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


BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE

LD 2065 -- SP0758
An Act Relating to the State Valuation of the Town of Wiscasset.
LD 2162 -- HP1535
Resolve, to Authorize the Maine State Museum to Purchase Historic Maine Artifacts.
LD 2178 -- HP1549
An Act to Meet Maine National Guard Payrolls Related to the Ice Storms of 1998.
LD 2179 -- HP1550
An Act Concerning Disaster Assistance in 1998.
LD 2273 -- HP1640
An Act to Amend the Animal Welfare Laws.
LD 2276 -- SP0860
An Act to Provide Funding for Law Enforcement and Emergency Medical Services Personnel.
LD 2277 -- HP1647
An Act to Implement the Recommendations of the Majority of the Joint Standing Committee on Utilities and Energy Arising from Its Government Evaluation Act Review of the Office of the Public Advocate.
LD 2278 -- HP1648
An Act to Implement the Recommendations of the Minority of the Joint Standing Committee on Utilities and Energy Arising from its Government Evaluation Act Review of the Office of the Public Advocate.
LD 2283 -- HP1651
An Act to Implement the Recommendations of the Interagency Task Force on Homelessness and Housing Opportunities.
LD 2284 -- HP1654
An Act to Implement Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to the Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act.
LD 2285 -- HP1655
An Act Relating to Electric Industry Restructuring.
LD 2286 -- HP1657
An Act to Implement the Recommendations of the Majority of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Enhancing Forest Resource Assessment.
LD 2287 -- HP1658
An Act to Implement the Recommendations of a Minority of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Enhancing Forest Resource Assessment.
LD 2288 -- HP1661
An Act Regarding Telecommunications Regulation.
LD 2289 -- HP1665
An Act to Make Certain Changes in the Educational Law.
LD 2290 -- HP1667
Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1998.
LD 2291 -- HP1668
Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1998.
LD 2292 -- HP1669
An Act to Revise the Salaries of Certain County Officers.
LD 2293 -- HP1670
An Act to Implement the Recommendations of the Joint Standing Committee on Inland Fisheries and Wildlife Pursuant to Their Review under the Government Evaluation Act.
LD 2294 -- HP1673
Resolve, Regarding Payments to Legislators During a Special Session of the 118th Legislature.
LD 2295 -- HP1675
An Act to Improve the Delivery of Mental Health Services to Children.
LD 2296 -- HP1678
An Act Concerning Legislative Review of Rules Adopted under the Maine Clean Election Act.
LD 2297 -- HP1679
An Act Relating to the Taxation of Certain Federal Entities, the Business Equipment Tax Reimbursement Program, the Administration of the Tax Laws and to Make a Technical Correction.
LD 2298 -- HP1681
Resolve, to Create a Task Force to Study Telecommunications Taxation.

AGRICULTURE, CONSERVATION AND FORESTRY

LD 289 -- -- HP0225
Resolve, to Establish the Committee to Study Maine Forest Practices.
LD 968 -- -- HP0704
An Act to Require Recommended Silvicultural Stocking Standards on Land Ownerships Enrolled under the Tree Growth Tax Laws.
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 1311 -- -- HP0948
An Act to Prohibit Clear-cutting.
LD 1395 -- -- HP1003
Resolve, to Establish the Maine Council on Sustainable Silviculture.
LD 1405 -- -- HP1013
Original Title: An Act to License Timber Harvesters and Deter Timber Trespassing.
New Title An Act to Strengthen Laws Regarding Timber Theft and Timber Harvesting.
LD 1430 -- -- SP0456
An Act to Regulate Professional Loggers.
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 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 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
Original Title: An Act to Establish Limitations on Swine-feeding Operations.
New Title An Act Regarding Nutrient Management.
LD 1907 -- -- SP0682
An Act Regarding Short-rotation Tree Fiber Farming and Genetically Engineered Trees.
LD 1942 -- -- HP1389
Resolve, Authorizing the Transfer of Certain State Park Property.
LD 2004 -- -- HP1440
An Act to Ensure Long-term Funding of the Maine Agricultural Experiment Station Research Farms Connected with Land Grant Colleges.
LD 2006 -- -- HP1442
An Act to Expand the Potato Licensing Laws to Include Rotation Crops.
LD 2017 -- -- SP0739
An Act to Provide Access to Veterinary Education for Maine Students.
LD 2020 -- -- SP0742
An Act to Honor Dairy Farmers' Right to Know.
LD 2069 -- -- SP0768
An Act to Improve Public Health Protection Against Rabies Infection.
LD 2172 -- -- SP0802
Original Title: An Act to Provide for the Licensing of Farmstead Cheese.
New Title An Act to Provide for the Licensing, Inspection and Labeling of Farmstead Cheese.
LD 2194 -- -- HP1563
An Act to Change the Name of the Knox Agricultural Society.
LD 2217 -- -- HP1586
An Act to Authorize the Director of the Bureau of Parks and Lands to Grant a License for Groundwater Extraction at Range Ponds State Park. (GOVERNOR'S BILL).
LD 2236 -- -- HP1609
Resolve, Regarding Legislative Review of Chapter 501: Exemptions to Fire Bans and Permit Requirements for Outdoor Fireplaces and Grills, a Major Substantive Rule of the Department of Conservation.
LD 2254 -- -- HP1626
Resolve, Authorizing Certain Land Transactions by the Bureau of Parks and Lands. (GOVERNOR'S BILL).
LD 2264 -- -- HP1634
An Act to Promote and Encourage the Cultivation of Cranberries in the State.

APPROPRIATIONS AND FINANCIAL AFFAIRS

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 $8,000,000 for Reconstruction, Renovations and Safety Improvements at the Governor Baxter School for the Deaf.
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 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 890 -- -- SP0282
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Reserve Fund.
LD 1540 -- -- HP1097
An Act to Establish a State Disaster Relief Trust Fund.
LD 1658 -- -- SP0539
An Act to Authorize a General Fund Bond Issue to Implement a Statewide Economic Improvement Strategy.
LD 1761 -- -- HP1241
An Act to Authorize a General Fund Bond Issue to Make Necessary Improvements to the State House.
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
Original Title: 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.
New Title An Act to Authorize Department of Transportation Bond Issues in the Amount of $36,985,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, Airports, State Ferry Vessels and Terminals, Transit Facilities and Equipment and Rail and Marine Facilities. (GOVERNOR'S BILL).
LD 1829 -- -- SP0627
An Act to Change the State's Fiscal Year from July 1st to October 1st.
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 1911 -- -- HP1360
An Act to Fund Internet Access for Visually and Physically Impaired Persons.
LD 1948 -- -- HP1394
An Act to Improve Management of Contracted Personnel Services Costs.
LD 1950 -- -- HP1397
An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and Changes to 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 1958 -- -- SP0710
An Act to Reimburse Kennebec County for the Costs of County Jail Construction.
LD 1965 -- -- SP0722
An Act to Appropriate Funds for the Interpreter Service for the Deaf and Hard of Hearing.
LD 1970 -- -- HP1406
An Act to Protect and Maintain Opportunities for Students by Funding Jobs for Maine Graduates.
LD 1995 -- -- HP1431
An Act to Appropriate Funds for Library Resource Sharing and for Acquisitions for the Maine State Library.
LD 2000 -- -- HP1436
An Act to Appropriate Funds for Mental Retardation Day Services for Nonclass Members.
LD 2002 -- -- HP1438
An Act to Delay the Implementation of Performance Budgeting for State Government.
LD 2012 -- -- SP0734
Original Title: An Act to Provide Funds to Solve Certain Problems Related to State Computers.
New Title An Act to Provide Funds for the Year 2000 Project.
LD 2023 -- -- SP0745
An Act to Restore Services to Maine's Elderly.
LD 2041 -- -- HP1450
An Act to Correct and Supplement Funding for the Maine School of Science and Mathematics.
LD 2045 -- -- HP1454
An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 to Provide Affordable and Accessible Housing for Persons Who Are Mentally Retarded.
LD 2051 -- -- HP1460
An Act to Restore Funds Transferred from the Underground Oil Storage Replacement Fund.
LD 2053 -- -- HP1462
An Act to Preserve Maine's Historic Properties.
LD 2056 -- -- HP1465
An Act Concerning the Maine State Housing Authority's Share of the Transfer Tax.
LD 2057 -- -- HP1466
An Act to Enhance Home-based Services for Maine's Elderly.
LD 2063 -- -- HP1472
An Act to Create the Partnership to Rebuild Maine's Schools.
LD 2064 -- -- SP0757
An Act to Foster Economic Development and Tourism in Maine.
LD 2086 -- -- HP1487
An Act to Continue the Membership of the Maine Legislature in the Council of State Governments.
LD 2101 -- -- SP0774
An Act to Continue Work-based Learning for Maine's Youth.
LD 2104 -- -- SP0777
An Act to Ensure Indoor Environmental Quality Assessment Assistance for Public Schools.
LD 2107 -- -- SP0780
An Act to Authorize a General Fund Bond Issue in the Amount of $12,000,000 to Enable Maine Public Broadcasting to Implement the Federally Mandated Conversion to Digital Broadcasting.
LD 2110 -- -- SP0783
An Act to Amend the Laws Regarding the Consensus Revenue Forecasting Process.
LD 2117 -- -- SP0790
An Act to Assist People with Housing Needs.
LD 2122 -- -- HP1500
An Act to Support the Long-term Care Steering Committee.
LD 2126 -- -- HP1504
An Act to Provide Funds for the Maine Apprenticeship Program.
LD 2131 -- -- HP1509
An Act to Restore the State House.
LD 2138 -- -- HP1516
Resolve, Directing the Director of the Bureau of Veterans' Services to Study Ways to Improve the Maine Veterans' Memorial Cemetery.
LD 2167 -- -- HP1540
Resolve, to Encourage High-performance Work Organizations and Quality Jobs in Rural Maine.
LD 2180 -- -- HP1551
An Act to Increase the Number of Probation Officers and Corrections Support Staff.
LD 2184 -- -- HP1555
An Act to Appropriate Funds to the Battleship USS Maine Centennial Committee to Restore and Maintain the Monument to the USS Maine in Davenport Park.
LD 2191 -- -- SP0812
An Act to Provide State Matching Funds for Federal Disaster Assistance Relating to the January Ice Storms. (GOVERNOR'S BILL).
LD 2200 -- -- SP0816
An Act to Provide Funds for Applied Research and Development Relevant to the Maine Economy.
LD 2205 -- -- SP0819
An Act to Authorize a General Fund Bond Issue in the Amount of $20 Million to Stimulate the Maine Economy through Research and Development.
LD 2206 -- -- HP1572
An Act to Assist Municipalities with Ice Storm-related Cleanup and Reduce Unemployment.
LD 2213 -- -- HP1583
An Act to Encourage High School Students to Pursue Higher Education at Postsecondary Educational Institutions in this State.
LD 2218 -- -- HP1587
An Act to Implement the Recommendations of the Task Force On Improving Access to Prescription Drugs for the Elderly.
LD 2224 -- -- SP0826
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $16,000,000 to Construct Water Pollution Control Facilities; to Close and Clean Up Municipal Solid Waste Landfills; to Clean Up Tire Stockpiles; to Investigate, Abate, Clean Up and Mitigate Hazardous Substance Discharges; to Mitigate Storm Water Pollution through a Comprehensive Watershed Protection Program; and to Make Drinking Water System Improvements.
New Title An Act to Authorize a General Fund Bond Issue in the Amount of $7,000,000 to Construct Water Pollution Control Facilities; to Clean Up Tire Stockpiles; to Investigate, Abate, Clean Up and Mitigate Hazardous Substance Discharges; and to Make Drinking Water System Improvements. (GOVERNOR'S BILL).
LD 2249 -- -- HP1619
An Act to Promote Sustained Economic Growth and to Implement Recommendations Regarding the Department of Economic and Community Development.
LD 2253 -- -- SP0847
An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 to Finance the Acquisition of Land for Conservation, Outdoor Recreation and Wildlife Habitat Protection and Farmland Preservation and to Access $5,000,000 in Matching Contributions From Public and Private Sources. (GOVERNOR'S BILL).
LD 2259 -- -- HP1631
An Act to Preserve the State House and to Renovate State Facilities. (GOVERNOR'S BILL).

BANKING AND INSURANCE

LD 307 -- -- HP0243
An Act to Allow Self-referral for Obstetrical Care in Managed Care Plans.
LD 889 -- -- SP0281
An Act to Ensure Fair Claims Settlement Practices.
LD 1060 -- -- SP0320
An Act to Provide Health Insurance Coverage for Prostate Cancer Screening.
LD 1243 -- -- SP0384
An Act to Protect the Privacy of Genetic Information.
LD 1783 -- -- HP1256
An Act to Clarify the Laws Concerning Claims Settlement Practices.
LD 1848 -- -- HP1305
Original Title: An Act to Create the Managed Care Ombudsman Program.
New Title An Act to Create the Consumer Health Care Division within the Bureau of Insurance.
LD 1857 -- -- HP1309
An Act to Protect Patients of Managed Care Plans.
LD 1928 -- -- SP0693
Original Title: An Act Relating to Reciprocal Insurers and Captive Insurance Companies.
New Title An Act Relating to Captive Insurance Companies.
LD 1929 -- -- HP1376
An Act Concerning Notices Given in Connection with Mortgage Foreclosures.
LD 1943 -- -- HP1390
An Act to Repeal the Residency Requirement for Credit Union Directors.
LD 2034 -- -- SP0756
An Act to Correct Errors and Inconsistencies in Licensing Requirements for Licensed Insurance Professionals and Insurers.
LD 2049 -- -- HP1458
An Act to Restore the Managing General Agents Act.
LD 2050 -- HP1459
An Act to Amend the Laws Concerning Life and Health Insurance.
LD 2068 -- -- SP0761
An Act to Permit Off-label Use of Prescription Drugs for Cancer, HIV or AIDS.
LD 2130 -- -- HP1508
An Act Relating to Unfair Practices in the Provision of Goods and Services Paid for by Insurance Claims.
LD 2166 -- -- HP1539
An Act to Require Health Insurance Coverage for In Vitro Fertilization Procedures.
LD 2174 -- -- HP1545
An Act to Implement the Recommendations of the Commission to Study Insurance Fraud.
LD 2190 -- -- SP0811
An Act to Implement the Recommendations of the Blue Ribbon Commission to Study the Effects of Government Regulation and Health Insurance Costs on Small Businesses in Maine.
LD 2197 -- -- HP1564
An Act to Implement Recommendations of the Joint Standing Committee on Banking and Insurance Relating to the Review of the Bureau of Insurance, the Bureau of Banking and the Securities Division within the Department of Professional and Financial Regulation under the State Government Evaluation Act.
LD 2210 -- -- HP1577
Resolve, Regarding Legislative Review of Chapter 890: Consumer Complaint Ratios, a Major Substantive Rule of the Department of Professional and Financial Regulation.
LD 2222 -- -- HP1593
An Act to Revise and Update the Charter of the Maine Employers' Mutual Insurance Company in Furtherance of its Mission. (GOVERNOR'S BILL).

BUSINESS AND ECONOMIC DEVELOPMENT

LD 597 -- -- HP0447
An Act to Amend the Statutes Pertaining to Emergency Medical Services.
LD 1483 -- -- SP0481
Original Title: An Act to License Interpreters for the Deaf and Hard-of-Hearing.
New Title An Act to Register Interpreters for the Deaf and Hard-of-Hearing.
LD 1525 -- -- SP0494
Original Title: An Act to License Massage Therapists under the Board of Complementary Health Care Providers.
New Title An Act to License Massage Therapists.
LD 1580 -- -- HP1124
An Act to Improve Allopathic and Osteopathic Physician Oversight.
LD 1920 -- -- HP1370
An Act to Promote Competitiveness Regarding the Sale of Recreational Vehicles by Allowing Better Discounts.
LD 1922 -- -- HP1373
An Act to Expand the Uses of the Economic Opportunity Fund.
LD 1946 -- -- SP0701
Original Title: An Act to Simplify the Process of Transferring Ownership of a Business Licensed by the Board of Barbering and Cosmetology under the Terms of a Divorce Settlement.
New Title An Act to Simplify the Process of Transferring Ownership of a Business Licensed by the Board of Barbering and Cosmetology in Cases of Death or Divorce.
LD 2062 -- -- HP1471
An Act to Provide for the 1998 and 1999 Allocations of the State Ceiling on Private Activity Bonds.
LD 2088 -- -- HP1489
An Act to Amend the Laws Concerning Access to Capital for Maine Businesses.
LD 2099 -- -- SP0772
An Act to Prohibit Discrimination against Osteopathic Physicians and Provide Patient Choice.
LD 2128 -- -- HP1506
An Act Regulating the Practices of Feature Motion Picture Exhibitors and Distributors or Licensors and Providing Remedies for Violations.
LD 2198 -- -- HP1565
An Act to Implement the Recommendations Relating to the Review of the Department of Professional and Financial Regulation's Office of the Commissioner, Office of Consumer Credit Regulation and Office of Licensing and Registration under the State Government Evaluation Act.
LD 2203 -- -- HP1571
An Act to Create the Maine Economic Opportunity Advisory Committee.
LD 2229 -- -- HP1603
An Act to Implement Recommendations of the Joint Standing Committee on Business and Economic Development Relating to the Review of the Maine Development Foundation under the State Government Evaluation Act.
LD 2238 -- -- HP1612
An Act to Create the Kennebec Regional Development Authority.
LD 2275 -- -- HP1643
An Act to Modify the Law Pertaining to Personal Sports Mobile Franchises.

CRIMINAL JUSTICE

LD 65 -- -- HP0040
An Act to Amend the Laws Regarding Reimbursement to the Counties for Community Corrections.
LD 515 -- -- HP0370
An Act to Set a Fixed Rate for Housing of State Prisoners.
LD 753 -- -- HP0562
Original Title: An Act to Require Law Enforcement Agencies to Collect Data Regarding Public Intoxication, to Extend Immunity from Liability to Law Enforcement Officers and to Establish a Group to Study Involuntary Commitment of Persons Suffering from Chronic and Life-threatening Substance Abuse.
New Title An Act to Require Law Enforcement Agencies to Collect Data Regarding Public Intoxication.
LD 804 -- -- SP0235
Resolve, to Create the Juvenile Crime Task Force to Develop a Continuum of Services for Juveniles.
LD 862 -- -- HP0637
Resolve, to Establish a Commission to Examine the Laws Pertaining to Juvenile Offenders.
LD 915 -- -- HP0662
An Act to Amend the Laws Concerning Juvenile Petition, Adjudication and Disposition.
LD 1592 -- -- HP1136
An Act to Require Post-release Supervision of Prisoners Who Are Identified as High-risk Offenders.
LD 1667 -- -- SP0549
An Act to Permit Involuntary Medication of Mentally Ill Persons Residing in Department of Corrections Facilities.
LD 1719 -- -- SP0562
An Act Concerning Firearm Purchase Background Checks.
LD 1870 -- -- HP1321
Original Title: An Act to Amend Criminal OUI Penalties Concerning Suspension of a Motor Vehicle Driver's License.
New Title An Act Concerning the Coded Notation on OUI Offenders' Driver's Licenses.
LD 1924 -- -- SP0688
An Act to Permit the Consideration of Any Location in the State for the Location of the New Criminal Justice Academy.
LD 1952 -- -- HP1400
An Act to Increase Penalties for Certain Sex Offenders.
LD 1992 -- -- HP1428
An Act Relating to Forfeited Firearms.
LD 1993 -- -- HP1429
An Act to Require the Development of a Plan for the Recovery, Identification and Disposition of Human Remains in a Disaster.
LD 2022 -- -- SP0744
An Act to Make Corrections to the Laws Governing the Maine Bail Code.
LD 2027 -- -- SP0749
An Act to Ensure Collection of Essential Data by the Department of Public Safety.
LD 2030 -- -- SP0752
An Act to Promote the Receipt of Federal Funds and to Clarify the Maine Juvenile Code.
LD 2033 -- -- SP0755
An Act to Create the Sex Offender Registration and Notification Act of 1998.
LD 2072 -- -- HP1473
An Act to Amend the Laws Regarding Sex Offenders.
LD 2080 -- -- HP1481
An Act to Enhance the Bail Requirements for Persons Charged with Murder.
LD 2084 -- -- HP1485
An Act to Protect Children from Sex Offenders.
LD 2089 -- -- HP1490
An Act to Establish Reasonable Fees for Reports and Other Items From the Office of Chief Medical Examiner.
LD 2182 -- -- HP1553
An Act to Create the Crime of Insurance Fraud and Require Reporting of Convictions to Licensing Authorities.
LD 2185 -- -- HP1556
Resolve, to Provide Accountability in the Probation System.
LD 2189 -- -- HP1560
Resolve, Regarding Legislative Review of Certification and Monitoring of Batterer Intervention Programs, a Major Substantive Rule of the Department of Corrections.
LD 2232 -- -- SP0834
An Act to Improve the Delivery and Effectiveness of State Correctional Services. (GOVERNOR'S BILL).
LD 2248 -- -- SP0844
An Act Authorizing the State to Appeal Decisions Granting Preconviction Bail.
LD 2257 -- -- HP1629
An Act to Make Public the Records of the Department of Corrections Relating to Inmate Furloughs and Requests under the Uniform Act for Out-of-State Parolee Supervision.
LD 2272 -- -- HP1639
An Act to Implement Recommendations of the Fire Marshal Study Group.

EDUCATION AND CULTURAL AFFAIRS

LD 623 -- -- SP0195
Original Title: An Act to Provide Opportunities for Choice within the Public School System.
New Title Resolve, to Provide Educational Placement Options within the Public School System.
LD 1045 -- -- HP0768
Resolve, to Create the Task Force on Research and Development Investment.
LD 1168 -- -- SP0349
Resolve, to Reorganize the University of Maine System.
LD 1260 -- -- HP0917
An Act Allowing Schools to Remain on the School Construction Account Priority List.
LD 1325 -- -- HP0962
An Act to Make the State Board of Education Elected.
LD 1340 -- -- SP0419
An Act to Establish a Public Education Assessment Advisory Commission.
LD 1398 -- -- HP1006
An Act to Clarify the Law Regarding the Discipline of Exceptional Students.
LD 1416 -- -- SP0442
An Act Concerning Eligibility for Service on a School Board.
LD 1436 -- -- SP0464
An Act to Amend School Construction Laws.
LD 1544 -- -- HP1101
An Act to Amend the Process by Which School Construction Is Approved.
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 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 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
Original Title: An Act to Authorize Interlocal Agreements for Construction and Operation of Public Education Fiber-Optic Transmission Systems.
New Title An Act to Authorize School Administrative Units to Enter into Multi-year Agreements for Telecommunications Services.
LD 1769 -- -- HP1250
An Act to Authorize Additional Adjustments to the State Share of School Funding.
LD 1778 -- -- SP0599
An Act to Establish the Maine Prepaid College Tuition Program.
LD 1825 -- -- SP0622
An Act to Authorize a Tuition Savings Plan to Encourage Attendance at Institutions of Higher Education.
LD 1861 -- -- SP0639
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide Equal Educational Funding.
LD 1967 -- -- SP0725
An Act to Allow for Greater Efficiency in School Construction.
LD 1969 -- -- SP0727
An Act to Protect Students of Barbering, Cosmetology and Other Proprietary Schools.
LD 1973 -- -- HP1409
An Act Regarding the Energy Testing Laboratory of Maine.
LD 1983 -- -- HP1419
An Act Regarding the State Subsidy for Kindergarten Programs.
LD 2001 -- -- HP1437
An Act to Amend the Maine Indian Claims Settlement Act Regarding Education Funding.
LD 2040 -- -- HP1449
An Act to Amend the Law Relating to Special Education Out-of-district Placements.
LD 2042 -- -- HP1451
An Act Relating to the Maine School Administrative District 49 Arts and Technology Center.
LD 2044 -- -- HP1453
An Act to Promote Access to Public Higher Education.
LD 2048 -- -- HP1457
Original Title: An Act to Provide Property Tax Relief and to Ensure Equitable School Funding.
New Title An Act to Ensure Equitable School Funding.
LD 2061 -- -- HP1470
An Act to Establish the Endowment Incentive Program.
LD 2106 -- -- SP0779
An Act to Provide Degree-granting Authority to the SALT Center for Documentary Field Studies.
LD 2129 -- -- HP1507
Resolve, to Approve a Maine Technical College System Lease with the South Portland Housing Authority.
LD 2140 -- -- HP1518
An Act to Implement the Maine Arts Commission's Arts in Education Program.
LD 2142 -- -- HP1520
Original Title: An Act to Provide Educators More Authority to Remove Violent Students from Educational Settings.
New Title Resolve, To Establish the Commission to Study Providing Educators with More Authority to Remove Violent Students from Educational Settings.
LD 2143 -- -- HP1521
Original Title: An Act to Restore Advocacy for Handicapped Students.
New Title An Act to Restore Advocacy Services for Handicapped Students.
LD 2163 -- -- HP1536
An Act to Require the State to Be Responsible for the Costs of School Employee Record Checks and Fingerprinting.
LD 2227 -- -- HP1601
Resolve, Regarding Legislative Review of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule of the Department of Education.
LD 2252 -- -- HP1622
An Act to Implement the Recommendations of the Governor's Commission on School Facilities. (GOVERNOR'S BILL).
LD 2256 -- -- HP1628
An Act to Implement the Recommendations of the Task Force to Study Strategies to Support Parents as Children's First Teachers.
LD 2260 -- -- HP1632
Resolve, Charging the Children's Cabinet Agencies to Support Efforts of Parents as First Teachers of Their Children.
LD 2271 -- -- HP1637
An Act to Include Locally Funded Debt Service in the Formula for Purposes of the Circuit Breaker Program.

HEALTH AND HUMAN SERVICES

LD 153 -- -- HP0129
An Act to Provide Social Services to Children in Need of Services and State Supervision.
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 1199 -- -- HP0882
An Act to Ensure Adequate Nutrition and Support for Low-income Legal Immigrants.
LD 1302 -- -- SP0407
Original Title: An Act to Amend the Aid to Families with Dependent Children Program.
New Title An Act to Amend the Temporary Assistance for Needy Families Program.
LD 1570 -- -- SP0508
An Act to Require Tobacco Manufacturers to Disclose Ingredients Contained within Tobacco Products.
LD 1585 -- -- HP1129
An Act to Provide Additional Adoption Assistance to State Employees.
LD 1661 -- -- SP0542
Original Title: An Act to Implement the Recommendations of the Blue Ribbon Commission on Hunger and Food Security.
New Title Resolve, to Implement the Recommendations of the Blue Ribbon Commission on Hunger and Food Security.
LD 1677 -- -- SP0551
An Act to Improve Children's Health.
LD 1737 -- -- HP1225
An Act to Provide for Confidentiality of Health Care Information.
LD 1750 -- -- HP1233
An Act Concerning the Rights of Children with Special Needs.
LD 1779 -- -- SP0600
An Act Regarding Access to Medical Information.
LD 1914 -- -- HP1364
An Act Regarding the Possession of Tobacco Products by a Juvenile.
LD 1966 -- -- SP0724
An Act Regarding the Spousal Allowance for Divorced Spouses of Nursing Home Care Recipients Receiving Medicaid.
LD 1971 -- -- HP1407
An Act to Provide Representation for Chiropractors on the Board of the Maine Health Data Organization.
LD 1975 -- -- HP1411
Original Title: Resolve, to Provide Support and Assistance to Persons with Eating Disorders.
New Title Resolve, to Establish the Commission on Eating Disorders.
LD 1991 -- -- HP1427
An Act Regarding the Role of the State Planning Office and the Land and Water Resources Council.
LD 1996 -- -- HP1432
Original Title: An Act to Grant the Legislature Additional Oversight of Medicaid Funds Used by the Department of Human Services for Educational Services.
New Title Resolve, Requiring a Report on the Provision of Medicaid Services.
LD 2005 -- -- HP1441
An Act to Conform Maine's Safe Drinking Water Laws with the 1996 Amendments of the Federal Safe Drinking Water Act.
LD 2032 -- -- SP0754
Original Title: An Act to Permit the Department of Mental Health, Mental Retardation and Substance Abuse Services to Exercise Emergency Receivership Authority for Protection of Individuals Receiving Services.
New Title An Act Regarding Receivership Authority for Protection of Individuals Receiving Services from the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Human Services.
LD 2060 -- -- HP1469
Original Title: An Act to Consolidate the Administration of Home Health Services.
New Title An Act Regarding Personal Care Assistance Services.
LD 2071 -- -- SP0770
An Act Regarding Contract Procedures.
LD 2078 -- -- HP1479
An Act to Allow Recognition of Private Schools with Outstanding Residential Counseling Programs.
LD 2102 -- -- SP0775
An Act to Update the Guide Dog Access Law.
LD 2103 -- -- SP0776
An Act to Improve the Efficiency of the Maine Public Drinking Water Control Program.
LD 2118 -- -- SP0791
An Act to Increase Economic Security for the State's Low-income Children and Families and Prevent Additional Costs to Municipalities.
LD 2133 -- -- HP1511
An Act to Establish and Maintain an Immunization Information System.
LD 2137 -- -- HP1515
An Act to Address the Crisis in Access to Dental Care for Low-income Children.
LD 2141 -- -- HP1519
An Act to Enhance the Membership of the Maine HIV Advisory Committee.
LD 2151 -- -- HP1529
An Act to Regulate the Functioning of End-stage Renal Disease Facilities.
LD 2152 -- -- HP1530
Original Title: An Act to Strengthen the Collection of Medicaid Liens.
New Title An Act Regarding the Medicaid Program.
LD 2153 -- -- SP0794
An Act Concerning Rural Hospital Care.
LD 2156 -- -- SP0799
Resolve, to Ensure the Safety of Maine Children with Mental Health Problems.
LD 2161 -- -- HP1534
Original Title: Resolve, to Provide Supplemental Funding for the Commission to Examine Rate Setting and the Financing of Maine's Long-term Care Facilities.
New Title Resolve, to Extend the Commission to Examine Rate Setting and the Financing of Maine's Long-term Care Facilities.
LD 2170 -- -- HP1543
An Act to Implement the Recommendations of the Commission to Determine the Adequacy of Services to Persons with Mental Retardation.
LD 2177 -- -- HP1548
An Act to Require Alternate Sources of Power for Elderly Housing.
LD 2207 -- -- HP1573
Original Title: An Act to Establish the Office of Mental Health and Human Services Ombudsman.
New Title Resolve, Establishing the Task Force to Study the Need for an Ombudsman for the Department of Human Services and the Department of Mental Health, Mental Retardation and Substance Abuse Services.
LD 2225 -- -- HP1595
An Act to Implement the Recommendations of the Maine Commission on Children's Health Care.
LD 2228 -- -- HP1602
An Act to Implement the Recommendations of the Task Force on Registration of In-home Personal Care and Support Workers.
LD 2241 -- -- HP1615
Resolve, Regarding Legislative Review of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Living Facilities, a Major Substantive Rule of the Department of Human Services.
LD 2251 -- -- HP1621
An Act to Permit Direct Contracting with State Governmental Entities for the Provision of Services to Eligible Participants in Government Health Programs. (GOVERNOR'S BILL).
LD 2261 -- -- HP1633
An Act to Implement the Recommendations of the Commission to Study the Certificate of Need Laws.
LD 2268 -- -- SP0855
Resolve, to Establish the Task Force on Hospice Coverage and Palliative Pain Control.
LD 2279 -- -- HP1649
Original Title: Resolve, Regarding Legislative Review of Section 71.05: Application Process; Certificate of Need for Nursing Facility Level of Care (Policy Manual), a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services.
New Title Resolve, Regarding Legislative Review of Section 71.05(F) (11)-(13) of the Bureau of Elder and Adult Services Policy Manual, a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services.
LD 2281 -- -- HP1650
Resolve, Regarding Legislative Review of Chapter 32: Rules for the Licensing of Children's Day Care Facilities and Chapter 33: Rules for Home Day Care Providers, Major Substantive Rules of the Department of Human Services, Auditing, Contracting and Licensing Service Center.

INLAND FISHERIES AND WILDLIFE

LD 152 -- -- HP0128
An Act to Create a 3-Person Regional Fisheries and Wildlife Advisory Council within Each Resource Management Administrative Region.
LD 368 -- -- HP0304
An Act to Allow the Department of Inland Fisheries and Wildlife to Create Lifetime Fishing and Hunting Licenses.
LD 751 -- -- HP0560
An Act to Outlaw the Use of Eel Pots in Inland Waters.
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 1479 -- -- SP0477
An Act to Decriminalize Various Fish and Game Violations and Enhance Collectibility of Associated Penalties.
LD 1730 -- -- SP0573
An Act to Implement the Recommendations of the Great Pond Task Force.
LD 1801 -- -- SP0604
An Act to Adopt Long-range Changes in the Methods by Which Whitewater Rafting Trips Are Allocated among Licensees.
LD 1921 -- -- HP1372
An Act to Reduce the Cost of Archery Hunting Licenses for the Special Archery Season on Deer.
LD 2024 -- -- SP0746
Resolve, to Establish Guidelines for the Ownership and Use of Certain Primates.
LD 2038 -- -- HP1447
An Act to Enhance the Safety of Snowmobile Rental Operations.
LD 2073 -- -- HP1474
An Act to Promote Economic Development by Creating a Zone on the Northern Maine Border in which Snowmobiles Registered in New Brunswick or Quebec May Operate.

JUDICIARY

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 76 -- -- HP0051
An Act to Amend the Uniform Health Care Decisions Law.
LD 253 -- -- HP0200
Original Title: An Act to Require a Search Warrant to Investigate Private Property for the Purpose of Forestry Examinations.
New Title An Act Concerning Entry to Investigate Private Property for the Purpose of Forestry Examinations.
LD 582 -- -- HP0432
An Act to Amend the Procedures for Medical Malpractice Screenings.
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 916 -- -- HP0663
An Act to Allow Physician-assisted Deaths for the Terminally Ill.
LD 964 -- -- HP0700
An Act to Transfer Certain Tribal Holdings into a Trust.
LD 1050 -- -- HP0773
An Act to Revise the Prelitigation Malpractice Screening Panel Procedures, Criteria and Composition.
LD 1057 -- -- SP0317
An Act to Amend the Laws Regarding Wrongful Death and Recoveries for Wrongful Death.
LD 1062 -- -- SP0322
An Act to Implement the Recommendations of the Judicial Compensation Commission.
LD 1181 -- -- HP0864
An Act to Change the Comparative Negligence Laws.
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 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 1328 -- -- HP0965
An Act to Enact the Uniform Transfer on Death Security Registration Act.
LD 1372 -- -- HP0992
Original Title: An Act to Unify the Court System.
New Title Resolve, Directing the Judicial Department to Develop Recommendations to Implement Court Unification.
LD 1384 -- -- SP0438
An Act to Reform Procedure in Multiparty Lawsuits.
LD 1482 -- -- SP0480
Original Title: An Act to Expand the Duties of the Violations Bureau and Enhance the Enforcement of Civil Violations.
New Title Resolve, to Establish a Plan to Enhance the Enforcement of Civil and Criminal Violations.
LD 1583 -- -- HP1127
An Act to Establish the Uniform Anatomical Gift Act.
LD 1636 -- -- SP0531
An Act to Make Mediation Mandatory in Medical Malpractice Proceedings.
LD 1670 -- -- HP1179
An Act to Limit Indemnification in Construction Contracts.
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 1793 -- -- HP1266
An Act Regarding the Activities of Nonprofit Corporations.
LD 1807 -- -- HP1277
An Act to Provide for Commitment of Sexually Violent Predators.
LD 1913 -- -- HP1362
An Act to Clarify the Confidentiality of Public Employee Information.
LD 1916 -- -- HP1366
An Act to Provide for the Termination of Spousal Support upon the Death of the Payor.
LD 1919 -- -- HP1369
An Act to Inform Crime Victims about the Disposition of Charges.
LD 1930 -- -- SP0695
An Act to Protect the Privacy of Alternative Dispute Resolution Participants.
LD 1938 -- -- HP1384
Original Title: Resolve, Directing the Preparation of a Bill to Make Nonsubstantive Changes to the State's Criminal Statutes.
New Title Resolve, Directing the Preparation of a Bill to Make Technical Changes to the State's Criminal Statutes.
LD 1953 -- -- HP1401
An Act to Implement the Recommendations of the Maine Indian Tribal-State Commission Relating to the Names of Geographic Features in Passamaquoddy Territory.
LD 1961 -- -- HP1403
An Act to Implement the Recommendations of the Maine Indian Tribal-State Commission Relating to Tribal Land Use Regulation.
LD 1978 -- -- HP1414
An Act to Extend Legal Counsel in Child Protection Cases.
LD 1988 -- -- HP1424
An Act to Amend the Laws Governing Liability Associated with Juvenile Offenders Who Participate in Community Service Programs.
LD 2036 -- -- HP1445
An Act to Amend the Act to Implement the Maine Indian Claims Settlement.
LD 2058 -- -- HP1467
An Act to Ensure That Lump-sum Workers' Compensation Settlements Are Credited to Child Support Obligations.
LD 2067 -- -- SP0760
An Act to Prevent Employment Discrimination Due to Medical History.
LD 2079 -- -- HP1480
Original Title: An Act to Amend the Definition of Design Professional.
New Title An Act to Clarify the Role of Design Professionals under the Maine Human Rights Act.
LD 2081 -- -- HP1482
An Act to Amend the Charter of the State Young Men's Christian Association of Maine.
LD 2090 -- -- HP1491
An Act to Protect Victims of Domestic Abuse from Eviction.
LD 2097 -- -- HP1498
An Act to Simplify Corporate Filings.
LD 2132 -- -- HP1510
An Act to Repeal the Sunsets on Certain Child Support Enforcement Remedies.
LD 2168 -- -- HP1541
An Act to Encourage Adoptions and Reduce the Number of Children in Foster Care in the State.
LD 2173 -- -- SP0803
An Act to Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.) No
LD 2183 -- -- HP1554
An Act to Amend the Laws Regarding Intellectual Property Rights.
LD 2234 -- -- HP1607
Resolve, Regarding Legislative Review of Rules Governing the Implementation of Hypodermic Apparatus Exchange Programs, a Major Substantive Rule of the Department of Human Services.
LD 2246 -- -- SP0838
An Act to Require Expeditious Action in Child Protection Cases. (GOVERNOR'S BILL).

LABOR

LD 174 -- -- HP0132
An Act to Increase Health Insurance Benefits for Retired Educators.
LD 196 -- -- HP0154
An Act to Require the State to Pay Medicare Costs for Retired State Employees and Retired Teachers.
LD 300 -- -- HP0236
An Act to Prohibit an Employer from Hiring Replacement Workers during a Strike.
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 633 -- -- HP0462
An Act to Provide a Cost-of-living Adjustment to Minimum Wage Earners.
LD 688 -- -- HP0497
An Act to Increase Maine's Minimum Wage.
LD 835 -- -- HP0610
Resolve, Instructing the Workers' Compensation Board to Study and Make Recommendations Regarding the Occupational Disease Law.
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 1100 -- -- HP0812
An Act to Amend the Laws Relating to Vesting in the Maine State Retirement System.
LD 1192 -- -- HP0875
An Act to Provide Adjustments to Accommodate Increases in the Cost of Living for Injured Workers.
LD 1318 -- -- HP0955
Original Title: An Act to Clarify the Doctrine of Res Judicata in Workers' Compensation Cases.
New Title An Act to Clarify the Application of Law in Workers' Compensation Cases.
LD 1370 -- -- HP0990
Resolve, to Create Pension Portability for State and Local Government.
LD 1454 -- -- HP1037
An Act to Amend the Prevailing Wage Laws.
LD 1457 -- -- HP1040
An Act to Extend the Period for Payment of Workers' Compensation Benefits.
LD 1567 -- -- SP0505
Original Title: An Act to Reinstate Limited Rehabilitation Benefits under the Maine Workers' Compensation Act of 1992 for Those with Long-term Disabilities.
New Title An Act to Require the Workers' Compensation Board to Evaluate Rehabilitation in the Workers' Compensation System and to Develop a System for Collecting Rehabilitation Data.
LD 1708 -- -- HP1208
Resolve, Establishing the Commission to Study the Issue of Discrimination against Veterans in Workers' Compensation Cases.
LD 1847 -- -- HP1304
Original Title: An Act to Modify the Retirement Laws for the 38th Training Troop of the Maine State Police.
New Title An Act to Modify the Retirement Laws for Certain Law Enforcement Officers.
LD 1910 -- -- HP1359
An Act to Grant the Treasurer of State Full Voting Rights on the Board of Trustees of the Maine State Retirement System.
LD 1936 -- -- HP1381
An Act Regarding Pension Benefits for Former Governors.
LD 1949 -- -- HP1395
An Act to Allow Maine Technical College System Employees Represented by the Maine Education Association Faculty and Administrative Units to Participate in a Defined Contribution Retirement Plan.
LD 1954 -- -- SP0706
Original Title: An Act to Restore Certain Provisions Related to Earnable Compensation for State Employee and Teacher Members of the Maine State Retirement System.
New Title An Act to Amend the Laws of the Maine State Retirement System.
LD 1955 -- -- SP0707
Original Title: An Act to Restore the Normal Retirement Age for State Employees and Teachers.
New Title An Act to Amend the Health Insurance Benefits of State Employees and Teachers Who Retire or Terminate Service.
LD 1956 -- -- SP0708
An Act to Extend the Prevailing Wage Laws to the Maine Turnpike Authority.
LD 1962 -- -- SP0719
An Act to Apply ERISA Standards to Pension Benefits for Teachers and State Employees to Clarify that They Are Nonforfeitable Once Accrued.
LD 1964 -- -- SP0721
Resolve, to Ensure that Services for the Deaf and Hard of Hearing Are Provided in an Efficient, Accessible and Cost-effective Manner.
LD 1977 -- -- HP1413
An Act to Revise the Hazardous Occupations Provisions of the Child Labor Laws.
LD 1994 -- -- HP1430
Original Title: An Act to Establish a Migrant Worker Assistance Office in Central Maine.
New Title An Act to Establish a Migrant and Immigrant Worker Assistance Office in Central Maine.
LD 1997 -- -- HP1433
An Act to Expand Access to Employment Security Data to Authorized Agents of Child Support Enforcement Agencies. (GOVERNOR'S BILL).
LD 1999 -- -- HP1435
An Act Requiring the State to Pay a Portion of the Health Insurance Premium for Dependents of Retired State Employees.
LD 2007 -- -- HP1443
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 1999.
LD 2096 -- -- HP1497
An Act to Give Collective Bargaining Rights to Legislative Employees.
LD 2116 -- -- SP0789
An Act to Limit Mandatory Overtime.
LD 2121 -- -- HP1499
An Act to Repeal Certain Changes Made to State Employee and Teacher Retirement Benefits.
LD 2125 -- -- HP1503
An Act to Improve Public Sector Labor Relations.
LD 2135 -- -- HP1513
Original Title: An Act to Restore Retirement Benefits for Law Enforcement and Correctional Personnel.
New Title An Act to Establish a Uniform Special Retirement Plan for State Law Enforcement Personnel, Maine State Prison Personnel, Emergency Personnel, Other Employee Groups That, Prior to September 1, 1984, Had Special Retirement Plans and Certain Emergency Personnel and to Revise the Restoration to Service Requirements.
LD 2146 -- -- HP1524
An Act to Amend the Laws Concerning Participating Local Districts in the Maine State Retirement System.
LD 2186 -- -- HP1557
An Act to Create the Maine Temporary Disability Benefits Law.
LD 2201 -- -- HP1567
An Act to Clarify the Responsibilities of Certain Divisions in the Department of Labor.
LD 2230 -- -- HP1604
An Act to Implement the Majority Report Recommendations of the Commission to Study the Unemployment Compensation System.
LD 2231 -- -- HP1605
An Act to Implement the Minority Report Recommendations of the Commission to Study the Unemployment Compensation System.
LD 2266 -- -- SP0853
An Act to Implement the Recommendations of the Commission to Study the Funding and Distribution of Teletypewriters and Other Telecommunications Equipment for People with Disabilities.
LD 2274 -- -- HP1642
An Act to Permit Employees to Resume Receiving Unemployment Benefits in Certain Cases.

LEGAL AND VETERANS AFFAIRS

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 708 -- -- HP0517
An Act to Protect Small, Independent Businesses Not Meeting Minimum Lottery Sales Requirements.
LD 989 -- -- HP0725
An Act to Grandfather Existing Structures in Relation to Fire Doors and Exits.
LD 1072 -- -- HP0784
An Act Pertaining to the Sanford National Guard Armory.
LD 1676 -- -- HP1185
An Act to Preserve Live Harness Racing in the State.
LD 1799 -- -- HP1273
An Act to Privatize Liquor Sales.
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 1876 -- -- HP1327
Resolve, to Allow Certain Employees to Continue to Sue the State to Recover Wages Improperly Denied under Federal Wage and Hour Laws.
LD 1915 -- -- HP1365
An Act to Amend the Law Governing the Filing of Municipal Campaign Reports.
LD 1917 -- -- SP0686
An Act to Amend the Election Laws.
LD 1932 -- -- SP0698
An Act to Promote Competition in the State's Liquor Industry.
LD 1940 -- -- HP1387
An Act to Standardize Poll Opening Times.
LD 2016 -- -- SP0738
An Act to Allow an Agency Liquor Store to Exchange Products with a State Liquor Store.
LD 2028 -- -- SP0750
An Act to Clarify the Authority of the Chief of the Bureau of Liquor Enforcement to Conduct Appeal Hearings.
LD 2046 -- -- HP1455
An Act to Improve Voter Participation.
LD 2047 -- -- HP1456
An Act to Implement the Recommendations of the Governor's Advisory Committee on Gambling.
LD 2052 -- -- HP1461
Resolve, Authorizing Dan Corey and Nu Seed Corporation of Monticello to Sue the State of Maine.
LD 2054 -- -- HP1463
An Act to Make Voting Places Handicapped Accessible.
LD 2075 -- -- HP1476
Resolve, to Allow David Prentiss to Sue the State of Maine.
LD 2082 -- -- HP1483
An Act to Improve the Integrity of the Citizen Initiative Process.
LD 2091 -- -- HP1492
Original Title: An Act Providing for Additional Elections for Ties for School Board Membership.
New Title An Act Providing for Additional Meetings in the Event of a Tie Vote at Town Meetings.
LD 2113 -- -- SP0786
An Act to Establish Ethical Standards for the Office of Governor.
LD 2124 -- -- HP1502
An Act to Allow Liquor Licenses for Commercial Vessels.
LD 2155 -- -- SP0797
An Act to Encourage Hospitality Industry Development in the State.
LD 2157 -- -- SP0800
Original Title: Resolve, Compensating the Estate of Barbara Maxfield for Claims against the State.
New Title Resolve, to Allow the Estate of Barbara Maxfield to Sue the State.
LD 2159 -- -- HP1532
An Act to Establish an Advisory Commission on Women Veterans.
LD 2165 -- -- HP1538
An Act to Promote the Expansion of Pari-mutuel Simulcast Wagering.
LD 2169 -- -- HP1542
Original Title: An Act to Reduce Costs and Increase Efficiency of the Regulation and Promotion of Harness Racing.
New Title An Act Regarding the Employment of Harness Race Track Officials.
LD 2202 -- -- HP1569
An Act Regarding Veterans' Benefits.
LD 2212 -- -- SP0823
An Act to Amend the Authority of the Adjutant General to Sell Armories, to Increase the Authorized Size of the Veterans' Memorial Cemetery and to Authorize the Department of Administrative and Financial Services to Purchase Land in Houlton for a New Public Safety Facility. (GOVERNOR'S BILL).
LD 2242 -- -- SP0836
An Act to Enter into the Emergency Management Assistance Compact. (GOVERNOR'S BILL).

MARINE RESOURCES

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
Original Title: An Act to Decriminalize Various Marine Resource Violations and Enhance Collectibility of Associated Penalties.
New Title An Act to Clarify Various Marine Resources Violations and Enhance the Collectibility of Associated Penalties.
LD 1968 -- -- SP0726
An Act to Implement a Reorganization of the Maine Sardine Council by the Maine Sardine Industry.
LD 1998 -- -- HP1434
An Act to Increase the Cap on the Total Acreage of Aquaculture Leases That May Be Held by One Person.
LD 2011 -- -- SP0733
An Act to Correct Certain Inconsistencies in the Marine Resources Laws.
LD 2014 -- -- SP0736
An Act Concerning Elver Fishing.
LD 2021 -- -- SP0743
An Act Concerning Commercial Fishing in the Vicinity of Monhegan Island.
LD 2026 -- -- SP0748
An Act Concerning Lobster Policy Management Council Referenda.
LD 2127 -- -- HP1505
Original Title: An Act to Make a Nonresident Municipal Shellfish License Fee No More than 1 1/2 Times the Resident Fee.
New Title An Act to Amend the Nonresident Municipal Shellfish License Fee.
LD 2145 -- -- HP1523
An Act Concerning the Taking of Marine Resources by Members of the Passamaquoddy Tribe.
LD 2176 -- -- HP1547
An Act Concerning Sea Urchin Management.
LD 2226 -- -- HP1597
An Act to Limit New Lobster and Crab Fishing Licenses.
LD 2235 -- -- HP1608
Resolve, Regarding Legislative Review of Chapter 2.10: Aquaculture Lease Regulations, Lease Categories and Environmental Baseline, a Major Substantive Rule of the Department of Marine Resources.

NATURAL RESOURCES

LD 80 -- -- HP0055
An Act to Protect Internal Waters of the State.
LD 660 -- -- HP0489
Original Title: An Act to Opt out of the Federal Requirement to Use Reformulated Fuel.
New Title Resolve, Requiring the Department of Environmental Protection to Study Alternative Fuels.
LD 1836 -- -- HP1291
An Act to Facilitate Delegation of the Federal Waste Discharge Permitting Program. (GOVERNOR'S BILL).
LD 1918 -- -- HP1368
An Act to Clarify the Definition of Functionally Water-dependent Use as it Pertains to the Shoreland Zone.
LD 1944 -- -- HP1391
An Act to Encourage the Use of Environmental Fines for Environmental Benefits.
LD 1972 -- -- HP1408
An Act to Implement the Recommendations of the Interagency Committee on Outdoor Trash Burning.
LD 2092 -- -- HP1493
An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Land and Water Quality.
LD 2095 -- -- HP1496
An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Remediation and Waste Management.
LD 2105 -- -- SP0778
An Act to Reduce Groundwater Contamination from Leaking Oil Storage Tanks.
LD 2111 -- -- SP0784
An Act to Reauthorize the Toxics and Hazardous Waste Reduction Laws.
LD 2119 -- -- SP0792
An Act to Clarify the Responsibilities of the Advisory Commission on Radioactive Waste during the Decommissioning of Maine Yankee.
LD 2223 -- -- HP1594
An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.
LD 2233 -- -- HP1606
Resolve, Regarding Legislative Review of Chapter 231: Rules Relating to Drinking Water, a Major Substantive Rule of the Department of Human Services.
LD 2247 -- -- SP0843
An Act Relating to Dam Abandonment. (GOVERNOR'S BILL).
LD 2262 -- -- SP0849
An Act to Allow the Department of Environmental Protection to Process an Application by the Ivan Davis Family for a Hydropower Project at an Existing Dam on the St. George River.
LD 2265 -- -- HP1635
Original Title: An Act to Reduce Nonpoint Source Pollution from Existing Sources.
New Title An Act to Reduce Nonpoint Source Pollution from Existing Sources, Amend the Shoreland Zoning Laws and Amend the Site Location of Development Laws.
LD 2269 -- -- SP0856
An Act to Reduce Mercury Use and Emissions. (GOVERNOR'S BILL).

STATE AND LOCAL GOVERNMENT

LD 77 -- -- HP0052
An Act to Change the Budgeting Process for York County.
LD 188 -- -- HP0145
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Minimum Qualifications for the Treasurer of State.
LD 361 -- -- HP0297
An Act to Encourage Regionalization of Municipal Services.
LD 566 -- -- HP0416
An Act to Provide Computers for Use in the Legislature.
LD 1204 -- -- HP0887
An Act to Establish the Maine Disaster Relief Laws.
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 1551 -- -- HP1108
An Act to Amend the Amount of Retainage on Public Building Contracts.
LD 1764 -- -- HP1244
An Act to Establish an Office of Regulatory Reform within the Executive Branch.
LD 1777 -- -- SP0598
Original Title: An Act to Permit the Creation of Cooperative Municipal Fire Districts.
New Title An Act to Permit the Creation of Municipal Fire Districts.
LD 1934 -- -- HP1379
Resolve, to Transfer Spectacle Pond from the State of Maine to the Town of Vassalboro.
LD 1941 -- -- HP1388
An Act to Amend the Membership Requirement for the Cumberland County Budget Advisory Committee.
LD 1951 -- -- HP1399
An Act to Require Audits of Municipal Tax Assessment and Collection.
LD 1974 -- -- HP1410
Original Title: An Act to Amend the Law Relating to Maintenance of Certain Nonpublic Roads.
New Title An Act Regarding Maintenance of Private Ways.
LD 1976 -- -- HP1412
An Act to Allow the York County Commissioners to Send Out Tax Bills to Towns Twice a Year.
LD 1984 -- -- HP1420
An Act to Amend the Laws Governing Secession.
LD 2008 -- -- SP0730
An Act to Clarify Mileage Reimbursement for Employees of Community Action Agencies.
LD 2015 -- -- SP0737
An Act to Clarify the Law Requiring the Appointment of the Pineland Development Authority.
LD 2059 -- -- HP1468
An Act to Repeal Certain Archaic and Unenforced Laws.
LD 2085 -- -- HP1486
An Act to Provide for the Continuation of Town Government Despite a Failed Budget Referendum.
LD 2098 -- -- SP0771
An Act to Improve the Integrity of Notaries Public.
LD 2108 -- -- SP0781
An Act to Have a Referendum on Whether or Not an Independent Public Commission Should be Established to Set Legislative Pay.
LD 2112 -- -- SP0785
An Act Creating the InforME Public Information Act to Ensure Access to Electronic Public Records.
LD 2114 -- -- SP0787
An Act Relating to the Qualifications of the Director of the Bureau of Human Resources.
LD 2136 -- -- HP1514
An Act to Ensure Access to Confidential Records.
LD 2147 -- -- HP1525
An Act to Amend the Laws Relating to Archives and the Retention and Admissibility of Electronic Records.
LD 2148 -- -- HP1526
An Act to Grant the Joint Standing Committee Having Jurisdiction over Criminal Matters the Authority to Review the Appointments of the Commissioner of Public Safety and the Chief of the State Police.
LD 2154 -- -- SP0796
An Act to Improve State House Utilization.
LD 2181 -- -- HP1552
An Act Concerning Reporting Deadlines of Studies Authorized by Law.
LD 2211 -- -- HP1581
Resolve, to Repeal a Prior Resolve Authorizing the Exchange of a Parcel of Land Owned by the State with One Owned by Luke Bolduc. (GOVERNOR'S BILL).
LD 2244 -- -- HP1617
An Act to Encourage Intergovernmental Cooperation. (GOVERNOR'S BILL).
LD 2245 -- -- HP1618
An Act Requiring Notification of Option to Request Judicial Review.
LD 2250 -- -- HP1620
An Act to Implement the Recommendations of the Maine Commission on Outstanding Citizens.
LD 2258 -- -- HP1630
Resolve, Authorizing the Transfer of the Old Hancock County Jail on State Street, Ellsworth from Hancock County to the Ellsworth Historical Society.
LD 2270 -- -- SP0857
Resolution, Proposing an Amendment to the Constitution of Maine to Amend the Timing of Elections Following the Submission of a Petition for People's Veto.
LD 2280 -- -- SP0867
An Act Authorizing Certain Debt of Hancock County for Construction of a New Jail and Courthouse Renovations and Ratifying Certain Action Taken by Hancock County in Connection with the Authorization of this Debt.
LD 2282 -- -- HP1652
An Act to Establish the Boundary between Harpswell and Brunswick.

TAXATION

LD 607 -- -- SP0189
An Act to Exempt Nonprofit Ambulance and Fire Emergency Services from the State's Sales Tax.
LD 1748 -- -- SP0585
An Act to Modernize Maine's Fuel Tax Laws.
LD 1803 -- -- SP0606
An Act to Encourage the Payment of Delinquent Taxes.
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 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 1908 -- -- SP0683
An Act to Conform the Maine Tax Laws for 1997 with the United States Internal Revenue Code.
LD 1909 -- -- SP0684
An Act to Ensure That Temporary Structure Property Is Subject to Taxation.
LD 1923 -- -- HP1374
An Act to Improve Employment Tax Increment Financing.
LD 1927 -- -- SP0692
An Act to Amend the Laws Regarding Tax Exemptions for Pollution Control Equipment.
LD 1931 -- -- SP0696
An Act to Create Incentives for Employers to Contribute toward the Costs of Comprehensive Health Insurance for Families.
LD 1933 -- -- SP0699
Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
LD 1945 -- -- HP1392
An Act to Minimize State Revenue Loss Due to Ineffective Health Coverage.
LD 1959 -- -- SP0712
An Act to Expand Eligibility for the Elderly Low Cost Drug Program.
LD 1963 -- -- SP0720
An Act to Require the Bureau of Revenue Services to Report on the Incidence of Tax Burdens to Business Sectors of the State's Economy and to Income Classes of Citizens.
LD 1980 -- -- HP1416
Original Title: An Act to Require a Tax Identification Number for Sales Tax Exemptions on Hay and Animal Bedding.
New Title An Act Relating to the Taxation of the Sale of Hay.
LD 2009 -- -- SP0731
An Act to Prohibit the Taxing of Retirees' Pensions.
LD 2010 -- -- SP0732
An Act Regarding the State Valuation of the Town of Orono.
LD 2019 -- -- SP0741
An Act to Exempt the Lessee Who Purchases a Vehicle from Further Sales Tax on That Vehicle.
LD 2035 -- -- HP1444
An Act Regarding the State Valuation of the Town of Ashland.
LD 2070 -- -- SP0769
An Act to Allow a Tax Refund for Used Business Equipment Purchased and Used in Maine.
LD 2074 -- -- HP1475
Resolve, to Reimburse Cable Companies for Expenditures Made while Participating in the Business Equipment Tax Reimbursement Tax Program.
LD 2077 -- -- HP1478
Original Title: An Act to Create an Economic Development and Expansion Zone in Aroostook County.
New Title Resolve, to Establish the Task Force to Increase Primary and Secondary Forest Product Manufacturing.
LD 2087 -- -- HP1488
An Act to Clarify the Tax-exempt Status of the Maine School of Science and Mathematics.
LD 2100 -- -- SP0773
An Act to Permit a Local Development Commission to Assess a User Fee.
LD 2120 -- -- SP0793
An Act Concerning Technical Changes to the Tax Laws.
LD 2139 -- -- HP1517
An Act to Equalize and Clarify the Tax on Hard Cider.
LD 2158 -- -- HP1531
An Act to Create a Maritime Empowerment Zone.
LD 2171 -- -- HP1544
Resolve, to Implement the Interim Recommendations of the Task Force on State and Federal Tax Filing.
LD 2192 -- -- HP1561
An Act to Create a Nonlegislative System to Adjust Municipal Valuations in the Circumstance of Sudden and Severe Valuation Disruption.
LD 2196 -- -- SP0814
An Act to Expand the Maine Seed Capital Tax Credit Program.
LD 2215 -- -- HP1584
An Act to Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 1998-99.
LD 2216 -- -- HP1585
An Act to Implement the Recommendations of the Commission to Study the Restructuring of the State's Fiscal Policies to Promote the Development of High-technology Industry in Maine.
LD 2219 -- -- HP1589
An Act to Reduce Income and Property Taxes. (GOVERNOR'S BILL).
LD 2239 -- -- HP1613
An Act to Amend the Law Concerning Tax Base Sharing.
LD 2240 -- -- HP1614
An Act to Provide for Equitable Taxation of All Financial Institutions. (GOVERNOR'S BILL).
LD 2243 -- -- SP0837
An Act to Encourage Accountability and Return on Investment for Maine Taxpayers from Economic Development Initiatives.
LD 2263 -- -- SP0850
An Act to Allow a Municipality to Request a Joint Check from the Maine Residents Property Tax Program in the Event of Nonpayment of Taxes.

TRANSPORTATION

LD 726 -- -- HP0535
An Act to Increase the Bonding Limits of the Maine Turnpike Authority.
LD 757 -- -- HP0566
An Act to Create Graduated Licenses.
LD 1594 -- -- HP1138
Original Title: 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.
New Title Resolve, to Create the Commission to Study Establishing a Rail Authority to Develop Rail Service from Calais to Eastport and Brewer.
LD 1939 -- -- HP1385
An Act to Amend Certain Motor Vehicle Laws.
LD 1947 -- -- SP0703
An Act to Improve Traffic Safety.
LD 1979 -- -- HP1415
Resolve, Requiring the State to Reimburse Towns for the Construction of Salt and Sand Storage Facilities.
LD 1981 -- -- HP1417
An Act to Amend Road Signs along I-95 and the Maine Turnpike to Indicate the Location of Full-service Gas Stations by Using the Handicap Access Symbol.
LD 1982 -- -- HP1418
Original Title: An Act to Appropriate Funds to Build a Memorial and to Name a Highway in Burnham in Honor of Medal of Honor Recipient Corporal Clair Goodblood.
New Title An Act to Name a Highway in Burnham in Honor of Medal of Honor Recipient Corporal Clair Goodblood.
LD 1986 -- -- HP1422
Original Title: Resolve, to Name the Newly Constructed Route 2 Palmyra Bridge in Memory of Trooper Thomas Merry.
New Title Resolve, to Name the Newly Constructed Route 2 Palmyra Bridge in Memory of Trooper Thomas J. Merry.
LD 2013 -- -- SP0735
An Act to Broaden the Farm Stand Exemption.
LD 2031 -- -- SP0753
An Act to Amend the Motor Vehicle Laws.
LD 2037 -- -- HP1446
Resolve, Requiring the Department of Transportation to Construct a Full-service Rest Area on Interstate 95 30 Miles North of the Medway Rest Area.
LD 2039 -- -- HP1448
Resolve, to Name the East Outlet Bridge the Richard Francis Lavigne Bridge.
LD 2055 -- -- HP1464
An Act Regarding the Delayed Reregistration of Certain Trucks.
LD 2066 -- -- SP0759
Resolve, Concerning Highway Construction in Aroostook County.
LD 2109 -- -- SP0782
An Act to Reduce Motor Vehicle Fatalities and Injuries among Young Drivers.
LD 2115 -- -- SP0788
An Act to Allow the Department of Transportation to Provide Privately Contracted Ferry Services.
LD 2123 -- -- HP1501
Resolve, Relating to Commercial Vehicle Fee Reciprocity with New Brunswick.
LD 2144 -- -- HP1522
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 1999.
LD 2149 -- -- HP1527
Original Title: An Act to Implement the Recommendations of the Working Group on Motor Vehicle Fines, Enforcement and Reimbursement.
New Title An Act to Implement the Recommendations of the Working Group on Motor Vehicle Fines, Enforcement and Reimbursement and to Change Certain Provisions of the Tax Relief Funds.
LD 2150 -- -- HP1528
An Act to Create a Maine Children's Trust Fund Registration Plate.
LD 2164 -- -- HP1537
Resolve, to Enhance the Economy and Tourism Industry in Hancock County and Western Washington County by Requiring the Implementation of the Biennial Transportation Improvement Program Regarding Shared Use of the Calais Branch Rail Line.
LD 2187 -- -- SP0809
Original Title: Resolve, Naming the New Bridge in Medway the Harold C. Beathem Bridge.
New Title Resolve, to Name the New Bridge on Route 157 in Medway the Harold C. Beathem Bridge.
LD 2188 -- -- HP1559
Resolve, to Name the Bridge on Route 236 the Jeffrey Curley Bridge.
LD 2193 -- -- HP1562
An Act to Allow Tow Trucks on Posted Roads.
LD 2195 -- -- SP0813
An Act Concerning Enforcement of Parking Spaces for Persons with Physical Disabilities.
LD 2199 -- -- HP1566
Original Title: An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Fiscal Years Ending June 30, 1998 and June 30, 1999.
New Title An Act to Make Supplemental Allocations from the Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operation of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
LD 2255 -- -- HP1627
An Act to Allow a Public Utility Emergency Service Vehicle to Use a Siren and Red Light When Responding to an Emergency.

UTILITIES AND ENERGY

LD 224 -- -- HP0169
An Act Regarding Charges Assessed against Owners of Sprinkler Systems.
LD 1732 -- -- SP0576
An Act to Provide Choice to Maine's Electricity Customers.
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 1906 -- -- SP0681
An Act Clarifying the Public Service Corporation Exception.
LD 1912 -- -- HP1361
An Act to Amend the Charter of the Guilford-Sangerville Water District to Increase the Bond Authorization.
LD 1925 -- -- SP0690
An Act to Make Additional Allocations from the Public Utilities Commission Regulatory Fund for the Fiscal Year Ending June 30, 1998.
LD 1926 -- -- SP0691
An Act to Provide Additional Time for the Public Utilities Commission to Adopt Certain Rules.
LD 1935 -- -- HP1380
Original Title: An Act to Ensure the Transferability of the Generating Assets of Electric Utilities.
New Title An Act Regarding Electric Utilities.
LD 1937 -- -- HP1382
An Act to Restore the Requirement That Certain Expenditures of the Waldoboro Utility District Be Approved by District Vote.
LD 1957 -- -- SP0709
An Act to Amend the Charter of the Sanford Sewerage District.
LD 1960 -- -- SP0714
An Act to Amend and Clarify Laws Concerning Nuclear Safety.
LD 1985 -- -- HP1421
An Act to Amend the Charter of the Bath Water District.
LD 1987 -- -- HP1423
An Act to Amend Review Criteria Used by the Public Utilities Commission.
LD 1989 -- -- HP1425
An Act to Amend the Charter of the Houlton Water Company.
LD 1990 -- -- HP1426
An Act to Amend the Charter of the Bingham Water District.
LD 2003 -- -- HP1439
An Act to Clarify and Enhance Certain Municipal Powers Regarding Solid Waste Disposal.
LD 2018 -- -- SP0740
An Act to Protect Customers of Consumer-owned Utilities.
LD 2025 -- -- SP0747
An Act to Reduce Technical Violations of Maine's Laws Regarding the Protection of Underground Utilities.
LD 2029 -- -- SP0751
An Act to Amend the Charter of the Van Buren Light and Power District.
LD 2043 -- -- HP1452
An Act to Preserve Certain Electric Utility Billing Arrangements until Competition is Implemented.
LD 2076 -- -- HP1477
Original Title: An Act to Require All Regulated Public Utilities to Report to the Public Utilities Commission the Sale, Lease or Other Transfer of Assets Paid for by Ratepayers.
New Title An Act to Require Certain Utilities to Report Transfers of Assets.
LD 2083 -- -- HP1484
An Act Relative to the Jurisdiction of the Public Utilities Commission over Nonutility Attachments to a Public Utility Plant.
LD 2093 -- -- HP1494
An Act Relating to the Protection of Maine Consumers in the Telecommunications Market.
LD 2094 -- -- HP1495
An Act to Facilitate Local Distribution of Natural Gas.
LD 2134 -- -- HP1512
Original Title: An Act to Amend the Charter of the Kennebunk Light and Power District.
New Title An Act Related to the Service Territory of the Kennebunk Light and Power District.
LD 2160 -- -- HP1533
An Act to Encourage Customer Choice and Competitive Rates for Natural Gas.
LD 2175 -- -- HP1546
Original Title: An Act to Remove the Debt Limit of the Limerick Water District.
New Title An Act Relating to the Debt Limit of the Limerick Water District.
LD 2204 -- -- SP0818
An Act to Extend the Electric Rate Stabilization Program. (GOVERNOR'S BILL).
LD 2208 -- -- HP1574
An Act to Encourage the Development of Small Distributed Generation Technologies That Reduce Pollution.
LD 2209 -- -- HP1575
Resolve, Regarding Legislative Review of Chapter 302: Consumer Education Program; Electric Restructuring, a Major Substantive Rule of the Public Utilities Commission.
LD 2214 -- -- SP0824
An Act to Repeal the Laws Governing the Jackman Water District and the Jackman Sewer District.
LD 2220 -- -- HP1591
Resolve, Regarding Legislative Review of Chapter 301: Rules for Standard Offer Service, a Major Substantive Rule of the Public Utilities Commission.
LD 2221 -- -- HP1592
Original Title: An Act to Dissolve the Ogunquit Sewer District and Establish a Sewerage Department.
New Title An Act to Amend the Charter of the Ogunquit Sewer District.
LD 2237 -- -- HP1611
Resolve, Regarding Legislative Review of Chapter 820: Requirements for Non-Core Utility Activities and Transactions Between Affiliates, a Major Substantive Rule of the Public Utilities Commission.
LD 2267 -- -- SP0854
An Act to Amend the Charter of Great Northern Paper, Inc.. (GOVERNOR'S BILL).

Top Of PageFirst Page