Directory of Bills
From LD 1600 to LD 1799

LD 1600
An Act to Provide Relief from High Fuel Costs
LD 1601
An Act to Authorize the Construction of Public Trails in Shoreland Areas
LD 1602
An Act to Prevent Violence Against Pregnant Mothers
LD 1603
An Act to Expand Family Life Education in Maine Schools
LD 1604
An Act Concerning Moose Hunting Permits for Elderly Hunters
LD 1605
An Act to Control Agency Staffing Costs Affecting Long-term Care BY REQUEST
LD 1606
An Act to Limit Funding for Special Education
LD 1607
An Act to Further Protect the Rights of Persons with Mental Retardation or Autism
LD 1608
An Act to End Discrimination Against Veterans
LD 1609
An Act to Provide a Family Bill of Rights
LD 1610
An Act to Clarify the Legal Status of Employees of the Governor Baxter School for the Deaf
LD 1611
Resolve, to Establish a Task Force to Study Parenting Alienation Syndrome and Related Issues
LD 1612
An Act to Regulate Colonics
LD 1613
An Act Concerning Technical Changes to the Tax Laws
LD 1614
An Act to Implement the Recommendations of the Secretary of State and the Maine State Police Regarding Low-speed Vehicles
LD 1615
An Act to Provide Pricing Options to Agency Liquor Stores
LD 1616
An Act to Assist Regional Service Centers With the Construction of Parking Garages
LD 1617
An Act to Provide Quality of Life Assurances for Maine's Most Vulnerable Citizens
LD 1618
An Act to Review Utility Easements on a Periodic Basis
LD 1619
Resolve, to Establish a Commission to Study Maine's Election Procedures and Voting Laws
LD 1620
An Act to Enact Mandatory Minimum Sentences for Firearms Offenses to Make the State Eligible for Firearms Sentencing Incentive Grants
LD 1621
An Act to Require that a Corporation Meet the Same Requirements as an Individual for Proof of Insurance
LD 1622
An Act to Regulate Camp Lot Leases
LD 1623
An Act Concerning the Formation of the Central Maine Regional Public Safety Communication Center
LD 1624
An Act Concerning the Payment of Child Support
LD 1625
Resolve, to Establish the Task Force to Examine Health Care Delivery Systems Within the State
LD 1626
An Act to Make the Laws Affecting Certain Bridges Consistent with Federal Law
LD 1627
An Act to Ensure Equality in Mental Health Coverage
LD 1628
An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2001-2002
LD 1629
An Act to Increase the State Share of Health Insurance for Certain Retired Teachers
LD 1630
An Act to Permit the Issuance of Certain Types of Consumer Credit Insurance
LD 1631
An Act to Provide Exemptions from the 5% cap on Earnable Compensation for Retirement Purposes
LD 1632
Resolve, Directing the Maine Science and Technology Foundation to Determine the Physical Condition of Information Technology Infrastructure in the State
LD 1633
An Act to Clarify Rights of Retainage in Public Construction Contracts
LD 1634
An Act to Amend the Laws Pertaining to the Maine Small Business Commission
LD 1635
An Act to Increase the Debt Limit of the Calais School District Trustees
LD 1636
An Act to Increase Funding Alternatives for Small School Construction Projects
LD 1637
An Act to Amend the Revised Maine Securities Act
LD 1638
An Act to Reform Health Care in the State
LD 1639
An Act to Improve the Licensing and Regulation of Denturists
LD 1640
An Act to Conform the State's Financial Services Privacy Laws with Federal Law
LD 1641
Resolve, to Require that Hospice Care be Provided Under the Medicaid Program
LD 1642
An Act to Provide for the Continuous Coverage of Disability Benefits
LD 1643
An Act to Provide Criteria for the Municipal Use of Rate of Growth Ordinances
LD 1644
An Act to Amend and Improve Education Laws
LD 1645
An Act to Address Confidentiality of Records in the Medical Examiner Act
LD 1646
An Act to Provide Statewide Access for Schools and Libraries to On-line Reference Materials and Periodicals
LD 1647
An Act to Allow Averaging of Unallocated Balances Over 3% for School Budgets
LD 1648
An Act to Expand Higher Educational Opportunities in Underserved Rural Areas
LD 1649
An Act to Establish a Commercial Green Crab Fishing License
LD 1650
An Act to Require Substance Abuse Assessment and Treatment for Parents of Children Referred to Child Protective Services
LD 1651
An Act to Preserve Maine Pharmacies
LD 1652
An Act to Promote Healthy Lifestyles and to Reallocate the Cost of Health Care Insurance
LD 1653
An Act Making Technical Changes in the Marine Resources Laws
LD 1654
An Act to Enhance and Protect Disclosure of Confidential Property Tax Information
LD 1655
An Act to Regulate Unused Property Markets
LD 1656
An Act to Simplify and Reform the School Funding Formula
LD 1657
An Act to Improve Emergency Medical Services by Expanding the Pool of Qualified Emergency Medical Services Personnel
LD 1658
An Act Regarding Passamaquoddy Land in Township 19, M.D.
LD 1659
Resolve, Establishing a Task Force to Study Alternative Secondary Education and the Unique Needs of Disenfranchised Students
LD 1660
An Act to Encourage Independent 3rd-party Forest Management Certification for Small Woodlot Owners
LD 1661
An Act to Amend the Charter of the Portland Water District to Permit the Extension of Water and Wastewater Service to the Town of Raymond
LD 1662
Resolve, to Study the Emergency Medical Services System
LD 1663
An Act to Authorize a General Fund Bond Issue in the Amount of $17,200,000 to Construct and Upgrade Water Pollution Control Facilities, to Remove Discharges, to Remediate Municipal Solid Waste Landfills, to Clean up Tire Stockpiles, to Make Drinking Water System Improvements and to Develop Municipal Digital Data Layers and Maps
LD 1664
An Act to Amend Certain Motor Vehicle Laws
LD 1665
An Act to Further Reduce Mercury Emissions from Consumer Products
LD 1666
An Act to Improve the Inspection and Maintenance of Underground Oil Storage Tanks
LD 1667
Resolve, to Approve Conceptual Elements of the Augusta State Facilities Master Plan
LD 1668
An Act to Expand Research and Development Facilities within the University of Maine System
LD 1669
An Act to Increase Business Opportunities at the Port of Eastport
LD 1670
An Act Regarding Child Abandonment
LD 1671
Resolve, to Create the Commission to Study Combining the Resources of the Maine Turnpike Authority and the Department of Transportation
LD 1672
An Act to Create the Washington County Development Authority
LD 1673
An Act to Restructure the Kennebec County Advisory Budget Committee
LD 1674
An Act to Allow Boards of Professions to Grant Hardship Waivers
LD 1675
Resolve, to Facilitate Attracting and Retaining a High Quality Work Force at the University of Maine System
LD 1676
An Act to Establish the Maine Forest Certification Council
LD 1677
An Act to Enhance Tourism Promotion and Increase State Revenues
LD 1678
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Legislative Compensation Commission
LD 1679
An Act to Increase the Penalties for Animal Cruelty
LD 1680
An Act to Provide for the 2001 and 2002 Allocations of the State Ceiling on Private Activity Bonds
LD 1681
An Act Relating to Personal Privacy and Governmental Information Practices
LD 1682
An Act to Restructure the Sea Urchin Lottery
LD 1683
An Act to Implement the Recommendations of the Veterans Commemorative Decal Task Force
LD 1684
An Act to Ensure Adequate Funding for School Construction Costs
LD 1685
Resolve, to Change Eligibility for Persons who Transfer Assets and Move into Assisted Living Facilities
LD 1686
An Act to Amend the Laws Governing Elections
LD 1687
An Act Regarding People with Disabilities and the Use of Service Animals
LD 1688
An Act to Amend the Personal Sports Mobile Franchise Law
LD 1689
An Act to Amend the State's Abortion Reporting Law
LD 1690
An Act to Promote Outcome-based Forest Policy
LD 1691
An Act Adopting and Implementing the National Crime Prevention and Privacy Compact
LD 1692
An Act to Revise Certain Provisions of Maine's Fish and Wildlife Laws
LD 1693
An Act to Amend the Comprehensive Planning and Land Use Regulation Laws
LD 1694
An Act to Amend the Finance Authority of Maine Act
LD 1695
An Act to Clarify, Enhance and Strengthen the Animal Welfare Laws of Maine
LD 1696
An Act to Allow the Chief Medical Examiner to Assume the Responsibility for the Disposition of Certain Dead Bodies
LD 1697
An Act to Enhance the Safety and Health of Students in Public School Facilities
LD 1698
An Act to Amend the Laws Governing DNA Testing
LD 1699
An Act to Make Certain Changes in the Child Welfare Laws
LD 1700
An Act to Provide for State Monitoring and Management of Conservation Easements
LD 1701
An Act to Clarify Parental Rights and Responsibilities When Children are Placed in the Custody of the Department of Human Services as a Result of Court Proceedings Governed by the Maine Juvenile Code
LD 1702
An Act to Amend the Enhanced Motor Vehicle Inspection Program
LD 1703
An Act to Ensure Access to Health Insurance
LD 1704
An Act to Clarify the Activities of Membership Organizations in Maine
LD 1705
An Act to Make Certain Technical and Clarifying Changes to the Medical Examiner Act
LD 1706
An Act to Reduce the Cost of Administration of the Medicaid Program
LD 1707
An Act to Authorize a General Fund Bond Issue in the Amount of $15,000,000 to Capitalize the School Revolving Renovation Fund for Repairs and Improvements in Public School Facilities to Address Health, Safety and Compliance Deficiencies, General Renovation Needs and Learning Space Upgrades
LD 1708
An Act to Streamline the Administration and Enforcement of the Work Permit Provisions of Child Labor Laws
LD 1709
An Act to Authorize a General Fund Bond Issue in the Amount of $26,500,000 for Capital Infrastructure at the University of Maine System and the Maine Martime Academy, and Research and Development Equipment and Infrastructure
LD 1710
An Act to Clarify the Maine Biomedical Research Program
LD 1711
An Act to Amend Maine's Campaign Finance Laws
LD 1712
An Act to Implement the Recommendations of the Task Force on the Maine Learning Technology Endowment
LD 1713
An Act to Return a Portion of the Tax Imposed on Lodging to the Municipality in Which the Tax was Levied
LD 1714
An Act Relating to the Election of Candidates by the Instant Runoff Voting Method
LD 1715
An Act Relating to Video Gaming Machines
LD 1716
An Act to Improve Child Support Services
LD 1717
An Act to Amend the Laws Pertaining to Municipal Shellfish Management
LD 1718
An Act Relating to Licensing Board Fee Caps
LD 1719
An Act Regarding Dismissal of Municipal Employees for Cause
LD 1720
An Act to Create the Advisory Commission for Persons Who are Blind or Visually Impaired
LD 1721
An Act to Allow Expressly Authorized Persons to Conduct Investigations for the Chief Medical Examiner
LD 1722
An Act to Recognize Exemplary Efforts to Lower the Cost of Prescription Drugs
LD 1723
An Act to Amend the Maine Athletic Commission Laws
LD 1724
An Act to Provide for Remediation of Abandoned Landfills
LD 1725
An Act to Prevent Interstate and International Smuggling of Illegal Drugs Into the State by Creating the Crime of Illegal Importation of Scheduled Drugs
LD 1726
An Act to Clarify Laws Pertaining to the Permit Process for Wildlife Possession
LD 1727
An Act to Control the Abuse of Designer Club Drugs by Adding Certain Drugs to the List of Schedule W and Schedule X Drugs
LD 1728
An Act to Control the Illegal Diversion and Abuse of Prescription Narcotic Drugs
LD 1729
An Act to Amend the Maine Banking Code
LD 1730
An Act to Adopt the National Association of Insurance Commissioners' Model Insurance Producer Licensing Act
LD 1731
An Act to Require Registration of Building Contractors
LD 1732
An Act to Establish for an Additional Two Years the Commission to Study the Needs and Opportunities Associated with the Production of Salmonid Sport Fish in Maine
LD 1733
An Act to Prohibit the Misbranding of Genetically Engineered Food
LD 1734
An Act to Promote Safe Schools
LD 1735
An Act to Amend the Charter of the Vinalhaven Water District
LD 1736
An Act to Amend Maine Credit Laws
LD 1737
An Act to Amend the Forester Licensing Law
LD 1738
An Act to Clarify Certain Professional and Occupational Licensing Requirements
LD 1739
Resolve, to Implement Additional Recommendations of the MCJUSTIS Board
LD 1740
An Act to Implement Recommendations of the MCJUSTIS Board Pursuant to the Study Required by Resolve 1997, Chapter 105
LD 1741
An Act to Guarantee Girls Equal Access to Sports Teams
LD 1742
An Act to Clarify and Update the Laws Related to Health Insurance Contracts
LD 1743
An Act to Establish a Cold Case Homicide Squad
LD 1744
An Act to Ensure Patient Access to Medicines
LD 1745
An Act to Address Issues in the Maine Health Insurance Market
LD 1746
An Act to Amend the Workers' Compensation Laws to Provide for a Rebuttable Presumption of Eligibility for Benefits for Hepatitis or Hepatic Disease for Firefighters and Emergency Medical Services Personnel
LD 1747
An Act Regarding School Funding Based on Essential Programs and Services
LD 1748
An Act to Implement Recommendations of the Commission to Study Economically and Socially Just Policies for Foreign Investments and Foreign Purchasing by the State
LD 1749
Resolve, to Establish a Commission to Review Internet Policy
LD 1750
An Act to Authorize the Surrender of Concealed Firearms Permits of Persons Who are the Subjects of Permanent Protection Orders
LD 1751
An Act to Amend the Maine Commission on Domestic Abuse
LD 1752
An Act to Update the Department of Defense, Veterans and Emergency Management Laws
LD 1753
An Act Regarding the Treatment of American Indian Tribes Under the Federal Unemployment Tax Act
LD 1754
An Act to Amend the Laws of the Maine State Retirement System
LD 1755
An Act to Provide for a Smoking Cessation Program for Pregnant Women
LD 1756
An Act to Improve Services for Children with Autism
LD 1757
An Act to Encourage Savings for Higher Education
LD 1758
An Act to Amend the Laws Pertaining to the Department of Corrections
LD 1759
An Act To Change the Membership of Certain Boards to Include The Department of Administrative and Financial Services
LD 1760
An Act to Implement Maine's System of Learning Results
LD 1761
An Act to Enhance Governance of the Allagash Wilderness Waterway
LD 1762
An Act to Address Maine's School Facilities Needs
LD 1763
An Act to Transfer Funds from the Department of Labor for a Full-time Hearing Officer for the Workers' Compensation Board
LD 1764
An Act to Create the Crime of Aggravated Endangering the Welfare of a Child
LD 1765
An Act to Authorize Release of Certain Information Pertaining to the Certification, Authorization and Approval of Educational Personnel
LD 1766
Resolve, to Authorize the Northern Maine Technical College to Transfer .26 Acres of Land to the City of Presque Isle to Ensure Road Safety
LD 1767
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a 2/3 Vote for the Maine Government Facilities Authority to Issue Securities
LD 1768
An Act to Create a Comprehensive Prescription Insurance Plan for Maine Seniors through the Implementation of the Recommendations of the Heinz Family Philanthropies Report
LD 1769
Resolve, Regarding Legislative Review of Chapter 55.58: Penobscot River Fishing Closure, a Major Substantive Rule of the Department of Marine Resources
LD 1770
An Act Regarding Conversions of Nonprofit Entities to For-profit Entities
LD 1771
Resolve, to Establish the Maine Cattle Health Assurance Program
LD 1772
Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 2001
LD 1773
An Act to Revise the Salaries of Certain Kennebec County Officers
LD 1774
Resolve, Regarding Legislative Review of Chapter 299: Highway Driveway and Entrance Rules, Parts A and B, a Major Substantive Rule of the Department of Transportation
LD 1775
Resolve, to Create a Study Commission to Develop a Comprehensive Plan to Reduce Toxic Emissions and Expand Plastics Recycling
LD 1776
Resolve, Regarding Legislative Review of Chapter 21: Licensing and Registration Agents, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife
LD 1777
Resolve, Regarding Legislative Review of Portions of Chapter 1: Vehicle Inspection Manual, a Major Substantive Rule of the Department of Public Safety
LD 1778
Resolve, to Establish the Commission to Study Ways to Eliminate Cigarette Litter in Maine
LD 1779
An Act to Create the Legislative Youth Advisory Council
LD 1780
An Act to Support Businesses that Reduce Pollution
LD 1781
Resolve, Regarding Legislative Review of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule of the Department of Education
LD 1782
Resolve, Regarding Legislative Review of Section 4.04K of Chapter 4: Regulations for Licensing/Certifying of Substance Abuse Treatment Programs in the State of Maine, a Major Substantive Rule of the Department of Mental Health, Mental Retardation and Substance Abuse Services
LD 1783
Resolve, Regarding Legislative Review of Chapter 60: New School Siting Approval, a Major Substantive Rule of the Department of Education
LD 1784
An Act to Lower Costs in the Small Group Market
LD 1785
An Act Concerning Disabled Hunters, Trappers and Anglers
LD 1786
An Act to Amend the Review Criteria for Submerged Leases of Coastal Waters
LD 1787
An Act to Implement Municipal Recommendations Regarding Surface Water Use on Great Ponds
LD 1788
An Act to Allow Marine Patrol Officers to Hold Elected Positions
LD 1789
An Act Regarding the Length of Service for Retirement Benefits and Limits on Earnable Compensation for Certain State Employees
LD 1790
An Act to Create the Healthy Maine Prescription Program
LD 1791
Resolve, Authorizing a Land Transaction by the Bureau of Parks and Lands
LD 1792
Resolve, Authorizing Certain Land Transactions by the Bureau of Parks and Lands
LD 1793
Resolve, to Establish the Commission to Review the Child Protective System
LD 1794
An Act Requiring Cigarette Distributors to Determine Compliance of Manufacturers with Tobacco Manufacturers Laws
LD 1795
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey by Sale or Lease to the Warren Sanitary District the State's Interests in Certain Real Property in the Town of Warren in Connection with the Construction of the Maine State Prison at Warren
LD 1796
An Act to Facilitate the Implementation of Maine's On-line Sportsman's Electronic System
LD 1797
Resolve, to Establish the Blue Ribbon Commission on Postsecondary Educational Achievement
LD 1798
An Act to Amend the Charter of the Buckfield Village Corporation
LD 1799
An Act to Strengthen the Certificate of Need Law

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