Histories and Final Dispositions of Bills for the First Regular and Special Sessions of the118th Legislature


AGRICULTURE, CONSERVATION AND FORESTRY

LD 127 HP0103
An Act to Prohibit Destruction of Any Artificial Structure within Baxter State Park BY REQUEST.
LD 128 HP0104
An Act to Require Public Access to Any Public Lands Conveyed for Inclusion in a National Park BY REQUEST.
LD 160 SP0050
An Act to Fund Research Regarding the Reinstatement of a Meat Inspection Program.
LD 230 HP0175
An Act to Require the Maine Land Use Regulation Commission to Consider Community Benefits when Approving Utility Line Permits.
LD 244 HP0191
An Act to Regulate the Use of Gates on Access Roads to Remote Ponds.
LD 253 HP0200
An Act to Require a Search Warrant to Investigate Private Property for the Purpose of Forestry Examinations.
LD 265 SP0085
An Act to Amend the Maine Apiary Laws.
LD 289 HP0225
Resolve, to Establish the Committee to Study Maine Forest Practices.
LD 396 SP0117
An Act to Allow the Maine Forest Service to Retain Funds from the Sale of Real Estate.
LD 420 SP0141
An Act to Improve the Reporting of General Use Pesticide Sales.
LD 429 SP0150
An Act to Protect the Potato Industry from the Spread of Serious Disease.
LD 447 HP0325
An Act Regarding Disclosure of Pesticide Use to a Buyer of Blueberry Land BY REQUEST.
LD 460 HP0338
An Act to Repeal the Laws That Pertain to the Licensing of Dogs BY REQUEST.
LD 461 HP0339
An Act to Include Domestic Water Fowl in the Animal Trespass Statutes.
LD 514 HP0369
An Act to Provide Limited Voting Authority for Associate Supervisors of Maine's Soil and Water Conservation Districts.
LD 575 HP0425
An Act to Label All Eggs Produced in the State by Source.
LD 628 SP0200
An Act to Authorize the Maine Land Use Regulation Commission to Regulate the Location and Use of Roads in the Unorganized and Deorganized Areas.
LD 643 HP0472
Original Title: An Act to Permit Forest Fire Wardens and Forest Rangers to Carry Weapons.
New Title An Act to Permit Forest Rangers to Carry Weapons.
LD 691 HP0500
An Act to Clarify the Sanctions for Violating Laws Relating to Animal Pulling Events.
LD 698 HP0507
An Act to Require That Dogs Be Kept on Leashes.
LD 800 SP0231
An Act to Prohibit the Docking of a Cow's Tail.
LD 883 SP0275
An Act to Extend the Exemptions for Farm Stands to Include Farmers' Markets.
LD 930 HP0678
Resolve, to Require the Animal Welfare Advisory Committee to Make Recommendations for the Licensing of Dog Groomers.
LD 940 SP0289
An Act to Amend the Laws Pertaining to the Boarding of Dogs.
LD 941 SP0290
An Act to Enhance the Potato Industry.
LD 968 HP0704
An Act to Require Recommended Silvicultural Stocking Standards on Land Ownerships Enrolled under the Tree Growth Tax Laws.
LD 978 HP0714
An Act to Improve the Efficiency of the Department of Agriculture, Food and Rural Resources.
LD 1034 HP0757
An Act to Provide Information to the Maine Land Use Regulation Commission.
LD 1076 HP0788
Original Title: An Act to Criminalize Mistreatment of and Cruelty to Animals and to Enhance Reporting Requirements.
New Title An Act to Increase the Civil Penalty for Cruelty to Animals.
LD 1078 HP0790
An Act to Require Labeling on Genetically Engineered Food.
LD 1092 HP0804
An Act to Provide Public Information on Forest Management Practices.
LD 1128 HP0823
Original Title: An Act to Transfer a Certain Parcel of Land from the Department of Conservation to the Department of Agriculture, Food and Rural Resources.
New Title An Act to Transfer Funds from the Maine Forest Service to the Waldo County Soil and Water Conservation District.
LD 1166 SP0347
An Act to Amend the Membership of the Maine Land Use Regulation Commission.
LD 1174 SP0355
An Act to Enhance Live Animal and Embryo Exports From Maine.
LD 1175 SP0356
An Act to Remove the Large Lot Exemption from the Definition of "Subdivision" within the Laws Administered by the Maine Land Use Regulation Commission.
LD 1198 HP0881
An Act to Protect Maine's Wild Lands.
LD 1200 HP0883
An Act to Reform the Maine Tree Growth Tax Law.
LD 1232 SP0373
An Act to Provide Relief from Barking Dogs.
LD 1235 SP0376
Resolve, to Convene a Study Group to Identify Access to Public Landings and Their Facilities by Persons Engaged in Commercial Fishing.
LD 1277 HP0930
An Act Concerning the Harvesting and Sampling of Ginseng.
LD 1311 HP0948
An Act to Prohibit Clear-cutting.
LD 1362 HP0982
An Act to Improve the Administration of Animal Welfare Law.
LD 1366 HP0986
An Act Regarding Qualifications of Land Use Regulation Commissioners.
LD 1395 HP1003
Resolve, to Establish the Maine Council on Sustainable Silviculture.
LD 1405 HP1013
An Act to License Timber Harvesters and Deter Timber Trespassing.
LD 1424 SP0450
An Act to Allow ATV Use on Public Lands Not Specifically Designated as Primitive-use Land.
LD 1430 SP0456
An Act to Regulate Professional Loggers.
LD 1463 HP1046
An Act to Regulate Camp Lot Leases.
LD 1465 HP1048
An Act to Limit Liquidation Harvesting.
LD 1473 SP0471
An Act to Amend the Laws Regarding Forest Practices.
LD 1518 HP1081
Resolve, to Establish the Maine Forest Policy Round Table Study Commission.
LD 1543 HP1100
An Act to Restrict the First Day of Reservations for State Parks to Residents of the State Only.
LD 1646 HP1169
An Act to Increase the Effectiveness of the Maine Blueberry Commission.
LD 1686 HP1187
An Act to Permit the Retail Sale of Smoked Alewives.
LD 1726 SP0569
Original Title: Resolve, to Reduce Reliance on Pesticides.
New Title An Act to Minimize Reliance on Pesticides.
LD 1746 SP0583
An Act to Amend the Laws Relating to Development and Centralized Listing of Municipal Ordinances That Apply to Forest Practices.
LD 1766 HP1246
An Act to Improve Management of Maine's Forests.
LD 1809 SP0608
Resolve, Authorizing the Exchange and Sale of Certain Public Lands. (GOVERNOR'S BILL).
LD 1852 SP0635
An Act to Reorganize and Clarify the Laws Relating to the Establishment, Powers and Duties of the Bureau of Parks and Lands.
LD 1874 SP0653
An Act to Establish Limitations on Swine-feeding Operations.

APPROPRIATIONS AND FINANCIAL AFFAIRS

LD 73 HP0048
An Act Concerning Submission of the Legislative Budget within the Unified Budget Document.
LD 85 HP0060
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $3,000,000 for Reconstruction, Renovations and Safety Improvements at the Governor Baxter School for the Deaf.
New Title An Act to Authorize a General Fund Bond Issue in the Amount of $2,000,000 for Reconstruction, Renovations and Safety Improvements at the Governor Baxter School for the Deaf.
LD 172 SP0062
An Act to Provide for Long-range Revenue Forecasts.
LD 174 HP0132
An Act to Increase Health Insurance Benefits for Retired Educators.
LD 229 HP0174
An Act to Require Accountability for Bond Issues.
LD 268 SP0088
Original Title: An Act to Authorize 2 General Fund Bond Issues in the Amount of $13,000,000 to Construct Water Pollution Control Facilities, to Close and Clean Up Municipal Solid Waste Landfills, to Clean Up Tire Stockpiles, to Mitigate Storm Water Pollution through a Comprehensive Watershed Protection Program and to Make Drinking Water Improvements.
New Title An Act to Authorize 2 General Fund Bond Issues in the Amount of $13,000,000 to Construct Water Pollution Control Facilities, to Close and Clean Up Municipal Solid Waste Landfills, to Clean Up Tire Stockpiles, to Mitigate Storm Water Pollution through a Comprehensive Watershed Protection Program and to Make Drinking Water Improvements.
LD 341 HP0277
Original Title: An Act to Open a Discount State Liquor Store in Calais.
New Title An Act to Open a Discount State Liquor Store in Calais and Conduct a Study Concerning the Opening of a Store in Fort Kent.
LD 393 SP0114
An Act to Restore Funds to the Office of Substance Abuse to 1996 Levels.
LD 465 HP0343
An Act to Authorize a General Fund Bond Issue to Improve Indoor Air Quality in Public Schools.
LD 471 HP0348
An Act to Fund Certain Collective Bargaining Agreements and Benefits for Certain Employees Excluded from Collective Bargaining. (GOVERNOR'S BILL).
LD 532 HP0387
An Act to Dedicate Lottery Revenue to Education.
LD 536 HP0391
An Act to Authorize a General Fund Bond Issue to Reduce Homelessness.
LD 537 HP0392
An Act to Authorize a General Fund Bond Issue in the Amount of $25,000,000 to Build 3 Regional Psychiatric Facilities.
LD 558 HP0413
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 to Fund Capital Expenses for Vocational High Schools.
New Title An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 to Fund Capital Expenses for Vocational High Schools.
LD 560 SP0177
An Act to Strengthen the Career Advantage Program.
LD 594 HP0444
Resolve, Authorizing the Maine Technical College to Achieve Cost Savings through the Lease-purchase of Facilities.
LD 605 SP0187
An Act to Provide for an Additional Staff Member for the Business Enterprise Program.
LD 607 SP0189
An Act to Exempt Nonprofit Ambulance and Fire Emergency Services from the State's Sales Tax.
LD 609 SP0191
Resolve, Concerning Reauthorization of the $9,000,000 Bond Issue for Construction of Water Pollution Control Facilities.
LD 619 HP0456
An Act to Make Allocations for the Operating Expenditures of the Intergovernmental Telecommunications Fund of the Department of Administrative and Financial Services for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 620 HP0457
An Act to Make Allocations from the Public Advocate Regulatory Fund for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 621 HP0458
An Act to Make Allocations from Various Funds of the Department of Environmental Protection for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 647 HP0476
An Act to Create an Elder Abuse and Fraud Unit in the Department of the Attorney General.
LD 674 SP0215
An Act to Promote Economic Development through Research.
LD 728 HP0537
An Act to Make Allocations from the Public Utilities Commission Regulatory Fund and the Public Utilities Commission Reimbursement Fund for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 734 HP0543
An Act to Make Allocations for the Administrative Expenses of the Department of Administrative and Financial Services, Bureau of Alcoholic Beverages and Lottery Operations, for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 758 HP0567
An Act Making Allocations Relating to Federal Block Grants for the Expenditures of State Government for the Fiscal Years Ending June 30, 1998, and June 30, 1999. (GOVERNOR'S BILL).
LD 791 HP0600
An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 to Aid in the Construction of the Edmund S. Muskie School of Public Service on the Campus of the University of Southern Maine.
LD 832 HP0607
An Act to Authorize the Unfunded Portion of the School Cost for the Development of the Poland High School Project to be Funded in 1997 and 1998.
LD 890 SP0282
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Reserve Fund.
LD 985 HP0721
An Act to Amend the Legislative Budget Process.
LD 1015 SP0307
Original Title: An Act to Restore Needed Positions at the Augusta Mental Health Institute and the Bangor Mental Health Institute.
New Title An Act to Authorize the Extension of Needed Positions at the Augusta Mental Health Institute.
LD 1062 SP0322
An Act to Implement the Recommendations of the Judicial Compensation Commission.
LD 1106 SP0328
An Act to Increase Access to Education, Training and Employment for Displaced Homemakers.
LD 1107 SP0329
An Act to Flat Fund the Legislative Budget.
LD 1137 HP0832
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 1138 HP0833
Original Title: An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1997, June 30, 1998 and June 30, 1999.
New Title An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1997, June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 1234 SP0375
An Act to Reduce the Cost of State Government.
LD 1239 SP0380
An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 for the Acquisition of Water Access Sites by the Department of Inland Fisheries and Wildlife.
LD 1240 SP0381
An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 to Assist Municipalities to Provide Water and Sewer Service to Areas Zoned by Municipalities for Industrial and Light Industrial Uses.
LD 1268 HP0925
An Act to Authorize a General Fund Bond Issue in the Amount of $12,000,000 to Support the Construction of the Gulf of Maine Aquarium and Marine Research Facility.
LD 1279 HP0932
Resolve, to Include Retired Employees in Lump-sum Salary Payments.
LD 1304 HP0941
An Act to Provide Nonfederal Matching Funds for a Wood Composite Research and Development Facility for the University of Maine.
LD 1336 SP0415
An Act to Provide for a General Fund Bond Issue in the Amount of $25,000,000 as the State's Share for Completion of the Interstate Highway System North to the Canadian Border.
LD 1373 SP0425
An Act to Fund Regional Tourism Programs.
LD 1433 SP0461
Resolve, to Compensate Janice Burns of South Portland as Personal Representative of the Estate of Wrendy Hayne of Augusta.
LD 1454 HP1037
An Act to Amend the Prevailing Wage Laws.
LD 1535 HP1092
An Act to Fund the Collective Bargaining Agreement for the Law Enforcement Services Bargaining Unit. (GOVERNOR'S BILL).
LD 1600 SP0516
An Act to Assist the Maine Potato Industry.
LD 1658 SP0539
An Act to Authorize a General Fund Bond Issue to Implement a Statewide Economic Improvement Strategy.
LD 1668 SP0550
An Act to Authorize a Bond Issue to Assist Small Businesses in Improving Accessibility for Individuals with Disabilities and to Provide Loans to Individuals with Disabilities.
LD 1761 HP1241
An Act to Authorize a General Fund Bond Issue to Make Necessary Improvements to the State House.
LD 1802 SP0605
An Act to Assist At-risk Students and Strengthen Their Families.
LD 1810 SP0609
An Act to Authorize a General Fund Bond Issue in the Amount of $6,000,000 for Critical Marine Infrastructure and Technology Investments. (GOVERNOR'S BILL).
LD 1811 SP0610
An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 for Construction of the Maine Criminal Justice Academy. (GOVERNOR'S BILL).
LD 1812 SP0611
An Act to Authorize Department of Transportation Bond Issues in the Amount of $79,500,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, State and Local Bridges, Airports, State Ferry Vessels and Terminals and Rail and Marine Facilities. (GOVERNOR'S BILL).
LD 1813 SP0612
An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 to Address Federal and State Accessibility and Public Safety Issues. (GOVERNOR'S BILL).
LD 1821 SP0618
An Act to Provide Funding for the Southern York County Business Resource Center.
LD 1823 SP0620
An Act to Continue the Operation of State Government for the First Two Quarters of the Fiscal Year Ending June 30, 1998.
LD 1829 SP0627
An Act to Change the State's Fiscal Year from July 1st to October 1st.
LD 1830 HP1285
An Act to Provide Funding for Mental Retardation Day Services for Nonclass Members.
LD 1840 HP1295
An Act to Authorize a General Fund Bond Issue in the Amount of $25,000,000 for Development of the East-West Highway.
LD 1841 HP1298
An Act to Appropriate Funds for the Education Research Institute.
LD 1862 SP0640
An Act to Fund the Collective Bargaining Agreement for the Maine State Police Bargaining Unit. (GOVERNOR'S BILL).
LD 1894 HP1343
An Act to Fund the Collective Bargaining Agreements and Benefits for Certain Employees Excepted from Collective Bargaining for the Judicial Branch. (GOVERNOR'S BILL).

BANKING AND INSURANCE

LD 112 HP0087
An Act to Aid Enforcement of the Laws Regarding Mandatory Insurance for Motor Vehicles.
LD 159 SP0049
An Act to Clarify the Parity Provision in Maine Banking Law.
LD 234 HP0179
An Act to Extend Access to Chiropractic Care under Health Maintenance Organization Managed Care Plans.
LD 307 HP0243
An Act to Allow Self-referral for Obstetrical Care in Managed Care Plans.
LD 309 HP0245
An Act to Amend the Laws Governing Medical Payments Coverage Limits on Priority Liens.
LD 335 HP0271
An Act to Prohibit Certain Activities by Insurance Adjusters.
LD 350 HP0286
Resolve, to Establish a Task Force to Study the Feasibility of a Single Claims Processing System for 3rd-party Payors of Health Care Benefits.
LD 360 HP0296
An Act to Amend the Process of Competitive Bidding for Insurance by School Boards.
LD 477 HP0354
An Act to Require that Health Insurance Benefits for School District Employees Be Subject to the Mandatory Bid Process.
LD 486 SP0157
An Act Prohibiting Financial Institutions from Charging Fees for Verfication of Sufficient Funds.
LD 546 HP0401
An Act to Ensure Responsible Coordination of Medical Care under Managed Care.
LD 548 HP0403
An Act Concerning Service Relating to the Disclosure of Financial Records.
LD 552 HP0407
An Act to Prohibit Rebates and Other Incentives Pertaining to Insurance Claims.
LD 561 SP0178
An Act to Provide the Maine Turnpike Authority with Representation on the State Employee Health Commission.
LD 585 HP0435
An Act to Protect the Confidentiality of Social Security Numbers.
LD 602 SP0184
An Act to Clarify Requirements for a Credit Union Applying to Expand Its Field of Membership.
LD 622 SP0194
An Act to Deter Automobile Owners from Cancelling their Insurance and to Require Notification of Cancellation.
LD 666 SP0207
An Act to Amend the Maine Consumer Credit Code to Permit Reverse Mortgages.
LD 668 SP0209
An Act to Amend the Laws Pertaining to Motor Vehicle Financial Responsibility and Insurance.
LD 676 SP0217
An Act to Make Health Care More Affordable to Small Businesses.
LD 681 SP0222
An Act to Increase Access to Affordable Health Insurance for Citizens of Maine.
LD 710 HP0519
An Act Amending the Maine Consumer Credit Code.
LD 716 HP0525
An Act to Require Certain Information on Insurance Bills.
LD 745 HP0554
An Act to Amend the Maine Consumer Credit Code.
LD 766 HP0575
An Act to Provide Options under Managed Care Plans for Counseling by a Primary Care Physician.
LD 785 HP0594
An Act to Require Certain Practices by Managed Care Plans.
LD 806 SP0237
An Act to Include Health Maintenance Organizations in the Bureau of Insurance's Regulatory Assessment.
LD 808 SP0239
An Act to Amend the Laws Governing Banking Institutions.
LD 822 SP0253
An Act to Grant Visually Impaired Operators of Government Vending Facilities Access to State Health Insurance at Their Own Expense.
LD 828 HP0603
An Act to Require Public Insurers to Supply Insurance Data to Schools and Municipalities.
LD 836 HP0611
An Act Concerning the Lapse of Automobile Insurance.
LD 839 HP0614
An Act to Ensure Reasonable Access to Emergency Medical Services.
LD 843 HP0618
An Act to Regulate Money Transmitters and Amend Consumer Credit Laws.
LD 889 SP0281
An Act to Ensure Fair Claims Settlement Practices.
LD 900 HP0647
An Act Regarding the Decision by an Insurance Carrier Whether to Cover Certain Services.
LD 902 HP0649
An Act Requiring Notice to Homeowners' Insurance Policyholders when an Insurer Ceases to Transact Business with an Agent.
LD 911 HP0658
An Act to Define the Diagnosis of Pregnancy for the Purposes of Insurance Coverage.
LD 922 HP0670
An Act to Require Disclosure to Consumers about the Availability of Private Insurance Adjusters.
LD 933 HP0681
Resolve, to Establish a Commission to Study Insurance Fraud.
LD 969 HP0705
An Act to Authorize the Issuance of a Credit Card to Benefit the Scholarships for Maine Fund.
LD 980 HP0716
An Act to Amend Provisions Applicable to Property Casualty Insurers and Reporting Requirements to the Bureau of Insurance.
LD 981 HP0717
An Act to Amend the Revised Maine Securities Act.
LD 1000 HP0736
An Act to Ensure Choice of Physicians in Managed Care Programs.
LD 1016 SP0308
An Act to Amend the Laws Pertaining to Infant Formulas.
LD 1022 SP0313
An Act to Promote Investments in Maine through the Establishment of Merchant Banking Organizations.
LD 1040 HP0763
An Act Directing the Bureau of Insurance to Develop Standards of Conduct for Insurance Adjusters.
LD 1052 HP0775
Resolve, Establishing a Task Force to Examine the Desirability of a Model Municipal Building Code.
LD 1060 SP0320
An Act to Provide Health Insurance Coverage for Prostate Cancer Screening.
LD 1061 SP0321
An Act to Authorize State-chartered Community Development Credit Unions.
LD 1082 HP0794
An Act to Ensure Fair Pricing for Consumers of Health Care Services under Managed Care Plans.
LD 1103 HP0815
An Act to Apply Risk-based Capital Standards to Insurers.
LD 1119 SP0341
An Act to Provide for International Banking in the State and Enhanced Enforcement Authority over Financial Institution Holding Companies.
LD 1132 HP0827
Original Title: An Act to Amend the Continuing Care Retirement Community Laws.
New Title An Act to Amend the Continuing Care Retirement Community Laws.
LD 1150 HP0845
An Act to Prohibit Discrimination Based on Genetic Testing Information.
LD 1185 HP0868
An Act to Prohibit the Raising of Interest Rates as a Penalty for Late Payment on Debt.
LD 1190 HP0873
Resolve, Regarding Legislative Review of Chapter 840: Private Purchasing Alliances, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance.
LD 1191 HP0874
Resolve, Regarding Legislative Review of Chapter 850, Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance.
LD 1206 HP0889
An Act to Ensure Patient Choice and Access to Health Care by Offering a Point-of-service Plan.
LD 1210 HP0893
An Act to Prohibit Insurance Companies from Denying Health Care Coverage Based on DNA Tests.
LD 1243 SP0384
An Act to Protect the Privacy of Genetic Information.
LD 1265 HP0922
An Act to Establish a Maximum Rate of Interest on Credit Card Debt.
LD 1288 SP0391
An Act to Adopt a Uniform Policy on Treatment of Medical Liens in Personal Injury Litigation.
LD 1314 HP0951
An Act Concerning Costs Imposed by a Lender for Flood Hazard Analysis of Real Estate.
LD 1349 HP0969
An Act to Reduce Insurance Premiums by Discouraging Insurance Fraud.
LD 1371 HP0991
An Act Regarding Compensation for Restricting Medical Care.
LD 1374 SP0426
An Act to Increase Mandatory Auto Insurance Limits.
LD 1385 SP0439
An Act to Promote Parity in the Regulation of Insurance Sales by Federally and State-chartered Financial Institutions.
LD 1386 HP0994
Resolve, to Review Health Insurance Benefits Mandated by the State.
LD 1417 SP0443
An Act to Prohibit Certain Accidents from Being Used by Insurers to Increase Insurance Premiums.
LD 1453 HP1036
An Act to Provide Subrogation Equity.
LD 1470 SP0468
An Act to Lower Property Taxes by Requiring School Boards to Purchase Certain Insurance from the State.
LD 1484 HP1052
An Act to Make Mandated Health Insurance Coverage Optional.
LD 1489 HP1057
An Act to Update the Insurance Code for Substance Abuse.
LD 1491 SP0483
An Act to Reduce Interest and Charges on Improvident Extensions of Consumer Credit.
LD 1500 HP1062
An Act to Increase Access to and Affordability of Mental Health Services.
LD 1509 HP1072
Resolve, to Create a Restriction on Requiring the Early Payment of Loans.
LD 1521 HP1084
An Act to Amend the Laws Concerning Health Insurance.
LD 1530 HP1087
An Act to Require Banks to Forward Copies of Mortgages to the Municipalities in Which the Property Is Located.
LD 1540 HP1097
An Act to Establish a State Disaster Relief Trust Fund.
LD 1556 HP1113
Original Title: An Act to Establish Breast Cancer Patient Protection.
New Title An Act to Establish Breast Cancer Patient Protection.
LD 1558 HP1115
An Act to Regulate Viatical Companies.
LD 1566 SP0504
An Act to Require Blue Cross and Blue Shield of Maine to Report Annually to the Legislature Regarding the Fulfillment of Its Charitable Mission.
LD 1568 SP0506
An Act to Amend the Board of Directors of Nonprofit Hospital or Medical Service Organizations.
LD 1619 HP1155
An Act to Require Banks to Have Written or Oral Authority before Funds Are Electronically Removed from Resident Accounts.
LD 1625 HP1161
An Act to Create an Independent Ombudsman for Consumer Protection in Managed Care.
LD 1640 SP0535
An Act to Streamline Licensing and Reporting Requirements and Reduce Regulatory Burdens for Licensed Insurance Professionals and Insurers.
LD 1642 HP1165
Resolve, to Require the Superintendent of Insurance to Develop Criteria for an Independent Fairness Review Prior to Conversion of a Non-profit Entity to a For-profit Entity.
LD 1664 SP0546
An Act to Require Bids from Health Care Providers for State Employees to Include Medicaid Coverage.
LD 1738 HP1226
An Act to Include Nontraditional Medical Alternatives under Health Maintenance Organization and Medicaid Coverage and to Allow the Patient to Choose the Method of Treatment.
LD 1741 HP1229
An Act to Establish the Maine Single-payor Health Care Plan and to Restructure the State Tax System.
LD 1754 HP1237
An Act Regarding Hospital Charges for Physicians Not Participating in Health Maintenance Organizations.
LD 1775 SP0596
An Act to Promote Access to Health Care.
LD 1783 HP1256
An Act to Clarify the Laws Concerning Claims Settlement Practices.
LD 1787 HP1260
An Act to Authorize Captive Insurance Companies.
LD 1808 HP1278
An Act to Make Maine Health Insurance Laws Consistent with Federal Laws. (GOVERNOR'S BILL).
LD 1848 HP1305
An Act to Create the Managed Care Ombudsman Program.
LD 1849 HP1306
An Act to Clarify the Charitable Status of Nonprofit Hospital and Medical Service Organizations, to Permit Their Creation of Health Insurance Affiliates and Their Conversion to Stock Insurers and to Ensure Regulatory Equity.
LD 1857 HP1309
An Act to Protect Patients of Managed Care Plans.
LD 1869 HP1319
An Act to Create a Universal Bank Charter. (GOVERNOR'S BILL).

BUSINESS AND ECONOMIC DEVELOPMENT

LD 32 SP0034
An Act to Grandfather Ambulance Attendants from Additional Rulemaking.
LD 114 HP0089
An Act to Amend the Unclaimed Property Act.
LD 165 SP0055
An Act to Clarify the Right of Campground Owners To Evict or Deny Accommodations to Problem Guests.
LD 170 SP0060
An Act to Allow Members of Cooperatives to Vote by Proxy.
LD 184 SP0065
An Act to Decrease the Time Period Allowed for the Rescission of a Time-share Contract.
LD 204 HP0162
Original Title: An Act to Amend the Laws Pertaining to Electricians.
New Title Resolve, to Authorize the Electricians' Examining Board to Study the Need for Continuing Education Among Helper Electricians.
LD 217 SP0078
Original Title: An Act to Allow a Patient to Order Contact Lenses through the Mail without a Prior Visit to a Physician.
New Title An Act to Amend the Optometry Licensing Laws and to Allow Maine Citizens to Fill Contact Lens Prescriptions through the Mail.
LD 266 SP0086
An Act to Conform State Laws Regarding Fair Housing for Older Persons with Federal Laws.
LD 285 HP0221
An Act to Repeal the Task Force on Defense Realignment and the Economy.
LD 330 HP0266
Resolve, to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Microenterprise Needs.
LD 390 SP0111
An Act Requiring Masonry Work to Comply with State and Local Building and Fire Codes BY REQUEST.
LD 421 SP0142
An Act to Grandfather Certain Practicing Naturopathic Doctors.
LD 426 SP0147
An Act to Amend the Employee Leasing Company Registration Process.
LD 481 HP0358
An Act to Regulate Body Piercing.
LD 508 HP0363
An Act to Increase the Certification Fee Cap for the Board of Geologists and Soil Scientists.
LD 539 HP0394
An Act to Clarify the Laws Regarding the Board of Licensure in Medicine and Ensure That Physician Discipline Is Reported to the Appropriate Licensing Board.
LD 541 HP0396
An Act to Amend the Laws Regarding the Licensure of Hearing Aid Dealers and Fitters.
LD 550 HP0405
An Act to Ensure Fairness to Merchants under an Implied Warranty of Merchantability.
LD 567 HP0417
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to the Livable Wage in Business Assistance Subsidies.
LD 573 HP0423
An Act to Conform the Maine Fair Debt Collection Practices Act to Federal Law BY REQUEST.
LD 584 HP0434
An Act to Repeal the Laws Regulating Naturopathic Practitioners.
LD 597 HP0447
An Act to Amend the Statutes Pertaining to Emergency Medical Services.
LD 604 SP0186
An Act to Amend the Maine Veterinary Practice Act of 1975.
LD 678 SP0219
An Act to Amend the Laws Relating to Auctioneers.
LD 686 HP0495
An Act to Streamline the Registration Process for Drug Outlets, Manufacturers and Wholesalers.
LD 687 HP0496
An Act to Require Notification of Changes in Product Lines from Beverage Distributors to Redemption Centers and to Clarify Beverage Distributors' Obligation to Pick Up Containers.
LD 690 HP0499
An Act to Require That Safety Features Be Added to Hot Water Heaters and Furnaces Powered by Natural Gas.
LD 709 HP0518
An Act to Define the Term "Occupational Therapy Practitioner" in the Laws Regulating Professions and Occupations.
LD 713 HP0522
An Act to Change the Composition of the Loring Development Authority Board of Trustees.
LD 729 HP0538
An Act to Amend the Maine Pharmacy Act.
LD 736 HP0545
An Act to Abolish the Economic Development and Business Assistance Coordinating Council.
LD 737 HP0546
Original Title: An Act to Create a Helper Registration Category, to Exempt Certain Persons from Licensure under the Propane and Natural Gas Act and to Eliminate the Tagging Requirement.
New Title An Act to Create a Helper Registration Category, to Exempt Certain Persons from Licensure under the Propane and Natural Gas Act and to Eliminate the Tagging Requirement.
LD 768 HP0577
An Act to Clarify the Right of a Real Estate Broker to a Lien on Land, Improvements or Structures.
LD 841 HP0616
An Act to Amend the Dental Licensure Laws to Authorize Special Permits for Instruction in Dentistry and to Identify and Rehabilitate Impaired Dentists.
LD 842 HP0617
An Act to Amend the Osteopathic Licensure Laws to Clarify the Appropriate Degree Required for Licensure.
LD 891 SP0283
Resolve, to Authorize and Fund an Independent Study of the Economic Impacts of Increased Natural Gas Availability and Use in the State.
LD 904 HP0651
An Act to Clarify the Audit Requirement of the Maine State Housing Authority.
LD 994 HP0730
An Act to Conform the Maine Fair Debt Collection Practices Act to Federal Laws.
LD 1005 HP0741
An Act to Provide for the Licensing of Building Contractors.
LD 1009 SP0301
An Act to Equalize the Energy Efficiency Standards for Multifamily Residential Structures Funded by Public Funds.
LD 1025 HP0748
An Act Concerning Licensing and Recertification of Licensed Counseling Professionals.
LD 1049 HP0772
An Act to Amend the Real Estate Brokerage Laws.
LD 1055 SP0315
Original Title: Resolve, Directing the Office of Tourism and Community Development and the Maine Tourism Commission to Include Lewiston as Part of Southern or South-central Maine.
New Title Resolve, Directing the Office of Tourism and Community Development and the Maine Tourism Commission to Include Lewiston as Part of Southern or South-central Maine and Directing the Maine Turnpike Authority to Change Turnpike Signs to Accurately Reflect Access to the Sunday River Ski Area by Way of Exits 11 and 12.
LD 1118 SP0340
An Act to Amend the Oil and Solid Fuel Board Laws.
LD 1142 HP0837
An Act to Require That Only Licensed Substance Abuse Counselors Treat Substance Abuse Problems.
LD 1151 HP0846
An Act to Require the Use of Safety Bars on Chairlifts.
LD 1171 SP0352
An Act to Better Inform Car Repair Customers.
LD 1177 SP0358
An Act to Amend the Charter of the Northern Maine Development Commission, Inc.
LD 1197 HP0880
Original Title: An Act to Regulate Recreational Vehicle Manufacturers, Distributors and Dealers.
New Title An Act to Regulate Recreational Vehicle Manufacturers, Distributors and Dealers.
LD 1214 HP0897
An Act to Provide a Warranty for Assistive Devices for Persons with Disabilities.
LD 1251 HP0908
An Act to Preserve Consumer Privacy.
LD 1258 HP0915
An Act Regarding People Giving Canadian Money as Change in Business Transactions.
LD 1327 HP0964
Original Title: An Act to Regulate Personal Sports Mobile Franchises.
New Title An Act to Regulate Personal Sports Mobile Franchises.
LD 1335 SP0414
An Act Requiring Disclosures by Payroll Processing Companies.
LD 1343 SP0422
Resolve, Establishing a Blue Ribbon Commission to Study the Effect of Government Regulation on Small Businesses in Maine.
LD 1345 SP0424
An Act to Amend the Public Accountancy Laws.
LD 1431 SP0459
Resolve, to Establish the Sister State Program.
LD 1437 SP0465
Original Title: Resolve, to Study the State's Regional Service Center Communities.
New Title Resolve, to Study the State's Regional Service Center Communities.
LD 1452 HP1035
Original Title: An Act to Establish the Task Force to Study Equal Economic Opportunity for All Regions of the State.
New Title An Act to Establish the Task Force to Study Equal Economic Opportunity for All Regions of the State.
LD 1468 HP1051
An Act to Amend the Maine Veterinary Practice Act of 1975.
LD 1483 SP0481
An Act to License Interpreters for the Deaf and Hard-of-hearing.
LD 1506 HP1069
An Act to Provide Dealership Protection to Forestry, Construction and Utility Contracts.
LD 1512 HP1075
An Act Pertaining to the Real Estate Consumer's Right to Seller Disclosure Information.
LD 1525 SP0494
An Act to License Massage Therapists under the Board of Complementary Health Care Providers.
LD 1528 SP0497
An Act to Create the Community Business Bonds for Maine Program.
LD 1562 SP0500
An Act to Amend Professional Licensing Boards Laws.
LD 1580 HP1124
An Act to Improve Allopathic and Osteopathic Physician Oversight.
LD 1589 HP1133
Original Title: An Act to Amend the Composition of the Information Services Policy Board and Establish a Task Force on Information Technology in the Public Sector.
New Title An Act to Amend the Composition of the Information Services Policy Board and Establish a Task Force on Information Technology in the Public Sector.
LD 1595 SP0512
An Act to License Home Building Contractors.
LD 1596 SP0511
An Act Concerning Requirements for Payroll Processing Companies.
LD 1603 SP0519
Resolve, to Foster Economic Growth through the Recognition and Development of Maine's Franco-American Resource.
LD 1609 HP1144
An Act Regarding Information Provided to Pharmaceutical Companies.
LD 1616 HP1151
An Act to Amend the Laws Regulating Occupational Therapy Practice.
LD 1645 HP1168
An Act to Establish the Maine Franco-American Center in Bangor.
LD 1648 HP1171
An Act to Increase Home Ownership. (GOVERNOR'S BILL).
LD 1657 SP0538
An Act to Establish the Interstate Economic Development Commission for the Northern New England States.
LD 1672 HP1181
Original Title: An Act to Ensure Proper Training for Conducting Forensic Examinations of Victims of Sexual Assault.
New Title An Act to Ensure Proper Training for Conducting Forensic Examinations of Victims of Sexual Assault.
LD 1680 SP0554
An Act to Amend the Real Estate Brokerage Laws.
LD 1697 HP1197
An Act to Encourage Employee Stock Ownership.
LD 1710 HP1210
An Act to Provide for the 1997 and 1998 Allocations of the State Ceiling on Private Activity Bonds.
LD 1723 SP0566
An Act to Require Full Disclosure of Purpose of Data Collected through the Use of Promotional Products.
LD 1747 SP0584
An Act to Improve Transportation in Maine.
LD 1751 HP1234
An Act to Amend the Licensure Act for Speech Pathologists and Audiologists.
LD 1780 SP0602
An Act to Amend the Finance Authority of Maine Act and the Adaptive Equipment Loan Program.
LD 1796 HP1270
An Act to Provide Licensing for Micropigmentation Practitioners.
LD 1831 HP1286
An Act to Amend the Laws Governing Debt Collection Activities.
LD 1844 HP1301
An Act to Amend the Professional Service Corporation Act As It Relates to Eye Care Providers.
LD 1854 SP0637
An Act to Establish the Maine Economic Improvement Fund.
LD 1872 SP0651
An Act to Make Changes to the Maine Economic Growth Council.

CRIMINAL JUSTICE

LD 9 HP0013
An Act to Amend the Criminal Code Concerning the Crime of Assault on an Officer.
LD 36 SP0038
An Act to Criminalize Certain Photographing of Children.
LD 47 HP0022
An Act Concerning the Responsibility of Prisoners for Family Support.
LD 56 HP0031
An Act to Increase the Fee That May Be Assessed against a Prisoner to Help Defray the Costs of Incarceration.
LD 64 HP0039
An Act to Provide Reimbursement to Counties for Persons Jailed on Probation Revocations.
LD 65 HP0040
An Act to Amend the Laws Regarding Reimbursement to the Counties for Community Corrections.
LD 69 HP0044
An Act to Prohibit a Juvenile from Pleading to a Reduced Juvenile Crime BY REQUEST.
LD 74 HP0049
An Act to Increase the Period of Probation for Sex Offenders.
LD 95 HP0070
An Act Concerning Prisoner Participation in Public Works Projects.
LD 104 HP0079
An Act Concerning Threatening the Use of Deadly Force Against a Law Enforcement Officer Engaged in Carrying out Public Duty.
LD 145 HP0121
An Act to Allow Independent Investigation of a Complaint against a Law Enforcement or Corrections Officer upon Request.
LD 148 HP0124
An Act to Appropriate Funds for the Staffing and Operation of the Northern Maine Regional Juvenile Detention Facility.
LD 162 SP0052
An Act to Allow Retired Law Enforcement Officials to Obtain a Lifetime Concealed Weapons Permit BY REQUEST.
LD 169 SP0059
An Act Concerning Theft of Rental Property.
LD 231 HP0176
An Act to Classify Vehicular Homicide as a Class A Crime.
LD 232 HP0177
An Act to Create the Class A Crime of Theft.
LD 245 HP0192
An Act to Provide a Time Limit Extension for Basic Corrections Training.
LD 261 HP0208
An Act to Establish the Crime of Elevated Aggravated Assault.
LD 286 HP0222
An Act to Meet Federal Requirements Regarding Collection of Bias Motivation Data through Uniform Crime Reporting.
LD 291 HP0227
An Act Concerning Defendants' Ability to Attack Orders of Restitution.
LD 293 HP0229
An Act to Create a Repeat Offender Provision Addressing Crimes of Violence against Persons.
LD 294 HP0230
An Act to Increase the Authorized Period of Probation for a Class D Crime.
LD 295 HP0231
An Act to Facilitate Payment of Restitution for Thefts by Extending the Period of Probation.
LD 297 HP0233
An Act to Make Unlawful Possession of Firearms for Nonviolent Juvenile Offenses Either a Crime or a Juvenile Offense Depending upon the Age of the Violator.
LD 305 HP0241
An Act to Prohibit the Inhaling of Toxic Vapors for Effect.
LD 310 HP0246
An Act to Permit Investigative Officers within the Employ of the Department of Corrections to Exercise the Powers of Law Enforcement Officers.
LD 328 HP0264
An Act to Increase the Penalty for Burglary When the Actor has Prior Convictions for Certain Enumerated Crimes.
LD 356 HP0292
An Act to Require Fire and Rescue Departments to Reimburse Costs of Training.
LD 359 HP0295
Resolve, to Establish a Study Group to Assess the Needs of the Office of the State Fire Marshal and Ensure Prompt, Effective Response to the Public's Fire Safety Needs.
LD 384 SP0105
An Act to Amend the Operating Under the Influence Laws to Discern whether an Offender Was Served Alcohol at a Licensed Establishment.
LD 427 SP0148
An Act to Prohibit the Selling of Children.
LD 467 HP0345
An Act to Allow Individuals to Participate in Training at the Criminal Justice Academy.
LD 504 SP0175
Original Title: An Act to Amend Certain Provisions Dealing with the Subjects of Juvenile Petition, Adjudication and Disposition.
New Title An Act to Amend Certain Provisions Dealing with Juvenile Summonses.
LD 515 HP0370
An Act to Set a Fixed Rate for Housing of State Prisoners.
LD 521 HP0376
An Act to Encourage Collaboration and Cooperation among Agencies in the Interests of Juveniles within the Juvenile Court System.
LD 522 HP0377
An Act to Clarify the Need and Time Frame for Presentence Investigations.
LD 523 HP0378
An Act to Require Law Enforcement Officers to Furnish an Affidavit of Probable Cause to Holding Facilities.
LD 538 HP0393
An Act to Increase the County Share and Change the Name of the Government Operations Surcharge Fund.
LD 542 HP0397
An Act to Make Appeals to the Law Court From Revocation of Probation Proceedings Conditional and to Clarify the Matter of Bail Pending Final Disposition of a Motion for Revocation of Probation.
LD 543 HP0398
An Act to Increase the Authorized Period of Probation.
LD 545 HP0400
An Act to Enhance the Penalty for Operating a Motor Vehicle after Habitual Offender Revocation When the Actor Has Had a Prior Conviction for Operating after Revocation or Operating under the Influence within the Previous 10 Years.
LD 590 HP0440
An Act to Require Consecutive Sentences to Be Imposed on Habitual Offenders.
LD 593 HP0443
An Act to Strengthen the Laws Concerning Resisting Arrest.
LD 598 HP0448
An Act to Create the Crime of Sexual Misconduct with a Child under 14 Years of Age.
LD 608 SP0190
An Act to Remove the State Prisoner Population Limit for Knox County.
LD 616 HP0453
An Act to Provide Protection from Assault for Emergency Medical Care Providers.
LD 635 HP0464
An Act to Amend the Sexual Abuse of Minors Laws.
LD 651 HP0480
Original Title: An Act to Expand the Definition of "Aggravated Criminal Mischief" to Make It a Class C Crime to Damage Property by Fire.
New Title An Act to Expand the Definition of "Aggravated Criminal Mischief" to Make It a Class C Crime to Damage Property by Fire.
LD 652 HP0481
An Act to Create a Repeat Offender Provision Addressing Crimes of Violence against People.
LD 725 HP0534
An Act Requiring State Reimbursement for Certain Services Provided by Counties.
LD 753 HP0562
An Act to Allow Police to Take Intoxicated Persons into Custody.
LD 760 HP0569
An Act to Increase Penalties for Subsequent Violations of the Laws Prohibiting Indecent Conduct.
LD 803 SP0234
An Act to Protect the Rights of Children Who Have Been Victims of Sexual Abuse by a Juvenile.
LD 804 SP0235
Resolve, to Create the Juvenile Crime Task Force to Develop a Continuum of Services for Juveniles.
LD 816 SP0247
An Act to Repeal the Prohibition of the Failure to Use a Seat Belt as Evidence.
LD 862 HP0637
Resolve, to Establish a Commission to Examine the Laws Pertaining to Juvenile Offenders.
LD 874 SP0266
An Act to Clarify the Public Safety Laws Concerning Visual Smoke Detectors.
LD 882 SP0274
An Act to Require Defendants to Pay Restitution, Monetarily or Through Work Restitution.
LD 910 HP0657
An Act to Authorize Court-ordered Supervision of Juveniles.
LD 915 HP0662
An Act to Amend the Laws Concerning Juvenile Petition, Adjudication and Disposition.
LD 918 HP0666
An Act to Increase the Penalties for Criminal OUI for Persons Previously Convicted of Vehicular Manslaughter.
LD 920 HP0668
An Act Criminalizing the Failure of One Parent to Report a Sexual Assault or Exploitation of a Child by Another Parent.
LD 996 HP0732
An Act to Amend the Definition of a Juvenile.
LD 1026 HP0749
An Act to Reduce the Presumptive Amount for Trafficking in Marijuana from 2 Pounds to One Pound.
LD 1033 HP0756
An Act to Provide Conflict Resolution Education for Juvenile Offenders.
LD 1065 HP0777
Original Title: An Act to Require Law Enforcement Officers to Inform a Person Who Fails to Submit to a Blood Test about the Informed Consent Law.
New Title An Act to Require Law Enforcement Officers to Inform a Person Who Fails to Submit to a Test about the Informed Consent Law.
LD 1069 HP0781
Original Title: An Act to Require Prisoners to Pay Court Fines and Family Support.
New Title An Act to Require Prisoners to Pay Court Fines and Family Support.
LD 1071 HP0783
An Act to Ensure That Crime Victims Are Informed of Their Rights.
LD 1096 HP0808
An Act to Make It a Crime to Solicit a Child by Means of Computer to Commit an Unlawful Sex Act.
LD 1179 HP0862
An Act to Require the State to Take Responsibility for Detention of Certain Juveniles by September 1, 1997.
LD 1184 HP0867
An Act Regarding Firearms Proficiency Testing for Private Investigators.
LD 1194 HP0877
An Act Concerning Consecutive Sentencing.
LD 1196 HP0879
An Act to Amend the Victims' Rights Laws.
LD 1205 HP0888
An Act to Amend Certain Provisions Regarding the Presumption of Negotiating a Worthless Instrument.
LD 1218 SP0359
An Act to Expand the Harassment Laws.
LD 1223 SP0364
An Act to Expand the Monitoring of the Conversations of Prisoners.
LD 1250 HP0907
An Act to Protect Private Communication.
LD 1256 HP0913
An Act to Permit Disclosure of the Identity of Certain Juvenile Offenders.
LD 1285 HP0938
An Act to Define the Permissible Duties of Part-time and Full-time Law Enforcement Officers.
LD 1312 HP0949
An Act to Strengthen Parental Responsibility for Juveniles.
LD 1324 HP0961
Resolve, to Establish a Commission to Review Sentencing Guidelines.
LD 1354 HP0974
An Act to Transfer the Responsibility for the Certification of Batterers' Intervention Programs to the Department of Corrections.
LD 1396 HP1004
An Act to Provide for Shock Incarceration of Juveniles.
LD 1402 HP1010
Original Title: An Act to Establish the Civil Violation of Creating a Police Standoff.
New Title An Act to Establish the Civil Violation of Creating a Police Standoff.
LD 1407 HP1015
An Act to Make Habitual Truancy a Crime.
LD 1434 SP0462
An Act to Prohibit a Person Whose License to Operate a Motor Vehicle Has Been Suspended from Operating an All-terrain Vehicle on Roads and Highways.
LD 1438 SP0466
An Act to Increase the Penalty for Operating after License Suspension and under the Influence.
LD 1467 HP1050
An Act to Amend the Law to Be Consistent with the Organizational Structure of the Department of Corrections and for Other Purposes.
LD 1522 HP1085
An Act to Strengthen Juvenile Laws.
LD 1524 SP0492
An Act to Reinstate the Death Penalty.
LD 1527 SP0496
An Act to Authorize a Police Officer to Impound the Motor Vehicle of a Person Arrested for Operating Under the Influence or Driving with a Suspended or Revoked License.
LD 1533 HP1090
An Act to Make Certain Changes to Post-conviction Review.
LD 1548 HP1105
An Act to Outlaw the Sale of Code Grabbers in the State.
LD 1571 SP0509
An Act to Amend the Maine Bail Code.
LD 1573 HP1117
An Act to Establish Penalty for Violation of Compulsory School Attendance.
LD 1592 HP1136
An Act to Require Post-release Supervision of Prisoners Who Are Identified as High-risk Offenders.
LD 1618 HP1154
An Act to Require That Handguns Sold in the State Be Equipped with Child-proof Trigger Locks.
LD 1629 SP0524
Original Title: An Act to Include Throwing Stars in the Dangerous Weapons Laws.
New Title An Act to Include Possession of a Dangerous Weapon as Grounds for Expulsion of a Student.
LD 1647 HP1170
An Act to Allow the Attorney for the State, with the Consent of the Probation Officer, to File a Motion for Revocation of Probation.
LD 1656 SP0537
An Act to Suspend Certain Licenses of Teenagers Convicted of a Juvenile Crime.
LD 1667 SP0549
An Act to Permit Involuntary Medication of Mentally Ill Persons Residing in Department of Corrections Facilities.
LD 1674 HP1183
An Act Related to Bind-over of Older Juveniles Who Commit Certain Offenses.
LD 1679 SP0553
An Act to Assist the Law Enforcement Community in Locating Missing Children.
LD 1707 HP1207
An Act to Repeal the Requirement of Concealed Weapon Permits.
LD 1711 HP1211
An Act Addressing Sexual Exploitation of an Abuse Victim by a Law Enforcement Officer.
LD 1714 HP1214
An Act to Implement the Recommendations of the Department of Human Services Study Group on Prosecution of Crimes against the Elderly.
LD 1719 SP0562
An Act Concerning Firearm Purchase Background Checks.
LD 1727 SP0570
Original Title: An Act to Establish and Implement Restorative Justice.
New Title An Act to Establish and Implement a Pilot Program for Restorative Justice. (GOVERNOR'S BILL).
LD 1789 HP1262
An Act Regarding Illegal Transportation of Drugs by a Minor.
LD 1800 SP0603
An Act to Include Flunitrazepam in the List of Schedule W Drugs.
LD 1870 HP1321
An Act to Amend Criminal OUI Penalties Concerning Suspension of a Motor Vehicle Driver's License BY REQUEST.

EDUCATION AND CULTURAL AFFAIRS

LD 24 SP0026
An Act to Clarify the School Budget Approval Process.
LD 37 SP0039
An Act to Permit Schools to Allow Credit toward a High School Diploma for Paid Driver Education Courses.
LD 38 SP0040
An Act to Exempt Schools with One Teacher from Continued Contracts for Teachers.
LD 54 HP0029
An Act to Encourage Art Education in the State.
LD 67 HP0042
An Act to Provide for the Position of President of the University of Maine System.
LD 90 HP0065
Resolve, to Require the Department of Education to Study and Make Recommendations to Alleviate Sexual Harassment in Schools.
LD 98 HP0073
An Act Regarding Balances Remaining in General Purpose Aid for Local Schools.
LD 100 HP0075
An Act to Require Elementary and Secondary School Teachers to Be Certified in Cardiopulmonary Resuscitation and Basic First Aid.
LD 185 HP0142
An Act to Reward Schools for Exceptional Student Performance on the 4th-grade Maine Educational Assessment Exam.
LD 186 HP0143
An Act to Limit Reimbursement for Public School Construction and Renovation to $80 per Square Foot.
LD 187 HP0144
Original Title: An Act to Provide That Students Receiving Any Services from a School Be Counted as Students for Purposes of State Aid.
New Title An Act to Provide That Students Receiving Any Services from a School Be Counted as Students for Purposes of State Aid.
LD 190 HP0147
An Act to Require a Revote by Referendum on a School Budget and to Clarify the Budget Referendum Approval Process.
LD 236 HP0181
An Act to Strengthen the Requirements for Acquisition of Driver's Licenses by Minors.
LD 237 HP0184
An Act to Increase the Funding for School Construction.
LD 241 HP0188
An Act to Reward Schools for Computer Competency.
LD 319 HP0255
An Act Regarding Rabies Vaccinations for Animals on School Grounds.
LD 320 HP0256
An Act to Set the Amount of State Funding for School Building Projects at $75 a Foot.
LD 323 HP0259
An Act to Assist Smaller School Districts Regarding Hiring Practices.
LD 327 HP0263
An Act to Expand Access to Maine's Technical Colleges.
LD 352 HP0288
An Act to Provide Additional Funds to Educate Students with Limited English Proficiency.
LD 365 HP0301
Original Title: An Act to Require That Public Schools Adopt a Conflict Resolution Model.
New Title Resolve, to Encourage Public Schools to Adopt a Conflict Resolution Model.
LD 392 SP0113
An Act to Prohibit Schools from Charging Activity Fees for Participation in Extracurricular Events.
LD 399 SP0120
An Act to Extend Certain Survivor Benefits to the Spouses of Firefighters and Law Enforcement Officers and Expand the Definition of Law Enforcement Officers.
LD 428 SP0149
An Act to Clarify Tuition Rates for Middle School Students.
LD 432 HP0310
An Act to Allow Municipalities to Set Tuition Rates for Nonresident Students.
LD 463 HP0341
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Ensure the Rights of Parents to Direct the Upbringing and Education of Their Children.
LD 503 SP0174
An Act to Provide for State and Federal Criminal Record Checks on Educational Personnel in the State.
LD 505 HP0360
An Act to Establish a Tuition Rate for Education in the Unorganized Territory.
LD 556 HP0411
Resolve, to Establish a Study Group to Examine the Issue of School Choice.
LD 586 HP0436
An Act to Ensure that Children in Kindergarten to Grade 6 Have Complete School Vision Screening.
LD 600 SP0182
Resolve, Directing the Department of Education to Review the Laws Governing Applied Technology Centers and Regions.
LD 623 SP0195
An Act to Provide Opportunities for Choice within the Public School System.
LD 639 HP0468
An Act Regarding the Filing of School Administrative Reports.
LD 654 HP0483
An Act to Amend the Charter of the University of Maine.
LD 684 HP0493
An Act to Organize Schools in the Unorganized Territory as a Single School Administrative Unit.
LD 685 HP0494
An Act to Limit Reimbursement for Administrative Expenses Based on the Size of a Local Educational Unit.
LD 694 HP0503
An Act to Repeal the Guiding Principles of the Learning Results System.
LD 697 HP0506
An Act to Give Municipal Officials Oversight of School Administrative District Budgets.
LD 701 HP0510
Resolve, to Establish a Tuition Rate for the Town of Dennysville.
LD 705 HP0514
An Act to Amend the Laws Regarding the Approval Process of Budgets of School Administrative Districts.
LD 714 HP0523
An Act to Prohibit the Hiring of Tutors in Lieu of Employing Education Technicians.
LD 721 HP0530
An Act to Reduce School Truancy.
LD 754 HP0563
Resolve, to Create a Study Committee to Examine School Union Organization and Governance Issues.
LD 793 SP0224
An Act to Require that Medication in Schools be Administered by Licensed Personnel.
LD 801 SP0232
An Act to Strengthen the Complaint Investigation Process Regarding Students with Disabilities.
LD 811 SP0242
An Act to Integrate Sources of Support for Children with Special Needs.
LD 815 SP0246
An Act to Integrate Teacher Retirement and Other Educational Support Funds into the System for Distributing General Purpose Aid to Education.
LD 833 HP0608
An Act to Amend the Charter of Foxcroft Academy.
LD 846 HP0621
An Act to Have One Standard of Measurement for School State Assessment Examinations.
LD 852 HP0627
An Act to Prohibit the State from Dictating Educational Curricula.
LD 854 HP0629
An Act Regarding the Obligation of the State to Fund Adult Education.
LD 856 HP0631
Resolve, to Review Special Education Laws to Determine if They Exceed Federal Requirements.
LD 857 HP0632
Original Title: Resolve, to Require the Department of Education to Review the Methods Used to Determine the Tuition Rates of a Receiving School for a Student from Another School District.
New Title Resolve, to Require the Department of Education to Review the Methods Used to Determine the Tuition Rates of a Receiving School for a Student from Another School District.
LD 861 HP0636
An Act to Require That School Administrative Units Provide Additional Appropriate Personnel When Transporting Students with Special Needs.
LD 872 SP0264
An Act to Clarify Certain Provisions of Law Relating to the Method of Sharing of School Costs in the Wells-Ogunquit Community School District.
LD 873 SP0265
Resolve, to Appoint a Study Group to Determine How to Consolidate and Preserve the Health Sciences Library in Maine.
LD 929 HP0677
An Act to Amend the School Construction Laws to Allow School Construction Projects That Expand Existing School Facilities beyond 8,000 Square Feet to Be Eligible for State School Construction Subsidies.
LD 947 SP0296
An Act to Include Youth in Public Service.
LD 953 HP0689
An Act to Ensure That the Technical College System Is More Responsive to the Needs of the State.
LD 973 HP0709
An Act to Allow Towns within a Community School District to Vote on a School Budget by Referendum.
LD 1010 SP0302
An Act Regarding Nonresident School Tuition.
LD 1012 SP0304
Resolve, to Require the Department of Education to Develop a Framework for the Study of Social Studies in Public Schools.
LD 1036 HP0759
Resolve, to Review the Components of the Operating Costs in the School Finance Formula.
LD 1045 HP0768
Resolve, to Create the Task Force on Research and Development Investment.
LD 1048 HP0771
Original Title: Resolve, to Establish a Task Force to Review the Applied Technology Centers and Applied Technology Regions.
New Title Resolve, to Establish a Task Force to Review the Applied Technology Centers and Applied Technology Regions.
LD 1080 HP0792
An Act to Establish Public Charter Schools.
LD 1085 HP0797
An Act to Give Authority to Set Acreage Necessary for Building or Reconstruction of Schools Solely to the Local Authorities.
LD 1099 HP0811
An Act to Modify School Construction Laws for Renovation Projects.
LD 1109 SP0331
An Act to Amend the State Share Percentage for Public School Tuition Students.
LD 1121 SP0344
An Act to Enhance Parental Involvement in Developing Educational Programs for Students with Disabilities.
LD 1124 HP0819
Resolve, Requiring the Department of Education to Replace the Building Code for Schools.
LD 1141 HP0836
Resolve, Regarding School Construction and Renovation Projects.
LD 1144 HP0839
An Act Pertaining to Parental Access to School Records.
LD 1147 HP0842
An Act to Ensure Consistency Between State and Federal Special Education Requirements.
LD 1149 HP0844
An Act to Protect Local Education Agencies from Excess Costs Attributable to Special Education Students.
LD 1158 HP0853
An Act to Amend the Laws Concerning Special Education of Exceptional Students BY REQUEST.
LD 1164 HP0859
An Act to Amend the Laws Regarding Child Development Services.
LD 1165 HP0860
An Act to Allow School Choice.
LD 1168 SP0349
Resolve, to Reorganize the University of Maine System.
LD 1187 HP0870
An Act to Improve the Transition of People with Disabilities from Children's to Adult Services.
LD 1195 HP0878
An Act to Establish Funding for Repair and Renovation Projects under the State School Construction Program.
LD 1203 HP0886
An Act Regarding Student Financial Aid Programs.
LD 1207 HP0890
An Act Concerning Authorization of Educational Technicians.
LD 1209 HP0892
An Act Regarding the School Administrative District No. 46 Applied Technology Center.
LD 1229 SP0370
An Act to Authorize the Conversion and Reuse of the Perry Hayden Hall at Pineland Center as an Elementary School.
LD 1236 SP0377
An Act to Amend the Laws Relating to State Agency Clients.
LD 1260 HP0917
An Act Allowing Schools to Remain on the School Construction Account Priority List.
LD 1271 SP0386
An Act Pertaining to Truancy.
LD 1273 SP0388
An Act to Establish the Maine Center for Arts Education.
LD 1274 HP0927
An Act to Include Training in Cardiopulmonary Resuscitation As a High School Graduation Requirement.
LD 1281 HP0934
An Act to Require Individuals to Pass At Least 2 National Teachers Examination Core Battery Tests before Being Able to Be Recertified BY REQUEST.
LD 1295 SP0400
An Act Relating to Applied Technology in Western Washington County.
LD 1308 HP0945
An Act to Authorize School Units to Consolidate Administrative Functions.
LD 1315 HP0952
An Act to Make the University of Maine System Board of Trustees an Elected Body.
LD 1325 HP0962
An Act to Make the State Board of Education Elected.
LD 1329 SP0408
An Act to Amend the Reimbursement Policy Pertaining to Vocational Education.
LD 1337 SP0416
An Act to Amend the Laws Relating to Education.
LD 1338 SP0417
An Act to Restructure Public Higher Education.
LD 1340 SP0419
An Act to Establish a Public Education Assessment Advisory Commission.
LD 1341 SP0420
An Act to Improve Maine's School Construction Laws.
LD 1353 HP0973
An Act to Establish a Pilot School Choice Program.
LD 1355 HP0975
An Act to Fully Fund Local Education with Income and Sales Tax Revenues.
LD 1363 HP0983
Resolve, that the Department of Education Establish a Grant Program to Promote Consolidation and Efficiency in Education.
LD 1365 HP0985
Resolve, to Change the Name of the University of Maine at Augusta to Maine State University.
LD 1394 HP1002
An Act to Establish a State Residential Treatment Center for Certain Students.
LD 1398 HP1006
An Act to Clarify the Law Regarding the Discipline of Exceptional Students.
LD 1399 HP1007
An Act to Allow an Appeal Concerning the Date to Determine Age for Kindergarten.
LD 1404 HP1012
An Act to Create School Enrichment Funds for Public Schools.
LD 1410 HP1018
Original Title: Resolve, to Establish Additional Funding for the University of Maine System.
New Title Resolve, to Establish Additional Funding for the University of Maine System.
LD 1415 SP0441
Resolve, Directing the Department of Education to Review Certain Procedures Regarding Special Education.
LD 1416 SP0442
An Act Concerning Eligibility for Service on a School Board.
LD 1425 SP0451
An Act to Provide for Direct Reimbursement of Special Education Costs.
LD 1436 SP0464
An Act to Amend School Construction Laws.
LD 1442 HP1025
An Act to Prohibit the Denial of Teacher Certification Based on Refusal to Participate in Learning Results.
LD 1447 HP1030
Original Title: Resolve, to Require the Department of Environmental Protection to Review the Asbestos Hazard Emergency Response Act of 1986.
New Title Resolve, to Require the Department of Environmental Protection to Review the Asbestos Hazard Emergency Response Act of 1986.
LD 1449 HP1032
Resolve, to Restructure the University of Maine System and Enhance the Role of the Faculty in Campus Governance.
LD 1459 HP1042
An Act to More Equitably Distribute General Purpose Aid to Schools Based on Property Values.
LD 1460 HP1043
An Act Requiring the Department of Education to Perform Annual Cost-benefit Analysis of Special Education Programs in the State.
LD 1495 SP0487
An Act to Repeal the Special Education Laws.
LD 1516 HP1079
Resolve, to Establish a Task Force to Review and Reform the System of Learning Results.
LD 1529 HP1086
Resolve, to Determine How to Increase the Number of Students Consuming School Meals.
LD 1536 HP1093
Resolve, Regarding Legislative Review of Chapter 131: Rules for Learning Results, a Major Substantive Rule of the Department of Education.
LD 1538 HP1095
An Act to Promote Adult Education.
LD 1542 HP1099
Original Title: An Act Concerning Time-out Areas.
New Title An Act Concerning Time-out Areas.
LD 1544 HP1101
An Act to Amend the Process by Which School Construction Is Approved.
LD 1545 HP1102
An Act to Amend the Laws Governing Correction of Student Education Records.
LD 1553 HP1110
Resolve, to Establish the Commission to Study the Restructuring of the University of Maine System.
LD 1557 HP1114
An Act to Create Efficient and Effective Administration of the University of Maine System.
LD 1560 SP0498
Original Title: Resolve, to Establish the Committee to Study the Development of the Charter School Initiative.
New Title Resolve, Directing the State Board of Education to Study Charter Schools and School Choice.
LD 1565 SP0503
Resolve, to Assist the Sanford Regional Vocational Center.
LD 1581 HP1125
An Act to Improve the Child Development Services System and Encourage Collaboration in Early Childhood Programs with School Administrative Units.
LD 1597 SP0513
An Act to Make Certain Changes in the University of Maine System to Promote Lifelong Learning.
LD 1601 SP0517
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require the Legislature to Provide a Statewide System of Uniform and High-quality Education.
LD 1622 HP1158
An Act to Require That a Course in Multicultural Education Be Included in All Teacher Preparation Programs in the State.
LD 1626 HP1162
An Act Requiring Voter Approval for the Relocation of an Elementary School Class.
LD 1628 SP0523
An Act to Expand the Board of Trustees of the University of Maine System.
LD 1632 SP0527
An Act to Improve Taxpayer Equity in School Funding.
LD 1637 SP0532
Original Title: An Act to Authorize the Appleton, Camden, Hope, Lincolnville and Rockport Community School District to Construct School Facilities.
New Title An Act to Authorize Interest-only Interim Financing in the School Construction Funding Process.
LD 1638 SP0533
An Act to Establish a Higher Standard for Appropriate Education of Students with Disabilities.
LD 1643 HP1166
Resolve, Directing the State Board of Education to Add Consolidation to the School Construction Rating System.
LD 1652 HP1175
An Act to Establish the Dirigo Higher Education Bond Program to Provide Financial Aid to Maine Students.
LD 1653 HP1176
An Act to Abolish the State Board of Education.
LD 1671 HP1180
An Act Concerning the Calculation of the State's Share of School Funding.
LD 1685 SP0559
An Act to Encourage the Development of Charter Schools.
LD 1688 HP1189
Resolve, to Promote School Choice by Establishing a Voucher Program.
LD 1695 HP1195
An Act to Provide Early Childhood Education Opportunities.
LD 1699 HP1199
An Act to Expand the Law Pertaining to Nepotism.
LD 1717 HP1217
An Act Establishing a Higher Education Trust as an Instrumentality of the State.
LD 1718 HP1218
An Act to Create a Prepaid Tuition Plan.
LD 1721 SP0564
An Act Regarding Appointment to the Maine Public Broadcasting Board of Trustees.
LD 1725 SP0568
An Act to Authorize Interlocal Agreements for Construction and Operation of Public Education Fiber-optic Transmission Systems.
LD 1735 HP1223
An Act to Promote Higher Education.
LD 1739 HP1227
An Act to Amend the Formula Determining the Local Share in the School Funding Process.
LD 1765 HP1245
An Act to Amend the Structure of the University of Maine System.
LD 1769 HP1250
An Act to Authorize Additional Adjustments to the State Share of School Funding.
LD 1772 SP0593
Resolve, to Promote the Health of Maine's Children.
LD 1778 SP0599
An Act to Establish the Maine Prepaid College Tuition Program.
LD 1805 HP1275
Original Title: An Act to Change the School Calendar.
New Title Resolve, Directing the Commissioner of Education to Establish Plans for an Alternative School Calendar.
LD 1825 SP0622
An Act to Authorize a Tuition Savings Plan to Encourage Attendance at Institutions of Higher Education.
LD 1832 HP1287
Resolve, to Establish the Task Force to Study Strategies to Support Parents as Children's First Teachers.
LD 1861 SP0639
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide Equal Educational Funding.

HEALTH AND HUMAN SERVICES

LD 106 HP0081
Resolve, Establishing the Commission to Review the Effectiveness of Statewide Confidentiality Laws Dealing with the Care of People with Mental Illness.
LD 108 HP0083
An Act to Amend the Criteria for Reimbursement by the Medicaid Program for Nursing Facility Residents.
LD 122 HP0098
An Act to Repeal the Funding for the Family Planning Association of Maine.
LD 126 HP0102
An Act to Limit Medicaid Coverage for Methadone Rehabilitation to One Year.
LD 129 HP0105
An Act to Require That All Medicaid Funds Be Controlled by a Single State Agency.
LD 130 HP0106
An Act to Provide Financial Incentives to a Company That Hires and Provides Health Insurance Benefits to a Medicaid Recipient.
LD 146 HP0122
Resolve, to Establish the Commission to Study the Use of Pharmaceuticals in Long-term Care Settings.
LD 153 HP0129
An Act to Provide Social Services to Children in Need of Services and State Supervision.
LD 158 SP0048
Original Title: An Act to Preserve Public Springs.
New Title An Act to Preserve Roadside Springs.
LD 179 HP0137
An Act to Clarify Medicaid Reimbursement for Acadia Hospital Corporation.
LD 301 HP0237
Original Title: An Act to Exempt the Dental Profession from the Reporting Requirements of the Maine Health Data Organization.
New Title An Act to Provide Representation for Dentists on the Board of the Maine Health Data Organization.
LD 302 HP0238
An Act to Study Job Creation for Welfare Recipients.
LD 303 HP0239
An Act to Prohibit Nursing Facilities from Disposing of Medications of Patients Temporarily Absent from the Facilities.
LD 333 HP0269
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Child Care Funding.
LD 334 HP0270
Resolve, to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to an Annual Report Card on Poverty.
LD 374 SP0095
An Act to Consider Cost-effectiveness When Providing Medicaid Coverage for Dental Services.
LD 388 SP0109
An Act to Ensure State Payment to Nursing Homes of Costs Associated with State Adult Protection Custody Orders.
LD 391 SP0112
An Act to Allow Volunteer Work in a State Licensed Day-care Facility to Fulfill Requirements of the ASPIRE-JOB Program and to Establish a Statewide Toll-free Telephone Line for Reporting Welfare Fraud.
LD 394 SP0115
An Act to Preserve Senior Volunteerism.
LD 412 SP0133
An Act to Require the Purchaser of Tobacco Products to Produce Suitable Identification.
LD 413 SP0134
An Act to Ban All Smoking within Workplaces, Restaurants and Public Accommodations.
LD 422 SP0143
An Act to Improve the Delivery of Substance Abuse Services in Maine.
LD 441 HP0319
An Act to Prohibit Family Planning Agencies from Using State Funds for Certain Expenses Related to Abortion Services.
LD 443 HP0321
An Act to Require Criminal Background Checks for Home Health Care Workers.
LD 445 HP0323
An Act to Assist Low-income Working Parents.
LD 455 HP0333
An Act to Create a Compliance Plan for Certain Residents of Mental Health Facilities.
LD 530 HP0385
An Act to Extend Medicaid Coverage to Certain Children.
LD 559 SP0176
Resolve, to Make Maine Welfare Laws Conform to Federal Welfare Laws.
LD 572 HP0422
An Act to Implement Recommendations of the Commission to Study Poverty Among Working Parents Concerning Medicaid Eligibility.
LD 579 HP0429
An Act to Ensure Equal Treatment of Lawful Aliens in Providing Medical Assistance and Aid to Needy Families.
LD 581 HP0431
Resolve, to Establish the Commission to Determine the Adequacy of Services to Persons with Mental Retardation.
LD 603 SP0185
An Act to Establish a Residency Requirement for General Assistance.
LD 641 HP0470
Resolve, to Establish the Study Group on Pay Equity Among Providers of Mental Health and Mental Retardation Services.
LD 642 HP0471
An Act to Extend the Time Period Used by the Department of Human Services in Determining Medical Eligibility for Medicaid Reimbursement for Residents of Nursing Facilities.
LD 644 HP0473
Resolve, to Require a Plan for a Register of Nonlicensed Persons Who Provide Health Care Services.
LD 657 HP0486
Resolve, to Establish the Commission to Examine Rate Setting and the Financing of Long-term Care Facilities.
LD 664 SP0205
An Act Regarding the Regulation of Day Care Facilities and Home Baby-sitting Services.
LD 689 HP0498
An Act to Exempt Veteran Residents of the Maine Veterans' Homes from the Provisions on Medical Assessment of Eligibility for Medicaid Reimbursement.
LD 696 HP0505
An Act to Assist 2-parent Families in which At Least One Parent Is Incapacitated.
LD 733 HP0542
An Act to Require Medicaid to Pay for Intravenous Drug Therapy at Home.
LD 771 HP0580
An Act to Require That the Department of Human Services Bring Criminal Charges Promptly against a Custodian When a Child is Removed under Court Order.
LD 787 HP0596
Original Title: An Act to Provide Services for Children in Need of Supervision.
New Title Resolve, to Establish the Task Force on Youth and Families.
LD 790 HP0599
An Act to Provide Health Insurance Coverage to Children in Maine.
LD 802 SP0233
An Act to Clarify Liability Coverage.
LD 819 SP0250
An Act to Continue to Provide Emergency Assistance to Low- income Families with Children.
LD 829 HP0604
An Act to Require Total Care Cost Analysis in the "MED 94" Assessment.
LD 844 HP0619
An Act to Streamline the Process of Foster Child Placement.
LD 851 HP0626
Original Title: An Act Directing the Department of Human Services to Apply for a Medicaid Waiver to Allow Spouses to Be Paid as Personal Care Attendants.
New Title An Act to Provide Reimbursement to Spouses Serving as Personal Care Attendants.
LD 888 SP0280
An Act to Provide for Notification to Local Officials upon the Release of Potentially Violent Patients from State Mental Health Institutions.
LD 912 HP0659
An Act to Ensure Access to Child Support for Low-income Children.
LD 913 HP0660
Original Title: An Act to Provide Funding for Mental Health Services for Homeless Shelters.
New Title An Act to Provide Additional Operating Funds for Homeless Shelters.
LD 917 HP0664
Original Title: Resolve, to Establish a Coordinated Information Referral System and a Single Intake System for the Department of Corrections, the Department of Education, the Department of Human Services, the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Public Safety.
New Title Resolve, to Establish a Coordinated Information Referral System and a Single Intake System for the Department of Corrections, the Department of Education, the Department of Human Services, the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Public Safety.
LD 932 HP0680
An Act Regarding Foster Parent Insurance.
LD 939 SP0288
An Act to Require Certain Employees of Health Care Facilities to Wear Identification Badges.
LD 960 HP0696
An Act to Repeal Medicaid Estate Recovery Laws.
LD 991 HP0727
Original Title: An Act to Address Issues Raised by the Select Committee to Study Rate Increases in Nursing Homes.
New Title An Act to Address Issues Raised by the Select Committee to Study Rate Increases in Nursing Homes.
LD 998 HP0734
Original Title: Resolve, to Establish the Commission to Study the Certificate of Need Laws.
New Title Resolve, to Establish the Commission to Study the Certificate of Need Laws.
LD 1002 HP0738
Original Title: An Act Directing the Department of Human Services to Submit an Annual Report on Children in Foster Care and on Adoption of Children in the Care and Custody of the Department.
New Title An Act Directing the Department of Human Services to Submit an Annual Report on Children in Foster Care and on Adoption of Children in the Care and Custody of the Department.
LD 1006 HP0742
An Act to Legalize Marijuana for Medical Purposes.
LD 1020 SP0311
An Act Allowing Increased Flexibility of Swing Beds.
LD 1021 SP0312
An Act to Promote the Establishment of Individual Development Accounts by Low-income Families.
LD 1044 HP0767
An Act to Clarify Requirements Pertaining to the Maine Certificate of Need Act.
LD 1046 HP0769
Original Title: Resolve, to Study the Implementation of a Statewide Criminal Record Check of Home Care Providers to Ensure Safety for Citizens Receiving Care in Community-based Settings.
New Title Resolve, to Study Registration for In-home Personal Care and Support Workers.
LD 1059 SP0319
An Act to Establish the Maine Compassionate Use Act.
LD 1063 SP0325
An Act Allowing Registered Nurses Employed by Licensed Home Health Care Agencies to Possess and Administer Certain Noncontrolled Prescription Drugs under Certain Conditions.
LD 1066 HP0778
An Act to Amend the Prehearing Settlement Process.
LD 1108 SP0330
An Act Regarding Medicaid Reimbursement for Nursing Facility Care.
LD 1112 SP0334
An Act to Require Mental Health Hospitals to Accept into Care Former Patients Who Refuse to Take Medication.
LD 1113 SP0335
An Act to Require the Commissioner of Mental Health, Mental Retardation and Substance Abuse Services to Report the Facts of an Unnatural Death of a Patient under the Care of the Department to the Legislature.
LD 1114 SP0336
Resolve, to Extend the Protections against Spousal Impoverishment under the Medicaid Program.
LD 1117 SP0339
An Act to Assist Low-income Parents to Obtain Access to Education.
LD 1133 HP0828
Resolve, to Ensure Quality Care to Residents of Nursing Facilities through the Establishment of a Task Force on Minimum Staffing.
LD 1153 HP0848
An Act to Require that Day Care Facilities for Children and Infants Be Smoke Free.
LD 1176 SP0357
An Act to Provide Continuity and Flexibility for Long-term Care.
LD 1199 HP0882
An Act to Ensure Adequate Nutrition and Support for Low-income Legal Immigrants.
LD 1201 HP0884
Resolve, to Review Medicines in the Elderly Low-cost Drug Card Program.
LD 1211 HP0894
An Act to Reduce Teenage Smoking by Increasing the Tax on Cigarettes to Fund an Advertising Campaign.
LD 1224 SP0365
An Act to Require Minimum Standards for State-funded Child Care Providers.
LD 1225 SP0366
An Act to Amend the Maine Children's Trust Incorporated.
LD 1230 SP0371
An Act Concerning the Outdoor Gathering Laws.
LD 1241 SP0382
Original Title: Resolve, to Improve the Delivery and Financing of Long-term Care.
New Title Resolve, to Improve the Delivery and Financing of Long-term Care.
LD 1255 HP0912
An Act to Simplify Child Care Regulation in Maine.
LD 1275 HP0928
An Act to Allow a Separate, Nonsmoking Area for a Beano or Bingo Game.
LD 1291 SP0394
An Act to Prohibit Nursing Homes from Charging Private-payor Patients More Than Medicaid Patients.
LD 1302 SP0407
An Act to Amend the Aid to Families with Dependent Children Program.
LD 1326 HP0963
Original Title: An Act to Clarify the Responsibilities of the Institute Councils of the Augusta Mental Health Institute and the Bangor Mental Health Institute.
New Title An Act to Clarify the Responsibilities of the Institute Councils of the Augusta Mental Health Institute and the Bangor Mental Health Institute.
LD 1348 HP0968
Resolve, to Direct the Department of Human Services to Include Vouchers for Personal Hygiene Products with Food Stamps.
LD 1364 HP0984
An Act to Establish Ratios for Direct-care Providers to Nursing Home Residents.
LD 1369 HP0989
An Act Concerning Due Process Regarding Certified Nursing Assistants.
LD 1380 SP0434
An Act to Clarify and Facilitate Transfers of Health Care Facility Capacity.
LD 1381 SP0435
Original Title: Resolve, to Require a Study of Training in Sudden Infant Death Syndrome.
New Title Resolve, to Require a Study of Training in Sudden Infant Death Syndrome.
LD 1403 HP1011
An Act to Require Consent of a Legal Guardian for the Provision of Prescription Contraception to a Minor.
LD 1411 HP1019
An Act to Facilitate Disbursement of and Accounting for Issuances of Food Supplement Benefits.
LD 1413 HP1021
An Act to Maintain the Augusta Mental Health Institute and the Bangor Mental Health Institute.
LD 1427 SP0453
An Act to Create Quality Employment and Business Ownership Opportunities for Social Assistance Recipients.
LD 1432 SP0460
Resolve, to Encourage Nonprofit Entities to Work Together in a Community P.R.I.D.E. Program.
LD 1439 HP1022
Resolve, Requiring the Office of Vital Statistics to Conduct a Study of Medical Treatment Records Disposition.
LD 1492 SP0484
An Act to Provide Recipients of All Assisted Living Programs and Services Residents' Rights and Equivalent Reporting and Enforcement Opportunities.
LD 1496 SP0488
An Act to Streamline the Long-term Care Regulatory System.
LD 1526 SP0495
An Act to Redefine the Community Services of the Mental Health System.
LD 1541 HP1098
Original Title: Resolve, Directing the Department of Human Services to Apply for a Waiver to Enable People with Disabilities to Purchase Medicaid Health Insurance.
New Title Resolve, Directing the Department of Human Services to Apply for a Waiver to Enable People with Disabilities to Purchase Medicaid Health Insurance.
LD 1570 SP0508
An Act to Require Tobacco Manufacturers to Disclose Ingredients Contained within Tobacco Products.
LD 1575 HP1119
An Act to Make Health Provider Data More Accessible to the Public.
LD 1576 HP1120
An Act to Require that Life-support Systems in Medical Facilities Have Back-up Generators.
LD 1584 HP1128
An Act Regarding Confidentiality of Information Concerning Residents of Certain Facilities.
LD 1585 HP1129
An Act to Provide Additional Adoption Assistance to State Employees.
LD 1620 HP1156
An Act to Amend the Laws Regarding Intervenor Status for Foster Parents in Certain Cases of the Department of Human Services.
LD 1627 HP1163
An Act to Promote Healthy Maine Families.
LD 1634 SP0529
Original Title: An Act to Provide Information to Consumers of Health Care.
New Title An Act to Provide Information to Consumers of Health Care.
LD 1663 SP0545
An Act to Ensure the Appropriate Treatment of Autism.
LD 1673 HP1182
An Act to Amend the Child and Family Services and Child Protection Act.
LD 1677 SP0551
An Act to Improve Children's Health.
LD 1684 SP0558
Original Title: Resolve, to Establish a Pilot Project Voucher System for Nursing Facility Level Care Reimbursement under the Medicaid Program.
New Title Resolve, to Establish 2 Pilot Projects to Promote Innovations in and Improve Long-term Care.
LD 1691 HP1192
An Act to Significantly Reduce Smoking and Tobacco Use among the Young People of Maine.
LD 1700 HP1200
An Act to Simplify the Process for Applying for State Services for People with Disabilities.
LD 1701 HP1201
An Act to Promote Economic Independence for Low-income Families.
LD 1703 HP1203
An Act to Prohibit Smoking in Restaurants.
LD 1706 HP1206
An Act to Review Registration of Certified Nursing Assistants.
LD 1715 HP1215
An Act to Conform the State Revolving Loan Fund for Drinking Water with the 1996 Amendments to the Federal Safe Drinking Water Act.
LD 1716 HP1216
An Act to Establish Family Development Accounts.
LD 1722 SP0565
An Act to Ensure Quality Care for Persons with Mental Illness.
LD 1737 HP1225
An Act to Provide for Confidentiality of Health Care Information.
LD 1743 SP0578
Resolve, Regarding Consumer-directed Personal Assistance Services and Respite Services.
LD 1744 SP0579
Original Title: An Act to Establish Acute Crisis Stabilization Beds for Children in this State.
New Title Resolve, to Plan for Services for Children with Mental Health Needs.
LD 1750 HP1233
An Act Concerning the Rights of Children with Special Needs.
LD 1757 SP0587
An Act to Further Maine's Welfare Reform Initiatives and Establish Maine's Temporary Assistance for Needy Families Program.
LD 1762 HP1242
Resolve, Establishing the Task Force to Evaluate the Creation of a Centralized State Office of Advocacy Services.
LD 1776 SP0597
An Act to Establish Guidelines for Putting Certain Social Service Contracts out to Bid.
LD 1779 SP0600
An Act Regarding Access to Medical Information.
LD 1790 HP1263
Original Title: An Act to Control Browntail Moths.
New Title An Act to Control Browntail Moths.
LD 1792 HP1265
An Act to Decrease Young Adult and Adolescent Pregnancies.
LD 1814 SP0615
An Act to Improve the Delivery of Mental Health Services in Maine. (GOVERNOR'S BILL).
LD 1817 HP1280
An Act to Amend the Laws Governing the Maine Health and Higher Educational Facilities Authority.
LD 1859 HP1311
An Act to Prevent Hunger Among Unemployed Maine Workers.
LD 1877 HP1328
Resolve, Regarding Legislative Review of Chapter 6: Regulations Relating to Coordination and Oversight of Patient Care Services by Unlicensed Health Care Assistive Personnel, a Major Substantive Rule of the Maine State Board of Nursing.
LD 1881 HP1331
Resolve, Regarding Legislative Review of Portions of Chapter II, Section 67: Nursing Facilities Services, Maine Medical Assistance Manual, a Major Substantive Rule of the Department of Human Services, Bureau of Medical Services.

INLAND FISHERIES AND WILDLIFE

LD 17 SP0019
An Act Regarding Funding for the Extended Responsibilities of the Department of Inland Fisheries and Wildlife.
LD 22 SP0024
An Act to Designate 2 Weekends When a Person May Fish without a License.
LD 26 SP0028
An Act to Clarify Use of Tree Stands.
LD 53 HP0028
Original Title: An Act to Allow Bow Hunters to Take a Deer during Bow Hunting Season in Addition to the Deer Allowed during Firearm Season.
New Title An Act to Amend the Laws Regarding the Expanded Archery Deer Hunting Season.
LD 68 HP0043
An Act to Lower the Age for Free Fishing and Hunting Licenses.
LD 81 HP0056
An Act to Improve the State's Moose Hunt.
LD 82 HP0057
An Act to Allow Field Testing of Unregistered Snowmobiles Repaired by Licensed Snowmobile Repair Shops.
LD 117 HP0093
An Act to Change the Moose Hunting Season.
LD 118 HP0094
An Act to Provide a Day for Resident Hunters Only at the Opening of the Moose Season.
LD 123 HP0099
An Act to Protect Deer.
LD 152 HP0128
An Act to Create a 3-Person Regional Fisheries and Wildlife Advisory Council within Each Resource Management Administrative Region.
LD 155 SP0045
Original Title: An Act to Amend the Laws Regarding Hunting from a Paved Way.
New Title An Act to Amend the Laws Regarding Hunting from a Public Paved Way.
LD 176 HP0134
An Act to Reduce Snowmobile Registration Fees for Certain Nonresidents.
LD 182 SP0063
An Act to Give an Antlerless Deer Permit to a Person Who Kills 5 or More Coyotes.
LD 183 SP0064
An Act to Require the Department of Inland Fisheries and Wildlife to Provide Transportation Tags with Big Game Hunting Licenses.
LD 191 HP0149
An Act to Require a Guide for Certain Nonresident Aliens Hunting in the State.
LD 203 HP0161
An Act Regarding Trap-tending Requirements.
LD 208 SP0069
An Act to Limit Personal Watercraft.
LD 210 SP0071
An Act to Allow Limited Hunting of Anterless Deer with an Ordinary Hunting License BY REQUEST.
LD 225 HP0170
An Act to Exempt Watercraft Powered by Electric Motors from Registration Fees.
LD 251 HP0198
An Act to Change the Dates of the Moose Hunting Season.
LD 252 HP0199
An Act Regarding Destruction of Fish Populations.
LD 281 HP0217
An Act to Allow Hunting on Sunday.
LD 283 HP0219
An Act to Repeal the Brake Light Requirement on Snowmobiles BY REQUEST.
LD 337 HP0273
An Act to Extend the Hunting Day.
LD 338 HP0274
An Act Regarding the Funding of Search and Rescues by the Department of Inland Fisheries and Wildlife.
LD 368 HP0304
An Act to Allow the Department of Inland Fisheries and Wildlife to Create Lifetime Fishing and Hunting Licenses.
LD 369 HP0305
An Act to Limit the Landowner Deer Permit System to One Application per Household.
LD 375 SP0096
An Act to Create a Special Senior Citizen Moose Lottery BY REQUEST.
LD 377 SP0098
An Act to Improve Wildlife Habitat.
LD 378 SP0099
An Act to Amend the Hunting Laws as They Pertain to Hunting from a Vehicle.
LD 380 SP0101
Original Title: An Act to Repeal the Requirement That All-terrain Vehicles Be Equipped with Brake Lights.
New Title An Act to Clarify Maine's All-terrain Vehicle Laws and to Improve Competition between Maine's All-terrain Vehicle Industry and its Out-of-state Competitors.
LD 395 SP0116
An Act Dealing with the Registration of Snowmobiles by Nonresidents.
LD 404 SP0125
An Act to Amend the Laws Regarding Snowmobile Registration.
LD 416 SP0137
Original Title: An Act to Amend the Definition of Personal Watercraft, to Prohibit the Imprudent Operation of Watercraft on Inland Waters of the State and to Assess the Effectiveness of Industry-sponsored Watercraft Safety Training and Education Programs.
New Title An Act to Amend the Definition of Personal Watercraft, to Prohibit the Imprudent Operation of Watercraft on Inland Waters of the State and to Assess the Effectiveness of Industry-sponsored Watercraft Safety Training and Education Programs.
LD 425 SP0146
An Act to Require a Person Applying for a Moose Permit to Possess a Hunting License.
LD 439 HP0317
An Act to Amend the Laws Governing Hunting Licenses for Residents 70 Years of Age and Older.
LD 473 HP0350
An Act to Amend Maine's Hunting Laws for Nonresidents.
LD 498 SP0169
An Act to Reallocate Environmental Registration License Plate Revenue.
LD 519 HP0374
An Act to Promote Water Skiing in the State.
LD 520 HP0375
An Act to Require the Use of Helmets on Whitewater Rafting Trips.
LD 562 SP0179
An Act to Amend the Laws Pertaining to Moose Hunting.
LD 580 HP0430
An Act Relating to the Designation of Species As Endangered or Threatened.
LD 588 HP0438
An Act to Require Free Access to Waters Stocked with Fish Raised by the State.
LD 610 SP0192
An Act to Amend the Moose Hunting Permit Laws.
LD 611 SP0193
An Act to Ensure Funding for Snowmobile Law Enforcement Activities.
LD 746 HP0555
An Act Concerning the Use of Leg Hold Traps for Coyote in the Unorganized Territory.
LD 751 HP0560
An Act to Outlaw the Use of Eel Pots in Inland Waters.
LD 788 HP0597
An Act to Ensure That Permit Requirements are Met before the Sale of Live Fish or Fish Eggs.
LD 789 HP0598
An Act to List Specific Threatened and Endangered Species.
LD 798 SP0229
An Act to Protect the Department of Inland Fisheries and Wildlife from Unfunded Mandates.
LD 799 SP0230
An Act to Limit the Type of Hunting Equipment Used by Hunters Who Have Already Tagged a Deer.
LD 823 SP0254
Original Title: An Act to Establish an Outdoor Recreation Council.
New Title An Act to Amend the Membership of the Maine Tourism Commission.
LD 831 HP0606
An Act to Encourage Registrants of Snowmobiles to Be Members of Snowmobile Clubs BY REQUEST.
LD 859 HP0634
An Act to Exempt Hunters in Elevated Stands from the Blaze Orange Clothing Requirements.
LD 895 HP0642
An Act to Allow Hunting on the Sunday Following Resident Only Day.
LD 896 HP0643
Original Title: An Act to Increase the Time Limit for Registering Deer to 24 Hours.
New Title An Act Increasing from 12 Hours to 18 Hours the Time Limit for Registering Deer and Bear.
LD 925 HP0673
An Act to Promote Snowmobile Safety by Restricting the Transport of Alcoholic Beverages to Sleds Pulled by Snowmobiles.
LD 950 HP0686
An Act to Amend the Hunting Laws As They Pertain to Antlerless Deer.
LD 952 HP0688
An Act to Promote Commercial Aquaculture.
LD 958 HP0694
An Act to Require the State to Recognize Moose Hunting Permits Issued by the Passamaquoddy Tribe.
LD 959 HP0695
An Act to Allow Handicapped Hunters to Hunt Does without a Permit.
LD 961 HP0697
An Act to Prohibit the Use of Artificial Devices by Game Wardens for the Purpose of Causing Hunting Violations.
LD 993 HP0729
Original Title: An Act to Prohibit the Stocking of Alewives in Trip Lake.
New Title An Act to Prohibit the Stocking of Alewives in Tripp Pond.
LD 1051 HP0774
An Act to Enhance the State's Moose Hunt.
LD 1098 HP0810
An Act to Facilitate Implementation of an Automated Hunters' and Anglers' Data Base System for Hunting and Fishing Licenses and Registrations.
LD 1102 HP0814
An Act to Provide Funding for the Enforcement of Snowmobile Laws.
LD 1111 SP0333
An Act to Protect Loons.
LD 1129 HP0824
An Act to Allow Hunting License Vendors a 3% Fee for Nonresident Hunting Licenses Purchased with Credit Cards.
LD 1134 HP0829
Resolve, Regarding Legislative Review of Chapter 21 (21.03), Amendments to License Agent Reporting Requirements, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife.
LD 1159 HP0854
An Act to Open Trapping Season on Saturday.
LD 1162 HP0857
An Act to Clarify the Duties of the Maine Atlantic Salmon Authority.
LD 1186 HP0869
An Act to Ensure Hunting Safety BY REQUEST.
LD 1247 HP0904
An Act to Require Reflectors on Ice Fishing Shacks.
LD 1248 HP0905
An Act to Permit the Hunting of Birds on Sundays during a Specified Open Hunting Season.
LD 1262 HP0919
An Act to Require Game Wardens, Biologists and State Officials to Wear Blaze Orange during Deer Hunting Season.
LD 1284 HP0937
An Act to Preserve Inland and Coastal Waters and Beaches.
LD 1289 SP0392
An Act to Amend the Hunting Laws As They Pertain to Proof of Prior Hunting License in Order to Be Exempt from Taking a Hunter Safety Course.
LD 1310 HP0947
An Act to Encourage Hunting by Nonresidents.
LD 1426 SP0452
An Act to Amend the Deer and Moose Hunting Laws.
LD 1464 HP1047
An Act Relating to Whitewater Rafting Allocations.
LD 1469 SP0467
An Act to Increase the Number of Allocated Commercial Whitewater Rafting Trips on the Kennebec River.
LD 1479 SP0477
An Act to Decriminalize Various Fish and Game Violations and Enhance Collectibility of Associated Penalties.
LD 1546 HP1103
An Act to Require That an Adult Accompany Youths Attending Hunter Safety Programs.
LD 1564 SP0502
An Act Allowing People with Disabilities to Use Open-face Fishing Rods in Fly-fishing Only Waters.
LD 1588 HP1132
An Act Concerning Rabbit Hunting with Dogs.
LD 1604 SP0520
An Act to Revise Certain Provisions of Fish and Wildlife Laws.
LD 1611 HP1146
An Act to Amend Snowmobile Registration Fees and Promote Snowmobile Club Participation.
LD 1704 HP1204
An Act to Require the Department of Inland Fisheries and Wildlife to File Monthly Revenue Reports.
LD 1736 HP1224
An Act to Register New Property for the Thorncrag Bird Sanctuary with the Department of Inland Fisheries and Wildlife.
LD 1801 SP0604
An Act to Adopt Long-range Changes in the Methods by Which Whitewater Rafting Trips Are Allocated among Licensees.

JUDICIARY

LD 1 SP0009
An Act to Extend the Reporting Deadline for a Study by the Family Law Advisory Commission of the Statutes and Awards and Allocations Concerning Parental Rights and Responsibilities.
LD 4 HP0007
An Act to Preserve the Life of Viable Fetuses.
LD 8 HP0012
An Act to Amend the Laws Specifying When an Indictment in a Criminal Case Is Not Required.
LD 10 SP0012
An Act to Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.)
LD 23 SP0025
An Act to Amend the Laws Governing Admission to Mental Health Institutions BY REQUEST.
LD 25 SP0027
Resolve, to Extend the Reporting Deadline of the Task Force on Tribal-State Relations.
LD 29 SP0031
An Act to Amend the Wrongful Death Laws.
LD 30 SP0032
An Act to Exclude Intentional Tort Claims from the Application of the Maine Workers' Compensation Act of 1992.
LD 35 SP0037
An Act to Prohibit the Photographing or Transmittal of Jury Deliberations.
LD 57 HP0032
An Act to Strengthen the Laws Governing the Failure to Preserve the Life of a Live-born Person.
LD 61 HP0036
An Act to Require Reimbursement to Counties for Services Rendered by County Law Enforcement Officers.
LD 76 HP0051
An Act to Amend the Uniform Health Care Decisions Law.
LD 105 HP0080
Resolve, to Create a Task Force to Study the Adequacy of the Laws Regarding Involuntary Commitment.
LD 121 HP0097
An Act to Require Disclosure to Prison Workers in the Case of an Inmate Who Tests Positive for Acquired Immune Deficiency Syndrome.
LD 125 HP0101
An Act to Allow the Release of the Name of and Juvenile Crimes Committed by a Juvenile 14 Years of Age or Older.
LD 132 HP0108
An Act to Prohibit the Plea Bargaining of Child Sex Abuse Cases BY REQUEST.
LD 143 HP0119
An Act to Remove Immunity for Fraudulent Testimony or Perjury.
LD 144 HP0120
An Act Regarding the Duties of Guardian Ad Litem.
LD 212 SP0073
An Act to Permit Filing for the Probate of an Estate for up to 10 Years Following Death.
LD 235 HP0180
An Act to Require the Courts to Accept Civil Orders of Arrest on Any Day Court is in Session.
LD 240 HP0187
An Act to Terminate Spousal Support upon the Death of the Payee.
LD 263 SP0083
An Act to Authorize a Physician's Assistant or a Nurse Practitioner to Sign Papers Transferring a Patient for Evaluation for Emergency Involuntary Commitment.
LD 292 HP0228
An Act to Modify Waiver of a Defense in the Criminal Law.
LD 325 HP0261
An Act to Improve Access to Enhanced 9-1-1 Emergency Records.
LD 326 HP0262
An Act to Streamline the Eviction Process.
LD 351 HP0287
An Act to Decrease Infectious Disease Transmission.
LD 363 HP0299
An Act to Clarify the Manner in Which Decedents' Estates Are to Be Distributed.
LD 386 SP0107
An Act to Amend the Civil Order of Arrest Procedures for Enforcement of Money Judgments.
LD 397 SP0118
An Act to Change the Burden of Proof for Timber Trespass and Timber Theft Violations.
LD 398 SP0119
An Act to Recover Economic Loss Attributable to Tobacco Use.
LD 407 SP0128
An Act to Revise Judicial Separation.
LD 417 SP0138
An Act to Amend the Fee Schedule for Probate Filings.
LD 435 HP0313
An Act to Amend the Entry and Detainer Law as It Relates to Occupancy Incidental to Short-term Employment.
LD 444 HP0322
An Act to Establish the Maximum and Minimum Number of Grand Jurors to Be Summoned and Impaneled.
LD 453 HP0331
An Act to Give District Attorneys the Option of Appearing in Civil Proceedings.
LD 457 HP0335
An Act to Discourage Frivolous Lawsuits by Prisoners.
LD 475 HP0352
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Affirm the Rights to Private Property BY REQUEST.
LD 476 HP0353
An Act to Require the Forfeiture of Any Proceeds of Prostitution.
LD 490 SP0161
An Act to Increase Fees and Allowances for Jury Service.
LD 491 SP0162
Original Title: An Act to Repeal Provisions of the Probate Code Relating to Depositing Wills in Court within the Testator's Lifetime.
New Title An Act to Amend Provisions of the Probate Code Relating to Depositing Wills in Court within the Testator's Lifetime.
LD 492 SP0163
An Act to Adjust the Residency Requirement for District Court Judges to Include the Counties in Which They Reside.
LD 494 SP0165
An Act to Change the Time for Appointment of a Visitor or Guardian Ad Litem after Appointment of a Temporary Conservator or Guardian.
LD 527 HP0382
An Act to Strengthen the Mandatory Child Abuse Reporting Laws.
LD 533 HP0388
An Act to Ensure Public Safety and Proper Allocation of Liability for Gas Pipelines.
LD 535 HP0390
An Act to Ban Partial Birth Abortions.
LD 549 HP0404
Original Title: An Act to Change the Reimbursement Procedure for Law Enforcement Personnel Testifying in Court.
New Title An Act to Change the Reimbursement for Law Enforcement Personnel Testifying in Court.
LD 570 HP0420
An Act to Clarify the Laws on Punitive Damages.
LD 571 HP0421
An Act to Clarify the Effect of Failure to Provide Notice of Filing of a Judgment Lien BY REQUEST.
LD 582 HP0432
An Act to Amend the Procedures for Medical Malpractice Screenings.
LD 587 HP0437
An Act to Provide Greater Public Notice of Complaints against Attorneys BY REQUEST.
LD 591 HP0441
An Act to Require Courts to Take Court Costs into Consideration in Criminal Proceedings.
LD 634 HP0463
An Act Concerning the Disclosure of a Criminal Suspect's Identity.
LD 661 HP0490
An Act to Require a 24-hour Waiting Period before an Abortion May Be Performed.
LD 662 HP0491
An Act to Require Parental Notification for Minors Seeking Abortions.
LD 663 SP0204
An Act to Permit the State Court Administrator to Accept Funds from the Federal Government and Private Sources.
LD 669 SP0210
An Act Relating to Value of Property Held by Portland Yacht Club.
LD 693 HP0502
An Act to Amend Procedures Relating to Extradition Proceedings.
LD 699 HP0508
An Act to Clarify the General Powers of Attorney.
LD 717 HP0526
An Act to Expand the Methods of Service of Disclosure Subpoenas BY REQUEST.
LD 718 HP0527
An Act to Open to Public Scrutiny the Workings of the Maine Legislature BY REQUEST.
LD 730 HP0539
An Act to Limit Adverse Possession.
LD 732 HP0541
Original Title: An Act to Amend the Laws of Murder and Manslaughter to Include the Death of a Fetus.
New Title An Act to Amend the Maine Criminal Code to Include the Loss of a Pregnancy.
LD 738 HP0547
Original Title: An Act to Require Child Support for Juveniles in the Custody of the Department of Corrections.
New Title An Act to Allow Child Support for Juveniles Committed to the Maine Youth Center.
LD 739 HP0548
An Act to Amend the Maine Tort Claims Act to Specifically Include Members of the Maine State Retirement System Medical Boards and Other Designated Physicians in the Definition of Employee.
LD 763 HP0572
An Act to Amend the Procedure for Foreclosure by Publication.
LD 769 HP0578
An Act to Limit Landowner Liability for Injuries to Independent Contractors Engaged in Harvesting Activities.
LD 795 SP0226
An Act to Expand Asset Forfeiture Provisions.
LD 818 SP0249
An Act to Amend the Small Claims Court Laws.
LD 826 SP0257
An Act to Amend the Adoption Laws Relating to Consent and Forms for Surrender and Release.
LD 827 HP0602
An Act to Authorize Corporate Officers to Represent Their Corporation in Certain Civil Actions in District Court.
LD 860 HP0635
An Act to Extend the Waiting Period for Obtaining a Divorce.
LD 869 SP0261
An Act to Amend the Statute of Limitations for Health Care Providers and Health Care Practitioners to Include a Discovery Rule.
LD 886 SP0278
An Act Concerning Trust Investments by Trustees in Affiliated Securities and Bonds.
LD 893 SP0285
Original Title: An Act to Conform the Provisions of the Maine Business Corporation Act Regarding Derivative Proceedings to the Provisions of the Federal Revised Model Business Corporations Act.
New Title An Act to Conform the Provisions of the Maine Business Corporation Act Regarding Derivative Proceedings to the Provisions of the Revised Model Business Corporation Act.
LD 897 HP0644
An Act to Amend the Filing Requirements to Perfect a Security Interest in Consumer Goods.
LD 899 HP0646
An Act Regarding Terminal Rental Adjustment Clauses Vehicle Leasing.
LD 916 HP0663
An Act to Allow Physician-assisted Deaths for the Terminally Ill.
LD 938 SP0287
An Act to Include Incorporated Fire Departments Recognized by Any Authority Created by Statute within the Protection of the Maine Tort Claims Act.
LD 944 SP0293
Resolve, Establishing a Commission to Study the Funding and Distribution of Teletypewriters and Other Telecommunications Equipment for People with Disabilities.
LD 955 HP0691
An Act to Permit the Joint Tribal Council of the Passamaquoddy Tribe to Change the Names of Geographical Locations within Passamaquoddy Territory.
LD 956 HP0692
An Act to Repeal the Law Providing that State Laws Apply to Indian Lands.
LD 957 HP0693
An Act to Require Full Faith and Credit for Decisions of the Tribal Court.
LD 964 HP0700
An Act to Transfer Certain Tribal Holdings into a Trust.
LD 966 HP0702
An Act to Make All Persons within Passamaquoddy Indian Territory Subject to Tribal Court Jurisdiction.
LD 974 HP0710
Original Title: An Act Concerning the Review of Certain Sentences Imposed on Defendants.
New Title An Act Concerning the Review of Certain Sentences Imposed on Defendants.
LD 995 HP0731
An Act to Provide for Accomplice Liability with Respect to Civil Violations.
LD 1003 HP0739
An Act to Amend the Maine Civil Legal Services Fund.
LD 1017 IB0001
An Act to Protect Traditional Marriage and Prohibit Same Sex Marriages.
LD 1028 HP0751
An Act to Amend the Maine Probate Code.
LD 1032 HP0755
An Act to Simplify the Filing of Claims in Probate Estates BY REQUEST.
LD 1042 HP0765
An Act to Protect People with Limited Mental Capacity.
LD 1050 HP0773
An Act to Revise the Prelitigation Malpractice Screening Panel Procedures, Criteria and Composition.
LD 1053 HP0776
An Act to Implement the Recommendations of the Family Law Advisory Commission Concerning Parental Rights and Responsibilities.
LD 1057 SP0317
An Act to Amend the Laws Regarding Wrongful Death and Recoveries for Wrongful Death.
LD 1064 SP0326
An Act to Require that Reasonable Notice Be Given to the Defendant When a Protection from Abuse or Harassment Proceeding Is Started while Other Litigation is Pending between the Parties.
LD 1081 HP0793
An Act to Clarify the Adoption Laws.
LD 1088 HP0800
An Act to Clarify the Interpretation of Property Descriptions.
LD 1116 SP0338
An Act to Prevent Discrimination.
LD 1154 HP0849
Original Title: An Act Concerning the Requirement That Employers Garnish the Wages of Their Employees Who Owe Child Support.
New Title An Act Concerning the Requirement That Employers Garnish the Wages of Their Employees Who Owe Child Support.
LD 1157 HP0852
An Act to Grant to Joint Standing Committees of the Legislature Access to Confidential Information.
LD 1163 HP0858
An Act to Amend Child Protective Laws.
LD 1167 SP0348
An Act to Clarify the Timber Trespass Laws.
LD 1178 HP0861
An Act to Allow Paralegals to Represent Clients in Small Claims Cases or Alternative Dispute Resolution.
LD 1181 HP0864
An Act to Change the Comparative Negligence Laws.
LD 1208 HP0891
An Act to Allow the Courts to Suspend the Drivers' Licenses of Individuals Convicted of Civil Offenses Who Fail to Pay Their Fines within the Time Limits Ordered by the Court.
LD 1213 HP0896
An Act to Create a Family Division within the State's District Court. (GOVERNOR'S BILL).
LD 1231 SP0372
An Act Regarding the Leasing of Buildings.
LD 1254 HP0911
An Act to Restrict the Use of Social Security Numbers.
LD 1257 HP0914
An Act to Require Compensation for Loss of Property Value Due to State or Local Regulation.
LD 1267 HP0924
An Act to Abolish the Judicial Council.
LD 1269 HP0926
Original Title: Resolve, to Foster the Self-governing Powers of Maine's Indian Tribes in a Manner Consistent with Protection of Rights and Resources of the General Public.
New Title Resolve, to Foster the Self-governing Powers of Maine's Indian Tribes in a Manner Consistent with Protection of Rights and Resources of the General Public.
LD 1272 SP0387
An Act to Ensure Enforcement of Protection from Abuse Laws.
LD 1283 HP0936
An Act to Restrict Parental Rights of Convicted Sex Offenders.
LD 1296 SP0401
An Act to Amend the Maine Probate Code to Eliminate Interest on Claims of Creditors of Insolvent Estates.
LD 1322 HP0959
An Act to Strengthen the Laws Governing Nonpayment of Child Support.
LD 1328 HP0965
An Act to Enact the Uniform Transfer on Death Security Registration Act.
LD 1372 HP0992
An Act to Unify the Court System.
LD 1378 SP0430
An Act to Amend the Uniform Commercial Code as it Relates to Letters of Credit and Investment Securities.
LD 1384 SP0438
An Act to Reform Procedure in Multiparty Lawsuits.
LD 1392 HP1000
Original Title: An Act to Require the Release of the Results of an HIV Test to a Person Who Has Experienced a Bona Fide Occupational Exposure.
New Title An Act to Require the Release of the Results of an HIV Test to a Person Who Has Experienced a Bona Fide Occupational Exposure.
LD 1400 HP1008
An Act to Provide Notice of Municipalities When a For-profit Corporation Intends to Obtain Nonprofit Status.
LD 1409 HP1017
Original Title: An Act to Require Mandatory Testing for Blood-borne Pathogens of Persons Who Are the Source of a Bona Fide Occupational Exposure.
New Title An Act to Require Mandatory Testing for Blood-borne Pathogens of Persons Who Are the Source of a Bona Fide Occupational Exposure.
LD 1412 HP1020
An Act to Reinstate Municipal Courts for Specific Traffic Infractions.
LD 1420 SP0446
An Act to Amend the Uniform Management of Institutional Funds Act.
LD 1428 SP0454
Original Title: An Act to Amend the Child Support Laws Concerning Notice to Co-owners of Property Subject to Support Liens.
New Title An Act to Amend the Child Support Laws Concerning Notice to Co-owners of Property Subject to Support Liens.
LD 1443 HP1026
Resolve, Directing the Family Law Advisory Commission to Review Proposals Concerning the Use of Ethical Decision-making in Family Law Cases.
LD 1462 HP1045
An Act Regarding Responsibility for Payment of Alimony Fees in Proceedings to Modify a Divorce Decree.
LD 1481 SP0479
An Act to Impose License Suspension and Other Sanctions on Those Who Fail to Pay Fines and Other Penalties.
LD 1482 SP0480
An Act to Expand the Duties of the Violations Bureau and Enhance the Enforcement of Civil Violations.
LD 1486 HP1054
An Act to Establish Victims' Rights Laws.
LD 1487 HP1055
An Act to Authorize Clerks to Sign Notices of Certain Court Actions.
LD 1490 HP1058
An Act Allowing Appellate Review by an Aggrieved Contemnor.
LD 1502 HP1064
An Act to Enable Victims to Benefit from the Profits from Crimes.
LD 1508 HP1071
An Act Concerning Service of Process by the Department of Human Services.
LD 1510 HP1073
An Act to Enforce Payment of Spousal Support.
LD 1511 HP1074
An Act to Prohibit Lawsuits Based on Disclosure of the HIV or AIDS Status of Health Care Practitioners.
LD 1552 HP1109
An Act to Amend the Conditions upon Which a Minor May Obtain Emancipation.
LD 1559 HP1116
An Act to Establish the Uniform Unclaimed Property Act.
LD 1583 HP1127
An Act to Establish the Uniform Anatomical Gift Act.
LD 1587 HP1131
An Act to Establish Procedures for the Release of Confidential Information.
LD 1613 HP1148
An Act to Allow the Child Support Obligor the Right to Provide Regularly Scheduled Child Care.
LD 1614 HP1149
An Act to Amend the Freedom of Access Laws.
LD 1636 SP0531
An Act to Make Mediation Mandatory in Medical Malpractice Proceedings.
LD 1639 SP0534
An Act to Amend the Corporate Laws.
LD 1669 HP1178
An Act Regarding the Relocation of a Child by a Parent Having Primary Physical Custody.
LD 1670 HP1179
An Act to Limit Indemnification in Construction Contracts.
LD 1675 HP1184
An Act to Amend the Victims' Compensation Fund.
LD 1681 SP0555
An Act Regarding the Receipt of Benefits by a Child Based on a Parent's Disability and the Calculation of Parental Support Obligations.
LD 1689 HP1190
An Act to Provide Court-ordered Income Withholding of Spousal Support.
LD 1712 HP1212
An Act to Create a Citizen Panel on Deregulation.
LD 1713 HP1213
An Act Relating to Compensatory and Punitive Damages Under the Maine Human Rights Act.
LD 1728 SP0571
An Act to Promote Professional Competence and Improve Patient Care.
LD 1729 SP0572
An Act to Require Health-care Providers to Honor Do Not Resuscitate Orders.
LD 1784 HP1257
An Act to Expedite the Operation of Prelitigation Screening Panels under the Maine Health Security Act.
LD 1786 HP1259
An Act to Adopt the Uniform Child Custody Jurisdiction and Enforcement Act.
LD 1791 HP1264
An Act to Bring the State into Conformity with the Firearms Provisions of the Violence against Women Provisions of the Federal Violent Crime Control Act.
LD 1793 HP1266
An Act Regarding the Activities of Nonprofit Corporations.
LD 1806 HP1276
An Act to Amend Maine's Involuntary Commitment Laws. (GOVERNOR'S BILL).
LD 1807 HP1277
An Act to Provide for Commitment of Sexually Violent Predators.
LD 1834 HP1289
An Act to Improve the State's Child Support Enforcement and Overpayment Recovery Laws.
LD 1835 HP1290
Original Title: An Act to Implement Federal Welfare Reform Mandates for State Child Support Enforcement Laws.
New Title An Act to Implement Federal Welfare Reform Mandates for State Child Support Enforcement Laws.
LD 1867 HP1317
An Act to Protect Victims of Domestic Violence.

LABOR

LD 49 HP0024
Original Title: An Act to Exempt Contract Dance Instructors from the Unemployment Tax.
New Title An Act to Exempt Contract Dance Instructors and National Service Volunteers from the Unemployment Tax.
LD 60 HP0035
An Act to Provide for the Collection of Data Relating to the Risks from Exposure to Chemicals in the Workplace.
LD 66 HP0041
An Act to Prohibit an Employer from Hiring Replacement Workers During a Strike.
LD 75 HP0050
An Act to Provide that the Change in Calculation of Workers' Compensation Benefits to Include Fringe Benefits Does Not Apply Retroactively.
LD 86 HP0061
An Act to Clarify Eligibility for State Employee Health Insurance Program Benefits.
LD 96 HP0071
An Act to Exempt Seasonal Golf Course Employees from the Unemployment Compensation Laws.
LD 101 HP0076
An Act to Allow Public Safety Employees to Purchase Their Military Time for Retirement Purposes.
LD 113 HP0088
An Act to Prohibit the Employment of Professional Strikebreakers.
LD 136 HP0112
An Act to Require Workers' Compensation Hearings within 30 Days of a Request.
LD 138 HP0114
An Act to Amend the Maine Workers' Compensation Act of 1992 as It Relates to Worker Reinstatement Rights.
LD 147 HP0123
Original Title: An Act to Extend the Jurisdiction of the Maine Labor Relations Board to Public Employees Who Have Been Employed Fewer Than 6 Months.
New Title An Act to Extend the Jurisdiction of the Maine Labor Relations Board to Employees of Public Higher Education Institutions Who Have Been Employed Fewer Than 6 Months.
LD 163 SP0053
An Act to Shift from Small Business Owners to the Department of Labor the Responsibility for Providing the Department of Human Services with Information on New Employees.
LD 168 SP0058
An Act to Amend the Eligibility Requirements for Collecting Unemployment Benefits.
LD 173 HP0131
An Act to Provide Disclosure of the Bureau of Unemployment Compensation Records and Reports to Authorized Agents.
LD 177 HP0135
Original Title: An Act to Amend the Child Labor Laws to Prohibit Minors 14 Years of Age from Working in a Restaurant or Eating Place.
New Title An Act to Amend the Child Labor Laws as They Pertain to Employment of Minors 15 Years of Age.
LD 178 HP0136
An Act to Permit an Employer to Offer a Compressed Time Workweek to Consenting Employees.
LD 189 HP0146
An Act to Exempt Companies That Employ 5 People or Fewer from Carrying Workers' Compensation Insurance.
LD 196 HP0154
An Act to Require the State to Pay Medicare Costs for Retired State Employees and Retired Teachers.
LD 270 SP0090
An Act to Have Taxi Drivers Deemed as Independent Contractors.
LD 277 HP0213
An Act to Require the State to Pay the Full Insurance Premium for Retired Public School Teachers.
LD 298 HP0234
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 1998.
LD 300 HP0236
An Act to Prohibit an Employer from Hiring Replacement Workers during a Strike.
LD 321 HP0257
An Act to Amend the Maine Workers' Compensation Act of 1992 as It Relates to Compensation for Total Incapacity.
LD 329 HP0265
Resolve, Directing the Commissioner of Labor to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Pay Discrimination Based on Gender.
LD 332 HP0268
Original Title: Resolve, to Establish the Commission to Study the Unemployment Compensation System.
New Title Resolve, to Establish the Commission to Study the Unemployment Compensation System.
LD 336 HP0272
An Act Regarding Survivor Benefits in the Event of Divorce and Remarriage.
LD 346 HP0282
An Act to Exempt Retail Shoe Store Employees Who Are Paid on a Commission Basis from the Minimum Wage Laws BY REQUEST.
LD 347 HP0283
An Act to Require Overtime Pay for Employees of Large Agricultural Employers.
LD 355 HP0291
An Act to Further Define Disqualification for Unemployment Benefits.
LD 358 HP0294
An Act to Restore State Funding for Mediation Services Provided by the Maine Labor Relations Board.
LD 373 SP0094
Resolve, to Exempt Matthew Scott from Maine State Retirement System Restrictions on Income Earned as Deputy Commissioner of Inland Fisheries and Wildlife.
LD 389 SP0110
An Act to Exclude from the Definition of "Employment" Services Provided by Lessees of Taxicabs.
LD 402 SP0123
An Act to Amend the Family Medical Leave Laws.
LD 411 SP0132
An Act to Bring Certain State Retirement Laws into Compliance with Federal Laws.
LD 419 SP0140
An Act to Change the Weekly Employee Pay Requirement in State Law.
LD 452 HP0330
An Act to Protect the Rights of Employees Who Volunteer Their Time as Firefighters BY REQUEST.
LD 454 HP0332
An Act to Amend the Drug Testing Program Approval Laws.
LD 462 HP0340
An Act to Require Employers to Pay the Legal Fees of an Employee Who Wins a Workers' Compensation Case.
LD 568 HP0418
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Raising the Minimum Wage.
LD 577 HP0427
An Act Increasing the Number of Members of the Board of Trustees of the Maine State Retirement System.
LD 596 HP0446
An Act to Require the Department of Labor to Ensure That Housing Provided as an Incident of Employment by Agricultural Employers Meets Minimum Standards of Habitability.
LD 624 SP0196
An Act to Expand the Family Medical Leave Laws.
LD 625 SP0197
An Act to Clarify the Laws Governing the Calculation of Interest on Decrees under the Workers' Compensation Laws.
LD 630 HP0459
An Act to Create a Toll-free Number for Regional Unemployment Offices.
LD 632 HP0461
Resolve, Directing the Department of Public Safety to Study the Issue of a Retirement Program for Firefighters BY REQUEST.
LD 633 HP0462
An Act to Provide a Cost-of-living Adjustment to Minimum Wage Earners.
LD 659 HP0488
An Act to Authorize Members of the Maine State Retirement System to Combine Years of Service Under Different Plans.
LD 677 SP0218
An Act Regarding the Penalty for Failure to Allow a Terminated Employee to Review Certain Files.
LD 683 HP0492
An Act to Increase the Penalties for Violations of State Wage and Hour Laws.
LD 688 HP0497
An Act to Increase Maine's Minimum Wage.
LD 752 HP0561
An Act to Include in the Legislative and Judicial Retirement Systems the Same Provisions for Post-retirement Divorce That Are in the Maine State Retirement System.
LD 756 HP0565
An Act to Continue the Participating Local District Consolidated Plan Advisory Committee.
LD 765 HP0574
An Act to Prohibit the Use of Polygraph Tests by Employers in the Hiring Process.
LD 830 HP0605
Resolve, Directing the Workers' Compensation Board to Study the Effect on Injured Workers of Delayed Medical Treatment and Payment of Valid Claims by Insurance Companies.
LD 835 HP0610
Resolve, Instructing the Workers' Compensation Board to Study and Make Recommendations Regarding the Occupational Disease Law.
LD 840 HP0615
An Act to Have State Wage Laws Conform with the Federal Small Business Job Protection Act of 1996.
LD 870 SP0262
An Act to Protect Pension Benefits of Participating Local District Members.
LD 878 SP0270
An Act to Further Facilitate the Purchase of Service Credit in the Maine State Retirement System.
LD 879 SP0271
An Act to Establish Occupational Health and Safety Standards for Operators of Video Display Terminals.
LD 901 HP0648
Original Title: An Act to Allow Minors under 16 Years of Age to Work at Certain Commercial Places of Amusement.
New Title An Act to Allow Minors under 16 Years of Age to Work at Certain Commercial Places of Amusement.
LD 909 HP0656
An Act to Establish Mandatory Drug and Alcohol Testing of Emergency Vehicle Operators.
LD 979 HP0715
An Act to Allow Options within the Legislative Retirement System.
LD 988 HP0724
Original Title: An Act to Require the Maine State Retirement System to Release Part-time or Substitute Teachers and Coaches from Participation.
New Title An Act to Exclude Coaches from Participation in the Maine State Retirement System.
LD 999 HP0735
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Contractual Obligation for Members of the Maine State Retirement System.
LD 1014 SP0306
An Act to Give State Employees the Option of Entering the Social Security System.
LD 1018 SP0309
An Act to Strengthen the Sanctions for Failure to Respond to an Employee's Request for Reason for Termination of Employment.
LD 1023 HP0746
An Act to Clarify the Definition of Total Incapacity for the Purpose of Workers' Compensation.
LD 1024 HP0747
An Act To Provide That Disability Benefits for Partial Incapacity Be Continued for the Full Duration of Disability.
LD 1027 HP0750
An Act to Permit Teachers to Transfer Retirement System Creditable Service Earned as a Teacher's Aide while Employed by a School and Covered by a Participating Local District.
LD 1100 HP0812
An Act to Amend the Laws Relating to Vesting in the Maine State Retirement System.
LD 1101 HP0813
An Act to Amend the Maine Workers' Compensation Act of 1992 as It Relates to Payment of Benefits Pending Appeal.
LD 1110 SP0332
An Act to Decrease the Threshold Amount Required for Receiving Unemployment.
LD 1127 HP0822
An Act to Change the Definition of Occupational Disease for Purposes of the Occupational Disease Law.
LD 1130 HP0825
An Act Restoring the Right to Sue to Workers Injured Due to Negligence.
LD 1131 HP0826
An Act Restoring the Right to Sue to Workers Injured Due to Gross Negligence.
LD 1140 HP0835
An Act to Clarify the Workers' Compensation Law Concerning Seasonal Agricultural Laborers.
LD 1180 HP0863
An Act to Amend the Workers' Compensation Law as It Pertains to Employer-selected Health Care Providers.
LD 1189 HP0872
An Act to Revise the Procedure to Appeal Nonacceptance into a Self-employment Assistance Program.
LD 1192 HP0875
An Act to Provide Adjustments to Accommodate Increases in the Cost of Living for Injured Workers.
LD 1193 HP0876
An Act to Permit a Suit Against an Employer Who Knowingly Places a Worker at Risk of Serious Bodily Injury or Death.
LD 1221 SP0362
An Act to Permit Whitewater Rafting Guides to Be Paid at a Daily Rather Than an Hourly Rate.
LD 1226 SP0367
An Act to Amend the Retirement System as it Pertains to Qualified Survivors.
LD 1244 HP0901
An Act to Clarify Part-time School Week for the Purpose of Enforcing Child Labor Laws in the State.
LD 1245 HP0902
An Act to Revise the Confidentiality Provisions of the Maine Revised Statutes, Title 26.
LD 1259 HP0916
Resolve, to Phase Out the Maine State Retirement System and Replace it with a System of Individual Retirement Accounts.
LD 1309 HP0946
An Act to Provide for the Interception of an Individual's Unemployment Compensation to Repay an Overissue of Food Stamp Coupons.
LD 1318 HP0955
An Act to Clarify the Doctrine of Res Judicata in Workers' Compensation Cases.
LD 1351 HP0971
An Act to Amend the Maine Workers' Compensation Act of 1992 Regarding Nonresident Employers.
LD 1370 HP0990
Resolve, to Create Pension Portability for State and Local Government.
LD 1383 SP0437
An Act to Provide Part-time State and Participating Local District Employees with the Option of Joining the Maine State Retirement System.
LD 1393 HP1001
An Act Amending the Compensation for Members of the Panel of Mediators.
LD 1406 HP1014
An Act to Clarify Laws Relating to Unemployment Compensation for Service with Nonprofit Organizations, Educational Institutions, State Government and Local Governments.
LD 1429 SP0455
An Act to Amend the Maine Apprenticeship Program.
LD 1448 HP1031
An Act to Provide for Binding Arbitration for County Employees with Respect to Monetary Issues.
LD 1456 HP1039
An Act to Increase the Maximum Benefit Levels Provided for Injured Workers.
LD 1457 HP1040
An Act to Extend the Period for Payment of Workers' Compensation Benefits.
LD 1472 SP0470
An Act to Modify the Work Search Requirements for Workers' Compensation Recipients.
LD 1474 SP0472
An Act to Provide for Limited Payment of Attorney's Fees for Injured Workers Who Prevail on Meritorious Claims.
LD 1477 SP0475
An Act to Require That Workers' Compensation Coverage Be Equitably Applied to the Timber Industry.
LD 1493 SP0485
An Act to Adopt an Orderly Procedure for Determining the End of Entitlement to Partial Workers' Compensation Benefits.
LD 1494 SP0486
An Act to Replace the Defined Benefit Retirement Plan for State and Other Public Employees with a Defined Contribution Plan.
LD 1497 SP0489
An Act to Amend the Benefits Received by Legislators.
LD 1498 HP1060
An Act to Require Step-pay Increases in Wages in Expired Collective Bargaining Agreements.
LD 1517 HP1080
An Act to Enhance the Collection of Unemployment Benefit Overpayments.
LD 1523 SP0491
An Act to Make the Workers' Compensation System More Equitable.
LD 1567 SP0505
An Act to Reinstate Limited Rehabilitation Benefits under the Maine Workers' Compensation Act of 1992 for Those with Long-term Disabilities.
LD 1578 HP1122
An Act to Protect Workers and Establish Labor Standards for "Workfare" Participants.
LD 1590 HP1134
Original Title: An Act to Provide Retirement Benefit Options for Fire Marshals and Motor Vehicle Investigators.
New Title An Act to Provide Retirement Benefit Options for Fire Marshals and Motor Vehicle Investigators.
LD 1606 HP1141
An Act to Amend the Laws Governing Severance Pay Obligations.
LD 1644 HP1167
An Act to Give the Director of the Bureau of Labor Standards Rule-making Authority for All Wage and Hour and Other Related Laws That the Bureau of Labor Standards Is Charged with Enforcing.
LD 1654 HP1177
Original Title: An Act to Extend Collective Bargaining Rights to Employees of Large Industrial Agricultural Operations.
New Title An Act to Extend Collective Bargaining Rights to Employees of Large Industrial Agricultural Operations.
LD 1661 SP0542
An Act to Implement the Recommendations of the Blue Ribbon Commission on Hunger and Food Security.
LD 1708 HP1208
Resolve, Establishing the Commission to Study the Issue of Discrimination against Veterans in Workers' Compensation Cases BY REQUEST.
LD 1709 HP1209
An Act Regarding Errors and Inconsistencies in the Maine Employment Security Law.
LD 1724 SP0567
An Act to Amend the Unemployment Insurance Laws.
LD 1734 HP1222
An Act to Remove the Disqualification for Unemployment Insurance Benefits for Claimants Who Are Locked Out by an Employer.
LD 1753 HP1236
An Act to Preserve the Solvency of the Unemployment Compensation Fund. (GOVERNOR'S BILL).
LD 1755 HP1238
Resolve, to Study the Efficiency of the State's Work Force Development Programs.
LD 1797 HP1271
An Act to Amend the Provisions of the Disability Retirement Laws Administered by the Maine State Retirement System.
LD 1815 SP0616
An Act to Enhance the State's Work Force Development System.
LD 1839 HP1294
An Act to Promote Temporary Service by Retired Public Employees.
LD 1843 HP1300
Resolve, Directing the Department of Labor to Transfer Appropriate Functions and Positions to the Office that Houses the Fort Kent Employment Security Office.
LD 1847 HP1304
An Act to Modify the Retirement Laws for the 38th Training Troop of the Maine State Police.

LEGAL AND VETERANS AFFAIRS

LD 5 HP0008
An Act to Amend the Election Laws Concerning Vacancies in the Office of State Representative.
LD 7 HP0010
An Act to Allow the Town of Old Orchard Beach to Operate High-stakes Beano.
LD 20 SP0022
An Act to Clarify the Law Concerning Evictions from Mobile Home Parks.
LD 59 HP0034
An Act to Authorize Actions under the Unfair Trade Practices Act Regarding Habitability of Dwelling Units.
LD 72 HP0047
An Act Regarding the Timely Filing of Campaign Reports by Candidates for State Office.
LD 79 HP0054
An Act to Restrict the Size of Political Signs.
LD 89 HP0064
An Act to Prohibit the Gathering of Signatures at a Polling Place.
LD 115 HP0091
An Act to Amend the Treatment of Security Deposits to Provide a Remedy for Failure to Comply.
LD 205 HP0163
An Act to Exempt Family Entertainment Centers from Gambling Prohibitions.
LD 238 HP0185
An Act to Prohibit Legislators from Accepting Gifts from Lobbyists.
LD 239 HP0186
An Act to Require Picture Identification to be Used by Persons Registering to Vote on Election Day.
LD 247 HP0194
An Act to Reduce the Hours Required of the Registrar to Register Voters Prior to Election Day.
LD 250 HP0197
An Act Relating to the Collection of Initiative Petition Signatures at Polling Places.
LD 254 HP0201
Original Title: Resolve, Authorizing Robert O'Malley to Sue the State.
New Title Resolve, Compensating Robert O'Malley for Claims Against the State.
LD 255 HP0202
Original Title: An Act to Repeal the Requirement That Race Tracks Be Assigned Certain Race Dates.
New Title An Act to Consider the Horse Supply in the Assignment of Race Dates.
LD 257 HP0204
An Act to Amend the Liquor Laws.
LD 267 SP0087
An Act Regarding the Redistricting of Ogunquit.
LD 278 HP0214
An Act to Allow Candidates' Presence at Voting Places Solely for the Purpose of Voting.
LD 280 HP0216
An Act Regarding Opening Hours of Voting Places.
LD 312 HP0248
An Act to Remove Instant Lottery Ticket Vending Machines.
LD 339 HP0275
An Act to Establish Maine as a Sponsor of the Women in Military Service for America Memorial in Arlington National Cemetery.
LD 376 SP0097
An Act to Eliminate the Requirement That Agency Liquor Stores Be a Certain Distance Apart.
LD 381 SP0102
An Act to Restrict Circulators of Initiated Petitions from Being within 250 Feet of Voting Places.
LD 383 SP0104
An Act to Clarify the Reporting Responsibility of Lobbyists.
LD 387 SP0108
An Act to Amend the Laws Pertaining to Wine Tasting.
LD 406 SP0127
An Act to Amend the Election Laws Pertaining to Absentee Ballots.
LD 424 SP0145
Original Title: Resolve, Authorizing the Theta Chi Building Association to File with the Secretary of State as a Nonprofit Corporation.
New Title Resolve, Recognizing the Theta Chi Building Association as a Nonprofit Corporation.
LD 440 HP0318
An Act to Require Responsibility of the Employers of Persons who Collect Signatures.
LD 484 SP0155
An Act Relating to Alcohol Beverage Price Promotions and Price Posting.
LD 496 SP0167
An Act to Eliminate the Requirement of Cash on Delivery for Beer and Wine Sales to Businesses.
LD 501 SP0172
An Act to Prohibit Political Action Committee and Corporate Contributions in State Elections.
LD 512 HP0367
An Act to Prohibit Liquor Licensing of an Establishment Managed by a Person with a Criminal Record.
LD 526 HP0381
An Act to Establish a Part-time Liquor License.
LD 531 HP0386
An Act to Repeal the Requirement That Special Hours Be Set for Walk-in Voter Registration.
LD 557 HP0412
An Act to Amend Certain Election Laws Regarding Voter Registration.
LD 563 SP0180
An Act to Clarify Enforcement Provisions of the Gambling Laws.
LD 574 HP0424
Resolve, to Authorize the Secretary of State to Propose Legislation to Establish Package Stores for the Sale of Alcoholic Beverages.
LD 576 HP0426
An Act to Increase the Number of High-stakes Beano Games.
LD 589 HP0439
An Act to Amend the Mobile Home Park Laws Regarding Sales of Homes.
LD 606 SP0188
An Act to Amend the Off-track Betting Laws as They Pertain to Reduced Payments for Small Market Licensees.
LD 613 HP0450
An Act to Allow Primary Elections to Be Held on Saturdays.
LD 614 HP0451
Resolve, Directing the Secretary of State to Create a Pilot Project to Establish Voting by Mail.
LD 615 HP0452
An Act Concerning the Removal of Campaign Signs.
LD 638 HP0467
An Act to Amend the Law Regarding the Sale of Alcohol on Golf Courses.
LD 646 HP0475
An Act to Limit Corporate Contributions and to Establish Voluntary Spending Limits for Citizen-Initiated Ballot Campaigns.
LD 672 SP0213
An Act to Prohibit the State Auditor and Constitutional Officers from Engaging in Political Fund-raising Activities.
LD 695 HP0504
An Act to Amend Security Deposit Provisions for Residential Rental Units.
LD 708 HP0517
An Act to Protect Small, Independent Businesses Not Meeting Minimum Lottery Sales Requirements.
LD 719 HP0528
An Act to Provide Certain Renters with the Status of Tenant at Will.
LD 723 HP0532
An Act to Establish a Residential Care Facility for Veterans in Washington County.
LD 731 HP0540
An Act to Aid Municipalities by Eliminating Same Day Registration.
LD 740 HP0549
An Act to Permit the Temporary Removal of Gravestones from Cemeteries for the Purpose of Repair.
LD 778 HP0587
Resolve, to Create a Voluntary Commission to Study the Integrity of Political Advertisements and Their Effect on the Voters.
LD 782 HP0591
An Act to Ensure the Availability of Expertise on Dam Safety.
LD 817 SP0248
An Act Relating to the Use of Public Offices or Agency Facilities in Campaigns and Ballot Questions.
LD 824 SP0255
An Act to Allow Limited Partnerships between Brewers and Wholesalers.
LD 845 HP0620
An Act to Prohibit the Clerk of the House and the Secretary of the Senate from Participating in Political Activities while in Office.
LD 850 HP0625
An Act to Reduce the Time Political Signs May Be Placed in the Public Right-of-Way.
LD 864 HP0639
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Clarify Voting Rights.
LD 867 SP0259
An Act to Clarify the Requirement for Party Affiliation of Replacement Candidates.
LD 881 SP0273
An Act to Impose Liability Upon Persons Who Entrust Motor Vehicles to Unsafe Drivers.
LD 884 SP0276
An Act to Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee.
LD 885 SP0277
An Act to Amend the Qualifications of the Administrator of the Maine Veterans' Homes.
LD 898 HP0645
An Act to Repeal the Presidential Primary.
LD 921 HP0669
An Act to Amend the Laws Regarding Beano and Bingo.
LD 924 HP0672
An Act to Clarify the Responsibilities of Directors of Nonprofit Corporations BY REQUEST.
LD 936 HP0684
An Act to Permit Voters to Affirmatively Vote against All Named Candidates.
LD 949 SP0298
An Act Regarding the Wording of Ballot Questions.
LD 965 HP0701
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for a Passamaquoddy Representative District.
LD 970 HP0706
An Act to Put to Referendum the Option of Authorizing a Tribe-owned Casino.
LD 971 HP0707
An Act to Protect Private Enterprise from Tax-subsidized Competition.
LD 977 HP0713
An Act to Establish the Rider Safety Act.
LD 986 HP0722
An Act to Allow Independent Voters to Vote in Primary Elections.
LD 989 HP0725
An Act to Grandfather Existing Structures in Relation to Fire Doors and Exits.
LD 1004 HP0740
Original Title: An Act to Provide Equal Political Rights for Classified State Employees.
New Title An Act to Provide Equal Political Rights for Employees.
LD 1029 HP0752
An Act to Provide Fairness in Ballot Access BY REQUEST.
LD 1047 HP0770
An Act to Prohibit Persons Registering to Vote from Voting unless they Provide Adequate Identification.
LD 1056 SP0316
An Act to Authorize Courts to Suspend Driving Privileges for Youth Who Violate Tobacco Laws.
LD 1072 HP0784
An Act Pertaining to the Sanford National Guard Armory.
LD 1075 HP0787
An Act to Protect the Reputation of Candidates for Public Office.
LD 1094 HP0806
An Act to Prohibit the Sale of Kegs of Beer to Individuals BY REQUEST.
LD 1146 HP0841
Resolve, to Authorize Robert Gray or His Legal Representative to Bring a Civil Action against the State in Order to Investigate Errors Made by State Officials That Caused Children to Erroneously Believe They Had Been the Victims of a Crime.
LD 1161 HP0856
An Act to Extend Political Party Status to 4 Years.
LD 1170 SP0351
An Act to Amend Department of Defense and Veterans' Affairs Laws.
LD 1172 SP0353
An Act Regarding the Funded Depreciation Accounts of the Maine Veterans' Homes.
LD 1212 HP0895
An Act to Strengthen Legislative Ethics Laws.
LD 1261 HP0918
An Act Concerning Public Notice of Lottery Odds.
LD 1270 SP0385
Resolve, to Waive Sovereign Immunity and Tort Claims Limitation on Damages Relative to the Wrongful Death of Wrendy Hayne.
LD 1297 SP0402
An Act Pertaining to Free Meals for Legislators during a Prayer Breakfast.
LD 1300 SP0405
An Act to Increase the Number of Signatures Required for a Name to Appear on the Ballot for Certain Offices.
LD 1306 HP0943
An Act to Place Certain Restrictions on Persons Collecting Signatures on Election Day.
LD 1316 HP0953
An Act to Remove Restrictions on Items that May Be Auctioned by Public Broadcasting Stations.
LD 1317 HP0954
An Act to Prohibit Party Change While in Public Office.
LD 1342 SP0421
An Act to Improve Procedures for Citizen Referenda and Initiatives.
LD 1350 HP0970
An Act to Require the Printing of the Toll-free Telephone Number of the Council on Compulsive Gambling on all Lottery Tickets Sold in the State.
LD 1360 HP0980
An Act Allowing Political Parties to Nominate by Caucus or Convention.
LD 1361 HP0981
An Act to Amend the Laws Concerning Commercial Tenancies.
LD 1376 SP0428
An Act to Improve the State's Democracy by Increasing Access to the Ballot and Other Election Processes.
LD 1389 HP0997
An Act to Allow Partially Consumed Bottles of Wine to be Taken from Restaurants.
LD 1390 HP0998
An Act to Protect the Voting Rights of Stalking Victims.
LD 1446 HP1029
An Act to Require That Campaign Finance Reports Be Considered Filed on the Date They Are Postmarked.
LD 1458 HP1041
An Act to Ensure Integrity in Government by Prohibiting Contributions when the Legislature Is in Session.
LD 1515 HP1078
An Act to Allow Unenrolled Voters to Serve as Election Workers at Polls.
LD 1520 HP1083
An Act to Amend Various Election Laws.
LD 1532 HP1089
An Act to Amend the Maine Liquor Liability Act.
LD 1547 HP1104
An Act to Require that All State-owned Flag Poles Fly the Prisoner-of-war Flag.
LD 1549 HP1106
An Act to Promote Microbreweries.
LD 1550 HP1107
An Act to Prohibit Landlords from Collecting Rent More than 3 Months in Advance.
LD 1563 SP0501
An Act to Allow Wine to Be Ordered by Mail BY REQUEST.
LD 1572 SP0510
An Act to Make Technical Changes in the Laws Relating to the Sale of Alcoholic Beverages.
LD 1630 SP0525
An Act to Amend the Campaign Finance Reform Laws.
LD 1650 HP1173
An Act to Optimize the Utility of the 5 Maine Veterans' Homes.
LD 1655 SP0536
An Act to Prohibit Fund-raising Efforts and Certain Contributions to Legislators while the Legislature is in Session.
LD 1676 HP1185
An Act to Preserve Live Harness Racing in the State.
LD 1683 SP0557
An Act to Clarify Issuance of the Writ of Possession.
LD 1731 SP0574
An Act to Amend the Election Laws.
LD 1756 HP1239
An Act Regarding the Economic Security and Safety of Harness Horsepersons.
LD 1773 SP0594
Resolve, Directing the Maine State Housing Authority to Recommend Certain Safety Standards.
LD 1781 HP1254
An Act to Create the Maine Scholarship Lottery Game.
LD 1799 HP1273
An Act to Privatize Liquor Sales.
LD 1818 HP1281
An Act to Strengthen Existing Lobbying Laws.
LD 1827 SP0624
An Act to Authorize the Operation of Video Gaming Terminals by Certain Nonprofit Organizations.
LD 1828 SP0626
An Act to Preserve Financial Integrity of the Bureau of Alcoholic Beverages and Lottery Operations.
LD 1846 HP1303
An Act to Prohibit the Opening of Liquor Stores on the Maine Turnpike.
LD 1856 HP1308
An Act to Allow Private Labeling of Wine for On-premise Consumption.
LD 1864 HP1313
An Act to Implement the Majority Recommendation of the Harness Racing Task Force. (GOVERNOR'S BILL).
LD 1865 HP1314
An Act to Implement the Recommendation of the Harness Racing Task Force Requiring an Executive Director of the State Harness Racing Commission. (GOVERNOR'S BILL).
LD 1866 HP1315
An Act to Allow the Maine Harness Racing Commission to Issue Conditional Licenses. (GOVERNOR'S BILL).
LD 1868 HP1318
An Act to Implement the Recommendations of the Harness Racing Task Force. (GOVERNOR'S BILL).
LD 1876 HP1327
Resolve, to Allow Certain Employees to Continue to Sue the State to Recover Wages Improperly Denied under Federal Wage and Hour Laws.

MARINE RESOURCES

LD 52 HP0027
An Act to Extend the Closed Season on Scallop Harvesting in a Certain Area of this State.
LD 93 HP0068
An Act to Repeal the Requirement That Lobster Traps Have Tags.
LD 199 HP0157
Original Title: An Act to Amend the Marine Resources Special Licensing Laws to Provide for Test Marketing and Development of New Seafood Products.
New Title An Act to Allow Wholesale Seafood License Holders to Process Parts of Lobster Tails.
LD 246 HP0193
An Act to Restrict the Identification Tags Used on Lobster Traps to Consecutive Numbers.
LD 273 HP0209
Original Title: Resolve, Directing the Commissioner of Marine Resources to Negotiate with the Passamaquoddy Tribe Regarding Fishing Rights.
New Title Resolve, Directing the Commissioner of Marine Resources to Report on the Status of Discussions with the Passamaquoddy Tribe.
LD 276 HP0212
An Act to Extend the Territorial Waters to 12 Miles for the Purpose of Marine Resource Protection and the Enforcement of Marine Resource Laws.
LD 311 HP0247
An Act to Establish the Status of New Fisheries.
LD 315 HP0251
An Act to Amend the Laws Regarding Fees Charged in the Elver Fishery.
LD 316 HP0252
An Act to Establish a 30-day Temporary Sea Urchin and Scallop Diving Tender License.
LD 353 HP0289
An Act to Improve Management in the Elver Fishery.
LD 403 SP0124
An Act to Offer a Free Subsistence Fishing License to Persons 70 Years of Age or Older.
LD 409 SP0130
An Act Concerning Commercial Marine Fishing Licenses.
LD 436 HP0314
An Act Authorizing the St. George River Shellfish Management Committee to Determine Availability of and Fees for Clam Licenses.
LD 456 HP0334
An Act to Return Revenue from Lease Sites for Aquaculture to Municipalities.
LD 468 HP0346
An Act Pertaining to the Aquaculture Lease Law.
LD 482 HP0359
An Act Regarding the Harvesting of Periwinkles in the Unorganized Townships.
LD 485 SP0156
An Act to Limit the Taking of Sea Urchins.
LD 500 SP0171
An Act to Protect Near-shore Groundfish Spawning Areas.
LD 506 HP0361
An Act to Provide Authority to Close Marine Waters to Fishing in the Event of Contamination.
LD 507 HP0362
An Act Concerning Sea Urchin Management.
LD 524 HP0379
An Act to Modify the Process for Aquaculture Leases BY REQUEST.
LD 528 HP0383
An Act Concerning Elver Fishing and Dip Nets.
LD 540 HP0395
An Act to Correct Certain Errors and Inconsistencies in Marine Resources Laws.
LD 670 SP0211
An Act to Increase the Visibility of a Kayak on Salt Water BY REQUEST.
LD 671 SP0212
An Act Concerning Towing in Cable Areas.
LD 692 HP0501
An Act Concerning the Importation of Marine Organisms That May Be Dangerous to Indigenous Marine Life or Its Environment.
LD 722 HP0531
An Act to Amend the Laws Regarding Scallop Harvesting.
LD 727 HP0536
An Act to Change the Membership of the Lobster Advisory Council.
LD 741 HP0550
An Act to Repeal the Lobster Promotion Council.
LD 764 HP0573
An Act Concerning Regulatory Authority to Protect Certain Marine Organisms.
LD 773 HP0582
An Act to Study a Marine Ecological Reserves Designation in State Coastal Waters BY REQUEST.
LD 775 HP0584
An Act Concerning Applied Aquaculture Research in the Coastal Waters of the State.
LD 786 HP0595
An Act to Increase the Department of Marine Resources' Involvement in Dredge Permitting.
LD 847 HP0622
An Act to Amend the Laws Pertaining to Sea Urchin Licenses.
LD 942 SP0291
An Act to Repeal the Scallop Season.
LD 951 HP0687
Original Title: An Act to Maximize the State's Processing of Aquaculture Fish and to Extend the Salmon Aquaculture Monitoring, Research and Development Fund.
New Title An Act to Maximize the State's Processing of Aquaculture Fish and to Extend the Salmon Aquaculture Monitoring, Research and Development Fund.
LD 992 HP0728
An Act to Amend the Sea Urchin Management Plan.
LD 1122 SP0345
An Act to Repeal Municipal Shellfish Ordinances.
LD 1202 HP0885
Resolve, to Require the Governor to Provide for Ballast Water Management Planning.
LD 1263 HP0920
An Act to Eliminate the Need for a Retail Seafood License to Sell Prepared Seafood.
LD 1264 HP0921
An Act to Extend the Lobster Promotion Council and Its Personnel Requirements.
LD 1388 HP0996
Resolve, Directing the Commissioner of Marine Resources to Request the Secretary of the United States Department of Commerce to Amend the United States Coast and Geodetic Survey.
LD 1445 HP1028
An Act to Establish a Requirement That Holders of Lobster Fishing Licenses Must Own or Control the Vessel from Which They Conduct Authorized Activities.
LD 1478 SP0476
An Act to Decriminalize Various Marine Resource Violations and Enhance Collectibility of Associated Penalties.
LD 1488 HP1056
Original Title: Resolve, to Study the Restriction of Entry in Lobster Management Zones.
New Title Resolve, to Study the Restriction of Entry in Lobster Management Zones.
LD 1501 HP1063
Original Title: An Act to Amend the Lobster Laws and Study the Issuance of Lobster and Crab Fishing Licenses Based on Income Derived from Commercial Fishing.
New Title An Act to Amend the Lobster Laws and Study the Issuance of Lobster and Crab Fishing Licenses Based on Income Derived from Commercial Fishing.
LD 1519 HP1082
Original Title: An Act to Prevent Unnecessary Search and Rescue Operations on Marine Waters. & IFW & IFW.
New Title An Act to Prevent Unnecessary Search and Rescue Operations on Marine Waters.
LD 1752 HP1235
An Act to Amend the Laws Governing the Shrimp Harvesting Season.

NATURAL RESOURCES

LD 2 SP0010
Original Title: An Act to Allow Municipalities to Enact Stricter Standards Regulating Sewer or Septic Sludge.
New Title An Act to Clarify Municipal Review and Enforcement of Sludge Spreading and Storage Permits.
LD 80 HP0055
An Act to Protect Internal Waters of the State.
LD 194 HP0152
An Act to Fully Fund the Surface Water Ambient Toxics Monitoring Program.
LD 198 HP0156
An Act to Amend the Permitting Laws for Septic Waste Disposal Sites.
LD 218 SP0079
An Act to Amend the Site Law Concerning State and Local Review of Transmission Lines.
LD 226 HP0171
Resolve, Requiring the Department of Public Safety, Chief of the State Police to Amend the Commercial Vehicle Inspection Standards to Help Control Diesel Truck Emissions.
LD 258 HP0205
An Act Concerning Compensation under the Natural Resources Protection Laws.
LD 284 HP0220
Original Title: An Act to Continue the State's Dioxin Monitoring Program.
New Title An Act to Continue the State's Dixon Monitoring Program and Consolidate Reports to the Legislature.
LD 364 HP0300
An Act to Encourage the Use of Motor Vehicles That Use Alternative Sources of Fuel for the Purpose of Reducing Air Pollution.
LD 466 HP0344
An Act to Establish Guidelines for the Utilization of Municipal Solid Waste Incinerator Ash and Its Derivatives.
LD 474 HP0351
An Act to Amend the Waste Management Laws Regarding Landfill Closure.
LD 497 SP0168
An Act to Exempt Certain Incinerators from Environmental Laws and Department of Environmental Protection Regulations.
LD 553 HP0408
An Act to Clarify Certain Department of Environmental Protection Prohibitions BY REQUEST.
LD 554 HP0409
An Act to Change the Definition of Pollutant in the Environmental Laws BY REQUEST.
LD 583 HP0433
An Act to Establish Cost-benefit Analysis for Environmental Rules.
LD 592 HP0442
An Act to Amend the Laws Regulating the Installation and Inspection of Septic Systems.
LD 599 SP0181
An Act to Eliminate Fees on the Disposal of Municipal Solid Waste Incinerator Ash.
LD 636 HP0465
Original Title: An Act to Waive the Fees for the Removal and Transportation of Certain Hazardous Waste.
New Title An Act to Cap the Fees Responsible Parties Pay for the Transportation of Hazardous Waste from Superfund Sites.
LD 648 HP0477
Resolve, to Allow Donald Hebert to Retain a Certain Structure in Exchange for the Removal of Another Structure.
LD 658 HP0487
Original Title: Resolve, Requiring the Department of Human Services to Establish a Maximum Contaminant Level for MTBE.
New Title Resolve, Requiring the Department of Human Services to Establish a Maximum Contaminant Level for MTBE.
LD 660 HP0489
An Act to Opt out of the Federal Requirement to Use Reformulated Fuel.
LD 748 HP0557
An Act to Prohibit Residential Burning of Domestic, Household Trash.
LD 776 HP0585
An Act to Exempt Permitted Auto Recyclers from the Solid Waste Management Rules.
LD 866 SP0258
An Act to Amend the Law Concerning Municipal Review and Regulation of Subdivisions.
LD 906 HP0653
An Act to Facilitate Removal of Certain Licensed Overboard Discharges.
LD 908 HP0655
An Act to Amend the Definition of the Term Subdivision in the Site Location of Development Laws.
LD 967 HP0703
Original Title: An Act to Expand Recycling through Reduced Burning.
New Title An Act to Clarify the Laws Relating to Backyard Burning.
LD 1019 SP0310
Original Title: An Act to Allow Foam Food and Beverage Containers in School Cafeterias.
New Title An Act to Allow Foam Food and Beverage Containers in School Cafeterias under Certain Circumstances.
LD 1031 HP0754
An Act Relating to the Use and Reclamation of Number One Pond in Sanford.
LD 1035 HP0758
An Act Regarding Board of Environmental Protection Reports BY REQUEST.
LD 1058 SP0318
Original Title: An Act to Require Legislative Review of Any Proposed Interstate Agreement Related to the Atmospheric Transport of Ozone.
New Title An Act to Require Legislative Review of Revisions to the State's Clean Air Strategy.
LD 1074 HP0786
An Act to Establish Practical Difficulty Standards for a Variance from the Dimensional Standards of a Municipal Zoning Ordinance.
LD 1095 HP0807
An Act Concerning State Mandated Municipal Landfill Remediation.
LD 1104 HP0816
An Act to Create an Evidentiary Privilege for Environmental Audits and Provide for Qualified Disclosure.
LD 1135 HP0830
Resolve, Regarding Legislative Review of Chapter 374, Rules Regarding the Traffic Movement Standard of the Site Location of Development Law, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 1136 HP0831
Resolve, Regarding Legislative Review of Chapter 378, Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 1155 HP0850
An Act to Create a Permanent Funding Source for the Saco River Corridor Commission.
LD 1217 HP0900
An Act to Protect the State's Lakes, Rivers and Coastal Wetlands through a Comprehensive Watershed Protection Program.
LD 1252 HP0909
Resolve, Regarding Legislative Review of Chapter 380: Planning Permit, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 1282 HP0935
An Act to Require the Department of Environmental Protection to Market Recycled Materials.
LD 1286 HP0939
Resolve, to Form a Task Force to Examine Methods of Reimbursing Automobile Owners for Emissions Testing and Consequent Repair Costs.
LD 1292 SP0395
An Act to Extend the Removal Deadline for Certain Repaired Concrete Underground Oil Storage Tanks.
LD 1293 SP0396
Resolve, to Evaluate Permit by Rule and Compliance with the Natural Resources Protection Laws.
LD 1299 SP0404
Resolve, to Establish the Council on Environmental Monitoring and Assessment.
LD 1313 HP0950
An Act to Amend Certain Laws Administered by the Department of Environmental Protection.
LD 1330 SP0409
An Act to Ensure Adequate Review of Maintenance Dredging.
LD 1435 SP0463
An Act to Clarify Reimbursement by Responsible Parties to the Maine Coastal and Inland Surface Oil Clean-up Fund.
LD 1455 HP1038
Resolve, Regarding Legislative Review of Chapter 500: Stormwater Management, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 1471 SP0469
Resolve, Regarding Legislative Review of Chapter 502: Direct Watersheds of Waterbodies Most at Risk from New Development, and Sensitive or Threatened Regions or Watersheds, a Major Substantive Rule of the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 1499 HP1061
An Act to Prohibit the Use of Harmful Additives in Gasoline.
LD 1503 HP1065
An Act to Amend the Site Location of Development Laws.
LD 1513 HP1076
An Act to Change the Department of Environmental Protection's Regulatory Process from an Instruction-based Process to a Contractual Performance-based Approach.
LD 1531 HP1088
An Act Requiring Progress Reports for Mapping Significant Wildlife Habitat.
LD 1554 HP1111
An Act to Eliminate Inconsistencies and Unnecessary Duplication Regarding the Training and Certification of Individuals Who Enforce Land Use Regulations.
LD 1555 HP1112
An Act to Create the River Flow Advisory Commission within the Department of Defense and Veterans' Services.
LD 1577 HP1121
An Act to Eliminate Paper Mill Dioxin and Restore Maine's Rivers.
LD 1579 HP1123
An Act to Ensure Stable Funding of Pollution Abatement Programs Administered by the Department of Environmental Protection.
LD 1582 HP1126
An Act to Clarify and Amend the Storm Water Management Laws, the Erosion and Sedimentation Control Laws, and the Site Location of Development Laws.
LD 1593 HP1137
An Act to Ensure Safe Abatement of Lead Hazards.
LD 1599 SP0515
Resolve, to Encourage Stream and Wetland Enhancement Projects.
LD 1608 HP1143
An Act to Create the Mousam Way River Environmental Advisory Committee.
LD 1621 HP1157
An Act to Clarify the Fine for Violation of Certain Land Use Laws.
LD 1633 SP0528
An Act to Make Fish in Maine Rivers Safe to Eat and Reduce Color Pollution. (GOVERNOR'S BILL).
LD 1651 HP1174
Resolve, Directing the Department of Environmental Protection to Study and Make Recommendations on the Establishment of a Motor Vehicle Inspection and Maintenance Program to Meet the Requirements of the Federal Clean Air Act.
LD 1696 HP1196
An Act Regarding Low Emission and Zero Emission Vehicles.
LD 1705 HP1205
An Act Regarding Just Compensation for Private Waste Companies.
LD 1730 SP0573
An Act to Implement the Recommendations of the Great Pond Task Force.
LD 1745 SP0580
Resolve, to Direct the Land and Water Resources Council to Develop a Report and Proposed Actions to Control Mercury Emissions and Discharges.
LD 1836 HP1291
An Act to Facilitate Delegation of the Federal Waste Discharge Permitting Program. (GOVERNOR'S BILL).

STATE AND LOCAL GOVERNMENT

LD 6 HP0009
Original Title: An Act to Allow County Commissioners to Serve on the Maine Land Use Regulation Commission.
New Title An Act to Allow Certain County and Municipal Officials to Serve on the Maine Land Use Regulation Commission and the Board of Environmental Protection.
LD 13 SP0015
Resolve, to Name the Body of Water on Route 27 in Coburn Gore "Fabian's Dunk".
LD 16 SP0018
An Act to Allow Municipalities to Advertise Public Legal Notices in Weekly Papers.
LD 31 SP0033
An Act to Require That a Vacancy in the Office of Sheriff Be Filled by an Appointee from the Same Political Party.
LD 33 SP0035
An Act to Change the Selection Process and Qualifications for State Auditor.
LD 34 SP0036
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change the Process for the Selection of the State Treasurer.
LD 39 HP0014
An Act to Clarify the Authority of County Commissioners to Close Roads for Winter in the Unorganized Territories.
LD 40 HP0015
An Act to Require Appointment of a County Commissioner Whose District Includes Unorganized and Deorganized Areas to the Maine Land Use Regulation Commission.
LD 44 HP0019
An Act to Raise the Fee for Congressional and Legislative Registration Plates.
LD 45 HP0020
An Act to Increase the Fees for Attachment of Real Estate and Personal Property.
LD 62 HP0037
An Act to Change the Method for Setting Wages for Deputies.
LD 63 HP0038
An Act Concerning Dangerous Buildings in the Unorganized Territories.
LD 71 HP0046
An Act to Return a Certain Parcel of Land to Hartland from Pittsfield.
LD 77 HP0052
An Act to Change the Budgeting Process for York County.
LD 83 HP0058
An Act to Amend the Laws Requiring Notification for Public Hearings Concerning Ordinance Changes.
LD 84 HP0059
An Act to Reduce the Meal Allowance for Legislators from $32 to $16.
LD 88 HP0063
An Act to Clarify That a Town's Mooring Ordinance May Grandfather Existing Commercial or Noncommercial Moorings.
LD 92 HP0067
An Act to Establish State Auditor As an Appointed Position.
LD 99 HP0074
An Act Concerning the Format of Legislative Documents.
LD 103 HP0078
An Act to Make Legislative Information Available through the Internet.
LD 120 HP0096
Original Title: An Act to Remove Travel Policy from the Maine Administrative Procedure Act and to Transfer the Authority for Fixed Assets Inventory.
New Title An Act to Transfer the Authority for Fixed Assets Inventory.
LD 131 HP0107
An Act to Authorize a State Agency to Charge Interest on Money Owed to that Agency.
LD 133 HP0109
An Act Regarding Qualifications for the Office of Sheriff.
LD 135 HP0111
An Act to Designate Square Dancing as the Official Folk Dance of Maine BY REQUEST.
LD 137 HP0113
An Act to Prohibit Omnibus Fish and Game Legislation.
LD 151 HP0127
Original Title: An Act to Allow Municipal Law Enforcement Officials to Enforce Handicapped Parking Restrictions.
New Title An Act to Increase the Penalty for Illegally Parking in a Handicapped Parking Space.
LD 156 SP0046
An Act to Amend the Charter of the Loring Development Authority as It Pertains to Immunity of the Authority.
LD 157 SP0047
An Act to Impose a Surcharge on Documents Recorded in a Registry of Deeds to Fund Preservation of Registry Documents.
LD 175 HP0133
An Act to Make Technical Changes in Laws Authorizing the Sale of the Pineland Center.
LD 188 HP0145
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Minimum Qualifications for the Treasurer of State.
LD 192 HP0150
An Act to Prohibit a Former Legislator from Employment in the Legislative, Judicial or Executive Branch for 2 Years after the End of the Legislator's Term.
LD 201 HP0159
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change the Term of the Governor.
LD 206 HP0164
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for 4-year Terms for Senators and Members of the House of Representatives.
LD 207 SP0068
An Act to Change How the Mileage Allowance is Determined for Sheriffs and Deputies.
LD 209 SP0070
An Act to Increase Term Limits to 12 Years for Elected Officials and Constitutional Officers.
LD 211 SP0072
An Act to Permit Municipalities to Restrict the Sale of Tobacco Products.
LD 214 SP0075
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Reduce the Size of the Legislature Following Redistricting in the Year 2003.
LD 219 SP0080
Original Title: Resolve, to Establish Qualifications for Constitutional Officers.
New Title Resolve, to Establish Qualifications for Constitutional Officers and the State Auditor.
LD 223 HP0168
An Act to Clarify the Territory Included within Lake Arrowhead Community, Incorporated.
LD 249 HP0196
An Act to Require That All Legislative Documents Contain a Citizen and Business Impact Statement.
LD 256 HP0203
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a Runoff Election if No Candidate Receives a Majority of the Votes in the General Election BY REQUEST.
LD 269 SP0089
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide 4-year Terms for Senators and Members of the House of Representatives.
LD 274 HP0210
An Act to Allow Towns to Use the Money Held in Administrative Funds That Comes from the Use of Ministerial Trust Land.
LD 282 HP0218
An Act to Require Public Forms to Contain a Revision Date.
LD 313 HP0249
An Act to Require a Disclaimer of the Dollar Value of Benefits for Public Employee Positions.
LD 331 HP0267
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to a Living Wage in State Subcontracted Work.
LD 344 HP0280
An Act to Amend the Report Criteria for a Municipality's Annual Postaudit.
LD 349 HP0285
An Act to Modify the Prequalification Laws to Allow the Disqualification of Contractors for a Time Not to Exceed One Year.
LD 354 HP0290
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Direct Popular Election of Constitutional Officers.
LD 361 HP0297
An Act to Encourage Regionalization of Municipal Services.
LD 362 HP0298
An Act to Revise the Procurement of Products and Services from Rehabilitation Facilities and Work Centers.
LD 370 HP0306
An Act to Establish a Commemorative Day Recognizing the Children of this State.
LD 379 SP0100
An Act to Clarify the Reimbursement of Legislators' Expenses.
LD 400 SP0121
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require That Constitutional Officers Be Appointed by the Governor.
LD 401 SP0122
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require the Election of the Secretary of State in Statewide Elections.
LD 408 SP0129
An Act to Include Operation and Maintenance in the Life-cycle Costs Analysis Required for Public Improvements.
LD 418 SP0139
An Act to Amend Certain Benefits Offered Legislators.
LD 430 SP0151
An Act to Clarify the Provisions that Implement Performance Budgeting in State Government.
LD 449 HP0327
An Act to Create a Legislative Finance Office.
LD 450 HP0328
An Act to Amend the Date for Recognizing Marginal Discharges of Mortgages.
LD 458 HP0336
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change the Manner in Which the Legislature Calls Itself into Special Session.
LD 479 HP0356
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Ensure that the Composition of the Legislature Reflects the Socio-economic Makeup of the Population of the State.
LD 487 SP0158
An Act Concerning the Charter of the Northern Maine Development Commission, Inc.
LD 488 SP0159
An Act to Change the Laws Pertaining to the Issuance of Copies of Birth, Marriage or Death Certificates by Towns.
LD 495 SP0166
RESOLUTION, Proposing An Amendment to the Constitution of Maine to Alter the Requirements for Redistricting.
LD 510 HP0365
An Act to Designate Agency Rules That Increase Fees or Restrict Licenses as Major Substantive Rulemaking.
LD 516 HP0371
An Act to Impose a Statute of Limitations for Violations of Municipal Subdivision Ordinances.
LD 517 HP0372
Original Title: An Act to Create a Cemetery Permanent Care and Improvement Fund.
New Title An Act to Create a Cemetery Perpetual Care Fund.
LD 534 HP0389
An Act to Require Legislators to Pay a Portion of Their Health and Dental Insurance Premiums.
LD 551 HP0406
An Act to Require Certain State Notices to Include Statutory Authority Citations.
LD 555 HP0410
An Act Concerning the Fees Charged by the Secretary of State for Copies.
LD 566 HP0416
An Act to Provide Computers for Use in the Legislature.
LD 601 SP0183
An Act to Provide Municipal Notification of Utility Services.
LD 629 SP0201
Resolve, Authorizing the Conveyance of the Interest of the State in Certain Property in Augusta.
LD 650 HP0479
Resolve, Authorizing the Transfer of a Parcel of Land in Webster Plantation to Hazen and Theo Jipson.
LD 680 SP0221
Resolve, Establishing the Maine Council on Competitiveness.
LD 702 HP0511
An Act to Amend the Penobscot County Budget Committee Process.
LD 706 HP0515
An Act to Amend the Washington County Budget Advisory Committee.
LD 720 HP0529
An Act to Amend the Laws Regarding Confidentiality of Library Records.
LD 777 HP0586
Resolve, to Establish a Board to Review State Spending and Budget Procedures.
LD 781 HP0590
An Act to Provide Legislators with the Same Health Benefits as State Employees.
LD 794 SP0225
An Act to Ensure Ethical Conduct in the Office of Treasurer of State.
LD 821 SP0252
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide That the Biennial Budget May Take Effect Immediately if Passed by a Majority Vote.
LD 825 SP0256
An Act to Clarify the Laws on Personal Information of State Employees.
LD 834 HP0609
An Act to Amend the Qualifications for the Office of Sheriff.
LD 855 HP0630
Resolve, to Convene a Legislative Employee Salary Review Committee.
LD 863 HP0638
An Act to Amend the North Yarmouth-Cumberland Town Line.
LD 865 HP0640
An Act Regarding the Self-governance of Biddeford Pool.
LD 875 SP0267
An Act to Require Legislative Confirmation of the Director of the Office of Substance Abuse.
LD 877 SP0269
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Clarify the Process for Inclusion of a Competing Measure.
LD 892 SP0284
An Act to Require Municipalities to Purchase Insurance by Competitive Bidding.
LD 926 HP0674
Resolve, Creating a Special Commission to Erect a Plaque in the Hall of Flags Honoring Those Who Served in the Civilian Conservation Corps from Maine.
LD 937 HP0685
An Act Relating to the State's Deferred Compensation Plan.
LD 943 SP0292
An Act to Amend the Law Governing Municipal Zoning with Respect to Community Living Arrangements.
LD 945 SP0294
An Act to Establish Basic Standards and Procedures for Personal Services Contracting by the State.
LD 946 SP0295
An Act to Protect the Confidentiality of Financial Records.
LD 948 SP0297
An Act to Permit County Commissioners to Retain the Services of a Road Commissioner.
LD 962 HP0698
An Act to Make the Commissioner of Inland Fisheries and Wildlife an Elected Position BY REQUEST.
LD 1030 HP0753
An Act to Require That the Attorney General Be an Attorney in Good Standing in Maine.
LD 1054 SP0314
Resolve, to Name the Richardson Township Boat Landing "Georges Landing".
LD 1083 HP0795
An Act to Amend the Charter of the Lucerne-in-Maine Village Corporation.
LD 1105 SP0327
An Act to Exempt Public Airports with Approved Airport Layout Plans from Subdivision Review.
LD 1115 SP0337
An Act to Make Technical Corrections in the Maine Administrative Procedure Act.
LD 1120 SP0343
An Act to Allow the Recording of Registry Records on Optical Disks.
LD 1152 HP0847
Original Title: An Act to Provide Legal Counsel for Legislative Committees.
New Title An Act to Provide Legal Counsel for Legislative Investigating Committees.
LD 1160 HP0855
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish 4-year Terms for Constitutional Officers.
LD 1169 SP0350
An Act to Authorize the Annexation of Certain Land by Lake View Plantation.
LD 1173 SP0354
An Act to Preserve Public Access to Governmental Information through Libraries Regardless of Format or Medium.
LD 1183 HP0866
An Act to Implement a Sliding Scale Salary Plan for Legislators.
LD 1188 HP0871
An Act to Amend the Maine Administrative Procedure Act to Clarify the Definition of a Proposed Rule and the State Agencies' Ability to Solicit Input into the Rule Development Process.
LD 1204 HP0887
An Act to Establish the Maine Disaster Relief Laws.
LD 1216 HP0899
An Act to Allow the Separation of Frye Island from the Town of Standish.
LD 1220 SP0361
An Act to Require Economic Impact Criteria on State Procurement Procedures.
LD 1228 SP0369
An Act to Establish the Permanent Compensation Policy Commission for Upper-level Positions in State Government and State Education Institutions.
LD 1237 SP0378
An Act to Require Legislators to Disclose Their Interest in Pending Legislation.
LD 1238 SP0379
Resolution, Proposing an Amendment to the Constitution of Maine to Make Changes in the Selection and Term of the Secretary of State and Succession of the Office of Governor.
LD 1242 SP0383
An Act to Promote the Effective Delivery of Public Services.
LD 1266 HP0923
An Act to Require the Deputy Commissioner of Inland Fisheries and Wildlife to be Appointed by the Governor and Confirmed by the Senate.
LD 1276 HP0929
An Act to Require Legislative Confirmation of Chairs of Medical Malpractice Mandatory Prelitigation Screening and Mediation Panels.
LD 1301 SP0406
An Act to Continue and Expand the Duties of the Productivity Realization Task Force by Creating a Permanent Productivity Realization Council.
LD 1323 HP0960
An Act to Remove the Sunset for the Employment of an Owner's Representative.
LD 1358 HP0978
An Act to Amend the Procedures for Finalizing the Kennebec County Budget.
LD 1359 HP0979
An Act to Amend the Androscoggin County Budget Process.
LD 1379 SP0433
Original Title: An Act to Place Conditions on the Investment of Municipal Funds in Mutual Funds.
New Title An Act to Expand Options for Investment of Certain Municipal Trust Funds.
LD 1387 HP0995
Original Title: Resolve, to Authorize the Lincoln County Commissioners to Borrow Not More Than $400,000 to Build the Lincoln County Communications Center.
New Title Resolve, to Authorize the Lincoln County Commissioners to Borrow Not More Than $400,000 to Build the Lincoln County Communications Center.
LD 1391 HP0999
An Act to Reestablish the State Compensation Commission.
LD 1408 HP1016
An Act to Redistrict Knox County and Provide for 5 County Commissioners.
LD 1414 SP0440
An Act to Provide for Removal of a State Auditor Who Fails to Meet the Statutory Qualifications for the Office.
LD 1440 HP1023
An Act to Prohibit Dedimus Justices from Receiving Payment for Services other than Long-distance Travel Reimbursement.
LD 1450 HP1033
An Act to Deorganize the Town of Cooper.
LD 1537 HP1094
An Act to Amend the Laws Relating to Notaries Public.
LD 1551 HP1108
An Act to Amend the Amount of Retainage on Public Building Contracts.
LD 1561 SP0499
Original Title: Resolve, to Establish a Devolution Review Board.
New Title Resolve, to Examine the Impact of Federal Devolution Decisions on Municipalities and Other Local Agencies.
LD 1591 HP1135
An Act to Amend the Washington County Budget Process.
LD 1602 SP0518
An Act Regarding the Division of Safety and Environmental Services in the Bureau of General Services.
LD 1605 HP1140
An Act to Prohibit Towns from Cancelling Health Insurance Provided to Retired Employees.
LD 1610 HP1145
Resolve, to Establish a Commission to Designate Outstanding Maine Citizens Whose Portraits Are to Be Displayed in the State House.
LD 1612 HP1147
Resolve, Concerning the Construction of a State Playground at Capitol Park.
LD 1635 SP0530
An Act to Make Changes to the Official Maine State Symbols BY REQUEST.
LD 1720 SP0563
An Act to Repeal the Requirement That Victualers Be Licensed by a Municipality.
LD 1733 HP1221
An Act to Allow Municipalities the Option to Require Residency for Those Who Submit Major Budget Requests to the Municipality.
LD 1759 SP0589
An Act to Create the Maine Governmental Facilities Authority. (GOVERNOR'S BILL).
LD 1764 HP1244
An Act to Establish an Office of Regulatory Reform within the Executive Branch.
LD 1774 SP0595
An Act to Promote Fiscal Accountability in State Contracts for Services.
LD 1777 SP0598
An Act to Permit the Creation of Cooperative Municipal Fire Districts.
LD 1782 HP1255
Resolve, Authorizing the Transfer of Land from the State to the Freeman Ridge Cemetery Association.
LD 1795 HP1269
An Act to Clarify the Qualifications of State Auditor.
LD 1822 SP0619
Resolve, Authorizing the Town of Southwest Harbor to Refinance Certain Temporary Bond Anticipation Notes Issued for Its Water Project.
LD 1845 HP1302
An Act to Amend the Laws Regarding Legal Notices.
LD 1850 SP0633
An Act to Allow the Town of Chester to Annex a Certain Parcel of Land.
LD 1851 SP0634
An Act to Amend the Laws Regarding Proposed Unaccepted Streets.
LD 1860 HP1312
An Act to Authorize Hancock County to Hold a Referendum Election in November 1997 on a Bond Issue of $6,000,000 to Construct a New Jail and to Provide Necessary Renovations to the Courthouse to Comply with State Mandates.

TAXATION

LD 11 SP0013
An Act to Clarify the Law Governing Property Tax Exemptions for Charitable and Benevolent Institutions and Literary and Scientific Institutions.
LD 12 SP0014
An Act to Clarify Tax-exempt Status of Rental Inventory.
LD 14 SP0016
An Act to Exempt the Sale of Horses from the Sales Tax.
LD 15 SP0017
An Act to Exempt Churches from the Real Estate Transfer Tax.
LD 18 SP0020
An Act to Give a Small Business Employer Health Benefit Tax Relief.
LD 19 SP0021
An Act to Provide an Income Tax Deduction for the Home Health Care of Relatives.
LD 21 SP0023
Resolve, Authorizing Reimbursement to John Calley for Expenses Incurred as a Result of an Overassessment of Sales Tax.
LD 41 HP0016
An Act to Repeal the Ability of Municipalities to Set Off Money Due against Taxes Owed BY REQUEST.
LD 43 HP0018
An Act to Decrease the State's Share of Real Estate Transfer Tax.
LD 58 HP0033
An Act to Provide a State Income Tax Deduction for Rent.
LD 70 HP0045
An Act to Provide a State Income Tax Credit for the Costs of Health Insurance Paid by Individuals.
LD 87 HP0062
An Act to Include Slide-in Truck Campers in Property That May Be Included in the Trade-in Allowance Credit.
LD 91 HP0066
An Act to Obtain Additional Funding for the Snowmobile Trail Fund, Law Enforcement and Snowmobile Safety Programs and Safety Training by Obtaining Revenue from Sales Tax Directly Related to Snowmobile and Accessory Sales.
LD 94 HP0069
An Act to Authorize a Local Option Tax on Lodging and Meals in Hancock County to Fund the Ellsworth Convention and Trade Show Center.
LD 97 HP0072
An Act Concerning the Taxation of Manufactured Homes That Are Stock-in-trade.
LD 107 HP0082
An Act to Require Public Utilities to Pay Excise Tax on Motor Vehicles to the Town in Which the Motor Vehicle is Permanently Stationed.
LD 111 HP0086
An Act to Exempt Capital Gains from the Maine Income Tax.
LD 134 HP0110
An Act to Encourage the Development of the Software Industry.
LD 139 HP0115
An Act to Exempt Certain Taxpayers from Filing State Income Tax Returns.
LD 140 HP0116
Resolve, to Establish a Commission to Study Methods to Reduce Reliance on the Property Tax to Fund Education.
LD 141 HP0117
An Act Regarding the Authority of County Government Assessments.
LD 142 HP0118
An Act to Adjust the Taxation of Public Pensions and Social Security Benefits.
LD 149 HP0125
An Act to Amend the Laws Regarding Property Tax Reimbursement for Certain Business Property.
LD 164 SP0054
An Act to Provide Tax Credits for Small Businesses Providing Health Insurance Benefits for Employees.
LD 193 HP0151
An Act to Exempt Lobster Traps from the Personal Property Tax.
LD 195 HP0153
An Act to Increase the Time before Which the Statute of Limitations Bars a Person from Collecting an Overpayment of Tax.
LD 200 HP0158
An Act to Grant Tax-exempt Status to the Scottish Rite Masonic Children's Learning Centers, Inc.
LD 202 HP0160
Resolve, to Establish the Commission on Comprehensive Tax Reform.
LD 213 SP0074
An Act to Create the Position of Director of Econometric Research within the Bureau of Taxation.
LD 215 SP0076
An Act to Amend the Veterans Property Tax Exemption.
LD 220 HP0165
An Act to Increase the Tax Relief in the Maine Residents Property Tax Program.
LD 222 HP0167
An Act to Exempt Public Water, Power or Light Systems from Municipal Taxation.
LD 248 HP0195
Resolve, to Include an Optional Contribution Check-off Box on State Income Tax Forms to Benefit the Women in Military Service Memorial.
LD 271 SP0091
An Act to Allow a Greater Share of the Transfer Tax to Remain in the Counties Where it is Collected.
LD 272 SP0092
An Act to Establish a New Jobs Tax Credit.
LD 275 HP0211
An Act to Allow Property Tax Credit to Lessees of Motor Vehicles.
LD 287 HP0223
An Act to Improve the Administration of Tax Increment Financing.
LD 288 HP0224
An Act to Clarify Employment Tax Increment Financing.
LD 290 HP0226
An Act to Provide a New Jobs Tax Credit.
LD 296 HP0232
An Act to Eliminate the Net Operating Loss Deduction Carry-back.
LD 304 HP0240
An Act to Increase the Income Tax Credit for Employer-assisted Day Care.
LD 306 HP0242
An Act to Guarantee That Real Estate Taxes Are Paid.
LD 308 HP0244
An Act to Continue the Vendor's Tax for One Year by Delaying the Repeal Date.
LD 314 HP0250
An Act to Exempt Lobster Traps from the Personal Property Tax BY REQUEST.
LD 317 HP0253
An Act Relating to the State Valuation of the Town of Corinna.
LD 318 HP0254
An Act to Amend the Law Determining What Foods Are Considered Snacks.
LD 324 HP0260
An Act to Decrease the State's Share of Real Estate Transfer Taxes.
LD 343 HP0279
An Act to Increase Eligibility for the Maine Residents Property Tax Program.
LD 345 HP0281
An Act to Eliminate the Sales Tax on the Sale of Hay and Animal Bedding.
LD 348 HP0284
An Act to Exempt from the Maine Income Tax Persons Earning Less Than a Certain Amount.
LD 357 HP0293
An Act to Amend the Laws Regarding Penalties for Late Filing by a Municipality under the Maine Tree Growth Tax Law.
LD 405 SP0126
An Act to Create an Historic Preservation Tax Credit.
LD 410 SP0131
An Act to Eliminate the Income Tax Cap.
LD 414 SP0135
Resolve, to Create a Commission to Study the Tax Implications for Municipalities Resulting from the Repeal of the Uniform Property Tax.
LD 415 SP0136
An Act to Facilitate the Withholding of State Income Taxes from Federal Pensions.
LD 433 HP0311
An Act to Clarify the Appointment of Deputy Excise Tax Collectors and Facilitate the Collection of Excise Tax.
LD 434 HP0312
An Act to Amend the Veteran's Estate Tax Exemption.
LD 437 HP0315
An Act to Amend the Laws Regarding When a Merchant Must Remit Sales Tax to the State.
LD 438 HP0316
Resolve, to Reimburse a Lumber Company in Connection with Sales Tax Paid by the Company.
LD 442 HP0320
An Act to Exempt from the Sales Tax Automobile Equipment Necessary for Paraplegics or People Who Are Confined to Wheelchairs.
LD 459 HP0337
Resolve, to Study Sales Tax Exemptions.
LD 464 HP0342
An Act Regarding Potato Bin Pilers and Refund of Sales Tax.
LD 469 HP0347
An Act to Provide a Quality Jobs Tax Credit.
LD 472 HP0349
An Act to Allow Sales Tax Credit for Recreational Vehicles.
LD 478 HP0355
Resolve, Requiring a Review of the State's Tax Policy.
LD 480 HP0357
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a Vote of 3/5 of Each House of the Legislature to Enact or Increase a Tax or License Fee.
LD 493 SP0164
An Act to Reduce the Maine State Sales Tax to 5%.
LD 509 HP0364
An Act to Allow an Income Tax Credit for School Tuition.
LD 511 HP0366
An Act to Decrease Property Tax.
LD 513 HP0368
An Act to Broaden the Sales Tax and Reduce the Current Sales Tax Rate.
LD 547 HP0402
An Act to Eliminate Income Tax Deductions for Losing Lottery Tickets.
LD 564 HP0414
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to State Earned Income Tax Credit.
LD 569 HP0419
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to the Property Tax Circuit Breaker Program.
LD 612 HP0449
An Act to Eliminate Sales Tax on Children's Clothing.
LD 631 HP0460
An Act to Repeal the Tree Growth Tax Credit over a Period of 5 Years.
LD 645 HP0474
An Act to Require Full State Funding of the Maine Tree Growth Tax Law.
LD 655 HP0484
An Act to Reimburse Certain Towns in Connection with the Maine Tree Growth Tax Law.
LD 656 HP0485
An Act to Allow Municipalities to Issue a Semiannual Property Tax Bill.
LD 665 SP0206
An Act to Broaden the Sales Tax Exemption to Include Durable Medical Equipment.
LD 673 SP0214
An Act Regarding Electric Energy Demand Charges.
LD 675 SP0216
An Act Relating to the Assessment of Land in Tree Growth Taxation.
LD 682 SP0223
Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
LD 704 HP0513
An Act to Establish a Flat Tax Rate for the Maine Income Tax.
LD 715 HP0524
An Act to Allow the State Tax Assessor to Waive Interest and Penalties Due to Economic Hardship and Catastrophic Health Problems.
LD 742 HP0551
An Act to Promote Wildlife Rehabilitation Centers.
LD 743 HP0552
An Act to Exempt Farms from the Sales Tax on Electricity.
LD 744 HP0553
An Act to Require That the State Adjust the Standard Income Tax Deduction to Coincide with Changes in the Federal Income Tax Deduction.
LD 749 HP0558
An Act to Eliminate Fraud in the Maine Residents Property Tax Program.
LD 755 HP0564
An Act to Amend the Watercraft Registration Laws.
LD 759 HP0568
An Act to Allow Trade-in Credit for Lawn Tractors and Lawn Mowers.
LD 761 HP0570
An Act to Repeal the Reimbursement of Personal Property Taxes Paid on Business Machinery and Equipment.
LD 762 HP0571
An Act to Exempt Sales of Disposable Diapers from the Sales Tax.
LD 770 HP0579
An Act Relating to the Application of the Real Estate Transfer Tax to Mobile Home Transfers.
LD 779 HP0588
Resolve, to Establish a Commission to Study the Maine Residents Property Tax and Rent Refund Program and Make it More Accessible.
LD 780 HP0589
An Act to Ensure That Only Taxes That Are Paid and Not Otherwise Reimbursed Are Eligible for Reimbursement under the State's Business Property Tax Reimbursement Program.
LD 784 HP0593
Resolve, Directing the Bureau of Taxation to Review Organizations Receiving Tax Exemptions.
LD 792 HP0601
An Act Concerning Technical Changes to the Tax Laws.
LD 796 SP0227
An Act to Fully Fund the Tree Growth Tax Reimbursement Program.
LD 797 SP0228
An Act to Create Equity in the Taxation of Special Fuels.
LD 809 SP0240
An Act to Improve Access to Higher Education for Maine Students.
LD 814 SP0245
An Act to Amend the Distribution of Revenue Sharing.
LD 837 HP0612
An Act to Exempt from the Income Tax a Student's Earned Income Used for Educational Purposes.
LD 853 HP0628
An Act to Exempt the Purchase of Motor Vehicle Modifications for a Person with a Disability from the Sales Tax.
LD 871 SP0263
An Act to Encourage the Use of Maine Ports by Allowing an Income Tax Credit Equal to the Federal Harbor Maintenance Tax.
LD 876 SP0268
An Act to Eliminate the Property Tax Rebate on Machinery and Equipment That Has Been in Service More Than 3 Years.
LD 880 SP0272
Resolve, to Determine the Effectiveness of Economic Development Incentives in this State.
LD 887 SP0279
An Act to Repeal the Snack Tax.
LD 905 HP0652
An Act to Amend the State's Tax Treatment of Sale or Leaseback Financing.
LD 907 HP0654
An Act to Revise the State Income Tax Withholding Form.
LD 923 HP0671
An Act to Amend the Tax against Certain Casual Sales.
LD 972 HP0708
An Act to Amend the Maine Tree Growth Tax Law to Shift the Reimbursement from Municipality to Beneficiary.
LD 975 HP0711
An Act to Modify the Income Tax Rates.
LD 982 HP0718
An Act to Conform the Maine Tax Laws for 1996 with the United States Internal Revenue Code.
LD 983 HP0719
An Act to Enhance the Property Tax Circuit Breaker.
LD 987 HP0723
An Act to Repeal the Tax on Mahogany Quahogs.
LD 990 HP0726
An Act to Exempt Unemployment Compensation Benefits from State Income Taxation.
LD 997 HP0733
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide Tax Relief for Maine Senior Citizens.
LD 1007 HP0743
An Act to Establish Medical Savings Accounts.
LD 1011 SP0303
An Act to Ensure the Accurate Collection of Excise Tax on New Motor Vehicles.
LD 1041 HP0764
An Act to Provide a Tax Credit to Water and Sewer District Customers Equal to Increased Charges for Unfunded Mandates.
LD 1067 HP0779
An Act to Exclude Transfers of Motor Vehicles Owned by S Corporations from Sales Tax.
LD 1068 HP0780
An Act to Exempt Small Purchases of Special Fuel Used for Certain Off-road Purposes from the Special Fuel Tax BY REQUEST.
LD 1070 HP0782
An Act to Exempt Certain Landowners from Hiring a Licensed Forester.
LD 1077 HP0789
An Act Rendering Land Trusts Ineligible for Property Tax Exemptions.
LD 1087 HP0799
An Act to Authorize Municipal Taxation of the Value of Nonreimbursed Tree Growth Taxes.
LD 1089 HP0801
Resolve, to Reimburse Dyla McIntire for Taxes Collected in Error.
LD 1090 HP0802
An Act to Change Income Guidelines Dealing with the Elderly Low-cost Drug Program.
LD 1091 HP0803
An Act to Provide a Credit or Refund for Special Fuel Tax Paid for Special Fuel Used on a Toll Highway.
LD 1126 HP0821
An Act Concerning Payment of Interest on State Income Tax Overpayments.
LD 1139 HP0834
An Act to Allow Certain First-year Farmers and Persons Who Fish Commercially Tax-exempt Status.
LD 1148 HP0843
An Act to Provide Sales Tax Relief for Low-income Citizens.
LD 1156 HP0851
An Act to Establish an Educational Program for Minors Regarding Tobacco Use.
LD 1219 SP0360
An Act to Amend the Tax-exempt Status of Property Owned by Certain Nonprofit Organizations.
LD 1222 SP0363
An Act to Provide Equity in the Laws Regarding the Excise Tax Levied on Pickup Trucks.
LD 1233 SP0374
An Act to Eliminate the Lodging Tax for Seasonal Rentals for Campsites.
LD 1246 HP0903
An Act Regarding Sales Tax Trade-in Credits and Farm Machinery.
LD 1249 HP0906
An Act to Assess Excise Tax on Snowmobiles and All-terrain Vehicles BY REQUEST.
LD 1278 HP0931
An Act to Amend the Tax on Pipe Tobacco and Cigars.
LD 1287 SP0390
An Act to Promote the Biotechnology Industry in the State by Clarifying That Manufacturing Production Includes Biotechnology Production Processes and That the Exemption from Sales Tax for Research and Development Includes Equipment and Supplies Used in Research Development and Regulatory Compliance Testing of Bioproducts.
LD 1290 SP0393
An Act to Clarify Laws Relating to Situs Taxation of Bulk Solid Waste Containers.
LD 1303 HP0940
An Act to Establish a Property Tax Cap for Elderly, Fixed-income Homeowners.
LD 1305 HP0942
An Act to Implement Changes in the Maine Income Tax Laws.
LD 1321 HP0958
Resolve, to Clarify the Definition of Tax-exempt Property.
LD 1334 SP0413
An Act to Create Incentives for Businesses to Move to Aroostook, Piscataquis and Washington Counties.
LD 1356 HP0976
An Act to Prevent Substance Abuse by Maine Children.
LD 1368 HP0988
Resolve, to Create a Task Force to Develop a Single Payment System for State and Federal Taxes for Small Businesses.
LD 1375 SP0427
An Act to Simplify the Individual Income Tax and Eliminate Filings with Low Returns.
LD 1397 HP1005
An Act to Encourage the Development of High-technology Industry in the State.
LD 1419 SP0445
Original Title: An Act to Clarify the Application of the Sales Tax on Hay and Animal Bedding.
New Title An Act to Clarify the Application of the Sales Tax on Hay and Animal Bedding.
LD 1421 SP0447
An Act to Exempt from the Sales Tax Computers Used in Commercial Fishing.
LD 1514 HP1077
RESOLUTION, Proposing an Amendment to the Constitution to Require That All Income and Sales Tax Increases Be Approved by Referendum.
LD 1569 SP0507
An Act to Reform the Corporate Income Tax and Create Employment Incentives.
LD 1574 HP1118
An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents Regarding the Threshold for Filing Personal Income Tax.
LD 1615 HP1150
An Act to Modernize Maine's Cigarette Tax Laws.
LD 1623 HP1159
Resolve, to Implement a Single State Tax System.
LD 1624 HP1160
An Act to Increase Funding to the Highway Fund to Allow Major Improvements to Highways and Bridges.
LD 1631 SP0526
An Act to Reduce the Property Tax Burden for Maine Families.
LD 1662 SP0544
Resolve, Establishing a Task Force to Propose Targeting of Revenue Sharing Dollars to Communities That Accept Community-based Services.
LD 1692 HP1193
An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 1997-98.
LD 1698 HP1198
An Act Regarding the Tax-exempt Status of Literacy Volunteers.
LD 1702 HP1202
An Act to Change the Method of Taxing Borrow Pits.
LD 1740 HP1228
An Act to Create a Taxpayers' Bill of Rights.
LD 1742 HP1230
An Act to Comprehensively Realign the Tax Structure of the State.
LD 1748 SP0585
An Act to Modernize Maine's Fuel Tax Laws.
LD 1758 SP0588
An Act to Authorize Transfer of Property Taxes to the Passamaquoddy Tribe. (GOVERNOR'S BILL).
LD 1760 SP0590
An Act to Adopt the Multistate Tax Compact.
LD 1763 HP1243
An Act to Establish the Local Option Lodging Tax.
LD 1768 HP1249
An Act Concerning Fuel Taxes for Carriers Operating School Buses under Contract.
LD 1803 SP0606
An Act to Encourage the Payment of Delinquent Taxes.
LD 1816 HP1279
An Act to Increase the Excise Tax on Cigarettes to Support a Tobacco Prevention and Control Program and Reduce the Individual Income Tax Burden. (GOVERNOR'S BILL).
LD 1819 HP1282
An Act to Modernize Maine's Financial Institution Franchise Tax. (GOVERNOR'S BILL).
LD 1820 HP1283
An Act to Establish a Penalty on Gains from the Sale or Exchange of Land from Which Timber Has Been Harvested.
LD 1824 SP0621
An Act to Establish a System of Tax Revenue Targeting. (GOVERNOR'S BILL).
LD 1826 SP0623
An Act to Change the Name of the Bureau of Taxation and to Allow Other Agencies of the State to Benefit from Its Services. (GOVERNOR'S BILL).
LD 1833 HP1288
An Act to Reform the Administration of the Maine Residents Property Tax Relief Program.
LD 1853 SP0636
An Act to Exempt from State Income Tax Previously Taxed Contributions to an Individual Retirement Account.
LD 1855 HP1307
An Act Regarding the Taxation of Goods Purchased in Connection with the Operation of a High-stakes Beano or High-Stakes Bingo Game.
LD 1863 SP0641
An Act to Encourage Major Investments in Shipbuilding Facilities and to Encourage the Preservation of Jobs.

TRANSPORTATION

LD 3 SP0011
An Act to Amend the Laws Regarding the Registration of Pickup Trucks.
LD 27 SP0029
An Act to Broaden the Requirements for Special Veterans Registration Plates.
LD 28 SP0030
An Act to Create Silver Star and Bronze Star License Plates.
LD 42 HP0017
An Act to Allow Veterans to Get Vanity Veteran License Plates.
LD 46 HP0021
Original Title: An Act to Require Confidentiality of Law Enforcement Officers Involved in Motor Vehicle Accidents.
New Title An Act to Amend the Laws Regarding Law Enforcement Officers' Insurance Rates.
LD 48 HP0023
An Act to Allow Escorts of Certain Motor Vehicles by Any Police Officer.
LD 50 HP0025
An Act to Clarify the Authority of the Department of Transportation to Designate Truck Routes.
LD 51 HP0026
Resolve, to Name the South Warren Bridge in Memory of James Andrew "Drew" Griffith.
LD 55 HP0030
An Act to Require Disclosure of Insurer on Motor Vehicle Registrations.
LD 78 HP0053
An Act to Increase the Fee for Car Inspections BY REQUEST.
LD 102 HP0077
An Act to Repeal the Mandatory Driver Education Course.
LD 109 HP0084
An Act to Eliminate the Fine for Exceeding the Axle Weight Limit.
LD 110 HP0085
Original Title: An Act to Exempt the American Legion from Certificates of Title and Registration Fees.
New Title An Act to Exempt Certain Loaned Federal Vehicles from Certificates of Title.
LD 116 HP0092
An Act to Amend the Law Regarding Fog Lights.
LD 119 HP0095
Resolve, to Name a Section of Route 26 in Bethel in Oxford County in Memory of Captain Carl R. Churchill, United States Air Force, Killed in Action in Laos, May 3, 1970.
LD 124 HP0100
An Act to Repeal the Rental Fees for Road Signs.
LD 150 HP0126
An Act Regarding the Use of Lights and Sirens on Personal Vehicles Used by Volunteer Firefighters and Emergency Medical Services Personnel.
LD 154 SP0044
An Act to Increase the Population Threshold at Which a Town is Responsible for Maintaining Highways BY REQUEST.
LD 161 SP0051
An Act to Require that Cargo Being Hauled by Trucks Be Covered BY REQUEST.
LD 166 SP0056
An Act to Issue Military Service Award License Plate Decals BY REQUEST.
LD 180 HP0138
An Act to Amend the Motor Vehicle Laws Regarding Proof of Financial Responsibility and to Increase the Required Minimum Amounts of Liability Insurance Coverage.
LD 197 HP0155
Resolve, to Name a Portion of Highway in Milbridge in Honor of David Kennedy.
LD 216 SP0077
An Act to Abolish the $3 Photograph Fee for Senior Citizen Drivers' Licenses BY REQUEST.
LD 227 HP0172
An Act to Amend the Motor Vehicle Laws Regarding Loss of License.
LD 228 HP0173
An Act to Require the Department of Transportation to Notify Counties of Planned Bridge Projects at the Time of Planning.
LD 242 HP0189
An Act Requiring Reimbursement to Municipalities for Fire and Rescue on the Maine Turnpike.
LD 243 HP0190
An Act to Require the Department of Transportation to Include Timber in the Bidding Process for Construction of New Bridges or Bridge Repair.
LD 259 HP0206
Original Title: An Act to Make Supplemental Allocations from the Highway Fund for the Fiscal Year Ending June 30, 1997.
New Title An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Fiscal Year Ending June 30, 1997. (GOVERNOR'S BILL).
LD 260 HP0207
An Act to Implement the Recommendations of the Task Force on Production and Issuance of Registration Plates.
LD 264 SP0084
An Act to Create a License Plate for Women Veterans.
LD 279 HP0215
An Act to Require the Department of Transportation to Include Additional Criteria When Determining Whether to Take Over a Road.
LD 299 HP0235
An Act to Prohibit the Department of Transportation from Classifying a Road as a Town Way if 4,000 or More Vehicles Travel the Road Daily.
LD 322 HP0258
An Act to Require the Secretary of State to Revoke the Driver's License of a Person Involved in a Fatal Accident while Committing a Violation of the Maine Revised Statutes, Title 29-A.
LD 340 HP0276
An Act Relating to Consumer Rental Vehicles.
LD 342 HP0278
An Act to Change the Eligibility Requirements for Free Registration Plates for Certain Veterans.
LD 367 HP0303
Original Title: An Act to Provide That the Operator of a Limousine Is Not Responsible for Securing in a Seat Belt a Passenger Transported for a Fee.
New Title An Act to Provide That the Operator of a Motor Vehicle Is Not Responsible for Securing in a Seat Belt a Passenger 18 Years of Age or Older.
LD 385 SP0106
Resolve, to Name the Portland-South Portland Bridge the "George Cleeve Memorial Bridge".
LD 423 SP0144
An Act to Require That Headlights Be on during Inclement Weather.
LD 431 HP0309
An Act to Improve the Rail Lines in Washington County and Establish an Intermodal Railroad Facility.
LD 446 HP0324
An Act to Make the Use of Stop Arm Warning Devices Mandatory on School Buses.
LD 448 HP0326
Resolve, to Name the Entrances to the Donald V. Carter Bridge Connecting Winslow and Waterville the "Purple Heart Highway".
LD 451 HP0329
An Act to Expand the Number of Lights Firefighters May Use on Their Cars BY REQUEST.
LD 489 SP0160
An Act Relative to the Improvement of the Maine Turnpike Authority.
LD 525 HP0380
Original Title: An Act to Increase the Availability and Reduce the Cost of Escorts for Overlimit Movements on the State's Roads.
New Title An Act to Increase the Availability and Reduce the Cost of Escorts for Over-limit Movements on the State's Roads.
LD 544 HP0399
An Act Regarding the Penalty for Passing a Stopped School Bus.
LD 595 HP0445
An Act to Clarify the State's Authority to Acquire and Preserve Rail Corridors for Use as Transportation Corridors.
LD 617 HP0454
An Act to Prohibit Passing an Emergency Vehicle Using Its Lights and Siren.
LD 618 HP0455
Original Title: An Act to Make Allocations from the Transportation Safety Fund for the Fiscal Years Ending June 30, 1998 and June 30, 1999 and to Accelerate the Starting Date of the State Police Training Academy.
New Title An Act to Make Allocations from the Transportation Safety Fund for the Fiscal Years Ending June 30, 1998 and June 30, 1999 and to Accelerate the Starting Date of the State Police Training Academy. (GOVERNOR'S BILL).
LD 626 SP0198
An Act to Provide for Department of Transportation Assistance in the Rehabilitation of Access Roads to Bridges of Historic Significance.
LD 627 SP0199
An Act to Reimburse Part-time Police Departments.
LD 637 HP0466
An Act Concerning Shared Compensation for Traffic Violations for Municipalities.
LD 640 HP0469
An Act Requiring Qualified Investigation of Certain Truck-related and Bus-related Fatalities.
LD 649 HP0478
An Act Regarding Registration Plates for Motorcycle Trailers.
LD 653 HP0482
Resolve, Directing the Secretary of State to Consider a Lighthouse Design by Students of Noble Junior High School for the Next General Issue of License Plates.
LD 679 SP0220
An Act to Authorize the Department of Transportation to Use Design-build Contracting for Development of a New Bath-Woolwich Bridge.
LD 700 HP0509
An Act to Authorize the Department of Transportation to Cut Brush and Trees along a Highway at the Request of a Business.
LD 703 HP0512
An Act to Allow Signs to Change an Unlimited Number of Times per Day.
LD 711 HP0520
An Act to Require the Use of Headlights by Motor Vehicle Drivers at All Times.
LD 712 HP0521
An Act to Exempt Certain Driver Education Schools from License Fees.
LD 726 HP0535
An Act to Increase the Bonding Limits of the Maine Turnpike Authority.
LD 747 HP0556
Resolve, to Name a Portion of Route 26 from Newry to Upton.
LD 750 HP0559
An Act to Allow Law Enforcement Agencies to Use Red Flashing Lights on Their Vehicles.
LD 757 HP0566
An Act to Create Graduated Licenses.
LD 772 HP0581
Resolve, Directing the Department of Transportation to Develop Guidelines for Municipal Public Works Departments.
LD 774 HP0583
An Act to Allow Flexible Toll Pricing on the Maine Turnpike.
LD 813 SP0244
An Act to Define the Projects That Public Works Departments May Undertake Without Procuring the Services of a Registered Professional Engineer.
LD 838 HP0613
An Act to Permit Towns the Option of Winter Maintenance for Roads That are Turned Over to the Town for That Purpose.
LD 848 HP0623
Original Title: An Act to Establish a One-year Moratorium on the Municipal Adoption and Enforcement of Certain Traffic Ordinances.
New Title An Act to Establish a One-year Moratorium on the Municipal Adoption and Enforcement of Certain Traffic Ordinances.
LD 849 HP0624
An Act to Require Reflectors on Snow Plows.
LD 868 SP0260
An Act Regarding the Form of Motorcycle License Plates.
LD 903 HP0650
An Act to Maintain the Department of Transportation's Current Policy on Reimbursement of Consultant Costs.
LD 914 HP0661
An Act Regarding Penalties for Failure to Yield the Right-of-way to an Emergency Vehicle.
LD 927 HP0675
An Act to Eliminate the Requirement for a Motor Vehicle Title upon Registration if the Motor Vehicle Is More than 10 Years Old.
LD 931 HP0679
An Act to Amend the Laws Regarding Medical History Questions on an Application for a Driver's License.
LD 934 HP0682
An Act to Add One Cent to the Gasoline Tax to Expand the Maine State Ferry Service between Frenchboro and Bass Harbor and Provide Municipalities with Road Maintenance Revenue.
LD 954 HP0690
An Act to Establish a Passamaquoddy License Plate.
LD 963 HP0699
An Act to Establish the Loon Plate as the Official State License Plate and Establish the Committee to Develop a Decal System for License Plates.
LD 984 HP0720
Resolve, to Name the New Bridge over the Fore River in Portland.
LD 1001 HP0737
Original Title: An Act to Encourage Organ Donation by Establishing an Organ Donation Registry.
New Title An Act to Encourage Organ Donation by Making Information Available through the Secretary of State.
LD 1008 HP0744
An Act to Make Allocation for Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 1998.
LD 1013 SP0305
An Act to Implement Electronic Monitoring for Compliance with the Motor Vehicle Financial Responsibility Laws by 1999 and Make Other Changes in Those Laws.
LD 1038 HP0761
An Act to Require That a Person under 16 Years of Age Wear Protective Headgear when Riding a Bicycle.
LD 1039 HP0762
An Act Relating to the Use of Railbeds as Recreational Trails.
LD 1079 HP0791
An Act to Create the Cobscook Bay Transit District.
LD 1084 HP0796
An Act to Allow After-market Window Tinting of Multi-purpose Vehicles.
LD 1086 HP0798
An Act to Amend the Laws Regarding Motor Vehicle License Plates for Legislators.
LD 1097 HP0809
An Act Regarding the Enforcement of the Motor Vehicle Laws.
LD 1123 HP0818
An Act to Allow a Left Turn on a Red Light on One-way Streets.
LD 1125 HP0820
An Act to Amend the Laws Governing Driver's Licenses.
LD 1143 HP0838
Resolve, to Name the New Topsham-Brunswick Bridge across the Androscoggin.
LD 1145 HP0840
An Act to Amend the Maine Turnpike Authority Laws to Eliminate Conflicts of Interest.
LD 1182 HP0865
An Act to Amend Coded Licenses.
LD 1227 SP0368
An Act to Require the Department of Transportation to Improve the Conditions of Any Road That May be Turned Over to a Municipality.
LD 1280 HP0933
Resolve, to Provide Funds to Municipalities for Road Upkeep Based on Need.
LD 1298 SP0403
An Act Regarding Restrictions Placed on Certain Motor Vehicles That Travel on a Public Way.
LD 1307 HP0944
Resolve, to Name the New Connector of Route 196 and Route 1 in Topsham.
LD 1319 HP0956
An Act to Equalize Tolls on the Maine Turnpike.
LD 1320 HP0957
Resolve, to Direct the Department of Transportation to Create a Weighing Point on Route 202 between Alfred and Lebanon.
LD 1331 SP0410
An Act Regarding Show Lights on Motor Vehicles.
LD 1332 SP0411
An Act to Permit the Sale of Used License Plates.
LD 1333 SP0412
Resolve, Regarding the Posting of Certain Roads by the Department of Transportation.
LD 1339 SP0418
An Act Relating to Municipal Excise Tax Reimbursement.
LD 1346 HP0966
An Act to Prohibit the Department of Transportation from Spraying Herbicides Along Highways BY REQUEST.
LD 1347 HP0967
Original Title: An Act Regarding Residency and Motor Vehicle Registration.
New Title An Act Regarding Residency and Motor Vehicle Registration.
LD 1352 HP0972
An Act to Allow Municipalities to Enact Ordinances Restricting Bicycle Tour Groups on State Roads BY REQUEST.
LD 1367 HP0987
An Act to Amend the Bicycle Provisions of the Maine Revised Statutes, Title 29-A in Order to Provide a Greater Measure of Safety for Travel by Bicyclists.
LD 1377 SP0429
Resolve, to Establish a Maine Mobility Fund Task Force.
LD 1382 SP0436
An Act to Reimburse Law Enforcement Agencies for Their Costs Related to the Prosecution of Criminal and Traffic Violations.
LD 1401 HP1009
An Act to Impose Penalties on Adult Passengers in Motor Vehicles Who Fail to Use Seat Belts.
LD 1418 SP0444
An Act to Allow Certain Overweight Trucks to Proceed without Being Off-loaded.
LD 1422 SP0448
An Act to Abolish the Maine Turnpike Authority.
LD 1441 HP1024
An Act to Amend the Laws Regarding Commercial Driver Education Instructors.
LD 1444 HP1027
Resolve, to Designate an East-West Highway and Install Signs on that Highway.
LD 1451 HP1034
An Act to Encourage the Planning and Implementation of Municipal Ordinances Concerning Bicyclists and Pedestrians.
LD 1461 HP1044
Resolve, Requiring the Department of Transportation to Investigate Increasing the Speed Limit on Certain Portions of the Interstate Highway System in Portland and Bangor.
LD 1466 HP1049
An Act to Provide Flexibility and Costs-savings in Department of Transportation Property Acquisition Procedures.
LD 1475 SP0473
An Act to Amend Certain Motor Vehicle Laws.
LD 1476 SP0474
An Act Making Unified and Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 1480 SP0478
An Act to Decriminalize Various Traffic Violations and Enhance Collectibility of Associated Penalties.
LD 1485 HP1053
Resolve, to Require the Department of Transportation to Study the Use of Culverts BY REQUEST.
LD 1504 HP1067
An Act to Amend the Notification Requirements for Insurance Companies and Towing Companies.
LD 1505 HP1068
An Act to Preserve the Privacy of Commuters.
LD 1507 HP1070
An Act to Change the Fine for Speeding in a School Zone.
LD 1534 HP1091
An Act to Increase the Speed Limit and Amend the Penalty Point System.
LD 1586 HP1130
An Act Regarding Reimbursement for Sand and Salt Storage Facility Construction.
LD 1594 HP1138
An Act to Transfer State Ownership of Certain Railroad Rights-of-way, Create the Calais to Eastport Rail Authority and Authorize a General Fund Bond Issue in the Amount of $4,500,000 to Fund Establishment of Freight Rail Service between Calais and Eastport.
LD 1607 HP1142
Resolve, to Name the New Bangor-Brewer Replacement Bridge.
LD 1617 HP1153
An Act to Amend the Sensible Transportation Policy Act.
LD 1641 HP1164
An Act Regarding the Taking of Tolls on the Maine Turnpike.
LD 1659 SP0540
An Act Concerning the Disclosure of Motor Vehicle Records.
LD 1660 SP0541
An Act to Amend the Motor Vehicle Laws Concerning Inspection Stations.
LD 1666 SP0548
An Act Concerning the Authority of the Secretary of State to Suspend and Revoke Licenses and Privileges to Operate in Maine.
LD 1682 SP0556
Resolve, Directing the Commissioner of Transportation to Propose an Adopt-A-Highway Program.
LD 1687 HP1188
An Act to Regulate the Use of Tow Trucks.
LD 1690 HP1191
An Act to Allow Law Enforcement Agencies Access to Motor Vehicle Insurance Information.
LD 1749 HP1232
Original Title: Resolve, Designating a World War II Monument in Bangor an Official State Memorial and Authorizing the Department of Transportation to Erect Signs Identifying That Memorial.
New Title Resolve, Designating a World War II Monument in Bangor an Official State Memorial and Authorizing the Department of Transportation to Erect Signs Identifying That Memorial.
LD 1767 HP1248
Resolve, Directing the Department of Transportation to Construct an Adequate Railing on the Donald V. Carter Bridge.
LD 1838 HP1293
Resolve, Requiring the Department of Transportation to Study the Method of Posting Roads.
LD 1842 HP1299
Original Title: An Act to Authorize Department of Transportation Bond Issues in the Amount of $56,850,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, State and Local Bridges, Airports, State Ferry Vessels and Terminals and Rail and Marine Facilities.
New Title An Act to Authorize Department of Transportation Bond Issues in the Amount of $56,850,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, State and Local Bridges, Airports, State Ferry Vessels and Terminals and Rail and Marine Facilities.
LD 1858 HP1310
An Act Directing the Department of Transportation to Conduct the Necessary Studies and to Construct an East-west Highway.

UTILITIES AND ENERGY

LD 221 HP0166
An Act to Amend the Charter of the Madison Water District.
LD 224 HP0169
An Act Regarding Charges Assessed against Owners of Sprinkler Systems.
LD 233 HP0178
An Act to Regulate Telephone Directory Entries.
LD 262 SP0082
An Act to Permit the Public Utilities Commission to Exempt Certain Telephone Utilities from Obtaining Approval to Serve.
LD 366 HP0302
An Act to Require Regular Disclosure of Low-cost Telephone Calling Plans to Telephone Customers.
LD 371 HP0307
An Act to Clarify the Definition of Qualified School for Telecommunications Network Purposes.
LD 372 HP0308
An Act to Require Employees of Public Utilities to Be Licensed When Providing Services Outside the Regulated Activities of the Utility.
LD 382 SP0103
An Act to Prohibit the Public Utilities Commission from Directing Utility Overcharges to Any Program Other Than Repayment to Ratepayers.
LD 483 SP0154
An Act to Create Industrial Enterprise Districts to Promote Economic Development and to Retain and Increase Good Quality Jobs by Providing More Competitive Electric Rates within the Districts.
LD 499 SP0170
An Act to Amend the Charter of the Canton Water District.
LD 502 SP0173
An Act to Require Fair Compensation for Ratepayer Assets Used by a Subsidiary or an Affiliate of a Utility.
LD 529 HP0384
An Act to Conform the Lien Procedures Within the Charter of Boothbay Harbor Sewer District to Statutory Lien Procedures.
LD 565 HP0415
An Act to Require Approval of Municipalities for Construction of Natural Gas Pipelines.
LD 578 HP0428
An Act to Prohibit Retrofits of Nuclear Power Plants without Permission of the Public Utilities Commission.
LD 667 SP0208
An Act to Create and Incorporate the Jackman Utility District by Merger of the Jackman Water District and the Jackman Sewer District.
LD 707 HP0516
An Act to Require a Percentage of Natural Gas Flowing through the State to Be Reserved for Maine Users.
LD 724 HP0533
An Act to Amend the Charter of the Portland Water District.
LD 735 HP0544
An Act to Permit the Public Utilities Commission to Suspend Rate Regulation of Certain Telephone Utilities.
LD 767 HP0576
An Act to Clarify Sanitary District and Sewer District Authority to Adopt Impact Fees.
LD 783 HP0592
An Act to Allow Certain Public Utilities to Extend Their Service into Areas Serviced by Other Public Utilities.
LD 805 SP0236
An Act to Create the Oquossoc Standard Water District.
LD 807 SP0238
Original Title: An Act to Adopt a New Charter for the Winthrop Water District.
New Title An Act to Amend the Charter of the Winthrop Utilities District.
LD 810 SP0241
An Act to Clarify the Duties of the Office of the Public Advocate.
LD 812 SP0243
An Act to Require the Public Utilities Commission to Align Telecommunications Carrier Access Rates with Costs to Foster Economic Development and Competition throughout the State.
LD 820 SP0251
An Act to Repeal the Maine Surplus Energy Auction Program.
LD 858 HP0633
An Act to Expand Basic Service Calling Areas to Include All Municipalities within a School Administrative Unit.
LD 894 HP0641
An Act to Guarantee Wider Local Calling Access to Every Telephone Exchange in the State.
LD 919 HP0667
Resolve, to Review and Reform the Public Utilities Commission Order Related to School Access to Electronically Transmitted Information.
LD 928 HP0676
An Act to Deregulate Intrastate Long-distance Calling.
LD 935 HP0683
An Act to Increase the Debt Limit of the Waldoboro Utility District.
LD 976 HP0712
An Act to Amend the Enhanced 9-1-1 Laws.
LD 1037 HP0760
An Act to Modify the Prohibition against Bathing in Sebago Lake within 2 Miles of the Intakes of the Portland Water District.
LD 1043 HP0766
An Act to Expand Local Calling Areas.
LD 1073 HP0785
An Act to Create the Tenants Harbor Standard Water District.
LD 1093 HP0805
An Act to Provide the Entire State with Integrated Services Digital Network Telecommunication.
LD 1215 HP0898
An Act to Restrict Telephone Solicitation.
LD 1253 HP0910
Original Title: An Act to Amend the Charter of the Winterport Sewerage District.
New Title An Act to Amend the Charter of the Winterport Sewerage District.
LD 1294 SP0399
An Act to Clarify the Jurisdiction of the Public Utilities Commission over Telecommunication Utilities' Special Rate Contracts.
LD 1344 SP0423
An Act to Create the Mt. Blue Standard Water District.
LD 1357 HP0977
An Act to Enhance Public Knowledge of Nuclear Power.
LD 1423 SP0449
An Act Regarding Sewer District Upgrades.
LD 1539 HP1096
Resolve, to Ensure a Reduction in Electric Power Rates in the Event of Electric Power Industry Restructuring.
LD 1598 SP0514
An Act to Provide for Enforcement of the Laws Regarding the Protection of Underground Utility Facilities.
LD 1649 HP1172
An Act to Provide a Funding Mechanism for the E-9-1-1 System.
LD 1665 SP0547
An Act to Amend the Charter of the Hebron Water Company.
LD 1732 SP0576
An Act to Provide Choice to Maine's Electricity Customers.
LD 1770 HP1251
An Act to Create the Pleasant River Standard Water District.
LD 1771 HP1252
An Act to Extend the Electric Rate Stabilization Program.
LD 1785 HP1258
An Act to Provide for a Simplified Restructuring of the Electric Industry.
LD 1788 HP1261
An Act to Require Notice to Telephone Subscribers of the Sale or Transfer of an Interexchange Carrier or a Change in Rates.
LD 1794 HP1267
An Act to Create a Competitive Market for Electricity While Protecting Consumers and the Environment.
LD 1798 HP1272
An Act to Permit Electric Utilities to Restructure in Ways That Improve the Economy of the State.
LD 1804 HP1274
An Act to Restructure the State's Electric Industry.
LD 1871 SP0649
An Act to Authorize the Public Utilities Commission to Establish Reasonable Registration and Reporting Requirements and to Study Market Power Issues Associated with Electric Industry Restructuring.
LD 1873 SP0652
An Act to Increase the Debt Limit of the Vinalhaven Water District.
LD 1875 HP1325
An Act to Permit the Public Utilities Commission to Grant an Emergency Rate Increase.
LD 1899 SP0674
An Act Regarding the Restructuring of Contracts between Public Utilities and Qualifying Facilities.

Top Of PageFirst Page

Maine Legislature Internet Page State of Maine Home Page

Questions or comments?
Send email to webmaster_lio@legislature.maine.gov
or call 7-1625