Resolve, Relating to Federal Stimulus Funds for Energy Programs
Resolve, Regarding Legislative Review of Portions of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule of the Department of Education
Resolve, Regarding Legislative Review of Portions of Chapter 10: Exemptions to the Ban on Flavored Cigarettes and Cigars, a Major Substantive Rule of the Office of the Attorney General
Resolve, To Rename the Father Curran Bridge in Augusta
Resolve, To Name Part of Route 16 the Alton E. Worcester Highway
Resolve, To Name the Gorham Bypass
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Resolve, Regarding Legislative Review of Portions of Chapter 33: Rules for the Certification of Family Child Care Providers, a Major Substantive Rule of the Department of Health and Human Services, Division of Licensing and Regulatory Services
Resolve, To Allow the Department of Transportation To Transfer Certain Land to the Greater Grand Isle Historical Society
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 17 School Street in Benedicta, Aroostook County
Resolve, To Fund the Nursing Education Loan Repayment Program
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization, and Approval of Education Personnel, Part I and Part II, a Major Substantive Rule of the Department of Education
Resolve, Directing the Department of Professional and Financial Regulation To Amend Its Rules Governing Pastoral Counselors
Resolve, Regarding the Retention of Dealer Plates in Light of Recent Economic Conditions
Resolve, To Facilitate the Creation of a Memorial for the Families and Friends of Children Who Have Died by Violence
Resolve, To Evaluate Climate Change Adaptation Options for the State
Resolve, To Designate the Great South Bridge in the Town of Milbridge as the Harold West Bridge
Resolve, To Identify Funding Available To Promote the Use of Energy-efficient Furnaces
Resolve, Regarding Legislative Review of Chapter 2: Administration of Trust, Budgeting, Project Selection Criteria and Procedures, Monitoring and Evaluation Requirements, a Major Substantive Rule of the Energy and Carbon Savings Trust
Resolve, Regarding Legislative Review of Chapter 313: Net Energy Billing Rule To Allow Shared Ownership, a Major Substantive Rule of the Public Utilities Commission
Resolve, To Increase the Blood Supply
Resolve, To Encourage the Preservation of Dark Skies
Resolve, To Direct the Department of Marine Resources To Study the Issues Surrounding the Harvest of Bait Fish within Territorial Waters
Resolve, Directing the Secretary of State To Conduct a Pilot Program for Early Voting for the November 2009 Election
Resolve, To Review and Update Sales Tax Exemptions for Products Purchased for Agricultural Use
Resolve, To Ensure All Children Covered by MaineCare Receive Early and Periodic Screening, Diagnosis and Treatment Services
Resolve, Directing the State Tax Assessor To Work with Local Law Enforcement Agencies To Improve Tax Collection and Enforcement along the Border of the State
Resolve, To Establish a Pilot Program To Provide Greater Cooperation and Coordination between the University of Maine System and the Maine Community College System
Resolve, Directing the Department of Education To Take Measures To Assist Blind and Visually Impaired Students
Resolve, To Direct State Agencies To Develop Policies To Guide Employees When Accessing Private Woodland, Farmland or Coastal Lands
Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Major Substantive Rule of the Office of the State Fire Marshal
Resolve, Directing a Review of the Management of Risks Associated with Surface Uses on Public Water Supplies
Resolve, To Provide Reimbursement in the MaineCare Program for Board-certified Behavior Analysts
Resolve, To Direct the Board of Dental Examiners To Review the Definition of “Edentulous Arch” in the Rules Governing Denturists
Resolve, To Develop a Management Plan for the Nonwildlife Components of Swan Island and Little Swan Island in Perkins Township, Sagadahoc County
Resolve, Directing the Department of Agriculture, Food and Rural Resources To Study Equine Husbandry Practices in the State
Resolve, To Allow for the Support, Preservation and Maintenance of Maine Monuments in Gettysburg, Pennsylvania
Resolve, To Ensure Transparency in Funding Certain Programs within the Department of Inland Fisheries and Wildlife
Resolve, To Establish a Working Group of Stakeholders To Review the Current and Future Needs of Blind and Visually Impaired Individuals and To Establish Long-term Solutions To Fund Those Needs
Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services, Division of Policy and Performance
Resolve, Regarding Legislative Review of Portions of Chapter 10: Definitions and Terms, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
Resolve, Directing the Department of Transportation To Study Ways To Reduce Energy Use and Promote Efficiency along Major Transportation Corridors
Resolve, Pertaining to Vacation Leave Earned by Seasonal Employees of the Baxter State Park Authority
Resolve, To Name the Bridge in Orland the Ralston C. Gray Bridge
Resolve, Regarding Legislative Review of the Proposed Plan Dated March 19, 2009 Submitted by the Maine State Housing Authority for the Use of Federal Energy Stimulus Funds
Resolve, Regarding Legislative Approval of the Public Utilities Commission's Plan for the Use of American Recovery and Reinvestment Act of 2009 Funds
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Conduct an Evaluation of Its Sport Fishing Program
Resolve, To Direct the Commissioner of Inland Fisheries and Wildlife To Explore Opportunities and Issues Surrounding Wild Turkey Hunting
Resolve, Regarding On-bill Financing Programs for Energy Efficiency
Resolve, Directing the Department of Inland Fisheries and Wildlife To Conduct a Study To Enhance Maine's Recreational Fishing Economy
Resolve, Regarding Maine’s Renewable Resource Portfolio Requirements
Resolve, To Study Aging and Outdated Long-term Care Facilities
Resolve, To Provide Assistance to Private Sellers of Firearms
Resolve, To Convene a Work Group To Design and Implement a Statewide Disposable Checkout Bag Reduction Campaign, with Benchmarks
Resolve, Directing the Secretary of State To Report on the Accuracy of Election Results
Resolve, To Establish Uniform Protocols for the Use of Controlled Substances
Resolve, To Require the Department of Environmental Protection To Review Emerging Technologies and the Laws Regarding Incinerators
Resolve, Directing the Board of Trustees of the Maine Criminal Justice Academy To Amend Its Minimum Standards for the Law Enforcement Use of Force Policy
Resolve, To Improve Continuity of Coverage for Participants in Medicare Advantage Plans
Resolve, To Establish a Working Group To Increase Child Support Collections
Resolve, To Establish a Working Group To Increase Protection for Victims of Domestic Violence
Resolve, To Facilitate the Creation and Expansion of an Identified Business Sector
Resolve, Directing the Commissioner of Agriculture, Food and Rural Resources To Develop Best Management Practices for Poultry Production
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands
Resolve, To Provide Grants to Public Educational and Municipal Entities for Feasibility Studies of Renewable Energy Projects
Resolve, To Create a Working Group To Provide Transparency Concerning Operating Expenses for Hospitals
Resolve, To Direct the Department of Education and the Department of Health and Human Services To Implement Strategies To Increase the Provision of Oral Health Screenings to Preschool Children and Children Entering School
Resolve, To Review the Maine Registry of Certified Nursing Assistants
Resolve, Regarding New Utility Line Extension Construction
Resolve, To Study Safety Measures Relating to Open Trenches and Excavations
Resolve, To Require a Study of Economic Development Incentives in the Unorganized Territory
Resolve, Directing the Bureau of Maine Veterans' Services To Report on Homeless Veterans
Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct a Sunrise Review Regarding a Proposal To License Wetland Scientists
Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Certain Mechanical Trades
Resolve, To Encourage Regional Energy Conservation and Renewable Energy Initiatives
Resolve, To Develop a Watercraft Safety Education Plan
Resolve, To Direct the Maine Children's Growth Council To Study the Connections between Higher Education and Early Childhood Education
Resolve, To Require the Office of Employee Health and Benefits To Report on Its Demonstration Project To Provide Access to Fitness Programs for State Employees
Resolve, To Create a Working Group on the Prevention, Diagnosis and Treatment of Concussive Head Injuries in Student-athletes
Resolve, Directing the Study of a Potato Variety Demonstrating Resistance to the Colorado Potato Beetle
Resolve, To Promote Cogeneration of Energy at Maine Sawmills
Resolve, Requiring Rulemaking by the Maine Health Data Organization in Consultation with the Maine Quality Forum Regarding Clostridium Difficile and Methicillin-resistant Staphylococcus Aureus
Resolve, Regarding Legislative Review of Portions of Chapter 101: Establishment of the Capital Investment Fund, a Major Substantive Rule of the Governor's Office of Health Policy and Finance
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
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services
Resolve, To Establish a Working Group Concerning Domestic Violence and Firearms
Resolve, Regarding Legislative Review of Portions of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule of the Department of Education
Resolve, Directing the Commission on Governmental Ethics and Election Practices To Develop Recommendations for Ethical Standards for the Executive Branch
Resolve, Directing the State Planning Office To Prepare a Reorganization Plan
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Matching Funds and Property and Equipment, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
Resolve, Regarding the Maine State Cultural Building in Augusta
Resolve, To Assist Artists, Art Galleries and Art Dealers
Resolve, To Direct Action on Health Disparities of the Passamaquoddy Tribe and Washington County
Resolve, Directing the Secretary of State To Conduct a Pilot Program for Ongoing Absentee Voter Status
Resolve, To Review the Adjustments in the School Funding Formula Related to School Administrative Units That Are Eligible for the Minimum State Share of Their Total Allocation
Resolve, Directing the Department of Labor and the Department of Health and Human Services To Establish a Work Group To Clarify the Working Status of Respite Care and Shared Living Residential Service Providers for Individuals with Developmental Disabilities
Resolve, Regarding Low-profit Limited Liability Companies
Resolve, To Understand and Assist in Efforts To Promote Science, Technology, Engineering and Math Education
Resolve, To Facilitate Training and Education on Dating Violence Prevention
Resolve, To Provide a Program Model for Children with Autism Spectrum Disorder
Resolve, Related to the Maine Estate Tax
Resolve, Regarding the Sale of Certain Real Property in the City of Hallowell
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Increase of Seed Money to $150,000, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
Resolve, To Study Implementation of Shared Decision Making To Improve Quality of Care and Reduce Unnecessary Use of Medical Services
Resolve, To Examine Concepts and Competencies from Family and Consumer Science for Achieving Educational Goals
Resolve, Directing the Department of Education and the Department of Agriculture, Food and Rural Resources To Convene a Work Group To Strengthen Farm-to-school Efforts in the State
Resolve, To Provide for the Long-term Funding of Programs of the Department of Inland Fisheries and Wildlife
Resolve, Directing the ConnectME Authority To Create the Broadband Strategy Council
Resolve, To Encourage Alternative Compensation Models for Teachers and School Administrators
Resolve, To Implement Select Recommendations of the Joint Select Committee on Future Maine Prosperity
Resolve, To Reform Public Retirement Benefits and Eliminate Social Security Offsets
Resolve, To Examine Data Discrepancies and Adequately Identify and Serve Children with Brain Injuries
Resolve, Regarding Continuity of Care in the Child Development Services System
Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Board of Pesticides Control
Resolve, Directing the State Tax Assessor To Adjust the State Valuation for the Town of Topsham
Resolve, Regarding Legislative Review of Portions of Chapter 131: The Maine Federal, State, and Local Accountability Standards, a Major Substantive Rule of the Department of Education
Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control
Resolve, To Further Regulate the Use of Tanning Booths by Minors
Resolve, Directing a Study of Domestic Violence and Parental Rights and Responsibilities
Resolve, Regarding the Classification of Wildlife Management District 2
Resolve, To Improve the Continuity of Care for Individuals with Behavioral Issues in Long-term Care
Resolve, To Review Statutes, Rules and Policies Regarding Mental Retardation, Pervasive Developmental Disorders and Other Cognitive and Developmental Disorders
Resolve, Authorizing the Finance Authority of Maine To Oversee an Obligation Owed to the State by Lincoln Paper and Tissue, LLC
Resolve, To Establish a Transition Adjustment for Fiscal Year 2009-10
Resolve, To Facilitate Disclosure of Information to Taxpayer Representatives
Resolve, Relating To Review of Certain Changes in the Application of the Sales and Use Tax Law
Resolve, To Reduce Funding to Maine Clean Election Act Candidates
Resolve, To Recognize Women Veterans in the State House Hall of Flags
Resolve, To Examine Environmental Effects of the Resource Recovery System
Resolve, To Expand Access to Renewable Energy Programs
Resolve, Relating to a Review of International Trade Agreements and the Management of Groundwater Resources
Resolve, To Stimulate the Maine Economy by Allowing the Federal First-time Home Buyer Tax Credit To Be Used at Closing of a Real Estate Transaction
Resolve, Regarding Building Energy Efficiency and Carbon Performance Ratings
Resolve, To Conduct an Updated Study of the Feasibility of Establishing a Single-payor Health Care System in the State and the Impact of Any Federal Health Care Reform
Resolve, To Establish the Task Force on Kinship Families
Resolve, To Create a Working Group To Study Landlord and Tenant Issues
Resolve, To Establish the Study Commission Regarding Teachers' Compensation
Resolve, Directing the Department of Transportation To Secure Funding To Complete the Aroostook North-South Highway Project
Resolve, To Review Changing the Duties of the State Board of Education
Resolve, Authorizing the Joint Standing Committee on Legal and Veterans Affairs To Report Out Legislation Regarding the Expansion of Slot Machine and Casino-style Gambling
Resolve, Regarding Legislative Review of Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education