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

Top Of Page

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

Top Of Page

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

Top Of Page

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

Top Of Page

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

Top Of Page

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

Top Of Page

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.
HEALTH CARE REFORM

Top Of Page

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

Top Of Page

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

Top Of Page

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

Top Of Page

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.
JUDICIARY

Top Of Page

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.)
LABOR

Top Of Page

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

Top Of Page

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.
MARINE RESOURCES

Top Of Page

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.
NATURAL RESOURCES

Top Of Page

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

Top Of Page

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

Top Of Page

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.
TAXATION

Top Of Page

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.
TRANSPORTATION

Top Of Page

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.
UTILITIES AND ENERGY

Top Of Page

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.

Top Of Page