History and Final Disposition, 121st Second Regular and Second Special Sessions
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
HEALTH CARE REFORM
HEALTH AND HUMAN SERVICES
INLAND FISHERIES AND WILDLIFE
INSURANCE AND FINANCIAL SERVICES
JUDICIARY
LABOR
LEGAL AND VETERANS AFFAIRS
MARINE RESOURCES
NATURAL RESOURCES
REGIONALIZATION AND COMMUNITY COOPERATION
STATE AND LOCAL GOVERNMENT
TAXATION
TRANSPORTATION
UTILITIES AND ENERGY
BILLS ACTED UPON WITHOUT REFERENCE TO A COMMITTEE
- LD 1823 -- HP1346
- Resolve, Extending the Reporting Deadline for the Commission To Study Public Health.
- LD 1827 -- HP1350
- Resolve, Authorizing the City of Biddeford To Consolidate Voting Districts for a Special Election in House District 18 in 2004.
- LD 1839 -- HP1365
- Resolve, To Provide for Legislative Review of Certain Agency Rules and Submission of Certain Authorized Reports and Legislation.
- LD 1840 -- HP1366
- Resolve, Concerning Payments to Legislators during Special Session.
- LD 1848 -- HP1374
- An Act To Amend the Apportionment of Legislative House Districts 76 and 77.
- LD 1897 -- HP1404
- An Act To Make Emergency Changes to Recent Law.
- LD 1902 -- HP1408
- An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to the Review of Agencies under the State Government Evaluation Act.
- LD 1918 -- SP0757
- An Act To Improve the Viability of Railroads Operating in Maine.
- LD 1926 -- HP1426
- An Act To Implement the Recommendations of the Joint Standing Committee on State and Local Government Pursuant to the State Government Evaluation Act.
- LD 1933 -- HP1432
- An Act To Implement the Recommendations of the Joint Standing Committee on Business, Research and Economic Development Regarding the Board of Licensure in Medicine Pursuant to Reviews Conducted under the State Government Evaluation Act.
- LD 1940 -- HP1437
- An Act To Clarify Departmental Reporting Requirements for Developmental Disability Prevention Activities.
- LD 1946 -- HP1446
- An Act To Facilitate Summer Employment for Youths.
- LD 1948 -- SP0790
- An Act Relating to Energy-related Building Standards.
- LD 1949 -- SP0791
- An Act Relating to Certain Energy Responsibilities of the Public Utilities Commission.
- LD 1950 -- HP1450
- An Act To Repeal Certain Boards and Commissions.
- LD 1951 -- HP1451
- An Act To Clarify the Administrative and Financial Relationship between the Maine Military Authority and the State of Maine. (GOVERNOR'S BILL).
- LD 1952 -- HP1453
- An Act To Regulate the Breeding and Sale of Small Mammals.
- LD 1954 -- HP1454
- An Act To Create a Nonresident Lobster and Crab Fishing License. (GOVERNOR'S BILL).
- LD 1955 -- HP1455
- Original Title: Resolve, Directing the Commissioner of Marine Resources To Review the Issues Associated with the Issuance of a Nonresident Lobster License.
New Title Resolve, Directing the Commissioner of Marine Resources To Review the Licensing Requirements for the Harvest of Certain Marine Resources.
- LD 1957 -- HP1456
- An Act To Implement the Recommendations of the Committee To Study Compliance with Maine's Freedom of Access Laws.
- LD 1958 -- HP1457
- An Act To Implement the Recommendations of the Joint Standing Committee on Business, Research and Economic Development Regarding the Board of Dental Examiners Pursuant to Reviews Conducted under the State Government Evaluation Act.
- LD 1959 -- HP1459
- Resolve, Authorizing Professional and Occupational Licensing Authorities in State Government To Defer or Waive Continuing Education Requirements for Military Personnel. (GOVERNOR'S BILL).
- LD 1960 -- SP0801
- An Act Regarding the Continued Provision of Free and Appropriate Public Education for Eligible Children of Kindergarten Age.
- LD 1961 -- SP0806
- An Act To Clarify Legislative Pay.
- LD 1963 -- SP0812
- An Act To Provide a Consistent Deadline for Filing Regulatory Agendas.
- LD 1964 -- HP1471
- An Act To Protect Forest Products, Loggers and Haulers. (GOVERNOR'S BILL).
- LD 1965 -- HP1472
- An Act Regarding Penalties Assessed by the Bureau of Forestry.
AGRICULTURE, CONSERVATION AND FORESTRY
- LD 338 -- SP0120
- An Act to Stabilize the Maine Dairy Industry.
- LD 738 -- HP0544
- An Act To Save Maine Dairy Farms.
- LD 1253 -- HP0927
- Original Title: An Act to Ensure Playground Safety.
New Title Resolve, Directing the Department of Conservation To Implement a Pilot Project To Evaluate Outdoor Playground Surface Materials.
- LD 1518 -- HP1110
- An Act To Improve Harvest Standards for Lands Purchased and Harvested within an 8-year Period.
- LD 1644 -- HP1222
- Resolve, To Clarify State Ownership of Land in the Town of Naples.
- LD 1693 -- SP0625
- An Act To Improve the Property Boundary Marking Laws for Purposes of Timber Harvesting.
- LD 1719 -- SP0652
- Original Title: Resolve, Authorizing the Conveyance of a Conservation Easement on a Parcel of Land on Peaks Island to the Peaks Island Land Preserve.
New Title Resolve, Authorizing the Transfer of a Parcel of Land on Peaks Island to the Peaks Island Land Preserve.
- LD 1742 -- HP1264
- Original Title: An Act To Amend the Laws Regarding Humane Agents and Dog Licenses.
New Title An Act To Amend the Laws Regarding Humane Agents and Kennel Licenses.
- LD 1782 -- HP1304
- Original Title: An Act To Provide Residents of the United States with Timber Harvesting Jobs on Land Managed by the Department of Conservation, Bureau of Parks and Lands.
New Title An Act To Ensure Fair Payment for Timber Harvesting Jobs on Land Managed by the Department of Conservation, Bureau of Parks and Lands.
- LD 1852 -- HP1378
- An Act To Extend the Dairy Stabilization Subsidy Through May 31, 2004. (GOVERNOR'S BILL).
- LD 1942 -- SP0775
- Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands. (GOVERNOR'S BILL).
- LD 1945 -- HP1445
- An Act To Encourage the Future of Maine's Dairy Industry. (GOVERNOR'S BILL).
- LD 1947 -- HP1447
- Resolve, To Clarify Title to Land Related to the Waldo-Hancock Bridge Replacement. (GOVERNOR'S BILL).
- LD 1962 -- HP1466
- Resolve, Regarding Legislative Review of Chapter 23: Standards for Timber Harvesting To Substantially Eliminate Liquidation Harvesting, a Major Substantive Rule of the Department of Conservation.
APPROPRIATIONS AND FINANCIAL AFFAIRS
- LD 3 -- HP0010
- An Act to Amend the Membership of the Revenue Forecasting Committee.
- LD 47 -- HP0055
- Resolve, to Fund Scholarships to the Seeds of Peace Camp.
- LD 164 -- SP0087
- 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.
- LD 167 -- HP0126
- An Act To Fund the Matching Requirement for Maine's Successful NASA EPSCoR Award.
- LD 190 -- HP0149
- An Act to Expand Funding and Services to Students of Limited Proficiency in English.
- LD 194 -- HP0153
- Original Title: An Act to Increase the Adult Education State Subsidy by a Specific Percentage.
New Title An Act To Increase the Adult Education State Subsidy.
- LD 228 -- HP0187
- 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.
- LD 279 -- HP0222
- An Act To Support the Regional Library System.
- LD 336 -- SP0118
- An Act to Fund the Endowment Incentive Fund.
- LD 337 -- SP0119
- An Act to Strengthen State Investment in the University of Maine System for Applied Research and Development.
- LD 356 -- HP0276
- An Act To Build a Prison in Washington County.
- LD 394 -- HP0314
- An Act To Authorize a General Fund Bond Issue in the Amount of $2,700,000 for Maine Maritime Academy.
- LD 595 -- SP0204
- Original Title: An Act To Appropriate Funds for a Study To Determine the Feasibility of a Medical School in Maine.
New Title Resolve, To Create the Commission To Study the Recruitment, Training and Retention of Physicians for Rural and Medically Underserved Areas of Maine.
- LD 634 -- HP0464
- An Act To Provide Funding for the Maine-Canada Trade Ombudsman.
- LD 677 -- SP0241
- 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.
- LD 716 -- SP0254
- An Act To Continue Necessary State Funding of Freestanding, Nonprofit Psychiatric Hospitals for Services Provided to Indigent Patients and for Other Purposes.
- LD 791 -- SP0270
- An Act To Fully Fund Retirement Benefits for Game Wardens and Marine Patrol Officers.
- LD 908 -- SP0304
- 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.
- LD 993 -- SP0334
- An Act To Promote Economic Growth by Retaining Engineers in Maine.
- LD 1021 -- SP0350
- Resolve, To Renew the Veterans' Emergency Assistance Program.
- LD 1089 -- SP0361
- An Act To Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Energy Conservation in State Buildings and Facilities.
- LD 1149 -- SP0373
- Original Title: An Act To Support Maine's Franco-American Heritage and the Kennebec-Chaudiere International Corridor.
New Title An Act To Support the Kennebec-Chaudiere International Corridor.
- LD 1249 -- HP0923
- An Act To Amend the Laws Governing the Quality Child Care Tax Credit.
- LD 1292 -- SP0423
- 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.
- LD 1536 -- SP0515
- An Act To Authorize the State To Establish a Multijurisdictional Lottery or Lottery Games.
- LD 1569 -- SP0528
- 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. (GOVERNOR'S BILL).
- LD 1591 -- SP0546
- 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. (GOVERNOR'S BILL).
- LD 1647 -- HP1225
- An Act To Authorize a General Fund Bond Issue in the Amount of $3,000,000 To Build a Warehouse To Stimulate and Support Maine's Manufacturing, Transportation and Harbor Industries.
- LD 1673 -- HP1249
- An Act To Provide Funding for the Commission on Governmental Ethics and Election Practices.
- LD 1682 -- SP0614
- An Act To Ensure the State's Commitment to Former Students Who Were Physically or Sexually Abused at the Governor Baxter School for the Deaf or the Maine School for the Deaf.
- LD 1707 -- SP0639
- An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 To Fund Downtown Revitalization To Preserve the Heritage of Municipalities.
- LD 1776 -- HP1298
- An Act To Authorize a General Fund Bond Issue in the Amount of $150,000,000 To Finance the Acquisition of Land and Interest in Land for Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitat and Farmland Preservation and To Access $50,000,000 in Matching Contributions from Public and Private Sources.
- LD 1787 -- HP1309
- An Act To Support the New Century Community Program.
- LD 1791 -- HP1313
- An Act To Restore Funding for Certain Nursing Facilities and Residential Care Facilities.
- LD 1798 -- HP1320
- An Act Requiring Long-range Budget Planning.
- LD 1805 -- HP1327
- An Act To Restore Funding for the Violence Intervention and Prevention Program.
- LD 1808 -- HP1330
- An Act To Ensure Adequate Home-based Care Services and Provide the Most Cost-effective Long-term Care for Maine Seniors.
- LD 1812 -- HP1334
- An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 for the Renovation of Millinocket Municipal Airport.
- LD 1828 -- HP1351
- An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary for the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005. (GOVERNOR'S BILL).
- LD 1841 -- HP1367
- An Act To Appropriate Funds for World War II and Korean War Memorial Plaques in the Hall of Flags.
- LD 1875 -- SP0723
- An Act To Authorize Department of Transportation Bond Issues in the Amount of $18,250,000 To Match Available Federal Funds for Improvements to and Development of Highways and Bridges; Airports; Ferry Vessels, Port Facilities and Marine Infrastructure; Rail Corridors and Structures; Intermodal Facilities; and Trail and Pedestrian Facilities. (GOVERNOR'S BILL).
- LD 1876 -- SP0724
- An Act To Authorize a General Fund Bond Issue in the Amount of $16,600,000 To Construct and Upgrade Water Pollution Control Facilities, To Remediate Solid Waste Landfills, To Clean Up Uncontrolled Hazardous Substance Sites, To Provide Municipal Stormwater Management Assistance, To Investigate and Remediate Municipal Brownfields, To Construct and Upgrade Public Water Systems and To Remediate Lead Paint in Low-income Households. (GOVERNOR'S BILL).
- LD 1877 -- SP0725
- An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Sustain and Improve Maine's Economy. (GOVERNOR'S BILL).
- LD 1878 -- HP1395
- An Act To Authorize a General Fund Bond Issue in the Amount of $65,000,000 To Finance the Acquisition of Land and Interest in Land for Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitat and Farmland Preservation; To Fund Capital Improvements to State Parks and Other Historic Public Areas; and To Access $30,250,000 in Matching Contributions from Public and Private Sources. (GOVERNOR'S BILL).
- LD 1888 -- SP0734
- An Act To Authorize a General Fund Bond Issue in the Amount of $1,200,000 for the Downeast Institute for Applied Marine Research and Education.
- LD 1894 -- SP0740
- An Act To Authorize a General Fund Bond Issue in the Amount of $2,000,000 for Disaster Relief and To Provide Further Relief Measures.
- LD 1919 -- HP1420
- 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, 2004 and June 30, 2005. (GOVERNOR'S BILL).
- LD 1928 -- HP1428
- An Act To Authorize a General Fund Bond Issue in the Amount of $4,822,368 To Provide Funds To Repair and Upgrade Maine Army National Guard Armories and Facilities and for the Challenger Learning Center of Maine.
- LD 1937 -- SP0771
- An Act To Appropriate Funds to the Maine Potato Board for the Purchase of Potatoes in Need of Disposal Due to Weather Conditions during the Harvest in 2003.
BUSINESS, RESEARCH AND ECONOMIC DEVELOPMENT
- LD 263 -- SP0097
- An Act to Define a Scope of Practice for Acupuncture.
- LD 391 -- HP0311
- An Act To Provide Consumers at Chain Restaurants with Accurate, Accessible Nutrition Information.
- LD 692 -- HP0509
- An Act To Protect Consumer Privacy Rights.
- LD 1025 -- SP0356
- Original Title: An Act To Ensure Uniform Code Compliance and Efficient Oversight of Construction in the State.
New Title An Act To Adopt a Model Building Code.
- LD 1152 -- SP0376
- An Act To Authorize Collaborative Practice for Emergency Contraception.
- LD 1257 -- HP0931
- Original Title: An Act To Increase Returnable Beverage Container Redemption Rates.
New Title An Act To Amend the Laws Concerning Returnable Beverage Containers.
- LD 1325 -- SP0427
- Original Title: An Act To Encourage and Support Maine Owner-operated Small Businesses.
New Title An Act To Encourage and Support Maine Small Businesses.
- LD 1410 -- SP0468
- An Act To Eliminate State Licensing of Boxers, Wrestlers and Transient Sellers.
- LD 1551 -- HP1137
- An Act To License Home Building and Improvement Contractors.
- LD 1650 -- HP1228
- An Act To Ensure Equitable Economic Development within the Kennebec Valley Economic Development District.
- LD 1663 -- HP1239
- An Act To Provide Assistance to Municipalities Regarding Downtown Rehabilitation Building Codes.
- LD 1691 -- SP0623
- An Act To Strengthen the Charitable Solicitations Act.
- LD 1696 -- SP0628
- Resolve, Directing the Office of Policy and Legal Analysis and the Office of the Revisor of Statutes To Prepare a Recodification of the Maine Revised Statutes, Title 9, Chapter 385; Title 10, Chapters 901 and 951; and Title 32.
- LD 1715 -- SP0647
- An Act To Facilitate the Recovery of Stolen Property.
- LD 1736 -- HP1258
- An Act To Authorize Licensure by Endorsement for Canadian Dentists and Dental Hygienists.
- LD 1757 -- HP1279
- An Act To Clarify the Educational Requirements for Counselor Licensure.
- LD 1766 -- HP1288
- An Act To Simplify the Finance Authority of Maine Act.
- LD 1773 -- HP1295
- An Act To Amend the Definition of "Electrical Installations" in the Laws Governing Electricians.
- LD 1795 -- HP1317
- An Act To Permit the Filling of a Prescription Refill Prior to the End of the Prescription.
- LD 1801 -- HP1323
- An Act To Control Adult Entertainment Establishments.
- LD 1818 -- SP0666
- An Act To Amend the Economic Development Laws.
- LD 1831 -- HP1354
- Resolve, Regarding Legislative Review of Portions of Chapter 360: Responsibilities of Manufacturers, Distributors, Dealers and Redemption Centers under the Returnable Beverage Container Law, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources.
- LD 1838 -- HP1364
- An Act To Provide for the 2004 and 2005 Allocations of the State Ceiling on Private Activity Bonds. (GOVERNOR'S BILL).
- LD 1843 -- HP1369
- An Act To Require Surety Bonding by Payroll Processing Companies.
- LD 1879 -- SP0727
- An Act To Amend the Boiler and Pressure Vessel Law.
- LD 1880 -- SP0728
- An Act To Amend the Laws Governing the Loring Development Authority of Maine.
- LD 1883 -- HP1399
- An Act To Coordinate Education, Job Training and Employers in Maine.
- LD 1886 -- SP0732
- Resolve, Directing the Maine Municipal Bond Bank and the Finance Authority of Maine To Work Cooperatively with the Lincoln Water District Regarding Financing of the District.
- LD 1908 -- SP0747
- An Act To Amend the Licensing Laws for Hearing Aid Dealers and Fitters. (GOVERNOR'S BILL).
- LD 1914 -- HP1415
- Original Title: Resolve, Regarding Legislative Review of Chapter 302: Rules for the Maine Microenterprise Initiative, a Major Substantive Rule of the Department of Economic Development.
New Title Resolve, Regarding Legislative Review of Chapter 302: Rules for the Maine Microenterprise Initiative, a Major Substantive Rule of the Department of Economic and Community Development.
- LD 1931 -- HP1431
- An Act To Provide for a Limited Transition Provision for Renewal of Certain Social Worker Licenses. (GOVERNOR'S BILL).
CRIMINAL JUSTICE AND PUBLIC SAFETY
- LD 31 -- HP0038
- Original Title: An Act to Establish a Seamless Strategic Drug Abuse Model for Addressing Criminal Enforcement, Treatment, Education and Public Advocacy within Washington County.
New Title Resolve, To Direct State, County and Local Departments and Agencies To Coordinate a Single-point Referral and Resource Service Related to Drug Issues in Washington County.
- LD 105 -- HP0114
- An Act to Further the Productive Use of Land Held by the Department of Corrections.
- LD 617 -- SP0226
- An Act Amending the Time by Which a Sex Offender or Sexually Violent Predator Must Register.
- LD 891 -- SP0286
- Original Title: An Act To Require the Videotaping of Police Interrogations.
New Title An Act To Require Law Enforcement Agencies To Adopt Policies Concerning Recording and Preservation of Interviews.
- LD 917 -- HP0674
- An Act Regarding the Sale of Weapons at Gun Shows.
- LD 1014 -- HP0735
- An Act To Enhance Professionalism of Private Investigators in this State.
- LD 1186 -- SP0390
- Original Title: An Act to Revise the Reimbursement by the County Jail Prisoner Support and Community Corrections Fund and To Provide Additional Support to County Jails.
New Title An Act To Provide Funding for Court Security.
- LD 1729 -- SP0662
- An Act To Strengthen the Sex Offender Registration and Notification Act of 1999.
- LD 1731 -- HP1253
- An Act To Expand the State Fire Marshal's Responsibilities and To Clarify That the Commissioner of Public Safety Will Follow the Maine Administrative Procedure Act when Adopting Certain Rules.
- LD 1738 -- HP1260
- An Act To Amend the Law Providing Restitution to Victims of Timber Theft.
- LD 1744 -- HP1266
- An Act To Amend the Laws Governing the Display of Fireworks and Indoor Pyrotechnics.
- LD 1762 -- HP1284
- An Act To Amend the Maine Emergency Medical Services Act of 1982.
- LD 1764 -- HP1286
- An Act To Improve the Operations of the Department of Corrections and the Safety of State Correctional Facilities.
- LD 1788 -- HP1310
- An Act To Waive Fees for Background Checks for Certain Emergency Medical Services Personnel.
- LD 1789 -- HP1311
- An Act To Revise the Minimum Firefighter Safety Standards.
- LD 1803 -- HP1325
- An Act Requiring Blood Testing of All Drivers Involved in Fatal Accidents.
- LD 1821 -- HP1344
- An Act To Increase the Amount of Restitution Allowed for State and Municipal Fire Service.
- LD 1832 -- SP0675
- An Act To Maintain the Current Statutes Regarding Unlawful Solicitation To Benefit Law Enforcement Agencies.
- LD 1835 -- SP0678
- An Act To Increase Penalties for Certain Violent Crimes Committed against Senior Citizens.
- LD 1844 -- HP1370
- An Act To Amend the Maine Criminal Code and Motor Vehicle Laws as Recommended by the Criminal Law Advisory Commission.
- LD 1847 -- HP1373
- An Act To Implement the Recommendations of the Commission To Improve Community Safety and Sex Offender Accountability Regarding Public Notification by Law Enforcement.
- LD 1855 -- HP1380
- An Act To Implement the Recommendations of the Commission To Improve Community Safety and Sex Offender Accountability.
- LD 1856 -- HP1382
- An Act To Implement the Recommendations of the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners.
- LD 1903 -- HP1409
- Original Title: An Act To Further Implement the Recommendations of the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners.
New Title An Act To Further Implement the Recommendations of the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners and the Recommendations of the Commission To Improve Community Safety and Sex Offender Accountability.
- LD 1936 -- HP1434
- An Act To Amend the Laws Governing Blood Tests for Persons Suspected of Operating Under the Influence.
EDUCATION AND CULTURAL AFFAIRS
- LD 104 -- HP0113
- An Act to Help Public Schools Promote Public Health and Address Childhood Obesity.
- LD 149 -- SP0072
- An Act to Transfer Bureau of General Services School Construction Functions to the Maine Department of Education.
- LD 177 -- HP0136
- Original Title: An Act to Ensure that Emergency Medical Help is Available to All School Children and Personnel.
New Title Resolve, To Ensure That Emergency Medical Help Is Available to All School Children.
- LD 195 -- HP0154
- An Act To Facilitate Summer Employment for Youths.
- LD 230 -- SP0089
- An Act Concerning Restructuring of School Districts.
- LD 1082 -- HP0800
- An Act Regarding Habitual Truants.
- LD 1344 -- HP0990
- An Act To Give Teachers a Greater Voice in School Improvement.
- LD 1365 -- HP1000
- An Act To Assist Maine Educators in Meeting the Quality Requirements of the Federal Elementary and Secondary Education Act of 1965.
- LD 1649 -- HP1227
- Original Title: An Act To Rename the Former Vocational-technical Secondary Education Schools, Now Called Applied Technology Centers, Applied Career Technology Centers.
New Title An Act To Rename the Former Vocational-technical Secondary Education Schools, Now Called Applied Technology Centers and Regions, Career and Technical Education Centers and Regions.
- LD 1657 -- HP1233
- Resolve, Directing the Department of Education To Amend Its Rules Regarding Child Development Services for Children of Kindergarten Age Who Are Not Attending Kindergarten.
- LD 1679 -- SP0611
- An Act To Reimburse School Districts for Children in Group Care Facilities.
- LD 1716 -- SP0648
- Resolve, Regarding Participation in the Federal No Child Left Behind Act of 2001.
- LD 1768 -- HP1290
- Original Title: An Act To Authorize Certain School Children To Carry Asthma Inhalers on Their Persons.
New Title An Act To Authorize Certain School Children To Carry Emergency Medication on Their Persons.
- LD 1861 -- SP0707
- An Act To Require School Administrative Units To Report Their Costs for Legal, Consulting and Other Professional Services to the Department of Education.
- LD 1862 -- SP0708
- Original Title: An Act To Expand Access to Higher Education and Employment for Youth.
New Title Resolve, To Create an Associate Degree Program in Radiology Technology.
- LD 1864 -- HP1387
- An Act To Recruit and Retain College Graduates through Loan Repayment.
- LD 1869 -- HP1393
- Resolve, Regarding Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Major Substantive Rule of the Department of Education, State Board of Education.
- LD 1871 -- HP1394
- Resolve, To Provide for the Reorganization of the Student Loan Repayment and Forgiveness Programs To Better Meet the Needs of Maine Employers and the Maine Economy.
- LD 1885 -- SP0731
- An Act To Ensure Competitive Bidding for Maine's School Systems.
- LD 1915 -- HP1417
- Resolve, To Implement the Recommendations of the Commission To Study the Scope and Quality of Citizenship Education.
- LD 1917 -- HP1419
- An Act To Implement the Recommendations of the Legislative Youth Advisory Council.
- LD 1944 -- SP0781
- Original Title: An Act To Authorize Educational Technicians II in Winslow, China and Vassalboro.
New Title An Act To Allow Upgrading of Educational Technicians.
- LD 1953 -- HP1452
- An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the Calais School District.
- LD 1956 -- SP0798
- An Act To Establish a School Leadership District for East Millinocket, Medway and Millinocket.
- LD 1612 -- HP1188
- RESOLUTION, Proposing an Amendment to the Constitution of Maine to Preserve the Fund for a Healthy Maine. (GOVERNOR'S BILL).
HEALTH AND HUMAN SERVICES
- LD 59 -- HP0067
- An Act to Adjust MaineCare Reimbursement Rates.
- LD 73 -- HP0081
- An Act to Make the Children's Ombudsman Program an Independent Office.
- LD 156 -- SP0079
- An Act to Require that Patients in Private Mental Hospitals Be Afforded the Same Rights As Patients in State Mental Institutions.
- LD 159 -- SP0082
- An Act To Refine the Criteria for Issuing a Certificate of Need.
- LD 175 -- HP0134
- Original Title: An Act to Ensure Parity Among Mental Health Professionals Under Medicaid.
New Title Resolve, To Allow MaineCare Reimbursement for Licensed Marriage and Family Therapists To Provide Services to Child Protective Services Clients and Adult Protective Services Clients.
- LD 535 -- SP0175
- An Act To Strengthen Health Data Information and Health Planning.
- LD 584 -- HP0447
- An Act To Strengthen the Maine Certificate of Need Act of 2002.
- LD 585 -- HP0448
- An Act to Establish a Statewide Primary and Preventive Health Care Program.
- LD 611 -- SP0220
- Original Title: An Act To Obtain Substance Abuse Services for Minors.
New Title An Act To Obtain Substance Abuse Services for Youth in Need of Services.
- LD 616 -- SP0225
- Original Title: An Act To Provide Safe Staffing Levels for Patients and To Retain Registered Nurses.
New Title Resolve, To Improve the Quality of Health Care.
- LD 713 -- SP0251
- An Act to Support Health Care Safety Net Programs.
- LD 1066 -- HP0784
- Original Title: An Act to Address the Temporary Maximum Levels of Assistance for General Assistance Established in 1991.
New Title Resolve, To Establish a Committee To Examine Issues Relating to the Administration of Municipal General Assistance.
- LD 1090 -- SP0362
- Resolve, To Promote Recruitment and Retention of Direct Care Workers in Long-term Care in Maine.
- LD 1127 -- HP0830
- An Act To Require Fire-safe Cigarettes in the State.
- LD 1291 -- SP0422
- An Act To Establish a System of Advocacy and Oversight To Benefit Persons with Mental Retardation and Autism.
- LD 1341 -- HP0987
- Original Title: Resolve, Directing the Department of Human Services To Adopt Rules To Reduce Regulatory Burdens on Home Health Agencies.
New Title Resolve, Directing the Department of Human Services To Adopt Rules To Reduce Regulatory Burdens on Home Health Agencies while Maintaining Budget Neutrality.
- LD 1563 -- HP1145
- An Act Regarding Standard Contracts for Assisted Living Services.
- LD 1621 -- SP0572
- An Act To Amend the Structure of the Office of Advocacy. (GOVERNOR'S BILL).
- LD 1631 -- SP0587
- Original Title: An Act To Prevent the Sale of Water Laced with Nicotine in Maine.
New Title An Act To Prohibit the Sale of Water Containing Nicotine.
- LD 1640 -- HP1217
- An Act To Provide Accurate Vital Records for Adults in Maine.
- LD 1641 -- HP1218
- An Act To Require That Rules Pertaining to Reimbursement for Services for Child Development Services Be Major Substantive Rules.
- LD 1642 -- HP1219
- Original Title: An Act To Provide an Exemption to the Laws Governing Patient Confidentiality Regarding Certain Former Patients of the Augusta Mental Health Institute.
New Title An Act To Provide an Exemption to the Laws Governing Patient Confidentiality Regarding Certain Former Patients of the State Mental Institutions.
- LD 1666 -- HP1242
- Resolve, To Require Cost Neutrality and Appropriateness of Assisted Living Medication Courses.
- LD 1681 -- SP0613
- Original Title: An Act To Encourage Financial Efficiency of Facilities for Persons with Mental Retardation.
New Title An Act To Make Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded Major Substantive Rules.
- LD 1685 -- SP0617
- An Act To Improve Awareness of Meningococcal Disease.
- LD 1695 -- SP0627
- An Act To Ensure Compliance with Federal Medicaid Requirements.
- LD 1706 -- SP0638
- Original Title: An Act To Ensure Appropriate Care and Custody of Children Orphaned by Domestic Violence.
New Title An Act To Ensure Appropriate Care and Custody of Children.
- LD 1709 -- SP0641
- An Act To Clarify Financial Management Procedures at the Maine Developmental Disabilities Council.
- LD 1713 -- SP0645
- Resolve, To Establish the Commission To Study Access to Prescription Medication for Persons with Mental Illness.
- LD 1720 -- SP0653
- An Act To Ensure the Lowest-priced Prescription Drugs for Maine Seniors.
- LD 1726 -- SP0659
- An Act To Require Criminal History Checks Prior to Placement of Children by the Department of Human Services.
- LD 1739 -- HP1261
- Original Title: An Act To Clarify the Requirements of the Behavioral Treatment Review Team for Persons with Mental Retardation or Autism.
New Title An Act To Clarify the Requirements of the Behavioral Treatment and Safety Device Review Teams for Persons with Mental Retardation or Autism.
- LD 1747 -- HP1269
- An Act To Amend the Medicaid Drug Rebate Program and the Elderly Low-cost Drug Program.
- LD 1748 -- HP1270
- An Act To Amend the Rule-making Authority of the Department of Human Services to Ensure Cost-effective Operation of State Medical Services Programs and Compliance with Federal Requirements.
- LD 1753 -- HP1275
- Original Title: An Act To Improve the Quality and Safety in the Delivery of Personal Care Services.
New Title An Act To Improve Quality and Safety in Long-term Care.
- LD 1772 -- HP1294
- An Act To Revise the Frequency of Home Health Licensing Surveys.
- LD 1811 -- HP1333
- Resolve, To Ensure Access to Life-sustaining Pharmaceuticals.
- LD 1826 -- SP0671
- Original Title: An Act To Encourage the Proper Disposal of Expired Pharmaceuticals.
New Title An Act To Encourage the Proper Disposal of Unused Pharmaceuticals.
- LD 1829 -- HP1352
- An Act To Amend the Membership of the Children's Cabinet. (GOVERNOR'S BILL).
- LD 1830 -- HP1353
- Resolve, Regarding Legislative Review of Portions of Chapter 16: Foster Home Licensing Rule Regarding Smoking by Foster Parents, a Major Substantive Rule of the Department of Human Services.
- LD 1867 -- HP1391
- Resolve, Regarding Legislative Review of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-medical Institution Services, a Major Substantive Rule of the Department of Human Services.
- LD 1884 -- SP0730
- An Act To Strengthen the Enforcement Provisions of the Maine Health Data Organization. (GOVERNOR'S BILL).
- LD 1890 -- SP0736
- An Act To Ensure Disclosure of Prescription Drug Prices.
- LD 1913 -- HP1414
- An Act To Establish the Department of Health and Human Services. (GOVERNOR'S BILL).
INLAND FISHERIES AND WILDLIFE
- LD 158 -- SP0081
- An Act to Limit Agent Fees to the Number of Transactions.
- LD 173 -- HP0132
- Original Title: An Act To Provide for the Passage of Anadromous Fish Species into the Little River.
New Title Resolve, Regarding the Condition and Operation of the Little River Dam.
- LD 388 -- HP0308
- An Act To Permit Small Game Hunting on Private Property on Sunday in Unorganized Territory.
- LD 408 -- HP0316
- An Act Regarding the Presumption of Violations of the Hunting-on-Sunday Prohibition.
- LD 446 -- HP0338
- An Act Regarding Bear Hunting.
- LD 854 -- HP0631
- An Act To Amend the Laws Governing the Operation of All-terrain Vehicles.
- LD 1646 -- HP1224
- Resolve, To Establish a Demonstration Project To Introduce Grass Carp to Inland Waters.
- LD 1658 -- HP1234
- Resolve, Requiring the Department of Inland Fisheries and Wildlife To Publish Legal Shooting Times.
- LD 1660 -- HP1236
- An Act To Clarify the Law Pertaining to the Discharge of a Firearm near a Dwelling.
- LD 1662 -- HP1238
- An Act To Strengthen the Prohibition against Night Hunting.
- LD 1675 -- HP1251
- An Act To Reestablish the Great Ponds Act.
- LD 1697 -- SP0629
- An Act To Clarify Certain Provisions Contained in the Recodified Hunting, Fishing and Trapping Laws.
- LD 1708 -- SP0640
- An Act Regarding the Operation of All-terrain Vehicles on Private Roads.
- LD 1743 -- HP1265
- An Act To Make Technical Corrections to Maine's Fish and Wildlife Laws.
- LD 1774 -- HP1296
- Resolve, To Increase the Types of Legal Fishing on Fish River.
- LD 1796 -- HP1318
- An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Increase the Number of Moose Permits in High-accident Areas.
- LD 1842 -- SP0685
- An Act To Remove the Designation of the Lake Christopher Wildlife Management Area as a Wildlife Management Area.
- LD 1912 -- HP1413
- Original Title: An Act To Implement the Recommendations of the Governor's Task Force on ATV Issues.
New Title An Act To Implement Certain Recommendations of the Governor's Task Force on ATV Issues. (GOVERNOR'S BILL).
- LD 1920 -- HP1421
- An Act To Revise the Fish and Wildlife Laws To Complement the Recodification of Those Laws.
- LD 1932 -- SP0768
- Original Title: An Act To Make Mother's Day a Free Day for Fishing.
New Title An Act To Establish Family Fishing Days.
- LD 1938 -- IB0005
- An Act Prohibiting Certain Bear Hunting Practices.
INSURANCE AND FINANCIAL SERVICES
- LD 213 -- HP0172
- An Act To Assist Maine's Infertile Citizens.
- LD 428 -- SP0146
- An Act To Eliminate the Department of Professional and Financial Regulation, Bureau of Insurance Travel Restrictions for Obtaining Health Care.
- LD 497 -- SP0169
- Resolve, To Study the Feasibility and Effectiveness of Providing Consumers with Consumer Reports on Health Care Services.
- LD 667 -- SP0231
- An Act To Amend the Maine Insurance Code.
- LD 1087 -- SP0359
- An Act To Require All Health Insurers To Cover the Costs of Hearing Aids.
- LD 1181 -- SP0385
- An Act To Provide Fair Hearings in Health Insurance Rate Proceedings.
- LD 1190 -- SP0394
- An Act To Create the Comprehensive Health Insurance Risk Pool Association.
- LD 1239 -- HP0913
- An Act Concerning Universal Health Insurance.
- LD 1353 -- HP0995
- An Act To Ensure Women's Health Care Coverage for All Maine Women.
- LD 1601 -- SP0554
- An Act To Authorize the Superintendent of Insurance To Establish a Fair Access to Insurance Requirements Plan.
- LD 1638 -- SP0602
- An Act To Amend the Maine Consumer Credit Code Regarding Balloon Payments.
- LD 1665 -- HP1241
- An Act To Require Owners and Operators of Snowmobiles and All-terrain Vehicles To Carry Liability Insurance.
- LD 1678 -- SP0610
- An Act To Guarantee That Consumers Receive Notification of Insurance Policy Cancellation.
- LD 1698 -- SP0630
- An Act To Join the Interstate Insurance Product Regulation Compact.
- LD 1717 -- SP0649
- An Act To Clarify Membership on Boards of Directors for Maine Financial Institutions.
- LD 1793 -- HP1315
- An Act To Amend the Law Relating to Insurance Contracts.
- LD 1802 -- HP1324
- An Act To Permit the Photocopying of Driver's Licenses in Financial Transactions.
- LD 1853 -- SP0692
- Original Title: An Act To Amend the Laws Relating to Property Insurance.
New Title An Act To Amend the Laws Relating to Property and Casualty Insurance and To Authorize the Superintendent of Insurance To Establish a Mandatory Market Assistance Program. (GOVERNOR'S BILL).
- LD 1854 -- SP0694
- Original Title: An Act To Delay the Implementation of Restrictions on Information on Electronically Printed Receipts.
New Title An Act To Conform to Federal Law Regarding Electronically Printed Credit and Debit Card Receipts and To Delay Enforcement of Civil Penalties.
- LD 1859 -- HP1384
- Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Bureau of Insurance.
- LD 1865 -- HP1388
- Original Title: Resolve, Regarding Legislative Review of Portions of Chapter 755: Health Insurance Classifications, Disclosure and Minimum Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance.
New Title Resolve, Regarding Legislative Review of Chapter 755: Health Insurance Classifications, Disclosure and Minimum Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance.
- LD 1898 -- HP1406
- An Act To Prohibit Financial Institutions from Requiring a Fingerprint or Thumbprint To Complete a Transaction.
- LD 1907 -- HP1411
- An Act To Govern and Regulate Life Settlements. (GOVERNOR'S BILL).
- LD 1910 -- SP0751
- An Act To Implement the Recommendations of the Committee To Study the Revenue Sources of the Office of Consumer Credit Regulation.
- LD 1939 -- HP1435
- An Act To Decrease Insurance Fraud in This State.
- LD 274 -- HP0217
- An Act to Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.)
- LD 787 -- SP0266
- Original Title: An Act To Limit the Damages Recoverable in Accidents Involving Snowmobile Clubs' Trail-grooming Activities.
New Title An Act To Clarify the Landowner Liability Law with Regard to Construction and Maintenance of Snowmobile and Other Trails for Recreational Use.
- LD 921 -- HP0678
- An Act To Enact the Uniform Trust Code.
- LD 999 -- SP0343
- An Act To Ensure Fairness in Payment of Superior Court Witness Fees by Counties.
- LD 1039 -- HP0756
- An Act Concerning Passamaquoddy Indian Territory in Washington County.
- LD 1070 -- HP0788
- An Act To Increase Traffic Fines and Apportion a Part of the Increase to the Issuing Jurisdiction.
- LD 1295 -- SP0426
- An Act To Enact the Uniform Mediation Act.
- LD 1473 -- HP1078
- An Act To Amend the Laws Governing Public Easements.
- LD 1525 -- HP1116
- An Act To Clarify the Freedom of Access Laws as They Pertain to the Penobscot Nation.
- LD 1579 -- HP1152
- An Act To Promote the Financial Security of Maine's Families and Children.
- LD 1652 -- HP1230
- An Act Regarding the Number of Jurors Required To Render a Verdict in a Civil Trial.
- LD 1669 -- HP1245
- An Act To Abrogate the Hearsay Rule in Cases Involving Custody or Protection of Children.
- LD 1712 -- SP0644
- An Act To Promote Equity in Property Ownership.
- LD 1727 -- SP0660
- An Act To Amend the "Freedom of Access Laws" To Exclude Public Employees' Home Addresses.
- LD 1737 -- HP1259
- Resolve, Directing the Secretary of State To Review Model Legislation To Prevent Fraudulent Filings under the Uniform Commercial Code.
- LD 1754 -- HP1276
- An Act To Permit Background Checks on Prospective Adoptive Parents.
- LD 1756 -- HP1278
- An Act To Amend the Uniform Federal Lien Registration Act.
- LD 1761 -- HP1283
- An Act To Amend the Laws Relating to Nonprofit Corporations.
- LD 1765 -- HP1287
- An Act To Clarify the Responsibilities under the Adult Protective Services Act.
- LD 1767 -- HP1289
- An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships.
- LD 1771 -- HP1293
- An Act Regarding Child Support Collection Practices.
- LD 1775 -- HP1297
- An Act To Require Written Notice of Revocation of Durable Powers of Attorney.
- LD 1778 -- HP1300
- An Act To Prohibit Female Genital Mutilation.
- LD 1781 -- HP1303
- An Act To Amend the Laws Governing Mechanics' Liens.
- LD 1786 -- HP1308
- An Act Making Amendments to the Uniform Commercial Code Covering Provisions Dealing with Negotiable Instruments and Bank Deposits and Collections.
- LD 1797 -- HP1319
- An Act To Clarify the Standards for Granting a Name Change.
- LD 1800 -- HP1322
- An Act To Discourage Misuse of Protection-from-abuse Proceedings.
- LD 1822 -- HP1345
- An Act To Increase Access of Domestic Violence Victim Support Agencies to Certain Information.
- LD 1851 -- HP1377
- An Act To Implement the Recommendations of the Family Law Advisory Commission with Regard to the Uniform Parentage Act.
- LD 1906 -- HP1410
- An Act To Amend the Protection from Harassment Laws.
- LD 1916 -- HP1418
- An Act To Correct Errors and Inconsistencies in the Laws of Maine. (Submitted pursuant to the Maine Revised Statutes, Title 1, section 94.)
- LD 71 -- HP0079
- An Act to Ban Strikebreakers.
- LD 550 -- SP0190
- An Act Regarding Employment of Workers' Compensation Board Hearing Officers and Mediators.
- LD 561 -- HP0424
- An Act To Improve Standards for Public Assistance to Employers in the State.
- LD 575 -- HP0438
- An Act To Encourage Workers' Compensation Dispute Resolutions.
- LD 673 -- SP0237
- An Act To Increase Maine's Minimum Wage.
- LD 718 -- HP0524
- An Act To Create a New Pension System for Newly Hired Teachers and State Employees.
- LD 752 -- HP0567
- 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.
- LD 880 -- HP0657
- Original Title: An Act To Eliminate the Social Security Offset for Unemployment Benefits.
New Title Resolve, Directing the Department of Labor to Collect Certain Data Involving Retirees Receiving Social Security or Other Pensions.
- LD 919 -- HP0676
- An Act To Require Public Improvement Projects Contractors and Subcontractors To Meet Certain Criteria.
- LD 1150 -- SP0374
- An Act To Protect the Rights of State Workers.
- LD 1318 -- HP0972
- Original Title: An Act To Provide Collective Bargaining Rights to Certain Forest Products Workers.
New Title An Act To Promote the Public Interest by Providing for Reasonable Rates of Compensation for Forest Products Harvesting and Hauling Services.
- LD 1380 -- HP1015
- An Act To Promote Safety and Fair Labor Practices for Forestry Workers.
- LD 1618 -- HP1197
- An Act To Clarify the Employment Status of Court Reporters, Stenographers and Videographers.
- LD 1656 -- HP1231
- An Act To Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2005.
- LD 1687 -- SP0619
- Original Title: An Act To Protect the Privacy of Home Information of Maine State Retirement System Members, Benefit Recipients, Trustees and Staff.
New Title An Act To Protect the Privacy of Home Information of Maine State Retirement System Members, Benefit Recipients and Staff.
- LD 1688 -- SP0620
- An Act To Clarify the Law Regarding Interpreting Services for People Who Are Deaf or Hard-of-hearing.
- LD 1721 -- SP0654
- An Act To Amend the Fees Paid to Attorneys for Lump-sum Settlements in Workers' Compensation Cases.
- LD 1722 -- SP0655
- An Act To Clarify the Prevailing Wage Law.
- LD 1733 -- HP1255
- Original Title: An Act To Obtain Severance Pay for the Employees of Great Northern Paper Company.
New Title An Act To Clarify the Severance Pay Law.
- LD 1760 -- HP1282
- An Act To Amend the Random Drug Testing Laws.
- LD 1792 -- HP1314
- Resolve, Directing the Department of Labor and the Department of Behavioral and Developmental Services, Office of Substance Abuse To Study the Prevalence of Drug and Substance Abuse.
- LD 1810 -- HP1332
- An Act To Amend the Laws Concerning Optional Membership for Participating Local Districts in the Maine State Retirement System.
- LD 1814 -- HP1336
- An Act Concerning Disability Retirement Benefits under the Maine State Retirement System.
- LD 1815 -- HP1337
- An Act To Establish the Maine Jobs, Trade and Democracy Act.
- LD 1817 -- SP0665
- An Act To Notify MaineCare of Workers' Compensation Settlements.
- LD 1836 -- HP1360
- An Act To Amend the Laws Governing Purchase of Military Time Served under the Maine State Retirement System.
- LD 1904 -- SP0748
- Resolve, To Increase Eligibility for Consumer-directed Personal Care Assistance Services To Promote Independence for Maine Citizens.
- LD 1909 -- SP0750
- An Act To Promote Decision Making Within the Workers' Compensation Board. (GOVERNOR'S BILL).
LEGAL AND VETERANS AFFAIRS
- LD 212 -- HP0171
- Original Title: An Act to Establish Instant Run-off Voting.
New Title Resolve, Directing the Secretary of State To Study the Feasibility of Instant Run-off Voting.
- LD 507 -- HP0392
- Resolve, To Allow the Town of Dennysville To Sue the State and the Atlantic Salmon Commission for Breach of Contract.
- LD 578 -- HP0441
- An Act To Increase the Sale of Lottery Tickets To Benefit Conservation and Wildlife.
- LD 640 -- HP0470
- Original Title: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce Voting Age Qualifications by 12 Months.
New Title An Act To Reduce the Voting Age Qualification for State Primary Elections for Voters Who Will Reach 18 Years of Age by the Time of the General Election.
- LD 642 -- HP0472
- An Act To Ensure the Economic Viability of the Harness Racing Industry.
- LD 656 -- HP0486
- An Act to Allow Beverage Sales from Mobile Service Bars on Golf Courses.
- LD 1027 -- HP0744
- Resolve, Directing the Commission on Governmental Ethics and Election Practices To Adopt Rules Regarding Certain Election Practices.
- LD 1242 -- HP0916
- An Act To Recognize the Regional Impact of Casino-style Gambling Facilities.
- LD 1339 -- HP0984
- An Act To Amend the Laws Governing Campaign Finance.
- LD 1354 -- HP0996
- An Act To Permit Video Gaming for Money Conducted by Nonprofit Organizations.
- LD 1361 -- SP0449
- An Act To Support Harness Horse Racing in Maine, Equine Agriculture in Maine, Maine Agricultural Fairs and the General Fund of the State.
- LD 1603 -- HP1177
- Resolve, Authorizing Michaela Corbin-Bumford To Sue the State.
- LD 1613 -- SP0567
- Resolve, Authorizing Germaine Bell To Sue the State.
- LD 1639 -- HP1216
- An Act To Make Polling Places More Convenient.
- LD 1643 -- HP1220
- An Act To Promote Fairness for Small Businesses That Serve Alcoholic Beverages.
- LD 1690 -- SP0622
- An Act To Authorize the STARBASE Program.
- LD 1699 -- SP0631
- An Act To Establish the Maine Military Family Relief Fund.
- LD 1710 -- SP0642
- An Act To Allow Towns To Consolidate for the Purpose of Establishing a Voting Place.
- LD 1728 -- SP0661
- An Act To Amend the Penalty Provisions and Reporting Deadlines of the Campaign Reports and Finances Laws.
- LD 1752 -- HP1274
- An Act To Update Laws Affecting the Military.
- LD 1755 -- HP1277
- An Act To Amend the Election Laws.
- LD 1759 -- HP1281
- An Act To Ensure the Accurate Counting of Votes.
- LD 1820 -- HP1342
- An Act To Establish the Gambling Control Board To License and Regulate Slot Machines at Commercial Harness Racing Tracks. (GOVERNOR'S BILL).
- LD 1868 -- HP1392
- Resolve, Regarding Legislative Review of Portions of Chapter 1: Procedures and Portions of Chapter 3: Maine Clean Election Act and Related Provisions, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices.
- LD 1881 -- SP0729
- An Act To Amend the Law Governing the Storage of Spirits.
- LD 276 -- HP0219
- An Act to Allow the Sale of Lobster and Crab Fishing Licenses.
- LD 939 -- HP0696
- An Act To Repeal the Fee on Aquacultural Salmon Production.
- LD 1279 -- SP0410
- Resolve, Related to Aquaculture Leases in Blue Hill Bay.
- LD 1667 -- HP1243
- An Act To Repeal the Exception Provision for Certain Imported Lobster under the Laws Governing Lobster Measurement.
- LD 1680 -- SP0612
- An Act To Establish Harbor Master Standards and Course Requirements.
- LD 1689 -- SP0621
- An Act To Provide Reciprocal Authority to New Hampshire Marine Patrol Officers To Investigate Potential Terrorist Activities in Maine Waters.
- LD 1701 -- SP0633
- An Act To Amend the Fees of Special Licenses under the Marine Resources Laws.
- LD 1702 -- SP0634
- An Act To Provide for Department of Marine Resources Jurisdiction Over Certain Sections of the State's Endangered Species Program.
- LD 1749 -- HP1271
- An Act To Provide for the Assessment of the Mahogany Quahog Resource.
- LD 1758 -- HP1280
- An Act To Correct Certain Errors and Inconsistencies in Marine Resources Laws.
- LD 1834 -- HP1359
- Resolve, Regarding Legislative Review of Chapter 25.20: Protected Resources, a Major Substantive Rule of the Department of Marine Resources.
- LD 1857 -- HP1383
- An Act To Implement the Recommendations of the Task Force on the Planning and Development of Marine Aquaculture in Maine.
- LD 1905 -- SP0749
- An Act To Establish Reciprocity in Laws Governing the Transportation of Lobsters by Nonresidents.
- LD 1158 -- SP0378
- An Act To Protect Maine's Coastal Water.
- LD 1617 -- HP1195
- An Act To Improve Subdivision Standards.
- LD 1655 -- SP0606
- Original Title: An Act To Amend Certain Laws Administered by the Department of Environmental Protection.
New Title An Act To Amend Certain Laws Relating to Environmental Protection.
- LD 1661 -- HP1237
- Original Title: An Act To Ban the Sale of Novelties Containing Batteries with Mercury.
New Title Resolve, Regarding the Sale of Batteries Containing Mercury.
- LD 1668 -- HP1244
- An Act To Amend the Laws Governing Growth Management.
- LD 1723 -- SP0656
- Original Title: An Act To Establish a Monitoring Program of Maine Lakes Identified as Having Invasive Aquatic Species.
New Title An Act To Amend the Laws Regarding Invasive Aquatic Species.
- LD 1790 -- HP1312
- An Act To Reduce Contamination of Breast Milk and the Environment from the Release of Brominated Chemicals in Consumer Products.
- LD 1806 -- HP1328
- An Act To Provide for the Safe Disposal of Household Hazardous Waste.
- LD 1833 -- HP1358
- An Act To Amend Water Quality Laws To Aid in Wild Atlantic Salmon Restoration. (GOVERNOR'S BILL).
- LD 1837 -- HP1361
- An Act Relating to the Consideration of the Cumulative Effects on Protected Natural Resources.
- LD 1845 -- SP0690
- An Act To Amend the Bacteria Standard and Dissolved Oxygen Standard for Certain Waters.
- LD 1849 -- HP1375
- Resolve, Regarding Legislative Review of Chapter 355: Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection.
- LD 1858 -- SP0705
- An Act To Change the Point System for Clearing Vegetation Adjacent to Protected Natural Resources.
- LD 1863 -- SP0709
- An Act To Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Handling Facility Site in Plymouth.
- LD 1866 -- SP0712
- An Act Relating to Storm Water Management.
- LD 1870 -- HP1390
- An Act To Prohibit the Sale of Gasoline Containing MTBE.
- LD 1891 -- HP1401
- An Act To Reclassify Certain Downeast Waters.
- LD 1892 -- HP1402
- An Act To Protect Public Health and the Environment by Providing for a System of Shared Responsibility for the Safe Collection and Recycling of Electronic Waste.
- LD 1899 -- SP0743
- Original Title: An Act To Amend the Dissolved Oxygen Standard and the Bacteria Standard for Class C Waters.
New Title An Act To Amend the Dissolved Oxygen Standard for Class C Waters.
- LD 1900 -- SP0744
- An Act To Implement the Recommendations of the Community Preservation Advisory Committee Regarding the State Planning Office's Review of Growth Management Programs.
- LD 1901 -- HP1407
- An Act To Protect Health and the Environment by Improving the System for the Collection and Recovery of Mercury-added Thermostats.
REGIONALIZATION AND COMMUNITY COOPERATION
- LD 1210 -- HP0884
- Resolve, To Establish the Intergovernmental Advisory Commission.
- LD 1921 -- HP1422
- An Act To Encourage Voluntary Efficiency in Maine's School Systems and Related Costs Savings. (GOVERNOR'S BILL).
- LD 1930 -- SP0767
- An Act To Promote Intergovernmental Cooperation, Cost Savings and Efficiencies.
STATE AND LOCAL GOVERNMENT
- LD 91 -- HP0100
- Resolve, to Create the Department of Fisheries and Wildlife.
- LD 103 -- HP0112
- An Act to Establish the Regional County Corrections Construction Authority.
- LD 419 -- HP0327
- Original Title: An Act To Repeal Outdated and Unfunded Municipal and Educational Mandates.
New Title Resolve, To Establish the Municipal and Educational Mandate Audit Commission.
- LD 608 -- SP0217
- An Act to Support Domestic Businesses in Publicly Funded Construction Projects.
- LD 942 -- HP0699
- An Act To Create Guidelines To Promote Good Science in Rulemaking.
- LD 962 -- HP0719
- An Act to Consolidate the Advocacies of the Various State Agencies into an Executive Department and Establish the Office of Inspector General.
- LD 965 -- HP0722
- 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.
- LD 1332 -- SP0434
- An Act To Recognize the Maine Rural Development Council.
- LD 1393 -- HP1019
- An Act To Provide for Meaningful Public Input in the Maine Administrative Procedure Act.
- LD 1504 -- HP1097
- An Act To Clarify the Work Center Purchases Committee Requirements for Work Centers and Competitive Bidding.
- LD 1653 -- SP0604
- An Act To Authorize the Town of Verona To Change Its Name.
- LD 1671 -- HP1247
- An Act To Authorize the Deorganization of the Town of Atkinson.
- LD 1686 -- SP0618
- An Act To Encourage Cost Savings by State Employees.
- LD 1725 -- SP0658
- Resolve, To Commission a Portrait of the Honorable George J. Mitchell To Hang in the State House.
- LD 1777 -- HP1299
- An Act To Authorize the Commissioner of Administrative and Financial Services To Execute Easements.
- LD 1779 -- HP1301
- An Act Concerning the Boundary Line of the Town of Unity.
- LD 1780 -- HP1302
- Original Title: An Act To Promote Transparency in Budgeting.
New Title Resolve, To Promote Transparency in Budgeting.
- LD 1783 -- HP1305
- An Act To Clarify Prequalification Criteria for Public Improvements.
- LD 1784 -- HP1306
- Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Property in Fayette, Maine.
- LD 1785 -- HP1307
- Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate in Presque Isle, Known as the "Aroostook Residential Center".
- LD 1872 -- SP0720
- An Act To Extend the Deadline for Reconsideration by Boards of Appeals.
- LD 1873 -- SP0721
- An Act To Amend the Requirements for Status as Publisher of Legal Notices.
- LD 1896 -- HP1403
- Resolve, Authorizing the Town of Eustis To Exchange a Certain Parcel of Land.
- LD 1925 -- HP1425
- Original Title: An Act To Change the Name of Township 17, Range 5, WELS, in the Unorganized Territory to Cross Lake.
New Title An Act To Change the Names of Certain Townships in the Unorganized Territory.
- LD 1941 -- SP0774
- An Act To Authorize the Town of Millinocket To Annex a Certain Parcel of Land.
- LD 208 -- HP0167
- RESOLUTION, Proposing an Amendment to the Constitution of Maine Related to the Taxation of Personal Property.
- LD 345 -- HP0274
- An Act To Reinstate a Milk Handling Fee.
- LD 746 -- HP0552
- Original Title: An Act To Adopt a Streamlined Sales and Use Tax Agreement That Allows for Local Option Taxes.
New Title Resolve, Directing the Joint Standing Committee on Taxation To Study the State's Participation in the National Streamlined Sales and Use Tax Agreement and Report Legislation Necessary To Bring the State into Conformity with That Agreement.
- LD 827 -- HP0604
- Joint Reference with Inland Fisheries and Wildlife. An Act Regarding Wildlife Habitat Conservation.
- LD 938 -- HP0695
- RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Assessment of Lands Used for Long-term Ownership.
- LD 951 -- HP0708
- An Act To Establish the Maine Land Bank and Community Preservation Program.
- LD 975 -- SP0316
- An Act To Improve the Business Equipment Tax Reimbursement Program.
- LD 1141 -- HP0844
- An Act To Provide Property Tax Relief for Maine Residents and Businesses and Implement Comprehensive Tax Reform.
- LD 1394 -- HP1020
- An Act To Modernize the State's Tax System.
- LD 1492 -- HP1089
- An Act To Promote the Production and Use of Fuels Derived from Agricultural and Forest Products.
- LD 1651 -- HP1229
- An Act To Conform the Maine Tax Laws for 2003 to the United States Internal Revenue Code.
- LD 1664 -- HP1240
- An Act To Provide an Income Tax Modification for the Empowerment Zone Employment Credit.
- LD 1670 -- HP1246
- An Act To Include Disability Retirement Income in Retirement Income Eligible for Tax Exemption.
- LD 1674 -- HP1250
- Original Title: An Act To Expand Property Tax Exemptions for Veterans to Cooperative Housing.
New Title An Act To Provide Property Tax Relief for Veterans Who Reside in Cooperative Housing.
- LD 1684 -- SP0616
- An Act To Make Retirement Benefits More Equitable by Imposing a Surcharge on Income from Congressional Retirement Benefits.
- LD 1703 -- SP0635
- Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory.
- LD 1714 -- SP0646
- An Act To Streamline the Sales Tax Credit for Worthless Accounts To Eliminate Unnecessary Burdens on Certain Maine Businesses and Consumers.
- LD 1718 -- SP0650
- An Act To Clarify the Sales Tax Exemptions Regarding Assisted Housing Programs.
- LD 1724 -- SP0657
- An Act To Create the Maine Military Family Relief Fund.
- LD 1735 -- HP1257
- An Act To Repeal the Taxation of Personal Property Valued at $1,000 or More.
- LD 1745 -- HP1267
- An Act To Exempt Unemployment Benefits from State Income Tax.
- LD 1746 -- HP1268
- An Act To Provide Equity in Veterans' Property Tax Exemptions.
- LD 1763 -- HP1285
- An Act To Promote Responsible Pet Ownership.
- LD 1769 -- HP1291
- An Act To Provide for Fair Treatment of Taxpayers.
- LD 1794 -- HP1316
- An Act To Expand Maine's Homestead Exemption for the Blind.
- LD 1804 -- HP1326
- An Act To Clarify Property Eligible for Reimbursement of Property Taxes under the Business Equipment Tax Reimbursement Program.
- LD 1807 -- HP1329
- Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in a Certain Parcel of Real Estate Located in the City of Auburn.
- LD 1813 -- HP1335
- An Act To Make Minor Substantive Changes to the Tax Laws.
- LD 1816 -- HP1338
- An Act Concerning Technical Changes to the Tax Laws.
- LD 1824 -- HP1347
- An Act To Provide Property Tax Relief to Maine Homeowners.
- LD 1850 -- HP1376
- Resolve, Regarding Legislative Review of Chapter 31: Affordable Housing Development District - Recovery of Public Revenue, a Major Substantive Rule of the Maine State Housing Authority.
- LD 1882 -- HP1398
- An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2004-05.
- LD 1887 -- SP0733
- Resolve, To Reduce the State Valuation for the Town of Lincoln.
- LD 1893 -- IB0004
- An Act To Impose Limits on Real and Personal Property Taxes.
- LD 1895 -- SP0741
- Resolve, To Reduce the State Valuation for the Town of East Millinocket.
- LD 1911 -- SP0752
- An Act To Authorize Municipalities To Establish Local Tax Relief Programs.
- LD 1923 -- SP0759
- An Act To Increase Business Investment, Provide Expanded Property Tax Relief to Low-income and Moderate-income Homeowners and Cap Local and County Spending. (GOVERNOR'S BILL).
- LD 1924 -- SP0761
- Joint Reference with Education and Cultural Affairs. An Act To Reduce the Cost of Local Government through Increased State Education Funding and Provide Property Tax Relief. (GOVERNOR'S BILL).
- LD 1927 -- SP0764
- An Act To Modify Taxation of Benefits under Employee Retirement Plans, Including Retirement Plans for Teachers.
- LD 155 -- SP0078
- An Act to Allow a Business to Obtain a Municipal Permit for One Off-premises Business Advertising Sign.
- LD 458 -- HP0350
- An Act Regarding Motorcycle Noise Emission Control Standards.
- LD 605 -- SP0214
- An Act To Increase the Bond Limit of the Maine Turnpike Authority.
- LD 978 -- SP0319
- An Act To Establish a Rotarian License Plate.
- LD 1645 -- HP1223
- An Act Regarding Golf Carts Used as Island Vehicles.
- LD 1648 -- HP1226
- An Act Regarding Automobile Dealer Registration Plates.
- LD 1654 -- SP0605
- An Act To Amend Transportation Laws.
- LD 1676 -- SP0608
- An Act To Allow Communications Towers on Land of the Maine Turnpike Authority.
- LD 1677 -- SP0609
- Original Title: An Act To Exempt Classic Auto Dealers from Dealer Plate Restrictions.
New Title An Act To Amend the Laws Concerning Automobile Dealer Registration Plates.
- LD 1694 -- SP0626
- An Act To Amend the Motor Vehicle Laws.
- LD 1700 -- SP0632
- An Act To Amend the Motor Vehicle Laws.
- LD 1704 -- SP0636
- An Act To Amend the Maine Turnpike Authority's Budget for Calendar Year 2004.
- LD 1705 -- SP0637
- An Act To Simplify the Maine Turnpike Authority's Enforcement Procedures for Toll Violations.
- LD 1732 -- HP1254
- An Act To Honor Maine's First Peoples.
- LD 1734 -- HP1256
- An Act To Ensure the Safe Operation of Trains.
- LD 1770 -- HP1292
- Resolve, Authorizing the Department of Transportation To Erect Signs Identifying the State Vietnam Veterans' Memorial in Capitol Park.
- LD 1799 -- HP1321
- An Act to Ensure Access to Real Property by Owners.
- LD 1809 -- HP1331
- An Act Relating to 48-hour Accident Reports.
- LD 1825 -- HP1349
- An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2005.
- LD 1922 -- SP0758
- An Act To Preserve Transportation Projects Statewide by Using Federal GARVEE Financing for the Waldo-Hancock Bridge Replacement. (GOVERNOR'S BILL).
- LD 1934 -- SP0769
- An Act To Make Additional Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2004 and June 30, 2005. (GOVERNOR'S BILL).
- LD 1943 -- HP1443
- Resolve, Regarding Legislative Review of Portions of Chapter 299: Highway Driveway and Entrance Rules, a Major Substantive Rule of the Department of Transportation.
- LD 222 -- HP0181
- An Act Providing for Regulation of the Cable Television Industry by the Public Utilities Commission.
- LD 547 -- SP0187
- An Act To Increase Bill Reductions for Electricity Customers in Maine.
- LD 639 -- HP0469
- An Act To Ensure Accurate Electric Rates for the Ski Industry.
- LD 671 -- SP0235
- An Act To Facilitate the Development of Cost-effective Distributed Electricity Generation in the State.
- LD 1157 -- SP0377
- An Act To Promote Clean and Efficient Energy.
- LD 1201 -- HP0876
- An Act To Require the Owner or Operator of a Casino To Improve or Replace Utilities and Infrastructure in the Vicinity of the Casino.
- LD 1261 -- SP0407
- Original Title: An Act To Support Clean and Efficient Energy for the Future of Maine's Economy and Environment.
New Title Resolve, To Direct the Public Utilities Commission To Examine Certain Issues Relating to Energy Efficiency.
- LD 1360 -- SP0448
- An Act To Create a No-contact List and Prohibit Unsolicited E-mail.
- LD 1659 -- HP1235
- Original Title: An Act To Streamline the Time-share Rate Collection Process for Sanitary Districts.
New Title An Act To Streamline the Time-share Rate Collection Process.
- LD 1672 -- HP1248
- Original Title: An Act To Amend the Charter of the Dover and Foxcroft Water District.
New Title An Act Concerning the Charter of the Dover and Foxcroft Water District.
- LD 1683 -- SP0615
- Original Title: An Act Creating the Central Maine Regional Public Safety Communication Center.
New Title An Act Relating to the Establishment of a Central Maine Regional Public Safety Communication Center.
- LD 1692 -- SP0624
- An Act To Enhance Pine Tree Development Zones.
- LD 1711 -- SP0643
- Original Title: An Act To Require That a Directory Listing of a Commercial Toll-free Number Include an Address.
New Title An Act Concerning Advertising of Business Names in Telephone Directories.
- LD 1730 -- HP1252
- An Act To Create the Position of Director of Energy Programs at the Public Utilities Commission.
- LD 1740 -- HP1262
- An Act To Make Electricity Provider Do-not-call Requirements Consistent with State and Federal Requirements.
- LD 1741 -- HP1263
- Original Title: An Act To Amend the Information Disclosure Requirements of Some Competitive Electricity Providers.
New Title An Act To Amend the Laws Relating To Requirements for Competitive Electricity Providers.
- LD 1750 -- HP1272
- An Act To Improve the Ability of Water Utilities To Maintain a Contingency Allowance.
- LD 1751 -- HP1273
- An Act To Create Consistency between State and Federal Telephone Consumer Protection Laws.
- LD 1819 -- SP0667
- An Act To Implement the Recommendations of the Study Group To Examine an Emergency Alert Notification System for Deaf and Hard-of-hearing Individuals.
- LD 1846 -- HP1372
- Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission.
- LD 1860 -- HP1386
- An Act To Amend the Charter of the Mount Desert Water District.
- LD 1874 -- SP0722
- An Act To Amend the Charter of the South Berwick Water District.
- LD 1889 -- SP0735
- Resolve, Directing the Public Utilities Commission To Implement Universal Rural Broadband Internet Access Statewide.
- LD 1929 -- HP1429
- An Act To Promote Economic Development in the State by Encouraging the Production of Electricity from Renewable and Indigenous Resources. (GOVERNOR'S BILL).
- LD 1935 -- SP0770
- An Act To Create the Starboard Water District.
