BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE
AGRICULTURE, CONSERVATION AND FORESTRY
APPROPRIATIONS AND FINANCIAL AFFAIRS
BUSINESS AND ECONOMIC DEVELOPMENT
EDUCATION AND CULTURAL AFFAIRS
Maine Legislature |
Publications |
Legislative Information Office |
An Act to Fund the Collective Bargaining Agreements and Benefits of State Employees Who are Members of the American Federation of State, County and Municipal Employees, Council No. 93.
An Act to Clarify the Law Enforcement Authority of Capitol Security Personnel.
An Act to Abolish the Educational Leave Advisory Board.
An Act to Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the Land for Maine's Future Board Under the Government Evaluation Act.
Resolve, to Name the New Psychiatric Treatment Center Located in Augusta.
An Act to Implement the Recommendations of the Commission to Study Domestic Violence.
An Act to Designate the Great Salt Bay Marine Shellfish Preserve.
An Act to Implement the Recommendations of the Joint Standing Committee on Criminal Justice Regarding the Review of the Department of Public Safety under the State Government Evaluation Act.
An Act to Amend the County Jail Prisoner Support and Community Corrections Fund.
An Act to Implement the Minority Report of the Joint Standing Committee on Transportation Regarding the Final Report of the Task Force to Study the Municipal Excise Tax and Other Motor Vehicle Registration Fees.
An Act Regarding the Clearing of Vegetation in Areas Adjacent to Protected Natural Resources.
An Act to Amend the Rule-making Authority of the Department of Conservation Regarding Timber Harvesting in Shoreland Areas.
An Act to Establish a Centralized Voter Registration System for the State.
An Act to Implement the Recommendations of the Returnable Container Handling and Collection Study.
An Act to Amend Maine State Retirement System Statutes.
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 for the Construction of a Civic Center and Auditorium in Eastern Central Maine.
An Act to Authorize a General Fund Bond Issue in the Amount of $25,400,000 for Economic Development.
An Act to Authorize a General Fund Bond Issue in the Amount of $29,400,000 for Economic Development.
An Act to Amend the Laws Governing the Unlawful Sale of Personal Sports Mobiles and the Registration of New Snowmobiles.
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Biomedical Research and Development Equipment and Infrastructure.
An Act to Implement the Recommendations of the Commission to Study Assisted Living.
An Act Concerning Disability Retirement Benefits under the Maine State Retirement System.
An Act to Increase the Cap on Funds Available through the Regional Economic Development Revolving Loan Program.
An Act to Implement Municipal Recommendations Regarding Surface Water Use on Great Ponds.
An Act to Amend the Charter of the Winterport Water District.
An Act Allowing for a Public Hearing Process for Certain Actions Relating to Dams.
An Act to Implement the Recommendations of the Secretary of State and the University of Maine System to Develop a Comprehensive Plan for Preserving and Protecting Historical Records and Access to Those Records.
An Act Relating to Tax Expenditure Review and Other Tax Reporting Requirements.
An Act to Include a Woman Veteran on the Board of Trustees of the Maine Veterans' Homes.
An Act to Create the Maine Rural Development Authority.
Resolve, Dealing With One-time License Transfers of Sea Urchin Dragging Licenses.
Resolve, to Establish and Fund the Task Force on Rail Transportation.
An Act to Address the Cash Flow and Funding Needs of State Government for the Fiscal Years Ending June 30, 2002 and June 30, 2003.
An Act to Correct Recently Enacted Legislation.
Resolve, to Fund the Operations of the Workers' Compensation Board for Fiscal Year 2002-03.
An Act to Improve the Responsiveness of the Unemployment Insurance Program.
An Act Amending the Membership of the Emergency Medical Services' Board.
An Act to Establish a Fund for Marketing and Improvements in Agricultural Fairs.
An Act to Support Family Farms.
An Act to Prohibit Grocery Stores From Charging Maine Farmers Access Fees, Slotting Fees and Rebates.
Resolve, to Establish the Maine Cattle Health Assurance Program.
Resolve, Authorizing the Director of the Bureau of Parks and Lands within the Department of Conservation to Lease a Certain Parcel of Land to the Federal Aviation Administration.
An Act to Clarify the Regulatory Authority of the Maine Forest Service Regarding Forestry-related Quarantines.
Original Title: An Act to Authorize the Transfer of Rights from Schedule Brook Bridge to Henderson Brook Bridge.
An Act to Amend the Integrated Pest Management Laws.
An Act to Address Liquidation Harvesting.
An Act Concerning Rules of the Bureau of Parks and Lands.
Original Title: An Act to Increase the Permit Fees for Pulling Events.
An Act to Amend the Laws Governing Pesticide Control to Increase the Pesticide Product Registration Fee.
An Act to Amend the Animal Health and Disease Control Laws.
An Act to Permit Municipalities to Protect their Citizens Against Dangerous Dogs.
Resolve, to Promote the Interests of the People of Maine when Public Funds are Used to Acquire Conservation Easements.
An Act to Implement the Recommendations of the Committee to Study Access to Private and Public Lands in Maine.
An Act to Authorize County Extension Building Associations to Borrow Money.
Resolve, Regarding Legislative Review of Chapter 21: Statewide Standards for Timber Harvesting in Shoreland Areas, a Major Substantive Rule of the Department of Conservation.
An Act to Amend the Animal Welfare Laws and Increase Funding for Animal Welfare.
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands.
An Act to Implement the Recommendations of the Task Force to Reduce the Burden of Home Heating Costs on Low-income Households.
Original Title: An Act to Fully Fund the Endowment Incentive Fund.
An Act to Reinstate Tax Deductibility of Qualified Long-term Care Insurance.
Resolve, to Increase Access and Support Student Success at Maine's Technical Colleges.
An Act to Clarify that the Sales Tax Exemption for Purchase of Manufacturing Equipment Applies Equitably.
Resolve, to Establish a Fatherhood Issues Study Commission.
An Act Directing the Department of Human Services to Annually Adjust Dental Reimbursement Rates Under the Medicaid Program.
An Act to Build Parking Garages in Service Center Municipalities.
An Act to Maintain Maine Quality Centers' Current Level of Services.
Original Title: An Act to Increase the Operating Subsidy to the Casco Bay Island Transit District.
An Act to Amend the Maine Insurance Guaranty Association Act.
An Act to Enhance the Quality and Accessibility of HIV Services and Prevention Services.
An Act to Authorize a General Fund Bond Issue in the Amount of $5,000,000 for the Testing of Marine Dredge Spoils and the Proper Disposal of Spoils that are Special or Hazardous Waste.
An Act to Increase Certain Civil Process Fees.
An Act to Continue the Sales Tax Exemption on Vehicles Sold and Leased and Removed from the State.
An Act to Authorize a General Fund Bond Issue in the Amount of $7,000,000 to Provide Adequate Facilities for Business Expansion or Relocation in the State.
An Act to Create a Digital Library to Meet the Educational, Research, Business and Economic Needs of Maine.
An Act to Require Sprinkler Protection in all Secondary and Postsecondary Dormitories.
An Act to Expand Research and Development Facilities within the University of Maine System.
An Act to Give the Maine Technical College System Limited Revenue Bonding Authority.
Resolve, to Allow the Courts to Utilize the Maine Governmental Facilities Authority to Issue a Bond of $2,500,000 to Finish the Repairs at the Lewiston District Court.
An Act to Transfer Funds From the Service Retirement Benefit Reserve to the Maine State Retirement System in Order to Fund the Change in Retirement Eligibility Requirements for Game Wardens and Marine Patrol Officers.
An Act to Adjust the Salary of the Governor.
An Act to Provide Emergency Funds to the University of Maine System for the Increased Cost of Health Insurance.
An Act to Fund the Maine Biomedical Research Program.
An Act to Establish the Retired Teacher Health Insurance Contribution Fund.
Original Title: An Act to Appropriate Funds for the Seeds of Peace International Camp Scholarships and Property Tax Payment.
Original Title: An Act to Maintain the Family Caregiver Initiative for Elderly Citizens in Maine.
An Act to Allow the State to Maximize Funds for Meals for the Elderly in the State.
An Act to Support the State's Homeless Youth.
An Act to Create the Adult Education Outreach Grant Program.
Original Title: An Act to Provide funding for the Advisory Commission on Women Veterans.
An Act to Increase Home Ownership.
An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 to Make Public Infrastructure Improvements.
An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2002 and June 30, 2003.
An Act to Promote Cultural Tourism and Economic Growth.
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $19,300,000 to Construct and Upgrade Water Pollution Control Facilities, to Remove Discharges, to Clean up Tire Stockpiles, to Clean up Uncontrolled Hazardous Substance Sites, to Remediate Solid Waste Landfills, to Make Drinking Water System Improvements, to Address Household Hazardous Wastes and to Promote Standardization and Use of Public.
An Act to Authorize a General Fund Bond Issue in the Amount of $9,500,000 to Construct New or Retrofit Existing Pollution Control Structures on Maine Farms to Protect the Environment, to Construct Environmentally Sound Water Sources that Help Avoid Drought Damage to Crops, to Recapitalize the Potato Market Improvement Fund and to Make Renovations and Enhance Wastewater Treatment at the Department of Inland Fisheries and Wildlife's Fish-rearing Facilities.
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $28,500,000 to Capitalize the School Revolving Renovation Fund for Repairs and Improvements in Public School Facilities to Address Health, Safety and Compliance Deficiencies; General Renovation Needs; and Learning Space Upgrades.
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $43,000,000 to Improve Homeland Security in Maine, to Renovate a State Office Facility, to Build a New Correctional Center in South Windham.
Original Title: An Act to Authorize a General Fund Bond Issue in the Amount of $55,730,000 to Stimulate Job Growth in Maine, to Renovate Certain State Facilities, to Promote Homeland Security and to Provide a Center for Homeless Teenagers.
An Act to Implement the Recommendations of the Joint Select Committee on School-based Health Care Services.
Original Title: An Act to Ensure Health Maintenance Organization Accountability.
An Act to Allow Health Insurance Premiums to be Eligible for Medical Savings Accounts.
An Act to Ensure Equality in Mental Health Coverage.
Original Title: An Act to Lower Costs in the Small Group Market.
An Act to Improve the Accessibility and Affordability of Health Care Benefits in the State.
An Act to Amend the Loan Broker Law.
Original Title: An Act to Reduce Identity Theft by Requiring Truncated Credit Card Receipts.
An Act to Eliminate Department of Professional and Financial Regulation, Bureau of Insurance Travel Restrictions for Obtaining Health Care.
An Act to Modify Investment-related Insurance Company Provisions of the Maine Insurance Code.
An Act to Clarify Recent Amendments to the Maine Consumer Credit Code.
Resolve, Regarding Legislative Review of Portions of Chapter 750: Standardized Health Plans, Part II HMO Guidelines, a Major Substantive Rule of the Department of Professional and Financial Regulation.
An Act to Establish the Maine Consumer Choice Health Plan.
An Act to Provide Maine State Retirement System Representation on the State Employee Health Commission.
An Act to Promote Economic Development in Rural Maine.
An Act to Continue Funding for the Maine Microenterprise Initiative Fund.
An Act to Maintain a Centralized Database for Schedule II Prescriptions Dispensed by Pharmacies in the State.
An Act to Enhance Economic Development Capacity.
An Act to Properly Apply Jurisdiction of Chimney Regulation.
Original Title: An Act to Require Continuing Education in the Cosmetology, Manicuring, Aesthetics and Barbering Fields.
Resolve, to Require the Collection of Health Care Practitioner Workforce Data.
An Act to Create the Washington County Development Authority.
An Act to Require Registration of Building Contractors.
Resolve, to Establish a Commission to Review Internet Policy.
An Act to Provide Enhancements to the Small Enterprise Growth Program.
An Act to Allow Pledging of Medical Education Loans to Secure Bonds to Finance Educational Loans.
An Act to Allow Mechanics Licensed by the Manufactured Housing Board to Install and Maintain Oil Tanks.
An Act Regarding Certain Educational Requirements for Licensed Social Workers.
Original Title: An Act to Make Minor Changes to the Maine Technology Institute's Statute and to Make Minor Changes to the Applied Technology Development Centers' Statute.
An Act to Increase the Licensing Fee Cap for the Maine Board of Pharmacy.
An Act Concerning the State Board of Funeral Service.
An Act to Clarify the Method of Sale for Heating Oil and Retail Motor Fuels.
An Act Regarding Trial Offers.
An Act to Regulate Professional Boxing.
An Act to Increase the Licensing Fee Caps of the Board of Osteopathic Licensure.
An Act to Strengthen the Laws Governing Inspections of Boilers, Pressure Vessels, Elevators and Tramways.
An Act Concerning the Disposal and Storage of Cremains.
An Act to Provide for the 2002 and 2003 Allocations of the State Ceiling on Private Activity Bonds.
An Act to Prevent Price Gouging During Abnormal Market Disruptions.
Resolve, Regarding Legislative Review of Chapter 50: Variance From Educational Qualifications for Issuance of an Interim Forester License, a Major Substantive Rule of the Department of Professional and Financial Regulation, Office of Licensing and Regulation.
Resolve, Regarding Legislative Review of Chapter 4: Installation Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation.
Also referred to the Joint Standing Committee on Judiciary.
Resolve, Regarding Legislative Review of Chapter 90: Registration of Foresters for Supervision of Unlicensed Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation, Office of Licensing and Regulation.
Resolve, Regarding Legislative Review of Chapter 220: Methodology for Identification of Regional Service Centers, a Major Substantive Rule of the Executive Department, State Planning Office.
Resolve, to Study the Impact of a Maine-based Casino on the Economy, Transportation Infrastructure, State Revenues and the Job Market.
An Act to Provide for Relief from Mandatory Minimum Sentences in Certain Cases.
Original Title: An Act to Amend the Law Concerning Possession of Firearms by Persons Convicted in Other States.
An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation or Parole.
An Act to Clarify the Criminal Extradition Laws.
Resolve, Establishing the Commission to Examine the Maine Correctional Institute.
An Act to Improve Treatment of Persons with Mental Illness in Maine's Jails and Prisons.
An Act to Enact Mandatory Minimum Sentences for Firearms Offenses to Make the State Eligible for Firearms Sentencing Incentive Grants.
An Act to Improve Emergency Medical Services by Expanding the Pool of Qualified Emergency Medical Services Personnel.
An Act to Ensure Victim Safety.
An Act to Improve the Juvenile Drug Court Program.
Resolve, to Provide Computers to Rural Fire Stations.
An Act to Protect Police Horses.
An Act to Repeal the Sunset Provision Regarding the State Police Providing Services at Cost to Governmental and Nongovernmental Entities.
An Act to Allow Federal Law Enforcement Officers to Enforce Maine Statutes.
An Act to Clarify Rule-making Authority for the Office of the State Fire Marshal.
An Act to Allow Private Psychiatric Hospitalization of Residents of Department of Corrections Juvenile Facilities.
An Act to Protect Children from Sexual Predators.
An Act to Increase the Penalty for Appropriating Another Person's Social Security Number.
An Act Regarding Criminal History Record Checks.
An Act Regarding Fire Safety Laws for Residential Care Facilities.
Resolve, Establishing a Commission to Study County Jail Population, Cost and Reimbursement by the State.
An Act to Clarify the Sex Offender Registration and Notification Act of 1999.
An Act to Exclude Court Holidays from the Time Required in Which a Juvenile Detention Hearing Must be Held.
Original Title: An Act Regarding the Administration of Epinephrine by Emergency Medical Personnel.
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness who are Incarcerated Relating to Diversion from Jails and Prisons.
Original Title: An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in Prisons and Jails.
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in County Jails.
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in State Prisons.
An Act to Clarify the Law Governing Unlawful Solicitation to Benefit Law Enforcement Agencies.
An Act to Aid Fire Departments in Meeting Mandatory Reporting Requirements.
Resolve, Regarding Legislative Review of Chapter 1 - Requirements for Written Prescription of Schedule II Drugs, a Major Substantive Rule of the Department of Public Safety.
Resolve, to Require the Maine Fire Protection Services Commission to Report Regarding Methods to Improve the Recruitment and Retention of Firefighters and the Provision of Healthcare.
An Act to Amend the Maine Criminal Code to Address Terrorism.
An Act to Improve Public Safety by Regulating the Installation and Inspection of Fire Alarm Systems.
An Act to Provide Funding for the Office of the State Fire Marshal and the Maine Fire Training and Education Program.
An Act to Phase Out Community Income Considerations from the School Funding Formula.
An Act to Remove Liability from School Units When Releasing Information on School Employees Accused of Crimes.
Original Title: An Act to Govern Fees Assessed by the Bureau of General Services that Apply to School Construction Projects.
Original Title: An Act to Expand Educational Opportunities.
An Act to Establish a Mandated Minimum for Teachers' Salaries.
An Act to Improve Taxpayer Equity in School Funding.
An Act to Create the Child Development Services Advisory Committee.
An Act to Exempt the City of Waterville, the Town of Winslow and School Administrative District 47 and School Administrative District 49 from Lease Limitations on Educational Structures.
An Act to Fund the Implementation of Student Achievement Standards by Fulfilling the State Commitment to Fund 55% of Public Education Costs for Kindergarten to Grade 12.
Original Title: An Act to Increase the Number of "Construction-manager-at- risk" Alternative Delivery Pilot Projects for School Construction and to Increase the Maximum Project Cost of Projects Eligible for Alternative Delivery.
Resolve, Directing the Department of Education to Provide Adult Education and Other Support Services.
Resolve, Directing the Department of Education to Fully Reimburse Center-based Developmental Therapy Programs under Contract with Child Development Services.
Original Title: An Act Concerning Student Threats Against School Personnel.
An Act to Designate Department of Education Chapter 180 Rules as Major Substantive Rules.
An Act to Require that the State Board of Education Have One Student Member.
An Act Regarding Provisional Certification for Teachers and Administrators.
An Act to Make Technical Changes to the Maine State Grant Program.
Resolve, to Study School Administrative Unit Organization in Maine.
An Act to Authorize the Yarmouth School Department to use the Construction-Manager-at-Risk Method of Construction Delivery for Locally Funded School Projects.
An Act to Increase the Debt Limit of the Calais School District.
An Act to Implement the Recommendations of the Blue Ribbon Commission on Postsecondary Educational Attainment.
An Act Regarding Essential Programs and Services.
Resolve, Regarding Legislative Review of Portions of Administration of Medicine in the School Setting, a Major Substantive Rule of the Department of Education.
Resolve, Regarding Legislative Review of Portions of Chapter 126: Immunization Requirements for School Children, a Rule of the Department of Human Services, and Portions of Chapter 261: Immunization Requirements for School Children, a Rule of the Department of Education, Major Substantive Rules Jointly Adopted by the Department of Human Services and the Department of Education.
Resolve, Regarding Legislative Review of Amendments to Chapter 127, Instructional Program, Assessment and Diploma Requirements, a Major Substantive Rule of the Department of Education.
An Act to Change the Governing Board of the George Stevens Academy in Blue Hill.
An Act Regarding the Local Governance of School Administrative Units.
Also referred to Joint Standing Committee on Taxation.
An Act Regarding the Withdrawal of Lake View Plantation from School Administrative District No.
An Act to License Freestanding Birth Centers.
Original Title: An Act to Create a Pilot Project to Fully Implement the Maine Medical Marijuana Act of 1998.
Resolve, to Establish Crisis Assessment and Triage Centers for Children in the State.
An Act to Improve Public Health in the State.
An Act to Expand Benefits Under the Elderly Low-cost Drug Program.
Resolve, to Improve Staffing in Health Care Settings.
An Act to Plan for the Delivery of Developmental Disabilities and Autism Services.
Resolve, to Establish a Commission to Study the Health Care Workforce Shortage.
An Act to Reduce Medical Errors and Improve Patient Health.
An Act to Increase Long-term Care Options for Low-income Citizens of the State.
An Act to Ensure Fairness in the Regulation and Reimbursement of Nursing Facilities.
An Act to Increase the Supply of Medical Services to Consumers.
An Act to Appropriate Funds for a Study to Determine the Feasibility of a Medical School in Maine.
Original Title: An Act to Expand Family Life Education in Maine Schools.
An Act to Create a Comprehensive Prescription Insurance Plan for Maine Seniors through the Implementation of the Recommendations of the Heinz Family Philanthropies Report.
An Act to Strengthen the Certificate of Need Law.
An Act to Require that Temporary Nurse Agencies Verify Certified Nursing Assistants' Eligibility Before Hiring Certified Nursing Assistants.
An Act Regarding Fire Inspections for Foster Homes.
An Act to Prohibit the Separation of a Husband and Wife Placed in State-funded Nursing Facilities.
Resolve, to Improve the Health of Maine Citizens Through Hepatitis C Prevention and Detection.
Resolve, Directing the Department of Behavioral and Developmental Services to Recommend a Name for the New Psychiatric Treatment Center Located in Augusta.
Original Title: An Act to Require Majority Resident Representation on the Board of Any Assisted Living Facility Receiving Bonds from the Maine Health and Higher Education Facilities Authority.
Resolve, to Allow Persons with Disabilities to Purchase Coverage Under the Medicaid Program.
Original Title: An Act to Implement the Recommendations of the Health Care Workforce Steering Committee.
An Act to Improve the Effectiveness of the Driver Education and Evaluation Programs.
An Act to Support a Continuum of Quality Long-term Care Services.
Resolve, to Extend the Reporting Deadline for the Maine Millennium Commission on Hunger and Food Security.
An Act to Ensure the Fair Collection of Overpayments.
Original Title: Resolve, to Establish a Blue Ribbon Commission to Address Financing of Long-term Care Costs.
Resolve, to Provide Access to Personal Care Assistant Home Care Services.
Original Title: Resolve, Concerning Unfunded Mandates in the Provision of Mental Health and Mental Retardation Services.
An Act to Clarify Roles and Positions within the Department of Behavioral and Developmental Services.
An Act to Amend the Laws Governing Eligibility for General Assistance.
An Act to Establish the Asthma Prevention and Control Program in the Department of Human Services, Bureau of Health.
Resolve, Directing the Department of Human Services to Apply for a Federal Waiver to Provide Medicaid Benefits to Uninsured Residents with a Diagnosis of Cancer.
Original Title: Resolve, to Address the Crisis of a Shortage in Direct-care Staff in the Long-term Care System.
An Act to Promote the Health of Maine Women and Girls.
An Act to Transfer Responsibility for Determining Eligibility for the Elderly Low-cost Drug Program from the Department of Administrative and Financial Services to the Department of Human Services.
An Act Regarding Child Care Facility Laws.
An Act to Amend the Laws Regarding Public Health.
Original Title: An Act to Assist the Maine Lead Advisory Council in Testing High-risk Children for Lead Poisoning.
An Act to Enhance Consumer-directed Personal Assistance Services for Maine Citizens with Disabilities.
Resolve, Regarding Legislative Review of Chapters I to IV: Regulations Governing the Licensing and Functioning of Assisted Living Facilities, a Major Substantive Rule of the Department of Human Services.
Original Title: An Act to Improve Access to Prescription Drugs for the Elderly.
An Act to Provide Government with the Necessary Authority to Respond to a Public Health Emergency Caused by an Act of Bioterrorism.
An Act to Ensure Maine Citizens in Recovery from Drug Addiction Equal Access to Public Assistance.
An Act to Limit the Number of Chances a Person Has in the Moose Lottery.
Resolve, for a Multi-year Experimental Program to Test the Effectiveness of Stocking Smelt in Maine Waters.
An Act to Allow the Use of Cage Traps for Bear.
An Act to Provide a New Opportunity in the Moose Lottery.
An Act to Allow October Fishing.
An Act Pertaining to Bear Hunting Permits.
An Act to Restrict the Use of Motors Greater than 10 Horsepower on Certain Ponds in Chain of Ponds Township in Franklin County.
An Act to Clarify the Lines of Effort in a Search and Rescue Operation.
An Act to Amend Maine's Wild Turkey Hunting Season.
An Act to Stabilize the Funding of the Department of Inland Fisheries and Wildlife.
An Act to Allow Landowner Permits to be Issued for Turkey Hunting.
An Act to Require the Owner of a Submerged Snowmobile or Boat to Remove the Snowmobile or Boat.
An Act to Change the Registration Requirement for Certain Motorboats Used in Maine Waters.
An Act to Ban the Use of Aircraft While Hunting.
An Act to Implement the Unanimous and the Majority Recommendations of the Commission to Study Equity in the Distribution of Gas Tax Revenues Attributable to Snowmobiles, All-terrain Vehicles and Watercraft.
Original Title: An Act to Further Protect the Nesting Habitat of Endangered and Threatened Species.
An Act to Provide Funding for Conservation Education.
An Act to Permit Small Game Hunting on Private Property on Sunday in Unorganized Territory.
An Act to Improve Maine's Jail Diversion Programs.
An Act to Adopt the Model Business Corporation Act in Maine.
An Act to Enact the Uniform Principal and Income Act of 1997.
An Act Concerning the Payment of Child Support.
An Act Regarding Child Abandonment.
An Act to Promote Safe Schools.
Original Title: An Act Regarding Conversions of Nonprofit Entities to For-profit Entities.
An Act to Amend the Uniform Commercial Code, Article 9-A.
An Act Relating to the Dissemination of Intelligence and Investigative Information.
An Act to Require Tax-exempt Corporations to File Copies of Federal Internal Revenue Service Form 990 with the Secretary of State.
An Act to Authorize the Trial of Child Custody Cases Involving the Houlton Band of Maliseet Indians in the Penobscot Nation Tribal Court.
An Act Regarding the Repatriation of Native American Remains.
An Act to Change the Requirement for Court-ordered Mental Examination.
Original Title: An Act to Prohibit a Convicted Sexual Offender From Acquiring Custody or Obtaining Visitation Rights Without Adult Supervision BY REQUEST.
An Act to Extend the Period During Which the Passamaquoddy Tribe May Acquire Land in the City of Calais.
An Act to Allow the State to Attach and Hold in Escrow Funds From Legal Settlements and Awards for the Purpose of Paying Child Support Obligations.
An Act Concerning Passamaquoddy Land in Grand Lake Stream Plantation.
An Act to Amend the Laws Governing Background Checks on Prospective Adoptive Parents.
An Act to Protect Victims of Domestic Violence, Sexual Assault and Stalking.
An Act to Make Certain Changes to the State's Child Support Enforcement Laws.
An Act to Correct Errors and Inconsistencies in the Laws of Maine.
Original Title: An Act to Implement the Majority Recommendations of the Committee to Study Issues Concerning Changes to the Traditional Uses of Maine Forests and Lands.
Original Title: An Act to Implement the Minority Recommendations of the Committee to Study Issues Concerning Changes to the Traditional Uses of Maine Forests and Lands.
An Act to Enact the Maine Professional Service Corporation Act.
An Act to Implement the Recommendations of the Committee to Review the Child Protective System.
Original Title: An Act to Amend the Freedom of Access Laws to Protect Security Plans.
An Act Regarding the Requirements for Documenting Pretest and Post-test Counseling for HIV Tests.
An Act to Define and Revise Noncompete Employment Contracts.
An Act to Examine Issues Regarding the Canadian Workforce.
An Act to Amend the Laws Governing the Maine Unemployment Insurance Commission.
An Act Regarding Health Insurance for Firefighters.
An Act to Supplement Benefits for State Employees and Teachers Whose Pensions are Subject to Reductions Enacted in 1993.
An Act to Make the Unemployment Insurance Program More Responsive to the Needs of Today's Workforce.
An Act to Provide Disclosure and Financial Protections to Temporary Workers.
An Act to Increase the State Share of Health Insurance for Certain Retired Teachers.
Original Title: An Act to Amend the Workers' Compensation Laws to Provide for a Rebuttable Presumption of Eligibility for Benefits for Hepatitis or Hepatic Disease for Firefighters and Emergency Medical Services Personnel.
An Act to Authorize Certain Former Members of the Maine State Retirement System to Rejoin the Maine State Retirement System.
An Act to Ensure that Recipients of Trade Adjustment Assistance Retain Eligibility for Unemployment Compensation.
An Act to Promote Organ Donation.
An Act to Safeguard Volunteer Firefighters' Regular Employment.
An Act to Promote Safety of Families through the Workplace.
An Act to Clarify the Status of Retirees Who Return to Service Under the Maine State Retirement System.
Original Title: An Act to Increase the Length of Time in Which a Retired State Employee May Add a Dependent to the Employee's Maine State Health Insurance Plan.
An Act to Amend the Law Regarding Severance Pay.
An Act to Protect Retirement Income.
An Act to Provide Retirement Equity for Capital Security Officers.
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2003.
An Act to Provide Fairness in State Bid Criteria.
An Act to Increase the Workers' Compensation Insurance Assessment to Fund a Hearing Officer Position.
An Act to Clarify the Application of Workers' Compensation Coverage Requirements to Wood Harvesters.
An Act to Clarify the Treatment of Members of Limited Liability Companies Under the Workers' Compensation Laws.
An Act Regarding the Payment of Severance Pay.
Resolve, to Continue the Study of the Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families.
An Act to Expedite Employment in Maine Industry.
An Act to Require Logging Contractors to Notify Landowners and Employees of the Cancellation of Workers' Compensation Insurance Coverage.
Original Title: An Act to Protect the Rights of Maine Citizens Under Collective Bargaining Agreements.
Original Title: An Act to Coordinate the Maine Overtime Pay Provisions with the Federal Fair Labor Standards Act Regarding Exceptions for Businesses Involved in the Transportation of Persons or Goods.
An Act to Implement the Recommendations of the Workers' Compensation Board Governance Study.
Resolve, Regarding Legislative Review of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards.
An Act to Extend Unemployment Benefits by 13 Weeks.
An Act to Provide Equity to Adoptive Parents with Respect to Parental Leave.
An Act to Address the Unfunded Liability of the Maine State Retirement System and the Equity of Retirement Benefits for State Employees and Teachers.
An Act to Ensure that 25% of Workers' Compensation Cases with Permanent Impairment Remain Eligible for Duration-of-disability Benefits in Accordance With the Workers' Compensation Act.
An Act to Assist the Displaced Workers at Hathaway Shirt Company.
An Act Regarding Horse Racing.
An Act to Hold an Advisory Referendum on Term Limits.
An Act to Amend the Governmental Ethics Laws Administered by the Commission on Governmental Ethics and Election Practices.
An Act to Update the Department of Defense, Veterans and Emergency Management Laws.
An Act to Clarify the On-premise Liquor License Application Process.
Original Title: An Act to Reduce the Fee Structure for Class II Liquor Licenses.
An Act Concerning Confidentiality of Investigations by the Commission on Governmental Ethics and Election Practices.
An Act to Prohibit the Consumption of Liquor by Minors on a Brewery Premises.
An Act to Amend the Civil Service Law with Respect to Veterans' Preference.
An Act to Allow Approval of Internet-based Alcohol Server Education Courses.
An Act to Support Businesses Engaged in Both Off-premises and On-premises Retail Sales of Malt Liquor and Wine.
An Act to Amend Certain Statutes Regarding Beano and Games of Chance.
An Act to Amend the Election Laws.
Original Title: An Act to Delay the Date by Which the Use of Tokens or Tickets is Required for Games of Chance at Agricultural Fairs.
An Act to Require Timely Consideration of Appeals of Decisions of the Registrar of Voters.
An Act to Implement the Recommendations of the Commission to Develop a Plan to Implement the Closure of State Liquor Stores.
Resolve, to Allow Julie Harrington to Sue the State.
An Act to Ensure Proper Disbursement of Matching Funds under the Maine Clean Election Act.
Resolve, Authorizing Michelle Booker to Sue the State.
Resolve, Regarding Legislative Review of Chapter 3: Maine Clean Elections Act and Related Provision Amendments, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices.
An Act to Restrict the Use of Gill Nets.
An Act to Create a State Program for the Testing of Marine Dredge Spoils and Disposal of Contaminated Spoils.
An Act to Amend the Aquaculture Leasing Law.
Resolve, Directing the Department of Marine Resources to Participate in a Scientific Assessment of the Activities in the Great Salt Bay.
An Act to Establish Educational Requirements for Granting Noncommercial Lobster Licenses.
An Act to Implement the Recommendations of the Committee to Study the Loss of Commercial Fishing Waterfront Access and Other Economic Development Issues Affecting Commercial Fishing.
An Act to Allow Qualified Shellfish Harvesters to Continue to Sample Water Quality.
An Act to Amend Maine's Growth Management Law and Related Laws.
An Act to Require Major Water Users to Provide Public Information About Their Annual Water Withdrawals from Public Water Resources.
An Act to Provide Criteria for the Municipal Use of Rate of Growth Ordinances.
An Act Regarding the Deferment of Loan Repayments for Remediation of Waste Oil Sites.
An Act to Permit Underground Storage Tanks in Low-risk Areas.
An Act to Facilitate the Closure of Privately Owned Solid Waste Landfills.
An Act to Mitigate the Effect of Large Mandatory Environmental Penalties.
An Act to Prevent Mercury Emissions when Recycling and Disposing of Motor Vehicles.
An Act to Regulate Lead Smart Renovators and Lead Sampling Technicians.
An Act to Restrict the Availability of Products with Excessive Levels of Arsenic.
Original Title: An Act to Reduce Pollution of Androscoggin Lake by Repairing and Altering the Existing State-owned Barrier on the Dead River in Leeds.
An Act to Amend Certain Laws Administered by the Department of Environmental Protection.
Original Title: An Act to Create and Fund a Household Hazardous Waste Collection System.
An Act to Phase Out the Availability of Mercury-added Products.
An Act to Ensure the Public Benefits of Solid Waste Facilities.
An Act to Stabilize Funding for the Air Quality Program within the Department of Environmental Protection.
An Act to Facilitate Compliance with Spill Prevention Requirements and Authorize Reimbursement for Certain Oil Spill Remediation Expenses.
An Act to Repeal the Retroactive Effect of Changes Made to the Subdivision Laws.
An Act to Authorize the Transfer of Development Rights.
An Act Regarding Site Selection Criteria for Parking for State Facilities.
Original Title: An Act to Establish a Pilot Project Program to Provide Incentives for Multimunicipal Development.
An Act to Clarify the Use of Municipal Rate of Growth Ordinances.
An Act to Require Additional Transportation Information on the Maine Chemical Inventory Reporting Form.
An Act to Establish the Community Preservation Advisory Committee.
An Act to Amend the Law Relating to Growth-related Capital Investments.
Resolve, Regarding Legislative Review of Amendments to Chapter 305, Permit by Rule Standard and Chapter 310, Wetland Protection Regarding Cutting and Removal of Vegetation, Major Substantive Rules of the Department of Environmental Protection.
An Act Regarding Workers' Compensation and Liability Immunity Coverage for Emergency Management Forces.
An Act to Encourage Regionalism in Municipal Growth Management.
Resolve, Regarding Legislative Review of Portions of Chapter 10, Section 17(A)(2), (3) and (6), Standards for the Clearing of Vegetation for Development, Major Substantive Rules of the Maine Land Use Regulation Commission within the Department of Conservation.
Original Title: An Act to Provide for Livable, Affordable Neighborhoods.
Original Title: An Act to Establish the Maine Public Library of Geographic Information.
Resolve, Regarding Legislative Review of Chapter 691, Section 3-A, Siting Restrictions for New Facilities, a Major Substantive Rule of the Bureau of Remediation and Waste Management within the Department of Environmental Protection.
An Act Relating to Subdivision Review and Title Search Procedures.
Resolve, Regarding Legislative Review of Chapter 296: Patient Brochure and Poster on Dental Amalgam and Alternatives, a Major Substantive Rule of the Department of Human Services.
An Act to Include all State-supported Institutions of Higher Education in the Clean Government Initiative.
An Act Pertaining to Environmental Fines.
An Act to Ensure Consistent Regulation of Air Emissions in the State.
Resolve, to Establish the Task Force to Study the Effectiveness of Stormwater Management in Developed Watersheds.
An Act to Allow Municipalities to Create Capital Improvement Districts.
Original Title: An Act to Enact the Paperwork Reduction Act.
An Act to Amend the Calculation for Annual County Tax Assessments.
An Act to Amend the Organization of Washington County Government.
An Act to Separate Territory from the Town of Falmouth and Annex it to the City of Portland.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Legislative Compensation Commission.
An Act to Authorize the Formation of Regional County Corrections Authorities.
Resolve, to Validate the Assessment, Commitment and Tax Collection of the Town of Wells for the Fiscal Year 2001.
An Act to Amend the Definition of "Governmental Unit" as It Relates to the Maine Municipal Bond Bank Act.
An Act to Dissolve the Ministerial Accounts in the Town of Readfield's Trust Fund.
Original Title: An Act to Allow the Department of Administrative and Financial Services, Bureau of General Services to Make Direct Selection of Architects and Engineers Whose Services Do Not Exceed $25,000.
An Act to Give the Department of Administrative and Financial Services, Bureau of General Services Discretion Regarding Building Codes.
An Act to Waive the Competitive Bid Requirement for Lease of Certain Unused State Facilities.
Resolve, Extending the Authority of the Commissioner of Administrative and Financial Services to Convey a Portion of the Kennebec Arsenal in Augusta Pursuant to Resolve 1999, Chapter 56.
Resolve, Authorizing the Commissioner of Administrative and Financial Services Lease the Interests of the State in Property at the Long Creek Youth Development Center in South Portland.
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Acquire or Dispose of Property or Interest in Property Pursuant to the Augusta State Facilities Master Plan set out in Resolve 2001, Chapter 34.
An Act to Permit the Town of Atkinson to Deorganize.
An Act to Amend the Boundaries Between Ripley and St.
An Act to Modify the Time of Constituent Service Allowance Payments.
An Act to Provide Property Tax Relief in Cumberland County.
An Act to Clarify Municipal Reapportionment Authority.
Resolve, Authorizing the Director of the Bureau of Parks and Lands within the Department of Conservation to Convey a Crossing Easement.
An Act to Assist Municipalities of Sagadahoc County with the Change in the County Budget Year.
Original Title: Resolve, to Establish a Commission to Erect a Memorial in Capitol Park to the Victims and Heroes of the September 11, 2001 Tragedy.
An Act to Amend the Laws Governing the Washington County Emergency Medical Services Authority.
Original Title: An Act to Create the Office of the Maine-Canada Envoy.
An Act to Restructure the Advisory Council on Tax-deferred Arrangements.
Original Title: Resolve, to Recognize Veterans of World War II and the Korean Conflict in the State House Hall of Flags.
An Act to Require Appropriate Public Notice of a State Building Project.
An Act to Provide Full Utility of Retired School Buildings.
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Purchase Land in Machias, Maine.
An Act to Implement the Recommendations of the Joint Standing Committee on State and Local Government Pursuant to Reviews Conducted under the State Government Evaluation Act.
An Act to Create the Office of Program Evaluation and Government Accountability.
An Act to Promote Equity Among Health Care Clinics.
An Act to Amend the Laws Governing the Deduction of Pension and Retirement Benefits from State Income Tax.
An Act to Return a Percentage of Sales and Use Tax to Municipalities.
An Act to Improve the Circuit Breaker Program Application Process.
An Act to Update the Property Tax Exemption for Pollution Control Facilities to Promote Clean Production Through Pollution Prevention and Toxics Use Reduction.
Resolve, Relating to the State Valuation for the Town of Dexter.
An Act to Ensure Continued Reporting of Tax Incentive Recipients.
Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
An Act to Make Minor Substantive Changes to the Tax Laws.
An Act to Conform Maine Tax Law to the Federal Mobile Telecommunications Sourcing Act.
An Act to Enable the State to Enter into an Agreement with Other States to Simplify and Modernize Sales and Use Tax Administration.
An Act to Amend the Tax Laws.
An Act Regarding Cigarette Tax Stamps.
An Act to Amend the Laws Relating to Development Districts.
An Act to Expand the Maine Seed Capital Tax Credit Program.
Original Title: Resolve, to Reduce Paperwork for Maine Businesses.
An Act to Implement the Recommendations of the Education Funding Reform Committee.
Original Title: RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow the Legislature to Establish Classes of Property for Purposes of Taxation and to Exempt Personal Property from Taxation if there is an Excise Tax on Certain Personal Property.
An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2002-2003.
An Act to Fairly Assess Sales Tax on Vehicles.
An Act to Allow the Town of Lincoln to Adjust the Definition of Original Assessed Value for a Downtown Tax Increment Financing District.
An Act to Change the Standard for Requesting an Adjustment to State Valuation Because of a Sudden and Severe Disruption of Valuation.
An Act to Conform the Maine Tax Laws for 2001 With the United States Internal Revenue Code.
An Act to Provide Flexibility in the Rate of Interest Charged on Delinquent Taxes.
Resolve, to Adjust the Valuation of St.
Original Title: An Act to Provide Property Tax Relief from the Cost of Public Transportation.
Original Title: An Act to Adopt the Canadian Highway Weight Standards.
An Act to Strengthen the Habitual Offender Law.
An Act to Clarify Licensure for the Operation of Antique Trucks.
An Act to Allow Sharing of Information to Facilitate Interstate Cooperation Between Toll Agencies.
An Act to Amend the Motor Vehicle Laws.
Resolve, to Rename the Bridge Between Rumford and Mexico.
An Act to Require Tractor-trailer Drivers to Clean Off the Roofs of Their Vehicles.
An Act to Establish the Avon-Phillips Airport Authority.
An Act to Clarify the Overweight Fine Violation for Trucks Carrying Certain Designated Commodities and Registered for 100,000 Pounds.
An Act to Ensure the Safety of Maine Children While Riding in a Vehicle.
An Act to Reduce Administration in the Right-of-way Process of the Department of Transportation.
An Act to Simplify the Process by Which a Financial Institution Transfers Motor Vehicle Title to a Lessee.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow for Loans to be Repaid With Federal Transportation Funds.
Resolve, to Rename the Highland Avenue Bridge the Major General Henry Merriam Bridge.
An Act to Allow Maine to Participate in the Federal Pilot Program for Drivers Delivering Home Heating Oil.
An Act to Reduce the Economic Impact of Seasonally Posted Roads.
An Act to Modernize the Procurement Practices at the Department of Transportation.
An Act to Amend the Laws Concerning Specialty License Plates.
An Act to Amend the Motor Vehicle Laws.
An Act to Promote the Fiscal Sustainability of the Highway Fund.
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2003.
An Act to Waive the Title Fee for Towed Abandoned Vehicles.
An Act to Amend the Subdivision Review Criteria for Traffic.
An Act to Make Additional Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and to Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2002 and June 30, 2003.
Original Title: An Act to Facilitate Water Well Drilling if Necessitated by Current Conditions.
An Act to Strengthen Energy Conservation.
Original Title: An Act to Establish the Maine Energy Advisory Council.
An Act to Ensure Access to Energy Markets for Maine's Small Hydroelectric Facilities.
An Act Relating to the Transfer of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.
An Act to Improve the Ability of the Public Utilities Commission to Enforce State Laws, Rules and Requirements.
An Act to Eliminate Unnecessary Filing Requirements for Water Utilities.
An Act Authorizing the Town of Waldoboro to Refinance Certain Temporary Bond Anticipation Notes Issued for its Water Project.
An Act to Amend the Charter of the Mount Blue Water District.
An Act to Amend the Charter of the Winterport Sewerage District.
An Act Regarding Protective Orders in Public Utilities Commission Proceedings.
An Act to Facilitate More Effective Consumer Representation at the Office of the Public Advocate.
An Act to Amend the Charter of the Corinna Sewer District.
An Act to Benefit Maine's Economy.
An Act Regarding Utility Easements.
An Act to Prohibit the Charging of Tolls for Phone Calls Made Between Contiguous Communities.
An Act to Avoid Incompatible Employment of Water Utility Employees.
Resolve, Regarding Participation in Regional Transmission Organization.
An Act to Prepare Residential Electricity Customers for Competitive Electricity Markets in Maine.
An Act to Improve the Safety Provided by the Underground Facilities Protection Law.
An Act to Control Internet "Spam".
An Act to Amend the Charter of the Portland Water District for the Purpose of Redistricting Trustee Representation to Reflect 2000 Census Data.
An Act Relating to the Transfer to GNE, LLC of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.
Resolve, Regarding Legislative Review of Portions of Chapter 395 - Construction Standards and Ownership and Cost Allocation Rules for Electric Distribution Line Extensions, a Major Substantive Rule of the Public Utilities Commission.
An Act Providing for the Supply of Water to the City of Brewer.
An Act to Amend the Charter of the Corinna Water District to Allow for the Appointment of Trustees.
An Act to Withdraw from the Texas Low-level Radioactive Waste Disposal Compact.