Directory of Papers
LD 400 - 599

LD 400, SP0142
An Act To Implement the Recommendations of the Blue Ribbon Commission To Study Long-term Home-based and Community-based Care
LD 401, HP0297
An Act Creating a Probationary Period for County Corrections Officials
LD 402, HP0298
An Act To Maintain and Improve ATV Trail Access
LD 403, HP0299
An Act To Increase the Minimum Wage
LD 404, HP0300
An Act To Promote Property Tax Relief for Maine's Senior Citizens
LD 405, SP0149
An Act To Reevaluate the Scope of Coverage for the Childless Adult Waiver Program
LD 406, SP0150
An Act To Allow a Retailer To Offer To Pay Sales Tax on Items and Services Sold by That Retailer
LD 407, SP0151
Resolve, To Change the Uses for Funds for Conservation Programs
LD 408, SP0152
An Act To Clarify the Term of a Retail Tobacco License
LD 409, SP0153
An Act To Increase Leaves of Absence for State Employees and Officials Who Are Members of the National Guard or Reserves of the United States Armed Forces
LD 410, SP0154
An Act To Improve Maine's Ethics Laws
LD 411, SP0155
An Act To Increase the Redemption Fee on Sorting and Handling
LD 412, SP0156
An Act To Create an Animal Welfare Trailer License Plate
LD 413, HP0301
An Act To Clarify Land Use Regulation in Unorganized and Deorganized Townships
LD 414, HP0302
An Act To Improve the Safety of Snowmobile Trails
LD 415, HP0303
An Act Relating to Interference with Navigation on Inland Waters
LD 416, HP0304
An Act To Provide Funding to the ElderCare Network
LD 417, HP0305
An Act To Require State Employees To Pay 15% of Their Health Insurance Costs
LD 418, HP0306
An Act To Facilitate the Development of Ocean Wind Power
LD 419, HP0307
Resolve, To Increase Access to Dental Care in Rural Areas through Encouraging Distance Learning for Dental Hygienist Training
LD 420, HP0308
An Act To Amend Certain Laws Related to the Department of Agriculture, Food and Rural Resources, Division of Quality Assurance and Regulation
LD 421, HP0309
An Act To Amend the Laws Concerning Licensure Qualifications of Independent Practice Dental Hygienists
LD 422, HP0310
An Act To Include the Study of Franco-American History in the System of Learning Results
LD 423, HP0311
An Act To Provide a Safe Sleeping Environment for Children with Disabilities To Enable Them To Remain in Their Homes
LD 424, HP0312
Resolve, Directing the Department of Education and the Department of Health and Human Services To Adopt Rules Requiring a Tetanus, Diphtheria and Pertussis Booster Vaccination in School-age Children
LD 425, HP0313
An Act To Require Private Insurance Coverage for Certain Services for Children with Disabilities
LD 426, HP0314
An Act To Allow Stepparents To Take Certain Actions with Respect to Their Stepchildren
LD 427, HP0315
An Act To Require School Bus Drivers and School Bus Attendants To Report Suspected Child Abuse
LD 428, HP0316
An Act To Amend the Intestate Succession and Wills Laws Concerning Wrongful Death
LD 429, HP0317
An Act To Increase Retail Sales of Wine
LD 430, HP0318
An Act To Allow the Licensing of Minibars in Hotel Rooms
LD 431, HP0319
An Act To Make the Site Location of Development Laws More Development Friendly
LD 432, HP0320
An Act To Ensure That the Maine Turnpike Authority Conducts Public Hearings for Construction and Reconstruction Projects and That All Public Records of the Maine Turnpike Authority Are Open for Inspection
LD 433, HP0321
An Act To Reinstate Rules Requiring Inspection of Chimneys upon the Sale or Transfer of Property
LD 434, HP0322
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Reduction in the Size of the Legislature
LD 435, HP0323
Resolve, Directing the Department of Transportation To Install a Traffic Light at an Intersection in Sabattus
LD 436, HP0324
An Act To Include Trucks in the Definition of "Low-speed Vehicle"
LD 437, HP0325
An Act To Require a Person under 18 Years of Age To Wear a Helmet While on a Motorcycle
LD 438, HP0326
An Act To Promote Small Business in Rural Maine by Expanding Game Hunting Opportunities
LD 439, HP0327
An Act To Authorize a General Fund Bond Issue for Research and Development To Stimulate Maine's Innovation Economy
LD 440, HP0328
An Act Regarding Exceptions to the Maine Uniform Building and Energy Code
LD 441, HP0329
An Act To Establish the Crime of Motor Vehicle Violation Resulting in Death
LD 442, HP0330
An Act To Require Prisoners To Perform Community Service and To Require Jails, Prisons, Nonprofit Entities, Universities and Counties To Compost Food Waste
LD 443, HP0331
An Act To Increase the Jurisdictional Limit for Small Claims
LD 444, HP0332
An Act To Allow a Verdict in a Criminal Trial To Be Considered a De Minimis Infraction
LD 445, HP0333
An Act To Improve Tribal-State Relations
LD 446, HP0334
An Act To Protect Consumers from Credit Card and Debit Card Holds
LD 447, HP0335
An Act To Allow the Direct Sale of Shellfish to Retailers
LD 448, HP0336
An Act To Modify the Informed Growth Act
LD 449, HP0337
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 17 School Street in Benedicta, Aroostook County
LD 450, HP0338
An Act To Clarify the Sales Tax Exemption for Commercial Agricultural Crop Production
LD 451, HP0339
An Act To Clarify the Law Regarding Reinstatement of a Driver's License
LD 452, HP0340
An Act To Include the Town of Falmouth as a Member of the Greater Portland Transit District
LD 453, HP0341
An Act To Require Motorcyclists To Wear Helmets
LD 454, SP0157
An Act To Provide Representation for Dog Clubs on the Animal Welfare Advisory Council
LD 455, SP0158
Part UU
LD 456, SP0159
An Act To Provide Free Admission to State Parks to Veterans and Military Personnel
LD 457, SP0160
An Act Regarding Nuisance Beaver
LD 458, SP0161
Resolve, Directing the Department of Agriculture, Food and Rural Resources To Develop Recommendations for Licensing Equine Boarding Facilities
LD 459, SP0162
An Act To Provide Tax Relief for Maine Residents Deployed for Military Service
LD 460, SP0163
Resolve, To Evaluate Climate Change Adaptation Options for the State
LD 461, SP0164
An Act To Adopt Amendments to the Uniform Interstate Family Support Act
LD 462, SP0165
An Act To Amend the Retail Tobacco and Liquor Licensing Laws
LD 463, SP0166
An Act To Allow Nonresident Property Owners To Vote on Municipal Budget Matters
LD 464, SP0167
An Act To Suspend the Cost-of-living Adjustment for Legislators' Salaries for the Second Regular Session of the 124th Legislature
LD 465, SP0168
An Act To Amend Maine's School Construction Laws To Reduce the Percentage for Art to 0.5%
LD 466, SP0169
An Act To Amend the Limited Liability Company Laws Concerning Management Standards
LD 467, SP0170
An Act To Exempt School Administrative District 12, School Union 37 and School Union 60 from the Laws Requiring School Administration Consolidation
LD 468, SP0171
An Act To Amend the Laws Concerning Terrorizing
LD 469, SP0172
An Act To Strengthen Rural Community Investment
LD 470, SP0173
An Act To Sustain Nursing Education in Lincoln County
LD 471, SP0174
An Act To Encourage Alternative Energy and Promote Maine Businesses
LD 472, SP0175
An Act To Authorize a General Fund Bond Issue for Energy Conservation
LD 473, SP0176
An Act To Suspend the Cost-of-living Adjustment for Legislators' Salaries for the First Regular Session of the 124th Legislature
LD 474, SP0177
An Act To Clarify Land Planning in the Unorganized and Deorganized Townships
LD 475, SP0178
An Act Regarding the Reorganization of Regional School Units and Allowing a Municipality To Opt Out of an Existing School Structure
LD 476, SP0179
An Act To Amend Certain Laws Administered by the Department of Environmental Protection
LD 477, SP0180
An Act To Fund State Drug Prosecutors
LD 478, SP0181
An Act To Add 2 Mental Health Advocates to the State Board of Corrections
LD 479, SP0182
An Act To Recognize Maine Youth Camps
LD 480, HP0342
Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services, Division of Policy and Performance
LD 481, HP0343
An Act To Allow the Department of Corrections To Certify Community Intervention Programs
LD 482, HP0344
An Act To Limit the Use of Seaplanes on West Harbor Pond
LD 483, HP0345
An Act To Improve the Service of Protection from Harassment and Protection from Abuse Orders and the Collection of Restitution by the Department of Corrections
LD 484, HP0346
An Act To Rescind the Statute of Limitations on the Ability To File a Civil Suit in Cases Dealing with Unlawful Sexual Contact
LD 485, HP0347
An Act To Allow Public-private Investment in Transportation Infrastructure Projects
LD 486, HP0348
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2010
LD 487, SP0183
An Act To Increase Judicial Salaries
LD 488, SP0184
An Act To Address an Inequity in the Judicial Retirement System
LD 489, SP0188
Resolve, Regarding Continuity of Care in the Child Development Services System
LD 490, SP0189
An Act To Amend the Laws Regarding Mandatory Electronic Filing of Certain Tax Returns
LD 491, SP0190
An Act To Reform Maine's Judicial System
LD 492, SP0191
PART R
LD 493, SP0192
An Act To Provide Sensible Options for Tax Increment Financing Proceeds in Small Towns
LD 494, HP0349
Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
LD 495, HP0350
Resolve, Regarding Legislative Review of Portions of Chapter 10: Definitions and Terms, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
LD 496, HP0351
An Act To Amend the Employment Practices Laws
LD 497, HP0352
An Act To Conserve Energy in Residential Leasehold Tenancies
LD 498, HP0353
An Act Regarding Alcoholic Beverage Tastings
LD 499, SP0194
An Act To Require the State To Issue Requests for Proposals for the Shredding of State Documents
LD 500, SP0195
An Act To Include as Authorized Project Costs the Construction or Improvement of Buildings Used by Municipalities for Purposes of Designating Municipal Development Districts
LD 501, SP0196
An Act To Ensure Maine's Energy Security and Reduce Dependence on Oil
LD 502, SP0197
An Act To Require Additional Information in the Annual Reports of Nonprofit Corporations
LD 503, SP0198
An Act To Regulate Foreclosure Negotiators
LD 504, SP0199
PART MM
LD 505, SP0200
Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Pertaining to Youth Spring Wild Turkey Hunting Day
LD 506, SP0201
PART N
LD 507, SP0202
An Act To Authorize a General Fund Bond Issue for the Construction of a Multiuse Arena in Bangor
LD 508, SP0203
An Act To Amend the Laws Relating to Corporations, Limited Liability Companies and Limited Liability Partnerships
LD 509, HP0354
An Act To Transfer the Operation of the Fort Knox State Historic Site to the Friends of Fort Knox
LD 510, HP0355
An Act To Require Reimbursement for Search and Rescue Operations
LD 511, HP0356
An Act To Support District Attorney Check Diversion Programs
LD 512, HP0357
PART T
LD 513, HP0358
An Act To Update the Casco Bay Island Transit District Enabling Law
LD 514, HP0359
An Act To Clarify Criminal Responsibility in the Sale of Alcohol and Tobacco to Minors
LD 515, HP0360
An Act To Allow a Municipality To Recover Emergency Response Costs from a Natural Gas Utility in Certain Cases
LD 516, HP0361
Resolve, Directing the Department of Health and Human Services and the Department of Education To Enter into a Memorandum of Understanding Regarding Early Childhood Intervention
LD 517, HP0362
An Act To Authorize the Employment of Animal Control Officers by Animal Shelters
LD 518, HP0363
An Act To Authorize a General Fund Bond Issue To Enhance Funding for Stem Cell Research in Maine
LD 519, HP0364
An Act To Expand the Diagnostic Function of Denturists
LD 520, HP0365
An Act Authorizing Colleges and Universities To Regulate Public Safety on Their Campuses
LD 521, HP0366
An Act To Ensure Continued Support for Local Adult Education Programs
LD 522, HP0367
Resolve, To Establish the Study Commission Regarding Teachers' Salaries
LD 523, HP0368
Resolve, Directing the Department of Health and Human Services and the Department of Education To Enter into a Memorandum of Understanding Regarding Early Childhood Intervention
LD 524, HP0369
An Act To Provide Assistance to Family Members, Friends and Neighbors Who Provide Home Health Care for Senior Citizens
LD 525, HP0370
An Act To Reduce Misuse of Woodlands by the Public
LD 526, HP0371
An Act To Clarify the Beano and Bingo Laws as They Apply to Federally Recognized Indian Tribes
LD 527, HP0372
An Act To Require a Referee of a Land Dispute To Render a Decision within One Year
LD 528, HP0373
An Act To Prohibit a Person Whose Parental Rights Have Been Terminated from Gaining Custody of a Grandchild
LD 529, HP0374
An Act To Create a Traffic Court
LD 530, HP0375
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Number of Signatures Required and Prohibit Payment for Signatures in the Citizen's Initiative Process
LD 531, HP0376
Resolve, To Allow Jenny Powell To Sue the State
LD 532, HP0377
An Act To Clarify Allowable Practices Concerning Maine Farm Wineries
LD 533, HP0378
An Act To Establish a State-controlled Casino
LD 534, HP0379
An Act To Require Disclosure to a Potential Signer That a Circulator of Petitions for a Direct Initiative or People's Veto of Legislation Is Being Paid
LD 535, HP0380
An Act To Allow the Temporary Placement of Structures To Protect Property from Natural Disasters
LD 536, HP0381
An Act To Enhance Maine's Electronic Waste Recycling Law
LD 537, HP0382
Resolve, To Return Two-thirds of the Purchase Cost of Sears Island to the People of Maine
LD 538, HP0383
An Act To Consolidate the Department of Marine Resources and the Department of Inland Fisheries and Wildlife into a New Department of Fish, Wildlife and Marine Resources
LD 539, HP0384
An Act To Amend the Laws Governing the Allowable Uses of Tax Increment Financing Funds
LD 540, HP0385
An Act To Promote Forest Certification and Long-term Forest Management
LD 541, HP0386
Resolve, Regarding the Retention of Dealer Plates in Light of Recent Economic Conditions
LD 542, HP0387
An Act Pertaining to the TransCap Trust Fund in the Maine Municipal Bond Bank
LD 543, HP0388
An Act Concerning the Allocation of Power Generated by GNE, LLC
LD 544, SP0204
An Act To Amend the Laws Governing Returnable Beverage Containers
LD 545, SP0205
An Act To Amend the Tax Exemption Regarding Leased Property
LD 546, SP0206
An Act To Ensure Access to Public Information
LD 547, SP0207
An Act To Amend the Laws Concerning Write-in Candidates for Elected Office To Increase Fairness
LD 548, SP0208
An Act To Provide Information to Maine Voters About the Cost and Fiscal Impact of Citizens' Initiatives
LD 549, SP0209
An Act To Amend the Employment Practices Law Regarding Substance Abuse Testing
LD 550, SP0212
An Act To Protect Maine Residents from Home Fires and Carbon Monoxide
LD 551, HP0389
An Act To Improve the Essential Programs and Services Funding Formula
LD 552, HP0390
Resolve, Authorizing Coverage of Enteral Formula under the MaineCare Program
LD 553, HP0391
An Act To Amend the Laws Governing Abatement of Property Taxes Due to Infirmity or Poverty
LD 554, HP0392
Resolve, To Allow the Department of Transportation To Transfer Certain Land to the Greater Grand Isle Historical Society
LD 555, HP0393
An Act To Promote Public Safety Answering Point Efficiency
LD 556, HP0394
Resolve, Relating to Federal Stimulus Funds for Energy Programs
LD 557, HP0395
Resolve, Directing the Department of Agriculture, Food and Rural Resources To Study Potential Uses of a Potato Plant That Is Toxic to the Colorado Potato Beetle
LD 558, HP0396
An Act To Amend Notification Procedures of the Maine Land Use Regulation Commission
LD 559, HP0397
An Act To Update the Board of Pesticides Control
LD 560, HP0398
An Act To Ban the Hunting of Animals in Enclosed Areas
LD 561, HP0399
Resolve, To Direct State Agencies To Develop Policies To Guide Employees When Accessing Private Woodland
LD 562, HP0400
An Act To Support Maine State Parks
LD 563, HP0401
An Act To Pay a State Share into the HealthInfoNet System
LD 564, HP0402
An Act To Promote Independence and Facilitate Employment for Visually Impaired or Blind Individuals by Investing in an Effective Vision Rehabilitation System
LD 565, HP0403
An Act To Define "Edentulous Arch" in the Laws Governing Denturists
LD 566, HP0404
An Act To Amend the Petroleum Market Share Act
LD 567, HP0405
An Act To Provide Increased Protection for Victims of Domestic Violence
LD 568, HP0406
An Act To Amend the Sex Offender Registration Laws
LD 569, HP0407
An Act Concerning the Maine School of Science and Mathematics
LD 570, HP0408
An Act To Improve the Laws Governing the Consolidation of School Administrative Units
LD 571, HP0409
An Act To Protect College Students from Predatory Marketing and Lending Practices
LD 572, HP0410
An Act To Expand the Membership of the Maine Elder Death Analysis Review Team
LD 573, HP0411
An Act Requiring Assisted Living Facilities To Provide Automated External Defibrillator Availability
LD 574, HP0412
Resolve, To Increase the Blood Supply
LD 575, HP0413
An Act To Preserve the Commitment Made to Children in the State's Care
LD 576, HP0414
Resolve, To Require the Department of Health and Human Services and the Maine State Housing Authority To Create Efficiencies in Existing Services for Persons Who Are Homeless
LD 577, HP0415
An Act To Create a Speed Limit on Long Lake and Brandy Pond in Cumberland County
LD 578, HP0416
An Act Regarding Repayment of Subrogation or Lien Claims in Workers' Compensation Actions
LD 579, HP0417
An Act To Provide Wraparound Medical Coverage in the Workers' Compensation System
LD 580, HP0418
An Act Concerning the Automatic Dissolution of Certain Marriages
LD 581, HP0419
An Act To Allow Law Enforcement Officers To Obtain a Personal Recognizance Bond in Certain Cases
LD 582, HP0420
An Act To Amend the Statute of Limitations for Actions against the Estate of a Decedent
LD 583, HP0421
An Act Relating to Political Action Committees
LD 584, HP0422
An Act To Amend the Maine Clean Election Act To Equalize the Qualifying Period for All Candidates and To Increase the Number of Required Contributions for Candidates to the Legislature
LD 585, HP0423
An Act To Protect Fishing Families by Authorizing Certain Transfers of Lobster and Crab Fishing Licenses
LD 586, HP0424
An Act To Retain Business in the State By Amending the Law Governing State Contract Bids
LD 587, HP0425
An Act To Allow a Board of Selectmen To Fill a Vacancy on That Board
LD 588, HP0426
An Act To Amend the Excise Tax on Motor Vehicles To Reflect Depreciation
LD 589, HP0427
An Act To Encourage the Production of Liquid Biofuels
LD 590, HP0428
An Act To Establish a Wellness Tax Credit
LD 591, HP0429
An Act Regarding the Granting of a Work-restricted Driver's License for Travel to and from Work for Certain Persons with Suspended Licenses
LD 592, HP0430
An Act To Increase Mandatory Minimum Insurance Requirements for Vehicles for Hire
LD 593, HP0431
Resolve, To Require the Department of Transportation To Improve the Safety of the Intersection of Route 4 and the Dill Road in the Town of Phillips
LD 594, HP0432
An Act To Require That Police Reports Be Filed in All Automobile Accidents
LD 595, HP0433
An Act To Prevent High-speed Chases
LD 596, HP0434
An Act To Allow Electricity Customers Who Operate Generating Facilities To Be Paid in Cash for Excess Net Energy Produced
LD 597, HP0435
An Act To Amend the Laws Governing Public Safety Answering Points
LD 598, SP0213
An Act To Protect Private Enterprise from Tax-subsidized Competition by Imposing Requirements on Certain Postsecondary Institutions
LD 599, SP0214
An Act To Allow Noninvasive Testing of Infants for the Presence of Drugs without a Parent's Consent

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