MAINE STATE LEGISLATURE
Legislative History Collection


For Further Research

Maine statutes

Library catalog search

News clippings by subject

About Topical
Legislative Histories


Abbreviations & Terms

Maine Administrative Procedure Act, 5 MRS §§8001-11008
Updated through the 130th Legislature

Introduction

"In response to a decades-long concern about regulatory activity, the federal government and many other states have adopted administrative procedure acts. The intent has been to improve public access to agency decision-making and to increase awareness of agency rules…[the Maine Administrative Procedure Act] applies uniform requirements to state agencies with rulemaking power, and sets minimum standards for agencies to follow in adopting and implementing rules” (see the Maine Secretary of State’s website State Rulemaking - Administrative Procedure Act).

Maine enacted its Administrative Procedure Act, otherwise known as the APA, in 1977. It replaced the state’s administrative code, which can be traced back to 1961. This chart includes all session laws affecting 5 MRS §§8001-11008 and former statutes governing regulatory procedure, 5 MRS §§2301-2452 (Repealed) and RS 1954, Ch. 20-A (Repealed).
Browse by Session Law:  
Year LD Amendments Session Law Legislative Record
Debate & Remarks
Other Documents & News Clips Full LD
History
1961 LD 1343

AN ACT Creating an Administrative Code for State of Maine
Enacted with amendments:

S-168
S-205
S-298
PL 1961, c. 394, §1 Senate, February 8, 1961
p. 323-324

Senate, June 16, 1961
p. 3330-3331
N/A N/A
1961 LD 1692

AN ACT to Correct Errors and Inconsistencies in the Public Laws
Enacted with amendment:

S-314
PL 1961, c. 417, §§30-31 Senate, November 29, 1961
p. 54

Senate, November 30, 1961
p. 109
N/A N/A
1963 LD 124

AN ACT to Correct Errors and Inconsistencies in the Public Laws
Enacted with amendments:

Committee "A" (LD 1588)
S-343
PL 1963, c. 414, §163 Senate, June 22, 1963
p. 3395
N/A N/A
1963 LD 1286

AN ACT Adding the Suspension or Revocation of Licenses of Official Inspection Stations to the Administrative Code
N/A PL 1963, c. 201 No debate. N/A N/A
1963 LD 1339

AN ACT Adding the Maine Motor Vehicle Dealer Registration Board to the State Agencies Subject to the Administrative Code
N/A PL 1963, c. 240, §1 No debate. N/A N/A
1963 LD 1356

AN ACT Revising the Administrative Code
Enacted with amendments:

Committee "A" (LD 1572)
H-427
S-268
PL 1963, c. 412, §§1-15 Senate, June 3, 1963
p. 2467

House, June 11, 1963
p. 2838-2839

House, June 20, 1963
p. 3259-3261
N/A N/A
1967 LD 390

AN ACT Relating to Suspensions Ordered by the Hearing Commissioner
N/A PL 1967, c. 346 No debate. N/A N/A
1967 LD 1508

AN ACT Concerning the Practice of Public Accountancy

OTP-ND:
LD 1649
N/A PL 1967, c. 344, §4 House, March 28, 1967
p. 826-827

House, May 16, 1967
p. 2017-2020
N/A N/A
1967 LD 1731

AN ACT Increasing Compensation of Court Justices and Certain Department Heads
Enacted with amendment:

S-307
PL 1967, c. 476, §12 House, June 21, 1967
p. 3644-3652

House, June 22, 1967
p. 3733

House, June 30, 1967
p. 4017, 4018

House, June 30, 1967
p. 4040
N/A N/A
1969 LD 430

AN ACT Repealing Right of Appeal from Decisions of Administrative Hearing Commissioner to the State Liquor Commission
Enacted with amendment:

S-87
PL 1969, c. 248, §1 No debate. Report:  Report on Operation of State Liquor Commission to One Hundred and Fourth Legislature. Publication 104-11 (Jan. 1969)
N/A
1969 LD 1136

AN ACT Providing for a State Pilotage System for the Penobscot Bay and River, Maine
Enacted with amendment:

H-518
PL 1969, c. 410, §2 Senate, May 29, 1969
p. 2824-2825

Senate, May 29, 1969
p. 2841-2845

Senate, June 4, 1969
p. 3026-3029

House, June 5, 1969
p. 3042-3051

House, June 12, 1969
p. 3552-3553
N/A N/A
1969 LD 1248

AN ACT to Correct Errors and Inconsistencies in the Public Laws
Enacted with amendments:

H-593     S-335
H-594     S-342
H-611     S-343
S-317     S-350
S-332
PL 1969, c. 504, §§12, 13 Senate, June 24, 1969
p. 4211-4212

Senate, June 25, 1969
p. 4300

Senate, June 27, 1969
p. 4442-4443

Senate, June 28, 1969
p. 4485-4486

House, June 30, 1969
p. 4494-4501

House, June 30, 1969
p. 4502

House, June 30, 1969
p. 4504-4506

Senate, June 30, 1969
p. 4516-4519

Senate, June 30, 1969
p. 4531-4532

House, July 1, 1969
p. 4560-4561
N/A N/A
1969 LD 1312

AN ACT Establishing a Full-time Administrative Hearing Commissioner

OTP-ND:
LD 1577
Enacted with amendments:

H-493
H-587
S-348
PL 1969, c. 507 House, June 10, 1969
p. 3361-3362

House, June 12, 1969
p. 3553-3555

Senate, June 18, 1969
p. 3904-3906

Senate, June 30, 1969
p. 4528
N/A N/A
1969 LD 1356

AN ACT Abolishing the Maine Aeronautics Commission, Transferring Certain of its Powers to an Aeronautical Director, Providing for the Tenure and Compensation of Such Director and Relating to the Aeronautical Fund
Enacted with amendments:

S-266
S-274
PL 1969, c. 498, §16 House, June 20, 1969
p. 4040-4044
N/A N/A
1969 LD 1409

AN ACT Revising the Motor Vehicle Dealer Registration Law

OTP-ND:
LD 1506
Enacted with amendment:

H-439
PL 1969, c. 400, §12 Senate, May 23, 1969
p. 2498

House, May 22, 1969
p. 2412

Senate, May 27, 1969
p. 2643-2644

House, June 3, 1969
p. 2864-2865

House, June 4, 1969
p. 2979
N/A N/A
1969 LD 1716

AN ACT Relating to Disqualification of the Administrative Hearing Commissioner
N/A PL 1969, c. 516 No debate. N/A N/A
1969 LD 1779

AN ACT to Correct Errors and Inconsistencies in the Public Laws
Enacted with amendments:

Committee "A" (LD 1846)
H-711
H-714
PL 1969, c. 590, §§5, 5-A House, February 6, 1970
p. 911

House, February 6, 1970
p. 944-947

Senate, February 6, 1970
p. 991-993

House, February 7, 1970
p. 1007-1008
News Clips:  Please contact a Reference Librarian. N/A
1971 LD 545

AN ACT Relating to Notice of Hearings before the Administrative Hearing Commissioner
N/A PL 1971, c. 93 No debate. N/A N/A
1971 LD 579

AN ACT Relating to Retirement of, and to Allowance for Widow of, the Administrative Hearing Commissioner
N/A PL 1971, c. 103 No debate. N/A N/A
1971 LD 699

AN ACT Pertaining to the Salary of the Administrative Hearing Commissioner
N/A PL 1971, c. 510 No debate. N/A N/A
1971 LD 711

AN ACT Relating to Certain Laws Relative to Great Ponds

OTP-ND:
LD 1791
Enacted with amendments:

H-506
S-297
PL 1971, c. 545, §3 House, June 8, 1971
p. 3709-3710

House, June 10, 1971
p. 3871

House, June 15, 1971
p. 4074-4075

Senate, June 23, 1971
p. 4618
N/A N/A
1972 LD 2024

AN ACT Implementing the Reorganization of the Department of Environmental Protection

OTP-ND:
LD 2051
Enacted with amendments:

H-594
S-374
PL 1971, c. 618, §12 Senate, March 1, 1972
p. 666

House, March 3, 1972
p. 793-795

House, March 7, 1972
p. 889-890
News Clips:  Please contact a Reference Librarian. N/A
1973 LD 76

AN ACT Creating the Uniform Alcoholism and Intoxication Treatment Act
Enacted with amendment:

S-150
PL 1973, c. 582, §2 House, May 30, 1973
p. 3462-3465

Senate, June 6, 1973
p. 3894-3895
Report:  Report on Intoxication and Treatment to the One Hundred and Sixth Legislature. Publication 106-20 (Jan. 1973)

News Clips:  Please contact a Reference Librarian.
N/A
1973 LD 358

AN ACT Changing the Name of the State Board of Hairdressers to the State Board of Cosmetology
Enacted with amendment:

H-83
PL 1973, c. 101, §2 House, March 8, 1973
p. 750
N/A N/A
1973 LD 627

AN ACT Amending the Laws Relating to Community Mental Health Service
N/A PL 1973, c. 457, §1 No debate. N/A N/A
1973 LD 633

AN ACT Changing Name of Administrative Hearing Office
to Administrative Court
N/A PL 1973, c. 303 No debate. N/A N/A
1973 LD 665

AN ACT to Reestablish the Maine Commission on Drug Abuse

OTP-ND:
LD 2008
Enacted with amendments:

S-245
S-264
PL 1973, c. 566, §2 Senate, June 7, 1973
p. 3975-3976

House, June 11, 1973
p. 4040

Senate, June 19, 1973
H-4539

House, June 21, 1973
p. 4641-4642

House, June 21, 1973
p. 4692-4697
Report:  Drug Abuse Prevention, Report to the Governor and the Legislature (Dec. 1973)

Report:  Report of the Commission to Study the Use of Involuntary Services for Substance Abusers (Mar. 1988)

Report:  Strategies to enhance the effectiveness of alcoholism services in Maine's public and private agencies: final report (Dec. 1982)

News Clips:  Please contact a Reference Librarian.
N/A
1973 LD 753

AN ACT Relating to Inspection and Licensing of Residential Facilities for the Care, Treatment or Rehabilitation of Drug or Alcohol Users
Enacted with amendment:

S-43
PL 1973, c. 164, §1 No debate. Report: Drug Abuse Prevention, Report to the Governor and the Legislature (Dec. 1973)

News Clips:  Please contact a Reference Librarian.
N/A
1973 LD 1378

AN ACT to Correct Errors and Inconsistencies in the Education Laws
Enacted with amendments:

S-127     S-241
S-181     S-266
S-206
S-214
S-235
PL 1973, c. 571, §§4, 5 Senate, May 21, 1973
p. 3093

Senate, May 30, 1973
p. 3509

Senate, June 15, 1973
p. 4383-4384

House, June 26, 1973
p. 4819-4820

Senate, June 26, 1973
p. 4839-4840

House, June 27, 1973
p. 4848

House, June 27, 1973
p. 4860-4864
N/A N/A
1973 LD 1521

AN ACT to Create a Department of Conservation
Enacted with amendment:

S-163
PL 1973, c. 460, §18 Senate, June 4, 1973
p. 3738-3740
News Clips:  Please contact a Reference Librarian. N/A
1973 LD 1883

AN ACT to Correct Errors and Inconsistencies in the Public Laws

OTP-ND:
LD 2044
Enacted with amendments:

H-617     S-267
S-256     S-270
S-258     S-280
S-261
S-262
PL 1973, c. 625, §§33-36 Senate, June 21, 1973
p. 4717

House, June 22, 1973
p. 4737-4738

Senate, June 25, 1973
p. 4778-4779

Senate, June 25, 1973
p. 4781-4783

Senate, June 25, 1973
p. 4785-4786

Senate, June 26, 1973
p. 4839

Senate, June 28, 1973
p. 4943-4944

House, July 2, 1973
p. 4984-4985

House, July 2, 1973
p. 4987-4988

House, July 3, 1973
p. 5045-5046
News Clips:  Please contact a Reference Librarian. N/A
1974 LD 2337

AN ACT to Correct Errors and Inconsistencies in the Public Laws

OTP-ND:
LD 2606
Enacted with amendments:

H-810     S-433
H-811     S-434
H-820     S-436
S-427     S-437
S-428     S-439
S-429     S-440
S-431     S-442
S-432     S-443
PL 1973, c. 788, §§23, 24 Senate, March 25, 1974
p. 2211-2212

House, March 26, 1974
p. 2314-2315

Senate, March 26, 1974
p. 2343-2346

Senate, March 26, 1974
p. 2348-2350

House, March 27, 1974
p. 2353-2363

House, March 27, 1974
p. 2373-2392
N/A N/A
1975 LD 424

AN ACT Relating to the Composition and Duties of the Maine Real Estate Commission
Enacted with amendment:

H-752
PL 1975, c. 547, §§1-3 No debate. News Clips:  Please contact a Reference Librarian. N/A
1975 LD 958

AN ACT to Amend the Eating, Lodging and Recreational
Place Licensing Law
Enacted with amendments:

H-497
H-623
H-663
PL 1975, c. 496, §1 No debate. N/A N/A
1975 LD 1038

AN ACT Relating to the Licensing of Hearing Aid Dealers and Fitters

OTP-ND:
LD 1907
N/A PL 1975, c. 463, §§1, 2 House, May 30, 1975
p. B1461-B1462
News Clips:  Please contact a Reference Librarian. N/A
1975 LD 1394

AN ACT Redesignating the Department of Health and Welfare as the Department of Human Services and the Bureau of Human Services as the Bureau of Resource Development
Enacted with amendment:

S-117
PL 1975, c. 293, §4 No debate. N/A N/A
1976 LD 2144

AN ACT to Provide for the Licensure of Speech Pathologists and Audiologists
Enacted with amendment:

S-462
 PL 1975, c. 705, §2 House, March 25, 1976
p. 663-665

House, March 26, 1976
p. 723

House, March 29, 1976
p. 771
Report:  Study of the Licensure of Speech Pathologists and Audiologists, Report of the Committee on Business Legislation (1976) N/A
1976 LD 2182

AN ACT Concerning the Geologist and Soil Scientist Certification Act

OTP-ND:
LD 2322
Enacted with amendments:

H-1100
H-1257
PL 1975, c. 760, §§1, 2 House, February 5, 1976
p. 76-77

House, February 9, 1976
p. 95

Senate, March 26, 1976
p. 738-739

Senate, March 29, 1976
p. 779-780

House, April 12, 1976
p. 1088
News Clips:  Please contact a Reference Librarian. N/A
1976 LD 2197

AN ACT Redistributing the Powers of the Executive Council
Enacted with amendments:

H-1115     S-524
H-1166     S-526
H-1183     S-529
H-1191     S-532
S-519



PL 1975, c. 771, §85 House, March 31, 1976
p. 841-845

House, April 1, 1976
p. 896

House, April 2, 1976
p. 919-920

Senate, April 5, 1976
p. 960

Senate, April 5, 1976
p. 968-972

House, April 6, 1976
p. 988-990

House, April 7,  1976
p. 1020-1024

Senate, April 9, 1976
p. 1067-1068

House, April 12, 1976
p. 1082-1083

Senate, April 12, 1976
p. 1099-1101

House, April 13, 1976
p. 1108-1109
Report:  Replacing the Executive Council : A Preliminary Report of the Joint Standing Committee on State Government, 107th Legislature (Oct. 31, 1975)

Report:
  Replacing the Executive Council, the Final Report of the Joint Standing Committee on State Government, 107th Legislature, H.P. 1781 (Feb. 6, 1976)

News Clips:
  Please contact a Reference Librarian.
N/A
1976 LD 2203

AN ACT Relating to the Initiative and Referendum Processes
Enacted with amendments:

H-954
H-992
S-426
PL 1975, c. 682, §1 Senate, March 11, 1976
p. 438-439

Senate, March 12, 1976
p. 451-452

House, March 17, 1976
p. 492-493

House, March 18, 1976
p. 521

Senate, March 23, 1976
p. 618
Report:  Report of the Judiciary Committee on the Initiative and Referendum Process (Dec. 2, 1974) N/A
1976 LD 2283

AN ACT to Provide for an Associate Administrative Court Judge and to Revise the Administrative Court Law

OTP-ND:
LD 2338
N/A PL 1975, c. 780, §1 House, April 1, 1976
p. 891

House, June 14, 1976
p. 15-16

Senate, June 14, 1976
p. 23-24
Report:  Report of the Committee on State Government on a State Administrative Procedures Law (Dec. 1976)

News Clips:  Please contact a Reference Librarian.
N/A
1977 LD 30

AN ACT to Correct Errors and Inconsistencies in Laws of Maine

OTP-ND:
LD 531
Enacted with amendments:

H-53
H-81
PL 1977, c. 78, §17-19 House, March 3, 1977
p. 214-215

Senate, March 9, 1977
p. 241

House, March 17, 1977
p. 303-305
N/A N/A
1977 LD 605

AN ACT to Amend the Law Regulating Mass Gatherings

OTP-ND:
LD 1806
Enacted with amendments:

H-441
H-525
S-180
PL 1977, c. 347, §1 Senate, June 2, 1977
p. 1424

Senate, June 2, 1977
p. 1425

House, June 7, 1977
p. 1490
News Clips:  Please contact a Reference Librarian. N/A
1977 LD 1244

AN ACT Establishing the Maine Small Business Loan Authority
Enacted with amendments:

H-537
S-404
PL 1977, c. 568

Enacted 5 MRS §§8001-8015, which were subsequently reallocated from Chapter 373 to Chapter 401 by PL 1977, c. 696, §48.
Senate, June 21, 1977
p. 1877
News Clips:  Please contact a Reference Librarian. N/A
1977 LD 1396

AN ACT to Merge the Passenger Tramway Safety Board with the Board of Elevator Rules and Regulations

OTP-ND:
LD 1860
N/A PL 1977, c. 543, §1 No debate. N/A N/A
1977 LD 1733

AN ACT Creating a Maine State Board for Registration of Architects and Landscape Architects
Enacted with amendment:

H-600
PL 1977, c. 463, §1 No debate. N/A N/A
1977 LD 1768

AN ACT to Create the Maine Administration Procedure Act
Enacted with amendments:

S-287
S-395
PL 1977, c. 551 No debate. Report:  Report of the Committee on State Government on a State Administrative Procedures Law (Dec. 1976)

Other Document: 
Draft Administrative Procedures Act (Dec. 5, 1974)

Other Document:  Draft Proposed Administrative Procedures Act Prepared by the Maine Bar Association and Department of the Attorney General (June 13, 1975)

Other Document: 
Draft Proposed Administrative Procedures Act Proposed by the Maine Bar Association and Department of the Attorney General (Aug. 24, 1976)
N/A
1977 LD 1783

AN ACT to Revise the Application and Effective Date of the Administrative Court Law
N/A PL 1977, c. 200, §1 Senate, May 18, 1977
p. 1122
N/A N/A
1977 LD 1890

AN ACT to Make Additional Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 1896
Enacted with amendments:

H-901     H-928
H-904     H-931
H-906     H-933
H-907     S-380
H-913     S-381
H-915     S-382
H-917     S-389
H-923     S-374
H-924     S-375
H-925     S-377 
H-926
H-927
PL 1977, c. 564, §34

Reallocated 5 MRS §§8001-8015  from Chapter 373 to Chapter 401.
House, July 7, 1977
p. 2302-2311

Senate, July 7, 1977
p. 2318

Senate, July 7, 1977
p. 2335-2336

Senate, July 7, 1977
p. 2337

Senate, July 7, 1977
p. 2340

Senate, July 7, 1977
p. 2343-2346

House, July 11, 1977
p. 2386
N/A N/A
1978 LD 1640

AN ACT to Revise the Laws Concerning Marine Resources

OTP-ND:
LD 2166
Enacted with amendments:

H-1112
H-1113
S-525
PL 1977, c. 661, §3 House, June 17, 1977
p. 1771-1772

Senate, June 17, 1977
p. 1782-1783

House, January 4, 1978
p. 8

House, March 3, 1978
p. 444

Senate, March 6, 1978
p. 463

Senate, March 8, 1978
p. 504-505

House, March 13, 1978
p. 548
N/A N/A
1978 LD 2011

AN ACT to Exempt the Industrial Accident Commission from the Administrative Procedure Act
Enacted with amendment:

S-457
PL 1977, c. 616 House, February 15, 1978
p. 234
Report:  The report of the Select Committee on Workmen's Compensation (Dec. 1977)

News Clips:  Please contact a Reference Librarian.
N/A
1978 LD 2132

AN ACT to Make Additional Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 2199

Enacted with amendments:

H-1184     H-1208
H-1189     S-567
H-1190     S-569
H-1191     S-571
H-1194     S-572
H-1195     S-573
H-1196     S-574
H-1198     S-575
H-1202     S-576
H-1203     S-577
H-1204     S-578
H-1206     S-579
H-1207     S-580               
PL 1977, c. 696, §§45, 47 House, March 17, 1978
p. 631-637

House, March 17, 1978
p. 638

Senate, March 17, 1978
p. 641-645

Senate, March 17, 1978
p. 650-651
Report:  Report of a study by the Joint Standing Committee on Agriculture to the Maine Legislature (Dec. 17, 1982) N/A
1978 LD 2145

AN ACT to Conform State Statutes to the Maine Administrative Procedure Act
Enacted with amendments:

H-1146
H-1150
PL 1977, c. 694, §§29-A to 40 House, March 14, 1978
p. 564

Senate, March 14, 1978
p. 576
N/A N/A
1978 LD 2205

AN ACT to Make Necessary Corrections in the Knox County and Lincoln County Budget, the Errors and Inconsistencies Act and the Administrative Procedure Act
Enacted with amendments:

S-599
S-607
PL 1977, c. 692, §1 Senate, March 21, 1978
p. 679

Senate, March 23, 1978
p. 730

Senate, March 24, 1978
p. 750-751
N/A N/A
1979 LD 14

AN ACT to Make Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 1161
Enacted with amendments:

H-174     S-77
S-43
S-64
S-66
S-73
PL 1979, c. 127, §§38-40, 216 Senate, March 16, 1979
p. 427

Senate, March 28, 1979
p. 561

Senate, March 30, 1979
p. 585-586

Senate, April 3, 1979
p. 614
N/A N/A
1979 LD 196

AN ACT Relating to Action by the Public Utilities Commission on Petitions by Electrical Companies for Certificates of Public Convenience and Necessity
Enacted with amendment:

H-298
PL 1979, c. 265, §2 No debate. N/A N/A
1979 LD 1504

AN ACT to Revise and Correct Provisions of the Administrative Procedure Act
Enacted with amendment:

H-522
PL 1979, c. 425, §§3-11 No debate. N/A N/A
1980 LD 1752

AN ACT Concerning Recording, Comments and Notice Dates Under Administrative Procedure Laws
Enacted with amendment:

H-762
PL 1979, c. 596, §2 No debate. N/A N/A
1980 LD 1890

AN ACT to Clarify the Standard of Review for Agency Rulemaking
Enacted with amendment:

H-892
PL 1979, c. 669 No debate. N/A N/A
1981 LD 64

AN ACT Relating to Periodic Justification of Departments and Agencies of State Government under the Maine Sunset Law

OTP-ND:
LD 1576
Enacted with amendments:

H-319
H-329
H-503
PL 1981, c. 456, §A21 House, February 13, 1981
p. 190

Senate, Feburary 13, 1981
p. 194

House, May 8, 1981
p. 997-998

House, May 11, 1981
p. 1026-1031

Senate, May 14, 1981
p. 1135-1138

Senate, May 15, 1981
p. 1155-1158

House, May 18, 1981
p. 1181-1183

House, May 19, 1981
p. 1218-1219

Senate, May 19, 1981
p. 1223

House, May 28, 1981
p. 1395-1396

House, May 29, 1981
p. 1422-1423
Report:  A Report of the Joint Standing Committee on Audit and Program Review: Sunset Reviews of Group A-2 Departments and Independent Agencies: Department of Transportation, Department of Public Safety, Secretary of State (Dec. 1980)

News Clips:
  Please contact a Reference Librarian.
Yes
1981 LD 298

AN ACT to Make Corrections and Clarifications in the Education Laws
Enacted with amendments:

H-509
H-530
PL 1981, c. 464, §1 House, June 3, 1981
p. 1493

Senate, June 3, 1981
p. 1523
N/A Yes
1981 LD 978

AN ACT to Make Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 1677
Enacted with amendments:

H-522     S-318
H-525     S-319
H-526     S-320
S-314     S-321
S-315     S-322
S-317




PL 1981, c. 470, §A9 Senate, June 2, 1981
p. 1468-1469

Senate, June 2, 1981
p. 1473

House, June 3, 1981
p. 1492-1493

House, June 3, 1981
p. 1504-1505
N/A Yes
1981 LD 1452

AN ACT to Increase the Number of Signatures Required to Initiate Rule-making Proceedings under the Maine Administrative Procedure Act
Enacted with amendment:

S-142
PL 1981, c. 280 House, May 6, 1981
p. 935
N/A Yes
1981 LD 1502

AN ACT to Establish a Legislative Review of Agency Rules

OTP-ND:
LD 1657
N/A PL 1981, c. 524, §1-13 House, May 27, 1981
p. 1372-1373
N/A Yes
1982 LD 1974

AN ACT to Make Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 2136
Enacted with amendments:

H-741
H-744
PL 1981, c. 698, §§10-13 House, April 5, 1982
p. 548-549

House, April 5, 1982
p. 551

Senate, April 5, 1982
p. 559-560
N/A Yes
1983 LD 837

AN ACT to Improve the Operation of the Maine Real Estate Commission
N/A PL 1983, c. 171, §§3, 4 No debate. Report:  Report of the Joint Standing Committee on Business Legislation on its interim study of the Maine Real Estate Commission (Dec. 1982) Yes
1984 LD 1889

AN ACT to Amend Certain Motor Vehicle Laws

OTP-ND:
LD 2412
Enacted with amendments:

H-685
S-725
PL 1983, c. 818, §1 House, April 3, 1984
p. 462-463

Senate, April 3, 1984
p. 480-481

House, April 10, 1984
p. 576-577

Senate, April 11, 1984
p. 634-635

House, April 13, 1984
p. 692-693

Senate, April 13, 1984
p. 703-704
Court Opinion:  Wooley v. Maynard, 430 U.S. 705 (1977) Yes
1984 LD 1949

AN ACT Establishing Penalties for Violations of the Disconnection and Deposit Regulations of the Public Utilities Commission

OTP-ND:
LD 2288
N/A PL 1983, c. 683, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1985 LD 377

An Act to Amend the Maine Administrative Procedure Act to Require the Designation of Federal and State Statutes and Regulations
Enacted with amendment:

S-20
PL 1985, c. 77 No debate. Committee File:  Please contact a Reference Librarian. Yes
1985 LD 392

An Act to Clarify the Maine Administrative Procedure Act
N/A PL 1985, c. 39 No debate. Committee File:  Please contact a Reference Librarian. Yes
1985 LD 1048

An Act to Clarify and Improve the Laws on Education in the Unorganized Territory
Enacted with amendments:

S-182
S-234
S-365
PL 1985, c. 490, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1985 LD 1117

An Act to Provide for Legislative Oversight Prior to the Implementation of Departmental Rules
Enacted with amendment:

H-196
PL 1985, c. 270 Senate, May 29, 1985
p. 840

Senate, May 29, 1985
p. 841
Committee File:  Please contact a Reference Librarian. Yes
1985 LD 1646

An Act to Make Corrections of Errors and Inconsistencies in the Laws of Maine
Enacted with amendment:

S-318
PL 1985, c. 506, §§A2, A4, A5 Senate, June 19, 1985
p. 1382
N/A Yes
1986 LD 1748

An Act to Allow Administrative Agencies to Continue to Adopt Emergency Rules Where Necessary
N/A PL 1985, c. 528 No debate. Committee File:  Please contact a Reference Librarian. Yes
1986 LD 2134

An Act to Strengthen Professional Regulation

OTP-ND:
LD 2396
N/A PL 1985, c. 748, §§3, 4 No debate. Committee File:  Please contact a Reference Librarian. Yes
1986 LD 2180

An Act to Amend the Rule-making Procedures of Certain Agencies

OTP-ND:
LD 2341
Enacted with amendment:

H-666
PL 1985, c. 680 No debate. Committee File:  Please contact a Reference Librarian. Yes
1986 LD 2272

An Act to Make Corrections of Errors and Inconsistencies in the Laws of Maine

OTP-ND:
LD 2405
Enacted with amendments:

S-546
S-548
S-549
PL 1985, c. 737, §§A18, B13 Senate, April 16, 1986
p. 1677-1678
Committee File:  Please contact a Reference Librarian. Yes
1986 LD 2347

An Act to Change the Name of the University of Maine to the State University of Maine and to Clarify the Public Policy on Higher Education

OTP-ND:
LD 2385
N/A PL 1985, c. 779, §22 Senate, April 12, 1986
p. 1348

Senate, April 12, 1986
p. 1361

House, April 14, 1986
p. 1419

Senate, April 15, 1986
p. 1497-1498
Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
1987 LD 350

AN ACT to Recodify the Public Utilities Law

OTP-ND:
LD 1458
N/A PL 1987, c. 141, §§B3, B4 House, May 18, 1987
p. 865

House, June 16, 1987
p. 1683
Committee File:  Please contact a Reference Librarian. Yes
1987 LD 1717

AN ACT to Make Corrections of Errors and Inconsistencies in the Laws of Maine
Enacted with amendments:

S-147
S-152
S-155
S-164
S-167
S-168
PL 1987, c. 402, §§A60, A61 Senate, June 11, 1987
p. 1516

Senate, June 11, 1987
p. 1533-1534
Committee File:  Please contact a Reference Librarian. Yes
1988 LD 2061

AN ACT to Provide for Effective and Timely Public Notice of Hearings Conducted by State Boards and Agencies

OTP-ND:
LD 2537
N/A PL 1987, c. 653, §§1-3 No debate. Committee File:  Please contact a Reference Librarian. Yes
1988 LD 2190

AN ACT to Allow Disclosure of Confidential Information Relevant to Personnel and Licensure Actions
Enacted with amendment:

S-392
PL 1987, c. 714, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1989 LD 292

An Act to Establish Harness Racing and Fair Dates for Multiple Years
Enacted with amendment:

H-221
PL 1989, c. 203, §1 No debate. Committee File:  Please contact a Reference Librarian.

Report:  Final Report of the Commission to Study the Harness Racing Industry (Nov. 1990)
Yes
1989 LD 749

An Act to Protect the Identity of Complainants Concerning Health Care Facilities and Providers and Certain Financial Information for the Maine Managed Care Insurance Plan Demonstration
Enacted with amendment:

H-172
PL 1989, c. 175, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1989 LD 1127

An Act to Enhance the Status of Vocational-technical Education in Maine
Enacted with amendment:

H-507
PL 1989, c. 443, §13 No debate. Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
1989 LD 1227

An Act to Amend the Maine Administrative Procedure Act
Enacted with amendment:

H-328
PL 1989, c. 297 No debate. Committee File:  Please contact a Reference Librarian. Yes
1989 LD 1587

An Act to Establish Greater Communication in the Rule-making Process and to Provide Better Standards for the Adoption of Rules
Enacted with amendment:

H-588
PL 1989, c. 574 No debate. Committee File:  Please contact a Reference Librarian.

Report:  Final Report of the Commission on the Codification of Maine Rules to the Joint Standing Comm. on State and Local Government (Oct. 1990)
Yes
1990 LD 2254

An Act to Implement the Recommendations of the Special Commission to Study the Organization of the State's Cultural Agencies
Enacted with amendments:

S-546
S-549
PL 1989, c. 700, §A-19 Senate, March 5, 1990
p. 382
Committee File:  Please contact a Reference Librarian.

Report:  Report of the Special Commission to Study the Organization of the State's Cultural Agencies (Dec. 22, 1989)
Yes
1991 LD 1

An Act to Codify the Rules of Maine
Enacted with amendments:

H-195
H-200
PL 1991, c. 554 House, May 7, 1991
p. H-681

Senate, May 13, 1991
p. S-754-S-755

Senate, May 20, 1991
p. S-811-S-812
Committee File:  Please contact a Reference Librarian.

Report:  Final report of the Commission on the Codification of Maine Rules (Oct. 1990)
Yes
1991 LD 732

An Act Providing a Procedure for the Termination of the Degree-granting Authority of Educational Institutions
Enacted with amendment:

H-73
PL 1991, c. 563, §2 No debate. Committee File:  Please contact a Reference Librarian. Yes
1991 LD 1079

An Act Providing a Procedure for the Termination of the Degree-granting Authority of Educational Institutions
Enacted with amendment:

S-130
PL 1991, c. 233 Senate, May 7, 1991
p. S-687-S-688

House, May 20, 1991
p. H-780-H-781
Committee File:  Please contact a Reference Librarian. Yes
1991 LD 1799

An Act to Clarify the Economic Impact Analysis in Administrative Rule-making Procedures
Enacted with amendment:

H-873
PL 1991, c. 632 House, June 12, 1991
p. H-1186

House, February 13, 1992
p. H-139-H-140
Committee File:  Please contact a Reference Librarian. Yes
1991 LD 1926

An Act to Correct Errors and Inconsistencies in the Laws of Maine
Enacted with amendments:

H-635
S-328
PL 1991, c. 377, §4 No debate. Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
1991 LD 1955

An Act to Amend the Maine Administrative Procedure Act
N/A PL 1991, c. 540 No debate. N/A Yes
1992 LD 2162

An Act to Correct Errors and Inconsistencies in the Laws of Maine
Enacted with amendments:

S-676
S-696
PL 1991, c. 824, §A-5 Senate, March 25, 1992
p. S-423

Committee File:  Please contact a Reference Librarian. Yes
1992 LD 2436

An Act Related to Periodic Justification of Departments and Agencies of State Government under the Maine Sunset Act
Enacted with amendments:

H-1255
H-1266
S-737
PL 1991, c. 837, §A-11 Senate, March 25, 1992
p. S-405-S-406

Senate, March 26, 1992
p. S-455-S-456

Senate, March 28, 1992
p. S-486-S-487
N/A Yes
1992 LD 2464

An Act to Reform the Workers' Compensation Act and Workers' Compensation Insurance Laws
Enacted with amendment:

S-801
PL 1991, c. 885, §D-2 House, October 2, 1992
p. H-28-H-71

Senate, October 2, 1992
p. S-14-S-42

House, October 3, 1992
p. H-75-H-84

House, October 5, 1992
p. H-85-H-90

House, October 5, 1992
p. H-90-H-91

House, October 5, 1992
p. H-91-H-101

Senate, October 5, 1992
p. S-46-S-54
Committee File:  Please contact a Reference Librarian.

Report:  Report of Blue Ribbon Commission to Examine Alternatives to the Workers' Compensation System and to Make Recommendations Concerning Replacement of the Present System Part 1 (Aug. 31, 1992)


Report:  Report of Blue Ribbon Commission to Examine Alternatives to the Workers' Compensation System and to Make Recommendations Concerning Replacement of the Present System Part 2 (Aug. 31, 1992)

News Clips:  Please contact a Reference Librarian.
Yes
1993 LD 417

An Act to Clarify the Maine Administrative Procedure Act
Enacted with amendment:

H-526
PL 1993, c. 362 No debate. Committee File:  Please contact a Reference Librarian. Yes
1993 LD 1390

An Act to Strengthen the Public Disclosure of Lobbying Activities
Enacted with amendments:

H-528
H-593
H-668
S-317
S-384
PL 1993, c. 446, §A-19 House, June 15, 1993
p. H-1303

Senate, June 15, 1993
p. S-1138-S-1139
Committee File:  Please contact a Reference Librarian. Yes
1995 LD 231

An Act to Correct Errors and Inconsistencies Related to the Recodification of the Maine Revised Statutes, Title 29
Enacted with amendment:

H-79
H-104
PL 1995, c. 65, §A-9 No debate. Committee File:  Please contact a Reference Librarian. Yes
1995 LD 753

An Act to Correct and Clarify Certain Provisions of the Liquor Laws
Enacted with amendment:

S-101
PL 1995, c. 140, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1995 LD 1069

An Act to Promote the Use of Alternative Dispute Resolution in State Government
Enacted with amendment:

H-302
PL 1995, c. 249 No debate. Committee File:  Please contact a Reference Librarian. Yes
1995 LD 1123

An Act to Ensure That Rulemaking by Agencies Does Not Exceed the Intent of Authorizing Legislation
Enacted with amendment:

H-584
PL 1995, c. 463 House, June 23, 1995
p. H-1270-H-1278

Senate, June 27, 1995
p. S-1398-S-1400
Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
1995 LD 1283

An Act to Update and Clarify Administrative Procedures
Enacted with amendment:

H-496
PL 1995, c. 373, §§2-7 No debate. Committee File:  Please contact a Reference Librarian. Yes
1995 LD 1383

An Act to Establish Periodic Adjustments in the Mileage Reimbursements
Enacted with amendment:

H-291
PL 1995, c. 246 No debate. Committee File:  Please contact a Reference Librarian. Yes
1995     RR 1995, c. 2, §8     N/A
1996 LD 1629

An Act to Implement the Recommendations of the Study Commission on Property Rights and the Public Health, Safety and Welfare Establishing a Land Use Mediation Program and Providing for Further Review of Rules
Enacted with amendment:

H-711
PL 1995, c. 537, §§6-8 House, February 22, 1996
p. H-1630-H-1631
Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.

Report:  Study Commission on the Property Rights and the Public Health, Safety and Welfare. Final Report (Dec. 1995)

Report:  Report of the Land and Water Resources Council regarding the state's Land Use Mediation Program (1998)

Report:  Final Report of the Committee to Review Issues Dealing with Regulatory Takings (Dec. 2011)
Yes
1996 LD 1735

An Act to Clarify the Agency Rule-making Process
Enacted with amendment:

S-455
PL 1995, c. 574 No debate. Committee File:  Please contact a Reference Librarian. Yes
1997 LD 539

An Act to Clarify the Laws Regarding the Board of Licensure in Medicine and Ensure That Physician Discipline Is Reported to the Appropriate Licensing Board
Enacted with amendment:

H-359
PL 1997, c. 271, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
1997 LD 1115

An Act to Make Technical Corrections in the Maine Administrative Procedure Act
N/A PL 1997, c. 196 No debate. Committee File:  Please contact a Reference Librarian. Yes
1997 LD 1188

An Act to Amend the Maine Administrative Procedure Act to Clarify the Definition of a Proposed Rule and the State Agencies' Ability to Solicit Input into the Rule Development Process
N/A PL 1997, c. 110 No debate. Committee File:  Please contact a Reference Librarian. Yes
1999 LD 1705

An Act to Amend the Maine Administrative Procedure Act
Enacted with amendment:

H-364
PL 1999, c. 261 No debate. Committee File:  Please contact a Reference Librarian. Yes
1999 LD 2131

An Act to Ensure that Agency Use of Collaborative Decision-making and Stakeholder Processes is Fair and Consistent with the Goals of the Maine Administrative Procedure Act
Enacted with amendment:

S-181
PL 1999, c. 307 House, May 11, 1999
p. H-947-H-948
Committee File:  Please contact a Reference Librarian. Yes
2000 LD 2487

An Act to Amend the Jurisdiction of the District Court
Enacted with amendment:

H-861
PL 1999, c. 547, §§B-15 to B-19 House, March 9, 2000
p. H-1910
Committee File:  Please contact a Reference Librarian. Yes
2001 LD 1596

An Act to Amend the Maine Emergency Medical Services Act of 1982
Enacted with amendment:

S-145
PL 2001, c. 229, §2 No debate. Committee File:  Please contact a Reference Librarian. Yes
2003 LD 1319

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government...for the Fiscal Years Ending June 30, 2004 and June 30, 2005
Enacted with amendments:

H-27
H-46
PL 2003, c. 20, Pt. OO-2 House, March 26, 2003
p. H-283-H-292

House, March 27, 2003
p. H-301-H-304

Senate, March 27, 2003
p. S-311-S-318
Committee File:  Please contact a Reference Librarian.

Report:  Final Report on Building Codes Presented by the Maine Public Utilities Commission to the Joint
Standing Committee on Utilities and Energy (Jan. 26, 2004)


Report:  Final Report of the Committee to Study the Implementation of the Privatization of the
State's Wholesale Liquor Business (Apr. 2004)


Report:  2003 Maine Tax Amnesty Program & Tax Enforcement Programs: A Report Prepared for the Taxation Committee and the Appropriations and Financial Affairs Committee (Sept. 2004)

News Clips:  Please contact a Reference Librarian.
Yes
2003 LD 1483

An Act To Improve the Ability of the Public Utilities Commission To Enforce State Laws, Rules and Requirements
Enacted with amendment:

H-342
PL 2003, c. 505, §§1, 2 No debate. Committee File:  Please contact a Reference Librarian. Yes
2003 LD 1497

An Act To Amend the Laws Pertaining to the Department of Corrections
Enacted with amendment:

H-248
PL 2003, c. 205, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
2003 LD 1528

An Act To Permit Electronic Notification of Rulemaking for Interested Parties
N/A PL 2003, c. 207 No debate. Committee File:  Please contact a Reference Librarian. Yes
2003 LD 1614

An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government...for the Fiscal Years Ending June 30, 2003, June 30, 2004 and June 30, 2005
Enacted with amendment:

H-560
PL 2003, c. 451, §T-3 House, June 11, 2003
p. H-937-H-939

House, June 11, 2003
p. H-939-H-947

House, June 11, 2003
p. H-950-H-952

Senate, June 11, 2003
p. S-951-S-953
Committee File:  Please contact a Reference Librarian.

Report:  Report of the Commission to Improve the Sentencing, Supervision, Management and Incarceration of Prisoners Part 1: Immediate Needs (Jan. 2004)

Report:  Report of the Commission to Improve the Sentencing, Supervision, Management and Incarceration of Prisoners Part 2: Final Report (June 2005)

News Clips:  Please contact a Reference Librarian.
Yes
2004 LD 1820

An Act To Establish the Gambling Control Board To License and Regulate Slot Machines at Commercial Harness Racing Tracks
Enacted with amendments:

H-868
S-515
S-519
PL 2003, c. 687, §A-1 House, April 12, 2004
p. H-1594-H-1599

House, April 12, 2004
p. H-1604-H-1613

House, April 14, 2004
p. H-1648

Senate, April 14, 2004
p. S-1616-S-1623

Senate, April 14, 2004
p. S-1623-S-1626

Senate, April 14, 2004
p. S-1631-S-1632

House, April 15, 2004
p. H-1683-H-1684

House, April 16, 2004
p. H-1730
Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
2005 LD 391

An Act To Amend the Maine Motor Vehicle Franchise Board Laws
Enacted with amendment:

H-90
PL 2005, c. 61, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
2005 LD 509

An Act To Adopt the Maine Uniform Securities Act
Enacted with amendment:

H-103
PL 2005, c. 65, §C-3 No debate. Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
2005 LD 1673

An Act To Implement the Recommendations of the Commission to Study Maine's Community Hospitals
Enacted with amendments:

S-356
S-363
PL 2005, c. 394, §1 Senate, June 10, 2005
p. S-1247
Committee File:  Please contact a Reference Librarian.

Report:  Commission to Study Maine's Hospitals. Report to the Legislature (Feb. 2005)


News Clips:  Please contact a Reference Librarian.
Yes
2006 LD 2102

An Act To Change the Date for Agency Submission of Provisionally Adopted Major Substantive Rules
N/A PL 2005, c. 586 No debate. Committee File:  Please contact a Reference Librarian. Yes
2007 LD 905

An Act To Amend the Maine Administrative Procedure Act To Strengthen Safeguards for Small Businesses
Enacted with amendment:

H-202
PL 2007, c. 181 House, May 9, 2007
p. H-479
Committee File:  Please contact a Reference Librarian. Yes
2008 LD 2213

An Act To Implement the Recommendations of the Working Group To Improve Public Understanding and Participation in the Rulemaking Process
Enacted with amendment:

H-791
PL 2007, c. 581 No debate. Committee File:  Please contact a Reference Librarian. Yes
2009 LD 630

An Act To Update and Streamline State Licensing Laws and Clarify the Process for Appealing Final Decisions of Certain Licensing Entities
Enacted with amendment:

H-107
PL 2009, c. 112, §B-3 No debate. Committee File:  Please contact a Reference Librarian. Yes
2009 LD 1271

An Act To Generate Savings by Changing Public Notice Requirements
Enacted with amendment:

H-330
PL 2009, c. 256 No debate. Committee File:  Please contact a Reference Librarian. Yes
2011 LD 1

An Act To Ensure Regulatory Fairness and Reform
Enacted with amendment:

S-87
PL 2011, c. 304, §§B-1, E-1, E-2, G-1 Senate, December 1, 2010
p. S-5

House, May 12, 2011
p. H-440

House, May 18, 2011
p. H-494-H-495

Senate, May 25, 2011
p. S-904

Senate, June 7, 2011
p. S-1134-S-1136

House, June 14, 2011
p. H-929

Senate, June 29, 2011
p. S-1476

Senate, June 29, 2011
p. S-1486

Senate, March 15, 2011
p. S-1888

Senate, March 23, 2011
p. S-1974

Senate, March 30, 2011
p. S-2055

Senate, May 16, 2011
p. S-2339
Committee File:  Please contact a Reference Librarian.

Report:  Recommendations and Summary of Activities in Calendar Year 2011: Report to the Joint Standing Committee on Environment and Natural Resources (Jan. 2012)

News Clips:  Please contact a Reference Librarian.
Yes
2011 LD 1043

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government...for the Fiscal Years Ending June 30, 2012 and June 30, 2013
Enacted with amendments:

H-620
H-636
S-324
PL 2011, c. 380, §§NNN-1, NNN-2 House, June 14, 2011
p. H-941-H-942

House, June 15, 2011
p. H-965-H-973

House, June 15, 2011
p. H-1000

Senate, June 15, 2011
p. S-1365-S-1378

House, June 16, 2011
p. H-1005-H-1007

House, June 16, 2011
p. H-1014

Senate, June 16, 2011
p. S-1388-S-1397
Committee File:  Please contact a Reference Librarian.

Report:  Maine Economic Improvement Fund Annual Report (2011)

Report: 
State of Maine, One Hundred and Twenty-Fifth Legislature, Committee on Energy, Utilities and Technology. Recommendations on LD 1043, FY12-13 Budget Bill (Apr. 6, 2011)

Report: 
Report to the Commissioner Mary Mayhew: The Future Role and Structure of the Dorothea Dix Psychiatric Center (Nov. 2011)

Report: 
Report to the Committee on Appropriations and Financial Affairs in Accordance With Public Law Chapter 380, Part FF: Reorganization of the Maine State Planning Office (Dec. 1, 2011)

Report: 
2011 Report Regarding the Land Use Mediation Program (Dec. 7, 2011)

Report: 
Streamline and Prioritize Core Government Services Task Force. Final Report (Dec. 15, 2011)

Report: 
New Pension Plan Design and Implementation Plan (Mar. 2012)

Report: 
Public Law 2011, Chapter 380 Sec. PP-9: Report on the Impact of Temporary Assistance for Needy Families Program Reforms (Dec. 7, 2012)

Report: 
Report on P.L. 2011, c. 657 - Retirement Plan
Implementation (Jan. 15, 2013)


Report:  New State/Teacher Plan 2: New State/Teacher
Retirement Plan Report to the Legislature: Proposed Legislation and Implementation Plan (May 6, 2013)


News Clips:
  Please contact a Reference Librarian.
Yes
2011 LD 1125

An Act To Implement the Recommendations of the Jt. Standing Comm. on State and Local Government To Make Necessary Changes to the Maine Administrative Procedure Act
Enacted with amendment:

H-334
PL 2011, c. 244 No debate. Committee File:  Please contact a Reference Librarian.

Report:  Final Report of the State and Local Government Committee: Study of the Rule-Making Process Under the Maine Administrative Procedure Act (Nov. 2010)
Yes
2011 LD 1129

An Act To Provide the Department of Environmental Protection with Regulatory Flexibility Regarding the Listing of Priority Chemicals
Enacted with amendment:

H-421
PL 2011, c. 319, §1 Senate, June 7, 2011
p. S-1119-S-1120
Committee File:  Please contact a Reference Librarian.

News Clips:  Please contact a Reference Librarian.
Yes
2011 LD 1410

An Act To Amend the Maine Administrative Procedure Act
Enacted with amendment:

H-368
PL 2011, c. 326 No debate. Committee File:  Please contact a Reference Librarian. Yes
2012 LD 543

An Act To Protect Legislative Intent in Rulemaking
Enacted with amendment:

H-688
PL 2011, c. 479 Senate, February 14, 2012
p. S-1693-S-1698
Committee File:  Please contact a Reference Librarian. Yes
2012 LD 1746

An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government...for the Fiscal Years Ending June 30, 2012 and June 30, 2013
Enacted with amendments:

H-974
S-572
S-587
S-589
PL 2011, c. 657, §W-5 House, May 15, 2012
p. H-1544-H-1562

Senate, May 15, 2012
p. S-2281-S-2294
Committee File:  Please contact a Reference Librarian.

Report:  New Pension Plan Design and Implementation Plan (Mar. 2012)

Report:  Equalization of MaineCare Reimbursement Rates: Inpatient Substance Abuse vs. Inpatient Psychiatric Treatment (July 2012)

Report:  Report on P.L. 2011, c. 657 - Retirement Plan Implementation (January 15, 2013)

Report:  New State/Teacher Plan 2: New State/Teacher Retirement Plan Report to the Legislature: Proposed Legislation and Implementation Plan (May 6, 2013)

Report:  Commission to Study the Public Reserved Lands Management Fund. Report (Dec. 2015)

News Clips:  Please contact a Reference Librarian.
Yes
2013 LD 1497

An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
Enacted with amendment:

H-300
PL 2013, c. 300, §2 No debate. Committee File:  Please contact a Reference Librarian. Yes
2013 LD 1509

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government...for the Fiscal Years Ending June 30, 2014 and June 30, 2015
Enacted with amendments:

H-468
H-499
PL 2013, c. 368, §V-3 House, June 13, 2013
p. H-992-H-1003

Senate, June 13, 2013
p. S-1237-S-1238

Senate, June 13, 2013
p. S-1239-S-1245

House, June 26, 2013
p. H-1160-H-1171

Senate, June 26, 2013
p. S-1406-S-1416
Committee File:  Please contact a Reference Librarian.

Report:  Maine Economic Improvement Fund Annual Report (2013)

Report:  Report of the Director of the Office of Policy and Management: Findings and Recommendations Under Part F of the Biennial Budget (Sep.30, 2013)

Report:  Report of the Stakeholder Working Group to Review the Division for the Blind and Visually Impaired Business Enterprise Program (Dec. 1, 2013)

Report:  Task Force Report on a Study of the Most Efficient and Economical Way to Transition the Business Equipment Reimbursement Program to the Business Equipment Exemption Program (Dec. 11, 2013)

Report:  Feasibility Study and Concept Design for the Maine Correctional Center, Maine Dep't of Corrections,
Windham, Maine (2014)


Report:  RE: LD 1509, Part NN, a Requirement to Review the Rate Methodology and Make Recommendations Regarding Any Change in Rates (Jan. 7, 2014)

Report:  RE: LD 1509, Part SS, Requirement to Perform Waivers and Rulemaking Related to Technology and Home Support Services for 21 and 29 (Jan. 22, 2014)

Report:  Final Report of the Nonprofit Tax Review Task Force: Prepared for the Joint Standing Committees on Appropriations and Financial Affairs and Taxation Pursuant to 2013 Public Law, Chapter 368, Part AA (Jan. 28, 2014)

Report:  Commission to Study the Public Reserved Lands Management Fund. Report (Dec. 2015)

Report:  Feasibility Study and Concept Design for the Maine Correctional Center, Maine Dep't of Corrections,
Windham, Maine: Joint Study Report Volume 1 (Feb. 4, 2014)


Report:
  Final Report of the Mandate Working Group: Prepared for the Joint Standing Committee on Appropriations and Financial Affairs Pursuant to 2013 Public Law, Chapter 368, Part WW (Feb. 4, 2014)

News Clips:  Please contact a Reference Librarian.
Yes
2018 LD 1894

An Act To Correct Errors and Inconsistencies in the Laws of Maine
Enacted with amendments:

H-782
S-494
H-809
PL 2017, c. 475, §C-2 House, April 18, 2018
p. H-1709

House, June 21, 2018
p. H-1766-H-1767

House, August 30, 2018
p. H-1847-H-1848

Senate, August 30, 2018
p. S-2197-S-2198

Senate, August 30, 2018
p. S-2199-S-2201
Committee File:  Please contact a Reference Librarian.

News Clips:
  Please contact a Reference Librarian.
Yes
2019 LD 285

An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedure Act
N/A PL 2019, c. 29 House, March 19, 2019
p. H-257-H-258
Committee File:  Please contact a Reference Librarian. Yes
2019 LD 1011

An Act To Clarify Filing Requirements for Proposed Rules
Enacted with amendment:

S-73
PL 2019, c. 146 No debate. Committee File:  Please contact a Reference Librarian. Yes
2019 LD 1100

An Act To Allow Discovery in the Event of a Lawsuit against a State Agency
Enacted with amendment:

S-50
PL 2019, c. 111 No debate. Committee File:  Please contact a Reference Librarian. Yes
2021 LD 661

An Act To Ensure Equity in Petitions for Rulemaking under the Maine Administrative Procedure Act
Enacted with amendment:

H-534
PL 2021, c. 257 No debate. Committee File:  Please contact a Reference Librarian. Yes
2021 LD 771

An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification
Enacted with amendment:

H-220
PL 2021, c. 173, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
2021  LD 1344

An Act To Clarify the Authority of the Department of Health and Human Services during a Public Health Emergency
Enacted with amendment:

H-631
PL 2021, c. 349, §1 No debate. Committee File:  Please contact a Reference Librarian. Yes
2021 LD 1644

An Act To Improve the Disability Retirement Program of the Maine Public Employees Retirement System
Enacted with amendment:

S-216
PL 2021, c. 277, §10 No debate. Committee File:  Please contact a Reference Librarian. Yes