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.