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
|
121
|
0035
|
bill
|
CA_A-SA_B_S255
|
Committee Amendment
|
Senate
|
SENATE AMENDMENT "/3,, to 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 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 additional 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 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,'
Page l-LR0283(11)
SENATE AMENDMENT
SENATE AMENDMENT "/3,, 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:
o Sec. 1. 39-A MRSA §152, sub-§2-A is enacted to read:
2-A.
Electronic filing rulemating.
The board shall adopt
rules requiring the electronic filing of information required 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-B 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
required
to
submit
reports.
The rules must relate specific forms required 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 §154, sub-§6, as amended by PL 2003, c. 93,
§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 91'..<.. 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
91'..<..
$6,860,000 beginning in the 2002-03 fiscal year..<..
$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 ,~" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D.
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.
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 Senators appointed
by the President of the Senate, one representing each of the 2
political parties in the Legislature with the greatest number of
members,
members of the House of Representatives appointed by
the Speaker of the House of Representatives, one representing
each of the
political parties in the Legislature with the
greatest
number
of
members,
and
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.
member
Chairs.
The first-named Senator
of the House of Representatives are
commission.
and the first-named
the chairs of the
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.
SENATE AMENDMENT
r-
.~:~. ":iI
..... , ......
;-~.
SENATE AMENDMENT .. 3" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D.
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
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 121st
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.
If
the
commission
requires
extension of time to complete its study and make its
may
apply
to
the
Legislative
Council,
which
may
extension.
a
limited
report, it
grant
an
9.
Commission budget.
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
SENATE AMENDMENT
SENATE AMENDMENT ~" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D.
provide the commission chairs and staff with a status
the
commission
budget,
expenditures
incurred
and
available funds.
Sec.
4.
Appropriations
and
allocations.
The
appropriations and allocations are made.
WORKERS' COMPENSATION BOARD
Administration -
Workers' Compensation Board 0183
report on
paid
and
following
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
2003-04
$70,000
2004-05
$70,000
SENATE AMENDMENT
....
. :,'f
<l~'~-
SENATE AMENDMENT "15" to COMMITTEE AMENDMENT "A" to S.P. 21, L.D .
Other Special Revenue Funds Total
$70,000
$70,000
Administration -
Workers' Compensation
Board 0183
Ini tiati ve: 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
Other Special Revenue Funds Total
Administration - Workers' Compensation
Board 0183
2003-04
($20,004)
($20,004)
2004-05
($25,413)
($25,413)
Initiative: Provides for the elimination of one Hearing 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 2Q03-04.
Funding is available for
these expenditures in fiscal year 2003-04 from the unexpended
cash in fiscal year 2002-03.
Other Special Revenue Funds
Personal Services
All Other
Other Special Revenue Funds Total
JiORKERS' CC»IPEHSATION BOARD
2003-04
$30,000
140,000
$170,000
2004-05
$0
o
$0
SENATE AMENDMENT
·
.. ' .... ~ ..
.... . 1.. .. ' ..
~~,' '
SENATE AMENDMENT ::J3 It to COMMITTEE AMENDMENT
It A It to S. P. 21, L. D.
DEPARTMENT 'l'OTALS
2003-04
2004-05
OTHER SPECIAL REVENUE FUNDS
$1,725,238
$1,623,726
DEPARTMENT 'l'OTAL -
ALL FUNDS
$1,725,238
$1,623,726
LEGISLAnJRE
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.
Other Special Revenue Funds
2003-04
2004-05
Personal Services
$880
$0
All Other
Other Special Revenue Funds Total
$1,710
$0
LEGISLAnJRE
2003-04
2004-05
OTHER SPECIAL REVENUE FUNDS
$1,710
$0
DEPAR"l'MENT TOrAL -
ALL FUNDS
$1,710
$0
SECTION TOrALS
2003-04
2004-05
OTHER SPECIAL REVENUE FUNDS
$1,726,948
$1,623,726
SECTION TOrAL -
ALL FUNDS
$1,726,948
$1,623,726
Emergency clause.
In view of the emergency cited in the
preamble, this Act takes effect July 1, 2003.' ,
SUMMARY
This amendment provides that the commission to review the
budget process of the Workers' Compensation Board consists of 2
Senators
appointed
by
the
President
of
the
Senate,
one
representing each of the 2 political parties in the Legislature
wi th the greatest number of members,
members of the House of
Representatives
appointed
by
the
Speaker
of
the
House
of
Representatives, one representing each of the 2 political parties
in the Legislature with the greatest number of members,
and 2
members of the Workers' Compensation Board, one representing and
appointed by the labor members of the board and one representing
SENATE AMENDMENT
SENATE AMENDMENT "6,, to COMMITTEE AMENDMENT "A" to S.P. 21, L.D.
and appointed by the management members of the board.
It also
incorporates changes made by Senate Amendment
"A" to Committee
Amendment "A."
FISCAL NOTE REQUIRED
(See attached)
SPONSORED BY, ~l. ~
(Senator EDMONDS)
COUNTY:
Cumberland
SENATE AMENDMENT
'"
.
Appropriations/Allocations
Other Special Revenue Funds
Revenue
Other Special Revenue Funds
Fiscal Detail and Notes
Approved: 06(04'03 ~ac
1215t Maine Legislature
Office of Fiscal and Program Re"iew
LD 35
A.n Act to Increase the Assessment on \Vorkers' Compensation Insurance
To Fund the \Vorkers' Compensation Board Administrative Fund
-
LR 0283(11)
Fiscal Note for Senate Amendment 'ii" to Committee Amendment "A"
Sponsor: Sen. Edmonds
Fiscal Note Required: Yes
Fiscal Note
2003-04
$236,948
$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 $236,948 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 $1,726,948 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(11) - Fiscal Note - Page 1 of 1
| 0.6
|
An Act To Increase the Assessment on Workers
|
[] | null |
[
"39-A MRSA §152",
"39-A MRSA §154"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0035-CA_A-SA_B_S255.pdf
|
121-LD-0035-CA_A-SA_B_S255
|
2026-02-18T18:34:23.111536+00:00
|
121
|
0036
|
bill
|
CA_A_S9
|
Committee Amendment
|
Senate
|
COMMITTEE AMENDMENT "~" to S.P. 22, L.D. 36, Bill, "An Act
to Protect the Privacy of Maine Nurses"
Amend
the bill by striking out all
of
section
and
inserting in its place the following:
'Sec. 1. 32 MRSA §2109 is enacted to read:
§2l09.
Confidentiality of personal information of applicant
or licensee
For applications for licensure and for renewal of licensure
submitted on or after July L
2004.
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 or required by law. '
SUMMARY
This amendment replaces the bill.
It provides that on or
after July 1, 2004, applicants for licensure or for renewal of
Page l-LR0688(2)
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT .. ~ .. to S.P. 22, L.D. 36
licensure by the State Board of Nursing must provide the board
wi th a professional address and telephone number, which will be
public
information,
and
a
residential
address
and
telephone
number,
which will
be
confidential
unless
furnished
as
the
applicant's
or
licensee's
public
contact
address.
It also
prohibits the disclosure of personal health information, except
as otherwise permitted or required by law.
The amendment removes
from the original bill a provision allowing the board to share
personal information with certain governmental authorities and
health care providers.
FISCAL NOTE REQIDRED
(See attached)
COMMITTEE AMENDMENT
Approved: 03112/03 ;::!;Yac;.
Office of Fiscal and Program Review
LD36
An Act to Protect the Privacy of Maine Nurses
LR 0688(02)
Fiscal Note for Bill as Amended by Committee Amendment
Committee: Business, Research and Economic Development
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - Other Special Revenue Funds
LR0688(2) - Fiscal Note - Page 1 of 1
| 0.6
|
An Act
|
[] | null |
[
"32 MRSA §2109"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0036-CA_A_S9.pdf
|
121-LD-0036-CA_A_S9
|
2026-02-18T18:34:23.114088+00:00
|
121
|
0035
|
bill
|
CA_B_S62
|
Committee Amendment
|
Senate
|
COMMITTEE AMENDMENT ,.(3" to S.P. 21, L.D. 35, Bi11, "An Act
To Increase the Assessment on Workers' Compensation Insurance To
Fund the Workers' Compensation Board Administrative Fund"
Amend the bi11 in section 1 in subsection 6 in the 7th to
9th lines (page 1, lines 12 to 14 in L.D.) by striking out the
fo11owing:
"
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" and inserting in its place the fo11owing:
'or more
than $7,546,000 beginning in the 2003-04 fiscal year'
Further amend the bill in section 1 in subsection 6 in the
13th to 15th lines (page 1, lines 18 to 20 in L.D.) by striking
out the following:
", $8,350,000 beginning in the 2003-04 fiscal
year or $8,525,000 beginning in the 2004-05 fiscal year" and
inserting in its place the fo11owing:
'or more than $7,546,000
beginning in the 2003-04 fiscal year'
Further amend the bill by inserting after section 1
and
before the summary the following:
'Sec. 2. 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.
Page l-LR0283(3)
COMMITTEE AMENDMENT
,:
COMMITTEE AMENDMENT "(3,, to S.P. 21, L.D. 35
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
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
submi t
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.
Eztension.
If
the
commission
requires
a
limited
extension of time to complete its study and make its report, it
may
apply
to
the
Legislative
Council,
which
may
grant
an
extension.
COMMITTEE AMENDMENT
,..
<t
~,.
,
COMMITTEE AMENDMENT .. 6, to S.P. 21, L.D. 35
9.
Commission budget.
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.
3.
Appropriations
and
Allocations.
appropriations and allocations are made.
WORKERS' C<»IPENSATIaf BOARD
Administration - Workers' Compensation Board
0183
The
following
Initiative:
Allocates
funds
to reflect
an
increase
in
the
assessment cap.
Other Specia1 Revenue Funds
All Other
Other Special Revenue Funds Total
WORKERS' C(»IPENSATIGI BOARD
DEPAR'lIIERT mrALS
07BER SPECIAL REVElI1UE FORDS
DEPAR'l'MERT mrAL -
ALL FORDS
LEGISLATURE
Commission to Review the Budget
2003-04
$686,000
$686,000
·2003-04
$686,000
$686,000
Process of the Workers' Compensation Board
2004-05
$686,000
$686,000
2004-05
$686,000
$686,000
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.
Other Specia1 Revenue Funds
Personal Services
All Other
Other Special Revenue Funds Total
2003-04
$440
$415
$855
2004-05
$0
$0
$0
COMMITTEE AMENDMENT
;a-
" ,
COMMITTEE AMENDMENT .,(5 .. to S.P. 21, L.D. 35
LEGISLA"l'URE
DEPARTMEIIT rorALS
OTHER SPECIAL REVENUE FORDS
DEPARTMEIIT rorAL -
ALL FORDS
SECTI<II rorALS
OTHER SPECIAL REVEBUE FORDS
SECTI<II rorAL -
ALL FORDS
SUMMARY
2003-04
$855
$855
2003-04
$686,855
$686,855
2004-05
$0
$0
2004-05
$686,000
$686,000'
This amendment is the minority report of the Joint Standing
Committee on Labor.
It changes the assessment limit provided for
in the bill to $7,546,000 beginning in fiscal year 2003-04.
The
bill called for a limit of $8,350,000 in fiscal year 2003-04 and
$8,525,000 in fiscal year 2004-05.
The amendment also creates a 4-member commission to review
the
Workers'
Compensation
Board's
process
for
establishing,
approving and monitoring its budget, with 2 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.
FISCAL NOTE REQUIRED
(See attached)
COMM/rrEE AMENDMENT
Appropriations/Allocations
Other Special Revenue Funds
Revenue
Other Special Revenue Funds
Fiscal Detail and Notes
Approved: 04/04/03 ~ae
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
LR0283(03)
Fiscal Note for Bill as Amended by Committee Amendment" "
Fiscal Note Required: Yes
Minority Report
Fiscal Note
Undetermined current biennium cost increase - All Funds
2003-04
2004-05
$686,855
$686,000
$686,000
$686,000
Projections
2005-06
$686,000
$686,000
Projections
2006-07
$686,000
$686,000
This bill as amended includes Other Special Revenue Funds. allocations of $686,000 and $686,000 in fiscal years 2003
and 2004-05, respectively, 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 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.
An allocation of$855 is included in fiscal year 2003-04 for the additional costs of the legislative per diem and
expenses for the two legislators who will serve on the Commission to Review the Budget Process of the Workers'
Compensation Board. The total cost to the Workers' Compensation Board for the per diem and expenses of all the
Commission members can not be determined at this time. It is expected that there will be sufficient funds available in
the reserve fund to cover these costs. The additional costs associated with providing staffing assistance to the
commission during the interim between legislative sessions can be absorbed by the Legislature utilizing existing
budgeted resources.
LR0283(3) - Fiscal Note - Page 1 of 1
| 0.6
|
An Act
|
[] |
Labor are the chairs of the commission
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0035-CA_B_S62.pdf
|
121-LD-0035-CA_B_S62
|
2026-02-18T18:34:23.167989+00:00
|
121
|
0040
|
bill
|
CA_A-SA_A_S266
|
Committee Amendment
|
Senate
|
SENATE AMENDMENT "A" to COMMITTEE AMENDMENT "A" to S.P. 26,
L.D.
40,
"Resolve,
to Extend the Reporting Deadline of the
Commission to Recognize Veterans of World War II and the Korean
War in the State House Hall of Flags"
Amend the amendment by striking out all of section 3 and
inserting in its place the following:
'Sec. 3. Funding; intent.
It is the intent of the Legislature
to fund the cost of the study through the Legislature's study
budget. '
SUMMARY
This
amendment
strikes
the
appropriation
section
and
replaces it with language indicating that it is the Legislature's
intent that the
costs
of
the
study
be
funded
through the
Legislature's study budget.
FISCAL NOTE REQUIRED
(See attached)
SPONSORED BY, ~
~
(Senator GAGNON)
COUNTY:
Kennebec
Page l-LR0593(4)
SENATE AMENDMENT
Net Cost (Savings)
General Fund
Appropriations/Allocations
General Fund
Legislative Study
Approved: 06/06/03 .wac!-
Office of Fiscal a~d Program Review
LD40
Resolve, to Extend the Reporting Deadline of the Commission to
Recognize Veterans of World War II and the Korean War in the State
House Hall of Flags
LR 0593(04)
Fiscal Note for Senate Amendment 'ft' to Committee Amendment '/P'
Sponsor: Sen. Gagnon
Fiscal Note Required: Yes
Fiscal Note
2002-03
2003-04
($1,840)
$0
($1,840)
$0
2004-05
$0
$0
Projections
2005-06
$0
$0
Projections
2006-07
$0
$0
This amendment strikes the General Fund appropriation and these costs will be funded through the Legislature's study
budget of $30,000 in fiscal year 2003-04.
LR0593(4) - Fiscal Note - ~age 1 of 1
| 0.7
|
Resolve,
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0040-CA_A-SA_A_S266.pdf
|
121-LD-0040-CA_A-SA_A_S266
|
2026-02-18T18:34:23.283608+00:00
|
121
|
0040
|
bill
|
CA_A_S4
|
Committee Amendment
|
Senate
|
Office of Fiscal and Program Review
LD40
Resolve, to Extend the Reporting Deadline of the Commission to
Recognize Veterans of World War II and the Korean War in the State
House Hall of Flags (EMERGENCy)
LR 0593(02)
Fiscal Note for Bill as Amended by Committee Amendment
Committee: State and Local Government
Fiscal Note Required: Yes
Fiscal Note
2002-03
2003-04
$1,840
$0
$1,840
$0
2004-05
$0
$0
Projections
2005-06
$0
$0
Projections
2006-07
$0
$0
A General Fund appropriation will be required to fund the per diem and expenses associated with conducting four
additional meetings.
LR0593(2) - Fiscal Note - Page 1 of 1
| 0.7
|
Resolve, to Extend the Reporting Deadline of the Commission to
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0040-CA_A_S4.pdf
|
121-LD-0040-CA_A_S4
|
2026-02-18T18:34:23.298109+00:00
|
121
|
0038
|
bill
| null | null | null |
Legislative Document
No. 38
S.P.24
In Senate, January 16, 2003
RESOLUTION, Proposing an Amendment to the Constitution of
Maine to Protect the Commercial Fishing Industry
Reference to the Committee on Taxation suggested and ordered printed.
Presented by Senator BRENNAN of Cumberland.
JOY J. O'BRIEN
Secretary of the Senate
Cosponsored by Senators: BROMLEY of Cumberland, DAMON of Hancock, HALL of
Lincoln, MA YO of Sagadahoc, PENDLETON of Cumberland, STRIMLING of Cumberland,
Representatives: DUDLEY of Portland, NORBERT of Portland.
Printed on recycled paper
Constitutional amendment.
Resolved:
Two
thirds
branch
of
the
Legislature
concurring,
that
the
amendment to the Constitution of Maine be proposed:
Constitution, Art. IX, §8, sub-§2 is amended to read:
of
each
following
2.
Assessment of certain
lands
based
on
current use;
penalty on change to higher use.
The Legislature shall have
power to provide for the assessment of the following types of
real estate whenever situated in accordance with a valuation
based upon the current use thereof and in accordance with such
conditions as the Legislature may enact:
A.
Farms and agricultural lands, timberlands and woodlands;
B.
Open space lands which are used for recreation or the
enjoyment of scenic natural beauty; ana
C.
Lands used for game management or wildlife sanctuariesTL
and
D.
Waterfront
land
and
structures
used
primarily
for
commercial fishing purposes, including, but not limited to,
access, dockage, processing, vessel and gear storage and the
purchase
of
marine
products
from
a
person
who
fishes
commercially.
In
implementing
paragraphs
A,
BanaL
C
and
D,
the
Legislature shall provide that any change of use higher than
those set forth in paragraphs A, BanaL C and D, except when the
change is occasioned by a transfer resulting from the exercise or
threatened exercise of the power of eminent domain, shall result
in the imposition of a minimum penalty equal to the tax which
would have been imposed over the 5 years preceding that change of
use had that real estate been assessed at its highest and best
use, less all taxes paid on that real estate over the preceding 5
years, and interest, upon such reasonable and equitable basis as
the Legislature shall determine.
Any statutory or constitutional
penalty imposed as a result of a change of use, whether imposed
before
or
after
the
approval
of this
subsection,
shall
be
determined without regard to the presence of minerals, provided
that, when payment of the penalty is made or demanded, whichever
occurs first, there is in effect a state excise tax which applies
or would apply to the mining of those minerals.
and be it further
Constitutional referendum procedure; form of question; effective
date. Resolved:
That the municipal officers of this State shall
notify the inhabitants of their respective cities,
towns
and
plantations
Page l-LR0060(1)
to meet, in the manner prescribed by law for holding a statewide
election, at a statewide election, on the Tuesday following the
first
Monday
of
November
following
the
passage
of
this
resolution,
to
vote
upon
the
ratification of
the
amendment
proposed in this resolution by voting upon the following question:
"Do you favor amending the Constitution of Maine to allow
the Legislature to provide for the assessment of land and
structures used primarily for commercial fishing purposes
based on the current use of that property?"
The legal voters of each city, town and plantation shall
vote by ballot on this question and designate their choice by a
cross or check mark placed within the corresponding square below
the word "Yes" or "No."
The ballots must be received, sorted,
counted and declared in open ward, town and plantation meetings
and returns made to the Secretary of State in the same manner as
votes for members of the Legislature.
The Governor shall review
the returns and, if it appears that a majority of the legal votes
are cast in favor of the amendment, the Governor shall proclaim
that fact without delay and the amendment becomes part of the
Constitution on the date of the proclamation; and be it further
Secretary of State shall prepare ballots. Resolved:
That
the
Secretary of State shall prepare and furnish to each city, town
and plantation all ballots, returns and copies of this resolution
necessary to carry out the purpose of this referendum.
SUMMARY
This constitutional resolution allows
the Legislature to
provide for the assessment of land and structures used primarily
for commercial fishing purposes based on the current use of that
property.
| 0.8
|
Resolved:
|
[
"BRENNAN"
] |
Taxation
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0038.pdf
|
121-LD-0038
|
2026-02-18T18:34:23.326496+00:00
|
121
|
0040
|
bill
| null | null | null |
Legislative Document
No. 40
S.P.26
In Senate, January 16,2003
Resolve, to Extend the Reporting Deadline of the Commission to
Recognize Veterans of World War II and the Korean War in the
State House Hall of Flags
(EMERGENCY)
Reference to the Committee on State and Local Government suggested and ordered printed.
Presented by Senator GAGNON of Kennebec.
Cosponsored by Representative CLARK of Millinocket and
JOY J. O'BRIEN
Secretary of the Senate
Senators: LEMONT of York, MAYO of Sagadahoc, Representatives: CANAVAN of
Waterville, GLYNN of South Portland, PATRICK of Rumford.
Printed nn recycleu puper
Emergency preamble.
Whereas,
A.cts
and
Legislature
do
not
become
effective
until
adjournment unless enacted as emergencies; and
resolves
of
the
days
after
Whereas,
a
commission
was
established
by
the
120th
Legislature to arrange for a plaque or plaques and a flag or
flags to be displayed in the Hall of Flags in the State House to
honor the Maine veterans of World War II and the Korean War; and
Whereas, the
commission
was
required to file its final
report and to terminate on November 1, 2002; and
Whereas, the
commission,
which
consists
of
members,
requires additional time to complete its work; and
Whereas, the process to solicit and select designs and to
raise the necessary funds to produce the plaque or plaques and
flag or flags chosen by the commission could not be completed by
the original report deadline; 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. Resolve 2001, c. 113, §§5 and 7. amended. Resolved:
That
Resolve 2001, c. 113, §§5 and 7 are amended to read:
Sec. 5. Meetings. Resolved:
That the commission may hold up
to -4-
~ meetings; and be it further
Sec. 7. Consultation; reports. Resolved:
That
the
commission
shall consult with the State House and Capitol Park Commission to
ensure the appropriateness of the design and location of the new
plaque or plaques and the selection and placement of the new flag
or
flags
within
the
State
House
Hall
of
Flags.
When
the
commission has agreed upon an appropriate location and design,
but no later than October 4, 2002, the commission shall submit
its initial report for review by the Legislative Council through
the Office of the Executive Director.
A. final report must be
submitted to the Executive Director of the Legislative Council by
November 1, 6996 2003.
Upon submission of its required reports,
the commission terminates; and be it further
and be it further
Page l-LR0593(1)
Sec. 2. Retroactivity. Resolved:
resolve
that
amends
Resolve
retroactively to November 1, 2002.
That
2001,
the
section
chapter
of this
applies
Emergency clause.
In view of the emergency cited in the
preamble, this resolve takes effect when approved.
SUMMARY
This resolve extends the due date of the final report of the
commission to recognize veterans of World War II and the Korean
War in the State House Hall of Flags to November 1, 2003.
The
resolve also increases from 4 to 8 the number of meetings the
commission may hold.
| 0.8
|
Resolve, to Extend the Reporting Deadline of the Commission to
|
[
"GAGNON",
"CLARK"
] |
State and Local Government
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0040.pdf
|
121-LD-0040
|
2026-02-18T18:34:23.338422+00:00
|
121
|
0039
|
bill
| null | null | null |
Legislative Document
No. 39
S.P.25
In Senate, January 16,2003
An Act to Authorize a General Fund Bond Issue in the Amount of
$10,000,000 to Promote Affordable Housing
Reference to the Committee on Business and Economic Development suggested and
ordered printed.
Presented by Senator BRENNAN of Cumberland.
JOY J. O'BRIEN
Secretary of the Senate
Cosponsored by Senators: BROMLEY of Cumberland, MAYO of Sagadahoc, STRIMLING of
Cumberland, Representatives: BRANNIGAN of Portland, CUMMINGS of Portland,
DUDLEY of Portland, MARLEY of Portland, NORBERT of Portland.
PrmteJ on recycled paper
Preamble.
Two
thirds of both Houses of the Legislature
deeming it necessary in accordance with the Constitution of
Maine, Article IX, Section 14 to authorize the issuance of bonds
on behalf of the State of Maine to provide funds as described in
this Act,
Be it enacted by the People of the State of Maine as follows:
Sec. 1. Authorization of bonds.
The Treasurer of State is
authorized, under the direction of the Governor, to issue bonds
in the name and on behalf of the State in an amount not exceeding
$10,000,000 to raise funds for the Maine State Housing Authority
to address the affordable housing CrlS1S across the State by
renovating or
replacing
affordable
apartments
and
homes,
by
providing housing for people who are homeless, by reducing the
costs of acquiring land for the development of new affordable
housing, by providing predevelopment costs to nonprofit housing
organizations and providing housing for mental health services
consumers
with
attention
to
the
affected
populations
as
authorized by section 6.
The bonds are a pledge of the full
faith and credit of the State.
The bonds may not run for a
period longer than 10 years from the date of the original issue
of the bonds.
At the discretion of the Treasurer of State, with
the approval of the Governor, any issuance of bonds may contain a
call feature.
Sec. 2. Records of bonds issued to be kept by Treasurer of State.
The Treasurer of State shall keep an account of each bond showing
the number of the bond, the name of the successful bidder to whom
sold, the amount received for the bond, the date of sale and the
date when payable.
Sec.
Treasurer
3.
of
Sale;
how
State may
negotiated;
negotiate
proceeds
the
sale
appropriated.
of
the
bonds
The
by
direction of the Governor, but no bond may be loaned, pledged or
hypothecated on behalf of the State.
The proceeds of the sale of
the bonds, which must be held by the Treasurer of State and paid
by the Treasurer of State upon warrants
drawn by the State
Controller, are appropriated solely for the purposes set forth in
this Act.
Any unencumbered balances remaining at the completion
of the project in section 6 lapse to the debt service account
established for the retirement of these bonds.
Sec. 4. Interest and debt retirement.
The Treasurer of State
shall pay interest due or accruing on any bonds issued under this
Act and all sums coming due for payment of bonds at maturity.
Sec. 5. Disbursement of bond proceeds.
The proceeds of the
bonds
must
be
expended
as
set out
in section
under
the
direction and supervision of the Maine State Housing Authority.
Sec. 6. Allocations from General Fund bond issue.
The proceeds
of the sale of the bonds must be expended as designated in the
following schedule.
MAINE STATE HOUSING AUTHORITY
To address the affordable housing crisis
across the State by renovating or replacing
affordable
apartments
and
homes,
by
providing housing
for
people
who
are
homeless, by reducing the costs of acquiring
land for the development of new affordable
housing, by providing predevelopment costs
to
nonprofit housing organizations
and
providing housing for mental health services
consumers.
Sec. 7. Contingent upon ratification of bond issue.
do not become effective unless the people of
ratified the issuance of the bonds as set forth in
$10,000,000
Sections 1 to
the State have
this Act.
Sec. 8. Appropriation balances at year-end.
At the end of each
fiscal year, all unencumbered appropriation balances representing
state money carry forward.
Bond proceeds that have not been
expended within 10 years after the date of the sale of the bonds
lapse to General Fund debt service.
Sec. 9. Bonds authorized but not issued.
Any bonds authorized
but not issued, or for which bond anticipation notes are not
issued
within
years
of
ratification
of
this
Act,
are
deauthorized and may not be issued; except that the Legislature
may, within 2 years after the expiration of that 5-year period,
extend the period for issuing any remaining unissued bonds or
bond anticipation notes for an additional amount of time not to
exceed 5 years.
Sec. 10.
Referendum for ratification; submission at statewide
election; form of question; effective date.
This Act must be submitted
to the legal voters of the State of Maine at a statewide election
held
on
the
Tuesday
following
the first
Monday
of
November
following passage of this Act.
The municipal officers of this
State shall notify the inhabitants of their respective cities,
towns and plantations to meet, in the manner prescribed by law
for holding a statewide election, to vote on the acceptance or
rejection
of
this Act by voting on the following question:
"Do
you
favor
a
$10,000,000
bond
issue to
address
the
affordable housing crisis in Maine?"
The legal voters of each city, town and plantation shall
vote by ballot on this question and designate their choice by a
cross or check mark placed wi thin a corresponding square below
the word "Yes" or "No."
The ballots must be received, sorted,
counted and declared in open ward, town and plantation meetings
and returns made to the Secretary of State in the same manner as
votes for members of the Legislature.
The Governor shall review
the returns and, if a majority of the legal votes are cast in
favor of this Act, the Governor shall proclaim the result without
delay, and this Act becomes effective 30 days after the date of
the proclamation.
The Secretary of State shall prepare and furnish
city, town and plantation all ballots, returns and copies
Act necessary to carry out the purpose of this referendum.
SUMMARY
to each
of this
The funds provided by this bond issue, in the amount of
$10,000,000, will be used for the Maine State Housing Authority
to address the affordable housing crisis across the State by
renovating
or
replacing
affordable
apartments
and
homes,
by
providing housing for people who are homeless, by reducing the
costs of acquiring land for the development of new affordable
housing, by providing predevelopment costs to nonprofit housing
organizations and providing housing for mental health services
consumers.
| 0.8
|
An Act to Authorize a General Fund Bond Issue in the Amount of
|
[
"BRENNAN"
] |
Business and Economic Development
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0039.pdf
|
121-LD-0039
|
2026-02-18T18:34:23.358256+00:00
|
121
|
0042
|
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. 42
H.P.50
House of Representatives, January 16,2003
An Act to Establish Rent Caps on Property in Southern Maine
Reference to the Committee on Business and Economic Development suggested and
ordered printed.
'7Jl~ /J1.1JJdC~
MILLICENT M. MacFARLAND
Clerk
Presented by Representative LA VERRIERE-BOUCHER of Biddeford.
Cosponsored by Representatives: CANAVAN of Waterville, DUDLEY of Portland, GROSE
of Woolwich, SULLIVAN of Biddeford, Senator: HALL of Lincoln.
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 caps on residential rental
property rates in southern Maine commensurate with the average
wages earned by southern Maine residents.
Page l-LR0714 (1)
| 0.7
|
An Act to Establish Rent Caps on Property in Southern Maine
|
[
"LA VERRIERE-BOUCHER"
] |
Business and Economic Development
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0042.pdf
|
121-LD-0042
|
2026-02-18T18:34:23.393562+00:00
|
121
|
0043
|
bill
| null | null | null |
Legislative Document
No. 43
H.P.51
House of Representatives, January 16,2003
An Act To Continue To Allow Young Adults To Remain in Foster
Care after Turning 18 Years of Age
Reference to the Committee on Health and Human Services suggested and ordered printed.
17l~1?7.1l/~
MILLICENT M. MacFARLAND
Clerk
Presented by Representative LA VERRIERE-BOUCHER of Biddeford.
Cosponsored by Senator BRYANT of Oxford and
Representatives: DUDLEY of Portland, KANE of Saco, SULLIVAN of Biddeford, Senator:
BRENNAN of Cumberland.
Printed on recycled paper
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 22 MRSA §3-A, as amended by PL 1971, c. 622, §69-D,
is further amended to read:
§3-A. State wards
When a state ward becomes 18 years of age and he the state
ward and the department agree that need for care and support for
educational, social or physical reasons exists and the state ward
and the department reach an agreement on a plan for continued
education,
support and supportive services,
the department is
aYEae~i~-~e shall continue care and support of this person to
the age of 21 years.
SUMMARY
The Department of Human Services currently has the option of
providing
a
program
for
educational,
support
and
supportive
services for certain state wards up to 21 years of age.
This
bill makes this program mandatory under certain conditions.
Page l-LR1l36(1)
| 0.8
|
An Act To Continue To Allow Young Adults To Remain in Foster
|
[
"LA VERRIERE-BOUCHER",
"BRYANT"
] |
Health and Human Services
|
[
"22 MRSA §3-A"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0043.pdf
|
121-LD-0043
|
2026-02-18T18:34:23.420368+00:00
|
121
|
0041
|
bill
|
CA_A_S153
|
Committee Amendment
|
Senate
|
COMMITTEE AMENDMENT "A" to S.P. 27, L.D. 41, Bill, "An Act
to Specify the Public Status of Disputed Ballots"
Amend the bill in section 1 in that part designated "§739."
in the first paragraph by striking out all of the last sentence
(page 1, lines 39 to 42 in L.D.) and inserting in its place the
following:
'If there are disputed ballots arising from a recount
conducted pursuant to section 737-A. the Secretary of State shall
make
those
ballots or
copies
of
the ballots
available
for
inspection by the public after the election has been resolved.
These ballots or copies must be available to the public for 60
days after the election has been resolved. The Secretary of State
shall ensure that the ballots can not be tampered with and that
each voter's identity is kept private.
The Secretary of State
may adopt rules to administer this section.
Rules adopted under
this section are routine technical rules as defined in Title 5.
chapter 375. subchapter 2-A.'
SUMMARY
This amendment specifies that copies of disputed ballots in
an election recount must be made available to the public for 60
days after the election has been resolved.
It requires the
Secretary of State to ensure the privacy of voters and the
integrity of the ballots.
FISCAL NOTE REQUIRED
(See attached)
Page l-LR0276(2)
COMMITTEE AMENDMENT
Approved: 04/27 103 ~ae.
Office of Fiscal and Program Review
LD41
An Act to Specify the Public Status of Disputed Ballots
LR 0276(02)
Fiscal Note for Bill as Amended by Committee Amendment 'ff' I 53
Committee: Legal and Veterans Affairs
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - General Fund
LR027tl(J) _ Fi~r.~l Notp _ P~oP 1 of'l
| 0.7
|
An Act
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0041-CA_A_S153.pdf
|
121-LD-0041-CA_A_S153
|
2026-02-18T18:34:23.430884+00:00
|
121
|
0041
|
bill
| null | null | null |
Legislative Document
No. 41
S.P.27
In Senate, January 16,2003
An Act to Specify the Public Status of Disputed Ballots
(EMERGENCY)
Reference to the Committee on Legal and Veterans Affairs suggested and ordered printed.
Presented by Senator WOODCOCK of Franklin.
JOY J. O'BRIEN
Secretary of the Senate
Cosponsored by Representatives: MILLS of Cornville, RECTOR of Thomaston and
Senators: BLAIS of Kennebec, DAVIS of Piscataquis.
Printed on recycled paper
Emergency preamble. Whereas, A.cts of the Legislature do not
become effective until 90 days after adjournment unless enacted
as emergencies; and
Whereas, current law does
not establish a
clear set of
criteria for determining whether a ballot cast in an election is
properly disputable; and
Whereas, the
law is unclear as to the public status of
ballots cast at an election; and
Whereas, this ambiguity deprives the public of the ability
to inspect ballots that are disputed; and
Whereas, establishing the public status of disputed ballots
would compel accountability during the recount process, since the
reason for the dispute could be seen by members of the public; and
Whereas, making the election process more accountable is an
imperative requirement; 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. 21-A MRSA §739, as amended by PL 1993, c. 473, §33
and affected by §46, is further amended to read:
§739.
Ballots and incoming voting lists available for inspection
On request, a municipal clerk or the Secretary of State, or
both, shall produce any ballots or incoming voting lists in their
custody before the Governor, either branch of the Legislature,
any legislative committee or a court of competent jurisdiction.
If there are disputed ballots arising from a recount conducted
pursuant to section 737 -A.,
the Secretary of State shall make
those ballots
available
for
inspection
by
the
public after
ensuring that the ballots can not be tampered with.
After the time for completion
election has elapsed, and on request
any municipality or
the Secretary
produce any incoming voting lists in
of State's custody.
of recounts
following any
of any person, the clerk of
of State,
or both,
shall
R~S the clerk's or Secretary
Emergency clause.
In view of the emergency cited in the
preamble, this Act takes effect when approved.
SUMMARY
This bill requires the Secretary of State to make available
for public inspection disputed ballots arising from an election
recount.
| 0.8
|
An Act to Specify the Public Status of Disputed Ballots
|
[
"WOODCOCK"
] |
Legal and Veterans Affairs
|
[
"21-A MRSA §739"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0041.pdf
|
121-LD-0041
|
2026-02-18T18:34:23.442712+00:00
|
121
|
0044
|
bill
| null | null | null |
Legislative Document
No. 44
H.P.52
House of Representatives, January 16,2003
Resolve, to Change MaineCare Prior Authorization Procedures for
Certain Women's Health Care Procedures
Reference to the Committee on Health and Human Services suggested and ordered printed.
'7i/~ 171· 7lld£~
MILLICENT M. MacFARLAND
Clerk
Presented by Representative LA VERRIERE-BOUCHER of Biddeford.
Cosponsored by Senator BRYANT of Oxford and
Representatives: CANAVAN of Waterville, DUDLEY of Portland, GROSE of Woolwich,
MARLEY of Portland, MARRACHE of Waterville, PINGREE of North Haven, SULLIVAN
of Biddeford.
Printed on recycled paper
Sec. 1.
Rules.
Resolved:
That
the
Department
of
Human
Services
shall
adopt
rules
by
November
1,
2003
for
prior
authorization procedures within the MaineCare program to ensure
that women have access to the full range of gynecological and
reproductive health care services.
The rules must provide to a
woman's
reproductive
health
care
provider
the
authority
to
provide or arrange for primary reproductive health care and to
provide or arrange for care arising from or indicated by that
primary care.
Rules adopted pursuant to this resolve are routine
technical rules as defined in the Maine Revised Statutes, Title
5, chapter 375, subchapter 2-A.
SUMMARY
This resolve directs the Department of
adopt
rules
to
expand
women's
access
to
reproductive health care services.
Human Services to
gynecological
and
| 0.8
|
Resolve, to Change MaineCare Prior Authorization Procedures for
|
[
"LA VERRIERE-BOUCHER",
"BRYANT"
] |
Health and Human Services
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0044.pdf
|
121-LD-0044
|
2026-02-18T18:34:23.452772+00:00
|
121
|
0045
|
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. 45
H.P.53
House of Representatives, January 16,2003
An Act to Establish a Living Wage for Maine Citizens
Reference to the Committee on Labor suggested and ordered printed.
/Jf~/J7.11l~
MILLICENT M. MacFARLAND
Clerk
Presented by Representative LA VERRIERE-BOUCHER of Biddeford.
Cosponsored by Senator BRYANT of Oxford and
Representatives: CANAVAN of Waterville, DUDLEY of Portland, EARLE of Damariscotta,
MARLEY of Portland, MARRACHE of Waterville, PINGREE of North Haven, SULLIVAN
of Biddeford.
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 minimum wage for Maine
residents employed full time that compensates for the cost of
rental property rates and food.
Page l-LR0713(1)
| 0.7
|
An Act to Establish a Living Wage for Maine Citizens
|
[
"LA VERRIERE-BOUCHER",
"BRYANT"
] |
Labor
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0045.pdf
|
121-LD-0045
|
2026-02-18T18:34:23.460931+00:00
|
121
|
0046
|
bill
|
CA_A_H73
|
Committee Amendment
|
House
|
\
COMMITTEE AMENDMENT" (f" to H.P. 54, L.D. 46, Bill, "An Act
To
Allow
Free
Clinics
To
Purchase
Medications
and
Supplies
through State Contracts"
Amend the bill by striking out everything after the enacting
clause and before the summary and inserting in its place the
following:
'Sec. 1. 5 MRSA §1811, sub-§8, as amended by PL 1991, c. 780,
Pt. Y, §65, is further amended to read:
8.
Cooperative
purchasinq.
To
permit
any
political
subdivision
or~
Seaeel---~~~~~---gis~~ie~
school
administrative district in the State e~-Ma.,iBe or nonprofit free
health care clinic that provides free primary or preventative
services to make purchases of foodstuffs, materials, equipment
and supplies through the Bureau of General Services, subject to
such procedures, rules and regulations as may be prescribed by
the
director.
This
subsection
applies
to
a
municipality
notwithstanding any provision in its municipal charter to the
contrary; and'
COMMITTEE AMENDMENT
,
COMMITTEE AMENDMENT "R· to H.P. 54, L.D. 46
SUMMARY
This
amendment
places
the
purchasing
program
from
the
original bill in the Maine Revised Statutes, Title 5, chapter
155, which governs state purchases.
It also replaces "health
care facility licensed under this Title as a federally qualified
health center, federally qualified look-alike or rural health
clinic" from the bill with "nonprofit free health care clinic."
FISCAL NOTE REQUIRED
(See attached)
COMMITTEE AMENDMENT
Approved: 03114/03 :;f!;pac
Office of Fiscal and Program Review
LD46
An Act To Allow Free Clinics To Purchase Medications and Supplies
through State Contracts
LR 0720(02)
Fiscal Note for Bill as Amended by Committee Amendment
Committee: State and Local Government
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - General Fund
LROnO(2) - Fiscal Note - Page 1 of 1
| 0.7
|
An Act
|
[] | null |
[
"5 MRSA §1811"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0046-CA_A_H73.pdf
|
121-LD-0046-CA_A_H73
|
2026-02-18T18:34:23.510609+00:00
|
121
|
0046
|
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. 46
H.P.54
House of Representatives, January 16,2003
An Act To Allow Free Clinics To Purchase Medications and
Supplies through State Contracts
Reference to the Committee on State and Local Government suggested and ordered printed.
/J1~
/J7.1J1tiC~
MILLICENT M. MacFARLAND
Clerk
Presented by Representative LA VERRIERE-BOUCHER of Biddeford.
Cosponsored by Senator BRYANT of Oxford and
Representatives: BREAULT of Buxton, CANAVAN of Waterville, DUDLEY of Portland,
MARLEY of Portland, MARRACHE of Waterville, PATRICK of Rumford, PINGREE of
North Haven, SULLIVAN of Biddeford.
Printed on recycled paper
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 22 MRS A §1718 is enacted to read:
§1118.
Free clinics
A health care
facility licensed under this Title as
a
federally qualified health center, federally qualified look-alike
or rural health clinic that provides free primary and preventive
care
services
may
purchase
prescription
drugs
and
medical
supplies for patients who utilize the health centers for free
services or supplies through an arrangement with the department,
the Department of Behavioral
and Developmental
Services,
the
Department of Corrections, the Department of Public Safety or any
agency or entity that purchases prescription drugs or medical
supplies through a contract with the State.
By January 1, 2004,
the department. the Department of Behavioral and Developmental
Services, the Department of Corrections and the Department of
Public Safety shall adopt rules to implement this section.
Rules
adopted pursuant to this section are routine technical rules as
defined in Title 5, chapter 375, subchapter 2-A.
SUMMARY
This bill allows health care facilities that are federally
qualified health centers,
federally qualified
look-alikes
or
rural health centers that provide primary and preventive care
services to purchase through state agencies or state contracts
prescription drugs and medical supplies for patients to whom they
provide free care.
The bill requires rulemaking by January 1,
2004 to implement the directive.
| 0.7
|
An Act To Allow Free Clinics To Purchase Medications and
|
[
"LA VERRIERE-BOUCHER",
"BRYANT"
] |
State and Local Government
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0046.pdf
|
121-LD-0046
|
2026-02-18T18:34:23.518747+00:00
|
121
|
0047
|
bill
|
CA_A_H704
|
Committee Amendment
|
House
|
COMMITTEE AMENDMENT "fj" to H.P. 55, L.D. 47, "Resolve, to
Fund Scholarships to the Seeds of Peace Camp"
Amend the resolve by striking out all
inserting in its place the following:
of section 1
and
'Sec. 1. Appropriations and allocations. Resolved:
following appropriations and allocations are made.
EDUCATION, DEPARTMENT OF
John H. Reed -
Kenneth M. Curtis Peace Fellowship
Initiative:
scholarships
Otisfield.
Provides
for
the
General Fund
All Other
funds
Seeds
General Fund Total
for
of
an
appropriation
to
Peace
International
2003-04
$0
$0
SUMMARY
That
the
support
Camp
in
2004-05
$25,000
$25,000'
This amendment removes the appropriation in the first year
and maintains an appropriation
of $25,000 in fiscal year 2004-05
to support scholarships to the Seeds of Peace International Camp
in Otisfield, Maine.
FISCAL NOTE REQUIRED
(See attached)
Page l-LR0040(2)
COMMITTEE AMENDMENT
Net Cost (Savings)
General Fund
Appropriations/Allocations
General Fund
Fiscal Detail and Notes
Approved: 02113/04 ~ae
12lst Maine Legislature
Office of Fiscal and Program Review
LD47
Resolve, to Fund Scholarships to the Seeds of Peace Camp
LR 0040(02)
Fiscal Note for Bill as Amended by Committee Amendment" "
Committee: Appropriations and Financial Affairs
Fiscal Note Required: Yes
Fiscal Note
Projections
Projections
2003-04
2004-05
2005-06
2006-07
$0
$25,000
$0
$0
$0
$25,000
$0
$0
This bill includes a one-time General Fund appropriation of $25,000 in fiscal year 2004-05 to support scholarships for
the Seeds of Peace International Camp in Otisfield.
LR0040(2) - Fiscal Note - Page 1 of 1
| 0.6
|
Resolve, to
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0047-CA_A_H704.pdf
|
121-LD-0047-CA_A_H704
|
2026-02-18T18:34:23.597079+00:00
|
121
|
0047
|
bill
|
CA_A-SA_A_S589
|
Committee Amendment
|
Senate
|
SENATE AMENDMENT ,,/t, to COMMITTEE AMENDMENT "A" to H.P. 55,
L.D.
47, "Resolve, to Fund Scholarships to the Seeds of Peace
Camp"
Amend the amendment by striking out everything after the
ti tIe and before the summary and inserting in its place the
following:
'Amend the resolve by striking out everything after the
title and before the summary and inserting in its place the
following:
'Sec. 1. State Contingent Account; use of funds. Resolved:
That
notwithstanding the provisions of the Maine Revised Statutes,
Ti tIe 5, section 1507, subsection 4 or any other provision of
law, up to $25,000 in the State Contingent Account specified to
be used for emergencies may be used to support scholarships for
the Seeds of Peace International Camp in the Town of Otis field in
fiscal year 2004-05 only.' ,
SUMMARY
This
amendment provides for up to $25,000 in the State
Contingent Account specified to be used for emergencies to be
used to support scholarships for the Seeds of Peace International
Camp in the Tow
Otisfield in fiscal year 2004-05 only.
SPONSORED BY:
(Senator R.
COUNTY:
Oxford
FISCAL :\OTE R.EQl JHElJ
(See attached)
Page l-LR0040(4)
SENATE AMENDMENT
Net Cost (Savings)
General Fund
Appropriations! Allocations
General Fund
Fiscal Detail and Notes
Approved: 04129/04 ~ac:.
12lst Maine Legislature
Office of Fiscal and Program Review
LD47
Resolve, to Fund Scholarships to the Seeds of Peace Camp
LR0040(04)
Fiscal Note for Senate Amendment ;p;, to Committe~ Amendment 'ft-
Sponsor: Sen. Bennett
Fiscal Note Required: Yes
Fiscal Note
2003·04
$0
$0
2004·05
($25,000)
($25,000)
Projections
2005·06
$0
$0
Projections
2006-07
$0
$0
This amendment eliminates the General Fund cost of the bill in fiscal year 2004-05. This amendment also reduces the
amount of funds that may be available for other purposes in the State Contingent Account in fiscal year 2004-05.
LROO40(4) - Fiscal Note - Page 1 of 1
| 0.6
|
Resolve, to Fund Scholarships to the Seeds of Peace
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0047-CA_A-SA_A_S589.pdf
|
121-LD-0047-CA_A-SA_A_S589
|
2026-02-18T18:34:23.593457+00:00
|
121
|
0048
|
bill
| null | null | null |
Legislative Document
No. 48
H.P.56
House of Representatives, January 16,2003
An Act to Reduce Jail Overcrowding
Reference to the Committee on Criminal Justice suggested and ordered printed.
Presented by Representative WATSON of Bath.
11/~
/J1.11!~
MILLICENT M. MacFARLAND
Clerk
Cosponsored by Representatives: CLARK of Millinocket, GROSE of Woolwich, HUTTON of
Bowdoinham, LESSARD of Topsham, Senators: MAYO of Sagadahoc, TREAT of Kennebec.
Printed on recycled paper
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 17-A MRSA §1206, sub-§9, as amended by PL 1999, c.
788, §6, is further amended to read:
9.
Whenever a previously suspended sentence of imprisonment
for a Class A, Class B or Class C crime is vacated, in whole or
in part, as the result of a probation revocation, the court must
respecify the place of imprisonment for both the portion required
to be served and any remaining suspended portion, if necessary,
"e-~-{"-y--e~.t.--1;.a&-..J.-nt.-en-t--e:E which must be the same place of
imprisonment to which the person was originally sentenced as
determined by section 1203, subsection I-A, paragraph C.
SUMMARY
This bill requires that a person whose probation is revoked
be resentenced to the place of imprisonment to which that person
was originally sentenced.
| 0.8
|
An Act to Reduce Jail Overcrowding
|
[
"WATSON"
] |
Criminal Justice
|
[
"17-A MRSA §1206"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0048.pdf
|
121-LD-0048
|
2026-02-18T18:34:23.625235+00:00
|
121
|
0048
|
bill
|
CA_A_H52
|
Committee Amendment
|
House
|
COMMITTEE
to Reduce Jail
AMENDMENT • ./1"
Overcrowding"
to H.P. 56, L.D. 48, Bill, "An Act
Amend the bill by inserting after section 1 the fOllowing:
. Sec.
2.
Appropriations
and
allocations.
appropriations and allocations are made.
CORRECTIONS, DEPARTMENT OF
Maine Correctional Center
The
following
Initiative:
Appropriates funds to open 2 units at the Maine
Correctional Center.
General Fund
2003-04
2004-05
Positions - Legislative Count
(20.000)
(20.000)
Personal Services
$833,171
$1,164,536
All Other
139,952
151,458
General Fund Total
$973,123
$1,315,994
Correctional Medical Services Fund
Initiative:
Appropriates funds associated with an increase in
medical services to offenders.
General Fund
All Other
General Fund Total
2003-04
$407,514
$407,514
2004-05
$600,217
$600,217
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT I~" to H.P. 56, L.D. 48
CORRECTIONS, DEPARTMElIT OF
DEPAR"l.'MENT "l'OTALS
GENERAL FORD
DEPARTMENT "l'OTAL -
ALL FUNDS
SUMMARY
2003-04
$1,380,637
$1,380,637
2004-05
$1,916,211
$1,916,211'
This amendment adds an appropriation section to the bill.
FISCAL NOTE REQUIRED
(See attached)
COMMITTEE AMENDMENT
•
Net Cost (Savings)
General Fund
\ppropriations/ Allocations
General Fund
Fiscal Detail and Notes
Approved: 03/10103 ,;:t;pac:..
Office of Fiscal and Program Review
LD48
An Act to Reduce Jail Overcrowding
LR 0457(02)
Fiscal Note for Bill as Amended by Committee Amendment
Committee: Criminal Justice and Public Safety
Fiscal Note Required: Yes
Fiscal Note
2003-04
2004-05
$1,380,637
$1,916,211
$1,380,637
$1,916,211
Projections
2005-06
$1,964,116
$1,964,116
Projections
2006-07
$2,013,219
$2,013,219
This bill requires that a person whose probation is revoked be resentenced to the place of imprisonment to which that
person was originally sentenced. This requirement will shift a significant segment of the popUlation from the county
jails to the state correctional system. General Fund appropriations will be required to open two units at the Maine
Correctional Center as well as to provide funds associated with an increase in medical services to offenders.
LR0457(2) - Fiscal Note - Page 1 of 1
Sec. _ x_ Appropriations and Allocations. The following appropriations and allocations are made.
CORRECTIONS, DEPARTMENT OF
Maine Correctional Center
Initiative: Appropriates funds to open two units at the Maine Correctional Center.
GenenlFund
2003-04
Positions - Legislative Count
(20.000)
Personal Services
$833,171
All Other
$139,952
General Fund Total
$973,123
Correctional Medical Services Fund
Initiative: Appropriates funds associated with an increase in medical services to offenders.
General Fund
All Other
General Fund Total
CORRECTIONS, DEPARTMENT OF
DEPARTMENT TOTALS
GENERAL FUND
. DEPARTMENT TOTAL - ALL FUNDS
LR0457(2) - App~An~c - Page 1 of 1
2003-04
$407,514
$407,514
2003-04
$1,380,637
$1,380,637
2004-05
(20.000)
$1,164,536
$151,458
$1,315,994
2004-05
$600,217
$600,217
2004-05
$1,916,211
$1,916,211
| 0.7
|
An Act
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0048-CA_A_H52.pdf
|
121-LD-0048-CA_A_H52
|
2026-02-18T18:34:23.637358+00:00
|
121
|
0047
|
bill
| null | null | null |
Legislative Document
No. 47
H.P.55
House of Representatives, January 16,2003
Resolve, to Fund Scholarships to the Seeds of Peace Camp
Reference to the Committee on Appropriations and Financial Affairs suggested and ordered
printed.
Presented by Representative HEIDRICH of Oxford.
Cosponsored by Senator BENNETT of Oxford and
-m~
1?7.1l/d£~
MILLICENT M. MacFARLAND
Clerk
Representatives: MARLEY of Portland, McKENNEY of Cumberland, McLAUGHLIN of
Cape Elizabeth, RECTOR of Thomaston, ROSEN of Bucksport, SIMPSON of Auburn,
SNOWE-MELLO of Poland.
Printed on J'e(;yc1ed paper
Preamble.
Whereas,
for
over
years,
Seeds
of
Peace
International
Camp
located
in
Otis field
has
been
bringing
teenagers from regions in conflict around the world to learn
about conflict resolution and the art of peacemaking; and
Whereas, Seeds of
Peace
International
Camp
has
received
worldwide
recognition
as
an
effective
model
for
resolving
international conflict, including a UNESCO Peace Prize from the
United Nations and the International First Freedom Award from the
Council for America's First Freedom; and
Whereas, Maine is the
home
of many honored peacemakers,
including Samantha Smith and George Mitchell; and
Whereas, Seeds of
support
from
numerous
institutions; and
Peace
International
Maine
businesses
Camp
and
has
received
educational
Whereas, it is appropriate and fitting that the State, as
the home of peacemakers, should demonstrate its support of the
unique
efforts
of
Seeds
of
Peace
International
Camp;
now,
therefore, be it
Sec. 1.
Appropriations and allocations.
Resolved:
following appropriations and allocations are made.
That
the
EDUCATION, DEPARTMENT OF
John H. Reed -
Kenneth M. Curtis Peace Fellowship
Initiative:
scholarships
Otisfield.
General Fund
All Other
Provides
for
the
funds
Seeds
for
of
an appropriation to
Peace
International
2003-04
$25,000
SUMMARY
support
Camp
in
2004-05
$25,000
This resolve provides $25,000 for each of the next 2 fiscal
years to support scholarships to the Seeds of Peace International
Camp in Otisfield, Maine.
Page l-LR0040(1)
| 0.8
|
Resolve, to Fund Scholarships to the Seeds of Peace Camp
|
[
"HEIDRICH",
"BENNETT"
] |
Appropriations and Financial Affairs
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0047.pdf
|
121-LD-0047
|
2026-02-18T18:34:23.626411+00:00
|
121
|
0049
|
bill
| null | null | null |
Legislative Document
No. 49
H.P.57
House of Representatives, January 16,2003
An Act to Implement the Recommendations from the Programmatic
Review of the State's Inland Fisheries Management Program
Reference to the Committee on Inland Fisheries and Wildlife suggested and ordered
printed.
Presented by Speaker COLWELL of Gardiner.
Cosponsored by Senator BRYANT of Oxford and
77/~
1I7.1lJu~
MILLICENT M. MacFARLAND
Clerk
Representatives: DUNLAP of Old Town, HONEY of Boothbay, McGLOCKLIN of Embden,
PINEAU of Jay, TOBIN of Dexter, TRAHAN of Waldoboro, WATSON of Bath, 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.
Resolve 2001, chapter 33 directed the Commissioner of Inland
Fisheries and Wildlife to conduct a programmatic review of the
State's inland fisheries management program and report findings
and
recommendations
to
the
joint standing
committee
of
the
Legislature
having
jurisdiction
over
inland
fisheries
and
wildlife matters by January 2,
2003.
This bill proposes to
implement the recommendations contained in that report.
Page l-LR0479(l)
| 0.8
|
An Act to Implement the Recommendations from the Programmatic
|
[
"COLWELL",
"BRYANT"
] |
Inland Fisheries and Wildlife
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0049.pdf
|
121-LD-0049
|
2026-02-18T18:34:23.650049+00:00
|
121
|
0049
|
bill
|
CA_A_H304
|
Committee Amendment
|
House
|
COMMITTEE AMENDMENT ,.fI" to H.P. 57, L.D. 49, Bill, "An Act
to Implement the Recommendations from the Programmatic Review of
the State's Inland Fisheries Management Program"
Amend the bill by striking out the title and substituting
the following:
'Resolve,
Requiring
the
Department
of
Inland Fisheries
and
Wildlife To Implement the Recoonendations of the Maine Inland
Fisheries Management Program 2002 Review'
Further amend the bill by striking out everything after the
ti tIe and before the concept draft summary and inserting in its
place the following:
'Sec. 1. Implementation of the Maine Inland Fisheries Management
Program. Resolved: That, no later than 7 days after the effective
date of this resolve, the Commissioner of Inland Fisheries and
Wildlife shall report to the Joint Standing Committee on Inland
Fisheries and Wildlife 'the commissioner's plans to implement the
recommendations of the Maine Inland Fisheries Management Program
2002 Review and provide progress reports on the implementation of
those recommendations every 6 months thereafter until November 1,
2008. '
SUMMARY
This amendment replaces the bill with a resolve and requires
the Commissioner of Inland Fisheries and Wildlife to report to
Page l-LR0479(2)
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT .. iJ;. to H.P. 57, L.D. 49
the Joint Standing Committee on Inland Fisheries and Wildlife no
later than 7 days after the effective date of this resolve the
commissioner's plans to
implement the
recommendations
of the
Maine Inland Fisheries Management Program
2002
Review and to
provide semiannual
reports
updating the Department of Inland
Fisheries
and
Wildlife's
progress
toward
implementing
those
recommendations until November 1, 2008.
FISCAL NOTE REQUIRED
(See attached)
COMMITTEE AMENDMENT
Approved: 03/18/03 ;l;?ae
Office of Fiscal and Program Review
LD49
An Act to Implement the Recommendations from the Programmatic
Review of the State's Inland Fisheries Management Program
LR0479(02)
Fiscal Note for Original Bill as Amended by Committee Amendment
Committee: Inland Fisheries and Wildlife
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - General Fund
LR0479(2) - Fiscal Note - Page 1 of 1
| 0.7
|
An Act
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0049-CA_A_H304.pdf
|
121-LD-0049-CA_A_H304
|
2026-02-18T18:34:23.666172+00:00
|
121
|
0050
|
bill
|
CA_A_H23
|
Committee Amendment
|
House
|
'
COMMITTEE
AMENDMENT
" ff" to H. P •
58,
L . D .
Requiring that the Waldo-Hancock Bridge be Replaced"
50,
"Resolve,
Amend the resolve by striking out the title and substituting
the fOllowing:
'Resolve, Requirinq the Department of Transportation To Consider
Replacement of the Waldo-Bancock Bridqe'
Further amend the bill by striking out all of section 1 and
inserting in its place the following:
'Sec. 1. Consider construction of new bridge. Resolved:
That the
Department
of
Transportation
shall
undertake
a
process
to
determine the optimal long-term solution to address concerns with
the safety of the Waldo-Hancock Bridge.
The process must conform
to
requirements
in
federal
law.
The
process
must
include
construction of a new bridge between Prospect and Verona as one
of the alternatives considered.'
SUMMARY
This amendment requires the Department of Transportation to
undertake a process that conforms with federal law to determine a
long-term
solution
to
concerns
regarding
the
Waldo-Hancock
Page l-LR0247(2)
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT /1" to H. P. 58, L. D. 50
Bridge.
It requires that construction of a
new bridge in the
vicinity of the existing bridge be considered as one of the
alternatives.
FISCAL NOTE REQUIRED
(See attached)
COMMITTEE AMENDMENT
Approved: 03111/03 ~ac:..
12lst Maine Legislature
Office of Fiscal and Program Review
LD50
Resolve, Requiring that the Waldo-Hancock Bridge be Replaced
LR 0247(02)
Fiscal Note for Original Bill as Amended by Committee Amendment
Committee: Transportation
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - Highway Fund
LR0247(2) - Fiscal Note - Page 1 of 1
| 0.6
|
Resolve,
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0050-CA_A_H23.pdf
|
121-LD-0050-CA_A_H23
|
2026-02-18T18:34:23.678010+00:00
|
121
|
0050
|
bill
| null | null | null |
Legislative Document
No. 50
H.P.58
House of Representatives, January 16,2003
Resolve, Requiring that the Waldo-Hancock Bridge be Replaced
(EMERGENCY)
Reference to the Committee on Transportation suggested and ordered printed.
Presented by Representative BERRY of Belmont.
Cosponsored by Senator WESTON of Waldo and
'17/~ fr}. 7lld£~
MILLICENT M. MacFARLAND
Clerk
Representatives: ASH of Belfast, BOWEN of Rockport, CHURCHILL of Orland,
CROSTHW AITE of Ellsworth, GOODWIN of Pembroke, KAELIN of Winterport, ROSEN of
Bucksport, Senator: YOUNGBLOOD of Penobscot.
Printed on recycled paper
Emergency preamble.
Whereas, Acts
Legislature
do
not
become
effective
adjournment unless enacted as emergencies;
and
until
and
resolves
of
the
days
after
Whereas, the condition of the Waldo-Hancock Bridge is posing
a danger to users; and
Whereas, it is the only means of crossing the Penobscot
River south of Bangor; and
Whereas, the bridge is part of a major tourist route in the
State; 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.
Department
Bridge.
Replace Waldo-Hancock Bridge. Resolved:
That
the
of Transportation shall
replace
the
Waldo-Hancock
Emergency clause.
In view of the emergency cited in the
preamble, this resolve takes effect when approved.
SUMMARY
This resolve requires the Department of Transportation to
replace the Waldo-Hancock Bridge.
Page l-LR0247(1)
| 0.8
|
Resolve, Requiring that the Waldo-Hancock Bridge be Replaced
|
[
"BERRY",
"WESTON"
] |
Transportation
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0050.pdf
|
121-LD-0050
|
2026-02-18T18:34:23.755694+00:00
|
121
|
0052
|
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. 52
H.P.60
House of Representatives, January 16,2003
An Act to Strengthen the Governor's Council on Landowner
Relations
Reference to the Committee on Judiciary suggested and ordered printed.
Presented by Representative TRAHAN of Waldoboro.
Cosponsored by Senator HALL of Lincoln and
7Y/~
/J7.1J?d£~
MILLICENT M. MacFARLAND
Clerk
Representatives: DUNLAP of Old Town, HONEY of Boothbay, PINEAU of Jay, RECTOR of
Thomaston, TOBIN of Dexter, WHEELER of Kittery, Senator: CARPENTER of York.
Printed on recyc1ed 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 strengthen the authority and expand
the role of the Governor's Council on Landowner Relations.
| 0.7
|
An Act to Strengthen the Governor's Council on Landowner
|
[
"TRAHAN",
"HALL"
] |
Judiciary
|
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0052.pdf
|
121-LD-0052
|
2026-02-18T18:34:23.764853+00:00
|
121
|
0051
|
bill
| null | null | null |
Legislative Document
No. 51
H.P.59
House of Representatives, January 16,2003
An Act to Amend Certain Provisions of the Program Evaluation and
Government Accountability Laws
Reference to the Committee on State and Local Government suggested and ordered printed.
Presented by Representative TRAHAN of Waldoboro.
Cosponsored by Senator HALL of Lincoln and
11l~/h·711~~
Mll.LICENT M. MacFARLAND
Clerk
Representatives: DUNLAP of Old Town, SNOWE-MELLO of Poland.
Printed on recycled paper
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 3 MRSA §995, sub-§4, as enacted by PL 2001, c. 702,
§2, is amended to read:
4.
Annual report.
The director shall prepare an annual
report of the office I s
activities for each calendar year and
shall
submit
that
annual
report
to
the
committee
and
the
Legislature no later than Ma~eB-lst January 15th of each calendar
year.
SUMMARY
This bill changes the annual reporting date of the Office of
Program Evaluation and Government Accountability to ensure that
the Legislature has adequate time during a
regular session to
review the contents of the report.
Page l-LR0456(l)
| 0.8
|
An Act to Amend Certain Provisions of the Program Evaluation and
|
[
"TRAHAN",
"HALL"
] |
State and Local Government
|
[
"3 MRSA §995"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0051.pdf
|
121-LD-0051
|
2026-02-18T18:34:23.783237+00:00
|
121
|
0051
|
bill
|
HA_A_H558
|
House Amendment
|
House
|
HOUSE AMENDMENT "/J,, to H.P. 59, L.O. 51, Bill, "An Act to
Amend Certain Provisions of the Program Evaluation and Government
Accountability Laws"
Amend the bill by inserting after the enacting clause and
before section 1 the following:
'Sec. 1. 3MRSA§995,sub-§I, as enacted by PL 2001, c. 702,
§2, is amended to read:
1.
Appointment.
Not earlier than April
1,
2003,
the
Legislative Council shall appoint by an affirmative vote of 8
members of the Legislative Council a director of the office for
the purposes of conducting program evaluations pursuant to this
chapter.
The director must be appointed to an initial 5-year
term,
which is subject to renewal by the Legislative Council
every 5 years thereafter.
During the term of the contract, the
director may be terminated only for cause by an affirmative vote
of 8 members of the Legislative Council.
The Legislative Council
shall establish the compensation of the director.
The director's
duties must be performed independently but under the general
policy
direction
of
the
committee.
The
director
must
be
appointed based upon the director's ability to perform the duties
of the position and without consideration of political party
affiliation. '
Further amend the bill by relettering
nonconsecutive
Part
letter
or
section
consecutively.
Page l-LR0456(5)
or renumbering any
number
to
read
HOUSE AMENDMENT
HOUSE AMENDMENT "~,, to H.P. 59, L.D. 51
SUMMARY
This amendment ensures that the Director of the Office of
Program Evaluation and Government Accountability is selected on
the basis of ability and without consideration of political party
affiliation.
SPONSORED BY:
(Representative
TOWN:
Waldoboro
HOUSE AMENDMENT
| 0.6
|
An Act to
|
[] | null |
[] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0051-HA_A_H558.pdf
|
121-LD-0051-HA_A_H558
|
2026-02-18T18:34:23.799266+00:00
|
121
|
0051
|
bill
|
CA_A_H361
|
Committee Amendment
|
House
|
COMMITTEE AMENDMENT ,,~, to H.P. 59, L.D. 51, Bill, "An Act
to
Amend
Certain Provisions
of
the
Program
Evaluation
and
Government Accountability Laws"
Amend the bill by inserting after the enacting clause and
before section 1 the following:
'Sec. I. 3 MRSA §992, sub-§5, as enacted by PL 2001, c. 702,
§2, is amended to read:
5.
Proqram
evaluation.
"Program
evaluation"
means
an
examination of any government program that includes performance
audits, management analysis, inspections, operations or research
or examinations of efficiency, effectiveness, or economy and,
when determined necessary by the committee, financial audits and
post-audits.
All
financial
audits
and
post-audits
must
be
performed by the Department of Audit or, if the Department of
Audit is unable to perform the audit within the time frame
established by the committee to complete the report, a qualified
auditor.
Sec. 2. 3 MRSA §992, sub-§5-A is enacted to read:
5-A.
Qualified
auditor.
"Oualified
auditor"
means
an
auditor who meets the education and experience requirements of
the Office of State Auditor as defined in Title 5, section 241.
Sec. 3. 3 MRSA §994, sub-§IO, as enacted by PL 2001, c. 702,
§2, is amended to read:
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT .. {}. to H.P. 59, L.D. 51
10.
Adopt rules.
To adopt rules, as long as the rules are
not in conflict with the Joint Rules of the Legislature.
~
January L
2005, the committee must develop a mission statement
to be included in the rules.'
Further amend the bill by relettering
nonconsecutive
Part
letter
or
section
consecutively.
or renumbering any
number
to
read
SUMMARY
This amendment requires all financial audits and post-audits
to be performed by the Department of Audit.
If the department is
unable to conduct the audit within the time frame established by
the joint legislative committee established to oversee program
evaluation and government accountability matters,
a
qualified
auditor must perform the financial audit or post-audit.
It also
requires the committee to develop a mission statement by January
1, 2005.
FISCAL NOTE REQUIRED
(See attached)
COMMITTEE AMENDMENT
Fiscal Detail and Notes
Approved: 05/09/03 ;t:pac
12lst Maine Legislature
Office of Fiscal and Program Review
LD51
An Act to Amend Certain Provisions of the Program Evaluation and
Government Accountability Laws
LR0456(02)
Fiscal Note for Bill as Amended by Committee Amendment" "
Committee: State and Local Government
Fiscal Note Required: Yes
Fiscal Note
Minor cost increase - General Fund
Current funding for the Office of Program Evaluation and Government Accountability has been completely
eliminated for fiscal years 2003-04 and 2004-05. While the Joint Rules of the 121st Legislature establishes the
oversight committee, no appointments have been made. Whether or not the 122nd Legislature will establish the
oversight committtee is not lmown. Therefore, it may not be possible for the committee to develop a required mission
statement by January 1,2005.
LR0456(2) - Fiscal Note - Page 1 of 1
| 0.6
|
An Act
|
[] | null |
[
"3 MRSA §992",
"3 MRSA §994"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0051-CA_A_H361.pdf
|
121-LD-0051-CA_A_H361
|
2026-02-18T18:34:23.829204+00:00
|
121
|
0053
|
bill
|
CA_A_H61
|
Committee Amendment
|
House
|
COMMITTEE AMENDMENT ,A" to H.P. 61, L.D. 53, Bill, "An Act
to Allow Experimentation in the Cultivation of Agricultural Hemp"
Amend the bill by striking out the title and substituting
the following:
'An Act To Allow Experimentation in the Cultivation of Industrial
Hemp'
Further amend the bill by striking out all of section 1.
Further amend the bill by inserting after section 2 the
following:
'Sec.3. 17-AMRSA§1103,sub-§7 is enacted to read:
7.
It is an affirmative defense to prosecution under this
section that the substance trafficked in is industrial hemp.
Sec. 4. 17-A MRSA §1105-A, sub-§3 is enacted to read:
3.
It is an affirmative defense to prosecution under this
section that the substance trafficked in is industrial hemp.
Sec.5. 17-A MRSA §1105-C, sub-§3 is enacted to read:
3.
It is an affirmative defense to prosecution under this
section that the substance furnished is industrial hemp.
Sec.6. 17-A MRSA §1105-D, sub-§3 is enacted to read:
Page I-LR01l4(2)
COMMITTEE AMENDMENT
ere. ..
~~
COMMITTEE AMENDMENT .. ~
to H.P. 61, L.D. 53
3.
It is an affirmative defense to prosecution under this
section that the substance cultivated or grown is industrial hemp.
Sec.7. 17-A MRSA §1106, sub-§6 is enacted to read:
6.
It is an affirmative defense to prosecution under this
section that the substance furnished is industrial hemp.
Sec. 8. 17-A MRSA §1107-A, sub-§3 is enacted to read:
3.
It is an affirmative defense to prosecution under this
section that the substance possessed is industrial hemp.
Sec. 9. 17-A MRSA §llll-A sub-§10 is enacted to read:
10.
It is an affirmative defense to prosecution under this
section that the drug paraphernalia used or possessed is used or
possessed for
the propagation,
cultivation or
processing of
industrial hemp.
Sec. 10. 17-A MRSA §1117, sub-§3 is enacted to read:
3.
It is an affirmative defense to prosecution under this
section that the substance cultivated or grown is industrial
ruwm.....'
Further amend the bill in section 3 by striking out all of
the last sentence (page 1, lines 33 to 38 in L.D.) and inserting
in its place the following:
'Prior to undertaking a study and
prior
to
importing
any
nonsterilized
industrial
hemp
seeds
capable
of
germination
into
the
State,
the
director,
in
consultation with the Commissioner of Agriculture, Food and Rural
Resources, shall obtain all federal permits needed to legally
grow industrial hemp for fiber or seed production. '
Further amend the bill by relettering
or
section
nonconsecutive
consecutively.
Part
letter
SUMMARY
or renumbering
number
to
any
read
This
amendment
revises
the bill to make
an affirmative
defense to prosecution the fact that the substance possessed,
furnished, trafficked in, cultivated or grown is industrial hemp,
not marijuana.
For an affirmative defense to be effective, the
defendant must prove the affirmative defense by a preponderance
of
the
evidence.
Therefore,
this
amendment
requires
the
defendant to prove by a preponderance of the evidence that the
substance the prosecution alleges to be marijuana is actually
industrial hemp, as defined in the new language.
Without this
amendment, the prosecution would have to prove that the substance
COMMITTEE AMENDMENT
•
COMMITTEE AMENDMENT ~. to H.P. 61, L.D. 53
was not industrial hemp in order to secure a conviction for a
criminal marijuana violation.
This amendment also clarifies that federal permits must be
obtained prior to importing nonsterilized hemp seeds.
COMMITTEE AMENDMENT
| 0.6
|
An Act
|
[] | null |
[
"17-A MRSA §1105-A",
"17-A MRSA §1105-C",
"17-A MRSA §1105-D",
"17-A MRSA §1106",
"17-A MRSA §1107-A",
"17-A MRSA §1117"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0053-CA_A_H61.pdf
|
121-LD-0053-CA_A_H61
|
2026-02-18T18:34:23.846506+00:00
|
121
|
0053
|
bill
| null | null | null |
Legislative Document
No. 53
H.P.61
House of Representatives, January 16,2003
An Act to Allow Experimentation in the Cultivation of Agricultural
Hemp
Reference to the Committee on Agriculture, Conservation and Forestry suggested and
ordered printed.
Presented by Representative BULL of Freeport.
Cosponsored by Senator BRYANT of Oxford and
l7/~frl.~
Mll.LICENT M. MacFARLAND
Clerk
Representatives: COWGER of Hallowell, FISCHER of Presque Isle, HUTTON of
Bowdoinham, KOFFMAN of Bar Harbor, LUNDEEN of Mars Hill, PINEAU of Jay,
THOMPSON of China, Senator: HALL of Lincoln.
Printed on recycled paper
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 17-A MRSA §1101, sub-§I, as amended by PL 1975, c.
740, §96, is further amended to read:
1.
"Marijuana"
includes
the
leaves,
stems,
flowers
and
seeds of all species of the plant genus cannabis, whether growing
or notfL
but shall ~
not include the resin extracted from any
part of such plant aBa-every or any compound, manufacture, salt,
derivative, mixture or preparation from such resinL
including
hashishL
and further, shall ~
not include the mature stalks of
such plant, fiber produced from such stalks, oil or cake made
from the seeds of such plant, any other compound, manufacture,
salt, derivative, mixture or preparation of such mature stalks,
fiber, oil or cake or the sterilized seed of such plant wRieR
that is incapable of germination.
"Marijuana" does not include
industrial hemp as defined in subsection 22.
Sec. 2. 17-A MRSA §1101, sub-§22 is enacted to read:
22.
"Industrial hemp" means any variety of Cannabis sativa
L. with a delta-9-tetrahydrocannabinol concentration that does
not exceed 0.3% on a dry weight basis and that is grown under a
federal permit in compliance with the conditions of that permit.
Sec. 3. Authorization for Maine Agricultural Experiment Station to
study cultivation of industrial hemp.
The Director of
the
Maine
Agricultural Experiment Station may develop a study to explore
the feasibility and desirability of industrial hemp production in
this State.
The study may include an analysis of required soils
and
growing
conditions,
seed
availability
and
varieties,
including in-the-ground seed variety trials, harvest methods,
market
economies
and
environmental
benefits.
Prior
to
undertaking
a
study,
the director,
in consultation with the
Commissioner of Agriculture,
Food
and Rural
Resources,
shall
obtain all federal permits needed to legally grow industrial hemp
for fiber or seed production prior to importing any nonsterilized
industrial hemp seeds capable of germination into the State.
SUMMARY
This bill defines "industrial hemp."
It authorizes,
but
does
not
require,
the
Director
of
the
Maine
Agricultural
Experiment Station to obtain the appropriate federal permits to
study the feasibility of growing industrial hemp.
Page l-LR01l4(1)
| 0.8
|
An Act to Allow Experimentation in the Cultivation of Agricultural
|
[
"BULL",
"BRYANT"
] |
Agriculture, Conservation and Forestry
|
[
"17-A MRSA §1101"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0053.pdf
|
121-LD-0053
|
2026-02-18T18:34:23.875941+00:00
|
121
|
0054
|
bill
|
CA_A_H98
|
Committee Amendment
|
House
|
COMMITTEE AMENDMENT "fj" to H.P. 62, L.D. 54, Bill, "An Act
to Amend the Liquor Law as it Pertains to Special Taste-testing
Festival Licenses"
Amend the bill by striking out everything after the enacting
clause and before the summary and inserting in its place the
following:
'Sec. 1. 28-A MRSA §1052-B, sub-§I, as enacted by PL 1999, c.
677, §2, is amended to read:
1.
Specia1 taste-testing festiva1 1icense.
MaBl:liEaet=l:lFeFS
Malt
liquor
manufacturers
licensed
under
section
1401
and
manufacturers of malt liquor or wine licensed as small breweries
or farm wineries under section 1355 may apply jointly for an
additional license to participate in a
special taste-testing
festival under this section.
The special taste-testing festival
license is valid for no more than 3 consecutive days and may be
issued once annually.'
SUMMARY
This amendment is the majority report of the Joint Standing
Commi ttee on Legal and Veterans Affairs.
It replaces the bill
and clarifies who may apply for a special taste-testing festival
Page l-LROI08(2)
COMMITTEE AMENDMENT
COMMITTEE AMENDMENT "f}.. to H. P. 62, L. D . 54·
license
and strikes
the
prov~s~ons that permit out-of-state
manufacturers of malt beverages to be licensed.
FISCAL NOTE REQUIRED
(See attached)
COMI'.IJITTEE AMENDMENT
Approved: 02/20/03 ~ac.
Office of Fiscal and Program Review
LD54
An Act to Amend the Liquor Law as it Pertains to Special Taste-testing
Festival Licenses
LR 0108(02)
Fiscal Note for Original Bill as Amended by Committee Amendment
Committee: Legal and Veterans Affairs
Fiscal Note Required: Yes
Fiscal Note
Minor revenue increase - General Fund
LROI08(2) - Fiscal Note - Page 1 of 1
| 0.7
|
An Act
|
[] | null |
[
"28-A MRSA §1052-B"
] |
http://lldc.mainelegislature.org/Open/LDs/121/121-LD-0054-CA_A_H98.pdf
|
121-LD-0054-CA_A_H98
|
2026-02-18T18:34:23.873392+00:00
|
Subsets and Splits
No community queries yet
The top public SQL queries from the community will appear here once available.