LD 631 HP0464
An Act To Establish a Maine Law Sunset Review Committee.
Presented by Representative CROSTHWAITE of Ellsworth; Cosponsored by Senator DAVIS of Piscataquis and Representatives: CEBRA of Naples, JODREY of Bethel, JOY of Crystal, LINDELL of Frankfort, McLEOD of Lee, TRAHAN of Waldoboro.
Public Hearing 03/07/05.
Final Disposition: Majority (ONTP) Accepted 01/31/06.LD 798 SP0265
An Act To Establish a Sunset on New State Agencies and Programs.
Presented by Senator HOBBINS of York; Cosponsored by Representative SIMPSON of Auburn and Senators: BARTLETT of Cumberland, BROMLEY of Cumberland, DIAMOND of Cumberland, MITCHELL of Kennebec, NASS of York, SCHNEIDER of Penobscot.
Public Hearing 03/25/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.LD 889 SP0297
Original Title: An Act To Create the County Government Capital Improvements Revolving Loan Fund.
New Title: Resolve, Directing the Intergovernmental Advisory Commission To Establish a Working Group To Develop a County Government Capital Improvements Revolving Loan Fund.
Presented by Senator WESTON of Waldo; Cosponsored by Senators: DAMON of Hancock, DAVIS of Piscataquis, Representatives: ASH of Belfast, FAIRCLOTH of Bangor, KAELIN of Winterport.
Public Hearing 04/04/05. OTP-AM Accepted 02/16/06.
Amended by: CA (Changed Title) S-449.
Final Disposition: Finally Passed, Signed 03/10/06, RESOLVE LAWS, Chapter 133.LD 925 HP0644
An Act To Fairly Apportion the Cost of Sheriff Patrol Services.
Presented by Representative BARSTOW of Gorham; Cosponsored by Representatives: BEAUDETTE Of Biddeford, BLANCHARD of Old Town, BLISS of South Portland, CUMMINGS of Portland, DUPLESSIE of Westbrook, MARLEY of Portland, Senator BRENNAN of Cumberland.
Public Hearing 03/23/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.LD 1003 SP0343
An Act To Establish the Androscoggin County Budget Advisory Committee and the Somerset County Budget Advisory Committee.
Presented by Senator SNOWE-MELLO of Androscoggin; Cosponsored by Senators: ROTUNDO of Androscoggin, NUTTING of Androscoggin, Representatives: CEBRA of Naples, LANSLEY of Sabattus, RICHARDSON of Greenville.
Public Hearing 03/23/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/24/06.LD 1127 SP0389
Original Title: Resolve, Directing State Agencies To Assist and Facilitate any Governmental Units Wishing To Work Cooperatively.
New Title: Resolve, Directing State Agencies To Assist and Facilitate any Governmental Units Wishing To Work Cooperatively.
Presented by Senator ANDREWS of York; Cosponsored by Representative BARSTOW of Gorham and Senators: NASS of York, SCHNEIDER of Penobscot, Representative MOULTON of York.
Public Hearing 04/15/05. OTP-AM Accepted 01/18/06.
Amended by: CA (Changed Title) S-434.
Final Disposition: Finally Passed, Signed 02/02/06, RESOLVE LAWS, Chapter 130.LD 1230 HP0848
An Act To Facilitate and Promote Regional Cooperation.
Presented by Representative SHIELDS of Auburn; Cosponsored by Senator CLUKEY of Aroostook and Representatives: BERUBE of Lisbon, JOY of Crystal, O'BRIEN of Lewiston, SAMPSON of Auburn, SAVIELLO of Wilton, Senators: DAVIS of Piscataquis, DIAMOND of Cumberland, NUTTING of Androscoggin.
Public Hearing 04/15/05.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.LD 1414 HP0978
An Act To Authorize Municipalities To Create Municipal Fire Districts.
Presented by Representative DUPLESSIE of Westbrook; Cosponsored by Senator PERRY of Penobscot and Representatives: BARSTOW of Gorham, BLANCHETTE of Bangor, PILON of Saco, TUTTLE of Sanford, VALENTINO of Saco, Senators: MITCHELL of Kennebec, SCHNEIDER of Penobscot.
Public Hearing 04/15/05.
Final Disposition: Majority (ONTP) Accepted 03/02/06.LD 1481 SP0507
An Act To Amend the Laws Governing the Enactment Procedures for Ordinances.
Presented by Senator BROMLEY of Cumberland; Cosponsored by Representative KOFFMAN of Bar Harbor and Senators: COWGER of Kennebec, DAMON of Hancock, Representatives: EBERLE of South Portland, PIOTTI of Unity, WOODBURY of Yarmouth.
Public Hearing 04/15/05. Majority (OTP-AM) Accepted 04/13/06.
Amended by: CC S-437, SC/CC S-554.
Final Disposition: Held By Governor.LD 1694 SP0648
An Act To Allow the Towns of Mapleton, Castle Hill and Chapman To Deposit All Tax Revenues, Grant Revenues and Other Income and Revenues into One Depository Account.
Presented by Senator MARTIN of Aroostook.
Public Hearing 01/18/06. OTP Accepted 02/01/06.
Amended by: SA S-445.
Final Disposition: Emergency Enacted, Signed 03/02/06, P & S LAWS, Chapter 31.LD 1712 HP1219
An Act To Restore the Funding to the Fund for the Efficient Delivery of Local and Regional Services. (Submitted by the Intergovernmental Advisory Commission pursuant to the Maine Revised Statutes, Title 30-A, section 2181, subsection 4, paragraph F.)
Public Hearing 01/18/06.
Final Disposition: Indefinitely Postponed 04/10/06.LD 1713 HP1220
Resolve, To Direct the Department of Audit To Establish a Working Group To Develop a Model Chart of Accounts for All Levels of Government. (Submitted by the Intergovernmental Advisory Commission pursuant to the Maine Revised Statutes, Title 30-A, section 2181, subsection 4, paragraph F.)
Public Hearing 01/18/06. OTP-AM Accepted 02/28/06.
Amended by: CA H-752.
Final Disposition: Finally Passed, Signed 03/13/06, RESOLVE LAWS, Chapter 136.LD 1714 HP1221
Original Title: An Act To Increase Staffing for the Intergovernmental Advisory Commission.
New Title: An Act To Increase Funding for the Intergovernmental Advisory Commission. (Submitted by the Intergovernmental Advisory Commission pursuant to Maine Revised Statutes Title, 30-A, section 2181, subsection 4, paragraph F.)
Public Hearing 01/18/06. OTP-AM Accepted 03/07/06.
Amended by: CA (Changed Title) H-769.
Final Disposition: Enacted, Signed 05/30/06, P & S LAWS, Chapter 62.LD 1728 HP1236
Original Title: Resolve, Directing the Cumberland County Commissioners To Establish a Task Force To Establish New County Commissioner Districts.
New Title: Resolve, Establishing an Apportionment Commission To Develop New Cumberland County Commissioner Districts. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative BARSTOW of Gorham.
Public Hearing 03/03/06. OTP-AM Accepted 03/23/06.
Amended by: CA (Changed Title) H-840, HB/CA H-1107.
Final Disposition: Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 212.LD 1733 HP1241
Original Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Enter into Long-term Ground Leases of Real Property and To Convey the Stone Buildings, the Administrative Building and the Center Building Formerly Occupied by the Augusta Mental Health Institute.
New Title: Resolve, Directing the Commissioner of Administrative and Financial Services To Establish a Working Group To Develop Options for the Long-term Renovation and Use of the Stone Buildings, the Administrative Building and the Center Building Formerly Occupied by the Augusta Mental Health Institute. (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented by Representative BARSTOW of Gorham.
Public Hearing 01/18/06. OTP-AM Accepted 04/11/06.
Amended by: CA (Changed Title) H-973.
Final Disposition: Finally Passed, Signed 04/28/06, RESOLVE LAWS, Chapter 201.LD 1735 HP1243
An Act To Authorize Chebeague Island To Secede from the Town of Cumberland.
Presented by Representative McKENNEY of Cumberland; Cosponsored by Senator DAMON of Hancock and Representatives: BARSTOW of Gorham, McKANE of Newcastle, PERCY of Phippsburg, PINGREE of North Haven, Senators: DOW of Lincoln, SAVAGE of Knox.
Public Hearing 03/03/06. OTP-AM Accepted 04/03/06.
Amended by: CA H-915.
Final Disposition: Enacted, Signed 04/05/06, P & S LAWS, Chapter 47.LD 1762 SP0679
An Act Authorizing the Deorganization of Drew Plantation. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator RAYE of Washington; Cosponsored by Representative McLEOD of Lee.
Public Hearing 02/08/06. Majority (OTP-AM) Accepted 04/06/06.
Amended by: CA S-511.
Final Disposition: Enacted, Signed 05/30/06, P & S LAWS, Chapter 60.LD 1769 SP0686
An Act To Strengthen the State Purchasing Code of Conduct Laws. (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented by Senator ROTUNDO of Androscoggin; Cosponsored by Senator EDMONDS of Cumberland, Representatives: BARSTOW of Gorham, CUMMINGS of Portland.
Public Hearing 01/27/06. Minority (OTP-AM) Accepted 03/29/06.
Amended by: CA S-499.
Final Disposition: Enacted, Signed 04/07/06, PUBLIC LAWS, Chapter 554.LD 1779 SP0696
An Act To Increase Certain Fees Paid for Service of Writs and Complaints. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator DAVIS of Piscataquis; Cosponsored by Senators: DAMON of Hancock, NASS of York, SNOWE-MELLO of Androscoggin, WESTON of Waldo, Representatives: BOWLES of Sanford, CARR of Lincoln.
Public Hearing 01/30/06. OTP-AM Accepted 03/07/06.
Amended by: CA S-461. House: Enacted 03/14/06. Senate: Appropriations Table 03/14/06.
Final Disposition: Died on Adjournment 05/24/06.LD 1788 SP0705
An Act To Confirm the Authority of the City of Saco To Acquire Extraterritorial Facilities. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Senator HOBBINS of York.
Public Hearing 01/27/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.LD 1846 HP1286
Original Title: An Act To Streamline Criteria for Municipal General Assistance for Heating and Utility Assistance.
New Title: Resolve, Directing the Department of Health and Human Services To Establish a Working Group To Examine Ways for Municipalities To Distribute More Heating Assistance. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative SCHATZ of Blue Hill; Cosponsored by Senator DAMON of Hancock and Representatives: HOGAN of Old Orchard Beach, PINGREE of North Haven.
Public Hearing 01/30/06. Majority (OTP-AM) Accepted 03/09/06.
Amended by: CA (Changed Title) H-790.
Final Disposition: Finally Passed, Signed 03/28/06, RESOLVE LAWS, Chapter 146.LD 1862 HP1302
An Act To Expand Notification Requirements for Internal Control Inquiries Made by Nonstate Organizations. (Submitted by the Department of Audit pursuant to Joint Rule 204.)
Presented by Representative BARSTOW of Gorham.
Public Hearing 01/27/06. OTP-AM Accepted 03/02/06.
Amended by: CA H-760.
Final Disposition: Enacted, Signed 03/15/06, PUBLIC LAWS, Chapter 490.LD 1864 HP1304
Original Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located on State Highway 191 in East Machias; U.S. Route 1 in Thomaston; U.S. Route 2 in Skowhegan; Hospital Street in Augusta; and the Presumpscot River in Falmouth.
New Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located on State Highway 191 in East Machias; U.S. Route 1 in Thomaston; U.S. Rout 2 in Skowhegan; and Hospital Street in Augusta.
Presented by Representative RECTOR of Thomaston; Cosponsored by Senator SAVAGE of Knox and Representative BOWEN of Rockport.
Public Hearing 01/18/06. OTP-AM Accepted 04/03/06.
Amended by: CB (Changed Title) H-927.
Final Disposition: Finally Passed, Signed 04/11/06, RESOLVE LAWS, Chapter 177.LD 1865 HP1305
An Act To Clarify the Time Period in Which Municipalities Must File Notices of Intent with the State for Purposes of Issuing Building Permits. (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.)
Presented by Representative BARSTOW of Gorham.
Public Hearing 01/30/06. OTP-AM Accepted 03/07/06.
Amended by: CA H-767.
Final Disposition: Enacted, Signed 03/15/06, PUBLIC LAWS, Chapter 489.LD 1871 HP1311
Original Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Purchase the Department of Labor Building on 19 Union Street in Augusta.
New Title: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Purchase the Department of Labor Building at 19 Union Street in Augusta and To Determine the Feasibility of Acquiring a Parcel of Land for Use as a Parking Lot by the Maine Criminal Justice Academy. (GOVERNOR'S BILL).
Presented by Representative BARSTOW of Gorham.
Public Hearing 01/18/06. Majority (OTP-AM) Accepted 04/11/06.
Amended by: SA (Changed Title) S-576, SA/SA (Changed Title) S-686.
Final Disposition: Finally Passed, Signed 05/30/06, RESOLVE LAWS, Chapter 214.LD 1880 HP1320
An Act To Promote Youth Involvement in County and Local Government. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative CAIN of Orono; Cosponsored by Representatives: BRYANT of Windham, CUMMINGS of Portland, McFADDEN of Dennysville, MUSE of Fryeburg, PINGREE of North Haven, Senators: BARTLETT of Cumberland, BRYANT of Oxford, ROTUNDO of Androscoggin.
Public Hearing 01/27/06. OTP-AM Accepted 03/07/06.
Amended by: CA H-768, SA S-671.
Final Disposition: Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 656.LD 1882 HP1322
An Act To Expand the Auditing Powers of the Department of Audit and To Clarify the Confidentiality of Audit Working Papers and Information. (Submitted by the Department of Audit pursuant to Joint Rule 204.)
Presented by Representative BARSTOW of Gorham; Cosponsored by Representatives: CUMMINGS of Portland, MUSE of Fryeburg, Senator SCHNEIDER of Penobscot.
Public Hearing 02/27/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.LD 1908 HP1349
An Act To Increase the Salary of the Governor. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative MOORE of Standish.
Public Hearing 01/27/06. House: Adhere to (ONTP) Report C Accepted 04/04/06. Senate: Engrossed As Amended By CB 04/04/06.
Final Disposition: Died Between Houses 04/04/06.LD 1912 HP1353
RESOLUTION, Amending the Constitution of Maine To Lower the Age of Eligibility for Election to the House of Representatives. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative CAIN of Orono; Cosponsored by Representatives: BRYANT of Windham, CUMMINGS of Portland, McFADDEN of Dennysville, PINGREE of North Haven, Senator BARTLETT of Cumberland.
Public Hearing 01/27/06. Majority (OTP-AM) Accepted 03/22/06.
Amended by: CA H-809.
Final Disposition: Final Passage Failed 05/23/06.LD 1918 HP1359
An Act To Create a Self-insurance Pool for Land Crossing State-owned Railroad Tracks. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by Representative PIOTTI of Unity.
Public Hearing 01/27/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 02/08/06.LD 1942 SP0741
An Act To Change the Name of Little Island to Chickering Island.
Presented by Senator BROMLEY of Cumberland; Cosponsored by Senator DOW of Lincoln.
Public Hearing 01/27/06. OTP Accepted 02/09/06.
Final Disposition: Enacted, Signed 03/09/06, P & S LAWS, Chapter 35.LD 1984 SP0765
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease for Veterans' Housing the Interests of the State in Hedin Hall at the Dorothea Dix Psychiatric Center. (GOVERNOR'S BILL).
Presented by Senator PERRY of Penobscot; Cosponsored by Representative DUNN of Bangor and Senators: EDMONDS of Cumberland, NASS of York, Representatives: BLANCHETTE of Bangor, FAIRCLOTH of Bangor, FISHER of Brewer, NASS of Acton, NORTON of Bangor.
Public Hearing 02/15/06. OTP-AM Accepted 03/09/06.
Final Disposition: Finally Passed, Signed 05/08/06, RESOLVE LAWS, Chapter 209.LD 1999 HP1401
Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementing the State Purchasing Code of Conduct, a Major Substantive Rule of the Department of Administrative and Financial Services. (Submitted by the Department of Administrative and Financial Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing 02/27/06. Majority (OTP) Accepted 03/23/06.
Amended by: SA S-541.
Final Disposition: Finally Passed, Signed 04/11/06, RESOLVE LAWS, Chapter 178.LD 2024 HP1425
An Act To Implement Recommendations of the Study Commission Regarding Liveable Wages Concerning the State Contracting Process. (Submitted by the Study Commission Regarding Liveable Wages pursuant to Resolve 2005, chapter 128.)
Public Hearing 03/08/06.
Final Disposition: Ought Not to Pass Pursuant to Joint Rule 310 04/05/06.LD 2063 SP0804
An Act To Clarify the Use of Dedicated Funds for the Preservation of Deeds Records. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Senator SCHNEIDER of Penobscot.
Public Hearing 03/22/06. OTP-AM Accepted 04/06/06.
Amended by: CA S-538.
Final Disposition: Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 584.LD 2072 HP1466
An Act To Amend the Definition of "Municipality" as It Relates to the Maine Municipal Bond Bank Act. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by Representative SHERMAN of Hodgdon; Cosponsored by Senator CLUKEY of Aroostook and Representatives: ANNIS of Dover-Foxcroft, CHURCHILL of Washburn, CURTIS of Madison, EDGECOMB of Caribou, JOY of Crystal, MOULTON of York.
Public Hearing 03/22/06. OTP Accepted 03/29/06.
Final Disposition: Emergency Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 552.
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 |