Previous PageNext Page

History and Final Disposition of Bills in the 122nd First Regular through Second Special Sessions

HEALTH AND HUMAN SERVICES

LD 5 -- HP0010
Original Title: An Act To Promote Provision of Dental Services to Indigent Children. New Title: Resolve, To Study Initiatives To Increase Access to Dental Services for Children in the MaineCare Program.
Presented By: Representative MOODY of Manchester.
Public Hearing: 02/01/05. OTP-AM Accepted 05/12/05. Amended by: CA (Changed Title) H-328.
Final Disposition: Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 34.

LD 9 -- HP0014
Resolve, Regarding Legislative Review of Chapter 11: Registration, Collection and Dissemination of Prescription Data Relating to Schedule II, III and IV Drugs, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse.
(Submitted by the Department of Health and Human Services, Office of Substance Abuse pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 03/07/05. OTP-AM Accepted 05/09/05. Amended by: CA H-236.
Final Disposition: Emergency Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 36.

LD 14 -- HP0017
An Act To Clarify Eligibility for the Temporary Assistance for Needy Families Program.
Presented By: Representative GLYNN of South Portland.
Public Hearing: 02/01/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 15 -- HP0018
An Act To Inform Patrons of Food Service Establishments about the Use of Latex Gloves in Food Preparation.
Presented By: Representative GLYNN of South Portland.
Public Hearing: 03/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 16 -- HP0019
Original Title: An Act To Amend the Certificate of Need Process. New Title: Resolve, Regarding the Certificate of Need Process.
Presented By: Representative CARR of Lincoln
Cosponsored By: Senator ROSEN of Hancock and Representatives: CLOUGH of Scarborough, DUGAY of Cherryfield, LEWIN of Eliot, NUTTING of Oakland, PINGREE of North Haven, SHERMAN of Hodgdon, TARDY of Newport, Senator DAVIS of Piscataquis.
Public Hearing: 04/06/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-344.
Final Disposition: Finally Passed, Signed 05/31/05, RESOLVE LAWS, Chapter 60.

LD 21 -- HP0024
Original Title: An Act To Enhance Community Involvement Regarding Methadone Clinics. New Title: Resolve, Directing the Department of Health and Human Services To Adopt Rules Regarding the Licensing of New Opioid Treatment Programs.
Presented By: Representative MAZUREK of Rockland
Cosponsored By: Representatives: BOWEN of Rockport, HOGAN of Old Orchard Beach, MERRILL of Appleton, PINGREE of North Haven, RECTOR of Thomaston, RICHARDSON of Warren, VALENTINO of Saco, Senator SAVAGE of Knox.
Public Hearing: 03/09/05. Majority (OTP-AM) Accepted 05/09/05. Amended by: CA (Changed Title) H-235.
Final Disposition: Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 31.

LD 33 -- HP0036
Resolve, Regarding Legislative Review of Chapter 101: Establishment of the Capital Investment Fund, a Major Substantive Rule of the Governor's Office of Health Policy and Finance.
(Submitted by the Governor's Office of Health Policy and Finance pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 04/06/05. Majority (OTP-AM) Accepted 06/10/05. Amended by: CA H-636, HA H-685.
Final Disposition: Finally Passed, Signed 06/17/05, RESOLVE LAWS, Chapter 115.

LD 52 -- HP0048
Original Title: An Act To Authorize Certain Campers To Carry Asthma Inhalers and Epinephrine Pens on Their Persons. New Title: An Act To Authorize Certain Campers To Self-administer Emergency Medication.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Senator COWGER of Kennebec and Representatives: BLANCHETTE of Bangor, CAIN of Orono, FISCHER of Presque Isle, GERZOFSKY of Brunswick, NORTON of Bangor, PINGREE of North Haven, TRAHAN of Waldoboro.
Public Hearing: 02/01/05. OTP-AM Accepted 05/09/05. Amended by: CA (Changed Title) H-237.
Final Disposition: Emergency Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 140.

LD 55 -- HP0051
Original Title: An Act To Create Guidelines and Procedures for Organ and Tissue Donation to Research Facilities. New Title: Resolve, To Review Rules for Organ and Tissue Donation.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Senator ROSEN of Hancock and Representatives: MARRACHE of Waterville, FARRINGTON of Gorham, ROSEN of Bucksport.
Public Hearing: 03/09/05. OTP-AM Accepted 05/09/05. Amended by: CA (Changed Title) H-238.
Final Disposition: Emergency Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 27.

LD 60 -- HP0056
Resolve, To Require the Department of Health and Human Services To Adopt Rules Regarding Accrual of Cost Savings.
Presented By: Representative CROSTHWAITE of Ellsworth
Cosponsored By: Senator DAMON of Hancock and Representatives: CRAVEN of Lewiston, GROSE of Woolwich, ROSEN of Bucksport, WALCOTT of Lewiston.
Public Hearing: 04/04/05. OTP-AM Accepted 05/17/05. Amended by: CA H-357.
Final Disposition: Finally Passed, Signed 05/31/05, RESOLVE LAWS, Chapter 61.

LD 69 -- HP0065
An Act To Reduce Costs to the Health Services System.
Presented By: Representative GLYNN of South Portland
Cosponsored By: Representatives: LEWIN of Eliot, PINGREE of North Haven, SHIELDS of Auburn.
Public Hearing: 02/01/05.
Final Disposition: Majority (ONTP) Accepted 05/24/05.

LD 76 -- HP0072
Resolve, To Require the Department of Health and Human Services To Amend Rules Regarding Payment for Goods and Services.
Presented By: Representative CROSTHWAITE of Ellsworth
Cosponsored By: Senator SNOWE-MELLO of Androscoggin and Representatives: CRAVEN of Lewiston, CURLEY of Scarborough, GROSE of Woolwich, MARRACHE of Waterville, ROSEN of Bucksport, SHIELDS of Auburn, WALCOTT of Lewiston.
Public Hearing: 02/01/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 107 -- HP0083
An Act Guaranteeing Freedom of Choice Regarding the Disposition of One's Own Organs.
Presented By: Representative FAIRCLOTH of Bangor
Cosponsored By: Representative PERRY of Calais.
Public Hearing: 03/09/05. OTP Accepted 05/10/05.
Final Disposition: Enacted, Signed 05/24/05, PUBLIC LAWS, Chapter 208.

LD 108 -- HP0084
An Act To Require the Department of Health and Human Services To Analyze Costs before the Legislature Imposes Mandates.
Presented By: Representative GLYNN of South Portland
Cosponsored By: Representatives: LEWIN of Eliot, PINGREE of North Haven, SHIELDS of Auburn, Senator MAYO of Sagadahoc.
Public Hearing: 02/01/05.
Final Disposition: Majority (ONTP) Accepted 05/23/05.

LD 129 -- HP0105
Original Title: An Act To Establish the Unused Prescription Drug Program. New Title: An Act To Plan for a Pilot Program for Distributing Unopened Medicines and Medical Supplies.
Presented By: Representative WATSON of Bath
Cosponsored By: Representatives: BRANNIGAN of Portland, PERRY of Calais, PINGREE of North Haven, SMITH of Monmouth, Senator MAYO of Sagadahoc.
Public Hearing: 03/07/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-347.
Final Disposition: Enacted, Signed 05/31/05, P & S LAWS, Chapter 20.

LD 134 -- HP0112
An Act To Implement the Recommendations of the Commission To Study Public Health.
(Submitted by the Commission to Study Public Health pursuant to Resolve 2003, chapter 95, sections 7 and 8.)
Public Hearing: 04/06/05.
Final Disposition: Majority (ONTP) Accepted 05/25/05.

LD 142 -- SP0048
An Act To Protect Supplemental Security Income Benefits.
Presented By: Senator NUTTING of Androscoggin
Cosponsored By: Representative PINGREE of North Haven and Representative DUDLEY of Portland.
Public Hearing: 03/18/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 146 -- SP0052
An Act To Repeal the Tax on Private Nonmedical Institutions.
Presented By: Senator DAVIS of Piscataquis
Cosponsored By: Representative TARDY of Newport and Senators: DOW of Lincoln, HASTINGS of Oxford, NASS of York, ROSEN of Hancock, WESTON of Waldo, WOODCOCK of Franklin, Representatives: BRYANT-DESCHENES of Turner, CRAVEN of Lewiston, MAREAN of Hollis, McKANE of Newcastle, CARR of Lincoln, EDGECOMB of Caribou, THOMAS of Ripley.
Public Hearing: 03/29/05. Appropriations Table 05/31/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 148 -- SP0054
An Act To Require Certain Physicians To Provide Information about Thimerosal in Vaccines.
Presented By: Senator BARTLETT of Cumberland
Cosponsored By: Representative CURLEY of Scarborough and Senators: DIAMOND of Cumberland, MAYO of Sagadahoc, Representative PINGREE of North Haven.
Public Hearing: 03/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 06/01/05.

LD 151 -- SP0057
An Act To Improve the Delivery of Maine's Mental Health Services.
Presented By: Senator NUTTING of Androscoggin
Cosponsored By: Senators: MAYO of Sagadahoc, MILLS of Somerset, Representatives: CRAVEN of Lewiston, DUDLEY of Portland, PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing: 03/03/05. Appropriations Table 06/17/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 154 -- SP0060
An Act To Restore MaineCare Mental Health Services to Children, Adults and Senior Citizens.
Presented By: Senator NUTTING of Androscoggin
Cosponsored By: Representative CRAVEN of Lewiston and Senators: EDMONDS of Cumberland, MILLS of Somerset, Representatives: DUDLEY of Portland, FAIRCLOTH of Bangor, PINGREE of North Haven.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 160 -- SP0066
An Act To Ban Smoking in Bingo Halls, Off-track Betting Facilities and Enclosed Areas of Clubs Licensed for the Sale of Food or Alcohol.
Presented By: Senator MILLS of Somerset.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/28/05.

LD 168 -- HP0119
An Act To Establish a Statewide Residency Requirement for General Assistance.
Presented By: Representative BROWNE of Vassalboro
Cosponsored By: Senator DOW of Lincoln and Representatives: BERUBE of Lisbon, GLYNN of South Portland, JACKSON of Fort Kent, MARRACHE of Waterville, CLOUGH of Scarborough, DUGAY of Cherryfield, FLETCHER of Winslow, McCORMICK of West Gardiner, PINKHAM of Lexington Township, THOMAS of Ripley, THOMPSON of China, Senators: COURTNEY of York, SAVAGE of Knox.
Public Hearing: 04/04/05.
Final Disposition: Majority (ONTP) Accepted 05/25/05.

LD 173 -- HP0124
An Act To Limit Recertification of Nursing Facility Residents to One Regulatory Organization.
Presented By: Representative MARRACHE of Waterville
Cosponsored By: Senator DAMON of Hancock and Representatives: CROSTHWAITE of Ellsworth, CURLEY of Scarborough, GROSE of Woolwich, PERRY of Calais, PINGREE of North Haven.
Public Hearing: 03/16/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 176 -- HP0127
An Act To Eliminate Limitations on Access to Medications under Certain State Programs.
Presented By: Representative MARRACHE of Waterville
Cosponsored By: Senator DAMON of Hancock and Representatives: ADAMS of Portland, FINCH of Fairfield, HUTTON of Bowdoinham, PATRICK of Rumford, PERRY of Calais, SMITH of Van Buren.
Public Hearing: 03/18/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/24/05.

LD 181 -- HP0132
Resolve, Requiring the Department of Health and Human Services To Reimburse Henrietta D. Goodall Hospital for 2002 MaineCare Costs.
Presented By: Representative TUTTLE of Sanford
Cosponsored By: Senator COURTNEY of York and Representatives: BOWLES of Sanford, NASS of Acton, Senator NASS of York.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 182 -- HP0133
An Act To Provide Funding for Domestic Violence Shelters.
Presented By: Representative GROSE of Woolwich
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: ADAMS of Portland, BRYANT of Windham, CANAVAN of Waterville, GOLDMAN of Cape Elizabeth, MARRACHE of Waterville, PARADIS of Frenchville, PERRY of Calais, SMITH of Monmouth.
Public Hearing: 04/08/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 196 -- HP0147
An Act To Enhance MaineCare Reimbursement Rates for Ambulance Services.
Presented By: Representative TUTTLE of Sanford
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BURNS of Berwick, CURLEY of Scarborough, NUTTING of Oakland, PINGREE of North Haven, Senators: MARTIN of Aroostook, NASS of York, ROSEN of Hancock.
Public Hearing: 03/07/05.
Final Disposition: Indefinitely Postponed 06/17/05.

LD 201 -- HP0152
An Act To Discontinue Transitional Child Care Services.
Presented By: Representative DUPREY of Hampden.
Public Hearing: 02/01/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 203 -- HP0154
An Act To Make Changes to the ASPIRE-TANF Program.
Presented By: Representative DUPREY of Hampden.
Public Hearing: 02/01/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 210 -- HP0161
An Act To Allow Patients To Keep Medications upon Discharge from a Nursing Facility or Hospital.
Presented By: Representative MARRACHE of Waterville
Cosponsored By: Senator NUTTING of Androscoggin and Representatives: DUCHESNE of Hudson, FISCHER of Presque Isle, LERMAN of Augusta, MOODY of Manchester, PERRY of Calais, SAVIELLO of Wilton, TUTTLE of Sanford.
Public Hearing: 03/07/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 211 -- HP0162
An Act To Require the Disclosure by Hospitals and Ambulatory Surgical Centers of Charges to Certain Payors.
Presented By: Representative SMITH of Van Buren
Cosponsored By: Senator STRIMLING of Cumberland and Representatives: BLANCHETTE of Bangor, JACKSON of Fort Kent, MARRACHE of Waterville, O'BRIEN of Lewiston, PARADIS of Frenchville, PATRICK of Rumford, TWOMEY of Biddeford.
Public Hearing: 03/09/05.
Final Disposition: Majority (ONTP) Accepted 05/18/05.

LD 219 -- SP0072
An Act To Improve the Child Welfare Ombudsman Function.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Senator BROMLEY of Cumberland
Cosponsored By: Senator SNOWE-MELLO of Androscoggin, Representative FAIRCLOTH of Bangor.
Public Hearing: 03/17/05. OTP-AM Accepted 06/15/05. Amended by: CA S-371.
Final Disposition: Enacted, Signed 06/20/05, PUBLIC LAWS, Chapter 410.

LD 239 -- HP0178
Original Title: Resolve, To Create a Hospital Program for Young Women with Eating Disorders. New Title: Resolve, To Develop a Partnership To Prevent, Identify and Treat Eating Disorders.
Presented By: Representative TUTTLE of Sanford
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BOWLES of Sanford, BURNS of Berwick, CUMMINGS of Portland, DUPLESSIE of Westbrook, PINGREE of North Haven, RICHARDSON of Brunswick, Senators: DIAMOND of Cumberland, MARTIN of Aroostook.
Public Hearing: 03/15/05. OTP-AM Accepted 05/09/05. Amended by: CA (Changed Title) H-240.
Final Disposition: Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 33.

LD 246 -- HP0185
An Act To Remove Certain Orthodontic Procedures from MaineCare Coverage.
Presented By: Representative GREELEY of Levant.
Public Hearing: 03/18/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 266 -- SP0086
An Act To Ensure That All Providers of MaineCare Services Are Maine-based Businesses.
Presented By: Senator ANDREWS of York
Cosponsored By: Representative LEWIN of Eliot and Senators: MAYO of Sagadahoc, SNOWE-MELLO of Androscoggin, Representatives: McKENNEY of Cumberland, WHEELER of Kittery.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 318 -- HP0242
An Act To Protect the MaineCare Program.
Presented By: Representative McKANE of Newcastle
Cosponsored By: Senator DOW of Lincoln and Representatives: BISHOP of Boothbay, HOGAN of Old Orchard Beach, LINDELL of Frankfort, PILON of Saco, SHIELDS of Auburn, VAUGHAN of Durham, Senator SNOWE-MELLO of Androscoggin.
Public Hearing: 03/07/05.
Final Disposition: Majority (ONTP) Accepted 05/31/05.

LD 343 -- SP0105
An Act To Require That Health Care Providers Use Uniform Rates.
Presented By: Senator ANDREWS of York.
Public Hearing: 03/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 349 -- HP0262
An Act To Require That the Department of Health and Human Services Include a Bureau of Elder Services.
Presented By: Representative CAMPBELL of Newfield
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: GLYNN of South Portland, GROSE of Woolwich, JACOBSEN of Waterboro, LEWIN of Eliot, PINGREE of North Haven, SHIELDS of Auburn, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing: 04/08/05. House: Enacted 05/11/05, Insist on Enactment 06/08/05. Senate: Indefinitely Postponed 06/07/05, Adhere to Indefinite Postponement 06/09/05.
Final Disposition: Died Between Houses 06/09/05.

LD 359 -- HP0272
An Act To Change the Child Care Facility Licensing Laws.
Presented By: Representative DUPREY of Hampden.
Public Hearing: 03/17/05. Appropriations Table 05/20/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 367 -- SP0114
An Act To Monitor and Maintain Maximum Levels of Assistance in the General Assistance Program.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative PINGREE of North Haven and Senators: BARTLETT of Cumberland, COWGER of Kennebec, PERRY of Penobscot, SCHNEIDER of Penobscot, STRIMLING of Cumberland, Representative O'BRIEN of Lewiston.
Public Hearing: 03/03/05. OTP Accepted 05/17/05.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 231.

LD 382 -- HP0284
Original Title: Resolve, To Require the Department of Health and Human Services To Amend Rules Regarding Licensing of Intermediate Care Facilities for Mental Retardation Nursing. New Title: Resolve, To Require the Department of Health and Human Services To Amend Rules Regarding Licensing of Intermediate Care Facilities for Mental Retardation.
Presented By: Representative CROSTHWAITE of Ellsworth
Cosponsored By: Senator WESTON of Waldo and Representatives: CURLEY of Scarborough, LINDELL of Frankfort, ROSEN of Bucksport, SHIELDS of Auburn.
Public Hearing: 03/16/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-342.
Final Disposition: Finally Passed, Signed 05/26/05, RESOLVE LAWS, Chapter 52.

LD 388 -- HP0290
An Act To Ensure Continued Federal Funding of the Maine Developmental Disabilities Council.
Presented By: Representative WEBSTER of Freeport
Cosponsored By: Senator MARTIN of Aroostook and Representatives: CAMPBELL of Newfield, DUDLEY of Portland, LERMAN of Augusta, LEWIN of Eliot, LINDELL of Frankfort, PINGREE of North Haven, WALCOTT of Lewiston, Senator ROSEN of Hancock.
Public Hearing: 03/15/05. OTP-AM Accepted 05/05/05. Amended by: CA H-207.
Final Disposition: Emergency Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 137.

LD 401 -- SP0125
Resolve, Directing the Department of Health and Human Services To Develop a Proposal To Create the Office of Minority Health.
Presented By: Senator STRIMLING of Cumberland
Cosponsored By: Representative TWOMEY of Biddeford and Senators: HOBBINS of York, MARTIN of Aroostook, MAYO of Sagadahoc, RAYE of Washington, SULLIVAN of York, Representatives: CANAVAN of Waterville, CRAVEN of Lewiston, PINGREE of North Haven.
Public Hearing: 03/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 402 -- SP0126
An Act To Require Able-bodied Welfare Recipients To Seek Employment and Work or Volunteer.
Presented By: Senator SNOWE-MELLO of Androscoggin
Cosponsored By: Representative CEBRA of Naples and Representatives: ROBINSON of Raymond, VAUGHAN of Durham.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 442 -- HP0327
An Act To Provide Health Care Savings Accounts and Health Care Management in MaineCare.
Presented By: Representative BOWEN of Rockport
Cosponsored By: Representatives: CAMPBELL of Newfield, CURLEY of Scarborough, GLYNN of South Portland, LEWIN of Eliot, LINDELL of Frankfort, SHIELDS of Auburn.
Public Hearing: 03/16/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 444 -- SP0142
An Act Providing Procedures To Protect Members upon Redesign of the MaineCare Program.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative PINGREE of North Haven and Senators: ANDREWS of York, EDMONDS of Cumberland, MAYO of Sagadahoc, ROTUNDO of Androscoggin, Representatives: DUDLEY of Portland, LERMAN of Augusta.
Public Hearing: 03/18/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 451 -- HP0329
An Act To Simplify Application for Benefits and Services under the Department of Health and Human Services.
Presented By: Representative HUTTON of Bowdoinham
Cosponsored By: Senator MARTIN of Aroostook and Representatives: GROSE of Woolwich, PINGREE of North Haven, WALCOTT of Lewiston, Senator MAYO of Sagadahoc.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 454 -- HP0332
An Act To Prohibit Private Nonmedical Institutions from Passing Along the Service Provider Tax to Residents.
Presented By: Representative HUTTON of Bowdoinham
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: CRAVEN of Lewiston, DRISCOLL of Westbrook, GROSE of Woolwich, O'BRIEN of Lewiston, PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing: 03/29/05.
Final Disposition: Majority (ONTP) Accepted 06/06/05.

LD 458 -- HP0336
Resolve, To Direct the Department of Health and Human Services To Establish a Procedure for the Timely Assessment of an Older Individual's Need for Mental Health Services.
Presented By: Representative HUTTON of Bowdoinham
Cosponsored By: Senator MARTIN of Aroostook and Representatives: CANAVAN of Waterville, CRAVEN of Lewiston, DRISCOLL of Westbrook, GROSE of Woolwich, O'BRIEN of Lewiston, PINGREE of North Haven, WALCOTT of Lewiston, Senator MAYO of Sagadahoc.
Public Hearing: 03/16/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/05.

LD 460 -- HP0338
An Act To Require That Certain Health Care Staff Be Certified in CPR and To Require That Nursing Homes Be Equipped with Automated External Defibrillators.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Senator BARTLETT of Cumberland and Representatives: BLANCHARD of Old Town, CAIN of Orono, DAVIS of Falmouth, FARRINGTON of Gorham, PINGREE of North Haven, RINES of Wiscasset, Senators: PERRY of Penobscot, SAVAGE of Knox.
Public Hearing: 03/18/05.
Final Disposition: Majority (ONTP) Accepted 05/18/05.

LD 463 -- SP0150
Resolve, To Amend MaineCare Eligibility for the Workers with Disabilities Option.
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative PINGREE of North Haven and Senator BRENNAN of Cumberland, Representatives: LERMAN of Augusta, BURNS of Berwick, GROSE of Woolwich, LEWIN of Eliot, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing: 03/18/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 480 -- HP0355
An Act To Reduce Costs Caused by New Procedure Changes for Health Care Providers.
Presented By: Representative GLYNN of South Portland.
Public Hearing: 03/18/05. OTP-AM Accepted 05/17/05. Amended by: CA H-341.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 241.

LD 481 -- HP0356
Resolve, To Ensure That Public Assistance Benefits Do Not Exceed Average Wages for a County.
Presented By: Representative THOMAS of Ripley
Cosponsored By: Senator DOW of Lincoln and Representatives: JOY of Crystal, McFADDEN of Dennysville, PINKHAM of Lexington Township, RICHARDSON of Skowhegan, VAUGHAN of Durham.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/17/05.

LD 482 -- HP0357
Original Title: An Act To Ensure Adequate Medical Care for Children. New Title: An Act To Ensure Adequate Health Care for Children.
Presented By: Representative DUDLEY of Portland
Cosponsored By: Senator STRIMLING of Cumberland and Representatives: DUPREY of Hampden, FLETCHER of Winslow, GERZOFSKY of Brunswick, HOTHAM of Dixfield, MARLEY of Portland, MARRACHE of Waterville, PINGREE of North Haven, TRAHAN of Waldoboro.
Public Hearing: 05/09/05. OTP-AM Accepted 06/07/05. Amended by: CA (Changed Title) H-641.
Final Disposition: Enacted, Signed 06/10/05, PUBLIC LAWS, Chapter 373.

LD 494 -- HP0369
Original Title: An Act To Establish a Program for the Purchase of Prescription Drugs from out of the State and out of the Country for the Elderly and Disabled. New Title: An Act To Establish a Program for the Purchase of Prescription Drugs from out of the Country for the Elderly and Disabled.
Presented By: Representative CAMPBELL of Newfield
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: DRISCOLL of Westbrook, BURNS of Berwick, GLYNN of South Portland, JACOBSEN of Waterboro, LEWIN of Eliot, PINGREE of North Haven, SMITH of Van Buren, WALCOTT of Lewiston, Senator COURTNEY of York.
Public Hearing: 03/07/05. OTP-AM Accepted 05/12/05. Amended by: CA (Changed Title) H-327.
Final Disposition: Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 165.

LD 514 -- HP0390
An Act To Preserve the Fund for a Healthy Maine.
Presented By: Representative SCHATZ of Blue Hill
Cosponsored By: Senator DAMON of Hancock and Representatives: CROSBY of Topsham, PINGREE of North Haven.
Public Hearing: 04/08/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 519 -- HP0395
An Act To Strengthen the Laws Concerning Methadone Clinics.
Presented By: Representative DUNN of Bangor
Cosponsored By: Senator PERRY of Penobscot and Representatives: BLANCHETTE of Bangor, MAZUREK of Rockland.
Public Hearing: 03/09/05.
Final Disposition: Majority (ONTP) Accepted 05/05/05.

LD 545 -- SP0171
Original Title: Resolve, To Improve Medical Eligibility Assessments for Long-term Care Consumers. New Title: Resolve, To Improve Procedures for Assessing the Mental Health Services Needs of Older Individuals.
Presented By: Senator ANDREWS of York
Cosponsored By: Representative RICHARDSON of Brunswick and Senator ROSEN of Hancock, Representatives: BOWLES of Sanford, CAMPBELL of Newfield, GROSE of Woolwich, LEWIN of Eliot, PINGREE of North Haven, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing: 03/16/05. OTP-AM Accepted 05/20/05. Amended by: CA (Changed Title) S-209.
Final Disposition: Finally Passed, Signed 05/26/05, RESOLVE LAWS, Chapter 55.

LD 553 -- HP0408
Original Title: An Act To Regulate the Display of Tobacco Products. New Title: Resolve, Regarding Responsible Management of Point-of-sale Marketing Materials for Tobacco Products.
Presented By: Representative BOWEN of Rockport.
Public Hearing: 03/17/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-343.
Final Disposition: Finally Passed, Signed 05/25/05, RESOLVE LAWS, Chapter 46.

LD 559 -- HP0414
An Act To Require a Study and Comparative Report on Welfare.
Presented By: Representative SAVIELLO of Wilton
Cosponsored By: Senator HASTINGS of Oxford and Representatives: BROWNE of Vassalboro, FINCH of Fairfield, FISCHER of Presque Isle, HOTHAM of Dixfield, JOY of Crystal, MOODY of Manchester, SHERMAN of Hodgdon, THOMPSON of China.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 561 -- HP0416
Original Title: An Act To Rename the Bangor Mental Health Institute the Dorothea Dix Center for Public Service and To Establish the Dorothea Dix Award. New Title: An Act To Rename the Bangor Mental Health Institute the Dorothea Dix Psychiatric Center and To Establish the Dorothea Dix Award.
Presented By: Representative FAIRCLOTH of Bangor
Cosponsored By: Senator PERRY of Penobscot and Representatives: BRANNIGAN of Portland, CANAVAN of Waterville, DUNN of Bangor, Senator PLOWMAN of Penobscot.
Public Hearing: 03/15/05. Majority (OTP-AM) Accepted 05/18/05. Amended by: CA (Changed Title) H-349.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 236.

LD 584 -- SP0193
An Act To Encourage Long-term Care Insurance and Expand Eligibility for MaineCare.
Presented By: Senator MILLS of Somerset.
Public Hearing: 03/16/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/18/05.

LD 604 -- HP0437
Original Title: Resolve, Directing the Department of Health and Human Services To Provide Local Alternatives to MaineCare's Mail-order Pharmacy. New Title: Resolve, Directing the Department of Health and Human Services To Study Initiatives for Local Pharmacies Participating in the MaineCare Program.
Presented By: Representative PERRY of Calais
Cosponsored By: Senator SULLIVAN of York and Representatives: MARRACHE of Waterville, SMITH of Van Buren, VAUGHAN of Durham.
Public Hearing: 03/07/05. OTP-AM Accepted 05/31/05. Amended by: CA (Changed Title) H-556.
Final Disposition: Enacted, Signed 06/02/05, RESOLVE LAWS, Chapter 83.

LD 609 -- HP0442
An Act To Reconcile General Assistance Prescription Drug Payments with Changes in Federal Prescription Drug Card Benefits and with MaineCare Prescription Drug Payments.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Representative GLYNN of South Portland
Cosponsored By: Representative MARRACHE of Waterville, Senator MARTIN of Aroostook.
Public Hearing: 03/03/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 630 -- HP0463
An Act Regarding Possession of Prescription Drugs.
Presented By: Representative BISHOP of Boothbay
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BARSTOW of Gorham, GLYNN of South Portland, JACOBSEN of Waterboro, McKANE of Newcastle.
Public Hearing: 03/07/05. OTP-AM Accepted 05/17/05. Amended by: CA H-358.
Final Disposition: Enacted, Signed 05/31/05, PUBLIC LAWS, Chapter 252.

LD 655 -- HP0475
An Act Allowing for a Contracted Case Manager in Certain Child Welfare Cases.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Representative CRAVEN of Lewiston
Cosponsored By: Senator TURNER of Cumberland.
Public Hearing: 03/17/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/20/05.

LD 678 -- SP0214
An Act To Require Fair and Timely MaineCare Payments to Hospitals.
Presented By: Senator MILLS of Somerset
Cosponsored By: Representative CROSTHWAITE of Ellsworth and Senators: ROSEN of Hancock, WESTON of Waldo, Representatives: FISHER of Brewer, McKANE of Newcastle, PERRY of Calais, TRAHAN of Waldoboro.
Public Hearing: 03/03/05. Appropriations Table 05/20/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 687 -- SP0224
An Act To Amend the Hospital Tax.
Presented By: Senator DOW of Lincoln
Cosponsored By: Representative McKANE of Newcastle and Senator CLUKEY of Aroostook, Representatives: BISHOP of Boothbay, RECTOR of Thomaston, TRAHAN of Waldoboro.
Public Hearing: 03/29/05. Appropriations Table 05/31/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 688 -- SP0225
An Act To Ensure Access to Swing Beds in Hospitals.
Presented By: Senator DOW of Lincoln
Cosponsored By: Representatives: TRAHAN of Waldoboro, BISHOP of Boothbay.
Public Hearing: 03/18/05.
Final Disposition: Majority (ONTP) Accepted 05/23/05.

LD 694 -- SP0231
An Act To Restore Fair MaineCare Payments to Critical Access Hospitals.
Presented By: Senator DAVIS of Piscataquis
Cosponsored By: Representative AUSTIN of Gray and Senators: HASTINGS of Oxford, NASS of York, SAVAGE of Knox, TURNER of Cumberland, WESTON of Waldo, WOODCOCK of Franklin, Representatives: PINKHAM of Lexington Township, ROSEN of Bucksport.
Public Hearing: 03/07/05. OTP-AM Accepted 05/31/05. Amended by: CA S-262.
Final Disposition: Emergency Enacted, Signed 06/08/05, PUBLIC LAWS, Chapter 342.

LD 699 -- SP0236
An Act To Repeal Tax and Match.
Presented By: Senator NASS of York
Cosponsored By: Senator SNOWE-MELLO of Androscoggin.
Public Hearing: 03/29/05. Appropriations Table 05/31/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 707 -- HP0502
An Act To Improve Care for Adults with Mental Retardation.
Presented By: Representative THOMAS of Ripley
Cosponsored By: Senator DAVIS of Piscataquis and Representatives: ANNIS of Dover-Foxcroft, AUSTIN of Gray, CURLEY of Scarborough, JOY of Crystal, LINDELL of Frankfort, RICHARDSON of Carmel.
Public Hearing: 03/18/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/28/05.

LD 710 -- HP0505
Original Title: An Act To Require Notice of Clinical Trials. New Title: Resolve, Regarding Clinical Trials of Pharmaceuticals, Treatment Options and Medical Devices.
Presented By: Representative MILLS of Farmington
Cosponsored By: Representatives: DUDLEY of Portland, LERMAN of Augusta, Senator EDMONDS of Cumberland.
Public Hearing: 04/06/05. Majority (OTP-AM) Accepted 05/20/05. Amended by: CA (Changed Title) H-381.
Final Disposition: Finally Passed, Signed 06/02/05, RESOLVE LAWS, Chapter 77.

LD 725 -- HP0520
An Act To Require the Disclosure of Certain Financial Information from Hospitals and Their Affiliates.
Presented By: Representative CANAVAN of Waterville
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: CRAVEN of Lewiston, DUDLEY of Portland, FAIRCLOTH of Bangor, HUTTON of Bowdoinham, MILLER of Somerville, WEBSTER of Freeport, Senators: STRIMLING of Cumberland, SULLIVAN of York.
Public Hearing: 03/18/05. OTP-AM Accepted 05/17/05. Amended by: CA H-339.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 249.

LD 741 -- SP0239
An Act To Designate the Department of Health and Human Services as the Official State Agency Responsible for Programs for Persons Affected by Brain Injury.
Presented By: Senator MARTIN of Aroostook
Cosponsored By: Senators: MAYO of Sagadahoc, ROSEN of Hancock, Representatives: PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing: 04/08/05. OTP-AM Accepted 05/17/05. Amended by: CA S-171.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 229.

LD 742 -- SP0240
An Act To Postpone the Repeal Date on Nonhospital Expenditures in the Capital Investment Fund.
Presented By: Senator TURNER of Cumberland
Cosponsored By: Representative SHIELDS of Auburn and Senator MAYO of Sagadahoc, Representative MARRACHE of Waterville.
Public Hearing: 04/06/05. OTP-AM Accepted 05/17/05. Amended by: CA S-179.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 227.

LD 768 -- HP0545
An Act Regarding General Assistance under Special Circumstances.
Presented By: Representative GLYNN of South Portland.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/28/05.

LD 769 -- HP0546
Original Title: Resolve, To Examine Smoking Prevention and Cessation Programs for Maine's Youth. New Title: Resolve, To Examine Smoking Cessation Programs for Maine's Youth.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Representatives: BLANCHARD of Old Town, BURNS of Berwick, PINGREE of North Haven, THOMPSON of China.
Public Hearing: 03/17/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-345.
Final Disposition: Finally Passed, Signed 05/25/05, RESOLVE LAWS, Chapter 44.

LD 801 -- HP0566
Resolve, Directing the Department of Health and Human Services to Develop Strategies to Reduce Tobacco Use and Improve Public Health.
Presented By: Representative CUMMINGS of Portland
Cosponsored By: Senator COURTNEY of York and Representatives: ADAMS of Portland, BURNS of Berwick, KOFFMAN of Bar Harbor, MARLEY of Portland, PINEAU of Jay, PINGREE of North Haven, THOMPSON of China, WHEELER of Kittery.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/28/05.

LD 817 -- SP0272
An Act To Fix within State Government the Responsibility for Mental Health Services to Maine's Elderly.
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative CAMPBELL of Newfield and Representatives: BURNS of Berwick, GROSE of Woolwich, LEWIN of Eliot, MILLER of Somerville.
Public Hearing: 04/08/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 835 -- HP0594
Resolve, To Establish the Blue Ribbon Commission on the Future of MaineCare.
Presented By: Representative CURLEY of Scarborough
Cosponsored By: Senator ROTUNDO of Androscoggin and Representatives: McKANE of Newcastle, MILLER of Somerville, MILLETT of Waterford, PINGREE of North Haven, SHIELDS of Auburn, WOODBURY of Yarmouth, Senators: MILLS of Somerset, ROSEN of Hancock.
Public Hearing: 04/04/05. OTP-AM Accepted 05/26/05. Amended by: CA H-523, SA/CA S-381.
Final Disposition: Emergency Finally Passed, Signed 06/21/05, RESOLVE LAWS, Chapter 117.

LD 839 -- SP0278
Original Title: An Act To Reduce Hardships to Small Community Hospitals Resulting from the Hospital Tax. New Title: Resolve, To Alleviate the Negative Impact of Certain Taxes on Hospitals and Private Nonmedical Institutions.
Presented By: Senator ANDREWS of York
Cosponsored By: Representative KAELIN of Winterport and Senator SNOWE-MELLO of Androscoggin, Representatives: BROWN of South Berwick, COLLINS of Wells, FLETCHER of Winslow, LEWIN of Eliot, MOULTON of York, OTT of York, SHIELDS of Auburn.
Public Hearing: 03/29/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) S-180.
Final Disposition: Emergency Finally Passed, Signed 05/25/05, RESOLVE LAWS, Chapter 45.

LD 846 -- HP0597
An Act To Prevent Discrimination against Persons without Health Insurance.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Representatives: BRAUTIGAM of Falmouth, DUDLEY of Portland, MARRACHE of Waterville, PERRY of Calais, Senators: MAYO of Sagadahoc, STRIMLING of Cumberland.
Public Hearing: 04/08/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 863 -- HP0614
Original Title: An Act To Ensure Wraparound Services for Children in Need of Care. New Title: Resolve, To Develop a Comprehensive Plan for Service Reforms and System Improvements Regarding Children's Services Provided by the Department of Health and Human Services.
Presented By: Representative CRAVEN of Lewiston
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BURNS of Berwick, CAMPBELL of Newfield, DUNN of Bangor, GROSE of Woolwich, HUTTON of Bowdoinham, MAKAS of Lewiston, PINGREE of North Haven, SHIELDS of Auburn.
Public Hearing: 04/04/05. OTP-AM Accepted 06/01/05. Amended by: CA (Changed Title) H-610.
Final Disposition: Finally Passed, Signed 06/09/05, RESOLVE LAWS, Chapter 108.

LD 885 -- SP0293
An Act To Discourage Further the Sale of Tobacco to Minors.
Presented By: Senator TURNER of Cumberland
Cosponsored By: Senators: MAYO of Sagadahoc, MITCHELL of Kennebec, Representatives: DAVIS of Falmouth, DUPLESSIE of Westbrook, MILLER of Somerville, MILLS of Farmington, NORTON of Bangor, PINGREE of North Haven.
Public Hearing: 04/04/05. Majority (OTP-AM) Accepted 05/17/05. Amended by: CA S-172.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 223.

LD 886 -- SP0294
An Act To Promote Parity in the Laws Governing Smoking in the Workplace.
Presented By: Senator TURNER of Cumberland
Cosponsored By: Senators: MILLS of Somerset, PERRY of Penobscot, Representatives: LEWIN of Eliot, MILLER of Somerville, MILLS of Farmington, PINGREE of North Haven, SAMPSON of Auburn.
Public Hearing: 04/04/05. OTP-AM Accepted 05/31/05. Amended by: CA S-261.
Final Disposition: Enacted, Signed 06/08/05, PUBLIC LAWS, Chapter 338.

LD 892 -- SP0300
An Act To Ensure an Adequate Supply of a Skilled Health Care Workforce.
Presented By: Senator WESTON of Waldo
Cosponsored By: Representative CURLEY of Scarborough and Senators: DOW of Lincoln, ROSEN of Hancock, Representatives: PERRY of Calais, PINGREE of North Haven, RECTOR of Thomaston.
Public Hearing: 04/08/05. OTP-AM Accepted 05/26/05. Amended by: CA S-241.
Final Disposition: Enacted, Signed 06/08/05, PUBLIC LAWS, Chapter 327.

LD 904 -- SP0312
An Act To Create the Maine Asthma and Lung Disease Research Fund.
Presented By: Senator MARTIN of Aroostook
Cosponsored By: Senators: EDMONDS of Cumberland, PERRY of Penobscot, TURNER of Cumberland, Representatives: CLOUGH of Scarborough, DUPLESSIE of Westbrook.
Public Hearing: 04/08/05. Appropriations Table 06/13/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 941 -- HP0660
An Act To Make an Exception to the Law Regarding Licensing of Fair Vendors Selling Tobacco Products.
Presented By: Representative RICHARDSON of Skowhegan
Cosponsored By: Representatives: MOORE of Standish, PINKHAM of Lexington Township, SYKES of Harrison.
Public Hearing: 04/04/05. OTP-AM Accepted 05/12/05. Amended by: CA H-326.
Final Disposition: Emergency Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 145.

LD 950 -- SP0325
An Act To Allow the Shipment of Cigars into Maine.
Presented By: Senator PLOWMAN of Penobscot
Cosponsored By: Senators: DAVIS of Piscataquis, STRIMLING of Cumberland, Representatives: KAELIN of Winterport, CUMMINGS of Portland, TARDY of Newport, TUTTLE of Sanford.
Public Hearing: 04/04/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 954 -- HP0664
An Act To Make Fairs and Festivals Safer for Children.
Presented By: Representative BOWEN of Rockport.
Public Hearing: 04/08/05.
Final Disposition: Majority (ONTP) Accepted 05/12/05.

LD 1013 -- HP0697
An Act To Improve Access to Ambulatory Diabetes Education and Follow-up.
Presented By: Representative SMITH of Monmouth
Cosponsored By: Senator COWGER of Kennebec and Representatives: CAMPBELL of Newfield, CARR of Lincoln, MILLER of Somerville, PINEAU of Jay, PINGREE of North Haven, RINES of Wiscasset, Senators: MAYO of Sagadahoc, ROSEN of Hancock.
Public Hearing: 04/08/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 1034 -- HP0719
An Act To Prevent Lead Poisoning of Children and Adults.
Presented By: Representative DUPLESSIE of Westbrook
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: CUMMINGS of Portland, FAIRCLOTH of Bangor, MILLER of Somerville, PATRICK of Rumford, PINGREE of North Haven, Senators: BRENNAN of Cumberland, MILLS of Somerset, ROSEN of Hancock.
Public Hearing: 04/26/05. Majority (OTP-AM) Accepted 06/09/05. Amended by: CA H-642, SA/CA S-358.
Final Disposition: Enacted, Signed 06/17/05, PUBLIC LAWS, Chapter 403.

LD 1036 -- SP0353
An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons.
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative BARSTOW of Gorham and Senator ANDREWS of York, Representatives: BLANCHARD of Old Town, MUSE of Fryeburg, SCHATZ of Blue Hill.
Public Hearing: 04/25/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1072 -- HP0725
An Act To Require Health Care Providers To Contain Costs.
Presented By: Representative CANAVAN of Waterville
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BRAUTIGAM of Falmouth, CRAVEN of Lewiston, EBERLE of South Portland, MAKAS of Lewiston, O'BRIEN of Lewiston, SAMPSON of Auburn, WALCOTT of Lewiston, Senator GAGNON of Kennebec.
Public Hearing: 04/29/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/24/05.

LD 1136 -- HP0779
An Act To Implement the Recommendations of the Legislative Youth Advisory Council.
(Submitted by the Legislative Youth Advisory Council pursuant to the Maine Revised Statutes, Title 3, section 168-A, subsection 1, paragraph E.)
Public Hearing: 04/25/05. OTP Accepted 05/31/05.
Final Disposition: Enacted, Signed 06/03/05, PUBLIC LAWS, Chapter 309.

LD 1156 -- HP0799
An Act To Protect Public Health by Clarifying the Laws Regarding Smoking in Public Places.
Presented By: Representative WALCOTT of Lewiston
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BURNS of Berwick, CRAVEN of Lewiston, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven.
Public Hearing: 04/29/05. OTP-AM Accepted 05/20/05. Amended by: CA H-421.
Final Disposition: Enacted, Signed 05/31/05, PUBLIC LAWS, Chapter 257.

LD 1178 -- SP0406
An Act Regarding Access to Prescription Drugs and Reimportation.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative BURNS of Berwick and Senators: MARTIN of Aroostook, MAYO of Sagadahoc, MITCHELL of Kennebec, STRIMLING of Cumberland, Representatives: MILLER of Somerville, PINGREE of North Haven, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing: 04/28/05. OTP-AM Accepted 06/01/05. Amended by: CA S-293, SA/CA S-383.
Final Disposition: Enacted, Signed 06/21/05, P & S LAWS, Chapter 26.

LD 1183 -- SP0411
An Act Regarding Access to Mental Health Services.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative DUDLEY of Portland and Senators: MARTIN of Aroostook, ROSEN of Hancock, Representatives: BURNS of Berwick, CANAVAN of Waterville, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven, WALCOTT of Lewiston.
Public Hearing: 04/29/05. Appropriations Table 06/03/05.
Final Disposition: Carried Over Pursuant to Senate Paper 640 06/18/05.

LD 1186 -- HP0815
An Act To Clarify the Smoking Ban for Off-track Betting Facilities.
Presented By: Representative HOTHAM of Dixfield
Cosponsored By: Representatives: BLANCHETTE of Bangor, BROWN of South Berwick, THOMAS of Ripley.
Public Hearing: 04/29/05. Minority (OTP-AM) Accepted 06/01/05. Amended by: CA H-528.
Final Disposition: Enacted, Signed 06/09/05, PUBLIC LAWS, Chapter 362.

LD 1206 -- SP0420
Resolve, To Fund a Group Home for Young Adults with Disabilities in Southern Maine.
Presented By: Senator HOBBINS of York
Cosponsored By: Representative MERRILL of Appleton and Senators: BROMLEY of Cumberland, MAYO of Sagadahoc, Representatives: BARSTOW of Gorham, HOGAN of Old Orchard Beach, PINGREE of North Haven.
Public Hearing: 04/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/11/05.

LD 1208 -- SP0422
Original Title: Resolve, Creating a Working Group To Study the High Rate of Suicide in Maine. New Title: Resolve, Regarding the Prevention of Suicide.
Presented By: Senator SCHNEIDER of Penobscot
Cosponsored By: Representative MILLER of Somerville and Senators: MARTIN of Aroostook, MAYO of Sagadahoc, ROSEN of Hancock, Representatives: BARSTOW of Gorham, CAIN of Orono, MAKAS of Lewiston, PINGREE of North Haven, WEBSTER of Freeport.
Public Hearing: 04/25/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1228 -- HP0846
An Act To Create Consistency in the Regulation of Small Group Homes.
Presented By: Representative LERMAN of Augusta.
Public Hearing: 04/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/11/05.

LD 1270 -- SP0450
Resolve, To Increase Prospective Interim Payments to Certain Rural Hospitals.
Presented By: Senator DAMON of Hancock
Cosponsored By: Representative PINGREE of North Haven and Senators: MAYO of Sagadahoc, MILLS of Somerset, Representatives: KOFFMAN of Bar Harbor, PERRY of Calais.
Public Hearing: 04/29/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/11/05.

LD 1284 -- HP0881
Original Title: Resolve, To Provide Increased MaineCare Reimbursement Rates to Physicians with High Ratios of MaineCare Patients. New Title: Resolve, Regarding Increased Reimbursement for Physicians Caring for MaineCare Members.
Presented By: Representative MARRACHE of Waterville
Cosponsored By: Senator SNOWE-MELLO of Androscoggin and Representatives: FISCHER of Presque Isle, LERMAN of Augusta, PATRICK of Rumford, PERRY of Calais, PINEAU of Jay, SHIELDS of Auburn, SMITH of Van Buren, TARDY of Newport.
Public Hearing: 04/29/05. OTP-AM Accepted 06/01/05. Amended by: CA (Changed Title) H-569.
Final Disposition: Finally Passed, Signed 06/08/05, RESOLVE LAWS, Chapter 104.

LD 1302 -- HP0899
Resolve, Establishing The Task Force To Study Cervical Cancer Prevention, Detection and Education.
Presented By: Representative MARRACHE of Waterville
Cosponsored By: Senator PLOWMAN of Penobscot and Representatives: ADAMS of Portland, BOWLES of Sanford, FAIRCLOTH of Bangor, HUTTON of Bowdoinham, MAKAS of Lewiston, RICHARDSON of Brunswick, Senator WESTON of Waldo.
Public Hearing: 04/26/05. OTP-AM Accepted 06/01/05. Amended by: CA H-570, SA S-325, SA/CA S-385.
Final Disposition: Emergency Finally Passed, Signed 06/21/05, RESOLVE LAWS, Chapter 121.

LD 1307 -- HP0905
An Act Requiring Public Disclosure of Health Care Prices.
Presented By: Representative WOODBURY of Yarmouth
Cosponsored By: Senator MAYO of Sagadahoc and Representative PINGREE of North Haven, Senator ROSEN of Hancock.
Public Hearing: 04/29/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/20/05.

LD 1310 -- HP0908
An Act To Ensure Rural Access to Prescription Drugs.
Presented By: Representative PINGREE of North Haven
Cosponsored By: Senator DAMON of Hancock and Representatives: JACKSON of Fort Kent, MERRILL of Appleton, MILLER of Somerville, PERCY of Phippsburg, SCHATZ of Blue Hill, TRAHAN of Waldoboro, Senator RAYE of Washington.
Public Hearing: 04/28/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/24/05.

LD 1324 -- HP0923
An Act To Improve Access to Affordable Prescription Drugs.
Presented By: Representative BRAUTIGAM of Falmouth
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BABBIDGE of Kennebunk, PERRY of Calais, SMITH of Monmouth, WEBSTER of Freeport, Senator COWGER of Kennebec.
Public Hearing: 04/28/05. OTP-AM Accepted 06/01/05. Amended by: CA H-571.
Final Disposition: Enacted, Signed 06/08/05, PUBLIC LAWS, Chapter 343.

LD 1325 -- HP0924
An Act To Ensure Continuity of Care Related to Implementation of the Federal Medicare Drug Benefit.
Presented By: Representative BRAUTIGAM of Falmouth
Cosponsored By: Representatives: PERRY of Calais, SMITH of Monmouth, WEBSTER of Freeport, Senators: COWGER of Kennebec, MAYO of Sagadahoc.
Public Hearing: 04/28/05. OTP-AM Accepted 06/14/05. Amended by: CA H-686.
Final Disposition: Enacted, Signed 06/17/05, PUBLIC LAWS, Chapter 401.

LD 1350 -- HP0933
An Act Regarding the Office of Substance Abuse.
Presented By: Representative PERRY of Calais
Cosponsored By: Representatives: MARRACHE of Waterville, MAZUREK of Rockland, NUTTING of Oakland, Senator NUTTING of Androscoggin.
Public Hearing: 04/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/11/05.

LD 1359 -- HP0942
An Act To Amend the Maine Health Data Organization Statutes and To Extend the Operation of the Maine Health Data Processing Center.
(Submitted by the Maine Health Data Organization pursuant to Joint Rule 204.)
Presented By: Representative PINGREE of North Haven
Cosponsored By: Representatives: MILLER of Somerville, SAVIELLO of Wilton, Senator COWGER of Kennebec.
Public Hearing: 04/25/05. OTP-AM Accepted 05/20/05. Amended by: CA H-422.
Final Disposition: Emergency Enacted, Signed 05/31/05, PUBLIC LAWS, Chapter 253.

LD 1382 -- SP0481
An Act To Establish Permanent Subsidized Guardianship.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Senator ROSEN of Hancock
Cosponsored By: Representative SOCKALEXIS of the Penobscot Nation and Representatives: FAIRCLOTH of Bangor, WALCOTT of Lewiston.
Public Hearing: 04/25/05. OTP-AM Accepted 06/01/05. Amended by: CA S-305.
Final Disposition: Enacted, Signed 06/10/05, PUBLIC LAWS, Chapter 372.

LD 1389 -- HP0966
Resolve, Regarding Legislative Review of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization.
(Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 04/25/05. OTP Accepted 05/17/05.
Final Disposition: Emergency Finally Passed, Signed 05/25/05, RESOLVE LAWS, Chapter 49.

LD 1390 -- HP0967
Resolve, Regarding Legislative Review of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization.
(Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 04/25/05. Majority (OTP-AM) Accepted 06/01/05. Amended by: CA H-592.
Final Disposition: Emergency Finally Passed, Signed 06/07/05, RESOLVE LAWS, Chapter 95.

LD 1401 -- SP0490
An Act To Further Coordinate the Laws Regarding Certificate of Need, the State Health Plan and the Capital Investment Fund.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative MILLETT of Waterford and Senators: DAMON of Hancock, MARTIN of Aroostook, MAYO of Sagadahoc, SNOWE-MELLO of Androscoggin, STRIMLING of Cumberland, Representatives: NUTTING of Oakland, PERRY of Calais.
Public Hearing: 04/26/05. OTP-AM Accepted 06/06/05. Amended by: CA S-333.
Final Disposition: Enacted, Signed 06/10/05, PUBLIC LAWS, Chapter 369.

LD 1404 -- SP0493
Original Title: An Act To Increase the Quality of Care and Reduce Administrative Burdens in the Pharmacy Prior Approval Process. New Title: Resolve, To Increase the Quality of Care and Reduce Administrative Burdens in the Pharmacy Prior Approval Process.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative BRAUTIGAM of Falmouth and Senators: MAYO of Sagadahoc, MILLS of Somerset, MITCHELL of Kennebec, STRIMLING of Cumberland, Representatives: BARSTOW of Gorham, NUTTING of Oakland, PERRY of Calais, TARDY of Newport.
Public Hearing: 04/28/05. OTP-AM Accepted 06/06/05. Amended by: CA (Changed Title) S-332.
Final Disposition: Finally Passed, Signed 06/14/05, RESOLVE LAWS, Chapter 113.

LD 1411 -- HP0975
Original Title: An Act To Require Standardized Reporting of the Prices for Certain Health Care Services and To Repeal the Confidentiality of Sentinel Events. New Title: An Act Regarding the Reporting of Hospital and Ambulatory Surgical Center Prices.
Presented By: Representative CANAVAN of Waterville
Cosponsored By: Senator MARTIN of Aroostook and Representatives: ADAMS of Portland, BURNS of Berwick, FAIRCLOTH of Bangor, MAKAS of Lewiston, SMITH of Van Buren, WALCOTT of Lewiston, WEBSTER of Freeport, Senator SCHNEIDER of Penobscot.
Public Hearing: 04/29/05. OTP-AM Accepted 06/08/05. Amended by: CA (Changed Title) H-660.
Final Disposition: Enacted, Signed 06/14/05, PUBLIC LAWS, Chapter 391.

LD 1417 -- HP0981
An Act To Amend the Law Banning Smoking in Buildings Where Bingo or Beano Is Played .
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Representative HUTTON of Bowdoinham.
Public Hearing: 04/29/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/20/05.

LD 1420 -- HP0984
An Act To Establish a Maternal and Infant Death Review Panel.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Representative PINGREE of North Haven
Cosponsored By: Senator MARTIN of Aroostook and Representatives: MILLETT of Waterford, SHIELDS of Auburn, Senators: MAYO of Sagadahoc, MITCHELL of Kennebec.
Public Hearing: 05/10/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1438 -- HP1002
Original Title: An Act To Require Admission Policies for Hospitals Providing Swing Bed Services. New Title: Resolve, Regarding Discharges from Hospitals.
Presented By: Representative CURLEY of Scarborough
Cosponsored By: Senator MARTIN of Aroostook and Representatives: CUMMINGS of Portland, LEWIN of Eliot, PINGREE of North Haven, TARDY of Newport, Senator ROSEN of Hancock.
Public Hearing: 04/29/05. OTP-AM Accepted 05/31/05. Amended by: CA (Changed Title) H-557.
Final Disposition: Finally Passed, Signed 06/14/05, RESOLVE LAWS, Chapter 112.

LD 1468 -- HP1031
An Act To Protect the Public from Secondhand Smoke.
Presented By: Representative THOMPSON of China.
Public Hearing: 04/29/05.
Final Disposition: Majority (ONTP) Accepted 05/20/05.

LD 1483 -- SP0509
An Act To Amend the Laws Governing Reimbursement of Nursing Facilities and Nursing Home Admission Contracts.
Presented By: Senator MARTIN of Aroostook
Cosponsored By: Senator ROSEN of Hancock, Representatives: BURNS of Berwick, CAMPBELL of Newfield, GROSE of Woolwich, MILLER of Somerville, WALCOTT of Lewiston.
Public Hearing: 04/26/05. OTP-AM Accepted 05/20/05. Amended by: CA S-211.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 242.

LD 1487 -- HP1043
An Act To Repeal Certificate of Need as It Applies to Hospitals, Ambulatory Surgical Units and Physician Offices.
Presented By: Representative SHIELDS of Auburn
Cosponsored By: Senator TURNER of Cumberland and Representatives: BOWLES of Sanford, DUGAY of Cherryfield, LEWIN of Eliot, MARRACHE of Waterville, SAVIELLO of Wilton, Senators: DAVIS of Piscataquis, ROSEN of Hancock, WESTON of Waldo.
Public Hearing: 04/26/05.
Final Disposition: Majority (ONTP) Accepted 06/09/05.

LD 1492 -- HP1049
An Act To Permit the Department of Health and Human Services To Charge Fees to Homestead Facility Residents.
(Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.)
Presented By: Representative LERMAN of Augusta.
Public Hearing: 04/27/05. OTP-AM Accepted 05/20/05. Amended by: CA H-423.
Final Disposition: Enacted, Signed 05/31/05, PUBLIC LAWS, Chapter 256.

LD 1507 -- SP0523
An Act To Control the Spread of Methamphetamines.
Presented By: Senator MILLS of Somerset.
Public Hearing: 05/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/18/05.

LD 1515 -- HP1060
Resolve, To Establish a Responsive, Community-based, Cost-effective and Comprehensive Adult Mental Health System.
Presented By: Representative PINGREE of North Haven
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: CUMMINGS of Portland, CURLEY of Scarborough, DUDLEY of Portland, MILLER of Somerville, WALCOTT of Lewiston, WEBSTER of Freeport, Senators: BRENNAN of Cumberland, ROSEN of Hancock.
Public Hearing: 04/27/05. OTP-AM Accepted 05/25/05. Amended by: CA H-479.
Final Disposition: Finally Passed, Signed 06/03/05, RESOLVE LAWS, Chapter 85.

LD 1538 -- SP0533
An Act To Amend the Laws Authorizing the Medical Use of Marijuana.
Presented By: Senator GAGNON of Kennebec.
Public Hearing: 04/28/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/31/05.

LD 1539 -- SP0534
An Act Pertaining to Reporting of Prescription Drug Advertising Costs.
Presented By: Senator BRENNAN of Cumberland
Cosponsored By: Representative FISCHER of Presque Isle and Senators: BROMLEY of Cumberland, WESTON of Waldo, Representatives: BOWLES of Sanford, CURLEY of Scarborough, MILLS of Farmington.
Public Hearing: 04/28/05. OTP-AM Accepted 05/20/05. Amended by: CA S-210.
Final Disposition: Enacted, Signed 06/02/05, PUBLIC LAWS, Chapter 286.

LD 1541 -- SP0536
An Act Pertaining to Disclosure of Prescription Drug Prices.
Presented By: Senator WESTON of Waldo
Cosponsored By: Representative CROSBY of Topsham and Senators: ROSEN of Hancock, SNOWE-MELLO of Androscoggin, WOODCOCK of Franklin.
Public Hearing: 04/28/05. OTP-AM Accepted 06/01/05. Amended by: CA S-292, HA/CA H-639.
Final Disposition: Emergency Enacted, Signed 06/17/05, PUBLIC LAWS, Chapter 402.

LD 1554 -- HP1095
Resolve, To Establish the Commission To Study the Delivery of Services to Maine Citizens with Brain Injuries.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Senator MAYO of Sagadahoc and Representatives: BURNS of Berwick, CRAVEN of Lewiston, CURLEY of Scarborough, GROSE of Woolwich, MAKAS of Lewiston, PINGREE of North Haven, TRAHAN of Waldoboro, WEBSTER of Freeport.
Public Hearing: 04/27/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/18/05.

LD 1555 -- HP1096
An Act To Improve Quality, Effectiveness and Efficiency in the Department of Health and Human Services.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Senator NASS of York and Representatives: BURNS of Berwick, CRAVEN of Lewiston, CROSTHWAITE of Ellsworth, GROSE of Woolwich, PINGREE of North Haven, WEBSTER of Freeport, Senator MAYO of Sagadahoc.
Public Hearing: 04/27/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1568 -- HP1106
An Act To Allow Nurse Practitioners To Sign Death Certificates.
Presented By: Representative PINKHAM of Lexington Township
Cosponsored By: Representatives: MARRACHE of Waterville, PERRY of Calais, Senator MAYO of Sagadahoc.
Public Hearing: 05/09/05. OTP-AM Accepted 06/01/05. Amended by: CA H-594.
Final Disposition: Emergency Enacted, Signed 06/09/05, PUBLIC LAWS, Chapter 359.

LD 1580 -- HP1116
An Act To Enhance Maine's Medical Errors Reporting System.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Representative TRAHAN of Waldoboro
Cosponsored By: Senator SNOWE-MELLO of Androscoggin and Representatives: PINGREE of North Haven, SHIELDS of Auburn, WOODBURY of Yarmouth, Senators: DOW of Lincoln, GAGNON of Kennebec, MARTIN of Aroostook.
Public Hearing: 05/10/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/31/05.

LD 1601 -- SP0575
An Act To Prevent the Manufacturing of Methamphetamine in Maine.
(Submitted by the Department of the Attorney General pursuant to Joint Rule 204.)
Presented By: Senator EDMONDS of Cumberland
Cosponsored By: Representative RICHARDSON of Brunswick and Senators: BARTLETT of Cumberland, BRENNAN of Cumberland, BROMLEY of Cumberland, DAMON of Hancock, DAVIS of Piscataquis, DIAMOND of Cumberland, DOW of Lincoln, GAGNON of Kennebec, HOBBINS of York, MARTIN of Aroostook, MAYO of Sagadahoc, MILLS of Somerset, MITCHELL of Kennebec, NUTTING of Androscoggin, ROSEN of Hancock, STRIMLING of Cumberland, SULLIVAN of York, WESTON of Waldo, WOODCOCK of Franklin, Representatives: ADAMS of Portland, ANNIS of Dover-Foxcroft, AUSTIN of Gray, BARSTOW of Gorham, BEAUDETTE Of Biddeford, BLISS of South Portland, BRAUTIGAM of Falmouth, BRYANT of Windham, BRYANT-DESCHENES of Turner, BURNS of Berwick, CAIN of Orono, CAMPBELL of Newfield, CANAVAN of Waterville, CARR of Lincoln, CEBRA of Naples, CLARK of Millinocket, CLOUGH of Scarborough, COLLINS of Wells, CRAVEN of Lewiston, CRESSEY of Cornish, CROSTHWAITE of Ellsworth, CUMMINGS of Portland, CURTIS of Madison, DAIGLE of Arundel, DAVIS of Falmouth, DUCHESNE of Hudson, DUDLEY of Portland, DUNN of Bangor, DUPLESSIE of Westbrook, EBERLE of South Portland, EDGECOMB of Caribou, FAIRCLOTH of Bangor, FISCHER of Presque Isle, FISHER of Brewer, FLETCHER of Winslow, GERZOFSKY of Brunswick, GLYNN of South Portland, GOLDMAN of Cape Elizabeth, GROSE of Woolwich, HAMPER of Oxford, HANLEY of Gardiner, HARLOW of Portland, JACKSON of Fort Kent, JENNINGS of Leeds, JODREY of Bethel, KAELIN of Winterport, KOFFMAN of Bar Harbor, LANSLEY of Sabattus, LERMAN of Augusta, MAREAN of Hollis, MARRACHE of Waterville, MAZUREK of Rockland, McCORMICK of West Gardiner, McFADDEN of Dennysville, McLEOD of Lee, MERRILL of Appleton, MILLER of Somerville, MOORE of Standish, MOORE of the Passamaquoddy Tribe, MOULTON of York, NORTON of Bangor, NUTTING of Oakland, O'BRIEN of Lewiston, PARADIS of Frenchville, PATRICK of Rumford, PELLETIER-SIMPSON of Auburn, PERCY of Phippsburg, PERRY of Calais, PINEAU of Jay, PINGREE of North Haven, RECTOR of Thomaston, RICHARDSON of Greenville, RICHARDSON of Skowhegan, RINES of Wiscasset, ROSEN of Bucksport, SAMPSON of Auburn, SAVIELLO of Wilton, SCHATZ of Blue Hill, SHERMAN of Hodgdon, SMITH of Monmouth, SMITH of Van Buren, SOCKALEXIS of the Penobscot Nation, STEDMAN of Hartland, SYKES of Harrison, TUTTLE of Sanford, TWOMEY of Biddeford, WALCOTT of Lewiston, WEBSTER of Freeport.
Public Hearing: 05/09/05. OTP-AM Accepted 06/06/05. Amended by: CA S-334.
Final Disposition: Enacted, Signed 06/23/05, PUBLIC LAWS, Chapter 430.

LD 1614 -- SP0596
An Act To Sustain and Strengthen Community Health Coalitions.
Presented By: Senator ROSEN of Hancock
Cosponsored By: Representative PINGREE of North Haven and Senators: ANDREWS of York, MAYO of Sagadahoc, Representatives: DUCHESNE of Hudson, MILLER of Somerville, ROSEN of Bucksport, SHERMAN of Hodgdon.
Public Hearing: 06/01/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1618 -- HP1141
Original Title: An Act Regarding Advertising by Drug Manufacturers. New Title: An Act Regarding Advertising by Drug Manufacturers and Disclosure of Clinical Trials.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Representatives: CAMPBELL of Newfield, BRAUTIGAM of Falmouth, BURNS of Berwick, GROSE of Woolwich, MILLER of Somerville, PINGREE of North Haven, Senators: BRENNAN of Cumberland, MAYO of Sagadahoc.
Public Hearing: 05/11/05. Majority (OTP-AM) Accepted 06/09/05. Amended by: CA H-661, HA/CA (Changed Title) H-675.
Final Disposition: Enacted, Signed 06/15/05, PUBLIC LAWS, Chapter 392.

LD 1620 -- HP1143
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97 - Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services.
(Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 05/11/05. OTP Accepted 05/20/05.
Final Disposition: Emergency Finally Passed, Signed 05/31/05, RESOLVE LAWS, Chapter 68.

LD 1621 -- HP1144
Resolve, Regarding Legislative Review of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization.
(Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing: 05/11/05. OTP Accepted 05/20/05.
Final Disposition: Emergency Finally Passed, Signed 05/31/05, RESOLVE LAWS, Chapter 69.

LD 1631 -- HP1149
Resolve, Requiring the State To Reimburse Providers for Costs Incurred Due to MaineCare Reimbursement Delays.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Representative KAELIN of Winterport
Cosponsored By: Senator WESTON of Waldo and Representatives: BOWEN of Rockport, MILLETT of Waterford.
Public Hearing: 05/11/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1642 -- SP0608
An Act To Further the Transition to the New Department of Health and Human Services. (GOVERNOR'S BILL).
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative PINGREE of North Haven and Senators: HOBBINS of York, ROSEN of Hancock, WESTON of Waldo, Representatives: LEWIN of Eliot, TRAHAN of Waldoboro. No
Public Hearing:. OTP-AM Accepted 06/08/05. Amended by: CA S-349.
Final Disposition: Enacted, Signed 06/20/05, PUBLIC LAWS, Chapter 412.

LD 1673 -- SP0620
Original Title: An Act To Implement the Recommendations of the Commission to Study Maine's Community Hospitals. New Title: An Act To Implement Certain Recommendations of the Commission To Study Maine's Community Hospitals. (GOVERNOR'S BILL).
Presented By: Senator MAYO of Sagadahoc.
Public Hearing: 05/31/05. (OTP-AM) Accepted 06/10/05. Amended by: CA (Changed Title) S-356, SA/CA S-363.
Final Disposition: Enacted, Signed 06/15/05, PUBLIC LAWS, Chapter 394.

LD 1683 -- SP0628
An Act To Clarify Entities Eligible for Funding by the Maine Health and Higher Educational Facilities Authority.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative SMITH of Monmouth and Senator BROMLEY of Cumberland.
Public Hearing: 06/02/05. OTP-AM Accepted 06/07/05. Amended by: CA S-339.
Final Disposition: Emergency Enacted, Signed 06/17/05, PUBLIC LAWS, Chapter 407.

Previous PageNext Page

Contents Maine Legislature Search
Legislative Information Office Home
Disclaimer
Legislative Information Office
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826