Directory of Bills
From LD 2600 to LD 2799

LD 2600
An Act to Implement the Land Use Recommendations of the Task Force on State Office Building Location, Other State Growth-related Capital Investments and Patterns of Development
LD 2601
An Act to Implement the Transportation Recommendations of the Task Force Created to Review Smart Growth Patterns of Development
LD 2602
An Act to Repeal the Sales Tax on Snack Food Except Candy and Confections
LD 2603
Resolve, Regarding Legislative Review of Chapter 25: Leashed Tracking Dog License Rules, Major Substantive Rules of the Department of Inland Fisheries and Wildlife
LD 2604
An Act to Address Nonpoint Source Pollution from Certain Sources
LD 2605
An Act to Eliminate the Requirement that a Person Provide a Social Security Number to Obtain or Renew a Driver's License
LD 2606
An Act to Amend the Laws Regarding Foster Parents
LD 2607
An Act Concerning Previous Passamaquoddy Indian Territory Legislation
LD 2608
An Act to Improve Educational Programming at Juvenile Correctional Facilities
LD 2609
Resolve, to Ensure Adequate Funding for the Lewiston District Court
LD 2610
An Act to Provide Consumer Safety Certification for Snowmobiles and All-terrain Vehicles
LD 2611
An Act to Appropriate Matching Funds for the Study of Nondefense Uses of the United States Naval Shipyard in Kittery, Maine
LD 2612
An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation or Parole
LD 2613
An Act to Clarify Application of the Employment Leave Law for Victims of Violence
LD 2614
An Act to Establish Consistent Requirements in Maine State Retirement System Plans for Minimum Creditable Service for Eligibility to Receive Retirement Benefits
LD 2615
Resolve, Regarding Legislative Review of Chapter 119: Motor Vehicle Fuel Volatility Limit, a Major Substantive Rule of the Department of Environmental Protection
LD 2616
An Act to Authorize a General Fund Bond Issue in the Amount of $17,250,000 to Construct Water Pollution Control Facilities, to Close and Clean Up Municipal Solid Waste Landfills, to Make Drinking Water System Improvements and to Construct New or Retrofit Existing Pollution Control Structures on Maine Farms to Protect the Environment
LD 2617
Resolve, to Direct the Department of Transportation to Review the Opportunities to Avoid the Need to Widen I-295
LD 2618
An Act to Implement the Recommendations of the Joint Standing Committee on Marine Resources Relating to the Review of the Maine Sardine Council Under the State Government Evaluation Act
LD 2619
An Act to Fund the Construction of Court Facilities in Maine
LD 2620
An Act to Amend the Farmington Falls Standard Water District
LD 2621
An Act to Extend the Removal Deadline for Certain Repaired Concrete Underground Oil Storage Tanks
LD 2622
Resolve, Authorizing the Commissioner of Inland Fisheries and Wildlife to Allow a Well and Waterline Easement
LD 2623
An Act to Clarify Terms of Appointment to the Advisory Committee on Family Development Accounts
LD 2624
An Act to Increase Choice in the Designation of Public Safety Answering Points in the E-9-1-1 System
LD 2625
An Act to Strengthen the Habitual Motor Vehicle Offender Law
LD 2626
An Act to Modify Adjustments in Property Valuation
LD 2627
An Act to Create the Community Health Plan Demonstration Project
LD 2628
Resolve, Regarding Legislative Review of Chapter 6: Certification of Law Enforcement Officers, a Major Substantive Rule of the Maine Criminal Justice Academy
LD 2629
An Act to Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the Department of Conservation Under the State Government Evaluation Act
LD 2630
An Act to Support Maine's Only Representative to the Nation's Capital Bicentennial Celebration
LD 2631
An Act to Amend the Comprehensive Research and Development Evaluation
LD 2632
An Act to Appropriate Funds for the Sunset Bay Company
LD 2633
An Act to Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the Maine Seed Potato Board Under the State Government Evaluation Act
LD 2634
An Act to Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Relating to Review of the State Board of Pesticides Control Under the State Government Evaluation Act
LD 2635
An Act to Promote Equity in Funding of Ferry Services
LD 2636
An Act to Improve the Accountability of the Child Development Services System
LD 2637
An Act to Fund the State's Share for Salt or Sand-salt Storage Facilities Construction
LD 2638
Resolve, Authorizing a Land Transaction by the Bureau of Parks and Lands
LD 2639
An Act Relating to the Cleanup of the Wells Waste Oil Disposal Site
LD 2640
An Act to Amend the Program Evaluation Report Contents of the State Government Evaluation Act
LD 2641
An Act to Exempt a Portion of Private Pensions from Income Taxation
LD 2642
An Act to Amend the Nutrient Management Laws to Include the Regulation of the Discharge from Fish Hatcheries Except for Aquaculture
LD 2643
An Act to Ensure that Certain Land Transfers Accomplished through Stock Transfers are not Exempt from the Transfer Tax
LD 2644
An Act Relating to Eligibility for the Elderly Low-cost Drug Program
LD 2645
Resolve, to Create the Commission to Study Equity in the Distribution of Gas Tax Revenues Attributable to Snowmobiles, All-terrain Vehicles and Watercraft
LD 2646
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 2647
An Act to Authorize a General Fund Bond Issue in the Amount of $25,550,000 to Renovate Teaching Laboratories, Classrooms and Dormitories of the Maine Maritime Academy, the Maine Technical College System and the University of Maine System
LD 2648
An Act to Enter Into the International Emergency Management Assistance Compact
LD 2649
An Act to Allow Registration of Low-speed Vehicles
LD 2650
An Act to Clarify the Enforcement Authority of the Manufactured Housing Board
LD 2651
Resolve, to Establish the Commission to Study Domestic Violence
LD 2652
An Act to Ensure that Maine Citizens Injured While Working in Foreign Countries are Provided with Workers' Compensation Benefits
LD 2653
An Act to Create an Assessment Resource Center for Maine's Homeless and At-risk Youth
LD 2654
An Act to Amend the Laws Regarding the Board of Licensure of Water Treatment Plant Operators
LD 2655
An Act to Amend and Clarify the Powers and Duties of the Lake Arrowhead Community, Incorporated
LD 2656
An Act to Provide Affordability in New Home Construction for Maine Families
LD 2657
An Act to Clarify the Tuition Waiver Program for Persons Who Resided in Foster Care as Children
LD 2658
Resolve, Regarding Legislative Review of Chapter 1: Rights of Recipients of Mental Health Services Who are Children in Need of Treatment, Section A-VII, Rights to Due Process With Regard to Grievances and Section A-IX, Confidentiality of and Access to Mental Health Records, a Major Substantive Rule of the Department of Mental Health, Mental Retardation and Substance Abuse Services
LD 2659
Resolve, Regarding Legislative Review of Portions of Sections 61, 62, 63, 68 and 73 of 10-49, Chapter 5, Bureau of Elder and Adult Services Policy Manual, a Major Substantive Rule of the Department of Human Services
LD 2660
Resolve, Authorizing the Refund of Sales Tax Overpayments to a Maine Business
LD 2661
An Act to Implement Recommendations of the Joint Standing Committee on Education and Cultural Affairs Relating to the Review of the State Cultural and Other Agencies under the State Government Evaluation Act
LD 2662
An Act to Amend the Maine Milk Laws
LD 2663
An Act Relating to Reporting Requirements for Political Action Committees on the Flexibility of the Commission on Governmental Ethics and Election Practices to Assess Fines
LD 2664
An Act to Appropriate Funds for the Federal Retirement Recovery Claim
LD 2665
An Act to Provide for Statewide Standards for Timber Harvesting in Shoreland Areas and to Modify Regulation of Stream Crossings
LD 2666
An Act to Provide for Statewide Standards for Timber Harvesting in Shoreland Areas
LD 2667
An Act to Implement Recommendations of the Joint Standing Committee on Transportation Relating to the Review of the Department of the Secretary of State, Bureau of Motor Vehicles under the State Government Evaluation Act
LD 2668
An Act to Create a Heating Oil Emergency Management Program
LD 2669
An Act to Implement the Tax Policy Recommendations of the Task Force Created to Review Smart Growth Patterns of Development
LD 2670
An Act Regarding Lifetime Hunting and Fishing Licenses
LD 2671
An Act to Implement Municipal Recommendations Regarding Surface Water Use on Great Ponds
LD 2672
An Act to Amend the Unlawful Sexual Contact Penalties
LD 2673
An Act to Implement the Recommendations of the Commission to Propose an Alternative Process for Forensic Examinations for Sexual Assault Victims
LD 2674
An Act to Protect Maine Jobs and Natural Resources
LD 2675
An Act to Create a Linked Investment Program for Child Care Providers
LD 2676
An Act to Repeal Certain Inactive Boards and Commissions and to Amend Certain Laws Governing Boards and Commissions
LD 2677
An Act to Revise the Salaries of Certain Kennebec County Officers
LD 2678
Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 2000
LD 2679
An Act to Establish the Council on Children and Families and to Ensure the Continuation of the Governor's Children's Cabinet
LD 2680
An Act Concerning Certain Contracts Affected by Electric Industry Restructuring
LD 2681
An Act to Require Rules on Temporary Campgrounds to be Major Substantive Rules
LD 2682
An Act to Provide Equal Treatment for State Employees under Certain Federal Employment Laws
LD 2683
An Act to Enhance Economic Development in the State of Maine
LD 2684
An Act to Improve Oversight and Accountability of Student Loan Programs Funded with an Allocation of the State Ceiling on Private Activity Tax-exempt Bonds
LD 2685
An Act to Implement the Recommendations of the Commission to Consider the Enhancement of Fire Protection Services Throughout the State
LD 2686
An Act Related to Sales Tax on Vehicles Leased and Removed from the State and Watercraft Used in Interstate Commerce
LD 2687
An Act to Implement a Maine Meat and Poultry Inspection Program
LD 2688
An Act to Establish Clean-up Standards for Decommissioning Nuclear Facilities
LD 2689
An Act to Allow the St. Agatha Sanitary District to be Dissolved and Combined with the Town of St. Agatha
LD 2690
An Act to Implement the Recommendations of the Task Force to Review the Educational Program and the Governance System of the Governor Baxter School for the Deaf
LD 2691
An Act to Clarify the Law Enforcement Authority of Game Wardens
LD 2692
An Act to Make Emergency Appropriations or Allocations in Fiscal Year 1999-00 only for the Emergency Items
LD 2693
An Act to Establish Requirements for the Removal of Directors of Certain Maine Business Corporations before the Expiration of Their Established Terms

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