Directory of Papers
LD 2000 - 2199

LD 2000, SP0702
An Act To Standardize Language and Improve Correctional Services
LD 2001, HP1417
An Act To Create An Administrative Review Process for Hunting and Fishing Violations
LD 2002, HP1418
An Act To Improve Compliance with Department of Administrative and Financial Services, Office of Marijuana Policy Registration and Licensure Requirements
LD 2003, SP0705
An Act Regarding Permits To Possess Wildlife in Captivity
LD 2004, SP0706
An Act To Provide for the 2020 and 2021 Allocations of the State Ceiling on Private Activity Bonds
LD 2005, SP0707
An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers
LD 2006, SP0708
An Act To Amend the Laws Governing Waste Discharge Analysis by Laboratories Operated by Waste Discharge Facilities
LD 2007, HP1425
An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine
LD 2008, HP1429
An Act Making Technical Changes to the Maine Tax Laws
LD 2009, HP1430
An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District
LD 2010, HP1431
An Act To Update References Contained in the Maine Revised Statutes to the United States Internal Revenue Code of 1986
LD 2011, HP1432
An Act To Update Certain Provisions in the Income Tax and Service Provider Tax Laws
LD 2012, HP1433
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
LD 2013, HP1434
An Act To Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities for One Year
LD 2014, HP1435
An Act To Amend the Laws Governing the Maine State Grant Program
LD 2015, HP1436
An Act To Provide for Leave from Work for Victims of Domestic Violence, Sexual Assault or Stalking
LD 2016, HP1437
An Act Regarding School Discipline for Maine's Youngest Students
LD 2017, HP1438
An Act To Promote Renewable Energy Resources by Establishing an Energy-to-Gas Pilot Project
LD 2018, HP1439
An Act To Require That Parking Lots for State Agencies Meet the Standards Set Forth in the Federal Americans with Disabilities Act of 1990
LD 2019, SP0709
An Act To Extend to Other Public Sector Employees the Same Protections Provided to State Employees upon the Expiration of Contracts
LD 2020, SP0710
An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering
LD 2021, SP0711
An Act To Provide Funding for Broadband Internet Infrastructure in Unserved and Underserved Areas
LD 2022, SP0712
An Act To Provide Funding for Capital Improvements and Equipment for Career and Technical Education Centers and Regions
LD 2023, SP0713
An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants
LD 2024, SP0714
An Act To Remove from the Calculation of the Cost of Education the Maine Public Employees Retirement System Teacher Plan Unfunded Actuarial Liability
LD 2025, SP0715
An Act To Authorize Emergency Medical Services Personnel To Provide Treatment within Their Scope of Practice in a Hospital Setting with the Permission of the Hospital
LD 2026, SP0716
An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code
LD 2027, SP0717
An Act To Clarify Insurance Requirements under the Peer-to-peer Car Sharing Insurance Act
LD 2028, SP0718
An Act Regarding the Sale of Information by the Secretary of State
LD 2029, SP0719
An Act To Make March Maine Childhood Cancer Awareness Month
LD 2030, SP0720
An Act To Provide an Appeals Process for Administrative Suspensions of Provisional Driver's Licenses
LD 2031, HP1441
An Act To Require a Cable System Operator To Provide a Pro Rata Credit When Service Is Cancelled by a Subscriber
LD 2032, HP1442
An Act To Reduce Financial Burdens on Small Water Utilities
LD 2033, HP1443
An Act To Ensure Proper Closure of Oil Terminal Facilities
LD 2034, HP1444
An Act Concerning Name Changes for Minors
LD 2035, HP1445
An Act To Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave
LD 2036, HP1446
Resolve, To Establish the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State's Transportation Systems
LD 2037, HP1447
An Act To Amend the Maine Criminal Code
LD 2038, HP1449
An Act To Ensure the Safety of State Employees By Allowing Disclosure of Certain Information in Limited Circumstances
LD 2039, HP1450
An Act To Provide for Judicial Review in Compliance with the Federal Legislation Known as the Family First Prevention Services Act
LD 2040, HP1451
An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records
LD 2041, HP1452
An Act To Allow Access to and Ensure the Confidentiality of Records of Child Advocacy Centers
LD 2042, HP1453
Resolve, To Allow the Department of Public Safety To Transfer Certain Property to the LifeFlight Foundation
LD 2043, HP1454
An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System
LD 2044, HP1455
An Act To Increase the Death Benefit for Firefighters, Law Enforcement Officers and Emergency Medical Services Personnel
LD 2045, HP1456
An Act Relating to the Valuation of Certain Retail Property
LD 2046, HP1457
An Act Regarding Immunizations
LD 2047, HP1458
An Act To Amend the State Tax Laws
LD 2048, HP1459
Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands
LD 2049, SP0721
An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program
LD 2050, SP0723
An Act To Establish the Central Aroostook County Emergency Medical Services Authority
LD 2051, SP0724
An Act To Amend the Qualifications for the State Nuclear Safety Inspector
LD 2052, SP0725
An Act To Enact Restrictions on Electronic Smoking Devices and New Tobacco Products
LD 2053, SP0726
An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children
LD 2054, SP0727
An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services
LD 2055, SP0728
An Act To Require State Agencies To Use Renewable and Sustainable Energy and Reduce Greenhouse Gas Emissions
LD 2056, HP1460
Resolve, To Create the Frequent Users System Engagement Collaborative
LD 2057, HP1461
An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services
LD 2058, HP1462
An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation
LD 2059, HP1463
An Act To Clarify the Provision for Care of Infants after Birth
LD 2060, SP0730
An Act To Authorize a General Fund Bond Issue To Provide a New Dormitory Facility at the Maine School of Science and Mathematics
LD 2061, SP0731
An Act Regarding the Transportation of Products in the Forest Products Industry
LD 2062, SP0732
An Act To Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment
LD 2063, HP1465
An Act To Provide Program Solvency, Clarity, Consistency and Flexibility in Routine Public Health Licensing Activities
LD 2064, HP1466
An Act To Amend the Laws Governing Local Bridges
LD 2065, HP1467
An Act To Address Decibel Level Limits for Airboats
LD 2066, HP1468
An Act To Authorize the Maine Pilotage Commission To Establish Alternative Initial License Criteria for Existing Pilots Seeking Endorsements for Low Traffic Volume Routes
LD 2067, SP0736
An Act To Authorize the Automatic Continuation of Absentee Voter Status until the Termination of That Status
LD 2068, HP1469
Resolve, Regarding Legislative Review of Portions of Chapter 15: Death with Dignity Act Reporting Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
LD 2069, HP1470
Resolve, Regarding Legislative Review of Portions of Chapter 27: Standards for Pesticide Applications and Public Notification in Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control
LD 2070, HP1471
Resolve, Regarding Legislative Review of Portions of Chapter 26: Standards for Indoor Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control
LD 2071, HP1472
Resolve, Regarding Legislative Review of Chapter 125: Basic Approval Standards: Public Schools and School Administrative Units, a Major Substantive Rule of the Department of Education
LD 2072, HP1473
Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education
LD 2073, HP1474
Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Major Substantive Rule of the Department of Public Safety, Office of the State Fire Marshal
LD 2074, HP1475
An Act To Update the Mileage Allowance Paid to State Employees Not Subject to a Collective Bargaining Agreement
LD 2075, HP1476
Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the Department of Education
LD 2076, HP1477
Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education
LD 2077, HP1478
Resolve, Regarding Legislative Review of Portions of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education
LD 2078, HP1479
Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization
LD 2079, HP1480
An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship
LD 2080, HP1481
Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services
LD 2081, HP1482
Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission
LD 2082, HP1483
Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control
LD 2083, HP1484
An Act To Require the Board of Pesticides Control To Annually Publish Certain Information Regarding Pesticides and To Prohibit Certain Uses of Neonicotinoids
LD 2084, HP1485
An Act Prohibiting Certain Confinement of Egg-laying Hens and the Sale of Their Eggs
LD 2085, HP1486
An Act To Ensure Access to Sexual and Reproductive Health Care and Education in All Maine's Jails and State Correctional and Detention Facilities
LD 2086, HP1487
Resolve, To Create a Criminal Records Review Committee
LD 2087, HP1488
An Act Relating to Fair Chance in Employment
LD 2088, SP0737
An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol
LD 2089, SP0738
An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws
LD 2090, SP0739
An Act To Amend the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws
LD 2091, SP0741
An Act To Amend the Marijuana Legalization Act and Make Other Implementing Changes
LD 2092, SP0743
Resolve, To Establish the Maine Spaceport Complex Leadership Council
LD 2093, SP0744
An Act Regarding Net Energy Billing Limits
LD 2094, HP1492
An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
LD 2095, SP0745
An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars
LD 2096, HP1493
An Act To Save Lives by Capping the Out-of-pocket Cost of Certain Medications
LD 2097, HP1494
An Act To Establish Requirements for the Construction of Elective Transmission Lines by Transmission and Distribution Utilities
LD 2098, HP1495
An Act To Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy
LD 2099, SP0747
An Act To Amend Provisions of the Maine Medical Use of Marijuana Act
LD 2100, SP0749
An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges
LD 2101, HP1496
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Membership of the Archives Advisory Board
LD 2102, HP1497
An Act To Implement the Recommendations of the Right To Know Advisory Committee
LD 2103, HP1498
An Act To Implement the Recommendations of the Right To Know Advisory Committee Regarding Public Records Exceptions
LD 2104, HP1500
An Act To Support and Increase the Recycling of Packaging
LD 2105, HP1501
An Act To Protect Consumers from Surprise Emergency Medical Bills
LD 2106, SP0752
An Act Regarding Prior Authorizations for Prescription Drugs
LD 2107, HP1503
An Act To Amend the Nursing Facility Licensing Rules To Enhance Cost of Care Collection
LD 2108, SP0754
An Act Regarding Health Insurance Options for Town Academies
LD 2109, HP1504
An Act To Implement the Recommendations of the Commission To Study Long-term Care Workforce Issues
LD 2110, SP0755
An Act To Lower Health Care Costs
LD 2111, SP0756
An Act To Establish Patient Protections in Billing for Health Care
LD 2112, HP1505
An Act To Limit the Use of Hydrofluorocarbons To Fight Climate Change
LD 2113, HP1506
An Act To Prevent Charter Schools from Using State Funds for Anti-Union Campaigns
LD 2114, HP1507
An Act To Implement the Recommendations of the Secretary of State Regarding Automatic Voter Registration
LD 2115, HP1508
An Act To Implement the Recommendations of the State Compensation Commission
LD 2116, HP1510
An Act To Improve Prescription Information Access
LD 2117, HP1511
An Act To Expand and Rename the Controlled Substances Prescription Monitoring Program
LD 2118, HP1512
An Act To Establish an Enhanced Process for Tribal-State Collaboration and Consultation and To Develop a Process for Alternative Dispute Resolution
LD 2119, SP0758
An Act To Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel
LD 2120, SP0759
An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places
LD 2121, HP1513
Resolve, To Establish the Task Force To Study the Coordination of Services and Expansion of Educational Programs for Young Adults with Disabilities
LD 2122, SP0761
Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way
LD 2123, SP0763
An Act To Create Fairness in the Revitalization of Maine's Paper Industry
LD 2124, HP1514
An Act To Create the Rail Corridor Use Advisory Council Process
LD 2125, SP0765
An Act To Make Amendments to the Laws Governing Marijuana To Increase Consistency and Safety
LD 2126, HP1516
An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021
LD 2127, HP1517
An Act To Support Farmland Preservation By Allowing the Siting of Solar Energy Installations on Land Enrolled in the Farm and Open Space Tax Law Program
LD 2128, HP1518
Resolve, Regarding Legislative Review of Chapter 348: On Farm Raising, Slaughter and Processing of Less Than 1,000 Ready-to-Cook Whole Poultry Carcasses, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry
LD 2129, HP1519
An Act Relating To Food, Food Additives or Food Products Containing Hemp or Cannabidiol Derived from Hemp
LD 2130, HP1520
An Act To Fund Maine's Recreational Trails
LD 2131, SP0766
An Act To Correct Errors, Inconsistencies and Conflicts in and to Revise the State's Liquor Laws
LD 2132, HP1521
Resolve, Regarding Legislative Review of Chapter 104: Certain Payments Not Immediate, a Late-filed Major Substantive Rule of the Office of the Treasurer of State
LD 2133, HP1523
An Act To Implement Recommendations for Review of the Licensing Laws for Certain Licensed Health Professionals Pursuant to the State Government Evaluation Act
LD 2134, HP1524
An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections
LD 2135, HP1525
An Act To Amend the Definition of "Tobacco Product" To Exclude Matches and Lighters
LD 2136, HP1526
An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda
LD 2137, SP0768
Resolve, To Increase the Reimbursement Rates for Home-based Services
LD 2138, SP0770
An Act To Amend the American Sign Language Interpreters Licensing Laws
LD 2139, HP1527
An Act To Increase Government Accountability
LD 2140, HP1528
An Act Making Supplemental Appropriations and Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021
LD 2141, HP1529
Resolve, To Ensure Continued Services for Children with Disabilities by Imposing a Delay on MaineCare Rulemaking until an Impact Study is Completed
LD 2142, SP0771
An Act Regarding Outcome-based Forestry and the Use of Glyphosate
LD 2143, HP1532
An Act Regarding Travel Insurance in the Maine Insurance Code
LD 2144, HP1533
An Act To Protect Maine Residents from Stalking and Unauthorized Surveillance by Use of an Unmanned Aerial Vehicle
LD 2145, SP0772
An Act To Help Veterans Access Jobs, Education, Health Care and Housing and Provide General Support to Veterans
LD 2146, HP1535
An Act To Implement the Recommendations of the Board of Dental Practice Related to the Definitions of "Supervision" and "Teledentistry"
LD 2147, HP1536
An Act To Require Reporting of Perfluoroalkyl and Polyfluoroalkyl Substances, PFAS, in Products and of Discharges of Firefighting Foam Containing PFAS
LD 2148, HP1538
An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Plastic Bag Reduction Law
LD 2149, SP0774
An Act To Protect the Lobster Industry by Providing to Consumers Information Regarding Live Lobsters Sold in the State
LD 2150, SP0775
An Act To Amend the Laws Governing the Issuance of Wholesale Seafood Licenses with Lobster Permits
LD 2151, HP1540
An Act To Implement the Recommendations of the Maine Juvenile Justice System Assessment and Reinvestment Task Force
LD 2152, SP0776
An Act To Permit Naloxone Possession and Administration in Public and Private Schools
LD 2153, SP0779
An Act To Establish an Accidental Drug Overdose Death Review Panel
LD 2154, HP1542
An Act Regarding Asset Tests for Social Services Programs
LD 2155, HP1543
An Act To Prevent Accidental Overdoses by Establishing a Protocol for Prescription Drug Recovery
LD 2156, SP0782
Resolve, Requiring the Department of Education To Report on Issues Relating to Bullying in Schools
LD 2157, SP0783
An Act Regarding Reimbursements to Municipalities for General Assistance
LD 2158, SP0784
An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To End Hunger in Maine by 2030
LD 2159, SP0785
An Act To Establish the Help Me Grow Program
LD 2160, HP1544
An Act Relating To the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
LD 2161, HP1545
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2020-21
LD 2162, HP1546
An Act To Restore Honor to Certain Service Members
LD 2163, HP1547
An Act To Address Funding Needs Related to COVID-19
LD 2164, IB0001
Resolve, To Reject the New England Clean Energy Connect Transmission Project
LD 2165, HP1549
An Act To Provide Support to Students, Staff and Faculty at Postsecondary Educational Institutions for Temporary Closures Due to Infectious Diseases
LD 2166, HP1550
An Act To Implement the Recommendations of the Work Group on the Laws Governing Investigations by School Entities into Holders of Credentials
LD 2167, SP0789
An Act To Implement Provisions Necessary to the Health, Welfare and Safety of the Citizens of Maine in Response to the COVID-19 Public Health Emergency
LD 2169, HP1552
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
LD 2170, HP1553
An Act Authorizing Rulemaking Concerning Attorney Training, Standards and Qualifications by the Maine Commission on Indigent Legal Services
LD 2171, HP1554
An Act Concerning Communication between Prosecutors and Unrepresented Defendants
LD 2172, HP1555
An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Container Redemption Law
LD 2173, HP1556
An Act To Continue the Green Power Offer for Electricity

Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Committee 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