Previous PageNext Page

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

STATE AND LOCAL GOVERNMENT

LD 23 -- HP0026
Original Title: An Act To Establish Charity Appreciation Week. New Title: An Act to Establish Community Giving Week.
Presented By: Representative FISCHER of Presque Isle.
Public Hearing: 01/24/05. OTP-AM Accepted 03/15/05. Amended by: CA (Changed Title) H-24.
Final Disposition: Enacted, Signed 04/01/05, PUBLIC LAWS, Chapter 20.

LD 44 -- HP0040
An Act To Reform County Government.
Presented By: Representative BARSTOW of Gorham.
Public Hearing: 04/27/05.
Final Disposition: Minority (ONTP) Accepted 05/26/05.

LD 63 -- HP0059
An Act To Use the Buying Power of the State To Purchase Heating Oil for Low-income and Elderly Residents.
Presented By: Representative JACKSON of Fort Kent
Cosponsored By: Senator MARTIN of Aroostook and Representatives: PARADIS of Frenchville, SMITH of Van Buren.
Public Hearing: 01/24/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/13/05.

LD 68 -- HP0064
An Act To Eliminate Daylight Saving Time.
Presented By: Representative JOY of Crystal
Cosponsored By: Representative VAUGHAN of Durham.
Public Hearing: 01/24/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/16/05.

LD 73 -- HP0069
An Act To Prohibit the Federal Government from Owning Property in the State Not Specifically Authorized in the United States Constitution.
Presented By: Representative JOY of Crystal
Cosponsored By: Representatives: CROSTHWAITE of Ellsworth, FLETCHER of Winslow, JODREY of Bethel, RICHARDSON of Skowhegan, SAVIELLO of Wilton, SHERMAN of Hodgdon, VAUGHAN of Durham, Senator WOODCOCK of Franklin.
Public Hearing: 01/24/05.
Final Disposition: Majority (ONTP) Accepted 03/22/05.

LD 85 -- SP0027
Original Title: An Act To Establish Moxie as Maine's Official Beverage. New Title: An Act To Establish Moxie as Maine's Official Soft Drink.
Presented By: Senator ROTUNDO of Androscoggin
Cosponsored By: Representative BERUBE of Lisbon and Senators: COWGER of Kennebec, EDMONDS of Cumberland, GAGNON of Kennebec, NUTTING of Androscoggin, ROSEN of Hancock, Representatives: PINGREE of North Haven, THOMPSON of China, VAUGHAN of Durham.
Public Hearing: 03/14/05. OTP-AM Accepted 05/03/05. Amended by: CA (Changed Title) S-89.
Final Disposition: Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 136.

LD 98 -- SP0040
An Act To Codify Senate Districts in Statute.
Presented By: Senator GAGNON of Kennebec
Cosponsored By: Representative RICHARDSON of Brunswick and Senators: BRENNAN of Cumberland, DAVIS of Piscataquis, EDMONDS of Cumberland, WESTON of Waldo.
Public Hearing: 02/23/05. OTP Accepted 03/15/05.
Final Disposition: Enacted, Signed 04/01/05, PUBLIC LAWS, Chapter 13.

LD 101 -- HP0077
An Act To Amend the Membership of the InforME Board.
(Submitted by the Secretary of State pursuant to Joint Rule 204.)
Presented By: Representative BARSTOW of Gorham.
Public Hearing: 01/24/05. OTP-AM Accepted 02/22/05. Amended by: CA H-22.
Final Disposition: Emergency Enacted, Signed 03/18/05, PUBLIC LAWS, Chapter 5.

LD 121 -- HP0097
An Act To Improve Communication, Cooperation and Efficiencies in State Government.
Presented By: Representative BARSTOW of Gorham.
Public Hearing: 04/27/05. OTP-AM Accepted 05/18/05. Amended by: CA H-389.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 222.

LD 126 -- HP0102
Resolve, Authorizing the City of Gardiner To Refinance Certain Temporary Bond Anticipation Notes Issued for Its Wastewater Project.
Presented By: Representative HANLEY of Gardiner
Cosponsored By: Senator COWGER of Kennebec and Representatives: McCORMICK of West Gardiner, RINES of Wiscasset.
Public Hearing: 01/24/05. OTP Accepted 02/15/05.
Final Disposition: Emergency Finally Passed, Signed 03/03/05, RESOLVE LAWS, Chapter 2.

LD 140 -- SP0046
An Act To Change the Name of T8 SD to Fletchers Landing Township.
Presented By: Senator DAMON of Hancock
Cosponsored By: Representative CROSTHWAITE of Ellsworth and Representatives: BARSTOW of Gorham, PINGREE of North Haven, SCHATZ of Blue Hill.
Public Hearing: 02/09/05. Majority (OTP-AM) Accepted 03/15/05. Amended by: CA S-14.
Final Disposition: Enacted, Signed 04/01/05, P & S LAWS, Chapter 3.

LD 150 -- SP0056
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require a 2/3 Vote of the Legislature To Enact or Increase a Tax.
Presented By: Senator DAVIS of Piscataquis
Cosponsored By: Representative TARDY of Newport and Senators: ANDREWS of York, COURTNEY of York, CLUKEY of Aroostook, HASTINGS of Oxford, NASS of York, ROSEN of Hancock, Representatives: BOWLES of Sanford, CARR of Lincoln, EDGECOMB of Caribou, THOMAS of Ripley.
Public Hearing: 02/23/05.
Final Disposition: Majority (ONTP) Accepted 03/23/05.

LD 197 -- HP0148
An Act To Reduce Dependence on Fossil Fuels by Advancing Biodiesel Use.
Presented By: Representative CEBRA of Naples
Cosponsored By: Senator SNOWE-MELLO of Androscoggin and Representatives: CRESSEY of Cornish, KOFFMAN of Bar Harbor, LANSLEY of Sabattus, MARLEY of Portland.
Public Hearing: 03/21/05.
Final Disposition: Majority (ONTP) Accepted 05/10/05.

LD 222 -- SP0075
An Act To Undedicate County Fees for Recording Deeds.
Presented By: Senator PERRY of Penobscot
Cosponsored By: Representative BARSTOW of Gorham and Senators: ANDREWS of York, DAMON of Hancock, SCHNEIDER of Penobscot.
Public Hearing: 02/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/02/05.

LD 223 -- SP0076
An Act To Create a Family Reunion Day in August.
Presented By: Senator GAGNON of Kennebec
Cosponsored By: Senators: COWGER of Kennebec, DAVIS of Piscataquis, WESTON of Waldo, Representatives: CANAVAN of Waterville, CUMMINGS of Portland, MARRACHE of Waterville.
Public Hearing: 02/23/05. OTP Accepted 03/23/05.
Final Disposition: Enacted, Signed 03/29/05, PUBLIC LAWS, Chapter 8.

LD 240 -- HP0179
An Act To Update Certain Provisions Pertaining to County Government.
Presented By: Representative PLUMMER of Windham
Cosponsored By: Senator SCHNEIDER of Penobscot and Representatives: BARSTOW of Gorham, CROSBY of Topsham, CURLEY of Scarborough, McKANE of Newcastle, MILLETT of Waterford, TRAHAN of Waldoboro, Senators: DAMON of Hancock, SNOWE-MELLO of Androscoggin.
Public Hearing: 02/09/05. OTP Accepted 04/07/05.
Final Disposition: Enacted, Signed 05/05/05, PUBLIC LAWS, Chapter 79.

LD 245 -- HP0184
An Act To Enact an Immediate Review System in the Office of Program Evaluation and Government Accountability.
Presented By: Representative CROSTHWAITE of Ellsworth
Cosponsored By: Senator NASS of York and Representatives: BARSTOW of Gorham, EDGECOMB of Caribou, JOY of Crystal, LINDELL of Frankfort, ROSEN of Bucksport, SAVIELLO of Wilton, TRAHAN of Waldoboro.
Public Hearing: 03/18/05. OTP-AM Accepted 05/03/05. Amended by: CA H-135.
Final Disposition: Enacted, Signed 05/12/05, PUBLIC LAWS, Chapter 104.

LD 249 -- HP0188
An Act To Amend the Calculation for Annual County Tax Assessments.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Senator BARTLETT of Cumberland and Representatives: FARRINGTON of Gorham, NORTON of Bangor, Senator HOBBINS of York.
Public Hearing: 02/23/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/13/05.

LD 287 -- HP0212
An Act To Require Fiscal Impact Notes for Proposed Agency Rules.
Presented By: Representative JOY of Crystal
Cosponsored By: Representatives: CROSTHWAITE of Ellsworth, HOTHAM of Dixfield, McKENNEY of Cumberland, VAUGHAN of Durham.
Public Hearing: 02/25/05.
Final Disposition: Majority (ONTP) Accepted 04/06/05.

LD 317 -- HP0241
An Act To Set the Base Legislative Salary at $15,000 Per Year.
Presented By: Representative TUTTLE of Sanford
Cosponsored By: Senator STRIMLING of Cumberland and Representatives: DAIGLE of Arundel, DUDLEY of Portland, DUGAY of Cherryfield, DUPLESSIE of Westbrook, O'BRIEN of Lewiston, RICHARDSON of Brunswick, TWOMEY of Biddeford, Senator GAGNON of Kennebec.
Public Hearing: 02/23/05.
Final Disposition: Majority (ONTP) Accepted 03/23/05.

LD 339 -- SP0101
An Act To Include Androscoggin County in the Law Governing the Use of County Surplus Funds.
Presented By: Senator ROTUNDO of Androscoggin
Cosponsored By: Representative SAMPSON of Auburn and Senators: SCHNEIDER of Penobscot, SNOWE-MELLO of Androscoggin, Representatives: BERUBE of Lisbon, MAKAS of Lewiston, PELLETIER-SIMPSON of Auburn, SHIELDS of Auburn.
Public Hearing: 03/07/05. OTP Accepted 04/26/05.
Final Disposition: Enacted, Signed 05/10/05, PUBLIC LAWS, Chapter 84.

LD 361 -- HP0274
An Act To Reestablish the Penobscot County Budget Committee.
Presented By: Representative BLANCHARD of Old Town
Cosponsored By: Senator PERRY of Penobscot and Representatives: BLANCHETTE of Bangor, CAIN of Orono, CARR of Lincoln, CLARK of Millinocket, DUCHESNE of Hudson, DUNN of Bangor, FISHER of Brewer.
Public Hearing: 03/07/05. OTP-AM Accepted 04/14/05. Amended by: CA H-126, HA H-280.
Final Disposition: Emergency Enacted, Signed 05/18/05, PUBLIC LAWS, Chapter 124.

LD 377 -- HP0279
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish Health Care as a Right.
Presented By: Representative TWOMEY of Biddeford
Cosponsored By: Representatives: CANAVAN of Waterville, CRAVEN of Lewiston, DUDLEY of Portland, EDER of Portland, GERZOFSKY of Brunswick, O'BRIEN of Lewiston, PARADIS of Frenchville, WALCOTT of Lewiston.
Public Hearing: 03/09/05.
Final Disposition: Minority (ONTP) Accepted 05/10/05.

LD 379 -- HP0281
An Act To Raise the Marriage Fees.
Presented By: Representative O'BRIEN of Lewiston
Cosponsored By: Representatives: BLISS of South Portland, GOLDMAN of Cape Elizabeth, JACOBSEN of Waterboro, KOFFMAN of Bar Harbor, LUNDEEN of Mars Hill, VAUGHAN of Durham, WATSON of Bath, Senator PERRY of Penobscot.
Public Hearing: 03/18/05. OTP Accepted 04/06/05.
Final Disposition: Enacted, Signed 05/10/05, PUBLIC LAWS, Chapter 86.

LD 428 -- HP0313
An Act To Require a Nonpartisan Legislature.
Presented By: Representative GREELEY of Levant.
Public Hearing: 03/09/05.
Final Disposition: Majority (ONTP) Accepted 05/10/05.

LD 440 -- HP0325
RESOLUTION, To Amend the Constitution of Maine To Change the Number of Senators to 2 from Each County.
Presented By: Representative JOY of Crystal
Cosponsored By: Senator DAVIS of Piscataquis and Representatives: ANNIS of Dover-Foxcroft, CARR of Lincoln, McFADDEN of Dennysville, SAVIELLO of Wilton, SHERMAN of Hodgdon, STEDMAN of Hartland, THOMAS of Ripley, VAUGHAN of Durham.
Public Hearing: 03/09/05. House: Minority (OTP-AM) Accepted 05/05/05, Insist on Minority (OTP-AM) Report 05/16/05. Senate: Majority (ONTP) Accepted 05/12/05, Adhere to Majority (ONTP) 05/16/05.
Final Disposition: Died Between Houses 05/16/05.

LD 455 -- HP0333
An Act To Create a Paperless Legislature and Encourage More Working-income Legislators by Allocating Savings Resulting from a Reduction in the Size of the Legislature.
Presented By: Representative FAIRCLOTH of Bangor.
Public Hearing: 03/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/16/05.

LD 461 -- HP0339
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the Legislature.
Presented By: Representative FAIRCLOTH of Bangor.
Public Hearing: 03/09/05.
Final Disposition: Majority (ONTP) Accepted 05/18/05.

LD 471 -- HP0346
Original Title: An Act To Prohibit State Departments, Agencies and Bureaus from Conducting Business with Any Entity That Outsources Services Outside of the United States of America. New Title: Resolve, To Ensure the Collection and Report of Outsourcing Data.
Presented By: Representative CRESSEY of Cornish
Cosponsored By: Senator EDMONDS of Cumberland and Representatives: BOWLES of Sanford, CUMMINGS of Portland, DUPLESSIE of Westbrook, RICHARDSON of Brunswick, TARDY of Newport, Senators: BRENNAN of Cumberland, DAVIS of Piscataquis, GAGNON of Kennebec.
Public Hearing: 03/18/05. OTP-AM Accepted 05/03/05. Amended by: CA (Changed Title) H-133.
Final Disposition: Emergency Finally Passed, Signed 05/12/05, RESOLVE LAWS, Chapter 16.

LD 473 -- HP0348
An Act To Increase Vital Records Fees.
Presented By: Representative LEWIN of Eliot
Cosponsored By: Senator ANDREWS of York and Representatives: CAMPBELL of Newfield, CARR of Lincoln, PINGREE of North Haven, SHIELDS of Auburn, WALCOTT of Lewiston, Senators: MAYO of Sagadahoc, ROSEN of Hancock, WESTON of Waldo.
Public Hearing: 03/18/05. OTP Accepted 04/06/05.
Final Disposition: Enacted, Signed 05/13/05, PUBLIC LAWS, Chapter 112.

LD 474 -- HP0349
An Act To Clarify the Authority of a County To Fund Its County Communications Center through the County Tax or Fee-for-service Agreements.
Presented By: Representative BLANCHARD of Old Town
Cosponsored By: Senator SCHNEIDER of Penobscot and Representatives: BLANCHETTE of Bangor, CLARK of Millinocket, CROSBY of Topsham, PINKHAM of Lexington Township, TARDY of Newport.
Public Hearing: 03/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/28/05.

LD 488 -- HP0363
An Act To Clarify City Election Procedures.
Presented By: Representative ADAMS of Portland.
Public Hearing: 03/18/05. OTP Accepted 04/06/05.
Final Disposition: Emergency Enacted, Signed 04/21/05, PUBLIC LAWS, Chapter 59.

LD 489 -- HP0364
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Place under Option or Right of First Refusal Certain Property along State Street, Augusta, Maine.
(Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented By: Representative LERMAN of Augusta.
Public Hearing: 03/09/05. OTP-AM Accepted 03/28/05. Amended by: CA H-40.
Final Disposition: Finally Passed, Signed 04/01/05, RESOLVE LAWS, Chapter 4.

LD 504 -- HP0379
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate Located along the New Belgrade Road in Augusta.
(Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented By: Representative LERMAN of Augusta.
Public Hearing: 03/09/05. OTP-AM Accepted 03/28/05. Amended by: CA H-41.
Final Disposition: Finally Passed, Signed 04/01/05, RESOLVE LAWS, Chapter 5.

LD 517 -- HP0393
An Act To Require Legislative Oversight of Certain Agency and Administrative Rules.
Presented By: Representative NUTTING of Oakland
Cosponsored By: Senator ANDREWS of York and Representatives: BISHOP of Boothbay, CARR of Lincoln, CROSTHWAITE of Ellsworth, MUSE of Fryeburg.
Public Hearing: 02/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/05/05.

LD 521 -- HP0397
An Act To Provide Funding for the New Century Community Program.
Presented By: Representative RECTOR of Thomaston
Cosponsored By: Senator EDMONDS of Cumberland and Representatives: BISHOP of Boothbay, BOWEN of Rockport, PERCY of Phippsburg, PINGREE of North Haven, WEBSTER of Freeport, Senators: DAMON of Hancock, ROTUNDO of Androscoggin, SAVAGE of Knox.
Public Hearing: 04/04/05.
Final Disposition: Majority (ONTP) Accepted 05/10/05.

LD 532 -- SP0158
Original Title: Resolve, To Declare That April 6, 2005 Be National Day of Hope. New Title: Resolve, To Recognize April 6, 2005 as the National Day of Hope.
Presented By: Senator ANDREWS of York
Cosponsored By: Representative LEWIN of Eliot and Senators: COURTNEY of York, RAYE of Washington, ROSEN of Hancock, SAVAGE of Knox, Representatives: CAMPBELL of Newfield, CUMMINGS of Portland, TWOMEY of Biddeford.
Public Hearing: 02/23/05. OTP-AM Accepted 03/24/05. Amended by: CA (Changed Title) S-19.
Final Disposition: Emergency Finally Passed, Signed 04/01/05, RESOLVE LAWS, Chapter 6.

LD 551 -- HP0406
An Act To Amend the Budget Timetable for Oxford County.
Presented By: Representative HANLEY of Paris
Cosponsored By: Senator HASTINGS of Oxford and Representatives: HAMPER of Oxford, MILLETT of Waterford.
Public Hearing: 03/07/05. OTP Accepted 03/23/05.
Final Disposition: Enacted, Signed 04/01/05, PUBLIC LAWS, Chapter 29.

LD 557 -- HP0412
An Act To Provide Relief from the Cost of Rescue Services to Certain Communities.
Presented By: Representative CARR of Lincoln
Cosponsored By: Senator SCHNEIDER of Penobscot and Representative McLEOD of Lee.
Public Hearing: 03/23/05. Majority (OTP-AM) Accepted 05/12/05. Amended by: CA H-317, SA/CA S-396.
Final Disposition: Enacted, Signed 06/21/05, PUBLIC LAWS, Chapter 413.

LD 562 -- HP0417
An Act To Improve Public Understanding in Rulemaking.
Presented By: Representative SAVIELLO of Wilton
Cosponsored By: Senator NUTTING of Androscoggin and Representatives: BROWNE of Vassalboro, FINCH of Fairfield, FISCHER of Presque Isle, FLETCHER of Winslow, HOTHAM of Dixfield, MARLEY of Portland, MILLS of Farmington, SHERMAN of Hodgdon.
Public Hearing: 02/25/05. House: Recommit to the Joint Standing Committee on State and Local Government 05/03/05. Senate: Minority (ONTP) Accepted 04/14/05, Adhere to Minority (ONTP) Report 05/05/05.
Final Disposition: Died Between Houses 05/05/05.

LD 567 -- SP0175
An Act To Require Legislative Approval for the State To Accept a Gift of 100 Acres or More of Land.
Presented By: Senator DAVIS of Piscataquis
Cosponsored By: Representative JODREY of Bethel and Senator WOODCOCK of Franklin, Representatives: BOWLES of Sanford, CARR of Lincoln, JOY of Crystal, PINKHAM of Lexington Township, SHERMAN of Hodgdon, TARDY of Newport, THOMAS of Ripley.
Public Hearing: 03/23/05.
Final Disposition: Majority (ONTP) Accepted 05/05/05.

LD 575 -- SP0184
An Act To Amend the Laws Governing the Community Preservation Advisory Committee.
Presented By: Senator BROMLEY of Cumberland
Cosponsored By: Representative KOFFMAN of Bar Harbor and Senators: DAMON of Hancock, MARTIN of Aroostook, Representatives: BEAUDETTE Of Biddeford, FARRINGTON of Gorham.
Public Hearing: 03/21/05. Majority (OTP-AM) Accepted 05/05/05. Amended by: CA S-102.
Final Disposition: Enacted, Signed 05/20/05, PUBLIC LAWS, Chapter 201.

LD 589 -- HP0422
Original Title: An Act To Strengthen Ethical Standards Regarding Former Legislators. New Title: Resolve, Directing the Commission on Governmental Ethics and Election Practices To Study Ethical Standards Regarding Former Legislators.
Presented By: Representative BOWLES of Sanford
Cosponsored By: Senator DAVIS of Piscataquis and Representatives: BRYANT-DESCHENES of Turner, FISHER of Brewer, MARRACHE of Waterville, MILLETT of Waterford, MILLS of Farmington, MOODY of Manchester, Senator WESTON of Waldo.
Public Hearing: 03/09/05.
Final Disposition: Died on Adjournment 06/18/05.

LD 631 -- HP0464
An Act To Establish a Maine Law Sunset Review Committee.
Presented By: Representative CROSTHWAITE of Ellsworth
Cosponsored By: Senator DAVIS of Piscataquis and Representatives: CEBRA of Naples, JODREY of Bethel, JOY of Crystal, LINDELL of Frankfort, McLEOD of Lee, TRAHAN of Waldoboro.
Public Hearing: 03/07/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 671 -- HP0491
An Act To Provide a Method of Self-governance to Unorganized Areas.
Presented By: Representative JOY of Crystal
Cosponsored By: Representatives: ANNIS of Dover-Foxcroft, CLARK of Millinocket, RICHARDSON of Carmel, SAVIELLO of Wilton, THOMAS of Ripley, THOMPSON of China, VAUGHAN of Durham.
Public Hearing: 03/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/26/05.

LD 695 -- SP0232
An Act Regarding Constitutional Officers.
Presented By: Senator DAVIS of Piscataquis
Cosponsored By: Representative BOWLES of Sanford and Representatives: ANNIS of Dover-Foxcroft, AUSTIN of Gray, CARR of Lincoln, CRESSEY of Cornish, JOY of Crystal, LEWIN of Eliot, PINKHAM of Lexington Township, THOMAS of Ripley.
Public Hearing: 03/14/05.
Final Disposition: Minority (ONTP) Accepted 06/09/05.

LD 696 -- SP0233
An Act To Amend the Requirements for Publishing Municipal Legal Notices.
Presented By: Senator NASS of York.
Public Hearing: 03/14/05.
Final Disposition: Majority (ONTP) Accepted 04/28/05.

LD 717 -- HP0512
An Act To Clarify State Auditor Qualifications.
Presented By: Representative SHIELDS of Auburn
Cosponsored By: Senator SNOWE-MELLO of Androscoggin and Representatives: CURLEY of Scarborough, LEWIN of Eliot, McKENNEY of Cumberland, MOULTON of York, Senators: ANDREWS of York, DOW of Lincoln, RAYE of Washington.
Public Hearing: 03/14/05. House: Minority (OTP) Accepted 05/09/05, Insist on Minority (OTP) Report 05/11/05. Senate: Majority (ONTP) Accepted 05/10/05, Adhere to Majority (ONTP) Report 05/12/05.
Final Disposition: Died Between Houses 05/12/05.

LD 727 -- HP0522
An Act To Amend the Knox County Budget Process.
Presented By: Representative BOWEN of Rockport.
Public Hearing: 03/07/05. OTP-AM Accepted 05/03/05. Amended by: CA H-148.
Final Disposition: Enacted, Signed 05/12/05, PUBLIC LAWS, Chapter 105.

LD 744 -- SP0242
An Act To Make Technical Changes to the Laws Establishing the Lincoln and Sagadahoc Multicounty Jail Authority.
Presented By: Senator MAYO of Sagadahoc
Cosponsored By: Representative RINES of Wiscasset and Senator DOW of Lincoln, Representatives: BISHOP of Boothbay, GROSE of Woolwich, HUTTON of Bowdoinham, MILLER of Somerville, TRAHAN of Waldoboro.
Public Hearing: 03/09/05. OTP-AM Accepted 03/29/05. Amended by: CA S-31.
Final Disposition: Emergency Enacted, Signed 04/08/05, PUBLIC LAWS, Chapter 47.

LD 773 -- HP0550
An Act To Allow Municipalities To Collect Debts through the Placement of Liens on Property.
Presented By: Representative JACOBSEN of Waterboro
Cosponsored By: Senator COURTNEY of York and Representatives: BOWLES of Sanford, CHURCHILL of Washburn, CRESSEY of Cornish, CROSTHWAITE of Ellsworth, MAREAN of Hollis, McFADDEN of Dennysville, McLEOD of Lee, WHEELER of Kittery.
Public Hearing: 04/06/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/26/05.

LD 798 -- SP0265
An Act To Establish a Sunset on New State Agencies and Programs.
Presented By: Senator HOBBINS of York
Cosponsored By: Representative PELLETIER-SIMPSON of Auburn and Senators: BARTLETT of Cumberland, BROMLEY of Cumberland, DIAMOND of Cumberland, MITCHELL of Kennebec, NASS of York, SCHNEIDER of Penobscot.
Public Hearing: 03/25/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 802 -- HP0567
An Act To Improve the Efficiency of the Legislature.
Presented By: Representative BOWEN of Rockport
Cosponsored By: Representatives: BARSTOW of Gorham, CROSTHWAITE of Ellsworth, JOY of Crystal, MOULTON of York, PINGREE of North Haven, SCHATZ of Blue Hill, TRAHAN of Waldoboro.
Public Hearing: 03/25/05. House: Engrossed 05/25/05. Senate: Indefinitely Postponed 05/25/05, Adhere to Indefinite Postponement 05/26/05.
Final Disposition: Died Between Houses 05/26/05.

LD 889 -- SP0297
An Act To Create the County Government Capital Improvements Revolving Loan Fund.
Presented By: Senator WESTON of Waldo
Cosponsored By: Senators: DAMON of Hancock, DAVIS of Piscataquis, Representatives: ASH of Belfast, FAIRCLOTH of Bangor, KAELIN of Winterport.
Public Hearing: 04/04/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 900 -- SP0308
Original Title: An Act To Require That Municipal and County Spending Be Tracked and Analyzed by the State Planning Office. New Title: Resolve, Directing the State Planning Office To Establish a Process for the Collection of Municipal and County Data.
Presented By: Senator MILLS of Somerset.
Public Hearing: 03/21/05. OTP-AM Accepted 05/03/05. Amended by: CA (Changed Title) S-91.
Final Disposition: Finally Passed, Signed 05/12/05, RESOLVE LAWS, Chapter 15.

LD 925 -- HP0644
An Act To Fairly Apportion the Cost of Sheriff Patrol Services.
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Representatives: BEAUDETTE Of Biddeford, BLANCHARD of Old Town, BLISS of South Portland, CUMMINGS of Portland, DUPLESSIE of Westbrook, MARLEY of Portland, Senator BRENNAN of Cumberland.
Public Hearing: 03/23/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 937 -- HP0656
Resolve, To Study the Feasibility of Dividing Maine into 2 States.
Presented By: Representative JOY of Crystal
Cosponsored By: Representative LINDELL of Frankfort.
Public Hearing: 03/25/05.
Final Disposition: Majority (ONTP) Accepted 05/10/05.

LD 968 -- HP0678
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit the Imposition of Any New or Increased Tax or Fee through the Citizen Initiative Process.
Presented By: Representative CRESSEY of Cornish.
Public Hearing: 04/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 990 -- SP0330
Resolve, To Allow the Somerset County Jail To Be Built within One Mile of the County Seat.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator MILLS of Somerset
Cosponsored By: Senator DAVIS of Piscataquis Representatives: CURTIS of Madison, FINCH of Fairfield, FITTS of Pittsfield, PINEAU of Jay, PINKHAM of Lexington Township, RICHARDSON of Skowhegan, STEDMAN of Hartland, THOMAS of Ripley.
Public Hearing: 03/23/05.
Final Disposition: Died on Adjournment 06/18/05.

LD 991 -- SP0331
An Act To Restore Municipal Authority To Review Development Using Flexible Standards.
Presented By: Senator MILLS of Somerset.
Public Hearing: 04/06/05. OTP-AM Accepted 05/17/05. Amended by: CA S-174.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 244.

LD 992 -- SP0332
An Act To Reform County Governance.
Presented By: Senator MILLS of Somerset.
Public Hearing: 03/23/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/13/05.

LD 1003 -- SP0343
An Act To Establish the Androscoggin County Budget Advisory Committee and the Somerset County Budget Advisory Committee.
Presented By: Senator SNOWE-MELLO of Androscoggin
Cosponsored By: Senators: ROTUNDO of Androscoggin, NUTTING of Androscoggin, Representatives: CEBRA of Naples, LANSLEY of Sabattus, RICHARDSON of Greenville.
Public Hearing: 03/23/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1029 -- HP0714
An Act To Allow Municipalities To Acquire Title to Abandoned Cemeteries.
Presented By: Representative PINGREE of North Haven
Cosponsored By: Senator DAMON of Hancock and Representatives: BARSTOW of Gorham, KOFFMAN of Bar Harbor, SCHATZ of Blue Hill, Senators: COWGER of Kennebec, MAYO of Sagadahoc, ROSEN of Hancock.
Public Hearing: 04/06/05. OTP-AM Accepted 05/10/05. Amended by: CA H-265.
Final Disposition: Enacted, Signed 05/25/05, PUBLIC LAWS, Chapter 225.

LD 1040 -- SP0357
An Act To Prevent the Short-term Rental of Unlicensed Properties.
Presented By: Senator BRYANT of Oxford.
Public Hearing: 04/06/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/26/05.

LD 1092 -- HP0745
An Act To Increase County Filing Fees.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Representative SAMPSON of Auburn.
Public Hearing: 04/04/05. (OTP) Report A Accepted 05/19/05.
Final Disposition: Enacted, Signed 05/26/05, PUBLIC LAWS, Chapter 246.

LD 1096 -- HP0749
An Act To Make Technical and Minor Changes in the Capitol Planning Commission.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Representatives: BROWN of South Berwick, DAVIS of Augusta, Senator MITCHELL of Kennebec.
Public Hearing: 04/11/05. OTP-AM Accepted 05/09/05. Amended by: CA H-219.
Final Disposition: Enacted, Signed 05/18/05, PUBLIC LAWS, Chapter 123.

LD 1105 -- HP0758
An Act To Impose Liability for the Illegal Withholding or Transfer of Public Funds or Property.
Presented By: Representative TRAHAN of Waldoboro
Cosponsored By: Senator COURTNEY of York and Representatives: BOWEN of Rockport, BOWLES of Sanford, CROSTHWAITE of Ellsworth, LEWIN of Eliot, McLEOD of Lee, MILLETT of Waterford, OTT of York, Senator DAVIS of Piscataquis.
Public Hearing: 04/06/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/16/05.

LD 1127 -- SP0389
Resolve, To Establish a Pilot Project To Assist Towns Interested in Multitown Cooperation and Governance.
Presented By: Senator ANDREWS of York
Cosponsored By: Representative BARSTOW of Gorham and Senators: NASS of York, SCHNEIDER of Penobscot, Representative MOULTON of York.
Public Hearing: 04/15/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1204 -- SP0418
An Act To Amend the Charter of the Farmington Village Corporation.
Presented By: Senator WOODCOCK of Franklin
Cosponsored By: Representative MILLS of Farmington.
Public Hearing: 04/15/05. OTP-AM Accepted 05/11/05. Amended by: CA S-158.
Final Disposition: Enacted, Signed 05/20/05, P & S LAWS, Chapter 15.

LD 1230 -- HP0848
An Act To Facilitate and Promote Regional Cooperation.
Presented By: Representative SHIELDS of Auburn
Cosponsored By: Senator CLUKEY of Aroostook and Representatives: BERUBE of Lisbon, JOY of Crystal, O'BRIEN of Lewiston, SAMPSON of Auburn, SAVIELLO of Wilton, Senators: DAVIS of Piscataquis, DIAMOND of Cumberland, NUTTING of Androscoggin.
Public Hearing: 04/15/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1243 -- HP0861
An Act To Make Election Day a State Holiday.
Presented By: Representative EDER of Portland.
Public Hearing: 04/11/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 1246 -- HP0864
An Act To Amend the Laws Governing the State Planning Office.
Presented By: Representative HUTTON of Bowdoinham
Cosponsored By: Senator BARTLETT of Cumberland and Representatives: KOFFMAN of Bar Harbor, THOMPSON of China, TWOMEY of Biddeford.
Public Hearing: 04/27/05.
Final Disposition: Majority (ONTP) Accepted 05/23/05.

LD 1262 -- SP0442
Resolve, To Establish the Commission To Study the Licensing Conflicts between the Department of Agriculture, Food and Rural Resources and the Department of Health and Human Services.
Presented By: Senator COWGER of Kennebec
Cosponsored By: Representative MARLEY of Portland and Senators: BROMLEY of Cumberland, MAYO of Sagadahoc, TURNER of Cumberland, Representatives: BOWEN of Rockport, DAIGLE of Arundel, DUPLESSIE of Westbrook, KOFFMAN of Bar Harbor, SAVIELLO of Wilton.
Public Hearing: 04/15/05.
Final Disposition: Indefinitely Postponed 06/01/05.

LD 1315 -- HP0913
An Act To Permit Recording Proceedings of the Legislature.
Presented By: Representative TRAHAN of Waldoboro
Cosponsored By: Representatives: McKANE of Newcastle, CEBRA of Naples.
Public Hearing: 04/15/05. House: Indefinitely Postponed 06/08/05, Adhere to Indefinite Postponement 06/13/05. Senate: Engrossed 06/10/05.
Final Disposition: Died Between Houses 06/13/05.

LD 1316 -- HP0914
An Act To Enable the Town of Livermore Falls To Withdraw from Androscoggin County and Join Franklin County.
Presented By: Representative MILLS of Farmington
Cosponsored By: Representatives: PINEAU of Jay, SAVIELLO of Wilton, Senator WOODCOCK of Franklin.
Public Hearing: 04/04/05.
Final Disposition: Majority (ONTP) Accepted 05/05/05.

LD 1331 -- SP0458
Original Title: An Act To Set a Deadline for Responses to State Employees Seeking Job Reclassifications or Range Changes. New Title: Resolve, To Improve the Response Time for State Employees Seeking Job Reclassifications.
Presented By: Senator MITCHELL of Kennebec
Cosponsored By: Representative BARSTOW of Gorham and Senator SCHNEIDER of Penobscot, Representatives: CUMMINGS of Portland, DAVIS of Falmouth, HARLOW of Portland, MILLER of Somerville.
Public Hearing: 04/04/05. OTP-AM Accepted 05/09/05. Amended by: CA (Changed Title) S-118.
Final Disposition: Finally Passed, Signed 05/18/05, RESOLVE LAWS, Chapter 25.

LD 1354 -- HP0937
An Act To Amend the Procedure for Auditing Municipalities.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Representative KAELIN of Winterport.
Public Hearing: 04/06/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/03/05.

LD 1357 -- HP0940
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Constitutional Officers and the State Auditor.
Presented By: Representative CLOUGH of Scarborough
Cosponsored By: Senator DAVIS of Piscataquis and Representatives: ANNIS of Dover-Foxcroft, BOWLES of Sanford, CARR of Lincoln, DAVIS of Falmouth, SAVIELLO of Wilton, TARDY of Newport, Senators: CLUKEY of Aroostook, COURTNEY of York.
Public Hearing: 04/04/05.
Final Disposition: Minority (ONTP) Accepted 05/26/05.

LD 1366 -- HP0952
An Act To Give Preference to Companies That Provide Livable Wages and Health Insurance to Their Employees.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Senator SCHNEIDER of Penobscot and Representatives: ADAMS of Portland, BARSTOW of Gorham, BLANCHARD of Old Town, HARLOW of Portland, SAMPSON of Auburn, SCHATZ of Blue Hill, Senator STRIMLING of Cumberland.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/26/05.

LD 1367 -- HP0953
An Act To Penalize Companies That Fail To Comply with State Laws.
Presented By: Representative LERMAN of Augusta
Cosponsored By: Senator SCHNEIDER of Penobscot and Representatives: BARSTOW of Gorham, BLANCHARD of Old Town, SAMPSON of Auburn, SCHATZ of Blue Hill.
Public Hearing: 04/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/26/05.

LD 1374 -- SP0472
An Act To Require a Surcharge on Probate Documents.
Presented By: Senator COWGER of Kennebec
Cosponsored By: Representative BARSTOW of Gorham and Representative SCHATZ of Blue Hill.
Public Hearing: 04/04/05. Majority (OTP-AM) Accepted 05/05/05. Amended by: CA S-103.
Final Disposition: Enacted, Signed 05/24/05, PUBLIC LAWS, Chapter 210.

LD 1380 -- SP0479
An Act To Protect Use of Municipal Seals.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator WESTON of Waldo
Cosponsored By: Representative RECTOR of Thomaston and Senators: DAVIS of Piscataquis, SNOWE-MELLO of Androscoggin, TURNER of Cumberland, Representatives: BOWLES of Sanford, TARDY of Newport.
Public Hearing: 04/11/05. Majority (OTP-AM) Accepted 05/20/05. Amended by: CA S-202.
Final Disposition: Enacted, Signed 06/02/05, PUBLIC LAWS, Chapter 293.

LD 1414 -- HP0978
An Act To Authorize Municipalities To Create Municipal Fire Districts.
Presented By: Representative DUPLESSIE of Westbrook
Cosponsored By: Senator PERRY of Penobscot and Representatives: BARSTOW of Gorham, BLANCHETTE of Bangor, PILON of Saco, TUTTLE of Sanford, VALENTINO of Saco, Senators: MITCHELL of Kennebec, SCHNEIDER of Penobscot.
Public Hearing: 04/15/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1422 -- HP0986
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Help Voters Control the Cost of Government.
Presented By: Representative MERRILL of Appleton
Cosponsored By: Senator STRIMLING of Cumberland and Representatives: BOWEN of Rockport, CURLEY of Scarborough, KAELIN of Winterport, MILLETT of Waterford, RICHARDSON of Warren, SAVIELLO of Wilton, Senators: NUTTING of Androscoggin, RAYE of Washington.
Public Hearing: 04/11/05.
Final Disposition: Died on Adjournment 06/18/05.

LD 1431 -- HP0995
An Act To Adopt the Municipal Secession and Annexation Procedure for the Town of Islesboro.
Presented By: Representative MERRILL of Appleton
Cosponsored By: Senator SAVAGE of Knox and Representatives: BARSTOW of Gorham, BISHOP of Boothbay, BOWEN of Rockport, MAZUREK of Rockland, PINGREE of North Haven, RICHARDSON of Warren, Senators: ANDREWS of York, SCHNEIDER of Penobscot.
Public Hearing: 04/27/05.
Final Disposition: Majority (ONTP) Accepted 05/20/05.

LD 1452 -- HP1017
Original Title: Resolve, Promoting the Consumption of Maine Farm Products at the State House Complex. New Title: Resolve, Promoting the Consumption of Maine Farm Products at the State House.
Presented By: Representative PIOTTI of Unity
Cosponsored By: Representatives: CARR of Lincoln, PERCY of Phippsburg, SMITH of Monmouth, Senator NUTTING of Androscoggin.
Public Hearing: 04/27/05. OTP-AM Accepted 05/17/05. Amended by: CA (Changed Title) H-340.
Final Disposition: Finally Passed, Signed 05/31/05, RESOLVE LAWS, Chapter 64.

LD 1458 -- SP0500
Resolve, Regarding the Conveyance of a Right-of-way across the Elizabeth Levinson Center in Bangor.
(Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented By: Senator SCHNEIDER of Penobscot.
Public Hearing: 04/11/05. OTP-AM Accepted 05/10/05. Amended by: CA S-127.
Final Disposition: Finally Passed, Signed 05/20/05, RESOLVE LAWS, Chapter 32.

LD 1459 -- HP1021
An Act Concerning Payment for Repairs on Private Ways.
Presented By: Representative HUTTON of Bowdoinham
Cosponsored By: Senator SCHNEIDER of Penobscot and Representatives: BARSTOW of Gorham, MARLEY of Portland.
Public Hearing: 04/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/05/05.

LD 1478 -- SP0503
An Act To Clarify Rights of Retainage in Public Improvement Construction Contracts.
Presented By: Senator MILLS of Somerset.
Public Hearing: 04/15/05.
Final Disposition: Majority (ONTP) Accepted 06/02/05.

LD 1481 -- SP0507
An Act To Amend the Laws Governing the Enactment Procedures for Ordinances.
Presented By: Senator BROMLEY of Cumberland
Cosponsored By: Representative KOFFMAN of Bar Harbor and Senators: COWGER of Kennebec, DAMON of Hancock, Representatives: EBERLE of South Portland, PIOTTI of Unity, WOODBURY of Yarmouth.
Public Hearing: 04/15/05.
Final Disposition: Carried Over Pursuant to HP 1203 06/18/05.

LD 1491 -- HP1048
An Act Requiring a Municipality To Provide Proof of Ownership before Selling Acquired Property.
Presented By: Representative JACKSON of Fort Kent
Cosponsored By: Senator MARTIN of Aroostook and Representatives: BRYANT of Windham, CANAVAN of Waterville, DUNN of Bangor, GERZOFSKY of Brunswick, NASS of Acton, PELLETIER-SIMPSON of Auburn, SHERMAN of Hodgdon.
Public Hearing: 04/27/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/16/05.

LD 1493 -- HP1050
Resolve, Directing the Secretary of State To Request That the United States Secretary of Transportation Place Maine in the Atlantic Standard Time Zone.
Presented By: Representative GLYNN of South Portland
Cosponsored By: Representatives: McKANE of Newcastle, LINDELL of Frankfort, PARADIS of Frenchville, VAUGHAN of Durham.
Public Hearing: 04/27/05.
Final Disposition: Minority (ONTP) Accepted 05/31/05.

LD 1498 -- SP0516
Resolve, To Establish the Committee To Study the Establishment of a Memorial for Emergency Medical Services Personnel and To Set Aside Space for That Memorial.
Presented By: Senator COWGER of Kennebec
Cosponsored By: Representative McKENNEY of Cumberland and Senators: CLUKEY of Aroostook, HASTINGS of Oxford, MITCHELL of Kennebec, NASS of York, RAYE of Washington, SAVAGE of Knox, SCHNEIDER of Penobscot, SNOWE-MELLO of Androscoggin, Representatives: AUSTIN of Gray, BARSTOW of Gorham, BEAUDETTE Of Biddeford, BISHOP of Boothbay, CROSBY of Topsham, FLETCHER of Winslow, MOORE of Standish, RECTOR of Thomaston, THOMPSON of China, WHEELER of Kittery.
Public Hearing: 04/27/05. OTP-AM Accepted 05/24/05. Amended by: CA S-222, HA/CA H-709.
Final Disposition: Finally Passed, Signed 06/23/05, RESOLVE LAWS, Chapter 124.

LD 1536 -- HP1081
An Act To Reduce Property Taxes by Reforming County Government.
Presented By: Representative MERRILL of Appleton
Cosponsored By: Representatives: DUDLEY of Portland, PINGREE of North Haven, PIOTTI of Unity, SCHATZ of Blue Hill.
Public Hearing: 05/04/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/16/05.

LD 1537 -- HP1082
An Act To Repeal Certain Boards and Commissions.
(Submitted by the Joint Standing Committee on State and Local Government pursuant to Joint Order 2005, H.P. 859.)
Public Hearing: 04/27/05. OTP-AM Accepted 05/24/05. Amended by: CA H-378, HA H-469.
Final Disposition: Enacted, Signed 06/02/05, PUBLIC LAWS, Chapter 294.

LD 1624 -- SP0601
An Act To Require State-owned and State-leased Property To Be Cleaned with Products That Are Not Harmful to the Environment or People.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator PERRY of Penobscot.
Public Hearing: 05/09/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 05/20/05.

LD 1626 -- SP0603
Original Title: An Act To Authorize the Deorganization of the Town of Cooper. New Title: Resolve, Regarding the Town of Cooper.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator RAYE of Washington.
Public Hearing: 05/09/05. OTP-AM Accepted 05/19/05. Amended by: CA (Changed Title) S-196.
Final Disposition: Finally Passed, Signed 06/02/05, RESOLVE LAWS, Chapter 78.

LD 1637 -- HP1155
An Act To Implement the Fund for the Efficient Delivery of Local and Regional Services. (GOVERNOR'S BILL).
Presented By: Representative BARSTOW of Gorham
Cosponsored By: Senator SAVAGE of Knox and Representatives: ADAMS of Portland, FARRINGTON of Gorham, WOODBURY of Yarmouth, Senators: BARTLETT of Cumberland, DAMON of Hancock, SCHNEIDER of Penobscot.
Public Hearing: 05/09/05. OTP-AM Accepted 05/20/05. Amended by: CA H-432.
Final Disposition: Enacted, Signed 05/31/05, PUBLIC LAWS, Chapter 266.

LD 1666 -- HP1175
An Act To Allow Counties a One-year Exemption For Jail Costs from the Limitation on County Assessments.
(Submitted by the Joint Standing Committee on State and Local Government pursuant to Joint Order 2005, H.P. 1113.)
Public Hearing: 05/19/05. Conference Committee - Unable to Agree 06/10/05.
Final Disposition: Died Between Houses 06/10/05.

LD 1667 -- HP1176
An Act To Allow Lincoln and Sagadahoc Counties an Exemption from the Limitation on County Assessments.
(Submitted by the Joint Standing Committee on State and Local Government pursuant to Joint Order 2005, H.P. 1135.)
Public Hearing: 05/19/05. OTP-AM Accepted 05/26/05. Amended by: CA H-537.
Final Disposition: Emergency Enacted, Signed 06/08/05, PUBLIC LAWS, Chapter 348.

LD 1681 -- HP1188
Resolve, Extending the Authority of the Commissioner of Administrative and Financial Services To Convey the Former Maine State Prison Property in Thomaston and the Kennebec Arsenal Property in Augusta for an Additional Five Years.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Representative LERMAN of Augusta
Cosponsored By: Senator MITCHELL of Kennebec and Representatives: BARSTOW of Gorham, BROWNE of Vassalboro, CLOUGH of Scarborough, DAVIS of Augusta, MAZUREK of Rockland, RECTOR of Thomaston, RICHARDSON of Warren, Senator SAVAGE of Knox.
Public Hearing: 05/25/05. OTP-AM Accepted 06/01/05. Amended by: CA H-568.
Final Disposition: Emergency Finally Passed, Signed 06/07/05, RESOLVE LAWS, Chapter 98.

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