Bill Directory, LD 2001 to 2200
1. | LD 2001, HP 1279, 131st Legislature | An Act to Establish the African American Studies Advisory Council and Require Funding for African American Studies |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
2. | LD 2002, HP 1280, 131st Legislature | An Act to Provide Incentives to Schools That Contract for Certain Social Work and Family Therapy Services |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
3. | LD 2003, SP 825, 131st Legislature | An Act to Protect Access to Maine's Intertidal Zone |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
4. | LD 2004, HP 1284, 131st Legislature | An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Testimony, 83 itemsAmendmentsPrinted H-658 PDF MS-Word Document | ||
5. | LD 2005, HP 1285, 131st Legislature | An Act to Eliminate the Aircraft Excise Tax |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
6. | LD 2006, SP 828, 131st Legislature | An Act to Amend the Laws Regarding Adjustments for Sudden and Severe Disruption of Municipal Valuation |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
7. | LD 2007, HP 1287, 131st Legislature | An Act to Advance Self-determination for Wabanaki Nations |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
8. | LD 2008, SP 829, 131st Legislature | Resolve, to Remove the Prohibition Against Live Plants in State-owned Buildings |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusResolve Chapter 85Printed Chapter PDF MS-Word Chapter Document | ||
9. | LD 2009, SP 830, 131st Legislature | An Act to Prevent Abandonment of Children and Adults with Disabilities in Hospitals |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
10. | LD 2010, HP 1289, 131st Legislature | An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusAmendmentsPrinted H-718 PDF
MS-Word DocumentPublic Law Chapter 405Printed Chapter PDF MS-Word Chapter Document | ||
11. | LD 2011, SP 834, 131st Legislature | An Act Regarding the State Auditor's Reporting Requirements on State Agencies' Financial Activities |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
12. | LD 2012, HP 1298, 131st Legislature | An Act to Prohibit Early Termination Fees for Residential Electric Generation Service Contracts |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusPublic Law Chapter 375Printed Chapter PDF MS-Word Chapter Document | ||
13. | LD 2013, SP 835, 131st Legislature | An Act to Address Abandoned Capital Credits Held by Rural Electrification Cooperatives |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusPublic Law Chapter 483Printed Chapter PDF MS-Word Chapter Document | ||
14. | LD 2014, SP 836, 131st Legislature | An Act Regarding Spirits Price Regulation |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
15. | LD 2015, SP 837, 131st Legislature | Resolve, Approving the 2023 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusResolve Chapter 86Printed Chapter PDF MS-Word Chapter Document | ||
16. | LD 2016, SP 838, 131st Legislature | An Act to Implement Recommendations of the Distributed Generation Stakeholder Group |
Bill & Fiscal InformationPrinted LD PDF MS-Word DocumentCommittee Status | ||
17. | LD 2017, HP 1299, 131st Legislature | An Act to Fund Collective Bargaining Agreements with Executive Branch Employees |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusPublic Law Chapter 406Printed Chapter PDF MS-Word Chapter Document | ||
18. | LD 2018, HP 1300, 131st Legislature | Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Court or Commission Assigned Counsel, a Late-filed Major Substantive Rule of the Maine Commission on Indigent Legal Services |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusResolve Chapter 96Printed Chapter PDF MS-Word Chapter Document | ||
19. | LD 2019, SP 843, 131st Legislature | An Act to Authorize Funding for Collective Bargaining Agreements with Certain Judicial Department Employees |
Bill & Fiscal InformationPrinted LD PDF
MS-Word DocumentCommittee StatusPublic Law Chapter 407Printed Chapter PDF MS-Word Chapter Document |