122nd Legislature, Second Regular Session Accepted Bills By Broad Subject as of 12/2/2005

BROAD SUBJECT: State and Local Government
<<< Previous Page
SPONSOR: Representative Barstow of Gorham
LR 2514ACCEPTED DATE: 2005-11-28
Resolve, Directing the Cumberland County Commissioners To Establish a Task Force To Establish New County Commissioner Districts
SUMMARY
This bill increases the number of Cumberland County Commissioners from 3 to 7. A task force established by Cumberland County will establish new county commissioner districts to be in place until the next general redistricting.
SPONSOR: Senator Bromley of Cumberland
LR 2566ACCEPTED DATE: 2005-10-27
An Act To Change the Name of Little Island to Chickering Island
SUMMARY
This bill changes the name of Little Island to Chickering Island.
LR 2762ACCEPTED DATE: 2005-11-28
An Act Regarding Preferences in Bidding on Maine State Housing Authority Contracts
SUMMARY
This bill would eliminate preferences in bidding on contracts, adopted by rule by the Maine State Housing Authority, for companies that provide health insurance to their employees.
SPONSOR: Representative Cain of Orono
LR 2516ACCEPTED DATE: 2005-11-28
RESOLUTION, Amending the Constitution of Maine To Lower the Age of Eligibility for Election to the House of Representatives
SUMMARY
This resolution would amend the Constitution of Maine to decrease from 21 years of age to 18 years of age the minimum age for election to the Maine House of Representatives.
SPONSOR: Senator Clukey of Aroostook
LR 2496ACCEPTED DATE: 2005-10-27
An Act To Amend the Laws Governing the Municipal Tax Cap To Protect Municipalities That Use Reserve Funds To Lower Their Mill Rates
SUMMARY
This bill amends the laws governing the municipal tax cap to allow a municipality to use reserve funds raised through property taxes to reduce the mill rate without being penalized in the calculation of the municipal tax cap for the next year.
SPONSOR: Senator Davis, P of Piscataquis
LR 2534ACCEPTED DATE: 2005-10-27
An Act To Double Fees Paid for Service of Writs and Complaints
SUMMARY
This bill would increase the fees to be paid to sheriffs and deputies for service of certain writs and complaints.
SPONSOR: President Edmonds of Cumberland
LR 2793ACCEPTED DATE: 2005-10-27
An Act To Strengthen Maine's Purchasing Code of Conduct
SUMMARY
This bill would ensure that Maine is able to monitor and enforce compliance with the state purchasing code of conduct, including disclosure of factory locations, independent monitoring, and providing alternative methods of enforcing compliance.
SPONSOR: Representative Hanley, B of Paris
LR 2452ACCEPTED DATE: 2005-10-27
An Act To Allow the Buckfield Village Corporation To Be Dissolved and Combined with the Town of Buckfield
SUMMARY
This bill authorizes the dissolution of the Buckfield Village Corporation and allows it to become part of the Town of Buckfield. This request as LR 2410 was withdrawn at the May 26, 2005 meeting of the Legislative Council.
SPONSOR: Senator Hobbins of York
LR 2959ACCEPTED DATE: 2005-10-27
An Act To Confirm the Authority of the City of Saco To Acquire Extraterritorial Facilities
SUMMARY
This bill would confirm the authority of the City of Saco, as provided in its charter, to issue bonds, notes and other evidences of indebtedness to acquire interests in real estate located outside the political boundaries of the city in order to improve environmental or economic conditions within the city. This confirmation of the city's extraterritorial authority is required in connection with the city's plan to issue bonds to acquire and ultimately close the MERC facility in Biddeford.
SPONSOR: Senator Martin of Aroostook
LR 2568ACCEPTED DATE: 2005-10-27
An Act To Allow the Towns of Mapleton, Castle Hill and Chapman To Deposit All Tax Revenues, Grant Revenues and Other Income and Revenues into One Depository Account
SUMMARY
This bill would allow the towns of Mapleton, Castle Hill and Chapman to deposit all tax receipts, grant receipts and other income and revenues of the towns into one depository account pursuant to an interlocal agreement.
SPONSOR: Representative McKenney of Cumberland
LR 2562ACCEPTED DATE: 2005-10-27
An Act To Authorize Chebeague Island To Secede from the Town of Cumberland
SUMMARY
This bill would authorize Chebeague Island to secede from the Town of Cumberland.
SPONSOR: Representative Moore, G of Standish
LR 2463ACCEPTED DATE: 2005-10-27
An Act To Increase the Salary of the Governor
SUMMARY
This bill provides that the next governor must be paid at least 10% more than any other State Government employee.
SPONSOR: Senator Raye of Washington
LR 2453ACCEPTED DATE: 2005-10-27
An Act Authorizing the Deorganization of Drew Plantation
SUMMARY
This bill continues the process of deorganizing Drew Plantation. This request as LR 2375 was withdrawn at the May 26, 2005 meeting of the Legislative Council.
SPONSOR: Senator Schneider of Penobscot
LR 2790ACCEPTED DATE: 2005-10-27
An Act To Encourage Reporting of Potential Fraud in State Government
SUMMARY
This bill would ensure confidentiality of information provided to government hotlines that employees and the public call to report potential fraud regarding internal financial operations of government. The bill would also authorize the State to establish a confidential fraud hotline to enable members of the public to report potential fraud and abuses of State Government programs.
SPONSOR: Senator Weston of Waldo
LR 2690ACCEPTED DATE: 2005-10-27
An Act To Amend the Fees for Probate Filings
SUMMARY
This bill would amend the fees for probate filings.

<<< Previous Page - Next Page >>>
Legislative Information Maine Legislature Download:  Word, PDF
Disclaimer
Legislative Information Office
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826