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.
 

            Maine State Homepage                                  Legislative Information Homepage