Previous PageNext Page

History and Final Disposition of Bills in the 122nd Second Regular Session


JUDICIARY

LD 61 HP0057
An Act To Authorize a Judge To Order Involuntary Commitment of a Person with Mental Illness Not Taking Prescribed Medication.
Presented by
Representative JACKSON of Allagash; Cosponsored by Senator MARTIN of Aroostook and Representatives: PARADIS of Frenchville, SMITH of Van Buren.
Public Hearing
02/01/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 162 HP0113
An Act To Protect the Rights of Leaseholders and Ensure Their Continued Access to Land.
Presented by
Representative CLARK of Millinocket; Cosponsored by Senator DAVIS of Piscataquis and Representatives: CARR of Lincoln, HUTTON of Bowdoinham, PARADIS of Frenchville, SAVIELLO of Wilton, TWOMEY of Biddeford, Senators: CLUKEY of Aroostook, DIAMOND of Cumberland, MAYO of Sagadahoc.
Public Hearing
02/01/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 816 SP0271

Original Title:
An Act To Prohibit Changing the Flow of Water on Another's Land.
New Title:
An Act To Replace the Common Enemy Rule with Regard to Changing the Flow of Surface Water.
Presented by
Senator ANDREWS of York.
Public Hearing
03/21/06. OTP-AM Accepted 04/04/06.
Amended by:
CA (Changed Title) S-542.
Final Disposition:
Enacted, Signed 04/11/06, PUBLIC LAWS, Chapter 564.

LD 986 SP0326
An Act To Amend the Maine Revised Uniform Limited Partnership Act.
Presented by
Senator HOBBINS of York.
Public Hearing
03/08/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.

LD 1045 SP0362
An Act Regarding Contract Indemnification.
Presented by
Senator HOBBINS of York; Cosponsored by Senators: MARTIN of Aroostook, SULLIVAN of York, WESTON of Waldo, Representatives: CANAVAN of Waterville, RECTOR of Thomaston.
Public Hearing
04/29/05.
Final Disposition:
Majority (ONTP) Accepted 03/28/06.

LD 1177 SP0405
An Act To Limit the Early Release of Persons Convicted of Certain Crimes.
Presented by
Senator WOODCOCK of Franklin.
Public Hearing
04/07/05. OTP-AM Accepted 01/10/06.
Amended by:
CA S-428.
Final Disposition:
Enacted, Signed 01/27/06, PUBLIC LAWS, Chapter 464.

LD 1203 SP0417
An Act To Amend the Laws Concerning Eminent Domain.
Presented by
Senator SCHNEIDER of Penobscot; Cosponsored by Representative CROSBY of Topsham and Senators: DAMON of Hancock, DIAMOND of Cumberland, DOW of Lincoln, SAVAGE of Knox, Representatives: MARLEY of Portland, MAZUREK of Rockland, PARADIS of Frenchville.
Public Hearing
04/07/05. OTP-AM Accepted 04/26/06.
Amended by:
CB S-609.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 642.

LD 1229 HP0847
An Act To Strengthen the Enforcement of Divorce Decrees.
Presented by
Representative McKENNEY of Cumberland; Cosponsored by Senator TURNER of Cumberland.
Public Hearing
04/13/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 1288 HP0885
An Act To Reduce Costs and Improve Efficiency of the Maine Criminal Justice System.
Presented by
Representative BURNS of Berwick; Cosponsored by Senator CLUKEY of Aroostook and Representatives: CAMPBELL of Newfield, CUMMINGS of Portland, HARLOW of Portland, PINGREE of North Haven, SMITH of Monmouth, TUTTLE of Sanford, WALCOTT of Lewiston, WHEELER of Kittery.
Public Hearing
04/07/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1296 HP0893

Original Title:
An Act To Provide for Victims of Trafficking.
New Title:
Resolve, To Create the Human Trafficking Task Force.
Presented by
Representative MARRACHE of Waterville; Cosponsored by Representatives: BOWLES of Sanford, CANAVAN of Waterville, CARR of Lincoln, CRAVEN of Lewiston, CUMMINGS of Portland, HUTTON of Bowdoinham, PERCY of Phippsburg, Senator WESTON of Waldo.
Public Hearing
04/05/05. OTP-AM Accepted 03/30/06.
Amended by:
CA (Changed Title) H-864, SA/CA S-534.
Final Disposition:
Emergency Finally Passed, Signed 04/28/06, RESOLVE LAWS, Chapter 200.

LD 1297 HP0894
An Act To Provide Just Compensation for Established Businesses During Eminent Domain Proceedings.
Presented by
Representative BRYANT-DESCHENE of Turner; Cosponsored by Representatives: CROSTHWAITE of Ellsworth, FLETCHER of Winslow, McKENNEY of Cumberland, Senator ROSEN of Hancock.
Public Hearing
04/06/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.

LD 1372 HP0958
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Victims' Bill of Rights.
Presented by
Representative MILLETT of Waterford; Cosponsored by Senator HASTINGS of Oxford and Representative HANLEY of Paris, Senator SNOWE-MELLO of Androscoggin.
Public Hearing
04/27/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1455 HP1020
An Act To Codify Public Records Exceptions. (Submitted by the Committee to Study Compliance with Maine's Freedom of Access Laws pursuant to Resolve 2003, chapter 83, section 9-A.)
Public Hearing
04/27/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1518 HP1065
An Act To Increase Access to Justice in Maine's Court System.
Presented by
Representative RICHARDSON of Brunswick; Cosponsored by Senator EDMONDS of Cumberland and Representatives: BARSTOW of Gorham, BISHOP of Boothbay, BLANCHETTE of Bangor, BLISS of South Portland, BOWEN of Rockport, BOWLES of Sanford, BRAUTIGAM of Falmouth, BURNS of Berwick, CAIN of Orono, CLARK of Millinocket, CROSBY of Topsham, CUMMINGS of Portland, CURLEY of Scarborough, DUCHESNE of Hudson, DUDLEY of Portland, DUGAY of Cherryfield, DUPLESSIE of Westbrook, EBERLE of South Portland, FAIRCLOTH of Bangor, FISCHER of Presque Isle, GERZOFSKY of Brunswick, HOGAN of Old Orchard Beach, MARLEY of Portland, NORTON of Bangor, NUTTING of Oakland, PATRICK of Rumford, PERCY of Phippsburg, PERRY of Calais, PINGREE of North Haven, PIOTTI of Unity, SAMPSON of Auburn, SIMPSON of Auburn, SMITH of Monmouth, TARDY of Newport, TUTTLE of Sanford, WATSON of Bath, WHEELER of Kittery, WOODBURY of Yarmouth, Senators: BRENNAN of Cumberland, GAGNON of Kennebec, HOBBINS of York, ROTUNDO of Androscoggin.
Public Hearing
05/10/05.
Final Disposition:
Indefinitely Postponed 04/10/06.

LD 1526 HP1073
An Act To Enact the Uniform Parentage Act and Conforming Amendments and Additional Amendments to Laws Concerning Probate, Adoption, Child Support, Child Protection and Other Family Law Issues. (Submitted by the Family Law Advisory Commission pursuant to the Maine Revised Statutes, Title 19-A, section 354, subsection 2.)
Public Hearing
01/24/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/07/06.

LD 1569 HP1107
An Act To Abolish the Maine Indian Tribal-State Commission.
Presented by
Representative MOORE of the Passamaquoddy Tribe.
Public Hearing
05/03/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1609 SP0591

Original Title:
An Act To Establish the Uniform Partnership Act.
New Title:
An Act To Establish the Uniform Partnership Act and the Uniform Limited Partnership Act.
Presented by
Senator HOBBINS of York.
Public Hearing
03/08/06. OTP-AM Accepted 03/23/06.
Amended by:
CA (Changed Title) S-506.
Final Disposition:
Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 543.

LD 1646 HP1162
An Act Regarding Buildings on Leased Lots. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative CLARK of Millinocket; Cosponsored by Senator DAVIS of Piscataquis and Representatives: CARR of Lincoln, PARADIS of Frenchville, PINEAU of Jay, RICHARDSON of Brunswick, SHERMAN of Hodgdon, WHEELER of Kittery, Senators: EDMONDS of Cumberland, STRIMLING of Cumberland.
Public Hearing
05/18/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.

LD 1679 HP1187

Original Title:
An Act To Amend Procedures Used in Criminal Proceedings in Which the Victim Is Mentally Disabled.
New Title:
An Act To Amend the Procedures Used in Criminal Proceedings Involving Victims with Developmental Disabilities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative TUTTLE of Sanford; Cosponsored by Senator HOBBINS of York and Representatives: BRYANT of Windham, CANAVAN of Waterville, CARR of Lincoln, FAIRCLOTH of Bangor, GERZOFSKY of Brunswick, NASS of Acton, SHERMAN of Hodgdon, SIMPSON of Auburn.
Public Hearing
01/10/06. OTP-AM Accepted 03/23/06.
Amended by:
CA (Changed Title) H-845.
Final Disposition:
Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 557.

LD 1682 SP0627
An Act To Support Sibling Rights in Child Welfare Custody Matters. (GOVERNOR'S BILL).
Presented by
Senator ANDREWS of York; Cosponsored by Senator BRENNAN of Cumberland, Representative BURNS of Berwick.
Public Hearing
01/10/06. OTP-AM Accepted 03/22/06.
Amended by:
CA S-500.
Final Disposition:
Enacted, Signed 04/03/06, PUBLIC LAWS, Chapter 526.

LD 1726 HP1234
An Act To Allocate Child Support Appropriately. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative FLOOD of Winthrop; Cosponsored by Representative FLETCHER of Winslow.
No Public Hearing
.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1741 SP0658

Original Title:
An Act To Encourage Reporting of Potential Fraud in State Government.
New Title:
An Act To Encourage Reporting of Potential Fraud, Waste, Inefficiency and Abuse in State Government. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator SCHNEIDER of Penobscot; Cosponsored by Representative SMITH of Monmouth and Senators: BRENNAN of Cumberland, DAMON of Hancock, Representatives: CAIN of Orono, CUMMINGS of Portland, DUNN of Bangor, PERCY of Phippsburg.
Public Hearing
01/31/06. OTP-AM Accepted 04/04/06.
Amended by:
CA (Changed Title) S-543, HC/CA H-1081.
Final Disposition:
Enacted, Signed 06/02/06, PUBLIC LAWS, Chapter 682.

LD 1743 SP0660
An Act To Allow the Department of Health and Human Services To Locate Parents Who Are Delinquent in Child Support Payments through Information Related to Cellular Telephones. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator PLOWMAN of Penobscot.
Public Hearing
03/02/06. OTP-AM Accepted 03/31/06.
Amended by:
CA S-535.
Final Disposition:
Emergency Enacted, Signed 04/11/06, PUBLIC LAWS, Chapter 566.

LD 1763 SP0680

Original Title:
An Act To Ensure the Authority of "Do Not Resuscitate" Orders in Advance Health-care Directives.
New Title:
Resolve, Concerning the Authority of "Do Not Resuscitate" Directives. (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 Representatives: DUPLESSIE of Westbrook, HOTHAM of Dixfield, PATRICK of Rumford.
Public Hearing
03/02/06. OTP-AM Accepted 03/29/06.
Amended by:
CA (Changed Title) S-522.
Final Disposition:
Emergency Finally Passed, Signed 04/07/06, RESOLVE LAWS, Chapter 169.

LD 1778 SP0695
An Act To Protect Children from Contact with Convicted Sex Offenders. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator PERRY of Penobscot; Cosponsored by Senators: BROMLEY of Cumberland, SULLIVAN of York, Representatives: FISHER of Brewer, RECTOR of Thomaston, THOMPSON of China.
Public Hearing
02/02/06. OTP-AM Accepted 03/31/06.
Amended by:
CA S-536.
Final Disposition:
Enacted, Signed 04/11/06, PUBLIC LAWS, Chapter 567.

LD 1800 SP0717
An Act To Amend the Fees for Probate Filings. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator WESTON of Waldo; Cosponsored by Representative CUMMINGS of Portland.
Public Hearing
03/02/06. OTP-AM Accepted 04/26/06.
Amended by:
CA S-617.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 654.

LD 1805 HP1245
An Act To Provide Adult Adoptees Access to Their Original Birth Certificates. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative DAVIS of Falmouth; Cosponsored by Senator TURNER of Cumberland and Representatives: BRAUTIGAM of Falmouth, CUMMINGS of Portland, DAVIS of Augusta, FAIRCLOTH of Bangor, FLOOD of Winthrop, HAMPER of Oxford, TUTTLE of Sanford, Senator SNOWE-MELLO of Androscoggin.
Public Hearing
02/28/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/26/06.

LD 1811 HP1251
An Act Regarding Child Custody Evaluations. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative DUNN of Bangor.
Public Hearing
02/02/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.

LD 1812 HP1252
An Act To Correct Deficiencies in the Divorce Laws. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative MILLS of Farmington; Cosponsored by Representative SIMPSON of Auburn.
Public Hearing
02/02/06. Majority (OTP-AM) Accepted 04/03/06.
Amended by:
CA H-869.
Final Disposition:
Enacted, Signed 04/18/06, PUBLIC LAWS, Chapter 594.

LD 1817 HP1257
An Act To Protect Access to Social Security Numbers. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative HOTHAM of Dixfield.
Public Hearing
01/31/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/21/06.

LD 1837 HP1277
An Act To Protect Retirement Funds. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative SMITH of Van Buren; Cosponsored by Senator MARTIN of Aroostook and Representative PARADIS of Frenchville.
Public Hearing
01/31/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.

LD 1842 HP1282

Original Title:
An Act To Amend the Laws Governing Living Wills of Terminally Ill Persons.
New Title:
An Act To Allow Certain End-of-life-care Decision-makers To Consent to Organ and Tissue Donation.
Presented by
Representative GROSE of Woolwich.
Public Hearing
03/02/06. OTP-AM Accepted 03/30/06.
Amended by:
CA (Changed Title) H-890.
Final Disposition:
Enacted, Signed 04/14/06, PUBLIC LAWS, Chapter 587.

LD 1870 HP1310
An Act To Clarify Laws Governing Eminent Domain. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative SIMPSON of Auburn; Cosponsored by Representatives: FLETCHER of Winslow, JOY of Crystal, LINDELL of Frankfort, MAKAS of Lewiston, BRYANT of Windham, CUMMINGS of Portland, DUNN of Bangor, SCHATZ of Blue Hill, Senators: TURNER of Cumberland, BRYANT of Oxford, HOBBINS of York.
Public Hearing
02/16/06. OTP-AM Accepted 04/06/06.
Amended by:
CA H-945.
Final Disposition:
Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 579.

LD 1873 HP1313
An Act Regarding Sexual Assault Forensic Examinations. (Submitted by the Department of the Attorney General pursuant to Joint Rule 204.)
Presented by
Representative SIMPSON of Auburn; Cosponsored by Representative PINGREE of North Haven.
Public Hearing
02/02/06. OTP-AM Accepted 03/23/06.
Amended by:
CA H-846.
Final Disposition:
Enacted, Signed 04/05/06, PUBLIC LAWS, Chapter 538.

LD 1874 HP1314
An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships. (Submitted by the Secretary of State pursuant to Joint Rule 204.)
Presented by
Representative SIMPSON of Auburn; Cosponsored by Representative RICHARDSON of Brunswick.
Public Hearing
01/31/06. OTP-AM Accepted 03/22/06.
Amended by:
CA H-831.
Final Disposition:
Enacted, Signed 04/04/06, PUBLIC LAWS, Chapter 529.

LD 1885 HP1325
An Act To Protect Drivers' Privacy by Clarifying Ownership of Data Recorded by Motor Vehicle Data Recorders. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative SIMPSON of Auburn.
Public Hearing
01/31/06. OTP-AM Accepted 03/29/06.
Amended by:
CA H-876.
Final Disposition:
Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 544.

LD 1892 HP1333
An Act To Prevent Price Gouging. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative MILLS of Farmington; Cosponsored by Representatives: BRYANT of Windham, CUMMINGS of Portland, MOODY of Manchester, SCHATZ of Blue Hill, SIMPSON of Auburn, Senators: EDMONDS of Cumberland, BARTLETT of Cumberland, BROMLEY of Cumberland, BRYANT of Oxford.
Public Hearing
01/31/06. OTP-AM Accepted 03/30/06.
Amended by:
CA H-875, HA/CA H-894.
Final Disposition:
Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 580.

LD 1904 HP1345
An Act To Protect Businesses from Unnecessary Eminent Domain Takings. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative MERRILL of Appleton; Cosponsored by Representatives: FLETCHER of Winslow, JOY of Crystal, LINDELL of Frankfort, MAKAS of Lewiston, ASH of Belfast, CARR of Lincoln, FAIRCLOTH of Bangor, KAELIN of Winterport, Senators: STRIMLING of Cumberland, TURNER of Cumberland, HOBBINS of York, ROSEN of Hancock.
Public Hearing
02/16/06.
Final Disposition:
Majority (ONTP) Accepted 04/26/06.

LD 1907 HP1348
An Act To Amend the Law Governing DNA Testing. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative PARADIS of Frenchville; Cosponsored by Senator MARTIN of Aroostook and Representatives: CAMPBELL of Newfield, CHURCHILL of Washburn, CUMMINGS of Portland, DAVIS of Augusta, DUPLESSIE of Westbrook, GERZOFSKY of Brunswick, GROSE of Woolwich, LUNDEEN of Mars Hill, RICHARDSON of Brunswick, SMITH of Van Buren, Senators: DOW of Lincoln, NUTTING of Androscoggin.
Public Hearing
02/15/06. OTP-AM Accepted 04/13/06.
Amended by:
CA H-994.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 659.

LD 1920 HP1361
An Act To Enhance the Laws Prohibiting Profiteering on Fuel. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative HOGAN of Old Orchard Beach; Cosponsored by Representatives: ADAMS of Portland, BLANCHARD of Old Town, BRYANT of Windham, CUMMINGS of Portland, LERMAN of Augusta, SCHATZ of Blue Hill, Senators: EDMONDS of Cumberland, BRYANT of Oxford.
Public Hearing
01/31/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/21/06.

LD 1930 SP0730

Original Title:
An Act Regarding Working Waterfront Covenants under the Land For Maine's Future Board.
New Title:
An Act Regarding Working Waterfront Covenants. (Submitted by the State Planning Office pursuant to Joint Rule 204.)
Presented by
Senator DAMON of Hancock; Cosponsored by Senators: ANDREWS of York, SULLIVAN of York, Representatives: ASH of Belfast, BOWEN of Rockport, DUGAY of Cherryfield, EBERLE of South Portland, PINGREE of North Haven, RECTOR of Thomaston, SCHATZ of Blue Hill.
Public Hearing
03/02/06. OTP-AM Accepted 04/06/06.
Amended by:
CA (Changed Title) S-556.
Final Disposition:
Enacted, Signed 04/12/06, PUBLIC LAWS, Chapter 574.

LD 1932 SP0732
An Act To Implement Model Time-share Foreclosure Procedures. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator HOBBINS of York; Cosponsored by Representative KOFFMAN of Bar Harbor and Senators: BRYANT of Oxford, DAMON of Hancock, DAVIS of Piscataquis, EDMONDS of Cumberland, HASTINGS of Oxford, SAVAGE of Knox, Representatives: BRYANT of Windham, DUPLESSIE of Westbrook, SIMPSON of Auburn, TARDY of Newport.
Public Hearing
03/02/06. OTP-AM Accepted 04/06/06.
Amended by:
CA S-557.
Final Disposition:
Enacted, Signed 04/12/06, PUBLIC LAWS, Chapter 572.

LD 1962 HP1374
An Act To Ensure Foster Parents Have Access to the Appeal and Fair Hearing Process. (Submitted by the Joint Standing Committee on Judiciary pursuant to Joint Order 2005, H.P. 1179.)
Public Hearing
03/02/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 04/12/06.

LD 1996 HP1398
An Act To Prevent Unauthorized Practice of Immigration and Nationality Law. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative CUMMINGS of Portland; Cosponsored by Representative TARDY of Newport.
Public Hearing
03/08/06. OTP-AM Accepted 04/11/06.
Amended by:
CA H-977.
Final Disposition:
Emergency Enacted, Signed 05/04/06, PUBLIC LAWS, Chapter 629.

LD 2002 HP1404
An Act To Give Superior Court Clerks and Deputy Clerks the Authority To Issue Process for the Arrest of Persons Charged with Crimes. (Submitted by the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2.)
Public Hearing
03/08/06. OTP Accepted 03/22/06.
Final Disposition:
Emergency Enacted, Signed 04/05/06, PUBLIC LAWS, Chapter 540.

LD 2034 HP1431
An Act Relating to Mergers and Consolidations of Corporations without Capital Stock. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative CUMMINGS of Portland.
Public Hearing
03/15/06. OTP Accepted 03/27/06.
Final Disposition:
Emergency Enacted, Signed 04/04/06, PUBLIC LAWS, Chapter 531.

LD 2036 SP0783

Original Title:
An Act To Facilitate the Hiring of Healthcare Personnel During Emergency Circumstances.
New Title:
An Act To Facilitate the Hiring of Health Care Personnel during Emergency Circumstances. (Submitted by the Task Force To Study Maine's Homeland Security Needs pursuant to Resolve 2005, chapter 126.)
Public Hearing
03/15/06. OTP-AM Accepted 04/26/06.
Amended by:
CA (Changed Title) S-615.
Final Disposition:
Enacted, Signed 05/04/06, PUBLIC LAWS, Chapter 630.

LD 2055 HP1449
An Act To Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.)
Public Hearing
03/21/06. OTP-AM Accepted 05/24/06.
Amended by:
CA H-1085, HB/CA H-1101, HC/CA H-1102, HD/CA H-1103, HE/CA H-1110, HF/CA H-1111, HG/CA H-1112, HI/CA H-1118, HJ/CA H-1119.
Final Disposition:
Emergency Enacted, Signed 06/02/06, PUBLIC LAWS, Chapter 683.

LD 2061 HP1457
An Act To Issue Certificates of Title for Single-unit Mobile Homes. (Submitted by the Secretary of State pursuant to Resolve 2005, chapter 103.)
Public Hearing
03/21/06. OTP-AM Accepted 04/26/06.
Amended by:
CA H-1038.
Final Disposition:
Enacted, Signed 06/01/06, PUBLIC LAWS, Chapter 678.

LD 2087 HP1475
An Act To Implement Recommendations Concerning Temporary Guardian and Conservator Laws. (Submitted by the Joint Standing Committee on Judiciary pursuant to Resolve 2005, chapter 91.)
Public Hearing
03/29/06. OTP-AM Accepted 04/26/06.
Amended by:
CA H-1023.
Final Disposition:
Enacted, Signed 05/04/06, PUBLIC LAWS, Chapter 625.

Previous PageNext Page

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