123rd Legislature

First Regular Session
List of Agency Bills

This document is also available in MS-Word97 format. Click here.

<<Return to Information Office Publications

 

Department of the Attorney General

998 An Act To Improve the Protection from Abuse Law
999 An Act To Harmonize the State and Federal Laws on Do Not Call Lists
1000 Resolve, Ratifying the Attorney General's Decision To Seek Bids for Outside Counsel in Proceedings To Protect Maine Children from Exposure to Lead Paint
1001 An Act To Implement the Recommendations of the Anti-stalking Task Force
1002 An Act To Facilitate Reporting of Elder Financial Exploitation by Maine Financial Institutions
1003 An Act To Facilitate Collection of Money Owed to the State

Department of Agriculture, Food and Rural Resources

991 An Act To Amend the Animal Welfare Laws
660 An Act To Amend Certain Animal Health Laws
661 An Act To Amend Maine's Commercial Fertilizer Laws
728 An Act To Require a Commercial Applicator's License in Food Handling Establishments
694 An Act To Amend Certain Harness Racing Laws

Department of Conservation

512 An Act Concerning Litigation Brought by the Attorney General To Enforce Provisions of the Forest Practices Act
513 An Act Concerning Certain Applications for Approval by the Maine Land Use Regulation Commission

Department of Corrections

639 An Act To Amend the Laws Relating to the Department of Corrections' Facilities
640 An Act To Amend the Laws Relating to Juveniles
641 An Act To Amend the Laws Relating to Probation and Supervised Release for Sex Offenders
1045 An Act To Establish a Forensic Board To Manage the Release of Certain Sex Offenders

Department of Administrative and Financial Services

695 An Act To Clarify the Process for Public Improvement Construction Contracts
696 An Act To Conform the Maine Tax Laws for 2006 to the United States Internal Revenue Code
697 An Act To Make Minor Substantive Changes to the Tax Laws
698 An Act Concerning Technical Changes to the Tax Laws
699 Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
700 An Act To Clarify Portions of the InforME Statute
701 An Act To Provide Reinstatement of Group Life Insurance for Public Employees Returning from Unpaid Military Leave
702 An Act Requiring the Development of a Code of Ethics by Component Units and Other Related Organizations of State Government
703 An Act To Clarify the Composition of the Advisory Council on Tax-deferred Arrangements Department of Environmental Protection
961 An Act To Require the Department of Environmental Protection To Meet the Federal Requirements on Regional Haze Visibility Impairment
962 An Act To Reduce Maine's Contribution to Global Climate Change through Implementation of the Regional Greenhouse Gas Initiative
642 Resolve, Directing the Board of Environmental Protection To Adopt Rules To Improve the Emissions and Efficiency of Outdoor Wood Boilers
778 An Act To Improve the Control and Prevention of Invasive Plant Species
643 An Act Concerning the Natural Resources Protection Laws and Related Provisions
644 An Act To Allow the Discharge of Aquatic Pesticides Approved by the Department of Environmental Protection for the Control of Mosquito-borne Diseases in the Interest of Public Health and Safety
963 An Act To Update the Dioxin Monitoring Program
693 Resolve, Directing the Department of Environmental Protection To Review the Maine Pollutant Discharge Elimination System/Waste Discharge License Program Fee System
646 An Act To Amend Certain Laws Administered by the Department of Environmental Protection
777 Resolve, Directing the Department of Environmental Protection, the Department of Transportation and the State Planning Office To Provide Recommendations for Better Coordination of Maine's Land Use, Transportation and Planning Laws
649 An Act To Encourage Greater Public Input into the State Licensing Process
650 An Act To Allow the Department of Environmental Protection To Charge Interest for Late Payment of Fees
651 An Act To Coordinate the Implementation of the In-stream Flow and Water Level Rules among the Department of Environmental Protection, the Drinking Water Program and the Public Utilities Commission

Department of Health and Human Services

1046 An Act To Enhance Protection against Rabies in Wolf Hybrids
1047 An Act To Require the Licensing of Public Swimming Pools and Spas
1048 An Act Pertaining to Body Art Regulatory Enhancement
1049 An Act To Enhance Enforcement of Public Health Measures
1050 An Act To Expand the Newborn Hearing Program Tracking System
1051 An Act To Provide for Enforcement of Land Use Limitations Relating to Cemeteries
1052 An Act Regarding Local Plumbing Inspectors
1053 An Act To Increase Cigarette Fire Safety by Requiring That Reduced Ignition Propensity Cigarettes Be Sold in Maine
1054 An Act Regarding Licensed Site Evaluators
1055 An Act To Improve Continuity of Care within Maine's Community-based Mental Health Services
1056 An Act To Set Standards for Interviewing Children Who Are Subjects of a Child Protective Intervention
815 An Act To Repeal the Language of Long-term Foster Care
816 An Act To Ratify the Revised Interstate Compact for the Placement of Children To Promote Compliance with the "Safe and Timely Interstate Placement of Foster Children Act of 2006"
817 An Act To Allow the District Court To Enter Parental Rights and Responsibilities Orders in Child Protection Proceedings
818 An Act To Allow the District Court To Adjudicate Paternity in Child Protective Custody Cases
819 An Act To Clarify Permanency Guardianship Subsidy Payments
820 An Act To Allow Permanency Guardians or Other Appointed Guardians Priority for Appointment as Adult Guardians
821 An Act To Amend the Permanency Guardianship Statute To Clarify Parties' Responsibility after a Permanency Guardianship Order
822 An Act To Provide Gambling Addiction Counseling Services through the Office of Substance Abuse
1057 An Act Regarding Health Insurance Coverage For Persons Under the Influence of Alcohol or Narcotics
823 An Act To Allow Birth Parents Rights To Give Permission for Their Children in the Custody of the State To Participate in Recreational Activities
824 An Act To Authorize the Use of the Department of Health and Human Services Hearing Officers
825 An Act To Improve the Driver Education and Evaluation Programs
1058 An Act To Clarify Involuntary Admissions for Psychiatric Hospitalizations
1059 An Act To Amend Licensing and Certification Requirements
1060 An Act To Amend the Certificate of Need Act
1061 An Act To Eliminate the Estate Recovery Delayed Claims Exemption
826 An Act To Allow the State Timely Opportunity To Participate in Settlement Negotiations for MaineCare Benefits
1062 An Act To Provide Medically Necessary Speech Therapy Services
827 An Act To Promote Data Exchange To Aid in Recovery of MaineCare Expenditures
1063 An Act To Clarify the Definition of Autism and Eligibility for Services from the Department of Health and Human Services
828 An Act To Improve Child Support Services

Department of Marine Resources

653 An Act To Amend Laws Pertaining to Entry into the Lobster Fishery
654 An Act To Create a Nonresident Lobster and Crab Landing Permit
655 An Act To Provide Flexibility for Sea Urchin Zones
656 An Act To Make Technical Changes to Maine's Aquaculture Statutes
657 An Act To Create the Endangered or Threatened Marine Species Fund
658 An Act To Amend the Shellfish Laws
659 An Act To List the Shortnose Sturgeon as a Marine Endangered Species
757 An Act To Allow Expense Reimbursement for the Commercial Fishing Safety Council

Department of Labor

964 An Act To Provide Damages and Increase Penalties under the Leave for Victims of Violence Law
965 An Act To Establish Penalties for Violation of the Severance Pay Law
966 An Act To Clarify the Use of Tips in Payment of Service Employees
967 An Act To Provide for Minimum Wage and Overtime Coverage for Certain Domestic Workers
968 An Act To Modify the Laws Regarding Garnishment of Wages
969 An Act To Facilitate Debarment of State Contractors with Serious or Repeated Labor Violations
970 An Act To Clarify the Payment of Commissions and Incentive Earnings upon Termination
971 An Act To Change the Forestry Safety Reporting Requirements
972 An Act To Clarify Worker Payment for Clothing and Equipment
973 An Act To Clarify the Overtime Provisions for Automobile Mechanics and Parts Clerks
974 An Act To Correct an Inconsistency in Unemployment Insurance Tax Law
975 An Act To Allocate a Portion of the Reed Act Distribution of 2002
976 An Act To Change the Name of the Division of Labor Market Information Services to the Center for Workforce Information and Research

Department of Transportation

611 An Act To Allow a Weight Tolerance for Vehicle Auxiliary Power Units
899 An Act To Simplify and Clarify Vehicle Weight Laws
612 An Act To Amend the Charter of the Maine Port Authority
613 An Act To Provide Safe All-terrain Vehicles Access on Public Ways
614 An Act To Delay the Fiscal Sustainability of the Highway Fund
615 An Act To Clarify the Use and Purpose of Center Turn Lanes
616 An Act To Provide Immunity from Tort Claims against the State of New Hampshire Department of Transportation when Performing Maintenance Operations within the State of Maine
617 An Act To Amend Certain Laws Affecting Transportation
1042 An Act To Enhance Public Safety, Facilitate the Coordination of Traffic Control Signal Systems and Promote More Equitable Use of Public Highway Rights-of-way Department of Defense, Veterans and Emergency Management
814 An Act To Assist Maine Military Families
990 An Act To Amend Various Department of Defense, Veterans and Emergency Management Laws

Department of Education

957 An Act To Further the Implementation of the Essential Programs and Services Funding Model
958 An Act To Prepare All Maine Students for College Work and Citizenship
618 An Act To Enhance Special Education
619 An Act To Amend the Laws Regarding Adult Education
620 An Act To Amend and Improve the Education Laws Concerning Portable Space and Motor Vehicles
729 An Act To Integrate the Approval of Early Childhood Education Plans for Children Age 4 into Basic School Approval for Elementary Schools

Inland Fisheries & Wildlife

508 An Act To Regulate the Stocking of Snowshoe Hares
509 An Act To Authorize the Use of Timber Harvesting Revenues for Land Management
510 An Act To Promote Mandatory Assignments and Training for Assistant Game Wardens

Maine Health Data Organization

1043 An Act To Amend the Maine Health Data Organization Statutes
1044 An Act To Improve the Quality and Transparency of Health Care in Maine

Maine Human Rights Commission

662 An Act To Amend the Maine Human Rights Act

Maine State Retirement System

1039 An Act To Change the Name of the Maine State Retirement System
1040 An Act To Amend the Laws Relating to the Treatment of Maine State Retirement System Contributions for Terminated Members
1041 An Act To Amend the Laws Relating to the Maine State Retirement System Office of the Public Advocate
692 An Act To Ensure Consumer Benefits from Large Utility Mergers
511 An Act To Clarify the Scope of Efficiency Maine Activity Department of Professional and Financial Regulation
515 An Act To Enhance Consumer Awareness of Insurance Sales Activity
516 An Act To Clarify the Use of Insurance Scores
959 An Act To Adopt the National Association of Insurance Commissioners Authorization for Criminal History Record Check Model Act
517 An Act To Clarify and Update the Laws Related to Health Insurance
518 An Act To Amend Certain Requirements Applicable to Insurance Producers
519 An Act To Require Prior Notice before Cancellation of a Life Insurance Policy or Certificate for Nonpayment of Premiums
520 An Act Regarding Property and Casualty Insurance Companies' Actuarial Opinions of Reserves
521 An Act To Clarify the Security Requirements for Self-insurers
522 An Act To Protect Seniors and the Public from Unfair Health Insurance Sales Practices
594 An Act Relating to Bad Check Enforcement Programs Operated by Private Entities
591 An Act To Incorporate the Federal Real Estate Settlement Procedures Act into the Maine Consumer Credit Code
592 An Act To Update References to Federal Laws in the Maine Uniform Securities Act and To Make Other Technical Corrections to the Act
595 An Act To Expand Exemptions from Licensing Laws for Professional Engineers
596 An Act To Clarify the Laws Regarding Physicians
960 An Act To Strengthen Regulatory Oversight of Applicants for Professional and Occupational Licensure
597 An Act To Repeal Title 32, Chapters 23-A and 77, and To Create a Board of Speech-language Pathology, Audiology and Hearing Aid Dealing and Fitting
598 An Act To Update Maine Professional and Occupational Licensing Laws
758 An Act To Make Technical and Supervisory Amendments to Maine Banking Laws
599 An Act To Amend the Debt Management Services Laws
610 An Act To Prevent Predatory Mortgage Lending Practices
523 An Act To Clarify and Update the Laws Related to Property and Casualty Insurance

Department of Public Safety

493 An Act To Ensure Uniform Emergency Medical Dispatch in Maine
494 An Act To Improve the Efficiency of the Maine Emergency Management System
900 An Act Concerning Maine's Highway Safety Laws
901 An Act To Strengthen the Authority of Concealed Weapons Permits and Define the Word "Crossbow" in Maine Law
495 An Act To Clarify and Expand Maine Criminal Laws Related to Sexual Assault
496 An Act To Clarify Public Safety Laws
497 An Act To Improve the Laws Concerning the Management by Law Enforcement Agencies of Unclaimed, Lost or Stolen Personal Property
498 An Act To Ensure Efficient Sharing of Information among Criminal Justice Agencies
499 An Act To Strengthen and Clarify Maine Motor Vehicle Laws
903 An Act Regarding the Bureau of State Police, Licensing Division
904 An Act To Effect the Seizure and Disposal of Contraband Fireworks
905 An Act To Ensure the Safety of Facilities Dispensing Flammable Liquids
906 An Act To Clarify Provisions of the Maine Fire Code
907 An Act To Revise Licensing and Inspection Fees Associated with Amusement Shows and Events
908 An Act To Ensure the Safety of Motor Vehicle Events
909 An Act To Increase Civil Penalties for Persons Who Violate Fire Code Laws Applicable to Fire Escape Installment and Maintenance
500 An Act To Further Facilitate the Regionalization of Emergency Communications Dispatching Services
910 An Act To Require a Criminal Background Check for the Licensure and Relicensure of Emergency Medical Services Personnel

Public Utilities Commission

433 An Act To Ensure Proper Funding of the Public Utilities Commission
760 An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to the Public Utilities Commission
761 An Act Regarding Long-term Contracting Authority
762 An Act To Limit the Eminent Domain Authority of a Transmission and Distribution Utility
763 An Act To Encourage the Use of Solar Energy

Secretary of State

1029 An Act To Implement the Recommendations of the Joint Task Force on Fraudulent Uniform Commercial Code Filings as Adopted by the National Association of Secretaries of State and the International Association of Commercial Administrators
1030 An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships
1031 An Act To Enact the Model Registered Agents Act
1032 An Act To Amend the Motor Vehicle Laws
1033 An Act To Amend the Authority of a Motor Vehicle Investigator
1034 An Act To Establish a Maine Agriculture Registration Plate
1035 An Act To Amend the Municipal Excise Tax Reimbursement Fund Law
1036 An Act To Amend the Laws Relating to Notaries Public
1037 An Act To Require That Notaries Public Keep Records of Notarial Acts
1004 An Act To Amend the Election Laws
1463 An Act To Amend the Driver's License Laws

State Planning Office

992 An Act To Amend the Solid Waste Management Laws
993 An Act To Clarify Training Requirements for Humane Agents and State Veterinarians
994 An Act To Clarify Comprehensive Planning and Land Use Ordinances

Office of the Treasurer of State

726 An Act To Establish a Financial Literacy Program
796 An Act Regarding Penalties for Payments Made to the State That Are Rejected by a Financial Institution