Dataset Viewer
Auto-converted to Parquet Duplicate
session
int64
121
121
ld_number
large_stringlengths
4
4
document_type
large_stringclasses
3 values
amendment_code
large_stringlengths
7
14
amendment_type
large_stringclasses
3 values
chamber
large_stringclasses
2 values
text
large_stringlengths
347
797k
extraction_confidence
float64
0.5
1
title
large_stringlengths
6
125
sponsors
listlengths
0
5
committee
large_stringclasses
63 values
amended_code_refs
listlengths
0
242
source_url
large_stringlengths
61
76
source_filename
large_stringlengths
11
26
scraped_at
large_stringdate
2026-02-18 18:34:19
2026-02-18 18:39:22
121
0048
hp_bill
null
null
null
HOUSE ADVANCE JOURNAL AND CALENDAR Tuesday, January 14, 2003 SUPPLEMENT NO. 3 ORDERS (4-1) On motion of Representative BULL of Freeport, the following Joint Order: (H.P. 48) ORDERED, the Senate concurring, that Joint Rule 206, subsection 3 is amended to read: 3. Indian Representatives. The member of the Penobscot Nation and the member of the Passamaquoddy Tribe elected to represent their people at each biennial Legislature may sponsor legislation specifically relating to Indians and Indian land claims, may offer floor amendments to this legislation, may cosponsor any other legislation and may sponsor and cosponsor expressions of legislative sentiment in the same manner as other members of the House. _________________________________
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-0048.pdf
121-HP-0048
2026-02-18T18:34:19.766395+00:00
121
1210
hp_bill
null
null
null
HOUSE ADVANCE JOURNAL AND CALENDAR Wednesday, June 4, 2003 SUPPLEMENT NO. 4 ORDERS (4-1) On motion of Representative RICHARDSON of Brunswick, the following Joint Order: (H.P. 1210) ORDERED, the Senate concurring, that when the House stands adjourned it does so until Monday, June 9, 2003, at 9 o'clock in the morning and the Senate adjourns until Monday, June 9, 2003, at 10 o'clock in the morning. _________________________________
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-1210.pdf
121-HP-1210
2026-02-18T18:34:19.774656+00:00
121
0087
hp_bill
null
null
null
HOUSE ADVANCE JOURNAL AND CALENDAR Thursday, January 16, 2003 SUPPLEMENT NO. 3 ORDERS (4-1) On motion of Representative NORBERT of Portland, the following Joint Order: (H.P. 87) ORDERED, the Senate concurring, that the Joint Rules be amended by amending Joint Rules 302 and 505 to read: Rule 302. Membership. Each of the joint standing committees consists of 13 members, 3 from the Senate and 10 from the House of Representatives, except for those committees on which tribal representatives are named as a 14th member. The first Senate member named is the Senate chair. The first House member named is the House chair. The Senate chair shall preside and in the Senate chair's absence, the House chair shall preside and, thereafter, as the need may arise, the chair shall alternate between the members from each chamber in the sequence of their appointment to the committee. The sequence of appointment for the biennium is as announced by the presiding officers in each chamber. Every member of the Senate and the House of Representatives is entitled to at least one initial committee assignment. Rule 505. Committee Vote. Within 35 days, or 40 days for judicial officers, from the date of the Governor's notice of the nomination to the President of the Senate and the Speaker of the House, the committee shall recommend confirmation or denial by majority vote of the committee members present and voting. The vote of the committee may be taken only upon an affirmative motion to recommend confirmation of the nominee, and a tie vote of the committee is considered a recommendation of denial. A vote may not be taken sooner than 15 minutes after the close of the public hearing unless by agreement of all committee members present. Tribal representatives may not vote to recommend or deny confirmation of gubernatorial nominees, and a tribal representative's vote, on its own, is not sufficient to report a bill out of committee. The committee vote must be by the yeas and nays. The chairs of the committee shall send written notices of the committee's recommendation to the President of the Senate. _________________________________
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-0087.pdf
121-HP-0087
2026-02-18T18:34:19.811887+00:00
121
0043
hp_bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) Patrick Colwell, Speaker Millicent M. MacFarland, Clerk Printed on recycled paper The House Calendar The Advance Journal and Calendar of the House of Representatives ONE HUNDRED AND TWENTY-FIRST MAINE LEGISLATURE 4th Legislative Day Tuesday, January 14, 2003 Calling of the House to Order by the Speaker. Prayer by Reverend Thomas E. Teichmann, Trinity Lutheran Church, South Paris. Pledge of Allegiance. Doctor of the day, Jeff Maher, M.D., Bath. Reading of the Journal of Thursday, January 9, 2003. _________________________________ HOUSE ADVANCE JOURNAL AND CALENDAR - Tuesday, January 14, 2003 (4-6) On motion of Representative O'NEIL of Saco, the following Joint Order: (H.P. 43) ORDERED, the Senate concurring, that Joint Rule 310, section 2 is amended to read: 2. Committee Reports. The report of the committee must include a recommendation. Recommendations that may be made are: Ought to Pass Ought to Pass as Amended Ought to Pass in New Draft Ought Not to Pass Refer to Another Committee The committee shall vote on all recommendations to be included in reports on a bill during a work session on that bill. When the committee recommendation is not unanimous, a minority report or reports are required. A minimum threshold of 2 members of the committee, one Senator and one Representative, are required to report out an "Ought to Pass," an "Ought to Pass as Amended" or an "Ought to Pass in New Draft" divided report. Except as provided in subsection 5, minority committee reports must be voted on at the same work session as the majority report on that bill. Notwithstanding subsection 5, a committee vote to report a bill out favorably must be taken based on written language before the committee at that time or on a motion describing the content of the report. After a committee vote, no substantive change may be made in the committee report unless motions to reconsider and to amend the report are approved at a committee work session. All reports on any legislative document must be submitted to the Legislature at the same time. _________________________________
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-0043.pdf
121-HP-0043
2026-02-18T18:34:19.801109+00:00
121
1357
hp_bill
HA_A_H638
House Amendment
House
HOUSE AMENDMENT "(I,, to H.P. 1357, "Joint Study Order Directing the Joint Standing Committee on Education and Cultural Affairs To Review the Feasibility of Establishing Blueprints for State-financed School Construction" Amend the order by striking out everything from the first indented paragraph to the end and inserting in its place the following: 'ORDERED, the Senate concurring, that: 1. The Joint Standing Committee on Education and Cultural Affairs shall establish blueprint guideline plans for state-financed school construction. 2. The committee shall: A. Review the feasibility of establishing from to blueprint plans for state-financed school construction based on school population and the ages of students; and B. Request input from the Department of Education. 3. The committee shall submit a bill to the legislature no later than March 1, 2004.' HOUSE AMENDMENT HOUSE AMENDMENT A.. to H. P. 13 57 SUMMARY This amendment changes the reporting requirements of the committee. SPONSORED BY: ~~ (Representative ARR) TOWN: Lincoln HOUSE AMENDMENT
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-1357-HA_A_H638.pdf
121-HP-1357-HA_A_H638
2026-02-18T18:34:19.802056+00:00
121
0046
hp_bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) Patrick Colwell, Speaker Millicent M. MacFarland, Clerk Printed on recycled paper The House Calendar The Advance Journal and Calendar of the House of Representatives ONE HUNDRED AND TWENTY-FIRST MAINE LEGISLATURE 4th Legislative Day Tuesday, January 14, 2003 Calling of the House to Order by the Speaker. Prayer by Reverend Thomas E. Teichmann, Trinity Lutheran Church, South Paris. Pledge of Allegiance. Doctor of the day, Jeff Maher, M.D., Bath. Reading of the Journal of Thursday, January 9, 2003. _________________________________ HOUSE ADVANCE JOURNAL AND CALENDAR - Tuesday, January 14, 2003 (4-3) On motion of Representative O'NEIL of Saco, the following Joint Order: (H.P. 46) ORDERED, the Senate concurring, that Joint Rule 301, section 5 is amended to read: 5. Other Tasks. Performing other tasks assigned to them, including, but not limited to, reviewing specific provisions of law, conducting studies on assigned topics, issuing reports on policy and legal issues of interest to the Legislature, reporting out specific legislation pursuant to joint order and authorizing the annual budgets of certain counties. There are 17 joint standing committees, which must be appointed at the commencement of the first regular session and which exercise jurisdiction in the following areas: Agriculture, conservation and forestry Appropriations and financial affairs Banking and insurance Business and economic development Research, development and business affairs Criminal justice Education and cultural affairs Health and human services Inland fisheries and wildlife Judiciary Labor Legal and veterans affairs Marine resources Natural resources State and local government Taxation Transportation Utilities and energy _________________________________
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-0046.pdf
121-HP-0046
2026-02-18T18:34:19.829525+00:00
121
1170
hp_bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) The House Calendar The Advance Journal and Calendar of the House of Representatives ONE HUNDRED AND TWENTY-FIRST MAINE LEGISLATURE Patrick Colwell, Speaker Millicent M. MacFarland, Clerk Printed on recycled paper 44th Legislative Day Monday, May 5, 2003 Calling of the House to Order by the Speaker. Prayer by Reverend Mark Rustin, North Deering Congregational Church, Portland and Hiram Community Church. National Anthem by Maine School of Science and Math Chorus and Jazz Band, Limestone. Pledge of Allegiance. Doctor of the day, Michael Stadnicki, M.D., South Portland. Reading of the Journal of Thursday, May 1, 2003. _________________________________ HOUSE ADVANCE JOURNAL AND CALENDAR - Monday, May 5, 2003 (4-2) On motion of Representative BUNKER of Kossuth Township, the following Joint Order: (H.P. 1170) ORDERED, the Senate concurring, that the Joint Standing Committee on Criminal Justice and Public Safety report out, to the House, a bill regarding the diversion of offenders with substance abuse problems and the provision of adequate liquor enforcement. _________________________________
0.5
null
[]
Criminal Justice and Public Safety report out, to the House, a bill regarding the diversion of offenders with substance abuse problems and the provision of adequate liquor enforcement
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-1170.pdf
121-HP-1170
2026-02-18T18:34:19.851528+00:00
121
0724
hp_bill
SA_A_S263
Senate Amendment
Senate
SENATE AMENDMENT "A" to H.P. 724, "Joint Study Order Directing the Joint Standing Committee on Agriculture, Conservation and Forestry To Study New Payment Models for the Logging Industry" Amend the order by striking out everything from the first indented paragraph to the end and inserting in its place the following: 'ORDERED, the Senate concurring, that: 1. The Joint Standing Committee on Conservation and Forestry shall conduct a study of models for the logging industry. The committee shall study during authorized interim committee meetings. 2. The committee shall: Agriculture, new payment conduct the A. Examine how logging contractors and their employees are paid; B. Explore new models of payment; C. Examine public policies for forests that promote better forestry practices or protect wildlife habitat and how the policies affect landowners; D. Examine whether there are incentives for mismanagement or management; forest policies that give disincentives for improved E. Examine state labor and educational policies that govern the creation of apprenticeship programs; Page l-LR0198(2) SENATE AMENDMENT ~. t\\~. ( SENATE AMENDMENT "A " to H. P. 724 F. Identify the opportunities for and barriers to creating logger apprenticeship programs; and G. Consult with interested parties affected by the forest industry. 3. The committee shall submit a report, together with any necessary implementing legislation, to the Legislature no later than December 3, 2003.' SUMMARY This amendment strikes that part of the order that allows the committee to hold one additional meeting. The amendment also changes the reporting date from December 31, 2003 to December 3, 2003. The amendment strikes a provision that allows the Joint Standing Committee on Agriculture, Conservation and Forestry to introduce legislation because the committee is the Joint Standing Committee on Agriculture, Conservation and Forestry and has already been given such authority elsewhere by the order. SPONSORED BY: ;;1' ~ AV' (Senator GAGNON) COUNTY: Kennebec SENATE AMENDMENT
0.5
null
[]
Conservation and Forestry shall conduct a study of models for the logging industry
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-0724-SA_A_S263.pdf
121-HP-0724-SA_A_S263
2026-02-18T18:34:19.863817+00:00
121
1449
hp_bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) The House Calendar The Advance Journal and Calendar of the House of Representatives ONE HUNDRED AND TWENTY-FIRST MAINE LEGISLATURE Patrick Colwell, Speaker Millicent M. MacFarland, Clerk Printed on recycled paper 28th Legislative Day Wednesday, March 31, 2004 Calling of the House to Order by the Speaker. Prayer by Reverend Dr. Susan E. Crane, Henderson Memorial Baptist Church, Farmington. National Anthem by Lyseth Elementary School Chorus, Portland. Pledge of Allegiance. Reading of the Journal of yesterday. _________________________________ SENATE PAPERS Non-Concurrent Matter (1-1) Bill "An Act To Eliminate State Licensing of Boxers, Wrestlers and Transient Sellers" (S.P. 468) (L.D. 1410) PASSED TO BE ENGROSSED in the House on March 23, 2004. HOUSE ADVANCE JOURNAL AND CALENDAR - Wednesday, March 31, 2004 PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Clarify the Administrative and Financial Relationship between the Maine Military Authority and the State of Maine" (EMERGENCY) (H.P. 1451) (L.D. 1951) Sponsored by Representative CLARK of Millinocket. (GOVERNOR'S BILL) Cosponsored by Senator GAGNON of Kennebec. Committee on LEGAL AND VETERANS AFFAIRS suggested and ordered printed. _________________________________ ORDERS (4-1) On motion of Representative MAKAS of Lewiston, the following Joint Order: (H.P. 1449) ORDERED, the Senate concurring, that Bill, "An Act To Increase Access to Information Regarding Referendum Questions," H.P. 925, L.D. 1251, and all its accompanying papers, be recalled from the legislative files to the House. _________________________________
0.7
An Act To Eliminate State Licensing of Boxers, Wrestlers and Transient Sellers
[ "GAGNON", "MAKAS" ]
LEGAL AND VETERANS AFFAIRS
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-HP-1449.pdf
121-HP-1449
2026-02-18T18:34:19.949573+00:00
121
0003
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No.3 H.P.lO House of Representatives, January 8, 2003 An Act to Amend the Membership of the Revenue Forecasting Committee Reference to the Committee on Appropriations and Financial Affairs suggested and ordered printed. Presented by Representative BRUNO of Raymond. Printed on recycled paper !r/~/h·mc~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 5 MRSA §1710-E, as amended by PL 2001, c. 2, §L is further amended to read: §11l0-E. Revenue Forecasting Committee; established; membership There is established the Revenue Forecasting Committee, referred to in this chapter as the "committee," for the purpose of providing the Governor, the Legislature and the State Budget Officer with analyses, findings and recommendations relating to the projection of revenues for the General Fund and the Highway Fund based on economic assumptions recommended by the Consensus Economic Forecasting Commission. The committee includes the State Budget Officer, the State Tax Assessor, the State Economist, an economist on the faculty of the University of Maine System selected by the chancellor, the Director of the Office of Fiscal and Program Review and aRethe~-membe~-e~-~he-be~i6la~y~e~s ReR~a~~i6aR--sta~~ a member of the public, appointed by the Legislative Council, who works for a private, for-profit business and is familiar with revenue estimating issues a~~eiR~ea-~-1;he be~islati~e-GeYReil. One of the 6 members must be selected by a majority vote of the committee members to serve as the chair of the committee. SUMMARY This bill changes the membership of the Revenue Forecasting Committee by replacing one of the Legislature's nonpartisan staff members with a public member who works for a private, for-profit business. Page l-LR0230(1)
0.7
An Act to Amend the Membership of the Revenue Forecasting
[ "BRUNO" ]
Appropriations and Financial Affairs
[ "5 MRSA §1710-E" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0003.pdf
121-LD-0003
2026-02-18T18:34:20.014681+00:00
121
0002
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No.2 H.P.9 House of Representatives, January 8, 2003 An Act to Extend the Time to Pay a Premium to the Insured Reference to the Committee on Banking and Insurance suggested and ordered printed. Presented by Representative O'NEIL of Saco. Printed on recycled paper 111~ 1??7Jld£~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 24-A MRSA §1449, as enacted by PL 1997, c. 457, §23 and affected by §55, is amended to read: §1449. Reporting and accounting for premiums All premiums and return premiums received by an insurance producer are trust funds received by the licensee in a fiduciary capacity. The licensee shall account for and pay the premiums to the insured or apply the premiums to outstanding balances of any insured within ±Q 45 days from the date of receipt. The date of receipt is the date the money is actually received or the date the credit is posted by the insurer, health maintenance organization, fraternal benefit society or nonprofit hospital or medical service organization to the licensee's account. The licensee shall promptly account for and pay premiums to the insurer, health maintenance organization, fraternal benefit society or nonprofit hospital or medical service organization in accordance with the contract between the insurer, health maintenance organization, fraternal benefit society or nonprofit hospital or medical service organization and the licensee. SUMMARY This bill extends the time for a licensee to pay premiums to the insured from 10 days to 45 days. Page l-LR0438(1)
0.7
An Act to Extend the Time to Pay a Premium to the Insured
[ "O'NEIL" ]
Banking and Insurance
[ "24-A MRSA §1449" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0002.pdf
121-LD-0002
2026-02-18T18:34:20.025916+00:00
121
0004
bill
null
null
null
Legislative Document No.4 H.P.ll House of Representatives, January 8, 2003 An Act to Protect the Waters of the Saco River Reference to the Committee on Inland Fisheries and Wildlife suggested and ordered printed. Presented by Representative O'NEIL of Saco. Printed on recycled paper '?r/~'1I7.~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 12 MRSA §7801, sub-§35, 1I1IEE and FF, as enacted by PL 2001, c. 638, §5, are amended to read: EE. Middle Branch Pond in the Town of Waterboro in York County; SF FF. Highland Lake or Woods Pond in the Town of Bridgton in Cumberland County if the personal watercraft is rented and does not display a decal identifying the rental agency that owns the personal watercraftTL-Q£ Sec. 2. 12 MRSA §7801, sub-§35, lIGG is enacted to read: GG. Saco River below Skelton Dam in Union Falls. SUMMARY This bill prohibits the use of personal watercraft on the Saco River below the Skelton Dam.
0.8
An Act to Protect the Waters of the Saco River
[ "O'NEIL" ]
Inland Fisheries and Wildlife
[ "12 MRSA §7801" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0004.pdf
121-LD-0004
2026-02-18T18:34:20.037586+00:00
121
0001
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No.1 H.P.8 House of Representatives, January 8, 2003 An Act to Increase the Property Tax Exemption for Veterans Reference to the Committee on Taxation suggested and ordered printed. Presented by Representative PINEAU of Jay. Printed on recycled paper --;r;~ /J1. 771~ Mll..LICENJ' M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 36 MRSA §653, sub-§ 1, lrC, as amended by PL 1999, c. 462, §2, is further amended to read: C. The estates up to the 3-y.st: value of $9 T GGG $10,000, having a taxable situs in the place of residence, of veterans who served in the Armed Forces of the United States: (1) During any federally recognized war period, including the Korean Campaign, the Vietnam War and the Persian Gulf War, when they have reached the age of 62 years or when they are receiving any form of pension or compensation from the United States Government for total disability, service-connected or nonservice-connected, as a veteran. A veteran of the Vietnam War must have served on active duty for a period of more than days, any part of which occurred after February 27, 1961 and before May 8, 1975 in the case of a veteran who served in the Republic of Vietnam and after August 4, 1964 and before May 7, 1975 in all other cases, unless the veteran died in service or was discharged for a service-connected disability after that date. "Vietnam War" means the period between August 5, 1964 and May 7, 1975 and the per iod beginning on February 28, 1961 and ending on May 7, 1975 in the case of a veteran who served in the Republic of Vietnam during that period. "Persian Gulf War" means service on active duty on or after August 7, 1990 and before or on the date that the United States Government recognizes as the end of that war period; or (2) Who are disabled by injury or disease incurred or aggravated during active military service in the line of duty and are receiving any form of pension or compensation from the United States Government for total, service-connected disability. The exemptions provided in this paragraph apply to the property of that veteran, including property held in joint tenancy with that veteran's spouse or held in a revocable living trust for the benefit of that veteran. Sec. 2. 36 MRSA §653, sub-§1, 1r1rC-1 and D, 1995, c. 368, Pt. CCC, §2 and affected by amended to read: as amended by PL §11, are further C-1. The estates up to the 3-y.st: value of $1 T GGG $10,000, having a taxable situs in the place of residence of veterans who served in the Armed Forces of the United States during any federally recognized war period during or before World War I and who would be eligible for an exemption under paragraph C. The exemption provided in this paragraph is in lieu of any exemption under paragraph C to which the veteran may be eligible and applies to the property of that veteran, including property held in joint tenancy with that veteran's spouse or held in a revocable living trust for the benefit of that veteran. , ,. D. The estates up to the j~st value of $eTQQQ $10,000, having a taxable situs in the place of residence, of the unremarried widow or the minor child of any veteran who would be entitled to the exemption if living, or who is in receipt of a pension or compensation from the Federal Government as the widow or the minor child of a veteran. The estates up to the j~st value of $STQQQ $10,000, having a taxable situs in the place of residence, of the mother of a deceased veteran who is 62 years- of age or older and is an unremarried widow who is in receipt of a pension or compensation from the Federal Government based upon the service-connected death of her child. The exemptions provided in this paragraph apply to the property of an unremarried widow, minor child or mother of a deceased veteran, including property held in a revocable living trust for the benefit of that unremarried widow, minor child or mother of a deceased veteran. Sec. 3. 36 MRSA §653, sub-§l, 1fD-l, as amended by PL 200L c. 396, §13, is further amended to read: D-1. The estates up to the j~st value of $47,500, having a taxable situs in the place of residence, for specially adapted housing units, of veterans who served in the Armed Forces of the United States duri,ng any federally recognized war period, including the Korean Campaign, the Vietnam War and the Persian Gulf War, and who are paraplegic veterans within the meaning of 38 United States Code, Chapter 2L Section 2101, and who received a grant from the United States Government for any such housing, or of the unremarried widows of such veterans. A veteran of the Vietnam War must have served on active duty for a period of more than days, any part of which occurred after February 27, 1961 and before May 8, 1975 in the case of a veteran who served in the Republic of Vietnam during that period and after August 4, 1964 and before May 7, 1975 in all other cases, unless the veteran died in service or was discharged for a service-connected disability after that date. "Vietnam War" means the period bet.veen August 5, 1964 and May 7, 1975 and the period begi.nning on February 28, 1961 and ending on May 7, 1978 in the case of a veteran who served in the Republic of Vietnam during that period. "Persian Gulf War" means service on active duty on or after August 7, 1990 and before or on the date that the United States Government recognizes as the end of that war period. The exemption provided in this paragraph applies to the property of the veteran including property held in joint tenancy with a spouse or held in a revocable living trust for the benefit of that veteran. Sec. 4. 36 MRSA §653, sub-§l, ~~D-2 and D-3, 1995, c. 368, Pt. CCC, §4 and affected by amended to read: as amended by PL §11, are further D-2. The estates up to the 3-l:I.S1= value of $+rGGG $10, 000, having a taxable situs in the place of residence of the unremarried widow or the minor child of any veteran who would be entitled to an exemption under paragraph C-1, if living, or who is in receipt of a pension or compensation from the Federal Government as the widow or the minor child of a veteran, and who is the unremarried widow or child of a veteran who served during any recognized war period during or befo~e World War I. the minor federally The exemption provided in this paragraph is in lieu of any exemption under paragraph D to which the person may be eligible and applies to the property of that person, including property held ~n a revocable living trust for the benefit of that person. D-3. The estates up to the 3-l:I.S1= value of $+rGGG $10,000, having a taxable situs in the place of residence of the mother of a deceased veteran who is 62 years of age or older and is an unremarried widow who is in receipt of a pension or compensation from the Federal Government based upon the service-connected death of her child and who is receiving the pension or compensation from the Federal Government based upcn the service-connected death of her child during any federally recognized war period during or before World War I. The exemption provided in this paragraph is in lieu of any exemption under paragraph D to which the person may be eligible and applies to the property of that person, including property held in a revocable living trust for the benefit of that person. Sec. 5. 36 MRSA §653, sub-§L 1K, as amended by PL 1975, c. 550, §4, is repealed. SUMMARY This bill amends the law governing property tax exemptions for veterans by changing the amount to a fixed rate of $10,000 and to eliminate just value as a basis for arriving at the amount of the exemption. Under this bill, the estates of veterans will be exempt from property tax up to the value of $10,000.
0.7
An Act to Increase the Property Tax Exemption for Veterans
[ "PINEAU" ]
Taxation
[ "36 MRSA §653" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0001.pdf
121-LD-0001
2026-02-18T18:34:20.063882+00:00
121
0003
bill
CA_A_H705
Committee Amendment
House
COMMITTEE AMENDMENT ";4,, to H.P. 10, L.D. 3, Bill, "An Act to Amend the Membership of the Revenue Forecasting Committee" Amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. 1. 5MRSA§1710-E, as amended by PL 2001, c. 2, §l, is further amended to read: §17l0-E. Revenue Forecasting Committee; established; membership There is established the Revenue Forecasting Committee, referred to in this chapter as the "committee," for the purpose of providing the Governor, the Legislature and the State Budget Officer with analyses, findings and recommendations relating to the projection of revenues for the General Fund and the Highway Fund based on economic assumptions recommended by the Consensus Economic Forecasting Commission. The committee includes the State Budget Officer, the State Tax Assessor, the State Economist, an economist on the faculty of the University of Maine System selected by the chancellor, the Director of the Office of Fiscal and Program Review aBeL another member of the Legislature's nonpartisan staff familiar with revenue estimating issues appointed by the Legislative Council and a member of the public. appointed by the Legislative Council, who works for a private for-profit business and is familiar with revenue COMMITTEE AMENDMENT .'" ~ COMMITTEE AMENDMENT "~,, to H.P. 10, L.D. 3 estimating issues. One of the 9 1 members must be selected by a majority vote of the committee members to serve as the chair of the commi t tee. ' SUMMARY This amendment is the minority report of the committee and changes the membership of the Revenue Forecasting Committee by adding a public member who works for a private, for-profit business. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT Fiscal Detail and Notes Approved: 02/13/04 frac. 12lst Maine Legislature Office of Fiscal and Program Review LD3 An Act to Amend the Membership of the Revenue Forecasting Committee LR0230(02) Fiscal Note for Bill as Amended by Committee Amendment" " Committee: Appropriations and Financial Affairs . Fiscal Note Required: Yes Fiscal Note Minor cost increase - General Fund The costs associated with adding a public member to the Revenue Forecasting Committee can be absorbed by the State Planning Office utilizing existing budgeted resources.
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0003-CA_A_H705.pdf
121-LD-0003-CA_A_H705
2026-02-18T18:34:20.083195+00:00
121
0002
bill
CA_A_H29
Committee Amendment
House
COMMITTEE AMENDMENT Extend the Time to Pay a . n . to H.P. 9, L.D. 2, Premium to the Insured" Bill, "An Act to Amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. 1. 24-A MRSA §1449, as enacted by PL 1997, c. 457, §23 and affected by §55, is repealed and the following enacted in its place: §1449. Reporting and accounting for premiums All premiums and return premiums received by an insurance producer are trust funds received by the licensee in a fiduciary capacity in accordance with this section. 1. Return premiums; accounting and pa,naent to an insured. The licensee shall account for and pay the return premiums to the insured or apply the return premiums to outstanding balances of any insured within 30 days from the date of receipt. The date of receipt is the date the money is actually received or the date the credit is posted by the insurer. health maintenance organization. fraternal benefit society or nonprofit hospital or medical service organization to the licensee's account. 2. Premiums; accounting and pa:!1ftent to an insurer. The licensee shall promptly account for and pay premiums to the insurer, health maintenance organization, fraternal benefit society or nonprofit hospital or medical service organization in accordance with the contract between the insurer, health Page l-LR0438(2) COMMITTEE AMENDMENT COMMITTEE AMENDMENT .. II .. to H.P. 9, L.D. 2 maintenance organization, fraternal benefit society or nonprofit hospital or medical service organization and the licensee. I SUMMARY This amendment replaces the bill. The bill extended the time for a licensed insurance producer to pay return premiums to an insured from 10 days to 45 days. This amendment extends that time from 10 to 30 days. The amendment also clarifies that the payment of premiums by an insurance producer·· to an insurance company must be done in accordance with the contract between the producer and the insurance company. COMMITTEE AMENDMENT
0.6
An Act to
[]
null
[ "24-A MRSA §1449" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0002-CA_A_H29.pdf
121-LD-0002-CA_A_H29
2026-02-18T18:34:20.105038+00:00
121
0005
bill
CA_A_H14
Committee Amendment
House
COMMITTEE AMENDMENT "~,, to H. P. 12, to Amend the Law Pertain1ng to Notice Automobile Insurance Policy" L.D. 5, Bill, "An Act of Nonrenewal of an Amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. 1. 24-A MRSA §2916-A, sub-§2, as amended by PL 1999, c. 617, §2, is further amended to read: 2. Accidents. When a named insured or any other person who operates a motor vehicle insured under the policy is individually or are aggregately involved in 2 or more vehicle accidents while operating a motor vehicle insured under the policy or under another policy issued by the Sarne insurer for a motor vehicle in the Sarne household, resulting in either personal injury or property damage in excess of the amount defined as a reportable accident under Title 29-A, section 2251, subsection 1. For the purpose of this subsection any of the following occurrences involving a motor vehicle operated by a named insured or such other person is not considered an accident when: A. The motor vehicle was struck from the rear; B. The motor vehicle was struck while parked; C. Only the operator of another motor vehicle involved in the accident was convicted of a crime, offense or violation contributing to the accident; or Page l-LROlOl(2) .. eo- .... ' 'I' /1 COMMITTEE AMENDMENT "H' to H.P. 12, L.D. 5 D. The named insured or other operator of the motor vehicle insured under the policy or the inslirer of the policy, was reimbursed by or on behalf of, a person responsible for the accident or has a judgment against that person. When more than one motor vehicle in a household is insured by the same insurer, the aggregate number of accidents that would permit nonrenewal of the policy or policies insuring those vehicles mustT-~~-~~-~~~ateT be increased by one for each additional motor vehicle insured.' SUMMARY This amendment replaces the bill. It clarifies that the number of accidents that would permit nonrenewal of an insurance policy insuring each additional motor vehicle is increased by one, no matter how many policies are issued for the motor vehicles. COMMITTEE AMENDMENT
0.6
An Act
[]
null
[ "24-A MRSA §2916-A" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0005-CA_A_H14.pdf
121-LD-0005-CA_A_H14
2026-02-18T18:34:20.114671+00:00
121
0005
bill
null
null
null
Legislative Document No.5 H.P.12 House of Representatives, January 8, 2003 An Act to Amend the Law Pertaining to Notice of Nonrenewal of an Automobile Insurance Policy Reference to the Committee on Banking and Insurance suggested and ordered printed. Presented by Representative O'NEIL of Saco. Printed on recycled paper '7Jl~ /J7.1lbc~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 24·A MRSA §2916·A, sub.§2, as amended by PL 1999, c. 617, §2, is further amended to read: 2. Accidents. When a named insured or any other person who operates a motor vehicle insured under the policy is individually or are aggregately involved in 2 or more vehicle accidents while operating a motor vehicle ~Bs~Fea-~-~~-~el~ey, resulting in either personal injury or property damage in excess of the amount defined as a reportable accident under Title 29-A, section 2251, subsection 1. For the purpose of this subsection any of the following occurrences involving a motor vehicle operated by a named insured or such other person is not considered an accident when: A. The motor vehicle was struck from the rear; B. The motor vehicle was struck while parked; c. Only the operator of another motor vehicle involved in the accident was convicted of a crime, offense or violation contributing to the accident; or D. The named insured or other operator of the motor vehicle insured under the policy or the insurer of the policy, was reimbursed by or on behalf of, a person responsible for the accident or has a judgment against that person. When more than one motor vehicle in a household is insured by the same insurer, the aggregate number of accidents that would permit nonrenewal of the policy or policies insuring those vehicles mustT-~~-~~-~Fe~a~eT be increased by one for each additional motor vehicle insured. SUMMARY This bill clarifies that the number of accidents that would permit nonrenewal of an insurance policy insuring each additional motor vehicle is increased by one, no matter how many policies are issued for the motor vehicles. Page l-LROlOl(l)
0.8
An Act to Amend the Law Pertaining to Notice of Nonrenewal of an
[ "O'NEIL" ]
Banking and Insurance
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0005.pdf
121-LD-0005
2026-02-18T18:34:20.131247+00:00
121
0007
bill
CA_A_H111
Committee Amendment
House
COMMITTEE AMENDMENT "tl.. to H.P. 14, L.D. 7, to Address Funding of the North Jay Water District" Bill, "An Act Amend the bill in the emergency preamble in the 2nd indented paragraph in the 2nd line (page 1, line 6 in L.D.) by striking out the following: "sewer" and inserting in its place the following: 'water' SUMMARY This amendment makes a technical correction to the bill. Page l-LR01l8(2) COMMITTEE AMENDMENT
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0007-CA_A_H111.pdf
121-LD-0007-CA_A_H111
2026-02-18T18:34:20.170133+00:00
121
0006
bill
CA_A_H56
Committee Amendment
House
C~ITTEE AMENDMENT .. /l to Amend the Child Labor Laws" to H.P. 13, L.D. 6, Bill, "An Act Amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. I. 26 MRSA §774, sub-§I, as amended by PL 1997, c. 13l, §l, is further amended to read: 1. Minors under 18 years of age. A minor under 18 years of age, enrolled in school, may not be employed as follows: A. More than 50 hours in any week when the minor's school is not in session; B. More than 20 hours in any week when the minor's school is in session, except that the minor may work up to 8 hours on each day that an authorized school closure occurs in that minor's school up to a total of 28 hours in that week. In addition, the maximum weekly hours a minor may work is 50 hours during any week that the approved school calendar for the minor's school is less than 3 days or during the first or last week of the school calendar, regardless of how many days the minor' j; school is in session for the week. If requested, a school must provide verification of its closings to the minor's employer or the Department of Labor; C. More than 10 hours in any day when the minor's school is not in session; Page l-LR0313(2) COMMITTEE AMENDMENT ft." ~ COMMITTEE AMENDMENT ,II.. to H. P. 13 , L • D • 6 D. More than 4 hours in any day when the minor's school is in session, except that the minor may work up to 8 hours on the last scheduled day of the school week; E. More than 6 consecutive days; F. After 10 p.m. on a day preceding a seaeel day on which the minor's school is in session or after 12 midnight on a day that does not precede ~ a school day; or G. Before 7 a.m. on a seaeel day on which the minor's Gchool iG in GeGGion or before 5 a.m. on a-say-~aa~-is-Be~-a saaeel-say any other day,' SUMMARY This amendment provides that the work hour restrictions applicable to l6-year-old and l7-year-old minors are determined by whether the school attended by the minor is in session. Currently, the restrictions are determined by reference to the public school schedule, even if the student attends a different school or is homeschooled. COMMITTEE AMENDMENT
0.6
An Act
[]
null
[ "26 MRSA §774" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0006-CA_A_H56.pdf
121-LD-0006-CA_A_H56
2026-02-18T18:34:20.204828+00:00
121
0006
bill
null
null
null
Legislative Document No.6 H.P.13 House of Representatives, January 8, 2003 An Act to Amend the Child Labor Laws Reference to the Committee on Labor suggested and ordered printed. Presented by Representative O'NEIL of Saco. Printed on recycled paper 77l~ 1?1.7IldC~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 26 MRSA §774, sub-§I, as amended by PL 1997, c. 131, §l, is further amended to read: 1. Minors under 18 years of age. A minor under 18 years of age, enrolled in school, may not be employed as follows: A. More than 99 60 hours in any week when school is not ln session; B. More than ;W hours in any week when school is in sessionT-~~-~h&~-~~~i~r-may-~r*-~~-~~-8-~~-eH eaeh-~-~ha~-a£-~~-~-6ehee±-~~~~~GG~r&-~~-~~-a ~e~a±-~--bS-he~££--~-~ha~-~~---~&-a44~~~e£7-~~-maHimHm week±y-~~-a-mi£e£-~-weFk-~£-~-heQF6-4~~~~-~-week ~ha~-~~-aFFFevea-~~-ea±eRaaF-~~-±e66-~~-~-~-eF aQFiR~--~he--~ir&~-~r--~-~--~--~£€--6€heeJ--ea±eRaaFT Fe~aFa±e66-~--hew-~-aay6-~~-i6-~~-6e66ieH-~~--~he week. If requested, a school must provide verification of its closings to the minor's employer or the Department of Labor; C. More than *9 12 hours in any day when school is not in session; D. More than 4 ~ hours ln any day when school is in sessionT-eH€e~~-~ha~-~£€-~£~-~~~-~~~~-~~r&-eH-~Re ±a6~-6eheaQ±ea-aay-eE-~he-6ehee±-week; E. More than e 1l consecutive days; F. After 10 p.m. on a day preceding a school day eF-af~eF *6-ffiiaRi~R~-eR-a-aay-~ha~-aee6-Re~-FFeeeae-a-6eRee±-aay; or G. Before 7 a.m. on a school day eF-B€.fe£€--5----a-.... llh---<:H}--&-aay ~ha~-i6-Re~-a-6ehee±-aay. Sec. 2. 26 MRSA §774, sub-§2, as amended by PL 1993, c. 434, §4, is further amended to read: 2. Minors under 16 years of age. A minor under 16 years of age may not be employed as follows: A. More than 40 hours in any week when school is not ln session: B. More than *8 20 hours in any week when school is in session; C. More than 8 hours in any day when school is not ln session; Page l-LR0313(1) D. More than ~ 1 hours in any day when school is ln session; E. More than e ~ consecutive days; or F. Between the hours of +--!h-ffi-.--aaa--1--arHlr--€-K-cep-t:--aHFiaEj sHHlHleF-~~~--waea-~~~1~~-ffia~-~~-we~k-~~-ERe ReHFs-e~ 9 p.m. and 7 a.m. SUMMARY This bill increases the number of hours per day and per week and expands the hours of the day that a minor may work.
0.8
An Act to Amend the Child Labor Laws
[ "O'NEIL" ]
Labor
[ "26 MRSA §774" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0006.pdf
121-LD-0006
2026-02-18T18:34:20.234118+00:00
121
0008
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No.8 H.P.I5 House of Representatives, January 8, 2003 An Act to Change the Membership of the Board of Trustees of the Maine School of Science and Mathematics Reference to the Committee on Education and Cultural Affairs suggested and ordered printed. Presented by Representative YOUNG of Limestone. Printed on recycled paper 111~171.1ll~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 20-A MRSA §8204, sub-§I, ~C, as enacted by PL 1993, c. 706, Pt. A, §4, is amended to read: C. The chair of the Limestone School Board or the chair's designee; SUMMARY This bill changes the membership of the Board of Trustees of the Maine School of Science and Mathematics to allow the chair of the Limestone School Board to choose a designee.
0.7
An Act to Change the Membership of the Board of Trustees of the
[ "YOUNG" ]
Education and Cultural Affairs
[ "20-A MRSA §8204" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0008.pdf
121-LD-0008
2026-02-18T18:34:20.256057+00:00
121
0007
bill
null
null
null
Legislative Document No.7 H.P.14 House of Representatives, January 8, 2003 An Act to Address Funding of the North Jay Water District (EMERGENCY) Reference to the Committee on Utilities and Energy suggested and ordered printed. Presented by Representative PINEAU of Jay. Printed on re<:ycled paper 11/~/h.~ MILLICENT M. MacFARLAND Clerk Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the North Jay Water District needs to replace old sewer mains, and the needed funds will exceed the current borrowing capacity of the district; and Whereas, the district borrowing authority in replacements; and needs order an to immediate increase accomplish the in its needed Whereas, this legislation is necessary for the health of the inhabitants of the North Jay Water District; and Whereas, in the judgment of the Legislature, these facts create an emergency wi thin the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Be it enacted by the People of the State of Maine as follows: Sec. 1. P&SL 1951, c. 107, §9, first sentence, as amended by P&SL 1967, c. 215, §l, is further amended to read: For accomplishing the purposes of this Act, saiEl the district, through its trustees, is authorized to borrow money from time to time, not exceeding $§G<hGGG $900,000 and to issue therefor the interest-bearing negotiable notes or bonds of the district, maturing serially or otherwise, and to make subsequent renewals of the same in whole or in part, and for said purposes and for the purpose of refunding any notes, bonds or other lawful indebtedness, to establish a fund therefor, and for expenses and liabilities incurred or assumed under the provisions of this Act, including expenses in the creation of this district, in securing sources of supply, taking water and land, paying damages, laying pipes, constructing, maintaining and operating a water plant and making extensions, additions and improvements to the same, the saiEl district, through its trustees, may, from time to time, issue bonds of the district to an amount necessary in the judgment of the trustees therefor, maturing at one time or in uniform or varying installments, with or without call provisions and at such rates of interest and on such terms and conditions as the trustees saa11 determine. Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved. Page l-LR0118(1) SUMMARY This bill increases the debt limit of the North Jay Water District from $500,000 to $900,000.
0.8
An Act to Address Funding of the North Jay Water District
[ "PINEAU" ]
Utilities and Energy
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0007.pdf
121-LD-0007
2026-02-18T18:34:20.260159+00:00
121
0009
bill
CA_A_H106
Committee Amendment
House
COMMITTEE AMENDMENT .. Il, to H.P. 16, L.D. 9, Bill, "An Act to Amend the Laws Governing the Workers' Compensation Board Administrative Fund" Amend the bill in section 1 in subsection 6 in the 9th line from the end (page 1, line 26 in L.D.) by inserting after the following: .. ~" the following: 'The board shall notify the ~heirs end members of the joint stending committee of the ]:.egislature heving jurisdiction over labor matters whenever the QOerd receives epprova1 from the Stete Budget Officer end the Governor to use reserve funds to inc reese its ellotment ebove the ~llocation authorized by the Legislature.' SUMMARY This amendment adds language to ensure that the joint standing committee of the Legislature having jurisdiction over labor matters receives prompt notice of an approval of a request by the Workers' Compensation Board to use reserve funds to exceed its legislatively authorized allocation. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT Fiscal Detail and Notes Revised: 04/03/03 .:;'b/ac::.. Office of Fiscal and Program Review LD9 An Act to Amend the Laws Governing the Workers' Compensation Board Administrative Fund LR 0280(02) Fiscal Note for Bill as Amended by Committee Amendment" " Committee: Labor Fiscal Note Required: Yes Fiscal Note Potential current biennium cost increase - Other Special Revenue Funds The Workers' Compensation Board may require additional Other Special Revenue Funds allocations in fiscal years 2003-04 and 2004-05 to use funds from the reserve account. The amount can not be determined at this time. LR0280(2) - Fiscal Note - Page 1 of 1
0.7
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0009-CA_A_H106.pdf
121-LD-0009-CA_A_H106
2026-02-18T18:34:20.274163+00:00
121
0010
bill
CA_A_H62
Committee Amendment
House
COMMITTEE AMENDMENT ,/I" to H. P • 17, L. D . 10, Bill, "An Act to Amend the Laws Governing the Extension of Benefits for Partial Incapacity Under the Maine Workers' Compensation Act of 1992" Amend the bill in section 1 by striking out subsection 1 (page 1, lines 6 to 26 in L.D.) and inserting in its place the following: 'I. Benefit and duration. While the incapacity for work is partial, the employer shall pay the injured employee a weekly compensation equal to 80" of the difference between the injured employee's after-tax average weekly wage before the personal injury and the after-tax average weekly wage that the injured employee is able to earn after the injury, but not more than the maximum benefit under section 211. Compensation must be paid for the duration of the disability if the employee's permanent impairment, determined according to subsection I-A and the impairment guidelines adopted by the board pursuant to section 153, subsection 8 resulting from the personal injury is in excess of 15'\ to the body. In all other cases an employee is not eligible to receive compensation under this section after the employee has received 260 weeks of compensation under section 212, subsection 1, this section or both. The board may in the exercise of its discretion extend the duration of benefit entitlement beyond 260 weeks in cases involving extreme financial hardship due to inability to return to gainful employment. This authority may Ret be delegated by the board. on a case-by-case basis. to a hearing officer aRQ--&UCh--Qe.&i-si-eRs or a panel of 3 hearing officers. Decisions made under this subsection must be made expeditiously. A decision under this subsection made by a hearing officer or a panel of 3 hearing officers may not be appealed to the board under section 320. but may be appealed pursuant to section 322.' COMMITTEE AMENDMENT .'W ~ COMMITTEE AMENDMENT .. II.. to H. P. 17, L. D. 10 SUMMARY This amendment clarifies that the Workers' Compensation Board may delegate a decision on extension of benefits to a hearing officer or a panel of 3 hearing officers and that the decision to delegate such authority must be made ona case-by-case basis. It also provides that hearing officer decisions on this issue may not be appealed to the Workers' Compensation Board, but may be appealed directly- to the Law Court like other hearing officer decisions. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT , Approved: 03/24/03 ~ae Office of Fiscal and Program Review LDIO An Act to Amend the Laws Governing the Extension of Benefits for Partial Incapacity Under the Maine Workers' Compensation Act of 1992 LR0281(02) Fiscal Note for Bill as Amended by ,Committee Amendment Committee: Labor Fiscal Note Required: Yes Fiscal Note Minor cost increase - Other Special Revenue Funds LR0281(2) - Fiscal Note - Page 1 of 1
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0010-CA_A_H62.pdf
121-LD-0010-CA_A_H62
2026-02-18T18:34:20.320594+00:00
121
0010
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. 10 H.P.17 House of Representatives, January 14, 2003 An Act to Amend the Laws Governing the Extension of Benefits for Partial Incapacity Under the Maine Workers' Compensation Act of 1992 Reported by Representative SMITH of Van Buren for the Workers' Compensation Board pursuant to the Maine Revised Statutes, Title 39-A, section 152, subsection II. Reference to the Committee on Labor suggested and ordered printed under Joint Rule 218. Printed on recycled paper /1j~/h.~ Mll...LICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 39·A MRSA §213, sub.§1, as amended by PL 2001, c. 712, §1 and affected by §6, is further amended to read: 1. Benefit and duration. While the incapacity for work is partial, the employer shall pay the injured employee a weekly compensation equal to 80% of the difference between the injured employee's after-tax average weekly wage before the personal injury and the after-tax average weekly wage that the injured employee is able to earn after the injury, but not more than the maximum benefit under section 211. Compensation must be paid for the duration of the disability if the employee's permanent impairment, determined according to subsection 1-A and the impairment guidelines adopted by the board pursuant to section 153, subsection 8 resulting from the personal injury is in excess of 15% to the body. In all other cases an employee is not eligible to receive compensation under this section after the employee has received 260 weeks of compensation under section 212, subsection 1, this section or both. The board may in the exercise of its discretion extend the duration of benefit entitlement beyond 260 weeks in cases involving extreme financial hardship due to inability to return to gainful employment. This authority may ae~ be delegated to a hearing officer or a tribunal of hearing officers as approved by the board, and such decisions must be made expeditiously. SUMMARY This bill allows the Workers' Compensation Board to delegate to hearing officers authority to hear and decide cases involving a request for an extension of benefits due to extreme financial hardship due to inability to return to gainful employment. Page l-LR028l(1)
0.6
An Act to Amend the Laws Governing the Extension of Benefits for
[]
Labor
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0010.pdf
121-LD-0010
2026-02-18T18:34:20.342646+00:00
121
0009
bill
null
null
null
Legislative Document No.9 H.P.16 House of Representatives, January 14,2003 An Act to Amend the Laws Governing the Workers' Compensation Board Administrative Fund Reported by Representative SMITH of Van Buren for the Workers' Compensation Board pursuant to the Maine Revised Statutes, Title 39-A, section 152, subsection 11. Reference to the Committee on Labor suggested and ordered printed under Joint Rule 218. Printed on recycled paper 7il~ /h.17!(}£~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 39 MRSA §154, sub-§6, as amended by PL 2001, c. 692, §l, is further amended to read: 6. Assessment levied. The assessments levied under this section may not be designed to produce more than $6,000,000 in revenues annually beginning in the 1995-96 fiscal year, more than $6,600,000 annually beginning in the 1997-98 fiscal year, more than $6,735,000 beginning in the 1999-00 fiscal year, more than $7,035,000 in the 2001-02 fiscal year or more than $6,860,000 beginning in the 2002-03 fiscal year. Assessments collected that exceed $6,000,000 beginning in the 1995-96 fiscal year, $6,600,000 beginning in the 1997-98 fiscal year, $6,735,000 beginning in the 1999-00 fiscal year, $7,035,000 in fiscal year 2001-02 or $6,860,000 beginning in the 2002-03 fiscal year by a margin of more than 10% must be refunded to those who paid the assessment. Any amount collected above the board's allocated budget and within the 10% margin must be used to create a reserve of up to 1/4 of the board's annual budget. The board, by a majority vote of its membership, may use its reserve to assist in funding its Personal Services account expenditures and All Other account expenditures and to help defray the costs incurred by the board pursuant to this Act including administrative expenses, consulting fees and all other reasonable costs incurred to administer this Act. Any collected amounts or savings above the allowed reserve must be used to reduce the assessment for the following fiscal year. The board shall determine the assessments prior to May 1st and shall assess each insurance company or association and self-insured employer its pro rata share for expenditures during the fiscal year beginning July 1st. Each self-insured employer shall pay the assessment on or before June 1st. Each insurance company or association shall pay the assessment in accordance with subsection 3. SUMMARY This bill clarifies that the Workers' Compensation Board can use its reserve for any of the purposes set forth in the Maine Revised Statutes, Title 39-A. The bill allows the board to use the reserve to pay Personal Services account and All Other account expenditures.
0.7
An Act to Amend the Laws Governing the Workers' Compensation
[]
Labor
[ "39 MRSA §154" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0009.pdf
121-LD-0009
2026-02-18T18:34:20.332008+00:00
121
0011
bill
CA_A_H63
Committee Amendment
House
COMMITTEE AMENDMENT "1/,, to H.P. 18, L.D. 11, Bill, "An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2004" Amend the bill by incorporating the attached fiscal note. SUMMARY This amendment incorporates a fiscal note. COMMITTEE AMENDMENT Fiscal Detail and Notes Approved: 03/19103 ;elp'ae l2lst Maine Legislature Office of Fiscal and Program Review LDll An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2004 LR 0300(02) Fiscal Note for Bill as Amended by Committee Amendment Committee: Labor Fiscal Note Required: Yes Fiscal Note Consistent with Budgeted Amounts - General Fund Consistent with Budgeted Amounts - Highway Fund Consistent with Budgeted Amounts - Fund for a Healthy Maine Consistent with Budgeted Amounts - Other Funds This bill establishes the administrative operating budget for the Maine State Retirement System for fiscal year 2003- in the amount of $9,959,245. Eight-two percent of this amount, $8,206,418, is paid by the State with the General Fund's share estimated at 67%, or $6,697,592. The proposed current services budget for the fiscal year 2003-04 and fiscal year 2004-05 biennium includes funds sufficient for the State's share of the system's fiscal year 2003-04 operating costs. LR0300(2) - Fiscal Note - Page 1 of 1
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0011-CA_A_H63.pdf
121-LD-0011-CA_A_H63
2026-02-18T18:34:20.380818+00:00
121
0012
bill
null
null
null
Legislative Document No. 12 H.P.19 House of Representatives, January 14,2003 An Act to Enhance School Zone Safety Reference to the Committee on Transportation suggested and ordered printed. Presented by Representative MARLEY of Portland. /Jf~ m.1l/d£~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: BARSTOW of Gorham, BLISS of South Portland, LESSARD of Topsham, PERRY of Calais, PINEAU of Jay, WHEELER of Kittery, Senator: HALL of Lincoln. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 29·A MRS A §101, sub·§64.B, as enacted by PL 2001, c. 145, §2, is repealed and the following enacted in its place: 64-B. School zone. "School zone" means the area wi thin a 1/4 mile radius of the perimeter of improved school property. SUMMARY This bill defines the school zone that is subject to a lower speed limit as the area within a 1/4 mile radius of the perimeter of improved school property.
0.8
An Act to Enhance School Zone Safety
[ "MARLEY" ]
Transportation
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0012.pdf
121-LD-0012
2026-02-18T18:34:20.417956+00:00
121
0011
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No.ll H.P.lS House of Representatives, January 14, 2003 An Act to Establish the Administrative Operating Budget for the Maine State Retirement System for the Fiscal Year Ending June 30, 2004 (EMERGENCY) Reported by Representative SMITH of Van Buren for the Maine State Retirement System pursuant to the Maine Revised Statutes, Title 5, section 17103, subsection 13. Reference to the Committee on Labor suggested and ordered printed under Joint Rule 21S. Printed on recycled paper /rl~ /J7.7l/dc~ MILLICENT M. MacFARLAND Clerk Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the 90-day period may not terminate until after the beginning of the next fiscal year; and Whereas, certain obligations and expenses incident to the operation of the Maine State Retirement System will become due and payable before the 90-day period may terminate; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Be it enacted by the People of the State of Maine as follows: Sec. 1. Allocation of funds. Administrative operating expenses of the Maine State Retirement System for the fiscal year ending June 30, 2004 must be paid from the retirement system's Expense Fund in accordance with the following schedule. MAINE STATE RETIREMENT SYSTEM Personal Services All Other MAINE STATE RETIREMENT SYSTEM TOTAL ALLOCATIONS 2003·04 $7,098,675 2,860,570 $9,959,245 Sec. 2. Attribution of costs. The expenses identified in section are attributed as follows. 2003·04 MAINE STATE RETIREMENT SYSTEM General Fund Non-General Fund Participating Local District and Other MAINE STATE RETIREMENT SYSTEM TOTAL ATTRffiUTIONS Page l-LR0300(1) $6,697,592 1,508,826 1,752,827 $9,959,245 Sec. 3. Transfers of allocations; year-end balances. Transfers of allocations and carry-forwards of unexpended balances must be carried out in accordance with the Maine Revised Statutes, Title 5, section 17103, subsection 13. Sec. 4. Authorization to expend retirement system reserve administrative operating funds. Of the amount authorized to be expended in section for the administrative costs of the retirement system, $100,000 must be provided from the system's reserve administrative operating funds. Emergency clause. In view of the emergency cited in the preamble, this Act takes effect July 1, 2003. SUMMARY Effective July 1, 1993, the Maine State Retirement System is required by statute to present its annual operating budget to the Legislature for approval. This bill is the system's 10th annual budget. It is for fiscal year 2003-04. This bill identifies the retirement system's personal services costs and its costs for all other operating expenses. For information of expenses to the categories: General Local District. purposes, the bill presents the attribution retirement system member and employer Fund; Non-General Fund; and Participating
0.6
An Act to Establish the Administrative Operating Budget for the
[]
Labor
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0011.pdf
121-LD-0011
2026-02-18T18:34:20.432460+00:00
121
0013
bill
null
null
null
Legislative Document No. 13 H.P.20 House of Representatives, January 14,2003 An Act to Establish a Visual and Performing Arts Position for the Department of Education Reference to the Committee on Education and Cultural Affairs suggested and ordered printed. Presented by Representative MARLEY of Portland. 77/~ /J7.7JJu~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: CANAVAN of Waterville, LA VERRIERE-BOUCHER of Biddeford, PATRICK of Rumford, PINEAU of Jay, WHEELER of Kittery, Senator: BRENNAN of Cumberland. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. Appropriations and allocations. The following appropriations and allocations are made. EDUCATION, DEPARTMENT OF Regional Services Initiative: Provides funds for one Regional Education Rep position within the Department of Education~ beginning October 1, 2003, to provide leadership and support in helping teachers and administrators implement the visual and performing arts content area of Maine's learning results system. General Fund positions - Legislative Count Personal Services A11 Other Total SUMMARY 2003-04 ( 1. 000) $47,556 5,000 $52,556 2004-05 (1.000) $64,410 3,000 $67,410 This bill provides funds for one Regional Education Rep position within the Department of Education beginning October 1, 2003 to provide leadership and support in helping teachers and administrators implement the visual and performing arts content area of Maine's learning results system. Page l-LR0637(1)
0.8
An Act to Establish a Visual and Performing Arts Position for the
[ "MARLEY" ]
Education and Cultural Affairs
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0013.pdf
121-LD-0013
2026-02-18T18:34:20.443538+00:00
121
0014
bill
null
null
null
Legislative Document No. 14 H.P.21 House of Representatives, January 14, 2003 Resolve, to Designate the Interstate 95 From Augusta to Houlton as the Purple Heart Highway Reference to the Committee on Transportation suggested and ordered printed. Presented by Representative MARLEY of Portland. Cosponsored by Senator HALL of Lincoln and 7l/~ 1?1·l7IdC~ MILLICENT M. MacFARLAND Clerk Representatives: BLISS of South Portland, DUPREY of Medway, HEIDRICH of Oxford, McKENNEY of Cumberland, PERRY of Calais, RECTOR of Thomaston, WHEELER of Kittery. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. Designate Interstate 95 from Augusta to Houlton as Purple Heart Highway. Resolved: That the Department of Transportation shall designate that part of Interstate 95 that starts in Augusta and continues through to Houlton the Purple Heart Highway. SUMMARY This resolve directs the Department of Transportation to designate that part of Interstate 95 that starts in Augusta and continues through to Houlton as the Purple Heart Highway.
0.8
Resolve, to Designate the Interstate 95 From Augusta to Houlton as
[ "MARLEY", "HALL" ]
Transportation
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0014.pdf
121-LD-0014
2026-02-18T18:34:20.490349+00:00
121
0012
bill
CA_A_H119
Committee Amendment
House
COMMITTEE AMENDMENT "fI. to Enhance School Zone Safety" to H.P. 19, L.D. 12, Bill, "An Act Amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. 1. 29-A MRSA §101, sub-§64-B, as enacted by PL 2001, c. 145, §2, is amended to read: 64-B. School zone. "School zone" means the portion of the public highway abutting improved school property or 300 feet on ei ther side of a school entrance, whichever is greater, or as designated under section 2075, subsection 3, paragraph F. Sec. 2. 29-A MRSA §207S, sub-§3, 1JD, as amended by PL 2001, c. 313, §1, is further amended to read: D. With the approval of the Department of Transportation and the Chief of the State Police, increase or decrease the speed limit on through ways by erecting standard signs giving notice of the speed limit in accordance with the latest edition of the Manual on Uniform Traffic Control Devices published by the Federal Highway Administration; aBa Sec. 3. 29-A MRSA §207S, sub-§3, 1JE, as enacted by PL 2001, c. 313, §l, is amended by amending the last blocked paragraph to read: The Department of Transportation may require a municipality COMM/rrEE AMENDMENT COMMITTEE AMENDMENT ,~, to H,P, 19, L,D, 12 with a population of 5,000 or more as measured by the latest decennial United States census that has not provided written notice to the department that the municipality will set speed limits in accordance with this paragraph to provide the department with all data necessary to set such speed limits. The nature, extent and form of that data must be acceptable to the department and may include, without limitation, the reason for the request, length and location of the proposed speed zone, road width, number of driveways in that zone, traffic volume, posted speed, prevailing speed as measured by radar, accident history and speed enforcement effortsT~ Sec. 4. 29-A MRS A §2075, sub-§3, 1fF is enacted to read: F. With the approval of the Department of Transportation and the Chief of the State Police. and in accordance wi th the latest edition of the Manual on Uniform Traffic Control Devices published by the Federal Highway Administration. designate a school zone to which the speed limits in section 2074. subsection I. paragraph A apply. I SUMMARY This amendment replaces the bill. It allows a municipality to designate a school zone other than the zone currently defined in law. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT Approved: 02124/03 ;tv'ae. Office of Fiscal and Program Review LD12 An Act to Enhance School Zone Safety LR 0211(02) Fiscal Note for Original Bill as Amended by Committee Amendment Committee: Transportation Fiscal Note Required: Yes Fiscal Note Minor cost increase - General Fund Minor revenue increase - General Fund Correctional and Judicial Impact Statements Increases the number of traffic infractions and class E crimes LR0211(2) - Fiscal Note - Page 1 of 1
0.6
An Act
[]
null
[ "29-A MRSA §101", "29-A MRSA §207" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0012-CA_A_H119.pdf
121-LD-0012-CA_A_H119
2026-02-18T18:34:20.513876+00:00
121
0015
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. IS H.P.22 House of Representatives, January 14,2003 An Act to Add the Steel Bridge in New Sharon to the State's List of Historic Bridges Reference to the Committee on Transportation suggested and ordered printed. Presented by Representative PINEAU of Jay. Printed on recycled paper 17l~ 1?7.7Jld£~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. 23 MRSA §603, first" as amended by PL 2001, c. 455, §l, is further amended to read: The State shall-be ~ responsible for the management of and all costs for maintenance and rehabilitation for the following historic bridges: Lovejoy Bridge, Andover; Robyville Bridge, Corinth; Hemlock Bridge, Fryeburg: Bennett Bridge, Lincoln Plantation: Watson's Bridge, Littleton: Artist's Bridge, Newry; Lowe's Bridge, Sangerville-Guilford; Babb's Bridge, Windham-Gorham: Wire Bridge, New Portland; Porter Bridge, Porter-Parsonsfield: Bailey Island Bridge, Harpswell: Sewall's Bridge, York: Waldo-Hancock Bridge, Prospect-Verona; aBa Ryefield Bridge, Harrison-Otisfield; and New Sharon Bridge, New Sharon. SUMMARY This bill adds the New Sharon Bridge in New Sharon to the list of the State's historical bridges. Page l-LROI20(1)
0.7
An Act to Add the Steel Bridge in New Sharon to the State's List of
[ "PINEAU" ]
Transportation
[ "23 MRSA §603" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0015.pdf
121-LD-0015
2026-02-18T18:34:20.524449+00:00
121
0014
bill
CA_A_H13
Committee Amendment
House
COMMITTEE AMENDMENT Designate the Interstate Heart Highway" "/I,, to H.P. 21, L.D. 14, From Augusta to Houlton "Resol ve, to as the Purple Amend the resolve by striking out the title and substituting the following: 'Resolve, to Designate Interstate 95 from Augusta to Houlton as .the Purple Heart Trail' Further amend the resolve by striking out everything after the title and before the summary and inserting in its place the following: 'Sec. 1. Designate Interstate 95 from Augusta to Houlton as Purple Heart Trail. Resolved:· That, notwithstanding Resolve 1965, chapter 31, the Department of Transportation shall designate that part of Interstate 95 that starts in Augusta and continues through to Houlton as the Purple Heart Trail and shall erect appropriate signs along the highway to proclaim this designation. The Department of Transportation shall continue to maintain signs erected at rest areas on that part of Interstate 95 that starts in Augusta and continues through to Houlton memorializing Brian M. Jewett.' Page l-LR0077(2) COMMITTEE AMENDMENT COMMITTEE AMENDMENT "/{" to H.P. 21, L.D. 14 SUMMARY This amendment changes the name originally proposed in the resolve to the Purple Heart Trail and acknowledges a previous designation in memory of Brian M. Jewett. FISCAL NOTE REQIDRED (See attached) COMMITTEE AMENDMENT Approved: 02120103 frac:.. l2lst Maine Legislature Office of Fiscal and Program Review LD 14 An Act to Designate the Interstate 95 From Augusta to Houlton as the Purple Heart Highway LR 0077(02) Fiscal Note for for Bill as Amended by Committee Amendment Committee: Transportation Fiscal Note Required: Yes Fiscal Note Minor cost increase - Highway Fund ',\ LR0077(2) - Fiscal Note - Page 1 of 2
0.6
Resolve, to Designate Interstate 95 from Augusta to Houlton as
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0014-CA_A_H13.pdf
121-LD-0014-CA_A_H13
2026-02-18T18:34:20.543268+00:00
121
0018
bill
CA_A_H5
Committee Amendment
House
COMMITTEE AMENDMENT "A" to H.P. 25, L.D. 18, Bill, "An Act to Make Corrections to Laws in Conflict with MCJUSTIS Changes" Amend the bill by inserting after section 1 the following: . Sec. 2. 17·A MRSA §362, sub.§3, as repealed by PL 2001, c. 383, §52 and affected by §156 and amended by c. 389, §3, is repealed. ' Further amend the bill by inserting after section 2 the following: · Sec. 3. 17·A MRSA §362. sub·§4. as repealed by PL 2001, c. 383, §52 and affected by §156 and amended by c. 389, §4, is repealed. Sec. 4. 17·A MRSA §362, sub.§5. as repealed by PL 2001, c. 383, §52 and affected by §156 and amended by c. 389, §5, is repealed. • Further amend the bill by striking out all of section 8. Further amend the bill by relettering nonconsecutive Part letter or section consecutively. or renumbering any number to read SUMMARY This amendment repeals sections of law involving classification of theft offenses that were incorporated elsewhere Page l-LR0158(2) COMMITTEE AMENDMENT COMMITTEE AMENDMENT "~,, to H.P. 25, L.D. 18 in the Maine Criminal Code in the MCJUSTIS changes. amendment removes the retr.oactivity clause from the bill. This COMMITTEE AMENDMENT
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0018-CA_A_H5.pdf
121-LD-0018-CA_A_H5
2026-02-18T18:34:20.566277+00:00
121
0017
bill
null
null
null
Legislative Document No. 17 H.P.24 House of Representatives, January 14,2003 An Act to Increase the Homestead Property Tax Exemption From $7,000 to $20,000 Reference to the Committee on Taxation suggested and ordered printed. Presented by Representative DAVIS of Falmouth. Cosponsored by Senator DAVIS of Piscataquis and 7r/~ 1J?1JPc~ MILLICENT M. MacFARLAND Clerk Representatives: ANDREWS of York, CHURCHILL of Orland, HONEY of Boothbay, JACOBSEN of Waterboro, PEAVEY-HASKELL of Greenbush, RICHARDSON of Skowhegan, SHERMAN of Hodgdon, SYKES of Harrison. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 36 MRSA §683, sub-§1, as enacted by PL 1997, c. 643, Pt. HHH, §3 and affected by §10, is amended to read: 1. Exemption amount. The estate up to the just value of a;:hQQQ $20,000 of the homestead of a permanent resident of this State who has owned a homestead in this State for the preceding months is exempt from taxation except for assessments for special benefits. In determining the local assessed value of the exemption, the assessor shall multiply the amount of the exemption by the ratio of current just value upon which the assessment is based as furnished in the assessor's annual return pursuant to section 383. If the title to a homestead is held by the applicant jointly or in common with others, the exemption may not exceed $+TQQQ $20,000 of the just value of the homestead, but may be apportioned among the owners who reside on the property to the extent of their respective interests. A municipality responsible for administering the homestead exemption has no obligation to create separate accounts for each partial interest in a homestead owned jointly or in common. SUMMARY This bill increases the homestead property tax exemption from $7,000 to $20,000.
0.8
An Act to Increase the Homestead Property Tax Exemption From
[ "DAVIS" ]
Taxation
[ "36 MRSA §683" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0017.pdf
121-LD-0017
2026-02-18T18:34:20.582901+00:00
121
0016
bill
null
null
null
Legislative Document No. 16 H.P.23 House of Representatives, January 14,2003 An Act to Increase the Income Tax Deduction on Private, Public and Military Pensions from $6,000 to $10,000 Reference to the Committee on Taxation suggested and ordered printed. Presented by Representative DAVIS of Falmouth. /Jf~ 1I?1/foc~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: ANDREWS of York, CHURCIDLL of Orland, HONEY of Boothbay, JACOBSEN of Waterboro, JOY of Crystal, LEWIN of Eliot, SHERMAN of Hodgdon, VAUGHAN of Durham. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 36 MRSA §5122, sub-§2, 1rM, as amended by PL 2001, c. 396, §34 and affected by §50, is further amended to read: M. An amount, for each recipient of benefits under an employee retirement plan, that is the lesser of: (1) SiH Ten thousand dollars reduced by the total amount of the primary recipient's social security benefits and railroad retirement benefits paid by the United States, but not less than $0. The reduction does not apply to benefits paid under a military retirement plan; or (2) The aggregate of benefits received by the primary recipient under employee retirement plans and included in federal adjusted gross income. For purposes of this paragraph, "employee retirement plan" means a state, federal or military retirement plan or any other retirement benefit plan established and maintained by an employer for the benefit of its employees under Section 401(a), Section or Section 457(b) of the Code. "Employee retirement plan" does not include an individual retirement account under Section 408 of the Code, a Roth IRA under Section 408A of the Code, a rollover individual retirement account, a simplified employee pension under Section 408(k) of the Code or an ineligible deferred compensation plan under Section 457 (f) of the Code. For purposes of this paragraph, "military retirement plan" means benefits received as a result of service in the active or reserve components of the Army, Navy, Air Force, Marines or Coast Guard; Sec. 2. Application. That section of this Act that amends the Maine Revised Statutes, Title 36, section 5122, subsection 2, paragraph M applies to tax years beginning on or after January 1, 2004. SUMMARY This bill increases from $6,000 to $10,000 the amount of the state income tax deduction for income received from public, private and military pensions.
0.8
An Act to Increase the Income Tax Deduction on Private, Public and
[ "DAVIS" ]
Taxation
[ "36 MRSA §5122" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0016.pdf
121-LD-0016
2026-02-18T18:34:20.597418+00:00
121
0018
bill
null
null
null
Legislative Document No. IS H.P.25 House of Representatives, January 14,2003 An Act to Make Corrections to Laws in Conflict with MCJUSTIS Changes (EMERGENCY) Reported by Representative NORBERT of Portland for the Joint Standing Committee on Judiciary pursuant to Public Law 2001, chapter 383, section 155. Reference to the Committee on Criminal Justice suggested and ordered printed under Joint Rule 218. Printed on recycled paper Ir/~/J?~ MILLICENT M. MacFARLAND Clerk Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, this Act makes corrections to statutory changes enacted by the 120th Legislature that are in conflict with changes recommended by the MCJUSTIS Policy Board and enacted in Public Law 2001, chapter 383; and Whereas, these errors create uncertainties and confusion in interpreting legislative intent; and Whereas, it is imperative that these uncertainties be resolved as quickly as possible to prevent any injustice or hardship to the citizens of Maine; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Be it enacted by the People of the State of Maine as follows: Sec. 1. 17-A MRSA §361, sub-§2, as amended by PL 2001, c. 426, §1, is repealed. Sec. 2. 17-A MRSA §362, sub-§3-A, as amended by PL 2001, c. 426, §2, is repealed. Sec. 3. 17-A MRS A §708, sub-§4, "B to D, as amended by PL 2001, c. 389, §7, are repealed. Sec. 4. 17-A MRSA §1105-A, sub-§I, ,4ftl and J, as enacted by PL 2001, c. 667, Pt. D, §25 and affected by §36, are amended to read: I. At the time of the offense, the person trafficks in 300 or more pills, capsules, tablets, vials, ampules, syringes or units containing any narcotic drug other than heroin, or any quantity of pills, capsules, tablets, units, compounds, mixtures or substances that, in the aggregate, contains 8,000 milligrams or more of oxycodone or 1,000 milligrams or more of hydromorphone. Violation of this paragraph is a Class A crime; or J. At the time of the offense, the person trafficks in a quanti ty of 300 or more pills, capsules, tablets or units containing 3, 4-methylenedioxymethamphetamine, MDMA, or any other drug listed in section 1102, subsection 1, paragraph o. Violation of this paragraph is a Class A crime. Sec. 5. 17-A MRSA §1105-C, sub·§l, '111 and J, as enacted by PL 2001, c. 667, Pt. D, §32 and affected by §36, are amended to read: I. At the time of the offense, the person furnishes 300 or more pills, capsules, tablets, vials, ampules, syringes or units containing any narcotic drug other than heroin, or any quantity of pills, capsules, tablets, units, compounds, mixtures or substances that, in the aggregate, contains 8,000 milligrams or more of oxycodone or 1,000 milligrams or more of hydromorphone. Violation of this paragraph is a Class B crime; or J. At the time of the offense, the person furnishes a quanti ty of 300 or more pills, capsules, tablets or units containing 3, 4-methylenedioxymethamphetamine, MDMA, or any other drug listed in section 1102, subsection 1, paragraph o. Violation of this paragraph is a Class B crime. Sec. 6. 17·A MRSA §1109, sub·§l, as repealed and replaced by PL 2001, c. 667, Pt. D, §33 and affected by §36, is amended to read: 1. A person is guilty of stealing drugs if the person violates chapter 15, seetisBs section 353, or ~§a 356-A knowing or believing that the subject of the theft is a scheduled drug, and it is in fact a scheduled drug, and the theft is from a person authorized to possess or traffick in that scheduled drug. Sec. 7. 17·A MRSA §1252, sub.§4.A, as repealed and replaced by PL 2001, c. 667, Pt. A, §39 and affected by §40, is amended to read: 4-A. If the State pleads and proves that, at the time any crime, excluding murder, under chapter 9, 11, or was committed, the defendant had been convicted of 2 or more crimes violating chapter 9, 11, 13 or 27 or essentially similar crimes in other jurisdictions, the sentencing class for the crime is one class higher than it would otherwise be. In the case of a Class A crime, the sentencing class is not increased, but the prior record must be given serious consideration by the court when imposing a sentence. Section 9-A governs the use of prior convictions when determining a sentence, except that, for the purposes of this subsection, for violations under chapter 11, the dates of prior convictions may have occurred at any time. Sec. 8. Retroactivity. This Act applies retroactively to January 31, 2003. Emergency clause. In view of the emergency cited in the preamble, this Act takes effect January 31, 2003. SUMMARY This bill amends the Maine Criminal Code to conflicts with Public Law 2001, chapter 667,. legislation in the l20th Legislature, pursuant to recommendations Maine Criminal Justice Information System Policy Board, following manner. correct enacted by the in the 1. It repeals 3 sections of law that were incorporated into the Maine Criminal Code elsewhere by Public Law 2001, chapter 667. 2. It includes the correct classification of crime for 2 forms of aggravated trafficking and aggravated furnishing of scheduled drugs. 3. It corrects a cross-reference concerning the theft of scheduled drugs. 4. It corrects the application of general language concerning prior convictions by providing that prior convictions for sexual assaults may be used as sentencing enhancers even if the prior convictions were entered more than 10 years earlier. 5. It provides a retroactive effective date of January 3L 2003 to be consistent with the effective date of Public Law 2001, chapter 667, Part D.
0.7
An Act to Make Corrections to Laws in Conflict with MCJUSTIS
[]
Criminal Justice
[ "17-A MRSA §361", "17-A MRSA §362", "17-A MRSA §1105-A", "17-A MRSA §1105-C" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0018.pdf
121-LD-0018
2026-02-18T18:34:20.634520+00:00
121
0019
bill
CA_A_H50
Committee Amendment
House
COMMITTEE AMENDMENT "/I,, to H.P. 26, L.D. 19, "Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services" Amend the resolve in section 1 in the last line (page 1, line 28 in L.D.) by striking out the following: "authorized." and inserting in its place the following: 'authorized only if the rules are amended as follows: 1. The rules must be amended to include at the end of the Bidding Procedures section the following: The names and addresses of suppliers at point of assembly may be kept confidential and not open for public inspection if the State Purchasing Agent determines the bidder has a program of monitoring that certifies its suppliers comply with the state purchasing code of conduct.' SUMMARY This amendment is the majority report and requires the addition at the end of the Bidding Procedures section a sentence indicating that names and addresses of suppliers at point of assembly may be kept confidential and not open for public inspection if the State Purchasing Agent determines the bidder has a program of monitoring that certifies its suppliers comply with the state purchasing code of conduct. FISCAL NOTE REQUIRED (See attached) Page I-LR0138 (2) COMM/rrEE AMENDMENT Approved: 03/12/03 ;t;?ac::.. Office of Fiscal and Program Review LD19 Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services LR0138(02) Fiscal Note for Bill as Amended by Committee Amendment Committee: State and Local Government Fiscal Note Required: Yes Majority Report Fiscal Note Minor cost increase - General Fund LR0138(2) - Fiscal Note - Page 1 of 1
0.7
Resolve,
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0019-CA_A_H50.pdf
121-LD-0019-CA_A_H50
2026-02-18T18:34:20.655939+00:00
121
0019
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. 19 H.P.26 House of Representatives, January 14,2003 Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services (EMERGENCY) Reported by Representative McLAUGHLIN of Cape Elizabeth for the Department of Administrative and Financial Services, pursuant to the Maine Revised Statutes, Title 5, section 8072. Reference to the Committee on State and Local Government suggested and ordered printed under Joint Rule 218. Printed on recycled paper '7il~ /J1.1JJUL:~ MILLICENT M. MacFARLAND Clerk Emergency preamble. Whereas, Acts Legislature do not become effective adjournment unless enacted as emergencies; and until and resolves of the days after Whereas, the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A requires legislative authorization before major substantive agency rules may be finally adopted by the agency; and Whereas, the above-named major substantive rule has been submitted to the Legislature for review; and Whereas, immediate enactment of this resolve is necessary to record the Legislature's position on final adoption of the rule; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, be it Sec. 1. Adoption. Resolved: That final adoption of portions of Chapter 130: Implementation of State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a provisionally adopted major substantive rule of the Department of Administrative and Financial Services, that has been submitted to the Legislature for review pursuant to the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A is authorized. Emergency clause. In view of the emergency cited ln the preamble, this resolve takes effect when approved. SUMMARY This resolve provides for legislative review of portions of Chapter 130: Implementation of State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a major substantive rule of the Department of Administrative and Financial Services.
0.6
Resolve, Regarding Legislative Review of Portions of Chapter 130:
[]
State and Local Government
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0019.pdf
121-LD-0019
2026-02-18T18:34:20.702874+00:00
121
0019
bill
CA_B_H51
Committee Amendment
House
COMMITTEE AMENDMENT "B" to H.P. 26, L.D. 19, "Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services" Amend the resolve in section 1 in the last line (page 1, line 28 in L.D.) by inserting after the following: "is" the following: 'not' SUMMARY This amendment is the minority report. It proposes that the rule not be authorized. FISCAL NOTE REQUIRED . (See attached) Page l-LR0138(3) COMMITTEE AMENDMENT Approved: 03/12/03 ~ac=. Office of Fiscal and Program Review LD 19 Resolve; Regarding Legislative Review of Portions of Chapter 130: Implementation of the State Purchasing Code of Conduct for Suppliers of Apparel, Footwear and Textiles, a Major Substantive Rule of the Department of Administrative and Financial Services LR0138(03) Fiscal Note for Bill as Amended by Committee Amendment Committee: State and Local Government Fiscal Note Required: Yes Minority Report Fiscal Note Minor cost increase - General Fund LR0138(3) - Fiscal Note - Page 1 of 1
0.7
Resolve,
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0019-CA_B_H51.pdf
121-LD-0019-CA_B_H51
2026-02-18T18:34:20.716390+00:00
121
0020
bill
CA_A-SA_A_S279
Committee Amendment
Senate
SENATE AMENDMENT "A" to COMMITTEE AMENDMENT L.D. 20, Bill, "An Act to Extend the Authority of System and Health Security Board" " A It to H. P • 27, the Health Care Amend' the amendment by inserting after section the following: 'Further amend the bill in section 2 in subsection 3 in the last line (page 2, line 6 in L.D.) by inserting after the following: "appointments." the following: 'The board may hold up to 4 meetings after June 30. 2003. all of which must be in the Augusta area.' , Further amend the amendment in section 3 by striking out all of subsection 7 and inserting in its place the following: '7. Funding. The board may seek and accept outside funding through the public or private sector to advance its work .arul support its activities. Funds may not be appropriated from the General Fund to support any activity of the board. nor may expenses exceed available funding.' Further amend the amendment in section 3 in subs~ction 8 in the first and 2nd lines (page 2, lines 31 and 32 in amendment) by striking out the following: "'lhese Subject to the availability of funds. those" and inserting in its place the following: 'Those' Further amend the amendment in section 3 in subsection 8 in the 6th and 7th lines (page 2, lines 36 and 37 in amendment) by striking out the following: "Subject to the availability of funds. public" and inserting in its place the following: 'Public' Page l-LR0578(5) SENATE AMENDMENT ~' ~"CI..\ ... ' . . ;~ \ ' SENATE AMENDMENT "/t,, to COMMITTEE AMENDMENT "A" to H.P. 27, L.D. Further amend the amendment by striking out all of section 4 and inserting in its place the following: , Sec. 4. Appropriations and allocations. appropriations and allocations are made. LEGISLATURE Health Care System and Health Security Board The following Initiative: Provides an allocation of Other Special Revenue funds for expenses of the board. other Special Revenue Funds Personal Services All Other Other Special Revenue Funds Total SUMMARY 2003-04 $1, 100 5,202 $6,302 2004-05 $0 o $0' This amendment limits the board to 4 meetings after June 30, 2003, all of which must be held in the Augusta area. The bill also clarifies the funding and compensation provisions and adjusts the allocation from Other Special Revenue Funds. FISCAL NOTE REQUIRED (See attached) SPONSORED BY: ~L~ (Senator GAGNON) COUNTY: Kennebec SENATE AMENDMENT Appropriations/Allocations Other Special Revenue Funds Fiscal Detail and Notes Approved: 06/11103 ~ae Office of Fiscal and Program Review LD20 An Act to Extend the Authority of the Health Care System and Health Security Board LR 0578(05) Fiscal Note for Senate Amendment 'ff to Committee Amendment" " Sponsor: Sen. Gagnon Fiscal Note Required: Yes Fiscal Note 2003-04 ($3,323) 2004-05 ($7,375) Projections 2005-06 $0 Projections 2006-07 $0 This amendment reduces the cost of the study by $3,323 in fiscal year 2003-04 and $7,375 in fiscal year 2004-05. It allocates the unexpended balance available already received to support the activities of the Health Security Board. The projected costs for the general operating expenses of the Health Security Board for four meetings are $6,302 in fiscal year 2003-04. LROS78(S) - Fiscal Note - Page 1 of 1
0.6
An Act to Extend the Authority of
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0020-CA_A-SA_A_S279.pdf
121-LD-0020-CA_A-SA_A_S279
2026-02-18T18:34:20.754019+00:00
121
0022
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. 22 H.P.29 House of Representatives, January 14,2003 An Act to Expand the Sales Tax Reference to the Committee on Taxation suggested and ordered printed. Presented by Representative BULL of Freeport. Prinled on recycled paper /!l~/f7.7Jl~ MILLICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: CONCEPT DRAFT SUMMARY This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to eliminate some of the existing sales tax exemptions. The additional revenue would be used to fund: 1. General purpose aid to local schools at the level of 55°0 of costs; and 2. Property tax relief programs.
0.7
An Act to Expand the Sales Tax
[ "BULL" ]
Taxation
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0022.pdf
121-LD-0022
2026-02-18T18:34:20.766080+00:00
121
0021
bill
null
null
null
Legislative Document No. 21 H.P.28 House of Representatives, January 14,2003 An Act to Ensure Full Disclosure of the Source of Water Sold in Containers Reference to the Committee on Natural Resources suggested and ordered printed. Presented by Representative COWGER of Hallowell. Cosponsored by Senator MARTIN of Aroostook and 7J1~ frJ.7J2P£~ MILLICENT M. MacFARLAND Clerk Representatives: CANAVAN of Waterville, DUPLESSIE of Westbrook, KOFFMAN of Bar Harbor, LUNDEEN of Mars Hill, SNOWE-MELLO of Poland, THOMPSON of China, TOBIN of Windham, Senator: SA WYER of Penobscot. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 7 MRSA §562-B, as enacted by PL 2001, c. 283, §l, is amended to read: §562-B. Identification of source of water sold in containers and intended for human consumption The label on water that is sold in the State in containers and that is intended for human consumption must include words that, without the use of abbreviations or acronyms, identify the name and geographic location of the water body, well or public water supply from which the water was obtained. SUMMARY This bill requires that the label identifying the source of bottled water spell out the name and geographic location of that source without the use of abbreviations or acronyms. Page l-LR0097(1)
0.8
An Act to Ensure Full Disclosure of the Source of Water Sold in
[ "COWGER", "MARTIN" ]
Natural Resources
[ "7 MRSA §562-B" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0021.pdf
121-LD-0021
2026-02-18T18:34:20.788186+00:00
121
0020
bill
HA_A_H143
House Amendment
House
HOUSE AMENDMENT "1/,, Extend the Authority of Security Board" to H.P. 27, L.D. 20, Bill, "An the Health Care System and Act to Health Amend the bill by striking out all of the emergency preamble. Further amend the bill by striking out all of the emergency clause. SUMMARY This amendment removes the emergency preamble and clause from the bill. SPONSORED BY: (Representative O'NEIL) TOWN: Saco HOUSE AMENDMENT
0.5
null
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0020-HA_A_H143.pdf
121-LD-0020-HA_A_H143
2026-02-18T18:34:20.777779+00:00
121
0020
bill
CA_A_H113
Committee Amendment
House
COMMITTEE AMENDMENT "jJ., to to Extend the Authority of the Security Board" H.P. 27, L.D. 20, Bill, "An Act Health Care System and Health Amend' the bill by inserting after the enacting clause and before section 1 the following: 'Sec. 1. PL 2001, c. 439, Pt. ZZZ, §1, sub-§I, fll'st, is amended to read: 1. Board established. The Health Care System and Heal th Security Board, referred to in this section as the "board," consists of 19 1Q members as follows:' Further amend the bill by inserting after section 1 the following: read: 'Sec. 2. PL 2001, c. 439, Part ZZZ, §1, sub-§I, ,G is amended to G. A representative of each of the following, appointed by the Speaker of the House: (1) A statewide organization that represents Maine senior citizens; (2) A statewide labor organization; (3) A statewide organization of nurses; COMMITTEE AMENDMENT .,. ~ COMMITTEE AMENDMENT I~" to H.P. 27, L.D. 20 (4) Large hospitals in the State; (5) The business community; aRe (6) An organization representing the self-employed ... 1.. ~ (7) The public. I Further amend the bill by striking out all of section 3 and inserting in its place the following: I Sec. 3. PL 2001, c. 439, Pt. ZZZ, §1, sub-§§6 to 9 are amended to read: 6. Staff assistance. The board may contract with and retain staffing and technical assistance from a health policy organization. Upon approval of the Legislative Council, the Office of Policy and Legal Analysis msy provide necessary staffing services to the board. 7. Fundinq. The board may seek and accept outside funding through the public or private sector to advance its work .e.u.d support its activities, including, but not limited to, legislative per diem and reimbursement of members for travel and other necessary expenses. costs associated with public hearings, printing expenses and postage. Funds may not be appropriated from the General Fund to support any activit3 of the board. 8. Compensation. 'niese Subject to the availability of funds, those members of the board who are Legislators are entitled to receive the legislative per diem as defined in the Maine Revised Statutes, Title 3, section 2 and reimbursement for travel and other necessary expenses related to their attendance at meetings of the board. Subject to the availability of funds, public members not otherwise compensated b.y their employers or other entities whom they represent are entitled to receive reimbursement of necessary expenses and, upon demonstration of financial hardship, a per diem equal to the legislative per diem for their attendance at meetings of the board. 9. Report. . Based on its review, the board shall develop recommendations regarding the implementation of a single-payor plan to provide health care coverage to all citizens of this State and shall submit its final report, together with any necessary implementing legislation, ee-~~~~~~-SessieR e~-~ae-~~~~~~~~~~~~-kr-aGG6 for presentation to the ~. ~~-~~-BeaFe-~~~-aR-~~~-e~-~~-ee-~-ies COMMITTEE AMENDMENT .,. ~ COMMITTEE AMENDMENT .. If, to H.P. 27, L.D. 20 teFet~T-4~-.may-~~-1;G--~he-be~4iSJ..a~4¥e-'{:-0unc4.J....,--wh-i-Gh--ffiay"-~taB~ ~he--eK~eBsieBT The board shall submit an interim report, together with any implementing legislation, to the First Regular Session of the l2lst Legislature by January 15, 2003. Upon submission of the· final report, the board may not take further action unless further action is authorized by law. Sec. 4. Appropriations and Allocations. appropriations and allocations are made. LEGISLA'1'ORE Health Care System and Health Security Board The following Initiative: Provides an allocation of Other Special Revenue· funds for expenses of the board if outside sources of funding are received for this purpose. Other Special Revenue Funds Personal Services All Other Other Special Revenue Funds Total 2003-04 $1,925 $7,700 $9,625 2004-05 $1,375 $6,000 $7,375' Further amend the nonconsecutive Part consecutively. bill by relettering letter or section or renumbering any number to read SUMMARY This amendment is the majority report of the committee. It allows the Health Care System and Health Security Board to continue its work and submit a final report on November 1, 2004. The amendment also adds a 20th member to the board who represents the public and is appointed by the Speaker of the House of Representatives. The amendment also clarifies that legislative members and members who are not otherwise compensated are entitled to the legislative per diem or reimbursement of expenses if funds are available. The amendment also prohibits the board from receiving funding from the General Fund for any purpose. The amendment· also adds an allocation section to the bill. ~CALNOTEREQumED (See attached) COMMITTEE AMENDMENT Appropriations! Allocations Other Special Revenue Funds Revenue Other Special Revenue Funds Legislative Study Approved: 03/26/03 ~ae. 121stMaine Legislature Office of Fiscal and Program Review LD20 An Act to Extend the Authority of the Health Care System and Health Security Board LR0578(02) Fiscal Note for Bill as Amended by Committee Amendment" " Committee: Insurance and Financial Services Fiscal Note Required: Yes Fiscal Note 2003-04 $9,625 $9,625 2004-05 $7,375 $7,375 Projections 2005-06 $0 $0 Projections 2006-07 $0 $0 Allocations of Other Special Revenue funds are required in fiscal year 2003-04 of $9,625 and in fiscal year 2004-05 of $7,375 to fund the general operating expenses of the board. Although this legislation states that funds may not be appropriated from the General Fund to support any activity of the board, if outside funding is not received, the per diem and expenses for legislative members will have to be paid out of the G~eral Fund and other expenses will not be able to be incurred, including the printing of the required reports. The General Fund costs, without outside funding, are expected to be $4,690 in fiscal year 2003-04 and $3,850 in fiscal year 2004-05. The Legislature has budgeted $30,000 in fiscal year 2003-04 and $20,000 in fiscal year 2004-05 for legislative studies. Whether the amounts are sufficient to fund all the studies will depend on the number of studies authorized by the Legislative Council and the Legislature. LR0578(2) - Fiscal Note- Page 1 of 1
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0020-CA_A_H113.pdf
121-LD-0020-CA_A_H113
2026-02-18T18:34:20.822248+00:00
121
0020
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. 20 H.P.27 House of Representatives, January 14,2003 An Act to Extend the Authority of the Health Care System and Health Security Board (EMERGENCY) Reported by Representative KANE of Saco for the Health Care System and Health Security Board pursuant to Public Law 2001, chapter 439, Part ZZZ, section 1. Reference to the Committee on Health and Human Services suggested and ordered printed under Joint Rule 218. Printed on recycled paper /J1~11?1T/~ MILLICENT M. MacFARLAND Clerk Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, it is essential for the effective operation of the Health Care System and Health Security Board that certain changes be made immediately in the terms of the initial appointees and that the board be authorized to continue its work; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Be it enacted by the People of the State of Maine as follows: Sec. 1. PL 2001, c. 439, Pt. ZZZ, §1, sub-§1, ~~D and E are amended to read: read: D. Two members e~-~Re-Re~6e-ef-Re~~e6eR£a£ive6 appointed by the Speaker of the House of Representatives who are serving in the House of Representatives at the time of their appointment with preference to members of the joint standing committee of the Legislature having jurisdiction over health and human services matters, the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs and the joint standing committee of the Legislature having jurisdiction over banking and insurance matters; E. Two members e~-£Re-~eRa£e appointed by the President of the Senate who are serving in the Senate at the time of their appointment with preference to members of the joint standing committee of the Legislature having jurisdiction over health and human services matters, the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs and the joint standing committee of the Legislature having jurisdiction over banking and insurance matters; Sec. 2. PL 2001, c. 439, Pt. ZZZ, §1, sub-§§2 and 3 are amended to 2. Chairs. The first-named Senate member is the Senate chair and the first-named House member is the House chair of the board. The Senate and House chairs may continue to serve until successors are appointed. 3. Appointments; convening board. All appointments must be made no later than 30 days following the effective date of this Part. Appointed members may continue to serve until their successors are appointed. The chairs shall call and convene the first meeting of the board within 30 days of completion of all appointments. Sec. 3. PL 2001, c. 439, Pt. ZZZ, §1, sub-§§8 and 9 are amended to read: 8. Compensation. Those members of the board who are Legislators or were Legislators at the time of their appointment are entitled to receive the legislative per diem as defined in the Maine Revised Statutes, Title 3, section 2 and reimbursement for travel and other necessary expenses related to their attendance at meetings of the board. If funds are available, public members of the board who are not otherwise compensated by their employers or other entities whom they represent may apply for reimbursement of travel and other necessary expenses related to their attendance at meetings of the board held after January 15.2003. 9. Report. Based on its review, the board shall develop recommendations regarding the implementation of a single-payor plan to provide health care coverage to all citizens of this State and shall submit its final report, together with any necessary implementing legislation, to the Second Regular Session of the 16G~R l21st Legislature by MaFeR-lr-~GG6 January I. 2004. ±~-~Re-bea£Q-£~~~£€~-~-~~~~~-~-~~~~~-i~&-Fe?eF~r-is may--a??±y--~e--~Re--be~is±a~ive--GeHRei±r--wRieR--may--~FaR~--~Re eH~eRs:i:eR... The board shall submit an interim report, together with any necessary implementing legislation. to the First Regular Session of the 121st Legislature by January IS. 2003. Upon submission of the final report, the board may not take further action unless further action is authorized by law. Sec. 4. Retroactivity. This Act is retroactive to September 21, 2001. Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved. SUMMARY This bill extends the authority of the Health Care System and Health Security Board to continue its work and submit a final report by January 1, 2004. The bill requires that the board submit an interim report by January 15, 2003. The bill also allows members appointed when they were Legislators to continue to serve until successors are appointed. The bill is retroactive to the date when the legislation creating the Health Care System and Health Security Board was first enacted.
0.6
An Act to Extend the Authority of the Health Care System and
[]
Health and Human Services
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0020.pdf
121-LD-0020
2026-02-18T18:34:20.840598+00:00
121
0023
bill
null
null
null
Legislative Document No. 23 H.P.30 House of Representatives, January 14,2003 An Act Authorizing the University of Maine System to Enter into Cooperative Agreements with Local Law Enforcement Agencies Reference to the Committee on Education and Cultural Affairs suggested and ordered printed. Presented by Representative DUNLAP of Old Town. Cosponsored by Senator CATHCART of Penobscot and /J1~/h.~ MILLICENT M. MacFARLAND Clerk Representatives: PEA VEY -HASKELL of Greenbush, THOMAS of Orono, Senators: HATCH of Somerset, MARTIN of Aroostook. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. P&SL 1865, c. 532, §8-A, as amended by PL 1991, c. 548, Pt. A, §36, is further amended by adding a new paragraph after the first paragraph to read: The trustees of the University of Maine System, or such administrators of the University of Maine System as the trustees may designate for this purpose, may enter into cooperative agreements with municipal law enforcement agencies for the provision of law enforcement services. SUMMARY This bill provides that the trustees of the University of Maine System, or such administrators of the University of Maine System as the trustees may designate for this purpose, may enter into cooperative agreements with municipal law enforcement agencies for the provision of law enforcement services.
0.8
An Act Authorizing the University of Maine System to Enter into
[ "DUNLAP", "CATHCART" ]
Education and Cultural Affairs
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0023.pdf
121-LD-0023
2026-02-18T18:34:20.851222+00:00
121
0024
bill
null
null
null
Legislative Document No. 24 H.P.31 House of Representatives, January 14,2003 An Act to Create the State Government Information Clearinghouse Reference to the Committee on State and Local Government suggested and ordered printed. Presented by Representative DUNLAP of Old Town. /Jf~ /J1.77/4c~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: PINGREE of North Haven, SIMPSON of Auburn, TRAHAN of Waldoboro, Senator: HALL of Lincoln. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec.i. 5 MRSA §284-A is enacted to read: §284-A. State Government Information Clearinghouse The State Government Information Clearinghouse, referred to in this section as the "clearinghouse," is established to assist members of the public in accessing the resources of State Government. Each state agency, as defined in Title 10, section 9502, shall designate a person to assist members of the public and shall report this designation to the Commissioner of Administrative and Financial Services or the commissioner's designee. The Commissioner of Administrative and Financial Services or the commissioner's designee shall maintain a central telephone number for the clearinghouse that members of the public may call for assistance in accessing the resources of State Government. SUMMARY This bill establishes the State Government Information Clearinghouse to assist members of the public in accessing the resources of State Government. Each state agency shall designate a person to assist members of the public and shall report this designation to the Commissioner of Administrative and Financial Services or the commissioner's designee. The Commissioner of Administrative and Financial Services or the commissioner's designee shall maintain a central telephone number that members of the public may call for assistance in accessing the resources of State Government.
0.8
An Act to Create the State Government Information Clearinghouse
[ "DUNLAP" ]
State and Local Government
[ "5 MRSA §284-A" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0024.pdf
121-LD-0024
2026-02-18T18:34:20.870499+00:00
121
0027
bill
null
null
null
Legislative Document No. 27 H.P.34 House of Representatives, January 14, 2003 Resolve, Directing the Maine Historic Preservation Commission to Develop a Database of Historic or At-risk Areas and Sites in the State Reference to the Committee on State and Local Government suggested and ordered printed. Presented by Representative DUNLAP of Old Town. Cosponsored by Senator MARTIN of Aroostook and Representative: McKEE of Wayne. Printed on recycled paper 17/~ /J7·711d£~ Mll..LICENT M. MacFARLAND Clerk Sec. 1. Maine Historic Preservation Commission develop database. Resolved: That the Maine Historic Preservation Commission shall develop a database of historic or at-risk areas and sites in the State. SUMMARY This resolve requires the Maine Historic Preservation Commission to develop a database of historic or at-risk areas and sites in the State. Page l-LR0168(1)
0.8
Resolve, Directing the Maine Historic Preservation Commission to
[ "DUNLAP", "MARTIN" ]
State and Local Government
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0027.pdf
121-LD-0027
2026-02-18T18:34:22.342811+00:00
121
0026
bill
null
null
null
Legislative Document No. 26 H.P.33 House of Representatives, January 14,2003 An Act to Create the Maine Youth Conservation Wildlife Management Area Reference to the Committee on Inland Fisheries and Wildlife suggested and ordered printed. Presented by Representative DUNLAP of Old Town. /J'l~ '1J? 77/4c~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: BUNKER of Kossuth Township, PEAVEY-HASKELL of Greenbush, Senators: BRY ANT of Oxford, CATHCART of Penobscot. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 12 MRSA §7652, sub-§3, 1[B, as repealed and replaced by PL 1995, c. 455, §38, is amended by enacting a new subparagraph (20-A) to read: (20-A) Maine Youth Conservation WMA - T32 MD - Hancock County: SUMMARY This bill creates the Maine Youth Conservation Wildlife Management Area on lands in T32 MD owned or leased by the Department of Inland Fisheries and Wildlife.
0.8
An Act to Create the Maine Youth Conservation Wildlife
[ "DUNLAP" ]
Inland Fisheries and Wildlife
[ "12 MRSA §7652" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0026.pdf
121-LD-0026
2026-02-18T18:34:22.357523+00:00
121
0029
bill
null
null
null
Legislative Document No. 29 H.P.36 House of Representatives, January 14,2003 An Act to Eliminate the Telephone Service Tax Dedicated to Libraries and Schools Reference to the Committee on Taxation suggested and ordered printed. Presented by Representative GAGNE-FRIEL of Buckfield. Cosponsored by Senator BENNETT of Oxford and '/Jl~/J1.~ MILLICENT M. MacFARLAND Clerk Representatives: GLYNN of South Portland, SAMPSON of Auburn, Senator: DAVIS of Piscataquis. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 35-A MRSA §7104-B, as amended by PL 2001, c. 522, §§l and 2, is repealed. SUMMARY This bill repeals the section of law that allows telecommunications carriers to assess consumers a 0.5°-0 fee on telecommunications services. The funds accumulated from the tax are used to provide discounted telecommunications services, internet access, internal connections, computers and training to qualified libraries and schools; since this bill repeals the sole source of funding, this bill repeals the entire section regulating the use of the fund.
0.8
An Act to Eliminate the Telephone Service Tax Dedicated to
[ "GAGNE-FRIEL", "BENNETT" ]
Taxation
[ "35-A MRSA §7104-B" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0029.pdf
121-LD-0029
2026-02-18T18:34:22.379821+00:00
121
0025
bill
null
null
null
Legislative Document No. 25 H.P.32 House of Representatives, January 14,2003 An Act Imposing a Horsepower Restriction for Boat Motors on Pickerel Pond Reference to the Committee on Inland Fisheries and Wildlife suggested and ordered printed. Presented by Representative DUNLAP of Old Town. 7rJ~m.~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: BUNKER of Kossuth Township, PEAVEY-HASKELL of Greenbush, Senator: BRYANT of Oxford. Printed 00 recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 12 MRSA §7801, sub-§20, "T and U, as enacted by PL 2001, c. 638, §3, are amended to read: T. Operates a motorboat having more than 10 horsepower on Middle Branch Pond in the Town of Waterboro in York County; e~ U. Operates a motorboat having more than 10 horsepower on Adams Pond, Foster Pond or Otter Pond in the Town of Bridgton in Cumberland CountYTL-Q£ Sec. 2. 12 MRSA §7801, sub-§20, '" is enacted to read: v. Operates a motorboat having more than 10 horsepower on Pickerel Pond in the territory of T.32 MD in Hancock County. SUMMARY This bill prohibits the operation of a motorboat equipped with a motor greater than 10 horsepower on Pickerel Pond in the territory of T32 MD in Hancock County. Page l-LR0162(1)
0.8
An Act Imposing a Horsepower Restriction for Boat Motors on
[ "DUNLAP" ]
Inland Fisheries and Wildlife
[ "12 MRSA §7801" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0025.pdf
121-LD-0025
2026-02-18T18:34:22.379101+00:00
121
0030
bill
null
null
null
Legislative Document No. 30 H.P.37 House of Representatives, January 14,2003 An Act to Appropriate Funds for Special Testing at the Norridgewock Landfill Reference to the Committee on Natural Resources suggested and ordered printed. Presented by Representative COWGER of Hallowell. Cosponsored by Senator HATCH of Somerset. Printed on recycled paper Ir/~ /J1.1JlII£~ Mll...LICENT M. MacFARLAND Clerk Be it enacted by the People of the State of Maine as follows: Sec. 1. Appropriations and allocations. The following appropriations and allocations are made. ADMIHISTRATIVE AND FINANCIAL SERVICES, DEPARTMENT OF Testing of Norridgewock Landfill Initiative: Provides funds for the testing of the Crossroads Landfill in Norridgewock for methane gas and other health and safety concerns. General Fund All Other SUMMARY 2003-04 $25,000 This bill appropriates $25,000 for testing for methane gas and other health and safety concerns at the Crossroads Landfill in Norridgewock. Page l-LR0439(1)
0.8
An Act to Appropriate Funds for Special Testing at the
[ "COWGER", "HATCH" ]
Natural Resources
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0030.pdf
121-LD-0030
2026-02-18T18:34:22.402058+00:00
121
0028
bill
null
null
null
Legislative Document No. 28 H.P.35 House of Representatives, January 14,2003 Resolve, to Rename the Mud Pond Inlet Bridge Reference to the Committee on Transportation suggested and ordered printed. Presented by Representative DUNLAP of Old Town. Cosponsored by Senator MARTIN of Aroostook and 111~ 1I1.7J?Q£~ MII.LICENT M. MacFARLAND Clerk Representatives: BRUNO of Raymond, CARR of Lincoln, Speaker COLWELL of Gardiner, MURPHY of Kennebunk, USHER of Westbrook, Senators: CATHCART of Penobscot, DA VIS of Piscataquis, WOODCOCK of Franklin. Printed 00 recycled paper Sec. 1. Colonel Eugene Paradis Bridge. Resolved: That the bridge known as the Mud Pond Inlet Bridge in Old Town be renamed the Colonel Eugene Paradis Bridge. SUMMARY This resolve changes the name of the Mud Pond Inlet Bridge in Old Town to the Colonel Eugene Paradis Bridge. Page l-LR0174(1)
0.8
Resolve, to Rename the Mud Pond Inlet Bridge
[ "DUNLAP", "MARTIN", "COLWELL" ]
Transportation
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0028.pdf
121-LD-0028
2026-02-18T18:34:22.395167+00:00
121
0031
bill
null
null
null
Legislative Document No. 31 H.P.38 House of Representatives, January 14,2003 An Act to Establish a Seamless Strategic Drug Abuse Model for Addressing Criminal Enforcement, Treatment, Education and Public Advocacy within Washington County Reference to the Committee on Criminal Justice suggested and ordered printed. !7J~/J7.~ MILLICENT M. MacFARLAND Clerk Presented by Representative BUNKER of Kossuth Township. Cosponsored by Senator SHOREY of Washington and Representatives: DUGA Y of Cherryfield, GOODWIN of Pembroke, PELLON of Machias, PERRY of Calais, WHEELER of Kittery. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: CONCEPT DRAFT SUMMARY This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to establish a seamless strategic drug abuse model for addressing issues surrounding criminal enforcement, substance abuse treatment and education and public advocacy in Washington County.
0.8
An Act to Establish a Seamless Strategic Drug Abuse Model for
[ "BUNKER", "SHOREY" ]
Criminal Justice
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0031.pdf
121-LD-0031
2026-02-18T18:34:22.401317+00:00
121
0031
bill
CA_A_H624
Committee Amendment
House
COMMITTEE AMENDMENT "ft" to H.P. 38, L.D. 31, Bill, "An Act to Establish a Seamless Strategic Drug Abuse Model for Addressing Criminal Enforcement, Treatment, Education and Public Advocacy within Washington County" Amend the bill by striking out the title and substituting the following: • Resolve, To Direct State, 'County and Local Departments and Agencies To Coordinate a Single-point Referral and Resource Service Related to Drug Issues in Washington County' Further amend the bill by striking out everything after the title and before the concept draft summary and inserting in its place the following: · Sec. 1. Coordination of services in Washington County. Resolved: That the Department of Behavioral anP Developmental Services, the Department of Human Services and the Department of Corrections shall work together in cooperation with county and local service providers, law enforcement and other interested parties to coordinate a single point of contact for persons in Washington County to receive information and treatment referral services for all drug-related issues; and be it further Sec. 2. Funding. Resolved: That the Department of Behavioral and Developmental Services, the Department of Human Services and the Department of Corrections may accept grants and private funds for the purpose of carrying out this resolve; and be it further Page l-LR0743(2) COMMITTEE AMENDMENT ~ Ii,· <I{,(!' COMMITTEE AMENDMENT .. /l .. to H.P. 38, L.D. 31 Sec. 3. Report. Resolved: That the Department of Behavioral and Developmental Services, Office of Substance Abuse shall report progress on developing and implementing a single point of contact for Washington County to the joint standing committee having jurisdiction over criminal justice and public safety matters by January 1, 2005.' SUMMARY This amendment replaces the bill and is the majority report. The amendment creates a resolve that directs the Department of Behavioral and Developmental Services, the Department of Human Services and the Department of Corrections to work in cooperation with county and local service providers, law enforcement and other interested parties to coordinate a single point of contact for persons in Washington County to receive information and treatment referral services for all drug-related issues. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0031-CA_A_H624.pdf
121-LD-0031-CA_A_H624
2026-02-18T18:34:22.425750+00:00
121
0034
bill
HA_A_H11
House Amendment
House
HOUSE AMENDMENT "/l,, to S.P. 20, L.D. 34, Bill, "An Act to Ensure that Child Labor Laws Apply to Public Sector Employers" Amend the bill in section in that part designated "§701-A." in the first paragraph in the first line (page 1, line in L.D.) by striking out the following: "Except as otherwise specifically provided, this" and inserting in its place the following: 'This' Further amend the bill in section 1 in that part designated "§701-A." in the first paragraph in the last line (page 1, line 9 in L.D.) by inserting after the following: "subdivisions" the following: except with respect to service in the National Guard and as otherwise specifically provided' SUMMARY This amendment excludes service in the National Guard from application of the child labor laws. SPONSORED BY: (Representative TOWN: Van Buren HOUSE Page l-LR0446(3) AMENDMENT
0.6
An Act to
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0034-HA_A_H11.pdf
121-LD-0034-HA_A_H11
2026-02-18T18:34:22.695027+00:00
121
0034
bill
null
null
null
Legislative Document No. 34 S.P.20 In Senate, January 14, 2003 An Act to Ensure that Child Labor Laws Apply to Public Sector Employers Reference to the Committee on Labor suggested and ordered printed. Presented by Senator EDMONDS of Cumberland. Cosponsored by Representative SMITH of Van Buren and JOY J. O'BRIEN Secretary of the Senate Senators: BRYANT of Oxford, ROTUNDO of Androscoggin, Representative: EDER of Portland. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. I. 26 MRS A §70I-A is enacted to read: §701-A. A2Plicatian af subchapter Except as otherwise specifically provided, this subchapter applies to employment by all private and public employers, including the State and its political subdivisions. SUMMARY This bill provides that child labor laws apply to public employers as well as private employers. Child labor laws require work permits for minors, limit the hours that minors may work and prohibit them from working in certain hazardous workplaces.
0.8
An Act to Ensure that Child Labor Laws Apply to Public Sector
[ "EDMONDS", "SMITH" ]
Labor
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0034.pdf
121-LD-0034
2026-02-18T18:34:22.706587+00:00
121
0032
bill
null
null
null
Legislative Document No. 32 H.P.39 House of Representatives, January 14,2003 An Act to Provide a 5% Increase in the State's Contribution for Insurance for Retired Teachers Reference to the Committee on Labor suggested and ordered printed. Presented by Representative CANAVAN of Waterville. Ir/~ frJ.1l/IJ£~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representatives: DAVIS of Falmouth, EARLE of Damariscotta, GAGNE- FRIEL of Buckfield, O'BRIEN of Augusta, PARADIS of Frenchville, Senator CATHCART of Penobscot, Senator MITCHELL of Penobscot and Representatives: COWGER of Hallowell, CRAVEN of Lewiston, CUMMINGS of Portland, McLAUGHLIN of Cape Elizabeth, NORBERT of Portland, SIMPSON of Auburn, TRAHAN of Waldoboro, Senator: DOUGLASS of Androscoggin. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 20-A MRSA §13451, sub-§3. '1(8 and C, as amended by PL 2001, c. 714, Pt. EE, §1, are further amended to read: B. Thirty-five percent from July 1, 2002 to June 30, 2003; aRe. c. Forty percent aEEeF from July 1, 2003 to June 30, 6GG~T 2004: and Sec. 2. 20-A MRSA §13451, sub-§3, ,D is enacted to read: D. Forty-five percent after June 30, 2004. SUMMARY This bill increases the State's contribution for health insurance for retired educators from 40% to 45% beginning July 1, 2004. The contribution amount is scheduled under current law to increase to 40% from 35% beginning July 1, 2003. Page l-LR0034(1)
0.8
An Act to Provide a 5% Increase in the State's Contribution for
[ "CANAVAN", "CATHCART", "MITCHELL" ]
Labor
[ "20-A MRSA §13451" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0032.pdf
121-LD-0032
2026-02-18T18:34:22.717648+00:00
121
0033
bill
null
null
null
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) 12lst MAINE LEGISLATURE Legislative Document No. 33 H.P.40 House of Representatives, January 14,2003 An Act to Repeal the Annual Indexing of Motor Fuel Taxes Reference to the Committee on Transportation suggested and ordered printed. Presented by Representative GAGNE-FRIEL of Buckfield. /Jl~ /J7.1T/P£~ MILLICENT M. MacFARLAND Clerk Cosponsored by Representative GLYNN of South Portland, Senator DAVIS of Piscataquis and Representatives: HONEY of Boothbay, SHERMAN of Hodgdon. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 36 MRSA §2903, sub-§I, as amended by PL 2001, c. 688, §1, is further amended to read: 1. Excise tax imposed. An excise tax is imposed on internal combustion engine fuel used or sold within this State, including sales to the State or a political subdivision of the State, at the rate of 22¢ per gallon, except that the rate is 3.4¢ per gallon on internal combustion engine fuel, as defined in section 2902, bought or used for the purpose of propelling jet or turbojet engine aircraft. ~He-~aH-~~~~~~~~-~Ri&-6eeti9n is-~~-~~-aaa~a~--in£~~~~-aQj~6~ffieB~--~~~&~aa~-~~-6eeti9n ~~61-eH£~-~it~-~&~~-~9-~~~~-imp9&ea-~peB-~~-~~-9r QSeQ--E9F--tHe--PQrp9Se--9E--pr9pellin~--je~--9r--~Qra9je~--en~iBe aiFeFaE~ ... Sec. 2. 36 MRSA §3203, sub-§I, as amended by PL 2001, c. 688, §5, is further amended to read: 1. Generally. Except as provided in section 3204-A, an excise tax is levied and imposed on all suppliers of distillates sold, on all retailers of low-energy fuel sold and on all users of special fuel used in this State for each gallon of distillate at the rate of 23¢ per gallon and for each gallon of low-energy fuel based on the British Thermal Unit, referred to in this subsection as "BTU," energy content for each fuel as compared to gasoline. *n-~~~-9~-~~~~~~~~~-~~-~aH-~~~~~~-ay ~His-~~~-i&-6~aje€~-~~-aaaaa~-~£~~a~~~-~ju&t~-PQrSQaBt ~9-see~i9n-~~6lT Applicable BTU values are as follows. Fuel type BTU content Formula Gasoline Methanol (M85) per gallon (BTU 115,000 65,530 value fuell BTU value gasoline) x tax rate gasoline 100q,o x 22¢ Page l-LR0350( 1) Tax rate 22¢ per gallon as authorized in section 2903 12.5¢ per gallon Ethanol (E85) Propane Compressed Natural Gas 81,850 84,500 100,000 (BTU per 100 standard cubic feet) 7P-6 x 22¢ 15.6¢ per gallon 16¢ per gallon 19.1¢ per standard cubic feet Sec. 3. 36 MRSA c. 465, as enacted by PL 2001, c. 688, §8, is repealed. Under current law, adjusted annually for adjustment is due to take the annual adjustment. SUMMARY the tax rates on most motor fuels are the rate of inflation. The first effect July 1, 2003. This bill repeals
0.7
An Act to Repeal the Annual Indexing of Motor Fuel Taxes
[ "GAGNE-FRIEL", "GLYNN", "DAVIS" ]
Transportation
[ "36 MRSA §2903", "36 MRSA §3203" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0033.pdf
121-LD-0033
2026-02-18T18:34:22.739623+00:00
121
0032
bill
CA_A_H55
Committee Amendment
House
COMMITTEE AMENDMENT "A" to to Provide a 5% Increase in Insurance for Retired Teachers" H.P. the 39, L.D. State's 32, Bill, "An Act Contribution for Amend the bill by inserting after section 2 the following: , Sec. 3. Appropriations and allocations. appropriations and allocations are made. The following EDUCATION, DEPARTMEN"l' OF Retired Teachers' Health Insurance 0854 Initiative: Appropriates funds to increase the State's contribution from 40% to 45~ beginning July 1, 2004. General Fund 2003-04 2004-05 All Other $0 $2,179,083 General Fund Total $0 $2,179,083' SUMMARY This amendment adds an appropriation section to the bill. FISCAL NOTE REQUIRED (See attached) COMMITTEE AMENDMENT Net Cost (Savings) General Fund Appropriations/Allocations General Fund Fiscal Detail and Notes Approved: 03/19/03 ~ae Office of Fiscal and Program Review LD32 An Act to Provide a 5% Increase in the State's Contribution for Insurance for Retired Teachers LR0034(02) Fiscal Note for Bill as Amended by Committee Amendment Committee: Labor Fiscal Note Required: Yes Fiscal Note 2003-04 $0 $0 2004-05 $2,179,083 $2,179,083 Projections 2005-06 $2,765,256 $2,765,256 Projections 2006-07 $3,509,110 $3,509,110 This bill includes a General Fund appropriation of $2,179,083 in fiscal year 2004-05 for the Retired Teachers' Health Insurance program within the Department of Education to fund the increase in the State's contribution from 40% to 45% beginning July 1, 2004. The costs reflected above assume the State's contribution for health insurance for retired teachers increases from 35% to 40% effective July 1,2003. The Governor's proposed Current Services budget for the 2004-2005 biennium postpones the July 1,2003 increase until July 1,2005. Ifthat proposal is approved by the Legislature, the cost of this measure will increase by an additional $1,713,059 in fiscal year 2003-04 and $2,179,083 in fiscal year 2004-05. Projections for fiscal year 2005-06 and fiscal year 2006-07 assume an average increase in costs of 17.5% per year and enrollment growth of 8% per year based on estimates provided by the Division of Employee Health and Benefits. LR0034(2) - Fiscal Note - Page 1 of 1
0.7
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0032-CA_A_H55.pdf
121-LD-0032-CA_A_H55
2026-02-18T18:34:22.760599+00:00
121
0035
bill
CA_A_S61
Committee Amendment
Senate
COMMITTEE AMENDMENT 'A" to S.P. 21, L.D. 35, Bill, "An Act To Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund" Amend the bill by inserting after section 1 and before the summary the following: , Sec. 2. Appropriations and allocations. appropriations and allocations are made. WORKERS' C<»IPERSATlaf BOARD Administration - Workers' Compensation Board 0183 The following Initiative: Allocates funds to reflect an increase in the assessment cap. Other Special Revenue Funds All Other Other Special Revenue Funds Total SUMMARY 2003-04 $1,490,000 $1,490,000 This amendment adds an appropriation section. FISCAL NOTE REQUIRED (See attached) Page l-LR0283(2) 2004-05 $1,665,000 $1,665,000' COMMITTEE AMENDMENT Appropriations/Allocations Other Special Revenue Funds Revenue Other Special Revenue Funds Fiscal Detail and Notes Approved: 03/14/03 .:b/ac. 12lst Maine Legislature Office of Fiscal and Program Review LD35 An Act to Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund LR 0283(02) Fiscal Note for Bill as Amended by Committee Amendment Committee: Labor Fiscal Note Required: Yes Fiscal Note Undetermined current biennium cost increase - All Funds 2003-04 2004-05 $1,490,000 $1,665,000 $1,490,000 $1,665,000 Projections 2005-06 $1,665,000 $1,665,000 Projections 2006-07 $1,665,000 $1,665,000 This bill includes an Other Special Revenue Fund allocation of$I,490,000 and $1,665,000 in fiscal years 2003-04 and 2004-05 to increase the authorized level of spending of the Workers' Compensation Board as a result of increasing the assessment cap. Increasing the workers' compensation assessment will increase the cost to all State government agencies for the workers' compensation portion of personal services expense. The fiscal impact on the State's self- insured program can not be determined at this time and will depend on the actual amount assessed. Based on the actual assessment in fiscal year 2003, this proposal may increase costs to the State by $171,712 in fiscal year 2003-04 and $180,024 in fiscal year 2004-05. LR0283(2) - Fiscal Note - Page 1 of 1
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0035-CA_A_S61.pdf
121-LD-0035-CA_A_S61
2026-02-18T18:34:22.772325+00:00
121
0035
bill
CA_A-SA_A_S251
Committee Amendment
Senate
SENATE AMENDMENT "A" to COMMITTEE AMENDMENT II A II to S. P. 21, L.D. 35, Bill, "An Act To Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund" Amend the amendment by striking out everything after the title and before the summary and inserting in its place the following: 'Amend the bill by inserting after the title and before the enacting clause the following: 'Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the operating expenses necessary for the Workers' Compensation Board to provide adequate services to the employers and workers of this State have increased to a level beyond that contemplated by the current assessment limit; and Whereas, if addi tional funding is not available before the 90-day period has expired, it may become necessary for the Workers' Compensation Board to suspend the employee advocate program and layoff the advocate staff; and Whereas, in the judgment of the Legislature, these facts create an e'!lergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, r Page l-LR0283(9) SENATE AMENDMENT .. ~ r::,\ • SENATE AMENDMENT .. A .. to COMMITTEE AMENDMENT "A" to S.P. 21, L.D. Further amend the bill by striking out everything after the enacting clause and before the summary and inserting in its place the following: 'Sec. I. 39-A MRSA §I52, sub-§2-A is enacted to read: 2-A. Electronic filing rulemaking. The board shall adopt rules reguiring the electronic filing of information reguired by this Act and by board rule. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375~ subchapter 2-A. A. The rules must be developed through the consensus-based rule development process set forth in Title 5, section 8051-8 and must include as participants representatives of employers, insurers and 3rd-party administrators. B. The rules must include written standards and procedures for implementation of the standards, which may include definition of the applicable programming interface for in-state and out-of-state entities reguired to submit reports. The rules must relate specific forms reguired to be filed with data points in the standards. Before adopting the rules, the board shall test the applicable application programming interfaces and standards to ensure that the program operates successfully. Sec. 2. 39-A MRSA §I54, sub-§6, as amended by PL 2003, c. 93, §1, is further amended to read: 6. Assessment levied. The assessments levied under this section may not be designed to produce more than $6,000,000 in revenues annually beginning in the 1995-96 fiscal year, more than $6,600,000 annually beginning in the 1997-98 fiscal year, more than $6,735,000 beginning in the 1999-00 fiscal year, more than $7,035,000 in the 2001-02 fiscal year 91'.,L. more than $6,860,000 beginning in the 2002-03 fiscal year, more than $8,390,000 beginning in the 2003-04 fiscal year, more than $8,565,000 beginning in the 2004-05 fiscal year or more than $8,525,000 beginning in the 2005-06 fiscal year. Assessments collected that exceed $6,000,000 beginning in the 1995-96 fiscal year, $6,600,000 beginning in the 1997-98 fiscal year, $6,735,000 beginning in the 1999-00 fiscal year, $7,035,000 in fiscal year 2001-02 or $6,860,000 beginning in the 2002-03 fiscal year.,L. $8,390,000 beginning in the 2003-04 fiscal year, $8,565,000 beginning in the 2004-05 fiscal year or $8,525,000 beginning in the 2005-06 fiscal year by a margin of more than 10'\, must be refunded to those who paid the assessment. Any amount collected SENATE AMENDMENT SENATE AMENDMENT "A" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D. above the board's allocated budget and within the lO~ margin must be used to create a reserve of up to 1/4 of the board's annual budget. The board, by a majority vote of its membership, may use its reserve to assist in funding its Personal Services account expenditures and All Other account expenditures and to help defray the costs incurred by the board pursuant to this Act including administrative expenses, consulting fees and all other reasonable costs incurred to administer this Act. The board shall notify the chairs and members of the joint standing committee of the Legislature having jurisdiction over labor matters whenever the board receives approval from the State Budget Officer and the Governor to use reserve funds to increase its allotment above the allocation authorized by the Legislature. Any collected amounts or savings above the allowed reserve must be used to reduce the assessment for the following fiscal year. The board shall determine the assessments prior to May 1st and shall assess each insurance company or association and self-insured employer its pro rata share for expenditures during the fiscal year beginning July 1st. Each self-insured employer shall pay the assessment on or before June 1st. Each insurance company or association shall pay the assessment in accordance with subsection 3. Sec. 3. Review. A commission is established to review the budget process of the Workers' Compensation Board. 1. Members. The commission consists of 2 members of the Joint Standing Committee on Labor, one representing each of the 2 political parties in the Legislature with the greatest number of members, appointed by the chairs of the Joint Standing Committee on Labor, and 2 members of the Workers' Compensation Board, one representing and appointed by the labor members of the board and one representing and appointed by the management members of the board. 2. Chairs. The members from the Joint Standing Committee on Labor are the chairs of the commission. 3. Appointments; convening of commission. All appointments must be made no later than 30 days following the effective date of this Act. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. Within days after appointment of all members, the chairs shall call and convene the first meeting of the commission. 4. Duties. The commission shall review the process used by the Workers' Compensation Board to establish, approve and monitor its budget and determine whether improvements are needed. The commission shall determine whether recommendations regarding the SENATE AMENDMENT SENATE AMENDMENT "A" to COMMITTEE AMENDMENT "A" to S.P. 21, L.O. budget process contained in the 1997 Coopers and Lybrand report and the 2001 Berry, Dunn, McNeil and Parker report have been implemented and, if not, whether and how they should be implemented. 5. Report. The commission shall report its findings and recommendations, along with any recommended legislation, to the Joint Standing Committee on Labor not later than December 3, 2003. The Joint Standing Committee on Labor is authorized to submit legislation to the Second Regular Session of the l2lst Legislature in response to the report. 6. Expenses and per diem. Commission members who are Legislators are entitled to receive legislative per diem, as defined in the Maine Revised Statutes, Title 3, section 2, and reimbursement for travel and other necessary expenses related to their attendance at meetings of the commission. Commission members who are members of the Workers' Compensation Board are entitled to per diem and expenses as provided in Title 39-A, section 151, subsection 6. The Workers' Compensation Board shall transfer sufficient funds from its reserve fund to the Legislature to cover the costs of legislative per diem and expenses for commission meetings. 7. Staff. The Workers' Compensation Board shall provide staffing to the commission. Upon approval by the Legislative Council, the Office of Policy and Legal Analysis and the Office of Fiscal and Program Review shall also provide staff assistance to the commission. 8. Extension. extension of time to may apply to the extension. If the commission requires a limited complete its study and make its report, it Legislative Council, which may grant an 9. COlmlission budqet. The chairs of the commission, with assistance from the commission staff, shall administer the commission's budget. Within 10 days after its first meeting, the commission shall present a work plan and proposed budget to the Legislative Council for its approval. The commission may not incur expenses that would result in the commission's exceeding its approved budget. Upon request from the commission, the Executive Director of the Legislative Council shall promptly provide the commission chairs and staff with a status report on the commission budget, expenditures incurred and paid and available funds. Sec. 4. Appropriations and allocations. appropriations and allocations are made. The following SENATE AMENDMENT SENATE AMENDMENT ".4" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D. WORKERS' COMPENSATION BOARD Administration - Workers' Compensation Board 0183 Initiative: Allocates funds for the board to contract with the Department of Labor for programming services to implement electronic filing by insurers and self-insurers. Other Special Revenue Funds All Other Other Special Revenue Funds Total Administration - Workers' Compensation Board 0183 2003-04 $40,000 $40,000 2004-05 $40,000 $40,000 Initiative: Provides for increased revenue allocation, restoration of positions and All Other costs for the central office, dispute resolution and the worker advocate programs to continue program operations. It also restores fiscal year 2004-05 funding for the law clerk at the administrative office of the courts. Other Special Revenue Funds Positions - Legislative Count Personal Services All Other Other Special Revenue Funds Total Administration - Workers' Compensation Board 0183 2003-04 (23.000) $1,363,043 242,711 $1,605,754 2004-05 (24.000) $1,431,589 247,794 $1,679,383 Initiative: Allocates funds for Department of Labor programming services. Other Special Revenue Funds All Other Other Special Revenue Funds Total Administration - Workers' Compensation Board 0183 2003-04 $70,000 $70,000 2004-05 $70,000 $70,000 Ini tiative: Provides for the reduction in All Other funds for the purpose of staying within the assessment level recommended by the board. other Special Revenue Funds All Other 2003-04 ($20,004) 2004-05 ($25,413) SENATE AMENDMENT SENATE AMENDMENT .. A .. to COMMITTEE AMENDMENT "A" to S.P. 21, L.D. Other Special Revenue Funds Total ($20,004) ($25,413) Administration - Workers' Compensation Board 0183 Initiative: Provides for the elimination of one Hearings Officer position for the purpose of staying within recommended available resources. Other Special Revenue Funds Positions - Legislative Count Personal Services Other Special Revenue Funds Total Administration - Workers' Compensation Board 0183 2003-04 (-1.000) ($140,512) ($140,512 ) 2004-05 (-1.000) ($140,244) ($140,244) Initiative: Allocates funds to contract for temporary worker advocate and clerical support services and associated overtime for the Worker Advocate Program offices in Portland and Augusta. Recent changes by the Bureau of Accounts and Controls prohibit the encumbering of a contract in fiscal year 2002-03 for services to be provided in fiscal year 2003-04. Funding is available for these expenditures in fiscal year 2003-04 from the unexpended cash in fiscal year 2002-03. Other Special Revenue Funds 2003-04 2004-05 Personal Services $30,000 $0 All Other 140,000 Other Special Revenue Funds Total $170,000 $0 WORKERS' COMPENSATION BOARD DEPARTMENT TOTALS 2003-04 2004-05 OTHER SPECIAL REVENUE FUNDS $1,725,238 $1,623,726 DEPARTMENT TOTAL - ALL FUNDS $1,725,238 $1,623,726 LEGISLATURE Commission to Review the Budget Process of the Workers' Compensation Board Initiative: Allocates funds to reflect the reimbursement to be received from the Workers' Compensation Board reserve fund to cover the costs of legislative per diem and expenses. SENATE AMENDMENT SENATE AMENDMENT "A" to COMMITTEE AMENDMENT "A" to s. P. 21, L. D. Other Special Revenue Funds 2003-04 2004-05 Personal Services $440 $0 All Other Other Special Revenue Funds Total $855 $0 LEGISLATURE 2003-04 2004-05 OTHER SPECIAL REVENUE FUNDS $855 $0 DEPARTMENT TOTAL - ALL FUNDS $855 $0 SECTION TOTALS 2003-04 2004-05 OTHER SPECIAL REVENUE FUND $1,726,093 $1,623,726 SECTION TOTAL - ALL FUNDS $1,726,093 $1,623,726 Emergency clause. In view of the emergency cited in the preamble, this Act takes effect July 1, 2003.' , SUMMARY This amendment increases the maximum allowable assessment to support the activities of the Workers' Compensation Board to $8,390,000 in fiscal year 2003-04, $8,565,000 in fiscal year 2004-05 and $8,525,000 in fiscal year 2005-06. The bill restores the worker advocate and support staff positions to continue program operation. Included in the increased assessment cap for fiscal years 2003-04 and 2004-05 is $40,000 for the board to contract for programming services to implement electronic filing by insurers and self-insurers. The amendment requires the Workers' Compensation Board to adopt rules requiring the electronic filing of information with the board. The rules are routine technical rules but must be developed through the consensus-based rule development process described in the Maine Administrative Procedure Act. The amendment also creates a 4-member commission to review the Workers' Compensation Board's budget process for establishing, approving and monitoring its budget, with Legislators and 2 members of the Workers' Compensation Board. The commission will report its findings and recommendations to the Joint Standing Committee on Labor by December 3, 2003. SENATE AMENDMENT SENATE AMENDMENT "A" to COMMITTEE AMENDMENT "A" to S. P. 21, L. D. This amendment adds an emergency preamble and clause and specifies an effective date of July 1, 2003. FISCAL NOTE REQUIRED (See attached) SPONSORED BY, ~i}~~.!\, (Senator EDMONDS) COUNTY: Cumberland SENATE AMENDMENT Appropriations/Allocations Other Special Revenue Funds Revenue Other Special Revenue Funds Fiscal Detail and Notes Approved: 06/02/03 frac Office of Fiscal and Program Review LD35 An Act to Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund LR 0283(09) Fiscal Note for House Amendment 'A" to Committee Amendment "A" Sponsor: Sen. Edmonds Fiscal Note Required: Yes Fiscal Note 2003-04 $236,093 $40,000 2004-05 ($41,274) $40,000 Projections 2005-06 ($81,274) $0 Projections 2006-07 ($81,274) $0 This amendment increases the Workers' Compensation Board assessment cap by $40,000 in fiscal years 2003-04 and 2004-05. This amendment also increases the Other Special Revenue Fund allocation for the Workers' Compensation Board by $236,093 in fiscal year 2003-04 and decreases the Other Special Revenue Fund allocation by $41,274 in fiscal year 2004-05. As amended, this bill increases the Workers' Compensation Board assessment cap to $8,390,000 in fiscal year 2003- 04, $8,565,000 in fiscal year 2004-05, and $8,525,000 in fiscal year 2005-06. As amended, this bill includes Other Special Revenue Funds allocations of $1,726,093 and $1,623,726 in fiscal years 2003-04 and 2004-05, respectively, for the costs associated with restoring 22 positions in fiscal year 2003-04 and 23 positions in fiscal year 2004-05 and for contracting for programming services with the Department of Labor, including the costs associated with implementing an electronic filing system. As amended, this bill also provides for the costs of the legislative per diem and expenses associated with the Commission to Review the Budget Process of the Workers' Compensation Board. LR0283(9) - Fiscal Note - Page 1 of 1
0.6
An Act To Increase the Assessment on Workers
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0035-CA_A-SA_A_S251.pdf
121-LD-0035-CA_A-SA_A_S251
2026-02-18T18:34:22.953181+00:00
121
0037
bill
CA_A_S18
Committee Amendment
Senate
COMMITTEE AMENDMENT " ~" to S.P. 23, L.D. 37, Bill, "An Act to Rename the Town of Westport" Amend the bill by inserting after the title and before the enacting clause the following: 'Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the Town of Westport requires approval from the Legislature in order to hold an election on March 29, 2003 to change the name of the town to "Town of Westport Island"; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore,' Further amend the bill by inserting after section 5 and before the summary the following: 'Sec. 6. Retroactivity. This Act applies retroactively to March 24, 2003. Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved.' Page l-LR0396(2) COMMITTEE AMENDMENT COMMITTEE AMENDMENT "A" to S.P. 23, L.D. 37 SUMMARY This amendment adds an emergency preamble and emergency clause to the bill. It also provides that the provisions are retroactive to March 24, 2003. COMMITTEE AMENDMENT
0.6
An Act
[]
null
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0037-CA_A_S18.pdf
121-LD-0037-CA_A_S18
2026-02-18T18:34:23.000759+00:00
121
0036
bill
null
null
null
Legislative Document No. 36 S.P.22 In Senate, January 16,2003 An Act to Protect the Privacy of Maine Nurses Reference to the Committee on Business and Economic Development suggested and ordered printed. Presented by President DAGGETT of Kennebec. Cosponsored by Representative PERRY of Calais and JOY J. O'BRIEN Secretary of the Senate Senators: HALL of Lincoln, MAYO of Sagadahoc, PENDLETON of Cumberland, Representatives: ANDREWS of York, Speaker COL WELL of Gardiner, FLETCHER of Winslow, MARRACHE of Waterville. Printed on recycled paper Be it enacted by the People of the State of Maine as follows: Sec. 1. 32 MRSA §2109 is enacted to read: §2109. Confidentiality of personal information of applicant or licensee An applicant or licensee shall provide the board with a current professional address and telephone number, which is the public contact address, and a personal residence address and telephone number. An applicant's or licensee's personal residence address and telephone number, and e-mail address if provided by the applicant. are confidential information and may not be disclosed except as permitted by this section or as required by law unless the personal residence address, telephone number and e-mail address have been provided as the public contact address. Personal health information submitted as part of any application is confidential information and may not be disclosed except as permitted by this section or as required by law. The personal health information and personal residence address and telephone number may be provided to other governmental licensing or disciplinary authorities or to any health care providers located within or outside this State that are concerned with granting, limiting or denying a nurse's employment or privileges. SUMMARY This bill ensures that the personal residence address and telephone number, and e-mail address if provided, of an applicant for licensure by the State Board of Nursing remain confidential unless the applicant has provided a personal residence address, telephone number and e-mail address as the public contact address. It prohibits the disclosure of personal health information and personal residence address and telephone number except to other governmental licensing or disciplinary authorities or to any health care providers located within or outside this State that are concerned with granting, limiting or denying a nurse's employment or privileges. Page l-LR0688(1)
0.8
An Act to Protect the Privacy of Maine Nurses
[ "DAGGETT", "PERRY", "COL WELL" ]
Business and Economic Development
[ "32 MRSA §2109" ]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0036.pdf
121-LD-0036
2026-02-18T18:34:23.012981+00:00
121
0035
bill
null
null
null
Legislative Document No. 35 S.P.21 In Senate, January 14,2003 An Act To Increase the Assessment on Workers' Compensation Insurance To Fund the Workers' Compensation Board Administrative Fund Reported by Senator EDMONDS of Cumberland for the Workers' Compensation Board pursuant to the Maine Revised Statutes, Title 39-A, section 152, subsection II. Reference to the Committee on Labor suggested and ordered printed under Joint Rule 218. Printed on recycled paper JOY J. O'BRIEN Secretary of the Senate Be it enacted by the People of the State of Maine as follows: Sec. 1. 39·A MRSA §154, sub·§6, as amended by PL 2001, c. 692, §l, is further amended to read: 6. Assessment levied. The assessments levied under this section may not be designed to produce more than $6,000,000 in revenues annually beginning in the 1995-96 fiscal year, more than $6,600,000 annually beginning in the 1997-98 fiscal year, more than $6,735,000 beginning in the 1999-00 fiscal year, more than $7,035,000 in the 2001-02 fiscal year e~.L more than $6,860,000 beginning in the 2002-03 fiscal year, more than $8,350,000 beginning in the 2003-04 fiscal year or more than $8,525,000 beginning in the 2004-05 fiscal year. Assessments collected that exceed $6,000,000 beginning in the 1995-96 fiscal year, $6,600,000 beginning in the 1997-98 fiscal year, $6,735,000 beginning in the 1999-00 fiscal year, $7,035,000 in fiscal year 2001-02 e~.L $6,860,000 beginning in the 2002-03 fiscal year.L $8,350,000 beginning in the 2003-04 fiscal year or $8,525,000 beginning in the 2004-05 fiscal year by a margin of more than 10% must be refunded to those who paid the assessment. Any amount collected above the board' s allocated budget and wi thin the 10°'0 margin must be used to create a reserve of up to 1/4 of the board' s annual budget. Any collected amounts or savings above the allowed reserve must be used to reduce the assessment for the following fiscal year. The board shall determine the assessments prior to May 1st and shall assess each insurance company or association and self-insured employer its pro rata share for expenditures during the fiscal year beginning July 1st. Each self-insured employer shall pay the assessment on or before June 1st. Each insurance company or association shall pay the assessment in accordance with subsection 3. SUMMARY This bill increases the maximum allowable assessment to support the activities of the Workers' Compensation Board to $8,350,000 in fiscal year 2003-04 and $8,525,000 in fiscal year 2004-05.
0.7
An Act To Increase the Assessment on Workers' Compensation
[]
Labor
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0035.pdf
121-LD-0035
2026-02-18T18:34:23.028166+00:00
121
0037
bill
null
null
null
Legislative Document No. 37 S.P.23 In Senate, January 16, 2003 An Act to Rename the Town of Westport Reference to the Committee on State and Local Government suggested and ordered printed. Presented by Senator HALL of Lincoln. (BY REQUEST) Cosponsored by Representative GROSE of Woolwich. Printed on recycled paper JOY J. O'BRIEN Secretary of the Senate Be it enacted by the People of the State of Maine as follows: Sec. 1. 21·A MRSA §1203, sub·§16, ,B, as enacted by PL 1993, c. 628, §2, is amended to read: B. In Lincoln County, the municipalities and unorganized territories of Alna, Boothbay, Boothbay Harbor, Bremen, Bristol, Damariscotta, Dresden, Edgecomb, Hibberts Gore unorganized territory, Jefferson, Monhegan Plantation, Newcastle, Nobleboro, Somerville, South Bristol, Southport, Waldoboro, Westport Island, Whitefield and Wiscasset. Sec. 2. 21·A MRSA §1204, sub·§55, ,A, as enacted by PL 1993, c. 628, §2, is amended to read: A. In Lincoln County, the municipalities of Dresden and Westport Island; and Sec. 3. 30·A MRSA §66, sub·§8, ,A, as amended by PL 1993, c . 554, §1, is further amended to read: A. Commissioner District Number consists of the municipalities of Alna, Boothbay, Boothbay Harbor, Southport, Westport Island and Wiscasset. The term of office of the commissioner from this district expires in 1988 and every 4 years thereafter. Sec. 4. P&SL 1828, c. 511, §7 is enacted to read: Sect. 7. Be it further enacted, That wherever the word "Westport" appears or reference is made to the town of Westport it means "Westport Island." Sec. 5. Referendum; effective date. This Act takes effect when approved only for the purpose of permitting its submission to the legal voters within the Town of Westport at a special or regular town meeting or election held prior to January 1, 2004. The election must be called, advertised and conducted according to the law relating to municipal elections, except that the registrar of voters is not required to prepare or the town clerk to post a new list of voters. The registrar of voters must be in session on the secular day next preceding the election. The town clerk shall prepare the required ballots, on which the town clerk shall reduce the subject matter of this Act to the following question: "Do you favor changing the name of the Town of Westport to 'Town of Westport Island?' " The voters shall indicate by a cross or check mark placed against the words "Yes" or "No" their opinion on the question. Page l-LR0396(1) The results must be declared by the municipal officers of the Town of Westport and due certificate of the results filed by the town clerk with the Secretary of State. This Act takes effect immediately upon its acceptance by a majority of the legal voters in the Town of Westport at the election. SUMMARY This bill proposes to change the name of the Town of Westport to "Town of Westport Island." A referendum is scheduled to be held before January 1, 2004 for approval by the residents of Westport.
0.8
An Act to Rename the Town of Westport
[ "HALL", "GROSE" ]
State and Local Government
[]
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0037.pdf
121-LD-0037
2026-02-18T18:34:23.040866+00:00
End of preview. Expand in Data Studio

Maine Legislative Bills

Full text of bills and amendments from the Maine State Legislature, extracted from PDFs published by the Law and Legislative Reference Library.

Usage

from datasets import load_dataset

# Load all sessions (default)
ds = load_dataset("pem207/maine-bills")

# Load a specific legislative session
ds = load_dataset("pem207/maine-bills", "132")

# Stream without downloading
ds = load_dataset("pem207/maine-bills", streaming=True)

Source

PDFs are published by the Maine Law and Legislative Reference Library at https://lldc.mainelegislature.org/Open/LDs/. This dataset is neither endorsed by nor affiliated with the Maine State Legislature.

Schema

Column Type Description
session int Legislative session number
ld_number string Legislative Document number (zero-padded)
document_type string Currently always "bill"
amendment_code string Amendment identifier (e.g., CA_A_H0266) or null
amendment_type string Human-readable amendment type or null
chamber string House or Senate (derived from amendment) or null
text string Full extracted text of the document
title string Bill title extracted from content, or null
sponsors list Sponsor names extracted from content
committee string Referred committee, or null
source_url string Direct URL to the original PDF
source_filename string Original filename without extension
scraped_at string ISO 8601 timestamp of extraction

License

Bill text is extracted from public government documents. The extraction code is MIT-licensed.

Downloads last month
98