Directory of Bills
From LD 2200 to LD 2399

LD 2200
An Act to Permit Persons Out-of-state to Ship Malt Liquor and Wine to Maine Residents
LD 2201
Resolve, to Establish the John H. Reed-Kenneth M. Curtis Peace Fellowship
LD 2202
An Act to Improve the Effectiveness of the Driver Education and Evaluation Programs
LD 2203
An Act to Appropriate Funds for the Welfare-to-work Program
LD 2204
An Act to Amend the Calculation of Service Credits Under the Maine State Retirement System Pertaining to the Comprehensive Education and Training Act of 1973 Employees
LD 2205
An Act to Require Legislative Approval of the Automation of 2 Drawbridges between Kittery and Portsmouth, New Hampshire
LD 2206
An Act to Implement an Atlantic Salmon Conservation Plan
LD 2207
An Act to Eliminate the Personal Property Tax and Make Other Changes in the Tax Laws
LD 2208
An Act to Remove Restrictions on Changeable Signs
LD 2209
Resolve, Directing the Department of Human Services to Include Asset Depreciation with Respect to Commercial Fishing Vessels in Establishing Eligibility for the Cub Care Program
LD 2210
An Act to Encourage Expanded Use of Maine's Port Facilities
LD 2211
Resolve, to Modify the State Valuation for the Sappi Plant in the City of Westbrook
LD 2212
An Act to Revise Laws Regarding Persons with Mental Retardation
LD 2213
An Act to Create and Regulate the Profession of Legal Document Technician
LD 2214
An Act to Reinstate the Death Penalty
LD 2215
An Act to Implement the Recommendations of the Commission on Eating Disorders
LD 2216
An Act to Strengthen the Maine Taxpayer Bill of Rights
LD 2217
An Act to Promote Economic Development in Androscoggin County
LD 2218
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands
LD 2219
An Act Relating to the Kennebec Regional Development Authority
LD 2220
Resolve, Regarding Legislative Review of Portions of Sections 61, 62, 63, 68, 69 and 73 of 10-149, Chapter 5: Bureau of Elder and Adult Services Policy Manual, a Major Substantive Rule of the Department of Human Services
LD 2221
An Act to Restore Majority State Funding of Public Education in Maine
LD 2222
An Act to Retain Jobs at Paper Production Facilities in the State
LD 2223
An Act to Encourage Continuous Improvement in Pollution Prevention in Maine
LD 2224
An Act to Clarify the Definitions of "Contribution" and "Expenditure" under the Campaign Finance Laws
LD 2225
An Act to Permit Certain Referrals by Health Care Practitioners
LD 2226
An Act Relating to Remedies for Unlawful Housing Discrimination
LD 2227
An Act to Expand Membership on the Maine Tourism Commission
LD 2228
An Act to Provide for Alternative Treatment of Biomedical Waste
LD 2229
Resolve, to Extend the Hours for the Sale of Liquor on January 1, 2000
LD 2230
An Act to Promote Community Mental Health Services
LD 2231
An Act Regarding Long-term Care
LD 2232
An Act to Allow the Cumberland County Domestic Violence Unit to Hire 2 New Assistant District Attorneys Immediately
LD 2233
An Act to License Interpreters for the Deaf and Hard-of-Hearing
LD 2234
An Act to Designate December 3rd as Kate James Day
LD 2235
An Act to Implement the Recommendations of the Department of Inland Fisheries and Wildlife Regarding Surface Use on Great Ponds
LD 2236
An Act to Amend the Laws Relating to the Location of Lobster Trap Escape Vents
LD 2237
Resolve, Authorizing the Commissioner of Corrections and the Commissioner of Administrative and Financial Services to Lease Up to 2 Acres of Land at the Maine Youth Center
LD 2238
An Act to Clarify the Solid Waste Laws as They Relate to the Exception to the Ban on New Commercial Landfills
LD 2239
An Act to Ensure Civil Rights and Prevent Discrimination
LD 2240
An Act to Revise the Salaries of Certain Kennebec County Officers
LD 2241
Resolve, to Modify the State Valuation for the Sappi Plant in the City of Westbrook for Purposes of Education Funding
LD 2242
An Act to Protect Medicaid Recipients and Providers from Unintended Consequences of the Noncompliance of the Department of Human Services with Year 2000 Readiness
LD 2243
An Act to Promote Research and Development Activities in Maine
LD 2244
An Act to Fund Training Programs for Water Pollution Control Facility Operators
LD 2245
An Act to Adopt the Model Revised Article 9 Secured Transactions
LD 2246
An Act to Amend the Nutrient Management Laws
LD 2247
An Act to Fund the Collective Bargaining Agreements and Benefits of Employees Covered by Collective Bargaining and for Certain Employees Excluded from Collective Bargaining
LD 2248
An Act to Fund the Collective Bargaining Agreements and Benefits of Employees Covered by Collective Bargaining and for Certain Employees Excepted from Collective Bargaining for the Judicial Branch
LD 2249
Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1999
LD 2250
An Act to Revise the Salaries of Certain Androscoggin County Officers
LD 2251
An Act to Provide Health Insurance Benefits to Dwight Parsons
LD 2252
An Act to Make Additional Corrections of Errors and Inconsistencies in the Laws of Maine
LD 2253
An Act to Authorize a General Fund Bond Issue in the Amount of $50,000,000 to Finance the Acquisition of Lands and Interests in Lands for Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitat and Farmland Preservation and to Access $25,000,000 in Matching Contributions from Public and Private Sources
LD 2254
An Act to Authorize a General Fund Bond Issue in the Amount of $30,000,000 to Finance the Acquisition of Lands and Interests in Lands for Conservation, Water Access, Outdoor Recreation, Fish and Wildlife Habitat and Farmland Preservation and to Access $25,000,000 in Matching Contributions from Public and Private Sources
LD 2255
An Act to Make Corrections to Laws Recently Enacted by the 119th Legislature
LD 2256
An Act to Conform the Tax Laws of this State for 1998 With the United States Internal Revenue Code
LD 2257
An Act to Update the Statutes of the Maine Conservation Corps
LD 2258
An Act to Improve Financing Opportunities for the Cranberry Industry
LD 2259
An Act to Amend the Maine Banking Code Pertaining to Interlocking Directors
LD 2260
An Act to Provide Degree-granting Authority to the SALT Center for Documentary Field Studies
LD 2261
An Act to Make Technical Changes in the Law Authorizing the Capital Riverfront Improvement District
LD 2262
An Act to Prohibit the Sale of Items in Storage Owned by a 3rd Party
LD 2263
An Act to Amend the State's Fair Debt Collection Practices Laws and to Provide for Nonprofit Debt Management Services
LD 2264
An Act Relating to Certain Commercial Insurance Contracts
LD 2265
An Act to Allow a Person with a Disability to Ride in Vehicles Being Towed
LD 2266
An Act to Provide Equity Between Private and Public Electrical Training Programs
LD 2267
An Act to Amend the Definition of Marital Property
LD 2268
An Act to Provide Freedom of Access to All Reports Commissioned by the State
LD 2269
An Act to Make Changes to the Cub Care Program
LD 2270
An Act to Amend the Law Regarding Disability License Plates
LD 2271
An Act to Clarify the Laws Governing Service of Protection from Harassment Orders in Court
LD 2272
An Act to Increase the Availability of Family Foster Homes
LD 2273
An Act Regarding Asthma Management Education
LD 2274
An Act to Clarify the Authority of Maine Game Wardens to Stop Motor Vehicles
LD 2275
An Act to Amend the Laws Governing the Work Center Product and Services Set Aside
LD 2276
An Act to Revise the Spousal Support Statute
LD 2277
An Act to Conform the Maine Tax Laws for 1999 with the United States Internal Revenue Code
LD 2278
An Act to Amend the Low-emission Vehicle Program
LD 2279
An Act to Amend the Charter of the Maine Science and Technology Foundation
LD 2280
Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
LD 2281
An Act to Grant Municipalities Greater Flexibility in their Arrangements for Tax Base Sharing Agreements
LD 2282
An Act to Clarify the Treatment of Certain Small Consumer-owned Transmission and Distribution Utilities
LD 2283
An Act to Realign Capital Requirements for Specialty Bank Charters
LD 2284
An Act to Maintain the Eel and Elver Management Fund and Regulate Permits for Eel Weirs
LD 2285
An Act to Amend Maine's Probate Code
LD 2286
An Act to Amend the Laws Governing Paternity Establishment
LD 2287
An Act to Expand the Maine Technology Institute Board
LD 2288
An Act to Eliminate Regulation of Public Heating Utilities
LD 2289
An Act to Provide Standard-offer Service to Certain Customers
LD 2290
An Act to Improve Business Entity Filings and Authorize Mergers, Consolidations and Conversions of Various Business Entities
LD 2291
An Act to Make Organizational Changes in the Maine State Cultural Affairs Council
LD 2292
An Act to Allow Other New England States to Join the Tri-state Lotto Compact
LD 2293
An Act to Amend the Laws Governing Municipal Elections
LD 2294
An Act to Promote Competition in the Natural Gas Industry
LD 2295
An Act to Clarify Granting Authority Under the Agricultural Development Grant Program
LD 2297
An Act to Appropriate Funds to Match a Federal Department of Energy Research and Development Award
LD 2298
An Act to Clarify the Law Relating to the Renewal of Liquor Licenses
LD 2299
An Act to Set Minimum Air Quality Standards for Schools
LD 2300
An Act to Make Minor Changes to the Community Development Definitions to Maintain Compatibility with Federal Regulations
LD 2301
An Act to Establish a Targeted Need Teacher Certificate
LD 2302
An Act to Appropriate Funds to Build the Capitol Park Connector Trail
LD 2303
An Act to Amend Truck Weights
LD 2304
Resolve, to Evaluate Accountability of the Child Development Services Delivery System
LD 2305
An Act to Amend the Child Care Licensing Laws
LD 2306
An Act to Amend the Animal Welfare Laws
LD 2307
An Act to Protect the Health and Well-being of a Nursing Infant of Separated or Divorcing Parents
LD 2308
Resolve, to Provide Adequate Reimbursement for Speech and Language Pathologists
LD 2309
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Transfer or Acquire Property or Interests in Property at the Maine Criminal Justice Academy, Oak Grove Coburn School in Vassalboro and at Other State- owned Property
LD 2310
An Act to Change the Name in the Statutes of a Native American Organization Able to Issue Hunting and Fishing Licenses
LD 2311
An Act to Authorize School Administrative Units to Utilize Alternative Delivery Methods for a Limited Range and Number of School Construction Projects
LD 2312
An Act to Amend the Motor Vehicle Laws
LD 2313
An Act to Increase the Rate of Pay for Forest Fire Wardens
LD 2314
An Act to Clarify the Maine Human Rights Act Concerning Compensatory and Punitive Damages
LD 2315
An Act to Amend the Department of Corrections Statutes
LD 2316
An Act to Prevent Gray Market Cigarette Sales
LD 2317
An Act Increasing the Authorized Indebtedness of the Veazie Sewer District BY REQUEST
LD 2318
An Act Concerning Eligibility Requirements for State Employees in the Purchase of Military Service Credits
LD 2319
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Sell or Lease the Interests of the State in the Maine State Prison in Thomaston
LD 2320
An Act to Increase the Bonding Limit of the Trustees of the City of Brewer High School District from $2,500,000 to $5,000,000
LD 2321
An Act to Provide Special Motor Vehicle Registration Plates for Korean War Veterans
LD 2322
An Act to Create a Purple Heart Motorcycle License Plate
LD 2323
An Act to Clarify the Requirements for Certifying Driving Time Prior to Obtaining a License
LD 2324
Resolve, to Increase the Reimbursement Amount for Occupational and Physical Therapy Services Under the Medicaid Program
LD 2325
An Act to Address Financial Inequities in Special Waste Fees
LD 2326
An Act to Authorize Portland College to Grant Degrees
LD 2327
Resolve, to Establish a Commission to Study Teacher Recruitment and Retention
LD 2328
An Act Concerning the Rules of the Maine Veterans' Memorial Cemetery
LD 2329
An Act to Designate as Public Assistance Emergency Assistance for Dependents of Veterans
LD 2330
An Act to Require the Department of Defense, Veterans and Emergency Management to Report to the Legislature on Matters Related to State Veterans Laws
LD 2331
An Act to Expand Eligibility for the Veterans' Property Tax Exemption
LD 2332
An Act Concerning Motor Vehicle Registration and Title Fees for Certain Veterans' License Plates
LD 2333
An Act to Clarify the Laws Relating to Corporate and Other Entities
LD 2334
An Act to Correct Errors and Inconsistencies in the Laws of Maine
LD 2335
An Act to Revise the Charter of the Madawaska Water District
LD 2336
Resolve, to Provide Funds to the Bureau of Veterans' Services to Enhance the Efficiency of Regional Field Offices in Delivering Services to Veterans
LD 2337
Resolve, to Provide Funds to Assist in the Expansion of the Maine Veterans' Memorial Cemetery System
LD 2338
An Act to Clarify the Crosswalk Law
LD 2339
An Act to Provide Assistance in the Cleanup of the Plymouth Waste Oil Site
LD 2340
An Act to Specify Eligibility for Land Purchases Under the Agricultural Marketing Loan Fund
LD 2341
An Act to Limit Lobster Management Zones to State Coastal Waters
LD 2342
An Act to Add Emergency Medical Services to the Municipal Fire Department Authority
LD 2343
An Act to Make a One-time Energy Appropriation to Support Shortfalls in the Low-income Home Energy Assistance Program
LD 2344
An Act to Repeal the Nondiscrimination in Pharmaceuticals Pricing Law
LD 2345
Resolve, to Enhance the Availability of Neuropsychological Assessment to Maine's Children
LD 2346
An Act to Extend the Time Period for Municipalities to Make Recommendations Concerning Great Pond Surface Use Restrictions
LD 2347
An Act to Require Oversight of Strategic Planning Conducted by the Department of Mental Health, Mental Retardation and Substance Abuse Services, Including Long-term Care Needs of the Chronically Mentally Ill
LD 2348
An Act to Enact the Maine Death with Dignity Act
LD 2349
An Act to Allow Video Lottery Terminals
LD 2350
An Act to Clarify the Laws Governing Solid Waste Disposal Districts
LD 2351
An Act Concerning the Possession of Marine Organisms by Aquaculturists Outside of the Harvest Season
LD 2352
An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2001
LD 2353
Resolve, Relating to the State Valuation for the Town of Milo
LD 2354
An Act to Increase the Pay for Jury Duty
LD 2355
An Act to Repeal Certain Archaic and Unenforced Laws Related to the Duties of the Secretary of State
LD 2356
An Act Regarding Elver Fishing Licenses
LD 2357
An Act to Amend the Maine Seed Capital Tax Credit Program
LD 2358
An Act to Ban Smoking in Enclosed Areas of Places Licensed for the Sale of Food or Alcohol
LD 2359
An Act to Clarify the Authority of the Maine Board of Optometry
LD 2360
An Act to Provide Equitable Delivery of Mental Health Services
LD 2361
An Act to Allow State Pharmacies a Tax Credit for Unreimbursed Medicaid Costs
LD 2362
An Act to Establish State Death Benefits for State Police Officers Killed in the Line of Duty
LD 2363
An Act Regarding Length of Service for Retirement Benefits for State Police Officers
LD 2364
An Act to Restore Early Retirement Options for Teachers
LD 2365
An Act to Enhance Biomedical Research in Maine
LD 2366
An Act to Create Equity in Access to Secondary Education
LD 2367
An Act to Provide for Safety in the Maine Conservation Corps
LD 2368
An Act to Promote Bone Marrow Donation
LD 2369
An Act to Require Camp Lot Leases to Include a Clear Statement of Fact
LD 2370
An Act to Amend Certain Transportation Laws
LD 2371
An Act to Allow a State Agency to Accept a Donated Item and Conduct a Raffle to Benefit Fish and Wildlife Conservation Projects
LD 2372
An Act to Regulate the Sea Cucumber Fishery
LD 2373
An Act to Prevent Misuse of Mortuary Trust Funds
LD 2374
An Act to Establish an Office of Women's Health
LD 2375
An Act to Rid Maine's Waters of Ocean Vessel Sewage
LD 2376
An Act to Change the Name of the Natural Resources Information and Mapping Center to More Accurately Reflect its Roles and Duties and to Correct Inconsistent Statutes
LD 2377
An Act to Prevent Contamination from Home Heating Oil Tanks
LD 2378
RESOLUTION, Proposing an Amendment to the Constitution of Maine Establishing a Budget Stabilization Fund
LD 2379
An Act to Eliminate the Discriminatory Tax on the Electronic Filing of Prescription Drug Reimbursement
LD 2380
An Act to Implement Recommendations of the Commission on Performance Budgeting
LD 2381
An Act to Ensure Fuel Deliveries by Allowing Fuel Delivery Vehicles to Travel on Posted Roads
LD 2382
An Act to Require Expenditure of Designated Funds for the Purpose for which the Legislature Designated the Funds
LD 2383
An Act to Help Support the Medical Ride Volunteer Service
LD 2384
An Act to Protect State Taxpayers and State Jobs
LD 2385
An Act to Allow Maine Pharmacies to Operate more Efficiently and Improve the Delivery of Services
LD 2386
An Act to Establish a Deer Hunting Season in the Town of Cranberry Isles
LD 2387
An Act to Amend the Qualifying Examination for Initial Teacher Certification
LD 2388
An Act Relating to Licensing Board Fees
LD 2389
An Act to Facilitate the Implementation of the E-9-1-1 System
LD 2390
An Act to Target Public Assistance to Responsible Employers
LD 2391
An Act to Simplify the Approval Process of Existing State Tax Increment Financing Districts
LD 2392
An Act to Provide Safety for Forest Rangers and the Public
LD 2393
An Act to Appropriate Funding for the Maine School of Science and Mathematics for Fiscal Year 2000-01
LD 2394
An Act to Allow Limited Access to Information Relating to Investigation of Abuse at the Governor Baxter School for the Deaf
LD 2395
An Act Concerning Disclosure Requirements Under the Used Car Information Laws
LD 2396
An Act to Create a Patent Program in Maine
LD 2397
An Act to Expand the Opportunities for State Companies to Provide Distributed Electric Generation Services
LD 2398
An Act to Expand Educational Opportunities for Elderly Persons
LD 2399
An Act to Adequately Fund Poison Control Services

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