History and Final Dispostion of Bills and Resolves 2002


BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE

AGRICULTURE, CONSERVATION AND FORESTRY

APPROPRIATIONS AND FINANCIAL AFFAIRS

BANKING AND INSURANCE

BUSINESS AND ECONOMIC DEVELOPMENT

CRIMINAL JUSTICE

EDUCATION AND CULTURAL AFFAIRS

HEALTH AND HUMAN SERVICES

INLAND FISHERIES AND WILDLIFE

JUDICIARY

LABOR

LEGAL AND VETERANS AFFAIRS

MARINE RESOURCES

NATURAL RESOURCES

STATE AND LOCAL GOVERNMENT

TAXATION

TRANSPORTATION

UTILITIES AND ENERGY


Maine Legislature
Publications
Legislative Information Office

BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE

LD 2057 HP1554

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.

LD 2079 HP1573

An Act to Clarify the Law Enforcement Authority of Capitol Security Personnel.

LD 2115 HP1616

An Act to Abolish the Educational Leave Advisory Board.

LD 2156 HP1650

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.

LD 2158 HP1652

Resolve, to Name the New Psychiatric Treatment Center Located in Augusta.

LD 2163 HP1658

An Act to Implement the Recommendations of the Commission to Study Domestic Violence.

LD 2172 HP1667

An Act to Designate the Great Salt Bay Marine Shellfish Preserve.

LD 2173 HP1670

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.

LD 2175 SP0810

An Act to Amend the County Jail Prisoner Support and Community Corrections Fund.

LD 2178 SP0814

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.

LD 2179 HP1679

An Act Regarding the Clearing of Vegetation in Areas Adjacent to Protected Natural Resources.

LD 2181 HP1678

An Act to Amend the Rule-making Authority of the Department of Conservation Regarding Timber Harvesting in Shoreland Areas.

LD 2182 HP1683

An Act to Establish a Centralized Voter Registration System for the State.

LD 2184 HP1685

An Act to Implement the Recommendations of the Returnable Container Handling and Collection Study.

LD 2185 HP1686

An Act to Amend Maine State Retirement System Statutes.

LD 2189 HP1690

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.

LD 2190 HP1691

An Act to Authorize a General Fund Bond Issue in the Amount of $25,400,000 for Economic Development.

LD 2191 HP1692

An Act to Authorize a General Fund Bond Issue in the Amount of $29,400,000 for Economic Development.

LD 2192 HP1694

An Act to Amend the Laws Governing the Unlawful Sale of Personal Sports Mobiles and the Registration of New Snowmobiles.

LD 2194 HP1696

An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Biomedical Research and Development Equipment and Infrastructure.

LD 2195 HP1697

An Act to Implement the Recommendations of the Commission to Study Assisted Living.

LD 2197 SP0816

An Act Concerning Disability Retirement Benefits under the Maine State Retirement System.

LD 2203 HP1709

An Act to Increase the Cap on Funds Available through the Regional Economic Development Revolving Loan Program.

LD 2204 HP1712

An Act to Implement Municipal Recommendations Regarding Surface Water Use on Great Ponds.

LD 2207 HP1719

An Act to Amend the Charter of the Winterport Water District.

LD 2208 HP1720

An Act Allowing for a Public Hearing Process for Certain Actions Relating to Dams.

LD 2209 HP1721

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.

LD 2210 SP0828

An Act Relating to Tax Expenditure Review and Other Tax Reporting Requirements.

LD 2211 HP1723

An Act to Include a Woman Veteran on the Board of Trustees of the Maine Veterans' Homes.

LD 2212 HP1724

An Act to Create the Maine Rural Development Authority.

LD 2213 HP1726

Resolve, Dealing With One-time License Transfers of Sea Urchin Dragging Licenses.

LD 2214 HP1735

Resolve, to Establish and Fund the Task Force on Rail Transportation.

LD 2215 SP0834

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.

LD 2216 HP1741

An Act to Correct Recently Enacted Legislation.

LD 2217 SP0835

Resolve, to Fund the Operations of the Workers' Compensation Board for Fiscal Year 2002-03.

LD 2218 HP1742

An Act to Improve the Responsiveness of the Unemployment Insurance Program.

LD 2219 HP1745

An Act Amending the Membership of the Emergency Medical Services' Board.

AGRICULTURE, CONSERVATION AND FORESTRY

LD 1425 HP1062

An Act to Establish a Fund for Marketing and Improvements in Agricultural Fairs.

LD 1516 SP0463

An Act to Support Family Farms.

LD 1534 SP0470

An Act to Prohibit Grocery Stores From Charging Maine Farmers Access Fees, Slotting Fees and Rebates.

LD 1771 SP0598

Resolve, to Establish the Maine Cattle Health Assurance Program.

LD 1839 HP1400

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.

LD 1855 SP0664

An Act to Clarify the Regulatory Authority of the Maine Forest Service Regarding Forestry-related Quarantines.

LD 1905 SP0703

Original Title: An Act to Authorize the Transfer of Rights from Schedule Brook Bridge to Henderson Brook Bridge.

LD 1918 SP0716

An Act to Amend the Integrated Pest Management Laws.

LD 1920 SP0718

An Act to Address Liquidation Harvesting.

LD 1922 SP0720

An Act Concerning Rules of the Bureau of Parks and Lands.

LD 1951 HP1454

Original Title: An Act to Increase the Permit Fees for Pulling Events.

LD 1953 HP1456

An Act to Amend the Laws Governing Pesticide Control to Increase the Pesticide Product Registration Fee.

LD 1965 SP0724

An Act to Amend the Animal Health and Disease Control Laws.

LD 2072 HP1567

An Act to Permit Municipalities to Protect their Citizens Against Dangerous Dogs.

LD 2096 HP1593

Resolve, to Promote the Interests of the People of Maine when Public Funds are Used to Acquire Conservation Easements.

LD 2097 HP1594

An Act to Implement the Recommendations of the Committee to Study Access to Private and Public Lands in Maine.

LD 2111 HP1614

An Act to Authorize County Extension Building Associations to Borrow Money.

LD 2135 HP1632

Resolve, Regarding Legislative Review of Chapter 21: Statewide Standards for Timber Harvesting in Shoreland Areas, a Major Substantive Rule of the Department of Conservation.

LD 2141 HP1638

An Act to Amend the Animal Welfare Laws and Increase Funding for Animal Welfare.

LD 2168 SP0805

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands.

APPROPRIATIONS AND FINANCIAL AFFAIRS

LD 29 HP0029

An Act to Implement the Recommendations of the Task Force to Reduce the Burden of Home Heating Costs on Low-income Households.

LD 42 HP0033

Original Title: An Act to Fully Fund the Endowment Incentive Fund.

LD 79 HP0070

An Act to Reinstate Tax Deductibility of Qualified Long-term Care Insurance.

LD 456 SP0132

Resolve, to Increase Access and Support Student Success at Maine's Technical Colleges.

LD 457 SP0133

An Act to Clarify that the Sales Tax Exemption for Purchase of Manufacturing Equipment Applies Equitably.

LD 472 HP0370

Resolve, to Establish a Fatherhood Issues Study Commission.

LD 477 HP0375

An Act Directing the Department of Human Services to Annually Adjust Dental Reimbursement Rates Under the Medicaid Program.

LD 701 HP0546

An Act to Build Parking Garages in Service Center Municipalities.

LD 725 HP0570

An Act to Maintain Maine Quality Centers' Current Level of Services.

LD 874 HP0674

Original Title: An Act to Increase the Operating Subsidy to the Casco Bay Island Transit District.

LD 915 SP0268

An Act to Amend the Maine Insurance Guaranty Association Act.

LD 1023 HP0779

An Act to Enhance the Quality and Accessibility of HIV Services and Prevention Services.

LD 1135 HP0863

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.

LD 1153 HP0874

An Act to Increase Certain Civil Process Fees.

LD 1230 HP0916

An Act to Continue the Sales Tax Exemption on Vehicles Sold and Leased and Removed from the State.

LD 1440 SP0438

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.

LD 1471 HP1102

An Act to Create a Digital Library to Meet the Educational, Research, Business and Economic Needs of Maine.

LD 1561 HP1161

An Act to Require Sprinkler Protection in all Secondary and Postsecondary Dormitories.

LD 1668 SP0537

An Act to Expand Research and Development Facilities within the University of Maine System.

LD 1819 HP1362

An Act to Give the Maine Technical College System Limited Revenue Bonding Authority.

LD 1866 HP1425

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.

LD 1885 SP0683

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.

LD 1892 SP0690

An Act to Adjust the Salary of the Governor.

LD 1900 SP0698

An Act to Provide Emergency Funds to the University of Maine System for the Increased Cost of Health Insurance.

LD 1902 SP0700

An Act to Fund the Maine Biomedical Research Program.

LD 1910 SP0708

An Act to Establish the Retired Teacher Health Insurance Contribution Fund.

LD 1931 HP1434

Original Title: An Act to Appropriate Funds for the Seeds of Peace International Camp Scholarships and Property Tax Payment.

LD 1938 HP1441

Original Title: An Act to Maintain the Family Caregiver Initiative for Elderly Citizens in Maine.

LD 1957 HP1460

An Act to Allow the State to Maximize Funds for Meals for the Elderly in the State.

LD 2031 HP1528

An Act to Support the State's Homeless Youth.

LD 2033 HP1530

An Act to Create the Adult Education Outreach Grant Program.

LD 2035 HP1532

Original Title: An Act to Provide funding for the Advisory Commission on Women Veterans.

LD 2036 HP1533

An Act to Increase Home Ownership.

LD 2060 HP1558

An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 to Make Public Infrastructure Improvements.

LD 2080 HP1574

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.

LD 2093 SP0757

An Act to Promote Cultural Tourism and Economic Growth.

LD 2120 SP0783

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.

LD 2121 SP0784

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.

LD 2128 HP1628

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.

LD 2129 HP1629

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.

LD 2130 SP0785

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.

BANKING AND INSURANCE

LD 600 HP0472

An Act to Implement the Recommendations of the Joint Select Committee on School-based Health Care Services.

LD 782 SP0217

Original Title: An Act to Ensure Health Maintenance Organization Accountability.

LD 1554 HP1151

An Act to Allow Health Insurance Premiums to be Eligible for Medical Savings Accounts.

LD 1627 HP1205

An Act to Ensure Equality in Mental Health Coverage.

LD 1784 HP1324

Original Title: An Act to Lower Costs in the Small Group Market.

LD 1804 SP0622

An Act to Improve the Accessibility and Affordability of Health Care Benefits in the State.

LD 1835 HP1396

An Act to Amend the Loan Broker Law.

LD 1880 SP0678

Original Title: An Act to Reduce Identity Theft by Requiring Truncated Credit Card Receipts.

LD 1959 HP1462

An Act to Eliminate Department of Professional and Financial Regulation, Bureau of Insurance Travel Restrictions for Obtaining Health Care.

LD 1976 HP1475

An Act to Modify Investment-related Insurance Company Provisions of the Maine Insurance Code.

LD 1999 HP1496

An Act to Clarify Recent Amendments to the Maine Consumer Credit Code.

LD 2138 HP1635

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.

LD 2146 SP0793

An Act to Establish the Maine Consumer Choice Health Plan.

LD 2198 SP0817

An Act to Provide Maine State Retirement System Representation on the State Employee Health Commission.

BUSINESS AND ECONOMIC DEVELOPMENT

LD 248 HP0213

An Act to Promote Economic Development in Rural Maine.

LD 658 SP0186

An Act to Continue Funding for the Maine Microenterprise Initiative Fund.

LD 687 HP0532

An Act to Maintain a Centralized Database for Schedule II Prescriptions Dispensed by Pharmacies in the State.

LD 1144 SP0337

An Act to Enhance Economic Development Capacity.

LD 1262 HP0948

An Act to Properly Apply Jurisdiction of Chimney Regulation.

LD 1476 HP1107

Original Title: An Act to Require Continuing Education in the Cosmetology, Manicuring, Aesthetics and Barbering Fields.

LD 1498 SP0444

Resolve, to Require the Collection of Health Care Practitioner Workforce Data.

LD 1672 SP0541

An Act to Create the Washington County Development Authority.

LD 1731 HP1273

An Act to Require Registration of Building Contractors.

LD 1749 HP1286

Resolve, to Establish a Commission to Review Internet Policy.

LD 1868 HP1420

An Act to Provide Enhancements to the Small Enterprise Growth Program.

LD 1877 SP0674

An Act to Allow Pledging of Medical Education Loans to Secure Bonds to Finance Educational Loans.

LD 1888 SP0686

An Act to Allow Mechanics Licensed by the Manufactured Housing Board to Install and Maintain Oil Tanks.

LD 1911 SP0709

An Act Regarding Certain Educational Requirements for Licensed Social Workers.

LD 1914 SP0712

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.

LD 1917 SP0715

An Act to Increase the Licensing Fee Cap for the Maine Board of Pharmacy.

LD 1935 HP1438

An Act Concerning the State Board of Funeral Service.

LD 1948 HP1451

An Act to Clarify the Method of Sale for Heating Oil and Retail Motor Fuels.

LD 1972 HP1471

An Act Regarding Trial Offers.

LD 1990 HP1487

An Act to Regulate Professional Boxing.

LD 2017 HP1514

An Act to Increase the Licensing Fee Caps of the Board of Osteopathic Licensure.

LD 2056 HP1553

An Act to Strengthen the Laws Governing Inspections of Boilers, Pressure Vessels, Elevators and Tramways.

LD 2089 HP1580

An Act Concerning the Disposal and Storage of Cremains.

LD 2091 SP0755

An Act to Provide for the 2002 and 2003 Allocations of the State Ceiling on Private Activity Bonds.

LD 2109 HP1612

An Act to Prevent Price Gouging During Abnormal Market Disruptions.

LD 2125 HP1625

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.

LD 2127 HP1627

Resolve, Regarding Legislative Review of Chapter 4: Installation Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation.

LD 2131 SP0786

Also referred to the Joint Standing Committee on Judiciary.

LD 2139 HP1636

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.

LD 2144 HP1641

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.

LD 2200 HP1700

Resolve, to Study the Impact of a Maine-based Casino on the Economy, Transportation Infrastructure, State Revenues and the Job Market.

CRIMINAL JUSTICE

LD 601 SP0173

An Act to Provide for Relief from Mandatory Minimum Sentences in Certain Cases.

LD 681 HP0526

Original Title: An Act to Amend the Law Concerning Possession of Firearms by Persons Convicted in Other States.

LD 1081 HP0827

An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation or Parole.

LD 1265 HP0951

An Act to Clarify the Criminal Extradition Laws.

LD 1330 HP0993

Resolve, Establishing the Commission to Examine the Maine Correctional Institute.

LD 1492 HP1123

An Act to Improve Treatment of Persons with Mental Illness in Maine's Jails and Prisons.

LD 1620 HP1198

An Act to Enact Mandatory Minimum Sentences for Firearms Offenses to Make the State Eligible for Firearms Sentencing Incentive Grants.

LD 1657 HP1216

An Act to Improve Emergency Medical Services by Expanding the Pool of Qualified Emergency Medical Services Personnel.

LD 1846 HP1408

An Act to Ensure Victim Safety.

LD 1850 SP0658

An Act to Improve the Juvenile Drug Court Program.

LD 1903 SP0701

Resolve, to Provide Computers to Rural Fire Stations.

LD 1932 HP1435

An Act to Protect Police Horses.

LD 1954 HP1457

An Act to Repeal the Sunset Provision Regarding the State Police Providing Services at Cost to Governmental and Nongovernmental Entities.

LD 1955 HP1458

An Act to Allow Federal Law Enforcement Officers to Enforce Maine Statutes.

LD 1956 HP1459

An Act to Clarify Rule-making Authority for the Office of the State Fire Marshal.

LD 1961 HP1464

An Act to Allow Private Psychiatric Hospitalization of Residents of Department of Corrections Juvenile Facilities.

LD 1983 HP1482

An Act to Protect Children from Sexual Predators.

LD 1987 SP0728

An Act to Increase the Penalty for Appropriating Another Person's Social Security Number.

LD 1989 HP1486

An Act Regarding Criminal History Record Checks.

LD 1997 HP1494

An Act Regarding Fire Safety Laws for Residential Care Facilities.

LD 2002 HP1499

Resolve, Establishing a Commission to Study County Jail Population, Cost and Reimbursement by the State.

LD 2022 HP1518

An Act to Clarify the Sex Offender Registration and Notification Act of 1999.

LD 2032 HP1529

An Act to Exclude Court Holidays from the Time Required in Which a Juvenile Detention Hearing Must be Held.

LD 2039 HP1536

Original Title: An Act Regarding the Administration of Epinephrine by Emergency Medical Personnel.

LD 2065 HP1562

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.

LD 2068 HP1563

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.

LD 2075 HP1569

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.

LD 2088 HP1583

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.

LD 2090 SP0753

An Act to Clarify the Law Governing Unlawful Solicitation to Benefit Law Enforcement Agencies.

LD 2112 SP0776

An Act to Aid Fire Departments in Meeting Mandatory Reporting Requirements.

LD 2126 HP1626

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.

LD 2148 HP1643

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.

LD 2160 SP0801

An Act to Amend the Maine Criminal Code to Address Terrorism.

LD 2167 HP1663

An Act to Improve Public Safety by Regulating the Installation and Inspection of Fire Alarm Systems.

LD 2201 HP1704

An Act to Provide Funding for the Office of the State Fire Marshal and the Maine Fire Training and Education Program.

EDUCATION AND CULTURAL AFFAIRS

LD 1 SP0009

An Act to Phase Out Community Income Considerations from the School Funding Formula.

LD 466 HP0364

An Act to Remove Liability from School Units When Releasing Information on School Employees Accused of Crimes.

LD 475 HP0373

Original Title: An Act to Govern Fees Assessed by the Bureau of General Services that Apply to School Construction Projects.

LD 535 HP0414

Original Title: An Act to Expand Educational Opportunities.

LD 889 HP0685

An Act to Establish a Mandated Minimum for Teachers' Salaries.

LD 1089 SP0321

An Act to Improve Taxpayer Equity in School Funding.

LD 1486 HP1117

An Act to Create the Child Development Services Advisory Committee.

LD 1557 HP1157

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.

LD 1580 SP0491

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.

LD 1864 HP1426

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.

LD 1889 SP0687

Resolve, Directing the Department of Education to Provide Adult Education and Other Support Services.

LD 1958 HP1461

Resolve, Directing the Department of Education to Fully Reimburse Center-based Developmental Therapy Programs under Contract with Child Development Services.

LD 1975 HP1474

Original Title: An Act Concerning Student Threats Against School Personnel.

LD 1977 HP1476

An Act to Designate Department of Education Chapter 180 Rules as Major Substantive Rules.

LD 1992 HP1489

An Act to Require that the State Board of Education Have One Student Member.

LD 2021 HP1517

An Act Regarding Provisional Certification for Teachers and Administrators.

LD 2042 SP0732

An Act to Make Technical Changes to the Maine State Grant Program.

LD 2043 SP0733

Resolve, to Study School Administrative Unit Organization in Maine.

LD 2048 SP0737

An Act to Authorize the Yarmouth School Department to use the Construction-Manager-at-Risk Method of Construction Delivery for Locally Funded School Projects.

LD 2074 SP0744

An Act to Increase the Debt Limit of the Calais School District.

LD 2102 SP0767

An Act to Implement the Recommendations of the Blue Ribbon Commission on Postsecondary Educational Attainment.

LD 2103 HP1602

An Act Regarding Essential Programs and Services.

LD 2106 HP1608

Resolve, Regarding Legislative Review of Portions of Administration of Medicine in the School Setting, a Major Substantive Rule of the Department of Education.

LD 2124 HP1624

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.

LD 2136 HP1633

Resolve, Regarding Legislative Review of Amendments to Chapter 127, Instructional Program, Assessment and Diploma Requirements, a Major Substantive Rule of the Department of Education.

LD 2142 HP1639

An Act to Change the Governing Board of the George Stevens Academy in Blue Hill.

LD 2143 SP0791

An Act Regarding the Local Governance of School Administrative Units.

LD 2162 HP1655

Also referred to Joint Standing Committee on Taxation.

LD 2188 SP0815

An Act Regarding the Withdrawal of Lake View Plantation from School Administrative District No.

HEALTH AND HUMAN SERVICES

LD 201 HP0190

An Act to License Freestanding Birth Centers.

LD 611 SP0183

Original Title: An Act to Create a Pilot Project to Fully Implement the Maine Medical Marijuana Act of 1998.

LD 863 HP0663

Resolve, to Establish Crisis Assessment and Triage Centers for Children in the State.

LD 898 HP0694

An Act to Improve Public Health in the State.

LD 961 HP0742

An Act to Expand Benefits Under the Elderly Low-cost Drug Program.

LD 1085 SP0317

Resolve, to Improve Staffing in Health Care Settings.

LD 1208 SP0370

An Act to Plan for the Delivery of Developmental Disabilities and Autism Services.

LD 1346 HP1009

Resolve, to Establish a Commission to Study the Health Care Workforce Shortage.

LD 1363 SP0419

An Act to Reduce Medical Errors and Improve Patient Health.

LD 1512 SP0459

An Act to Increase Long-term Care Options for Low-income Citizens of the State.

LD 1514 SP0461

An Act to Ensure Fairness in the Regulation and Reimbursement of Nursing Facilities.

LD 1545 SP0481

An Act to Increase the Supply of Medical Services to Consumers.

LD 1588 SP0501

An Act to Appropriate Funds for a Study to Determine the Feasibility of a Medical School in Maine.

LD 1603 HP1180

Original Title: An Act to Expand Family Life Education in Maine Schools.

LD 1768 SP0592

An Act to Create a Comprehensive Prescription Insurance Plan for Maine Seniors through the Implementation of the Recommendations of the Heinz Family Philanthropies Report.

LD 1799 SP0619

An Act to Strengthen the Certificate of Need Law.

LD 1843 HP1405

An Act to Require that Temporary Nurse Agencies Verify Certified Nursing Assistants' Eligibility Before Hiring Certified Nursing Assistants.

LD 1847 HP1409

An Act Regarding Fire Inspections for Foster Homes.

LD 1848 HP1410

An Act to Prohibit the Separation of a Husband and Wife Placed in State-funded Nursing Facilities.

LD 1858 HP1414

Resolve, to Improve the Health of Maine Citizens Through Hepatitis C Prevention and Detection.

LD 1882 SP0680

Resolve, Directing the Department of Behavioral and Developmental Services to Recommend a Name for the New Psychiatric Treatment Center Located in Augusta.

LD 1891 SP0689

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.

LD 1901 SP0699

Resolve, to Allow Persons with Disabilities to Purchase Coverage Under the Medicaid Program.

LD 1913 SP0711

Original Title: An Act to Implement the Recommendations of the Health Care Workforce Steering Committee.

LD 1916 SP0714

An Act to Improve the Effectiveness of the Driver Education and Evaluation Programs.

LD 1924 SP0722

An Act to Support a Continuum of Quality Long-term Care Services.

LD 1925 HP1428

Resolve, to Extend the Reporting Deadline for the Maine Millennium Commission on Hunger and Food Security.

LD 1930 HP1433

An Act to Ensure the Fair Collection of Overpayments.

LD 1933 HP1436

Original Title: Resolve, to Establish a Blue Ribbon Commission to Address Financing of Long-term Care Costs.

LD 1934 HP1437

Resolve, to Provide Access to Personal Care Assistant Home Care Services.

LD 1947 HP1450

Original Title: Resolve, Concerning Unfunded Mandates in the Provision of Mental Health and Mental Retardation Services.

LD 1949 HP1452

An Act to Clarify Roles and Positions within the Department of Behavioral and Developmental Services.

LD 1963 HP1466

An Act to Amend the Laws Governing Eligibility for General Assistance.

LD 1998 HP1495

An Act to Establish the Asthma Prevention and Control Program in the Department of Human Services, Bureau of Health.

LD 2000 HP1497

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.

LD 2007 HP1504

Original Title: Resolve, to Address the Crisis of a Shortage in Direct-care Staff in the Long-term Care System.

LD 2013 HP1510

An Act to Promote the Health of Maine Women and Girls.

LD 2026 HP1522

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.

LD 2027 HP1523

An Act Regarding Child Care Facility Laws.

LD 2029 HP1525

An Act to Amend the Laws Regarding Public Health.

LD 2038 HP1535

Original Title: An Act to Assist the Maine Lead Advisory Council in Testing High-risk Children for Lead Poisoning.

LD 2045 HP1544

An Act to Enhance Consumer-directed Personal Assistance Services for Maine Citizens with Disabilities.

LD 2050 HP1547

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.

LD 2113 SP0777

Original Title: An Act to Improve Access to Prescription Drugs for the Elderly.

LD 2164 HP1656

An Act to Provide Government with the Necessary Authority to Respond to a Public Health Emergency Caused by an Act of Bioterrorism.

LD 2170 HP1665

An Act to Ensure Maine Citizens in Recovery from Drug Addiction Equal Access to Public Assistance.

INLAND FISHERIES AND WILDLIFE

LD 52 HP0043

An Act to Limit the Number of Chances a Person Has in the Moose Lottery.

LD 141 HP0130

Resolve, for a Multi-year Experimental Program to Test the Effectiveness of Stocking Smelt in Maine Waters.

LD 287 HP0251

An Act to Allow the Use of Cage Traps for Bear.

LD 541 HP0420

An Act to Provide a New Opportunity in the Moose Lottery.

LD 735 HP0580

An Act to Allow October Fishing.

LD 761 HP0606

An Act Pertaining to Bear Hunting Permits.

LD 1861 HP1417

An Act to Restrict the Use of Motors Greater than 10 Horsepower on Certain Ponds in Chain of Ponds Township in Franklin County.

LD 1895 SP0693

An Act to Clarify the Lines of Effort in a Search and Rescue Operation.

LD 1923 SP0721

An Act to Amend Maine's Wild Turkey Hunting Season.

LD 1929 HP1432

An Act to Stabilize the Funding of the Department of Inland Fisheries and Wildlife.

LD 1939 HP1442

An Act to Allow Landowner Permits to be Issued for Turkey Hunting.

LD 1968 HP1467

An Act to Require the Owner of a Submerged Snowmobile or Boat to Remove the Snowmobile or Boat.

LD 2040 HP1537

An Act to Change the Registration Requirement for Certain Motorboats Used in Maine Waters.

LD 2078 SP0746

An Act to Ban the Use of Aircraft While Hunting.

LD 2081 HP1575

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.

LD 2104 HP1603

Original Title: An Act to Further Protect the Nesting Habitat of Endangered and Threatened Species.

LD 2180 SP0813

An Act to Provide Funding for Conservation Education.

LD 2196 HP1698

An Act to Permit Small Game Hunting on Private Property on Sunday in Unorganized Territory.

JUDICIARY

LD 202 HP0191

An Act to Improve Maine's Jail Diversion Programs.

LD 361 HP0283

An Act to Adopt the Model Business Corporation Act in Maine.

LD 1573 HP1173

An Act to Enact the Uniform Principal and Income Act of 1997.

LD 1624 HP1202

An Act Concerning the Payment of Child Support.

LD 1670 SP0539

An Act Regarding Child Abandonment.

LD 1734 HP1274

An Act to Promote Safe Schools.

LD 1770 HP1307

Original Title: An Act Regarding Conversions of Nonprofit Entities to For-profit Entities.

LD 1840 HP1401

An Act to Amend the Uniform Commercial Code, Article 9-A.

LD 1899 SP0697

An Act Relating to the Dissemination of Intelligence and Investigative Information.

LD 1904 SP0702

An Act to Require Tax-exempt Corporations to File Copies of Federal Internal Revenue Service Form 990 with the Secretary of State.

LD 1928 HP1431

An Act to Authorize the Trial of Child Custody Cases Involving the Houlton Band of Maliseet Indians in the Penobscot Nation Tribal Court.

LD 1940 HP1443

An Act Regarding the Repatriation of Native American Remains.

LD 1950 HP1453

An Act to Change the Requirement for Court-ordered Mental Examination.

LD 1969 HP1468

Original Title: An Act to Prohibit a Convicted Sexual Offender From Acquiring Custody or Obtaining Visitation Rights Without Adult Supervision BY REQUEST.

LD 1980 HP1479

An Act to Extend the Period During Which the Passamaquoddy Tribe May Acquire Land in the City of Calais.

LD 1986 SP0727

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.

LD 1994 HP1491

An Act Concerning Passamaquoddy Land in Grand Lake Stream Plantation.

LD 2010 HP1507

An Act to Amend the Laws Governing Background Checks on Prospective Adoptive Parents.

LD 2019 HP1515

An Act to Protect Victims of Domestic Violence, Sexual Assault and Stalking.

LD 2025 HP1521

An Act to Make Certain Changes to the State's Child Support Enforcement Laws.

LD 2083 HP1577

An Act to Correct Errors and Inconsistencies in the Laws of Maine.

LD 2100 HP1599

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.

LD 2101 HP1600

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.

LD 2105 HP1605

An Act to Enact the Maine Professional Service Corporation Act.

LD 2149 HP1644

An Act to Implement the Recommendations of the Committee to Review the Child Protective System.

LD 2153 HP1647

Original Title: An Act to Amend the Freedom of Access Laws to Protect Security Plans.

LD 2157 HP1651

An Act Regarding the Requirements for Documenting Pretest and Post-test Counseling for HIV Tests.

LABOR

LD 536 HP0415

An Act to Define and Revise Noncompete Employment Contracts.

LD 847 HP0647

An Act to Examine Issues Regarding the Canadian Workforce.

LD 981 HP0762

An Act to Amend the Laws Governing the Maine Unemployment Insurance Commission.

LD 1015 HP0771

An Act Regarding Health Insurance for Firefighters.

LD 1211 SP0373

An Act to Supplement Benefits for State Employees and Teachers Whose Pensions are Subject to Reductions Enacted in 1993.

LD 1258 HP0944

An Act to Make the Unemployment Insurance Program More Responsive to the Needs of Today's Workforce.

LD 1594 SP0507

An Act to Provide Disclosure and Financial Protections to Temporary Workers.

LD 1629 SP0510

An Act to Increase the State Share of Health Insurance for Certain Retired Teachers.

LD 1746 HP1283

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.

LD 1884 SP0682

An Act to Authorize Certain Former Members of the Maine State Retirement System to Rejoin the Maine State Retirement System.

LD 1912 SP0710

An Act to Ensure that Recipients of Trade Adjustment Assistance Retain Eligibility for Unemployment Compensation.

LD 1945 HP1448

An Act to Promote Organ Donation.

LD 1946 HP1449

An Act to Safeguard Volunteer Firefighters' Regular Employment.

LD 1960 HP1463

An Act to Promote Safety of Families through the Workplace.

LD 1970 HP1469

An Act to Clarify the Status of Retirees Who Return to Service Under the Maine State Retirement System.

LD 1988 SP0729

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.

LD 2001 HP1498

An Act to Amend the Law Regarding Severance Pay.

LD 2006 HP1503

An Act to Protect Retirement Income.

LD 2028 HP1524

An Act to Provide Retirement Equity for Capital Security Officers.

LD 2030 HP1526

An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2003.

LD 2034 HP1531

An Act to Provide Fairness in State Bid Criteria.

LD 2051 HP1548

An Act to Increase the Workers' Compensation Insurance Assessment to Fund a Hearing Officer Position.

LD 2052 HP1549

An Act to Clarify the Application of Workers' Compensation Coverage Requirements to Wood Harvesters.

LD 2053 HP1550

An Act to Clarify the Treatment of Members of Limited Liability Companies Under the Workers' Compensation Laws.

LD 2054 HP1551

An Act Regarding the Payment of Severance Pay.

LD 2058 HP1556

Resolve, to Continue the Study of the Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families.

LD 2066 SP0741

An Act to Expedite Employment in Maine Industry.

LD 2077 HP1572

An Act to Require Logging Contractors to Notify Landowners and Employees of the Cancellation of Workers' Compensation Insurance Coverage.

LD 2098 HP1595

Original Title: An Act to Protect the Rights of Maine Citizens Under Collective Bargaining Agreements.

LD 2108 HP1611

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.

LD 2133 SP0789

An Act to Implement the Recommendations of the Workers' Compensation Board Governance Study.

LD 2137 HP1634

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.

LD 2151 HP1645

An Act to Extend Unemployment Benefits by 13 Weeks.

LD 2187 HP1688

An Act to Provide Equity to Adoptive Parents with Respect to Parental Leave.

LD 2199 SP0819

An Act to Address the Unfunded Liability of the Maine State Retirement System and the Equity of Retirement Benefits for State Employees and Teachers.

LD 2202 SP0822

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.

LD 2206 SP0826

An Act to Assist the Displaced Workers at Hathaway Shirt Company.

LEGAL AND VETERANS AFFAIRS

LD 289 HP0253

An Act Regarding Horse Racing.

LD 1340 HP1003

An Act to Hold an Advisory Referendum on Term Limits.

LD 1532 HP1144

An Act to Amend the Governmental Ethics Laws Administered by the Commission on Governmental Ethics and Election Practices.

LD 1752 HP1288

An Act to Update the Department of Defense, Veterans and Emergency Management Laws.

LD 1883 SP0681

An Act to Clarify the On-premise Liquor License Application Process.

LD 1886 SP0684

Original Title: An Act to Reduce the Fee Structure for Class II Liquor Licenses.

LD 1890 SP0688

An Act Concerning Confidentiality of Investigations by the Commission on Governmental Ethics and Election Practices.

LD 1908 SP0706

An Act to Prohibit the Consumption of Liquor by Minors on a Brewery Premises.

LD 1915 SP0713

An Act to Amend the Civil Service Law with Respect to Veterans' Preference.

LD 1919 SP0717

An Act to Allow Approval of Internet-based Alcohol Server Education Courses.

LD 1971 HP1470

An Act to Support Businesses Engaged in Both Off-premises and On-premises Retail Sales of Malt Liquor and Wine.

LD 2015 HP1512

An Act to Amend Certain Statutes Regarding Beano and Games of Chance.

LD 2023 HP1519

An Act to Amend the Election Laws.

LD 2055 HP1552

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.

LD 2063 HP1561

An Act to Require Timely Consideration of Appeals of Decisions of the Registrar of Voters.

LD 2123 HP1623

An Act to Implement the Recommendations of the Commission to Develop a Plan to Implement the Closure of State Liquor Stores.

LD 2165 HP1659

Resolve, to Allow Julie Harrington to Sue the State.

LD 2169 HP1664

An Act to Ensure Proper Disbursement of Matching Funds under the Maine Clean Election Act.

LD 2174 HP1672

Resolve, Authorizing Michelle Booker to Sue the State.

LD 2183 HP1684

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.

MARINE RESOURCES

LD 425 HP0335

An Act to Restrict the Use of Gill Nets.

LD 1036 HP0792

An Act to Create a State Program for the Testing of Marine Dredge Spoils and Disposal of Contaminated Spoils.

LD 1428 HP1065

An Act to Amend the Aquaculture Leasing Law.

LD 1979 HP1478

Resolve, Directing the Department of Marine Resources to Participate in a Scientific Assessment of the Activities in the Great Salt Bay.

LD 1996 HP1493

An Act to Establish Educational Requirements for Granting Noncommercial Lobster Licenses.

LD 2118 HP1619

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.

LD 2152 HP1646

An Act to Allow Qualified Shellfish Harvesters to Continue to Sample Water Quality.

NATURAL RESOURCES

LD 1478 HP1109

An Act to Amend Maine's Growth Management Law and Related Laws.

LD 1488 HP1119

An Act to Require Major Water Users to Provide Public Information About Their Annual Water Withdrawals from Public Water Resources.

LD 1643 HP1211

An Act to Provide Criteria for the Municipal Use of Rate of Growth Ordinances.

LD 1849 SP0657

An Act Regarding the Deferment of Loan Repayments for Remediation of Waste Oil Sites.

LD 1887 SP0685

An Act to Permit Underground Storage Tanks in Low-risk Areas.

LD 1897 SP0695

An Act to Facilitate the Closure of Privately Owned Solid Waste Landfills.

LD 1898 SP0696

An Act to Mitigate the Effect of Large Mandatory Environmental Penalties.

LD 1921 SP0719

An Act to Prevent Mercury Emissions when Recycling and Disposing of Motor Vehicles.

LD 1936 HP1439

An Act to Regulate Lead Smart Renovators and Lead Sampling Technicians.

LD 1944 HP1447

An Act to Restrict the Availability of Products with Excessive Levels of Arsenic.

LD 1962 HP1465

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.

LD 1964 SP0723

An Act to Amend Certain Laws Administered by the Department of Environmental Protection.

LD 1974 HP1473

Original Title: An Act to Create and Fund a Household Hazardous Waste Collection System.

LD 2004 HP1501

An Act to Phase Out the Availability of Mercury-added Products.

LD 2005 HP1502

An Act to Ensure the Public Benefits of Solid Waste Facilities.

LD 2014 HP1511

An Act to Stabilize Funding for the Air Quality Program within the Department of Environmental Protection.

LD 2016 HP1513

An Act to Facilitate Compliance with Spill Prevention Requirements and Authorize Reimbursement for Certain Oil Spill Remediation Expenses.

LD 2037 HP1534

An Act to Repeal the Retroactive Effect of Changes Made to the Subdivision Laws.

LD 2049 HP1546

An Act to Authorize the Transfer of Development Rights.

LD 2059 HP1557

An Act Regarding Site Selection Criteria for Parking for State Facilities.

LD 2061 HP1559

Original Title: An Act to Establish a Pilot Project Program to Provide Incentives for Multimunicipal Development.

LD 2062 HP1560

An Act to Clarify the Use of Municipal Rate of Growth Ordinances.

LD 2069 HP1564

An Act to Require Additional Transportation Information on the Maine Chemical Inventory Reporting Form.

LD 2070 HP1565

An Act to Establish the Community Preservation Advisory Committee.

LD 2071 HP1566

An Act to Amend the Law Relating to Growth-related Capital Investments.

LD 2076 HP1571

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.

LD 2084 HP1578

An Act Regarding Workers' Compensation and Liability Immunity Coverage for Emergency Management Forces.

LD 2094 HP1588

An Act to Encourage Regionalism in Municipal Growth Management.

LD 2095 HP1590

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.

LD 2099 HP1596

Original Title: An Act to Provide for Livable, Affordable Neighborhoods.

LD 2116 HP1617

Original Title: An Act to Establish the Maine Public Library of Geographic Information.

LD 2117 HP1618

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.

LD 2119 SP0779

An Act Relating to Subdivision Review and Title Search Procedures.

LD 2140 HP1637

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.

LD 2145 HP1642

An Act to Include all State-supported Institutions of Higher Education in the Clean Government Initiative.

LD 2155 HP1648

An Act Pertaining to Environmental Fines.

LD 2176 HP1675

An Act to Ensure Consistent Regulation of Air Emissions in the State.

LD 2186 HP1687

Resolve, to Establish the Task Force to Study the Effectiveness of Stormwater Management in Developed Watersheds.

STATE AND LOCAL GOVERNMENT

LD 562 HP0441

An Act to Allow Municipalities to Create Capital Improvement Districts.

LD 1118 HP0846

Original Title: An Act to Enact the Paperwork Reduction Act.

LD 1218 HP0904

An Act to Amend the Calculation for Annual County Tax Assessments.

LD 1549 HP1146

An Act to Amend the Organization of Washington County Government.

LD 1586 SP0499

An Act to Separate Territory from the Town of Falmouth and Annex it to the City of Portland.

LD 1678 HP1231

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Legislative Compensation Commission.

LD 1853 SP0662

An Act to Authorize the Formation of Regional County Corrections Authorities.

LD 1854 SP0663

Resolve, to Validate the Assessment, Commitment and Tax Collection of the Town of Wells for the Fiscal Year 2001.

LD 1856 HP1412

An Act to Amend the Definition of "Governmental Unit" as It Relates to the Maine Municipal Bond Bank Act.

LD 1860 HP1416

An Act to Dissolve the Ministerial Accounts in the Town of Readfield's Trust Fund.

LD 1865 HP1427

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.

LD 1874 SP0671

An Act to Give the Department of Administrative and Financial Services, Bureau of General Services Discretion Regarding Building Codes.

LD 1875 SP0672

An Act to Waive the Competitive Bid Requirement for Lease of Certain Unused State Facilities.

LD 1876 SP0673

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.

LD 1878 SP0675

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.

LD 1879 SP0676

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.

LD 1909 SP0707

An Act to Permit the Town of Atkinson to Deorganize.

LD 1926 HP1429

An Act to Amend the Boundaries Between Ripley and St.

LD 1941 HP1444

An Act to Modify the Time of Constituent Service Allowance Payments.

LD 1942 HP1445

An Act to Provide Property Tax Relief in Cumberland County.

LD 1943 HP1446

An Act to Clarify Municipal Reapportionment Authority.

LD 1952 HP1455

Resolve, Authorizing the Director of the Bureau of Parks and Lands within the Department of Conservation to Convey a Crossing Easement.

LD 1967 SP0726

An Act to Assist Municipalities of Sagadahoc County with the Change in the County Budget Year.

LD 1991 HP1488

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.

LD 1993 HP1490

An Act to Amend the Laws Governing the Washington County Emergency Medical Services Authority.

LD 2008 HP1505

Original Title: An Act to Create the Office of the Maine-Canada Envoy.

LD 2011 HP1508

An Act to Restructure the Advisory Council on Tax-deferred Arrangements.

LD 2046 SP0735

Original Title: Resolve, to Recognize Veterans of World War II and the Korean Conflict in the State House Hall of Flags.

LD 2067 SP0742

An Act to Require Appropriate Public Notice of a State Building Project.

LD 2114 HP1615

An Act to Provide Full Utility of Retired School Buildings.

LD 2134 HP1631

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Purchase Land in Machias, Maine.

LD 2177 HP1676

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.

LD 2193 HP1695

An Act to Create the Office of Program Evaluation and Government Accountability.

TAXATION

LD 404 SP0128

An Act to Promote Equity Among Health Care Clinics.

LD 810 SP0242

An Act to Amend the Laws Governing the Deduction of Pension and Retirement Benefits from State Income Tax.

LD 883 SP0251

An Act to Return a Percentage of Sales and Use Tax to Municipalities.

LD 909 SP0262

An Act to Improve the Circuit Breaker Program Application Process.

LD 1570 HP1170

An Act to Update the Property Tax Exemption for Pollution Control Facilities to Promote Clean Production Through Pollution Prevention and Toxics Use Reduction.

LD 1833 SP0654

Resolve, Relating to the State Valuation for the Town of Dexter.

LD 1834 SP0655

An Act to Ensure Continued Reporting of Tax Incentive Recipients.

LD 1842 HP1403

Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.

LD 1870 SP0666

An Act to Make Minor Substantive Changes to the Tax Laws.

LD 1871 SP0667

An Act to Conform Maine Tax Law to the Federal Mobile Telecommunications Sourcing Act.

LD 1872 SP0668

An Act to Enable the State to Enter into an Agreement with Other States to Simplify and Modernize Sales and Use Tax Administration.

LD 1873 SP0669

An Act to Amend the Tax Laws.

LD 1894 SP0692

An Act Regarding Cigarette Tax Stamps.

LD 1966 SP0725

An Act to Amend the Laws Relating to Development Districts.

LD 2012 HP1509

An Act to Expand the Maine Seed Capital Tax Credit Program.

LD 2044 HP1543

Original Title: Resolve, to Reduce Paperwork for Maine Businesses.

LD 2086 HP1581

An Act to Implement the Recommendations of the Education Funding Reform Committee.

LD 2087 HP1582

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.

LD 2110 HP1613

An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2002-2003.

LD 2122 HP1620

An Act to Fairly Assess Sales Tax on Vehicles.

LD 2132 HP1630

An Act to Allow the Town of Lincoln to Adjust the Definition of Original Assessed Value for a Downtown Tax Increment Financing District.

LD 2154 SP0799

An Act to Change the Standard for Requesting an Adjustment to State Valuation Because of a Sudden and Severe Disruption of Valuation.

LD 2161 HP1654

An Act to Conform the Maine Tax Laws for 2001 With the United States Internal Revenue Code.

LD 2166 HP1661

An Act to Provide Flexibility in the Rate of Interest Charged on Delinquent Taxes.

LD 2205 SP0825

Resolve, to Adjust the Valuation of St.

TRANSPORTATION

LD 507 HP0386

Original Title: An Act to Provide Property Tax Relief from the Cost of Public Transportation.

LD 521 HP0400

Original Title: An Act to Adopt the Canadian Highway Weight Standards.

LD 1832 SP0653

An Act to Strengthen the Habitual Offender Law.

LD 1836 HP1397

An Act to Clarify Licensure for the Operation of Antique Trucks.

LD 1841 HP1402

An Act to Allow Sharing of Information to Facilitate Interstate Cooperation Between Toll Agencies.

LD 1844 HP1406

An Act to Amend the Motor Vehicle Laws.

LD 1851 SP0660

Resolve, to Rename the Bridge Between Rumford and Mexico.

LD 1852 SP0661

An Act to Require Tractor-trailer Drivers to Clean Off the Roofs of Their Vehicles.

LD 1859 HP1415

An Act to Establish the Avon-Phillips Airport Authority.

LD 1863 HP1419

An Act to Clarify the Overweight Fine Violation for Trucks Carrying Certain Designated Commodities and Registered for 100,000 Pounds.

LD 1867 HP1421

An Act to Ensure the Safety of Maine Children While Riding in a Vehicle.

LD 1881 SP0679

An Act to Reduce Administration in the Right-of-way Process of the Department of Transportation.

LD 1896 SP0694

An Act to Simplify the Process by Which a Financial Institution Transfers Motor Vehicle Title to a Lessee.

LD 1907 SP0705

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow for Loans to be Repaid With Federal Transportation Funds.

LD 1927 HP1430

Resolve, to Rename the Highland Avenue Bridge the Major General Henry Merriam Bridge.

LD 1978 HP1477

An Act to Allow Maine to Participate in the Federal Pilot Program for Drivers Delivering Home Heating Oil.

LD 1982 HP1481

An Act to Reduce the Economic Impact of Seasonally Posted Roads.

LD 1984 HP1483

An Act to Modernize the Procurement Practices at the Department of Transportation.

LD 2009 HP1506

An Act to Amend the Laws Concerning Specialty License Plates.

LD 2018 HP1485

An Act to Amend the Motor Vehicle Laws.

LD 2020 HP1516

An Act to Promote the Fiscal Sustainability of the Highway Fund.

LD 2047 SP0736

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2003.

LD 2064 SP0740

An Act to Waive the Title Fee for Towed Abandoned Vehicles.

LD 2082 HP1576

An Act to Amend the Subdivision Review Criteria for Traffic.

LD 2092 HP1587

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.

LD 2150 SP0795

Original Title: An Act to Facilitate Water Well Drilling if Necessitated by Current Conditions.

UTILITIES AND ENERGY

LD 420 HP0330

An Act to Strengthen Energy Conservation.

LD 646 HP0506

Original Title: An Act to Establish the Maine Energy Advisory Council.

LD 1139 SP0332

An Act to Ensure Access to Energy Markets for Maine's Small Hydroelectric Facilities.

LD 1412 SP0432

An Act Relating to the Transfer of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.

LD 1837 HP1398

An Act to Improve the Ability of the Public Utilities Commission to Enforce State Laws, Rules and Requirements.

LD 1838 HP1399

An Act to Eliminate Unnecessary Filing Requirements for Water Utilities.

LD 1845 HP1407

An Act Authorizing the Town of Waldoboro to Refinance Certain Temporary Bond Anticipation Notes Issued for its Water Project.

LD 1857 HP1413

An Act to Amend the Charter of the Mount Blue Water District.

LD 1862 HP1418

An Act to Amend the Charter of the Winterport Sewerage District.

LD 1869 SP0665

An Act Regarding Protective Orders in Public Utilities Commission Proceedings.

LD 1893 SP0691

An Act to Facilitate More Effective Consumer Representation at the Office of the Public Advocate.

LD 1906 SP0704

An Act to Amend the Charter of the Corinna Sewer District.

LD 1937 HP1440

An Act to Benefit Maine's Economy.

LD 1973 HP1472

An Act Regarding Utility Easements.

LD 1981 HP1480

An Act to Prohibit the Charging of Tolls for Phone Calls Made Between Contiguous Communities.

LD 1985 HP1484

An Act to Avoid Incompatible Employment of Water Utility Employees.

LD 1995 HP1492

Resolve, Regarding Participation in Regional Transmission Organization.

LD 2003 HP1500

An Act to Prepare Residential Electricity Customers for Competitive Electricity Markets in Maine.

LD 2024 HP1520

An Act to Improve the Safety Provided by the Underground Facilities Protection Law.

LD 2041 HP1538

An Act to Control Internet "Spam".

LD 2073 HP1568

An Act to Amend the Charter of the Portland Water District for the Purpose of Redistricting Trustee Representation to Reflect 2000 Census Data.

LD 2085 SP0751

An Act Relating to the Transfer to GNE, LLC of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.

LD 2107 HP1609

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.

LD 2147 SP0794

An Act Providing for the Supply of Water to the City of Brewer.

LD 2159 SP0800

An Act to Amend the Charter of the Corinna Water District to Allow for the Appointment of Trustees.

LD 2171 HP1666

An Act to Withdraw from the Texas Low-level Radioactive Waste Disposal Compact.

Maine Legislature
Publications
Legislative Information Office