NATURAL RESOURCES

LD 87 -- HP0078
Resolve, to Create a Greenhouse Gas Registry.
LD 131 -- SP0033
An Act to Extend and Amend the Requirement for Giving Prior Notice of Acquisitions of Solid Waste Businesses.
LD 165 -- HP0154
An Act to Repeal the Element of Maine's Growth Management Laws that Voids Municipal Land Use Ordinances.
LD 179 -- HP0168
An Act to Protect Sensitive Geologic Areas from Oil Contamination.
LD 197 -- HP0186
Resolve, to Implement the Saco Bay Regional Beach Management Plan.
LD 230 -- HP0200
Original Title: An Act to Amend the Laws Regarding the Fee Paid When Purchasing a New Tire or Battery.
New Title Resolve, to Provide for the Transfer of Funds to the Tire Management Fund and Require a Plan to Permanently Dedicate Fees Paid When Purchasing a New Tire or Battery to Tire Stockpile Abatement, Remediation and Cleanup.
LD 239 -- HP0204
An Act to Amend the Laws Concerning Wetlands Use.
LD 290 -- HP0254
An Act to Amend the Mercury Discharge Law.
LD 328 -- SP0102
An Act to Lower the Sulfur Content of Gasoline Sold in the State.
LD 346 -- HP0268
An Act to Provide Clarification on the Use of Impact Fees.
LD 374 -- HP0296
An Act to Protect Maine Jobs and Natural Resources.
LD 376 -- HP0298
An Act Regulating the Transportation of Water.
LD 481 -- HP0379
Original Title: An Act to Modify the Dam Repair and Reconstruction Fund.
New Title An Act to Promote Dam Safety.
LD 504 -- SP0160
An Act to Establish the State's Recycling and Waste Reduction Goals.
LD 509 -- HP0388
An Act to Regulate Waste Transfer Facilities.
LD 516 -- HP0395
Original Title: An Act Regarding Prehistoric and Historic Archaeological Work Performed in the Shoreland Zone.
New Title An Act Exempting Prehistoric and Historic Archaeological Work from Permitting Requirements under the Natural Resource Protection Laws and the Shoreland Zoning Laws.
LD 527 -- HP0406
An Act to Amend Certain Laws Administered by the Department of Environmental Protection.
LD 560 -- HP0439
An Act to Establish the Maine Cave Protection Act.
LD 578 -- HP0457
Original Title: An Act to Assist Municipalities in Developing and Using Geographic Information Systems to Track Development and Promote Smart Growth.
New Title Resolve, to Assist Municipalities in Developing and Using Geographic Information Systems to Track Development and Promote Smart Growth.
LD 584 -- SP0165
An Act to Encourage Agricultural Development.
LD 589 -- SP0171
An Act to Amend the Invasive Aquatic Plants Laws.
LD 612 -- SP0184
An Act to Permit Excavations Within 25 Feet of Streams.
LD 650 -- HP0510
An Act Creating a Fund to Assist Towns with Public Water Sources that have Eurasian Milfoil.
LD 671 -- SP0199
Original Title: Resolve, to Direct the State Planning Office to Provide Community Forestry Training to Towns.
New Title Resolve, to Direct the Bureau of Forestry to Provide Community Forestry Training to Towns.
LD 704 -- HP0549
An Act to Establish the Rivers and Streams Restoration Fund.
LD 787 -- SP0222
An Act to Require the Filing of Soils Tests.
LD 821 -- HP0621
An Act to Promote the Recycling of Household Batteries.
LD 824 -- HP0624
An Act to Provide Free Access to Any Great Pond Controlled by a Dam.
LD 828 -- HP0628
An Act to Encourage Proper Disposal of Propane Tanks.
LD 857 -- HP0657
An Act to Strengthen the Ground Water Oil Clean-up Fund.
LD 886 -- SP0256
An Act to Establish a Clean Government Initiative.
LD 907 -- SP0260
An Act to Address Sludge-spreading Licenses BY REQUEST.
LD 919 -- HP0704
An Act to Provide for Variance Notification in the Shoreland Zoning Law.
LD 1031 -- HP0787
An Act to Fund the Cleanup of Illegal Dumping Sites.
LD 1045 -- HP0801
An Act to Ban the Permitting or Expansion of Existing Sewage Outfalls into the Ocean.
LD 1105 -- HP0833
An Act to Reduce the Cost of Disposal for Municipalities and Encourage the Recycling of Electronic Equipment.
LD 1155 -- HP0876
An Act to Protect Maine Lakes from Milfoil and Other Invasive Plants.
LD 1192 -- HP0900
An Act to Establish a Permanent Interagency Task Force on Aquatic and Terrestrial Invasive and Exotic Species.
LD 1199 -- SP0361
An Act to Allow Farm Ponds on Low-value Wetlands.
LD 1252 -- HP0938
An Act to Create Certainty in Maine's Air Quality Program.
LD 1278 -- SP0380
An Act to Implement the Recommendations of the Task Force to Study Growth Management.
LD 1290 -- HP0966
An Act to Conform New Motor Vehicle Emission Standards to Federal Emission Standards Adopted by the United States Environmental Protection Agency.
LD 1293 -- HP0969
An Act to Ban the Sale of Fever Thermometers that Contain Mercury.
LD 1308 -- SP0393
An Act to Implement the Recommendations of the Department of Environmental Protection on Ambient Water Quality Criteria for Mercury.
LD 1331 -- HP0994
Original Title: An Act to Establish the Maine Building Rehabilitation Code.
New Title Resolve, to Establish a Model Building Rehabilitation Code for the State.
LD 1348 -- HP1011
An Act to Ensure the Financial Stability and Effectiveness of Certain Pollution Abatement Programs Administered by the Department of Environmental Protection.
LD 1354 -- SP0410
An Act to Restrict the Use of the Term "Maine Water" to Water From Maine.
LD 1358 -- SP0414
An Act to Require Truth in Advertising of Natural Water.
LD 1398 -- HP1041
An Act to Create a Sprawl Offset Tax.
LD 1404 -- HP1047
Resolve, to Create a Stakeholders Group to Modernize Maine's Clean Air Policy.
LD 1408 -- HP1051
An Act to Pay for Cleanup of Contamination at a Waste Oil Disposal Site in Plymouth.
LD 1409 -- SP0429
An Act to Address the Health Effects of Mercury Fillings.
LD 1429 -- HP1066
Resolve, to Assess the Consequences of Climate Change in the State.
LD 1449 -- HP1080
An Act to Ensure Municipal Authority over Sludge and Septage Land Spreading Sites.
LD 1454 -- HP1085
Original Title: Resolve, to Study the Establishment of the Department of Environmental Protection as the Lead Response Agency in All Emergency Releases and Spills of Toxic or Hazardous Materials.
New Title Resolve, to Study the Implementation of a Unified Emergency Response for Emergency Releases and Spills of Toxic or Hazardous Materials.
LD 1477 -- HP1108
An Act to Amend Certain Laws Regarding Land and Water Quality Protection.
LD 1478 -- HP1109
An Act to Amend Maine's Growth Management Law and Related Laws.
LD 1488 -- HP1119
An Act to Require or Water Users to Provide Public Information About Their Annual Water Withdrawals from Public Water Resources.
LD 1543 -- SP0479
An Act to Reduce the Release of Dioxin from Consumer Products into the Environment.
LD 1546 -- SP0482
An Act to Establish the Waste Motor Oil Disposal Site Remediation Program.
LD 1559 -- HP1159
An Act to Amend the Zoning Laws Regarding Dimensional Variances.
LD 1601 -- HP1178
An Act to Authorize the Construction of Public Trails in Shoreland Areas.
LD 1643 -- HP1211
An Act to Provide Criteria for the Municipal Use of Rate of Growth Ordinances.
LD 1665 -- HP1224
An Act to Further Reduce Mercury Emissions from Consumer Products.
LD 1666 -- HP1225
An Act to Improve the Inspection and Maintenance of Underground Oil Storage Tanks.
LD 1693 -- SP0547
An Act to Amend the Comprehensive Planning and Land Use Regulation Laws.
LD 1700 -- HP1252
Original Title: An Act to Provide for State Monitoring and Management of Conservation Easements.
New Title Resolve, to Encourage State Monitoring and Management of Conservation Easements.
LD 1702 -- HP1254
An Act to Amend the Enhanced Motor Vehicle Inspection Program.
LD 1724 -- SP0564
An Act to Provide for Remediation of Abandoned Landfills.
LD 1775 -- SP0600
Resolve, to Create a Study Commission to Develop a Comprehensive Plan to Reduce Toxic Emissions and Expand Plastics Recycling.
LD 2 -- SP0010
An Act to Clarify the Division Line Between the Towns of Deer Isle and Stonington.
LD 40 -- SP0024
An Act to Designate the Maine Dirigo Tartan the Official State Tartan.
LD 58 -- HP0049
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Direct Popular Election of the Attorney General.
LD 61 -- HP0052
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Eliminate the Ability of the Legislature to Pass Legislation Imposing Mandates on Municipalities.
LD 63 -- HP0054
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide 4-year Terms for Senators and Members of the House of Representatives.
LD 70 -- HP0061
Original Title: An Act to Designate the Second Saturday in September as Youth Field Day.
New Title An Act to Designate the Second Saturday in September as Maine Youth Field and Stream Day.
LD 92 -- HP0085
An Act to Establish the Washington County Emergency Medical Services Authority.
LD 103 -- HP0099
An Act to Amend Eminent Domain Powers.
LD 106 -- HP0102
An Act to Establish Maine Lighthouse Week.
LD 112 -- HP0108
An Act to Designate the First Saturday in September as Colonel Freeman McGilvery Day.
LD 169 -- HP0158
An Act to Ensure the Continuing Beauty and Accessibility of Capitol Park.
LD 184 -- HP0173
An Act to Expand Contract Zoning Authority for Municipalities.
LD 207 -- SP0039
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Purchase Land in Charleston, Maine.
LD 236 -- SP0065
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in 6 Parcels of Land, One with a Building, Held by the Department of Education and Located in the Unorganized Territories.
LD 241 -- HP0206
An Act to Change the Fiscal Year of Sagadahoc County.
LD 245 -- HP0210
An Act to Establish Destroyer Escort Day.
LD 319 -- SP0093
An Act to Allow Municipalities to Advertise Legal Notices in Weekly Newspapers.
LD 326 -- SP0100
Original Title: An Act to Include a Legislator as a Voting Member of the Somerset County Budget Committee and to Eliminate the 3 Advisory Members.
New Title An Act to Eliminate the 3 Advisory Members of the Somerset County Budget Committee.
LD 343 -- HP0265
Resolve, Authorizing the Department of Marine Resources to Convey by Transfer and Easement to the Boothbay Harbor Sewer District the State's Interest in Certain Property on McKown Point in West Boothbay Harbor.
LD 352 -- HP0274
An Act to Prohibit Personal Use of State Vehicles by State Employees.
LD 369 -- HP0291
Original Title: An Act to Designate April 15th as Small Business Day.
New Title An Act to Establish Maine Small Business Week.
LD 372 -- HP0294
An Act to Clarify Municipal Authority Over Cable Television Franchises.
LD 381 -- HP0303
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Direct Election of the Secretary of State.
LD 389 -- HP0311
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Prohibit a Person Employed Full-time in the Judicial or Executive Branch of the State from Serving in the Legislature.
LD 421 -- HP0331
Original Title: An Act to Reinstitute the Auditing of State Agencies by the Department of Audit.
New Title An Act to Require the Department of Audit to Conduct Random Audits of State Programs.
LD 434 -- HP0344
Resolve, Regarding the Expansion of a Right-of-way Across the Elizabeth Levinson Center in Bangor.
LD 444 -- HP0354
An Act to Allow Washington County to Elect Its Own District Attorney.
LD 446 -- HP0356
An Act to Prohibit State Expenditures on International Treaties not Ratified by the United States Senate.
LD 471 -- HP0369
Original Title: An Act to Provide a Local Option on Display of the State Flag.
New Title An Act to Provide a Local Option on Display of the United States and State Flags.
LD 494 -- SP0150
An Act to Authorize a or Medical Insurance Program for Prisoners Incarcerated in County Jails.
LD 500 -- SP0156
An Act to Clarify the Act of Separation of Frye Island from the Town of Standish.
LD 518 -- HP0397
An Act to Promote Affordable Housing for the Elderly.
LD 522 -- HP0401
An Act to Hold Persons Incarcerated in County Jails Accountable for Certain Costs Associated with Their Incarceration.
LD 529 -- HP0408
An Act to Create the Office of Ombudsman.
LD 548 -- HP0427
An Act to Repeal the Requirement that the Kennebec County Budget be Approved by the Legislature.
LD 562 -- HP0441
An Act to Allow Municipalities to Create Capital Improvement Districts.
LD 568 -- HP0447
An Act to Improve Local Governmental Unit Access to Bulk Purchasing.
LD 582 -- SP0163
An Act to Prohibit the State from Competing with Private Industry.
LD 597 -- HP0469
An Act Concerning Fees Charged to State Agencies for the Review of Leases.
LD 636 -- HP0496
An Act to Promote Healthy Workplaces.
LD 639 -- HP0499
An Act to Require Notification to All Property Owners in a Municipality of a Zoning Change Made in That Municipality.
LD 714 -- HP0559
An Act to Authorize a Legislative Technical Advisory Office to Benefit from the Experience of Retired Scientific and Technical Experts.
LD 769 -- SP0204
An Act to Change the Job Title of County Administrator to County Manager for York County.
LD 796 -- SP0231
An Act to Amend the Laws Governing Municipal Citizen Initiatives and Referenda.
LD 800 -- HP0615
An Act to Amend the Laws Governing the Kennebec County Advisory Budget Committee.
LD 832 -- HP0632
An Act to Clarify Mutual Aid Agreements Between Law Enforcement Agencies.
LD 837 -- HP0637
An Act to Require that the State Put Out to Open Bid the Phone Card Plan.
LD 848 -- HP0648
An Act to Establish the Patricia A. Bailey Memorial.
LD 856 -- HP0656
Resolve, Authorizing the Transfer of Land from the State to School Administrative District No. 16.
LD 866 -- HP0666
An Act to Amend the Budget Process for Sagadahoc County.
LD 899 -- HP0695
An Act to Expand the Laws Pertaining to Accessibility for Persons with Physical Disabilities.
LD 957 -- HP0738
Resolve, to Transfer State Property to the City of Bangor.
LD 982 -- HP0763
An Act to Promote Efficiency in County Government in the Androscoggin County Budget Process.
LD 985 -- HP0766
Resolve, Creating a Governance System for Unorganized Towns.
LD 988 -- SP0277
An Act Relating to the Celebration of Veterans' Week.
LD 1038 -- HP0794
Resolve, Requiring the Maine Municipal Association, the Maine County Commissioners Association and the Office of the Governor to Establish a Permanent Statewide Intergovernmental Advisory Commission.
LD 1054 -- SP0307
An Act to Ensure Independent Decision Making in Appeals of Denials of Abatement of Property Taxes.
LD 1083 -- SP0315
An Act to Authorize State Agencies to Arrange for Direct Billing of Hotel Rooms for State Business.
LD 1116 -- HP0844
An Act to Honor Maine's French Heritage.
LD 1118 -- HP0846
An Act to Enact the Paperwork Reduction Act.
LD 1131 -- HP0859
An Act to Allow Municipalities to Advertise Legal Notices in Weekly Newspapers.
LD 1145 -- SP0338
Original Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in the Jacob Abbott House and the Reed Auditorium Properties, Located at the Stevens School Campus in Hallowell.
New Title Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in the Jacob Abbott House Property Located at the Stevens School Campus in Hallowell.
LD 1165 -- SP0351
An Act to Authorize the Bureau of General Services to Utilize Alternative Delivery Methods for Public Improvements and to Amend the Provisions Pertaining to Prebid Qualifications of Contractors.
LD 1176 -- HP0884
An Act to Require the State to Purchase the Initial Flags That are Required for Veterans' Grave Sites.
LD 1177 -- HP0885
An Act to Amend the Laws Governing Election of Somerset County Commissioners.
LD 1218 -- HP0904
An Act to Amend the Calculation for Annual County Tax Assessments.
LD 1220 -- HP0906
An Act to Require Notice of Use Changes for State Property.
LD 1287 -- SP0391
An Act Concerning the Administration of County Government.
LD 1328 -- HP0991
An Act to Amend the Laws Governing Registers of Deeds.
LD 1336 -- HP0999
Resolve, to Create Health Days in Maine.
LD 1356 -- SP0412
An Act to Exempt Municipalities from Having to Zone for Mobile Home Parks.
LD 1387 -- HP1030
An Act to Require the Secretary of State to Make Available at Cost the Laws of Maine on CD-ROM.
LD 1388 -- HP1031
An Act to Protect Maine Land Titles by Bringing Finality to Zoning and Subdivision Decisions of Municipalities and the Maine Land Use Regulation Commission.
LD 1430 -- HP1067
An Act to Expand Participation Between Adjoining Towns for Approval of Subdivisions.
LD 1444 -- HP1075
An Act to Enhance Local Accountability.
LD 1448 -- HP1079
An Act to Designate a Day of Reflection and Tolerance.
LD 1452 -- HP1083
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Constitutional Officers and State Auditor.
LD 1523 -- HP1126
An Act to Preserve the Right to Air-dry Laundry.
LD 1549 -- HP1146
An Act to Amend the Organization of Washington County Government.
LD 1578 -- SP0489
An Act to Clarify the Laws Governing Employment by the State.
LD 1586 -- SP0499
An Act to Separate Territory from the Town of Falmouth and Annex it to the City of Portland.
LD 1633 -- SP0514
An Act to Clarify Rights of Retainage in Public Construction Contracts.
LD 1667 -- SP0536
Resolve, to Approve Conceptual Elements of the Augusta State Facilities Master Plan.
LD 1673 -- HP1226
An Act to Restructure the Kennebec County Advisory Budget Committee.
LD 1678 -- HP1231
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Legislative Compensation Commission.
LD 1748 -- HP1285
An Act to Implement Recommendations of the Commission to Study Economically and Socially Just Policies for Foreign Investments and Foreign Purchasing by the State.
LD 1759 -- SP0581
Original Title: An Act to Change the Membership of Certain Baords to Include The Department of Administrative and Financial Services.
New Title An Act to Define the Responsibilities of the Chief Information Officer and to Make Membership Changes on Technical Boards.
LD 1766 -- SP0591
Resolve, to Authorize the Northern Maine Technical College to Transfer .26 Acres of Land to the City of Presque Isle to Ensure Road Safety.
LD 1795 -- SP0615
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey by Sale or Lease to the Warren Sanitary District the State's Interests in Certain Real Property in the Town of Warren in Connection with the Construction of the Maine State Prison at Warren.