AGRICULTURE,
CONSERVATION AND FORESTRY
LD 640 HP0473
An Act To Recognize the Importance of Forestry.
Presented by Representative SAVIELLO of Wilton; Cosponsored by Senator NUTTING of Androscoggin and Representatives: CARR of Lincoln, DUPLESSIE of Westbrook, HOTHAM of Dixfield, JACKSON of Allagash, LERMAN of Augusta, PINEAU of Jay, PIOTTI of Unity, TRAHAN of Waldoboro.
Public Hearing 03/14/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.
LD 934 HP0653
Original Title: Resolve, To Transfer Ownership of Certain Public Reserved Lands to the Town of Allagash.
New Title: Resolve, To Direct the Department of Conservation, Bureau of Parks and Lands To Lease Certain Public Reserved Lands to the Town of Allagash.
Presented by Representative JACKSON of Allagash; Cosponsored by Senator BRYANT of Oxford and Representatives: JENNINGS of Leeds, LUNDEEN of Mars Hill, PINEAU of Jay, PIOTTI of Unity, SHERMAN of Hodgdon, SMITH of Van Buren, TWOMEY of Biddeford.
Public Hearing 03/14/05. Majority (OTP-AM) Accepted 03/31/06.
Amended by: CB H-750, HA/CB (Changed Title) H-907.
Final Disposition: Finally Passed, Signed 04/10/06, RESOLVE LAWS, Chapter 173.
LD 1064 SP0381
An Act To Clarify the Laws Governing Agricultural Composting Operations.
Presented by Senator WOODCOCK of Franklin; Cosponsored by Representative CARR of Lincoln and Senator NUTTING of Androscoggin, Representatives: PINEAU of Jay, SAVIELLO of Wilton.
Public Hearing 03/21/05. OTP-AM Accepted 04/10/06.
Amended by: CB S-563.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 638.
LD 1406 SP0495
An Act To Preserve Public Access and Job Opportunities in the North Woods.
Presented by Senator COWGER of Kennebec; Cosponsored by Representative PIOTTI of Unity and Senator NUTTING of Androscoggin, Representatives: FLOOD of Winthrop, JENNINGS of Leeds, KAELIN of Winterport, KOFFMAN of Bar Harbor, PINEAU of Jay, SAVIELLO of Wilton, SMITH of Monmouth.
Public Hearing 04/04/05.
Final Disposition: Majority (ONTP) Accepted 02/01/06.
LD 1657 HP1168
An Act To Minimize the Risk to Maine's Marine Waters and Organisms Posed by the Application of Pesticides. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative PERCY of Phippsburg.
Public Hearing 05/18/05. OTP-AM Accepted 03/30/06.
Amended by: CA H-885.
Final Disposition: Emergency Enacted, Signed 04/07/06, PUBLIC LAWS, Chapter 553.
LD 1720 HP1227
An Act To Make Revisions to the Maine Revised Statutes Relating to Agriculture. (Submitted by the Department of Agriculture, Food and Rural Resources pursuant to Public Law 2005, chapter 382, Part G.)
Public Hearing 01/23/06. OTP-AM Accepted 03/14/06.
Amended by: CA H-805.
Final Disposition: Enacted, Signed 03/27/06, PUBLIC LAWS, Chapter 512.
LD 1776 SP0693
Original Title: An Act To Establish the Maine Agricultural Drought Protection Act.
New Title: An Act To Establish the Maine Agricultural Water Management Board and the Sustainable Agricultural Water Source Program. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator WESTON of Waldo; Cosponsored by Senators: DAVIS of Piscataquis, RAYE of Washington, Representative CARR of Lincoln.
Public Hearing 02/01/06. OTP-AM Accepted 04/03/06.
Amended by: CA (Changed Title) S-540.
Final Disposition: Emergency Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 559.
LD 1787 SP0704
An Act Regarding Certain Easements across State Park Land. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator EDMONDS of Cumberland.
Public Hearing 01/30/06.
Final Disposition: Majority (ONTP) Accepted 02/28/06.
LD 1791 SP0708
An Act To Increase the Number of Members on the Board of Pesticides Control. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator SULLIVAN of York; Cosponsored by Senator NUTTING of Androscoggin, Representative PIOTTI of Unity.
Public Hearing 01/23/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.
LD 1803 SP0720
An Act To Create a Maine Agricultural Water Source Development and Management Program. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator WESTON of Waldo; Cosponsored by Senator RAYE of Washington, Representative CARR of Lincoln.
Public Hearing 02/01/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.
LD 1841 HP1281
An Act To Allow the Use of Fallen Apples in Apple Cider. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative TWOMEY of Biddeford; Cosponsored by Representative SAVIELLO of Wilton.
Public Hearing 01/23/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.
LD 1853 HP1293
Original Title: An Act To Amend Certain Animal Health Laws.
New Title: Resolve, Directing the Department of Agriculture, Food and Rural Resources to Conduct Outreach Activities Pertaining to Animal Identification. (Submitted by the Department of Agriculture, Food and Rural Resources pursuant to Joint Rule 204.)
Presented by Representative PIOTTI of Unity.
Public Hearing 01/23/06. Majority (OTP-AM) Accepted 04/04/06.
Amended by: CB (Changed Title) H-918, HA/CB H-988.
Final Disposition: Finally Passed, Signed 04/27/06, RESOLVE LAWS, Chapter 198.
LD 1863 HP1303
An Act To Permit Supplemental Environmental Projects for Forest Practices Violations. (Submitted by the Department of Conservation pursuant to Joint Rule 204.)
Presented by Representative FLOOD of Winthrop; Cosponsored by Representatives: BRYANT of Windham, JODREY of Bethel, Senator BRYANT of Oxford.
Public Hearing 01/30/06. OTP-AM Accepted 03/14/06.
Amended by: CA H-804.
Final Disposition: Enacted, Signed 03/28/06, PUBLIC LAWS, Chapter 514.
LD 1872 HP1312
An Act To Provide Forest Certification Cost-share Incentives to Forest Landowners and Licensed Foresters. (Submitted by the Department of Conservation pursuant to Joint Rule 204.)
Presented by Representative PIOTTI of Unity; Cosponsored by Representatives: BRYANT of Windham, MAREAN of Hollis, Senator BRYANT of Oxford.
Public Hearing 01/30/06. Majority (OTP-AM) Accepted 03/14/06.
Amended by: CA H-798.
Final Disposition: Enacted, Signed 03/28/06, PUBLIC LAWS, Chapter 513.
LD 1881 HP1321
An Act Amending the Animal Welfare Laws. (Submitted by the Department of Agriculture, Food and Rural Resources pursuant to Joint Rule 204.)
Presented by Representative PIOTTI of Unity.
Public Hearing 01/23/06. Majority (OTP-AM) Accepted 03/14/06.
Amended by: CA H-774.
Final Disposition: Enacted, Signed 03/27/06, PUBLIC LAWS, Chapter 510.
LD 1890 HP1330
An Act To Make Revisions to the Laws Governing Pesticide Control. (Submitted by the Department of Agriculture, Food and Rural Resources pursuant to Public Law 2005, chapter 382, Part G, section 1.)
Public Hearing 01/23/06. OTP-AM Accepted 04/28/06.
Amended by: CCA S-642.
Final Disposition: Enacted, Signed 05/04/06, PUBLIC LAWS, Chapter 620.
LD 1985 HP1391
An Act To Make Revisions to the Maine Revised Statutes Relating to Agricultural Fairs. (Submitted by the Department of Agriculture, Food and Rural Resources pursuant to Public Law 2005, chapter 382, Part G, section 1.)
Public Hearing 02/13/06. OTP-AM Accepted 03/21/06.
Amended by: CA H-825, HA H-928.
Final Disposition: Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 563.
LD 2015 HP1415
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands. (GOVERNOR'S BILL).
Presented by Representative TARDY of Newport; Cosponsored by Senator NUTTING of Androscoggin and Representatives: ADAMS of Portland, CARR of Lincoln, DUPLESSIE of Westbrook, PIOTTI of Unity, RICHARDSON of Brunswick, Senators: EDMONDS of Cumberland, MILLS of Somerset, SCHNEIDER of Penobscot.
Public Hearing 02/27/06. (OTP-AM) Accepted 04/13/06.
Amended by: CA H-991, HA/CA H-1000, SA/CA S-612.
Final Disposition: Finally Passed, Signed 04/24/06, RESOLVE LAWS, Chapter 197.
LD 2042 SP0786
An Act To Amend the Harness Racing Laws Regarding Distributions from the Fund to Supplement Harness Racing Purses. (GOVERNOR'S BILL).
Presented by Senator BARTLETT of Cumberland; Cosponsored by Representative MAREAN of Hollis and Senator BRYANT of Oxford, Representatives: FLOOD of Winthrop, JODREY of Bethel.
Public Hearing 03/20/06. OTP-AM Accepted 04/05/06.
Amended by: CA S-553.
Final Disposition: Emergency Enacted, Signed 04/12/06, PUBLIC LAWS, Chapter 576.
LD 2065 HP1460
An Act To Implement Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Pesticide Registration. (Submitted by the Joint Standing Committee on Agriculture, Conservation and Forestry pursuant to the Maine Revised Statutes, Title 3, section 955, subsection 4.)
Public Hearing 03/20/06. OTP-AM Accepted 04/06/06.
Amended by: CA H-944.
Final Disposition: Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 585.
LD 2077 SP0811
An Act To Make Adjustments to the Allagash Wilderness Waterway. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Senator MARTIN of Aroostook; Cosponsored by Representative JACKSON of Allagash and Senators: BARTLETT of Cumberland, BRYANT of Oxford, CLUKEY of Aroostook, DAMON of Hancock, DAVIS of Piscataquis, DOW of Lincoln, GAGNON of Kennebec, HASTINGS of Oxford, NUTTING of Androscoggin, PLOWMAN of Penobscot, RAYE of Washington, SCHNEIDER of Penobscot, SULLIVAN of York, Representatives: ASH of Belfast, BEAUDETTE Of Biddeford, BLANCHARD of Old Town, BOWLES of Sanford, CARR of Lincoln, CEBRA of Naples, CHURCHILL of Washburn, CLARK of Millinocket, COLLINS of Wells, CRESSEY of Cornish, DAIGLE of Arundel, DRISCOLL of Westbrook, DUGAY of Cherryfield, EDGECOMB of Caribou, FAIRCLOTH of Bangor, FARRINGTON of Gorham, FISCHER of Presque Isle, GERZOFSKY of Brunswick, GROSE of Woolwich, HOGAN of Old Orchard Beach, HUTTON of Bowdoinham, JOY of Crystal, LANSLEY of Sabattus, LUNDEEN of Mars Hill, MARRACHE of Waterville, MAZUREK of Rockland, McKENNEY of Cumberland, McLEOD of Lee, MILLETT of Waterford, MILLS of Farmington, MOODY of Manchester, PARADIS of Frenchville, PATRICK of Rumford, PILON of Saco, RICHARDSON of Carmel, ROBINSON of Raymond, SAVIELLO of Wilton, SHERMAN of Hodgdon, SMITH of Van Buren, TARDY of Newport, THOMAS of Ripley, TRAHAN of Waldoboro, TUTTLE of Sanford, TWOMEY of Biddeford, WHEELER of Kittery.
Public Hearing 03/24/06. Majority (OTP-AM) Accepted 04/11/06.
Amended by: CA S-559.
Final Disposition: Enacted, Signed 04/26/06, PUBLIC LAWS, Chapter 598.
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 |