Previous Page

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


UTILITIES AND ENERGY

LD 205 HP0156
An Act Providing for Regulation of the Cable Television Industry by the Public Utilities Commission.
Presented by
Representative GERZOFSKY of Brunswick; Cosponsored by Senator EDMONDS of Cumberland and Representatives: ADAMS of Portland, BURNS of Berwick, CROSBY of Topsham, DUDLEY of Portland, DUPLESSIE of Westbrook, LERMAN of Augusta, O'BRIEN of Lewiston, PINEAU of Jay, RICHARDSON of Brunswick, RINES of Wiscasset, SMITH of Monmouth, TRAHAN of Waldoboro, TWOMEY of Biddeford, WHEELER of Kittery, Senators: BRYANT of Oxford, MAYO of Sagadahoc, PERRY of Penobscot.
Public Hearing
02/01/05.
Final Disposition:
Majority (ONTP) Accepted 01/05/06.

LD 207 HP0158
An Act To Require Electric Utilities To Permit Customers To Pay Electric Utility Bills in Their Communities.
Presented by
Representative TWOMEY of Biddeford; Cosponsored by Senator BRYANT of Oxford and Representatives: ADAMS of Portland, BLISS of South Portland, DUPLESSIE of Westbrook, HUTTON of Bowdoinham, JACKSON of Allagash, PARADIS of Frenchville, SMITH of Van Buren, TUTTLE of Sanford.
Public Hearing
02/01/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 407 SP0131
An Act To Place the Emergency Services Communication Bureau within the Department of Public Safety. (Submitted by the Department of Public Safety pursuant to Joint Rule 204.)
Presented by
Senator HOBBINS of York; Cosponsored by Representative PARADIS of Frenchville and Senators: DAVIS of Piscataquis, SNOWE-MELLO of Androscoggin, Representatives: BLANCHETTE of Bangor, GERZOFSKY of Brunswick.
Public Hearing
04/25/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 635 HP0468

Original Title:
An Act To Amend the Maine Sanitary District Enabling Act.
New Title:
An Act Relating to Community Sanitary Districts.
Presented by
Representative KOFFMAN of Bar Harbor.
Public Hearing
02/28/06. OTP-AM Accepted 03/31/06.
Amended by:
CA (Changed Title) H-908.
Final Disposition:
Enacted, Signed 04/06/06, PUBLIC LAWS, Chapter 556.

LD 637 HP0470

Original Title:
An Act To Allow Qualified Health Centers To Obtain Telecommunications Education Access Funding.
New Title:
Resolve, To Address the Telecommunications Needs of Federally Qualified Health Centers.
Presented by
Representative BLISS of South Portland; Cosponsored by Senator BARTLETT of Cumberland and Representatives: PERRY of Calais, FLETCHER of Winslow, PINGREE of North Haven, SMITH of Monmouth.
Public Hearing
04/05/05. Minority (OTP-AM) Accepted 03/14/06.
Amended by:
CA (Changed Title) H-740.
Final Disposition:
Finally Passed, Signed 03/24/06, RESOLVE LAWS, Chapter 141.

LD 1065 SP0382
An Act To Promote Economic Development and Sustainable Energy.
Presented by
Senator BRENNAN of Cumberland; Cosponsored by Representative BLISS of South Portland and Senators: BARTLETT of Cumberland, COWGER of Kennebec, MITCHELL of Kennebec, Representatives: BRAUTIGAM of Falmouth, CURTIS of Madison, FITTS of Pittsfield, KOFFMAN of Bar Harbor, PINGREE of North Haven.
Public Hearing
04/27/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/31/06.

LD 1347 HP0930
Resolve, Directing the Public Utilities Commission To Amend Its Rules Governing Net Energy Billing.
Presented by
Representative PINKHAM of Lexington Township.
Public Hearing
04/07/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 1377 SP0475
An Act Regarding Municipally Owned Street Lighting.
Presented by
Senator WOODCOCK of Franklin.
Public Hearing
04/07/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/04/06.

LD 1379 SP0477
An Act To Amend the Maine Wind Energy Act.
Presented by
Senator STRIMLING of Cumberland; Cosponsored by Representative FLETCHER of Winslow and Senators: BARTLETT of Cumberland, COWGER of Kennebec, DAMON of Hancock, Representative BLISS of South Portland.
Public Hearing
04/27/05. Minority (OTP-AM) Accepted 06/08/05.
Amended by:
HA/SA H-1108, SA S-365.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 646.

LD 1440 HP1004
An Act To Encourage the Implementation of High-speed Internet Access in Rural and Isolated Areas.
Presented by
Representative PINGREE of North Haven; Cosponsored by Senator DAMON of Hancock and Representatives: BLISS of South Portland, BRAUTIGAM of Falmouth, DAIGLE of Arundel, FISCHER of Presque Isle, KOFFMAN of Bar Harbor, MILLER of Somerville, TARDY of Newport, Senator BRYANT of Oxford.
Public Hearing
04/05/05.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.

LD 1675 SP0622
An Act To Make a Standard Alternative Form of Regulation Available to Rural Telephone Companies.
Presented by
Senator HOBBINS of York.
No Public Hearing
.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 01/31/06.

LD 1708 HP1215
An Act To Allow the Buckfield Village Corporation To Be Dissolved and Combined with the Town of Buckfield.
Presented by
Representative HANLEY of Paris.
Public Hearing
02/09/06. OTP Accepted 03/09/06.
Final Disposition:
Emergency Enacted, Signed 03/22/06, P & S LAWS, Chapter 40.

LD 1736 HP1244
An Act To Amend the Charter of the Boothbay Harbor Sewer District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative BISHOP of Boothbay.
Public Hearing
01/19/06. OTP-AM Accepted 02/09/06.
Amended by:
CA H-745.
Final Disposition:
Emergency Enacted, Signed 03/02/06, P & S LAWS, Chapter 34.

LD 1740 SP0657
An Act To Establish the Athens Standard Water District.
Presented by
Senator MILLS of Somerset; Cosponsored by Representative THOMAS of Ripley.
Public Hearing
01/19/06. OTP-AM Accepted 02/09/06.
Amended by:
CA S-444.
Final Disposition:
Enacted, Signed 03/02/06, P & S LAWS, Chapter 32.

LD 1744 SP0661
An Act To Create the Washburn Water and Sewer District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator MARTIN of Aroostook.
Public Hearing
01/19/06. OTP-AM Accepted 03/09/06.
Amended by:
CA S-476.
Final Disposition:
Enacted, Signed 03/23/06, P & S LAWS, Chapter 41.

LD 1829 HP1269
An Act To Allow for Access to Digital Phone Service for Customers in Rural Areas. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative ROBINSON of Raymond; Cosponsored by Senator DIAMOND of Cumberland and Representatives: AUSTIN of Gray, CEBRA of Naples.
Public Hearing
01/24/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1833 HP1273

Original Title:
An Act To Change the Charter of the Saint Francis Water District.
New Title:
An Act To Change the Charter of the St. Francis Water District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative JACKSON of Allagash.
Public Hearing
01/19/06. OTP-AM Accepted 02/09/06.
Amended by:
CA (Changed Title) H-746.
Final Disposition:
Enacted, Signed 03/02/06, P & S LAWS, Chapter 33.

LD 1858 HP1298
An Act To Improve Cell Phone Service in the State. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative THOMAS of Ripley.
Public Hearing
01/24/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/16/06.

LD 1897 HP1338

Original Title:
An Act To Protect Maine's Electricity Consumers.
New Title:
Resolve, To Direct the Public Utilities Commission To Examine Continued Participation by Transmission and Distribution Utilities in This State in the New England Regional Transmission Organization. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative BRAUTIGAM of Falmouth; Cosponsored by Representatives: BLISS of South Portland, DUDLEY of Portland, DUPLESSIE of Westbrook, EBERLE of South Portland, FAIRCLOTH of Bangor, FLETCHER of Winslow, HARLOW of Portland, LERMAN of Augusta, MARLEY of Portland, PINGREE of North Haven, Senator BRENNAN of Cumberland.
Public Hearing
02/15/06. OTP-AM Accepted 04/07/06.
Amended by:
CA (Changed Title) H-959.
Final Disposition:
Finally Passed, Signed 04/13/06, RESOLVE LAWS, Chapter 187.

LD 1913 HP1354
An Act To Designate the Department of Health and Human Services as the Sole Entity Entitled To Use the 2-1-1 Telephone Number. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Representative GERZOFSKY of Brunswick; Cosponsored by Senator EDMONDS of Cumberland and Representatives: BOWLES of Sanford, BRYANT of Windham, CUMMINGS of Portland, DUPLESSIE of Westbrook, MILLER of Somerville, PATRICK of Rumford, PERCY of Phippsburg, RICHARDSON of Brunswick, SMITH of Monmouth, Senator BRYANT of Oxford.
Public Hearing
01/24/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 02/09/06.

LD 1931 SP0731
An Act To Encourage Energy Independence for Maine. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Presented by
Senator BARTLETT of Cumberland; Cosponsored by Representative BLISS of South Portland and Senators: BRENNAN of Cumberland, BROMLEY of Cumberland, DAMON of Hancock, DIAMOND of Cumberland, EDMONDS of Cumberland, GAGNON of Kennebec, MAYO of Sagadahoc, SULLIVAN of York, Representatives: BABBIDGE of Kennebunk, BARSTOW of Gorham, BRAUTIGAM of Falmouth, BURNS of Berwick, CAIN of Orono, CANAVAN of Waterville, CLARK of Millinocket, CRAVEN of Lewiston, CURLEY of Scarborough, DRISCOLL of Westbrook, DUCHESNE of Hudson, DUDLEY of Portland, DUGAY of Cherryfield, DUPLESSIE of Westbrook, EBERLE of South Portland, EDER of Portland, FAIRCLOTH of Bangor, FARRINGTON of Gorham, FISHER of Brewer, GROSE of Woolwich, KOFFMAN of Bar Harbor, LERMAN of Augusta, MILLER of Somerville, NORTON of Bangor, O'BRIEN of Lewiston, PATRICK of Rumford, PERCY of Phippsburg, PINGREE of North Haven, PIOTTI of Unity, RICHARDSON of Brunswick, SIMPSON of Auburn, SMITH of Monmouth, THOMPSON of China, WALCOTT of Lewiston, WATSON of Bath, WEBSTER of Freeport, WOODBURY of Yarmouth.
Public Hearing
02/09/06. OTP-AM Accepted 03/31/06.
Amended by:
CA S-523.
Final Disposition:
Enacted, Signed 04/12/06, PUBLIC LAWS, Chapter 569.

LD 1969 HP1379
Resolve, To Evaluate the Public Safety Answering Points for the State of Maine. (Submitted by the Maine Fire Protection Services Commission pursuant to the Maine Revised Statutes, Title 5, section 3371.)
Public Hearing
02/14/06.
Final Disposition:
Ought Not to Pass Pursuant to Joint Rule 310 03/07/06.

LD 1970 HP1380
An Act To Amend the Charter of the Lisbon Water Department. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BERUBE of Lisbon; Cosponsored by Senator NUTTING of Androscoggin and Representative VAUGHAN of Durham.
Public Hearing
02/14/06. OTP-AM Accepted 03/09/06.
Amended by:
CA H-779.
Final Disposition:
Emergency Enacted, Signed 03/24/06, P & S LAWS, Chapter 43.

LD 2018 HP1418
An Act To Allow Consolidation of the Winterport Sewerage District and the Winterport Water District To Create Incentives For Consumers To Pay Water Bills. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative KAELIN of Winterport.
Public Hearing
03/07/06. OTP-AM Accepted 04/07/06.
Amended by:
CA H-958.
Final Disposition:
Emergency Enacted, Signed 04/13/06, P & S LAWS, Chapter 50.

LD 2019 HP1420
An Act To Amend the Charter of the Kennebunk Light and Power District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BABBIDGE of Kennebunk; Cosponsored by Senator SULLIVAN of York and Representative DAIGLE of Arundel.
Public Hearing
03/07/06. OTP-AM Accepted 03/23/06.
Amended by:
CA H-835.
Final Disposition:
Emergency Enacted, Signed 04/03/06, P & S LAWS, Chapter 46.

LD 2038 HP1436
An Act To Protect the Privacy of Cellular Telephone Customers. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative BRAUTIGAM of Falmouth; Cosponsored by Senator BARTLETT of Cumberland and Representatives: DRISCOLL of Westbrook, DUNN of Bangor, GROSE of Woolwich, HARLOW of Portland, HOGAN of Old Orchard Beach, JACKSON of Allagash, PARADIS of Frenchville, SOCKALEXIS of the Penobscot Nation.
Public Hearing
03/16/06. OTP-AM Accepted 03/30/06.
Amended by:
CA H-892, HA/CA H-956.
Final Disposition:
Emergency Enacted, Signed 04/13/06, PUBLIC LAWS, Chapter 582.

LD 2041 HP1439
An Act To Enhance Maine's Energy Independence and Security. (GOVERNOR'S BILL).
Presented by
Representative FLETCHER of Winslow; Cosponsored by Senator BARTLETT of Cumberland and Representatives: ADAMS of Portland, BLISS of South Portland, BRAUTIGAM of Falmouth, CEBRA of Naples, EBERLE of South Portland, Senators: BRENNAN of Cumberland, SNOWE-MELLO of Androscoggin.
Public Hearing
03/15/06. OTP-AM Accepted 04/26/06.
Amended by:
CA H-1024, SA/CA S-628.
Final Disposition:
Enacted, Signed 06/01/06, PUBLIC LAWS, Chapter 677.

LD 2060 HP1456
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission. (Submitted by the Public Utilities Commission pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Public Hearing
03/21/06. OTP-AM Accepted 04/06/06.
Amended by:
CA H-948.
Final Disposition:
Emergency Finally Passed, Signed 04/12/06, RESOLVE LAWS, Chapter 184.

LD 2078 HP1470
An Act To Establish the Island Falls Water District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Representative JOY of Crystal; Cosponsored by Senator MARTIN of Aroostook and Representatives: ANNIS of Dover-Foxcroft, CARR of Lincoln, SHERMAN of Hodgdon, Senators: CLUKEY of Aroostook, DAVIS of Piscataquis.
Public Hearing
03/28/06. OTP Accepted 04/03/06.
Final Disposition:
Enacted, Signed 04/07/06, P & S LAWS, Chapter 49.

LD 2080 HP1471
An Act To Accelerate Private Investment in Maine's Wireless and Broadband Infrastructure. (GOVERNOR'S BILL).
Presented by
Representative PINGREE of North Haven; Cosponsored by Senator BARTLETT of Cumberland and Representatives: ADAMS of Portland, BLISS of South Portland, FLETCHER of Winslow, HOTHAM of Dixfield, KOFFMAN of Bar Harbor, SIMPSON of Auburn, Senator COWGER of Kennebec.
Public Hearing
03/28/06. OTP-AM Accepted 04/26/06.
Amended by:
CA H-1018.
Final Disposition:
Enacted, Signed 05/30/06, PUBLIC LAWS, Chapter 665.

LD 2100 SP0842
An Act To Amend the Charter of the Anson Water District. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented by
Senator MILLS of Somerset.
Public Hearing
04/11/06. OTP-AM Accepted 04/14/06.
Amended by:
CA S-601.
Final Disposition:
Enacted, Signed 04/27/06, P & S LAWS, Chapter 51.

Previous 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