Directory of Bills
From LD 1400 to LD 1599

LD 1400
An Act To Amend the Maine Pesticide Control Act of 1975 To Increase the Pesticide Product Registration Fee
LD 1401
An Act To Provide the Office of the State Fire Marshal with Adequate Funding for Construction Plans Review
LD 1402
An Act To Conform the Voting Members of Certain State Entities
LD 1403
An Act To Amend a Requirement Concerning Dioxin
LD 1404
An Act Concerning Representation of the State in Disclosure Hearings
LD 1405
An Act To Adjust Fees Charged for Licenses Issued by the Bureau of State Police Licensing Division
LD 1406
An Act To Separate the Office of Tourism from the Office of Community Development
LD 1407
An Act To Clarify the Timber Harvesting Notification Requirements
LD 1408
An Act To Refine the Maine Rural Development Statutes
LD 1409
An Act To Update the Process for the Allocation of the State Ceiling on Tax-exempt Bonds
LD 1410
An Act To Eliminate State Licensing of Boxers, Wrestlers and Transient Sellers
LD 1411
An Act To Increase the Licensing Fee Caps of the State Board of Optometry
LD 1412
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Increase the Ground Lease Term at the Long Creek Youth Development Center from 50 to 90 Years
LD 1413
An Act To Clarify Maine Law Relating to Viatical Settlements
LD 1414
An Act To Amend the Laws Regarding Storage of Sand and Salt and To Provide Funding for State and Municipal Storage Facilities
LD 1415
An Act To Decriminalize Unlicensed Shellfish Digging
LD 1416
An Act To Create an Owner-operator Requirement in the Scallop Fishery
LD 1417
An Act To Make Changes to the Laws Governing Aquaculture Leasing
LD 1418
An Act To Make Changes in Maine's Tax Laws
LD 1419
An Act To Protect Campers by Making Personal Information Confidential
LD 1420
An Act To Allow the Maine Turnpike Authority To Allow the Purchase of Nontoll Services by Electronic Toll Collection Patrons
LD 1421
An Act To Reduce Property Taxes
LD 1422
An Act To Promote Student and Taxpayer Equity in the School Funding Formula
LD 1423
An Act To Facilitate the Implementation, Maintenance and Operation of the E-9-1-1 Emergency System
LD 1424
An Act Relating to the Award of Attorneys' Fees and Damages under the Maine Human Rights Act
LD 1425
An Act Relating to the Protection of Whistleblowers
LD 1426
An Act To Give Moose Permits to Members of the Wesget-Sipu Organization
LD 1427
An Act To Require That Temporary Registration Plates Identify the Issuing Dealership
LD 1428
An Act To Allow Municipalities To Establish Areas within Which Engine Brakes Are Prohibited
LD 1429
An Act To Authorize the Department of Audit To Perform Other Audits and Reviews
LD 1430
An Act To Improve Farmer Participation in the Agricultural Marketing Loan Fund
LD 1431
An Act To Update the Requirements of Counties' and Municipalities' Audit Reports
LD 1432
An Act Regarding the Factors Used for General Purpose Aid in the Essential Programs and Services Model for "English as a 2nd Language" Students
LD 1433
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2003-04
LD 1434
An Act To Ensure Basic Standards for Death Investigations by Law Enforcement Agencies
LD 1435
An Act To Clarify Immunity and Workers' Compensation for Search and Rescue Volunteers
LD 1436
An Act To Clarify That an Individual Requestor of a State Bureau of Identification Record Check Must Pay a Fee
LD 1437
An Act To Amend Marine Resources Special License Requirements for Educational Programs
LD 1438
An Act To Require Disclosure of Benefit Offsets under Disability Insurance Policies
LD 1439
An Act To Protect Young Drivers and Passengers
LD 1440
An Act To Establish the Commercial Fishing Safety Council
LD 1441
An Act To Establish New License Fee Caps
LD 1442
An Act To Provide Administrative Support to the Treasurer of State's Cash Pool
LD 1443
An Act To Clarify the Duties Relating to County Taxes and Remove Obsolete References to the Secretary of State
LD 1444
An Act To Facilitate E-9-1-1 for Multiline Telephone Systems
LD 1445
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Enter into a Boundary Line Agreement between the State of Maine Parking Garage at the Corner of Sewall and Capitol Streets and the Parcel East of the Garage Bounded by Chamberlain Street
LD 1446
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate Located in Ludlow, Maine
LD 1447
An Act To Improve Enforcement of the State's Natural Resource Protection, Timber Theft and Trespass Laws
LD 1448
An Act To Clarify the Administration of State-municipal Revenue Sharing
LD 1449
An Act Regarding the State Police Command Staff
LD 1450
An Act Regarding Railroad Police Training
LD 1451
An Act To Manage the Sea Urchin Fishery
LD 1452
An Act To Provide Incentives for Development and To Amend Traffic Movement Permit Standards
LD 1453
An Act To Allow for Immediate Unemployment Fact-finding Interviews for Able and Availability Issues
LD 1454
An Act To Clarify that the Unauthorized Sale of Public Records Is a Crime
LD 1455
An Act To Amend the Forester Law
LD 1456
An Act To Establish the Landowners and Sportsmen Relations Advisory Board
LD 1457
An Act To Make Technical Amendments to Truck Size and Weight Laws
LD 1458
An Act To Amend the Debt Management Services Laws
LD 1459
An Act To Bring the State into Conformity with the National Organic Program
LD 1460
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
LD 1461
An Act To Improve Participation in the Farms for the Future Program
LD 1462
An Act To Conform the Maine Tax Laws for 2002 with the United States Internal Revenue Code
LD 1463
An Act To Amend Maine's Arborist Licensing Laws
LD 1464
Resolve, Amending the Commissioner of Administrative and Financial Services' Authorization To Convey a Portion of the Kennebec Arsenal in Augusta Pursuant to Resolve 1999, Chapter 56 and To Direct Proceeds from the Sale of the Maine State Prison Property in Thomaston
LD 1465
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate Located in Hallowell
LD 1466
An Act To Relocate the Prohibition of Use of State Government Computer Systems for Political Purposes to the Election Laws
LD 1467
An Act To Repeal the Provision of Law Requiring Permits for 53-foot Trailers
LD 1468
An Act To Amend the Civil Service Law with Respect to Classified Employees Who Accept Appointment to the Unclassified Service
LD 1469
An Act To Raise the Fee Caps of the Board of Dental Examiners
LD 1470
An Act To Make Minor Substantive Changes to the Tax Laws
LD 1471
An Act To Correct Certain Errors and Inconsistencies in Laws Relating to Marine Resources
LD 1472
An Act To Protect Maine's Water as a Natural Resource
LD 1473
An Act To Amend the Laws Governing Public Easements
LD 1474
An Act Concerning Public Boat Launch Sites
LD 1475
An Act To Amend the Laws Governing School Bus Headlights
LD 1476
An Act To Improve Timeliness of Unemployment Trust Fund Deposits
LD 1477
An Act To Amend the Laws with Regard to Legislative Reports on Children's Mental Health Services
LD 1478
An Act To Change the Membership of the Review Team for Aversive Behavior Modifications for Persons with Mental Retardation or Autism
LD 1479
An Act To Protect Maine Consumers from Hidden Fees and Charges
LD 1480
An Act To Change the Time Requirement for Mental Retardation Evaluations
LD 1481
An Act To Clarify Provisions Governing Corporate-owned Life Insurance Policies
LD 1482
An Act To Revise Certain Provisions of Maine's Fish and Wildlife Laws
LD 1483
An Act To Improve the Ability of the Public Utilities Commission To Enforce State Laws, Rules and Requirements
LD 1484
An Act To Amend the School Construction Program
LD 1485
An Act To Update Water Quality Criteria
LD 1486
An Act To Comply with Federal Election Laws Including the Help America Vote Act of 2002
LD 1487
An Act To Allow Judges' Faxed Signatures in Involuntary Psychiatric Commitment Proceedings
LD 1488
An Act To Extend Licensing Periods for Agencies Providing Mental Health Services
LD 1489
An Act To Update and Amend the Revised Maine Securities Act
LD 1490
An Act To Update and Clarify the Law Regarding the Conversion of a Nonprofit Hospital and Medical Service Organization to a Domestic Stock Insurer
LD 1491
An Act To Delay the Repeal of Laws Governing the State's Response to an Extreme Public Health Emergency
LD 1492
An Act To Promote the Production and Use of Fuels Derived from Agricultural and Forest Products
LD 1493
An Act To Expedite the Removal of Overboard Discharge
LD 1494
Resolve, Regarding Legislative Review of Chapter 306: Information Disclosure Rule Amendment, a Major Substantive Rule of the Public Utilities Commission
LD 1495
Resolve, Regarding Legislative Review of Chapter 311: Eligible Resource Portfolio Requirements Rule Amendment, a Major Substantive Rule of the Public Utilities Commission
LD 1496
An Act To Amend the Maine Juvenile Code
LD 1497
An Act To Amend the Laws Pertaining to the Department of Corrections
LD 1498
An Act To Improve Access by the Department of Corrections to Federal Funds under Title IV-E of the Federal Social Security Act
LD 1499
An Act To Require the Department of Transportation to Resume Maintenance of Clark's Cove Road
LD 1500
An Act To Protect the Small Forest Landowners
LD 1501
An Act To Amend the Laws Relating to the Maine State Retirement System
LD 1502
An Act To Clarify the Exclusion of Assumed Reinsurance from Policy Claims Priority
LD 1503
An Act To Limit the Size of Motorboat Engines Used on Paradise Pond
LD 1504
An Act To Clarify the Work Center Purchases Committee Requirements for Work Centers and Competitive Bidding
LD 1505
An Act To Amend the Licensing Requirements for Veterinarians
LD 1506
An Act To Make Technical Changes to Statutes Regarding Regulatory Boards and Registrations
LD 1507
An Act To Clarify and Update the Laws Related to Health Insurance
LD 1508
Resolve, Regarding Legislative Review of Chapter 7: Rules Advancing the Performance of Sound Student Safety Practices in Maine's Public Schools and Colleges, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards
LD 1509
An Act To Allow the Early Submission of an Application To Become Licensed as a Motor Vehicle Inspector
LD 1510
An Act To Improve Access to the Victims' Compensation Fund
LD 1511
An Act To Make Technical Changes to the Laws Concerning Tobacco Manufacturers
LD 1512
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell Up to 15 Acres of Land and Other Interests of the State at the Long Creek Youth Development Center, in South Portland
LD 1513
An Act To Update the Department of Defense, Veterans and Emergency Management Laws
LD 1514
An Act To Amend the Sex Offender Registration and Notification Laws
LD 1515
An Act To Promote and Monitor Competition in the Solid Waste Industry
LD 1516
An Act To Prevent Certain Deliveries of Tobacco Products
LD 1517
An Act To Make Necessary Technical Changes Relating to the Maine Business Corporation Act and the Maine Professional Service Corporation Act
LD 1518
An Act To Improve Harvest Standards for Lands Purchased and Harvested within an 8-year Period
LD 1519
Resolve, To Establish a Task Force on the Planning and Development of Marine Aquaculture in Maine
LD 1520
An Act To Amend the Motor Vehicle Laws
LD 1521
An Act Concerning Liability Insurance Covering Debt Cancellation Contracts
LD 1522
An Act To Establish Fee Caps under the Maine Insurance Code
LD 1523
An Act To Change the Tax Laws as They Apply to Combat Troops
LD 1524
An Act To Conform to Federal Standards Maine's Law Regarding Strip Searches of Persons in Custody
LD 1525
An Act To Clarify the Freedom of Access Laws as They Pertain to the Penobscot Nation
LD 1526
Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections
LD 1527
Resolve, Regarding Legislative Review of Chapter 120: Release of Information to the Public, a Major Substantive Rule of the Maine Health Data Organization
LD 1528
An Act To Permit Electronic Notification of Rulemaking for Interested Parties
LD 1529
An Act To Reclassify Certain Waters of the State
LD 1530
Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Major Substantive Rule of the Department of Education
LD 1531
An Act To Amend Provisions of the Submerged Lands Law
LD 1532
An Act To Raise the Threshold under the Fair Minimum Wage Rate on Construction Projects Law
LD 1533
An Act To Create the Maine National Guard Education Assistance Program
LD 1534
An Act To Amend the Maine Banking Laws
LD 1535
An Act To Authorize Certain Former Members of the Maine State Retirement System To Rejoin the Maine State Retirement System
LD 1536
An Act To Authorize the State To Establish a Multijurisdictional Lottery or Lottery Games
LD 1537
An Act To Clarify that the Maine Military Authority Is Part of the Military Bureau
LD 1538
An Act To Clarify the Appointment of Coguardians and Coconservators under the Probate Code
LD 1539
An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies, Limited Liability Partnerships and Marks
LD 1540
An Act To Implement the Recommendations of the Health Care System and Health Security Board
LD 1541
Resolve, Conveying The State's Interest in a Parcel of Property Located in Orrington
LD 1542
An Act To Effectively Separate Children's Homes from Adult Residential Care Facilities Regarding Fire Safety
LD 1543
An Act To Modify the Exemption for Compost under the Nutrient Management Law and the Nutrient Management Review Board's Authority To Hear Appeals
LD 1544
An Act To Revise the Standards for Reporting Public Sector Workplace Deaths and Serious Injuries
LD 1545
An Act To Amend the Animal Welfare Laws
LD 1546
An Act To Amend Certain Provisions Relating to a Permit To Carry Concealed Firearms To Be Consistent with Changes to the Statute Relating to Possession of Firearms by Prohibited Persons
LD 1547
An Act To Amend Certain Laws Administered by the Department of Environmental Protection
LD 1548
An Act To Amend the Election Laws
LD 1549
An Act To Fund Municipal Collection of Household Hazardous Waste
LD 1550
Resolve, Authorizing the Transfer of Land from the State to Maine School Administrative District No. 16
LD 1551
An Act To License Home Building and Improvement Contractors
LD 1552
An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs
LD 1553
An Act To Permit Special Purpose Reinsurance Vehicles
LD 1554
An Act Regarding Eligibility under the Municipal Investment Trust Fund
LD 1555
An Act To Reapportion the House Legislative Districts
LD 1556
An Act To Reapportion the Districts for Representatives to the United States Congress
LD 1557
An Act To Reapportion the County Commissioner Districts
LD 1558
Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands
LD 1559
An Act To Amend the Laws Concerning State Board of Alcohol and Drug Counselors
LD 1560
Resolve, Regarding Legislative Review of Chapter 1: Community Industrial Building Program, a Major Substantive Rule of the Maine Rural Development Authority
LD 1561
An Act To Clarify the InforME Public Information Access Act
LD 1562
An Act To Change the Name of the Augusta Mental Health Institute to "Riverview Psychiatric Center"
LD 1563
An Act Regarding Standard Contracts for Assisted Living Services
LD 1564
An Act Regarding School Bus Contracts
LD 1565
An Act To Authorize a Pilot Project To Allow Commercial Vehicles at Canadian Weight Limits Access to the Woodland Commercial Park in Baileyville
LD 1566
An Act To Authorize a General Fund Bond Issue in the Amount of $70,000,000 for Municipal Facilities and for Investments in Research, Development, Farming and Affordable Housing in Order To Sustain and Improve Maine's Economy
LD 1567
An Act To Implement Recommendations of the MCJUSTIS Policy Board Concerning the Drafting of Crimes and Civil Violations Pursuant to Resolve 1997, Chapter 105, as Amended
LD 1568
An Act To Protect Plaintiffs and Minor Children in Certain Civil Protection Order Cases
LD 1569
An Act To Authorize a General Fund Bond Issue in the Amount of $16,800,000 To Construct and Upgrade Water Pollution Control Facilities, To Remediate Solid Waste Landfills, To Clean Up Uncontrolled Hazardous Substance Sites and To Make Drinking Water System Improvements
LD 1570
An Act Concerning Storm Water Management
LD 1571
An Act Concerning Technical Changes to the Tax Laws
LD 1572
An Act To Authorize Department of Transportation Bond Issues in the Amount of $75,000,000 for Improvements to Highways; Bridges; Airports; State-owned Ferry Vessels; Ferry and Port Facilities; Port and Harbor Structures; Development of Rail Corridors; Improvements to Railroad Structures and Intermodal Facilities; Investment in Public Transportation Fleet and Public Park and Ride and Service Facilities; and Statewide Trail and Pedestrian Improvements
LD 1573
An Act To Make Minor Changes to the Required Law Enforcement Policies
LD 1574
An Act To Make Additional 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 Year Ending June 30, 2003
LD 1575
An Act To Assist Brascan, the Successor to Great Northern Paper, in Paying the Property Taxes Due to the Towns of Millinocket and East Millinocket
LD 1576
An Act To Provide Group Health Insurance Coverage to Maine Citizens Eligible for Assistance Under the Federal Trade Adjustment Assistance Reform Act of 2002
LD 1577
An Act To Amend and Improve the Education Laws
LD 1578
An Act To Make Filling Out-of-State Prescriptions for Schedule II Drugs More Convenient
LD 1579
An Act To Promote the Financial Security of Maine's Families and Children
LD 1580
Resolve, Regarding Legislative Review of Chapter 113: Rules and Regulations Governing the Licensing and Functioning of Assisted House Programs, a Major Substantive Rule of the Department of Human Services, Bureau of Elder and Adult Services
LD 1581
Resolve, Authorizing Municipalities To Consolidate Voting Districts for Special Elections on Bond Issues Held in 2003
LD 1582
An Act To Protect Critical Homeland Security Information
LD 1583
An Act Concerning the Animal Health and Disease Control Laws
LD 1584
An Act To Ensure Equity for Active Retired Justices of the Supreme Judicial Court Who Perform Judicial Service
LD 1585
Resolve, Regarding Legislative Review of Rules for the Audio Recording of Planned Interviews of Children, a Major Substantive Rule of the Department of Human Services
LD 1586
Resolve, Regarding Legislative Review of Portions of the MaineCare Benefits Manual, Chapter 111, Section 97: Private Non-Medical Institutions and Appendices B, C, D, E and F, a Major Substantive Rule of the Department of Human Services
LD 1587
An Act Regarding Distribution of Tobacco Products
LD 1588
Resolve, Regarding Legislative Review of Portions of the MaineCare Benefits Manual, Chapter 11 and Chapter 111, Section 40, Home Health Services, a Major Substantive Rule of the Department of Human Services, Bureau of Medical Services
LD 1589
An Act To Change Certain Educational Requirements and Make Title Changes for Licensed Social Workers
LD 1590
An Act To Amend the Motor Vehicle Laws
LD 1591
An Act To Authorize a General Fund Bond Issue in the Amount of $13,300,000 To Address Health, Safety and Compliance Deficiencies in the University of Maine System; To Expedite the Creation of a Community College System; To Make Improvements to State Parks; To Make Cultural Improvements; and To Modernize the State Court System
LD 1592
An Act To Amend the Department of Corrections' Laws Pertaining to Juvenile Offenders
LD 1593
An Act To Amend Laws Relating to Development of Service Plans for Persons with Mental Retardation
LD 1594
An Act Repealing the Charter of the Brewer Water District
LD 1595
An Act To Enhance Electric Utility Consumer Protections
LD 1596
An Act Regarding Sinks in Eating Establishments
LD 1597
An Act To Implement Federal Requirements in Child Protection Matters
LD 1598
An Act To Ensure Access to Intelligence and Investigative Information
LD 1599
An Act To Declare Maine Aviation and Aerospace Education Week

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