Directory of Papers
LD 1800 - 1999

LD 1800, HP1327
An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations
LD 1801, SP0621
An Act To Create Efficiencies in Cases Concerning Court-ordered Child Contact and Care by Providing for Parent Education
LD 1802, SP0622
An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
LD 1803, HP1329
An Act To Implement the Recommendations of the Dig Safe Work Group
LD 1804, HP1330
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
LD 1805, HP1331
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning a Public Records Exception for Proposed Legislation, Reports and Working Papers of the Governor
LD 1806, SP0624
An Act To Promote Transparency in Government
LD 1807, SP0625
Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale
LD 1808, HP1332
An Act To Exempt from the Prohibition against Text Messaging While Driving Emergency Personnel Who Are Acting in the Course of Their Duties
LD 1809, HP1333
An Act To Apply the Sales Tax on Camper Trailers and Motor Homes Purchased for Rental in the Same Manner as on Automobiles Purchased for Rental
LD 1810, HP1334
An Act To Implement Recommendations of the Committee To Review Issues Dealing with Regulatory Takings
LD 1811, HP1335
Resolve, Directing the Department of Health and Human Services To Review Reimbursement for Prescription Drugs under the MaineCare Program
LD 1812, HP1336
Resolve, Directing the Department of Health and Human Services To Submit an Application for a Waiver from the United States Department of Agriculture
LD 1813, HP1337
An Act To Amend the Laws Governing Confidentiality of Health Care Information
LD 1814, HP1338
Resolve, To Promote the Expansion of the Maine Maple Sugar Industry
LD 1815, SP0627
An Act To Establish "The Dirigo March" as the Official March of the State
LD 1816, HP1339
An Act To Implement the Recommendations of the Streamline and Prioritize Core Government Services Task Force for the Fiscal Years Ending June 30, 2012 and June 30, 2013 and To Make Certain Other Allocations and Appropriations and Changes to the Law Necessary to the Operation of State Government
LD 1817, HP1340
Resolve, Regarding Access to Eastern Road in Scarborough
LD 1818, SP0628
Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System
LD 1819, HP1341
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission
LD 1820, HP1342
An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities
LD 1821, SP0629
Resolve, Regarding Prequalification Processes for Contractors
LD 1822, SP0630
An Act To Allow the Change of Location of a Licensed Large Game Shooting Area
LD 1823, HP1343
An Act To Amend the Maine Wild Mushroom Harvesting Certification Program
LD 1824, HP1344
An Act To Provide Immunity for Prescribing and Dispensing Intranasal Naloxone Kits
LD 1825, HP1346
An Act To Change the Statutes of Limitations on Prosecution for Crimes of Sexual Abuse and for Civil Actions for Sexual Abuse When the Actor Is a Person in a Position of Authority
LD 1826, HP1347
An Act To Revise the Income Tax Return Checkoffs
LD 1827, HP1348
An Act To Amend the Laws Governing Prosecution of Individuals Possessing a Controlled Substance under Certain Circumstances
LD 1828, SP0632
An Act To Protect Public Safety in the Operation of Casinos
LD 1829, HP1349
An Act To Require Photographic Identification for Prescriptions for Certain Controlled Substances
LD 1830, HP1350
An Act To Establish the Department of Agriculture, Conservation and Forestry
LD 1831, HP1351
An Act To Allow Forfeiture of Maine Public Employees Retirement System Benefits for Persons Convicted of Certain Crimes
LD 1832, HP1352
An Act To Increase the Amount of Time an Employer May Employ an Employee without Being Charged for Unemployment Benefits
LD 1833, HP1353
An Act To Encourage Enrollment in Electrical Education Programs
LD 1834, HP1354
An Act To Amend the Boothbay Region Water District Charter
LD 1835, SP0635
An Act To Restore Equity in Revenue Sharing
LD 1836, HP1357
An Act To Facilitate Rapid Response by Out-of-state Businesses to State Disasters
LD 1837, HP1359
An Act To Authorize the Establishment of Pilot Projects for Community Paramedicine
LD 1838, HP1360
Resolve, Regarding Legislative Review of Chapter 33: Regulations Governing Timeout Rooms, Therapeutic Restraints and Aversives in Public Schools and Approved Private Schools, a Major Substantive Rule of the Department of Education
LD 1839, SP0637
An Act To Define Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
LD 1840, HP1361
An Act To Limit MaineCare Reimbursement for Methadone Treatment
LD 1841, HP1362
An Act To Ensure Funding for the Victims' Compensation Fund
LD 1842, HP1363
An Act To Amend the Charter of the Bingham Water District and To Direct That Certain Issues Be Studied
LD 1843, HP1364
An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-independent State Entities
LD 1844, SP0639
An Act To Amend the Laws Governing the Governor's Training Initiative Program
LD 1845, SP0640
An Act To Implement the Recommendations of the Department of Health and Human Services and the Maine Developmental Disabilities Council Regarding Respectful Language
LD 1846, SP0641
Resolve, Directing the Department of Environmental Protection To Adopt Rules Pertaining to Petroleum Storage and Gravel Pits
LD 1847, HP1368
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2012-13
LD 1848, SP0642
An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002
LD 1849, SP0643
An Act To Protect Landlocked Salmon Fisheries in Schoodic and Seboeis Lakes from Invasive Fish Species
LD 1850, SP0645
An Act To Assist Maine's Current and Former Members of the United States Armed Forces
LD 1851, HP1369
An Act To Amend the Laws Concerning Municipal Inspections of Establishments
LD 1852, HP1370
An Act To Provide a More Comprehensive Ban on the Possession of Synthetic Hallucinogenic Drugs
LD 1853, HP1371
An Act To Improve Environmental Oversight and Streamline Permitting for Metallic Mineral Mining in Maine
LD 1854, HP1372
Resolve, To Require the Department of Education To Convene a Stakeholder Group To Recommend Changes to the Department of Education's Proposed School Choice Model
LD 1855, HP1373
An Act Regarding the Fund for a Healthy Maine's Prevention, Education and Treatment Activities Concerning Unhealthy Weight and Obesity
LD 1856, HP1374
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission
LD 1857, HP1375
An Act To Enhance the Protection of Social Service Home Visitors
LD 1858, HP1376
An Act To Ensure Effective Teaching and School Leadership
LD 1859, HP1377
An Act To Protect Firearm Ownership during Times of Emergency
LD 1860, IB0003
An Act To Allow Marriage Licenses for Same-sex Couples and Protect Religious Freedom
LD 1861, HP1378
An Act To Amend Statutory Post-conviction Review
LD 1862, SP0647
An Act To Limit Eligibility under the Municipal General Assistance Program
LD 1863, SP0648
An Act To Lower the Price of Electricity for Maine Consumers
LD 1864, SP0649
An Act To Improve Efficiency Maine Trust Programs To Reduce Heating Costs and Provide Energy Efficient Heating Options for Maine's Consumers
LD 1865, SP0650
An Act To Enhance Career and Technical Education
LD 1866, HP1379
An Act To Remove Inequity in Student Access to Certain Schools
LD 1867, HP1381
An Act To Protect Victims of Domestic Violence
LD 1868, HP1383
An Act To Correct Errors and Inconsistencies in the Laws of Maine
LD 1869, SP0653
An Act To Establish the Dairy Improvement Fund
LD 1870, HP1384
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 To Address Revenue Shortfalls Projected for the Fiscal Year Ending June 30, 2012
LD 1871, HP1385
Resolve, Creating an Honorable Service Plaque To Honor Maine Veterans
LD 1872, HP1386
An Act To Change the Name of the Governor's Office of Energy Independence and Security
LD 1873, SP0654
An Act To Direct the Commissioner of Education To Adopt a Model Policy Regarding Management of Head Injuries in School Activities and Athletics
LD 1874, SP0655
An Act To Rename the Maine Jobs Council as the State Workforce Investment Board and Make Changes to Its Structure
LD 1875, HP1387
An Act To Provide Transparency in Electricity Pricing for Maine Ratepayers
LD 1876, HP1388
Resolve, Establishing Surface Use Restrictions on Great Meadow Stream and the Northern Portion of North Bay on Great Pond
LD 1877, SP0656
An Act To Clarify Authorized Associations of Veterinary Practice
LD 1878, HP1389
An Act To Allow Abatement of Property Taxes Due to Hardship
LD 1879, HP1391
An Act To Treat Party Formation Committees the Same as Ballot Question Committees for Purposes of the Campaign Finance Laws
LD 1880, SP0657
An Act To Ensure the State's Authority over the Operation of Gambling Activities
LD 1881, SP0658
An Act Regarding the Commercial Sale of Deeds Records
LD 1882, SP0659
Resolve, Directing the Committee on Veterans and Legal Affairs To Develop Legislation Establishing a Presidential Primary
LD 1883, SP0660
An Act To Clarify the Regulation of Private Natural Gas Pipelines
LD 1884, SP0661
An Act To Revise the Laws Regarding the Fund for a Healthy Maine
LD 1885, HP1393
An Act To Amend the Laws Pertaining to the Maine Economic Improvement Fund
LD 1886, HP1394
Resolve, Directing Review of Strategies To Improve Communication between Patients and Physicians
LD 1887, SP0664
An Act To Restructure the Department of Health and Human Services
LD 1888, SP0665
An Act To Strengthen the State's Ability To Investigate and Prosecute Misuse of Public Benefits
LD 1889, SP0667
An Act To Amend the Liquor Laws of the State
LD 1890, SP0668
An Act To Streamline the Process for Minors To Obtain a Work Permit
LD 1891, SP0669
Resolve, To Amend the Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State
LD 1892, HP1395
An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry under the State Government Evaluation Act
LD 1893, HP1396
Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation
LD 1894, SP0671
An Act To Restore Departmental Management over Costs of State-paid Child Care
LD 1895, HP1399
An Act To Protect Consumers by Strengthening the Laws Governing Prepaid Home Heating Oil Contracts
LD 1896, SP0672
An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces
LD 1897, HP1400
An Act Regarding the Issuance of Licenses by the Gambling Control Board and To Establish a Competitive Bidding Process for Future Operation of Slot Machines and Table Games in the State
LD 1898, SP0674
Resolve, Authorizing the Lease of the Guy P. Gannett House in Augusta to a Nonprofit Organization for Use as a Museum
LD 1899, HP1401
An Act To Implement the Recommendations of the Joint Standing Committee on Education and Cultural Affairs after Its Review of the Maine Health and Higher Educational Facilities Authority Pursuant to the State Government Evaluation Act
LD 1900, HP1402
An Act To Support Members of the Law Enforcement Community Who Have Suffered a Catastrophic Illness
LD 1901, HP1403
An Act To Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority
LD 1902, HP1404
Resolve, Regarding Legislative Review of Chapter 30: Maine Uniform Accounting and Auditing Practices for Community Agencies, a Major Substantive Rule of the Department of Health and Human Services
LD 1903, HP1405
An Act To Make Additional Supplemental Appropriations and Allocations and To Change Certain Provisions of the Law for the Fiscal Years Ending June 30, 2012 and June 30, 2013
LD 1904, SP0678
An Act To Create the Leased Space Reserve Fund and To Amend the Law Regarding the Issuance of Securities under the Maine Governmental Facilities Authority and To Provide for the Transfer of Certain Land
LD 1905, HP1409
An Act To Revise the Target Prices for the Dairy Stabilization Program
LD 1906, HP1410
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
LD 1907, HP1412
An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2012 and June 30, 2013
LD 1908, SP0680
An Act To Implement the Recommendations of the Stakeholder Group To Review the Maine State Grant Program
LD 1909, SP0681
An Act To Simplify the Certificate of Need Process and Lessen the Regulatory Burden on Providers
LD 1910, HP1414
An Act To Allow the Town of Fort Kent To Create a Downtown Tax Increment Financing District Using the Current Assessed Value of the Downtown
LD 1911, SP0683
Resolve, Authorizing the Executive Department To Facilitate the Closure of the Maine Energy Recovery Company Facility in Biddeford by Negotiating the Transfer of the Juniper Ridge Landfill and Requiring Other Actions To Improve Recycling
LD 1912, SP0684
An Act To Encourage Responsible Teen Driving
LD 1913, HP1417
An Act To Review and Restructure the Workers' Compensation System
LD 1914, HP1418
Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 32: Allowances for Waiver Services for Children with Intellectual Disabilities or Pervasive Developmental Disorders, a Major Substantive Rule of the Department of Health and Human Services
LD 1915, HP1419
Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50, Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded (ICF-MR) Services, a Major Substantive Rule of the Department of Health and Human Services
LD 1916, HP1420
An Act Making Supplemental Appropriations and Allocations from the Highway Fund for the Expenditures of State Government To Address Revenue Shortfalls Projected for the Fiscal Years Ending June 30, 2012 and June 30, 2013

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