Directory of Papers
LD 1600 - 1799

LD 1600, HP1208
An Act To Provide That Persons Hiring Assistants To Provide Home Care for Relatives Are Not Employers for Purposes of Unemployment Compensation Laws
LD 1601, HP1209
Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans
LD 1602, HP1211
An Act To Remove the $100 Reporting Fee for Fertilizer and Agricultural Liming Materials Sold
LD 1603, HP1212
An Act To Amend the Law Relating to Concealed Firearms Locked in Vehicles
LD 1604, HP1213
Resolve, Directing the Department of Public Safety, Bureau of State Police To Review Motor Vehicle Inspection Rules
LD 1605, HP1214
An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities
LD 1606, HP1215
An Act To Provide Magistrates To Assist the Court in Handling Small Claims and Landlord-tenant Cases
LD 1607, HP1216
An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination
LD 1608, HP1217
An Act To Clarify the Laws Governing Pharmacy Interns
LD 1609, HP1218
An Act To Ensure the Safety of Bait Used in Maine's Fishery
LD 1610, HP1219
An Act To Amend the Law Regarding the Sale of Wood Pellets and Wood
LD 1611, HP1220
Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress
LD 1612, HP1221
An Act Relating to the Liquor Laws Governing Off-premises Catering at Planned Public Events or Gatherings
LD 1613, HP1222
An Act To Strengthen the Relationship between Land Users and Landowners
LD 1614, SP0524
An Act To Create Efficiency in E-9-1-1 Call Centers
LD 1615, SP0525
Resolve, To Name Two Bridges in the Town of Harmony
LD 1616, SP0526
An Act Concerning Copying Fees for Users of County Registries of Deeds
LD 1617, SP0527
An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System
LD 1618, SP0528
An Act To Amend the Campaign Finance Laws Regarding Reporting Refunds of Campaign Expenditures
LD 1619, SP0529
An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code
LD 1620, SP0530
An Act To Amend the Charter of the Ogunquit Sewer District
LD 1621, SP0531
An Act To Remove a Barrier to Response by Emergency Medical Personnel
LD 1622, SP0532
Resolve, Regarding the Laws Governing Electric Industry Restructuring
LD 1623, SP0533
An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority
LD 1624, SP0534
An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act
LD 1625, SP0535
An Act To Amend the Organization of the Quality Assurance Review Committee
LD 1626, SP0536
An Act To Clarify the Authority of the Department of Health and Human Services To Impose Administrative Sanctions upon Vendors, Providers and Participants in the Women, Infants and Children Special Supplemental Food Program
LD 1627, SP0537
An Act Regarding the Filing of Birth, Death and Marriage Data
LD 1628, SP0538
An Act To Limit Payment for Care and Treatment of Residents of State Institutions
LD 1629, SP0539
An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor
LD 1630, SP0540
Resolve, To Establish a Stakeholder Group for the Development of a Plan for the Inventory and Proper Care of Veterans' Graves
LD 1631, SP0541
An Act To Address Research and Teaching in Maine's Institutions of Higher Education by Amending the Laws Governing the Purchase of Goods and Services by the State Involving Institutions of Higher Education
LD 1632, SP0542
An Act To Amend Provisions Limiting the Return to Work after Retirement by Teachers, School Employees and State Employees
LD 1633, HP1223
An Act To Increase to a Class C Crime the Failure To Report a Missing Child within 24 Hours
LD 1634, HP1224
An Act To Establish Certain Crimes Relating to Missing or Deceased Children
LD 1635, HP1225
An Act Regarding Inmates on Public Works Projects
LD 1636, HP1226
An Act To Extend Certain Insurance Protection to Emergency Responders
LD 1637, HP1227
An Act To Permit Financial Institutions To Share Certain Information for the Purpose of Preventing Electronic Bank Card Losses and Other Fraud
LD 1638, HP1228
An Act To Enhance the Duties and Responsibilities of the Director of the Division for the Deaf, Hard of Hearing and Late Deafened
LD 1639, HP1229
An Act To Allow the Adjutant General To Address a Joint Session of the Legislature
LD 1640, HP1230
An Act To Promote POW/MIA Recognition Day
LD 1641, HP1231
An Act To Ensure Equal Tax Treatment for Private-pay and MaineCare-participating Providers of Residential Care to Persons Who Are Elderly or Disabled
LD 1642, HP1232
Resolve, To Direct the Department of Transportation To Restrict Spending on the Ricker Hill Bridge in the Town of Turner
LD 1643, HP1233
An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll
LD 1644, SP0543
An Act To Expand the Availability of Natural Gas to Maine Residents
LD 1645, SP0544
An Act To Require the Maine Community College System, the University of Maine System and the Maine Maritime Academy To Report the Number of Students Enrolled in Remedial Courses
LD 1646, SP0545
An Act To Facilitate the Use of Alternative Methods for Biomedical Waste Treatment and Disposal
LD 1647, SP0546
Resolve, To Require Rulemaking Regarding Standing To Appeal in Proceedings before the Board of Environmental Protection and the Maine Land Use Regulation Commission
LD 1648, SP0547
An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites
LD 1649, SP0548
An Act To Authorize the Registration of Farmland
LD 1650, SP0549
An Act Concerning the Collection of Child Support Obligations
LD 1651, SP0550
An Act To Clarify Health Insurance Benefits for Disabled Participants in the Maine Public Employees Retirement System
LD 1652, SP0551
An Act To Ensure a Reliable Funding Stream for the Department of Inland Fisheries and Wildlife
LD 1653, SP0552
An Act To Make Fisheries and Wildlife and Marine Resources Projects Eligible for Tax Increment Financing
LD 1654, SP0553
An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program
LD 1655, SP0554
An Act To Create a Sales Tax Exemption for the Sale and Delivery of Off-peak Electricity for Electric Thermal Storage Devices
LD 1656, SP0555
An Act To Clarify the Registration Exemption of Tractors under the Motor Vehicle Laws
LD 1657, SP0556
An Act To Amend the Laws Governing Health Insurance for Certain State Employees
LD 1658, SP0557
An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline
LD 1659, SP0558
An Act To Facilitate Recovery of Debts Owed to the State for Indigent Legal Services
LD 1660, SP0559
An Act To Provide Tort Claims Immunity for Out-of-state Regional Transit Organizations That Provide Regular Service in Maine
LD 1661, SP0560
Resolve, To Allow Signs along Interstate 95 for the Town of Kittery and Its Businesses and Other Establishments
LD 1662, SP0561
An Act To Provide for an Advisory Referendum on the Approval of Tax-exempt Student Loan Revenue Bonds
LD 1663, SP0562
An Act To Correct Errors in Recently Enacted Laws Governing Agency Liquor Stores
LD 1664, SP0563
An Act To Amend the Election Laws
LD 1665, SP0564
Resolve, To Direct the Department of Economic and Community Development To Convene a Task Force To Bolster and Expand Exports of Maine Products and Services
LD 1666, SP0565
An Act To Guarantee Basic Preventive Dental Health Services for Children in Maine
LD 1667, SP0566
An Act To Clarify Authorization for a Court Facilities Bond
LD 1668, SP0567
An Act To Improve the Regional School Unit Budget Approval and Validation Process
LD 1669, SP0568
An Act To Clarify the Process for Removing a Person from a Dormitory Operated by a Nonprofit Organization and the Municipal Regulation of Such Facilities
LD 1670, SP0569
An Act Relating to Rating on the Basis of Group Size in the Small Group Health Insurance Market
LD 1671, SP0570
Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway
LD 1672, SP0571
An Act To Allow Disabled Veterans To Receive 2 Sets of Special Designating License Plates
LD 1673, SP0572
An Act To Prohibit the Sexual Solicitation of a Child by any Means
LD 1674, SP0573
Resolve, Directing the Department of Marine Resources To Examine the Role of 3rd-party Laboratories in Conducting Testing for the Department
LD 1675, SP0574
Resolve, To Establish a Response Team To Facilitate the Redevelopment of Unoccupied Mills and Other Unoccupied Buildings
LD 1676, SP0575
An Act To Increase Energy Options
LD 1677, SP0576
An Act To Modernize Maine's Motor Vehicle Inspection Program
LD 1678, SP0577
An Act To Amend the Laws Governing Stalking and Domestic Violence
LD 1679, SP0578
An Act To Conform Maine's Prescription Drug Privacy Laws with the United States Constitution
LD 1680, SP0579
An Act To Amend the Circuitbreaker Program To Include Claimants Occupying Property Pursuant to a Trust and To Require Proof of Payment of Rent
LD 1681, SP0580
An Act To Amend the Charter of the Lucerne-in-Maine Village Corporation
LD 1682, SP0582
An Act To Allow Employees of the Small Enterprise Growth Board To Participate in the State's Group Health Plan
LD 1683, HP1235
An Act To Provide Funding To Operate the Dolby Landfill in the Town of East Millinocket
LD 1684, HP1236
An Act To Amend the Uniform Commercial Code Regarding Motor Vehicle Warranties
LD 1685, HP1237
An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers
LD 1686, HP1238
An Act To Amend the Process for Issuing State Water Quality Certificates to Hydropower Projects That Withdraw Water from Great Ponds
LD 1687, HP1239
An Act To Clarify the Liability of 3rd-party Building Inspectors
LD 1688, HP1240
An Act To Clarify the Status of Patients Held under Involuntary Commitment Applications
LD 1689, HP1241
Resolve, To Revise Requirements of the Maine Land Use Regulation Commission Pertaining to Maple Sugarhouses
LD 1690, HP1242
An Act To Protect the Privacy of Social Workers
LD 1691, HP1243
An Act Related to Specialty Tiers in Prescription Medication Pricing
LD 1692, HP1244
An Act To Provide Reimbursement for MaineCare Services Provided by Qualified, Unlicensed Professionals Who Are Supervised by Licensed Health Professionals
LD 1693, HP1245
An Act To Amend the Law Governing Abatements of Property Taxes for Infirmity or Poverty and the Administration of the Circuitbreaker Program
LD 1694, HP1246
Resolve, Directing the Department of Health and Human Services To Review Rules Governing Reimbursement to MaineCare Recipients for Transportation to and from MaineCare Services
LD 1695, HP1247
An Act To Provide Additional In-store Space for Maine's Businesses by Removing License and Permit Posting Requirements
LD 1696, HP1248
An Act To Modify the Alternative Organizational Structure Budget Approval Process
LD 1697, HP1249
An Act Relating to the Calculation of Population for Purposes of the Maine Uniform Building and Energy Code and Public Safety Answering Point Assessments
LD 1698, HP1250
An Act To Establish Veterans Treatment Courts
LD 1699, HP1251
An Act To Create Excise Tax Equity and Consistency for Buses
LD 1700, HP1252
An Act To Provide an Alternative Method of Calculating Minimum Staffing Levels in Nursing Homes
LD 1701, HP1253
Resolve, To Establish a Pilot Program in Penobscot County for Assessment and Treatment of Individuals Arrested for Unlawful Possession of Drugs
LD 1702, HP1254
An Act To Correct Inconsistencies and Ambiguities in the Maine Guaranteed Access Reinsurance Association Act
LD 1703, HP1255
An Act To Create the New Gloucester Water District
LD 1704, HP1256
An Act To Amend the Maine Bail Code To Protect Victims of Domestic Violence
LD 1705, HP1257
Resolve, To Create the Task Force on the Prevention of Sexual Abuse of Children
LD 1706, HP1258
An Act To Protect Maine's Biomass and Forest Products Industries by Allowing Biomass Generators To Enter into Short-term Contracts
LD 1707, HP1259
An Act To Define, Prevent and Suppress Gang Activity in the State
LD 1708, HP1260
An Act To Prevent the Theft and Illegal Sale of Copper and Other Metals
LD 1709, HP1261
An Act To Amend the Limited-entry Program for Taking Lobsters in the Monhegan Lobster Conservation Area
LD 1710, HP1262
An Act To Amend the Motor Vehicle Laws
LD 1711, HP1263
An Act To Adopt the Use of Standardized Risk Assessment in the Management of Domestic Violence Crimes
LD 1712, HP1264
An Act Regarding the School Fund in the Town of Burlington
LD 1713, HP1265
An Act To Restore Supplemental Health Insurance Coverage for Disabled Children of State Retirees
LD 1714, HP1266
An Act To Restrict Further the Amount of Methamphetamine Precursors That May Be Bought or Sold
LD 1715, HP1267
An Act To Allow for Timely Access to and Enhanced Administration of All Vaccines
LD 1716, HP1269
An Act To Require Funds for Prearranged Funerals To Be Invested Subject to the Requirements of the Maine Uniform Prudent Investor Act and To Update Related Provisions
LD 1717, HP1270
An Act To Establish a Preneed Life Insurance Producer License and Preneed Life Insurance Product for Prearranged Funeral Plans
LD 1718, HP1271
An Act To Improve Maine's Capacity To Produce Low-cost Renewable Energy through Hydroelectric Power
LD 1719, SP0584
An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services
LD 1720, SP0585
An Act To Increase the Membership of the Homeland Security Advisory Council
LD 1721, SP0586
An Act To Improve the Method of Classifying Shellfish Harvesting Areas and Providing Notification of Changes
LD 1722, SP0587
An Act To Make Technical Changes to Maine's Marine Resources Laws
LD 1723, HP1272
Resolve, Regarding Legislative Review of Chapter 122: Grant Application and Award Procedure: Fund for the Efficient Delivery of Educational Services, a Major Substantive Rule of the Department of Education
LD 1724, HP1273
Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, a Major Substantive Rule of the Department of Education
LD 1725, SP0589
An Act To Strengthen the Unemployment Insurance Laws and Reduce Unemployment Fraud
LD 1726, HP1276
An Act to Make Technical Corrections to the Laws Governing the Indian Representatives to the Legislature
LD 1727, HP1277
An Act To Ensure That the Public Is Duly Informed When Certain Juvenile Crimes Are Committed
LD 1728, HP1278
An Act To Strengthen the Integrity of Nonresident Concealed Handgun Permits
LD 1729, HP1279
An Act To Clarify the Minimum Wage Law as It Relates to People with Disabilities
LD 1730, SP0590
An Act To Require the Review of Proposed Tax Expenditures
LD 1731, SP0591
An Act To Combat Human Sex Trafficking
LD 1732, SP0592
An Act To Amend Certain Provisions of the Fish and Wildlife Laws
LD 1733, SP0593
An Act To Provide for the 2012 and 2013 Allocations of the State Ceiling on Private Activity Bonds
LD 1734, HP1281
Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
LD 1735, SP0594
An Act To Promote Jobs in the Motor Coach Industry by Providing a Sales Tax Exemption for Certain Buses
LD 1736, SP0595
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013
LD 1737, HP1282
An Act Regarding the Interception of Oral or Wire Communications of Residents of State Correctional Facilities and Jails
LD 1738, HP1283
An Act To Make Minor Adjustments to Laws Administered by the Department of Environmental Protection
LD 1739, SP0596
An Act To Change Regulation of Forestry Activities
LD 1740, SP0597
An Act To Remove the Repeal Date for Outcome-based Forestry
LD 1741, SP0598
An Act To Streamline the Paperwork Requirements of the State's Forest Practices Laws
LD 1742, HP1284
An Act To Amend Education Laws
LD 1743, HP1285
Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization
LD 1744, HP1286
An Act To Require Carbon Monoxide Detectors in Additional Residential Occupancies
LD 1745, HP1287
An Act Regarding the Fee for Amusement Ride Inspections and the Development of Options To Move the Responsibility of the Inspections from the Office of the State Fire Marshal
LD 1746, SP0600
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 Year Ending June 30, 2013
LD 1747, HP1288
An Act To Prohibit Municipalities from Imposing Fees on Ice Fishing Shacks
LD 1748, HP1289
An Act To Conform the Maine Tax Laws for 2011 to the United States Internal Revenue Code
LD 1749, HP1290
An Act To Amend the Tax Laws
LD 1750, HP1291
An Act To Create the Maine Board of Tax Appeals
LD 1751, HP1292
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
LD 1752, HP1293
An Act Concerning Technical Changes to the Tax Laws
LD 1753, SP0601
An Act To Improve Transportation in the State
LD 1754, SP0602
An Act To Amend Certain Provisions of Law Governing the Department of Corrections
LD 1755, SP0603
An Act Regarding the Interstate Compact for Adult Offender Supervision
LD 1756, SP0604
An Act To Establish a Separate State Council for Juveniles under the Interstate Compact for Juveniles
LD 1757, SP0605
An Act To Require Agencies To Report the Costs of Pursuing Actions in Adjudicatory and Court Proceedings
LD 1758, SP0606
An Act To Eliminate the Deposit Requirements for Containers of Limited and Restricted Use Pesticides
LD 1759, HP1294
An Act To Amend the Laws Governing the Pull Events Commission
LD 1760, HP1295
An Act To Ensure Notification to Victims of Domestic Violence, Sexual Assault and Stalking When Defendants Are Released on Bail
LD 1761, HP1296
An Act To Improve and Ensure Adequate Funding for E-9-1-1 Services
LD 1762, SP0607
An Act To Amend and Clarify the Public Charter School Law
LD 1763, SP0608
An Act To Reduce Open Burning in Neighborhoods
LD 1764, HP1297
An Act To Reduce High-technology Tax Evasion and Theft
LD 1765, HP1298
An Act To Sustain the Elver Fishery
LD 1766, HP1300
Resolve, Regarding Legislative Review of Portions of Chapter 61: Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education and the State Board of Education
LD 1767, HP1301
An Act To Authorize the Commissioner of Education To Allow Access to Criminal History Record Information to Entities Providing Document Management and To Remove Applicants' Fingerprints from the Fingerprint File
LD 1768, HP1302
An Act To Improve the Department of Environmental Protection's Annual Waste Discharge License Fee System
LD 1769, HP1303
An Act Regarding Subrogation of Medical Payments Coverage
LD 1770, SP0609
An Act To Encourage Parental Involvement in Education
LD 1771, SP0610
An Act To Amend Maine's Gambling Laws
LD 1772, HP1304
An Act To Enforce Prompt Payment to Career and Technical Education Regions
LD 1773, HP1305
An Act Regarding Insurance Adjusters and Reporting Requirements for Insurance Companies
LD 1774, SP0612
An Act Regarding the Matching Funds Provisions of the Maine Clean Election Act
LD 1775, HP1306
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, Parts I and II, a Major Substantive Rule of the Department of Education and the State Board of Education
LD 1776, SP0613
Resolve, To Streamline Forester Licensing Requirements
LD 1777, SP0614
An Act To Correct an Inconsistency in the Employment Security Law
LD 1778, SP0615
An Act Relating to the Governance of the Maine State Housing Authority
LD 1779, SP0616
An Act To Update the Career and Technical Education Laws
LD 1780, SP0617
An Act To Enhance Career Pathways for Adult Learners
LD 1781, SP0618
An Act To Restructure the National Board Certification Program for Teachers
LD 1782, HP1307
Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, Including Certain Sections and the Appendix, a Major Substantive Rule of the Department of Education
LD 1783, HP1308
Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education
LD 1784, HP1309
An Act To Reform Telecommunications Regulation
LD 1785, HP1310
An Act To Repeal the Requirement That Canadian Big Game or Wild Turkey Hunters Be Accompanied by Guides Licensed in the State and To Clarify the Laws Concerning the Civil Violation of Trespass by Motor Vehicle
LD 1786, HP1311
An Act To Amend the Requirement That the Department of Labor Calculate the Livable Wage
LD 1787, HP1312
An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code
LD 1788, HP1313
Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank
LD 1789, HP1314
Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission
LD 1790, HP1315
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
LD 1791, HP1316
Resolve, Regarding Legislative Review of Portions of Chapter 815: Consumer Protection Standards for Electric and Gas Transmission and Distribution Utilities, a Major Substantive Rule of the Public Utilities Commission
LD 1792, HP1317
Resolve, Regarding Legislative Review of Portions of Chapter 421: Safety and Operation Standards for Liquefied Petroleum Gas (LPG) Distribution Systems, a Major Substantive Rule of the Public Utilities Commission
LD 1793, HP1318
Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standard of the Site Location Law, a Major Substantive Rule of the Department of Environmental Protection
LD 1794, HP1320
Resolve, Regarding Legislative Review of Portions of Chapter 378: Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection
LD 1795, HP1321
An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters
LD 1796, HP1322
An Act Relating to False Claims under the Medicaid Program
LD 1797, HP1323
Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection
LD 1798, HP1325
An Act To Reform Land Use Planning in the Unorganized Territory
LD 1799, HP1326
An Act Regarding the Collection of Fees for Prepaid Wireless Service

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