BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE
AGRICULTURE, CONSERVATION AND FORESTRY
APPROPRIATIONS AND FINANCIAL AFFAIRS
BUSINESS, RESEARCH AND ECONOMIC DEVELOPMENT
CRIMINAL JUSTICE AND PUBLIC SAFETY
EDUCATION AND CULTURAL AFFAIRS
INSURANCE AND FINANCIAL SERVICES
INSURANCE AND FINANCIAL SERVICES
INSURANCE AND FINANCIAL SERVICES
INSURANCE AND FINANCIAL SERVICES
INSURANCE AND FINANCIAL SERVICES
An Act To Require Timely Posting of Roll Call Votes on the Internet.
Resolve, To Reestablish the Commission To Study the Needs and Opportunities Associated with the Production of Salmonid Sport Fish in Maine.
An Act To Reapportion the House Legislative Districts.
An Act To Reapportion the Districts for Representatives to the United States Congress.
An Act To Reapportion the County Commissioner Districts.
Resolve, Authorizing Municipalities To Consolidate Voting Districts for Special Elections on Bond Issues Held in 2003.
An Act To Declare Maine Aviation and Aerospace Education Week.
An Act To Codify the County Commissioner Districts as Apportioned by Public Law 2003, Chapter 43.
An Act To Codify the House Legislative Districts As Apportioned by Public Law 2003, chapter 44.
An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No.
An Act To Amend the Laws Regarding Prisoner Participation in Public Works Projects.
An Act To Authorize the Deorganization of the Town of Centerville.
Resolve, Approving the 2003 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for its Publication and Distribution.
Resolve, To Ratify the Endorsement of the Towns of Otisfield and Harrison in Renaming the Bolsters Mills Bridge.
An Act To Improve the Maine Rx Program.
An Act Concerning Illegal Introduction of Fish into Maine Waters.
Original Title: An Act to Allow Experimentation in the Cultivation of Agricultural Hemp.
An Act to Further Define a Strain of Maine Standardbred Horses.
An Act to Require Joint Standing Committee Approval for Certain Purchases Proposed by the Land for Maine's Future Board.
An Act To Limit the Use of State Funds To Purchase Land or Conservation Easements.
An Act To Require the State To Hold Title to All Land and Easements Purchased with the Land for Maine's Future Fund.
An Act to Clarify the Definition of Livestock.
Original Title: An Act To Promote Planning To Protect the State's Waters.
An Act To Amend the Laws Governing the Weighing of Wood.
An Act to Provide for Proper Identification of Stray Cats by Animal Shelters.
An Act To Ban the Hunting of Animals in an Enclosed Area.
An Act To Provide a Discount to Farmers Who Are Certified as Organic Farmers and Lease Land from the State.
An Act to Reenact Standards for Road Construction for Forest Management Activities.
Original Title: An Act to Prevent Abuse of Elephants.
An Act to Stabilize the Maine Dairy Industry.
An Act To Limit State Land Ownership.
An Act To Strengthen the Animal Control Laws.
An Act To Increase Educational Certification for Humane Agents and Animal Control Officers.
An Act to Reroute the Katahdin Trail.
An Act To Eliminate a Defunct Account in the Department of Agriculture, Food and Rural Resources.
An Act To Provide Temporary Emergency Relief to Maine Dairy Farmers.
Resolve, To Allow Public Camping on Number 9 Lake in Aroostook County.
Resolve, Directing the Department of Conservation To Create the Kennebec River Historic Waterway.
An Act To Amend the Animal Welfare Laws.
An Act To Establish the Allagash Waterway Advisory Council.
An Act Related to the Sale of Personal Sports Mobiles.
An Act To Require an Annual Report for the Allagash Wilderness Waterway.
An Act To Save Maine Dairy Farms.
An Act Concerning Public Members of the Board of Pesticides Control.
An Act To Amend the Laws Regarding the Location of the Wells National Estuarine Research Reserve.
Resolve, To Improve Fisheries Management in Hancock County.
An Act To Create Fairness in Funding the Wild Blueberry Association of North America.
An Act To Amend the Laws Governing the Bigelow Preserve To Allow for Cross-country Skiing.
An Act Regarding the Sale and Protection of Ferrets.
An Act To Require Public Notification of Herbicide Applications in the State's Great Ponds.
An Act To Establish a Maine-resident-only Reservation Period for State Park Campsites.
An Act To Promote Enforcement Training for Bureau of Parks and Lands Staff.
Resolve, To Ensure Orderly Planning for the Allagash Wilderness Waterway.
An Act Regarding Mandated Reporters and Child Abuse.
An Act To Require Wilderness Management Training for the Manager of the Allagash Wilderness Waterway.
An Act To Allow the Sale of Wood Chips by Uncertified Persons.
An Act To Restructure the Power and Duties within the Animal Welfare Act.
An Act Concerning Endangered and Invasive Plant Species.
An Act To Preserve Public Access and Job Opportunities in the North Woods.
An Act To Improve Services of Animal Shelters.
An Act To Amend the Animal Welfare Laws and Improve Funding.
An Act To Establish a Moratorium on Genetically Engineered Plants.
Original Title: An Act To Regulate the Breeding and Sale of Guinea Pigs.
An Act To Amend the Laws Governing Agricultural Marketing and Bargaining.
Original Title: An Act To Provide Financing Relief for Maine Dairy Farmers.
An Act To Modify Water Well Reporting Requirements.
An Act To Amend the Maine Pesticide Control Act of 1975 To Increase the Pesticide Product Registration Fee.
An Act To Clarify the Timber Harvesting Notification Requirements.
An Act To Improve Farmer Participation in the Agricultural Marketing Loan Fund.
An Act To Improve Enforcement of the State's Natural Resource Protection, Timber Theft and Trespass Laws.
An Act To Bring the State into Conformity with the National Organic Program.
An Act To Improve Participation in the Farms for the Future Program.
An Act To Amend Maine's Arborist Licensing Laws.
An Act To Protect the Small Forest Landowners.
An Act To Improve Harvest Standards for Lands Purchased and Harvested within an 8-year Period.
An Act To Amend Provisions of the Submerged Lands Law.
An Act To Modify the Exemption for Compost under the Nutrient Management Law and the Nutrient Management Review Board's Authority To Hear Appeals.
An Act To Amend the Animal Welfare Laws.
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands.
An Act Concerning the Animal Health and Disease Control Laws.
An Act To Promote Stewardship of Forest Resources.
An Act to Amend the Membership of the Revenue Forecasting Committee.
An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 to Promote Affordable Housing.
Resolve, to Fund Scholarships to the Seeds of Peace Camp.
An Act to Authorize a General Fund Bond Issue to Enable Low- income and Moderate-income Families to Conserve Energy in Their Homes.
An Act to Provide Continued Funding for the Maine Airs Program.
An Act to Continue Membership in the National Legislative Association on Prescription Drug Pricing.
An Act to Provide Funding for Positions to Provide Computer Services to the Blind.
An Act To Provide Medicaid Funding of Outstationed Eligibility Work.
An Act To Authorize a General Fund Bond Issue in the Amount of $30,000,000 To Fund Healthy Schools Through the School Revolving Renovation Fund.
An Act To Authorize a General Fund Bond Issue in the Amount of $1,200,000 To Provide Economic Development in Western Maine.
An Act To Fund the Matching Requirement for Maine's Successful NASA EPSCoR Award.
An Act to Expand Funding and Services to Students of Limited Proficiency in English.
An Act to Increase Funding for the Maine Dental Education Loan Program.
An Act to Increase the Adult Education State Subsidy by a Specific Percentage.
An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Provide Maine's 7 Technical Colleges with Essential Facilities Improvements and Classroom Equipment.
An Act to Stimulate Small Business Development and Job Creation among Women and Rural Entrepreneurs through Training and Technical Support.
An Act To Support the Regional Library System.
An Act To Support Individuals With Developmental Disabilities Who Have Been Physically or Sexually Abused.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for Protected Reserve Funds.
An Act to Fund the Endowment Incentive Fund.
An Act to Strengthen State Investment in the University of Maine System for Applied Research and Development.
An Act To Provide Funding For Construction of a Dormitory at the University of Maine at Fort Kent.
An Act To Authorize a General Fund Bond Issue in the Amount of $500,000 To Fund the Challenger Learning Center of Maine.
An Act To Build a Prison in Washington County.
An Act To Authorize a General Fund Bond Issue in the Amount of $2,700,000 for Maine Maritime Academy.
An Act To Promote Student Aspirations through Higher Education Scholarships.
An Act To Authorize a General Fund Bond Issue in the Amount of $50,000,000 for Research and Development and Capital Improvements for the University of Maine System and the Maine Technical College System.
An Act to Enhance Services for the Blind.
An Act To Require All Fees, Fines and Penalties To Be Deposited into the General Fund.
An Act To Appropriate Funds for the Millinocket Area Growth and Investment Council.
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 Year Ending June 30, 2003.
An Act To Stimulate Economic Recovery and Growth.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide That the State Fund 100 Percent of Education for Students from Kindergarten to Postsecondary School.
An Act To Authorize a General Fund Bond Issue in the Amount of $4,000,000 To Construct the Gulf of Maine Research Laboratory.
An Act To Restore Assistance to Low-income Families with Children Faced with High Housing Costs.
An Act To Authorize a General Fund Bond Issue in the Amount of $50,000,000 To Fund Renovating or Replacing Civic Centers Statewide.
An Act To Appropriate Funds for a Study To Determine the Feasibility of a Medical School in Maine.
An Act To Provide Funding for a Superior Court Building in Washington County.
An Act To Provide Funding for the Maine-Canada Trade Ombudsman.
An Act To Improve Technology Funding.
An Act To Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Economic Development.
Original Title: An Act To Authorize Funds to Renovate the State's Court Facilities in the City of Bangor.
An Act To Authorize a General Fund Bond Issue in the Amount of $6,000,000 To Enable LifeFlight of Maine to Fully Implement a Statewide, Dedicated Air-medical Response System.
An Act To Continue Necessary State Funding of Freestanding, Nonprofit Psychiatric Hospitals for Services Provided to Indigent Patients and for Other Purposes.
Resolve, To Address the Maine Nursing Workforce Shortage through the Expansion of Nursing Education.
An Act to Authorize a General Fund Bond Issue in the Amount of $8,200,000 for Use in Implementing the Maine Library of Geographic Information.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Control State Spending Based on Certain Guidelines.
An Act To Fully Fund Retirement Benefits for Game Wardens and Marine Patrol Officers.
An Act Concerning Multiple Item Bond Issues.
An Act To Authorize a General Fund Bond Issue in the Amount of $50,000,000 to Promote Revitalization of Service Center Communities through Infrastructure Improvements.
An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 To Provide Funds to Riverfront Municipalities To Develop Riverfront Cultural Heritage Centers.
An Act To Promote Economic Growth by Retaining Engineers in Maine.
Resolve, To Provide Emergency Relief for the Schools in East Millinocket.
Resolve, To Renew the Veterans' Emergency Assistance Program.
An Act To Increase Access to Prescription Drugs for Low-income Elderly and Disabled People.
An Act To Implement 2 Recommendations of the Commission on Fatherhood Issues Related to Family Case Management Officers and Noncustodial Parent Outreach Programs.
An Act To Authorize a General Fund Bond Issue in the Amount of $5,800,000 To Adequately Fund the Applied Technology Development Centers in Order To Increase the Number of Research and Development Jobs and Companies in the State.
An Act To Reduce the Size of All Departments and Agencies.
An Act To Establish a New Method of Determining the State Budget.
An Act To Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Energy Conservation in State Buildings and Facilities.
An Act To Support Maine's Franco-American Heritage and the Kennebec-Chaudiere International Corridor.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict an Increase in the Growth of the State Budget to No Greater than 75% of the Rate of Growth of Per Capita Income.
An Act To Continue the Maine Farms for the Future Program.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the State Bonding Limit under Certain Circumstances.
An Act To Amend the Laws Governing the Quality Child Care Tax Credit.
An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 for Capital Projects and Major Maintenance at State and Municipal Parks and Historic Sites, for Acquiring Land for Coastal and Inland Waterway Access and for Capitalizing a Revolving Loan Fund for Land Trusts and Municipalities To Acquire Land and Conservation Easements for Public Access.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create the Maine Economic Stabilization and Endowment Fund.
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005.
An Act To Limit the Growth of Government Spending.
An Act To Provide Administrative Support to the Treasurer of State's Cash Pool.
Original Title: An Act To Authorize a General Fund Bond Issue in the Amount of $70,000,000 for Municipal Facilities and for Investments in Research, Development, Farming and Affordable Housing in Order To Sustain and Improve Maine's Economy.
An Act To Authorize a General Fund Bond Issue in the Amount of $16,800,000 To Construct and Upgrade Water Pollution Control Facilities, To Remediate Solid Waste Landfills, To Clean Up Uncontrolled Hazardous Substance Sites and To Make Drinking Water System Improvements.
An Act To Authorize Department of Transportation Bond Issues in the Amount of $75,000,000 for Improvements to Highways; Bridges; Airports; State-owned Ferry Vessels; Ferry and Port Facilities; Port and Harbor Structures; Development of Rail Corridors; Improvements to Railroad Structures and Intermodal Facilities; Investment in Public Transportation Fleet and Public Park and Ride and Service Facilities; and Statewide Trail and Pedestrian Improvements.
Original Title: An Act To Make Additional 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 Year Ending June 30, 2003.
An Act To Authorize a General Fund Bond Issue in the Amount of $13,300,000 To Address Health, Safety and Compliance Deficiencies in the University of Maine System; To Expedite the Creation of a Community College System; To Make Improvements to State Parks; To Make Cultural Improvements; and To Modernize the State Court System.
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, 2003, June 30, 2004 and June 30, 2005.
Resolve, Concerning Reauthorization of a 1997 Pollution Control Bond Issue.
An Act to Protect the Privacy of Maine Nurses.
An Act to Establish Rent Caps on Property in Southern Maine.
An Act to Amend the Motor Vehicle Franchise Laws.
An Act to Amend the Membership of the Propane and Natural Gas Board.
An Act to Clarify the Laws Relating to Public Water Systems.
An Act to Allow the Sale of Motorcycles on Sundays.
An Act To Amend the Requirements for a Journeyman Oil Burner Technician License.
An Act to Enact the Uniform Athlete Agents Act.
An Act Regarding Social Worker and Human Service Provider Licensure.
An Act to Define a Scope of Practice for Acupuncture.
An Act to Support Entrepreneurship in the State Through the Maine Microenterprise Initiative Fund.
An Act Concerning the Membership of the Board of Dental Examiners.
An Act To Amend the Home Construction Contracts Laws.
An Act Regarding the Licensing of Foresters.
An Act To Allow Licensed Master Social Workers To Contract with Agencies in the State.
An Act To Stimulate Economic Growth in Northern Penobscot County.
Original Title: An Act To Require Information on New Well Caps.
An Act to Enhance Public Participation in Matters Before Professional Licensing Boards.
Resolve, Directing the Maine State Housing Authority To Study Ways To Promote Construction of Affordable Housing for Veterans.
An Act To Provide Consumers at Chain Restaurants with Accurate, Accessible Nutrition Information.
An Act To Allow Dealers of Manufactured Housing To Install Oil Tanks.
An Act To Require the Plumbers' Examining Board To Adopt the Uniform Plumbing Code.
An Act To Promote the Development of Affordable Housing.
Resolve, Directing the Community Preservation Advisory Committee To Study Issues Pertaining to Barriers to Affordable Housing in the State.
An Act To Regulate Business Practices between Manufacturers, Distributors and Dealers of Power Equipment, Machinery and Appliances.
An Act To Ensure Supervision and Oversight of the Board of Registration for Professional Engineers.
An Act To Allow Local Plumbing Inspectors To Assist the Plumbers' Examining Board in Establishing the State Plumbing Code.
An Act To Promote Economic Development in Rural Maine.
An Act To Study Maine-Canada Issues.
An Act Concerning the Fair Application of the Mechanic's Lien Laws.
Original Title: Resolve, To Study the Effects of NAFTA on Maine Businesses.
An Act To Allow the Practice of Optometry on the Same Premises As an Optical Shop or Other Establishment.
An Act To Create Economic Development Zones.
Original Title: An Act To Expand the Membership of the Plumbers' Examining Board To Include a Local Plumbing Inspector.
An Act To Provide Incentives for Municipalities To Adopt a Building Rehabilitation Code.
An Act To Protect Consumer Privacy Rights.
An Act To Allow Limited Sunday Sales of Automobiles.
An Act To Amend the Membership of the Plumbers' Examining Board.
An Act to Increase Faculty in Maine Nursing Education Programs.
Original Title: Resolve, Directing the Department of Labor and the Department of Economic and Community Development To Include Information on the Canadian Maritime Provinces in Their Comparison Reports.
An Act To Ensure Choice for Maine Consumers.
Resolve, To Allow Certain State Employees To Be Voting Board Members of Project SHARE.
An Act To Facilitate Economic Development in Maine.
An Act To Offer Zero-interest Loans to Employers Providing Bicycle Facilities.
An Act To Establish a Circuit Breaker Program for Fuel Assistance.
An Act To Amend the Maine "Lemon Law".
An Act To Educate Consumers Regarding Voluntary Repossession.
An Act To Increase Community Development Block Grants.
Original Title: An Act To Designate the Department of Economic and Community Development as the Lead Agency in the State's Response to Certain Events.
An Act To Facilitate Communication between Prescribers and Dispensers of Prescription Medication.
Resolve, To Establish the Commission To Promote Jobs and Economic Development through Ecotourism.
An Act To Require the Display of Oil Prices on Home Heating Oil Delivery Trucks.
An Act To Protect the Future of the U.S. Naval Air Station at Brunswick.
An Act To Ensure Equity in Mortgage Volume Fees.
An Act To Require Continuing Education for Professional Engineers.
An Act To Improve the State's Returnable Bottle Law and Adjust Handling Fees.
Original Title: An Act To Transfer Speech Pathologist Licensure Functions to the Department of Education.
Resolve, Directing the Department of Economic and Community Development To Inventory Maine Business Excellence.
An Act To Exempt a Person Who Performs Work on Certain Vessels from the Laws Governing Professional Engineers.
An Act To Clarify the Status of Regulated Water Utility Plumbing Permits.
An Act To Require Confirmation of Appointments to the Board of Accountancy.
An Act To Ensure Uniform Code Compliance and Efficient Oversight of Construction in the State.
An Act To Require the Maine State Housing Authority To Guarantee Security Deposits for Low-income Renters.
An Act To Require Continuing Education in the Cosmetology, Barbering, Aesthetics and Manicuring Fields.
An Act To Provide Security Deposit Assistance to Renters Receiving Federal Rent Assistance.
An Act To Require a 30-Day Deferment Period To Pay Bills.
An Act To Amend the Laws Pertaining to Denturists.
Original Title: An Act To Allow Volunteer Social Work To Count towards Licensure.
An Act To Authorize Collaborative Practice for Emergency Contraception.
Original Title: An Act To Restrict Excessive Rental Fees for Self-service Storage Facilities.
An Act To Amend the Regional Economic Development Revolving Loan Program.
An Act To Exclude Inclined Stairway Chairlifts from the Definition of Elevator.
An Act To Increase Returnable Beverage Container Redemption Rates.
An Act To Amend the Maine Health Security Act as It Relates to the Reporting of Registered Nurses by Health Care Providers.
An Act To Amend the Motor Vehicle Franchise Law.
An Act To Require Water Tests Prior to the Sale of Homes.
An Act To Establish Medical Gas and Vacuum System Installer Certification.
An Act To Encourage and Support Maine Owner-operated Small Businesses.
An Act To Provide for the 2003 and 2004 Allocations of the State Ceiling on Private Activity Bonds.
Original Title: An Act To Make Minor Technical Changes to the Maine Biomedical Research Program.
An Act Regarding the Labeling of Returnable Containers.
An Act To Establish the Pine Tree Development Zones Program.
Original Title: An Act To Provide Self-regulation for Registered Dental Hygienists.
An Act To Conform the Voting Members of Certain State Entities.
An Act To Separate the Office of Tourism from the Office of Community Development.
An Act To Refine the Maine Rural Development Statutes.
An Act To Update the Process for the Allocation of the State Ceiling on Tax-exempt Bonds.
An Act To Eliminate State Licensing of Boxers, Wrestlers and Transient Sellers.
An Act To Increase the Licensing Fee Caps of the State Board of Optometry.
An Act To Establish New License Fee Caps.
An Act To Amend the Forester Law.
Original Title: An Act To Raise the Fee Caps of the Board of Dental Examiners.
An Act To Amend the Licensing Requirements for Veterinarians.
An Act To Make Technical Changes to Statutes Regarding Regulatory Boards and Registrations.
An Act To License Home Building and Improvement Contractors.
An Act Regarding Eligibility under the Municipal Investment Trust Fund.
An Act To Amend the Laws Concerning State Board of Alcohol and Drug Counselors.
Resolve, Regarding Legislative Review of Chapter 1: Community Industrial Building Program, a Major Substantive Rule of the Maine Rural Development Authority.
An Act To Make Filling Out-of-State Prescriptions for Schedule II Drugs More Convenient.
An Act To Change Certain Educational Requirements and Make Title Changes for Licensed Social Workers.
An Act To Provide Affordable Loans for Higher Education.
An Act to Make Corrections to Laws in Conflict with MCJUSTIS Changes.
An Act to Establish a Seamless Strategic Drug Abuse Model for Addressing Criminal Enforcement, Treatment, Education and Public Advocacy within Washington County.
An Act to Reduce Jail Overcrowding.
An Act to Improve Juvenile Rehabilitation.
An Act Regarding the Enforcement Powers of the Office of the State Fire Marshal.
An Act to Further the Productive Use of Land Held by the Department of Corrections.
An Act To Clarify That Possession of More Than 1 1/4 Ounces of Marijuana is a Crime.
An Act Concerning Full-time Law Enforcement and Corrections Officers.
An Act To Amend the Maine Juvenile Code as Recommended by the Criminal Law Advisory Commission.
An Act to Amend the Maine Bail Code as Recommended by the Criminal Law Advisory Commission.
An Act to Aid Law Enforcement in Complying with Maine's Freedom of Access Laws.
An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation and Parole.
An Act to Create a Crime of Refusing an Alcohol Test in Operating-under-the-influence Cases.
Resolve, to Improve Community Safety and Sex Offender Accountability.
An Act To Amend the Law Regarding Security Officer Qualifications.
An Act To Protect Public Safety Using DNA Data of Juvenile Violent Offenders.
An Act To Limit the Transfer of Handguns to Minors.
An Act To Amend the Laws Governing Penalties for Writing Bad Checks.
Original Title: An Act To Clarify That the Maine Juvenile Code Does Not Preclude Sharing Information with School Administrators for Purposes of School Safety, Order and Discipline.
Resolve, Requiring the State Police To Develop a Form for Use in Private Firearm Sales.
Original Title: An Act To Clarify Arrest Powers of Law Enforcement Officers.
An Act To Improve Conditions for Inmates with Mental Illness.
An Act Requiring Lifetime Probation for Dangerous Sexual Offenders.
An Act To Amend the Law Regarding Revocation of Probation.
An Act To Amend the Period of Probation for Class D Crimes.
An Act To Clearly Define the State Fire Marshal's Powers.
An Act To Establish a Schedule for Mandatory Sentencing for a Motor Vehicle Operator Found Guilty of Negligence that Caused the Death of a Motorcycle Rider.
An Act Amending the Time by Which a Sex Offender or Sexually Violent Predator Must Register.
An Act To Allow Municipalities To Hire Full-time Humane Law Enforcement Officers.
An Act Creating Residency Requirements for Sexually Violent Predators.
An Act To Improve Highway Safety Regarding Methadone.
An Act To Discourage Driving While under the Influence of Methadone.
An Act To Allow the Secretary of State To Issue Restricted Licenses for Work Purposes for Drivers with 2 or Fewer Operating-under-the-Influence Convictions.
An Act To Require Periodic In-person Meetings Between a Probationer and a Probation Officer.
An Act Regarding Criminal Liability in an OUI Case When the Passenger Is Also under the Influence of Alcohol or Drugs.
Original Title: An Act To Suspend Driving Privileges of Drivers Who Were Cited Twice Within One Year for Driving To Endanger.
Original Title: An Act To Protect Children from Unlawful Sexual Touching.
An Act To Repeal the Crime of Plundering at Fires as Larceny.
An Act To Clarify the Standard for Review of Preconviction Bail.
An Act to Provide Funding for the Maine Computer Crimes Program.
Resolve, Directing the Department of Public Safety, Bureau of State Police to Provide On-line Access to Sex Offender and Sexually Violent Predator Registration Information.
An Act To Require a Juvenile to Pay Restitution after Attaining 18 Years of Age.
An Act To Make the Use of Scheduled Drugs without a Prescription a Crime.
An Act To Permit the Use of Videoconferencing for the Purpose of Jail Visitation.
Original Title: An Act To Control County Jail Health Care Expenses.
An Act To Exclude Voluntary Intoxication as a Criminal Defense.
An Act Regarding Bail and Fines.
An Act To Change Mandatory Minimum Sentences in Certain Cases.
An Act To Require State Reimbursement to Counties for Health Expenses Incurred For Prisoners in County Jails.
An Act To Make Changes to the Sex Offender Notification Provisions.
An Act To Expand the Definition of "Juvenile Crime" To Include the Offenses of Possession and Use of Drug Paraphernalia, Illegal Transportation of Alcohol by a Minor and Transportation of Illegal Drugs by a Minor.
An Act To Require the Videotaping of Police Interrogations.
An Act To Authorize County Jails To Purchase Prescription Drugs and Other Medications in Bulk for Prisoners.
An Act To Clarify the Responsibilities of Contract Law Enforcement Officers.
Resolve, Directing the Department of Corrections To Develop a Plan To Improve Transitional Services for Sex Offenders and Sexually Violent Predators and To Improve Communications with Law Enforcement Agencies Regarding the Release of Sex Offenders.
An Act Regarding the Sale of Weapons at Gun Shows.
An Act To Clarify the Bind-over Provisions of the Maine Juvenile Code.
An Act To Strengthen the Criminal Laws by Expanding the Definition of Trafficking and Furnishing Prescription Narcotic Drugs To Include Illegal Possession of a Large Number of Pills.
An Act To Increase Penalties for Furnishing or Trafficking Scheduled Drugs That Cause Death or Serious Bodily Injury.
An Act To Eliminate the 6 Regional Emergency Medical Services Councils and To Transfer Authority and Funding to the Technical Colleges in Each Region.
An Act To Improve the Procedure for Locating Runaway Children.
An Act To Allow a Judge To Assess a Fee on a Defendant To Reimburse a Municipality for a Drug Test.
An Act To Ensure Effective Prosecution of Certain Repeat Offenders.
An Act To Increase the Class of Crime of Unlawful Sexual Contact.
An Act To Enhance Professionalism of Private Investigators in this State.
An Act To Amend the Maine Criminal Code as Recommended by the Criminal Law Advisory Commission.
An Act To Criminalize Noncompliance with an Interstate Compact for Adult Offender Supervision.
An Act To Broaden the Law Enforcement Authority of University of Maine System Public Safety Officers.
Resolve, Directing the Commissioner of Public Safety To Study the Emergency Medical Services System.
An Act To Amend the Not Guilty by Reason of Insanity Verdict.
An Act Regarding Passing Bad Checks.
An Act Creating an Alternate Concealed Weapons Permit Process.
An Act To Implement Full Reciprocity of Concealed Weapons Requirements.
An Act To Eliminate the Concealed Weapons Permit.
An Act To Increase Parental Responsibility for Restitution.
An Act To Amend the Membership of the Maine Fire Protection Services Commission.
An Act To Allow a Victim of Domestic Violence To Carry a Firearm without a Concealed Firearm Permit.
An Act To Change the Definition of Family or Household Members for Purposes of Criminal Statutes.
An Act to Revise the Reimbursement by the County Jail Prisoner Support and Community Corrections Fund and To Provide Additional Support to County Jails.
An Act To Enhance Juvenile Rehabilitation.
An Act To Increase Requirements for Notification of Release to Victims of Stalkers.
Original Title: An Act To Provide Mandatory Minimum Penalties for Vandalizing a Street Sign or Traffic Control Sign.
An Act To Promote Justice for Those Not Guilty of Crimes Due to Mental Disease or Defect.
An Act To Increase the Penalties for a Person Who Vandalizes Cemetery Property.
Original Title: An Act To Protect Victims of Domestic Violence and Sexual Assault.
An Act To Adopt an Interstate Compact for Juveniles on Probation and Parole.
An Act To Provide the Office of the State Fire Marshal with Adequate Funding for Construction Plans Review.
An Act To Adjust Fees Charged for Licenses Issued by the Bureau of State Police Licensing Division.
An Act To Ensure Basic Standards for Death Investigations by Law Enforcement Agencies.
An Act To Clarify That an Individual Requestor of a State Bureau of Identification Record Check Must Pay a Fee.
An Act Regarding the State Police Command Staff.
An Act Regarding Railroad Police Training.
An Act To Amend the Maine Juvenile Code.
An Act To Amend the Laws Pertaining to the Department of Corrections.
An Act To Improve Access by the Department of Corrections to Federal Funds under Title IV-E of the Federal Social Security Act.
An Act To Improve Access to the Victims' Compensation Fund.
An Act To Amend the Sex Offender Registration and Notification Laws.
An Act To Conform to Federal Standards Maine's Law Regarding Strip Searches of Persons in Custody.
Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections.
An Act To Amend Certain Provisions Relating to a Permit To Carry Concealed Firearms To Be Consistent with Changes to the Statute Relating to Possession of Firearms by Prohibited Persons.
An Act To Make Minor Changes to the Required Law Enforcement Policies.
An Act To Amend the Department of Corrections' Laws Pertaining to Juvenile Offenders.
An Act to Change the Membership of the Board of Trustees of the Maine School of Science and Mathematics.
An Act to Establish a Visual and Performing Arts Position for the Department of Education.
An Act Authorizing the University of Maine System to Enter into Cooperative Agreements with Local Law Enforcement Agencies.
An Act to Provide School Districts with Authority to Address the Problem of Truancy.
An Act To Clarify the Intent of School Budget Referendum Language.
An Act To Reimburse the State Poet Laureate and To Provide Access to the State Poet Laureate's Services.
An Act to Help Public Schools Promote Public Health and Address Childhood Obesity.
An Act to Transfer Bureau of General Services School Construction Functions to the Maine Department of Education.
An Act To Amend the Laws Governing Home Instruction.
An Act to Provide for the Fair Distribution of Resources for Teaching Students of Limited Proficiency in English.
An Act to Ensure that Emergency Medical Help is Available to All School Children and Personnel.
An Act to Eliminate Discrimination Against Parents Who Want to Send Their Children to Religious Private Schools.
An Act To Facilitate Summer Employment for Youths.
Original Title: An Act to Protect Children from Cancer-causing Chemicals.
An Act to Establish the Full Right of Petition and Redress in Local School Board Decisions.
An Act Concerning Restructuring of School Districts.
An Act To Require That Disciplinary, Attendance and Health Records Be Included in the Records That Follow a Student Who Transfers to Another School.
An Act To Allow Access to State Postsecondary Educational Institutions to Maine Seniors.
An Act To Increase Access to Higher Education.
An Act To Amend the School Finance Act.
An Act To Promote Participation of Retired Professionals in the State's Classrooms.
An Act to Exempt School Units From Liability When Releasing Information Regarding School Employees Accused of a Crime.
An Act To Raise the High School Dropout Age.
An Act Regarding the School Board of the Governor Baxter School for the Deaf.
Resolve, To Prepare Maine's Students for Active Citizenship.
Resolve, Directing the President of Each University Campus To Meet With Local Municipal Officers To Negotiate Reasonable and Appropriate Financial Support for Municipal Services Provided.
An Act To Establish the Maine Week of Heroes.
An Act To Allow a Parent To Choose Not To Vaccinate a Child against Chicken Pox for School Attendance.
An Act To Improve the Method of Reapportionment of School Boards.
An Act To Ensure Timely Responses to Requests for School Administrative District Reapportionments.
An Act Regarding Age Eligibility for Enrollment in a Public Secondary School.
An Act To Establish a Community College System in Maine.
Resolve, Directing the Department of Education to Use Money for School Transportation Costs for Payment of School Crossing Guards.
Original Title: Resolve, Directing the Department of Education To Develop Standards for Outdoor Playground Surfaces.
An Act To Implement a Recommendation of the Commission on Fatherhood Issues Related to Parental Notice of School Activities and Programs.
An Act To Repeal the Fingerprinting Requirement for Teachers and School Employees.
An Act To Create the Maine Humanities Authority.
An Act To Allow Home Schooled Athletes To Play on Private School Teams.
Resolve, To Address Multicultural Education Needs of Maine Teachers.
An Act to Assist Visual Care Providers in the State.
An Act To Ensure Improved Stability in School Funding Distributions.
An Act To Implement the Recommendations of the Legislative Youth Advisory Council.
Resolve, Directing the Department of Professional and Financial Regulation To Establish a Degree Program for Denturism.
An Act To Prevent Truancy.
An Act To Provide Greater Protection for School Children.
An Act To Establish a Special Education Secondary School Diploma.
An Act To Phase In General Purpose Aid for Local Schools Funding Losses Over Time.
An Act Relating to Portable Classrooms for Certain Cases.
An Act To Establish a New School Funding Formula.
Original Title: An Act To Restrict Fingerprinting of Educational Personnel to New Hires.
An Act To Provide Certain Health Emergency Training to High School Seniors.
Original Title: An Act To Retain Teachers Holding Targeted Need Area Certificates.
An Act To Establish Consistent Requirements for High School Course Credits and Diploma Eligibility.
Original Title: An Act To Reduce the Processing Time for Substitute Teacher Fingerprinting.
An Act To Clarify Curriculum Requirements for Gifted and Talented High School Students.
An Act To Protect Schools That Are Completing Health and Safety Improvements from Losing Points as Part of Their Major Capital Project Applications.
An Act To Expand Waiver of Tuition Payments to All Active Duty Military Personnel Who Are Maine Residents.
Original Title: Resolve, Directing the Maine Historic Preservation Commission To Examine Available Funding for Local Historical Societies.
An Act Regarding Habitual Truants.
An Act To Protect Children from Indecent Material on the Internet.
An Act To Restore an Annual Adjustment for Costs to the School Funding Formula.
An Act Regarding University of Maine System Boards of Visitors.
An Act To Protect Children from Classes Contradictory to Their Religious Beliefs.
Resolve, To Establish the Study Committee to Study the Feasibility of a 4-year High School Vocational Program.
An Act Regarding the Criminal History Record Check of School Employees.
An Act To Require Consistency in the School Budget Process.
Resolve, Regarding the Effect of the Income Factor on General Purpose Aid for Local Schools.
An Act To Provide School Vouchers to Students in Overcrowded Schools.
An Act To Provide Tuition Subsidies for Students in High-growth Areas.
An Act To Provide an Exception to the Laws Governing Fingerprinting of Educational Personnel.
An Act To Support Maine's Educational Needs through a Public Education Partnership.
An Act To Amend the Maine State Grant Program.
An Act To Expand Access to Higher Education.
An Act To Provide for Full State Funding for Special Education Costs.
An Act To Amend the Educators for Maine Program.
An Act To Give Teachers a Greater Voice in School Improvement.
An Act To Increase State Funding for Renovation, Repair and Replacement of Schools for Local Communities by Limiting the State's Debt Limit for New School Construction.
An Act To Assist Maine Educators in Meeting the Quality Requirements of the Federal Elementary and Secondary Education Act of 1965.
An Act To Establish the Maine Community College System.
An Act To Ensure That No Maine Child Is Left behind by Improving the Overall Education of Disadvantaged Children and Complying with New Federal Education Funding Requirements.
An Act To Provide Student Loan Forgiveness to Maine Employees.
An Act To Approve Public Charter Schools in Maine.
An Act To Promote Student and Taxpayer Equity in the School Funding Formula.
An Act Regarding the Factors Used for General Purpose Aid in the Essential Programs and Services Model for "English as a 2nd Language" Students.
An Act To Amend the School Construction Program.
Original Title: Resolve, Regarding Legislative Review of Chapter 7: Rules Advancing the Performance of Sound Student Safety Practices in Maine's Public Schools and Colleges, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards.
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Major Substantive Rule of the Department of Education.
An Act Regarding School Bus Contracts.
An Act To Amend and Improve the Education Laws.
An Act To Implement School Funding Based on Essential Programs and Services.
An Act To Provide Affordable Health Insurance to Small Businesses and Individuals and To Control Health Care Costs.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Preserve the Fund for a Healthy Maine.
An Act To Continue To Allow Young Adults To Remain in Foster Care after Turning 18 Years of Age.
Resolve, to Change MaineCare Prior Authorization Procedures for Certain Women's Health Care Procedures.
An Act to Keep Foster Children Safe and Healthy.
Original Title: An Act to Extend the Long-term Care Implementation Committee.
Resolve, to Expand the Choices of People Seeking Mental Health Therapy Under the MaineCare Program.
An Act to Adjust MaineCare Reimbursement Rates.
An Act to Promote Public Awareness of Parkinson's Disease.
An Act Regarding the Billing for Medical Supplies by a Health Care Provider.
An Act to Make the Children's Ombudsman Program an Independent Office.
An Act to Require that Pharmacy Benefit Plan Bids be Solicited from Nonprofit Pharmacy Benefit Managers.
An Act to Prohibit the Use of Juveniles in the Enforcement of the Laws Governing the Sale of Tobacco.
Original Title: Resolve, Directing the Department of Behavioral and Developmental Services To Establish a Registry for Direct Care Workers Working with Persons with Mental Retardation.
Resolve, Regarding the Regulation of Home Day Care and Summer Camps.
An Act to Require Disclosure of Retail Prescription Drug Prices.
An Act Requiring Public Disclosure of Prices Charged by Health Care Providers.
An Act Requiring Disclosure of Prescription Drug Advertising and Promotional Expenses.
An Act to Allow Nursing Homes to Use Leftover Medications.
Resolve, to Improve Access to Breast and Cervical Cancer Treatment.
An Act to Allow Members of the Maine Public Drinking Water Commission to Serve More than 2 Consecutive Terms.
An Act to Require that Patients in Private Mental Hospitals Be Afforded the Same Rights As Patients in State Mental Institutions.
An Act To Refine the Criteria for Issuing a Certificate of Need.
An Act to Ensure Parity Among Mental Health Professionals Under Medicaid.
Original Title: An Act to Establish the Health Care Workforce Center.
Resolve, to Expand Community-based Options for Elderly and Disabled Persons.
Resolve, to Exempt Bona Fide Education Trust Funds from Family Income for Purposes of Determining Benefits from the Department of Human Services.
An Act to Ban Smoking in Beano and Bingo Halls.
An Act to Elevate the Standards of Foster Parenting in the State.
Resolve, To Require Electronic Transmission of Prior Authorization Requests in the MaineCare Program.
An Act To Require Full Disclosure of Prescription Drug Marketing Costs.
An Act To Honor the Intent of Organ Donors.
Original Title: Resolve, Regarding the Criminal Records of Certified Nursing Assistants.
An Act Directing the Department of Human Services to Adjust Dental Reimbursement Rates under the Medicaid Program.
An Act To Revise the Laws Regulating Boarding Homes.
An Act to Encourage the Use of Generic Drugs.
Resolve, Affecting the MaineCare Reimbursement Formula.
An Act to Ensure Patient Access to Medical Records.
An Act To Include a Representative of Mental Health Providers on the Board of Directors of the Maine Health Data Organization.
Resolve, To Increase Allowance Levels for Nursing Home Residents.
An Act To Amend the Maine Health Data Organization Laws.
Resolve, To Provide Equitable Services to Persons with Congenital Brain Anomalies.
Resolve, To Provide Equitable Treatment of Graduate Students.
Resolve, Regarding Coverage of Durable Medical Equipment in the MaineCare Program.
Resolve, To Study Obesity and Methods To Decrease the Cost of Health Care and Increase the Public Health.
Resolve, To Maintain Flexibility and Safety in Caring for People with Severe and Persistent Mental Illness.
Original Title: An Act To Regulate Assessments of the Maine Health Data Organization.
An Act To Strengthen Health Data Information and Health Planning.
Resolve, To Study the Needs of Deaf and Hard-of-hearing Children and Adolescents.
An Act To Protect Against Unfair Prescription Drug Practices.
Resolve, To Increase the Amount of Emergency Assistance Available to Families.
Resolve, To Enhance Services to Children and Families.
An Act To Strengthen the Maine Certificate of Need Act of 2002.
An Act to Establish a Statewide Primary and Preventive Health Care Program.
Resolve, to Allow Persons with Disabilities to Purchase Coverage Under the Medicaid Program.
An Act To Offset the United States Citizenship Test Fee for Low-income Residents.
An Act To Obtain Substance Abuse Services for Minors.
An Act To Provide Safe Staffing Levels for Patients and To Retain Registered Nurses.
An Act Making Substantive and Technical Changes to the General Assistance Laws.
Resolve, To Establish a Committee To Examine the Cost- effectiveness of the State Long-term Care Assessment System.
An Act To Provide Health Coverage for Smokers Who Suffer from Smoking-related Illnesses.
Resolve, To Lower the Costs of Prescription Drugs through the Use of the Federal Public Health Service Act.
An Act to Support Health Care Safety Net Programs.
An Act To Protect Children by Allowing Child Care Facilities To Fingerprint Employees.
Original Title: An Act To Change Child-to-staff Ratios in Child Care Centers.
Original Title: An Act To Reduce the Health Risks Associated with Latex Gloves.
An Act To Amend the Maine Registry of Certified Nursing Assistants.
Resolve, To Provide Training on Autistic Behaviors to Crisis Professionals.
An Act To Ensure Fairness in Maine's Prescription Drug Laws.
An Act Concerning Recovery of Expenses under the General Assistance Laws.
An Act To Provide Peer Support and Advocacy Services To Participants in the ASPIRE-TANF Program and the Parents as Scholars Program.
Resolve, To Establish a System for Electronic Filing of Death Certificates.
Original Title: Resolve, To Amend the 2-year Qualified Medicare Beneficiary Eligibility Rule Relative to Medicare Supplement Insurance Access.
An Act To Ensure Comprehensive Cancer Control in Maine.
An Act To Increase the Legal Age for the Purchase of Tobacco Products.
An Act to Address the Temporary Maximum Levels of Assistance for General Assistance Established in 1991.
An Act To Extend the Duties of the Children's Ombudsman.
Original Title: Resolve, To Ensure Appropriate Care for Persons with Dementia.
Resolve, To Promote Recruitment and Retention of Direct Care Workers in Long-term Care in Maine.
An Act To Amend the Laws Governing the Maine Developmental Disabilities Council.
Original Title: An Act To Apply Uniform Fire Code Standards to Preschool Facilities Regardless of Funding Source.
Resolve, To Establish Equitable Rates for In-home Behavioral Health Services for Children.
An Act Relating to the Reporting of Information to the Maine Health Data Organization.
An Act To Require Fire-safe Cigarettes in the State.
An Act To Establish an Appeal Process for Residential Care Facilities Denied Licensure Due to Fire Safety Issues.
Resolve, To Study the Impact of "Critical Access Facility" Designation of Maine Hospitals.
An Act To Preserve the Role of Assisted Living.
An Act To Amend the Dates for Implementation of the Maine Rx Program and the Prescription Drug Price Reduction Act.
Original Title: An Act To Regulate the Delivery Sales of Cigarettes and To Prevent the Sale of Cigarettes to Minors.
An Act To Prohibit Unethical Drug Marketing Practices.
An Act To Improve MaineCare Cost-of-care Procedures Affecting Nursing Facility Residents and to Establish Clearer Duties for Powers of Attorney.
Original Title: An Act To Require Notice of Deficient Care Provided in Long-term Care Facilities.
An Act To Amend the Life Safety Requirements for Residential Care Facilities.
Original Title: An Act To Increase Public Access to the Prior Authorization Process.
An Act To Establish a System of Advocacy and Oversight To Benefit Persons with Mental Retardation and Autism.
An Act To Improve the Fairness of the Health Care Provider Tax and To Ensure Fair Implementation of Health Care Reimbursement Reforms.
Resolve, To Establish the Maine Public Health Commission.
Original Title: An Act To Establish Accountability in Out-of-home Abuse and Neglect Investigations.
Resolve, Directing the Department of Human Services To Adopt Rules To Reduce Regulatory Burdens on Home Health Agencies.
An Act To Protect Workers from Secondhand Smoke and To Promote Worker Safety.
Original Title: An Act To Provide Fair Hearing Procedures in the Department of Human Services.
Original Title: Resolve, To Establish the Commission To Identify the Opportunities to Decrease the Occurrence of Developmental Disabilities and Childhood Mental Health Challenges.
An Act To Amend the Laws with Regard to Legislative Reports on Children's Mental Health Services.
Original Title: An Act To Change the Membership of the Review Team for Aversive Behavior Modifications for Persons with Mental Retardation or Autism.
An Act To Change the Time Requirement for Mental Retardation Evaluations.
An Act To Extend Licensing Periods for Agencies Providing Mental Health Services.
An Act To Delay the Repeal of Laws Governing the State's Response to an Extreme Public Health Emergency.
An Act To Prevent Certain Deliveries of Tobacco Products.
Resolve, Regarding Legislative Review of Chapter 120: Release of Information to the Public, a Major Substantive Rule of the Maine Health Data Organization.
An Act To Effectively Separate Children's Homes from Adult Residential Care Facilities Regarding Fire Safety.
Original Title: An Act To Change the Name of the Augusta Mental Health Institute to "Riverview Psychiatric Center".
An Act Regarding Standard Contracts for Assisted Living Services.
Original Title: Resolve, Regarding Legislative Review of Chapter 113: Rules and Regulations Governing the Licensing and Functioning of Assisted House Programs, a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services.
Resolve, Regarding Legislative Review of Portions of the MaineCare Benefits Manual, Chapter 111, Section 97: Private Non-Medical Institutions and Appendices B, C, D, E and F, a Major Substantive Rule of the Department of Human Services.
Resolve, Regarding Legislative Review of Portions of the MaineCare Benefits Manual, Chapter 11 and Chapter 111, Section 40, Home Health Services, a Major Substantive Rule of the Department of Human Services, Bureau of Medical Services.
An Act To Amend Laws Relating to Development of Service Plans for Persons with Mental Retardation.
Original Title: An Act Regarding Sinks in Eating Establishments.
An Act To Implement Federal Requirements in Child Protection Matters.
An Act To Revise and Amend Certain Public Health Laws.
An Act To Implement Regulatory Reforms and To Address Staffing Issues in Long-term Care Facilities.
An Act To Amend the Structure of the Office of Advocacy.
An Act To Prevent the Sale of Water Laced with Nicotine in Maine.
An Act to Protect the Waters of the Saco River.
An Act Imposing a Horsepower Restriction for Boat Motors on Pickerel Pond.
An Act to Create the Maine Youth Conservation Wildlife Management Area.
Original Title: An Act to Implement the Recommendations from the Programmatic Review of the State's Inland Fisheries Management Program.
An Act to Strengthen the Governor's Council on Landowner Relations.
An Act to Require Permission for an ATV to Cross Private Land.
Original Title: An Act To Empower Anglers in Fish Stocking Decisions.
An Act to Prohibit Personal Watercraft on Rocky Pond in Orland.
An Act Regarding Alewife Harvesting.
An Act to Enhance Trail Revenue.
An Act to Allow Hunters to Exchange Assigned Hunting Areas or Zones with Other Hunters.
An Act Regarding the Publication of Trapping Rules.
An Act to Provide Funding for a Full-time Warden to Monitor Brandy Pond in the Town of Naples and to Allow the Town to Enact a Noise Level Ordinance.
Original Title: Resolve, Directing the Department of Inland Fisheries and Wildlife To Conduct a Programmatic Review of the Department's Bureau of Administrative Services.
Resolve, Directing the Department of Inland Fisheries and Wildlife to Conduct a Programmatic Review of the Bureau of Warden Service.
Resolve, Directing the Department of Inland Fisheries and Wildlife to Conduct a Programmatic Review of the State's Wildlife Management Program.
An Act to Limit the Articles of Hunter Orange Clothing Required to a Hunter Orange Hat.
An Act to Make Hunting Hours Consistent.
An Act to Allow Electronic Calling Devices for Hunting.
An Act to Limit Agent Fees to the Number of Transactions.
An Act To Provide for the Passage of Anadromous Fish Species into the Little River.
An Act To Encourage Youth Hunters.
An Act to Allow Residents 70 Years of Age or Older to Hunt Any Deer.
An Act Requiring Reflective Registration Numbers on Snowmobiles.
An Act Concerning Public Access to Fish, Game and Wildlife Resources.
An Act To Clarify the Animal Nuisance Statutes.
Original Title: An Act To Prohibit Coyote Snaring and Eliminate the Coyote Snaring Program.
An Act Regarding the Use of Hunter Orange Clothing, Assisted Hunting, Baiting and the Possession of Gift Animals.
An Act To Give Priority in the Antlerless Deer Permit System to a Person Who Owns 100 Acres or More of Land and Permits Hunting on the Land.
An Act To Increase Protection for Endangered and Threatened Species.
An Act to Raise the Minimum Age for Operation of an ATV from 10 Years of Age to 16 Years of Age.
Resolve, Authorizing the Commissioner of Inland Fisheries and Wildlife To Allow a Well and Waterline Easement.
Original Title: An Act To Impose Restrictions on the Operation of ATVs and Snowmobiles.
Original Title: An Act To Clarify Reciprocity for ATV Registration.
An Act To Increase the Registration Fee for ATVs.
An Act To Create a Closed Season for ATV Use.
An Act To Change the Display of ATV Registration Numbers.
An Act To Permit Small Game Hunting on Private Property on Sunday in Unorganized Territory.
An Act Regarding the Presumption of Violations of the Hunting-on-Sunday Prohibition.
An Act Regarding Bear Hunting.
An Act To Exempt a Watercraft That Is Equipped with an Electric Outboard Motor from Paying a Fee for the Certificate of Number.
An Act To Ban the Use of Snares.
An Act To Encourage Dog Tracking of Wounded Big Game Animals.
An Act To Amend the Ice Fishing and Fishing Derby Laws.
An Act To Strengthen the ATV Laws of the State.
An Act To Increase Fish Stocking in Aroostook County.
An Act To Allow the Use of All Deer Parts.
An Act To Prohibit Personal Watercraft on Lake St.
An Act to Permit Sunday Hunting in Maine.
An Act To Permit Sunday Hunting for Residents of the State.
An Act To Create the Snowmobile Trail Fund Advisory Council.
An Act To Provide "Any-deer" Permits to Permanently Disabled Nonambulatory Persons.
An Act To Allow a Moose Lottery Winner To Designate a Subpermittee after the Lottery Drawing.
An Act To Allow a Person To Assist in a Hunt.
An Act To Remove Home Possession Limits.
An Act To Simplify the Requirements for Tagging, Registering and Transporting Harvested Animals.
An Act Regarding Wildlife Habitat Conservation.
An Act To Amend the Laws Governing the Operation of All-terrain Vehicles.
An Act To Allow Smelt Fishing in Long Lake in Aroostook County.
An Act To Waive the Fee for Fishing Licenses for Disabled Persons.
An Act To Promote and Advance Wild Ring-necked Pheasant Propagation.
An Act To Establish a Season for Hunting Deer with Primitive Muzzle-loading Firearms.
An Act To Amend the Season for Laying Bait for Bear.
An Act To Exempt Children under 17 Years of Age from Certain Fishing Restrictions.
An Act To Allow the Alternate Use of Moose Permits when an Emergency Prevents Permittee Use.
Resolve, To Establish the Commission To Study the Department of Inland Fisheries and Wildlife's Fish Stocking Procedures and Management and the Enforcement of Fishing Laws in Northwestern Aroostook County.
An Act To Help Disabled, Elderly and Junior Hunters.
An Act To Establish a Policy for Inland Fishing Rules.
An Act To Ensure an Equitable Allocation of Federal Sport Fish Restoration Funding between Saltwater and Freshwater Fisheries Projects.
Original Title: An Act To Eliminate Filing by Special Hide Dealers.
An Act To Encourage Hunting by Simplifying Hunting Laws.
An Act To Allow A Junior Hunter To Apply for an Antlerless Deer Permit.
An Act To Exempt Saltwater-only Boats from the Lake and River Protection Sticker Requirements.
Resolve, To Allow Selected Northern Maine Deer Hunters To Take 2 Deer.
Original Title: An Act To Redefine "Muzzle-loading Firearm" and Expand the Muzzleloader Hunting Season.
An Act To Encourage Youth Participation in Fishing.
An Act To Require a Resident To Purchase a Hunting License Before Entering Any Hunting Lottery.
An Act To Allow the Transfer of Certain Permits.
An Act To Extend the Firearm Deer Hunting Season.
An Act To Encourage Hunting by Improving Hunting Laws.
An Act To Permit Sebago Lake Mooring Extensions.
An Act Regarding Hunting Hours, Permits and Seasons.
An Act To Improve Boating in Maine.
An Act To Ensure Boating Safety.
An Act To Give Moose Permits to Members of the Wesget-Sipu Organization.
An Act To Establish the Landowners and Sportsmen Relations Advisory Board.
An Act Concerning Public Boat Launch Sites.
An Act To Revise Certain Provisions of Maine's Fish and Wildlife Laws.
An Act To Limit the Size of Motorboat Engines Used on Paradise Pond.
An Act To Recodify the Laws Governing Inland Fisheries and Wildlife.
An Act to Extend the Time to Pay a Premium to the Insured.
An Act to Amend the Law Pertaining to Notice of Nonrenewal of an Automobile Insurance Policy.
An Act to Extend the Authority of the Health Care System and Health Security Board.
An Act to Reduce Workers' Compensation Costs for Self-insured Public Utilities.
An Act to Promote Fairness and Opportunity for Working Amputees.
An Act to Allow Certain Discounts on Health Insurance.
Original Title: An Act to Require the Superintendent of Financial Institutions to Adopt Rules Regarding a Conversion of a Field of Membership by a Credit Union.
An Act To Assist Maine's Infertile Citizens.
An Act To Provide Parity in Lending by State-chartered Lenders.
An Act to Ensure that Property or Casualty Insurance Companies Can Not Deny Policy Owners Who have Foster Children in Their Care.
Original Title: An Act to Prohibit Absolute Discretion Clauses in Health Carrier and Excess Loss Carrier Contracts.
An Act to Amend the Law Relating to Annuities.
An Act To Prevent Discrimination Against Group Health Plans Sponsored by Agricultural Cooperatives.
Original Title: An Act To Allow a Former Spouse or Domestic Partner To Cancel a Life Insurance Policy in That Person's Name.
An Act To Improve the Process of Credentialing Health Care Providers.
An Act To Eliminate the Department of Professional and Financial Regulation, Bureau of Insurance Travel Restrictions for Obtaining Health Care.
An Act To Amend the Patient's Bill of Rights Laws.
An Act To Restrict the Cancellation of Health Insurance Coverage During an Enrollee's Period of Incarceration.
An Act To Ensure Fairness Regarding Use of Consumer Credit Reports in Insurance Underwriting.
An Act To Limit the Interest Rate on Consumer Credit Transactions.
An Act Clarifying the Maine Consumer Credit Code.
An Act To Amend the Maine Insurance Guaranty Association Act.
An Act To Reduce Administrative Expenses in Health Insurance.
An Act To Encourage Agricultural Cooperative Associations To Provide Group Health Plans.
An Act To Enhance Consumer Protections in Relation to Certain Mortgages.
Resolve, To Study the Feasibility and Effectiveness of Providing Consumers with Consumer Reports on Health Care Services.
An Act To Establish New Standards for Credit Reporting.
An Act To Allow a Mortgagor To Select a Land Title Company To Perform a Title Search.
An Act To Require That Mental Health Workers with LCPC Licenses Are Recognized as Licensed Professionals for Purposes of Insurance Reimbursement.
An Act to Ensure Equality in Mental Health Coverage.
An Act To Prevent Health Insurance Fraud.
An Act To Provide Parity in Lending by State-chartered Financial Institutions.
An Act To Protect Citizen Privacy.
An Act To Prohibit Mandatory Arbitration in Health Carrier Contracts.
An Act To Amend the Laws Governing Privacy of Consumer Financial Information.
Resolve, To Implement a Process That Provides for Sunsetting Health Insurance Mandates.
An Act To Amend the Maine Insurance Code.
An Act Regarding Mortuary Trusts.
Resolve, Directing the Bureau of Insurance To Determine the Costs of All Existing Health Insurance Mandates.
An Act To Extend Participation in the State's Group Health Plan.
An Act To Allow Homeowners to Set the Amount of Insurance Coverage on Property.
An Act To Require Insurance Companies To Return 1% of Net Profits.
An Act Relating to Existing Life-care Communities Licensed by the Superintendent of Insurance.
An Act To Help Businesses with a Clean Workers' Compensation Claims History.
An Act To Clarify the Assignment of Provider Identification Numbers to Nurse Practitioners.
An Act To Promote Alternatives in Group Self-insurance.
An Act To Provide Maine Consumers Information about the Cost and Quality of Health Care Services in Maine.
An Act To Provide Better Access to Information Related to Health Care Reimbursement Rates.
An Act To Require Insurance Companies To Pay up to $200 for Wigs for Individuals Who Have Lost Hair Due to Medical Reasons.
An Act To Establish a State Single-payor Health Insurance Plan.
An Act Concerning Health Insurance Reimbursement and Contracting Practices.
An Act To Create Equality in Medicare Supplement Insurance Policies.
An Act To Protect Employees if Their Employer Fails To Pay Premiums for Employer-sponsored Health Insurance.
An Act To Prohibit Arbitrary Interest Rate Hikes.
An Act To Require Insurance Policies To Provide Coverage for Medically Necessary Rehabilitation Services.
An Act To Promote Clarity and Uniformity in Health Insurance Contracts.
An Act To Provide Continued Access to Health Insurance for Small Business Employees.
An Act To Expand the Mission of the Public Advocate.
An Act To Extend Public Record Requirements of Nongroup Health Insurance Rate Filings to All Health Insurance Rate Filings.
An Act To Require All Health Insurers To Cover the Costs of Hearing Aids.
An Act To Create a Timetable for Insurers To Make Restitution to Consumers.
An Act To Require Insurers To Offer a Discount for Operators of Commercial Vehicles Equipped with Safety Devices.
An Act To Establish a Cap on Credit Card Rates and To Require Notice of a Change in Credit Card Rates.
An Act Relating to Options for Health Insurance Coverage.
An Act To Improve the Affordability of Individual and Small Group Health Insurance.
An Act To Provide Affordable Health Care Insurance to All of the State's Citizens.
An Act To Provide Fair Hearings in Health Insurance Rate Proceedings.
An Act To Create the Comprehensive Health Insurance Risk Pool Association.
An Act To Allow an Appeal for Cancellation of Commercial Insurance.
An Act Concerning Universal Health Insurance.
An Act To Clarify the Authority of the Attorney General To Seek Restitution and To Require the Superintendent of Insurance To Investigate Certain Insurance Practices.
An Act To Ensure Women's Health Care Coverage for All Maine Women.
An Act To Create Lower-cost Health Insurance Options.
Resolve, Regarding Legislative Review of Portions of Chapter 840, Private Purchasing Alliances, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance.
An Act To Clarify Maine Law Relating to Viatical Settlements.
An Act To Require Disclosure of Benefit Offsets under Disability Insurance Policies.
An Act To Amend the Debt Management Services Laws.
An Act To Clarify Provisions Governing Corporate-owned Life Insurance Policies.
An Act To Update and Amend the Revised Maine Securities Act.
An Act To Update and Clarify the Law Regarding the Conversion of a Nonprofit Hospital and Medical Service Organization to a Domestic Stock Insurer.
An Act To Clarify the Exclusion of Assumed Reinsurance from Policy Claims Priority.
Original Title: An Act To Clarify and Update the Laws Related to Health Insurance.
An Act Concerning Liability Insurance Covering Debt Cancellation Contracts.
An Act To Establish Fee Caps under the Maine Insurance Code.
An Act To Amend the Maine Banking Laws.
An Act To Implement the Recommendations of the Health Care System and Health Security Board.
An Act To Permit Special Purpose Reinsurance Vehicles.
An Act To Authorize the Superintendent of Insurance To Establish a Fair Access to Insurance Requirements Plan.
An Act To Amend the Law Relating to Multiple-employer Welfare Arrangements.
An Act to Provide a Method of Compensation for Personal Injuries Caused by Sidestream Tobacco Smoke.
An Act To Ease Congestion in the Courts.
An Act to Change the Child Protective Laws.
An Act Regarding the Duties of a Personal Representative.
An Act To Clarify the Powers of Guardians.
An Act To Limit Pretrial Discovery in Libel Actions.
An Act to Amend the Maine Probate Code Regarding the Fee for a Copy of a Will Provided to a Beneficiary.
Original Title: An Act To Allow a Municipality To Donate Abandoned Bicycles to a Charitable Organization.
An Act To Create a Uniform Approach to the Determination of Child Support When Parents Provide Substantially Equal Care for Children.
An Act Concerning the Treatment of Gross Income in Cases in Which Both Child Support and Spousal Support Are Considered.
An Act To Increase the Value of Real and Personal Property Exempt from Attachment.
An Act To Modify Certain Criminal Appeal Statutes in View of the New Maine Rules of Appellate Procedure.
An Act to Correct Errors and Inconsistencies in the Laws of Maine.
Original Title: An Act To Title Mobile Homes, Boats, All-terrain Vehicles and Snowmobiles.
An Act To Amend the Abortion Reporting Laws To Eliminate Immunity for a Physician Who Reports Data on an Abortion.
An Act To Require Church Officials To Report Suspected Abuse.
An Act to Increase Courthouse Security.
An Act To Amend Certain Aspects of Post-conviction Review Procedure.
An Act Regarding Implied Warranties.
An Act To Promote Clarity Regarding Death Certificates.
An Act To Limit the Duration of a Reversion Clause in the Deed of a Church.
An Act To Encourage Lawful Investigations of Suspected Child Abuse and Neglect.
An Act To Responsibly Allocate Costs in Child Protection Proceedings.
An Act To Allow Certain Persons Representing Business Entities To Appear in Court in Forcible Entry and Detainer Cases.
An Act To Restore Federal Protections to Maine State Employees.
An Act To Increase the Compensation of Jurors.
An Act Concerning Citizens' Property Rights.
An Act To Require Litigation Bonding.
Original Title: An Act To Provide Testing for a Public Safety or Health Care Employee Exposed to Body Fluids in the Course of Employment.
Original Title: An Act To Hold Supervisors Personally Liable for Discrimination in the Workplace.
An Act To Ensure Access to Expert Testimony.
An Act To Promote Corporate Ethics.
An Act Requiring Payment of Child Support by Incarcerated Individuals.
An Act To Clarify and Improve the Fairness of the Law of Trustee Process.
An Act To Establish a Limit on Noneconomic Damages in Medical Malpractice Actions.
An Act To Increase the Collection of Child Support.
An Act To Repeal the Forest Products Antitrust Exemption.
An Act To Allow Copies of E-9-1-1 Tapes To Be Admitted into Evidence.
An Act Regarding the Suspension of Licenses for Failure To Pay a Fine.
An Act To Protect Health Care Workers Who Report Medical Errors.
An Act Regarding Case Management Officers.
An Act To Create the Fully Informed Jury Act.
An Act To Specify Information Required in a Divorce Decree.
An Act To Expand the Powers and Authority of Case Management Officers in the Family Division.
An Act To Protect the Rights of Leaseholders and Ensure Their Continued Access to Land.
An Act To Improve the Administration of the Baxter Compensation Program.
An Act To Require a Land Survey Prior to Sale, Processing or Transfer of Any Parcel of Land.
An Act To Repeal the Anthem Blue Cross Court Agreement of Disbursement of $88,000,000.
An Act To Require the Payment of Certain Costs Incurred by a Prevailing Party in Court Proceedings by or against Maine Revenue Services.
An Act To Limit the Damages Recoverable in Accidents Involving Snowmobile Clubs' Trail-grooming Activities.
An Act To Amend the Abortion Consent Laws.
An Act To Clarify the Duties of Conservators.
An Act To Protect Health Care Practitioners Responding to Public Health Threats.
Original Title: Resolve, Directing the Family Law Advisory Commission To Study and Report on Legal Issues Surrounding Surrogate Parenting and Gestational Agreements.
An Act Concerning the Financial Obligations of a Parent Involved in a Crime against a Child of That Parent.
An Act To Require State Reimbursement When Laws or Rules Devalue Private Property.
An Act To Prohibit Discrimination in Housing.
An Act To Protect Children in Protection from Abuse Proceedings.
An Act To Enact the Uniform Trust Code.
An Act To Allow the Videotaping of the Testimony of Witnesses 13 Years of Age and under in Certain Cases.
An Act To Require the Chief Medical Examiner To Perform Tests When Public Safety or Health Care Personnel Are Exposed.
An Act Clarifying Child Support Obligations.
An Act To Amend the Constitution of the Maine Episcopal Missionary Society.
An Act To Enact the Uniform Interstate Family Support Act Amendments of 1996 and 2001.
An Act To Ensure Fairness in Payment of Superior Court Witness Fees by Counties.
An Act To Amend the Laws Governing Private Property on Which a Body Is Buried.
An Act To Protect Reorganized Businesses.
An Act Regarding District Attorneys' Staff.
An Act Concerning Passamaquoddy Indian Territory in Washington County.
An Act Regarding Filing and Certification Fees.
Resolve, To Create the Committee To Conduct a Review of the Board of Overseers of the Bar.
Resolve, To Establish the Committee To Study Compliance with Maine's Freedom of Access Laws.
An Act To Release the Records of the Attorney General and the Maine State Police Regarding the Investigation, Prosecution and Trial of Dennis Dechaine.
An Act To Establish and Enforce Abortion Facility Safety Requirements.
An Act To Protect the Mental Health of Women and Girls.
An Act To Amend the Laws Governing Abortion Reporting.
An Act To Simplify Calculation of Legal Interest.
An Act To Amend the Maine Business Corporation Act.
An Act To Enhance the Economic Security of Maine's Families and Children.
An Act To Include Alternates as Regular Jurors.
An Act Regarding Abandoned Rights-of-way.
An Act Concerning Executive Sessions of Public Bodies.
Original Title: An Act To Amend the Laws Relating to Medical Certification of the Cause of Death and the Medical Examiner Act.
An Act Regarding Confidentiality and Mental Health.
An Act To Enact the Revised Uniform Arbitration Act.
Resolve, Regarding Searches of Curtilage by Certain State Agencies.
An Act To Implement the Maine Assistance Program for Lawyers.
An Act To Allow a Judge to Grant Visitation Rights to a Parent of a Child in Foster Care.
An Act To Amend the Laws Governing Improvident Transfers of Title.
An Act To Enact the Uniform Mediation Act.
An Act To Penalize a Person Who is Habitually Late Making Child Support Payments.
An Act Relating to the Use and Disposal of Personal Information by Certain Commercial, Governmental and Other Entities.
An Act To Clarify the Filing of Municipal Personal Property Tax Liens.
An Act To Protect Public School Departments, School Committees and Superintendents from Certain Suits and Claims.
An Act To Establish a Right of Entry for Surveyors Performing Surveying Services.
An Act To Enact the Maine Tribal Gaming Act.
An Act Regarding Limited Liability Companies.
An Act To Amend the Procedure for Maine Human Rights Commission Hearings.
An Act To Allow District Attorneys To Approve Immunity Requests.
An Act Concerning Representation of the State in Disclosure Hearings.
An Act To Protect Campers by Making Personal Information Confidential.
An Act Relating to the Award of Attorneys' Fees and Damages under the Maine Human Rights Act.
An Act Relating to the Protection of Whistleblowers.
An Act To Clarify that the Unauthorized Sale of Public Records Is a Crime.
An Act To Amend the Laws Governing Public Easements.
An Act To Protect Maine Consumers from Hidden Fees and Charges.
An Act To Allow Judges' Faxed Signatures in Involuntary Psychiatric Commitment Proceedings.
An Act To Make Technical Changes to the Laws Concerning Tobacco Manufacturers.
An Act To Make Necessary Technical Changes Relating to the Maine Business Corporation Act and the Maine Professional Service Corporation Act.
An Act To Clarify the Freedom of Access Laws as They Pertain to the Penobscot Nation.
An Act To Clarify the Appointment of Coguardians and Coconservators under the Probate Code.
An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies, Limited Liability Partnerships and Marks.
An Act To Implement Recommendations of the MCJUSTIS Policy Board Concerning the Drafting of Crimes and Civil Violations Pursuant to Resolve 1997, Chapter 105, as Amended.
An Act To Protect Plaintiffs and Minor Children in Certain Civil Protection Order Cases.
An Act To Promote the Financial Security of Maine's Families and Children.
Original Title: An Act To Protect Critical Homeland Security Information.
An Act To Ensure Equity for Active Retired Justices of the Supreme Judicial Court Who Perform Judicial Service.
Resolve, Regarding Legislative Review of Rules for the Audio Recording of Planned Interviews of Children, a Major Substantive Rule of the Department of Human Services.
An Act To Ensure Access to Intelligence and Investigative Information.
An Act To Amend the Adult Protective Services Act.
An Act to Amend the Child Labor Laws.
An Act to Amend the Laws Governing the Workers' Compensation Board Administrative Fund.
An Act to Amend the Laws Governing the Extension of Benefits for Partial Incapacity Under the Maine Workers' Compensation Act of 1992.
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2004.
An Act to Provide a 5% Increase in the State's Contribution for Insurance for Retired Teachers.
An Act to Ensure that Child Labor Laws Apply to Public Sector Employers.
An Act To Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund.
An Act to Establish a Living Wage for Maine Citizens.
An Act to Discourage Unfounded Workers' Compensation Disputes.
An Act to Extend the Jurisdiction of the Maine Labor Relations Board to Employees of Public Higher Education Institutions Who Have Been Employed Less than Six Months.
An Act to Ban Strikebreakers.
An Act To Expand Unemployment Benefits.
An Act to Amend the Maine Workers' Compensation Act of 1992 as it Relates to Compensation for Amputation of a Body Part.
Original Title: An Act to Require a Toll-free Telephone Number To Be Maintained by the Bureau of Unemployment Compensation.
An Act Relating to Unemployment Compensation.
An Act To Clarify Employment Status of Owner-operators in the Trucking Industry.
An Act To Improve the Health and Safety of Young Workers.
An Act to Ensure that Maine's Unemployment System is Responsive to the Needs of Today's Workforce.
An Act To Require Use of United States Citizens for Work with the Bureau of Parks and Lands.
Original Title: An Act To Establish a Transportation Assistance Program and Revolving Loan Fund.
An Act To Require the Workers' Compensation Board To Adopt Rules To Require Electronic Filing.
Original Title: An Act To Amend the Laws Governing Wage and Benefit Records Kept by Contractors Working on Public Works Projects.
An Act To Improve Collection of Information about Work-related Injuries and To Enhance Injury Prevention Efforts.
An Act To Provide Employees Fair Access to Personnel Files.
An Act To Require the State To Fully Pay for Health Insurance for Maine's Retired Educators.
An Act To Supplement Benefits for State Employees and Teachers Whose Pensions Are Subject to Reductions Enacted in 1993.
An Act To Protect Maine Families When Workplace Fatalities Occur.
An Act To Reimburse Employees for Attorney's Fees and Costs When Forced To Pursue Petitions for Payment of Medical Services.
An Act To Increase the Number of Members of the Board of Trustees of the Maine State Retirement System.
An Act Regarding Employment of Workers' Compensation Board Hearing Officers and Mediators.
An Act To Improve Standards for Public Assistance to Employers in the State.
An Act To Encourage Workers' Compensation Dispute Resolutions.
An Act To Create a Woods-related Bargaining Council.
An Act To Improve the Operation of the Workers' Compensation Board.
Original Title: An Act To Allow Certain Employees of the Maine Technical College System To Amend Their Retirement System Election.
An Act To Increase Maine's Minimum Wage.
An Act To Create a New Pension System for Newly Hired Teachers and State Employees.
Resolve, Directing the Department of Labor To Develop the Family Security Fund To Implement the Recommendations of the Committee to Continue to Study the Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families.
Resolve, To Provide Health Insurance to Unemployed Workers.
An Act To Provide Health Insurance Contributions to All Retired Teachers.
An Act To Distribute Costs for the Funding of Pensions and Health Insurance for Retired Teachers.
An Act Pertaining to Former Members of the Maine State Retirement System.
An Act To Protect the Solvency of Workers' Compensation Trust Funds.
An Act To Eliminate the Social Security Offset for Unemployment Benefits.
An Act To Allow the Buyback of Active Duty Military Time for Maine State Retirement System Credit.
An Act Regarding an Employee's Access to Personnel Files.
An Act To Require Public Improvement Projects Contractors and Subcontractors To Meet Certain Criteria.
An Act To Discourage Abuse and Fraud under the Workers' Compensation Laws.
An Act To Require Disclosure of the Amount and Duration of Unemployment Benefits to Recipients.
An Act To Allow Recipients To Withdraw from Receiving Unemployment Benefits by Phone and at Any Time before Receiving Benefits.
An Act To Prohibit the Use of Workers' Compensation Trust Funds for Political Contributions.
An Act To Provide an Alternative Method of Payment under the Maine State Retirement System.
An Act To Clarify the Purchase of Military Time Served under the Maine State Retirement System.
An Act Concerning Retirement Benefits for State Employees.
An Act To Address Maine's Direct Care Worker Shortage.
Resolve, Directing the Maine State Retirement System To Study the Windfall Elimination Provision of the Social Security Program.
An Act to Conform State Workforce Development Laws to the Federal Workforce Investment Act of 1998.
An Act To Clarify Eligibility in the Maine State Retirement System Life Insurance Program.
An Act Regarding Wrongful Discharge.
An Act To Amend the Laws Governing Noncompete Clauses in Broadcast Industry Contracts.
An Act to Require that Certain Employees Be Paid on a Weekly Basis.
An Act To Protect the Rights of State Workers.
An Act To Provide That Employee Terminations by Any Company That Receives Monetary Benefits from the State Require Just Cause.
An Act To Provide Qualified Interpretation and Translation Services in Workers' Compensation Proceedings.
An Act To Provide Paid Family and Medical Leave.
An Act To Strengthen the Family Medical Leave Laws.
An Act Relating to Retirement Qualifications for Hazardous Materials Workers.
Resolve, To Assist Retired Teachers by Establishing a Health Insurance Payment Program.
An Act Concerning Disability Retirement Benefits under the Maine State Retirement System.
An Act To Allow a Retiree Eligible for State-paid Health Insurance Coverage To Decline Coverage and Reenroll at a Later Date.
An Act Regarding the Operation of Vending Services in Public Buildings.
An Act To Change the Retirement Eligibility Qualifications for Certain Military Firefighters and Police Officers.
An Act To Provide Collective Bargaining Rights to Certain Forest Products Workers.
Original Title: Resolve, To Create the Task Force To Study Parity and Portability of Retirement Benefits for State Law Enforcement Officers, Municipal Law Enforcement Officers and Firefighters.
An Act To Assist Seasonal Workers with Workers' Compensation.
An Act To Amend the Benefit for Accidental Death in the Line of Duty for Law Enforcement Officers.
An Act To Promote Safety and Fair Labor Practices for Forestry Workers.
An Act To Clarify Immunity and Workers' Compensation for Search and Rescue Volunteers.
An Act To Allow for Immediate Unemployment Fact-finding Interviews for Able and Availability Issues.
An Act To Improve Timeliness of Unemployment Trust Fund Deposits.
An Act To Amend the Laws Relating to the Maine State Retirement System.
An Act To Raise the Threshold under the Fair Minimum Wage Rate on Construction Projects Law.
An Act To Authorize Certain Former Members of the Maine State Retirement System To Rejoin the Maine State Retirement System.
An Act To Revise the Standards for Reporting Public Sector Workplace Deaths and Serious Injuries.
An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs.
An Act To Provide Group Health Insurance Coverage to Maine Citizens Eligible for Assistance Under the Federal Trade Adjustment Assistance Reform Act of 2002.
An Act To Clarify the Employment Status of Court Reporters, Stenographers and Videographers.
An Act To Provide Equitable Treatment to State Employees.
Resolve, Regarding Legislative Review of Chapter 14: Rules Governing Alternative Methods of Payment of Overtime for Certain Drivers and Drivers Helpers, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards.
An Act to Specify the Public Status of Disputed Ballots.
An Act to Amend the Liquor Law as it Pertains to Special Taste-testing Festival Licenses.
An Act To Change the Personnel Employed by the Commission on Governmental Ethics and Election Practices.
An Act to Repeal the Presidential Preference Primary Elections Process.
An Act to Amend the Laws Governing Push Polling.
An Act Regarding the Sampling of Products.
An Act to Authorize Use of Beano Proceeds to Compensate Persons who Transport Disabled Veterans.
An Act to Prohibit the Secretary of State From Endorsing Political Candidates.
An Act to Prohibit the Sale of Liquor by Retail Licensees for Less than the Actual Price Paid.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Revoke the Voting Privileges of Convicted Persons in Prison.
An Act to Establish Instant Run-off Voting.
An Act Concerning Political Action Committees and Party Committee Activities Prior to Elections.
An Act to Change the Name of the Maine Clean Election Act to the "Publicly Funded Election Act".
An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee.
An Act To Prohibit Municipal Elections within 60 Days of a Statewide Election.
Resolve, to Authorize Michelle Booker to Sue the State.
An Act Eliminating the Receipt by the Maine Veterans' Homes of Any Reimbursement from the MaineCare Program for the Costs of Renovating the Existing 120-bed Maine Veterans' Homes Nursing Facility in Augusta.
An Act To Clarify How Consumers Acquire Information about In-pack Sweepstakes, Contests and Games.
An Act To Preserve the Integrity of the Voting Process.
An Act to Expand Payment Options on Sales of Alcoholic Beverages by Licensees.
An Act To Allow the Transfer of Spirits within Existing Businesses.
An Act To Clarify Campaign Finance Penalty Provisions.
An Act Concerning the Issuance of a Temporary Liquor License.
An Act To Protect Communities Affected by Casino Gambling Operations.
Resolve, To Allow the Town of Dennysville To Sue the State and the Atlantic Salmon Commission for Breach of Contract.
An Act To Legalize Gambling if Casinos Are Allowed in the State.
An Act To Share Revenue from Sales of Lottery Tickets and To Permit Additional Ticket Sales Locations.
An Act To Hold a Sales Agent Harmless for the Theft of Lottery Tickets if It Reports the Crime Immediately.
An Act To Increase the Sale of Lottery Tickets To Benefit Conservation and Wildlife.
An Act Regarding the Sale of Hard Cider.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce Voting Age Qualifications by 12 Months.
An Act To Ensure the Economic Viability of the Harness Racing Industry.
An Act to Allow Beverage Sales from Mobile Service Bars on Golf Courses.
Original Title: An Act To Standardize Reporting Requirements for PACs, Parties and Independent Electioneering Expenditures.
An Act To Require Winners of State and Congressional Elections to Receive a Simple Majority of the Total Vote.
An Act Relating to Harness Racing Laws.
Original Title: Resolve, Allowing Christy Reposa and John Wagg To Sue the State.
An Act To Allow Public Office Candidates To Campaign in State-funded University Dormitories.
An Act To Provide Voting Rights to Nonresident Taxpayers.
An Act To Clarify Maine Election Laws.
An Act To Amend the Laws Governing Raffles Conducted in Connection with a "Beano" Game.
An Act To Prohibit a Governmental Entity from Endorsing a Political Candidate or a Referendum Issue.
An Act To Provide the Option To Nominate Presidential Candidates by Caucus.
An Act To Require That the Costs Associated with Enacting a Direct Initiative Appear on the Ballot.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Resolution of Disputed Elections by the Supreme Judicial Court.
An Act To Provide an Alternative to Filing Nomination Petitions.
An Act To Update the Abandoned Property Laws.
An Act To Promote Candidate Accountability in Elections.
An Act Regarding Gaming Conducted by Nonprofit Organizations.
An Act To Specify the Size and Typeface of Disclaimers on Political Literature Not Authorized by a Candidate.
An Act To Abolish Term Limits for Legislators.
An Act To Amend the Laws Governing the Qualification of Candidates.
Original Title: An Act To Ensure Segregation of Spoiled Ballots.
An Act To Clarify When Notice is Effective to Terminate a Tenancy at Will.
Original Title: An Act To Provide for the Expedited Eviction of Violent Tenants.
Resolve, Directing the Commission on Governmental Ethics and Election Practices To Adopt Rules Regarding Certain Election Practices.
An Act To Allow a Worker at a Beano Game To Play the Cards of a Player Who Takes a Restroom Break.
Original Title: An Act To Require an Updated Roster of Maine Members of the United States Armed Forces Presumed Lost or Deceased.
An Act To Prohibit a Maine Clean Election Act Candidate from Running for More than One Office.
An Act To Clarify the Maine Clean Election Act.
An Act To Prohibit the Use of Clean Election Funding for Candidates Who Lose in Primaries.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Judicial Advisory Opinion Mechanism in Disputed Election Results for Members of the Maine Senate and House of Representatives.
An Act To Clarify the Definition of Independent Expenditures Under the Election Laws.
An Act To Recognize the Regional Impact of Casino-style Gambling Facilities.
An Act To Increase Access to Information Regarding Referendum Questions.
An Act To Change the Maine Clean Election Laws.
An Act To Raise the Revenues of Agency Liquor Stores by 5% from the Sale of Liquor.
An Act To Ensure Fairness in Elections.
An Act To Specify the Political Party of Contributors of Qualifying Contributions and To Require a Candidate Funded under the Maine Clean Election Act To Receive a Certain Level of Support in Order To Receive Public Funding in the Future.
An Act To Extend Term Limits.
An Act To Promote Maine's Brewing Industry.
An Act to Allow Shipment of Wine By Mail.
An Act To Allow County Candidates To Run as Clean Election Candidates.
An Act To Extend Term Limits from 8 Years to 14 Years.
An Act Regarding the Presence of a Candidate at a Polling Place on Election Day.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict the Appearance of Referenda on Ballots at General Elections.
An Act To Improve the Clean Election Option for Gubernatorial Candidates.
An Act to Strengthen the Governmental Ethics Laws.
An Act To Amend the Laws Governing Campaign Finance.
An Act To Require Candidates Who Are Not Maine Clean Election Act Candidates To Report All Sources of Funding.
An Act Concerning Recognition of Qualified Political Parties.
An Act To Permit Video Gaming for Money Conducted by Nonprofit Organizations.
An Act To Support Harness Horse Racing in Maine, Equine Agriculture in Maine, Maine Agricultural Fairs and the General Fund of the State.
An Act Regarding Disclosures Required on Advertising by Candidates.
An Act To Allow Slot Machines at Commercial Horse Racing Tracks.
An Act To Regulate the Landlord-tenant Relationship.
An Act To Comply with Federal Election Laws Including the Help America Vote Act of 2002.
An Act To Update the Department of Defense, Veterans and Emergency Management Laws.
An Act To Create the Maine National Guard Education Assistance Program.
An Act To Authorize the State To Establish a Multijurisdictional Lottery or Lottery Games.
Original Title: An Act To Clarify that the Maine Military Authority Is Part of the Military Bureau.
An Act To Amend the Election Laws.
Resolve, Authorizing Michaela Corbin-Bumford To Sue the State.
Resolve, Authorizing Germaine Bell To Sue the State.
Resolve, to Provide for the Effective Implementation of Anadromous Fish Restoration on the Upper Kennebec River System.
Original Title: An Act to Increase the Minimum Ring Size of Legal Scallops.
An Act to Waive the Apprenticeship Requirement for a Lobster and Crab Fishing License.
An Act to Limit Lobster Management Zones to State Coastal Waters.
An Act To Improve Guidance to the Commissioner of Marine Resources for Granting Marine Aquaculture Leases.
An Act to Expand Aquaculture Site Location Criteria to Include Aesthetic Impact and Property Value Changes.
An Act to Allow the Sale of Lobster and Crab Fishing Licenses.
An Act to Amend the Eligibility Requirements for a Lobster and Crab Fishing License.
An Act To Provide Funding for the Downeast Institute for Applied Marine Research and Education.
An Act To Reduce the Tax Paid on Mahogany Quahogs.
An Act To Improve Rights to Marine Resources.
An Act Regarding Requirements for Obtaining a Lobster Fishing License.
An Act To Protect the Public from Paralytic Shellfish Poisoning.
An Act Clarifying Municipalities' Authority to Assign Mooring Permits.
An Act To Change the Options for a Lobster Management Zone and To Change Entry Criteria for Noncommercial Licensees.
An Act To Allow a Select Group of Former Lobstermen To Obtain Lobster Fishing Licenses.
An Act To Amend the Shellfish Harvesting Laws Regarding Closed Areas for Clam Digging.
An Act To Transfer Certain Authority from the Department of Marine Resources to the Department of Agriculture, Food and Rural Resources.
An Act Regarding Eligibility for a License To Harvest Marine Organisms for a Person Who Served in the United States Armed Forces or United States Coast Guard.
An Act To Repeal the Fee on Aquacultural Salmon Production.
An Act To Modify the Criteria for Approval of Aquaculture Leases.
An Act To Protect the Public from Floodwater Contamination in Shellfish.
Resolve, To Create a Study Committee To Consider Bay Management Planning.
Resolve, Establishing a Study Group To Improve the Planning and Management for Multiple Uses of Marine Waters.
Resolve, Related to Aquaculture Leases in Blue Hill Bay.
An Act Concerning Age Requirements for Student, Apprentice and Noncommercial Lobster Licenses.
An Act To Increase the Trap Limit for Swan's Island to the Maximum Lobster Traps Allowed in Federal Waters of Zone B.
An Act Concerning the Renewal of Commercial Harvester and Dealer Licenses.
An Act To Expand the Mission of the Marine Patrol.
An Act To Create a Marine Harvesting Demonstration License.
Resolve, Regarding Legislative Review of Portions of Chapter 2: Aquaculture Lease Regulations, a Major Substantive Rule of the Department of Marine Resources.
An Act To Decriminalize Unlicensed Shellfish Digging.
Original Title: An Act To Create an Owner-operator Requirement in the Scallop Fishery.
An Act To Make Changes to the Laws Governing Aquaculture Leasing.
An Act To Amend Marine Resources Special License Requirements for Educational Programs.
An Act To Establish the Commercial Fishing Safety Council.
An Act To Manage the Sea Urchin Fishery.
An Act To Correct Certain Errors and Inconsistencies in Laws Relating to Marine Resources.
Resolve, To Establish a Task Force on the Planning and Development of Marine Aquaculture in Maine.
An Act to Ensure Full Disclosure of the Source of Water Sold in Containers.
An Act to Appropriate Funds for Special Testing at the Norridgewock Landfill.
Resolve, To Regulate the Disposal of Dental Mercury Amalgam.
An Act To Amend the Waste Management Laws Regarding the Spreading of Sludge on Land.
Resolve, to Direct the Department of Environmental Protection to Create Statewide Standards for Incinerators.
Original Title: An Act To Require the Consideration of the Cumulative Effect on Protected Natural Resources When Permitting Activities.
An Act to Change the Reporting Requirements for the Mercury Switch Removal Program.
An Act to Clarify the Use of Municipal Rate-of-growth Ordinances.
An Act To List Agriculture as a Designated Use in Water Quality Standards.
An Act To Manage Water Resources.
An Act To Ensure Legislative Oversight of Major Environmental Policy Proposals.
An Act To Expand the Duties of the Community Preservation Advisory Committee.
An Act To Encourage Open Space Preservation.
An Act To Clarify the Use of Municipal Rate of Growth Ordinances.
An Act To Establish Cleaning Stations for Boats Entering Maine.
An Act To Clarify the Responsibilities of the Department of Environmental Protection.
An Act To Regulate the Disposal of Computers and Related Equipment.
An Act To Improve the Effectiveness of the Maine Coastal and Inland Surface Oil Clean-up Fund.
An Act To Amend Shoreline Zoning.
An Act to Establish a Process to Classify Water Bodies as Impaired.
An Act To Provide for Local Approval of Existing or Former Hydropower Projects To Enable Prioritization of Renewable Indigenous Energy Generation in Maine.
An Act to Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Site in Plymouth.
An Act To Address Reporting of Certain Low-quantity Oil Releases.
An Act Regarding the Disposal of Sludge.
Original Title: An Act To Ensure the Safety of Children Touring Hazardous Facilities.
An Act To Amend the Laws Governing Minimum Lot Size.
Original Title: An Act To Maintain Beaches as Recreation Sites for the Public.
An Act To Require the Installation of Dental Amalgam Separator Systems in Dental Offices.
Original Title: An Act To Require the Department of Environmental Protection To Develop and Implement an Eradication Plan for Invasive Aquatic Plants.
Original Title: An Act To Require Public Hearings prior to State Agreements for Dam Removal.
Original Title: An Act To Protect Public Health and the Environment through the Collection and Recycling of Electronic Waste.
An Act To Allow Municipalities To Assess a Surcharge on New Construction That Is Not in a Designated Growth Area.
An Act To Ensure the Rights of Host Communities Regarding the Construction and Operation of State-owned Solid Waste Disposal Facilities.
An Act To Amend the Laws Governing Sand and Salt Sheds.
An Act To Strengthen the State's Air Toxics Laws.
An Act To Provide Leadership in Addressing the Threat of Climate Change.
An Act To Test for and Reduce Mercury Emissions from Resource Recovery Facilities.
An Act To Promote Livable, Affordable Neighborhoods.
An Act To Require an Impact Statement on Legislation Relating to the Department of Environmental Protection and the Executive Department, State Planning Office.
An Act To Ensure Clean Air in Communities Affected by Privately Owned Incinerator Facilities.
An Act To Establish Minimum Environmental Compliance Standards for Subsidized Employers.
Resolve, Directing Certain State Agencies To Renegotiate an Agreement Regarding Dams on the Sebasticook River.
An Act To Require Certain Agencies To Track Votes of Board and Commission Members.
Original Title: An Act To Require Major Substantive Rules To Govern the State Planning Office's Review of Municipal Comprehensive Plans and Growth Management Programs for Consistency.
Original Title: An Act Regarding Water Storage Reservoirs.
An Act To Abolish the State Planning Office.
An Act To Provide Incentives for Affordable Neighborhood Developments.
An Act Regarding Riverine Impoundments.
An Act To Protect Maine's Coastal Water.
An Act To Reduce Mercury Use in Measuring Devices and Switches.
Original Title: An Act To Protect Moderate-value and High-value Bird Habitats.
An Act to Ensure Playground Safety.
Original Title: Resolve, To Prohibit the Discharge of Certain Wastewater into Casco Bay.
An Act To Amend the Sand Dune Laws.
An Act To Amend the Subdivision Laws.
An Act To Protect Public Health by Reducing Human Exposure to Arsenic.
An Act To Amend the Laws Regarding Junkyards, Automobile Graveyards and Automobile Recycling Businesses.
An Act To Amend a Requirement Concerning Dioxin.
An Act To Protect Maine's Water as a Natural Resource.
Original Title: An Act To Update Water Quality Criteria.
An Act To Expedite the Removal of Overboard Discharge.
An Act To Promote and Monitor Competition in the Solid Waste Industry.
An Act To Reclassify Certain Waters of the State.
An Act To Amend Certain Laws Administered by the Department of Environmental Protection.
An Act To Fund Municipal Collection of Household Hazardous Waste.
An Act Concerning Storm Water Management.
An Act To Expedite the Drilling of Private Drinking Water Wells.
An Act To Improve Subdivision Standards.
Resolve, To Authorize the State To Purchase a Landfill in the City of Old Town.
Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services.
An Act to Create the State Government Information Clearinghouse.
Resolve, Directing the Maine Historic Preservation Commission to Develop a Database of Historic or At-risk Areas and Sites in the State.
An Act to Rename the Town of Westport.
Resolve, to Extend the Reporting Deadline of the Commission to Recognize Veterans of World War II and the Korean War in the State House Hall of Flags.
An Act To Allow Free Clinics To Purchase Medications and Supplies through State Contracts.
An Act to Amend Certain Provisions of the Program Evaluation and Government Accountability Laws.
An Act to Repeal the Mandate to Perambulate the Municipal Boundary Lines when there is No Boundary Dispute.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Direct Election of the Secretary of State.
An Act To Amend the Charter of the Eastport Port Authority.
Resolve, to Create the Department of Fisheries and Wildlife.
An Act to Establish the Regional County Corrections Construction Authority.
An Act to Clarify Rights of Retainage in Public Construction Contracts.
An Act to Authorize the Town of Medway to Sell Certain Land.
An Act to Reduce Legislative Salaries and Allowances.
An Act To Modify the County Budget Procedures for Sagadahoc County.
An Act to Require that Agency Rules be Reviewed by the Legislature.
An Act Concerning Boards of Assessment Review.
An Act To Eliminate the Restriction on Municipal Investment of Trust Funds.
An Act to Clarify the Jurisdiction of the Department of Inland Fisheries and Wildlife and the Department of Marine Resources.
An Act To Clarify the Law on County Capital Expenditure Accounts.
An Act to Streamline Maine's Planning Process.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Reduce the Size of the Legislature Beginning in 2005.
An Act To Prohibit Expenditures To Implement Treaties Not Ratified by the United States Senate.
An Act To Clarify the Laws Pertaining to the Surcharge for Records Preservation for the Registry of Deeds.
Original Title: Resolve, Directing the Department of Audit To Establish a Fraud Hotline.
An Act to Amend the Laws Governing Municipal Citizen Initiatives and Referenda.
An Act To Increase Civil Process Fees.
An Act To Amend the County Contingent Fund.
An Act To Provide Cumberland County Budget Advisory Committee with Final Budget Approval Authority.
An Act To Limit the Undesignated Surplus of Counties to 15% of the Annual Operating Budget.
An Act To Repeal Outdated and Unfunded Municipal and Educational Mandates.
Resolve, Directing the Department of Administrative and Financial Services to Examine the Potential Cost Savings of Offering State Employees Early Retirement.
An Act To Make Transportation More Affordable for Low-income Families.
An Act To Implement the Recommendations of the State House and Capitol Park Commission Regarding a Living Memorial in Capitol Park.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell Certain Real Estate Lands of the Long Creek Youth Development Center in South Portland.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect 2 Senators from Each County.
Resolve, To Study the Impact of a Statewide System for the Electronic Filing of Deeds.
An Act To Improve State Accounting Procedures.
An Act to Support Domestic Businesses in Publicly Funded Construction Projects.
An Act Concerning the Status of the Maine County Commissioners' Association and the Maine Sheriffs' Association as County Advisory Organizations.
An Act To Require the State To Assume All Costs for Corrections Currently Paid by Local Taxpayers.
Resolve, To Create the Task Force To Study County Government Efficiency.
An Act To Protect and Encourage Firearms Shooting Ranges Throughout the State.
An Act To Establish a System of Self-governance for Unorganized Areas.
An Act To Require the Washington County Legislative Delegation to Review the Final Washington County Budget Estimates.
An Act To Revise the Boundary between the Town of Harrison and the Town of Bridgton.
An Act To Provide Equity in Residential Requirements for Public Employees.
An Act To Include Androscoggin County in the Law Governing the Use of County Surplus Funds.
An Act To Increase the Number of County Commissioners in Cumberland County.
An Act To Amend the Laws Governing Sagadahoc County Commissioner Elections and Budget Hearings.
Original Title: Resolve, To Establish the Committee To Investigate the Feasibility of and Need for Regulation of Spoken Language Interpreters.
An Act To Create Guidelines To Promote Good Science in Rulemaking.
An Act to Consolidate the Advocacies of the Various State Agencies into an Executive Department and Establish the Office of Inspector General.
Resolve, to Create a Task Force to Implement the 1991 Report of the President's and Speaker's Blue Ribbon Commission on Children and Families.
An Act To Provide a Preference for State Residents in the Awarding of Government Contracts.
An Act To Amend the Laws Governing Registers of Deeds.
RESOLUTION, Proposing Amendments to the Constitution of Maine To Require the Appointment of County Sheriffs, Judges and Registers of Probate.
An Act To Ensure Communication about Public Complaints against State Employees.
An Act Concerning Municipal Firearms Discharge Ordinances.
An Act To Prohibit Disbursement of Funds by the State, Municipalities and Counties to Certain Nonprofits and Require the Secretary of State To Develop a System of Registration.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Land to Baron and Janet Wormser.
An Act To Study the Consolidation and Regionalization of Programs at All Levels of Government.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Duration of the Legislative Session.
An Act to Ensure Consistency in the Records and Documents of State and Local Government.
An Act To Amend the Town Line between Yarmouth and Cumberland.
An Act To Provide for the Appointment of County Treasurers, Registers of Deeds and District Attorneys.
An Act To Establish the Commission for the Blind.
An Act To Establish the Lincoln and Sagadahoc Multicounty Jail Authority.
An Act To Encourage Responsible Employment Practices.
Resolve, To Establish the Intergovernmental Advisory Commission.
An Act To Amend the Laws Regarding County Government.
An Act To Clarify the Division of the Positions of Town Assessor and Selectman.
An Act To Promote and Protect Private Enterprise.
An Act Concerning County Treasurers.
An Act To Provide Requirements for Towns To Deorganize.
An Act To Provide a Municipal Process for an Initiative To Impose a Property Tax Cap.
Resolve, To Establish a Commission To Determine Why Young People Are Leaving Maine.
An Act To Amend the Laws Regarding County Government.
An Act To Recognize the Maine Rural Development Council.
An Act To Encourage Economic Development in Piscataquis County.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Release the State's Interests in an Easement Benefiting the Maine Criminal Justice Academy in Vassalboro.
An Act To Provide for Meaningful Public Input in the Maine Administrative Procedure Act.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Increase the Ground Lease Term at the Long Creek Youth Development Center from 50 to 90 Years.
An Act To Authorize the Department of Audit To Perform Other Audits and Reviews.
An Act To Update the Requirements of Counties' and Municipalities' Audit Reports.
An Act To Clarify the Duties Relating to County Taxes and Remove Obsolete References to the Secretary of State.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Enter into a Boundary Line Agreement between the State of Maine Parking Garage at the Corner of Sewall and Capitol Streets and the Parcel East of the Garage Bounded by Chamberlain Street.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate Located in Ludlow, Maine.
An Act To Clarify the Administration of State-municipal Revenue Sharing.
Original Title: Resolve, Amending the Commissioner of Administrative and Financial Services' Authorization To Convey a Portion of the Kennebec Arsenal in Augusta Pursuant to Resolve 1999, Chapter 56 and To Direct Proceeds from the Sale of the Maine State Prison Property in Thomaston.
Original Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate Located in Hallowell.
An Act To Relocate the Prohibition of Use of State Government Computer Systems for Political Purposes to the Election Laws.
An Act To Amend the Civil Service Law with Respect to Classified Employees Who Accept Appointment to the Unclassified Service.
An Act To Clarify the Work Center Purchases Committee Requirements for Work Centers and Competitive Bidding.
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell Up to 15 Acres of Land and Other Interests of the State at the Long Creek Youth Development Center, in South Portland.
An Act To Permit Electronic Notification of Rulemaking for Interested Parties.
Resolve, Conveying The State's Interest in a Parcel of Property Located in Orrington.
Resolve, Authorizing the Transfer of Land from the State to Maine School Administrative District No.
An Act To Clarify the InforME Public Information Access Act.
An Act to Increase the Property Tax Exemption for Veterans.
An Act to Increase the Income Tax Deduction on Private, Public and Military Pensions from $6,000 to $10,000.
An Act to Increase the Homestead Property Tax Exemption From $7,000 to $20,000.
An Act to Expand the Sales Tax.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Protect the Commercial Fishing Industry.
An Act to Promote Equity Among Health Care Clinics.
An Act to Repeal the Tax Incentive for Certain Shipbuilding Facilities.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Municipalities to Limit Property Taxes for Elderly Residents.
An Act to Exempt from Tax State-mandated Fish Passage Facilities.
Resolve, Directing the State Tax Assessor to Adjust the State Valuation for the Town of Ashland.
An Act to Increase Revenue Sharing to a Municipality by 5% of its Allocation if it Shares Fire, Police and Recreation Services with Adjoining Municipalities.
An Act to Establish a Tax Credit for Parents who Homeschool Their Children.
An Act to Provide a Sales Tax Exemption for Nonprofit Organizations That Provide Food and Lodging for Family Members of Patients in Hospitals.
An Act to Restructure the Maine Income Tax Law.
An Act to Restructure the Tax System and Make the Restructured System Subject to Referendum.
An Act to Clarify the Ability of the Maine Forest Service and Tax Assessors to View Private Landowners' Forest Management Plans.
An Act To Fairly Assess Sales Tax on Vehicles.
An Act to Amend the Definition of "Commercial Agricultural Production".
An Act to Fund the Fund for a Healthy Maine From an Increase in Liquor Taxes.
An Act To Make Certain Housing an Acceptable Use of Tax Increment Financing.
An Act To Require That the Excise Tax on Vehicles Be Based on the Purchase Price.
An Act to Expand the Maine Residents Property Tax Program.
RESOLUTION, Proposing an Amendment to the Constitution of Maine Related to the Taxation of Personal Property.
An Act to Increase the Tax on All Tobacco Products.
An Act to Provide an Income Tax Deduction for a Qualified State-sponsored 529 Plan for Higher Education Expenses.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Stabilize Real Estate Valuation and Protect Ancestral Homes.
An Act to Expand the Maine Residents Property Tax Program, the so-called "Circuit Breaker Program".
An Act To Promote and Facilitate Personal Retirement Saving in Maine.
An Act Concerning Tax-acquired Property.
An Act to Establish and Permit Medical Savings Accounts.
An Act To Amend the Laws Governing the Assessment of Property Taxes in the Event of a Change of Ownership of the Property.
An Act To Require Disclosure Statements Regarding Proration of Property Taxes When Real Estate is Sold.
An Act To Provide Meaningful Property Tax Relief.
An Act To Exempt Special Mobile Equipment from Sales Tax.
An Act to Create the Family Technology Assistance Tax Credit.
An Act To Amend the Lien Procedures for Time-share Estates.
Resolve, To Study the Property Valuation Process.
An Act Concerning Counties' Share of the Real Estate Transfer Tax.
An Act To Reinstate a Milk Handling Fee.
An Act to Amend School Administrative District Cost-sharing and County Tax Apportionments to Recognize the Value of Property in Municipal Tax Increment Financing Districts.
An Act to Enhance the Maine Earned Income Tax Credit.
An Act To Enhance the Maine Residents Property Tax Program.
An Act To Amend the Laws Governing the Deduction of Pension and Retirement Benefits from State Income Tax.
An Act To Create a Minimal Excise Tax for Farm Trucks.
An Act To Facilitate Farmer Participation in the Land for Maine's Future Program.
An Act To Exempt from Sales Tax the Sales of Adaptive Equipment To Make a Vehicle Handicapped Accessible.
An Act To Clarify Tax Appeal Procedures.
Resolve, To Study the Policies of the Department of Administrative and Financial Services, Bureau of Revenue Services Regarding Tax Collection Practices.
An Act To Expand the Education Tax Credit.
An Act To Strengthen the Taxpayer Bill of Rights.
An Act To Promote Maine Farm and Dairy Products in Place of Soft Drinks in Public Schools and To Create a Maine Residency Program for New Dentists.
An Act To Increase the Personal Income Tax Exemption.
An Act To Clarify That the Application Process for the Homestead Property Tax Exemption Is a One-time Process.
An Act To Ensure Domestic Tranquility.
An Act To Bring Equity to the Vehicle Excise Tax.
Resolve, To Reduce the State Valuation for the Town of Hermon.
An Act To Provide Federal Civil Service Retirees the Same State Income Tax Protection as Federal Military Service Retirees.
An Act To Suspend Property Tax Abatement Appeals When the Taxpayer Fails To Pay Taxes.
An Act To Increase the Maine Income Tax Deduction for Benefits Received Under the Maine State Retirement System.
An Act To Increase the Value of a Parsonage That is Exempt from the Property Tax.
An Act To Prohibit Government-subsidized Competition with Lodging Establishments.
Original Title: An Act To Restrict a School District from the Wholesale Attachment of Personal Property if a Town Defaults on Its School Commitment.
An Act To Provide Property Tax Relief to Elderly Maine Citizens.
An Act To Clarify the Definition of Commercial Agricultural Production.
An Act To Provide a Property Tax Exemption for Parents Whose Children Attend a Private Elementary or Secondary School.
An Act To Amend the Laws Governing the Deduction of Pensions, Retirement Benefits and other Income from State Income Tax.
An Act To Repeal the Sales Tax on All Over-the-counter Medications.
An Act To Expand Eligibility for the "Circuit Breaker" Program.
An Act To Change the Filing Dates on Real Estate Liens.
An Act To Encourage Earlier Tax Refunds.
An Act To Allow Vendors to Retain a Portion of Sales Tax They Collect to Cover Costs.
An Act To Provide a Property Tax Exemption to All Veterans of the United States Armed Forces.
An Act To Establish a Flat Tax Rate for the Maine Income Tax.
An Act To Amend the Law Pertaining to Tax Exemptions for Public and Private Pensions.
An Act To Increase the Amount Transferred through State-municipal Revenue Sharing.
An Act To Create an Income Tax Credit for Premiums Paid for Health Insurance.
An Act to Encourage More Dentists to Practice in the State.
An Act To Authorize Towns and Cities To Give Property Tax Relief to Volunteer Firefighters and Emergency Medical Services Providers.
An Act to Eliminate the Maine Sales Tax on United States Flags.
An Act To Adopt a Streamlined Sales and Use Tax Agreement That Allows for Local Option Taxes.
An Act To Facilitate the Application Process for the Maine Residents Property Tax Program.
An Act To Provide an Income Tax Credit for Tuition Paid to Private Schools.
An Act To Create an Agricultural Property Tax Reimbursement Program.
An Act To Expand the Revenue-generating Authority of Municipalities.
An Act To Repeal the Reimbursement of Personal Property Tax on Business Machines and Equipment.
An Act To Make the Business Equipment Tax Reimbursement Program a Local Option.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow the Legislature To Establish a Different Property Tax Rate for Secondary Residential Property for Purposes of Education Funding and To Protect State Funding of Education.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require a Vote of 2/3 of Each House of the Legislature To Enact or Increase a Tax.
An Act To Increase the Maine Lodging Tax.
An Act To Establish Minimum Standards of Eligibility for the Property Tax Exemption for Benevolent and Charitable Institutions.
An Act To Establish a Municipal Affordable Housing Development District Tax Increment Financing Program.
An Act To Immediately Eliminate the Marriage Penalty under the Income Tax Laws.
Resolve, To Require That the State Conduct a New Valuation of Private Properties in the Unorganized Territories of Aroostook County.
An Act To Connect the BETR Program with Job Retention.
An Act To Exempt All Casual Sales from Taxation.
An Act To Provide Certain Veterans an Excise Tax Deduction in Lieu of the Homestead Exemption.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit Present-home Property Taxes.
An Act To Establish a Penalty on Gains from the Sale or Exchange of Land from Which Timber Has Been Harvested.
An Act To Require the Net Proceeds from the Sale of a Foreclosed Property To Be Returned to the Former Owner.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Assessment of Lands Used for Long-term Ownership.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Cap the Property Taxes of Homes That Have Been in the Same Family for 4 Generations.
An Act Authorizing the Creation of Individual Medical Savings Accounts.
An Act To Establish the Maine Land Bank and Community Preservation Program.
An Act To Encourage the Payment of Delinquent Taxes.
An Act To Improve the Business Equipment Tax Reimbursement Program.
An Act To Adjust Qualifications for the So-called "Circuit Breaker Program".
An Act To Phase Out the Tax on Business Equipment.
An Act Allowing Municipalities To Retain a Percentage of Any Increase in the Sales and Use Tax.
An Act Allowing Municipalities To Create Property Tax Circuit Breaker Programs.
An Act To Exempt Military Pensions from State Income Tax.
Resolve, To Create the Industrial Property Assessing Methods Group.
An Act To Impose a Fee on Nonresidents Who Participate in Recreational Activities in the State.
An Act Regarding Taxation inside the Passamaquoddy Indian Territory.
An Act To Allow the State To Claim a Setoff against a Convicted Person's Tax Refund for Purposes of Paying Restitution.
An Act To Encourage the Use of Clean Fuel Vehicles.
An Act To Impose a Municipal Services Fee on Tax-exempt Property.
An Act To Replace the Sales Tax with a Gross Receipts Tax.
An Act To Amend the Foreclosure Process.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow Property Tax Reductions for Seniors.
An Act To Provide a Tax Credit to Employers Who Contribute to Employee Health Care Benefits.
An Act To Provide Property Tax Relief for Maine Residents and Businesses and Implement Comprehensive Tax Reform.
An Act To Create the Maine Community Preservation Fund.
An Act To Shift Tax Burdens from Wages to Nonrenewable Power Sources.
An Act Relating to Tax Credits for Historic Preservation.
An Act To Phase Out the Business Equipment Tax Reimbursement.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow Municipalities To Assess 2nd Homes at up to Twice the Valuation.
An Act To Assist American Mills with Tree Growth Management Plan Products.
An Act To Create a Local Property Tax Rebate Program for the Elderly.
An Act To Provide for Fairer Income Taxation.
An Act To Amend the Sales and Use Tax Law Regarding the Food Service and Lodging Industries.
An Act To Provide Property Tax Relief to Maine Citizens Who Meet Certain Guidelines.
An Act To Conform the State Compromise of Tax Liability Procedure with Federal Procedures.
An Act To Enhance the Collection of Tax Arrearages.
An Act To Provide Property Tax Relief to Maine Resident Homeowners.
An Act To Lower the Tax on Prepared Food from 7% to 5%.
An Act To Ensure Appropriate Education for Health Care Workers.
An Act To Increase the Viability of the Dairy Farming Industry.
An Act To Fully Fund Local Education with Sales Tax Revenues.
An Act To Permit a Limited Local Option Sales Tax.
An Act To Extend Tax Increment Financing Zones To Include the Development of Large-scale Affordable Housing.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide Property Tax Relief for Maine Seniors.
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow Real Estate To Be Valued Differently Based on the Residence of the Owner.
An Act To Allow Municipalities To Provide Property Tax Relief through a Local Option Sales Tax.
An Act To Stabilize the Maine Dairy Industry, Protect Consumers against Price Gouging on Milk and Eliminate the BETR/TIF Double Dip.
An Act To Reform the Tax Laws.
An Act To Enact the School Finance Act of 2003.
An Act To Modernize the State's Tax System.
An Act for Comprehensive Reform of Maine's Tax Structure.
An Act To Make Changes in Maine's Tax Laws.
An Act To Reduce Property Taxes.
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2003-04.
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
An Act To Conform the Maine Tax Laws for 2002 with the United States Internal Revenue Code.
An Act To Make Minor Substantive Changes to the Tax Laws.
An Act To Promote the Production and Use of Fuels Derived from Agricultural and Forest Products.
An Act To Change the Tax Laws as They Apply to Combat Troops.
An Act Concerning Technical Changes to the Tax Laws.
An Act To Assist Brascan, the Successor to Great Northern Paper, in Paying the Property Taxes Due to the Towns of Millinocket and East Millinocket.
An Act Regarding Distribution of Tobacco Products.
RESOLUTION, Proposing a Competing Measure under the Constitution of Maine To Create Municipal Service Districts To Reduce the Cost of Local Government, To Provide Property Tax Relief and To Increase Economic Competitiveness.
An Act Regarding Conformity with the Federal Jobs and Growth Tax Relief Reconciliation Act of 2003.
An Act to Enhance School Zone Safety.
Original Title: Resolve, to Designate the Interstate 95 From Augusta to Houlton as the Purple Heart Highway.
An Act to Add the Steel Bridge in New Sharon to the State's List of Historic Bridges.
Resolve, to Rename the Mud Pond Inlet Bridge.
An Act to Repeal the Annual Indexing of Motor Fuel Taxes.
Original Title: Resolve, Requiring that the Waldo-Hancock Bridge be Replaced.
An Act to Protect Motor Vehicles From Dangerous Pedestrians.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Transportation Revenues to Fund a Flexible and Modern Transportation Policy.
An Act To Allow Volunteer Firefighters To Use Red Flashing Lights when Responding to a Fire.
An Act to Transfer State Ownership of Certain Railroad Rights-of-way and Create the Calais to Eastport Rail Authority.
Resolve, Directing That a Traffic Light Be Installed at an Intersection in York.
Original Title: An Act to Require Signs on Interstate 95 for Chamberlain Freedom Park.
An Act to Allow a Business to Obtain a Municipal Permit for One Off-premises Business Advertising Sign.
An Act To Improve Safety on the Maine Turnpike.
An Act To Amend the Law Governing the Use of Seat Belts.
An Act to Prohibit the Use of a Handheld Cellular Telephone While Driving.
An Act to Require Flashing Lights for Private Snow Plows.
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Permit Funding of Public Transportation from Motor Vehicle and Motor Vehicle Fuel Revenues.
An Act to Amend the Method of Establishing Evidence of Insurance.
Resolve, Directing the Department of Transportation To Conduct a Feasibility Study as Required by the Federal Government To Increase the Weight Limits on Interstate 95 from Augusta to Houlton, Making the Weight Limits Equivalent to Restrictions South of Augusta.
An Act to Establish the Avon-Phillips Airport Authority.
An Act To Ensure That Title Applications are Timely Delivered.
An Act To Require Additional Driving Time and a 30-day Waiting Period for Retesting Minors Who Fail Their Driver's Exams.
Resolve, Directing the Department of Transportation to Perform a Regional Corridor Traffic Study.
An Act to Rename the Gasoline Tax the "Road Services Fee".
Resolve, To Direct the Department of Transportation To Develop Rules To Control Wheel Spray from Large Commercial Vehicles.
An Act To Set Limits on Fines That May Be Assessed for Nonhabitual Offenders under Maine's Truck Weight Laws.
An Act To Allow Modular Home Transporters To Obtain Trailer Transit Plates.
Original Title: Resolve, Authorizing the Department of Transportation To Erect Signs Identifying the Vietnam Memorial in Bangor.
An Act To Rescind the Vehicle Registration of a Person Who Pays for That Registration with a Bad Check.
An Act To Amend the Laws Governing Antique Vehicles.
An Act To Create Animal Shelter Special Registration Plates.
Resolve, Directing the Commissioner of Transportation To Examine Which Aspects of the Department of Transportation's Operations Could be Privatized.
An Act To Exempt Biodiesel Fuel from the Special Fuel Tax.
An Act Authorizing the Operation of Low-speed Vehicles on Certain Roads.
Resolve, To Designate Route 201 as Part of the East-West Highway.
An Act To Change the Legislative License Plate to a Combination Plate.
Resolve, To Require Reports from the Maine State Police Regarding Commercial Trucks.
An Act To Honor Purple Heart Award Recipients.
An Act To Increase the Availability of Handicapped Parking Spaces for People with Disabilities.
An Act To Clarify Ownership Rights to Repossessed Vehicles.
Original Title: An Act To Encourage the Development and Use of Domestically Produced Renewable Motor Vehicle Fuels.
An Act Regarding Motorcycle Noise Emission Control Standards.
An Act To Direct the Department of Transportation to Incorporate Regionalism into the Transit Bonus Payment Program.
An Act to Enhance Integration of Transportation and Land Use Planning.
An Act To Allow Fire and Emergency Medical Services Response Vehicles To Display One Blue Light at the Rear of the Vehicle.
Resolve, To Name the Washington County Portion of US Rt.
An Act Regarding the Use of Lights and Sirens on Personal Vehicles Used by Volunteer Firefighters and Emergency Medical Services Personnel.
An Act To Permit Municipalities To Erect Pedestrian Crossing Stop Signs in the Middle of the Road.
Resolve, To Rescind Legislative Authorization for Highway Driveway and Entrance Rules.
Resolve, To Provide a Traffic Light in Naples.
An Act To Improve Motor Vehicle Safety.
Resolve, To Have Signs Erected at the Town of Newburgh in Recognition of Ricky Craven.
An Act To Add a Sign on Interstate 95 Indicating the Town of Bingham.
An Act To Improve the Safety of Public Roads.
An Act Concerning the Use of Safety Rear View Mirrors.
Original Title: An Act To Implement the Recommendations of the Task Force on Rail Transportation and Correct an Inconsistency.
An Act To Simplify the Bonding Limitations of the Maine Turnpike Authority.
An Act To Allow the Maine Turnpike Authority To Benefit from Advantageous Interest Rates.
An Act To Increase the Bond Limit of the Maine Turnpike Authority.
An Act To Increase the Debt Limit of the Rockland Port District.
An Act To Enhance the Visibility of Pedestrian Crosswalks.
Original Title: An Act To Assist Low-income Families To Comply with the Booster Seat Law.
An Act To Increase the Payment for State Police Services on the Maine Turnpike.
An Act To Make Changes to the Laws Governing the Tax on Motor Fuel.
Original Title: An Act To Create a Registration Plate for Experimental Automobiles.
An Act To Amend the Distribution of the General Highway Fund.
An Act To Clarify Inspection Standards Related to Vehicle Wheel Size.
An Act To Clarify Handicapped Parking Status for Disabled Veterans.
An Act To Create Novice Incentive Licenses.
An Act to Improve Highway Signs for Recreational Facilities in Saco.
An Act To Provide that Gas Purchased for Use in a Generator Be Taxed for Commercial Use.
An Act To Enhance Vistas.
Resolve, To Declare Maine Aviation Education Week.
Original Title: An Act To Allow Modified Automotive Suspension.
An Act To Amend the Motor Vehicle Laws Pertaining to Mufflers.
An Act Clarifying State Financial Responsibility over State and State Aid Highways.
An Act To Prevent Distracted Driving.
Original Title: An Act To Require Motorists To Use Caution When Approaching a Safety Zone.
An Act To Create the Motor Vehicle Inspection Advisory Board.
Resolve, Directing the Department of Transportation To Erect Signs Identifying Bodies of Water Crossed.
An Act Regulating the Use of Cellular Telephones by Juvenile Drivers.
An Act Allowing Certain Modifications to Tires and Wheels on Vehicles with Antilock Braking Systems.
An Act Relating to Motorcycles and Driver Education.
An Act Pertaining to Trustee Services for the Maine Turnpike Authority.
Resolve, To Increase Safety in Stockton Springs.
Resolve, To Enhance Public Safety in Winterport.
Resolve, Directing the Department of Transportation To Repair Swan Lake Road in the Town of Frankfort.
An Act To Establish a Rotarian License Plate.
An Act To Increase Penalties for Passing a Stopped School Bus.
An Act To Equalize Fuel Taxes on Vehicles Used for Personal Travel.
An Act Regarding Motor Vehicle Registration and Inspection Dates.
An Act To Accommodate the Unique Circumstances Affecting Regional Transportation Providers in the Administration of Car Seat Laws.
An Act To Broaden the Scope of Driving to Endanger.
An Act To Clarify and Update the Laws Concerning the Types of Transportation Vehicle Used To Transport Children.
An Act To Restrict Use of Auto Dealer Plates.
Original Title: An Act To Allow Women Recovering from Childbirth To Be Issued Temporary Handicapped Parking Permits.
Resolve, To Establish the Task Force to Study the Feasibility of Adding an Interchange for Access to the Lakes Region Area.
An Act To Protect Lienholders of Titled Vehicles.
An Act To Increase Traffic Fines and Apportion a Part of the Increase to the Issuing Jurisdiction.
An Act To Allow the Use of Cameras for Enforcement of Traffic Light Violations.
An Act Relating to Motorcycle Safety.
An Act To Prohibit the Use of Imitation High-intensity Discharge Bulbs.
An Act To Repeal the Billboard Law.
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2004.
An Act To Establish a Modern Transportation Policy.
An Act To Prohibit Skateboarding on State Highways.
An Act To Penalize Timberland Owners rather than Truckers for Hauling Weight Violations.
An Act To Amend the Motor Vehicle Laws.
Resolve, Regarding the Widening of Route 26 in Poland.
Resolve, To Promote Construction of Off-road Bike and Walking Paths along the Busiest Commuting Corridors of the State.
An Act To Make Supplemental Highway 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, 2004 and June 30, 2005.
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government and Highway Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005.
Original Title: Resolve, To Rename the Patty Hill Road in Medford the Clyde Hichborn Road.
An Act To Require That Replacement Automobile Lights Conform to Federal Standards.
An Act To Delay the Fiscal Sustainability of the Highway Fund.
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 Year Ending June 30, 2003.
An Act To Reform Highway Reconstruction Project Cost-sharing.
An Act To Amend the Laws Regarding Storage of Sand and Salt and To Provide Funding for State and Municipal Storage Facilities.
An Act To Allow the Maine Turnpike Authority To Allow the Purchase of Nontoll Services by Electronic Toll Collection Patrons.
Original Title: An Act To Require That Temporary Registration Plates Identify the Issuing Dealership.
An Act To Allow Municipalities To Establish Areas within Which Engine Brakes Are Prohibited.
An Act To Protect Young Drivers and Passengers.
An Act To Provide Incentives for Development and To Amend Traffic Movement Permit Standards.
An Act To Make Technical Amendments to Truck Size and Weight Laws.
An Act To Repeal the Provision of Law Requiring Permits for 53-foot Trailers.
An Act To Amend the Laws Governing School Bus Headlights.
An Act To Require the Department of Transportation to Resume Maintenance of Clark's Cove Road.
An Act To Allow the Early Submission of an Application To Become Licensed as a Motor Vehicle Inspector.
An Act To Amend the Motor Vehicle Laws.
An Act To Authorize a Pilot Project To Allow Commercial Vehicles at Canadian Weight Limits Access to the Woodland Commercial Park in Baileyville.
An Act To Amend the Motor Vehicle Laws.
An Act to Address Funding of the North Jay Water District.
An Act to Eliminate the Telephone Service Tax Dedicated to Libraries and Schools.
An Act to Ensure that Utility Property is used to Further the Public Interest.
An Act to Ensure That all State Residential and Commercial Customers are Able to Purchase Electricity Through the Competitive Market.
An Act to Create Broadband Internet Access in Rural Areas of the State.
An Act To Provide Energy Opportunities to Northern Maine.
An Act To Ensure Lower Electricity Costs in Maine.
An Act to Streamline Utility Consumer Advocacy.
An Act Providing for Regulation of the Cable Television Industry by the Public Utilities Commission.
An Act To Strengthen Delivery of Electricity Conservation Programs.
An Act To Promote Energy Conservation.
An Act to Amend the Energy Resources Council Membership.
An Act to Control Internet "Spam".
An Act To Promote Affordable Telephone Service for Business and Residential Customers in Rural Maine.
An Act To Define Standard-offer Service as a Service of Last Resort.
An Act To Make Adjustments to the Renewable Energy Portfolio.
An Act To Ensure Recovery of Extraordinary, Terrorism-related Security Costs for Public Utilities.
An Act To Clarify the Ability of Transmission and Distribution Utilities To Market Electricity at Retail.
An Act Restricting Telemarketers from Blocking Their Telephone Numbers When Making Solicitation Calls.
An Act To Reduce the Electric Bill of Persons Requiring Daily Use of Electric Oxygenators.
An Act To Encourage Energy Efficiency and Security.
An Act To Require That Residential Customers Be Given Contracts for Utility Line Extensions.
An Act To Require Review of Utility Rates Prior to Approval of Alternative Rate Plans.
An Act To Prohibit Use of Computerized Calls by Telemarketers.
Original Title: An Act To Study the Development of an Emergency Alert Notification System for Deaf and Hard-of-hearing Individuals.
An Act To Ensure Opportunity for Public Comment at Meetings of Sanitary Districts.
An Act To Revise the Funding Formula for the Public Utilities Commission and the Public Advocate.
An Act To Preserve Competition in the Long-distance Telephone Market.
An Act To Transfer Regulation of Towers and Transmitters to Municipalities.
Resolve, To Ensure Optimal Energy Efficiency in State-funded Construction.
An Act To Ensure Consideration of Accurate Long-term Customer Power Alternatives.
An Act To Increase Bill Reductions for Electricity Customers in Maine.
An Act To Require Fair Treatment of Ratepayers When Electric Utilities Are Sold.
An Act To Allow the Public Utilities Commission To Exempt Certain Telephone Utilities from the Requirement To Obtain Approval for Special Contracts.
An Act To Facilitate Access to Dial-up Internet Service for Telephone Customers throughout the State.
An Act To Ensure Accurate Electric Rates for the Ski Industry.
An Act To Revise the Charter of the Brunswick Sewer District.
Resolve, Regarding the Reduction of Barriers to the Transmission of Electricity.
An Act To Strengthen the Energy Resources Council.
An Act To Facilitate the Development of Cost-effective Distributed Electricity Generation in the State.
An Act To Amend the Charter of the Lubec Water and Electric District.
An Act To Enhance Homeland Security.
An Act To Provide Parity in Funding for Enhanced 9-1-1 Services.
An Act To Clarify That All Companies Offering Telephone Services for Compensation, Including Switchless Resellers, Are Telephone Utilities.
An Act To Eliminate Potential Restrictions to the Establishment of an Alternative Form of Regulation for Some Telephone Utilities.
Resolve, To Improve Energy Efficiency in New School Buildings.
An Act To Amend the Standard Water District Enabling Act.
Original Title: An Act To Create a Sustainable Energy Trust Fund.
An Act To Prevent the Gaming of Special Rate Contracts by Utilities.
An Act To Ensure Equal Treatment of Telecommunications Customers under Maine's Universal Service Fund.
An Act To Create the Cable Television Franchise Board.
An Act To Amend the Charter of the Madawaska Water District.
An Act To Allow Consumer-owned Utilities To Purchase Power at Negotiated Wholesale Rates, Terms and Conditions.
Original Title: An Act To Ensure Proper Funding of the Public Utilities Commission.
An Act To Enhance Renewable Power.
Resolve, To Establish the Maine Networked Services Task Force.
An Act To Promote Clean and Efficient Energy.
Resolve, To Encourage Use of Alternative Energy Sources.
An Act To Establish Minimum Energy Efficiency Standards for Products Sold in the State.
An Act To Control Unsolicited Commercial E-mail.
An Act To Require the Owner or Operator of a Casino To Improve or Replace Utilities and Infrastructure in the Vicinity of the Casino.
An Act To Create the Bayside Utilities District.
An Act To Authorize Water and Wastewater Districts To Lease Their Assets.
An Act To Support Clean and Efficient Energy for the Future of Maine's Economy and Environment.
Original Title: An Act To Ensure and Encourage the Generation of Electricity from Renewable Resources.
An Act To Strengthen Maine's "Do Not Call" List.
An Act Regarding Energy Efficiency Standards.
An Act To Establish the Locally Governed Water District Act.
An Act To Create a No-contact List and Prohibit Unsolicited E-mail.
Resolve, To Establish the Commission on Comprehensive Energy Planning.
An Act To Facilitate the Implementation, Maintenance and Operation of the E-9-1-1 Emergency System.
An Act To Facilitate E-9-1-1 for Multiline Telephone Systems.
An Act To Improve the Ability of the Public Utilities Commission To Enforce State Laws, Rules and Requirements.
Resolve, Regarding Legislative Review of Chapter 306: Information Disclosure Rule Amendment, a Major Substantive Rule of the Public Utilities Commission.
Resolve, Regarding Legislative Review of Chapter 311: Eligible Resource Portfolio Requirements Rule Amendment, a Major Substantive Rule of the Public Utilities Commission.
An Act Repealing the Charter of the Brewer Water District.
An Act To Enhance Electric Utility Consumer Protections.
An Act To Amend the Charter of the Baileyville Utilities District.
An Act to Amend the Charter of the New Portland Water District.