Histories and Final Dispositions of Bills for the First Regular and Special Sessions of the118th Legislature
BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE
-
LD 2065 -- SP0758
- An Act Relating to the State Valuation of the Town of Wiscasset.
-
LD 2162 -- HP1535
- Resolve, to Authorize the Maine State Museum to Purchase Historic Maine Artifacts.
-
LD 2178 -- HP1549
- An Act to Meet Maine National Guard Payrolls Related to the Ice Storms of 1998.
-
LD 2179 -- HP1550
- An Act Concerning Disaster Assistance in 1998.
-
LD 2273 -- HP1640
- An Act to Amend the Animal Welfare Laws.
-
LD 2276 -- SP0860
- An Act to Provide Funding for Law Enforcement and Emergency Medical Services Personnel.
-
LD 2277 -- HP1647
- An Act to Implement the Recommendations of the Majority of the Joint Standing Committee on Utilities and Energy Arising from Its Government Evaluation Act Review of the Office of the Public Advocate.
-
LD 2278 -- HP1648
- An Act to Implement the Recommendations of the Minority of the Joint Standing Committee on Utilities and Energy Arising from its Government Evaluation Act Review of the Office of the Public Advocate.
-
LD 2283 -- HP1651
- An Act to Implement the Recommendations of the Interagency Task Force on Homelessness and Housing Opportunities.
-
LD 2284 -- HP1654
- An Act to Implement Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to the Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act.
-
LD 2285 -- HP1655
- An Act Relating to Electric Industry Restructuring.
-
LD 2286 -- HP1657
- An Act to Implement the Recommendations of the Majority of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Enhancing Forest Resource Assessment.
-
LD 2287 -- HP1658
- An Act to Implement the Recommendations of a Minority of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Enhancing Forest Resource Assessment.
-
LD 2288 -- HP1661
- An Act Regarding Telecommunications Regulation.
-
LD 2289 -- HP1665
- An Act to Make Certain Changes in the Educational Law.
-
LD 2290 -- HP1667
- Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1998.
-
LD 2291 -- HP1668
- Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1998.
-
LD 2292 -- HP1669
- An Act to Revise the Salaries of Certain County Officers.
-
LD 2293 -- HP1670
- An Act to Implement the Recommendations of the Joint Standing Committee on Inland Fisheries and Wildlife Pursuant to Their Review under the Government Evaluation Act.
-
LD 2294 -- HP1673
- Resolve, Regarding Payments to Legislators During a Special Session of the 118th Legislature.
-
LD 2295 -- HP1675
- An Act to Improve the Delivery of Mental Health Services to Children.
-
LD 2296 -- HP1678
- An Act Concerning Legislative Review of Rules Adopted under the Maine Clean Election Act.
-
LD 2297 -- HP1679
- An Act Relating to the Taxation of Certain Federal Entities, the Business Equipment Tax Reimbursement Program, the Administration of the Tax Laws and to Make a Technical Correction.
-
LD 2298 -- HP1681
- Resolve, to Create a Task Force to Study Telecommunications Taxation.
AGRICULTURE, CONSERVATION AND FORESTRY
-
LD 289 -- -- HP0225
- Resolve, to Establish the Committee to Study Maine Forest Practices.
-
LD 968 -- -- HP0704
- An Act to Require Recommended Silvicultural Stocking Standards on Land Ownerships Enrolled under the Tree Growth Tax Laws.
-
LD 1200 -- -- HP0883
- An Act to Reform the Maine Tree Growth Tax Law.
-
LD 1232 -- -- SP0373
- An Act to Provide Relief from Barking Dogs.
-
LD 1311 -- -- HP0948
- An Act to Prohibit Clear-cutting.
-
LD 1395 -- -- HP1003
- Resolve, to Establish the Maine Council on Sustainable Silviculture.
-
LD 1405 -- -- HP1013
- Original Title: An Act to License Timber Harvesters and Deter Timber Trespassing.
New Title An Act to Strengthen Laws Regarding Timber Theft and Timber Harvesting.
-
LD 1430 -- -- SP0456
- An Act to Regulate Professional Loggers.
-
LD 1465 -- -- HP1048
- An Act to Limit Liquidation Harvesting.
-
LD 1473 -- -- SP0471
- An Act to Amend the Laws Regarding Forest Practices.
-
LD 1518 -- -- HP1081
- Resolve, to Establish the Maine Forest Policy Round Table Study Commission.
-
LD 1746 -- -- SP0583
- An Act to Amend the Laws Relating to Development and Centralized Listing of Municipal Ordinances That Apply to Forest Practices.
-
LD 1766 -- -- HP1246
- An Act to Improve Management of Maine's Forests.
-
LD 1852 -- -- SP0635
- An Act to Reorganize and Clarify the Laws Relating to the Establishment, Powers and Duties of the Bureau of Parks and Lands.
-
LD 1874 -- -- SP0653
- Original Title: An Act to Establish Limitations on Swine-feeding Operations.
New Title An Act Regarding Nutrient Management.
-
LD 1907 -- -- SP0682
- An Act Regarding Short-rotation Tree Fiber Farming and Genetically Engineered Trees.
-
LD 1942 -- -- HP1389
- Resolve, Authorizing the Transfer of Certain State Park Property.
-
LD 2004 -- -- HP1440
- An Act to Ensure Long-term Funding of the Maine Agricultural Experiment Station Research Farms Connected with Land Grant Colleges.
-
LD 2006 -- -- HP1442
- An Act to Expand the Potato Licensing Laws to Include Rotation Crops.
-
LD 2017 -- -- SP0739
- An Act to Provide Access to Veterinary Education for Maine Students.
-
LD 2020 -- -- SP0742
- An Act to Honor Dairy Farmers' Right to Know.
-
LD 2069 -- -- SP0768
- An Act to Improve Public Health Protection Against Rabies Infection.
-
LD 2172 -- -- SP0802
- Original Title: An Act to Provide for the Licensing of Farmstead Cheese.
New Title An Act to Provide for the Licensing, Inspection and Labeling of Farmstead Cheese.
-
LD 2194 -- -- HP1563
- An Act to Change the Name of the Knox Agricultural Society.
-
LD 2217 -- -- HP1586
- An Act to Authorize the Director of the Bureau of Parks and Lands to Grant a License for Groundwater Extraction at Range Ponds State Park. (GOVERNOR'S BILL).
-
LD 2236 -- -- HP1609
- Resolve, Regarding Legislative Review of Chapter 501: Exemptions to Fire Bans and Permit Requirements for Outdoor Fireplaces and Grills, a Major Substantive Rule of the Department of Conservation.
-
LD 2254 -- -- HP1626
- Resolve, Authorizing Certain Land Transactions by the Bureau of Parks and Lands. (GOVERNOR'S BILL).
-
LD 2264 -- -- HP1634
- An Act to Promote and Encourage the Cultivation of Cranberries in the State.
APPROPRIATIONS AND FINANCIAL AFFAIRS
-
LD 85 -- -- HP0060
- Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $3,000,000 for Reconstruction, Renovations and Safety Improvements at the Governor Baxter School for the Deaf.
New Title An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 for Reconstruction, Renovations and Safety Improvements at the Governor Baxter School for the Deaf.
-
LD 537 -- -- HP0392
- An Act to Authorize a General Fund Bond Issue in the Amount of $25,000,000 to Build 3 Regional Psychiatric Facilities.
-
LD 791 -- -- HP0600
- An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 to Aid in the Construction of the Edmund S. Muskie School of Public Service on the Campus of the University of Southern Maine.
-
LD 890 -- -- SP0282
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Reserve Fund.
-
LD 1540 -- -- HP1097
- An Act to Establish a State Disaster Relief Trust Fund.
-
LD 1658 -- -- SP0539
- An Act to Authorize a General Fund Bond Issue to Implement a Statewide Economic Improvement Strategy.
-
LD 1761 -- -- HP1241
- An Act to Authorize a General Fund Bond Issue to Make Necessary Improvements to the State House.
-
LD 1810 -- -- SP0609
- An Act to Authorize a General Fund Bond Issue in the Amount of $6,000,000 for Critical Marine Infrastructure and Technology Investments. (GOVERNOR'S BILL).
-
LD 1811 -- -- SP0610
- An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 for Construction of the Maine Criminal Justice Academy. (GOVERNOR'S BILL).
-
LD 1812 -- -- SP0611
- Original Title: An Act to Authorize Department of Transportation Bond Issues in the Amount of $79,500,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, State and Local Bridges, Airports, State Ferry Vessels and Terminals and Rail and Marine Facilities.
New Title An Act to Authorize Department of Transportation Bond Issues in the Amount of $36,985,000 to Match Available Federal Funds for Improvements to Municipal and State Roads, Airports, State Ferry Vessels and Terminals, Transit Facilities and Equipment and Rail and Marine Facilities. (GOVERNOR'S BILL).
-
LD 1829 -- -- SP0627
- An Act to Change the State's Fiscal Year from July 1st to October 1st.
-
LD 1840 -- -- HP1295
- An Act to Authorize a General Fund Bond Issue in the Amount of $25,000,000 for Development of the East-West Highway.
-
LD 1911 -- -- HP1360
- An Act to Fund Internet Access for Visually and Physically Impaired Persons.
-
LD 1948 -- -- HP1394
- An Act to Improve Management of Contracted Personnel Services Costs.
-
LD 1950 -- -- HP1397
- An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and Changes to Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
-
LD 1958 -- -- SP0710
- An Act to Reimburse Kennebec County for the Costs of County Jail Construction.
-
LD 1965 -- -- SP0722
- An Act to Appropriate Funds for the Interpreter Service for the Deaf and Hard of Hearing.
-
LD 1970 -- -- HP1406
- An Act to Protect and Maintain Opportunities for Students by Funding Jobs for Maine Graduates.
-
LD 1995 -- -- HP1431
- An Act to Appropriate Funds for Library Resource Sharing and for Acquisitions for the Maine State Library.
-
LD 2000 -- -- HP1436
- An Act to Appropriate Funds for Mental Retardation Day Services for Nonclass Members.
-
LD 2002 -- -- HP1438
- An Act to Delay the Implementation of Performance Budgeting for State Government.
-
LD 2012 -- -- SP0734
- Original Title: An Act to Provide Funds to Solve Certain Problems Related to State Computers.
New Title An Act to Provide Funds for the Year 2000 Project.
-
LD 2023 -- -- SP0745
- An Act to Restore Services to Maine's Elderly.
-
LD 2041 -- -- HP1450
- An Act to Correct and Supplement Funding for the Maine School of Science and Mathematics.
-
LD 2045 -- -- HP1454
- An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 to Provide Affordable and Accessible Housing for Persons Who Are Mentally Retarded.
-
LD 2051 -- -- HP1460
- An Act to Restore Funds Transferred from the Underground Oil Storage Replacement Fund.
-
LD 2053 -- -- HP1462
- An Act to Preserve Maine's Historic Properties.
-
LD 2056 -- -- HP1465
- An Act Concerning the Maine State Housing Authority's Share of the Transfer Tax.
-
LD 2057 -- -- HP1466
- An Act to Enhance Home-based Services for Maine's Elderly.
-
LD 2063 -- -- HP1472
- An Act to Create the Partnership to Rebuild Maine's Schools.
-
LD 2064 -- -- SP0757
- An Act to Foster Economic Development and Tourism in Maine.
-
LD 2086 -- -- HP1487
- An Act to Continue the Membership of the Maine Legislature in the Council of State Governments.
-
LD 2101 -- -- SP0774
- An Act to Continue Work-based Learning for Maine's Youth.
-
LD 2104 -- -- SP0777
- An Act to Ensure Indoor Environmental Quality Assessment Assistance for Public Schools.
-
LD 2107 -- -- SP0780
- An Act to Authorize a General Fund Bond Issue in the Amount of $12,000,000 to Enable Maine Public Broadcasting to Implement the Federally Mandated Conversion to Digital Broadcasting.
-
LD 2110 -- -- SP0783
- An Act to Amend the Laws Regarding the Consensus Revenue Forecasting Process.
-
LD 2117 -- -- SP0790
- An Act to Assist People with Housing Needs.
-
LD 2122 -- -- HP1500
- An Act to Support the Long-term Care Steering Committee.
-
LD 2126 -- -- HP1504
- An Act to Provide Funds for the Maine Apprenticeship Program.
-
LD 2131 -- -- HP1509
- An Act to Restore the State House.
-
LD 2138 -- -- HP1516
- Resolve, Directing the Director of the Bureau of Veterans' Services to Study Ways to Improve the Maine Veterans' Memorial Cemetery.
-
LD 2167 -- -- HP1540
- Resolve, to Encourage High-performance Work Organizations and Quality Jobs in Rural Maine.
-
LD 2180 -- -- HP1551
- An Act to Increase the Number of Probation Officers and Corrections Support Staff.
-
LD 2184 -- -- HP1555
- An Act to Appropriate Funds to the Battleship USS Maine Centennial Committee to Restore and Maintain the Monument to the USS Maine in Davenport Park.
-
LD 2191 -- -- SP0812
- An Act to Provide State Matching Funds for Federal Disaster Assistance Relating to the January Ice Storms. (GOVERNOR'S BILL).
-
LD 2200 -- -- SP0816
- An Act to Provide Funds for Applied Research and Development Relevant to the Maine Economy.
-
LD 2205 -- -- SP0819
- An Act to Authorize a General Fund Bond Issue in the Amount of $20 Million to Stimulate the Maine Economy through Research and Development.
-
LD 2206 -- -- HP1572
- An Act to Assist Municipalities with Ice Storm-related Cleanup and Reduce Unemployment.
-
LD 2213 -- -- HP1583
- An Act to Encourage High School Students to Pursue Higher Education at Postsecondary Educational Institutions in this State.
-
LD 2218 -- -- HP1587
- An Act to Implement the Recommendations of the Task Force On Improving Access to Prescription Drugs for the Elderly.
-
LD 2224 -- -- SP0826
- Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $16,000,000 to Construct Water Pollution Control Facilities; to Close and Clean Up Municipal Solid Waste Landfills; to Clean Up Tire Stockpiles; to Investigate, Abate, Clean Up and Mitigate Hazardous Substance Discharges; to Mitigate Storm Water Pollution through a Comprehensive Watershed Protection Program; and to Make Drinking Water System Improvements.
New Title An Act to Authorize a General Fund Bond Issue in the Amount of $7,000,000 to Construct Water Pollution Control Facilities; to Clean Up Tire Stockpiles; to Investigate, Abate, Clean Up and Mitigate Hazardous Substance Discharges; and to Make Drinking Water System Improvements. (GOVERNOR'S BILL).
-
LD 2249 -- -- HP1619
- An Act to Promote Sustained Economic Growth and to Implement Recommendations Regarding the Department of Economic and Community Development.
-
LD 2253 -- -- SP0847
- An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 to Finance the Acquisition of Land for Conservation, Outdoor Recreation and Wildlife Habitat Protection and Farmland Preservation and to Access $5,000,000 in Matching Contributions From Public and Private Sources. (GOVERNOR'S BILL).
-
LD 2259 -- -- HP1631
- An Act to Preserve the State House and to Renovate State Facilities. (GOVERNOR'S BILL).
BANKING AND INSURANCE
-
LD 307 -- -- HP0243
- An Act to Allow Self-referral for Obstetrical Care in Managed Care Plans.
-
LD 889 -- -- SP0281
- An Act to Ensure Fair Claims Settlement Practices.
-
LD 1060 -- -- SP0320
- An Act to Provide Health Insurance Coverage for Prostate Cancer Screening.
-
LD 1243 -- -- SP0384
- An Act to Protect the Privacy of Genetic Information.
-
LD 1783 -- -- HP1256
- An Act to Clarify the Laws Concerning Claims Settlement Practices.
-
LD 1848 -- -- HP1305
- Original Title: An Act to Create the Managed Care Ombudsman Program.
New Title An Act to Create the Consumer Health Care Division within the Bureau of Insurance.
-
LD 1857 -- -- HP1309
- An Act to Protect Patients of Managed Care Plans.
-
LD 1928 -- -- SP0693
- Original Title: An Act Relating to Reciprocal Insurers and Captive Insurance Companies.
New Title An Act Relating to Captive Insurance Companies.
-
LD 1929 -- -- HP1376
- An Act Concerning Notices Given in Connection with Mortgage Foreclosures.
-
LD 1943 -- -- HP1390
- An Act to Repeal the Residency Requirement for Credit Union Directors.
-
LD 2034 -- -- SP0756
- An Act to Correct Errors and Inconsistencies in Licensing Requirements for Licensed Insurance Professionals and Insurers.
-
LD 2049 -- -- HP1458
- An Act to Restore the Managing General Agents Act.
-
LD 2050 -- HP1459
- An Act to Amend the Laws Concerning Life and Health Insurance.
-
LD 2068 -- -- SP0761
- An Act to Permit Off-label Use of Prescription Drugs for Cancer, HIV or AIDS.
-
LD 2130 -- -- HP1508
- An Act Relating to Unfair Practices in the Provision of Goods and Services Paid for by Insurance Claims.
-
LD 2166 -- -- HP1539
- An Act to Require Health Insurance Coverage for In Vitro Fertilization Procedures.
-
LD 2174 -- -- HP1545
- An Act to Implement the Recommendations of the Commission to Study Insurance Fraud.
-
LD 2190 -- -- SP0811
- An Act to Implement the Recommendations of the Blue Ribbon Commission to Study the Effects of Government Regulation and Health Insurance Costs on Small Businesses in Maine.
-
LD 2197 -- -- HP1564
- An Act to Implement Recommendations of the Joint Standing Committee on Banking and Insurance Relating to the Review of the Bureau of Insurance, the Bureau of Banking and the Securities Division within the Department of Professional and Financial Regulation under the State Government Evaluation Act.
-
LD 2210 -- -- HP1577
- Resolve, Regarding Legislative Review of Chapter 890: Consumer Complaint Ratios, a Major Substantive Rule of the Department of Professional and Financial Regulation.
-
LD 2222 -- -- HP1593
- An Act to Revise and Update the Charter of the Maine Employers' Mutual Insurance Company in Furtherance of its Mission. (GOVERNOR'S BILL).
BUSINESS AND ECONOMIC DEVELOPMENT
-
LD 597 -- -- HP0447
- An Act to Amend the Statutes Pertaining to Emergency Medical Services.
-
LD 1483 -- -- SP0481
- Original Title: An Act to License Interpreters for the Deaf and Hard-of-Hearing.
New Title An Act to Register Interpreters for the Deaf and Hard-of-Hearing.
-
LD 1525 -- -- SP0494
- Original Title: An Act to License Massage Therapists under the Board of Complementary Health Care Providers.
New Title An Act to License Massage Therapists.
-
LD 1580 -- -- HP1124
- An Act to Improve Allopathic and Osteopathic Physician Oversight.
-
LD 1920 -- -- HP1370
- An Act to Promote Competitiveness Regarding the Sale of Recreational Vehicles by Allowing Better Discounts.
-
LD 1922 -- -- HP1373
- An Act to Expand the Uses of the Economic Opportunity Fund.
-
LD 1946 -- -- SP0701
- Original Title: An Act to Simplify the Process of Transferring Ownership of a Business Licensed by the Board of Barbering and Cosmetology under the Terms of a Divorce Settlement.
New Title An Act to Simplify the Process of Transferring Ownership of a Business Licensed by the Board of Barbering and Cosmetology in Cases of Death or Divorce.
-
LD 2062 -- -- HP1471
- An Act to Provide for the 1998 and 1999 Allocations of the State Ceiling on Private Activity Bonds.
-
LD 2088 -- -- HP1489
- An Act to Amend the Laws Concerning Access to Capital for Maine Businesses.
-
LD 2099 -- -- SP0772
- An Act to Prohibit Discrimination against Osteopathic Physicians and Provide Patient Choice.
-
LD 2128 -- -- HP1506
- An Act Regulating the Practices of Feature Motion Picture Exhibitors and Distributors or Licensors and Providing Remedies for Violations.
-
LD 2198 -- -- HP1565
- An Act to Implement the Recommendations Relating to the Review of the Department of Professional and Financial Regulation's Office of the Commissioner, Office of Consumer Credit Regulation and Office of Licensing and Registration under the State Government Evaluation Act.
-
LD 2203 -- -- HP1571
- An Act to Create the Maine Economic Opportunity Advisory Committee.
-
LD 2229 -- -- HP1603
- An Act to Implement Recommendations of the Joint Standing Committee on Business and Economic Development Relating to the Review of the Maine Development Foundation under the State Government Evaluation Act.
-
LD 2238 -- -- HP1612
- An Act to Create the Kennebec Regional Development Authority.
-
LD 2275 -- -- HP1643
- An Act to Modify the Law Pertaining to Personal Sports Mobile Franchises.
CRIMINAL JUSTICE
-
LD 65 -- -- HP0040
- An Act to Amend the Laws Regarding Reimbursement to the Counties for Community Corrections.
-
LD 515 -- -- HP0370
- An Act to Set a Fixed Rate for Housing of State Prisoners.
-
LD 753 -- -- HP0562
- Original Title: An Act to Require Law Enforcement Agencies to Collect Data Regarding Public Intoxication, to Extend Immunity from Liability to Law Enforcement Officers and to Establish a Group to Study Involuntary Commitment of Persons Suffering from Chronic and Life-threatening Substance Abuse.
New Title An Act to Require Law Enforcement Agencies to Collect Data Regarding Public Intoxication.
-
LD 804 -- -- SP0235
- Resolve, to Create the Juvenile Crime Task Force to Develop a Continuum of Services for Juveniles.
-
LD 862 -- -- HP0637
- Resolve, to Establish a Commission to Examine the Laws Pertaining to Juvenile Offenders.
-
LD 915 -- -- HP0662
- An Act to Amend the Laws Concerning Juvenile Petition, Adjudication and Disposition.
-
LD 1592 -- -- HP1136
- An Act to Require Post-release Supervision of Prisoners Who Are Identified as High-risk Offenders.
-
LD 1667 -- -- SP0549
- An Act to Permit Involuntary Medication of Mentally Ill Persons Residing in Department of Corrections Facilities.
-
LD 1719 -- -- SP0562
- An Act Concerning Firearm Purchase Background Checks.
-
LD 1870 -- -- HP1321
- Original Title: An Act to Amend Criminal OUI Penalties Concerning Suspension of a Motor Vehicle Driver's License.
New Title An Act Concerning the Coded Notation on OUI Offenders' Driver's Licenses.
-
LD 1924 -- -- SP0688
- An Act to Permit the Consideration of Any Location in the State for the Location of the New Criminal Justice Academy.
-
LD 1952 -- -- HP1400
- An Act to Increase Penalties for Certain Sex Offenders.
-
LD 1992 -- -- HP1428
- An Act Relating to Forfeited Firearms.
-
LD 1993 -- -- HP1429
- An Act to Require the Development of a Plan for the Recovery, Identification and Disposition of Human Remains in a Disaster.
-
LD 2022 -- -- SP0744
- An Act to Make Corrections to the Laws Governing the Maine Bail Code.
-
LD 2027 -- -- SP0749
- An Act to Ensure Collection of Essential Data by the Department of Public Safety.
-
LD 2030 -- -- SP0752
- An Act to Promote the Receipt of Federal Funds and to Clarify the Maine Juvenile Code.
-
LD 2033 -- -- SP0755
- An Act to Create the Sex Offender Registration and Notification Act of 1998.
-
LD 2072 -- -- HP1473
- An Act to Amend the Laws Regarding Sex Offenders.
-
LD 2080 -- -- HP1481
- An Act to Enhance the Bail Requirements for Persons Charged with Murder.
-
LD 2084 -- -- HP1485
- An Act to Protect Children from Sex Offenders.
-
LD 2089 -- -- HP1490
- An Act to Establish Reasonable Fees for Reports and Other Items From the Office of Chief Medical Examiner.
-
LD 2182 -- -- HP1553
- An Act to Create the Crime of Insurance Fraud and Require Reporting of Convictions to Licensing Authorities.
-
LD 2185 -- -- HP1556
- Resolve, to Provide Accountability in the Probation System.
-
LD 2189 -- -- HP1560
- Resolve, Regarding Legislative Review of Certification and Monitoring of Batterer Intervention Programs, a Major Substantive Rule of the Department of Corrections.
-
LD 2232 -- -- SP0834
- An Act to Improve the Delivery and Effectiveness of State Correctional Services. (GOVERNOR'S BILL).
-
LD 2248 -- -- SP0844
- An Act Authorizing the State to Appeal Decisions Granting Preconviction Bail.
-
LD 2257 -- -- HP1629
- An Act to Make Public the Records of the Department of Corrections Relating to Inmate Furloughs and Requests under the Uniform Act for Out-of-State Parolee Supervision.
-
LD 2272 -- -- HP1639
- An Act to Implement Recommendations of the Fire Marshal Study Group.
EDUCATION AND CULTURAL AFFAIRS
-
LD 623 -- -- SP0195
- Original Title: An Act to Provide Opportunities for Choice within the Public School System.
New Title Resolve, to Provide Educational Placement Options within the Public School System.
-
LD 1045 -- -- HP0768
- Resolve, to Create the Task Force on Research and Development Investment.
-
LD 1168 -- -- SP0349
- Resolve, to Reorganize the University of Maine System.
-
LD 1260 -- -- HP0917
- An Act Allowing Schools to Remain on the School Construction Account Priority List.
-
LD 1325 -- -- HP0962
- An Act to Make the State Board of Education Elected.
-
LD 1340 -- -- SP0419
- An Act to Establish a Public Education Assessment Advisory Commission.
-
LD 1398 -- -- HP1006
- An Act to Clarify the Law Regarding the Discipline of Exceptional Students.
-
LD 1416 -- -- SP0442
- An Act Concerning Eligibility for Service on a School Board.
-
LD 1436 -- -- SP0464
- An Act to Amend School Construction Laws.
-
LD 1544 -- -- HP1101
- An Act to Amend the Process by Which School Construction Is Approved.
-
LD 1601 -- -- SP0517
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require the Legislature to Provide a Statewide System of Uniform and High-quality Education.
-
LD 1622 -- -- HP1158
- An Act to Require That a Course in Multicultural Education Be Included in All Teacher Preparation Programs in the State.
-
LD 1652 -- -- HP1175
- An Act to Establish the Dirigo Higher Education Bond Program to Provide Financial Aid to Maine Students.
-
LD 1653 -- -- HP1176
- An Act to Abolish the State Board of Education.
-
LD 1717 -- -- HP1217
- An Act Establishing a Higher Education Trust as an Instrumentality of the State.
-
LD 1718 -- -- HP1218
- An Act to Create a Prepaid Tuition Plan.
-
LD 1721 -- -- SP0564
- An Act Regarding Appointment to the Maine Public Broadcasting Board of Trustees.
-
LD 1725 -- -- SP0568
- Original Title: An Act to Authorize Interlocal Agreements for Construction and Operation of Public Education Fiber-Optic Transmission Systems.
New Title An Act to Authorize School Administrative Units to Enter into Multi-year Agreements for Telecommunications Services.
-
LD 1769 -- -- HP1250
- An Act to Authorize Additional Adjustments to the State Share of School Funding.
-
LD 1778 -- -- SP0599
- An Act to Establish the Maine Prepaid College Tuition Program.
-
LD 1825 -- -- SP0622
- An Act to Authorize a Tuition Savings Plan to Encourage Attendance at Institutions of Higher Education.
-
LD 1861 -- -- SP0639
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide Equal Educational Funding.
-
LD 1967 -- -- SP0725
- An Act to Allow for Greater Efficiency in School Construction.
-
LD 1969 -- -- SP0727
- An Act to Protect Students of Barbering, Cosmetology and Other Proprietary Schools.
-
LD 1973 -- -- HP1409
- An Act Regarding the Energy Testing Laboratory of Maine.
-
LD 1983 -- -- HP1419
- An Act Regarding the State Subsidy for Kindergarten Programs.
-
LD 2001 -- -- HP1437
- An Act to Amend the Maine Indian Claims Settlement Act Regarding Education Funding.
-
LD 2040 -- -- HP1449
- An Act to Amend the Law Relating to Special Education Out-of-district Placements.
-
LD 2042 -- -- HP1451
- An Act Relating to the Maine School Administrative District 49 Arts and Technology Center.
-
LD 2044 -- -- HP1453
- An Act to Promote Access to Public Higher Education.
-
LD 2048 -- -- HP1457
- Original Title: An Act to Provide Property Tax Relief and to Ensure Equitable School Funding.
New Title An Act to Ensure Equitable School Funding.
-
LD 2061 -- -- HP1470
- An Act to Establish the Endowment Incentive Program.
-
LD 2106 -- -- SP0779
- An Act to Provide Degree-granting Authority to the SALT Center for Documentary Field Studies.
-
LD 2129 -- -- HP1507
- Resolve, to Approve a Maine Technical College System Lease with the South Portland Housing Authority.
-
LD 2140 -- -- HP1518
- An Act to Implement the Maine Arts Commission's Arts in Education Program.
-
LD 2142 -- -- HP1520
- Original Title: An Act to Provide Educators More Authority to Remove Violent Students from Educational Settings.
New Title Resolve, To Establish the Commission to Study Providing Educators with More Authority to Remove Violent Students from Educational Settings.
-
LD 2143 -- -- HP1521
- Original Title: An Act to Restore Advocacy for Handicapped Students.
New Title An Act to Restore Advocacy Services for Handicapped Students.
-
LD 2163 -- -- HP1536
- An Act to Require the State to Be Responsible for the Costs of School Employee Record Checks and Fingerprinting.
-
LD 2227 -- -- HP1601
- Resolve, Regarding Legislative Review of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule of the Department of Education.
-
LD 2252 -- -- HP1622
- An Act to Implement the Recommendations of the Governor's Commission on School Facilities. (GOVERNOR'S BILL).
-
LD 2256 -- -- HP1628
- An Act to Implement the Recommendations of the Task Force to Study Strategies to Support Parents as Children's First Teachers.
-
LD 2260 -- -- HP1632
- Resolve, Charging the Children's Cabinet Agencies to Support Efforts of Parents as First Teachers of Their Children.
-
LD 2271 -- -- HP1637
- An Act to Include Locally Funded Debt Service in the Formula for Purposes of the Circuit Breaker Program.
HEALTH AND HUMAN SERVICES
-
LD 153 -- -- HP0129
- An Act to Provide Social Services to Children in Need of Services and State Supervision.
-
LD 1113 -- -- SP0335
- An Act to Require the Commissioner of Mental Health, Mental Retardation and Substance Abuse Services to Report the Facts of an Unnatural Death of a Patient under the Care of the Department to the Legislature.
-
LD 1199 -- -- HP0882
- An Act to Ensure Adequate Nutrition and Support for Low-income Legal Immigrants.
-
LD 1302 -- -- SP0407
- Original Title: An Act to Amend the Aid to Families with Dependent Children Program.
New Title An Act to Amend the Temporary Assistance for Needy Families Program.
-
LD 1570 -- -- SP0508
- An Act to Require Tobacco Manufacturers to Disclose Ingredients Contained within Tobacco Products.
-
LD 1585 -- -- HP1129
- An Act to Provide Additional Adoption Assistance to State Employees.
-
LD 1661 -- -- SP0542
- Original Title: An Act to Implement the Recommendations of the Blue Ribbon Commission on Hunger and Food Security.
New Title Resolve, to Implement the Recommendations of the Blue Ribbon Commission on Hunger and Food Security.
-
LD 1677 -- -- SP0551
- An Act to Improve Children's Health.
-
LD 1737 -- -- HP1225
- An Act to Provide for Confidentiality of Health Care Information.
-
LD 1750 -- -- HP1233
- An Act Concerning the Rights of Children with Special Needs.
-
LD 1779 -- -- SP0600
- An Act Regarding Access to Medical Information.
-
LD 1914 -- -- HP1364
- An Act Regarding the Possession of Tobacco Products by a Juvenile.
-
LD 1966 -- -- SP0724
- An Act Regarding the Spousal Allowance for Divorced Spouses of Nursing Home Care Recipients Receiving Medicaid.
-
LD 1971 -- -- HP1407
- An Act to Provide Representation for Chiropractors on the Board of the Maine Health Data Organization.
-
LD 1975 -- -- HP1411
- Original Title: Resolve, to Provide Support and Assistance to Persons with Eating Disorders.
New Title Resolve, to Establish the Commission on Eating Disorders.
-
LD 1991 -- -- HP1427
- An Act Regarding the Role of the State Planning Office and the Land and Water Resources Council.
-
LD 1996 -- -- HP1432
- Original Title: An Act to Grant the Legislature Additional Oversight of Medicaid Funds Used by the Department of Human Services for Educational Services.
New Title Resolve, Requiring a Report on the Provision of Medicaid Services.
-
LD 2005 -- -- HP1441
- An Act to Conform Maine's Safe Drinking Water Laws with the 1996 Amendments of the Federal Safe Drinking Water Act.
-
LD 2032 -- -- SP0754
- Original Title: An Act to Permit the Department of Mental Health, Mental Retardation and Substance Abuse Services to Exercise Emergency Receivership Authority for Protection of Individuals Receiving Services.
New Title An Act Regarding Receivership Authority for Protection of Individuals Receiving Services from the Department of Mental Health, Mental Retardation and Substance Abuse Services and the Department of Human Services.
-
LD 2060 -- -- HP1469
- Original Title: An Act to Consolidate the Administration of Home Health Services.
New Title An Act Regarding Personal Care Assistance Services.
-
LD 2071 -- -- SP0770
- An Act Regarding Contract Procedures.
-
LD 2078 -- -- HP1479
- An Act to Allow Recognition of Private Schools with Outstanding Residential Counseling Programs.
-
LD 2102 -- -- SP0775
- An Act to Update the Guide Dog Access Law.
-
LD 2103 -- -- SP0776
- An Act to Improve the Efficiency of the Maine Public Drinking Water Control Program.
-
LD 2118 -- -- SP0791
- An Act to Increase Economic Security for the State's Low-income Children and Families and Prevent Additional Costs to Municipalities.
-
LD 2133 -- -- HP1511
- An Act to Establish and Maintain an Immunization Information System.
-
LD 2137 -- -- HP1515
- An Act to Address the Crisis in Access to Dental Care for Low-income Children.
-
LD 2141 -- -- HP1519
- An Act to Enhance the Membership of the Maine HIV Advisory Committee.
-
LD 2151 -- -- HP1529
- An Act to Regulate the Functioning of End-stage Renal Disease Facilities.
-
LD 2152 -- -- HP1530
- Original Title: An Act to Strengthen the Collection of Medicaid Liens.
New Title An Act Regarding the Medicaid Program.
-
LD 2153 -- -- SP0794
- An Act Concerning Rural Hospital Care.
-
LD 2156 -- -- SP0799
- Resolve, to Ensure the Safety of Maine Children with Mental Health Problems.
-
LD 2161 -- -- HP1534
- Original Title: Resolve, to Provide Supplemental Funding for the Commission to Examine Rate Setting and the Financing of Maine's Long-term Care Facilities.
New Title Resolve, to Extend the Commission to Examine Rate Setting and the Financing of Maine's Long-term Care Facilities.
-
LD 2170 -- -- HP1543
- An Act to Implement the Recommendations of the Commission to Determine the Adequacy of Services to Persons with Mental Retardation.
-
LD 2177 -- -- HP1548
- An Act to Require Alternate Sources of Power for Elderly Housing.
-
LD 2207 -- -- HP1573
- Original Title: An Act to Establish the Office of Mental Health and Human Services Ombudsman.
New Title Resolve, Establishing the Task Force to Study the Need for an Ombudsman for the Department of Human Services and the Department of Mental Health, Mental Retardation and Substance Abuse Services.
-
LD 2225 -- -- HP1595
- An Act to Implement the Recommendations of the Maine Commission on Children's Health Care.
-
LD 2228 -- -- HP1602
- An Act to Implement the Recommendations of the Task Force on Registration of In-home Personal Care and Support Workers.
-
LD 2241 -- -- HP1615
- Resolve, Regarding Legislative Review of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Living Facilities, a Major Substantive Rule of the Department of Human Services.
-
LD 2251 -- -- HP1621
- An Act to Permit Direct Contracting with State Governmental Entities for the Provision of Services to Eligible Participants in Government Health Programs. (GOVERNOR'S BILL).
-
LD 2261 -- -- HP1633
- An Act to Implement the Recommendations of the Commission to Study the Certificate of Need Laws.
-
LD 2268 -- -- SP0855
- Resolve, to Establish the Task Force on Hospice Coverage and Palliative Pain Control.
-
LD 2279 -- -- HP1649
- Original Title: Resolve, Regarding Legislative Review of Section 71.05: Application Process; Certificate of Need for Nursing Facility Level of Care (Policy Manual), a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services.
New Title Resolve, Regarding Legislative Review of Section 71.05(F) (11)-(13) of the Bureau of Elder and Adult Services Policy Manual, a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services.
-
LD 2281 -- -- HP1650
- Resolve, Regarding Legislative Review of Chapter 32: Rules for the Licensing of Children's Day Care Facilities and Chapter 33: Rules for Home Day Care Providers, Major Substantive Rules of the Department of Human Services, Auditing, Contracting and Licensing Service Center.
INLAND FISHERIES AND WILDLIFE
-
LD 152 -- -- HP0128
- An Act to Create a 3-Person Regional Fisheries and Wildlife Advisory Council within Each Resource Management Administrative Region.
-
LD 368 -- -- HP0304
- An Act to Allow the Department of Inland Fisheries and Wildlife to Create Lifetime Fishing and Hunting Licenses.
-
LD 751 -- -- HP0560
- An Act to Outlaw the Use of Eel Pots in Inland Waters.
-
LD 1159 -- -- HP0854
- An Act to Open Trapping Season on Saturday.
-
LD 1162 -- -- HP0857
- An Act to Clarify the Duties of the Maine Atlantic Salmon Authority.
-
LD 1479 -- -- SP0477
- An Act to Decriminalize Various Fish and Game Violations and Enhance Collectibility of Associated Penalties.
-
LD 1730 -- -- SP0573
- An Act to Implement the Recommendations of the Great Pond Task Force.
-
LD 1801 -- -- SP0604
- An Act to Adopt Long-range Changes in the Methods by Which Whitewater Rafting Trips Are Allocated among Licensees.
-
LD 1921 -- -- HP1372
- An Act to Reduce the Cost of Archery Hunting Licenses for the Special Archery Season on Deer.
-
LD 2024 -- -- SP0746
- Resolve, to Establish Guidelines for the Ownership and Use of Certain Primates.
-
LD 2038 -- -- HP1447
- An Act to Enhance the Safety of Snowmobile Rental Operations.
-
LD 2073 -- -- HP1474
- An Act to Promote Economic Development by Creating a Zone on the Northern Maine Border in which Snowmobiles Registered in New Brunswick or Quebec May Operate.
JUDICIARY
-
LD 29 -- -- SP0031
- An Act to Amend the Wrongful Death Laws.
-
LD 30 -- -- SP0032
- An Act to Exclude Intentional Tort Claims from the Application of the Maine Workers' Compensation Act of 1992.
-
LD 76 -- -- HP0051
- An Act to Amend the Uniform Health Care Decisions Law.
-
LD 253 -- -- HP0200
- Original Title: An Act to Require a Search Warrant to Investigate Private Property for the Purpose of Forestry Examinations.
New Title An Act Concerning Entry to Investigate Private Property for the Purpose of Forestry Examinations.
-
LD 582 -- -- HP0432
- An Act to Amend the Procedures for Medical Malpractice Screenings.
-
LD 869 -- -- SP0261
- An Act to Amend the Statute of Limitations for Health Care Providers and Health Care Practitioners to Include a Discovery Rule.
-
LD 916 -- -- HP0663
- An Act to Allow Physician-assisted Deaths for the Terminally Ill.
-
LD 964 -- -- HP0700
- An Act to Transfer Certain Tribal Holdings into a Trust.
-
LD 1050 -- -- HP0773
- An Act to Revise the Prelitigation Malpractice Screening Panel Procedures, Criteria and Composition.
-
LD 1057 -- -- SP0317
- An Act to Amend the Laws Regarding Wrongful Death and Recoveries for Wrongful Death.
-
LD 1062 -- -- SP0322
- An Act to Implement the Recommendations of the Judicial Compensation Commission.
-
LD 1181 -- -- HP0864
- An Act to Change the Comparative Negligence Laws.
-
LD 1193 -- -- HP0876
- An Act to Permit a Suit Against an Employer Who Knowingly Places a Worker at Risk of Serious Bodily Injury or Death.
-
LD 1208 -- -- HP0891
- An Act to Allow the Courts to Suspend the Drivers' Licenses of Individuals Convicted of Civil Offenses Who Fail to Pay Their Fines within the Time Limits Ordered by the Court.
-
LD 1328 -- -- HP0965
- An Act to Enact the Uniform Transfer on Death Security Registration Act.
-
LD 1372 -- -- HP0992
- Original Title: An Act to Unify the Court System.
New Title Resolve, Directing the Judicial Department to Develop Recommendations to Implement Court Unification.
-
LD 1384 -- -- SP0438
- An Act to Reform Procedure in Multiparty Lawsuits.
-
LD 1482 -- -- SP0480
- Original Title: An Act to Expand the Duties of the Violations Bureau and Enhance the Enforcement of Civil Violations.
New Title Resolve, to Establish a Plan to Enhance the Enforcement of Civil and Criminal Violations.
-
LD 1583 -- -- HP1127
- An Act to Establish the Uniform Anatomical Gift Act.
-
LD 1636 -- -- SP0531
- An Act to Make Mediation Mandatory in Medical Malpractice Proceedings.
-
LD 1670 -- -- HP1179
- An Act to Limit Indemnification in Construction Contracts.
-
LD 1728 -- -- SP0571
- An Act to Promote Professional Competence and Improve Patient Care.
-
LD 1729 -- -- SP0572
- An Act to Require Health-care Providers to Honor Do Not Resuscitate Orders.
-
LD 1784 -- -- HP1257
- An Act to Expedite the Operation of Prelitigation Screening Panels under the Maine Health Security Act.
-
LD 1786 -- -- HP1259
- An Act to Adopt the Uniform Child Custody Jurisdiction and Enforcement Act.
-
LD 1793 -- -- HP1266
- An Act Regarding the Activities of Nonprofit Corporations.
-
LD 1807 -- -- HP1277
- An Act to Provide for Commitment of Sexually Violent Predators.
-
LD 1913 -- -- HP1362
- An Act to Clarify the Confidentiality of Public Employee Information.
-
LD 1916 -- -- HP1366
- An Act to Provide for the Termination of Spousal Support upon the Death of the Payor.
-
LD 1919 -- -- HP1369
- An Act to Inform Crime Victims about the Disposition of Charges.
-
LD 1930 -- -- SP0695
- An Act to Protect the Privacy of Alternative Dispute Resolution Participants.
-
LD 1938 -- -- HP1384
- Original Title: Resolve, Directing the Preparation of a Bill to Make Nonsubstantive Changes to the State's Criminal Statutes.
New Title Resolve, Directing the Preparation of a Bill to Make Technical Changes to the State's Criminal Statutes.
-
LD 1953 -- -- HP1401
- An Act to Implement the Recommendations of the Maine Indian Tribal-State Commission Relating to the Names of Geographic Features in Passamaquoddy Territory.
-
LD 1961 -- -- HP1403
- An Act to Implement the Recommendations of the Maine Indian Tribal-State Commission Relating to Tribal Land Use Regulation.
-
LD 1978 -- -- HP1414
- An Act to Extend Legal Counsel in Child Protection Cases.
-
LD 1988 -- -- HP1424
- An Act to Amend the Laws Governing Liability Associated with Juvenile Offenders Who Participate in Community Service Programs.
-
LD 2036 -- -- HP1445
- An Act to Amend the Act to Implement the Maine Indian Claims Settlement.
-
LD 2058 -- -- HP1467
- An Act to Ensure That Lump-sum Workers' Compensation Settlements Are Credited to Child Support Obligations.
-
LD 2067 -- -- SP0760
- An Act to Prevent Employment Discrimination Due to Medical History.
-
LD 2079 -- -- HP1480
- Original Title: An Act to Amend the Definition of Design Professional.
New Title An Act to Clarify the Role of Design Professionals under the Maine Human Rights Act.
-
LD 2081 -- -- HP1482
- An Act to Amend the Charter of the State Young Men's Christian Association of Maine.
-
LD 2090 -- -- HP1491
- An Act to Protect Victims of Domestic Abuse from Eviction.
-
LD 2097 -- -- HP1498
- An Act to Simplify Corporate Filings.
-
LD 2132 -- -- HP1510
- An Act to Repeal the Sunsets on Certain Child Support Enforcement Remedies.
-
LD 2168 -- -- HP1541
- An Act to Encourage Adoptions and Reduce the Number of Children in Foster Care in the State.
-
LD 2173 -- -- SP0803
- An Act to Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.) No
-
LD 2183 -- -- HP1554
- An Act to Amend the Laws Regarding Intellectual Property Rights.
-
LD 2234 -- -- HP1607
- Resolve, Regarding Legislative Review of Rules Governing the Implementation of Hypodermic Apparatus Exchange Programs, a Major Substantive Rule of the Department of Human Services.
-
LD 2246 -- -- SP0838
- An Act to Require Expeditious Action in Child Protection Cases. (GOVERNOR'S BILL).
LABOR
-
LD 174 -- -- HP0132
- An Act to Increase Health Insurance Benefits for Retired Educators.
-
LD 196 -- -- HP0154
- An Act to Require the State to Pay Medicare Costs for Retired State Employees and Retired Teachers.
-
LD 300 -- -- HP0236
- An Act to Prohibit an Employer from Hiring Replacement Workers during a Strike.
-
LD 568 -- -- HP0418
- An Act to Implement the Recommendations of the Commission to Study Poverty Among Working Parents with Regard to Raising the Minimum Wage.
-
LD 633 -- -- HP0462
- An Act to Provide a Cost-of-living Adjustment to Minimum Wage Earners.
-
LD 688 -- -- HP0497
- An Act to Increase Maine's Minimum Wage.
-
LD 835 -- -- HP0610
- Resolve, Instructing the Workers' Compensation Board to Study and Make Recommendations Regarding the Occupational Disease Law.
-
LD 999 -- -- HP0735
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Contractual Obligation for Members of the Maine State Retirement System.
-
LD 1100 -- -- HP0812
- An Act to Amend the Laws Relating to Vesting in the Maine State Retirement System.
-
LD 1192 -- -- HP0875
- An Act to Provide Adjustments to Accommodate Increases in the Cost of Living for Injured Workers.
-
LD 1318 -- -- HP0955
- Original Title: An Act to Clarify the Doctrine of Res Judicata in Workers' Compensation Cases.
New Title An Act to Clarify the Application of Law in Workers' Compensation Cases.
-
LD 1370 -- -- HP0990
- Resolve, to Create Pension Portability for State and Local Government.
-
LD 1454 -- -- HP1037
- An Act to Amend the Prevailing Wage Laws.
-
LD 1457 -- -- HP1040
- An Act to Extend the Period for Payment of Workers' Compensation Benefits.
-
LD 1567 -- -- SP0505
- Original Title: An Act to Reinstate Limited Rehabilitation Benefits under the Maine Workers' Compensation Act of 1992 for Those with Long-term Disabilities.
New Title An Act to Require the Workers' Compensation Board to Evaluate Rehabilitation in the Workers' Compensation System and to Develop a System for Collecting Rehabilitation Data.
-
LD 1708 -- -- HP1208
- Resolve, Establishing the Commission to Study the Issue of Discrimination against Veterans in Workers' Compensation Cases.
-
LD 1847 -- -- HP1304
- Original Title: An Act to Modify the Retirement Laws for the 38th Training Troop of the Maine State Police.
New Title An Act to Modify the Retirement Laws for Certain Law Enforcement Officers.
-
LD 1910 -- -- HP1359
- An Act to Grant the Treasurer of State Full Voting Rights on the Board of Trustees of the Maine State Retirement System.
-
LD 1936 -- -- HP1381
- An Act Regarding Pension Benefits for Former Governors.
-
LD 1949 -- -- HP1395
- An Act to Allow Maine Technical College System Employees Represented by the Maine Education Association Faculty and Administrative Units to Participate in a Defined Contribution Retirement Plan.
-
LD 1954 -- -- SP0706
- Original Title: An Act to Restore Certain Provisions Related to Earnable Compensation for State Employee and Teacher Members of the Maine State Retirement System.
New Title An Act to Amend the Laws of the Maine State Retirement System.
-
LD 1955 -- -- SP0707
- Original Title: An Act to Restore the Normal Retirement Age for State Employees and Teachers.
New Title An Act to Amend the Health Insurance Benefits of State Employees and Teachers Who Retire or Terminate Service.
-
LD 1956 -- -- SP0708
- An Act to Extend the Prevailing Wage Laws to the Maine Turnpike Authority.
-
LD 1962 -- -- SP0719
- An Act to Apply ERISA Standards to Pension Benefits for Teachers and State Employees to Clarify that They Are Nonforfeitable Once Accrued.
-
LD 1964 -- -- SP0721
- Resolve, to Ensure that Services for the Deaf and Hard of Hearing Are Provided in an Efficient, Accessible and Cost-effective Manner.
-
LD 1977 -- -- HP1413
- An Act to Revise the Hazardous Occupations Provisions of the Child Labor Laws.
-
LD 1994 -- -- HP1430
- Original Title: An Act to Establish a Migrant Worker Assistance Office in Central Maine.
New Title An Act to Establish a Migrant and Immigrant Worker Assistance Office in Central Maine.
-
LD 1997 -- -- HP1433
- An Act to Expand Access to Employment Security Data to Authorized Agents of Child Support Enforcement Agencies. (GOVERNOR'S BILL).
-
LD 1999 -- -- HP1435
- An Act Requiring the State to Pay a Portion of the Health Insurance Premium for Dependents of Retired State Employees.
-
LD 2007 -- -- HP1443
- An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 1999.
-
LD 2096 -- -- HP1497
- An Act to Give Collective Bargaining Rights to Legislative Employees.
-
LD 2116 -- -- SP0789
- An Act to Limit Mandatory Overtime.
-
LD 2121 -- -- HP1499
- An Act to Repeal Certain Changes Made to State Employee and Teacher Retirement Benefits.
-
LD 2125 -- -- HP1503
- An Act to Improve Public Sector Labor Relations.
-
LD 2135 -- -- HP1513
- Original Title: An Act to Restore Retirement Benefits for Law Enforcement and Correctional Personnel.
New Title An Act to Establish a Uniform Special Retirement Plan for State Law Enforcement Personnel, Maine State Prison Personnel, Emergency Personnel, Other Employee Groups That, Prior to September 1, 1984, Had Special Retirement Plans and Certain Emergency Personnel and to Revise the Restoration to Service Requirements.
-
LD 2146 -- -- HP1524
- An Act to Amend the Laws Concerning Participating Local Districts in the Maine State Retirement System.
-
LD 2186 -- -- HP1557
- An Act to Create the Maine Temporary Disability Benefits Law.
-
LD 2201 -- -- HP1567
- An Act to Clarify the Responsibilities of Certain Divisions in the Department of Labor.
-
LD 2230 -- -- HP1604
- An Act to Implement the Majority Report Recommendations of the Commission to Study the Unemployment Compensation System.
-
LD 2231 -- -- HP1605
- An Act to Implement the Minority Report Recommendations of the Commission to Study the Unemployment Compensation System.
-
LD 2266 -- -- SP0853
- An Act to Implement the Recommendations of the Commission to Study the Funding and Distribution of Teletypewriters and Other Telecommunications Equipment for People with Disabilities.
-
LD 2274 -- -- HP1642
- An Act to Permit Employees to Resume Receiving Unemployment Benefits in Certain Cases.
LEGAL AND VETERANS AFFAIRS
-
LD 341 -- -- HP0277
- Original Title: An Act to Open a Discount State Liquor Store in Calais.
New Title An Act to Open a Discount State Liquor Store in Calais and Conduct a Study Concerning the Opening of a Store in Fort Kent.
-
LD 708 -- -- HP0517
- An Act to Protect Small, Independent Businesses Not Meeting Minimum Lottery Sales Requirements.
-
LD 989 -- -- HP0725
- An Act to Grandfather Existing Structures in Relation to Fire Doors and Exits.
-
LD 1072 -- -- HP0784
- An Act Pertaining to the Sanford National Guard Armory.
-
LD 1676 -- -- HP1185
- An Act to Preserve Live Harness Racing in the State.
-
LD 1799 -- -- HP1273
- An Act to Privatize Liquor Sales.
-
LD 1827 -- -- SP0624
- An Act to Authorize the Operation of Video Gaming Terminals by Certain Nonprofit Organizations.
-
LD 1828 -- -- SP0626
- An Act to Preserve Financial Integrity of the Bureau of Alcoholic Beverages and Lottery Operations.
-
LD 1846 -- -- HP1303
- An Act to Prohibit the Opening of Liquor Stores on the Maine Turnpike.
-
LD 1876 -- -- HP1327
- Resolve, to Allow Certain Employees to Continue to Sue the State to Recover Wages Improperly Denied under Federal Wage and Hour Laws.
-
LD 1915 -- -- HP1365
- An Act to Amend the Law Governing the Filing of Municipal Campaign Reports.
-
LD 1917 -- -- SP0686
- An Act to Amend the Election Laws.
-
LD 1932 -- -- SP0698
- An Act to Promote Competition in the State's Liquor Industry.
-
LD 1940 -- -- HP1387
- An Act to Standardize Poll Opening Times.
-
LD 2016 -- -- SP0738
- An Act to Allow an Agency Liquor Store to Exchange Products with a State Liquor Store.
-
LD 2028 -- -- SP0750
- An Act to Clarify the Authority of the Chief of the Bureau of Liquor Enforcement to Conduct Appeal Hearings.
-
LD 2046 -- -- HP1455
- An Act to Improve Voter Participation.
-
LD 2047 -- -- HP1456
- An Act to Implement the Recommendations of the Governor's Advisory Committee on Gambling.
-
LD 2052 -- -- HP1461
- Resolve, Authorizing Dan Corey and Nu Seed Corporation of Monticello to Sue the State of Maine.
-
LD 2054 -- -- HP1463
- An Act to Make Voting Places Handicapped Accessible.
-
LD 2075 -- -- HP1476
- Resolve, to Allow David Prentiss to Sue the State of Maine.
-
LD 2082 -- -- HP1483
- An Act to Improve the Integrity of the Citizen Initiative Process.
-
LD 2091 -- -- HP1492
- Original Title: An Act Providing for Additional Elections for Ties for School Board Membership.
New Title An Act Providing for Additional Meetings in the Event of a Tie Vote at Town Meetings.
-
LD 2113 -- -- SP0786
- An Act to Establish Ethical Standards for the Office of Governor.
-
LD 2124 -- -- HP1502
- An Act to Allow Liquor Licenses for Commercial Vessels.
-
LD 2155 -- -- SP0797
- An Act to Encourage Hospitality Industry Development in the State.
-
LD 2157 -- -- SP0800
- Original Title: Resolve, Compensating the Estate of Barbara Maxfield for Claims against the State.
New Title Resolve, to Allow the Estate of Barbara Maxfield to Sue the State.
-
LD 2159 -- -- HP1532
- An Act to Establish an Advisory Commission on Women Veterans.
-
LD 2165 -- -- HP1538
- An Act to Promote the Expansion of Pari-mutuel Simulcast Wagering.
-
LD 2169 -- -- HP1542
- Original Title: An Act to Reduce Costs and Increase Efficiency of the Regulation and Promotion of Harness Racing.
New Title An Act Regarding the Employment of Harness Race Track Officials.
-
LD 2202 -- -- HP1569
- An Act Regarding Veterans' Benefits.
-
LD 2212 -- -- SP0823
- An Act to Amend the Authority of the Adjutant General to Sell Armories, to Increase the Authorized Size of the Veterans' Memorial Cemetery and to Authorize the Department of Administrative and Financial Services to Purchase Land in Houlton for a New Public Safety Facility. (GOVERNOR'S BILL).
-
LD 2242 -- -- SP0836
- An Act to Enter into the Emergency Management Assistance Compact. (GOVERNOR'S BILL).
MARINE RESOURCES
-
LD 1445 -- -- HP1028
- An Act to Establish a Requirement That Holders of Lobster Fishing Licenses Must Own or Control the Vessel from Which They Conduct Authorized Activities.
-
LD 1478 -- -- SP0476
- Original Title: An Act to Decriminalize Various Marine Resource Violations and Enhance Collectibility of Associated Penalties.
New Title An Act to Clarify Various Marine Resources Violations and Enhance the Collectibility of Associated Penalties.
-
LD 1968 -- -- SP0726
- An Act to Implement a Reorganization of the Maine Sardine Council by the Maine Sardine Industry.
-
LD 1998 -- -- HP1434
- An Act to Increase the Cap on the Total Acreage of Aquaculture Leases That May Be Held by One Person.
-
LD 2011 -- -- SP0733
- An Act to Correct Certain Inconsistencies in the Marine Resources Laws.
-
LD 2014 -- -- SP0736
- An Act Concerning Elver Fishing.
-
LD 2021 -- -- SP0743
- An Act Concerning Commercial Fishing in the Vicinity of Monhegan Island.
-
LD 2026 -- -- SP0748
- An Act Concerning Lobster Policy Management Council Referenda.
-
LD 2127 -- -- HP1505
- Original Title: An Act to Make a Nonresident Municipal Shellfish License Fee No More than 1 1/2 Times the Resident Fee.
New Title An Act to Amend the Nonresident Municipal Shellfish License Fee.
-
LD 2145 -- -- HP1523
- An Act Concerning the Taking of Marine Resources by Members of the Passamaquoddy Tribe.
-
LD 2176 -- -- HP1547
- An Act Concerning Sea Urchin Management.
-
LD 2226 -- -- HP1597
- An Act to Limit New Lobster and Crab Fishing Licenses.
-
LD 2235 -- -- HP1608
- Resolve, Regarding Legislative Review of Chapter 2.10: Aquaculture Lease Regulations, Lease Categories and Environmental Baseline, a Major Substantive Rule of the Department of Marine Resources.
NATURAL RESOURCES
-
LD 80 -- -- HP0055
- An Act to Protect Internal Waters of the State.
-
LD 660 -- -- HP0489
- Original Title: An Act to Opt out of the Federal Requirement to Use Reformulated Fuel.
New Title Resolve, Requiring the Department of Environmental Protection to Study Alternative Fuels.
-
LD 1836 -- -- HP1291
- An Act to Facilitate Delegation of the Federal Waste Discharge Permitting Program. (GOVERNOR'S BILL).
-
LD 1918 -- -- HP1368
- An Act to Clarify the Definition of Functionally Water-dependent Use as it Pertains to the Shoreland Zone.
-
LD 1944 -- -- HP1391
- An Act to Encourage the Use of Environmental Fines for Environmental Benefits.
-
LD 1972 -- -- HP1408
- An Act to Implement the Recommendations of the Interagency Committee on Outdoor Trash Burning.
-
LD 2092 -- -- HP1493
- An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Land and Water Quality.
-
LD 2095 -- -- HP1496
- An Act to Clarify Certain Laws Pertaining to the Department of Environmental Protection, Bureau of Remediation and Waste Management.
-
LD 2105 -- -- SP0778
- An Act to Reduce Groundwater Contamination from Leaking Oil Storage Tanks.
-
LD 2111 -- -- SP0784
- An Act to Reauthorize the Toxics and Hazardous Waste Reduction Laws.
-
LD 2119 -- -- SP0792
- An Act to Clarify the Responsibilities of the Advisory Commission on Radioactive Waste during the Decommissioning of Maine Yankee.
-
LD 2223 -- -- HP1594
- An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.
-
LD 2233 -- -- HP1606
- Resolve, Regarding Legislative Review of Chapter 231: Rules Relating to Drinking Water, a Major Substantive Rule of the Department of Human Services.
-
LD 2247 -- -- SP0843
- An Act Relating to Dam Abandonment. (GOVERNOR'S BILL).
-
LD 2262 -- -- SP0849
- An Act to Allow the Department of Environmental Protection to Process an Application by the Ivan Davis Family for a Hydropower Project at an Existing Dam on the St. George River.
-
LD 2265 -- -- HP1635
- Original Title: An Act to Reduce Nonpoint Source Pollution from Existing Sources.
New Title An Act to Reduce Nonpoint Source Pollution from Existing Sources, Amend the Shoreland Zoning Laws and Amend the Site Location of Development Laws.
-
LD 2269 -- -- SP0856
- An Act to Reduce Mercury Use and Emissions. (GOVERNOR'S BILL).
STATE AND LOCAL GOVERNMENT
-
LD 77 -- -- HP0052
- An Act to Change the Budgeting Process for York County.
-
LD 188 -- -- HP0145
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Minimum Qualifications for the Treasurer of State.
-
LD 361 -- -- HP0297
- An Act to Encourage Regionalization of Municipal Services.
-
LD 566 -- -- HP0416
- An Act to Provide Computers for Use in the Legislature.
-
LD 1204 -- -- HP0887
- An Act to Establish the Maine Disaster Relief Laws.
-
LD 1358 -- -- HP0978
- An Act to Amend the Procedures for Finalizing the Kennebec County Budget.
-
LD 1359 -- -- HP0979
- An Act to Amend the Androscoggin County Budget Process.
-
LD 1551 -- -- HP1108
- An Act to Amend the Amount of Retainage on Public Building Contracts.
-
LD 1764 -- -- HP1244
- An Act to Establish an Office of Regulatory Reform within the Executive Branch.
-
LD 1777 -- -- SP0598
- Original Title: An Act to Permit the Creation of Cooperative Municipal Fire Districts.
New Title An Act to Permit the Creation of Municipal Fire Districts.
-
LD 1934 -- -- HP1379
- Resolve, to Transfer Spectacle Pond from the State of Maine to the Town of Vassalboro.
-
LD 1941 -- -- HP1388
- An Act to Amend the Membership Requirement for the Cumberland County Budget Advisory Committee.
-
LD 1951 -- -- HP1399
- An Act to Require Audits of Municipal Tax Assessment and Collection.
-
LD 1974 -- -- HP1410
- Original Title: An Act to Amend the Law Relating to Maintenance of Certain Nonpublic Roads.
New Title An Act Regarding Maintenance of Private Ways.
-
LD 1976 -- -- HP1412
- An Act to Allow the York County Commissioners to Send Out Tax Bills to Towns Twice a Year.
-
LD 1984 -- -- HP1420
- An Act to Amend the Laws Governing Secession.
-
LD 2008 -- -- SP0730
- An Act to Clarify Mileage Reimbursement for Employees of Community Action Agencies.
-
LD 2015 -- -- SP0737
- An Act to Clarify the Law Requiring the Appointment of the Pineland Development Authority.
-
LD 2059 -- -- HP1468
- An Act to Repeal Certain Archaic and Unenforced Laws.
-
LD 2085 -- -- HP1486
- An Act to Provide for the Continuation of Town Government Despite a Failed Budget Referendum.
-
LD 2098 -- -- SP0771
- An Act to Improve the Integrity of Notaries Public.
-
LD 2108 -- -- SP0781
- An Act to Have a Referendum on Whether or Not an Independent Public Commission Should be Established to Set Legislative Pay.
-
LD 2112 -- -- SP0785
- An Act Creating the InforME Public Information Act to Ensure Access to Electronic Public Records.
-
LD 2114 -- -- SP0787
- An Act Relating to the Qualifications of the Director of the Bureau of Human Resources.
-
LD 2136 -- -- HP1514
- An Act to Ensure Access to Confidential Records.
-
LD 2147 -- -- HP1525
- An Act to Amend the Laws Relating to Archives and the Retention and Admissibility of Electronic Records.
-
LD 2148 -- -- HP1526
- An Act to Grant the Joint Standing Committee Having Jurisdiction over Criminal Matters the Authority to Review the Appointments of the Commissioner of Public Safety and the Chief of the State Police.
-
LD 2154 -- -- SP0796
- An Act to Improve State House Utilization.
-
LD 2181 -- -- HP1552
- An Act Concerning Reporting Deadlines of Studies Authorized by Law.
-
LD 2211 -- -- HP1581
- Resolve, to Repeal a Prior Resolve Authorizing the Exchange of a Parcel of Land Owned by the State with One Owned by Luke Bolduc. (GOVERNOR'S BILL).
-
LD 2244 -- -- HP1617
- An Act to Encourage Intergovernmental Cooperation. (GOVERNOR'S BILL).
-
LD 2245 -- -- HP1618
- An Act Requiring Notification of Option to Request Judicial Review.
-
LD 2250 -- -- HP1620
- An Act to Implement the Recommendations of the Maine Commission on Outstanding Citizens.
-
LD 2258 -- -- HP1630
- Resolve, Authorizing the Transfer of the Old Hancock County Jail on State Street, Ellsworth from Hancock County to the Ellsworth Historical Society.
-
LD 2270 -- -- SP0857
- Resolution, Proposing an Amendment to the Constitution of Maine to Amend the Timing of Elections Following the Submission of a Petition for People's Veto.
-
LD 2280 -- -- SP0867
- An Act Authorizing Certain Debt of Hancock County for Construction of a New Jail and Courthouse Renovations and Ratifying Certain Action Taken by Hancock County in Connection with the Authorization of this Debt.
-
LD 2282 -- -- HP1652
- An Act to Establish the Boundary between Harpswell and Brunswick.
TAXATION
-
LD 607 -- -- SP0189
- An Act to Exempt Nonprofit Ambulance and Fire Emergency Services from the State's Sales Tax.
-
LD 1748 -- -- SP0585
- An Act to Modernize Maine's Fuel Tax Laws.
-
LD 1803 -- -- SP0606
- An Act to Encourage the Payment of Delinquent Taxes.
-
LD 1820 -- -- HP1283
- An Act to Establish a Penalty on Gains from the Sale or Exchange of Land from Which Timber Has Been Harvested.
-
LD 1824 -- -- SP0621
- An Act to Establish a System of Tax Revenue Targeting. (GOVERNOR'S BILL).
-
LD 1853 -- -- SP0636
- An Act to Exempt from State Income Tax Previously Taxed Contributions to an Individual Retirement Account.
-
LD 1855 -- -- HP1307
- An Act Regarding the Taxation of Goods Purchased in Connection with the Operation of a High-stakes Beano or High-Stakes Bingo Game.
-
LD 1908 -- -- SP0683
- An Act to Conform the Maine Tax Laws for 1997 with the United States Internal Revenue Code.
-
LD 1909 -- -- SP0684
- An Act to Ensure That Temporary Structure Property Is Subject to Taxation.
-
LD 1923 -- -- HP1374
- An Act to Improve Employment Tax Increment Financing.
-
LD 1927 -- -- SP0692
- An Act to Amend the Laws Regarding Tax Exemptions for Pollution Control Equipment.
-
LD 1931 -- -- SP0696
- An Act to Create Incentives for Employers to Contribute toward the Costs of Comprehensive Health Insurance for Families.
-
LD 1933 -- -- SP0699
- Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
-
LD 1945 -- -- HP1392
- An Act to Minimize State Revenue Loss Due to Ineffective Health Coverage.
-
LD 1959 -- -- SP0712
- An Act to Expand Eligibility for the Elderly Low Cost Drug Program.
-
LD 1963 -- -- SP0720
- An Act to Require the Bureau of Revenue Services to Report on the Incidence of Tax Burdens to Business Sectors of the State's Economy and to Income Classes of Citizens.
-
LD 1980 -- -- HP1416
- Original Title: An Act to Require a Tax Identification Number for Sales Tax Exemptions on Hay and Animal Bedding.
New Title An Act Relating to the Taxation of the Sale of Hay.
-
LD 2009 -- -- SP0731
- An Act to Prohibit the Taxing of Retirees' Pensions.
-
LD 2010 -- -- SP0732
- An Act Regarding the State Valuation of the Town of Orono.
-
LD 2019 -- -- SP0741
- An Act to Exempt the Lessee Who Purchases a Vehicle from Further Sales Tax on That Vehicle.
-
LD 2035 -- -- HP1444
- An Act Regarding the State Valuation of the Town of Ashland.
-
LD 2070 -- -- SP0769
- An Act to Allow a Tax Refund for Used Business Equipment Purchased and Used in Maine.
-
LD 2074 -- -- HP1475
- Resolve, to Reimburse Cable Companies for Expenditures Made while Participating in the Business Equipment Tax Reimbursement Tax Program.
-
LD 2077 -- -- HP1478
- Original Title: An Act to Create an Economic Development and Expansion Zone in Aroostook County.
New Title Resolve, to Establish the Task Force to Increase Primary and Secondary Forest Product Manufacturing.
-
LD 2087 -- -- HP1488
- An Act to Clarify the Tax-exempt Status of the Maine School of Science and Mathematics.
-
LD 2100 -- -- SP0773
- An Act to Permit a Local Development Commission to Assess a User Fee.
-
LD 2120 -- -- SP0793
- An Act Concerning Technical Changes to the Tax Laws.
-
LD 2139 -- -- HP1517
- An Act to Equalize and Clarify the Tax on Hard Cider.
-
LD 2158 -- -- HP1531
- An Act to Create a Maritime Empowerment Zone.
-
LD 2171 -- -- HP1544
- Resolve, to Implement the Interim Recommendations of the Task Force on State and Federal Tax Filing.
-
LD 2192 -- -- HP1561
- An Act to Create a Nonlegislative System to Adjust Municipal Valuations in the Circumstance of Sudden and Severe Valuation Disruption.
-
LD 2196 -- -- SP0814
- An Act to Expand the Maine Seed Capital Tax Credit Program.
-
LD 2215 -- -- HP1584
- An Act to Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 1998-99.
-
LD 2216 -- -- HP1585
- An Act to Implement the Recommendations of the Commission to Study the Restructuring of the State's Fiscal Policies to Promote the Development of High-technology Industry in Maine.
-
LD 2219 -- -- HP1589
- An Act to Reduce Income and Property Taxes. (GOVERNOR'S BILL).
-
LD 2239 -- -- HP1613
- An Act to Amend the Law Concerning Tax Base Sharing.
-
LD 2240 -- -- HP1614
- An Act to Provide for Equitable Taxation of All Financial Institutions. (GOVERNOR'S BILL).
-
LD 2243 -- -- SP0837
- An Act to Encourage Accountability and Return on Investment for Maine Taxpayers from Economic Development Initiatives.
-
LD 2263 -- -- SP0850
- An Act to Allow a Municipality to Request a Joint Check from the Maine Residents Property Tax Program in the Event of Nonpayment of Taxes.
TRANSPORTATION
-
LD 726 -- -- HP0535
- An Act to Increase the Bonding Limits of the Maine Turnpike Authority.
-
LD 757 -- -- HP0566
- An Act to Create Graduated Licenses.
-
LD 1594 -- -- HP1138
- Original Title: An Act to Transfer State Ownership of Certain Railroad Rights-of-way, Create the Calais to Eastport Rail Authority and Authorize a General Fund Bond Issue in the Amount of $4,500,000 to Fund Establishment of Freight Rail Service between Calais and Eastport.
New Title Resolve, to Create the Commission to Study Establishing a Rail Authority to Develop Rail Service from Calais to Eastport and Brewer.
-
LD 1939 -- -- HP1385
- An Act to Amend Certain Motor Vehicle Laws.
-
LD 1947 -- -- SP0703
- An Act to Improve Traffic Safety.
-
LD 1979 -- -- HP1415
- Resolve, Requiring the State to Reimburse Towns for the Construction of Salt and Sand Storage Facilities.
-
LD 1981 -- -- HP1417
- An Act to Amend Road Signs along I-95 and the Maine Turnpike to Indicate the Location of Full-service Gas Stations by Using the Handicap Access Symbol.
-
LD 1982 -- -- HP1418
- Original Title: An Act to Appropriate Funds to Build a Memorial and to Name a Highway in Burnham in Honor of Medal of Honor Recipient Corporal Clair Goodblood.
New Title An Act to Name a Highway in Burnham in Honor of Medal of Honor Recipient Corporal Clair Goodblood.
-
LD 1986 -- -- HP1422
- Original Title: Resolve, to Name the Newly Constructed Route 2 Palmyra Bridge in Memory of Trooper Thomas Merry.
New Title Resolve, to Name the Newly Constructed Route 2 Palmyra Bridge in Memory of Trooper Thomas J. Merry.
-
LD 2013 -- -- SP0735
- An Act to Broaden the Farm Stand Exemption.
-
LD 2031 -- -- SP0753
- An Act to Amend the Motor Vehicle Laws.
-
LD 2037 -- -- HP1446
- Resolve, Requiring the Department of Transportation to Construct a Full-service Rest Area on Interstate 95 30 Miles North of the Medway Rest Area.
-
LD 2039 -- -- HP1448
- Resolve, to Name the East Outlet Bridge the Richard Francis Lavigne Bridge.
-
LD 2055 -- -- HP1464
- An Act Regarding the Delayed Reregistration of Certain Trucks.
-
LD 2066 -- -- SP0759
- Resolve, Concerning Highway Construction in Aroostook County.
-
LD 2109 -- -- SP0782
- An Act to Reduce Motor Vehicle Fatalities and Injuries among Young Drivers.
-
LD 2115 -- -- SP0788
- An Act to Allow the Department of Transportation to Provide Privately Contracted Ferry Services.
-
LD 2123 -- -- HP1501
- Resolve, Relating to Commercial Vehicle Fee Reciprocity with New Brunswick.
-
LD 2144 -- -- HP1522
- An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 1999.
-
LD 2149 -- -- HP1527
- Original Title: An Act to Implement the Recommendations of the Working Group on Motor Vehicle Fines, Enforcement and Reimbursement.
New Title An Act to Implement the Recommendations of the Working Group on Motor Vehicle Fines, Enforcement and Reimbursement and to Change Certain Provisions of the Tax Relief Funds.
-
LD 2150 -- -- HP1528
- An Act to Create a Maine Children's Trust Fund Registration Plate.
-
LD 2164 -- -- HP1537
- Resolve, to Enhance the Economy and Tourism Industry in Hancock County and Western Washington County by Requiring the Implementation of the Biennial Transportation Improvement Program Regarding Shared Use of the Calais Branch Rail Line.
-
LD 2187 -- -- SP0809
- Original Title: Resolve, Naming the New Bridge in Medway the Harold C. Beathem Bridge.
New Title Resolve, to Name the New Bridge on Route 157 in Medway the Harold C. Beathem Bridge.
-
LD 2188 -- -- HP1559
- Resolve, to Name the Bridge on Route 236 the Jeffrey Curley Bridge.
-
LD 2193 -- -- HP1562
- An Act to Allow Tow Trucks on Posted Roads.
-
LD 2195 -- -- SP0813
- An Act Concerning Enforcement of Parking Spaces for Persons with Physical Disabilities.
-
LD 2199 -- -- HP1566
- Original Title: An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Fiscal Years Ending June 30, 1998 and June 30, 1999.
New Title An Act to Make Supplemental Allocations from the Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operation of State Government for the Fiscal Years Ending June 30, 1998 and June 30, 1999. (GOVERNOR'S BILL).
-
LD 2255 -- -- HP1627
- An Act to Allow a Public Utility Emergency Service Vehicle to Use a Siren and Red Light When Responding to an Emergency.
UTILITIES AND ENERGY
-
LD 224 -- -- HP0169
- An Act Regarding Charges Assessed against Owners of Sprinkler Systems.
-
LD 1732 -- -- SP0576
- An Act to Provide Choice to Maine's Electricity Customers.
-
LD 1788 -- -- HP1261
- An Act to Require Notice to Telephone Subscribers of the Sale or Transfer of an Interexchange Carrier or a Change in Rates.
-
LD 1906 -- -- SP0681
- An Act Clarifying the Public Service Corporation Exception.
-
LD 1912 -- -- HP1361
- An Act to Amend the Charter of the Guilford-Sangerville Water District to Increase the Bond Authorization.
-
LD 1925 -- -- SP0690
- An Act to Make Additional Allocations from the Public Utilities Commission Regulatory Fund for the Fiscal Year Ending June 30, 1998.
-
LD 1926 -- -- SP0691
- An Act to Provide Additional Time for the Public Utilities Commission to Adopt Certain Rules.
-
LD 1935 -- -- HP1380
- Original Title: An Act to Ensure the Transferability of the Generating Assets of Electric Utilities.
New Title An Act Regarding Electric Utilities.
-
LD 1937 -- -- HP1382
- An Act to Restore the Requirement That Certain Expenditures of the Waldoboro Utility District Be Approved by District Vote.
-
LD 1957 -- -- SP0709
- An Act to Amend the Charter of the Sanford Sewerage District.
-
LD 1960 -- -- SP0714
- An Act to Amend and Clarify Laws Concerning Nuclear Safety.
-
LD 1985 -- -- HP1421
- An Act to Amend the Charter of the Bath Water District.
-
LD 1987 -- -- HP1423
- An Act to Amend Review Criteria Used by the Public Utilities Commission.
-
LD 1989 -- -- HP1425
- An Act to Amend the Charter of the Houlton Water Company.
-
LD 1990 -- -- HP1426
- An Act to Amend the Charter of the Bingham Water District.
-
LD 2003 -- -- HP1439
- An Act to Clarify and Enhance Certain Municipal Powers Regarding Solid Waste Disposal.
-
LD 2018 -- -- SP0740
- An Act to Protect Customers of Consumer-owned Utilities.
-
LD 2025 -- -- SP0747
- An Act to Reduce Technical Violations of Maine's Laws Regarding the Protection of Underground Utilities.
-
LD 2029 -- -- SP0751
- An Act to Amend the Charter of the Van Buren Light and Power District.
-
LD 2043 -- -- HP1452
- An Act to Preserve Certain Electric Utility Billing Arrangements until Competition is Implemented.
-
LD 2076 -- -- HP1477
- Original Title: An Act to Require All Regulated Public Utilities to Report to the Public Utilities Commission the Sale, Lease or Other Transfer of Assets Paid for by Ratepayers.
New Title An Act to Require Certain Utilities to Report Transfers of Assets.
-
LD 2083 -- -- HP1484
- An Act Relative to the Jurisdiction of the Public Utilities Commission over Nonutility Attachments to a Public Utility Plant.
-
LD 2093 -- -- HP1494
- An Act Relating to the Protection of Maine Consumers in the Telecommunications Market.
-
LD 2094 -- -- HP1495
- An Act to Facilitate Local Distribution of Natural Gas.
-
LD 2134 -- -- HP1512
- Original Title: An Act to Amend the Charter of the Kennebunk Light and Power District.
New Title An Act Related to the Service Territory of the Kennebunk Light and Power District.
-
LD 2160 -- -- HP1533
- An Act to Encourage Customer Choice and Competitive Rates for Natural Gas.
-
LD 2175 -- -- HP1546
- Original Title: An Act to Remove the Debt Limit of the Limerick Water District.
New Title An Act Relating to the Debt Limit of the Limerick Water District.
-
LD 2204 -- -- SP0818
- An Act to Extend the Electric Rate Stabilization Program. (GOVERNOR'S BILL).
-
LD 2208 -- -- HP1574
- An Act to Encourage the Development of Small Distributed Generation Technologies That Reduce Pollution.
-
LD 2209 -- -- HP1575
- Resolve, Regarding Legislative Review of Chapter 302: Consumer Education Program; Electric Restructuring, a Major Substantive Rule of the Public Utilities Commission.
-
LD 2214 -- -- SP0824
- An Act to Repeal the Laws Governing the Jackman Water District and the Jackman Sewer District.
-
LD 2220 -- -- HP1591
- Resolve, Regarding Legislative Review of Chapter 301: Rules for Standard Offer Service, a Major Substantive Rule of the Public Utilities Commission.
-
LD 2221 -- -- HP1592
- Original Title: An Act to Dissolve the Ogunquit Sewer District and Establish a Sewerage Department.
New Title An Act to Amend the Charter of the Ogunquit Sewer District.
-
LD 2237 -- -- HP1611
- Resolve, Regarding Legislative Review of Chapter 820: Requirements for Non-Core Utility Activities and Transactions Between Affiliates, a Major Substantive Rule of the Public Utilities Commission.
-
LD 2267 -- -- SP0854
- An Act to Amend the Charter of Great Northern Paper, Inc.. (GOVERNOR'S BILL).

