LD 70 HP0066
An Act To Amend the Laws Governing the Funding of State Special Elections.
Presented by Representative BROWN of South Berwick; Cosponsored by Representatives: FISCHER of Presque Isle, JODREY of Bethel, MOORE of Standish, OTT of York, PINEAU of Jay, TARDY of Newport, TUTTLE of Sanford, TWOMEY of Biddeford.
Public Hearing 01/26/05. OTP-AM Accepted 05/17/05.
Amended by: CA H-354. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition: Died on Adjournment 05/24/06.LD 234 HP0173
An Act To Establish a Transparent Pricing Formula for Distilled Spirits.
Presented by Representative TUTTLE of Sanford.
Public Hearing 04/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.LD 329 HP0252
An Act Concerning Recognition of Qualified Political Parties.
Presented by Representative EDER of Portland.
Public Hearing 02/07/05. OTP-AM Accepted 05/03/05.
Amended by: CA H-161. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition: Died on Adjournment 05/24/06.LD 496 HP0371
An Act To Extend Term Limits.
Presented by Representative CANAVAN of Waterville.
Public Hearing 04/13/05. House: Minority (ONTP) Accepted 03/23/06. Senate: Indefinitely Postponed 03/30/06.
Final Disposition: Died Between Houses 03/30/06.LD 560 HP0415
Original Title: An Act To Establish A Wine Connoisseur Permit.
New Title: Resolve, Directing the Department of Public Safety To Study the Issues of Alcohol Regulation and To Review the Impact of Out-of-state Sales and Direct Distribution to Maine Consumers.
Presented by Representative LINDELL of Frankfort; Cosponsored by Senator PLOWMAN of Penobscot and Representatives: THOMAS of Ripley, BISHOP of Boothbay, KAELIN of Winterport.
Public Hearing 02/28/05. Minority (OTP-AM) Accepted 04/27/06.
Amended by: CB (Changed Title) H-975, HC/CB (Changed Title) H-1055.
Final Disposition: Finally Passed, Signed 05/04/06, RESOLVE LAWS, Chapter 206.LD 1112 HP0765
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Legislative Term to 4 years.
Presented by Representative JACKSON of Allagash; Cosponsored by Senator MARTIN of Aroostook and Representatives: BROWN of South Berwick, CANAVAN of Waterville, GERZOFSKY of Brunswick, HOTHAM of Dixfield, PATRICK of Rumford, VALENTINO of Saco, Senators: BRYANT of Oxford, GAGNON of Kennebec.
Public Hearing 04/13/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/31/06.LD 1145 HP0788
Original Title: An Act Regarding Tribal Gaming and Gaming by Nonprofits.
New Title: An Act To Allow Tournament Games for Charitable Purposes.
Presented by Representative PATRICK of Rumford; Cosponsored by Senator BRYANT of Oxford and Representatives: BROWN of South Berwick, CANAVAN of Waterville, DUPLESSIE of Westbrook, JACKSON of Allagash, MOORE of the Passamaquoddy Tribe, SMITH of Van Buren, WALCOTT of Lewiston, Senator GAGNON of Kennebec.
Public Hearing 04/11/05. OTP-AM Accepted 05/31/05.
Amended by: CA (Changed Title) H-550. House: Carry Over Approved 06/18/05. Senate: Carry Over on Appropriations Table 06/18/05.
Final Disposition: Died on Adjournment 05/24/06.LD 1596 SP0570
Original Title: An Act Limiting Clean Election Candidates' Campaign Soliciting.
New Title: An Act Regarding the Maine Clean Election Act.
Presented by Senator GAGNON of Kennebec; Cosponsored by Representative PATRICK of Rumford.
Public Hearing 05/09/05. OTP-AM Accepted 03/29/06.
Amended by: CA (Changed Title) S-521.
Final Disposition: Emergency Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 542.LD 1627 SP0604
An Act To Allow Dual Liquor Licenses for On-premises Consumption and Off-premises Retail Sales. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Senator MITCHELL of Kennebec; Cosponsored by Representative CANAVAN of Waterville and Senators: GAGNON of Kennebec, PLOWMAN of Penobscot, Representatives: LEWIN of Eliot, MOORE of Standish, NUTTING of Oakland, PATRICK of Rumford, THOMPSON of China.
Public Hearing 05/09/05.
Final Disposition: Majority (ONTP) Accepted 03/27/06.LD 1700 HP1207
An Act To Protect Military Families. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative FISCHER of Presque Isle.
Public Hearing 01/23/06.
Final Disposition: Indefinitely Postponed 04/10/06.LD 1727 HP1235
An Act To Extend the Lobbyist Reporting Requirements to Executive Branch Lobbying Activities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative CANAVAN of Waterville; Cosponsored by Senator EDMONDS of Cumberland and Representatives: BRAUTIGAM of Falmouth, BRYANT of Windham, CUMMINGS of Portland, DUPLESSIE of Westbrook, Senator SAVAGE of Knox.
Public Hearing 01/30/06. House: Insist on Engrossed As Amended By CA, Conference Committee 04/26/06. Senate: Adhere to Majority (ONTP) Report 04/26/06.
Final Disposition: Died Between Houses 04/26/06.LD 1748 SP0665
An Act To Make Technical Changes to the Gambling Laws. (Submitted by the Department of Public Safety pursuant to Joint Rule 204.)
Presented by Senator GAGNON of Kennebec.
Public Hearing 01/30/06. OTP-AM Accepted 03/16/06.
Amended by: CA S-488.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 663.LD 1820 HP1260
An Act To Allow Small Businesses To Participate in Liquor Sales. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative MILLS of Farmington.
Public Hearing 01/11/06. Majority (OTP-AM) Accepted 04/06/06.
Amended by: CA H-821, SA/CA S-560.
Final Disposition: Enacted, Signed 04/19/06, PUBLIC LAWS, Chapter 596.LD 1822 HP1262
An Act To Require the Commission on Governmental Ethics and Election Practices To Produce a Register of All Registered Lobbyists. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative CANAVAN of Waterville; Cosponsored by Representatives: WEBSTER of Freeport, BRYANT of Windham, CUMMINGS of Portland, DUPLESSIE of Westbrook, Senators: BRYANT of Oxford, MITCHELL of Kennebec, SAVAGE of Knox.
Public Hearing 01/30/06. Minority (OTP-AM) Accepted 04/11/06.
Amended by: CA H-822, SD/CA S-622.
Final Disposition: Enacted, Signed 05/01/06, PUBLIC LAWS, Chapter 613.LD 1830 HP1270
Original Title: An Act To Clarify Provisions of the Alcoholic Beverage Laws Regarding Promotions.
New Title: An Act Regarding Promotional Materials and Mail-in Rebates for Spirits. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative PATRICK of Rumford; Cosponsored by Senator MAYO of Sagadahoc and Representatives: DUPLESSIE of Westbrook, HOTHAM of Dixfield.
Public Hearing 01/11/06. OTP-AM Accepted 03/09/06.
Amended by: CA (Changed Title) H-776.
Final Disposition: Enacted, Signed 03/24/06, PUBLIC LAWS, Chapter 503.LD 1838 HP1278
Original Title: An Act To Create Fairness in Liquor Licensing Fees.
New Title: Resolve, Directing the Office of Substance Abuse To Study the Potential Use of Liquor License Fees and Liquor Taxes To Fund Efficient Delivery of Substance Abuse Treatment and Prevention Programs. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative WEBSTER of Freeport; Cosponsored by Representatives: PERCY of Phippsburg, PATRICK of Rumford.
Public Hearing 01/11/06. OTP-AM Accepted 03/09/06.
Amended by: CA (Changed Title) H-789.
Final Disposition: Finally Passed, Signed 03/24/06, RESOLVE LAWS, Chapter 142.LD 1883 HP1323
An Act To Clarify the Liquor Laws. (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented by Representative PATRICK of Rumford.
Public Hearing 01/11/06. OTP-AM Accepted 03/23/06.
Amended by: CB H-856.
Final Disposition: Enacted, Signed 04/05/06, PUBLIC LAWS, Chapter 539.LD 1889 HP1329
An Act To Amend the Election Laws. (Submitted by the Secretary of State pursuant to Joint Rule 204.)
Presented by Representative FISHER of Brewer; Cosponsored by Representatives: PATRICK of Rumford, RICHARDSON of Brunswick, TARDY of Newport.
Public Hearing 01/30/06. OTP-AM Accepted 03/28/06.
Amended by: CA H-866, HA H-888.
Final Disposition: Emergency Enacted, Signed 04/11/06, PUBLIC LAWS, Chapter 568.LD 1894 HP1335
An Act To Allow Independent Wineries To Serve Wine at Trade Shows. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative DUNN of Bangor; Cosponsored by Senator PERRY of Penobscot and Representative KAELIN of Winterport, Senator WESTON of Waldo.
Public Hearing 01/23/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 03/07/06.LD 1899 HP1340
Original Title: An Act To Allow the Display of POW-MIA Flags at Courthouses.
New Title: An Act To Require the Display of POW-MIA Flags at Courthouses. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative BOWLES of Sanford; Cosponsored by Senator WOODCOCK of Franklin and Representatives: ANNIS of Dover-Foxcroft, DUPLESSIE of Westbrook, HANLEY of Paris, HANLEY of Gardiner, HOGAN of Old Orchard Beach, KAELIN of Winterport, RICHARDSON of Greenville, SHIELDS of Auburn, WATSON of Bath, WHEELER of Kittery, Senators: MILLS of Somerset, PLOWMAN of Penobscot.
Public Hearing 01/23/06. OTP-AM Accepted 03/22/06.
Amended by: CA (Changed Title) H-827, SA/CA S-701.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 658.LD 1900 HP1341
An Act To Allow the Importation of Wine. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative DUPLESSIE of Westbrook; Cosponsored by Senator PLOWMAN of Penobscot and Representatives: BOWLES of Sanford, CAIN of Orono, DUDLEY of Portland, KAELIN of Winterport, KOFFMAN of Bar Harbor, LINDELL of Frankfort, MILLER of Somerville, PATRICK of Rumford, PINGREE of North Haven.
Public Hearing 02/13/06.
Final Disposition: Majority (ONTP) Accepted 04/26/06.LD 1916 HP1357
An Act To Require That the Costs Associated with Enacting a Direct Initiative Appear on the Ballot. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative BOWLES of Sanford; Cosponsored by Senator COURTNEY of York and Representatives: FLETCHER of Winslow, SHIELDS of Auburn.
Public Hearing 01/30/06. OTP-AM Accepted 03/14/06.
Amended by: CA H-797. House: Enacted 03/21/06. Senate: Appropriations Table 03/22/06.
Final Disposition: Died on Adjournment 05/24/06.LD 1929 SP0729
An Act To Strengthen Maine's Craft Brewing Industry. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator EDMONDS of Cumberland.
Public Hearing 01/23/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.LD 1993 HP1395
Original Title: An Act To Make Public Information Regarding Financial Interests Affecting Legislative Testimony.
New Title: An Act Regarding Testimony Presented to Joint Select and Joint Standing Committees of the Legislature by Persons Paid To Testify. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative FAIRCLOTH of Bangor; Cosponsored by Senator BARTLETT of Cumberland and Representatives: DUCHESNE of Hudson, HOTHAM of Dixfield, PATRICK of Rumford, VALENTINO of Saco, Senators: GAGNON of Kennebec, SCHNEIDER of Penobscot.
Public Hearing 02/27/06. OTP-AM Accepted 03/30/06.
Amended by: CA (Changed Title) H-904.
Final Disposition: Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 562.LD 2013 SP0776
Resolve, Regarding a Monument for Women Veterans of Maine. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Senator MITCHELL of Kennebec; Cosponsored by Representative CANAVAN of Waterville and Senators: GAGNON of Kennebec, MARTIN of Aroostook, PLOWMAN of Penobscot, Representatives: BRYANT-DESCHENE of Turner, MOORE of Standish, NASS of Acton, OTT of York, PATRICK of Rumford.
Public Hearing 02/27/06. OTP Accepted 03/09/06.
Final Disposition: Emergency Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 215.LD 2029 SP0780
An Act To Implement the Recommendations of the Commission To Study Alternative Voting Procedures, the Citizen Initiative Process and Minor Party Ballot Access. (Submitted by the Commission To Study Alternative Voting Procedures, the Citizen Initiative Process and Minor Party Ballot Access pursuant to Resolve 2005, chapter 127, section 9.)
Public Hearing 03/06/06. OTP-AM Accepted 03/31/06.
Amended by: CA S-526.
Final Disposition: Enacted, Signed 04/12/06, PUBLIC LAWS, Chapter 575.LD 2033 SP0782
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Clarify Deadlines for Submitting Direct Initiatives to Municipal Officials for Signature Verification. (Submitted by the Commission To Study Alternative Voting Procedures, the Citizen Initiative Process and Minor Party Ballot Access pursuant to Resolve 2005, chapter 127.)
Public Hearing 03/06/06. Majority (OTP-AM) Accepted 03/28/06.
Amended by: CA S-513, HA/CA H-895, SA/CA S-544.
Final Disposition: Finally Passed, Signed 05/25/06, CON RES LAWS, Chapter 2.LD 2067 HP1462
Resolve, Regarding Legislative Review of Portions of Chapter 520: Rules Regarding Publication of Public Comments on Statewide Referenda, a Major Substantive Rule of the Department of the Secretary of State, Bureau of Corporations, Elections and Commissions. (Submitted by the Department of the Secretary of State, Bureau of Corporations, Elections and Commissions pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing 03/20/06. OTP-AM Accepted 03/30/06.
Amended by: CA H-905.
Final Disposition: Emergency Finally Passed, Signed 04/11/06, RESOLVE LAWS, Chapter 180.
Contents | Maine Legislature | Search |
Legislative Information Office Home | ||
Disclaimer | ||
Legislative Information Office 100 State House Station Augusta, ME 04333 voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826 |