission to Adopt Consistent Rules Regarding Cutting and Removal of Vegetation


CHAPTER 117

Resolve, Regarding Legislative Review of Chapter 1: Rights of Recipients of Mental Health Services Who are Children in Need of Treatment, Section A-VII, Rights to Due Process With Regard to Grievances and Section A-IX, Confidentiality of and Access to Mental Health Records, a Major Substantive Rule of the Department of Mental Health, Mental Retardation and Substance Abuse Services


CHAPTER 118

Resolve, Regarding Legislative Review of Portions of Sections 61, 62, 63, 68 and 73 of 10-49, Chapter 5, Bureau of Elder and Adult Services Policy Manual, a Major Substantive Rule of the Department of Human Services


CHAPTER 119

Resolve, to Ensure Adequate District Court Facilities for Western York County


CHAPTER 120

Resolve, to Ensure Adequate Funding for the Lewiston District Court


CHAPTER 121

Resolve, to Establish the National Guard Education Assistance Pilot Program


CHAPTER 122

Resolve, Authorizing the Refund of Sales Tax Overpayments to a Maine Business


CHAPTER 123

Resolve, to Create a Seamless Treatment Plan for the Juvenile Offender with Substance Abuse Problems


CHAPTER 124

Resolve, to Establish the Round Table to Study Economic and Labor Issues Relating to the Forest Products Industry


CHAPTER 125

Resolve, to Require the State Sealer to Conduct Spot Checks at Timber Mills


CHAPTER 126

Resolve, to Establish the Commission to Study Domestic Violence


CHAPTER 127

Resolve, to Establish the Committee to Develop a Compensation Program for Victims of Abuse at the Governor Baxter School for the Deaf and to Continue Oversight of Multiagency Cooperation


CHAPTER 128

Resolve, to Improve Access to Technical Education and Ensure a Skilled Work Force


CHAPTER 129

Resolve, to Implement the Recommendations Contained in the Report Entitled "Women's Health: An Action Plan for Maine"


CHAPTER 130

Resolve, to Establish a Commission to Study Kindergarten-to-grade-12 Educator Recruitment and Retention


CHAPTER 131

Resolve, to Create the Commission to Study Equity in the Distribution of Gas Tax Revenues Attributable to Snowmobiles, All-terrain Vehicles and Watercraft


CHAPTER 132

Resolve, to Establish the Task Force to Reduce the Burden of Home Heating Costs on Low-income Households


CHAPTER 133

Resolve, Directing the Commission on Governmental Ethics and Election Practices to Adopt Rules Regulating Push Polling


CHAPTER 134

Resolve, to Create the Commission to Study the Establishment of an Environmental Leadership Program


CHAPTER 135

Resolve, to Create a Commission to Study and Establish Moral Policies Regarding Foreign Investments and Foreign Purchasing by the State


CHAPTER 136

Resolve, to Establish the Commission to Study Ownership Patterns in Maine


CHAPTER 137

Resolve, Regarding Access to Marijuana for Medical Use

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