| |
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.
|