EDUCATION AND CULTURAL AFFAIRS
LD 84 SP0026
Original Title: An Act Regarding Interscholastic Athletics.
New Title: Resolve, To Facilitate Implementation of the Sports Done Right Program.
Presented by Senator BRENNAN of Cumberland; Cosponsored by Representative CUMMINGS of Portland and Senators: MITCHELL of Kennebec, SCHNEIDER of Penobscot, Representative HARLOW of Portland.
Public Hearing 02/24/05. Majority (OTP-AM) Accepted 02/07/06.
Amended by: CA (Changed Title) S-438, SA/CA S-677.
Final Disposition: Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 211.LD 96 SP0038
An Act To Increase the Adult Education State Subsidy by a Specific Percentage.
Presented by Senator ROTUNDO of Androscoggin; Cosponsored by Senators: DAVIS of Piscataquis, NASS of York, Representatives: CUMMINGS of Portland, NASS of Acton, PINGREE of North Haven.
Public Hearing 02/24/05.
Final Disposition: Indefinitely Postponed 04/10/06.LD 200 HP0151
An Act To Improve Teaching and Learning Conditions in Maine Schools.
Presented by Representative NORTON of Bangor; Cosponsored by Senator TURNER of Cumberland and Representatives: ADAMS of Portland, BARSTOW of Gorham, CRAVEN of Lewiston, FISCHER of Presque Isle, PARADIS of Frenchville, PINEAU of Jay, SMITH of Van Buren, Senator MITCHELL of Kennebec.
Public Hearing 04/28/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/21/06.LD 405 SP0129
Original Title: Resolve, To Establish a Long-term Care Education Pilot Program for Registered Nurses.
New Title: Resolve, To Establish an Education Pilot Program for Registered Nurses.
Presented by Senator MARTIN of Aroostook; Cosponsored by Representative PERRY of Calais and Senators: MILLS of Somerset, PERRY of Penobscot, Representatives: COLLINS of Wells, FINCH of Fairfield, FISCHER of Presque Isle, NORTON of Bangor, SIMPSON of Auburn.
Public Hearing 02/15/05.
Final Disposition: Indefinitely Postponed 04/10/06.LD 979 HP0689
An Act To Fund Youth Mentoring Programs.
Presented by Representative FISCHER of Presque Isle; Cosponsored by Senator EDMONDS of Cumberland and Representatives: CAIN of Orono, RICHARDSON of Brunswick, Senator MAYO of Sagadahoc.
Public Hearing 03/31/05. OTP-AM Accepted 05/12/05.
Amended by: CA H-332, SA S-682.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 639.LD 1055 SP0372
An Act To Require Academic and Community Input into Major Decisions of the University of Maine System.
Presented by Senator COWGER of Kennebec; Cosponsored by Representative LERMAN of Augusta and Senators: MARTIN of Aroostook, MITCHELL of Kennebec, PLOWMAN of Penobscot, RAYE of Washington, Representatives: McCORMICK of West Gardiner, MOODY of Manchester, THOMPSON of China.
Public Hearing 04/12/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/12/06.LD 1332 SP0459
Resolve, Directing the Department of Education To Establish a Secondary Vocational Education Facility in Washington County.
Presented by Senator RAYE of Washington; Cosponsored by Representative DUGAY of Cherryfield and Representatives: EMERY of Cutler, McFADDEN of Dennysville, McLEOD of Lee, PERRY of Calais.
Public Hearing 04/11/05.
Final Disposition: Majority (ONTP) Accepted 02/16/06.LD 1349 HP0932
An Act To Encourage Neighborhood Schools and To Minimize Sprawl Caused by School Siting.
Presented by Representative PIOTTI of Unity; Cosponsored by Senator MILLS of Somerset and Representatives: BRAUTIGAM of Falmouth, LERMAN of Augusta, Senators: COWGER of Kennebec, MARTIN of Aroostook, MITCHELL of Kennebec, ROTUNDO of Androscoggin.
Public Hearing 05/02/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/12/06.LD 1381 SP0480
An Act To Update Teachers' Minimum Salaries.
Presented by Senator MITCHELL of Kennebec; Cosponsored by Representative DAVIS of Falmouth and Senators: MILLS of Somerset, NUTTING of Androscoggin, SCHNEIDER of Penobscot, Representatives: BABBIDGE of Kennebunk, CAIN of Orono, FISCHER of Presque Isle, MAKAS of Lewiston, NORTON of Bangor.
Public Hearing 04/13/05. (OTP-AM) Accepted 04/28/06.
Amended by: CA S-577, SA/CA S-620.
Final Disposition: Enacted, Signed 05/09/06, PUBLIC LAWS, Chapter 635.LD 1387 HP0964
Original Title: Resolve, To Develop a Statewide Entrepreneurship Curriculum from Kindergarten through College.
New Title: Resolve, To Promote Training Centers for Entrepreneurship.
Presented by Representative RICHARDSON of Brunswick; Cosponsored by Senator MITCHELL of Kennebec and Representatives: BURNS of Berwick, CROSBY of Topsham, CUMMINGS of Portland, LERMAN of Augusta, McCORMICK of West Gardiner, NORTON of Bangor, PATRICK of Rumford, SCHATZ of Blue Hill.
Public Hearing 04/26/05. OTP-AM Accepted 05/25/05.
Amended by: CA (Changed Title) H-482, SA/CA S-666.
Final Disposition: Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 210.LD 1425 HP0989
An Act To Support the Efficient Implementation of Maine's Learning Results. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative CUMMINGS of Portland; Cosponsored by Senator WESTON of Waldo and Representative BURNS of Berwick.
Public Hearing 04/06/05. Majority (OTP-AM) Accepted 04/10/06.
Amended by: CA H-913.
Final Disposition: Enacted, Signed 04/18/06, PUBLIC LAWS, Chapter 593.LD 1640 SP0606
An Act To Permit Charter Schools in Maine.
Presented by Senator WESTON of Waldo; Cosponsored by Senators: ROSEN of Hancock, TURNER of Cumberland, Representatives: KAELIN of Winterport, DUGAY of Cherryfield, McKENNEY of Cumberland, PIOTTI of Unity.
Public Hearing 05/03/05.
Final Disposition: Majority (ONTP) Accepted 03/30/06.LD 1742 SP0659
An Act To Amend the Law Governing Warrant Funding for Education Warrants. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator SCHNEIDER of Penobscot; Cosponsored by Representative NORTON of Bangor and Senators: MITCHELL of Kennebec, TURNER of Cumberland, Representatives: DAVIS of Falmouth, EDGECOMB of Caribou, FINCH of Fairfield, GOLDMAN of Cape Elizabeth, LANSLEY of Sabattus, MERRILL of Appleton.
Public Hearing 03/07/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/21/06.LD 1745 SP0662
An Act To Provide State Funding for the Fingerprinting of School Personnel. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator COURTNEY of York; Cosponsored by Representative CAMPBELL of Newfield and Senators: ANDREWS of York, SULLIVAN of York, Representatives: BABBIDGE of Kennebunk, BEAUDETTE Of Biddeford, HOGAN of Old Orchard Beach, JACOBSEN of Waterboro, McCORMICK of West Gardiner, TRAHAN of Waldoboro.
Public Hearing 02/28/06. Majority (OTP-AM) Accepted 03/29/06.
Amended by: CA S-520. House: Enacted 04/03/06. Senate: Appropriations Table 04/04/06.
Final Disposition: Died on Adjournment 05/24/06.LD 1755 SP0672
An Act To Extend Tuition Waivers to Persons Who Have Resided in Subsidized Adoptive Care or Who Have Subsidized Guardians. (Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented by Senator WESTON of Waldo; Cosponsored by Representative CURLEY of Scarborough and Senator ROSEN of Hancock.
Public Hearing 01/24/06. OTP-AM Accepted 02/07/06.
Amended by: CA S-442.
Final Disposition: Enacted, Signed 02/17/06, PUBLIC LAWS, Chapter 471.LD 1766 SP0683
An Act To Further the Implementation of the Essential Programs and Services Funding Model. (Submitted by the Department of Education pursuant to Joint Rule 204.)
Presented by Senator MITCHELL of Kennebec.
Public Hearing 03/07/06. House: Indefinitely Postponed 04/13/06. Senate: Report C (ONTP) 04/12/06.
Final Disposition: Died Between Houses 04/13/06.LD 1772 SP0689
An Act To Improve Early Childhood Special Education. (Submitted by the Department of Education pursuant to Joint Rule 204.)
Presented by Senator MITCHELL of Kennebec; Cosponsored by Senators: BRENNAN of Cumberland, MARTIN of Aroostook, TURNER of Cumberland, Representatives: CUMMINGS of Portland, DAVIS of Falmouth, MILLETT of Waterford, NORTON of Bangor.
Public Hearing 01/31/06. Majority (OTP-AM) Accepted 04/12/06.
Amended by: CA S-585.
Final Disposition: Emergency Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 662.LD 1780 SP0697
An Act Concerning Members of School Administrative Districts' Finance Committees. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator BRYANT of Oxford; Cosponsored by Representative BRYANT of Windham and Representative PATRICK of Rumford.
Public Hearing 01/25/06. OTP Accepted 03/07/06.
Final Disposition: Enacted, Signed 03/17/06, PUBLIC LAWS, Chapter 496.LD 1785 SP0702
An Act To Promote Economic Development by Enhancing Educational Opportunities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator MITCHELL of Kennebec; Cosponsored by Representative NORTON of Bangor and Senators: BARTLETT of Cumberland, BRENNAN of Cumberland, COWGER of Kennebec, DAVIS of Piscataquis, MARTIN of Aroostook, MAYO of Sagadahoc, SCHNEIDER of Penobscot, TURNER of Cumberland, Representatives: BABBIDGE of Kennebunk, BLISS of South Portland, BOWLES of Sanford, BRAUTIGAM of Falmouth, CAIN of Orono, CRAVEN of Lewiston, CUMMINGS of Portland, CURTIS of Madison, DAVIS of Falmouth, DUPLESSIE of Westbrook, EDGECOMB of Caribou, FINCH of Fairfield, FLETCHER of Winslow, GERZOFSKY of Brunswick, MAKAS of Lewiston, MILLETT of Waterford, NASS of Acton.
Public Hearing 01/24/06. OTP-AM Accepted 03/22/06.
Amended by: CA S-497, SA/CA S-669.
Final Disposition: Emergency Enacted, Signed 06/02/06, P & S LAWS, Chapter 69.LD 1790 SP0707
An Act Concerning the Implementation of Cuts in Child Development Services. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator WESTON of Waldo; Cosponsored by Senators: RAYE of Washington, DAVIS of Piscataquis, PLOWMAN of Penobscot, Representative STEDMAN of Hartland.
Public Hearing 01/31/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/07/06.LD 1798 SP0715
An Act Regarding Standardized Testing in Maine. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator BRENNAN of Cumberland; Cosponsored by Representative SAVIELLO of Wilton and Senator WESTON of Waldo, Representative CLARK of Millinocket.
Public Hearing 01/17/06.
Final Disposition: Majority (ONTP) Accepted 03/07/06.LD 1807 HP1247
An Act To Establish the Penobscot Language Preservation Fund in the Department of Education. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative SOCKALEXIS of the Penobscot Nation; Cosponsored by Representative BLANCHARD of Old Town.
Public Hearing 01/24/06. OTP-AM Accepted 03/09/06.
Amended by: CA H-780. House: Emergency Enacted 03/16/06. Senate: Appropriations Table 03/21/06.
Final Disposition: Died on Adjournment 05/24/06.LD 1818 HP1258
An Act To Allow School Districts To Recover Certain Funds. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative RINES of Wiscasset.
Public Hearing 03/07/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/21/06.LD 1821 HP1261
An Act To Authorize Flexibility in School Attendance Requirements in Emergencies. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative MILLS of Farmington; Cosponsored by Representative NORTON of Bangor.
Public Hearing 01/17/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.LD 1826 HP1266
An Act To Clarify Provisions Governing Technical Education. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative THOMAS of Ripley.
Public Hearing 01/24/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.LD 1843 HP1283
An Act To Require Legislative Approval of Changes Made to the Educational Assessment Testing. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative SAVIELLO of Wilton; Cosponsored by Representatives: CLARK of Millinocket, RICHARDSON of Brunswick, TARDY of Newport, Senator BRENNAN of Cumberland.
Public Hearing 01/17/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.LD 1851 HP1291
An Act Relating to the Flanders Bay Community School District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative BIERMAN of Sorrento.
Public Hearing 02/09/06. OTP Accepted 03/07/06.
Final Disposition: Emergency Enacted, Signed 03/17/06, P & S LAWS, Chapter 39.LD 1867 HP1307
An Act To Amend the Elementary School Closing Process for School Administrative Districts and Community School Districts. (Submitted by the Department of Education pursuant to Joint Rule 204.)
Presented by Representative STEDMAN of Hartland; Cosponsored by Representative FINCH of Fairfield.
Public Hearing 01/25/06.
Final Disposition: Minority (ONTP) Accepted 03/27/06.LD 1876 HP1316
An Act To Inform Parents of Students' Privacy Rights. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative FARRINGTON of Gorham; Cosponsored by Senator BROMLEY of Cumberland and Representatives: ADAMS of Portland, BRAUTIGAM of Falmouth, HARLOW of Portland.
Public Hearing 01/25/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/16/06.LD 1902 HP1343
An Act Concerning Energy Conservation in Schools. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative TUTTLE of Sanford; Cosponsored by Representatives: MERRILL of Appleton, BLANCHARD of Old Town, RICHARDSON of Skowhegan.
Public Hearing 01/25/06. OTP-AM Accepted 03/14/06.
Amended by: CA H-791.
Final Disposition: Enacted, Signed 03/23/06, PUBLIC LAWS, Chapter 499.LD 1903 HP1344
An Act To Restore the Cost-sharing Agreement Established by the Voters of Maine School Administrative District No. 40. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative MILLER of Somerville; Cosponsored by Senator DOW of Lincoln and Representatives: BABBIDGE of Kennebunk, MERRILL of Appleton, Senator SAVAGE of Knox.
Public Hearing 02/09/06. OTP-AM Accepted 03/07/06.
Amended by: CA H-771.
Final Disposition: Emergency Enacted, Signed 03/17/06, P & S LAWS, Chapter 38.LD 1936 SP0737
Original Title: An Act To Include Oral Health Assessment with Other Preschool Testing for Maine's Children.
New Title: An Act To Improve the Oral Health of Maine's Children. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator SULLIVAN of York; Cosponsored by Representative SMITH of Monmouth and Senator HOBBINS of York, Representatives: DUDLEY of Portland, BABBIDGE of Kennebunk, BEAUDETTE Of Biddeford, CAMPBELL of Newfield, MARRACHE of Waterville, PERRY of Calais.
Public Hearing 01/17/06. OTP-AM Accepted 03/22/06.
Amended by: CA (Changed Title) S-498, SA/CA S-672.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 653.LD 1952 SP0749
An Act To Prevent the Use of Performance-enhancing Substances by Maine Student Athletes. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator BRENNAN of Cumberland; Cosponsored by Representative CUMMINGS of Portland and Senator EDMONDS of Cumberland, Representatives: DAVIS of Falmouth, HARLOW of Portland, MAZUREK of Rockland.
Public Hearing 02/14/06. OTP-AM Accepted 03/09/06.
Amended by: CA S-479, SA/CA S-673.
Final Disposition: Enacted, Signed 06/01/06, PUBLIC LAWS, Chapter 674.LD 1953 SP0750
An Act Regarding the Sharing of Costs in Certain School Districts. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator MAYO of Sagadahoc; Cosponsored by Representative RICHARDSON of Brunswick and Senators: EDMONDS of Cumberland, SCHNEIDER of Penobscot, Representatives: BABBIDGE of Kennebunk, CROSBY of Topsham, GERZOFSKY of Brunswick, GROSE of Woolwich, HUTTON of Bowdoinham, PERCY of Phippsburg, WATSON of Bath.
Public Hearing 02/09/06.
Final Disposition: Indefinitely Postponed 04/03/06.LD 1954 SP0751
An Act To Invest in the Future of Maine Citizens. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator BRENNAN of Cumberland; Cosponsored by Representative NORTON of Bangor and Senators: MITCHELL of Kennebec, BRYANT of Oxford, EDMONDS of Cumberland, GAGNON of Kennebec, MARTIN of Aroostook, Representatives: BRYANT of Windham, CUMMINGS of Portland, RICHARDSON of Brunswick.
Public Hearing 03/07/06. OTP-AM Accepted 04/12/06.
Amended by: CA S-586, SA/CA S-702.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 657.LD 1958 SP0752
An Act To Create a Children's Education Advocate.
Presented by Senator MITCHELL of Kennebec; Cosponsored by Representative NORTON of Bangor and Senators: BRENNAN of Cumberland, GAGNON of Kennebec, MARTIN of Aroostook, MAYO of Sagadahoc, NUTTING of Androscoggin, SCHNEIDER of Penobscot, Representative LERMAN of Augusta.
Public Hearing 02/14/06.
Final Disposition: Indefinitely Postponed 04/10/06.LD 1963 HP1375
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Educational Personnel, Part I and Part II, a Major Substantive Rule That Has Been Provisionally Adopted by the Department of Education. (Submitted by the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing 02/14/06. OTP Accepted 04/06/06.
Final Disposition: Emergency Finally Passed, Signed 04/12/06, RESOLVE LAWS, Chapter 182.LD 1964 HP1376
An Act To Assist Visually Impaired Persons and Persons with Disabilities in Obtaining Information Regarding Current Events. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative RICHARDSON of Brunswick; Cosponsored by Representatives: GROSE of Woolwich, WATSON of Bath, WEBSTER of Freeport, Senator MAYO of Sagadahoc.
Public Hearing 02/14/06. OTP-AM Accepted 03/09/06.
Amended by: CA H-788, SA S-689.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 651.LD 1978 SP0761
An Act To Amend the Maine State Grant Program. (GOVERNOR'S BILL).
Presented by Senator MITCHELL of Kennebec.
Public Hearing 02/28/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.LD 1979 HP1386
An Act To Allow the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf To Lease Classroom Space to Independent Schools. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative CUMMINGS of Portland; Cosponsored by Senator MITCHELL of Kennebec and Representatives: BRAUTIGAM of Falmouth, CAIN of Orono, DAVIS of Falmouth, HARLOW of Portland, NORTON of Bangor, Senator TURNER of Cumberland.
Public Hearing 03/02/06. OTP-AM Accepted 04/13/06.
Amended by: CA H-996.
Final Disposition: Emergency Enacted, Signed 04/27/06, PUBLIC LAWS, Chapter 600.LD 1988 HP1393
An Act To Raise the Debt Limit of the City of Brewer High School District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative FISHER of Brewer; Cosponsored by Senator ROSEN of Hancock and Representative HALL of Holden.
Public Hearing 02/28/06. OTP Accepted 03/09/06.
Final Disposition: Enacted, Signed 03/23/06, P & S LAWS, Chapter 42.LD 2012 SP0774
An Act Amending and Restating the Charter of The President and Trustees of Colby College. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Senator GAGNON of Kennebec; Cosponsored by Representative CANAVAN of Waterville and Senator MITCHELL of Kennebec, Representatives: MARRACHE of Waterville, NUTTING of Oakland.
Public Hearing 03/06/06. OTP-AM Accepted 03/22/06.
Amended by: CA S-501.
Final Disposition: Emergency Enacted, Signed 03/30/06, P & S LAWS, Chapter 45.LD 2069 HP1464
Resolve, Regarding Legislative Review of the Final Repeal of Portions of Chapter 130: Rules for Equivalent Instruction Programs, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education. (Submitted by the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing 03/23/06. OTP Accepted 03/31/06.
Final Disposition: Emergency Finally Passed, Signed 04/07/06, RESOLVE LAWS, Chapter 171.
Contents | Maine Legislature | Search |
Legislative Information Office Home | ||
Disclaimer | ||
Legislative Information Office 100 State House Station Augusta, ME 04333 voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826 |