Directory of Bills
From LD 1400 to LD 1599

LD 1400
An Act to Amend Juvenile Corrections Laws and to Establish a Juvenile Records Repository
LD 1401
An Act to Amend the Maine Health Data Organization Statutes
LD 1402
An Act to Create the Telemarketing Registration and Fraud Prevention Act
LD 1403
An Act to Allow Military Personnel Home on Leave to Purchase a Hunting or Fishing License for $10
LD 1404
An Act to Amend the Laws Regarding Farmstead Cheese
LD 1405
An Act to Allow for a Citizen's Petition for a Grand Jury
LD 1406
An Act to Prevent Forgery, Alterations or Counterfeiting of Maine State Lottery Tickets
LD 1407
An Act to Reduce the Cost to Ratepayers of Decommissioning and Nuclear Waste Storage at the Maine Yankee Nuclear Power Plant
LD 1408
An Act to Increase Reimbursement for Hands-on Care to Nursing Home Residents
LD 1409
An Act to Clarify Discounts to Nonsmokers in Health Insurance Premium Rates
LD 1410
An Act Clarifying the Tax Treatment of Prepaid Calling Arrangements
LD 1411
An Act Regarding Counseling in Divorce and Separation
LD 1412
An Act to Fund the Special Educational Adjustment
LD 1413
An Act to Amend the Special Education Rules
LD 1414
Resolve, to Support Downtown Revitalization through the Location of State Facilities and Targeting Economic Development Funding
LD 1415
An Act to Restore Funding for Continuing Education for Teachers
LD 1416
Resolve, to Encourage Replanting of Hardwood Trees
LD 1417
An Act to Create a Senior Lobster and Crab Fishing License
LD 1418
An Act Concerning Blueberry Growing Practices
LD 1419
An Act to Establish an Exemption from Horsepower Limitations on Lower Range Pond to Allow an Annual One-day Waterskiing Tournament
LD 1420
An Act to Require All Landowners in LURC's Jurisdiction to Be Notified of Regulatory Restrictions
LD 1421
An Act to Amend the Definition of Firearms to Include Paint Guns
LD 1422
An Act Requiring Notice to Be Given to Alleged Perpetrators
LD 1423
An Act to Revise the Staffing and Resources of the Office of Public Advocate
LD 1424
An Act to Require Insurance Coverage for the Treatment of Infertility
LD 1425
An Act to Encourage Jobs and Opportunities in Municipalities with Low Average Income and High Property Taxes
LD 1426
An Act to Reform the Property Tax Laws for Certain Exempt Properties
LD 1427
An Act to Amend the Laws Regarding Domestic Violence Incidence Reports
LD 1428
Resolve, to Enhance Fire Protection Services throughout the State
LD 1429
An Act to Add Members to the Maine Turnpike Authority
LD 1430
An Act to Ensure the Protection of Ratepayers' Interests in the New England Power Pool
LD 1431
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Signatures from All Counties on Direct Initiative Petitions
LD 1432
An Act to Improve Care to Nursing Home Residents by Requiring Adequate Staff to Provide Hands-on Care
LD 1433
An Act to Repeal the Requirement That a Person Have a Permit to Carry a Concealed Weapon
LD 1434
An Act to Make Minor Corrections to the Laws Governing Consumer Credit and Collection
LD 1435
An Act to Promote Equitable and Professional Management of Moose
LD 1436
An Act to Transfer the Regulatory Responsibilities of the Arborist Examining Board to the Department of Agriculture, Food and Rural Resources
LD 1437
An Act to Reorganize the Real Estate Appraisers Law
LD 1438
An Act to Allow for Expeditious Improvements to Commercial Tracks
LD 1439
An Act to Ensure the Preservation of Maine's Commercial Racetracks
LD 1440
An Act to Designate Civil Rights Day
LD 1441
An Act to Reimburse the Town of Wallagrass for Property under the Maine Tree Growth Tax Law
LD 1442
An Act to Provide a State Income Tax Credit for Individual Contributions Made to Maine Charitable Organizations
LD 1443
An Act to Set Aside a Portion of Juvenile Justice Block Grant Money for Quality Child and After-school Care Programs
LD 1444
An Act to Require Legislators to Contribute to Health and Dental Premiums
LD 1445
An Act to Eliminate Health Insurance Benefits for Retired Legislators Elected in or After 1992
LD 1446
An Act to Create the Business Advisory Commission on Quality Child Care Financing
LD 1447
An Act to Promote Maine's Family-friendly Business and Investment Strategies
LD 1448
An Act to Eliminate the Legislative Retirement System
LD 1449
Resolve, Directing Cooperation between the Department of Human Services and the Passamaquoddy Tribe in Providing Human Services Programs
LD 1450
An Act to Amend Agency Disclosure within the Real Estate Brokerage Laws
LD 1451
An Act to Establish a Fund to Promote Acadian Cultural Tourism for St. Croix Island
LD 1452
An Act to Allocate the State Tax Windfall on the Sale of Generation-related Assets to the Reduction of Stranded Costs Otherwise Paid by Ratepayers
LD 1453
An Act to Expand the Homestead Exemption Program Based Upon the Level of Funds in a Homestead Tax Relief Fund
LD 1454
An Act to Promote Ethanol Production as Alternative Fuel
LD 1455
An Act Regarding the Spreading of Sludge
LD 1456
An Act to Establish the Northern Maine Transmission Corporation
LD 1457
An Act to Decrease Restrictions on the Sale of Land
LD 1458
An Act to Allow Cutting of Trees in the Shoreland Zone Under Certain Conditions
LD 1459
An Act to Establish Air Quality Standards for Rental Units Leased by Schools
LD 1460
An Act to Allow Sharing of Information for Child Protective Investigations
LD 1461
An Act to Improve the Efficiency of State Government by Increasing Flexibility in Staffing Patterns
LD 1462
An Act to Establish a Pilot Program to Allow Private Driving School Instructors to Conduct Driver Operation Examinations
LD 1463
An Act to Require the Department of Labor to Pay for Workers' Compensation Related Translation Services
LD 1464
An Act to Amend the No Trespassing Zone Around the Water Intake Pipes of the Portland Water District
LD 1465
An Act Regarding Qualifications to Enter the Moose Lottery
LD 1466
An Act to Maintain Responsible Taste Testing
LD 1467
Resolve, to Authorize the Director of the Bureau of Parks and Lands to Exchange Land between the State and Pownal Relating to Bradbury Mountain State Park
LD 1468
An Act to Eliminate the Licensing Requirements for Certain School Administrators
LD 1469
An Act to Increase Hunting Opportunities in the State
LD 1470
Resolve, to Establish the Task Force to Study the Simplification of the School Funding Formula
LD 1471
An Act to Amend the Laws Governing Wrongful Death BY REQUEST
LD 1472
An Act to Clarify Reimbursement for Cognitive Services
LD 1473
An Act to Amend the Maine Emergency Medical Services Act of 1982
LD 1474
An Act to Enhance Equity Under the Maine Milk Pool Laws
LD 1475
An Act to Clarify the Tree Growth Tax Law
LD 1476
An Act to Conform Maine Law to Federal Law Regarding Long-term Care Insurance for Tax Purposes
LD 1477
An Act to Promote Healthy Maine Families
LD 1478
Resolve, to Require the Department of Mental Health, Mental Retardation and Substance Abuse Services to Contract for the Operation of a Stabilization Facility
LD 1479
An Act to Amend the Sales Tax Exemption for Prosthetic Devices
LD 1480
An Act Relating to Electric Utility Rate Design
LD 1481
An Act to Increase the Contingency Reserve Fund Percentage for Consumer-owned Electric Utilities
LD 1482
An Act to Amend the Laws Governing Denturists
LD 1483
An Act to Promote Parity on the Board of Licensure in Medicine and on the Board of Osteopathic Licensure
LD 1484
An Act to Conform the Maine Tax Laws for 1998 With the United States Internal Revenue Code
LD 1485
An Act Regarding Aquaculture Leases in Salt Pond in Hancock County
LD 1486
An Act to Include Fraudulent Billing by Attorneys under the Unfair Trade Practices Act
LD 1487
An Act to Bring Equity into Custodial Agreements
LD 1488
An Act to Ensure Compliance with Court Orders Relating to Child Visitation
LD 1489
An Act Regarding the Operation of a Motorized or Electric Bicycle on a Public Way
LD 1490
An Act to Repeal All State Inheritance Taxes
LD 1491
An Act to Improve Access to Driver Education
LD 1492
An Act to Propose Changes to the Maine Election Laws
LD 1493
An Act Regarding Private Long-term Disability Insurance for Mental Illnesses
LD 1494
An Act to Ensure the Documentation of the Transfer of Ownership of Mobile and Modular Construction Homes
LD 1495
Resolve, to Regulate the Use, Operation and Type of Watercraft on Coastal Waters
LD 1496
An Act to Amend the Charter of the Kennebunk Sewer District
LD 1497
An Act Authorizing the Maine Land Use Regulation Commission to Regulate Industrialized Farms within Unorganized and Deorganized Areas
LD 1498
An Act to Include Nontraditional Medical Alternatives under Health Insurance and Medicaid Coverage and to Allow the Patient to Choose the Method of Treatment
LD 1499
An Act Concerning the Regulation of Certain Commercial Contracts of Insurance
LD 1500
An Act to Establish a Trust Fund to Provide Statewide Assistance to Low-income Electric Consumers
LD 1501
An Act to Amend the Maine Tree Growth Tax Law
LD 1502
Resolve, to Study the Changes in Lobster Morbidity and Mortality
LD 1503
An Act to Require any Person or Organization That Gathers Signatures on Petitions for Referendum Questions to Make Full Financial Disclosure to the Commission on Governmental Ethics
LD 1504
An Act to Amend the Lobbyist Registration Fee Provisions
LD 1505
An Act to Require Performance-based Restoration by Public Utilities
LD 1506
Resolve, to Require the Department of Environmental Protection to Reimburse Homeowners for Malfunctioning On-site Peat Sewage Disposal Systems
LD 1507
An Act to Limit Fishing Regulations for a Portion of the Big Machias River
LD 1508
Resolve, to Establish a Task Force to Determine the Effectiveness and Quality of Care of In-home Care Services
LD 1509
An Act to Amend and Improve the Education Laws
LD 1510
An Act to Clarify the Medical Fee Schedule in Workers' Compensation Cases
LD 1511
An Act to Provide Efficient and Continuous High-quality Service to Mental Health Consumers
LD 1512
An Act to Amend Maine's Family and Medical Leave Law
LD 1513
An Act to Clarify the Definition of "Area of Operation" for Municipal Housing Authorities
LD 1514
An Act to Amend the Filing Requirements to Perfect a Purchase Money Security Interest in Consumer Goods
LD 1515
An Act to Prohibit Certain Practices in the Advertising and Sale of Tobacco Products
LD 1516
An Act Concerning Disposal of Solid Waste from Decommissioning Activities
LD 1517
An Act Concerning Transportation of Radioactive Waste
LD 1518
An Act to Establish a Sales Tax Exemption for Sales to Volunteer Organizations that Raise Funds to Benefit Local Charities
LD 1519
An Act to Encourage Environmental Management Systems
LD 1520
An Act Requiring Maine to Adopt the Federal Rules Regarding Universal Waste
LD 1521
An Act to Provide an Income Tax Deduction for the Purchase of Alternative Energy Equipment
LD 1522
An Act to Eliminate the Income Tax, Sales Tax and Corporate Income Tax and Replace Them with a Flat Transaction Tax
LD 1523
An Act to Amend Criminal Law Procedures Regarding Defendants Found Incompetent to Stand Trial
LD 1524
An Act to Include the Income of a Lessee for the Purpose of Determining Eligibility in Farm and Open Space Tax Laws
LD 1525
An Act to Improve Medical Support for Children
LD 1526
Resolve, to Establish a Task Force to Study Limited Entry in the Shrimp Fishery
LD 1527
An Act to Provide Equity in Reimbursement for Health Care Providers
LD 1528
An Act to Provide Funds for Applied Research and Development Relevant to the Maine Economy
LD 1529
An Act Regarding the Affiliation Definition Test for Rafting Companies
LD 1530
An Act to Authorize a General Fund Bond Issue in the Amount of $120,000,000 for Land Acquisition by the Land for Maine's Future Board
LD 1531
An Act to Authorize a General Fund Bond Issue in the Amount of $13,500,000 for the Repair and Upgrading of Roads in the Bangor Area Comprehensive Transportation System
LD 1532
An Act Concerning Liens Held by the Freeport Sewer District
LD 1533
An Act to Preserve the Medicaid Home Health Benefit
LD 1534
An Act to Facilitate the Transfer of Education Records for Students Transferring to Another Public School
LD 1535
An Act to Require Notice to Abutters Prior to Commercial Applications of Pesticides
LD 1536
Resolve, to Direct the Land and Water Resources Council to Develop a Report and Proposed Actions to Control Dioxin Emissions and Discharges
LD 1537
An Act to Protect Maine Lakes and Ponds
LD 1538
An Act to Grant Immunity to Medical Professionals Conducting Body Cavity Searches for Drugs
LD 1539
An Act to Require More Timely Court-ordered Psychological Evaluations
LD 1540
An Act to Create a Historic Preservation Tax Credit
LD 1541
An Act to Extend Portability of Coverage to Persons Covered under College-sponsored Health Plans
LD 1542
An Act to Extend the Property Tax Exemption to Veterans of the Berlin Crisis
LD 1543
An Act to Create the Bicycle Safety Act
LD 1544
An Act to Study the Effectiveness of Harness Racing Promotions
LD 1545
An Act Requiring Registration of Surveys in the Registry of Deeds BY REQUEST
LD 1546
An Act to Encourage Payment of Certain Workers' Compensation Premiums Owed to a Previous Insurer
LD 1547
Resolve, to Modify the Retirement Laws for a Certain School Principal
LD 1548
An Act to Increase Reimbursement for Home Health Care Services
LD 1549
An Act to Protect the Riparian Rights of Owners of Rockweed, Seaweed and Other Assets on Intertidal Land
LD 1550
Resolve, to Establish a Task Force to Study the Improvement of Public Water Supply Protection
LD 1551
An Act to Provide a Method of Compensation for Personal Injuries Caused by Side-stream Tobacco Smoke BY REQUEST
LD 1552
An Act to Ensure Adequate Nutrition Services for Maine's Elderly and to Create the Senior One-stop Program
LD 1553
An Act to Amend the Definition of "Parent" in the Laws Governing Education
LD 1554
An Act to Create a Professional Development Fund for Maine Teachers
LD 1555
An Act to Maintain the Viability of Maine's Liquor Industry
LD 1556
An Act Relating to Property Tax Exemptions and Service Charges
LD 1557
An Act to Expand a Judge's Powers for Contemptuous Failure to Pay
LD 1558
Resolve, to Provide Incentives for School Breakfast Programs in Maine Public Schools
LD 1559
An Act to Establish a Maine Student Leadership Pilot Program
LD 1560
An Act to Amend the Qualifications for Appointment of the Adjutant General and Assistant Adjutant General
LD 1561
An Act to Require High School Students to Earn a Certificate of Mastery Before Graduating
LD 1562
An Act to Establish the Environmental Leadership Program
LD 1563
An Act to Implement the Recommendations of the Commission to Study the Funding and Distribution of Teletypewriters and Other Telecommunications Equipment for People with Disabilities
LD 1564
An Act to Require That Physician Signatures on Prescriptions Be Legible
LD 1565
Resolve, Directing the Maine Forest Service to Examine the Excessive Cutting of Mature Maple Trees
LD 1566
An Act to Clarify the Definition of Terms Relating to Scheduled Drugs
LD 1567
An Act to Help Farmers to Protect the Quality of Milk
LD 1568
An Act to Require Parenting Skills to be Taught as Part of the High School Course of Instruction
LD 1569
An Act to Amend the Charter of the Veazie Sewer District
LD 1570
An Act to Require the Department of Transportation to Cut Brush and Trees Along a Highway at the Request of a Business BY REQUEST
LD 1571
An Act to Protect the Rights of Employees Who Volunteer Time As Firefighters
LD 1572
An Act to Establish Lifetime Probation for Multiple Sex Offenders
LD 1573
An Act to Implement Training for School Counselors at the Maine Youth Center and Upgrade Pay Classifications
LD 1574
An Act to Improve Access to Education for Parents as Scholars Program Participants
LD 1575
An Act to Criminalize Internet Dissemination of Child Pornography
LD 1576
An Act to Strengthen the Motor Vehicle Laws Pertaining to Registration of Motor Vehicles
LD 1577
An Act to Amend the Liability Limit under the Maine Tort Claims Act
LD 1578
Resolve, to Amend the Elderly Low-cost Drug Program
LD 1579
An Act to Evaluate the Compensation of Members of the Maine Turnpike Authority
LD 1580
An Act to Amend the Time for Filing Audit Reports
LD 1581
An Act to Revise the Laws Regarding Shellfish
LD 1582
An Act to Control the Sale and Display of Tobacco Products
LD 1583
An Act to Amend the Definition of Sex Offender and to Require Sheriffs to Notify the State Bureau of Identification of a Sex Offender's Release from Jail for Purposes of Registration and Notification
LD 1584
An Act to Limit the Caliber of Ammunition Allowed for Hunting White-tailed Deer and Black Bear BY REQUEST
LD 1585
An Act to Prohibit Self-service Tobacco Displays
LD 1586
An Act to Require a Mortgagee to Record the Discharge of a Mortgage Within 30 Days BY REQUEST
LD 1587
An Act to Allow the Surviving Veteran Spouse of a Veteran to Continue to Receive the Property Tax Exemption
LD 1588
An Act to Increase the Penalties for Persons in Possession of Methamphetamine in Conformity with the Penalties for Similarly Dangerous Drugs
LD 1589
An Act to Require an Assessment Evaluation of Juveniles Entering the Juvenile Justice System
LD 1590
An Act to Authorize a General Fund Bond Issue in the Amount of $10,000,000 to Support the Construction of the Gulf of Maine Aquarium
LD 1591
An Act to Amend the Laws Concerning HIV Testing
LD 1592
An Act to Encourage Joint Custody Practices
LD 1593
An Act to Ban Partial Birth Abortion
LD 1594
An Act to Promote Equity Among Health Care Clinics
LD 1595
An Act Regarding Complementary Health Care Providers
LD 1596
An Act to Clarify the Sales Tax Exemption for Food Service in Educational Institutions
LD 1597
Resolve, to Transfer the National Guard Armory in Skowhegan to Somerset County for Use as a County Jail
LD 1598
An Act Regarding Hospital Cooperation
LD 1599
An Act to Allow Philip Wolley to Receive Certain Legal Costs from the State

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