Directory of Bills
From LD 1800 to LD 1999

LD 1800
An Act To Amend the Fees for Probate Filings
LD 1801
An Act To Amend the Maine Insurance Guaranty Association Act
LD 1802
An Act To Sustain Good Local Planning Practices
LD 1803
An Act To Create a Maine Agricultural Water Source Development and Management Program
LD 1804
An Act To Amend the Debt Collection Law
LD 1805
An Act To Provide Adult Adoptees Access to Their Original Birth Certificates
LD 1806
An Act To Clarify Maine State Retirement System Benefits for Certain Legislators
LD 1807
An Act To Establish the Penobscot Language Preservation Fund in the Department of Education
LD 1808
An Act To Streamline MaineCare Billing
LD 1809
An Act To Provide Additional Property Tax Relief to Maine Citizens
LD 1810
An Act Regarding Criminal History Record Checks
LD 1811
An Act Regarding Child Custody Evaluations
LD 1812
An Act To Correct Deficiencies in the Divorce Laws
LD 1813
An Act To Allow Smelt Dipping in Long Lake in Aroostook County
LD 1814
An Act To Strengthen and Improve Review Procedures in the Certificate of Need Program
LD 1815
An Act To Exempt Platform Lifts from the Annual Elevator Inspection
LD 1816
An Act To Clarify the Intent of the Law That Allows Retired Firefighters To Retain Their Firefighter License Plates
LD 1817
An Act To Protect Access to Social Security Numbers
LD 1818
An Act To Allow School Districts To Recover Certain Funds
LD 1819
An Act To Protect Volunteer-earned Funds of the Maine Wildlife Park
LD 1820
An Act To Allow Small Businesses To Participate in Liquor Sales
LD 1821
An Act To Authorize Flexibility in School Attendance Requirements in Emergencies
LD 1822
An Act To Require the Commission on Governmental Ethics and Election Practices To Produce a Register of All Registered Lobbyists
LD 1823
An Act To Exempt Vegetable Seeds for Home Gardens from the Sales Tax
LD 1824
An Act To Improve Water Skiing Safety
LD 1825
An Act To Facilitate Inspections of Heating Appliances and Chimneys
LD 1826
An Act To Clarify Provisions Governing Technical Education
LD 1827
An Act To Clarify Prescription Drug Labels
LD 1828
An Act To Improve Water Monitoring at Clam Flats
LD 1829
An Act To Allow for Access to Digital Phone Service for Customers in Rural Areas
LD 1830
An Act To Clarify Provisions of the Alcoholic Beverage Laws Regarding Promotions
LD 1831
An Act To Allow Law Enforcement Agencies To Maintain Public Sex Offender Registry Websites
LD 1832
An Act To Prevent the Introduction of Chronic Wasting Disease
LD 1833
An Act To Change the Charter of the Saint Francis Water District
LD 1834
An Act To Accommodate Victims of Identity Theft
LD 1835
An Act To Protect Consumers from Credit Card and Debit Card Holds
LD 1836
An Act To Amend the Laws Governing the Assessment of Property Taxes in the Event of a Change of Ownership of the Property
LD 1837
An Act To Protect Retirement Funds
LD 1838
An Act To Create Fairness in Liquor Licensing Fees
LD 1839
An Act To Clarify the Accountability of Advanced Practice Registered Nurses
LD 1840
An Act To Promote Recycling of Cellular Telephones
LD 1841
An Act To Allow the Use of Fallen Apples in Apple Cider
LD 1842
An Act To Amend the Laws Governing Living Wills of Terminally Ill Persons
LD 1843
An Act To Require Legislative Approval of Changes Made to the Educational Assessment Testing
LD 1844
An Act To Amend the Laws Governing the Excise Tax on New Automobiles
LD 1845
An Act To Increase Access to Health Insurance Products
LD 1846
An Act To Streamline Criteria for Municipal General Assistance for Heating and Utility Assistance
LD 1847
An Act To Clarify the Unemployment Laws Relating to Subcontractors
LD 1848
An Act To Maintain Prescription Drug Benefits for Senior Citizens and People with Disabilities
LD 1849
An Act To Update the Charter of the Lewiston and Auburn Railroad Company
LD 1850
An Act To Clarify the Change of Beneficiary Provision in the Maine State Retirement System Laws
LD 1851
An Act Relating to the Flanders Bay Community School District
LD 1852
An Act To Amend the Laws Governing Permanency Guardians
LD 1853
An Act To Amend Certain Animal Health Laws
LD 1854
An Act To Expand the Alternative Aid Program
LD 1855
An Act To Establish the Securities Investor Education and Training Fund
LD 1856
An Act To Conform the Maine Tax Laws for 2005 to the United States Internal Revenue Code
LD 1857
An Act To Clarify Municipal Valuations of Resort Property
LD 1858
An Act To Improve Cell Phone Service in the State
LD 1859
An Act To Inform and Protect the Public Regarding State Employees with Certain Criminal Records
LD 1860
An Act Concerning Certain Provisions Regarding Protection of Natural Resources Related to Activities in Coastal Areas
LD 1861
An Act To Improve the Ability of the Department of Corrections To Share Information Related to Clients in Order To Improve Treatment and Rehabilitative Services
LD 1862
An Act To Expand Notification Requirements for Internal Control Inquiries Made by Nonstate Organizations
LD 1863
An Act To Permit Supplemental Environmental Projects for Forest Practices Violations
LD 1864
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located on State Highway 191 in East Machias; U.S. Route 1 in Thomaston;
LD 1865
An Act To Clarify the Time Period in Which Municipalities Must File Notices of Intent with the State for Purposes of Issuing Building Permits
LD 1866
An Act To Amend the Motor Vehicle Laws
LD 1867
An Act To Amend the Elementary School Closing Process for School Administrative Districts and Community School Districts
LD 1868
An Act To Eliminate Administrative Preliminary Hearings for Probationers
LD 1869
An Act To Allow Businesses To Place a Sign at the Topsham Mall Exit on Interstate 295
LD 1870
An Act To Clarify Laws Governing Eminent Domain
LD 1871
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey the Department of Labor Building at 19 Union Street in Augusta
LD 1872
An Act To Provide Forest Certification Cost-share Incentives to Forest Landowners and Licensed Foresters
LD 1873
An Act Regarding Sexual Assault Forensic Examinations
LD 1874
An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships
LD 1875
An Act To Improve Substance Abuse Rehabilitation Services
LD 1876
An Act To Inform Parents of Students' Privacy Rights
LD 1877
An Act To Protect the Water Quality of Colcord Pond and Bickford Pond in Porter
LD 1878
An Act To Protect Small Payroll Processors
LD 1879
An Act To Enhance Firefighter Safety
LD 1880
An Act To Promote Youth Involvement in County and Local Government
LD 1881
An Act Amending the Animal Welfare Laws
LD 1882
An Act To Expand the Auditing Powers of the Department of Audit and To Clarify the Confidentiality of Audit Working Papers and Information
LD 1883
An Act To Clarify the Liquor Laws
LD 1884
An Act To Improve the Prisoner Telephone System
LD 1885
An Act To Protect Drivers' Privacy by Clarifying Ownership of Data Recorded by Motor Vehicle Data Recorders
LD 1886
An Act To Amend the Laws Pertaining to the Department of Corrections
LD 1887
An Act To Update Licensing and Certification Requirements for Child Care Facilities and Family Child Care Providers
LD 1888
An Act To Amend Certain Laws Administered by the Department of Environmental Protection
LD 1889
An Act To Amend the Election Laws
LD 1890
An Act To Make Revisions to the Laws Governing Pesticide Control
LD 1891
An Act To Provide Funding for the Low Income Home Energy Assistance Program
LD 1892
An Act To Prevent Price Gouging
LD 1893
An Act To Adjust the Excise Tax Filing Schedule for Wine and Beer Producers
LD 1894
An Act To Allow Independent Wineries To Serve Wine at Trade Shows
LD 1895
Resolve, To Direct the Commissioner of Inland Fisheries and Wildlife To Increase the Number of Moose Permits
LD 1896
An Act To Make License Requirements and Rules Consistent for Young Anglers
LD 1897
An Act To Protect Maine's Electricity Consumers
LD 1898
An Act To Protect the Employment Rights of Military Reserve and National Guard Personnel
LD 1899
An Act To Allow the Display of POW-MIA Flags at Courthouses
LD 1900
An Act To Allow the Importation of Wine
LD 1901
An Act To Amend the Law Regarding Smoking in Private Clubs
LD 1902
An Act Concerning Energy Conservation in Schools
LD 1903
An Act To Restore the Cost-sharing Agreement Established by the Voters of Maine School Administrative District No. 40
LD 1904
An Act To Protect Businesses from Unnecessary Eminent Domain Takings
LD 1905
An Act To Conserve Energy in Maine Homes
LD 1906
An Act To Safeguard Maine's Highways
LD 1907
An Act To Amend the Law Governing DNA Testing
LD 1908
An Act To Increase the Salary of the Governor
LD 1909
An Act To Make Minor Technical Changes to Maine's Spending Growth Benchmarks
LD 1910
An Act To Create Employment Opportunities for People with Disabilities
LD 1911
An Act To Provide Funding for Tribal Economic Development for the Penobscot Indian Nation and Other Federally Recognized Tribes
LD 1912
RESOLUTION, Amending the Constitution of Maine To Lower the Age of Eligibility for Election to the House of Representatives
LD 1913
An Act To Designate the Department of Health and Human Services as the Sole Entity Entitled To Use the 2-1-1 Telephone Number
LD 1914
An Act To Increase Wheelchair Van Services Reimbursement Rates
LD 1915
An Act To Increase Supervision of Red Tide on the Maine Coast
LD 1916
An Act To Require That the Costs Associated with Enacting a Direct Initiative Appear on the Ballot
LD 1917
An Act To Establish Requirements and Standards for Health Savings Accounts for Small Businesses
LD 1918
An Act To Create a Self-insurance Pool for Land Crossing State-owned Railroad Tracks
LD 1919
An Act To Amend the Laws Governing Real Estate Appraiser Licensing To Comply with Federal Law
LD 1920
An Act To Enhance the Laws Prohibiting Profiteering on Fuel
LD 1921
An Act To Enable Local Adult Education Programs To Play a Greater Role in Helping Dislocated Workers
LD 1922
An Act To Amend the Laws Governing All-terrain Vehicles
LD 1923
An Act To Maintain Standards for the Plumbing Profession
LD 1924
An Act To Protect Workers from Political or Religious Intimidation
LD 1925
An Act To Protect Maine's Groundwater Resources
LD 1926
An Act To Clarify the Workplace Smoking Laws
LD 1927
An Act To Prevent State Taxpayers from Subsidizing Large Employers
LD 1928
An Act Permitting the Recycling of Unused Prescription Drugs
LD 1929
An Act To Strengthen Maine's Craft Brewing Industry
LD 1930
An Act Regarding Working Waterfront Covenants under the Land For Maine's Future Board
LD 1931
An Act To Encourage Energy Independence for Maine
LD 1932
An Act To Implement Model Time-share Foreclosure Procedures
LD 1933
An Act To Maintain Standards for Consumers of Mechanical Services
LD 1934
An Act To Improve Retention, Quality and Benefits for Direct Care Health Workers
LD 1935
An Act To Protect Health Insurance Consumers
LD 1936
An Act To Include Oral Health Assessment with Other Preschool Testing for Maine's Children
LD 1937
An Act To Implement the Recommendations of the Governor's Task Force Regarding the Shutdown of the Maine Energy Recovery Company Trash-burning Facility in Biddeford
LD 1938
An Act To Protect Victims of Domestic Violence
LD 1939
An Act To Revise Certain Fish and Wildlife Laws
LD 1940
An Act To Provide an Energy Emergency Relief Fund To Provide Assistance for Home Heating Fuel Costs for Residents of This State, for Gasoline Costs for Service Providers and for Heating Fuel for Health Care
LD 1941
An Act To Provide Funding for the Maine Clean Election Fund
LD 1942
An Act To Change the Name of Little Island to Chickering Island
LD 1943
An Act Regarding Preferences in Bidding on Maine State Housing Authority Contracts
LD 1944
An Act To Implement Certain Recommendations of the Washington County Economic Development Task Force
LD 1945
An Act To Establish a High-risk Health Insurance Pool
LD 1946
An Act To Ensure the Continued Ability of the Maine Economic Growth Council To Produce the Measures of Growth Report
LD 1947
An Act To Protect Children from the Onset of Autism
LD 1948
An Act To Save the Marine Technology Center and Strengthen Maine's Boatbuilding Workforce
LD 1949
Resolve, To Ensure Proper Accounting for Funds at the Department of Health and Human Services
LD 1950
An Act To Prevent Dangerous Commercial Drivers on Maine's Highways
LD 1951
An Act To Establish Guidelines and Criteria for Audits Conducted by the Department of Health and Human Services
LD 1952
An Act To Prevent the Use of Performance-enhancing Substances by Maine Student Athletes
LD 1953
An Act Regarding the Sharing of Costs in Certain School Districts
LD 1954
An Act To Invest in the Future of Maine Citizens
LD 1955
An Act To Provide Emergency Regional Economic Development Assistance for Brunswick Naval Air Station
LD 1956
An Act To Recapitalize the Maine Downtown Center
LD 1957
An Act To Establish the Midcoast Regional Redevelopment Authority
LD 1958
An Act To Create a Children's Education Advocate
LD 1959
An Act To Guarantee Access to Medically Necessary Medications during the Implementation of the Medicare Part D Prescription Drug Program
LD 1960
An Act To Authorize a General Fund Bond Issue To Create a Block Grant Program To Promote Economic and Cultural Development
LD 1961
An Act To Create a Tiered Wholesale Seafood Dealer's License
LD 1962
An Act To Ensure Foster Parents Have Access to the Appeal and Fair Hearing Process
LD 1963
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Educational Personnel, Part I and Part II, a Major Substantive Rule That Has Been Provisionally Adopted by
LD 1964
An Act To Assist Visually Impaired Persons and Persons with Disabilities in Obtaining Information Regarding Current Events
LD 1965
An Act To Ensure the Ability of Municipalities To Provide Assistance to Their Citizens
LD 1966
An Act To Make Allocations from the Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2007
LD 1967
An Act To Support Fishing Derbies
LD 1968
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 for the Fiscal Years Ending June 30, 2006 and June 30, 2007
LD 1969
Resolve, To Evaluate the Public Safety Answering Points for the State of Maine
LD 1970
An Act To Amend the Charter of the Lisbon Water Department
LD 1971
Resolve, Directing the Department of Environmental Protection To Establish Standards for the Cleanup of Mold
LD 1972
An Act To Preserve Maine's Working Waterfront
LD 1973
Resolve, To Improve Quality and Access to Mental Health Care Through the Development of a Joint Strategic Plan
LD 1974
An Act To Make Additional Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2005 and June 30, 2006
LD 1975
An Act To Ensure Adequate Funding for Cleanup of Hazardous Waste, Biomedical Waste and Waste Oil
LD 1976
Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization
LD 1977
Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection
LD 1978
An Act To Amend the Maine State Grant Program
LD 1979
An Act To Allow the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf To Lease Classroom Space to Independent Schools
LD 1980
Resolve, To Provide Influenza Immunization Agents to All Health Care Facilities in the State
LD 1981
Resolve, Regarding Legislative Review of Portions of Chapter 335: Significant Wildlife Habitat, a Major Substantive Rule of the Department of Environmental Protection
LD 1982
Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization
LD 1983
Resolve, Directing the Department of Health and Human Services To Develop a Model for Community-based Therapeutic Living Settings for Adults with Mental Illness
LD 1984
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease for Veterans' Housing the Interests of the State in Hedin Hall at the Dorothea Dix Psychiatric Center
LD 1985
An Act To Make Revisions to the Maine Revised Statutes Relating to Agricultural Fairs
LD 1986
Resolve, To Name the New Bridge over the Penobscot River
LD 1987
An Act To Increase Consumer Awareness of Prescription Drug Pricing
LD 1988
An Act To Raise the Debt Limit of the City of Brewer High School District
LD 1989
Resolve, Directing the State Board of Property Tax Review To Accept and Review the Appeal Filed by the Town of Palermo
LD 1990
An Act To Create the Insurance Fraud Division within the Bureau of Insurance
LD 1991
Resolve, To Ensure the Availability of Consumer-directed Personal Assistance Services
LD 1992
An Act To Protect the Confidentiality of Prescription Information
LD 1993
An Act To Make Public Information Regarding Financial Interests Affecting Legislative Testimony
LD 1994
An Act To Preserve Patient Records
LD 1995
Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Ensure Efficiencies in the Billing and Delivery of Outpatient Clinical Services
LD 1996
An Act To Prevent Unauthorized Practice of Immigration and Nationality Law
LD 1997
An Act To Amend the Laws Dealing with a Work-restricted License
LD 1998
An Act To Grandfather Owners of Property with Respect To Highway Cuts
LD 1999
Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementing the State Purchasing Code of Conduct, a Major Substantive Rule of the Department of Administrative and Financial 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