Previous PageNext Page

History and Final Disposition of Bills in the 122nd Second Regular Session


NATURAL RESOURCES

LD 141 SP0047
An Act To Ensure Proper Disposal of Debris and Protection of the Environment.
Presented by
Senator MARTIN of Aroostook; Cosponsored by Representative TWOMEY of Biddeford and Senator SNOWE-MELLO of Androscoggin, Representatives: DAIGLE of Arundel, KOFFMAN of Bar Harbor, SAVIELLO of Wilton.
Public Hearing
03/07/06. Majority (OTP-AM) Accepted 04/12/06.
Amended by:
CC S-573.
Final Disposition:
Emergency Enacted, Signed 05/02/06, PUBLIC LAWS, Chapter 617.

LD 518 HP0394
An Act To Regulate Lead-smart Renovators and Lead Sampling Technicians.
Presented by
Representative DUPLESSIE of Westbrook; Cosponsored by Representatives: BRYANT of Windham, CUMMINGS of Portland, KOFFMAN of Bar Harbor, SIMPSON of Auburn.
Public Hearing
03/08/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/12/06.

LD 852 HP0603

Original Title:
Resolve, To Require the State To Clean Up Toothaker Pond in Phillips.
New Title:
Resolve, To Require the Department of Environmental Protection to Undertake Phosphorus Control in Toothaker Pond in Phillips.
Presented by
Representative SAVIELLO of Wilton; Cosponsored by Senator WOODCOCK of Franklin and Representatives: DUPLESSIE of Westbrook, JENNINGS of Leeds, KOFFMAN of Bar Harbor, MILLS of Farmington, PINEAU of Jay, THOMPSON of China.
Public Hearing
03/18/05. OTP-AM Accepted 05/05/05.
Amended by:
CA (Changed Title) H-192. 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 1058 SP0375
An Act To Regulate the Use of Batteries Containing Mercury.
Presented by
Senator COWGER of Kennebec; Cosponsored by Representative TWOMEY of Biddeford and Senator MARTIN of Aroostook, Representatives: DUCHESNE of Hudson, DUPLESSIE of Westbrook, EBERLE of South Portland, KOFFMAN of Bar Harbor, PERCY of Phippsburg, PINGREE of North Haven, THOMPSON of China.
Public Hearing
03/25/05. OTP-AM Accepted 03/14/06.
Amended by:
CA S-483.
Final Disposition:
Enacted, Signed 03/27/06, PUBLIC LAWS, Chapter 509.

LD 1327 SP0454
An Act To Prohibit the Use of Mercury Fillings.
Presented by
Senator MARTIN of Aroostook; Cosponsored by Senators: BARTLETT of Cumberland, BRENNAN of Cumberland, DAMON of Hancock, STRIMLING of Cumberland, Representatives: ADAMS of Portland, TWOMEY of Biddeford.
Public Hearing
04/05/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/26/06.

LD 1338 SP0465

Original Title:
An Act To Limit Human Exposure to Mercury.
New Title:
Resolve, To Require the Reporting of Mercury Amalgam Supplied to Dentists.
Presented by
Senator DAMON of Hancock; Cosponsored by Senators: BARTLETT of Cumberland, BRENNAN of Cumberland, MARTIN of Aroostook, MAYO of Sagadahoc, STRIMLING of Cumberland, Representatives: ADAMS of Portland, TWOMEY of Biddeford.
Public Hearing
04/05/05. (OTP-AM) Report A Accepted 03/14/06.
Amended by:
CA (Changed Title) S-477.
Final Disposition:
Finally Passed, Signed 03/27/06, RESOLVE LAWS, Chapter 143.

LD 1535 HP1080
An Act Making Improvements to the Laws Regarding Local Land Use Ordinances.
Presented by
Representative KOFFMAN of Bar Harbor; Cosponsored by Senator BROMLEY of Cumberland and Representatives: BARSTOW of Gorham, CRAVEN of Lewiston, DAVIS of Falmouth, DUCHESNE of Hudson, EBERLE of South Portland, MAKAS of Lewiston, RECTOR of Thomaston, SAMPSON of Auburn.
Public Hearing
04/26/05. OTP-AM Report A Accepted 04/11/06.
Amended by:
CA H-832.
Final Disposition:
Enacted, Signed 04/20/06, PUBLIC LAWS, Chapter 597.

LD 1578 SP0560
An Act To Ensure Certain Protections to Communities Hosting Waste-to-energy Facilities.
Presented by
Senator HOBBINS of York; Cosponsored by Representative TWOMEY of Biddeford and Senator SULLIVAN of York, Representatives: BEAUDETTE Of Biddeford, HOGAN of Old Orchard Beach, PILON of Saco, VALENTINO of Saco.
Public Hearing
04/29/05.
Final Disposition:
Majority (ONTP) Accepted 03/23/06.

LD 1592 HP1128
An Act Regarding Disposal of Dredged Materials. (Submitted by the Joint Standing Committee on Natural Resources pursuant to Joint Order 2005, H.P. 721.)
Public Hearing
04/29/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/12/06.

LD 1669 HP1178
Resolve, To Authorize Certain Host Community Benefits Relative to a Landfill in the City of Old Town Owned by the State. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BLANCHARD of Old Town; Cosponsored by Senator SCHNEIDER of Penobscot and Representatives: CAIN of Orono, CLARK of Millinocket, DUCHESNE of Hudson, EBERLE of South Portland, KOFFMAN of Bar Harbor, PARADIS of Frenchville, PINEAU of Jay, RICHARDSON of Carmel.
No Public Hearing
.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1768 SP0685
An Act To Prevent Motor Fuel Spills from Aboveground Storage Tanks That Have Underground Piping. (Submitted by the Department of Environmental Protection pursuant to Joint Rule 204.)
Presented by
Senator COWGER of Kennebec.
Public Hearing
01/19/06. Majority (OTP-AM) Accepted 03/07/06.
Amended by:
CA S-462.
Final Disposition:
Enacted, Signed 03/16/06, PUBLIC LAWS, Chapter 491.

LD 1774 SP0691
An Act To Improve the Water Quality and Safety of Phillips Lake.
Presented by
Senator ROSEN of Hancock; Cosponsored by Representative HALL of Holden and Senators: DAVIS of Piscataquis, MAYO of Sagadahoc, Representatives: BRANNIGAN of Portland, FISHER of Brewer, ROSEN of Bucksport.
Public Hearing
01/19/06. Majority (OTP-AM) Accepted 03/16/06.
Amended by:
CA S-484.
Final Disposition:
Emergency Enacted, Signed 03/30/06, P & S LAWS, Chapter 44.

LD 1777 SP0694

Original Title:
Resolve, To Direct the Department of Environmental Protection To Consolidate the Management of Solid Waste.
New Title:
Resolve, To Establish a Blue Ribbon Commission on Solid Waste Management.
Presented by
Senator COWGER of Kennebec; Cosponsored by Representative KOFFMAN of Bar Harbor and Senator MARTIN of Aroostook, Representatives: DUCHESNE of Hudson, MOULTON of York.
Public Hearing
01/24/06. OTP-AM Accepted 04/04/06.
Amended by:
CA (Changed Title) S-545, SA/CA S-623.
Final Disposition:
Emergency Finally Passed, Signed 05/04/06, RESOLVE LAWS, Chapter 207.

LD 1792 SP0709
An Act To Protect Maine Families and the Environment by Improving the Collection and Recycling of Mercury Thermostats. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator MARTIN of Aroostook; Cosponsored by Representative KOFFMAN of Bar Harbor and Representatives: EBERLE of South Portland, THOMPSON of China.
Public Hearing
01/24/06. OTP-AM Accepted 03/31/06.
Amended by:
CA S-533.
Final Disposition:
Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 558.

LD 1795 SP0712
An Act To Ensure the Long-term Capacity of Municipal Landfills. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator COWGER of Kennebec; Cosponsored by Representative KOFFMAN of Bar Harbor and Senator SNOWE-MELLO of Androscoggin, Representative DUCHESNE of Hudson.
Public Hearing
01/24/06. Majority (OTP-AM) Accepted 04/10/06.
Amended by:
CA S-539.
Final Disposition:
Enacted, Signed 05/01/06, PUBLIC LAWS, Chapter 612.

LD 1802 SP0719

Original Title:
An Act To Sustain Good Local Planning Practices.
New Title:
Resolve, To Give the Town of Pownal Additional Time To Comply with the Subdivision Laws. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator EDMONDS of Cumberland.
Public Hearing
01/19/06. OTP-AM Accepted 03/14/06.
Amended by:
CA (Changed Title) S-470, SA/CA S-474.
Final Disposition:
Emergency Finally Passed, Signed 03/28/06, RESOLVE LAWS, Chapter 145.

LD 1840 HP1280

Original Title:
An Act To Promote Recycling of Cellular Telephones.
New Title:
Resolve, To Study the Recycling of Cellular Telephones. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative BABBIDGE of Kennebunk; Cosponsored by Representatives: BRYANT of Windham, CUMMINGS of Portland, EBERLE of South Portland, FAIRCLOTH of Bangor, HARLOW of Portland, PERRY of Calais, Senators: BRYANT of Oxford, SULLIVAN of York.
Public Hearing
01/24/06. OTP-AM Accepted 03/14/06.
Amended by:
CA (Changed Title) H-800.
Final Disposition:
Finally Passed, Signed 03/27/06, RESOLVE LAWS, Chapter 144.

LD 1860 HP1300
An Act Concerning Certain Provisions Regarding Protection of Natural Resources Related to Activities in Coastal Areas. (Submitted by the Department of Environmental Protection pursuant to Joint Rule 204.)
Presented by
Representative KOFFMAN of Bar Harbor; Cosponsored by Representative PERCY of Phippsburg, Senator NASS of York.
Public Hearing
02/16/06. OTP-AM Accepted 03/23/06.
Amended by:
CA H-842.
Final Disposition:
Emergency Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 548.

LD 1888 HP1328
An Act To Amend Certain Laws Administered by the Department of Environmental Protection. (Submitted by the Department of Environmental Protection pursuant to Joint Rule 204.)
Presented by
Representative KOFFMAN of Bar Harbor.
Public Hearing
02/09/06. OTP-AM Accepted 03/14/06.
Amended by:
CA H-801, HB/CA H-920.
Final Disposition:
Enacted, Signed 04/10/06, PUBLIC LAWS, Chapter 561.

LD 1937 SP0738
An Act To Implement the Recommendations of the Governor's Task Force Regarding the Shutdown of the Maine Energy Recovery Company Trash-burning Facility in Biddeford. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator HOBBINS of York.
Public Hearing
01/24/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/16/06.

LD 1971 HP1381

Original Title:
Resolve, Directing the Department of Environmental Protection To Establish Standards for the Cleanup of Mold.
New Title:
Resolve, Directing a Review of Cleanup and Minimization Standards for Mold. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative CRAVEN of Lewiston; Cosponsored by Representatives: BEAUDETTE Of Biddeford, BURNS of Berwick, CANAVAN of Waterville, JACOBSEN of Waterboro, O'BRIEN of Lewiston, SAMPSON of Auburn, SMITH of Monmouth.
Public Hearing
02/16/06. Majority (OTP-AM) Accepted 03/30/06.
Amended by:
CA (Changed Title) H-887.
Final Disposition:
Finally Passed, Signed 04/10/06, RESOLVE LAWS, Chapter 174.

LD 1975 HP1383
An Act To Ensure Adequate Funding for Cleanup of Hazardous Waste, Biomedical Waste and Waste Oil. (GOVERNOR'S BILL).
Presented by
Representative KOFFMAN of Bar Harbor; Cosponsored by Senator COWGER of Kennebec.
Public Hearing
02/14/06. Majority (OTP-AM) Accepted 03/27/06.
Amended by:
CA H-843.
Final Disposition:
Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 549.

LD 1977 HP1385

Original Title:
Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection.
New Title:
Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection, Extending the Deadline for the Repeal of the Current Coastal Sand Dune Rules and Convening the Beaches Advisory Group.
Public Hearing
02/16/06. OTP-AM Accepted 03/30/06.
Amended by:
CA (Changed Title) H-855.
Final Disposition:
Emergency Finally Passed, Signed 04/10/06, RESOLVE LAWS, Chapter 175.

LD 1981 HP1388
Resolve, Regarding Legislative Review of Portions of Chapter 335: Significant Wildlife Habitat, a Major Substantive Rule of the Department of Environmental Protection. (Submitted by the Department of Environmental Protection pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
02/14/06. OTP-AM Accepted 03/30/06.
Amended by:
CA H-883.
Final Disposition:
Emergency Finally Passed, Signed 04/12/06, RESOLVE LAWS, Chapter 183.

LD 2035 HP1435
An Act Regarding Storm Water Program Administration. (Submitted by the Joint Standing Committee on Natural Resources pursuant to Public Law 2005, chapter 157.)
Public Hearing
03/09/06. OTP-AM Accepted 03/29/06.
Amended by:
CA H-879, SA/CA S-594.
Final Disposition:
Enacted, Signed 04/27/06, PUBLIC LAWS, Chapter 602.

LD 2043 SP0787
An Act To Further Reduce Mercury Use and Emissions. (GOVERNOR'S BILL).
Presented by
Senator COWGER of Kennebec; Cosponsored by Representative DUCHESNE of Hudson and Representative EBERLE of South Portland.
Public Hearing
03/14/06. OTP-AM Accepted 04/06/06.
Amended by:
CA S-561.
Final Disposition:
Enacted, Signed 04/14/06, PUBLIC LAWS, Chapter 590.

LD 2070 SP0809

Original Title:
An Act To Ensure the Availability of Public Drinking Water Supplies.
New Title:
Resolve, To Ensure the Availability of Public Drinking Water Supplies. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator WESTON of Waldo; Cosponsored by Representative BOWLES of Sanford and Senators: ANDREWS of York, SULLIVAN of York, Representatives: BABBIDGE of Kennebunk, BISHOP of Boothbay, MOULTON of York, PINGREE of North Haven, ROSEN of Bucksport, WHEELER of Kittery.
Public Hearing
03/28/06. OTP-AM Accepted 04/06/06.
Amended by:
CA (Changed Title) S-562.
Final Disposition:
Finally Passed, Signed 04/13/06, RESOLVE LAWS, Chapter 190.

LD 2071 HP1465
An Act To Increase Wetland Protection. (Submitted by the Joint Standing Committee on Natural Resources pursuant to Resolve 2005, chapter 37.)
Public Hearing
03/28/06. OTP-AM Accepted 04/06/06.
Amended by:
CA H-949.
Final Disposition:
Enacted, Signed 04/14/06, PUBLIC LAWS, Chapter 592.

LD 2090 HP1481
Resolve, Regarding Legislative Review of Portions of Chapter 10: Significant Wildlife Habitat, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife. (Submitted by the Department of Inland Fisheries and Wildlife pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
04/04/06. Majority (OTP-AM) Accepted 04/11/06.
Amended by:
CA H-983.
Final Disposition:
Emergency Finally Passed, Signed 05/04/06, RESOLVE LAWS, Chapter 208.

Previous PageNext Page

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