Vol 1 Public - Maine Legislature

1y ago
18 Views
2 Downloads
3.27 MB
596 Pages
Last View : 13d ago
Last Download : 3m ago
Upload by : Braxton Mach
Transcription

LAWSOF THESTATE OF MAINEAS PASSED BY THEONE HUNDRED AND TWENTY-SIXTH LEGISLATUREFIRST REGULAR SESSIONDecember 5, 2012 to July 10, 2013THE GENERAL EFFECTIVE DATE FORFIRST REGULAR SESSIONNON-EMERGENCY LAWS ISOCTOBER 9, 2013PUBLISHED BY THE REVISOR OF STATUTESIN ACCORDANCE WITH THE MAINE REVISED STATUTES ANNOTATED,TITLE 3, SECTION 163-A, SUBSECTION 4.Augusta, Maine2013

TABLE OF CONTENTSVOLUME 1Preface .VLegislative Statistics . VIDirectory of Civil Government:Constitutional Officers .VIIExecutive Branch. VIIIJudicial Branch . IXLegislative Branch . XIPublic Laws of 2013 Passed at the First Regular Session,Chapters 1-362. 1VOLUME 2Public Laws of 2013 Passed at the First Regular Session,Chapters 363-428. 579Private and Special Laws of 2013 Passed at the First Regular Session,Chapters 1-18. 1051Resolves of 2013 Passed at the First Regular Session,Chapters 1-78. 1071Constitutional Resolutions of 2013 Passed at the First Regular Session,None. 1123III

Initiated Bill Referred to the Voters by the 125th Legislatureand Approved at Referendum,Chapter 1. 1125Joint Study Orders of 2013 Passed at the First Regular Session . 1127Revisor's Report 2011,Chapter 2. 1131Selected Memorials and Joint Resolutions . 1147State of the State Address by Governor Paul R. LePage,February 5, 2013. 1149State of the Judiciary Address by Chief Justice Leigh Ingalls Saufley,February 21, 2013. 1155Cross-reference Tables . 1161Subject Index . 1189IV

PREFACEThe 2013 edition of Laws of the State of Maine is the official publication of the session laws of the State ofMaine enacted by the 126th Legislature and is compiled and published under the authority of the Maine RevisedStatutes, Title 3, section 163-A. Laws of the State of Maine has been in continuous publication since 1820, whenthe acts and resolves adopted by the First Legislature were published by the Secretary of State under the authorityof Resolve 1820, chapter 25.Volumes 1 and 2 contain the public laws, private and special laws and resolves enacted at the First RegularSession of the 126th Legislature, followed by the 2011 Revisor’s Report, chapter 2, Initiated Bill 2011, chapter 1and a selection of significant addresses, joint resolutions and memorials.Additional volumes of the 2013 Laws of the State of Maine will contain those measures adopted in theSecond Regular Session and any special session of the 126th Legislature.The following conventions are used throughout the series.1. At the top of each page is a heading that classifies each law by session of passage, year, type and chapternumber.2. A table of contents that locates major divisions and contents by page number is located at the beginningof each volume.3. An individual subject index of the documents contained in these volumes, arranged alphabetically bysubject heading with corresponding chapter numbers, is located at the end of volume 2.4. Session cross-reference tables are also provided at the end of volume 2 showing how unallocated publiclaws, laws exempted in previous revisions and titles and sections of the Maine Revised Statutes of 1964have been affected by the laws included in this publication.5. Words and phrases deleted from the statutes are shown struck through. When an entire section or largersegment is repealed, the text that is repealed is not shown struck through, but its repeal is indicated byexpress language.6. When new words or sections are added to the statutes, they are underlined.7. A chaptered law's Legislative Document number is printed beneath its chapter number heading,indicating the source of the chapter.8. The effective date for Maine laws is provided for in the Constitution of Maine, Article IV, Part Third,Section 16, which specifies that, except for certain emergency legislation, an act or resolve enacted into lawtakes effect 90 days after the adjournment of the session in which it passed. The general effective date ofnonemergency laws passed at the First Regular Session of the 126th Legislature is October 9, 2013. Theeffective dates of emergency legislation vary and are provided at the ends of the chapters that were enactedas emergencies.Copies of a specific chaptered law may be obtained by contacting the Engrossing Division of this office.Laws of the State of Maine is also available online through the website of the Office of the Revisor of Statutes y.htm.This edition of Laws of the State of Maine and its predecessors have been prepared for the convenience ofthe people of the State of Maine, and any comments or suggestions for improvements in subsequent editionswould be appreciated.Suzanne M. GresserRevisor of StatutesOctober 2013V

LEGISLATIVE STATISTICSFIRST REGULAR SESSION126th LegislatureConvened . December 5, 2012Adjourned .July 10, 2013Days in SessionSenate. 68House of Representatives. 67Legislative Documents . 1,577Carryover Bills and Papers . 213Public Laws. 428Private and Special Laws . 18Resolves . 78Constitutional Resolutions. 0Competing Measure Resolutions . 0Initiated Bills. 0Vetoes . 82Overridden . 5Sustained . 77Emergency Enactments. 74Effective Date . October 9, 2013(unless otherwise indicated)VI

CIVIL GOVERNMENTOF THESTATE OF MAINEFOR THE POLITICAL YEARS 2012 AND 2013CONSTITUTIONAL OFFICERSGovernorPaul R. LePageSecretary of StateMatthew DunlapAttorney GeneralJanet T. MillsTreasurer of StateNeria R. DouglassVII

EXECUTIVE BRANCHSTATE DEPARTMENTSGovernorPaul R. LePageHealth and Human Services, Department ofCommissioner .Mary MayhewInland Fisheries and Wildlife, Department ofCommissioner .Chandler WoodcockLabor, Department ofCommissioner .Jeanne PaquetteMarine Resources, Department ofCommissioner . Patrick KeliherProfessional and Financial Regulation, Department ofCommissioner . Anne HeadPublic Safety, Department ofCommissioner .John E. MorrisTransportation, Department ofCommissioner . David B. BernhardtAdministrative and Financial Services, Department ofCommissioner . H. Sawin Millett, Jr.Agriculture, Conservation and Forestry, Department ofCommissioner . Walter WhitcombCorrections, Department ofCommissioner . Joseph PonteDefense, Veterans and Emergency Management,Department ofCommissioner .James CampbellEconomic and Community Development, Department ofCommissioner .George GervaisEducation, Department ofCommissioner .Stephen BowenEnvironmental Protection, Department ofCommissioner .Patricia AhoEXECUTIVE DEPARTMENTPublic Advocate. Timothy SchneiderOffice of Policy and ManagementDirector .Richard RosenSELECTED BOARDS AND COMMISSIONSWorkers’ Compensation BoardExecutive Director .Paul SighinolfiPublic Utilities CommissionChair.Thomas L. WelchSELECTED INDEPENDENT AGENCIESMaine State Retirement SystemExecutive Director .Sandy MathesonMaine Turnpike AuthorityExecutive Director .Peter MillsMaine Municipal Bond BankChair. Stephen R. CrockettFinance Authority of MaineChief Executive Officer . Beth BordowitzAudit, Department ofState Auditor. Pola BuckleyBaxter State ParkDirector. Jensen BissellMaine State Housing AuthorityDirector.John GallagherMaine Maritime AcademyPresident .William J. BrennanMaine Port AuthorityExecutive Director .John H. HenshawVIII

JUDICIAL BRANCHSUPREME JUDICIAL COURTChief JusticeLeigh I. Saufley . AugustaAssociate JusticesJon D. Levy .PortlandAndrew M. Mead .BangorWarren M. Silver.BangorDonald G. Alexander . PortlandEllen A. Gorman. PortlandJoseph M. Jabar .AugustaActive Retired JusticesRobert W. Clifford.AuburnSUPERIOR COURTChief JusticeThomas E. Humphrey. PortlandJusticesAnn M. Murray .BangorRobert E. Murray . BelfastNancy Mills.PortlandMichaela Murphy . AugustaJohn Nivison. AugustaJohn O'Neil.AlfredThomas D. Warren .PortlandJoyce A. Wheeler .PortlandWilliam R. Anderson . BangorRoland A. Cole . PortlandKevin M. Cuddy . BangorPaul A. Fritzsche. AlfredJeffrey L. Hjelm.RocklandAndrew M. Horton. PortlandE. Allen Hunter. CaribouMaryGay Kennedy .AuburnActive Retired JusticesCarl O. Bradford . PortlandG. Arthur Brennan . AlfredWilliam S. Brodrick .PortlandDonald H. Marden. AugustaIX

DISTRICT COURTCharles C. LaVerdiere (Chief Judge) . AugustaRobert E. Mullen (Deputy Chief Judge).SkowheganResident JudgesBruce Jordan .BangorE. Mary Kelly.PortlandJohn David Kennedy .West BathRick E. Lawrence . LewistonJohn Lucy.BangorBruce Mallonee .EllsworthJeffrey Moskowitz.PortlandRichard Mulhern .PortlandBernard O’Mara . Presque IsleSusan Oram . LewistonKeith A. Powers .PortlandJohn V. Romei.MachiasDavid J. Soucy . CaribouSusan Sparaco . RocklandValerie Stanfill . AugustaKevin L. Stitham . Dover-FoxcroftPatricia G. Worth . BelfastJohn B. Beliveau. LewistonDaniel Billings.WiscassetGregory Campbell . BangorMichael Cantara.SpringvaleNancy D. Carlson . FarmingtonPaul A. Cote, Jr. . LewistonPeter Darvin.SpringvaleBeth Dobson .AugustaWayne R. Douglas.BiddefordCharles Dow . WatervilleDaniel Driscoll.SpringvaleE. Paul Eggert . PortlandPatrick Ende.AugustaChristine Foster.BiddefordEvert Fowle .NewportPeter J. Goranites. PortlandAndre G. Janelle .BiddefordActive RetiredDavid B. Griffiths. Presque IsleMarilyn E. Stavros . YorkRonald A. Daigle . Fort KentJoseph H. Field . West BathRae Ann French .AugustaCOURT ADMINISTRATORSJames T. Glessner . State Court AdministratorMary Ann Lynch .Government and Media CounselDavid Packard . Chief Information OfficerMichael A. Coty .Director of Judicial Marshals and Emergency ServicesRick Record . Director of Court OperationsElizabeth Maddaus . Manager of the Office of Clerks of CourtsLaura O’Hanlon.Chief of Court ManagementJeffrey D. Henthorn . Director of Court FacilitiesX

LEGISLATIVE BRANCHLEGISLATURESENATEJustin L. Alfond, ict123456789101112131415161718Dawn Hill.YorkRonald F. Collins .YorkJohn L. Tuttle.YorkDavid E. Dutremble .YorkLinda M. Valentino.YorkJames A. Boyle . CumberlandRebecca J. Millett . CumberlandJustin L. Alfond . CumberlandAnne M. Haskell . CumberlandStanley J. Gerzofsky . CumberlandRichard G. Woodbury. CumberlandGary E. Plummer . CumberlandJames M. Hamper . OxfordJohn L. Patrick . OxfordJohn J. Cleveland . AndroscogginMargaret M. Craven. AndroscogginGarrett P. Mason . AndroscogginThomas B. Saviello. 2223242526272829303132333435Seth A. Goodall . SagadahocChristopher K. Johnson .LincolnPatrick S. A. Flood . KennebecEdward J. Mazurek. KnoxMichael D. Thibodeau.WaldoRoger J. Katz . KennebecColleen M. Lachowicz. . KennebecRodney L. Whittemore . SomersetDouglas A. Thomas . SomersetBrian D. Langley . HancockDavid C. Burns . WashingtonEmily A. Cain. PenobscotEdward M. Youngblood . HancockGeoffrey M. Gratwick . PenobscotAndre E. Cushing . PenobscotRoger L. Sherman. AroostookTroy D. Jackson. AroostookOFFICERSJustin L. Alfond, PresidentDarek M. Grant, Secretary of the SenateJoy J. O'Brien, Assistant SecretaryOffice of the PresidentChuck Quintero, Chief of StaffTed Potter, Senior Policy AdvisorEricka Dodge, Communications DirectorMichael LeVert, Director of Economic PolicyJohn M. Woods, Special AssistantMarcia Homstead, Senior Administrative SecretarySenate Republican Minority OfficeMichael D. Thibodeau, Republican MinorityLeaderRoger J. Katz, Assistant RepublicanMinority LeaderHeather Priest, Chief of StaffDiane Johanson, Legislative AideMeghan M. Russo, Legislative AideRobert Caverly, Director of PolicyJames Cyr, Communications DirectorKrysta Lilly, Senior Executive SecretarySenate Democratic Majority OfficeSeth A. Goodall, Democratic MajorityLeaderTroy Dale Jackson, Assistant DemocraticMajority LeaderAndrew Roth-Wells, Chief of StaffAmy Cookson, Deputy CommunicationsDirectorDan Shagoury, Legislative AideMarc Malon, Legislative AideIsobel Moiles, Legislative AideIsabel Mullin, Legislative AideCharles G. Niquette, Special AssistantKaren Mills, Senior SecretaryXI

Senate Chamber StaffThomas D. Bull, Sergeant-at-ArmsMaxwell T. Rush, Assistant Sergeant-at-ArmsLucas M. Butler, Chamber StaffEmily S. Forester, Chamber StaffJohn A. Seed, Chamber StaffOffice of the Secretary of the SenateTabetha Peters, Calendar ClerkMaureen C. Cyr, Stamping ClerkBarbara Thayer, Senate ReporterMelissa A. Wright, Board OperatorAshley A. W. Phaneuf, Office ManagerSean C. Paulhus, Special Assistant to theSecretaryXII

HOUSE OF REPRESENTATIVESMark W. Eves, len Michael Nadeau . Fort KentCharles Kenneth Theriault .MadawaskaBernard L. A. Ayotte . CaswellCarol A. McElwee . CaribouRobert J. Saucier . Presque IsleTyler Clark. EastonAlexander Reginald Willette.MapletonJoyce A. Fitzpatrick .HoultonRicky D. Long .ShermanStephen S. Stanley .MedwayBeth P. Turner.BurlingtonJeffrey Allen Gifford . LincolnAnita Peavey Haskell. MilfordJames F. Dill .Old TownAdam A. Goode . BangorJohn C. Schneck. BangorVictoria P. Kornfield. BangorAaron M. Frey . BangorRyan D. Tipping-Spitz .OronoDavid D. Johnson. EddingtonArthur C. Verow . BrewerStacey K. Guerin.GlenburnRoger E. Reed. CarmelRaymond A. Wallace . DexterKenneth Wade Fredette.NewportPaul T. Davis, Sr. .SangervillePeter B. Johnson . GreenvilleDean A. Cray . PalmyraStanley Byron Short, Jr. . PittsfieldLawrence E. Lockman . AmherstJoyce A. Maker .CalaisKatherine W. Cassidy .LubecPeter Doak . Columbia FallsRichard S. Malaby .HancockBrian L. Hubbell .Bar HarborWalter A. Kumiega III . Deer IsleRalph Chapman. BrooksvilleLouis J. Luchini . EllsworthBrian M. Duprey . HampdenRichard H. Campbell . OrringtonJames S. Gillway.SearsportJoseph E. Brooks. WinterportErin D. Herbig. . BelfastJethro D. Pease. MorrillBrian L. Jones 89Joan W. Welsh. RockportElizabeth E. Dickerson . RocklandChuck Kruger . ThomastonJeffrey Evangelos . FriendshipEllen A. Winchenbach. WaldoboroMichael Gilbert Devin.NewcastleDeborah J. Sanderson .ChelseaTimothy I. Marks. PittstonCatherine M. Nadeau. WinslowH. David Cotta.ChinaCorey S. Wilson . AugustaMatthew G. Pouliot . AugustaLori Fowle . VassalboroGay M. Grant . GardinerAndrew T. Mason.TopshamW. Bruce MacDonald.BoothbayJennifer DeChant.BathCharles R. Priest. BrunswickJeremy G. Saxton . HarpswellPeter S. Kent.WoolwichMatthea Elisabeth Larsen Daughtry . BrunswickSeth A. Berry. BowdoinhamMichael G. Beaulieu. AuburnBrian D. Bolduc. AuburnR. Wayne Werts . AuburnMichel A. Lajoie . LewistonMichael E. Carey. LewistonNathan L. Libby . LewistonMargaret R. Rotundo. LewistonStephen J. Wood.SabattusHenry E. M. Beck. WatervilleThomas R. W. Longstaff . WatervilleRobert W. Nutting .OaklandSharon Anglin Treat .HallowellMelvin Newendyke .LitchfieldL. Gary Knight .Livermore FallsCraig V. Hickman . WinthropDennis L. Keschl . BelgradeKaren Kusiak.FairfieldJeff M. McCabe.SkowheganAnn E. Dorney . NorridgewockPaul E. Gilbert .JayLarry C. Dunphy . EmbdenLance Evans Harvell .Farmington

strictDistrictDistrictDistrictDistrictScott M. Hamann.South PortlandBryan T. Kaenrath .South PortlandAnn E. Peoples .WestbrookDrew M. Gattine.WestbrookAmy Fern Volk. ScarboroughHeather W. Sirocki . ScarboroughAndrew J. McLean . GorhamLinda F. Sanborn . GorhamDonald G. Marean . HollisSharri K. MacDonald. Old Orchard BeachBarry J. Hobbins. SacoJustin Mark Chenette. SacoPaulette G. Beaudoin. BiddefordMegan M. Rochelo . BiddefordAlan M. Casavant . BiddefordJames J. Campbell, Sr. . NewfieldAaron F. Libby . WaterboroWayne R. Parry . ArundelPaul Edward Bennett . KennebunkAndrea M. Boland .SanfordAnne-Marie Mastraccio.SanfordWilliam F. Noon.Sanford

The 2013 edition of Laws of the State of Maine is the official publication of the session laws of the State of Maine enacted by the 126th Legislature and is compiled and published under the authority of the Maine Revised Statutes, Title 3, section 163-A. Laws of the State of Maine has been in continuous publication since 1820, when

Related Documents:

Menschen Pagina 20 Schritte international Neu Pagina 22 Motive Pagina 24 Akademie Deutsch Pagina 25 Starten wir! Pagina 26 Themen aktuell Pagina 28 em neu Pagina 29 Sicher! Pagina 30 Vol A1 1 Vol A1 Vol 1 Vol 1 2 Vol unico Vol 1 Volume 1 Volume 1 Vol 1 Vol 1 1 Vol A1 2 Vol 2 Vol 1 2 Vol A2 1 Vol A2 Vol 3 Vol

Akenson, Donald Harman Vol 8: 10 Alan, Radous, at Agincourt Vol 12: 1 Albert, King Vol 7: 45, 47 Albert, Prince Vol 12: 17; Vol 14: 1 Alden, John Vol 5: 34; Vol 9: 18 Alexander III Vol 13: 24 Aleyn, John, at Agincourt Vol 12: 1 Allen, Pat Vol 10: 44 Alling Vol 4: 26 Amore, Shirley Vol 12: 3 Anderson, Robert Vol 10: 46 Anderson, Virginia DeJohn .

Improving I/O Performance through the Dynamic Remapping of Object Sets Jeremy Logan 1, Phillip Dickens 2 1 University of Maine, Orono, Maine, USA, jeremy.logan@maine.edu 2 University of Maine, Orono, Maine, USA, dickens@umcs.maine.edu Abstract - Our research has been investigating a ne

Cattle having 75% or more Maine Anjou will show in the Maine Anjou Show Most Maine Anjou Show Cattle will show little resemblance to Fullblood Maine Anjou Cattle Associated Registerable Composites Maintainer 25%-75% Maine Anjou and any other breeds Maine Angus Purebred Ma

Maine Betty Jamison C Bangor William S. Cohen School Maine Conor Thompson S 7 Bangor William S. Cohen School Maine Clifton Jeffery S 8 Bar Harbor Conners Emmerson School Maine David Behrens S 8 Kennebunk Middle School of the Kennebunks Maine Emmett Shell S 6 Belfast Cornerspring Montessori School Maryland Sarah Manchester C Silver Spring Takoma .

MAINE STATE BOARD OF EDUCATION 23 State House Station AUGUSTA, MAINE 04333 STATE OF MAINE The State Board of Education held a regular monthly meeting on January 9, 2019 at the Burton Cross State Office Building, 111 Sewall Street, Augusta, Maine. The following members were present: Chair Wilson Hess; Vice Chair Jane Sexton;File Size: 225KB

This guide is abridged from The Official Guide to the Maine Birding Trail, published by Down East Books, 2009. The Official Guide contains hundreds of additional sites, maps, and tips for birding Maine in all seasons. Cover Photos: Snowy owl Biddeford Pool, Maine Available at www.downeastbooks.com

dan kinetik dari neuromuskuloskeletal tulang belakang (1,2,3). II. Anatomi Tulang Belakang Lumbosakral 2.1 Elemen-Elemen Tulang 2.1.1 Vertebrae Lumbal Ukuran tulang vertebrae lumbal semakin bertambah dari L1 hingga L5 seiring dengan adanya peningkatan beban yang harus disokong. Pada bagian depan dan sampingnya, terdapat sejumlah foramina kecil untuk suplai arteri dan drainase vena. Pada bagian .