Directory of Bills
From LD 1600 to LD 1799

LD 1600
An Act To Recodify the Laws Governing Inland Fisheries and Wildlife
LD 1601
An Act To Authorize the Superintendent of Insurance To Establish a Fair Access to Insurance Requirements Plan
LD 1602
An Act To Revise and Amend Certain Public Health Laws
LD 1603
Resolve, Authorizing Michaela Corbin-Bumford To Sue the State
LD 1604
An Act To Expedite the Drilling of Private Drinking Water Wells
LD 1605
An Act To Amend the Law Relating to Multiple-employer Welfare Arrangements
LD 1606
An Act To Amend the Adult Protective Services Act
LD 1607
An Act To Implement Regulatory Reforms and To Address Staffing Issues in Long-term Care Facilities
LD 1608
An Act To Amend the Charter of the Baileyville Utilities District
LD 1609
An Act To Codify the County Commissioner Districts as Apportioned by Public Law 2003, Chapter 43
LD 1610
An Act To Codify the House Legislative Districts As Apportioned by Public Law 2003, chapter 44
LD 1611
An Act To Provide Affordable Health Insurance to Small Businesses and Individuals and To Control Health Care Costs
LD 1612
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Preserve the Fund for a Healthy Maine
LD 1613
Resolve, Authorizing Germaine Bell To Sue the State
LD 1614
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, 2003, June 30, 2004 and June 30, 2005
LD 1615
An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No. 71
LD 1616
An Act To Promote Stewardship of Forest Resources
LD 1617
An Act To Improve Subdivision Standards
LD 1618
An Act To Clarify the Employment Status of Court Reporters, Stenographers and Videographers
LD 1619
An Act To Provide Equitable Treatment to State Employees
LD 1620
An Act to Amend the Charter of the New Portland Water District
LD 1621
An Act To Amend the Structure of the Office of Advocacy
LD 1622
An Act To Amend the Laws Regarding Prisoner Participation in Public Works Projects
LD 1623
An Act To Implement School Funding Based on Essential Programs and Services
LD 1624
An Act To Authorize the Deorganization of the Town of Centerville
LD 1625
An Act To Provide Affordable Loans for Higher Education
LD 1626
Resolve, To Authorize the State To Purchase a Landfill in the City of Old Town
LD 1627
Resolve, Regarding Legislative Review of Chapter 14: Rules Governing Alternative Methods of Payment of Overtime for Certain Drivers and Drivers Helpers, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards
LD 1628
Resolve, Concerning Reauthorization of a 1997 Pollution Control Bond Issue
LD 1629
RESOLUTION, Proposing a Competing Measure under the Constitution of Maine To Create Municipal Service Districts To Reduce the Cost of Local Government, To Provide Property Tax Relief and To Increase Economic Competitiveness
LD 1630
Resolve, Approving the 2003 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for its Publication and Distribution
LD 1631
An Act To Prevent the Sale of Water Laced with Nicotine in Maine
LD 1632
Resolve, To Ratify the Endorsement of the Towns of Otisfield and Harrison in Renaming the Bolsters Mills Bridge
LD 1633
An Act Regarding Conformity with the Federal Jobs and Growth Tax Relief Reconciliation Act of 2003
LD 1634
An Act To Improve the Maine Rx Program
LD 1635
An Act Concerning Illegal Introduction of Fish into Maine Waters
LD 1636
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 Years Ending June 30, 2004 and June 30, 2005
LD 1637
An Act To Provide a Clear Transition for the County Commissioner Districts as Apportioned by Public Law 2003, Chapter 43 and as Codified by Public Law 2003, Chapter 291
LD 1638
An Act To Amend the Maine Consumer Credit Code Regarding Balloon Payments
LD 1639
An Act To Make Polling Places More Convenient
LD 1640
An Act To Provide Accurate Vital Records for Adults in Maine
LD 1641
An Act To Require That Rules Pertaining to Reimbursement for Services for Child Development Services Be Major Substantive Rules
LD 1642
An Act To Provide an Exemption to the Laws Governing Patient Confidentiality Regarding Certain Former Patients of the Augusta Mental Health Institute
LD 1643
An Act To Promote Fairness for Small Businesses That Serve Alcoholic Beverages
LD 1644
Resolve, To Clarify State Ownership of Land in the Town of Naples
LD 1645
An Act Regarding Golf Carts Used as Island Vehicles
LD 1646
Resolve, To Establish a Demonstration Project To Introduce Grass Carp to Inland Waters
LD 1647
An Act To Authorize a General Fund Bond Issue in the Amount of $3,000,000 To Build a Warehouse To Stimulate and Support Maine's Manufacturing, Transportation and Harbor Industries
LD 1648
An Act Regarding Automobile Dealer Registration Plates
LD 1649
An Act To Rename the Former Vocational-technical Secondary Education Schools, Now Called Applied Technology Centers, Applied Career Technology Centers
LD 1650
An Act To Ensure Equitable Economic Development within the Kennebec Valley Economic Development District
LD 1651
An Act To Conform the Maine Tax Laws for 2003 to the United States Internal Revenue Code
LD 1652
An Act Regarding the Number of Jurors Required To Render a Verdict in a Civil Trial
LD 1653
An Act To Authorize the Town of Verona To Change Its Name
LD 1654
An Act To Amend Transportation Laws
LD 1655
An Act To Amend Certain Laws Administered by the Department of Environmental Protection
LD 1656
An Act To Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2005
LD 1657
Resolve, Directing the Department of Education To Amend Its Rules Regarding Child Development Services for Children of Kindergarten Age Who Are Not Attending Kindergarten
LD 1658
Resolve, Requiring the Department of Inland Fisheries and Wildlife To Publish Legal Shooting Times
LD 1659
An Act To Streamline the Time-share Rate Collection Process for Sanitary Districts
LD 1660
An Act To Clarify the Law Pertaining to the Discharge of a Firearm near a Dwelling
LD 1661
An Act To Ban the Sale of Novelties Containing Batteries with Mercury
LD 1662
An Act To Strengthen the Prohibition against Night Hunting
LD 1663
An Act To Provide Assistance to Municipalities Regarding Downtown Rehabilitation Building Codes
LD 1664
An Act To Provide an Income Tax Modification for the Empowerment Zone Employment Credit
LD 1665
An Act To Require Owners and Operators of Snowmobiles and All-terrain Vehicles To Carry Liability Insurance
LD 1666
Resolve, To Require Cost Neutrality and Appropriateness of Assisted Living Medication Courses
LD 1667
An Act To Repeal the Exception Provision for Certain Imported Lobster under the Laws Governing Lobster Measurement
LD 1668
An Act To Amend the Laws Governing Growth Management
LD 1669
An Act To Abrogate the Hearsay Rule in Cases Involving Custody or Protection of Children
LD 1670
An Act To Include Disability Retirement Income in Retirement Income Eligible for Tax Exemption
LD 1671
An Act To Authorize the Deorganization of the Town of Atkinson
LD 1672
An Act To Amend the Charter of the Dover and Foxcroft Water District
LD 1673
An Act To Provide Funding for the Commission on Governmental Ethics and Election Practices
LD 1674
An Act To Expand Property Tax Exemptions for Veterans to Cooperative Housing
LD 1675
An Act To Reestablish the Great Ponds Act
LD 1676
An Act To Allow Communications Towers on Land of the Maine Turnpike Authority
LD 1677
An Act To Exempt Classic Auto Dealers from Dealer Plate Restrictions
LD 1678
An Act To Guarantee That Consumers Receive Notification of Insurance Policy Cancellation
LD 1679
An Act To Reimburse School Districts for Children in Group Care Facilities
LD 1680
An Act To Establish Harbor Master Standards and Course Requirements
LD 1681
An Act To Encourage Financial Efficiency of Facilities for Persons with Mental Retardation
LD 1682
An Act To Ensure the State's Commitment to Former Students Who Were Physically or Sexually Abused at the Governor Baxter School for the Deaf or the Maine School for the Deaf
LD 1683
An Act Creating the Central Maine Regional Public Safety Communication Center
LD 1684
An Act To Make Retirement Benefits More Equitable by Imposing a Surcharge on Income from Congressional Retirement Benefits
LD 1685
An Act To Improve Awareness of Meningococcal Disease
LD 1686
An Act To Encourage Cost Savings by State Employees
LD 1687
An Act To Protect the Privacy of Home Information of Maine State Retirement System Members, Benefit Recipients, Trustees and Staff
LD 1688
An Act To Clarify the Law Regarding Interpreting Services for People Who Are Deaf or Hard-of-hearing
LD 1689
An Act To Provide Reciprocal Authority to New Hampshire Marine Patrol Officers To Investigate Potential Terrorist Activities in Maine Waters
LD 1690
An Act To Authorize the STARBASE Program
LD 1691
An Act To Strengthen the Charitable Solicitations Act
LD 1692
An Act To Enhance Pine Tree Development Zones
LD 1693
An Act To Improve the Property Boundary Marking Laws for Purposes of Timber Harvesting
LD 1694
An Act To Amend the Motor Vehicle Laws
LD 1695
An Act To Ensure Compliance with Federal Medicaid Requirements
LD 1696
Resolve, Directing the Office of Policy and Legal Analysis and the Office of the Revisor of Statutes To Prepare a Recodification of the Maine Revised Statutes, Title 9, Chapter 385; Title 10, Chapters 901 and 951; and Title 32
LD 1697
An Act To Clarify Certain Provisions Contained in the Recodified Hunting, Fishing and Trapping Laws
LD 1698
An Act To Join the Interstate Insurance Product Regulation Compact
LD 1699
An Act To Establish the Maine Military Family Relief Fund
LD 1700
An Act To Amend the Motor Vehicle Laws
LD 1701
An Act To Amend the Fees of Special Licenses under the Marine Resources Laws
LD 1702
An Act To Provide for Department of Marine Resources Jurisdiction Over Certain Sections of the State's Endangered Species Program
LD 1703
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
LD 1704
An Act To Amend the Maine Turnpike Authority's Budget for Calendar Year 2004
LD 1705
An Act To Simplify the Maine Turnpike Authority's Enforcement Procedures for Toll Violations
LD 1706
An Act To Ensure Appropriate Care and Custody of Children Orphaned by Domestic Violence
LD 1707
An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 To Fund Downtown Revitalization To Preserve the Heritage of Municipalities
LD 1708
An Act Regarding the Operation of All-terrain Vehicles on Private Roads
LD 1709
An Act To Clarify Financial Management Procedures at the Maine Developmental Disabilities Council
LD 1710
An Act To Allow Towns To Consolidate for the Purpose of Establishing a Voting Place
LD 1711
An Act To Require That a Directory Listing of a Commercial Toll-free Number Include an Address
LD 1712
An Act To Promote Equity in Property Ownership
LD 1713
Resolve, To Establish the Commission To Study Access to Prescription Medication for Persons with Mental Illness
LD 1714
An Act To Streamline the Sales Tax Credit for Worthless Accounts To Eliminate Unnecessary Burdens on Certain Maine Businesses and Consumers
LD 1715
An Act To Facilitate the Recovery of Stolen Property
LD 1716
Resolve, Regarding Participation in the Federal No Child Left Behind Act of 2001
LD 1717
An Act To Clarify Membership on Boards of Directors for Maine Financial Institutions
LD 1718
An Act To Clarify the Sales Tax Exemptions Regarding Assisted Housing Programs
LD 1719
Resolve, Authorizing the Conveyance of a Conservation Easement on a Parcel of Land on Peaks Island to the Peaks Island Land Preserve
LD 1720
An Act To Ensure the Lowest-priced Prescription Drugs for Maine Seniors
LD 1721
An Act To Amend the Fees Paid to Attorneys for Lump-sum Settlements in Workers' Compensation Cases
LD 1722
An Act To Clarify the Prevailing Wage Law
LD 1723
An Act To Establish a Monitoring Program of Maine Lakes Identified as Having Invasive Aquatic Species
LD 1724
An Act To Create the Maine Military Family Relief Fund
LD 1725
Resolve, To Commission a Portrait of the Honorable George J. Mitchell To Hang in the State House
LD 1726
An Act To Require Criminal History Checks Prior to Placement of Children by the Department of Human Services
LD 1727
An Act To Amend the "Freedom of Access Laws" To Exclude Public Employees' Home Addresses
LD 1728
An Act To Amend the Penalty Provisions and Reporting Deadlines of the Campaign Reports and Finances Laws
LD 1729
An Act To Strengthen the Sex Offender Registration and Notification Act of 1999
LD 1730
An Act To Create the Position of Director of Energy Programs at the Public Utilities Commission
LD 1731
An Act To Expand the State Fire Marshal's Responsibilities and To Clarify That the Commissioner of Public Safety Will Follow the Maine Administrative Procedure Act when Adopting Certain Rules
LD 1732
An Act To Honor Maine's First Peoples
LD 1733
An Act To Obtain Severance Pay for the Employees of Great Northern Paper Company
LD 1734
An Act To Ensure the Safe Operation of Trains
LD 1735
An Act To Repeal the Taxation of Personal Property Valued at $1,000 or More
LD 1736
An Act To Authorize Licensure by Endorsement for Canadian Dentists and Dental Hygienists
LD 1737
Resolve, Directing the Secretary of State To Review Model Legislation To Prevent Fraudulent Filings under the Uniform Commercial Code
LD 1738
An Act To Amend the Law Providing Restitution to Victims of Timber Theft
LD 1739
An Act To Clarify the Requirements of the Behavioral Treatment Review Team for Persons with Mental Retardation or Autism
LD 1740
An Act To Make Electricity Provider Do-not-call Requirements Consistent with State and Federal Requirements
LD 1741
An Act To Amend the Information Disclosure Requirements of Some Competitive Electricity Providers
LD 1742
An Act To Amend the Laws Regarding Humane Agents and Dog Licenses
LD 1743
An Act To Make Technical Corrections to Maine's Fish and Wildlife Laws
LD 1744
An Act To Amend the Laws Governing the Display of Fireworks and Indoor Pyrotechnics
LD 1745
An Act To Exempt Unemployment Benefits from State Income Tax
LD 1746
An Act To Provide Equity in Veterans' Property Tax Exemptions
LD 1747
An Act To Amend the Medicaid Drug Rebate Program and the Elderly Low-cost Drug Program
LD 1748
An Act To Amend the Rule-making Authority of the Department of Human Services to Ensure Cost-effective Operation of State Medical Services Programs and Compliance with Federal Requirements
LD 1749
An Act To Provide for the Assessment of the Mahogany Quahog Resource
LD 1750
An Act To Improve the Ability of Water Utilities To Maintain a Contingency Allowance
LD 1751
An Act To Create Consistency between State and Federal Telephone Consumer Protection Laws
LD 1752
An Act To Update Laws Affecting the Military
LD 1753
An Act To Improve the Quality and Safety in the Delivery of Personal Care Services
LD 1754
An Act To Permit Background Checks on Prospective Adoptive Parents
LD 1755
An Act To Amend the Election Laws
LD 1756
An Act To Amend the Uniform Federal Lien Registration Act
LD 1757
An Act To Clarify the Educational Requirements for Counselor Licensure
LD 1758
An Act To Correct Certain Errors and Inconsistencies in Marine Resources Laws
LD 1759
An Act To Ensure the Accurate Counting of Votes
LD 1760
An Act To Amend the Random Drug Testing Laws
LD 1761
An Act To Amend the Laws Relating to Nonprofit Corporations
LD 1762
An Act To Amend the Maine Emergency Medical Services Act of 1982
LD 1763
An Act To Promote Responsible Pet Ownership
LD 1764
An Act To Improve the Operations of the Department of Corrections and the Safety of State Correctional Facilities
LD 1765
An Act To Clarify the Responsibilities under the Adult Protective Services Act
LD 1766
An Act To Simplify the Finance Authority of Maine Act
LD 1767
An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limited Liability Companies and Limited Liability Partnerships
LD 1768
An Act To Authorize Certain School Children To Carry Asthma Inhalers on Their Persons
LD 1769
An Act To Provide for Fair Treatment of Taxpayers
LD 1770
Resolve, Authorizing the Department of Transportation To Erect Signs Identifying the State Vietnam Veterans' Memorial in Capitol Park
LD 1771
An Act Regarding Child Support Collection Practices
LD 1772
An Act To Revise the Frequency of Home Health Licensing Surveys
LD 1773
An Act To Amend the Definition of "Electrical Installations" in the Laws Governing Electricians
LD 1774
Resolve, To Increase the Types of Legal Fishing on Fish River
LD 1775
An Act To Require Written Notice of Revocation of Durable Powers of Attorney
LD 1776
An Act To Authorize a General Fund Bond Issue in the Amount of $150,000,000 To Finance the Acquisition of Land and Interest in Land for Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitat and Farmland Preservation and To Access $50,000,000 in Matching Contributions from Public and Private Sources
LD 1777
An Act To Authorize the Commissioner of Administrative and Financial Services To Execute Easements
LD 1778
An Act To Prohibit Female Genital Mutilation
LD 1779
An Act Concerning the Boundary Line of the Town of Unity
LD 1780
An Act To Promote Transparency in Budgeting
LD 1781
An Act To Amend the Laws Governing Mechanics' Liens
LD 1782
An Act To Provide Residents of the United States with Timber Harvesting Jobs on Land Managed by the Department of Conservation, Bureau of Parks and Lands
LD 1783
An Act To Clarify Prequalification Criteria for Public Improvements
LD 1784
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Property in Fayette, Maine
LD 1785
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Estate in Presque Isle, Known as the "Aroostook Residential Center"
LD 1786
An Act Making Amendments to the Uniform Commercial Code Covering Provisions Dealing with Negotiable Instruments and Bank Deposits and Collections
LD 1787
An Act To Support the New Century Community Program
LD 1788
An Act To Waive Fees for Background Checks for Certain Emergency Medical Services Personnel
LD 1789
An Act To Revise the Minimum Firefighter Safety Standards
LD 1790
An Act To Reduce Contamination of Breast Milk and the Environment from the Release of Brominated Chemicals in Consumer Products
LD 1791
An Act To Restore Funding for Certain Nursing Facilities and Residential Care Facilities
LD 1792
Resolve, Directing the Department of Labor and the Department of Behavioral and Developmental Services, Office of Substance Abuse To Study the Prevalence of Drug and Substance Abuse
LD 1793
An Act To Amend the Law Relating to Insurance Contracts
LD 1794
An Act To Expand Maine's Homestead Exemption for the Blind
LD 1795
An Act To Permit the Filling of a Prescription Refill Prior to the End of the Prescription
LD 1796
An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Increase the Number of Moose Permits in High-accident Areas
LD 1797
An Act To Clarify the Standards for Granting a Name Change
LD 1798
An Act Requiring Long-range Budget Planning
LD 1799
An Act to Ensure Access to Real Property by Owners

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