121st MAINE LEGISLATURE - FIRST REGULAR SESSION
LEGISLATIVE REQUESTS SORTED BY SUBJECT - UPDATED 1/15/2003

Prepared by the Office of the Revisor Of Statutes
The information in this document is current through January 15, 2003. Changes in sponsorship or title may occur.
Agriculture, Conservation and ForestryAppropriations and Financial AffairsBanking and Insurance
Business and Economic DevelopmentCriminal JusticeEducation and Cultural Affairs
Health and Human ServicesInland Fisheries and WildlifeJudiciary
LaborLegal and Veterans AffairsMarine Resources
Natural ResourcesState and Local GovernmentTaxation
TransportationUtilities and Energy

State and Local Government
SLG - COUNTY BUDGETS - ANDROSCOGGIN
LR 1385 MCLAUGHLIN An Act To Amend the Laws on County Capital Expenditure Accounts
SLG - COUNTY BUDGETS - CUMBERLAND
LR 1477 MCLAUGHLIN An Act To Provide Final Authority to the Budget Committee for Approving the Cumberland County Budget
SLG - COUNTY BUDGETS - SAGADAHOC
LR 389 LESSARD An Act To Modify the County Budget Procedures for Sagadahoc County
SLG - COUNTY BUDGETS - WASHINGTON
LR 1425 GOODWIN An Act to Review a Final Authorization Vote on the Washington County Budget by the County Legislative Delegation
SLG - COUNTY BUDGETS - YORK
LR 96 MURPHY An Act to Restore Accountability to the York County Budget Process
SLG - COUNTY GOVERNMENT -
LR 582 MCLAUGHLIN An Act Concerning County Advisory Organizations
SLG - COUNTY GOVERNMENT - BONDING AUTHORITY
LR 202 SNOWE-MELLO An Act to Establish the Regional County Corrections Construction Authority
SLG - COUNTY GOVERNMENT - COMMISSIONERS
LR 185 MAYO An Act Concerning County Treasurers
LR 328 MCLAUGHLIN An Act to Increase the Number of County Commissioners in Cumberland County
LR 624 MAYO An Act to Amend the Laws Governing Sagadahoc County Commissioner Elections and Budget Hearings
SLG - COUNTY GOVERNMENT - FUNDING
LR 1382 MCLAUGHLIN An Act To Clarify the Law on County Capital Expenditure Accounts
LR 1384 MCLAUGHLIN An Act To Amend the County Surplus Funds Law
LR 1479 MCLAUGHLIN An Act To Limit the Undesignated Surplus of Counties to 15% of the Annual Operating Budget
SLG - COUNTY GOVERNMENT - JAILS
LR 571 MAYO An Act to Establish the Lincoln and Sagadahoc Multicounty Jail Authority
SLG - COUNTY GOVERNMENT - OFFICERS
LR 109 BULL An Act to Appoint Certain County Officials
SLG - COUNTY GOVERNMENT - PERSONNEL
LR 914 DAMON An Act to Amend the Laws Regarding County Government
SLG - COUNTY GOVERNMENT - REGISTERS OF DEEDS
LR 771 YOUNGBLOOD An Act To Clarify the Laws Pertaining to the Surcharge for Records Preservation for the Registry of Deeds
LR 772 YOUNGBLOOD An Act to Amend the Laws Governing Registers of Deeds
LR 1481 MCLAUGHLIN Resolve, to Study the Impact of a Statewide System for the Electronic Filing of Deeds
SLG - COUNTY GOVERNMENT - RESTRUCTURING
LR 348 BARSTOW An Act to Increase County Government Efficiency
LR 706 SUSLOVIC An Act to Enhance the Duties of the Community Preservation Advisory Committee
SLG - COUNTY GOVERNMENT - TAXES
LR 619 BARSTOW An Act to Improve Cumberland County Government Accountability
SLG - LEGISLATURE - LEGISLATIVE COUNCIL
LR 782 CANAVAN An Act to Eliminate the Requirement That Agencies File a Regulatory Agenda
SLG - LEGISLATURE - LEGISLATORS
LR 525 RICHARDSON M An Act to Reduce Legislative Salaries and Allowances
LR 622 DAVIS G RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish 4-Year Terms for Maine Senators
LR 1323 DUPREY B RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change the Duration of the Legislative Session, Reduce Legislative Salaries and Eliminate Benefits
SLG - LEGISLATURE - PROCEDURES
LR 614 SHIELDS Joint Study Order, to Develop Functional Efficiencies in the Legislative Process
LR 738 LAVERRIERE-BOUC An Act to Change the Process of Determining a Fiscal Note to a Bill
LR 980 GLYNN An Act to Require Timely Posting of Roll Call Votes on the Internet
SLG - LEGISLATURE - RULE REVIEW
LR 322 CLOUGH An Act to Require that Agency Rules be Reviewed by the Legislature
LR 1371 SAVIELLO An Act to Create Guidelines to Promote Good Science in Rulemaking
SLG - LEGISLATURE - RULES
LR 293 BLAIS RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a Vote of 2/3 of Each House of the Legislature to Enact or Increase a Tax
SLG - LEGISLATURE - SIZE
LR 523 RICHARDSON M RESOLUTION, Proposing an Amendment to the Constitution of Maine to Reduce the Size of the Legislature Beginning in 2005
SLG - LEGISLATURE - TERM LIMITS
LR 413 SUSLOVIC An Act to Abolish Term Limits for Legislators
LR 1106 PINGREE An Act to Extend Term Limits
SLG - MUNICIPALITIES - ANNEXATION
LR 1005 HALL An Act to Transfer Certain Unincorporated Territory to the Town of Bristol
SLG - MUNICIPALITIES - ASSESSORS
LR 1038 RICHARDSON J An Act to Allow for the Separation of the Positions of Town Assessor and Selectperson
SLG - MUNICIPALITIES - BOUNDARIES
LR 225 MCKENNEY An Act to Amend the Town Line Between Yarmouth and Cumberland
LR 254 HEIDRICH An Act to Repeal the Mandate to Perambulate the Municipal Boundary Lines when there is No Boundary Dispute
LR 321 BENNETT R An Act to Revise the Boundary Between the Town of Harrison and the Town of Bridgton
SLG - MUNICIPALITIES - DEORGANIZATION
LR 963 KNEELAND An Act to Provide a Substantive Process for Towns to Deorganize
SLG - MUNICIPALITIES - INTERLOCAL AGREEMENTS
LR 761 MARTIN An Act to Increase Revenue Sharing to a Municipality by 5% of its Allocation if it Shares Fire, Police and Recreation Services with Adjoining Municipalities
SLG - MUNICIPALITIES - INVESTMENTS
LR 739 MCLAUGHLIN An Act To Eliminate the Restriction on Municipal Investment of Trust Funds
SLG - MUNICIPALITIES - ORDINANCES
LR 481 DUNLAP An Act Concerning Municipal Firearms Discharge Ordinances
LR 708 SUSLOVIC An Act to Limit the Citizen-initiated Retroactive Moratoria
LR 792 MILLS P An Act to Amend the Laws Governing Municipal Citizen Initiatives and Referenda
LR 1535 MILLETT An Act to Repeal Outdated and Unfounded Municipal and Educational Mandates
SLG - MUNICIPALITIES - ROADS
LR 1679 HALL An Act Regarding Abandoned Rights-of-way
SLG - MUNICIPALITIES - TOWNS
LR 396 HALL An Act to Rename the Town of Westport
LR 401 STANLEY An Act to Authorize the Town of Medway to Sell Certain Land
SLG - MUNICIPALITIES - VILLAGE CORPORATIONS
LR 140 NASS An Act to Establish the Village Corporation of Lake Arrowhead Community in the Towns of Waterboro and Limerick
SLG - STATE AGENCIES -
LR 12 O'BRIEN J Resolve, to Create a Task Force to Implement the 1991 Report of the President's and Speaker's Blue Ribbon Commission on Children and Families
LR 456 TRAHAN An Act to Amend Certain Provisions of the Program Evaluation and Government Accountability Laws
LR 556 GOODWIN Resolve, to Create the Department of Fisheries and Wildlife
LR 898 SHERMAN An Act to Provide Funding for the Maine-Canadian Ombudsman
LR 1394 CRESSEY An Act to Eliminate the Office of Energy Resources
SLG - STATE AGENCIES - ADMINISTRATIVE & FINANCIAL SERV DEP
LR 138 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
LR 138 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
SLG - STATE AGENCIES - GOVERNMENTAL FACILITIES AUTHORITY
LR 123 PELLON An Act To Build a Prison in Washington County
LR 861 MCKENNEY An Act to Prohibit the Maine Governmental Facilities Authority from Incurring any Additional Debt or Liability
SLG - STATE AGENCIES - HISTORIC PRESERVATION
LR 168 DUNLAP Resolve, Directing the Maine Historic Preservation Commission to Develop a Database of Historic or At-risk Areas and Sites in the State
LR 168 DUNLAP Resolve, Directing the Maine Historic Preservation Commission to Develop a Database of Historic or At-risk Areas and Sites in the State
SLG - STATE AGENCIES - SECRETARY OF STATE DEPT
LR 98 DAVIS P RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Direct Election of the Secretary of State
SLG - STATE AGENCIES - STATE PLANNING OFFICE
LR 921 GOODWIN An Act to Transfer Regulation of Towers and Transmitters to Municipalities
LR 984 GLYNN An Act to Streamline Maine's Planning Process
LR 1101 JOY An Act to Abolish the State Planning Office
SLG - STATE BOARDS - HISTORIC PRESERVATION COMMISSION
LR 1513 THOMPSON Resolve, Directing the Maine Historic Preservation Commission to Examine Available Funding for Local Historic Societies
SLG - STATE BOARDS - NEW BOARDS AND COMMISSIONS
LR 1003 BOWEN An Act to Establish a Permanent Statewide Intergovernmental Advisory Commission
LR 1427 GILMAN An Act to Establish the Commission for the Blind
SLG - STATE CONSTITUTION AMENDMENTS -
LR 6 TRAHAN RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Government Oversight Committee
LR 36 COLLINS RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide Revenue Sharing to Fund Education
SLG - STATE CONSTITUTION AMENDMENTS - LEGISLATURE
LR 1091 JOY RESOLUTION, Proposing an Amendment to the Constitution of Maine to Elect Two Senators from Each County
SLG - STATE GOVERNMENT -
LR 164 DUNLAP An Act to Create the Maine Humanities Authority
LR 250 CLOUGH An Act Concerning Multiple Item Bond Issues
LR 1048 COWGER An Act To Reimburse the State Poet Laureate and To Provide Access to the State Poet Laureate's Services
SLG - STATE GOVERNMENT - ACCESS TO INFORMATION
LR 165 DUNLAP An Act to Create the State Government Information Clearinghouse
LR 165 DUNLAP An Act to Create the State Government Information Clearinghouse
LR 1044 BLAIS Joint Study Order to Enhance Cooperation, Communication and Tax Equity Among State, County and Local Governments
SLG - STATE GOVERNMENT - ACCOUNTING STANDARDS
LR 1215 DOUGLASS An Act to Improve State Accounting Procedures
SLG - STATE GOVERNMENT - ADMINISTRATIVE PROCEDURE ACT
LR 1077 MCLAUGHLIN An Act to Provide for Meaningful Public Input in the Administrative Procedures Act
SLG - STATE GOVERNMENT - APPOINTMENTS
LR 355 BENNETT R An Act to Amend the Laws Governing Gubernatorial Appointments
SLG - STATE GOVERNMENT - CONTRACTED SERVICES
LR 777 WOODCOCK An Act to Require That the State Give Preference to a State Resident When Putting a Contract Out for Bid
SLG - STATE GOVERNMENT - FUTURE PLANNING
LR 113 BULL An Act to Study the Consolidation and Regionalization of Programs at All Levels of Government
LR 1072 VAUGHAN An Act to Establish the Maine Week of Heroes
LR 1209 DOUGLASS Resolve, Directing the Department of Audit To Establish a Fraud Hotline
SLG - STATE GOVERNMENT - LAND CONVEYANCES
LR 981 GLYNN Resolve, Authorizing the Commissioner of Financial and Administrative Servcies To Sell Certain Real Estate Lands of the Long Creek Youth Development Center in South Portland
LR 1045 COWGER An Act to Transfer Land to Baron & Janet Wormser
LR 1645 USHER An Act to Further the Productive Use of Land Held by the Department of Corrections
SLG - STATE GOVERNMENT - PUBLIC LANDS
LR 662 JACKSON An Act To Require Use of United States Citizens for Work with the Bureau of Parks and Lands
SLG - STATE GOVERNMENT - PUBLIC WORKS
LR 844 MILLS P An Act to Clarify Rights of Retainage in Public Construction Contracts
LR 1508 DUPLESSIE An Act to Regulate Bidding on Filed Subbid Construction Projects
LR 1599 ROTUNDO An Act to Amend Public Construction Purchasing Practices
LR 1624 ROTUNDO An Act to Support Domestic Small Business in Publicly Funded Construction Projects
LR 1688 HALL Resolve, Directing the Department of Administrative and Financial Services to Ensure Optimal Energy Efficiency in State-funded Construction
SLG - STATE GOVERNMENT - PURCHASES
LR 1529 COLWELL An Act to Protect the Rights of Businesses Providing Services to the State Under Contracts or Grants
SLG - STATE GOVERNMENT - REPORTS
LR 305 HEIDRICH An Act to Ensure Consistency in the Records and Documents of State and Local Government
LR 923 GOODWIN An Act Relating to the Use and Disposal of Personal Information by Certain Commercial, Governmental and Other Entities
SLG - STATE GOVERNMENT - RULEMAKING
LR 1749 BENNETT R An Act to Allow the Maine Rural Development Council to Receive Grants from Specific Federal Sources
SLG - STATE GOVERNMENT - STATE PERSONNEL
LR 149 SNOWE-MELLO Resolve, to Extend the Hiring Freeze for State Employees
LR 177 DUNLAP An Act to Allow Certain State Representatives to be Voting Board Members of Project SHARE
LR 735 LAVERRIERE-BOUC An Act to Require That Periodic Updates Be Provided to Persons Who File Formal Complaints Against State Employees
LR 890 LERMAN An Act to Develop a Succession Plan that Facilitates a Smoother Transition for State Employees
LR 892 LERMAN An Act to Require that Costs and Benefits be Studied Before the Privatization of State Jobs
LR 1100 JOY An Act to Reduce the Size of All Departments and Agencies
LR 1412 RICHARDSON J An Act To Restore Federal Protections to Maine State Employees
LR 1559 MCNEIL An Act to Provide Equity in Residential Requests for Public Employees
LR 1654 DUPLESSIE An Act Concerning Retirement Benefits for State Employees
LR 1670 DAGGETT An Act to Protect the Rights of State Workers
SLG - STATE GOVERNMENT - STATE PROPERTY
LR 1638 MARTIN An Act to Amend the Energy Conservation in Buildings Act as It Applies to State Facilities
SLG - STATE GOVERNMENT - SURPLUS PROPERTY
LR 1071 VAUGHAN An Act to Allow Veterans Groups and Disabled Veterans to Participate in Auctions of Surplus Federal Government Property
SLG - UNORGANIZED TERRITORY -
LR 1096 JOY An Act to Establish a System of Self Government for the Unorganized Territories

Legislative Information Office -Maine State Legislature
Comments or questions to:  webmaster_lio@legislature.maine.gov