lawslegislature.maine.gov/ros/lom/lom126th/2013 laws of maine vol 3.pdf · volume 3 contains the...

473
LAWS OF THE STATE OF MAINE AS PASSED BY THE ONE HUNDRED AND TWENTY-SIXTH LEGISLATURE FIRST SPECIAL SESSION August 29, 2013 SECOND REGULAR SESSION January 8, 2014 to May 2, 2014 THE EFFECTIVE DATE FOR FIRST SPECIAL SESSION EMERGENCY LAW IS SEPTEMBER 6, 2013 THE GENERAL EFFECTIVE DATE FOR SECOND REGULAR SESSION NON-EMERGENCY LAWS IS AUGUST 1, 2014 PUBLISHED BY THE REVISOR OF STATUTES IN ACCORDANCE WITH THE MAINE REVISED STATUTES ANNOTATED, TITLE 3, SECTION 163-A, SUBSECTION 4. Augusta, Maine 2014

Upload: others

Post on 29-Sep-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

  • LAWS

    OF THE

    STATE OF MAINE

    AS PASSED BY THE

    ONE HUNDRED AND TWENTY-SIXTH LEGISLATURE

    FIRST SPECIAL SESSION August 29, 2013

    SECOND REGULAR SESSION January 8, 2014 to May 2, 2014

    THE EFFECTIVE DATE FOR FIRST SPECIAL SESSION

    EMERGENCY LAW IS SEPTEMBER 6, 2013

    THE GENERAL EFFECTIVE DATE FOR

    SECOND REGULAR SESSION NON-EMERGENCY LAWS IS

    AUGUST 1, 2014

    PUBLISHED BY THE REVISOR OF STATUTES IN ACCORDANCE WITH THE MAINE REVISED STATUTES ANNOTATED,

    TITLE 3, SECTION 163-A, SUBSECTION 4.

    Augusta, Maine 2014

  • TABLE OF CONTENTS

    VOLUME 3

    Contents ..................................................................................................................................... III Preface ..........................................................................................................................................V Legislative Statistics .................................................................................................................. VI

    FIRST SPECIAL SESSION

    Public Laws of 2013 Passed at the First Special Session, Chapters 429-434............................................................................................................ 1223

    SECOND REGULAR SESSION

    Public Laws of 2013 Passed at the Second Regular Session, Chapters 435-608............................................................................................................ 1237 Private and Special Laws of 2013 Passed at the Second Regular Session, Chapters 19-30................................................................................................................ 1585 Resolves of 2013 Passed at the Second Regular Session, Chapters 79-115.............................................................................................................. 1595 Constitutional Resolutions of 2013 Passed at the Second Regular Session, None................................................................................................................................ 1629

    III

  • OTHER MATTERS

    Joint Study Orders of 2013 Passed at the Second Regular Session....................................... 1631 Revisor's Report 2013, Chapter 1......................................................................................................................... 1633 Selected Memorials and Joint Resolutions ............................................................................ 1643 State of the State Address by Governor Paul R. LePage, February 4, 2014............................................................................................................. 1645 State of the Judiciary Address by Chief Justice Leigh Ingalls Saufley, February 25, 2014........................................................................................................... 1651 Cross-reference Tables........................................................................................................... 1657 Subject Index ......................................................................................................................... 1671

    IV

  • PREFACE 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 the acts and resolves adopted by the First Legislature were published by the Secretary of State under the authority of Resolve 1820, chapter 25.

    Volume 3 contains the public laws, private and special laws and resolves enacted at the First Special Session and the Second Regular Session of the 126th Legislature, followed by the 2013 Revisor’s Report, chapter 1 and a selection of significant addresses, joint resolutions and memorials.

    Volumes 1 and 2 were published at the conclusion of the First Regular Session of the 126th Legislature and contain legislation enacted during that session.

    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 chapter number.

    2. A table of contents that locates major divisions and contents by page number is located at the beginning of each volume.

    3. An individual subject index of the documents contained in these volumes, arranged alphabetically by subject heading with corresponding chapter numbers, is located at the end of this volume.

    4. Session cross-reference tables are also provided at the end of this volume showing how unallocated public laws, laws exempted in previous revisions and titles and sections of the Maine Revised Statutes of 1964 have 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 larger segment is repealed, the text that is repealed is not shown struck through, but its repeal is indicated by express 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 law takes effect 90 days after the adjournment of the session in which it passed. The general effective date of nonemergency laws passed at the Second Regular Session of the 126th Legislature is August 1, 2014. The effective dates of emergency legislation vary and are provided at the ends of the chapters that were enacted as 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 at http://www.mainelegislature.org/ros/lom/lomdirectory.htm.

    This edition of Laws of the State of Maine and its predecessors have been prepared for the convenience of the people of the State of Maine, and any comments or suggestions for improvements in subsequent editions would be appreciated.

    Suzanne M. Gresser Revisor of Statutes August 2014

    V

  • VI

    LEGISLATIVE STATISTICS

    FIRST SPECIAL SESSION 126th Legislature

    Convened .............................................................................................................August 29, 2013 Adjourned ............................................................................................................August 29, 2013 Days in Session Senate....................................................................................................................................... 1 House of Representatives......................................................................................................... 1 Legislative Documents................................................................................................................. 6 Public Laws.................................................................................................................................. 6 Private and Special Laws ............................................................................................................. 0 Resolves ....................................................................................................................................... 0 Constitutional Resolutions ........................................................................................................... 0 Competing Measure Resolutions ................................................................................................. 0 Initiated Bills................................................................................................................................ 0 Vetoes .......................................................................................................................................... 0 Overridden ............................................................................................................................... 0 Sustained.................................................................................................................................. 0 Emergency Enactments................................................................................................................ 1 Effective Date for Emergency Law ................................................................. September 6, 2013

  • LEGISLATIVE STATISTICS

    SECOND REGULAR SESSION 126th Legislature

    Convened .............................................................................................................. January 8, 2014 Adjourned .................................................................................................................. May 2, 2014 Days in Session Senate..................................................................................................................................... 46 House of Representatives....................................................................................................... 46 Legislative Documents............................................................................................................. 511 Public Laws.............................................................................................................................. 174 Private and Special Laws ........................................................................................................... 12 Resolves ..................................................................................................................................... 37 Constitutional Resolutions ........................................................................................................... 0 Competing Measure Resolutions ................................................................................................. 0 Initiated Bills................................................................................................................................ 0 Vetoes ........................................................................................................................................ 74 Overridden ............................................................................................................................. 23 Sustained................................................................................................................................ 51 Emergency Enactments.............................................................................................................. 68 Effective Date ........................................................................................................August 1, 2014

    (unless otherwise indicated)

    (Note: 213 bills were carried over to the Second Regular Session of the 126th Legislature.)

    VII

  • 1223

    CHAPTER 429 S.P. 377 - L.D. 1095

    An Act To Authorize a General Fund Bond Issue To Improve

    Highways, Bridges and Multimodal Facilities

    Preamble. Two thirds of both Houses of the Legislature deeming it necessary in accordance with the Constitution of Maine, Article IX, Section 14 to authorize the issuance of bonds on behalf of the State of Maine to provide funds as described in this Act, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Authorization of bonds. The Treas-urer of State is authorized, under the direction of the Governor, to issue bonds in the name and on behalf of the State in an amount not exceeding $100,000,000 for the purposes described in section 5 of this Act. The bonds are a pledge of the full faith and credit of the State. The bonds may not run for a period longer than 10 years from the date of the original issue of the bonds.

    Sec. 2. Records of bonds issued; Treasurer of State. The Treasurer of State shall ensure that an account of each bond is kept showing the number of the bond, the name of the successful bidder to whom sold, the amount received for the bond, the date of sale and the date when payable.

    Sec. 3. Sale; how negotiated; proceeds ap-propriated. The Treasurer of State may negotiate the sale of the bonds by direction of the Governor, but no bond may be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the bonds, which must be held by the Treasurer of State and paid by the Treasurer of State upon warrants drawn by the State Controller, are appropriated solely for the purposes set forth in this Act. Any unencum-bered balances remaining at the completion of the project in this Act lapse to the Office of the Treasurer of State to be used for the retirement of general obliga-tion bonds.

    Sec. 4. Interest and debt retirement. The Treasurer of State shall pay interest due or accruing on any bonds issued under this Act and all sums coming due for payment of bonds at maturity.

    Sec. 5. Disbursement of bond proceeds from General Fund bond issue. The proceeds of

    the sale of the bonds authorized under this Act must be expended as designated in the following schedule un-der the direction and supervision of the agencies and entities set forth in this section. TRANSPORTATION, DEPARTMENT OF

    Provides funds to construct, reconstruct or rehabilitate Priority 1, Priority 2 and Priority 3 state highways under the Maine Revised Statutes, Title 23, section 73, subsection 7 and for associated im-provements.

    Total $44,000,000

    Provides funds for municipal partnership initiatives and the Sec-ondary Road Program Fund established in the Maine Revised Statutes, Title 23, section 1803-C.

    Total $5,000,000

    Provides funds to replace and rehabilitate bridges.

    Total $27,000,000

    Provides funds for facilities or equipment related to ports, har-bors, marine transportation, aviation, freight and passenger rail-roads and transit that preserve public safety or otherwise have demonstrated high economic value for transportation, including property acquisition and capital improvements at the Interna-tional Marine Terminal.

    Total $24,000,000

    Sec. 6. Contingent upon ratification of bond issue. Sections 1 to 5 do not become effective unless the people of the State ratify the issuance of the bonds as set forth in this Act.

    Sec. 7. Appropriation balances at year-end. At the end of each fiscal year, all unencumbered appropriation balances representing state money carry forward. Bond proceeds that have not been expended within 10 years after the date of the sale of the bonds lapse to the Office of the Treasurer of State to be used for the retirement of general obligation bonds.

    Sec. 8. Bonds authorized but not issued. Any bonds authorized but not issued within 5 years of ratification of this Act are deauthorized and may not be issued, except that the Legislature may, within 2 years after the expiration of that 5-year period, extend

    PUBLIC LAWS OF THE STATE OF MAINE AS PASSED AT

    THE FIRST SPECIAL SESSION OF THE ONE HUNDRED AND TWENTY-SIXTH LEGISLATURE

    2013

  • P U B L I C L A W, C . 4 3 0 F I R S T S PE C IA L S E SS I O N - 20 13

    1224

    the period for issuing any remaining unissued bonds for an additional amount of time not to exceed 5 years.

    Sec. 9. Referendum for ratification; sub-mission at election; form of question; effective date. This Act must be submitted to the legal voters of the State at a statewide election held in the month of November following passage of this Act. The munici-pal officers of this State shall notify the inhabitants of their respective cities, towns and plantations to meet, in the manner prescribed by law for holding a state-wide election, to vote on the acceptance or rejection of this Act by voting on the following question:

    "Do you favor a $100,000,000 bond issue for reconstruction and rehabilitation of highways and bridges and for facilities or equipment re-lated to ports, harbors, marine transportation, freight and passenger railroads, aviation and transit, to be used to match an estimated $154,000,000 in federal and other funds?" The legal voters of each city, town and plantation

    shall vote by ballot on this question and designate their choice by a cross or check mark placed within a corre-sponding square below the word "Yes" or "No." The ballots must be received, sorted, counted and declared in open ward, town and plantation meetings and re-turns made to the Secretary of State in the same man-ner as votes for members of the Legislature. The Governor shall review the returns. If a majority of the legal votes are cast in favor of this Act, the Governor shall proclaim the result without delay and this Act becomes effective 30 days after the date of the proc-lamation.

    The Secretary of State shall prepare and furnish to each city, town and plantation all ballots, returns and copies of this Act necessary to carry out the purposes of this referendum.

    Effective pending referendum.

    CHAPTER 430 H.P. 533 - L.D. 782

    An Act To Authorize a General Fund Bond Issue To Support

    Science, Technology, Engineering, Mathematics and Nursing Education To Enhance

    Economic Development Preamble. Two thirds of both Houses of the

    Legislature deeming it necessary in accordance with the Constitution of Maine, Article IX, Section 14 to authorize the issuance of bonds on behalf of the State of Maine to provide funds as described in this Act, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Authorization of bonds. The Treas-urer of State is authorized, under the direction of the Governor, to issue bonds in the name and on behalf of the State in an amount not exceeding $15,500,000 for the purposes described in section 5 of this Act. The bonds are a pledge of the full faith and credit of the State. The bonds may not run for a period longer than 10 years from the date of the original issue of the bonds.

    Sec. 2. Records of bonds issued; Treasurer of State. The Treasurer of State shall ensure that an account of each bond is kept showing the number of the bond, the name of the successful bidder to whom sold, the amount received for the bond, the date of sale and the date when payable.

    Sec. 3. Sale; how negotiated; proceeds ap-propriated. The Treasurer of State may negotiate the sale of the bonds by direction of the Governor, but no bond may be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the bonds, which must be held by the Treasurer of State and paid by the Treasurer of State upon warrants drawn by the State Controller, are appropriated solely for the purposes set forth in this Act. Any unencum-bered balances remaining at the completion of the project in this Act lapse to the Office of the Treasurer of State to be used for the retirement of general obliga-tion bonds.

    Sec. 4. Interest and debt retirement. The Treasurer of State shall pay interest due or accruing on any bonds issued under this Act and all sums coming due for payment of bonds at maturity.

    Sec. 5. Disbursement of bond proceeds from General Fund bond issue. The proceeds of the sale of the bonds authorized under this Act must be expended as designated in the following schedule un-der the direction and supervision of the agencies and entities set forth in this section. UNIVERSITY OF MAINE SYSTEM

    Provides funds for the construction and renovation of necessary capital infrastructure improvements and for equipment to support the critical disciplines of science, technology, engineering and mathematics on the Orono campus.

    Total $5,500,000

    Provides funds to renovate and upgrade science and nursing labo-ratories on the Augusta and Bangor campuses.

    Total $1,200,000

    Provides funds to renovate the science facilities in Preble Hall and Ricker Hall on the Farmington campus.

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 431

    1225

    Total $1,200,000

    Provides funds to renovate and expand the nursing laboratory and to support geographic information system technology applica-tions in forestry on the Fort Kent campus.

    Total $1,200,000

    Provides funds to renovate and improve Powers Hall and to up-grade the laboratory in the science building on the Machias cam-pus.

    Total $1,200,000

    Provides funds to renovate and upgrade the facilities, equipment and furnishings for the science, technology, engineering and mathematics facilities on the Presque Isle campus.

    Total $1,200,000

    Provides funds to renovate laboratories on the University of Southern Maine campuses.

    Total $4,000,000

    Sec. 6. Contingent upon ratification of bond issue. Sections 1 to 5 do not become effective unless the people of the State ratify the issuance of the bonds as set forth in this Act.

    Sec. 7. Appropriation balances at year-end. At the end of each fiscal year, all unencumbered appropriation balances representing state money carry forward. Bond proceeds that have not been expended within 10 years after the date of the sale of the bonds lapse to the Office of the Treasurer of State to be used for the retirement of general obligation bonds.

    Sec. 8. Bonds authorized but not issued. Any bonds authorized but not issued within 5 years of ratification of this Act are deauthorized and may not be issued, except that the Legislature may, within 2 years after the expiration of that 5-year period, extend the period for issuing any remaining unissued bonds for an additional amount of time not to exceed 5 years.

    Sec. 9. Referendum for ratification; sub-mission at election; form of question; effective date. This Act must be submitted to the legal voters of the State at a statewide election held in the month of November following passage of this Act. The munici-pal officers of this State shall notify the inhabitants of their respective cities, towns and plantations to meet, in the manner prescribed by law for holding a state-wide election, to vote on the acceptance or rejection of this Act by voting on the following question:

    "Do you favor a $15,500,000 bond issue to en-hance educational and employment opportuni-ties for Maine citizens and students by updating

    and improving existing laboratory and class-room facilities of the University of Maine Sys-tem statewide?" The legal voters of each city, town and plantation

    shall vote by ballot on this question and designate their choice by a cross or check mark placed within a corre-sponding square below the word "Yes" or "No." The ballots must be received, sorted, counted and declared in open ward, town and plantation meetings and re-turns made to the Secretary of State in the same man-ner as votes for members of the Legislature. The Governor shall review the returns. If a majority of the legal votes are cast in favor of this Act, the Governor shall proclaim the result without delay and this Act becomes effective 30 days after the date of the proc-lamation.

    The Secretary of State shall prepare and furnish to each city, town and plantation all ballots, returns and copies of this Act necessary to carry out the purposes of this referendum.

    Effective pending referendum.

    CHAPTER 431 S.P. 226 - L.D. 636

    An Act To Authorize a General Fund Bond Issue To Invest in the Maine Community College

    System Preamble. Two thirds of both Houses of the

    Legislature deeming it necessary in accordance with the Constitution of Maine, Article IX, Section 14 to authorize the issuance of bonds on behalf of the State of Maine to provide funds as described in this Act, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Authorization of bonds. The Treas-urer of State is authorized, under the direction of the Governor, to issue bonds in the name and on behalf of the State in an amount not exceeding $15,500,000 for the purposes described in section 5 of this Act. The bonds are a pledge of the full faith and credit of the State. The bonds may not run for a period longer than 10 years from the date of the original issue of the bonds.

    Sec. 2. Records of bonds issued; Treasurer of State. The Treasurer of State shall ensure that an account of each bond is kept showing the number of the bond, the name of the successful bidder to whom sold, the amount received for the bond, the date of sale and the date when payable.

    Sec. 3. Sale; how negotiated; proceeds ap-propriated. The Treasurer of State may negotiate

  • P U B L I C L A W, C . 4 3 1 F I R S T S PE C IA L S E SS I O N - 20 13

    1226

    the sale of the bonds by direction of the Governor, but no bond may be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the bonds, which must be held by the Treasurer of State and paid by the Treasurer of State upon warrants drawn by the State Controller, are appropriated solely for the purposes set forth in this Act. Any unencum-bered balances remaining at the completion of the project in this Act lapse to the Office of the Treasurer of State to be used for the retirement of general obliga-tion bonds.

    Sec. 4. Interest and debt retirement. The Treasurer of State shall pay interest due or accruing on any bonds issued under this Act and all sums coming due for payment of bonds at maturity.

    Sec. 5. Disbursement of bond proceeds from General Fund bond issue. The proceeds of the sale of the bonds authorized under this Act must be expended as designated in the following schedule un-der the direction and supervision of the agencies and entities set forth in this section. MAINE COMMUNITY COLLEGE SYSTEM

    Provides funds to construct a building to house science laborato-ries, classrooms and associated offices for the purpose of expand-ing and adding associate degree programs at Central Maine Community College.

    Total $2,350,000

    Provides funds to construct an addition to Maine Hall and to ex-pand academic classroom and laboratory space including health sciences classrooms and laboratories and a criminal justice simu-lation laboratory at Eastern Maine Community College.

    Total $2,450,000

    Provides funds to renovate laboratory space allowing the expan-sion of the precision machining program; to provide classroom space and associated offices to expand the electrical lineworker program; to renovate to accommodate the addition of a culinary arts program and the relocation of the early childhood program; to remove hazardous materials, restore entrances and exterior doors and improve environmental systems; and to purchase class-room equipment at Kennebec Valley Community College.

    Total $2,000,000

    Provides funds to renovate Aroostook Hall to expand allied health programs; to add classrooms, laboratories and associated offices; to construct a new maintenance facility; and to purchase classroom equipment at Northern Maine Community College.

    Total $900,000

    Provides funds to renovate and upgrade buildings to allow for re-location and expansion of programs and to purchase classroom equipment to increase the enrollment capacity of the integrated manufacturing program on the Brunswick campus of Southern Maine Community College.

    Total $3,400,000

    Provides funds to renovate and increase the energy efficiency of the Harold Howland Building; to upgrade and improve existing systems and equipment and convert space for use by heavy equipment programs; and to purchase classroom equipment at Washington County Community College.

    Total $1,000,000

    Provides funds to construct a building to include classrooms, computer laboratories and associated offices and to purchase classroom equipment for the newly implemented precision ma-chining program at York County Community College.

    Total $3,400,000

    Sec. 6. Contingent upon ratification of bond issue. Sections 1 to 5 do not become effective unless the people of the State ratify the issuance of the bonds as set forth in this Act.

    Sec. 7. Appropriation balances at year-end. At the end of each fiscal year, all unencumbered appropriation balances representing state money carry forward. Bond proceeds that have not been expended within 10 years after the date of the sale of the bonds lapse to the Office of the Treasurer of State to be used for the retirement of general obligation bonds.

    Sec. 8. Bonds authorized but not issued. Any bonds authorized but not issued within 5 years of ratification of this Act are deauthorized and may not be issued, except that the Legislature may, within 2 years after the expiration of that 5-year period, extend the period for issuing any remaining unissued bonds for an additional amount of time not to exceed 5 years.

    Sec. 9. Referendum for ratification; sub-mission at election; form of question; effective date. This Act must be submitted to the legal voters of the State at a statewide election held in the month of November following passage of this Act. The munici-pal officers of this State shall notify the inhabitants of their respective cities, towns and plantations to meet, in the manner prescribed by law for holding a state-wide election, to vote on the acceptance or rejection of this Act by voting on the following question:

    "Do you favor a $15,500,000 bond issue to up-grade buildings, classrooms and laboratories on the 7 campuses of the Maine Community Col-lege System in order to increase capacity to serve more students through expanded programs in health care, precision machining, information

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 432

    1227

    technology, criminal justice and other key pro-grams?" The legal voters of each city, town and plantation

    shall vote by ballot on this question and designate their choice by a cross or check mark placed within a corre-sponding square below the word "Yes" or "No." The ballots must be received, sorted, counted and declared in open ward, town and plantation meetings and re-turns made to the Secretary of State in the same man-ner as votes for members of the Legislature. The Governor shall review the returns. If a majority of the legal votes are cast in favor of this Act, the Governor shall proclaim the result without delay and this Act becomes effective 30 days after the date of the proc-lamation.

    The Secretary of State shall prepare and furnish to each city, town and plantation all ballots, returns and copies of this Act necessary to carry out the purposes of this referendum.

    Effective pending referendum.

    CHAPTER 432 S.P. 81 - L.D. 245

    An Act To Authorize a General Fund Bond Issue for

    Maintenance and Improvement of State Armories and the

    Purchase of Land for Maine Army National Guard

    Training Preamble. Two thirds of both Houses of the

    Legislature deeming it necessary in accordance with the Constitution of Maine, Article IX, Section 14 to authorize the issuance of bonds on behalf of the State of Maine to provide funds as described in this Act, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Authorization of bonds. The Treas-urer of State is authorized, under the direction of the Governor, to issue bonds in the name and on behalf of the State in an amount not exceeding $14,000,000 for the purposes described in section 5 of this Act. The bonds are a pledge of the full faith and credit of the State. The bonds may not run for a period longer than 10 years from the date of the original issue of the bonds.

    Sec. 2. Records of bonds issued; Treasurer of State. The Treasurer of State shall ensure that an account of each bond is kept showing the number of the bond, the name of the successful bidder to whom sold, the amount received for the bond, the date of sale and the date when payable.

    Sec. 3. Sale; how negotiated; proceeds ap-propriated. The Treasurer of State may negotiate the sale of the bonds by direction of the Governor, but no bond may be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the bonds, which must be held by the Treasurer of State and paid by the Treasurer of State upon warrants drawn by the State Controller, are appropriated solely for the purposes set forth in this Act. Any unencum-bered balances remaining at the completion of the project in this Act lapse to the Office of the Treasurer of State to be used for the retirement of general obliga-tion bonds.

    Sec. 4. Interest and debt retirement. The Treasurer of State shall pay interest due or accruing on any bonds issued under this Act and all sums coming due for payment of bonds at maturity.

    Sec. 5. Disbursement of bond proceeds from General Fund bond issue. The proceeds of the sale of the bonds authorized under this Act must be expended as designated in the following schedule un-der the direction and supervision of the agencies and entities set forth in this section. DEFENSE, VETERANS AND EMERGENCY MANAGEMENT, DEPARTMENT OF

    Provides funds for the State's share of maintenance, repair, capi-tal improvement, modernization and energy efficiency projects for Maine Army National Guard readiness centers and support facilities.

    Total $11,000,000

    Provides funds for the purchase of up to 6,000 acres of land to be used by the Maine Army National Guard for training purposes and for facilities related to training purposes to allow the Maine Army National Guard to transition from a strategic reserve to an operational force.

    Total $3,000,000

    Sec. 6. Contingent upon ratification of bond issue. Sections 1 to 5 do not become effective unless the people of the State ratify the issuance of the bonds as set forth in this Act.

    Sec. 7. Appropriation balances at year-end. At the end of each fiscal year, all unencumbered appropriation balances representing state money carry forward. Bond proceeds that have not been expended within 10 years after the date of the sale of the bonds lapse to the Office of the Treasurer of State to be used for the retirement of general obligation bonds.

    Sec. 8. Bonds authorized but not issued. Any bonds authorized but not issued within 5 years of

  • P U B L I C L A W, C . 4 3 3 F I R S T S PE C IA L S E SS I O N - 20 13

    1228

    ratification of this Act are deauthorized and may not be issued, except that the Legislature may, within 2 years after the expiration of that 5-year period, extend the period for issuing any remaining unissued bonds for an additional amount of time not to exceed 5 years.

    Sec. 9. Referendum for ratification; sub-mission at election; form of question; effective date. This Act must be submitted to the legal voters of the State at a statewide election held in the month of November following passage of this Act. The munici-pal officers of this State shall notify the inhabitants of their respective cities, towns and plantations to meet, in the manner prescribed by law for holding a state-wide election, to vote on the acceptance or rejection of this Act by voting on the following question:

    "Do you favor a $14,000,000 bond issue to pro-vide funds for the State's share of maintenance, repair, capital improvement, modernization and energy efficiency projects for Maine Army Na-tional Guard readiness centers and support fa-cilities and the purchase of land for training and to draw down federal matching funds?" The legal voters of each city, town and plantation

    shall vote by ballot on this question and designate their choice by a cross or check mark placed within a corre-sponding square below the word "Yes" or "No." The ballots must be received, sorted, counted and declared in open ward, town and plantation meetings and re-turns made to the Secretary of State in the same man-ner as votes for members of the Legislature. The Governor shall review the returns. If a majority of the legal votes are cast in favor of this Act, the Governor shall proclaim the result without delay and this Act becomes effective 30 days after the date of the proc-lamation.

    The Secretary of State shall prepare and furnish to each city, town and plantation all ballots, returns and copies of this Act necessary to carry out the purposes of this referendum.

    Effective pending referendum.

    CHAPTER 433 H.P. 182 - L.D. 221

    An Act To Authorize a General Fund Bond Issue To Provide Funds for a Public-private

    Partnership for a New Science Facility at the Maine Maritime

    Academy Preamble. Two thirds of both Houses of the

    Legislature deeming it necessary in accordance with the Constitution of Maine, Article IX, Section 14 to

    authorize the issuance of bonds on behalf of the State of Maine to provide funds as described in this Act, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Authorization of bonds. The Treas-urer of State is authorized, under the direction of the Governor, to issue bonds in the name and on behalf of the State in an amount not exceeding $4,500,000 for the purposes described in section 5 of this Act. The bonds are a pledge of the full faith and credit of the State. The bonds may not run for a period longer than 10 years from the date of the original issue of the bonds.

    Sec. 2. Records of bonds issued; Treasurer of State. The Treasurer of State shall ensure that an account of each bond is kept showing the number of the bond, the name of the successful bidder to whom sold, the amount received for the bond, the date of sale and the date when payable.

    Sec. 3. Sale; how negotiated; proceeds ap-propriated. The Treasurer of State may negotiate the sale of the bonds by direction of the Governor, but no bond may be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the bonds, which must be held by the Treasurer of State and paid by the Treasurer of State upon warrants drawn by the State Controller, are appropriated solely for the purposes set forth in this Act. Any unencum-bered balances remaining at the completion of the project in this Act lapse to the Office of the Treasurer of State to be used for the retirement of general obliga-tion bonds.

    Sec. 4. Interest and debt retirement. The Treasurer of State shall pay interest due or accruing on any bonds issued under this Act and all sums coming due for payment of bonds at maturity.

    Sec. 5. Disbursement of bond proceeds from General Fund bond issue. The proceeds of the sale of the bonds authorized under this Act must be expended as designated in the following schedule un-der the direction and supervision of the agencies and entities set forth in this section. MAINE MARITIME ACADEMY

    Maine Maritime Academy

    Provides funds for a public-private partnership for a building project for a new science facility to be matched by other funds.

    Total $4,500,000

    Sec. 6. Contingent upon ratification of bond issue. Sections 1 to 5 do not become effective

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 434

    1229

    unless the people of the State ratify the issuance of the bonds as set forth in this Act.

    Sec. 7. Appropriation balances at year-end. At the end of each fiscal year, all unencumbered appropriation balances representing state money carry forward. Bond proceeds that have not been expended within 10 years after the date of the sale of the bonds lapse to the Office of the Treasurer of State to be used for the retirement of general obligation bonds.

    Sec. 8. Bonds authorized but not issued. Any bonds authorized but not issued within 5 years of ratification of this Act are deauthorized and may not be issued, except that the Legislature may, within 2 years after the expiration of that 5-year period, extend the period for issuing any remaining unissued bonds for an additional amount of time not to exceed 5 years.

    Sec. 9. Referendum for ratification; sub-mission at election; form of question; effective date. This Act must be submitted to the legal voters of the State at a statewide election held in the month of November following passage of this Act. The munici-pal officers of this State shall notify the inhabitants of their respective cities, towns and plantations to meet, in the manner prescribed by law for holding a state-wide election, to vote on the acceptance or rejection of this Act by voting on the following question:

    "Do you favor a $4,500,000 bond issue to pro-vide funds for a public-private partnership for a building project for a new science facility at the Maine Maritime Academy to be matched by other funds?" The legal voters of each city, town and plantation

    shall vote by ballot on this question and designate their choice by a cross or check mark placed within a corre-sponding square below the word "Yes" or "No." The ballots must be received, sorted, counted and declared in open ward, town and plantation meetings and re-turns made to the Secretary of State in the same man-ner as votes for members of the Legislature. The Governor shall review the returns. If a majority of the legal votes are cast in favor of this Act, the Governor shall proclaim the result without delay and this Act becomes effective 30 days after the date of the proc-lamation.

    The Secretary of State shall prepare and furnish to each city, town and plantation all ballots, returns and copies of this Act necessary to carry out the purposes of this referendum.

    Effective pending referendum.

    CHAPTER 434 H.P. 1087 - L.D. 1515

    An Act To Increase the Availability of Mental Health

    Services Emergency preamble. Whereas, acts and re-

    solves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergen-cies; and

    Whereas, this legislation authorizes the Com-missioner of Corrections to transfer an adult jail in-mate to a correctional facility for the purpose of pro-viding the inmate with mental health services, and to accept placement of certain adult defendants in a men-tal health unit of a correctional facility; and

    Whereas, it is critically important to implement this authority as soon as possible in order to increase the availability of mental health services; and

    Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preserva-tion of the public peace, health and safety; now, there-fore, Be it enacted by the People of the State of Maine as follows:

    Sec. 1. 15 MRSA §101-D, sub-§5, as amended by PL 2013, c. 265, §2, is further amended to read:

    5. Finding of incompetence; custody; bail. If, after hearing upon motion of the attorney for the de-fendant or upon the court's own motion, the court finds that any defendant is incompetent to stand trial, the court shall continue the case until such time as the defendant is determined by the court to be competent to stand trial and may either:

    A. Commit the defendant to the custody of the Commissioner of Health and Human Services for appropriate placement in an appropriate program for observation, care and treatment of people with mental illness or persons with intellectual disabili-ties or autism. An appropriate program may be in an institution for the care and treatment of people with mental illness, an appropriate residential program that provides care and treatment for per-sons who have intellectual disabilities or autism, an intermediate care facility for persons who have intellectual disabilities or autism, a crisis stabiliza-tion unit, a nursing home, a residential care facil-ity, an assisted living facility, a hospice, a hospi-tal, an intensive outpatient treatment program or any living situation program specifically approved by the court. At the end of 30 days or sooner, and again in the event of recommitment, at the end of

  • P U B L I C L A W, C . 4 3 4 F I R S T S PE C IA L S E SS I O N - 20 13

    1230

    60 days and 180 days, the State Forensic Service or other appropriate office of the Department of Health and Human Services shall forward a report to the Commissioner of Health and Human Ser-vices relative to the defendant's competence to stand trial and its reasons. The Commissioner of Health and Human Services shall without delay file the report with the court having jurisdiction of the case. The court shall hold a hearing on the question of the defendant's competence to stand trial and receive all relevant testimony bearing on the question. If the State Forensic Service's report or the report of another appropriate office of the Department of Health and Human Services to the court states that the defendant is either now com-petent or not restorable, the court shall within 30 days hold a hearing. If the court determines that the defendant is not competent to stand trial, but there does exist a substantial probability that the defendant will be competent to stand trial in the foreseeable future, the court shall recommit the defendant to the custody of the Commissioner of Health and Human Services for appropriate placement in an appropriate program for observa-tion, care and treatment of people with mental ill-ness or persons with intellectual disabilities or au-tism. An appropriate program may be in an insti-tution for the care and treatment of people with mental illness, an appropriate residential program that provides care and treatment for persons who have intellectual disabilities or autism, an inter-mediate care facility for persons who have intel-lectual disabilities or autism, a crisis stabilization unit, a nursing home, a residential care facility, an assisted living facility, a hospice, a hospital, an in-tensive outpatient treatment program or any living situation program specifically approved by the court. When a person who has been evaluated on behalf of the court by the State Forensic Service or other appropriate office of the Department of Health and Human Services is committed into the custody of the Commissioner of Health and Hu-man Services under this paragraph, the court shall order that the State Forensic Service or other ap-propriate office of the Department of Health and Human Services share any information that it has collected or generated with respect to the person with the institution or residential program in which the person is placed. If the defendant is charged with an offense under Title 17-A, chapter 9, 11 or 13 or Title 17-A, section 506-A, 802 or 803-A and the court determines that the defendant is not competent to stand trial and there does not exist a substantial probability that the defendant can be competent in the foreseeable future, the court shall dismiss all charges against the defen-dant and, unless the defendant is subject to an un-discharged term of imprisonment, order the Commissioner of Health and Human Services to

    commence proceedings pursuant to Title 34-B, chapter 3, subchapter 4. If the defendant is charged with an offense other than an offense un-der Title 17-A, chapter 9, 11 or 13 or Title 17-A, section 506-A, 802 or 803-A and the court deter-mines that the defendant is not competent to stand trial and there does not exist a substantial prob-ability that the defendant can be competent in the foreseeable future, the court shall dismiss all charges against the defendant and, unless the de-fendant is subject to an undischarged term of im-prisonment, notify the appropriate authorities who may institute civil commitment proceedings for the individual. If the defendant is subject to an undischarged term of imprisonment, the court shall order the defendant into execution of that sentence and the correctional facility to which the defendant must be transported shall execute the court's order; or B. Issue a bail order in accordance with chapter 105-A, with or without the further order that the defendant undergo observation at an institution for the care and treatment of people with mental illness, an appropriate residential program that provides care and treatment for persons who have intellectual disabilities or autism, an intermediate care facility for persons who have intellectual dis-abilities or autism, a crisis stabilization unit, a nursing home, a residential care facility, an as-sisted living facility, a hospice, a hospital ap-proved by the Department of Health and Human Services or an intensive outpatient treatment pro-gram or a living situation any program specifi-cally approved by the court or by arrangement with a private psychiatrist or licensed clinical psy-chologist and treatment when it is determined ap-propriate by the State Forensic Service. When outpatient observation and treatment is ordered an examination must take place within 45 days of the court's order and the State Forensic Service shall file its report of that examination within 60 days of the court's order. The State Forensic Service's report to the court must contain the opinion of the State Forensic Service concerning the defendant's competency to stand trial and its reasons. The court shall without delay set a date for and hold a hearing on the question of the defendant's compe-tence to stand trial, which must be held pursuant to and consistent with the standards set out in paragraph A. Sec. 2. 34-A MRSA §1001, sub-§11-B is en-

    acted to read: 11-B. Likelihood of serious harm. "Likelihood

    of serious harm" means a: A. Substantial risk of physical harm to a person, as manifested by that person's recent threats of, or attempts at, suicide or serious self-inflicted harm;

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 434

    1231

    B. Substantial risk of physical harm to other per-sons, as manifested by a person's recent homicidal or other violent behavior or recent conduct plac-ing others in reasonable fear of serious physical harm; or C. Reasonable certainty that a person will suffer severe physical or mental harm as manifested by that person's recent behavior demonstrating an in-ability to avoid risk or to protect the person's self adequately from impairment or injury.

    This subsection is repealed August 1, 2017. Sec. 3. 34-A MRSA §1001, sub-§12-A is

    enacted to read: 12-A. Person with mental illness. "Person with

    mental illness" means a person who has attained 18 years of age and has been diagnosed as having a psy-chiatric or other illness that substantially impairs that person's mental health. An intellectual disability as defined in Title 34-B, section 5001, subsection 3 or a personality disorder is not a psychiatric or other illness for purposes of this subsection. This subsection is repealed August 1, 2017.

    Sec. 4. 34-A MRSA §3049 is enacted to read: §3049. Involuntary medication of person with

    mental illness 1. Grounds for involuntary medication. A per-

    son with mental illness residing in a mental health unit of a correctional facility that provides intensive mental health care and treatment may be given medication for the mental illness without the consent of the person if, upon application by the chief administrative officer of the facility, the Superior Court of the county in which the correctional facility is located finds by clear and convincing evidence that:

    A. The person is a person with mental illness; B. As a result of the mental illness, the person poses a likelihood of serious harm; C. The medication has been recommended by the facility's treating psychiatrist as treatment for the person's mental illness; D. The recommendation for the medication has been supported by a professional who is qualified to prescribe the medication and who does not pro-vide direct care to the person; E. The person lacks the capacity to make an in-formed decision regarding medication; F. The person is unable or unwilling to consent to the recommended medication; G. The need for the recommended medication outweighs the risks and side effects; and H. The recommended medication is the least in-trusive appropriate treatment option.

    For purposes of this subsection, "intensive mental health care and treatment" means daily on-site psychi-atric treatment services, daily on-site group and indi-vidual mental health treatment and other therapeutic programs and 24-hour on-call psychiatric coverage and includes, as authorized in accordance with this section, the ability to order and administer involuntary medication for treatment purposes.

    2. Rights prior to involuntary medication. Ex-cept as provided in this section, a person who is the subject of an application for an order permitting invol-untary medication pursuant to this section must be provided, before being medicated, a court hearing at which the person has the following rights.

    A. The person is entitled, at least 7 days before the hearing, to written notice of the hearing and a copy of the application for an order permitting in-voluntary medication, including the specific fac-tual basis for each of the grounds set out in sub-section 1. B. The person is entitled to be present at the hear-ing. C. The person is entitled to be represented by counsel. D. The person is entitled to present evidence, in-cluding by calling one or more witnesses. E. The person is entitled to cross-examine any witness who testifies at the hearing. F. The person is entitled to appeal to the Supreme Judicial Court any order by the Superior Court permitting involuntary medication. 3. Court hearing. Except as provided in this

    section, the following applies to the court hearing. A. The Superior Court may, in its discretion, grant a continuation of the hearing for up to 10 days for good cause shown. B. The Maine Rules of Evidence apply. C. The Supreme Judicial Court may adopt such rules of court procedure as it determines appropri-ate. D. If the person is indigent, costs of counsel and all other costs, including all costs on appeal, must be provided by the Maine Commission on Indi-gent Legal Services as in other civil cases. E. The Superior Court may, in its discretion, sub-poena any witness and, if the person is indigent, the witness fees must be provided by the Depart-ment of Health and Human Services. F. The hearing must be electronically recorded and, if an appeal is brought and the person is indi-gent, the transcript fee must be provided by the Department of Health and Human Services.

  • P U B L I C L A W, C . 4 3 4 F I R S T S PE C IA L S E SS I O N - 20 13

    1232

    G. The order and the application for the order, the hearing, the record of the hearing and all notes, exhibits and other evidence are confidential. 4. Ex parte order. When there exists an immi-

    nent likelihood of serious harm, the Superior Court may enter an ex parte order permitting involuntary medication. An application for the ex parte order must include all the information otherwise required under this section, as well as the specific factual basis for the belief that the likelihood of serious harm is imminent. The ex parte order and the application for the ex parte order, the proceeding, any record of the proceeding and all notes, exhibits and other evidence are confi-dential. If the court enters an ex parte order permitting involuntary medication, a hearing conforming with the requirements of subsections 2 and 3 must be held within 10 days.

    5. Court order. If the Superior Court finds by clear and convincing evidence that each of the grounds set out in subsection 1 has been met, the court may grant the application for involuntary medication, as requested or as may be modified based upon the evi-dence, and may authorize the correctional facility's chief administrative officer to permit qualified health care staff to order and administer medication for treatment of the mental illness, as well as laboratory testing and medication for the monitoring and man-agement of side effects.

    6. Periodic review. Involuntary medication of a person under this section may continue only with peri-odic reviews consisting of subsequent hearings con-forming with the requirements of subsections 2 and 3 to take place at least once every 120 days.

    7. Medication by consent. This section does not preclude giving medication for a mental illness when either the person to receive the medication or the per-son's legal guardian, if any, consents to the medica-tion.

    8. Repeal. This section is repealed August 1, 2017.

    Sec. 5. 34-A MRSA §3069-A is enacted to read: §3069-A. Transfer of jail inmates for mental health

    services 1. Eligible inmates. The commissioner may

    transfer from a jail to a correctional facility an adult inmate who the chief administrative officer of the Riverview Psychiatric Center confirms is eligible for admission to a state mental health institute under Title 34-B, section 3863, but for whom no suitable bed is available, for the purpose of providing to the inmate mental health services in a mental health unit of a cor-rectional facility that provides intensive mental health care and treatment. The commissioner may not trans-fer pursuant to this section a person who has been

    found not criminally responsible by reason of insanity. The commissioner may return an inmate transferred pursuant to this subsection back to the sending facility. For purposes of this subsection, "intensive mental health care and treatment" has the same meaning as in section 3049, subsection 1.

    2. Evaluation. The commissioner may transfer from a jail to a correctional facility an adult inmate whom the court orders to be examined or further evaluated by the State Forensic Service under Title 15, section 101-D, subsection 1, 2, 3 or 9 if the State Fo-rensic Service determines that the jail where the in-mate is incarcerated cannot provide an appropriate setting for the examination but that a mental health unit in a correctional facility can provide an appropri-ate setting for the examination. The commissioner shall return an inmate transferred pursuant to this sub-section back to the sending facility upon the comple-tion of the examination ordered, including any further evaluation ordered, unless the commissioner trans-ferred the inmate for another reason in addition to the examination.

    3. Disclosure of information. With respect to an adult inmate who has previously been hospitalized under Title 34-B, chapter 3, subchapter 4, the commis-sioner may make it a prerequisite to a transfer of the inmate under this section that necessary information be disclosed to the department pursuant to Title 34-B, section 1207, subsection 1, paragraph B.

    4. Application of other laws. All other applica-ble provisions of law governing inmates, whether de-tained pending a trial or other court proceeding or sen-tenced, apply to inmates transferred under this section.

    5. Discretion. Nothing in this section or in any other provision of law requires the commissioner to transfer an adult inmate from a jail to a correctional facility or precludes the commissioner from transfer-ring an adult inmate from a jail to a correctional facil-ity at any time for any other reason at the commis-sioner's discretion.

    6. Repeal. This section is repealed August 1, 2017.

    Sec. 6. 34-A MRSA §3069-B is enacted to read: §3069-B. Placement of defendants for observation

    1. Acceptance of placement. The commissioner may accept the placement of an adult defendant in a mental health unit of a correctional facility that pro-vides intensive mental health care and treatment for observation whom a court commits to the custody of the Commissioner of Health and Human Services un-der Title 15, section 101-D, subsection 4 if, in addition to the findings required under Title 15, section 101-D, subsection 4, the court, after hearing, finds by clear and convincing evidence that:

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 434

    1233

    A. The defendant is a person with mental illness and, as a result of the defendant's mental illness, the defendant poses a likelihood of serious harm to others; B. There is not sufficient security at a state men-tal health institute to address the likelihood of se-rious harm; and C. There is no other less restrictive alternative to placement in a mental health unit of a correctional facility.

    The commissioner may not accept the placement of a person who has been found not criminally responsible by reason of insanity. For purposes of this subsection, "intensive mental health care and treatment" has the same meaning as in section 3049, subsection 1.

    2. Termination of placement. The commis-sioner may terminate the placement of a defendant accepted pursuant to this section if the commissioner determines that the likelihood of serious harm posed by the defendant has decreased or the security at a state mental health institute has increased or for any other reason.

    3. Disclosure of information. With respect to an adult defendant who has previously been hospitalized under Title 34-B, chapter 3, subchapter 4, the commis-sioner may make it a prerequisite to accepting place-ment of the defendant under this section that necessary information be disclosed to the department pursuant to Title 34-B, section 1207, subsection 1, paragraph B.

    4. Application of other laws. All other applica-ble provisions of law governing defendants committed for observation apply to defendants accepted for placement under this section.

    5. Discretion. Nothing in this section or in any other provision of law requires the commissioner to accept the placement of a defendant who is committed for observation.

    6. Repeal. This section is repealed August 1, 2017.

    Sec. 7. 34-B MRSA §1207, sub-§1, ¶B, as repealed and replaced by PL 2009, c. 415, Pt. A, §20, is amended to read:

    B. Information may be disclosed if necessary to carry out the statutory functions of the depart-ment; the hospitalization provisions of chapter 3, subchapter 4; the provisions of section 1931; the purposes of sections 3607-A and 3608; the pur-poses of Title 5, section 19506; the purposes of United States Public Law 99-319, dealing with the investigatory function of the independent agency designated with advocacy and investigatory func-tions under United States Public Law 88-164, Ti-tle I, Part C or United States Public Law 99-319;

    or the investigation and hearing pursuant to Title 15, section 393, subsection 4-A; or the provision of mental health services by the Department of Corrections pursuant to Title 34-A, section 3031, 3069-A or 3069-B. This paragraph is repealed August 1, 2017; Sec. 8. 34-B MRSA §1207, sub-§1, ¶B-3 is

    enacted to read: B-3. Information may be disclosed if necessary to carry out the statutory functions of the depart-ment; the hospitalization provisions of chapter 3, subchapter 4; the provisions of section 1931; the purposes of sections 3607-A and 3608; the pur-poses of Title 5, section 19506; the purposes of United States Public Law 99-319, dealing with the investigatory function of the independent agency designated with advocacy and investigatory func-tions under United States Public Law 88-164, Ti-tle I, Part C or United States Public Law 99-319; or the investigation and hearing pursuant to Title 15, section 393, subsection 4-A. This paragraph takes effect August 1, 2017; Sec. 9. Report of Department of Health

    and Human Services and Department of Cor-rections. By January 15, 2015, the Department of Health and Human Services shall, in collaboration with the Department of Corrections, submit a report to the joint standing committee of the Legislature having jurisdiction over criminal justice matters regarding the operations of a mental health unit within a correctional facility. The report must include the following infor-mation regarding the mental health unit: the average daily population of the unit, the average daily staffing patterns, the average length of stay in the unit, a de-scription of services provided and the number of per-sons placed in the unit pursuant to the Maine Revised Statutes, Title 34-A, sections 3069-A and 3069-B. The report must also include any recommendations for reallocation of resources or the redesign of services of the mental health unit, the forensic services provided at Riverview Psychiatric Center and the transfer provi-sions of Title 34-A, sections 3069-A and 3069-B.

    Sec. 10. Report of the Department of Cor-rections. By January 15, 2015, the Department of Corrections shall submit a report to the joint standing committee of the Legislature having jurisdiction over criminal justice matters regarding the number of appli-cations submitted and orders granted pursuant to the Maine Revised Statutes, Title 34-A, section 3049.

    Sec. 11. Report of the Department of Health and Human Services. The Department of Health and Human Services shall prepare a plan re-garding how to fully assess for brain injury or sus-pected brain injury persons who enter into the custody of the department under the Maine Revised Statutes, Title 15, section 101-D or section 103. The plan must include how the department will meet the needs of

  • P U B L I C L A W, C . 4 3 4 F I R S T S PE C IA L S E SS I O N - 20 13

    1234

    persons who have traumatic or acquired brain injuries. By January 15, 2015, the department shall report on its plan to the joint standing committee of the Legislature having jurisdiction over criminal justice matters.

    Sec. 12. Forensic Mental Health Services Oversight Committee.

    1. Establishment. The Forensic Mental Health Services Oversight Committee, referred to in this sec-tion as "the committee," is established to oversee the provision of mental health services to persons receiv-ing services as forensic patients in correctional facili-ties in the State.

    2. Appointment; chairs; convening; meetings. The committee consists of 9 members, including 5 members from the political party holding the most seats in the Legislature and 4 members from the politi-cal party holding the 2nd most seats in the Legislature. The President of the Senate shall appoint 4 members of the Senate. The first named member of the Senate serves as Senate chair. The Speaker of the House of Representatives shall appoint 5 members of the House of Representatives. The first named member of the House of Representatives serves as House chair. All appointments must be made no later than 30 days fol-lowing the effective date of this section. The appoint-ing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. When the appointment of all mem-bers has been completed, the chairs shall call the first meeting of the committee. If 30 days or more after the effective date of this section a majority but not all of the appointments have been made, the chairs may re-quest authority for the committee to meet and conduct its business and the Legislative Council may grant that authority. The committee is authorized to meet up to 4 times.

    3. Duties. The committee shall oversee expan-sion of the Mental Health Unit at the Maine State Prison, as provided in this Act. The committee shall review and consider for the purpose of making rec-ommendations the following:

    A. Any memorandum of understanding executed between the Department of Corrections and the Department of Health and Human Services for the purposes of implementation; B. The addition of new staff and training of staff at the Maine State Prison; C. Decision-making authority related to admis-sions, release and transfer to and from the Mental Health Unit; D. Eligibility standards; E. Due process safeguards for placement and treatment decisions; and

    F. Impact on resources and population of River-view Psychiatric Center and county jails. 4. Cooperation. The Department of Corrections,

    the State Board of Corrections, the Department of Health and Human Services, the judicial branch and the Office of the Attorney General shall provide to the committee all assistance and information necessary to its oversight duties.

    5. Compensation. Members of the committee are entitled to receive compensation at the legislative per diem rate and reimbursement of necessary ex-penses for attendance at authorized meetings of the committee.

    6. Report. Notwithstanding Joint Rule 353, the committee shall submit its recommendations, includ-ing any proposed legislation, by January 15, 2014 for introduction to the Second Regular Session of the 126th Legislature for legislative action.

    7. Staff assistance. The Legislative Council shall provide staffing services to the committee.

    Sec. 13. Addressing concerns of federal Department of Health and Human Services. The Department of Health and Human Services shall report at each meeting of the Joint Standing Commit-tee on Health and Human Services held from Septem-ber 2013 to December 2013 and any time the commit-tee requests to the Joint Standing Committee on Health and Human Services regarding the issues raised in the report issued by the federal Department of Health and Human Services, Centers for Medicare and Medicaid Services in 2013, including:

    1. Lower Saco Unit. The plan to recertify the Lower Saco Unit at the Riverview Psychiatric Center; and

    2. Model. The plan to implement a recovery and rehabilitation model at the Riverview Psychiatric Cen-ter.

    The report must address the hiring and training of staff and any other necessary structural changes that must be implemented in order to correct the issues raised in the 2013 report.

    The Department of Health and Human Services shall provide a report on the issues outlined in this section to the Joint Standing Committee on Appropria-tions and Financial Affairs prior to December 1, 2013.

    Sec. 14. Appropriations and allocations. The following appropriations and allocations are made. CORRECTIONS, DEPARTMENT OF Correctional Medical Services Fund 0286 Initiative: Provides funds for contracted clinical staff to staff a mental health unit at the Maine State Prison effective February 15, 2014.

  • F I R S T S PE C IA L S E SS I O N - 20 13 PUB L I C L A W, C . 434

    1235

    GENERAL FUND 2013-14 2014-15 All Other $1,381,771 $0

    GENERAL FUND TOTAL $1,381,771 $0

    CORRECTIONS, DEPARTMENT OF

    DEPARTMENT TOTALS 2013-14 2014-15

    GENERAL FUND $1,381,771 $0 DEPARTMENT TOTAL - ALL FUNDS

    $1,381,771 $0

    HEALTH AND HUMAN SERVICES, DEPARTMENT OF (FORMERLY DHS) Departmentwide 0640 Initiative: Reduces funding from salary savings. Not-withstanding any other provision of law, the State Budget Officer shall calculate the amount of savings in this Act that applies to each General Fund account in the Department of Health and Human Services and shall transfer the amounts by financial order upon ap-proval of the Governor. These transfers are consid-ered adjustments to appropriations in fiscal year 2013-14. GENERAL FUND 2013-14 2014-15

    Personal Services ($1,382,521) $0 GENERAL FUND TOTAL ($1,382,521) $0

    HEALTH AND HUMAN SERVICES, DEPARTMENT OF (FORMERLY DHS)

    DEPARTMENT TOTALS 2013-14 2014-15

    GENERAL FUND ($1,382,521) $0 DEPARTMENT TOTAL - ALL FUNDS

    ($1,382,521) $0

    INDIGENT LEGAL SERVICES, MAINE COMMISSION ON Maine Commission on Indigent Legal Services Z112 Initiative: Provides funds for indigent legal services. GENERAL FUND 2013-14 2014-15

    All Other $750 $0

    GENERAL FUND TOTAL $750 $0

    INDIGENT LEGAL SERVICES, MAINE COMMISSION ON

    DEPARTMENT TOTALS 2013-14 2014-15

    GENERAL FUND $750 $0 DEPARTMENT TOTAL - ALL FUNDS

    $750 $0

    SECTION TOTALS 2013-14 2014-15

    GENERAL FUND $0 $0 SECTION TOTAL - ALL FUNDS

    $0 $0

    Sec. 15. Effective date. That section of this

    Act that amends the Maine Revised Statutes, Title 15, section 101-D, subsection 5 takes effect October 9, 2013.

    Emergency clause. In view of the emergency cited in the preamble, this legislation takes effect when approved, except as otherwise indicated.

    Effective September 6, 2013, unless otherwise indicated.

  • 1237

    CHAPTER 435 H.P. 252 - L.D. 377

    An Act To Provide Funding to Soil and Water Conservation

    Districts Be it enacted by the People of the State of Maine as follows:

    Sec. 1. Appropriations and allocations. The following appropriations and allocations are made. AGRICULTURE, CONSERVATION AND FORESTRY, DEPARTMENT OF Division of Agricultural Resource Development 0833 Initiative: Provides ongoing funding for soil and water conservation districts. GENERAL FUND 2013-14 2014-15

    All Other $50,000 $50,000 GENERAL FUND TOTAL $50,000 $50,000

    See title page for effective date.

    CHAPTER 436 H.P. 490 - L.D. 718

    An Act To Protect Maine Food Consumers' Right To Know

    about Genetically Engineered Food

    Be it enacted by the People of the State of Maine as follows:

    Sec. 1. 22 MRSA c. 565 is enacted to read: CHAPTER 565

    GENETICALLY ENGINEERED PRODUCTS §2591. Purpose

    It is the purpose of this chapter to: 1. Public health and food safety. Promote food

    safety and protect public health by enabling consumers to avoid the potential risks associated with genetically

    engineered foods and serve as a risk management tool enabling consumers, physicians and scientists to iden-tify unintended health effects resulting from the con-sumption of genetically engineered foods;

    2. Environmental impacts. Assist consumers who are concerned about the potential effects of ge-netic engineering on the environment to make in-formed purchasing decisions;

    3. Consumer confusion and inadvertent decep-tion. Reduce and prevent consumer confusion and inadvertent deception and promote the disclosure of factual information on food labels to allow consumers to make informed decisions;

    4. Promote economic development. Create ad-ditional market opportunities for those producers who are not certified organic producers and whose products are not produced using genetic engineering and enable consumers to make informed purchasing decisions; and

    5. Protect religious and cultural practices. En-sure consumers are provided with data from which they may make informed decisions for personal, reli-gious, moral, cultural or ethical reasons. §2592. Definitions

    As used in this chapter, unless the context other-wise indicates, the following terms have the following meanings.

    1. Commissioner. "Commissioner" means the Commissioner of Agriculture, Conservation and For-estry.

    2. Food. "Food" means food intended for human consumption.

    3. Genetically engineered. "Genetically engi-neered" has the same meaning as under Title 7, section 1051, subsection 2.

    4. Medical food. "Medical food" means food prescribed by a physician for treatment of a medical condition. §2593. Disclosure requirements for genetically en-

    gineered food 1. Disclosure. Beginning 18 months after the ef-

    fective date of this section, any food offered for retail sale that is genetically engineered must be accompa-nied by a conspicuous disclosure that states "Produced with Genetic Engineering." The statement must be located on the package for all packaged food or, in the

    PUBLIC LAWS OF THE STATE OF MAINE AS PASSED AT

    THE SECOND REGULAR SESSION OF THE ONE HUNDRED AND TWENTY-SIXTH LEGISLATURE

    2013

  • P U B L I C L A W, C . 4 3 7 S E C O N D R E G U L A R S E S SI O N - 201 3

    1238

    case of unpackaged food, on a card or label on the store shelf or bin in which the food is displayed.

    2. Use of term "natural." A food that is subject to disclosure under subsection 1 may not be described on the label or by similar identification as "natural."

    3. Misbranding. Any food that is genetically engineered that does not display the disclosure re-quired under subsection 1 or that is labeled or identi-fied as natural in violation of subsection 2 is consid-ered misbranded for the purposes of chapter 551, sub-chapter 1 except that:

    A. A food is not considered misbranded if the food is produced by a person who:

    (1) Grows, raises or otherwise produces that food without knowledge that the food was created from other seed or other food that was genetically engineered; and (2) Obtains a sworn statement from the per-son from whom the food was obtained that the food was not knowingly genetically engi-neered and was segregated from and not knowingly commingled with a food compo-nent that may have been genetically engi-neered;

    B. A food product derived from an animal is not considered misbranded if the animal was not ge-netically engineered but was fed genetically engi-neered feed; and C. A packaged processed food is not considered misbranded if the total weight of the processed food that was genetically engineered is less than 0.9% of the total weight of the processed food. 4. Rules. The commissioner may adopt routine

    technical rules under Title 5, chapter 375, subchapter 2-A for the administration and enforcement of this chapter. §2594. Third-party protection

    1. Reliance on affidavit. A distributor or retailer that sells or advertises food that is genetically engi-neered that fails to make the disclosure required under section 2593, subsection 1 is not subject to liability in any civil action to enforce this chapter if the distribu-tor or retailer relied on the affidavit under section 2596 provided by the producer or grower stating that the food is not subject to the disclosure requirements un-der this chapter.

    2. Eating establishments. Eating establishments are exempt from the disclosure requirements of this chapter.

    3. Exempt products. Alcoholic beverages and medical food are exempt from the disclosure require-ments of this chapter.

    §2595. Enforcement 1. Authority. The commissioner shall enforce

    this chapter in the same manner as is authorized for enforcement of chapter 551, subchapter 1.

    2. No private right. There is no private right of action to enforce this chapter.

    3. Penalty. A person who violates this chapter commits a civil violation for which a fine may be as-sessed that may not exceed $1,000 per day per mis-branded product per sales location. §2596. Affidavit

    The commissioner shall develop an affidavit form that may be provided by a producer or grower of food to distributors and retailers and that may be included in shipments of food within the State certifying that the food being sold or shipped is not subject to the disclosure requirements of this chapter.

    Sec. 2. Effective date; repeal. 1. Effective date. The Commissioner of Agricul-

    ture, Conservation and Forestry shall monitor legisla-tive activities in other states and certify to the Secre-tary of State and the Revisor of Statutes when legisla-tion requiring mandatory labeling of genetically engi-neered food has been adopted by at least 5 contiguous states including Maine. The commissioner shall notify the joint standing committee of the Legislature having jurisdiction over agriculture, conservation and forestry matters when certification is made. That section of this Act that enacts the Maine Revised Statutes, Title 22, chapter 565 takes effect 30 days after the date of the commissioner's certification.

    2. Repeal. If no certification has been made by the Commissioner of Agriculture, Conservation and Forestry under subsection 1 before January 1, 2018, this Act is repealed on that date.

    See title page for effective date, unless otherwise indicated.

    CHAPTER 437 S.P. 276 - L.D. 738

    An Act To Promote the Maine Economy and Support Maine's

    Sporting Camp Tradition Be it enacted by the People of the State of Maine as follows:

    Sec. 1. 12 MRSA §11154, sub-§14 is enacted to read:

    14. Permits for hunting lodges. In any year in which the total number of moose permits available as determined by the commissioner under subsection 2

  • S E C O N D R E G U L A R S E S SI O N - 201 3 PUB L I C L A W, C . 438

    1239

    for the public chance drawing under subsection 9 ex-ceeds 3,140, 10% of the permits exceeding 3,140 must be allocated through a chance drawing separate from the chance drawing under subsection 9 to hunting out-fitters in accordance with this subsection. The fee for a moose hunting permit under this subsection is $1,500.

    A. For the purposes of this subsection, "hunting outfitter" means a person who operates an eating and lodging place licensed under Title 22, chapter 562 and who provides package deals that include food, lodging and the services of a guide licensed under chapter 927 for the purpose of hunting. B. A hunting outfitter may sell or transfer a per-mit allocated under this subsection only once, and only under the following conditions:

    (1) The sale or transfer must be part of a package deal that includes the food and lodg-ing to be provided by the hunting outfitter to the person receiving the permit; (2) The person receiving the permit from the hunting outfitter must be accompanied during the hunt by a guide licensed under chapter 927; and (3) The hunting outfitter must notify the de-partment of the identity of the person receiv-ing the permit.

    C. A hunting outfitter may be allocated more than one permit. D. A permit allocated under this subsection may be used only for the year, season, sex and wildlife management district for which the permit is is-sued. E. Permits allocated under this subsection may not exceed 10% of the total permits issued per year for each season, sex and wildlife manage-ment district permit type. F. An individual may hunt with a permit sold or transferred under this subsection only if that indi-vidual is otherwise eligible to obtain and hunt with a permit under subsection 5. G. If proceeds in any year from the auction au-thorized under subsection 11 are less than $107,000, proceeds from the chance drawing con-ducted pursuant to this subsection must be used to fund youth conservation education programs as provided under subsection 11 up to $107,000. The remainder must be deposited in the Moose Research and Management Fund under section 10263. Sec. 2. Lapsed balances; Department of

    Inland Fisheries and Wildlife carrying ac-count. On or before June 30, 2014 and on or before June 30, 2015, the State Controller shall lapse $10,374

    from the Inland Fisheries and Wildlife Carrying Bal-ances - General Fund account to the General Fund unappropriated surplus to offset the loss in revenue from changes made to moose permit fees.

    See title page for effective date.

    CHAPTER 438 S.P. 281 - L.D. 743

    An Act To Extend and Improve the Maine Seed

    Capital Tax Credit Program Be it enacted by the People of the State of Maine as follows:

    Sec. 1. 10 MRSA §963-A, sub-§50-A is en-acted to read:

    50-A. Value-added. "Value-added" means that an enhancement to a product or service that increases the value or marketability of the product or service has been applied.

    Sec. 2. 10 MRSA §1100-T, sub-§1-A, as en-acted by PL 2011, c. 454, §2, is amended to read:

    1-A. Private venture capital fund. As used in this section, "private venture capital fund" means a professionally managed pool of capital organized for a limited life to make equity or equity-like investments in unrelated private companies using capital derived from multiple limited partners or members at least half of which, measured in dollar commitments, are unaf-filiated and unrelated, and includes any venture capital fund licensed by the United States Small Business Administration. The authority may require such in-formation as may be necessary or desirable for deter-mining whether an entity qualifies as a private venture capital fund. An entity that otherwise qualifies as a private venture capital fund may elect not to be treated as a private venture capital fund for purposes of this section with respect to any investment.

    Sec. 3. 10 MRSA §1100-T, sub-§2, as amended by PL 2011, c. 454, §§3 and 4, is further amended to read:

    2. Eligibility for tax credit certificate for indi-viduals and entities other than venture capital funds. The authority shall adopt rules in accordance with the Maine Administrative Procedure Act, Title 5, chapter 375, to implement the program. Without limi-tation, the requirements for eligibility for a tax credit certificate include the following.

    A. For investments made in tax years beginning before January 1, 2012, a tax credit certificate may be issued in an amount not more than 40% of the amount of cash actually invested in an eligible Maine business in any calendar year or in an

  • P U B L I C L A W, C . 4 3 8 S E C O N D R E G U L A R S E S SI O N - 201 3

    1240

    amount not more than 60% of the amount of cash actually invested in any one calendar year in an eligible Maine business located in a high-unemployment area, as determined by rule by the authority. For investments made in tax years be-ginning on or after January 1, 2012, a tax credit certificate may be issued to an investor other than a private venture capital fund in an amount not more than 60% of the amount of cash actually in-vested in an eligible Maine business in any calen-dar year. For investments made in tax years be-ginning on or after January 1, 2014, a tax credit certificate may be issued to an investor other than a private venture capital fund in an amount not more than 50% of the amount of cash actually in-vested in an eligible Maine business in any calen-dar year. Rules adopted pursuant to this section are routine technical rules as defined in Title 5, chapter 375, subchapter 2-A. B. The Maine business must be determined by the authority to be a manufacturer or a value-added natural resource enterprise; must provide a product or service that is sold or rendered, or is projected to be sold or rendered, predominantly outside of the State; must be engaged in the de-velopment or application of advanced technolo-gies; or must be certified as a visual media pro-duction company under Title 5, section 13090-L; or must bring capital into the State, as determined by the authority. The business must certify that the amount of the investment is necessary to allow the business to create or retain jobs in the State. C. Aggregate investment eligible for tax credits may not be more than $5,000,000 for any one business as of the date of issuance of a tax credit certificate. D. The investment with respect to which any in-dividual is applying for a tax credit certificate may not be more than an aggregate of $500,000 in any one business in any 3 consecutive calendar years, except that this paragraph does not limit other investment by any applicant for which that applicant is not applying for a tax credit certificate and except that, if the entity applying for a tax credit certificate is a partnership, limited liability company, S corporation, nontaxable trust or any other entity that is treated as a flow-through entity for tax purposes under the federal Internal Reve-nue Code but not as a private venture capital fund, the aggregate limit of $500,000 applies to each individual partner, member, stockholder, benefici-ary or equity owner of the entity and not to the en-tity itself. E. The For investments made in tax years begin-ning before January 1, 2014, the business receiv-ing the investment must have annual gross sales of $3,000,000 or less and the. For investments

    made in tax years beginn