Directory of Bills
From LD 2000 to LD 2199

LD 2000
Resolve, Directing the Department of Human Services to Apply for a Federal Waiver to Provide Medicaid Benefits to Uninsured Residents with a Diagnosis of Cancer
LD 2001
An Act to Amend the Law Regarding Severance Pay
LD 2002
Resolve, Establishing a Commission to Study County Jail Population, Cost and Reimbursement by the State
LD 2003
An Act to Prepare Residential Electricity Customers for Competitive Electricity Markets in Maine
LD 2004
An Act to Phase Out the Availability of Mercury-added Products
LD 2005
An Act to Ensure the Public Benefits of Solid Waste Facilities
LD 2006
An Act to Protect Retirement Income
LD 2007
Resolve, to Address the Crisis of a Shortage in Direct-care Staff in the Long-term Care System
LD 2008
An Act to Create the Office of the Maine-Canada Envoy
LD 2009
An Act to Amend the Laws Concerning Specialty License Plates
LD 2010
An Act to Amend the Laws Governing Background Checks on Prospective Adoptive Parents
LD 2011
An Act to Restructure the Advisory Council on Tax-deferred Arrangements
LD 2012
An Act to Expand the Maine Seed Capital Tax Credit Program
LD 2013
An Act to Promote the Health of Maine Women and Girls
LD 2014
An Act to Stabilize Funding for the Air Quality Program within the Department of Environmental Protection
LD 2015
An Act to Amend Certain Statutes Regarding Beano and Games of Chance
LD 2016
An Act to Facilitate Compliance with Spill Prevention Requirements and Authorize Reimbursement for Certain Oil Spill Remediation Expenses
LD 2017
An Act to Increase the Licensing Fee Caps of the Board of Osteopathic Licensure
LD 2018
An Act to Amend the Motor Vehicle Laws
LD 2019
An Act to Protect Victims of Domestic Violence, Sexual Assault and Stalking
LD 2020
An Act to Promote the Fiscal Sustainability of the Highway Fund
LD 2021
An Act Regarding Provisional Certification for Teachers and Administrators
LD 2022
An Act to Clarify the Sex Offender Registration and Notification Act of 1999
LD 2023
An Act to Amend the Election Laws
LD 2024
An Act to Improve the Safety Provided by the Underground Facilities Protection Law
LD 2025
An Act to Make Certain Changes to the State's Child Support Enforcement Laws
LD 2026
An Act to Transfer Responsibility for Determining Eligibility for the Elderly Low-cost Drug Program from the Department of Administrative and Financial Services to the Department of Human Services
LD 2027
An Act Regarding Child Care Facility Laws
LD 2028
An Act to Provide Retirement Equity for Capital Security Officers
LD 2029
An Act to Amend the Laws Regarding Public Health
LD 2030
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2003
LD 2031
An Act to Support the State's Homeless Youth
LD 2032
An Act to Exclude Court Holidays from the Time Required in Which a Juvenile Detention Hearing Must be Held
LD 2033
An Act to Create the Adult Education Outreach Grant Program
LD 2034
An Act to Provide Fairness in State Bid Criteria
LD 2035
An Act to Provide funding for the Advisory Commission on Women Veterans
LD 2036
An Act to Increase Home Ownership
LD 2037
An Act to Repeal the Retroactive Effect of Changes Made to the Subdivision Laws
LD 2038
An Act to Assist the Maine Lead Advisory Council in Testing High-risk Children for Lead Poisoning
LD 2039
An Act Regarding the Administration of Epinephrine by Emergency Medical Personnel
LD 2040
An Act to Change the Registration Requirement for Certain Motorboats Used in Maine Waters
LD 2041
An Act to Control Internet "Spam"
LD 2042
An Act to Make Technical Changes to the Maine State Grant Program
LD 2043
Resolve, to Study School Administrative Unit Organization in Maine
LD 2044
Resolve, to Reduce Paperwork for Maine Businesses
LD 2045
An Act to Enhance Consumer-directed Personal Assistance Services for Maine Citizens with Disabilities
LD 2046
Resolve, to Recognize Veterans of World War II and the Korean Conflict in the State House Hall of Flags
LD 2047
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2003
LD 2048
An Act to Authorize the Yarmouth School Department to use the Construction-Manager-at-Risk Method of Construction Delivery for Locally Funded School Projects
LD 2049
An Act to Authorize the Transfer of Development Rights
LD 2050
Resolve, Regarding Legislative Review of Chapters I to IV: Regulations Governing the Licensing and Functioning of Assisted Living Facilities, a Major Substantive Rule of the Department of Human Services
LD 2051
An Act to Increase the Workers' Compensation Insurance Assessment to Fund a Hearing Officer Position
LD 2052
An Act to Clarify the Application of Workers' Compensation Coverage Requirements to Wood Harvesters
LD 2053
An Act to Clarify the Treatment of Members of Limited Liability Companies Under the Workers' Compensation Laws
LD 2054
An Act Regarding the Payment of Severance Pay
LD 2055
An Act to Delay the Date by Which the Use of Tokens or Tickets is Required for Games of Chance at Agricultural Fairs
LD 2056
An Act to Strengthen the Laws Governing Inspections of Boilers, Pressure Vessels, Elevators and Tramways
LD 2057
An Act to Fund the Collective Bargaining Agreements and Benefits of State Employees Who are Members of the American Federation of State, County and Municipal Employees, Council No. 93
LD 2058
Resolve, to Continue the Study of the Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families
LD 2059
An Act Regarding Site Selection Criteria for Parking for State Facilities
LD 2060
An Act to Authorize a General Fund Bond Issue in the Amount of $8,000,000 to Make Public Infrastructure Improvements
LD 2061
An Act to Establish a Pilot Project Program to Provide Incentives for Multimunicipal Development
LD 2062
An Act to Clarify the Use of Municipal Rate of Growth Ordinances
LD 2063
An Act to Require Timely Consideration of Appeals of Decisions of the Registrar of Voters
LD 2064
An Act to Waive the Title Fee for Towed Abandoned Vehicles
LD 2065
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness who are Incarcerated Relating to Diversion from Jails and Prisons
LD 2066
An Act to Expedite Employment in Maine Industry
LD 2067
An Act to Require Appropriate Public Notice of a State Building Project
LD 2068
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in Prisons and Jails
LD 2069
An Act to Require Additional Transportation Information on the Maine Chemical Inventory Reporting Form
LD 2070
An Act to Establish the Community Preservation Advisory Committee
LD 2071
An Act to Amend the Law Relating to Growth-related Capital Investments
LD 2072
An Act to Permit Municipalities to Protect their Citizens Against Dangerous Dogs
LD 2073
An Act to Amend the Charter of the Portland Water District for the Purpose of Redistricting Trustee Representation to Reflect 2000 Census Data
LD 2074
An Act to Increase the Debt Limit of the Calais School District
LD 2075
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in County Jails
LD 2076
Resolve, Regarding Legislative Review of Amendments to Chapter 305, Permit by Rule Standard and Chapter 310, Wetland Protection Regarding Cutting and Removal of Vegetation, Major Substantive Rules of the Department of Environmental Protection
LD 2077
An Act to Require Logging Contractors to Notify Landowners and Employees of the Cancellation of Workers' Compensation Insurance Coverage
LD 2078
An Act to Ban the Use of Aircraft While Hunting
LD 2079
An Act to Clarify the Law Enforcement Authority of Capitol Security Personnel
LD 2080
An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2002 and June 30, 2003
LD 2081
An Act to Implement the Unanimous and the Majority Recommendations of the Commission to Study Equity in the Distribution of Gas Tax Revenues Attributable to Snowmobiles, All-terrain Vehicles and Watercraft
LD 2082
An Act to Amend the Subdivision Review Criteria for Traffic
LD 2083
An Act to Correct Errors and Inconsistencies in the Laws of Maine
LD 2084
An Act Regarding Workers' Compensation and Liability Immunity Coverage for Emergency Management Forces
LD 2085
An Act Relating to the Transfer to GNE, LLC of Certain Privileges Bestowed by the Legislature upon Great Northern Paper, Inc.
LD 2086
An Act to Implement the Recommendations of the Education Funding Reform Committee
LD 2087
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow the Legislature to Establish Classes of Property for Purposes of Taxation and to Exempt Personal Property from Taxation if there is an Excise Tax on Certain Personal Property
LD 2088
An Act to Implement the Recommendations of the Committee to Study the Needs of Persons with Mental Illness Who are Incarcerated Relating to Treatment and Aftercare Planning in State Prisons
LD 2089
An Act Concerning the Disposal and Storage of Cremains
LD 2090
An Act to Clarify the Law Governing Unlawful Solicitation to Benefit Law Enforcement Agencies
LD 2091
An Act to Provide for the 2002 and 2003 Allocations of the State Ceiling on Private Activity Bonds
LD 2092
An Act to Make Additional Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and to Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2002 and June 30, 2003
LD 2093
An Act to Promote Cultural Tourism and Economic Growth
LD 2094
An Act to Encourage Regionalism in Municipal Growth Management
LD 2095
Resolve, Regarding Legislative Review of Portions of Chapter 10, Section 17(A)(2), (3) and (6), Standards for the Clearing of Vegetation for Development, Major Substantive Rules of the Maine Land Use Regulation Commission within the Department of Conservation
LD 2096
Resolve, to Promote the Interests of the People of Maine when Public Funds are Used to Acquire Conservation Easements
LD 2097
An Act to Implement the Recommendations of the Committee to Study Access to Private and Public Lands in Maine
LD 2098
An Act to Protect the Rights of Maine Citizens Under Collective Bargaining Agreements
LD 2099
An Act to Provide for Livable, Affordable Neighborhoods
LD 2100
An Act to Implement the Majority Recommendations of the Committee to Study Issues Concerning Changes to the Traditional Uses of Maine Forests and Lands
LD 2101
An Act to Implement the Minority Recommendations of the Committee to Study Issues Concerning Changes to the Traditional Uses of Maine Forests and Lands
LD 2102
An Act to Implement the Recommendations of the Blue Ribbon Commission on Postsecondary Educational Attainment
LD 2103
An Act Regarding Essential Programs and Services
LD 2104
An Act to Further Protect the Nesting Habitat of Endangered and Threatened Species
LD 2105
An Act to Enact the Maine Professional Service Corporation Act
LD 2106
Resolve, Regarding Legislative Review of Portions of Administration of Medicine in the School Setting, a Major Substantive Rule of the Department of Education
LD 2107
Resolve, Regarding Legislative Review of Portions of Chapter 395 - Construction Standards and Ownership and Cost Allocation Rules for Electric Distribution Line Extensions, a Major Substantive Rule of the Public Utilities Commission
LD 2108
An Act to Coordinate the Maine Overtime Pay Provisions with the Federal Fair Labor Standards Act Regarding Exceptions for Businesses Involved in the Transportation of Persons or Goods
LD 2109
An Act to Prevent Price Gouging During Abnormal Market Disruptions
LD 2110
An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2002-2003
LD 2111
An Act to Authorize County Extension Building Associations to Borrow Money
LD 2112
An Act to Aid Fire Departments in Meeting Mandatory Reporting Requirements
LD 2113
An Act to Improve Access to Prescription Drugs for the Elderly
LD 2114
An Act to Provide Full Utility of Retired School Buildings
LD 2115
An Act to Abolish the Educational Leave Advisory Board
LD 2116
An Act to Establish the Maine Public Library of Geographic Information
LD 2117
Resolve, Regarding Legislative Review of Chapter 691, Section 3-A, Siting Restrictions for New Facilities, a Major Substantive Rule of the Bureau of Remediation and Waste Management within the Department of Environmental Protection
LD 2118
An Act to Implement the Recommendations of the Committee to Study the Loss of Commercial Fishing Waterfront Access and Other Economic Development Issues Affecting Commercial Fishing
LD 2119
An Act Relating to Subdivision Review and Title Search Procedures
LD 2120
An Act to Authorize a General Fund Bond Issue in the Amount of $19,300,000 to Construct and Upgrade Water Pollution Control Facilities, to Remove Discharges, to Clean up Tire Stockpiles, to Clean up Uncontrolled Hazardous Substance Sites, to Remediate Solid Waste Landfills, to Make Drinking Water System Improvements, to Address Household Hazardous Wastes and to Promote Standardization and Use of Public Geographic Data
LD 2121
An Act to Authorize a General Fund Bond Issue in the Amount of $9,500,000 to Construct New or Retrofit Existing Pollution Control Structures on Maine Farms to Protect the Environment, to Construct Environmentally Sound Water Sources that Help Avoid Drought Damage to Crops, to Recapi- talize the Potato Market Improvement Fund and to Make Reno- vations and Enhance Wastewater Treatment at the Department of Inland Fisheries and Wildlife's Fish-rearing Facilities
LD 2122
An Act to Fairly Assess Sales Tax on Vehicles
LD 2123
An Act to Implement the Recommendations of the Commission to Develop a Plan to Implement the Closure of State Liquor Stores
LD 2124
Resolve, Regarding Legislative Review of Portions of Chapter 126: Immunization Requirements for School Children, a Rule of the Department of Human Services, and Portions of Chapter 261: Immunization Requirements for School Children, a Rule of the Department of Education, Major Substantive Rules Jointly Adopted by the Department of Human Services and the Department of Education
LD 2125
Resolve, Regarding Legislative Review of Chapter 50: Variance From Educational Qualifications for Issuance of an Interim Forester License, a Major Substantive Rule of the Department of Professional and Financial Regulation, Office of Licensing and Regulation
LD 2126
Resolve, Regarding Legislative Review of Chapter 1 - Requirements for Written Prescription of Schedule II Drugs, a Major Substantive Rule of the Department of Public Safety
LD 2127
Resolve, Regarding Legislative Review of Chapter 4: Installation Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation
LD 2128
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 to Capitalize the School Revolving Renovation Fund for Repairs and Improvements in Public School Facilities to Address Health, Safety and Compliance Deficiencies; General Renovation Needs; and Learning Space Upgrades
LD 2129
An Act to Authorize a General Fund Bond Issue in the Amount of $43,000,000 to Improve Homeland Security in Maine, to Renovate a State Office Facility, to Build a New Correctional Facility in Machias and to Make Improvements to the Maine Correctional Center in South Windham
LD 2130
An Act to Authorize a General Fund Bond Issue in the Amount of $31,150,000 to Stimulate Job Growth in Rural Maine
LD 2131
An Act to Develop a Controlled Substances Prescription Monitoring and Intervention Program
LD 2132
An Act to Allow the Town of Lincoln to Adjust the Definition of Original Assessed Value for a Downtown Tax Increment Financing District
LD 2133
An Act to Implement the Recommendations of the Workers' Compensation Board Governance Study
LD 2134
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Purchase Land in Machias, Maine
LD 2135
Resolve, Regarding Legislative Review of Chapter 21: Statewide Standards for Timber Harvesting in Shoreland Areas, a Major Substantive Rule of the Department of Conservation
LD 2136
Resolve, Regarding Legislative Review of Amendments to Chapter 127, Instructional Program, Assessment and Diploma Requirements, a Major Substantive Rule of the Department of Education
LD 2137
Resolve, Regarding Legislative Review of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards
LD 2138
Resolve, Regarding Legislative Review of Portions of Chapter 750: Standardized Health Plans, Part II HMO Guidelines, a Major Substantive Rule of the Department of Professional and Financial Regulation
LD 2139
Resolve, Regarding Legislative Review of Chapter 90: Registration of Foresters for Supervision of Unlicensed Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation, Office of Licensing and Regulation
LD 2140
Resolve, Regarding Legislative Review of Chapter 296: Patient Brochure and Poster on Dental Amalgam and Alternatives, a Major Substantive Rule of the Department of Human Services
LD 2141
An Act to Amend the Animal Welfare Laws and Increase Funding for Animal Welfare
LD 2142
An Act to Change the Governing Board of the George Stevens Academy in Blue Hill
LD 2143
An Act Regarding the Local Governance of School Administrative Units
LD 2144
Resolve, Regarding Legislative Review of Chapter 220: Methodology for Identification of Regional Service Centers, a Major Substantive Rule of the Executive Department, State Planning Office
LD 2145
An Act to Include all State-supported Institutions of Higher Education in the Clean Government Initiative
LD 2146
An Act to Establish the Maine Consumer Choice Health Plan
LD 2147
An Act Providing for the Supply of Water to the City of Brewer
LD 2148
Resolve, to Require the Maine Fire Protection Services Commission to Report Regarding Methods to Improve the Recruitment and Retention of Firefighters and the Provision of Healthcare
LD 2149
An Act to Implement the Recommendations of the Committee to Review the Child Protective System
LD 2150
An Act to Facilitate Water Well Drilling if Necessitated by Current Conditions
LD 2151
An Act to Extend Unemployment Benefits by 13 Weeks
LD 2152
An Act to Allow Qualified Shellfish Harvesters to Continue to Sample Water Quality
LD 2153
An Act to Amend the Freedom of Access Laws to Protect Security Plans
LD 2154
An Act to Change the Standard for Requesting an Adjustment to State Valuation Because of a Sudden and Severe Disruption of Valuation
LD 2155
An Act Pertaining to Environmental Fines
LD 2156
An Act to Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the Land for Maine's Future Board Under the Government Evaluation Act
LD 2157
An Act Regarding the Requirements for Documenting Pretest and Post-test Counseling for HIV Tests
LD 2158
Resolve, to Name the New Psychiatric Treatment Center Located in Augusta
LD 2159
An Act to Amend the Charter of the Corinna Water District to Allow for the Appointment of Trustees
LD 2160
An Act to Amend the Maine Criminal Code to Address Terrorism
LD 2161
An Act to Conform the Maine Tax Laws for 2001 With the United States Internal Revenue Code
LD 2162
An Act to Supplement Maine's Academic Attainment and to Retain Talent
LD 2163
An Act to Implement the Recommendations of the Commission to Study Domestic Violence
LD 2164
An Act to Provide Government with the Necessary Authority to Respond to a Public Health Emergency Caused by an Act of Bioterrorism
LD 2165
Resolve, to Allow Julie Harrington to Sue the State
LD 2166
An Act to Provide Flexibility in the Rate of Interest Charged on Delinquent Taxes
LD 2167
An Act to Improve Public Safety by Regulating the Installation and Inspection of Fire Alarm Systems
LD 2168
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands
LD 2169
An Act to Ensure Proper Disbursement of Matching Funds under the Maine Clean Election Act
LD 2170
An Act to Ensure Maine Citizens in Recovery from Drug Addiction Equal Access to Public Assistance
LD 2171
An Act to Withdraw from the Texas Low-level Radioactive Waste Disposal Compact
LD 2172
An Act to Designate the Great Salt Bay Marine Shellfish Preserve
LD 2173
An Act to Implement the Recommendations of the Joint Standing Committee on Criminal Justice Regarding the Review of the Department of Public Safety under the State Government Evaluation Act
LD 2174
Resolve, Authorizing Michelle Booker to Sue the State
LD 2175
An Act to Amend the County Jail Prisoner Support and Community Corrections Fund
LD 2176
An Act to Ensure Consistent Regulation of Air Emissions in the State
LD 2177
An Act to Implement the Recommendations of the Joint Standing Committee on State and Local Government Pursuant to Reviews Conducted under the State Government Evaluation Act
LD 2178
An Act to Implement the Minority Report of the Joint Standing Committee on Transportation Regarding the Final Report of the Task Force to Study the Municipal Excise Tax and Other Motor Vehicle Registration Fees
LD 2179
An Act Regarding the Clearing of Vegetation in Areas Adjacent to Protected Natural Resources
LD 2180
An Act to Provide Funding for Conservation Education
LD 2181
An Act to Amend the Rule-making Authority of the Department of Conservation Regarding Timber Harvesting in Shoreland Areas
LD 2182
An Act to Establish a Centralized Voter Registration System for the State
LD 2183
Resolve, Regarding Legislative Review of Chapter 3: Maine Clean Elections Act and Related Provision Amendments, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices
LD 2184
An Act to Implement the Recommendations of the Returnable Container Handling and Collection Study
LD 2185
An Act to Amend Maine State Retirement System Statutes
LD 2186
Resolve, to Establish the Task Force to Study the Effectiveness of Stormwater Management in Developed Watersheds
LD 2187
An Act to Provide Equity to Adoptive Parents with Respect to Parental Leave
LD 2188
An Act Regarding the Withdrawal of Lake View Plantation from School Administrative District No. 41
LD 2189
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 for the Construction of a Civic Center and Auditorium in Eastern Central Maine
LD 2190
An Act to Authorize a General Fund Bond Issue in the Amount of $25,400,000 for Economic Development
LD 2191
An Act to Authorize a General Fund Bond Issue in the Amount of $29,400,000 for Economic Development
LD 2192
An Act to Amend the Laws Governing the Unlawful Sale of Personal Sports Mobiles and the Registration of New Snowmobiles
LD 2193
An Act to Create the Office of Program Evaluation and Government Accountability
LD 2194
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 for Biomedical Research and Development Equipment and Infrastructure
LD 2195
An Act to Implement the Recommendations of the Commission to Study Assisted Living
LD 2196
An Act to Permit Small Game Hunting on Private Property on Sunday in Unorganized Territory
LD 2197
An Act Concerning Disability Retirement Benefits under the Maine State Retirement System
LD 2198
An Act to Provide Maine State Retirement System Representation on the State Employee Health Commission
LD 2199
An Act to Address the Unfunded Liability of the Maine State Retirement System and the Equity of Retirement Benefits for State Employees and Teachers

Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
Search Past Sessions Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer