Loading chat...

ME

132nd Legislature

2025-2026

2,428
0
0
500
House of RepresentativesSenateTrack

Track 2,428 bills from the Maine 2025 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(2000)

ME LD1223Prefiled

An Act to Lower Electric Rates for Maine Ratepayers by Requiring the Payment of Certain Costs from the General Fund

Sponsor: Steven Foster

ME LD2237Prefiled

An Act Permitting the Use of Oral Fluid Testing in Determining the Intoxication of Drivers, Aircraft Operators and Hunters

ME LD1772Introduced

An Act to Implement the Recommendations of the Blue Ribbon Commission to Design a Plan for Sustained Investment in Preventing Disease and Improving the Health of Maine Communities

Sponsor: Richard Bennett

ME LD2171Introduced

Resolve, Regarding Legislative Review of Portions of Chapter 305: Natural Resources Protection Act - Permit by Rule Standards and Portions of Chapter 335: Significant Wildlife Habitat, Major Substantive Rules of the Department of Environmental Protection

ME LD1488Passed

An Act Regarding Cannabis Testing

Sponsor: Michael Tipping

ME LD2189Introduced

An Act to Require Prior Notification of Closures of Labor and Delivery Units and Changes in Maternity or Newborn Care Services by Hospitals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2013Introduced

An Act to Authorize the Commissioner of Marine Resources to Adopt Emergency Rules to Protect Certain Marine Mammals in Exceptional Circumstances

Sponsor: Allison Hepler

ME LD2030Introduced

An Act to Expand the Scope of Practice of Independent Practice Dental Hygienists

Sponsor: Anne-Marie Mastraccio

ME LD2076Introduced

An Act to Amend the Laws Governing the Reporting of Incidents by Municipal Fire Chiefs

Sponsor: Stephan Bunker

ME LD1259Introduced

An Act to Enhance Public Safety in Maine by Defining the Relationship Between Local and Federal Law Enforcement

Sponsor: Ambureen Rana

ME LD2145Introduced

An Act to Decrease Offsets to Disability Retirement Benefits

Sponsor: Michael Tipping

ME LD1923Introduced

An Act to Repurpose Long Creek Youth Development Center and Build a Community System of Support

Sponsor: Michael Brennan

ME LD2060Introduced

An Act to Make Technical Changes to the Maine Uniform Securities Act and to Clarify the Securities Administrator's Authority to Grant Licensing Exemptions for Broker-Dealers

Sponsor: Donna Bailey

ME LD2179Introduced

An Act to Amend Certain Motor Vehicle Laws

Sponsor: Timothy Nangle

ME LD102Introduced

An Act to Notify the Public of Juveniles Who Are Wanted Persons

Sponsor: Michel Lajoie

ME LD2098Introduced

An Act to Update Certain Higher Education Statutes

Sponsor: Holly Sargent

ME LD2031Introduced

An Act to Offer Military Veterans a 50 Percent Discount on the License Fee for a Commercial Shellfish License

Sponsor: William Tuell

ME LD2191Introduced

An Act to Establish a Biennial Inspection System for Vehicle Rental Companies

ME LD1416Introduced

An Act to Require the Department of Health and Human Services to Immediately Take Custody of Persons Sentenced to Mental Health Facilities That May Not Include County or Regional Jails

Sponsor: Rachel Talbot Ross

ME LD1477Engrossed

An Act to Provide an Exemption from Pilotage Requirements for Passenger Ferry Service Between Bar Harbor, Maine and Yarmouth, Nova Scotia

Sponsor: Gary Friedmann

ME LD2104Enrolled

An Act to Clarify Contractual Rights of Personal Sports Mobile Dealers

Sponsor: Cassie Julia

ME LD1741Enrolled

An Act Regarding Vacancies in the Office of Sheriff

Sponsor: Holly Stover

ME LD1993Enrolled

An Act to Increase the Annual Cap on Funds Assessed for the Safety Education and Training Fund

Sponsor: Michael Tipping

ME LD1343Engrossed

An Act to Protect the Right to Harvest Wildlife

Sponsor: Craig Hickman

ME LD2099Introduced

An Act to Amend Certain Eligibility Requirements for Secondary Students Receiving State Subsidies for Postsecondary Courses

Sponsor: Holly Sargent

ME LD2035Enrolled

An Act to Increase the Fee Cap for the Board of Licensing of Auctioneers

Sponsor: Amy Roeder

ME LD2115Enrolled

An Act to Protect Private Wells from Hazardous Substances

Sponsor: Daniel Ankeles

ME LD2170Introduced

An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine

ME LD2122Introduced

An Act to Prevent Negative Impacts from Federal Funding Changes to and Fund Eligibility Determinations and Outreach for the Supplemental Nutrition Assistance Program

Sponsor: Ryan Fecteau

ME LD2078Enrolled

An Act to Exempt from Sales Tax the Sale and Delivery of All Residential Electricity

Sponsor: Kilton Webb

ME LD2173Introduced

An Act to Update the Laws Regarding Housing Developments and Accessory Dwelling Units

Sponsor: Amanda Collamore

ME LD1646Introduced

An Act to Amend Maine's Good Samaritan Laws Regarding Suspected Drug-related Overdoses

Sponsor: Rachel Talbot Ross

ME LD2083Enrolled

An Act to Expand Access to Certified Residential Medication Aide Training

Sponsor: Michele Meyer

ME LD2233Introduced

An Act to Combine the Board of Licensure in Medicine and Board of Osteopathic Licensure into a Single Licensing Board for All Physicians and Physician Associates

ME HP1485Introduced

JOINT RESOLUTION TO HONOR THE LIFE, FAITH, LEADERSHIP AND LEGACY OF CHARLES "CHARLIE" JAMES KIRK

Sponsor: Reagan Paul

ME LD2087Engrossed

An Act to Amend the Laws Governing the Licensure of American Sign Language Interpreters

Sponsor: Kristi Mathieson

ME LD2166Passed

Resolve, Regarding Legislative Review of Chapter 6: Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses, a Major Substantive Rule of the Department of Professional and Financial Regulation, State Board of Nursing

ME LD2108Engrossed

An Act to Establish the Suicide Mortality Review Panel

Sponsor: Holly Stover

ME LD2152Enrolled

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2027

ME LD2113Introduced

An Act to Align Long-range Grid Strategy with the State Energy Plan and Strengthen Integrated Grid Planning

Sponsor: Walter Runte

ME LD2062Engrossed

An Act to Enhance the Safety of Public Transit Bus Operators Through the Installation of Vehicle Security Barriers

Sponsor: Teresa Pierce

ME LD2130Introduced

An Act to Support Employment Opportunities for Military Spouses

Sponsor: Bradlee Farrin

ME LD2196Introduced

An Act to Lower Health Insurance Costs, Reduce Barriers to Health Care and Ensure Fair Prices for Health Care

Sponsor: Andrew Gattine

ME LD2096Enrolled

An Act Regarding Scheduling of Agricultural Fairs and Pulling Events

Sponsor: Christina Mitchell

ME LD2134Enrolled

An Act to Create an Exception to the Prohibition of Tobacco Sales in Retail Establishments Containing Pharmacies for Certain Small Grocery Stores

Sponsor: Glenn Curry

ME LD2143Introduced

An Act Facilitating the Reconstruction or Replacement of Storm-damaged Commercial Fisheries Facilities and Infrastructure

Sponsor: Matthea Larsen Daughtry

ME LD2007Engrossed

An Act Regarding the Prohibition of Online Sweepstakes Games

Sponsor: Craig Hickman

ME LD2174Failed

An Act to Replace the Maine Waterway Development and Conservation Act with the Maine Renewable Energy and Associated Transmission Development and Conservation Act

Sponsor: Christopher Kessler

ME LD2151Introduced

An Act to Improve Access to Affordable Prescription Drugs in Underserved Areas

Sponsor: Cameron Reny

ME LD1658Enrolled

An Act to Preserve and Strengthen the Fund for a Healthy Maine

Sponsor: Anne Graham

ME LD1661Enrolled

Resolve, Requiring a Review and Assessment of the State's Invasive Species Management Efforts

Sponsor: Sharon Frost

ME LD2102Enrolled

An Act to Clarify and Strengthen the Government Shutdown Loan Guarantee Program

Sponsor: Kristi Mathieson

ME LD2192Introduced

An Act to Protect Students by Ensuring Schools Have Complete Information About School Employees and Applicants for Employment

Sponsor: Margaret Rotundo

ME LD2208Introduced

An Act to Offset Federal Cuts to Health Insurance for Certain Maine Families and Seniors

Sponsor: Ryan Fecteau

ME LD926Introduced

An Act to Promote Research and Development in the State by Amending the Research Expense Tax Credit

Sponsor: Daniel Sayre

ME LD2142Passed

An Act to Establish Guidance for Awarding General Spousal Support

Sponsor: Anne Carney

ME LD2193Introduced

An Act to Extend the Requirement That the Maine Commission on Public Defense Services Compensate Certain Private Attorneys Appointed to Provide Indigent Legal Services

ME LD1822Enrolled

An Act to Enact the Maine Online Data Privacy Act

Sponsor: Amy Kuhn

ME LD785Introduced

An Act to Enact the Remaining Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act

Sponsor: Rachel Talbot Ross

ME LD1766Introduced

An Act to Incorporate Probate Judges into the Maine Judicial Branch

Sponsor: Anne Carney

ME LD395Introduced

An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations

Sponsor: Rachel Talbot Ross

ME LD2195Introduced

An Act to Prohibit the Appointment or Assignment of a Private Attorney to Provide Indigent Legal Services Without That Attorney's Consent

ME LD2061Enrolled

An Act to Clarify the Prohibition on Paper Billing Statement Fees

Sponsor: Donna Bailey

ME LD1806Failed

An Act to Create a Residential Rental Unit Registry

Sponsor: Ambureen Rana

ME LD1730Introduced

An Act Regarding the Beneficial Electrification Policy of the State

Sponsor: Nicole Grohoski

ME LD2144Engrossed

Resolve, to Establish the Working Group to Prioritize Wellness and Mental Health Resources for Heritage Industries

Sponsor: Henry Ingwersen

ME LD292Introduced

An Act to Implement the Automotive Right to Repair Working Group Recommendations

Sponsor: Amanda Collamore

ME LD475Failed

An Act to Protect Maine's Marine Resources

Sponsor: Denise Tepler

ME LD2153Engrossed

An Act to Transfer the Responsibilities of the Governor's Energy Office to the Department of Energy Resources

ME LD590Enrolled

An Act Regarding the Inclusion of Racial and Other Demographic Data from State Agencies in the Legislative Process

Sponsor: Rachel Talbot Ross

ME LD1356Introduced

An Act to Change the State's Method of Allocating Electoral Votes from a Congressional District Method to a Winner-take-all Method Contingent on the State of Nebraska Changing its Method of Allocating Electoral Votes

Sponsor: Adam Lee

ME LD2234Introduced

An Act to Increase the Debt Limit of the Vinalhaven Water District

Sponsor: Holly Eaton

ME LD1089Failed

An Act to Permanently Fund 55 Percent of the State's Share of Education by Establishing a Tax on Incomes of More than $1,000,000

Sponsor: Cheryl Golek

ME LD2008Engrossed

An Act to Provide Funding to the Maine School of Science and Mathematics and Clarify Sending School Administrative Unit Obligations

Sponsor: Nicole Grohoski

ME LD2085Engrossed

An Act to Include a Certain Emergency Communications Position at the Department of Public Safety in the 1998 Special Plan

Sponsor: Stephan Bunker

ME LD1955Passed

An Act to Increase Child Care Affordability

Sponsor: Matthea Larsen Daughtry

ME LD2079Enrolled

An Act to Amend the Laws Governing Municipal Reporting on Residential Buildings

Sponsor: Traci Gere

ME LD229Enrolled

An Act to Bring Fairness in Income Taxes to Maine Families by Adjusting the Tax Brackets and Tax Rates

Sponsor: Ann Matlack

ME LD2177Introduced

An Act to Update and Improve the MaineCare Reimbursement System

Sponsor: Andrew Gattine

ME LD2039Passed

Resolve, Regarding Legislative Review of Portions of Chapter 1: Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission

ME LD2175Introduced

Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the Department of Education, State Board of Education

ME LD1980Introduced

An Act to Implement the Recommendations of the Stakeholder Group to Examine and Improve the Recruitment, Retention and Wellness of Law Enforcement Officers

ME LD1507Introduced

An Act to Require General Public Notification of Oil Terminal Facility Transfer Activities

Sponsor: Matthew Beck

ME LD877Engrossed

Resolve, to Establish the Commission to Study the Employment Practices and Operations of Transportation Network Companies Operating in the State

Sponsor: Eleanor Sato

ME LD1890Enrolled

An Act to Facilitate the Development of Ambulatory Surgical Facilities by Increasing the Monetary Threshold for Certain Facilities Under the Requirement to Obtain a Certificate of Need and to Index the Threshold Annually Thereafter

Sponsor: Robert Foley

ME LD2230Introduced

An Act to Invest in the Construction of Industrialized Housing

ME LD2178Introduced

An Act to Establish the Independent Office of Tax Appeals and Make Other Changes to the Laws Governing the Tax Appeals Process

Sponsor: Nicole Grohoski

ME LD2154Engrossed

An Act to Establish the Health Information Technology Fund to Support a State-designated Statewide Health Information Exchange

Sponsor: Andrew Gattine

ME LD2231Introduced

An Act to Support Owners of Manufactured Housing, Mobile Homes and Tiny Homes

ME LD2156Enrolled

An Act to Provide for the 2026 and 2027 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Glenn Curry

ME LD1904Enrolled

An Act to Establish the Municipal Shoreline Protection Legal Fund

Sponsor: Timothy Nangle

ME LD2212Introduced

An Act Making Supplemental Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2026 and June 30, 2027

Sponsor: Andrew Gattine

ME LD2001Engrossed

An Act to Clarify the Laws Governing Facilities for Children and Adults Under the Health and Human Services Laws

Sponsor: Henry Ingwersen

ME LD2131Introduced

An Act to Preserve and Improve Access to Nursing Facility Services in the State

Sponsor: Nicole Grohoski

ME LD2128Engrossed

An Act to Reorganize the Emergency Medical Services' Board to Implement the Recommendations of the Blue Ribbon Commission to Study Emergency Medical Services in the State

Sponsor: Donna Bailey

ME LD2140Introduced

An Act to Reduce Household Energy Costs in Response to Federal Cuts

Sponsor: Denise Tepler

ME LD2213Introduced

An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2026 and June 30, 2027

Sponsor: Lydia Crafts

ME LD1949Enrolled

An Act Regarding Energy Fairness

Sponsor: Anne Carney

ME LD2066Enrolled

An Act to Establish the Child Care Employment Award

Sponsor: Henry Ingwersen

ME LD1281Introduced

An Act to Address the Safety of Nurses and Improve Patient Care by Enacting the Maine Quality Care Act

Sponsor: Stacy Brenner

ME LD2093Introduced

An Act to Codify and Update a Provision of Private and Special Law Governing Temporary Disability for State Employees

Sponsor: Suzanne Salisbury

ME LD2125Enrolled

An Act to Sustain Access to Children's Residential Care Services

Sponsor: Julia McCabe

ME SP0914Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 17, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD1959Failed

An Act to Prohibit the Department of Health and Human Services from Reducing General Assistance Reimbursement Maximums for Payment of Costs of Providing Emergency Shelter

Sponsor: Rachel Talbot Ross

ME LD1892Introduced

An Act to Establish Procedures for School Construction Projects

Sponsor: Michael Brennan

ME LD2040Enrolled

Resolve, to Study Food Insecurity Measures in Maine

Sponsor: William Pluecker

ME HP1508Introduced

JOINT RESOLUTION RECOGNIZING LUNAR NEW YEAR CELEBRATIONS AND THE YEAR OF THE HORSE

Sponsor: Eleanor Sato

ME LD2074Engrossed

An Act to Update the Requirements for Social Worker Licensure

Sponsor: Anne-Marie Mastraccio

ME LD1583Passed

An Act Regarding Home Health Care Services Ordered by a Physician Licensed Outside of Maine

Sponsor: Kristen Cloutier

ME LD2136Introduced

An Act to Support Victims of Trafficking in Maine in Response to Federal Funding Cuts

Sponsor: Timothy Nangle

ME LD2111Engrossed

An Act to Amend the Charter of the Boothbay-Boothbay Harbor Community School District

Sponsor: Holly Stover

ME LD1666Passed

An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes

Sponsor: Cameron Reny

ME LD2184Engrossed

Resolve, Directing the Department of Transportation to Erect Signs on Warren's Bridge Between the Town of Hiram and the Town of Cornish

Sponsor: James Libby

ME LD519Introduced

An Act to Remove the Requirement That Individual and Small Group Health Plans Be Offered Through a Pooled Market and to Eliminate the Provision of Law Establishing a Pooled Market for Those Plans

Sponsor: Joshua Morris

ME LD2216Introduced

An Act to Establish the Maine Blue Economy Center

ME LD305Passed

An Act Regarding the Motor Vehicle Excise Tax Exemption for Leased Automobiles for Certain Veterans

Sponsor: Lydia Crafts

ME LD2075Enrolled

Resolve, to Authorize the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

Sponsor: Daniel Sayre

ME LD2017Enrolled

An Act to Update Certain Statutes Governing School Nutrition

Sponsor: Kelly Murphy

ME LD2109Engrossed

An Act to Define "Public Education" and Clarify That a Private School Receiving Approval for Public Tuition Must Be Located in the State

Sponsor: Michael Brennan

ME LD2158Passed

An Act to Address Vacancies on the Knox County Budget Committee

Sponsor: William Pluecker

ME LD2203Introduced

An Act to Limit Rates Charged to Low-income Electricity Consumers

ME LD2063Enrolled

An Act to Clarify Activities Allowed Under the Natural Resources Protection Act

Sponsor: Denise Tepler

ME LD2065Failed

An Act to Provide One-time Funds to Support the Construction of a Psychiatric Residential Treatment Facility for At-risk Youth

Sponsor: Henry Ingwersen

ME LD2162Introduced

An Act to Regulate and Prevent Children's Access to Artificial Intelligence Chatbots with Human-like Features and Social Artificial Intelligence Companions

Sponsor: Lori Gramlich

ME SP0913Introduced

JOINT RESOLUTION RECOGNIZING WOMEN'S HISTORY MONTH AND INTERNATIONAL WOMEN'S DAY

Sponsor: Teresa Pierce

ME LD2059Enrolled

An Act to Provide Required Funding for the Reimbursement of Assigned Counsel

Sponsor: Anne Carney

ME LD2000Introduced

An Act to Update the Campaign Finance Laws

Sponsor: Craig Hickman

ME LD2003Enrolled

An Act to Improve Localization of Emergency Broadcast Messaging

Sponsor: Teresa Pierce

ME LD2159Introduced

An Act to Require School Buses to Be Equipped with and to Use School Bus Crossing Arms

Sponsor: Valli Geiger

ME HP1502Introduced

JOINT RESOLUTION RECOGNIZING THE MUSLIM CELEBRATION OF THE HOLY MONTH OF RAMADAN

Sponsor: Ambureen Rana

ME LD1728Enrolled

An Act to Improve Affordability, Stability and Access in the Maine Child Care Affordability Program

Sponsor: Henry Ingwersen

ME LD1991Passed

An Act to Authorize an Educational Requirement for Seaweed Permit Holders

Sponsor: Denise Tepler

ME LD818Enrolled

An Act to Allow Expenditure of Maine Clean Election Act Funding for the Care of Candidates' Dependents

Sponsor: Kristen Cloutier

ME LD2015Engrossed

An Act to Require Superintendents of School Administrative Units to Report Data Related to Educator Vacancies

Sponsor: Holly Sargent

ME LD1414Enrolled

Resolve, to Improve the Availability of Child Care by Increasing Certain Reimbursements Under the Maine Child Care Affordability Program and Establishing a Grant Program to Facilitate Off-hours Care

Sponsor: Matthea Larsen Daughtry

ME LD2024Passed

An Act to Make Changes to Certain Licensing Laws Governing For-hire Charter Boat Operators, Lobster and Crab Fishing and Elver Dealers

Sponsor: Allison Hepler

ME LD517Engrossed

An Act Regarding Synthetic Media in Campaign Advertising

Sponsor: Amy Kuhn

ME LD2020Introduced

An Act to Update Department of Education Reporting Requirements

Sponsor: Kelly Murphy

ME LD2181Passed

Resolve, to Rename a Bridge in Roxbury the Roxbury-Frye Veterans Memorial Bridge

Sponsor: Joseph Martin

ME LD1587Passed

An Act to Clarify the Bureau of Labor Standards' Investigatory and Enforcement Procedures

Sponsor: Matthew Beck

ME LD2183Passed

Resolve, to Rename the Little River Bridge in the Town of Cornish the Cornish Veterans Memorial Bridge

Sponsor: James Libby

ME LD766Failed

An Act to Protect the Children of Maine

Sponsor: Michele Meyer

ME LD2095Introduced

An Act to Prohibit Bulk Purchasing of Tickets in Certain Lottery Games

Sponsor: Laura Supica

ME LD2169Engrossed

An Act to Improve the Public Employees Disability Retirement Program by Modifying Provisions Controlling the Reduction of Benefits and Clarifying Terminology

Sponsor: Michael Tipping

ME LD350Introduced

An Act Regarding the Operations of the Department of Inland Fisheries and Wildlife

Sponsor: Joseph Baldacci

ME LD2172Introduced

Resolve, Regarding Legislative Review of Portions of Chapter 33: Rule Governing Physical Restraint and Seclusion, a Major Substantive Rule of the Department of Education, State Board of Education

ME LD849Introduced

An Act to Establish a Recall Process for Public School Board Members

Sponsor: Daniel Sayre

ME LD2204Introduced

An Act to Allow Schools to Expel Students for Committing Sexual Assault

Sponsor: Craig Hickman

ME LD1954Introduced

An Act to Lower Household Costs by Expanding the Sales Tax Exemption for Certain Grocery Staples Sold in Grocery Stores

Sponsor: Matthea Larsen Daughtry

ME LD1957Introduced

An Act to Promote Film Production in Maine

Sponsor: Lynn Copeland

ME LD2103Introduced

An Act Requiring Hospitals to Adopt Cybersecurity Plans

Sponsor: Julia McCabe

ME LD2092Introduced

An Act to Update Certain Terms and References Regarding Information Technology and Cybersecurity

Sponsor: Suzanne Salisbury

ME LD1941Introduced

An Act to Implement Recommendations of the Commission to Examine Reestablishing Parole

Sponsor: Nina Milliken

ME LD2117Introduced

Resolve, Directing the Department of Health and Human Services to Amend Its Rule Chapter 101: MaineCare Benefits Manual, Chapter II, Section 21, Home and Community Benefits for Members with Intellectual Disabilities or Autism Spectrum Disorder

Sponsor: Melanie Sachs

ME LD2090Introduced

An Act to Establish a One-year Probationary Period for Public Safety Dispatchers

Sponsor: Stephan Bunker

ME LD2086Introduced

An Act to Amend the Law Governing the Authority of the Governor to Set Salary Rates for State Police Command Staff

Sponsor: Stephan Bunker

ME LD2052Introduced

Resolve, to Study the Use of Technology in Classrooms and Study Safeguards Related to Its Use

Sponsor: Holly Sargent

ME LD2188Introduced

An Act to Amend Certain State Tax Laws

Sponsor: Daniel Sayre

ME LD2056Introduced

An Act to Provide Additional Financing Options to Consumers in the State

Sponsor: Glenn Curry

ME LD695Introduced

An Act Regarding the Laws of the State of Maine

Sponsor: Teresa Pierce

ME LD2217Introduced

An Act Related to the Electronic Tagging of Deer

ME LD127Introduced

An Act to Strengthen Legislative Oversight of Government Agencies and Programs by Reaffirming the Legislature's Access to Confidential Records

Sponsor: Craig Hickman

ME LD2182Introduced

An Act to Implement a Recommendation of the Commission to Recommend Methods for Preventing Deed Fraud in the State

ME LD2223Introduced

An Act to Increase Funding for Construction Plan Reviews and Clarify Rule-making Authority for Municipal Reviews of Development

ME LD2222Introduced

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2026-27

ME LD2224Introduced

An Act to Reduce Certain Costs Associated with Residential Construction

ME LD2225Introduced

An Act to Support Municipal Enforcement of Residential Construction Laws, Codes and Regulations

ME LD669Introduced

An Act Regarding Labor

Sponsor: Amy Roeder

ME LD2011Passed

An Act to Remove the MaineCare Program from the Prescription Drug Benefit Provisions in the Maine Insurance Code

Sponsor: Anne-Marie Mastraccio

ME LD1994Passed

An Act to Provide Immunity from Civil Liability for Justices of the Peace

Sponsor: Anne Carney

ME LD1970Passed

An Act to Amend the Laws Regarding Consent for HIV Testing and Disclosure of Related Medical Information for Insurance Purposes

Sponsor: Laurie Osher

ME LD2072Passed

An Act to Make Changes to the Laws Governing Financial Institutions and to Eliminate Certain Administrative Fees Paid by Banks and Credit Unions Under the Maine Consumer Credit Code

Sponsor: Kristi Mathieson

ME LD2215Passed

An Act Relating to Nonwater-dependent Floating Structures

ME LD2055Passed

An Act to Amend or Correct Certain Inland Fisheries and Wildlife Laws

Sponsor: Tiffany Roberts-Lovell

ME LD1965Passed

Resolve, to Establish a Task Force to Create a Court Navigation Program Plan

Sponsor: Rachel Talbot Ross

ME LD335Introduced

An Act to Safeguard Reproductive Rights

Sponsor: Amy Kuhn

ME LD2232Introduced

An Act to Increase County Jail Funding

ME LD2069Passed

An Act Designating July 21st as Maine Commercial Fishing Remembrance Day

Sponsor: William Tuell

ME LD1921Enrolled

Resolve, to Establish the Commission to Study Pathways to Increase Efficiency in Resolving Legal Disputes Involving Housing Development Projects

Sponsor: Traci Gere

ME LD1990Passed

An Act to Update the Requirements for Psychology Licensure

Sponsor: Donna Bailey

ME LD2167Passed

Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization

ME LD1989Passed

An Act to Increase Access to the Progressive Treatment Program Fund

Sponsor: Marianne Moore

ME LD1919Failed

An Act to Expand the Types of Convictions Eligible for Sealing Through a Post-judgment Motion to Seal Criminal History Record Information

ME LD2116Introduced

An Act to Make Permanent the Affordable Housing Income Tax Credit

Sponsor: Ambureen Rana

ME LD1964Passed

An Act to Establish Additional Requirements Related to the Sale or Lease of Net Energy Billing Interests and Solar Energy Equipment

Sponsor: Russell Black

ME LD1975Passed

Resolve, Directing the Maine Connectivity Authority to Develop Recommendations to Transition Functions Performed by the ConnectMaine Authority to the Maine Connectivity Authority

Sponsor: John Ducharme

ME LD2018Introduced

An Act to Amend the Requirements Governing Self-insurance Plans in the Paid Family and Medical Leave Benefits Program

Sponsor: Kristi Mathieson

ME LD2110Introduced

An Act to Update Employer Substance Use Testing Policy Requirements

Sponsor: Charles Skold

ME LD2106Introduced

An Act to Prohibit the Disclosure of Nonpublic Records Without Proper Judicial Review

Sponsor: Eleanor Sato

ME LD364Introduced

An Act to Promote Economic Development in Maine

Sponsor: Glenn Curry

ME LD2127Enrolled

An Act to Increase the Cap on Bonds Issued by the Maine State Housing Authority to Reflect Current Housing Production Needs in the State

Sponsor: Glenn Curry

ME LD2206Failed

An Act Expanding Access to Oral Health Care by Creating a New Path for Obtaining a License to Practice Dentistry

ME LD2119Introduced

An Act to Expand Reimbursement for Treatment in Place, Community Paramedicine and Alternate Destination Transport

Sponsor: Flavia DeBrito

ME LD2228Introduced

An Act to Eliminate Inactive Boards and Commissions

ME LD2227Introduced

An Act to Update Financial Assurance Requirements for Certain Solid Waste Facilities

ME HP1501Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2026 AS SOCIAL WORK MONTH

Sponsor: Lori Gramlich

ME LD2022Passed

An Act to Clarify the Setting of Group Life Insurance Coverage Levels Under the Maine Public Employees Retirement System

Sponsor: Amy Roeder

ME LD574Introduced

An Act to Improve Labor Conditions for Workers in the State

Sponsor: Michael Tipping

ME LD571Introduced

An Act to Improve Conditions for Maine Workers and Retirees

Sponsor: Michael Tipping

ME LD2229Introduced

An Act Regarding Municipal Inspection of the Electrical and Plumbing Components of a Manufactured Home

ME LD287Failed

An Act to Require and Encourage Safe and Interconnected Transportation Construction Projects

Sponsor: Adam Lee

ME LD1936Passed

An Act Regarding the Allocation of Net Energy Billing Costs and Long-term Contract Costs and Benefits

Sponsor: Nicole Grohoski

ME LD2073Failed

An Act to Add Positions to the Maine State Police Executive Protection Unit

Sponsor: Matthew Moonen

ME LD1999Passed

An Act to Exclude Agricultural Leases from the Definition of "Subdivision" Under the Planning and Land Use Regulation Laws

Sponsor: Stacy Brenner

ME LD2048Failed

An Act to Amend the Laws Regarding Fantasy Contest Licensing

Sponsor: Jeffrey Timberlake

ME LD2185Failed

Resolve, Directing the Department of Transportation to Erect Signs on the East Limington Bridge Between the Town of Standish and the Town of Limington

Sponsor: James Libby

ME LD307Introduced

An Act Regarding Energy, Utilities and Technology

Sponsor: Melanie Sachs

ME LD2186Failed

Resolve, Directing the Department of Transportation to Place Signs on the Canal Bridge in the Town of Standish

Sponsor: James Libby

ME LD1814Failed

An Act to Increase Transparency in State Government by Amending Laws Regarding Persons Attempting to Influence the Competitive Bidding Process and Lobbyist Reporting During Rule-making Processes

Sponsor: Craig Hickman

ME LD191Introduced

An Act to Support Maine Businesses by Establishing a Pass-through Entity Tax and Tax Credit

Sponsor: Tavis Hasenfus

ME SP0910Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 10, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME SP0909Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS

Sponsor: Harold Stewart

ME LD1119Failed

An Act Regarding Reproductive Health Care

Sponsor: Matthew Moonen

ME LD838Introduced

An Act to Explore Public Financing and Ownership of Electric Transmission and Distribution Infrastructure

Sponsor: Mark Lawrence

ME LD897Introduced

An Act Regarding the Calculation of Electric Rate Contracting Costs

Sponsor: Mark Lawrence

ME LD2220Introduced

An Act to Establish the Maine Home Energy Navigator and Coaching Resource Hub

ME LD2160Failed

An Act to Modify Provisions of Law Affecting Small Distilleries

Sponsor: Valli Geiger

ME LD2211Introduced

An Act Implementing the Recommendations of the Automotive Right to Repair Working Group

Sponsor: Glenn Curry

ME LD663Failed

An Act Regarding Health Care

Sponsor: Kristi Mathieson

ME LD2112Introduced

An Act to Authorize Municipalities to Form Community Choice Aggregation Programs to Procure Electricity

Sponsor: Walter Runte

ME LD128Passed

An Act to Support Permitting of Certain Multifamily Housing Developments Under the Site Location of Development Laws

Sponsor: Teresa Pierce

ME LD2147Enrolled

An Act to Provide Funding to Improve the College and Career Readiness of Certain Students in Androscoggin and Oxford Counties

Sponsor: Jill Duson

ME LD1995Passed

An Act to Require the Maine Office of Community Affairs to Establish a Technical Assistance Materials Hub

Sponsor: Glenn Curry

ME LD2036Introduced

An Act to Clarify the Approval Process for and the Operation of the Commingling Program for the Management of Beverage Containers

Sponsor: Richard Campbell

ME LD1220Introduced

An Act to Allow Chiropractors to Treat Dogs and Equids

Sponsor: Robert Foley

ME LD1383Introduced

An Act to Require State Divestment from Perpetrators of International Human Rights Violations

Sponsor: Rafael Macias

ME LD474Introduced

An Act to Improve Maine's Environment and Protect Natural Resources

Sponsor: Denise Tepler

ME LD2121Introduced

An Act to Enhance the Safety of Judicial and Elected Officials, Constitutional Officers and the State Auditor by Allowing Certain Personal Information to Be Removed from Designated Public Records

Sponsor: Sean Faircloth

ME LD2157Introduced

An Act to Prohibit the Unauthorized Use of Drones on or over the Premises of Correctional Facilities and Jails

Sponsor: Chad Perkins

ME LD2218Introduced

An Act to Increase the Per Diem Rate for Members of the Maine Labor Relations Board

ME LD2105Introduced

An Act to Update Maine's Mandated Reporting Laws

Sponsor: Michele Meyer

ME LD2219Introduced

An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Certain Existing Public Records Exceptions

ME LD2082Introduced

An Act to Regulate the Use of Artificial Intelligence in Providing Certain Mental Health Services

Sponsor: Amy Kuhn

ME LD2209Introduced

Resolve, to Direct the Department of Health and Human Services to Develop Innovative Models for the Delivery of Dental Services to Expand Access to Oral Health Care Throughout the State

ME LD2070Introduced

An Act to Prohibit Landfill Expansion into Wetlands

Sponsor: James Dill

ME LD276Introduced

An Act Regarding Inland Fisheries and Wildlife

Sponsor: Tiffany Roberts-Lovell

ME LD2163Introduced

An Act to Improve the Response to Complaints by Victims of Crime and Enhance Victims' Rights

Sponsor: Lori Gramlich

ME LD2133Introduced

An Act Regarding Licensing of Community Paramedicine Services and Clinicians

Sponsor: Donna Bailey

ME LD2054Introduced

An Act to Clarify the Laws Regarding Moose Hunting Permits for Hunting Outfitters

Sponsor: Richard Mason

ME LD2168Introduced

An Act to Increase Accountability for Persons Engaged in Commercial Sexual Exploitation and Human Trafficking and to Support Victims

Sponsor: Holly Stover

ME LD1922Introduced

An Act to Support Workforce Development for Families That Were Involved in Child Protective Activities by Requiring the Sealing of Certain Records

Sponsor: Michele Meyer

ME LD2214Introduced

An Act to Confirm and Finalize the Boundary Between the Town of Kittery and the Town of York

Sponsor: Kristi Mathieson

ME LD2155Introduced

An Act to Clarify Certain Laws Governing Licenses for the Sale of Liquor by Manufacturers

Sponsor: Nicole Grohoski

ME LD2141Introduced

An Act to Direct a Portion of Unclaimed Beverage Container Deposits to the Lake Water Quality Restoration and Protection Fund, the Maine Working Farmland Access and Protection Program and Public Defender Office Staffing

Sponsor: Stacy Brenner

ME HP1500Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS CHILDREN'S DENTAL HEALTH MONTH

Sponsor: Lori Gramlich

ME LD916Introduced

An Act to Promote Investment in Housing

Sponsor: Traci Gere

ME LD2226Introduced

An Act to Amend the Essential Programs and Services School Funding Formula

ME LD2077Introduced

An Act to Reduce the Cost of Purchasing a Home by Providing Grants to Reduce Mortgage Rates

Sponsor: Wayne Farrin

ME LD1992Passed

An Act to Create a Process for the Residents of a Municipality to Withdraw from a School Union

Sponsor: Joseph Rafferty

ME LD2197Failed

An Act to Prohibit the Sale and Leaseback of a Health Care Entity's Main Campus to a Real Estate Investment Trust as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD76Failed

An Act to Allow Use of the Fish Hatchery Maintenance Fund to Compensate Hatchery Staff When Certain Operational Needs Require Overtime

Sponsor: James Thorne

ME LD2084Passed

An Act to Amend the Laws Regulating Transient Sales of Home Repair Services

Sponsor: Amy Roeder

ME LD2199Failed

An Act to Prohibit Interference with the Professional Judgment and Clinical Decisions of Licensed Health Care Professionals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2126Passed

An Act to Eliminate the Juvenile Crime of Willful Refusal to Pay a Fine or Comply with the Terms of a Court Order

Sponsor: Anne Carney

ME LD2037Passed

An Act to Update the Regional Greenhouse Gas Initiative Allowances

Sponsor: Christopher Kessler

ME LD2198Failed

An Act to Implement Certain Recommendations Related to the Ratio of Debt to Equity in Transactions Involving Health Care Entities from the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2137Introduced

An Act to Modify Provisions of Law Governing Parking Enforcement on Property Accessible to the Public

Sponsor: Timothy Nangle

ME LD2205Passed

An Act to Update the Laws Governing the Geographic Boundaries Between Certain Judicial Divisions in Aroostook County

ME LD2190Failed

An Act to Implement Certain Changes in the Certificate of Need Laws Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2164Introduced

An Act to Assist Communities with Converting Vacant School Buildings into Housing

Sponsor: Traci Gere

ME LD2016Passed

An Act to Eliminate the Thermal Imaging Camera Program

Sponsor: Stephan Bunker

ME LD1872Enrolled

An Act to Reinvest in the Pension Funds of the Maine Public Employees Retirement System

Sponsor: Charles Skold

ME LD343Passed

An Act to Incorporate the Assessment of Emerging Energy Technologies into the Comprehensive State Energy Plan

Sponsor: Reagan Paul

ME LD1997Enrolled

An Act to Authorize Issuance of Securities to Modernize and Consolidate Certain Court Facilities

Sponsor: David Haggan

ME LD2210Introduced

An Act to Clarify Board of Environmental Protection Procedures Regarding Appeals of Licensing or Permitting Decisions of the Commissioner of Environmental Protection

ME LD2089Introduced

An Act to Amend the Law Governing Agricultural Labor Housing Standards

Sponsor: William Pluecker

ME LD374Enrolled

Resolve, to Establish the Commission to Make Recommendations for Equity in the Compensation of Prosecutors and Public Defenders in the State

Sponsor: Margaret Rotundo

ME LD1932Introduced

An Act to Support Essential Support Workers and Enhance Workforce Development

Sponsor: Ryan Fecteau

ME LD2187Introduced

An Act to Update Certain Water Quality Standards and to Reclassify Certain Waters of the State

ME LD1870Introduced

An Act to Establish a Climate Superfund Cost Recovery Program to Impose Penalties on Climate Polluters

Sponsor: Stacy Brenner

ME LD161Passed

Resolve, Directing the Maine Office of Community Affairs to Convene a Working Group Tasked with a Comprehensive Overhaul and Modernization of Maine's Subdivision Laws

Sponsor: John Ducharme

ME LD2124Introduced

An Act to Support Emergency Shelter Funding Using Revenue from the Real Estate Transfer Tax

Sponsor: Andrew Gattine

ME LD1803Introduced

An Act to Amend the Laws Governing Optometric Practice

Sponsor: Stacy Brenner

ME LD2057Introduced

An Act to Support Rehabilitation and Development of Affordable Manufactured Housing Communities

Sponsor: Glenn Curry

ME LD1916Introduced

An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation

ME LD2221Introduced

An Act to Amend the Composition of the Landowners and Land Users Relations Advisory Board

ME LD1918Introduced

An Act to Clarify the Criminal History Record Information Act with Respect to Criminal Charges Dismissed as the Result of a Plea Agreement

ME LD1917Introduced

An Act to Allow the Sealing of Criminal History Record Information Related to Convictions for Conduct That Is No Longer a Crime in the State

ME LD740Introduced

An Act to Establish a Comprehensive Program to Divert Youth from the Criminal Justice System and Address Their Needs

Sponsor: Grayson Lookner

ME LD1353Introduced

An Act Regarding Required Landings in the Menhaden Fishery

Sponsor: William Faulkingham

ME LD1187Passed

An Act to Include Certain Mental Health Assessment Data in Firearm Fatalities and Hospitalizations Reports

Sponsor: Lori Gramlich

ME LD2004Passed

An Act to Enhance Support of Local Nutrition Incentive Programs by Modifying the Eligibility Requirements of the Fund to Address Food Insecurity and Provide Nutrition Incentives

Sponsor: Henry Ingwersen

ME LD2026Failed

An Act Regarding Distributions from the Stipend Fund for Agricultural Fair Competitions and Events

Sponsor: William Pluecker

ME LD1457Introduced

Resolve, to Allow the Maine Turnpike Authority to Conduct a Pilot Program to Implement Automated Speed Control Systems in Highway Work Zones

Sponsor: Bradlee Farrin

ME LD2041Passed

An Act to Increase the Debt Limit of the North Jay Water District

Sponsor: Sheila Lyman

ME LD338Passed

An Act to Increase the Size and Balance of Jury Pools

Sponsor: Adam Lee

ME LD524Enrolled

An Act to Reduce Trafficking in the State

Sponsor: Amy Kuhn

ME SP0906Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 3, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD2033Passed

Resolve, to Designate Route 3 in Trenton as the Deputy Luke Gross Memorial Highway

Sponsor: William Faulkingham

ME LD1966Introduced

An Act to Improve Access to Community Solar Programs in the State

Sponsor: Sophia Warren

ME LD2019Passed

An Act to Amend the Laws Governing Licensure of Wholesalers and Manufacturers Under the Maine Pharmacy Act

Sponsor: Kristi Mathieson

ME LD2043Passed

An Act to Raise the Ogunquit Sewer District Debt Limit

Sponsor: Mark Lawrence

ME LD2049Failed

An Act to Clarify Indemnification When Seeking Remedy for Labor Law Violations

Sponsor: Matthew Beck

ME LD2053Passed

An Act to Improve Safety by Allowing the Use of Variable-message Signs on Certain Vehicles

Sponsor: Lydia Crafts

ME LD2025Introduced

An Act to Create a Limited-purpose License for Aquaculture Nursery and Husbandry Activities and to Clarify the Aquaculture Lease Amendment Process

Sponsor: Morgan Rielly

ME LD1998Passed

An Act to Authorize Registration of Certain Cash-dispensing Machines Through the Nationwide Mortgage Licensing System and Registry and to Limit the Use of Certain Cash-dispensing Machines as Virtual Currency Kiosks

Sponsor: Donna Bailey

ME LD2207Introduced

An Act Regarding the Statute of Limitations for Certain Sexual Offenses Committed Against Minors

ME LD1926Failed

An Act to Require Increased Housing Density or Lower Minimum Lot Sizes for Workforce Housing

Sponsor: Holly Stover

ME LD1054Introduced

An Act to Authorize the Penobscot Nation to Use Wild Game Harvested on the Penobscot Indian Territory at Food Venues Located Within the Penobscot Indian Territory

Sponsor: James Dill

ME LD2032Passed

An Act to Amend the Extreme Risk Protection Order Procedure

Sponsor: Amy Kuhn

ME LD1908Introduced

An Act to Require the Cooperation of Original Manufacturers of Electronic Devices to Facilitate the Repair of Those Devices by Device Owners and Independent Repair Providers

Sponsor: Michael Tipping

ME LD2028Passed

Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge

Sponsor: Elizabeth Caruso

ME LD522Passed

Resolve, Directing the Permanent Commission on the Status of Women to Study the Extent of Workforce Gender Segregation in the State

Sponsor: Lynn Copeland

ME LD2068Passed

An Act to Bring the Law Governing Emergency Equipment for Trucks and Truck Tractors into Alignment with the Federal Motor Carrier Laws

Sponsor: James White

ME LD2050Passed

An Act to Dissolve the Great Salt Bay Community School District

Sponsor: Lydia Crafts

ME LD2194Introduced

An Act to Clarify Responsibility for Compensation of Court-appointed Attorneys in Certain Proceedings

ME LD2081Introduced

An Act to Provide Health Care Cost Reimbursement for Retired Law Enforcement Canines

Sponsor: Steven Bishop

ME LD2051Introduced

An Act to Ensure Access to the Supplemental Nutrition Assistance Program in Maine

Sponsor: William Pluecker

ME LD2201Introduced

An Act to Implement Certain Recommendations Related to the Regulatory Review and Approval of Certain Health Care Transactions Involving Private Equity Companies, Hedge Funds or Management Services Organizations from the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2180Introduced

An Act to Make Changes to the Laws Regarding the Department of Administrative and Financial Services, Bureau of Human Resources and the State Civil Service Appeals Board

Sponsor: Suzanne Salisbury

ME LD2100Introduced

An Act to Update the Laws Regarding Fuel Gas Detector Requirements

Sponsor: Stephan Bunker

ME LD1911Introduced

An Act to Automatically Seal Criminal History Record Information for Certain Crimes

Sponsor: Rachel Talbot Ross

ME LD2161Introduced

An Act to Modify Certain Statutes Governing Revocation of Probation, Victim Confidentiality and the Commissioner of Corrections

Sponsor: Suzanne Salisbury

ME LD2064Introduced

An Act to Expand Access to Early Childhood Nutrition by Establishing a Grant Program for Public Preschools

Sponsor: Matthea Larsen Daughtry

ME LD2132Introduced

An Act to Amend the Maine Emergency Medical Services Act of 1982 to Require Compliance with the Statewide Trauma-incidence Registry and Make Certain Technical and Other Changes

Sponsor: Rachel Talbot Ross

ME LD2202Introduced

An Act to Require Notice to the Attorney General Prior to the Merger of Certain Health Care Entities as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2200Introduced

An Act to Prohibit Noncompete Clauses for Health Care Professionals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD2129Introduced

An Act to Prohibit Liens on Principal Residences and Wage Garnishments for Medical Debt

Sponsor: Donna Bailey

ME LD2006Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Make Certain Land Transactions in Aroostook and Somerset Counties

Sponsor: Susan Bernard

ME LD2120Failed

An Act to Enable Survivors of Abuse to Disable Connected Vehicle Services

Sponsor: Tiffany Roberts-Lovell

ME LD648Enrolled

An Act to Expand the Supervised Community Confinement Program

Sponsor: Nina Milliken

ME LD2021Passed

An Act to Add an Online Option for Reporting of Suspected Abuse, Neglect and Exploitation of Adults

Sponsor: Michele Meyer

ME LD2150Introduced

An Act to Establish Procedures for Restricting Access to State Property, Access to State Services and Communication with or Through State Entities

Sponsor: Nicole Grohoski

ME LD2118Introduced

An Act to Eliminate the Natural Areas Program and Reassign Certain Responsibilities Under the Program to the Department of Inland Fisheries and Wildlife and to Amend the Law Governing Administration of the Department of Inland Fisheries and Wildlife, Bureau of Resource Management

Sponsor: James Dill

ME LD2029Passed

Resolve, to Name the New East Main Street Bridge in Dover-Foxcroft in Honor of Private Willard Merrill and Private Barton Merrill, Jr.

Sponsor: Chad Perkins

ME SP0901Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS BLACK HISTORY MONTH ON ITS 100TH ANNIVERSARY

Sponsor: Rachel Talbot Ross

ME LD1419Enrolled

An Act to Provide a Sales Tax Exemption for Housing Constructed Off-site Similar to That for On-site Construction

Sponsor: Richard Bennett

ME LD1835Failed

An Act to Improve Nonemergency MaineCare Transportation

Sponsor: Richard Bennett

ME LD1572Failed

An Act Regarding Prosecution Standards for Nonfatal Strangulation or Suffocation in Domestic Violence Cases

Sponsor: Holly Stover

ME LD2038Introduced

An Act to Require Maine Transmission and Distribution Utility Participation in a Regional Transmission Organization

Sponsor: Christopher Kessler

ME LD1996Introduced

An Act to Clarify Responsibilities of the State in the Laws Governing General Assistance

Sponsor: Henry Ingwersen

ME LD978Engrossed

An Act to Increase General Assistance Reimbursement for Municipalities and Indian Tribes

Sponsor: Samuel Zager

ME LD2002Introduced

An Act to Extend the Maine Lobster Marketing Collaborative to December 31, 2031

Sponsor: Cameron Reny

ME LD2114Introduced

An Act Regarding Public Preschool Programs Serving Children Who Are 3 Years of Age

Sponsor: Kelly Murphy

ME LD2135Introduced

An Act to Provide Funding to Keep Maine Veterans Housed

Sponsor: Timothy Nangle

ME LD2009Introduced

An Act to Allow a Political Subdivision to Enter into Federal Bankruptcy Proceedings

Sponsor: Marianne Moore

ME LD2080Introduced

An Act to Protect Consumers by Prohibiting the Use of Credit Cards in Sports Wagering

Sponsor: Marc Malon

ME LD2138Introduced

Resolve, Authorizing the Department of Administrative and Financial Services to Convey the Interests of the State in Certain Real Property in Bangor

Sponsor: Joseph Baldacci

ME LD2042Introduced

An Act to Eliminate the Requirement for Municipalities to Provide Public Notice in a Newspaper

Sponsor: Russell Black

ME LD2097Introduced

An Act to Modify the Law Governing Revocation of a Code Enforcement Officer's Certification

Sponsor: Traci Gere

ME LD2101Introduced

An Act to Establish a Monetary Penalty for Employers Whose Unemployment Payment Is Returned Unpaid

Sponsor: Amy Roeder

ME LD2071Introduced

An Act to Expand Access to Vaccines Approved by the United States Food and Drug Administration by Allowing Pharmacists to Prescribe, Dispense and Administer Vaccines and Require Insurance Coverage

Sponsor: Sally Cluchey

ME LD2146Introduced

An Act to Increase Access to Critical Vaccinations

Sponsor: Matthea Larsen Daughtry

ME LD2044Introduced

An Act to Allow for the Transferability of the Biofuel Production and Renewable Chemicals Tax Credits

Sponsor: Teresa Pierce

ME LD2149Introduced

An Act to Protect Affordability in Mobile Home Parks and Manufactured Housing Communities

Sponsor: Cameron Reny

ME HP1474Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 2026 AS STALKING AWARENESS MONTH

Sponsor: Holly Stover

ME LD2027Passed

Resolve, to Rename a Bridge in Woolwich the Woolwich Veterans Memorial Bridge

Sponsor: Allison Hepler

ME LD1942Introduced

An Act to Modify Taxes Applying to Adult Use Cannabis, Hemp and Hemp Products

Sponsor: Daniel Sayre

ME LD961Passed

An Act to Address Maine's Health Care Workforce Shortage and Improve Access to Care

Sponsor: Kristi Mathieson

ME HP1490Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS 211 MAINE MONTH

Sponsor: Lori Gramlich

ME SP0902Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 24, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME HP1473Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 2026 AS HUMAN TRAFFICKING PREVENTION MONTH

Sponsor: Holly Stover

ME LD1652Introduced

An Act to Create a Tax Credit for Providers of Dental Care for MaineCare Recipients

Sponsor: Holly Stover

ME LD1821Introduced

An Act to Ensure Responsible Business Practices by Licensed Firearms Dealers

Sponsor: Amy Kuhn

ME LD1847Introduced

An Act to Institute Testing and Tracking of Medical Use Cannabis and Cannabis Products Similar to Adult Use Cannabis and Cannabis Products, Dedicate a Portion of the Adult Use Cannabis Sales and Excise Tax to Medical Use Cannabis Programs and Create a Study Group

Sponsor: Anne Graham

ME LD2107Introduced

An Act to Establish the Maine Nonprofit Security Grant Program

Sponsor: Michael Brennan

ME LD2088Introduced

An Act to Increase Access to Primary Care Provided by Physician Associates

Sponsor: Michelle Boyer

ME LD1901Introduced

An Act to Regulate Shared Appreciation Agreements Relating to Residential Property

Sponsor: Arthur Bell

ME LD2046Introduced

An Act to Update Certain Duties Regarding Student Health Related to Communicable and Infectious Disease

Sponsor: Joseph Rafferty

ME LD2139Introduced

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey the Interests of the State in Certain Real Property in East Millinocket

Sponsor: Harold Stewart

ME LD2148Introduced

An Act to Amend the Laws Governing the Health Insurance Premium Cap for State Employees

Sponsor: Cameron Reny

ME LD2123Introduced

An Act to Improve Dental Care Access for Children by Modifying the MaineCare Reimbursement Methodology for the Provision of Anesthesia for Certain Dental Services

Sponsor: Ryan Fecteau

ME LD19Introduced

An Act to Change the Definition of "Oversized ATV" in the Laws Governing the Registration of All-terrain Vehicles

Sponsor: Marianne Moore

ME LD1902Introduced

An Act to Support Nonprofit Organizations by Authorizing the Operation of Electronic Lucky Seven Devices and Similar Sealed Ticket Games

Sponsor: Craig Hickman

ME LD2034Failed

An Act to Support Funding for Educational Programs and Opportunities

Sponsor: Michael Brennan

ME LD1136Failed

An Act to Defend the Rights of LGBTQ+ Persons in the State

Sponsor: Matthea Larsen Daughtry

ME LD893Failed

An Act to Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements

Sponsor: Jeffrey Timberlake

ME HP1466Introduced

JOINT RESOLUTION RECOGNIZING SEPTEMBER 20, 2026 TO SEPTEMBER 26, 2026 AS FRONTOTEMPORAL DEGENERATION AWARENESS WEEK

Sponsor: James Dill

ME HP1468Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 3, 2026 AS OLDER MAINERS DAY

Sponsor: Michele Meyer

ME SP0900Introduced

Joint Order, Propounding a Question to the Supreme Judicial Court Regarding the Use of Ranked-choice Voting in Elections Requiring a Plurality of Votes

Sponsor: Cameron Reny

ME LD1915Failed

An Act to Regulate Earned Wage Access Services Providers

Sponsor: Charles Skold

ME LD1671Failed

An Act to Establish Disclosure Requirements Regarding Law Enforcement Officer Credibility Information

Sponsor: Adam Lee

ME HP1486Introduced

Joint Order, to Require the Joint Standing Committee on Health Coverage, Insurance and Financial Services to Report Out a Bill Combining the Board of Licensure in Medicine and the Board of Osteopathic Licensure into a Single Board

Sponsor: Kristi Mathieson

ME LD1804Introduced

An Act Concerning Funding and Oversight of Transportation Matters

Sponsor: Bradlee Farrin

ME LD2005Introduced

An Act Regarding Mail Order Delivery of Prescription Drugs

Sponsor: Donna Bailey

ME LD1365Introduced

An Act to Allow Consumption of Adult Use Cannabis in Locally Approved Hospitality Lounges

Sponsor: David Boyer

ME LD1737Failed

An Act to Ensure the Future of Maine's Sporting Camp Heritage

Sponsor: Harold Stewart

ME LD1026Failed

An Act to Provide Mapping Services for Aquaculture Lease Siting

Sponsor: Cameron Reny

ME LD2067Introduced

An Act to Include Certain Community Mental Health Workers Under the 1998 Special Plan for Retirement

Sponsor: Michael Tipping

ME SP0888Introduced

Ordered, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 10, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD2014Failed

An Act to Update the Funding Method for Career and Technical Education Programs

Sponsor: Kelly Murphy

ME LD1636Failed

Resolve, to Study Changing the Start of the State Fiscal Year to October 1st

Sponsor: Richard Bennett

ME LD2091Failed

An Act to Continue Training Programs for Emergency Medical Services

Sponsor: Grayson Lookner

ME LD382Failed

An Act to Establish a System of Revenue Sharing for the Use and Management of Coastal Resources

Sponsor: Joseph Martin

ME LD1931Failed

An Act to Annually Reimburse the Town of Charleston for 43 Percent of Property Tax Revenue Lost Due to the Mountain View Correctional Facility's Tax-exempt Status

Sponsor: Steven Foster

ME HP1464Introduced

JOINT RESOLUTION RECOGNIZING THE LIFE AND ACCOMPLISHMENTS OF THE LATE UNITED STATES SENATOR MARGARET CHASE SMITH

Sponsor: Allison Hepler

ME LD1577Failed

Resolve, to Establish the Commission to Study and Recommend Solutions for Modernizing the Maine Legislature

Sponsor: Morgan Rielly

ME LD471Failed

Resolve, to Establish a Pilot Program to Expand Intensive English Language Learner Programs

Sponsor: Joseph Rafferty

ME LD1788Failed

An Act to Strengthen the Freedom of Access Act by Categorizing Commercial Requesters

Sponsor: Rachel Henderson

ME LD1774Failed

An Act to Protect Domestic Workers

Sponsor: Rachel Talbot Ross

ME LD2023Introduced

Resolve, to Establish a Working Group to Identify Ways to Manage Moorings on Inland Waters

Sponsor: James Dill

ME LD1444Introduced

An Act to Prevent Foreclosures Without Strict Compliance with Notice Requirements

Sponsor: Anne Carney

ME LD1643Passed

An Act to Establish the Maine Life Science Innovation Center

Sponsor: Teresa Pierce

ME LD1216Introduced

An Act to Improve Behavioral Health Crisis Services and Suicide Prevention Services

Sponsor: Timothy Nangle

ME LD1962Introduced

An Act to Establish the Corrections Ombudsman

Sponsor: Jill Duson

ME LD584Introduced

An Act to Make the Director of the Office of Cannabis Policy an Appointed Position Subject to Confirmation by the Legislature

Sponsor: Craig Hickman

ME LD725Introduced

An Act to Advance Equitable Energy Policy in Maine

Sponsor: Sophia Warren

ME LD882Introduced

An Act to Protect Communication with Providers of Critical Incident Stress Management Peer Support

Sponsor: Suzanne Salisbury

ME LD1059Introduced

An Act to Establish the Process for the Selection of Delegates for a Convention Called Under the United States Constitution, Article V

Sponsor: Randall Greenwood

ME LD1744Introduced

An Act to Modify Provisions of the State Civil Service System Governing Employee Recruitment and Retention

Sponsor: David Rollins

ME LD2045Failed

An Act to Amend the Education Laws Regarding the State Board of Education's Authority Concerning Degree-granting Institutions

Sponsor: Teresa Pierce

ME LD1301Failed

An Act to Prohibit the Use of Artificial Intelligence in the Denial of Health Insurance Claims

Sponsor: Michael Tipping

ME LD1865Introduced

Resolve, to Create a Tax Incentive Pilot Project to Encourage Businesses to Adopt a 4-day Workweek

Sponsor: Richard Bennett

ME LD2047Failed

Resolve, Regarding Online Driver Education

Sponsor: Harold Stewart

ME LD754Failed

An Act to Ban the Sale, Use and Possession of Single-use Electronic Cigarettes and to Review Extended Producer Responsibility Options for All Batteries

Sponsor: Richard Bennett

ME LD1761Failed

An Act to Prohibit Indemnification Agreements

Sponsor: Joshua Morris

ME LD653Failed

An Act to Allow Teachers to Qualify for Overtime Pay

Sponsor: Amy Roeder

ME LD615Failed

An Act Regarding Elections

Sponsor: Lori Gramlich

ME LD1605Failed

An Act to Support Farmers and Food Banks Affected by Federal Funding Cuts to Their Existing Contracts

Sponsor: Stacy Brenner

ME LD2176Introduced

An Act to Create a Right to Judicial Review Under the Maine Civil Rights Act for Persons Erroneously Detained

Sponsor: Jill Duson

ME LD1547Introduced

An Act to Use a Portion of the Sales Tax on Snowmobiles to Fund Maine's Snowmobile Trail Programs

Sponsor: Russell Black

ME LD1093Failed

An Act to Direct the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands to Prevent the Use of the Term "State Park" by Nonstate Parks

Sponsor: Sophia Warren

ME SP0882Introduced

Ordered, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 3, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD910Failed

An Act to Collect Data to Better Understand the Consumer's Health Insurance Experience

Sponsor: Denise Tepler

ME LD1418Failed

An Act to Protect Access to Reproductive Health Care, Including Fertility Treatments and Contraceptives

Sponsor: Timothy Nangle

ME LD943Failed

An Act to Require the ASPIRE-TANF Program to Be Administered by State Employees

Sponsor: Marshall Archer

ME LD1939Introduced

An Act to Close Maine's Tax Loophole for Offshore Profit Shifting

Sponsor: Ann Matlack

ME LD1530Introduced

An Act to Improve the Sustainability of Emergency Medical Services in Maine

Sponsor: Glenn Curry

ME LD1502Introduced

An Act to Update the Requirements for Health Insurance Coverage of Prostate Cancer Screening

Sponsor: Matthew Moonen

ME LD1694Failed

An Act to Provide an Income Tax Credit for Certain Disaster Mitigation Projects for Working Waterfront Property

Sponsor: Morgan Rielly

ME LD446Failed

An Act Regarding Driver Education

Sponsor: Tiffany Roberts-Lovell

ME LD1682Failed

An Act to Increase Fairness in the Income Tax by Adding Higher Tax Brackets and Tax Rates

Sponsor: Laurie Osher

ME LD449Failed

An Act to Authorize a Court to Conditionally Discharge Certain Criminal Defendants

Sponsor: David Sinclair

ME LD566Failed

An Act to Modernize the Motor Vehicle Inspection Program and Amend the Law Governing Inspection Fees

Sponsor: Bradlee Farrin

ME LD1247Failed

An Act to Restrict Municipal Ordinance Requirements Regarding Housing Developments

Sponsor: Traci Gere

ME SP0878Introduced

Ordered, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 27, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD1699Failed

An Act to Create a Refundable Tax Credit for Agricultural Enterprises

Sponsor: William Pluecker

ME LD846Failed

An Act to Protect Natural Resources by Clarifying Hydropower Dam Removal Requirements

Sponsor: Mark Blier

ME LD1228Vetoed

An Act to Clarify Certain Terms in and to Make Other Changes to the Automotive Right to Repair Laws

Sponsor: Tiffany Roberts-Lovell

ME SP0880Introduced

JOINT RESOLUTION TO COMMEMORATE MARTIN LUTHER KING, JR. DAY

Sponsor: Rachel Talbot Ross

ME LD438Failed

An Act to Allow Municipalities to Limit Nonprofit Property Tax Exemptions

Sponsor: Benjamin Hymes

ME LD555Introduced

An Act to Create a Separate Department of Child and Family Services

Sponsor: Jeffrey Timberlake

ME LD2012Introduced

An Act to Amend the Laws Governing Carbon Monoxide Detectors

Sponsor: Stephan Bunker

ME LD1851Introduced

An Act to Bring Parity Among the Wabanaki Nations Regarding the Generation of Revenues from Gaming

Sponsor: Marc Malon

ME LD1969Introduced

An Act to Amend the Maine Revised Unclaimed Property Act

Sponsor: Morgan Rielly

ME LD1983Failed

An Act to Protect Minors from Intoxicating Hemp-derived Products by Regulating Those Products Under the Adult Use Cannabis Laws

Sponsor: Henry Ingwersen

ME LD755Failed

An Act to Prevent Opioid Overdose Deaths by Allowing Municipalities to Approve the Establishment of Overdose Prevention Centers

Sponsor: Richard Bennett

ME SP0877Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 20, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME SP0842Introduced

JOINT RULE 308.2 LETTER, LD 2045, 2046, 2043, 2042, 2044, 2047, 2048.

ME LD2165Introduced

An Act to Change Supervisory Authority over the Capitol Police

Sponsor: Ryan Fecteau

ME HP1390Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 9 bills 12/15/2025.

ME SP0829Introduced

JOINT RULE 308.2 LETTER, LD 2004, 2006, 1992, 2003, 2008, 1989, 1996, 2001, 1990, 1998, 2005, 1995, 1999, 1994, 1997, 1993, 1991, 2002, 2009, 2000, 2007.

ME SP0857Introduced

JOINT RULE 308.2 LETTER, LD LD 2058, 2064, 2063, 2065, 2066, 2056, 2060, 2061, 2057, 2059, 2067, 2062.

ME HP1372Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 32 bills 12/3/2025.

ME HP1380Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 7 bills 12/9/2025.

ME LD1609Introduced

An Act to Prevent the Participation of Individuals and Companies Linked to Federally Recognized Criminal Organizations in the Medical and Adult Use Cannabis Programs

Sponsor: Ann Fredericks

ME SP0876Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 1488, An Act Regarding Cannabis Testing and the Manufacture of Cannabis and Hemp Products

Sponsor: Michael Tipping

ME SP0873Introduced

Joint Order to Recall Legislative Document 1955 from the Governor's Desk

Sponsor: Matthea Larsen Daughtry

ME SP0870Introduced

Joint Order, to Recall Legislative Document 1965 from the Governor's Desk

Sponsor: Rachel Talbot Ross

ME LD2094Introduced

An Act to Authorize a General Fund Bond Issue to Support Maine's Agricultural and Forestry Sectors

Sponsor: William Pluecker

ME SP0869Introduced

Joint Order to Recall Legislative Document 1643 from the Governor's Desk

Sponsor: Teresa Pierce

ME LD694Failed

An Act to Require Petitions for Interstate Transmission Lines to Include Provisions for Conservation Funding

Sponsor: Teresa Pierce

ME SP0868Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 13, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD35Failed

An Act to Strengthen Local Emergency Medical Services by Increasing the MaineCare Reimbursement Rate for Ambulance Services

Sponsor: Glenn Curry

ME HP1391Introduced

Joint Order, to Recall from the Governor's Desk to the House L.D. 338, An Act to Increase the Size and Balance of Jury Pools

Sponsor: Adam Lee

ME LD596Failed

Resolve, to Provide Legislative Approval of Northern Maine Transmission Infrastructure

Sponsor: Mark Lawrence

ME HP1445Introduced

Joint Order, to Recall from the Governor's Desk to the House L.D. 522, Resolve, Directing the Permanent Commission on the Status of Women to Study the Extent of Workforce Gender Segregation in the State

Sponsor: Lynn Copeland

ME HP1444Introduced

Joint Order, to Recall from the Governor's Desk L.D. 1187, An Act to Require Certain Mental Health Data to Be Included in Uniform Crime Reports

Sponsor: Lori Gramlich

ME LD32Introduced

An Act to Repeal the Laws Regarding Net Energy Billing

Sponsor: Stacey Guerin

ME LD847Introduced

An Act to Prohibit Housing Discrimination

Sponsor: Cheryl Golek

ME LD1312Introduced

An Act to Provide a Source of Revenue for School Construction and for the Land for Maine's Future Trust Fund

Sponsor: Teresa Pierce

ME LD2058Introduced

An Act to Require Municipal and County Jails to Be Available at All Times for Detention of Persons Arrested on Criminal Charges by Maine Law Enforcement Officers

Sponsor: Rachel Talbot Ross

ME LD1775Introduced

An Act to Authorize the Issuance of a Revenue Bond to Upgrade County Jails to Meet the Corrections Needs of Maine's Counties

Sponsor: John Ducharme

ME LD1521Introduced

An Act to Require All State Agencies to Provide a Zero-based Budget Once Every 10 Years

Sponsor: John Ducharme

ME LD2010Introduced

An Act Updating References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes

Sponsor: Daniel Sayre

ME LD1009Introduced

An Act to Restore Full Civil Rights to Possess Firearms to Persons Previously Convicted of Certain Nonviolent Felony Crimes

Sponsor: Chad Perkins

ME LD1378Introduced

An Act to Protect Maine Communities by Enacting the Extreme Risk Protection Order Act

ME LD1738Passed

An Act to Establish the Biohazard Waste Disposal Grant Program to Support Public Health Efforts in the State

Sponsor: Ambureen Rana

ME LD1141Passed

An Act to Increase the Procurement of Maine Foods by Certain State Institutions

Sponsor: Craig Hickman

ME LD1566Passed

An Act to Provide Compensation to Individuals with Lived Experience Serving on Certain Advisory Boards, Commissions, Councils and Similar Groups

Sponsor: Flavia DeBrito

ME LD858Passed

An Act to Ensure Behavioral and Mental Health Services Are Available to Students by Providing Grants to Schools That Contract for Those Services

Sponsor: Lori Gramlich

ME LD61Passed

An Act to Regulate Employer Surveillance to Protect Workers

Sponsor: Amy Roeder

ME LD1971Passed

An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities

Sponsor: Deqa Dhalac

ME LD1540Passed

Resolve, Directing the Maine Developmental Disabilities Council to Examine the Unmet Needs of Children Who Need Skilled Medical Care

Sponsor: Joseph Baldacci

ME LD470Passed

Resolve, Directing the Department of Education to Review Teacher Mentoring Programs in Maine Public Schools

Sponsor: Joseph Rafferty

ME LD411Passed

Resolve, Directing the Attorney General to Update Rules Relating to the Disposition of Forfeited Firearms

Sponsor: Melanie Sachs

ME LD1558Passed

Resolve, Establishing the Commission to Update Maine's Public Policy on Higher Education

Sponsor: Holly Sargent

ME LD1985Passed

An Act to Implement the Recommendations of the Maine Abandoned and Discontinued Roads Commission

ME LD870Passed

An Act Regarding the Membership of the Maine Land Use Planning Commission

Sponsor: William Bridgeo

ME LD697Passed

An Act to Direct the Maine Prescription Drug Affordability Board to Assess Strategies to Reduce Prescription Drug Costs and to Take Steps to Implement Reference-based Pricing

Sponsor: Cameron Reny

ME LD15Passed

An Act to Modify the Excise Tax on Camper Trailers

Sponsor: James Libby

ME LD1389Passed

An Act to Create the Building Opportunity Through Out-of-school Time Program

Sponsor: Kristen Cloutier

ME LD1098Passed

Resolve, Directing the Department of Education to Review the Use of Abbreviated School Days

Sponsor: Kelly Murphy

ME LD1840Passed

An Act to Amend the Maine Medical Use of Cannabis Act

Sponsor: Craig Hickman

ME LD1069Passed

Resolve, Directing the Department of Education to Review Personal Finance Course Offerings in Maine Schools and Convene a Working Group of Relevant Stakeholders

Sponsor: Matthea Larsen Daughtry

ME LD1336Passed

An Act to Establish the Maine-Aomori Sister-state Advisory Council

Sponsor: Eleanor Sato

ME LD1126Passed

An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms

Sponsor: Samuel Zager

ME LD784Passed

An Act to Create a Rebuttable Presumption Related to Specialized Risk Screening for First Responders

Sponsor: Donna Bailey

ME LD370Passed

Resolve, Directing the Department of Education to Collect Data on Secondary School Mathematics Requirements

Sponsor: James Libby

ME LD222Passed

An Act to Establish a Take-back and Disposal Program for Firefighting and Fire-suppressing Foam to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Added

Sponsor: Daniel Ankeles

ME LD259Passed

An Act to Establish the Criminal Records Review Commission in Statute

Sponsor: Rachel Talbot Ross

ME LD1796Passed

An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify the Types of Cases for Which the Commission Is Responsible for Providing Counsel

ME LD1897Passed

An Act Regarding Outdoor Cultivation in the Medical Use Cannabis and Adult Use Cannabis Industries

Sponsor: Laurie Osher

ME LD46Passed

An Act to Establish a Grant Program to Increase Postsecondary Educational Opportunities for Students with Intellectual or Developmental Disabilities or Autism Spectrum Disorder

Sponsor: Kelly Murphy

ME LD245Passed

An Act to Implement the Recommendations of the Blue Ribbon Commission to Study Emergency Medical Services in the State

Sponsor: Rachel Talbot Ross

ME LD1745Passed

An Act to Stabilize Residential Treatment Capacity for Children and Youth in Maine

Sponsor: Lori Gramlich

ME LD1654Passed

An Act to Exempt Certain Sales and Transfers of Adult Use Cannabis from Excise Tax

Sponsor: David Boyer

ME LD957Passed

An Act to Integrate Asian American, Native Hawaiian and Pacific Islander History into the Statewide System of Learning Results

Sponsor: Eleanor Sato

ME LD1164Passed

An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming

Sponsor: Ambureen Rana

ME LD1012Passed

An Act to Fund the Operations of the University of Maine Cooperative Extension Tick Laboratory

Sponsor: Bradlee Farrin

ME LD1668Passed

An Act Regarding the Voting Requirement to Extend the Date for Adjournment of the Legislature

Sponsor: Jill Duson

ME LD839Passed

An Act to Create the Net Energy Billing Cost Stabilization Fund

Sponsor: Harold Stewart

ME LD1500Passed

An Act to Establish the Maine Community Development Financial Institution Fund to Support Small Businesses, Rural Economic Development and Affordable Housing

Sponsor: Melanie Sachs

ME LD587Passed

An Act to Require School Boards to Adopt a Policy on Automated External Defibrillator Access at School-sponsored Athletic Events

Sponsor: Joseph Rafferty

ME LD1934Passed

An Act to Promote Responsible Outdoor Lighting

Sponsor: Laurie Osher

ME LD1850Passed

Resolve, to Improve Interagency Coordination and Information Accessibility Regarding Renewable Energy Construction Projects

Sponsor: Kilton Webb

ME LD109Passed

Resolve, Directing the Maine Arts Commission to Study Federal and National Efforts to Protect Artists from Copyright Infringement by Artificial Intelligence Companies and Users and to Monitor Educational Use

Sponsor: Janice Dodge

ME LD324Passed

An Act Regarding Funding for Educational Programs and Opportunities

Sponsor: Michael Brennan

ME LD1097Passed

Resolve, to Require the Department of Education to Convene a Group to Develop Best Practices for De-escalation and Behavior Intervention

Sponsor: Kelly Murphy

ME LD1669Passed

An Act to Establish the Cannabis Advisory Council

Sponsor: Craig Hickman

ME LD1426Passed

Resolve, to Expand Child Assertive Community Treatment

Sponsor: Lori Gramlich

ME LD1749Passed

Resolve, Directing the Department of Corrections to Study Achieving Gender Equality

Sponsor: Rafael Macias

ME LD1265Passed

An Act to Amend the Laws Governing Public Employee Market Pay Studies and Comprehensive Reviews of the Classification Plan for State Service Positions

Sponsor: Deqa Dhalac

ME LD1677Passed

An Act to Establish the Alzheimer's Disease and Related Dementias Prevention and Support Program

Sponsor: Daniel Shagoury

ME LD1667Passed

Resolve, to Allow Hemphill Farms, Inc. to Sue the State

Sponsor: Harold Stewart

ME LD1691Passed

An Act to Expand Access to Justice in Rural Maine by Incentivizing Attorneys to Practice in Underserved Areas

Sponsor: Amy Kuhn

ME LD1927Passed

An Act to Add Mold to the Implied Warranty and Covenant of Habitability

Sponsor: Christopher Kessler

ME LD1784Passed

An Act to Require Police Departments to Publish and Make Accessible Their Policies and Procedures and Require Training of Officers

Sponsor: Sophia Warren

ME LD1871Passed

An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation

Sponsor: Rachel Talbot Ross

ME LD533Passed

An Act to Allow Residents of the Department of Corrections to Opt In to Additional Restitution for Their Victims

Sponsor: Nina Milliken

ME LD1433Passed

Resolve, to Establish a Working Waterfront Infrastructure Engineer Corps Pilot Program and to Conduct a Feasibility Study of a Higher Education Service Corps Program

Sponsor: Morgan Rielly

ME LD1061Enrolled

An Act to Increase Community Support for Families in Maine

Sponsor: Michele Meyer

ME LD749Failed

An Act to Ensure That the Will of the Voters Is Reflected in Interim Appointments of United States Senators

Sponsor: David Boyer

ME LD1202Enrolled

An Act to Establish the African American Studies Advisory Council and Provide Funding to Support African American Studies

Sponsor: Rachel Talbot Ross

ME LD351Introduced

An Act to Authorize a General Fund Bond Issue to Build a Warehouse for Goods and Cargo at Bangor International Airport

Sponsor: Joseph Baldacci

ME LD93Passed

An Act to Reduce Cost and Increase Access to Disease Prevention by Expanding the Universal Childhood Immunization Program to Include Adults

Sponsor: Samuel Zager

ME LD690Introduced

An Act to Authorize a General Fund Bond Issue to Provide Funding for Affordable and Low-income Housing Programs

Sponsor: Teresa Pierce

ME LD1906Passed

An Act to Improve Accountability and Understanding of Data in Insurance Transactions

Sponsor: Donna Bailey

ME LD1277Enrolled

An Act Regarding Controlled Substances Prescription Monitoring Activities

Sponsor: Matthew Moonen

ME LD799Enrolled

An Act to Report Gender Wage Gaps

Sponsor: Amy Roeder

ME LD284Passed

An Act to Update Major Policy-influencing Positions Within the Maine Human Rights Commission

Sponsor: Matthew Moonen

ME LD700Enrolled

An Act to Promote Student Enrollment and Degree Completion in the University of Maine System by Awarding Waivers of Tuition and Fees to Eligible Students

Sponsor: Michael Tipping

ME LD646Enrolled

Resolve, Establishing the Commission to Study Unmanaged Storm Water Pollution

Sponsor: Arthur Bell

ME LD840Enrolled

An Act to Modernize the State Supplement to Supplemental Security Income by Removing Marriage Disincentives

Sponsor: Michael Tipping

ME LD1843Enrolled

An Act to Provide Peer Respite for Individuals with Mental Health Care Needs

Sponsor: Amy Roeder

ME LD1519Enrolled

An Act to Create a Stewardship Program for Electronic Smoking Devices and Related Products

Sponsor: Lori Gramlich

ME LD456Introduced

An Act to Improve Public Defense Services

Sponsor: Anne Carney

ME LD1731Vetoed

An Act to Increase the Influence of the Maine State Ferry Advisory Board on the Funding and Operations of the Maine State Ferry Service

Sponsor: Nicole Grohoski

ME LD714Introduced

An Act to Amend the Tax Laws

Sponsor: Kristen Cloutier

ME LD473Introduced

An Act to Support Agriculture, Conservation and Forestry in Maine

Sponsor: Rachel Talbot Ross

ME LD1588Enrolled

An Act to Ensure Transparency in Student Transfer Requests

Sponsor: Barbara Bagshaw

ME LD378Introduced

An Act to Strengthen the Health Care System in Maine

Sponsor: Donna Bailey

ME LD836Introduced

An Act to Authorize a General Fund Bond Issue to Upgrade Municipal Culverts at Stream Crossings

Sponsor: Matthea Larsen Daughtry

ME LD1820Enrolled

An Act to Simplify Regulation of the Adult Use Cannabis Industry

Sponsor: Quentin Chapman

ME LD900Enrolled

An Act to Protect State Retiree Pensions from Inflation

Sponsor: Joseph Baldacci

ME LD182Enrolled

An Act to Provide Per Diem Payments for MaineCare Residents of the Maine Veterans' Homes

Sponsor: Laura Supica

ME LD295Introduced

An Act Regarding Education

Sponsor: Kelly Murphy

ME LD1522Enrolled

An Act to Establish the Maine Eviction Prevention Program

Sponsor: Ambureen Rana

ME LD1052Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the State Auditor as a Constitutional Officer

Sponsor: Suzanne Salisbury

ME LD1140Introduced

An Act to Authorize a General Fund Bond Issue to Strengthen the Resilience and Growth of Maine's Agricultural Economy

Sponsor: Matthea Larsen Daughtry

ME LD1252Enrolled

An Act to Amend the Laws Governing the Maine Agriculture, Food System and Forest Products Infrastructure Investment Advisory Board

Sponsor: Allison Hepler

ME LD1988Passed

An Act to Address Funding Needs for State Employees Affected by Federal Funding Disruptions

Sponsor: Andrew Gattine

ME LD1673Enrolled

Resolve, to Establish a Pilot Project to Facilitate the Inclusion of Economic Impact Statements in the Legislative Process

Sponsor: Tiffany Roberts-Lovell

ME LD462Enrolled

An Act to Amend the Eligibility Criteria for Creditable Service in the Armed Forces of the United States Under the Maine Public Employees Retirement System

Sponsor: Harold Stewart

ME LD1805Enrolled

An Act to Establish a Post-judgment Review Process for Crimes Committed by Victims of Sex Trafficking and Sexual Exploitation

Sponsor: Rachel Talbot Ross

ME LD1427Passed

An Act Extending the Statute of Limitations on Criminal Actions Involving Aggravated Sex Trafficking

Sponsor: Rachel Henderson

ME LD681Enrolled

An Act Regarding Public Higher Education Funding in the State

Sponsor: Nicole Grohoski

ME LD355Enrolled

An Act to Advance the Maine Retirement Savings Program

Sponsor: Donna Bailey

ME LD507Introduced

An Act to Authorize a General Fund Bond Issue to Fund LifeFlight of Maine

Sponsor: Harold Stewart

ME HP0130Failed

Joint Order, to Amend Joint Rule 208 to Eliminate All but Certain Concept Drafts

Sponsor: Katrina Smith

ME SP0798Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 1018, An Act to Protect Health Care for Rural and Underserved Areas by Prohibiting Discrimination by Participants in a Federal Drug Discount Program

Sponsor: Donna Bailey

ME LD624Enrolled

Resolve, to Create the Commission to Study a Legislative Internship Program

Sponsor: Laurie Osher

ME LD1085Enrolled

Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building

Sponsor: Rachel Henderson

ME LD1555Enrolled

An Act to Establish an Employer Tax Credit for Qualifying Child Care Costs

Sponsor: Tavis Hasenfus

ME LD208Introduced

An Act to Eliminate the 72-hour Waiting Period on Firearm Purchases

Sponsor: William Faulkingham

ME LD249Enrolled

An Act to Update Certain Medical Examiner Fees

Sponsor: Anne Carney

ME LD1294Enrolled

An Act to Expand the Dependent Exemption Tax Credit

Sponsor: Matthea Larsen Daughtry

ME LD689Passed

An Act to Support the Northern New England Poison Center

Sponsor: Timothy Nangle

ME LD605Introduced

An Act to Provide Solutions for Sustainable Management of Municipal Solid Waste

Sponsor: Richard Campbell

ME LD634Enrolled

Resolve, to Establish the Commission to Study the Reduction of Unfunded and Outdated Municipal and County Mandates

Sponsor: William Tuell

ME SP0799Failed

Joint Order, to Require the Joint Standing Committee on Appropriations and Financial Affairs to Report Out 2 Bills to the Senate

Sponsor: Richard Bennett

ME LD713Introduced

An Act Regarding Taxation

Sponsor: Kristen Cloutier

ME LD1910Enrolled

An Act to Strengthen Housing Stability Services by Increasing Support and Outreach

Sponsor: Rachel Talbot Ross

ME LD1816Enrolled

An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Conduct an Inventory of Existing Forensic Examination Kits in the Possession of Law Enforcement

Sponsor: Jill Duson

ME LD18Enrolled

An Act to Offset the Costs of Client Medical Care Support Workers at Department of Corrections Facilities and Study Correctional Service Fees and Collections

Sponsor: Marianne Moore

ME LD1734Enrolled

An Act to Exempt Over-the-counter Medicines from the Sales and Use Tax

Sponsor: Matthea Larsen Daughtry

ME LD1211Enrolled

An Act Regarding Certain Definitions in the Sales and Use Tax Laws Affecting Rental Equipment

Sponsor: Bradlee Farrin

ME LD780Introduced

An Act to Fund State Government

Sponsor: Margaret Rotundo

ME LD111Enrolled

An Act to Increase the State's Share of Retired Teacher Health Insurance

Sponsor: Janice Dodge

ME LD172Passed

An Act to Require the Maine State Police to Create a Statewide List of Missing Persons and Study Improvements for Investigating Missing Persons Cases

Sponsor: Nina Milliken

ME LD485Introduced

An Act Regarding Criminal Justice

Sponsor: Tavis Hasenfus

ME LD14Enrolled

An Act to Provide Indigenous Peoples Free Access to State Parks

Sponsor: Craig Hickman

ME LD1286Enrolled

Resolve, to Establish the Commission to Study the Impact of Blockchain Technology and Cryptocurrency on Maine's Economy and the Risks of Fraud and Theft to Maine Consumers

Sponsor: Richard Bradstreet

ME LD260Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law

Sponsor: Holly Sargent

ME LD311Enrolled

An Act to Improve Efficiency of Meat and Poultry Processing Facilities by Requiring the Designation of State Inspectors as Essential

Sponsor: Steven Foster

ME LD1647Introduced

An Act to Amend the Maine Human Rights Act to Provide Additional Remedies for Educational Discrimination

Sponsor: Anne Carney

ME LD814Enrolled

An Act to Provide Funding to Area Agencies on Aging for Community-based Services and Programs to Support Older Adults

Sponsor: Kristen Cloutier

ME LD779Passed

An Act to Fund the Aroostook County Drug Treatment Court

Sponsor: Anne Carney

ME LD1640Enrolled

An Act to Implement the Recommendations of the Gagetown Harmful Chemical Study Commission and to Reestablish the Gagetown Harmful Chemical Study Commission

Sponsor: Craig Hickman

ME LD549Enrolled

An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Update Certain Requirements Regarding Sexual Assault Forensic Examination Kits

Sponsor: Richard Bennett

ME LD593Enrolled

An Act to Extend Funding for the Land for Maine's Future Program

Sponsor: Russell Black

ME LD1578Passed

Resolve, to Establish the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

Sponsor: Janice Dodge

ME LD1449Enrolled

Resolve, Establishing the Working Group on Modernizing State Grants, Contracts and Procurement

Sponsor: Michael Tipping

ME LD1740Enrolled

An Act to Establish the Science, Technology, Engineering, Arts and Mathematics Education Matching Grant Program

Sponsor: Daniel Sayre

ME LD760Enrolled

Resolve, to Establish the Commission to Study the Need to Codify or Recodify Laws Regarding Residential Community Ownership Associations by Adopting the Uniform Common Interest Ownership Act

Sponsor: Mark Lawrence

ME LD699Introduced

An Act Providing Appropriations and Allocations for State Government Operations

Sponsor: Margaret Rotundo

ME LD195Enrolled

An Act to Create the Small Business Capital Savings Account Program

Sponsor: Harold Stewart

ME LD468Enrolled

An Act to Address Food Insecurity by Helping Maine Residents Access Locally Produced Food

Sponsor: Henry Ingwersen

ME LD1474Enrolled

An Act to Strengthen the Teaching of Wabanaki Studies in Maine Schools

Sponsor: Laurie Osher

ME LD1313Enrolled

An Act to Promote Equity in the Forest Products Industry by Allowing Commercial Wood Haulers to Be Eligible for Certain Sales Tax Exemptions and Refunds

Sponsor: Bradlee Farrin

ME LD273Enrolled

An Act Related to the Issuance of Subpoena Power to Entities Created by Executive Order

Sponsor: Adam Lee

ME LD457Enrolled

An Act to Fund Climate Resiliency Projects Related to the Repair of Campus Infrastructure Used for Active Transportation and Outdoor Recreation

Sponsor: Anne Carney

ME LD705Introduced

An Act to Provide Appropriations and Allocations for the Operations of State Government

Sponsor: Andrew Gattine

ME LD1986Passed

An Act to Fund Collective Bargaining Agreements with Judicial Branch Employees

Sponsor: Anne Carney

ME LD140Enrolled

An Act to Incrementally Increase the Homestead Property Tax Exemption

Sponsor: Joseph Baldacci

ME LD1611Enrolled

An Act to Decrease the Retirement Contributions Required for Teachers and State Employees

Sponsor: Julia McCabe

ME LD1355Passed

Resolve, to Require the Governor's Energy Office to Study Taxation of Renewable Energy Infrastructure

Sponsor: Tavis Hasenfus

ME LD461Enrolled

An Act to Fund Rural Patrol Services in Washington County

Sponsor: Marianne Moore

ME LD1618Enrolled

Resolve, to Study the Feasibility of Establishing a Dedicated Family Court in Maine

Sponsor: Lori Gramlich

ME LD298Enrolled

An Act to Employ Mental Health Personnel Within the Maine State Police

Sponsor: Joseph Underwood

ME LD362Introduced

An Act to Authorize a General Fund Bond Issue to Replenish the Land for Maine's Future Program

Sponsor: Russell Black

ME SP0008Failed

Joint Order, to Require the Joint Select Committee on Joint Rules to Convene and Consider Certain Changes to the Joint Rules

Sponsor: Richard Bennett

ME LD1424Introduced

An Act to Authorize a General Fund Bond Issue for Investment in Workforce Housing and Raise Certain Income Eligibility Limits in the Affordable Homeownership Program

Sponsor: Matthea Larsen Daughtry

ME LD1696Enrolled

Resolve, to Study Maine's Absolute Dominion and Beneficial Use Laws Relating to Water Rights

Sponsor: Lori Gramlich

ME LD820Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Right to Hunt and Fish

Sponsor: Elizabeth Caruso

ME LD996Enrolled

An Act to Create the Weatherization Plus Program and Weatherization Plus Fund

Sponsor: Marc Malon

ME LD1496Enrolled

An Act to Ensure Ongoing Access to Medications and Care for Chronic Conditions by Changing Requirements for Prior Authorizations

Sponsor: Samuel Zager

ME LD666Enrolled

An Act to Prevent Domestic Violence by Providing Adequate Funding Support for Court-ordered Certified Domestic Violence Intervention Programs

Sponsor: Andrew Gattine

ME LD167Passed

An Act to Provide 2 Hearing Aids to MaineCare Members with Diagnosed Hearing Loss

Sponsor: Anne Graham

ME LD323Enrolled

An Act to Fund Staff Support for the State Board of Education

Sponsor: Michael Brennan

ME LD1217Passed

An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program

Sponsor: Harold Stewart

ME LD579Enrolled

An Act to Include Certain Mental Health Workers Under the 1998 Special Plan for Retirement

Sponsor: Michael Tipping

ME LD1082Failed

An Act to Invest in Maine's Families and Workforce by Amending the Real Estate Transfer Tax

Sponsor: Ryan Fecteau

ME LD426Introduced

An Act to Protect the Human Rights of Individuals in the State

Sponsor: Amy Kuhn

ME LD400Passed

Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate

Sponsor: Daniel Ankeles

ME LD527Passed

An Act to Establish Bail Officers to Administer the Maine Bail Code

Sponsor: Adam Lee

ME LD435Enrolled

An Act to Expand the Historic Property Rehabilitation Tax Credit

Sponsor: Tavis Hasenfus

ME LD340Enrolled

An Act Regarding Speedy Trials

Sponsor: Matthew Moonen

ME LD55Passed

An Act to Amend the Law Governing the Accrual of Earned Paid Leave

Sponsor: Michael Lemelin

ME LD1017Enrolled

An Act to Include Food Provided or Served at Emergency Shelters in General Assistance Reimbursement

Sponsor: Rachel Talbot Ross

ME LD620Failed

An Act to Provide Support Services for Military Members Transitioning to Civilian Life in Maine

Sponsor: Parnell Terry

ME LD1859Enrolled

An Act to Improve Access to Child Care and Early Childhood Education by Establishing Regional Resource Hubs

Sponsor: Henry Ingwersen

ME LD691Introduced

An Act to Authorize a General Fund Bond Issue for Further Investment in Maine-based Businesses

Sponsor: Teresa Pierce

ME LD496Enrolled

An Act Regarding the Issuance of Silver Alerts

Sponsor: Nina Milliken

ME SP0797Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 1666, An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes

Sponsor: Cameron Reny

ME LD582Enrolled

An Act to Require Health Insurance Carriers to Provide Coverage for Blood Testing for Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Stacy Brenner

ME LD874Passed

An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown

Sponsor: Kristi Mathieson

ME LD48Passed

An Act to Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes

Sponsor: Kristen Cloutier

ME LD1879Enrolled

An Act to Support Maine's Agricultural Economy by Increasing Revenue from the Corporate Income Tax

Sponsor: William Pluecker

ME LD1123Enrolled

An Act to Provide Funding for MaineCare-related Services for Public Schools

Sponsor: Yusuf Yusuf

ME LD747Passed

An Act to Provide Funds to Reduce Student Homelessness

Sponsor: Michael Brennan

ME LD641Enrolled

An Act to Support Diversion Efforts to Prevent Homelessness in Maine

Sponsor: Marc Malon

ME LD146Passed

An Act to Increase the Maximum Amount of the Historic Property Rehabilitation Tax Credit That May be Taken in a Year

Sponsor: Margaret Rotundo

ME LD78Enrolled

Resolve, Directing the Department of Education to Collect Data on Cursive Instruction in Maine Public Schools

Sponsor: Joseph Underwood

ME LD166Passed

An Act to Prohibit the Sale of Tobacco Products in Pharmacies and Retail Establishments Containing Pharmacies

Sponsor: Matthew Moonen

ME LD317Enrolled

An Act to Enact the Safe Cosmetics Act

Sponsor: Sophia Warren

ME LD599Enrolled

An Act to Raise the Salary Threshold for Overtime Pay

Sponsor: Michael Tipping

ME LD244Enrolled

Resolve, to Provide Safe, Short-term Housing to Individuals Recently Released from Correctional Facilities

Sponsor: Rachel Talbot Ross

ME LD328Enrolled

An Act Requiring the State to Pay a Retired State Employee's or Retired Teacher's Premium for Medicare Part B Under Medicare Advantage

Sponsor: Daniel Shagoury

ME LD819Passed

An Act to Clarify the Status of Energy Storage Systems with Regard to the Business Equipment Tax Exemption and the Business Equipment Tax Reimbursement Program

Sponsor: Eleanor Sato

ME LD554Passed

An Act to Encourage Resident-owned Communities and Preserve Affordable Housing Through Tax Deductions

Sponsor: Cameron Reny

ME LD1230Introduced

An Act to Abolish the 72-hour Waiting Period for a Gun Purchase

Sponsor: Quentin Chapman

ME LD1755Passed

An Act to Increase the Maine Historic Property Rehabilitation Tax Credit in Rural Areas

Sponsor: Laura Supica

ME LD1275Passed

An Act to Promote the Production of Natural Resources Bioproducts by Amending the Renewable Chemicals Tax Credit

Sponsor: Daniel Sayre

ME LD592Enrolled

Resolve, to Study Laws Regarding Endangering the Welfare of a Child

Sponsor: Joseph Baldacci

ME LD163Passed

An Act to Require Health Insurance Coverage for Federally Approved Nonprescription Oral Hormonal Contraceptives and Nonprescription Emergency Contraceptives

Sponsor: Poppy Arford

ME LD1003Enrolled

An Act Establishing the Retirement Benefit Improvement Fund

Sponsor: Janice Dodge

ME LD396Passed

Resolve, Directing the Department of Education to Develop a Grant Program to Encourage Secondary Schools to Adopt Later Start Times

Sponsor: Matthea Larsen Daughtry

ME LD1968Passed

An Act to Amend the Laws Regarding Legislative Reimbursement

Sponsor: Matthew Moonen

ME LD581Enrolled

An Act to Fund the Doctors for Maine's Future Scholarship Program

Sponsor: Richard Bennett

ME LD595Introduced

An Act to Update Privacy Protections for Maine Consumers

Sponsor: Anne Carney

ME LD1420Enrolled

Resolve, to Establish the Commission to Ensure a Just and Equitable Energy Transition for Maine's Workforce

Sponsor: Mark Lawrence

ME LD107Enrolled

An Act to Require Health Insurance Coverage for Biomarker Testing

Sponsor: Samuel Zager

ME LD415Enrolled

An Act to Support Hunger Prevention in Maine

Sponsor: Anne Graham

ME LD1665Enrolled

An Act to Provide Property Tax Relief to Maine Families

Sponsor: Anne Carney

ME LD384Passed

An Act to Prevent Student Homelessness

Sponsor: Joseph Rafferty

ME LD787Passed

An Act to Clarify Residency Requirements for the Maine School of Science and Mathematics

Sponsor: Nicole Grohoski

ME LD1023Passed

Resolve, to Reestablish the Blue Economy Task Force to Support Maine's Emergence as a Center for Blue Economy Innovation and Opportunity in the 21st Century

Sponsor: Jill Duson

ME LD1453Passed

Resolve, to Establish the Housing Production Innovation Working Group

Sponsor: Richard Bennett

ME LD562Enrolled

An Act to Update Reimbursement Rates for Transportation of Deceased Persons by Funeral Homes When the Transport is at the Request of the Chief Medical Examiner

Sponsor: Joseph Baldacci

ME LD363Introduced

An Act to Authorize a General Fund Bond Issue to Create the School Capital Improvement Fund

Sponsor: Anne Carney

ME LD467Enrolled

An Act to Require the State to Pay Medicare Part B Premiums for Certain Retired State Employees

Sponsor: Craig Hickman

ME LD1022Enrolled

An Act to Protect and Increase Access to Justice in Civil Legal Matters for Persons with Low Incomes

Sponsor: Anne Carney

ME LD588Vetoed

An Act to Enact the Agricultural Employees Concerted Activity Protection Act

Sponsor: Rachel Talbot Ross

ME LD739Enrolled

An Act to Reimburse the City of Ellsworth for a Public Road to a New Court Facility in Hancock County

Sponsor: Russell White

ME LD802Passed

Resolve, Directing the Department of Health and Human Services to Design a Mentoring Program for Youth Who Have Extended Care and Support Agreements with the Department

Sponsor: Melanie Sachs

ME LD781Introduced

An Act to Provide for Appropriations and Allocations

Sponsor: Margaret Rotundo

ME LD679Enrolled

An Act to Increase the Funding to the Live Fire Service Training Facilities Fund

Sponsor: Glenn Curry

ME LD800Passed

An Act to Fund the Provision of Advocacy Services to Persons with Intellectual Disabilities

Sponsor: Andrew Gattine

ME LD178Passed

An Act Regarding Coverage for Step Therapy for Metastatic Cancer

Sponsor: Kristi Mathieson

ME LD698Passed

An Act to Sustain Emergency Homeless Shelters in Maine

Sponsor: Rachel Talbot Ross

ME LD1735Enrolled

An Act to Provide an Income Tax Deduction for Certain Contributions to a Qualified Achieving a Better Life Experience Program Account

Sponsor: Stacey Guerin

ME LD484Introduced

An Act Regarding the Department of Public Safety

Sponsor: Tavis Hasenfus

ME LD884Enrolled

Resolve, to Establish the Criminal Justice Legal Aid Clinic Pilot Project at the University of Maine School of Law

Sponsor: Daniel Ankeles

ME LD54Enrolled

An Act to Require Employers to Disclose Pay Ranges and Maintain Records of Employees' Pay Histories

Sponsor: Amy Roeder

ME LD1867Enrolled

An Act to Prohibit Financial Institutions from Using Merchant Category Codes to Identify or Track Firearm Purchases or Disclose Firearm Purchase Records

Sponsor: Matthew Harrington

ME LD169Enrolled

Resolve, Establishing the Commission to Study MaineCare Estate Recovery

Sponsor: Tavis Hasenfus

ME LD753Passed

An Act to Authorize the Use of Funds Resulting from the Issuance of Securities by the Maine Governmental Facilities Authority for the Purpose of Developing or Improving New or Existing Court Facilities in Penobscot County

Sponsor: Harold Stewart

ME LD1043Enrolled

An Act to Provide Free Admission to State Parks and Historic Sites for the Immediate Family Members of Veterans and Active Military Personnel

Sponsor: Allison Hepler

ME LD1229Failed

An Act to Create Equity in Maine's Campaign Finance Laws

Sponsor: William Faulkingham

ME LD89Passed

Resolve, Regarding Legislative Review of Chapter 201: Employer Reporting and Payments, a Major Substantive Rule of the Maine Public Employees Retirement System

ME LD105Enrolled

An Act to Implement the Recommendations of the Commission Regarding Foreign-trained Physicians Living in Maine to Establish a Sponsorship Program for Internationally Trained Physicians

Sponsor: Kristi Mathieson

ME LD1687Passed

An Act to Clarify and Increase Access to HIV Prevention Medications

Sponsor: Matthew Moonen

ME LD1498Passed

An Act to Address Maine's Housing Crisis by Limiting Municipal Impact Fees on Housing Development

Sponsor: William Faulkingham

ME LD761Enrolled

An Act to Support the Maintenance, Preservation and Promotion of State Historic Sites

Sponsor: Nicole Grohoski

ME LD60Enrolled

An Act to Allow Employees to Request Flexible Work Schedules

Sponsor: Amy Roeder

ME LD215Passed

An Act Regarding Large Recovery Residences

Sponsor: Tavis Hasenfus

ME LD967Enrolled

An Act to Reinvigorate Maine's Workforce and Ensure Student Job Readiness by Providing Funds for the Career Exploration Program

Sponsor: John Eder

ME LD1189Passed

An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations

Sponsor: Matthew Moonen

ME LD281Enrolled

An Act to Provide Support for Certain Maine Discovery Museum Science, Technology, Engineering and Mathematics Educational Programming Throughout the State

Sponsor: Joseph Baldacci

ME LD1106Enrolled

An Act to Provide Funds for the Redevelopment of the Island Nursing Home in Hancock County into Affordable Senior Housing

Sponsor: Holly Eaton

ME LD1167Enrolled

Resolve, to Create a Pilot Program to Assist Nonprofit Housing Developers in Rehabilitating Existing Aging Housing Stock for First-time Home Buyers

Sponsor: Julia McCabe

ME LD984Enrolled

An Act to Require State-owned or Leased Buildings Occupied by 50 or More Executive Branch Employees to Have at Least One Automated External Defibrillator and One Bleeding Control Kit

Sponsor: Marianne Moore

ME LD1981Passed

An Act to Implement the Recommendations of the Emergency Medical Services' Board and the Blue Ribbon Commission to Study Emergency Medical Services in the State

Sponsor: Joseph Baldacci

ME LD1236Enrolled

An Act to Address Employee Retention of State Employees Who Are Firefighters at Bangor International Airport

Sponsor: Amy Roeder

ME LD1626Enrolled

An Act to Improve Professional Development for Educational Technicians and School Support Staff

Sponsor: Kelly Murphy

ME LD1279Passed

Resolve, Establishing the Biotoxin Testing of Cultured Scallops Pilot Program

Sponsor: Holly Eaton

ME LD762Introduced

An Act to Authorize a General Fund Bond Issue for the Maintenance, Preservation and Promotion of State Historic Sites

Sponsor: Nicole Grohoski

ME LD143Passed

An Act to Improve Women's Health and Economic Security by Funding Family Planning Services

Sponsor: Teresa Pierce

ME LD823Enrolled

An Act to Establish a Grant Program to Provide for Statewide and Equitable Access to Experiential Science, Technology, Engineering and Mathematics Competition Programs

Sponsor: David Haggan

ME LD1624Enrolled

An Act to Provide Funding for Summer School Programming

Sponsor: Sophia Warren

ME LD1060Enrolled

An Act to Provide Funding to Reduce Stigma for Parents Seeking Support

Sponsor: Michele Meyer

ME LD692Passed

An Act to Increase Support for Statewide Emergency Broadcast Messaging

Sponsor: Teresa Pierce

ME LD982Passed

An Act to Establish Equal Tax Treatment for the Mi'kmaq Nation

Sponsor: Rachel Talbot Ross

ME LD117Passed

An Act to Provide Funding for Sexual Assault Services

Sponsor: Jill Duson

ME LD353Passed

Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State

Sponsor: Henry Ingwersen

ME LD696Enrolled

An Act to Bolster the Maine Teacher Residency Program

Sponsor: Teresa Pierce

ME LD1328Vetoed

An Act to Create Culturally Appropriate and Trauma-informed Housing and Recovery Services

Sponsor: Laurie Osher

ME LD1193Failed

An Act to Require the Legislature to Elect Constitutional Officers and the State Auditor in Convention with an Open Ballot System

Sponsor: Richard Bennett

ME LD883Introduced

An Act to Reduce the Tax Burden on Maine Citizens

Sponsor: Tracy Quint

ME LD500Enrolled

An Act to Ensure Access to Safe Drinking Water from Household Wells in Rural Areas by Expanding Testing

Sponsor: William Pluecker

ME LD354Introduced

An Act to Improve Education in Maine

Sponsor: Joseph Rafferty

ME LD995Enrolled

An Act to Provide Funding for Low-income Electric Ratepayer Assistance

Sponsor: Melanie Sachs

ME LD1270Passed

An Act to Establish the Department of Energy Resources

Sponsor: Walter Runte

ME LD1219Enrolled

An Act to Increase State Funding for the Campuses of the University of Maine System

Sponsor: Michael Tipping

ME LD577Enrolled

An Act to Maximize Federal Funding and Protect Maine's School Meals Programs

Sponsor: Michael Tipping

ME LD1746Enrolled

An Act to Reduce Dental Disease and Ensure Access to Essential Preventive Dental Care Among Maine Children

Sponsor: Lori Gramlich

ME LD540Enrolled

An Act to Identify the State's Unidentified Human Remains

Sponsor: David Boyer

ME LD331Engrossed

Resolve, Directing the Department of Health and Human Services to Ensure Timely Reimbursement Under MaineCare Regarding Hospital Cost Reports

Sponsor: Gary Drinkwater

ME LD1184Passed

An Act to Require Municipal Reporting on Residential Building Permits, Dwelling Units Permitted and Demolished and Certificates of Occupancy Issued

Sponsor: Traci Gere

ME LD1111Enrolled

An Act to Provide Water Service Infrastructure to Fairfield Residents Affected by Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Shelley Rudnicki

ME LD361Enrolled

An Act to Support the Francis Malcolm Science Center

Sponsor: Susan Bernard

ME LD703Enrolled

An Act to Establish a Health Care Gap Year Program for Recent College Graduates

Sponsor: Ambureen Rana

ME LD510Enrolled

An Act to Require the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands to Maintain the Weld to Byron Road in Township 6 North of Weld

Sponsor: Russell Black

ME LD1311Enrolled

An Act to Expand Maine's Health Care Workforce by Improving Educational Opportunities

Sponsor: Henry Ingwersen

ME LD1404Passed

Resolve, to Create a Working Group on the Status of School Libraries and on Public Libraries in Maine

Sponsor: Kelly Murphy

ME LD441Enrolled

An Act to Allow the Investment of Money Deposited with the Treasurer of State for the Maine Deer Management Fund

Sponsor: Tiffany Roberts-Lovell

ME LD1177Enrolled

Resolve, to Study the Public Health and Environmental Risks from Synthetic Turf

Sponsor: Lori Gramlich

ME LD493Enrolled

An Act to Expand Testing for Perfluoroalkyl and Polyfluoroalkyl Substances to Private Drinking Water Wells

Sponsor: Laurie Osher

ME LD255Enrolled

An Act to Support Mobile Home Residents in Purchasing Their Mobile Home Parks

Sponsor: Joseph Baldacci

ME LD504Enrolled

An Act to Improve Family Court Procedure

Sponsor: Anne Carney

ME LD608Introduced

An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of Law Necessary to the Proper Operations of State Government

Sponsor: Andrew Gattine

ME LD299Introduced

An Act to Support Investment in Agriculture

Sponsor: William Pluecker

ME LD1361Passed

An Act to Require Insurance Coverage for Covered Dental Services Provided by Licensed Dental Hygienists

Sponsor: Anne-Marie Mastraccio

ME LD506Introduced

An Act to Authorize a General Fund Bond Issue for Research and Development and Commercialization

Sponsor: Teresa Pierce

ME LD394Introduced

An Act to Improve Transportation Infrastructure in Maine

Sponsor: Timothy Nangle

ME LD483Introduced

An Act to Authorize a General Fund Bond Issue to Secure Prosperity for Maine Families and Businesses

Sponsor: Ryan Fecteau

ME LD1107Enrolled

An Act to Amend the Tax Expenditure Review Process and Centralize Incentive Data Collection

Sponsor: Melanie Sachs

ME LD22Passed

An Act to Update the Laws Governing Education in the Unorganized Territory

Sponsor: Joseph Rafferty

ME LD560Introduced

An Act to Authorize a General Fund Bond Issue to Improve Coastal Climate Resiliency

Sponsor: Donna Bailey

ME LD1201Failed

An Act to Protect Maine Agriculture and Farms by Exempting Certain Pesticides from Regulation

Sponsor: Harold Stewart

ME LD52Enrolled

Resolve, Requiring the Department of Health and Human Services to Study Options for Allowing Children in the Department's Custody to Receive Federal Benefits

Sponsor: Amy Roeder

ME LD1544Enrolled

An Act to Support Families by Improving the Court Process for Child Protection Cases

Sponsor: Donna Bailey

ME LD419Enrolled

An Act to Increase the Transparency and Accountability of the Maine Information and Analysis Center

Sponsor: Grayson Lookner

ME HP0500Failed

Joint Order, to Require the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Prohibiting Educational Institutions from Being Members of Certain Organizations

Sponsor: Reagan Paul

ME LD1951Passed

An Act to Promote Food Processing and Manufacturing Facility Expansion and Create Jobs

Sponsor: Harold Stewart

ME SP0800Introduced

Joint Order, to Carry Over Certain Matters from the First Special Session of the 132nd Legislature

Sponsor: Teresa Pierce

ME LD1226Enrolled

An Act to Protect Consumers by Licensing Residential Building Contractors

Sponsor: Tiffany Roberts-Lovell

ME LD1720Enrolled

Resolve, Regarding Certified Nursing Assistant Examinations

Sponsor: Rachel Talbot Ross

ME LD1773Enrolled

An Act to Criminalize Certain Offenses Related to Gift Card Thefts

Sponsor: Matthew Harrington

ME LD505Enrolled

An Act to Update Processes and Fees in the Probate Court System

Sponsor: Anne Carney

ME LD834Enrolled

An Act to Update the State Supplement to Supplemental Security Income

Sponsor: Michael Tipping

ME LD604Enrolled

An Act to Ensure Access to Concurrent Methadone Treatment and Intensive Outpatient Programs

Sponsor: Laura Supica

ME LD826Introduced

An Act to Authorize a General Fund Bond Issue to Establish the School Energy Savings Revolving Loan Fund

Sponsor: Teresa Pierce

ME LD876Enrolled

An Act to Support the Maine Service Fellows Program

Sponsor: Morgan Rielly

ME LD1014Introduced

An Act to Authorize a General Fund Bond Issue to Develop Maine Talent and Innovation by Improving the Infrastructure of the University of Maine System

Sponsor: Teresa Pierce

ME LD948Enrolled

An Act to Reduce Administrative Burdens and Expand Access in the Laws Governing Cannabis

Sponsor: William Pluecker

ME LD1208Passed

An Act to Amend the Statutory Balance Limit on the Finance Authority of Maine's Loan Insurance Reserves for General Fund Transfers

Sponsor: Glenn Curry

ME LD1528Enrolled

An Act to Support Farmland Conservation

Sponsor: Richard Bennett

ME LD82Passed

An Act to Amend the Workers' Compensation Laws by Extending Indefinitely the Presumption Applying to Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters and Emergency Medical Services Persons Diagnosed with Post-traumatic Stress Disorder

Sponsor: Kristi Mathieson

ME LD1139Enrolled

An Act to Provide Funding for Essential Services for Victims of Crimes

Sponsor: Anne Carney

ME LD34Enrolled

An Act to Increase the Minimum Salary for Teachers

Sponsor: Teresa Pierce

ME LD1287Passed

An Act to Support Workforce Development by Establishing the Housing Stability Fund

Sponsor: Matthea Larsen Daughtry

ME LD973Enrolled

An Act to Establish the Community Partnerships with Public School Systems Grant Program

Sponsor: Michael Brennan

ME LD1893Introduced

An Act to Establish an Independent Office of the Child Advocate

Sponsor: Lori Gramlich

ME LD1539Enrolled

An Act to Create a State Employee Compensation Stabilization Fund

Sponsor: Michael Tipping

ME LD534Enrolled

An Act to Clarify the Rights of Crime Victims and Witnesses Regarding Professional Investigator Communications

Sponsor: Tavis Hasenfus

ME LD977Passed

Resolve, Requiring the Maine Health Data Organization to Develop a Plan for Measuring Gaps in Home and Community-based Services

Sponsor: Sally Cluchey

ME LD1121Passed

An Act to Ensure Equitable Access for All Caregivers to Diaper Changing Stations in State Buildings Open to the Public

Sponsor: Amanda Collamore

ME LD1297Enrolled

Resolve, to Establish the Committee to Study the Use of Sunflower Crops to Produce Biofuels and Other Products

Sponsor: Harold Stewart

ME LD616Enrolled

An Act to Provide Funding to the Maine Semiquincentennial Commission to Commemorate the United States of America's 250th Birthday in 2026

Sponsor: Randall Greenwood

ME LD1529Passed

An Act to Enhance the Protection of High-value Natural Resources Statewide

Sponsor: Richard Bennett

ME LD77Failed

An Act to Stabilize and Sustainably Fund the Department of Inland Fisheries and Wildlife, Fisheries and Hatcheries Division by Increasing the Inland Fishing License Fees and Establishing the Inland Fisheries Conservation and Enhancement Fund

Sponsor: Stephen Wood

ME LD393Introduced

An Act to Designate Certain Bridges as Veterans Memorial Bridges

Sponsor: Timothy Nangle

ME LD1282Enrolled

An Act Regarding Eligibility for Historic Preservation Bond Proceeds

Sponsor: Craig Hickman

ME LD1768Passed

An Act to Protect Residents of Mobile Home Parks by Amending the Real Estate Transfer Tax

Sponsor: Donna Bailey

ME LD1615Passed

Resolve, to Expand Access to Oral Health Care by Studying Alternative Pathways for Obtaining a License to Practice Dentistry

Sponsor: Ambureen Rana

ME LD1018Failed

An Act to Protect Health Care for Rural and Underserved Areas by Prohibiting Discrimination by Participants in a Federal Drug Discount Program

Sponsor: Donna Bailey

ME LD815Passed

An Act to Provide Funding for Respite Care and Supplemental Services Provided by the Family Caregiver Support Program

Sponsor: Kristen Cloutier

ME LD1894Enrolled

Resolve, to Establish the Commission to Study Consumer Grocery Pricing Fairness

Sponsor: Daniel Sayre

ME LD296Passed

An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund

Sponsor: William Bridgeo

ME LD748Enrolled

An Act to Increase Bridging Rental Assistance Program Housing Voucher Funding to Reduce the Current Partial Waiting List and Increase Housing Vouchers for Persons Living with Mental Health Challenges

Sponsor: Cheryl Golek

ME LD1079Passed

An Act to Provide Comprehensive Perimenopause and Menopause Education

Sponsor: Kristen Cloutier

ME LD1425Enrolled

An Act to Improve Access to Sustainable and Low-barrier Trauma Recovery Services

Sponsor: Margaret Rotundo

ME LD798Introduced

An Act to Authorize a General Fund Bond Issue to Fund Mass Timber Manufacturing

Sponsor: Samuel Zager

ME LD1844Passed

An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment

Sponsor: Daniel Sayre

ME LD1770Passed

Resolve, to Establish the Real Estate Property Tax Relief Task Force

Sponsor: Matthea Larsen Daughtry

ME LD936Passed

An Act to Amend the Laws Regarding the Mining Excise Tax

Sponsor: Tavis Hasenfus

ME LD1888Enrolled

Resolve, to Study the Establishment of a New Crime of Racketeering for Drug Offenses and Sex Trafficking

Sponsor: Amy Arata

ME LD629Enrolled

An Act to Restore Matching Funding to the Maine Development Foundation

Sponsor: Tiffany Roberts-Lovell

ME LD1099Enrolled

An Act to Exempt Diapers from Sales Tax

Sponsor: Kelly Murphy

ME LD1040Enrolled

An Act to Raise the Cap on Retirement Benefits for Certain State Employees and Teachers to Which a Cost-of-living Adjustment Is Made

Sponsor: Janice Dodge

ME LD783Enrolled

An Act to Continue Support for the Maine Multicultural Center

Sponsor: Michael Tipping

ME LD958Vetoed

An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands

Sponsor: William Faulkingham

ME LD1812Enrolled

An Act to Establish the Loans for Trade Tools Program

Sponsor: Russell White

ME LD561Enrolled

An Act to Ensure Subsidy Reimbursements for Certain Child Care Providers

Sponsor: Joseph Baldacci

ME LD981Enrolled

An Act to Facilitate the Establishment of an Automated Crime Victim Notification System

Sponsor: Anne Carney

ME LD1649Enrolled

Resolve, to Establish the Commission to Study and Recommend Solutions for Modernizing and Improving the Effectiveness of the Legislature

Sponsor: Harold Stewart

ME LD1739Introduced

An Act to Authorize a General Fund Bond Issue to Support Maine's Agricultural Sector, to Create an Agricultural Buildings Property Tax Exemption and to Direct the Department of Agriculture, Conservation and Forestry to Study Barriers to Its Financial Assistance Programs and Study the Potential for a Common Application for Those Programs

Sponsor: William Pluecker

ME LD852Enrolled

An Act to Reduce the Property Tax Burden by Adequately Funding County Jail Operations

Sponsor: John Ducharme

ME LD1347Enrolled

Resolve, Establishing the Commission to Study the Maine Tort Claims Act

Sponsor: Mark Lawrence

ME LD1072Passed

An Act to Amend the Laws Governing the Land for Maine's Future Program and to Authorize the Use of Options to Purchase at Agricultural Value

Sponsor: Stacy Brenner

ME LD477Enrolled

An Act to Enhance Public Safety in Rural Counties by Providing State Police Patrol and Policing Services

Sponsor: John Ducharme

ME LD1056Enrolled

An Act to Clarify the Tax Treatment of Prepaid Wireless Telecommunications Service in Maine

Sponsor: Edward Crockett

ME LD1948Enrolled

An Act to Fund MaineCare

Sponsor: James Dill

ME LD25Introduced

An Act to Authorize a General Fund Bond Issue to Fund Wastewater Treatment Facility Planning and Construction of Infrastructure Projects

Sponsor: Stacy Brenner

ME LD1515Enrolled

An Act to Exempt Wheelchair Adapted Motor Vehicles from the Sales and Use Tax

Sponsor: Amy Arata

ME LD70Passed

An Act to Fund Free Health Clinics

Sponsor: Michael Brennan

ME LD1802Vetoed

An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify When an Indigent Criminal Defendant Is Entitled to Counsel at State Expense

ME LD366Passed

An Act to Ensure Consistency of Income Tax Deductions for Retired Members of the Uniformed Services

Sponsor: Bradlee Farrin

ME LD564Introduced

An Act to Improve the Operations of State Government

Sponsor: Joseph Baldacci

ME LD1943Enrolled

Resolve, to Establish a Commission to Study the Role of Private Equity in Maine's Economy and in Key Economic Sectors

Sponsor: Dylan Pugh

ME LD20Passed

An Act Regarding the First Judicial District and the District Court Locations in the Judicial Divisions of Androscoggin and Western Aroostook

Sponsor: Anne Carney

ME LD1506Enrolled

An Act to Amend the Personal Property Tax Exemption for Individually Owned Personal Property

Sponsor: Randall Greenwood

ME LD721Enrolled

Resolve, to Support the Full Implementation of Certified Community Behavioral Health Clinics in the State

Sponsor: Anne Graham

ME LD434Passed

An Act to Authorize the Maine Governmental Facilities Authority to Issue Additional Securities for the Replacement of the Legislative Management System for the Senate and the House of Representatives

Sponsor: Ryan Fecteau

ME LD1382Enrolled

An Act Regarding Dam Repair

Sponsor: Nina Milliken

ME LD1443Enrolled

An Act to Ensure the Financial Stability of Behavioral Health Service Providers and Housing Assistance Providers

Sponsor: Richard Bennett

ME LD794Enrolled

An Act to Include Judicial Marshals in the 1998 Special Plan for Retirement

Sponsor: Craig Hickman

ME LD1261Enrolled

Resolve, to Establish the Community Navigator Pilot Program to Support At-risk Families

Sponsor: Michael Brennan

ME LD1068Failed

An Act to Allow the People to Elect the State Auditor

Sponsor: Richard Bradstreet

ME LD1021Enrolled

An Act to Remove Certain Cost-of-living Adjustment Restrictions for Retired Members of the Law Enforcement Bargaining Unit Who Are 65 Years of Age or Older

Sponsor: Stacy Brenner

ME LD865Passed

An Act to Require MaineCare to Reimburse for Lactation Services in the Homes of Eligible Persons

Sponsor: Michelle Boyer

ME LD1088Failed

An Act to Enact the Maine Consumer Data Privacy Act

Sponsor: Rachel Henderson

ME LD137Enrolled

An Act to Expand the 1998 Special Retirement Plan to Include Employees Who Work for the Office of Chief Medical Examiner

Sponsor: Craig Hickman

ME SP0002Failed

Joint Order, to Amend the Joint Rules to Increase the Number of Members on the Joint Standing Committee on Appropriations and Financial Affairs Committee

Sponsor: Richard Bennett

ME LD1004Introduced

An Act to Ensure the Proper Operation of the State

Sponsor: Matthew Moonen

ME LD875Enrolled

An Act to Fund Essential Services for Victims of Domestic Violence

Sponsor: Michele Meyer

ME LD1912Introduced

An Act to Authorize a General Fund Bond Issue to Address Maine's Housing Shortage

Sponsor: Richard Bennett

ME LD1100Passed

An Act to Clarify the Requirements for Accessing Nonformulary Drugs and Drugs Used to Treat Serious Mental Illness

Sponsor: Donna Bailey

ME LD264Enrolled

An Act to Remove the 12-month Waiting Period for the Maine Resident Homestead Property Tax Exemption

Sponsor: Allison Hepler

ME LD1937Passed

An Act to Require Hospitals and Hospital-affiliated Providers to Provide Financial Assistance Programs for Medical Care

Sponsor: Rachel Talbot Ross

ME LD13Enrolled

An Act to Provide Funds Necessary for the Production and Delivery of Election Materials by the Secretary of State

Sponsor: Craig Hickman

ME LD1764Enrolled

An Act to Ensure Equitable Staffing Ratios Across the State for Career and Technical Education Programs in Areas with Smaller Student Populations

Sponsor: Ryan Fecteau

ME LD326Enrolled

An Act to Increase the Property Tax Exemption Provided to Individuals Who Are Legally Blind

Sponsor: William Bridgeo

ME LD1705Enrolled

An Act Regarding Adult Education Funding and Oversight

Sponsor: Holly Sargent

ME LD1855Enrolled

An Act to Repeal the Low-alcohol Spirits Product Tax

Sponsor: James Dill

ME LD391Introduced

An Act to Advance Recognition of the Inherent Rights of the Wabanaki Nations

Sponsor: Anne Carney

ME LD1810Enrolled

Resolve, to Establish the Commission to Study the Judicial Disciplinary Process

Sponsor: Adam Lee

ME LD1639Enrolled

Resolve, Directing the Department of Education to Conduct a Statewide Survey Related to Instructional Time in Public Schools

Sponsor: Nicole Grohoski

ME LD556Passed

An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor

Sponsor: Matthew Harrington

ME LD145Enrolled

An Act Pertaining to Sales and Use Tax Exemptions for Durable Medical Equipment, Breast Pumps and Mobility-enhancing Equipment

Sponsor: Margaret Rotundo

ME LD896Enrolled

An Act to Provide Young Children Stable Access to Health Care

Sponsor: Anne Carney

ME LD583Passed

An Act to Support Informed Community Self-determination in Emergency Medical Services Planning

Sponsor: Glenn Curry

ME LD1848Enrolled

An Act to Implement Recommendations for Improved Dam Safety

Sponsor: Nina Milliken

ME LD437Enrolled

An Act Directing the Department of Education to Develop Pilot Programs to Place Child Care Facilities in Selected School Administrative Units

Sponsor: Cheryl Golek

ME LD1876Passed

An Act to Change the Name and Duties of the Taxpayer Advocate to Increase the Use of State Tax Credits

Sponsor: Flavia DeBrito

ME LD756Enrolled

An Act Creating and Sustaining Jobs Through the Development of Cooperatives and Employee-owned Businesses by Providing Tax Deductions for Certain Qualified Business Activities

Sponsor: Cameron Reny

ME LD715Enrolled

An Act to Provide Property Tax Relief by Increasing the Availability of the Property Tax Fairness Credit Based on a Resident's Age and Income

Sponsor: Nina Milliken

ME LD1706Enrolled

An Act Regarding Notification of Appointment of Legal Representation for Indigent Clients in Custody

Sponsor: Sophia Warren

ME LD793Enrolled

Resolve, to Establish the Working Group to Review and Update the Laws Governing Harness Racing

Sponsor: Craig Hickman

ME LD1574Enrolled

An Act to Amend the Credit for Educational Opportunity and Student Loan Repayment Tax Credit

Sponsor: Caldwell Jackson

ME LD1987Passed

An Act to Fund Collective Bargaining Agreements with Executive Branch Employees and Continue the Voluntary Employee Incentive Program

Sponsor: Andrew Gattine

ME LD888Enrolled

An Act to Expand Property Tax Relief for Veterans and Survivors of Veterans

Sponsor: Benjamin Hymes

ME LD352Introduced

An Act to Improve Criminal Justice and Public Safety

Sponsor: Pinny Beebe-Center

ME LD1575Passed

An Act to Allow a Legislator to Choose to Be Paid on an Annual Basis

Sponsor: Nina Milliken

ME LD125Passed

An Act to Increase the Total Amount of Credits Authorized Under the Maine Seed Capital Tax Credit Program

Sponsor: Teresa Pierce

ME LD192Enrolled

An Act to Exempt from State Sales Tax Utility Vehicles Purchased for Use in Commercial Fishing, Agricultural Production, Aquacultural Production and Wood Harvesting

Sponsor: William Faulkingham

ME HP1339Introduced

JOINT RESOLUTION TO EXPRESS THE LEGISLATURE'S DEEPEST CONDOLENCES ON THE DEATHS OF MINNESOTA REPRESENTATIVE MELISSA HORTMAN AND HER HUSBAND MARK HORTMAN

Sponsor: Ryan Fecteau

ME LD1963Failed

An Act to Protect and Compensate Public Utility Whistleblowers

Sponsor: Michael Tipping

ME LD30Passed

Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Portland to Auburn Rail Use Advisory Council

Sponsor: Matthea Larsen Daughtry

ME SP0795Introduced

JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2025

Sponsor: Rachel Talbot Ross

ME LD1960Failed

An Act to Exempt Electronic Smoking Devices or Other Tobacco Products Containing Ingestible Hemp from the Tax Imposed on Tobacco Products

Sponsor: Rachel Talbot Ross

ME LD746Failed

An Act to Authorize a Local Option Sales Tax on Short-term Lodging to Fund Municipalities and Affordable Housing

Sponsor: Gary Friedmann

ME SP0796Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD1777Passed

An Act to Reduce Costs and Increase Customer Protections for the State's Net Energy Billing Programs

Sponsor: Sophia Warren

ME LD1298Failed

An Act Establishing Alternative Pathways to Social Worker Licensing

Sponsor: Rachel Talbot Ross

ME LD29Passed

Resolve, to Require the Department of Transportation to Implement the Recommendations of the Lower Road Rail Use Advisory Council and the Calais Branch Rail Use Advisory Council

Sponsor: Matthea Larsen Daughtry

ME HP1338Introduced

JOINT RESOLUTION RECOGNIZING JUNE 2025 AS PRIDE MONTH

Sponsor: Laurie Osher

ME LD1227Failed

An Act to Repeal the Requirement That Motor Vehicle Manufacturers Equip Vehicles with a Standardized Data Access Platform

Sponsor: Tiffany Roberts-Lovell

ME LD532Failed

An Act to Protect Health Care Workers by Addressing Assaults in Health Care Settings

Sponsor: Holly Stover

ME LD1394Failed

An Act to Support Maine's Electric Vehicle Adoption Goals by Providing an Exclusion for Electric Vehicles from Certain Requirements of the Right to Repair Law

Sponsor: Tiffany Roberts-Lovell

ME LD1751Passed

An Act to Improve the Growth Management Program Laws

Sponsor: Tiffany Roberts-Lovell

ME LD1940Failed

An Act to Revise the Growth Management Program Laws

Sponsor: Melanie Sachs

ME LD210Passed

An Act Making Unified Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2025, June 30, 2026 and June 30, 2027

Sponsor: Andrew Gattine

ME LD1722Passed

An Act to Amend the Laws Governing the Regulation of Aquaculture Leases

Sponsor: Morgan Rielly

ME LD1315Passed

An Act to Authorize the Display of an Inherent Resolve Campaign Medal Decal on a Special Veterans License Plate and Authorize Certain Other Service Members to Receive Special Commemorative Decals

Sponsor: Marianne Moore

ME LD442Failed

An Act to Amend the Automotive Repair Statute

Sponsor: Tiffany Roberts-Lovell

ME LD1186Passed

Resolve, Directing the Department of Transportation to Study the Feasibility of Ferry Service to Monhegan Island

Sponsor: Lydia Crafts

ME LD1359Passed

Resolve, to Direct the Department of Transportation to Report Progress Made Toward Implementing Recommendations Based on the 2025 Public Transit Advisory Council Report

Sponsor: Lydia Crafts

ME LD1849Passed

An Act to Establish a Minimum Age at Which Conduct Constitutes a Juvenile Crime and to Confer Jurisdiction to the Juvenile Courts Over Any Criminal Offense Under Maine Law Committed by a Juvenile

Sponsor: Suzanne Salisbury

ME LD1715Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Appointment and Confirmation Process for Certain Judicial, Civil and Military Officers

Sponsor: Richard Bennett

ME LD979Passed

Resolve, Regarding Legislative Review of Chapter 113: Assisted Housing Programs Licensing Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD1224Failed

An Act to Comprehensively Protect Consumer Privacy

Sponsor: Tiffany Roberts-Lovell

ME LD1266Passed

Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts

Sponsor: Tavis Hasenfus

ME LD184Failed

Resolve, Establishing the Commission to Study the Foreclosure Process

Sponsor: John Ducharme

ME LD233Failed

An Act to Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females When State Funding Is Provided to the School

Sponsor: Richard Campbell

ME LD744Passed

An Act to Remove Certain Wharves and Piers from the Laws Governing the Current Use Valuation of Working Waterfront Land

Sponsor: Daniel Ankeles

ME LD1873Failed

An Act to Require Age Verification for Online Obscene Matter

Sponsor: Katrina Smith

ME LD1077Failed

An Act to Exempt Drinking Water from Sales and Use Tax

Sponsor: Chad Perkins

ME LD1778Passed

An Act to Update Provisions of the Maine Administrative Procedure Act

Sponsor: Amy Kuhn

ME LD1710Passed

An Act Regarding the Authority to Transport Prisoners Confined in Jail and the Use of Physical Force with Respect to Prisoners and Persons Who Have Been Arrested

Sponsor: Suzanne Salisbury

ME LD953Failed

An Act to Change the Definition of "Machine Gun" in the Maine Criminal Code

Sponsor: David Haggan

ME LD1829Passed

An Act to Build Housing for Maine Families and Attract Workers to Maine Businesses by Amending the Laws Governing Housing Density

Sponsor: Ryan Fecteau

ME LD1386Failed

An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Sellers in Maine and Partial Relief for Processors and Shippers

Sponsor: Tiffany Strout

ME LD1877Passed

An Act to Increase Penalties for Human Trafficking Offenses

Sponsor: Reagan Paul

ME LD1041Passed

An Act to Preserve Affordability in Publicly Assisted Housing Developments

Sponsor: Grayson Lookner

ME LD949Passed

An Act to Clarify Licensing Jurisdiction for Manufactured Housing Communities

Sponsor: Cheryl Golek

ME LD1656Failed

An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities

Sponsor: Michael Soboleski

ME LD670Passed

An Act to Address Coercive Control in Domestic Abuse Cases

Sponsor: Holly Eaton

ME LD1868Passed

An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws

Sponsor: Mark Lawrence

ME LD252Failed

An Act to Withdraw from the National Popular Vote Compact

Sponsor: Barbara Bagshaw

ME LD1672Failed

An Act to Allow Participation in the Adult Use Cannabis Tracking System to Be Voluntary

Sponsor: David Boyer

ME LD1263Failed

An Act Regarding Penalties for Fentanyl Trafficking When That Trafficking Results in an Overdose Causing Serious Bodily Injury of a Person

Sponsor: Jennifer Poirier

ME LD738Failed

An Act to Remove Barriers to Becoming a Lawyer by Establishing a Law Office Study Program

Sponsor: David Boyer

ME LD1423Passed

An Act to Improve Recycling by Updating the Stewardship Program for Packaging

Sponsor: Joseph Baldacci

ME LD841Passed

Resolve, to Study the Delivery of Emergency Medical Services to and Ferry Service Effects on Unbridged Island Communities in the State

Sponsor: Glenn Curry

ME LD1780Failed

An Act to Secure Under Authority of a Subpoena Pretrial Statements from a Witness Other than the Defendant in a Criminal Proceeding

Sponsor: David Sinclair

ME LD1138Failed

An Act to Reduce Pollution Associated with Transportation in Alignment with the State's Climate Action Plan

Sponsor: Stacy Brenner

ME LD291Failed

An Act to Eliminate the Lodging Tax on Campground Sites and Revert to Using the Current Sales Tax

Sponsor: Jennifer Poirier

ME LD1723Passed

An Act to Amend the Laws Governing Manufactured Housing Communities to Prevent Excessive Rent and Fees Increases

Sponsor: Cheryl Golek

ME LD1756Failed

An Act to Establish a Statewide Transportation Project Selection Prioritization Process

Sponsor: Adam Lee

ME LD1853Failed

An Act to Establish an Educational Tax Credit Program to Help Parents Pay for Nonpublic School Tuition and Fees

Sponsor: Gregory Swallow

ME LD1984Passed

An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine

ME LD997Passed

An Act to Allow Residential Use Development in Commercial Districts

Sponsor: Marc Malon

ME LD41Passed

Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

Sponsor: Kristen Cloutier

ME LD879Failed

An Act to Increase Maximum Small Claim Limits for Home Construction Contracts

Sponsor: Christopher Kessler

ME LD1318Failed

An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents

Sponsor: Susan Bernard

ME LD613Passed

An Act to Amend the Maine Death with Dignity Act to Ensure Access by Qualified Patients

Sponsor: Michele Meyer

ME LD1517Failed

An Act to Replace Participation Thresholds with Approval Thresholds in Certain School, Municipal and County Measures

Sponsor: Eleanor Sato

ME LD1719Failed

An Act Regarding Superintendent Agreements for Transfer Students

Sponsor: Joseph Rafferty

ME LD911Passed

An Act to Clarify Procedures for When a Candidate Withdraws from an Election Determined by Ranked-choice Voting or When a Candidate Dies or Becomes Disqualified in an Election Determined by Ranked-choice Voting

Sponsor: Michael Tipping

ME LD427Passed

An Act to Regulate Municipal Parking Space Minimums

Sponsor: Amy Roeder

ME LD1854Passed

An Act to Require the Board of Counseling Professionals Licensure, Board of Dental Practice, Board of Speech, Audiology and Hearing, Board of Occupational Therapy Practice, State Board of Social Worker Licensure, Board of Osteopathic Licensure and Board of Licensure in Medicine to Obtain Fingerprint-based Federal Bureau of Investigation Criminal Background Checks for Initial Applicants and Licensees Seeking Compact Privileges

Sponsor: Kristi Mathieson

ME LD868Failed

An Act to Ensure Equity and Safety in Athletics, Restrooms, Changing Rooms and Housing at Elementary, Secondary and Postsecondary Schools

Sponsor: Elizabeth Caruso

ME LD99Passed

An Act to Clarify Information Sharing Between the Department of Health and Human Services and Schools with Respect to Investigations of Child Abuse or Neglect

Sponsor: Kelly Murphy

ME LD525Failed

An Act to Strengthen Maine Citizens' Second Amendment Rights by Allowing the Discharge of Firearms on Private Property That Is Within 500 Feet of School Property in Certain Circumstances

Sponsor: Joshua Morris

ME LD1114Failed

An Act to Provide That Spouses and Children of Corrections Officers Who Die in the Line of Duty Receive a Pension

Sponsor: Suzanne Salisbury

ME LD1299Failed

An Act to Prohibit the Unsecured Storage of Handguns in Motor Vehicles

Sponsor: Rachel Talbot Ross

ME LD1815Failed

An Act to Require a Blood Test for Drugs for Drivers Involved in a Motor Vehicle Accident That Results in Serious Bodily Injury or Death

Sponsor: Scott Cyrway

ME LD1642Passed

An Act to Protect Maine Consumers by Simplifying Subscription and Health Club Membership Cancellations

Sponsor: Timothy Nangle

ME LD515Failed

An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation

Sponsor: Michael Soboleski

ME LD372Failed

An Act to Protect Maine People from Inflation by Exempting Gold and Silver Coins and Bullion from the State Sales and Use Tax

Sponsor: Marianne Moore

ME LD1337Failed

An Act to Amend the Maine Human Rights Act Regarding Female Athletes and Safety in Women's Single-sex Shelters

Sponsor: Elizabeth Caruso

ME LD1944Passed

An Act to Protect Individuals from the Threatened Unauthorized Dissemination of Certain Private Images, Including Artificially Generated Private Images

Sponsor: Amy Kuhn

ME LD1748Passed

An Act to Enhance Businesses' Understanding of Labor Standards and Grow Maine's Energy Economy Through Project Development Information Resources

Sponsor: Matthew Beck

ME LD1938Passed

An Act Regarding the Regulation of Tobacco

Sponsor: Matthew Moonen

ME LD844Failed

An Act to Regulate Social Media Use by Minors Under 16 Years of Age

Sponsor: Kenneth Fredette

ME LD1763Passed

An Act to Regulate Nonwater-dependent Floating Structures on Maine's Waters

Sponsor: Allison Hepler

ME LD1765Passed

An Act to Ensure Affordability and Stability in Residential Housing and in Manufactured Housing Communities

Sponsor: Cassie Julia

ME LD297Passed

An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill

Sponsor: William Bridgeo

ME LD597Passed

An Act to Direct the Public Utilities Commission to Conduct Procurements for Energy or Renewable Energy Credits

Sponsor: Mark Lawrence

ME LD365Failed

An Act to Establish a Moratorium on the Sale of Mobile Home Parks

Sponsor: Glenn Curry

ME LD42Passed

An Act Regarding the Bind-over and Detention of Juveniles

Sponsor: Suzanne Salisbury

ME LD1743Failed

An Act to Allow Municipalities to Prohibit Firearms Within Their Municipal Buildings and Voting Places and at Their Municipal Public Proceedings

Sponsor: Poppy Arford

ME LD1792Passed

An Act to Ensure Fair and Equitable Recovery of Post-restructuring Stranded Costs

Sponsor: Nicole Grohoski

ME LD531Passed

An Act to Establish the Toddy Pond Watershed Management District

Sponsor: Nina Milliken

ME LD45Passed

An Act Allowing the Department of Corrections to Offset Some of the Costs of Technology Provided to Residents of Correctional Facilities

Sponsor: Adam Lee

ME LD1514Passed

An Act to Change the Laws Regarding Real Estate Appraisers

Sponsor: Tiffany Roberts-Lovell

ME LD1174Passed

An Act to Limit the Liability of Gun Shops That Provide Firearm Hold Agreements

Sponsor: Stephen Wood

ME LD1232Failed

An Act to Require Radon Testing for Certain Commercial and Residential Construction

Sponsor: Shelley Rudnicki

ME LD1928Failed

An Act to Prohibit Lodging Establishments from Providing Single-use Plastic Containers

Sponsor: Lori Gramlich

ME LD913Passed

An Act to Amend the Law Regulating the Resale of Tickets

Sponsor: Matthea Larsen Daughtry

ME LD529Passed

An Act to Establish the Alamoosook Lake Watershed Management District

Sponsor: Nina Milliken

ME LD1109Failed

An Act to Reduce Gun Violence Casualties in Maine by Prohibiting the Possession of Large-capacity Ammunition Feeding Devices

Sponsor: Matthew Beck

ME LD1838Failed

An Act to Provide Opportunities and Sustainable Revenue for Maine Farms, Agricultural Fairs, Wabanaki Tribes and Veterans' Homes

Sponsor: Bradlee Farrin

ME LD1134Failed

An Act to Prohibit Males from Participating in Female Sports or Using Female Facilities

Sponsor: Susan Bernard

ME LD1432Failed

An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act

Sponsor: Michael Soboleski

ME LD1704Failed

An Act to Prohibit a School Administrative Unit from Adopting a Policy That Allows a Student to Use a Restroom Designated for Use by the Opposite Sex

Sponsor: Katrina Smith

ME LD165Failed

An Act to Allow School Boards to Expel or Suspend Students Regardless of Grade Level

Sponsor: William Tuell

ME LD1020Failed

An Act to Repeal the Laws Providing for the Construction of a Connector to Gorham and to Resell Land Taken Under Those Laws to Previous Property Owners

Sponsor: Stacy Brenner

ME LD1200Failed

An Act to Prohibit the Sale of Items Intended to Be Used to Inhale Nitrous Oxide for Recreational Purposes

Sponsor: Cameron Reny

ME LD930Passed

An Act to Amend the Law Governing Items Identified as Prison Contraband

Sponsor: Dani O'Halloran

ME LD156Passed

An Act to Improve Notifications Related to Substance-exposed Infants

Sponsor: Michele Meyer

ME LD1002Failed

An Act to Protect Children's Identification by Requiring Public Schools to Use the Name and Gender Specified on a Child's Birth Certificate

Sponsor: Sheila Lyman

ME LD1049Failed

An Act to Eliminate the Duty to Inform a Law Enforcement Officer When Carrying a Concealed Handgun Without a Permit

Sponsor: Jennifer Poirier

ME LD1582Failed

An Act to Clarify the Prohibition on the Sale of Beverages in Plastic Containers

Sponsor: Kristen Cloutier

ME LD1684Passed

An Act to Implement Additional Criteria and Processes for the Supervised Community Confinement Program

Sponsor: Victoria Doudera

ME LD179Failed

An Act to Amend the Maine Bail Code to Eliminate the Class E Crime of Violation of Condition of Release

Sponsor: David Sinclair

ME LD1135Passed

Resolve, to Convene a Working Group to Study the Use of Oral Fluid Testing in Determining Intoxication of Drivers, Aircraft Operators and Hunters

Sponsor: Scott Cyrway

ME LD829Failed

An Act to Standardize the Laws Regarding the Carrying of Concealed Handguns in State Parks

Sponsor: David Haggan

ME LD1120Failed

An Act to Promote the Secure Storage of Firearms

Sponsor: Daniel Sayre

ME LD380Failed

An Act to Amend Certain Laws Regarding Gender-affirming Health Care Services

Sponsor: David Haggan

ME LD1321Failed

An Act to Reform Net Energy Billing by Establishing Limitations on the Programs' Duration and Compensation

Sponsor: Steven Foster

ME LD1104Failed

An Act to Limit the Liability of Persons Who Provide Firearm Hold Agreements

Sponsor: Victoria Doudera

ME LD677Failed

An Act to Update the Statutory Definition of "Machine Gun" and Prohibit Possession of a Rapid-fire Device

Sponsor: Anne Carney

ME HP1337Introduced

Joint Order Recalling Legislative Document 949 from the Governor's Desk

Sponsor: Cheryl Golek

ME LD1044Passed

An Act to Clarify the Qualifying Use of Tax Increment Financing for Extension of a Development District

Sponsor: Amy Kuhn

ME LD1379Failed

An Act to Require Public Health Warnings to Be Posted and Provided by Firearm Dealers and Gunsmiths

Sponsor: Holly Stover

ME LD1511Passed

An Act to Expand Direct Health Care Service Arrangements

Sponsor: Joshua Morris

ME LD1062Failed

An Act to Eliminate Background Checks for Private Sales of Firearms

Sponsor: Jennifer Poirier

ME HP1334Introduced

JOINT RESOLUTION RECOGNIZING JUNE 20, 2025 AS WORLD REFUGEE DAY IN MAINE

Sponsor: Deqa Dhalac

ME LD1325Passed

An Act to Create Clarity in the Laws Regarding Property Tax Abatement Appeals

Sponsor: Lucien Daigle

ME LD318Passed

Resolve, Directing the Maine Education Policy Research Institute and the Department of Education to Recommend Changes to the Essential Programs and Services Funding Formula

Sponsor: Michael Brennan

ME LD95Passed

An Act to Amend and Simplify Certain Wildlife Laws

Sponsor: Sally Cluchey

ME LD180Passed

An Act Regarding Reimbursements by Health Insurance Carriers or Pharmacy Benefits Managers to Pharmacies

Sponsor: Kristi Mathieson

ME LD1657Failed

An Act to Expand the Use of Tax Increment Revenue for Affordable Housing by Adding Authorized Project Costs

Sponsor: Amy Kuhn

ME LD1794Passed

An Act to Provide Protection from Unfair Parking Tickets on Lots Accessible to the Public

Sponsor: Timothy Nangle

ME LD1005Passed

Resolve, to Study Authorization for Municipal Fire Departments with Trained Personnel to Conduct Fire Sprinkler System Plan Reviews

Sponsor: Grayson Lookner

ME LD1131Failed

An Act to Reform the Process by Which a Person May Petition an Agency to Adopt or Modify Rules Under the Maine Administrative Procedure Act

Sponsor: Michael Soboleski

ME LD1326Passed

An Act to Protect the Drinking Water for Consumers of Certain Water Systems by Establishing Maximum Contaminant Levels for Certain Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Daniel Shagoury

ME LD998Failed

An Act Regarding an Employer's Authority to Prohibit an Employee from Storing a Firearm in the Employee's Vehicle

Sponsor: Alicia Collins

ME LD931Passed

An Act to Amend the Law Allowing Individuals Subject to Pretrial or Presentence Incarceration to Be Credited Time for Participation in Work Projects Within a Jail

Sponsor: Dani O'Halloran

ME LD1246Passed

Resolve, Directing the Department of Economic and Community Development to Convene a Working Group to Review the Process of Setting Impact Fees

Sponsor: Traci Gere

ME LD1016Passed

An Act to Establish the Manufactured Housing Community and Mobile Home Park Preservation and Assistance Fund

Sponsor: Cameron Reny

ME LD1702Passed

An Act to Amend Election Polling Place Candidate Restrictions

Sponsor: Mark Cooper

ME LD1895Passed

An Act to Require the Removal from a Property Tax Lien the Name of a Previous Owner Who Paid Prorated Property Taxes

Sponsor: Amy Arata

ME LD84Passed

An Act to Improve the Coordination of Health Care for Minors in State Care

Sponsor: Anne Graham

ME LD1860Failed

An Act to Allow Certain Distributed Energy Resources to Participate in the State's Net Energy Billing Program

Sponsor: Mark Lawrence

ME LD1946Passed

An Act to Clarify the Eligibility of Certified Recovery Residences for Bridging Rental Assistance Program Housing Vouchers

Sponsor: Sophia Warren

ME LD1330Failed

An Act to Clarify That a Business's License or Subscription to Use Software Is Not Considered a Lease for the Purposes of Sales and Use Tax

Sponsor: John Ducharme

ME SP0793Introduced

JOINT RESOLUTION RECOGNIZING NATIONAL HOSPITAL WEEK AND THE EXEMPLARY CARDIAC CARE TEAM AT NORTHERN LIGHT EASTERN MAINE MEDICAL CENTER

Sponsor: Stacey Guerin

ME LD428Failed

An Act Regarding the State Forensic Service

Sponsor: Sophia Warren

ME LD294Passed

An Act to Expand Municipal Volunteer Program Eligibility Requirements in the Municipal Property Tax Assistance Laws

Sponsor: Stephan Bunker

ME LD1967Passed

Resolve, to Design a Maine Home Energy Navigator and Coaching Pilot Program

Sponsor: Christopher Kessler

ME LD889Passed

An Act to Clarify the Release of Information by the Department of Health and Human Services in the Law Regarding Automatic Referrals

Sponsor: Michele Meyer

ME LD424Failed

An Act Concerning the Concealed Carrying of a Handgun by an Individual Who Is 18 Years of Age but Under 21 Years of Age

Sponsor: Alicia Collins

ME LD1308Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife and the Department of Agriculture, Conservation and Forestry to Examine Issues Related to Public Access to Privately Owned Lands

Sponsor: Joseph Baldacci

ME LD96Failed

An Act to Amend the Motor Vehicles and Traffic Law Governing Mandatory Driver's License Suspension for Refusing Testing for Drugs or a Combination of Drugs and Alcohol

Sponsor: Stephan Bunker

ME LD1113Passed

An Act Regarding Fairness in Sentencing for Persons Based on Age

Sponsor: Sophia Warren

ME LD1956Passed

An Act to Amend the Law Governing the Competitive Skills Scholarship Program and Establish the Community Workforce Connections Program

Sponsor: Margaret Rotundo

ME LD810Passed

An Act Regarding the Approval of Transmission Lines

Sponsor: Christopher Kessler

ME LD1866Passed

An Act to Amend the Laws Regarding the State-designated Agency Advocating for Individuals with Serious Mental Illness

Sponsor: Anne Carney

ME LD1920Passed

An Act to Prohibit the Sale of Potentially Intoxicating Hemp Products to a Person Under 21 Years of Age

Sponsor: Tiffany Strout

ME LD1032Engrossed

An Act Regarding Court Security

Sponsor: James White

ME LD150Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Treasurer of State

Sponsor: William Faulkingham

ME LD1933Passed

Resolve, to Study Pathways for Tribal Law Enforcement Officers to Receive a Waiver for the Maine Criminal Justice Academy Basic Law Enforcement Training Requirement

Sponsor: Aaron Dana

ME LD537Passed

An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action

Sponsor: Melanie Sachs

ME LD1562Passed

An Act Regarding Municipal Road Standards

Sponsor: Mathew McIntyre

ME LD218Failed

An Act to Make Student Transfer Agreements Renew Automatically Except in Certain Circumstances

Sponsor: Tavis Hasenfus

ME LD508Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Constitutional Officers to Be Elected by Popular Election

Sponsor: Harold Stewart

ME LD1112Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Requiring Not Less Than 90 Percent State Reimbursement for Residential Real Estate Property Tax Exemptions and to Establish a Minimum Homestead Exemption

Sponsor: Ann Matlack

ME LD1467Failed

An Act to Ensure Accountability for Repairs Conducted by Independent Repair Facilities on Motor Vehicles Under Warranty

Sponsor: Amanda Collamore

ME LD1548Passed

An Act to Prevent the Introduction or Transfer of Invasive Fish Species in Inland Waters of the State

Sponsor: Russell Black

ME LD767Passed

An Act to Amend the Laws Governing Licensing of Certain Types of Establishments and Professions by the Department of Health and Human Services

Sponsor: Henry Ingwersen

ME LD1769Passed

An Act to Ensure Data Reporting for Temporary Nurse Agencies

Sponsor: Joseph Baldacci

ME LD176Passed

An Act to Authorize the Formation of Emergency Medical Services Districts

Sponsor: Kenneth Fredette

ME LD1725Passed

An Act to Require Reporting Regarding County Jail Boards of Visitors

Sponsor: Robert Nutting

ME LD1493Passed

An Act to Limit Corporate Use of the Visual Media Production Credit

Sponsor: Michael Tipping

ME LD1837Passed

An Act to Amend the Laws Affecting Insurance

Sponsor: Donna Bailey

ME LD1145Passed

An Act to Protect Residents Living in Mobile Home Parks

Sponsor: Timothy Nangle

ME LD1754Failed

An Act to Provide for the Direct Shipment of Spirits to Consumers

Sponsor: Kristen Cloutier

ME LD1832Passed

An Act to Clarify Available Relief for the Protection of At-risk Children

Sponsor: Donna Bailey

ME LD497Passed

An Act Regarding the Regulation of Significant Vernal Pools Under the Natural Resources Protection Act

Sponsor: Victoria Doudera

ME LD856Failed

An Act to Phase Out the Income Tax

Sponsor: David Boyer

ME LD1857Failed

An Act to Expand Property Tax Relief for Veterans and Their Survivors and to Modify Certain Corporate Tax Expenditures

Sponsor: Michael Tipping

ME LD1254Failed

An Act to Expand the Licensing of Outpatient Surgical Facilities

Sponsor: Alicia Collins

ME LD1750Passed

An Act to Require the Attorney General to Create and Update Biennially a Model Residential Lease

Sponsor: David Boyer

ME LD1543Passed

An Act to Establish the Maine Green Schools Network

Sponsor: Joseph Rafferty

ME LD598Passed

An Act to Require Minimum Pay for Reporting to Work

Sponsor: Michael Tipping

ME LD975Failed

An Act to Repeal Laws Allowing Abortion and to Criminalize Abortion

Sponsor: Abigail Griffin

ME LD1490Passed

An Act to Allow Nonprofit Organizations to Sell Progressive Sealed Ticket Games and to Offer Partner-assisted Beano

Sponsor: Nicole Grohoski

ME LD1571Passed

An Act to Modify Certification Standards for Full-time Teachers in Public Charter Schools and Standards for Reissuance of Educational Technician Certificates

Sponsor: Edward Crockett

ME LD1977Passed

An Act to Amend the Laws Governing Elections

Sponsor: Craig Hickman

ME LD1364Failed

Resolve, Authorizing a Study on the Impacts and Risks of Lead-based Ammunition

Sponsor: William Bridgeo

ME LD1858Passed

An Act to Promote Local Seafood in Schools

Sponsor: Matthea Larsen Daughtry

ME LD647Failed

An Act Regarding Telephone and Video Call Access in Detention and Correctional Facilities and Jails

Sponsor: Nina Milliken

ME LD1494Passed

Resolve, Directing the Office of Procurement Services to Study Adapting the Procurement Process to the State Climate Action Plan

Sponsor: Victoria Doudera

ME LD455Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a Statewide Popular Election of the Secretary of State, the Treasurer of State and the Attorney General for 4-year Terms

Sponsor: Richard Bennett

ME LD1930Failed

An Act Regarding Acts of Violence Committed Against a Pregnant Woman

Sponsor: Reagan Paul

ME LD1048Passed

An Act to Require Certain Notice Requirements for Whistleblower Protections

Sponsor: Sophia Warren

ME LD1733Passed

An Act to Provide Reduced Interest Rates for Logging and Fishing Operations

Sponsor: Richard Bennett

ME HP1333Introduced

Joint Order, to Require the Legislative Council to Hold a Public Hearing on the Initiated Bill Enacting the Extreme Risk Protection Order Act

Sponsor: William Faulkingham

ME LD1580Passed

An Act to Prohibit Carriers and Pharmacy Benefits Managers from Using Spread Pricing

Sponsor: Robert Nutting

ME LD1339Passed

An Act to Regulate Virtual Currency Kiosks

Sponsor: Glenn Curry

ME LD1065Passed

An Act Regarding the Reduction and Recycling of Food Waste

Sponsor: Stacy Brenner

ME LD1620Failed

An Act to Amend the Laws Regulating the Testing of Adult Use Cannabis and Adult Use Cannabis Products

Sponsor: David Boyer

ME LD682Failed

An Act to Amend Certain Laws Regarding Abortions

Sponsor: David Haggan

ME LD1727Passed

An Act to Ensure Transparency in Consumer Transactions Involving Artificial Intelligence

Sponsor: Amy Kuhn

ME LD1034Failed

An Act to Decriminalize Personal Possession of Therapeutic Amounts of Psilocybin for Adults

Sponsor: Grayson Lookner

ME LD1676Failed

Resolve, to Study Ways to Improve Recruitment and Retention of Rural Emergency Medical Services Personnel Through Access to Health Insurance

Sponsor: Holly Eaton

ME LD1283Failed

An Act to Allow Employees Covered Under the Maine Retirement Savings Program to Elect to Enroll and Unenroll in a Payroll Deduction for an Individual Retirement Account

Sponsor: Harold Stewart

ME LD129Passed

An Act to Amend the Law Governing Dedimus Justices

Sponsor: Anne Carney

ME LD1154Failed

An Act to Require That Informed Consent for Abortion Include Information on Perinatal Hospice

Sponsor: Reagan Paul

ME LD1785Passed

An Act to Require Health Insurance Carriers to Provide Contact Information for Employees Responsible for Negotiating Health Care Provider Contracts

Sponsor: Michelle Boyer

ME SP0792Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 1514, An Act to Change the Laws Regarding Real Estate Appraisers

Sponsor: Michael Tipping

ME LD1800Passed

An Act to Prohibit Health Care Entities Providing Dental Plans from Requiring a Dental Provider to Charge Fees for Uncovered Dental Services

Sponsor: Anne-Marie Mastraccio

ME LD253Failed

An Act to Prevent the MaineCare Program from Covering Abortion Services

Sponsor: Kathy Javner

ME LD1823Failed

An Act to Promote Transparency in the Criminal Justice System by Requiring the Posting of Criminal Case Decisions

Sponsor: Matthew Harrington

ME LD403Passed

An Act to Protect Holders of Distressed Mortgages from Fraud

Sponsor: Daniel Ankeles

ME LD1637Passed

An Act to Reform the Midcoast Regional Redevelopment Authority

Sponsor: Matthea Larsen Daughtry

ME LD1078Passed

An Act to Support Maine's Public Health Objectives by Increasing Access to Hypodermic Apparatus Exchange Programs

Sponsor: Ambureen Rana

ME LD886Failed

An Act to Regulate Medication Abortions

Sponsor: Abigail Griffin

ME LD1007Failed

An Act to Update the State's Informed Consent Laws Regarding Drug-induced Abortion

Sponsor: Reagan Paul

ME LD985Passed

An Act to Impose a Moratorium on the Ownership or Operation of Hospitals in the State by Private Equity Companies or Real Estate Investment Trusts

Sponsor: Michael Tipping

ME LD1781Failed

An Act to Exempt from the Gasoline Tax Act Ethanol-free Gasoline Used by Vehicles Off-road

Sponsor: Donald Ardell

ME LD1303Passed

An Act to Amend the Laws Governing Qualifications for the State Auditor

Sponsor: Joseph Baldacci

ME LD1789Passed

An Act to Amend the Education Requirements in the Certified Public Accountant Licensure Laws

Sponsor: Tiffany Roberts-Lovell

ME LD887Failed

An Act to Make Manufacturers Responsible for Proper Disposal of Abortion Drugs and Require a Health Care Provider to Be Physically Present During a Chemical Abortion

Sponsor: Reagan Paul

ME LD371Failed

An Act to Expand Hydroelectric Development by Removing the 100-megawatt Cap

Sponsor: Joseph Martin

ME LD1332Passed

An Act to Establish the Community Schools Success Fund to Ensure the Implementation and Success of Community Schools Programs

Sponsor: Kelly Murphy

ME LD4Failed

An Act to Adopt Eastern Standard Time Year-round

Sponsor: Richard Bennett

ME LD866Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Implement a Landowner Antlerless Deer Permit Gift Program

Sponsor: Steven Foster

ME LD1471Passed

An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State

Sponsor: John Eder

ME LD857Passed

An Act to Increase Government Transparency in the Procurement of Goods and Services

Sponsor: David Boyer

ME LD1713Failed

An Act to Prohibit Certain Provisions in Health Care Provider Contracts with Insurance Carriers

Sponsor: Donna Bailey

ME LD1163Passed

Resolve, Directing the State Board of Education to Amend Its Educator Credentialing Rules to Create a Pathway for an Industrial Arts Endorsement

Sponsor: Nathan Carlow

ME LD1428Passed

An Act to Increase Access to Child Care for Maine Families

Sponsor: Ryan Fecteau

ME LD122Passed

An Act to Update Certain Laws Regarding Extended Care and Adoption

Sponsor: Anne Carney

ME LD261Passed

An Act Regarding the Authority of Municipalities to Regulate Timber Harvesting

Sponsor: Stephan Bunker

ME LD1819Passed

An Act Regarding the Brunswick Naval Air Station Job Increment Financing Fund

Sponsor: Daniel Ankeles

ME LD1760Failed

An Act to Promote Public Education in Maine by Amending the Laws Governing Student Transfers

Sponsor: Kimberly Haggan

ME LD769Passed

An Act Regarding Access to Behavioral Health Supports for Adults with Certain Disabilities

Sponsor: Henry Ingwersen

ME LD1900Passed

An Act to Bring Parity to the State's Recognition of the Wabanaki Nations' Authority to Provide Electric Power Districts and Child Support Enforcement

Sponsor: Aaron Dana

ME LD1695Passed

An Act to Require Law Enforcement Agencies to Adopt Written Policies Regarding Sex Trafficking and Commercial Sexual Exploitation

Sponsor: Amy Arata

ME LD1726Passed

An Act to Enhance the Coordination and Effectiveness of Integrated Distribution Grid Planning

Sponsor: Walter Runte

ME LD1801Passed

An Act to Make Technical Changes to the Laws Governing the Maine Commission on Public Defense Services

ME LD1133Passed

An Act to Allow Electric Vehicle Charging Stations by Condominium and Residential Associations

Sponsor: Michael Tipping

ME LD1036Failed

An Act to Protect Recipients of Public Assistance from Housing Discrimination

Sponsor: Ambureen Rana

ME LD316Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Create Equity in State Senate Representation

Sponsor: Richard Campbell

ME LD976Passed

Resolve, to Establish a Working Group to Facilitate Public Access and Resilience Planning for Swan Island

Sponsor: Sally Cluchey

ME LD1027Passed

An Act to Strengthen the Law Regarding Relief for Improvident Transfers of Title

Sponsor: Harold Stewart

ME LD1222Failed

An Act to Limit Sovereign Immunity for Schools and School Superintendents

Sponsor: Reagan Paul

ME LD1241Passed

An Act to Establish the Make Change for Wildlife Program to Support the Maine Endangered and Nongame Wildlife Fund

Sponsor: Sally Cluchey

ME LD1864Passed

An Act to Facilitate the Reconstruction of Storm-damaged Commercial Fisheries Facilities and Infrastructure

Sponsor: Matthea Larsen Daughtry

ME LD1776Failed

An Act to Establish the Interdisciplinary Advisory Board for the State House Complex

Sponsor: Karen Montell

ME LD1771Passed

An Act to Strengthen Oversight of Kennels by Changing the Licensing Authority from Municipalities to the Department of Agriculture, Conservation and Forestry

Sponsor: Donna Bailey

ME LD1648Passed

Resolve, to Honor Margaret Chase Smith and Joshua Chamberlain in the National Statuary Hall Collection

Sponsor: Matthea Larsen Daughtry

ME LD1697Passed

An Act to Increase Penalties to Deter Violations of the Laws Regarding Improper Pesticide Use

Sponsor: Victoria Doudera

ME LD536Passed

An Act to Establish Net Neutrality

Sponsor: Christopher Kessler

ME LD1188Passed

An Act to Amend the Law Governing Facilities Approved by the State Harness Racing Commission to Sell Pari-mutuel Pools and Common Pari-mutuel Pools for Simulcast Racing

Sponsor: Mark Cooper

ME LD1296Passed

An Act to Amend the Law Governing Watercraft Franchisor Warranty Reimbursements

Sponsor: Cameron Reny

ME LD1974Failed

An Act to Affirm Parental Rights

Sponsor: Elizabeth Caruso

ME LD1451Passed

Resolve, Directing the Department of Transportation to Establish the Maine Coordinating Working Group on Access and Mobility

Sponsor: Michael Tipping

ME LD1091Passed

An Act to Reinforce Free Speech at Town Meetings by Requiring Opportunity for Public Comment

Sponsor: Benjamin Hymes

ME LD1593Failed

An Act to Require Certain Public Entities to Define Their Use of the Term "Equity"

Sponsor: William Faulkingham

ME LD872Failed

An Act to Ensure Determinations Made by the State Are Free from Unethical, Unsafe or Illegal Interference by Artificial Intelligence

Sponsor: Gary Friedmann

ME LD1376Failed

An Act to Increase the Acceptable Level of Alcohol in a Low-alcohol Spirits Product and to Increase Availability of Those Products

Sponsor: Craig Hickman

ME LD152Failed

An Act to Amend the Freedom of Access Act to Require a Specific Time Frame for Agencies to Comply with Requests for Public Records

Sponsor: Laurel Libby

ME LD1899Failed

An Act to Eliminate Taxation on Health Care Spending

Sponsor: Laurel Libby

ME LD68Passed

An Act to Amend the State Tax Laws

Sponsor: Kristen Cloutier

ME LD1231Passed

An Act to Require Legislative Approval of Proposed Permanent Changes to the Overnight Docking of State Ferries on Islands

Sponsor: William Faulkingham

ME LD221Passed

An Act to Address the Effect of Changes to Federal Income Tax Laws on Maine Income Tax Laws

Sponsor: Kristen Cloutier

ME LD147Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Secretary of State

Sponsor: William Faulkingham

ME LD1147Failed

An Act Regarding the Required State of Mind Relating to the Threatening Display or Carrying of a Concealed Weapon

Sponsor: David Sinclair

ME LD1787Passed

An Act to Increase Seed Money Contribution Limits for Gubernatorial Candidates Under the Maine Clean Election Act

Sponsor: Lori Gramlich

ME LD1563Failed

An Act to Establish Content Standards for Legislation

Sponsor: Laurel Libby

ME LD344Failed

An Act to Repeal the Law Establishing the Maine Retirement Savings Board

Sponsor: Joshua Morris

ME LD1961Passed

An Act to Clarify the Laws Relating to the Licensure of Certain Facilities by the Department of Health and Human Services

Sponsor: Henry Ingwersen

ME LD999Passed

An Act to Include Employees of the Maine Indian Tribal-State Commission in the State's Group Health Plan and to Clarify Future Eligibility for the State's Group Health Plan

Sponsor: Laurie Osher

ME LD385Passed

An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation

Sponsor: Stacy Brenner

ME LD1596Passed

Resolve, Directing the Department of Marine Resources to Submit a Report on the Findings and Recommendations of the Aquaculture Advisory Council

Sponsor: Morgan Rielly

ME LD1206Failed

An Act to Control Property Taxes by Increasing the Percentage of the Business Equipment Tax Exemption That Municipalities May Recover

Sponsor: Denise Tepler

ME LD1257Failed

An Act to Ban the Sale of Cell-cultured Meat

Sponsor: Tracy Quint

ME LD1834Passed

An Act to Clarify the Availability of Alternative Claims Payment Methods to Dental Care Providers

Sponsor: Joseph Baldacci

ME LD1430Passed

An Act Regarding the Transfer of Moose Permits to Disabled Veterans

Sponsor: Chad Perkins

ME LD1460Failed

An Act to Require Parents to Be Informed of Hospitals' Safe Sleep Rules

Sponsor: John Eder

ME LD1612Failed

Resolve, Directing the Department of Transportation to Solicit Proposals for the Utilization of Unused State-owned Railroad Lines

Sponsor: Cheryl Golek

ME LD1542Passed

An Act to Amend the Membership of the Washington County Budget Advisory Committee

Sponsor: Marianne Moore

ME LD1505Failed

An Act to Phase out the Sales and Use Tax

Sponsor: Shelley Rudnicki

ME LD1323Passed

Resolve, Directing the Board of Pesticides Control to Evaluate the Impact of Neonicotinoids on Pollinators, Humans and the Environment

Sponsor: Victoria Doudera

ME LD1707Failed

An Act to Require a Person to Be a United States Citizen to Receive State or Local Financial Assistance and to Ensure Municipal Compliance with Federal Immigration Laws

Sponsor: Randall Greenwood

ME LD1638Passed

An Act Regarding Disability Retirement Benefits Under the Maine Public Employees Retirement System

Sponsor: Jill Duson

ME LD246Passed

An Act to Establish the Option of Sentencing Alternatives for Primary Caregivers

Sponsor: Rachel Talbot Ross

ME LD1905Passed

An Act Regarding the Authority of the Office of Professional and Occupational Regulation and the Licensing Boards and Commissions Within That Office to Pursue Complaints

Sponsor: Donna Bailey

ME LD719Passed

Resolve, to Direct the County Corrections Professional Standards Council to Examine Funding of and Compliance by County and Regional Jails

Sponsor: Suzanne Salisbury

ME LD894Passed

An Act to Amend the Laws Governing Paid Family and Medical Leave

Sponsor: Matthea Larsen Daughtry

ME LD1485Failed

An Act to Create a Minimum Standard of Pathology for Children Under 3 Years of Age Who Die of Sudden Infant Death Syndrome or an Unknown Cause

Sponsor: Tracy Quint

ME LD1886Passed

An Act to Include Serious Bodily Injury in the Law Governing Motor Vehicle Violations Resulting in Death

Sponsor: Michael Lemelin

ME LD1535Failed

An Act to Reduce Illegal Cannabis Operations by Requiring Permits for High Electrical Usage

Sponsor: David Haggan

ME LD149Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Attorney General

Sponsor: William Faulkingham

ME LD612Failed

An Act to Require the Department of Health and Human Services to Review Medicaid, Supplemental Nutrition Assistance Program and Electronic Benefits Transfer Card Transactions and Lottery Operations

Sponsor: Rachel Henderson

ME LD1479Failed

An Act to Protect Senior Homeowners in Home-sharing Agreements by Providing for an Expedited Eviction Process

Sponsor: Katrina Smith

ME LD1268Failed

An Act to Address Employee Recruitment and Retention Issues Within the Maine State Ferry Service by Providing a Yearly Stipend

Sponsor: D. Ray

ME LD861Passed

An Act to Prohibit the Public Advocate and a Commissioner of the Public Utilities Commission from Certain Employment Activities Following Service

Sponsor: Sophia Warren

ME LD1935Failed

An Act to Increase Penalties for Violations Related to Water Well Drilling

Sponsor: Kenneth Fredette

ME LD662Passed

An Act to Support Survivors of Military Sexual Trauma and Active Duty Military Members Transitioning to Civilian Life

Sponsor: Morgan Rielly

ME LD1105Passed

An Act Concerning Displaced Civilian Federal Firefighters in Maine

Sponsor: Kristi Mathieson

ME LD654Passed

An Act to Increase the Maximum Small Claim Limit

Sponsor: Christopher Kessler

ME SP0790Failed

Joint Order, to Require the Legislative Council to Hold a Public Hearing on L.D. 1378, I.B. 2, An Act to Protect Maine Communities by Enacting the Extreme Risk Protection Order Act

Sponsor: Harold Stewart

ME LD1830Passed

Resolve, to Expand the Recipients of the Report on the Public Safety Health and Wellness Grant Pilot Program and Authorize Legislation to Be Submitted in Response to the Report

Sponsor: Barbara Bagshaw

ME LD974Passed

Resolve, Directing the Department of Education to Convene a Stakeholder Group to Improve High School Graduation Rates and Review Policies Related to Graduation Rate Data

Sponsor: Michael Brennan

ME LD924Failed

Resolve, Directing the Judicial Branch to Authorize the Lease of a Courthouse That Meets Accessibility and Functional Needs in the Town of Newport

Sponsor: Kenneth Fredette

ME LD1400Failed

An Act to Exempt Certain Public School Districts and Their Employees from the Paid Family and Medical Leave Benefits Program

Sponsor: Nathan Carlow

ME LD921Failed

An Act to Expand Use of Electronic Proceedings in the Judicial Branch

Sponsor: Kenneth Fredette

ME LD1852Failed

An Act to Promote Equitable Property Taxation by Reducing Valuation Based on Nearby Clean Energy Projects

Sponsor: Benjamin Hymes

ME SP0789Failed

Joint Order, to Waive the Requirement to Hold a Public Hearing on L.D. 1378, I.B. 2, An Act to Protect Maine Communities by Enacting the Extreme Risk Protection Order Act

Sponsor: Harold Stewart

ME LD1662Failed

An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with Populations of More than 10,000

Sponsor: Michael Soboleski

ME LD38Failed

An Act Requiring Photographic Identification for Voting

Sponsor: Jeffrey Timberlake

ME LD405Passed

An Act to Require Reporting on the Uses of Prisoner Segregation

Sponsor: Grayson Lookner

ME LD1170Passed

An Act to Make the Maine Redevelopment Land Bank Authority Responsible for the Transfer and Development of State-owned Surplus Land

Sponsor: Cassie Julia

ME LD1117Passed

An Act to Strengthen Maine's Workforce Through Certified Preapprenticeship Training Programs

Sponsor: Kilton Webb

ME LD1245Passed

An Act to Establish a Fund and Council to Support Working Waterfronts

Sponsor: Morgan Rielly

ME LD1181Failed

An Act Regarding the Designation of Short-term Rental Units as Commercial or Residential in Use

Sponsor: Traci Gere

ME LD1635Passed

An Act to Streamline Municipal Referenda Recount Initiation

Sponsor: Amy Arata

ME LD843Passed

An Act to Continue Funding for the Health Insurance Consumer Assistance Program

Sponsor: Michael Tipping

ME LD1554Passed

Resolve, Directing the Department of Labor to Report on Sexual Harassment

Sponsor: Eleanor Sato

ME LD173Failed

An Act to Exempt Certain Watercraft from Registration Requirements

Sponsor: Stephen Wood

ME LD1439Failed

An Act to Protect the Health and Welfare of Children in Public Schools by Requiring Parental Consent for Certain Tests, Analyses and Diagnoses

Sponsor: Sheila Lyman

ME LD1087Failed

An Act to Increase the State's Share of Major Capital School Construction Costs

Sponsor: Michelle Boyer

ME SP0788Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday,June 9, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD1143Passed

An Act to Update Language on Setback Variances for Single-family Dwellings

Sponsor: James Libby

ME LD970Passed

An Act to Support Affordable Housing Development

Sponsor: Marc Malon

ME LD1169Failed

An Act Regarding Employer Payments for the Paid Family and Medical Leave Benefits Program

Sponsor: Michael Soboleski

ME LD59Failed

An Act to Ban the Drug Tianeptine

Sponsor: Michael Lemelin

ME LD1623Passed

An Act to Amend Certain Fish and Wildlife Laws Related to Landowner Representation Regarding Abandoned Property

Sponsor: James Dill

ME LD1523Passed

Resolve, to Develop MaineCare Coverage for Doula Services

Sponsor: Deqa Dhalac

ME LD1664Passed

An Act to Amend the Dirigo Business Incentives Program

Sponsor: Michael Tipping

ME LD1856Failed

An Act Directing the Maine Commission on Public Defense Services to Assist Persons Filing Post-judgment Motions to Seal Criminal History Record Information

ME LD1476Failed

An Act to Support Maine's Homeless Shelters by Imposing a Fee for Booking Hotels, Short-term Rentals and Recreational Vehicle Camping Reservations

Sponsor: Lynn Copeland

ME LD418Failed

An Act to Remand Individuals with Pending State Probation Violations to the Department of Corrections Following Initial Proceedings

Sponsor: Mathew McIntyre

ME LD1248Passed

An Act Regarding Physical Escort and Restraint and Seclusion of Students in Schools

Sponsor: Holly Sargent

ME LD1435Failed

An Act to Allow a Municipality or Locally Recognized Lake Association to Post Certain Information on the Department of Inland Fisheries and Wildlife's Information Kiosks Located at State Boat Launch Facilities

Sponsor: William Bridgeo

ME LD640Passed

An Act Requiring That Certain Fees Charged by the Courts for Court-ordered Payments Be Capped and Paid by the Defendant

Sponsor: Rachel Henderson

ME SP0791Failed

Joint Order, to Require the Adjournment Sine Die of the First Special Session of the 132nd Legislature

Sponsor: Harold Stewart

ME LD1629Failed

An Act to Require Legislative Committees to Provide Equal Time to Each Member of the Public Who Testifies

Sponsor: Tracy Quint

ME LD1898Passed

An Act to Correct Outdated References Regarding the Maine Human Rights Act

Sponsor: Matthew Moonen

ME LD1701Passed

Resolve, Directing the Department of Education to Establish a Working Group to Study the Maine Learning Results

Sponsor: Michael Brennan

ME LD1094Passed

An Act to Prohibit a Person from Obtaining an Elver Dealer's License for a Minimum of 5 Years in Cases of Repeat Violations of License Conditions

Sponsor: Abden Simmons

ME LD1619Passed

Resolve, to Direct the Governor's Energy Office to Solicit Information Regarding the Creation of a Thermal Energy Networks Program in Maine

Sponsor: Walter Runte

ME LD1978Failed

An Act Regarding Government Liability Related to Sexual Acts Toward Minors

Sponsor: Lori Gramlich

ME LD1327Passed

Resolve, Directing the University of Maine System to Study Student Teacher Compensation

Sponsor: Holly Sargent

ME LD1461Failed

An Act to Prohibit School Boards from Implementing or Enforcing Mask Mandates

Sponsor: John Eder

ME LD332Failed

An Act to Establish Mandatory Minimum Sentences for Gross Sexual Assaults Against Children and Aggravated Sex Trafficking of Children

Sponsor: Randall Greenwood

ME LD968Failed

Resolve, to Study Stakeholder Input Involving the Appointment of the Commissioner of Marine Resources

Sponsor: Cheryl Golek

ME LD1067Failed

An Act to Improve the Process for Mobile Home Owners to Purchase Their Mobile Home Park

Sponsor: Richard Bradstreet

ME LD1982Failed

An Act to Ensure Uniformity in the Regulation of PFAS

Sponsor: Amy Arata

ME LD1466Failed

An Act Related to Excusing a School from Making Up Missed Days When It Cannot Operate During a Declared State of Emergency

Sponsor: Amanda Collamore

ME LD339Failed

Resolve, to Provide Funds to the Maine Indian Education School District to Develop a Wabanaki-centered Curriculum

Sponsor: Michael Brennan

ME LD1752Failed

An Act to Exempt Broadband Equipment from Sales and Use Tax

Sponsor: John Ducharme

ME LD544Failed

An Act to Create Parity in the Taxation of Medicine by Exempting Sales of Cannabis for Medical Use

Sponsor: Ann Fredericks

ME LD1712Failed

An Act to Amend the Paid Family and Medical Leave Benefits Program to Balance Support of Businesses and Employees

Sponsor: Tiffany Roberts-Lovell

ME LD402Failed

An Act to Move the Natural Areas Program from the Department of Agriculture, Conservation and Forestry to the Department of Inland Fisheries and Wildlife and to Amend the Law Governing Administration of the Bureau of Resource Management Within the Department of Inland Fisheries and Wildlife

Sponsor: James Dill

ME LD10Failed

An Act to Add Political Affiliation as a Protected Class to the Maine Human Rights Act

Sponsor: James Libby

ME LD552Failed

An Act to Create an Outfitter License for Owners and Operators of Hunting, Fishing and Recreation Businesses Who Are Not Maine Guides

Sponsor: Stacey Guerin

ME LD1375Passed

Resolve, to Establish a Working Group to Address Regulatory Barriers to Housing Construction

Sponsor: Glenn Curry

ME SP0720Introduced

An Act to Amend the Laws Affecting Insurance

Sponsor: Richard Bennett

ME LD1716Failed

An Act to Require Family Life Education to Include a Human Growth and Development Curriculum

Sponsor: Stacey Guerin

ME LD952Failed

An Act to Exempt Agricultural Employers and Employees from the Maine Paid Family and Medical Leave Benefits Program

Sponsor: Russell Black

ME LD1564Passed

An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law

Sponsor: Michael Soboleski

ME LD1553Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require a Supermajority of the Legislature to Approve Raising Taxes

Sponsor: Rachel Henderson

ME LD960Passed

Resolve, to Allow the Placement of Hospitalized Patients in Nursing Facilities in Alternative Locations Under Certain Circumstances

Sponsor: Kathy Javner

ME LD1790Failed

An Act Regarding Lobster Measurement

Sponsor: William Faulkingham

ME LD1863Passed

An Act to Amend the Laws Governing the Maine Space Corporation

Sponsor: Matthea Larsen Daughtry

ME HP1331Introduced

JOINT RESOLUTION TO HONOR THE LIFE AND LEGACY OF SAMANTHA SMITH

Sponsor: Alicia Collins

ME LD1179Passed

An Act Regarding Safety from Fire for Recreational Vehicles

Sponsor: Rafael Macias

ME LD723Failed

Resolve, to Direct the Maine Criminal Justice Academy to Study the Feasibility of Establishing a Nonresidential Law Enforcement Training Program

Sponsor: Michel Lajoie

ME LD851Failed

An Act to Establish a Senior Retiree Lobster License

Sponsor: Robert Foley

ME LD138Passed

An Act Regarding the Permitting of Projects Affecting Public-use Airports Under the Natural Resources Protection Act and the Site Location of Development Laws

Sponsor: Richard Bennett

ME LD764Passed

An Act to Improve the Efficiency of Certain Department of Health and Human Services Licensing Investigations

Sponsor: Michele Meyer

ME LD1782Passed

Resolve, Regarding Host Community Compensation for the Juniper Ridge Landfill in the City of Old Town

Sponsor: James Dill

ME LD660Failed

An Act to Provide Transparency and Public Access to Public School Curricula

Sponsor: Elizabeth Caruso

ME LD1410Failed

An Act to Provide Due Process in Confiscation and Destruction of Personal Items of Unhoused Persons

Sponsor: Ambureen Rana

ME LD1516Passed

An Act to Strengthen the Maine Development Foundation

Sponsor: Tiffany Roberts-Lovell

ME LD1653Passed

An Act to Develop Maine's Credentialed Workforce

Sponsor: Holly Sargent

ME LD406Failed

An Act to Repeal the Laws Providing for Paid Family and Medical Leave and to Reimburse Taxpayers

Sponsor: Joshua Morris

ME LD1469Passed

An Act to Clarify the Quality Rating System for Child Care Services in Maine

Sponsor: Amanda Collamore

ME LD1255Failed

An Act to Ensure In-state Tuition for Postsecondary Students Who Are Registered to Vote in the State and to Amend Eligibility Requirements for the Free Community College Tuition Program

Sponsor: Shelley Rudnicki

ME LD64Passed

An Act to Eliminate the Cultchless American Oyster Growers License

Sponsor: Tiffany Strout

ME LD44Passed

An Act to Amend the Laws Pertaining to Elver Fishing

Sponsor: Allison Hepler

ME LD553Failed

An Act to Assert State Sovereignty over Ocean Waters and Marine Resources up to 12 Nautical Miles off the State's Coast

Sponsor: Joseph Martin

ME LD1538Failed

An Act to Index Unemployment Benefits to the Unemployment Rate

Sponsor: Harold Stewart

ME LD1307Failed

An Act to Suspend the Remittance Obligation for Paid Family and Medical Leave Private Plan Users

Sponsor: Richard Bradstreet

ME LD610Passed

Resolve, to Designate a Portion of Route 234 in the Town of New Vineyard and the Town of Anson in Honor of Corporal Andrew L. Hutchins

Sponsor: Joshua Morris

ME LD526Passed

An Act to Reduce the Time Period for Challenging the Validity of a Property Tax Lien on Commercial Real Estate

Sponsor: Rachel Henderson

ME LD280Passed

An Act to Establish Lifetime Ferry Passes for Retired Maine State Ferry Service Employees

Sponsor: Pinny Beebe-Center

ME LD1366Passed

An Act to Amend Certain Provisions of the Drug Laws Related to Cocaine Base

Sponsor: Nina Milliken

ME LD1953Passed

An Act to Ensure Public Access to Conservation Land by Providing Protections from Liability to Landowners

Sponsor: Stacy Brenner

ME LD369Failed

An Act to Grant or Extend Conditional Teaching Certificates Under Certain Circumstances

Sponsor: James Libby

ME LD1063Failed

An Act to Require Competitive Procurement of Electricity from Generators Fueled by Municipal Solid Waste in Conjunction with Recycling

Sponsor: James Dill

ME LD626Passed

An Act to Explicitly Allow the Department of Corrections to Charge Room and Board to Residents Who Perform Remote Work in Detention and Correctional Facilities and to Amend the Laws Governing Rehabilitative Programs

Sponsor: Robert Nutting

ME LD1406Passed

An Act to Amend Certain Definitions in the Child and Family Services and Child Protection Act

Sponsor: Michele Meyer

ME LD1585Failed

Resolve, to Direct the Maine State Housing Authority to Amend Its Rules Governing the Fuel Assistance Program Regarding Benefit Payments for Wood Fuel

Sponsor: Gary Drinkwater

ME LD358Passed

An Act to Increase Fees Paid to Registers of Deeds

Sponsor: Richard Bennett

ME LD1925Passed

An Act to Improve Access to Grant Funding for the Maine Farms for the Future Program

Sponsor: Laurie Osher

ME LD1146Passed

An Act Regarding the Required State of Mind Relating to Robbery

Sponsor: David Sinclair

ME LD915Passed

An Act to Modernize Deed Duplication from Microfilm to a Digital Image

Sponsor: Suzanne Salisbury

ME LD509Failed

An Act to Allow a Journeyman Electrician to Supervise 3 Helper Electricians

Sponsor: Jeffrey Timberlake

ME LD1342Failed

An Act Regarding Vehicle Inspection and Registration

Sponsor: Nicole Grohoski

ME LD1549Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Use and Oversight of Transportation-related Revenues

Sponsor: Bradlee Farrin

ME LD62Passed

An Act to Support Municipal and County Actions on Dam Ownership and to Make Other Changes to the Laws Regulating Release from Dam Ownership

Sponsor: Nina Milliken

ME LD1561Passed

Resolve, Regarding the Percentage of a Lobster and Crab Fishing Licensee's Lobster Traps That May Be Fished in a Lobster Management Zone Listed on the License as a Secondary Zone

Sponsor: Allison Hepler

ME LD1681Passed

An Act to Consider Municipal Shelter Facilities and Housing Projects Essential for Public Health, Welfare and Safety by Updating the Definition of "Public Service Infrastructure"

Sponsor: Grayson Lookner

ME LD1221Passed

Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds

Sponsor: Gary Drinkwater

ME LD1861Passed

An Act to Require Training on Textured Hair for Aestheticians, Barber Hair Stylists, Cosmetologists and Hair Designers

Sponsor: Rachel Talbot Ross

ME LD1431Failed

An Act to Implement an Interstate Voter Registration Cross-check Program

Sponsor: Barbara Bagshaw

ME LD1157Passed

An Act to Amend the Laws Relating to the State's Background Check Center

Sponsor: Daniel Shagoury

ME LD1708Passed

An Act to Create the Commercial Fishing Safety Fund to Further Develop Training and Provide Equipment to Recover Ships and Other Watercraft and Persons in Distress or Lost at Sea

Sponsor: Tiffany Strout

ME LD1176Passed

An Act to Provide for the Sustainable Management of Marine Resources and Create a Noncommercial Northern Shrimp License

Sponsor: Holly Eaton

ME LD1372Failed

An Act to Establish a Special Committee to Review Routine Technical Rules

Sponsor: Michael Soboleski

ME LD1793Passed

An Act to Amend Eligibility Criteria Under the Maine Solid Waste Diversion Grant Program

Sponsor: Nicole Grohoski

ME LD269Passed

Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME LD706Passed

An Act Regarding the Laws Relating to Unemployment Insurance

Sponsor: Marshall Archer

ME LD1783Passed

An Act to Clarify Municipal Affordable Housing Tax Increment Financing

Sponsor: Suzanne Salisbury

ME LD1011Failed

An Act to Change the Residency Requirements for State Funding for Student Tuition at the Maine School of Science and Mathematics

Sponsor: Susan Bernard

ME LD9Passed

An Act Regarding Campaign Finance Disclosure

Sponsor: Craig Hickman

ME LD1552Failed

An Act to Prohibit Landlords from Setting Rents Through the Use of Artificial Intelligence

Sponsor: Michael Tipping

ME LD1333Failed

An Act to Make Changes to the Paid Family and Medical Leave Benefits Program

Sponsor: Jennifer Poirier

ME LD768Passed

An Act to Update the Laws Governing the Licensing of Intermediate Care Facilities for Persons with Intellectual Disabilities

Sponsor: Henry Ingwersen

ME LD447Passed

An Act to Amend the Law Governing Ferry Service to Matinicus Isle

Sponsor: Valli Geiger

ME LD623Passed

An Act to Enhance Support Services for Individuals with an Acquired Brain Injury

Sponsor: Allison Hepler

ME LD1896Failed

Resolve, to Support Pro Se Litigants Regarding the Return Receipt of Service

Sponsor: Sophia Warren

ME LD594Failed

Resolve, Directing the State Auditor to Audit All State Agencies

Sponsor: Richard Bradstreet

ME LD1824Failed

An Act to Prohibit the Public Release of Information Regarding a Railroad Fatality

Sponsor: Joseph Rafferty

ME LD1595Passed

An Act to Strengthen Working Waterfronts Against Nuisance Complaints Regarding Aquaculture

Sponsor: Morgan Rielly

ME LD901Passed

Resolve, Directing the Maine Redevelopment Land Bank Authority to Take Appropriate Actions to Identify Opportunities for the Beneficial Reuse of the Buildings and Land Commonly Known as the Bangor Mall

Sponsor: Joseph Baldacci

ME LD1584Passed

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2025-26

Sponsor: Kristen Cloutier

ME LD1979Passed

Resolve, Directing the Department of Corrections to Convene a Working Group to Examine the Establishment of a Program to Award Earned Time Credit for Educational Achievement to Persons Who Are Incarcerated

Sponsor: Holly Sargent

ME LD132Failed

Resolve, to Establish the Commission to Study the Constitution of Maine

Sponsor: Craig Hickman

ME LD589Passed

An Act to Establish a State Minimum Hourly Wage for Agricultural Workers

Sponsor: Rachel Talbot Ross

ME LD1874Passed

An Act to Enable the Maine Pilotage Commission to Oversee Pilots Operating in Portland Harbor

Sponsor: Edward Crockett

ME LD621Passed

Resolve, to Rename a Bridge in Mattawamkeag the Mattawamkeag Veterans Memorial Bridge

Sponsor: Tracy Quint

ME LD1759Failed

An Act to Allow Firefighters to Be Eligible for State College Funding

Sponsor: Benjamin Hymes

ME LD1945Passed

An Act to Clarify Data Collection Processes in Health Care Facilities

Sponsor: Ambureen Rana

ME LD1324Failed

An Act to Protect Maine Consumers Shopping for Electric Vehicles from Deceptive Advertising and Marketing Practices

Sponsor: Matthew Beck

ME LD1273Failed

An Act to Make Paid Family and Medical Leave Voluntary

Sponsor: William Faulkingham

ME LD1349Failed

An Act to Require Legislative Approval for a Contract to Operate the Juniper Ridge Landfill

Sponsor: Michael Tipping

ME LD830Failed

An Act to Protect Maine's Scenic Beauty by Requiring Solar Panel Fields to Be Hidden from View

Sponsor: David Haggan

ME LD494Passed

An Act to Update and Clarify Certain Provisions of State Liquor and Lottery Laws

Sponsor: Laura Supica

ME LD1736Passed

An Act to Increase the Supply of Child Care Services Through the Use of Contracts

Sponsor: Cameron Reny

ME LD730Passed

Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education

ME LD277Failed

An Act to Repeal the Law Prohibiting Places of Business from Being Open to the Public on Sunday

Sponsor: Joshua Morris

ME LD881Passed

An Act to Establish an Apprentice Insurance Producer License

Sponsor: Jennifer Poirier

ME LD741Failed

An Act to Increase Preparedness for Solar Power Adoption in Maine

Sponsor: Charles Skold

ME LD197Passed

Resolve, to Direct the Governor's Energy Office to Conduct a Study Regarding the Future of Electric Transmission Infrastructure in the State

Sponsor: Scott Cyrway

ME LD1319Passed

An Act to Amend the Law Regarding the Suspension of Licenses Issued by the Department of Marine Resources for Failure to Comply with Reporting Requirements

Sponsor: Cameron Reny

ME LD1344Failed

An Act to Improve the Response Time to Tenant Mold Complaints

Sponsor: James Libby

ME LD1478Passed

An Act to Amend the Laws Governing Baitfish Wholesaler's Licenses

Sponsor: Tiffany Strout

ME LD408Passed

An Act to Allow Unaccompanied and Emancipated Minors to Access Their Vital Records At No Cost

Sponsor: Michael Brennan

ME SP0786Introduced

JOINT RESOLUTION DESIGNATING MAY 2025 AS CYSTIC FIBROSIS AWARENESS MONTH IN MAINE

Sponsor: Anne Carney

ME HP1329Introduced

JOINT RESOLUTION TO EXPRESS THE LEGISLATURE'S OPPOSITION TO THE REMOVAL OF NAVIGATIONAL BUOYS

Sponsor: Allison Hepler

ME LD301Passed

An Act to Allow the Public Utilities Commission to Use Quantitative Metrics and Rate-adjustment Mechanisms in a Proceeding for a General Rate Increase

Sponsor: Melanie Sachs

ME LD1718Passed

An Act to Establish the Maine Charter School Commission as a Public Instrumentality of the State

Sponsor: Joseph Rafferty

ME LD439Failed

An Act to Preserve Maine's Sporting Heritage and Enhance Sporting Opportunities for Maine's Youth by Allowing Maine's Youth to Hunt on Sunday

Sponsor: Donald Ardell

ME LD490Failed

An Act to Provide for a 5-year Automatic Repeal of Agency Rules

Sponsor: Katrina Smith

ME LD1033Passed

An Act to Regulate Alcoholic Beverage Competitions

Sponsor: Daniel Shagoury

ME LD898Passed

Resolve, to Support Rural Health Care Workforce Recruitment

Sponsor: Harold Stewart

ME LD66Passed

An Act to Expand Access to the Maine Wage Assurance Fund

Sponsor: Charles Skold

ME LD213Failed

An Act to Increase the Sales Commission of Retailers Selling Lottery Tickets

Sponsor: Quentin Chapman

ME LD558Passed

An Act to Strengthen Consumer Protections by Prohibiting the Report of Medical Debt on Consumer Reports

Sponsor: Donna Bailey

ME LD312Passed

An Act Regarding the Rates of Speed at Which School Buses Travel

Sponsor: Gregory Swallow

ME LD1462Passed

An Act to Promote Artisans and the Creative Economy

Sponsor: Allison Hepler

ME LD867Passed

An Act Regarding Pre-need Funeral Insurance

Sponsor: Joshua Morris

ME LD628Passed

An Act Regarding Eligibility to Apply for a Department of Education Diploma

Sponsor: Michael Brennan

ME LD631Passed

An Act to Allow a Home Distiller to Distill and Share Homemade Spirituous Liquor

Sponsor: Tammy Schmersal-Burgess

ME LD211Passed

Resolve, Directing the Department of Education to Communicate to School Administrative Units and Private Schools the Importance of Adopting Seizure Action Plans

Sponsor: Amy Kuhn

ME LD1551Passed

An Act to Support Maine Eating and Drinking Establishments by Allowing Vendors to Operate on the Premises of an Establishment with a Liquor License

Sponsor: Jeffrey Timberlake

ME LD1573Failed

An Act to Require Legislative Approval for Certain Emergency Powers of the Governor

Sponsor: Reagan Paul

ME LD1377Passed

Resolve, to Convene a Working Group to Evaluate Potential Regulation of the Vehicle Towing Industry and the Impact on State Agencies and Industries

Sponsor: Timothy Nangle

ME LD919Failed

An Act to Require Parental Permission for Certain Surveys and Questionnaires Administered to Minors in Schools

Sponsor: Sheila Lyman

ME LD1747Passed

An Act to Repeal and Replace the Charter of the Yarmouth Water District

Sponsor: Arthur Bell

ME LD1212Passed

Resolve, to Study Opportunities for the Efficiency Maine Trust to Support the Promotion and Use of Modern Wood Heating

Sponsor: Matthew Harrington

ME LD1302Passed

An Act Regarding the Number of Voters of a Municipality Required to Petition for Consideration of Deorganization of That Municipality

Sponsor: Joseph Baldacci

ME LD1407Passed

Resolve, Directing the Department of Labor to Report the Findings of the Indoor Air Quality Advisory Group

Sponsor: Karen Montell

ME LD1497Passed

An Act to Amend the Laws Governing Primary Care Reporting by the Maine Quality Forum and to Establish the Primary Care Advisory Council

Sponsor: Samuel Zager

ME LD568Passed

Resolve, Directing the Public Utilities Commission to Evaluate Different Procurement Methods for Standard-offer Service

Sponsor: Matthew Harrington

ME LD1103Passed

An Act Regarding Unallocated Balances in a School Administrative Unit School Budget

Sponsor: Joseph Rafferty

ME LD1390Passed

Resolve, Directing the Secretary of State to Develop Recommendations for a Multiyear Registration System for National Car Rental Companies

Sponsor: Wayne Parry

ME LD1243Passed

An Act Regarding the Licensing of Assisted Living Facilities

Sponsor: Tiffany Strout

ME LD1903Failed

An Act to Conform the State's Perfluoroalkyl and Polyfluoroalkyl Substances Laws to Federal Standards

Sponsor: Jeffrey Timberlake

ME LD971Passed

An Act to Amend the Law Regarding the Checking of Baitfish Traps

Sponsor: Tiffany Strout

ME LD1412Passed

An Act to Increase Contingency Reserves for Maine's Consumer-owned Electric Transmission and Distribution Utilities

Sponsor: John Ducharme

ME LD115Failed

An Act to Assess Impact Fees on Megayachts

Sponsor: Richard Bennett

ME LD1976Passed

Resolve, Regarding Legislative Review of Chapter 379: Compensation for Impacts to High-Value Agricultural Land from Solar Energy Development, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD88Passed

An Act Regarding Penalties for Violating the Maine Weights and Measures Law

Sponsor: William Pluecker

ME LD120Passed

An Act to Expand the Membership of the Homeland Security Advisory Council

Sponsor: Scott Cyrway

ME LD1025Passed

An Act to Allow Federal Civil Service to Count for Purposes of Maine Public Employees Retirement System Benefits

Sponsor: Matthew Harrington

ME LD185Passed

An Act to Expand Opportunities to Invest Municipal Tax Increment Financing Revenues

Sponsor: Anne-Marie Mastraccio

ME LD1568Passed

An Act to Allow the Use of a Siren in a Vehicle Used by a Harbor Master or Deputy Harbor Master

Sponsor: Daniel Ankeles

ME LD3Passed

An Act to Adopt Eastern Daylight Time Year-round Contingent on Federal Approval

Sponsor: Richard Bennett

ME LD1881Failed

An Act to Ensure the Rights of Parents of Minor Children in Education

Sponsor: Elizabeth Caruso

ME LD1290Passed

An Act to Update the Laws Regarding Athletic Trainers

Sponsor: Donna Bailey

ME LD1887Passed

Resolve, To Improve Air Quality and Ventilation in Newly Constructed Schools

Sponsor: Amy Arata

ME LD1074Passed

An Act to Remove the Limit on the Length of Probation That May Be Served for Aggravated Attempted Murder

Sponsor: Michel Lajoie

ME LD649Passed

An Act to Certify Chiropractic Assistants Who Perform X-rays as Chiropractic Radiographers

Sponsor: Nathan Wadsworth

ME LD11Passed

An Act Regarding Temperature Standards for School Buildings

Sponsor: Richard Bennett

ME LD1450Passed

An Act Regarding the Voluntary Municipal Farm Support Program

Sponsor: Michael Tipping

ME LD1786Passed

An Act to Require the Department of Environmental Protection to Provide Certain Information Regarding Perfluoroalkyl and Polyfluoroalkyl Substances to the Public and Private Drinking Water Well Owners

Sponsor: Poppy Arford

ME LD1234Passed

An Act Regarding Cellular Telephones in Public Schools

Sponsor: Richard Campbell

ME LD1483Passed

An Act to Validate Certain Referendum Proceedings Conducted by the City of South Portland

Sponsor: Anne Carney

ME LD119Passed

An Act to Include the Declaration of an Emergency by the President of the United States as a Basis to Allow the Governor to Provide Disaster Relief to Local Governments

Sponsor: Pinny Beebe-Center

ME LD607Failed

An Act to Require the Approval of Superintendent Agreements Regarding Transfers of Students Between School Administrative Units

Sponsor: Laurel Libby

ME LD186Passed

An Act to Clarify the Public Utilities Commission's Authority to Establish Time-of-use Pricing for Standard-offer Service

Sponsor: Walter Runte

ME LD1166Passed

An Act to Change the Professional Title and Identification of Physician Assistants to Physician Associates

Sponsor: Kristen Cloutier

ME LD1310Passed

An Act to Amend the Laws Governing Insurance Coverage of Preventive and Primary Health Services

Sponsor: Joseph Baldacci

ME LD1947Passed

An Act to Amend the Laws Pertaining to the Maine Public Employees Retirement System

Sponsor: Amy Roeder

ME LD1607Passed

An Act to Require Law Enforcement Agencies to Adopt Written Policies Regarding Compliance with Certain Constitutional Obligations Related to Disclosure of Evidence

Sponsor: Stephan Bunker

ME LD1258Passed

An Act to Include Qualified Out-of-state Electric Vehicle Providers and Clarify Provisions Regarding Electric Bicycles Under the Electric Vehicle Fund

Sponsor: Sophia Warren

ME LD242Passed

An Act to Extend the Maximum Time Period for Certain School Construction Bonds

Sponsor: Teresa Pierce

ME LD1010Failed

An Act to Amend the State's Vehicle Inspection Law by Requiring Inspections Biennially

Sponsor: Chad Perkins

ME LD1357Failed

An Act to Create Alternative Pathways for Certification or Endorsement of Industrial Arts Teachers

Sponsor: William Faulkingham

ME LD1757Passed

An Act to Update the Laws Governing Osteopathic Physician Licensing

Sponsor: Kristi Mathieson

ME LD965Failed

An Act to Require the Automatic Repealing of Agency Rules

Sponsor: Laurel Libby

ME LD1473Passed

An Act to Require Gas Utilities to Assess for Natural Gas Leaks and to Require Reporting of Gas Leak Information

Sponsor: Sophia Warren

ME LD726Failed

An Act to Protect Municipalities' Investment in Law Enforcement Officers

Sponsor: David Boyer

ME LD1159Passed

An Act to Prohibit Governmental Entities That Charge a Fee for In-person Credit Card Purchases from Refusing to Accept Cash

Sponsor: David Rollins

ME LD1393Passed

An Act to Require Continuing Education for Licensed Architects

Sponsor: Tiffany Roberts-Lovell

ME LD1724Passed

Resolve, Authorizing the Baxter State Park Authority to Convey Certain Land in Cumberland County

Sponsor: Cheryl Golek

ME LD1913Passed

An Act to Allow Matinicus Isle Plantation to Issue a Revenue Bond for Urgently Needed Repairs to the Plantation's Electric Power Generating Facility

Sponsor: Valli Geiger

ME LD1445Passed

An Act to Prevent Financial Exploitation of Vulnerable Adults

Sponsor: Anne Carney

ME LD124Passed

An Act to Protect the Right to Food

Sponsor: Craig Hickman

ME LD414Passed

An Act to Prohibit Deceptive Pricing in the Rental of Short-term Lodging and in the Sale of Tickets

Sponsor: Amy Roeder

ME LD786Passed

An Act to Promote Public Safety and Retain Essential First Responders by Converting the Maine Length of Service Award Program Trust Fund to a Nonlapsing Fund

Sponsor: Glenn Curry

ME LD946Passed

Resolve, to Increase Access to Energy Efficiency Programs by Low-income and Moderate-income Residents

Sponsor: Sophia Warren

ME LD940Passed

An Act to Increase the Maximum Cash Prize for the Long Lake Ice Fishing Derby

Sponsor: Roger Albert

ME LD1884Failed

Resolve, to Increase the Number of Kennebec County Commissioners

Sponsor: Randall Greenwood

ME HP1330Introduced

Joint Order, to Recall from the Governor's Desk to the House L.D. 1389, An Act to Create the Building Opportunity Through Out-of-school Time Program

Sponsor: Kristen Cloutier

ME LD1024Failed

An Act to Expand the List of Crimes That Do Not Qualify for Immunity Under Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance

Sponsor: David Haggan

ME LD671Failed

An Act to Abolish the Maine Income Tax and Establish a Zero-based Budget

Sponsor: Laurel Libby

ME LD1536Failed

An Act to Amend the Laws Governing Bail

Sponsor: David Haggan

ME SP0785Introduced

JOINT RESOLUTION RECOGNIZING MAY 18, 2025 AS ASIAN AMERICAN AND PACIFIC ISLANDER DAY AGAINST BULLYING AND HATE

Sponsor: Cameron Reny

ME HP1323Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS ASIAN AMERICAN, NATIVE HAWAIIAN AND PACIFIC ISLANDER MONTH

Sponsor: Eleanor Sato

ME LD309Failed

An Act to Allow a Political Party to Determine How That Party's Nominee Is Selected in a Primary Election

Sponsor: David Boyer

ME LD1692Failed

An Act Regarding Antlerless Deer Permits for Certain Agricultural Landowners

Sponsor: William Tuell

ME LD1095Failed

An Act to Restrict Removal of Common Loons for Relocation in Maine from Bodies of Water of 500 Acres or Less

Sponsor: Sheila Lyman

ME LD1442Failed

Resolve, Regarding Personal Care Agency Licensing Rules

Sponsor: Joseph Baldacci

ME LD1509Failed

Resolve, to Maintain Access to Home and Community-based Services for Adults with Intellectual Disabilities, Autism Spectrum Disorder or Brain Injury

Sponsor: Holly Stover

ME LD1090Failed

Resolve, to Form a Working Group to Address Vacancies in Municipal Government Management Positions

Sponsor: David Rollins

ME LD1161Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Providing for the Popular Election of the Attorney General

Sponsor: Kenneth Fredette

ME LD383Failed

An Act to Facilitate the Consolidation of the Department of Environmental Protection and the Maine Land Use Planning Commission into a Single Combined Entity

Sponsor: Joseph Martin

ME LD1839Failed

An Act to Strengthen the So-called Maine Hire-a-Vet Program

Sponsor: Craig Hickman

ME LD1437Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Specify the Qualifications of Electors in State and Local Elections

Sponsor: William Faulkingham

ME LD1841Failed

An Act to Modify the Process of Selling Tax-acquired Properties

Sponsor: Marianne Moore

ME LD1628Failed

An Act to Allow Municipalities to Regulate Exterior Lights

Sponsor: Tracy Quint

ME LD1358Failed

An Act to Reduce Electricity Rates by Removing Limitations on the Ownership of Generation by an Affiliate of an Investor-owned Transmission and Distribution Utility

Sponsor: William Faulkingham

ME LD342Failed

An Act to Include Nuclear Power in the State's Renewable Portfolio Standard

Sponsor: Reagan Paul

ME LD1395Failed

An Act Regarding Human Trafficking Prevention Instruction and Dissemination of and Access to Obscene Material in Schools

Sponsor: Reagan Paul

ME LD1907Failed

An Act to Protect Consumers from Unfair Dynamic Pricing in Grocery Stores

Sponsor: Matthea Larsen Daughtry

ME LD914Failed

An Act Regarding Employees in the Office of the State Auditor

Sponsor: Suzanne Salisbury

ME LD832Failed

An Act to Provide Funds to Reduce the Debt of the Vassalboro Sanitary District

Sponsor: Richard Bradstreet

ME LD1001Failed

An Act to Prohibit Medical Providers and Certain Others from Reporting Prescribed Medication-assisted Treatment of Parents to Child Protective Services

Sponsor: Nina Milliken

ME SP0787Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday,June 2, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD1196Failed

Resolve, to Require the Towns of Kittery and York to Develop a Boundary Description

Sponsor: Mark Lawrence

ME LD1329Failed

An Act to Identify United States Citizenship Status on Driver's Licenses and Nondriver Identification Cards

Sponsor: Randall Greenwood

ME LD1458Failed

An Act Regarding Compensation Fees and Related Conservation Efforts for Solar and Wind Energy Development and High-impact Electric Transmission Lines Under the Site Location of Development Laws

Sponsor: Craig Hickman

ME LD278Failed

An Act to Eliminate the Tobacco Products Tax on Certain Products That Contain Nicotine

Sponsor: Matthew Harrington

ME LD1292Failed

An Act to Codify the Maine Turnpike Authority's Contributions to the Highway Fund with Regard to the Sensible Transportation Policy Act

Sponsor: Stacy Brenner

ME LD1556Failed

Resolve, Regarding Increasing the Number of Kennebec County Commissioners

Sponsor: Alicia Collins

ME LD16Failed

An Act to Establish Separate Prosecutorial Districts in Downeast Maine

Sponsor: Marianne Moore

ME LD771Failed

An Act to Include Possession of Compounds, Mixtures or Substances Containing a Detectable Amount of Certain Scheduled Drugs to Prove the Offense of Unlawful Trafficking of Scheduled Drugs

Sponsor: Joseph Baldacci

ME LD1869Failed

An Act to Lower Property Taxes by Allowing a Local Option Sales Tax on Recreational Cannabis Sales

Sponsor: Timothy Nangle

ME LD487Failed

Resolve, Directing the Northern New England Passenger Rail Authority to Apply for Federal Funding for the Purpose of Identifying the Rail Corridor Connecting Portland to Orono as an Intercity Passenger Rail Corridor

Sponsor: Tavis Hasenfus

ME LD1331Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding When the Governor May Call the Legislature into Session

Sponsor: Joshua Morris

ME LD688Failed

An Act to Authorize Department of the Secretary of State Law Enforcement Officers to Initiate a Libel Proceeding Regarding Catalytic Converters

Sponsor: Timothy Nangle

ME LD194Failed

An Act to Improve the Maine Unfair Trade Practices Act

Sponsor: Adam Lee

ME LD1617Failed

An Act to Lower the Exclusion Amount for the Estate Tax and Create an Exclusion for Family Farms and Aquaculture, Fishing and Wood Harvesting Businesses

Sponsor: Cheryl Golek

ME LD1586Failed

An Act to Amend the Regional School Unit Budget Validation Referendum Law

Sponsor: Barbara Bagshaw

ME LD1214Failed

An Act to Designate the Second Congressional District "Acadia"

Sponsor: Joseph Martin

ME LD855Failed

An Act to Limit Eligibility Under the Maine Clean Election Act

Sponsor: David Boyer

ME LD1924Failed

An Act to Encourage New Residential Housing Through a Tax Exemption for the Sale or Rental of Such Housing

Sponsor: Mark Walker

ME LD1622Failed

An Act to Exempt Certain Income from State Income Tax

Sponsor: Jeffrey Adams

ME LD950Passed

An Act to Increase Access to Protection from Abuse Orders by Allowing Children to File Protection from Abuse Orders on Their Own Behalf

Sponsor: Donna Bailey

ME LD1742Failed

An Act to Prohibit a State Social Media Platform Account from Restricting User Comments

Sponsor: David Boyer

ME LD1889Failed

An Act to Expand Tax Incentives for Certain Barn Renovations

Sponsor: Mark Blier

ME LD1470Failed

An Act to Create a Liaison Program to Self-insured Entities and Consumers

Sponsor: Jennifer Poirier

ME LD863Passed

An Act to Allow a Person or Organization Conducting a Raffle to Use an Approved Payment Management System

Sponsor: James White

ME LD87Passed

An Act Regarding the State Workforce Board

Sponsor: Amy Roeder

ME LD1825Failed

An Act to Implement the Recommendations of the Maine Commission on Public Defense Services Regarding the Confidentiality of Attorney-Client Communications in Jails and Correctional Facilities

ME LD775Failed

An Act Requiring Voter Approval of Legislative and Gubernatorial Pay Increases

Sponsor: William Tuell

ME LD425Failed

An Act to Establish a Conviction Integrity Unit in the Attorney General's Office

Sponsor: Nina Milliken

ME SP0777Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS CELIAC DISEASE AWARENESS MONTH

Sponsor: Cameron Reny

ME LD732Failed

An Act to Prohibit Copyrights for Works of State Government

Sponsor: Jennifer Poirier

ME LD1842Failed

An Act to Establish Stepparent Visitation Rights

Sponsor: Margaret Rotundo

ME LD1499Failed

An Act to Revoke the Tax-exempt Status of an Organization That Fails to Report Sexual Assaults Committed by Employees, Board Members, Volunteers or Affiliates

Sponsor: Rafael Macias

ME LD1700Passed

An Act to Create a Direct Investment Pilot Project Under the Maine Clean Energy and Sustainability Accelerator

Sponsor: Melanie Sachs

ME LD1688Failed

An Act to Encourage Continuing Education Relating to Certain Infection-associated Chronic Conditions for Physicians and Nurses

Sponsor: Ambureen Rana

ME LD1314Failed

An Act to Protect Cannabis Industry Workers' Access to Personal Credit

Sponsor: Nicole Grohoski

ME LD885Failed

An Act to Allow Certain Persons with a Permit to Carry Concealed Handguns to Possess or Discharge a Firearm on School Property

Sponsor: James White

ME LD1674Failed

An Act to Require Insurers to Address Climate Risk in Their Business Activities

Sponsor: Sophia Warren

ME LD230Failed

An Act to Protect Minors from Harmful Depictions Generated by Artificial Intelligence

Sponsor: Richard Campbell

ME LD736Failed

An Act to Improve Ferry Service Reliability by Providing Scholarships at the Maine Maritime Academy

Sponsor: D. Ray

ME LD1650Failed

An Act to Allow Paralegals to Be Paid by the Maine Commission on Public Defense Services

Sponsor: Alicia Collins

ME LD1288Failed

An Act to Amend Certain Provisions of Maine's Drug Laws Regarding Heroin, Fentanyl and Cocaine

Sponsor: David Haggan

ME LD1972Failed

An Act to Enhance Transparency and Value in Substantial Health Care Transactions by Changing the Review and Approval Process for Those Transactions

Sponsor: Samuel Zager

ME LD1645Failed

An Act to Improve Legislative Access to Public Information

Sponsor: Michael Tipping

ME LD853Failed

An Act to Replace the Minimum Hourly Wage with a Regionally Based Living Wage

Sponsor: Valli Geiger

ME SP0781Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH

Sponsor: Donna Bailey

ME LD1762Failed

An Act to Protect Recreational Trails by Establishing the Trails for the Future Program

Sponsor: Mark Blier

ME LD1405Failed

An Act to Amend Laws Governing the Public Utilities Commission Concerning Participant Funding

Sponsor: Steven Foster

ME LD1213Passed

An Act Regarding Apportionment of Stipends to Agricultural Fairs

Sponsor: Craig Hickman

ME LD112Failed

An Act to Promote Opportunities by Establishing a Student Wage

Sponsor: Mathew McIntyre

ME LD724Failed

An Act to Recognize Eid al-Fitr and Eid al-Adha as State Holidays

Sponsor: Mana Abdi

ME SP0784Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS NATIONAL ARTHRITIS AWARENESS MONTH

Sponsor: Donna Bailey

ME SP0779Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS MAINE TREATMENT AND RECOVERY COURT MONTH

Sponsor: Harold Stewart

ME LD214Passed

An Act to Create a For-hire Charter Boat Operator License and to Require Individuals Recreationally Fishing for Halibut in Coastal Waters to Register with the Saltwater Recreational Fishing Registry

Sponsor: Allison Hepler

ME LD1387Failed

Resolve, to Increase the Emergency Medical Workforce by Allowing Military Medical Personnel to Become Eligible for Licensure as Emergency Medical Services Persons

Sponsor: Dani O'Halloran

ME LD1818Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Limit Taxes, Spending or Debt Without Approval by the Voters

Sponsor: Steven Foster

ME LD1047Failed

An Act to Impose an Additional Tax on Certain Unearned Income

Sponsor: Grayson Lookner

ME LD53Failed

An Act to Establish the November General Election Day as a State Holiday

Sponsor: Jennifer Poirier

ME LD1807Failed

An Act to Expand the Sales Tax to Luxury Services and Adjust the Sales Tax on Rental Cars

Sponsor: Charles Skold

ME LD1958Failed

An Act to Ensure Due Process for Recipients of No Trespass Orders on Certain State Properties

Sponsor: Nicole Grohoski

ME LD1197Failed

An Act to Update the Maine Money Transmission Modernization Act by Removing Provisions of Law Regarding Unhosted Wallets

Sponsor: Joseph Baldacci

ME LD1589Failed

An Act to Improve Parity in Insurance Coverage for Outpatient Counseling Services in Maine

Sponsor: Lydia Crafts

ME LD551Failed

An Act to Restore Balanced Emergency Powers

Sponsor: Matthew Harrington

ME LD1408Failed

An Act to Codify Judicial Deference to Agency Interpretations

Sponsor: David Sinclair

ME LD1795Failed

An Act to Change the Calculation for Municipal Service Charges for Tax-exempt Organizations

Sponsor: Marianne Moore

ME LD1683Failed

An Act to Make a Freedom of Access Act Request Free of Charge upon Petition

Sponsor: Quentin Chapman

ME LD1284Failed

An Act to Repeal Provisions of Law Governing the Privacy of Broadband Internet Customer Personal Information

Sponsor: Harold Stewart

ME LD1512Failed

An Act to Protect Patients from Health Care Discrimination and Guarantee Access to the Lowest Available Cost for Care

Sponsor: Joshua Morris

ME LD1831Failed

An Act to Support Small Adult Use Cannabis Businesses by Establishing a Micro Cannabis Facility License

Sponsor: David Boyer

ME LD1152Failed

An Act to Expand the Right to Shop for Health Care Services

Sponsor: Joshua Morris

ME LD1438Failed

Resolve, Regarding Deer Hunting on Mount Desert Island

Sponsor: William Faulkingham

ME LD8Passed

An Act Regarding the Term of Appointment of Judicial Officers

Sponsor: Anne Carney

ME LD241Passed

An Act to Authorize the Public Utilities Commission to Approve Rate Adjustments for Low-income Water Utility Ratepayers

Sponsor: Mark Lawrence

ME LD1503Passed

An Act to Create a Green Crab Only Wholesale Dealer License

Sponsor: Cheryl Golek

ME LD1272Failed

An Act to Address the Housing Crisis by Reducing Barriers to Building More Accessory Dwelling Units

Sponsor: Ryan Fecteau

ME LD611Passed

An Act to Allow the Secretary of State to Collect Excise Taxes on Motor Vehicles Owned by Residents Who Are Unhoused

Sponsor: Daniel Sayre

ME LD1198Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry to Assess Its Current Meat and Poultry Inspection Programs

Sponsor: Russell Black

ME LD160Failed

An Act to Eliminate REAL ID Requirements in Maine

Sponsor: Laurel Libby

ME LD758Passed

Resolve, to Conduct a Study to Update Flood Hazard Data in the Sandy River Watershed

Sponsor: Russell Black

ME LD108Passed

An Act to Authorize the Release of Military Records to the Office of Chief Medical Examiner for the Purposes of Suicide Reporting and Prevention

Sponsor: Morgan Rielly

ME LD65Passed

An Act to Update the Definition of "Coastal Wetlands" Under the Natural Resources Protection Act and the Mandatory Shoreland Zoning Laws

Sponsor: Victoria Doudera

ME LD319Failed

An Act to Allow Residential Housing on Church Property Located in Commercial Zones

Sponsor: Traci Gere

ME LD1616Passed

An Act to Eliminate Requirements for Drivers to Surrender Their Physical Driver's Licenses During a Temporary Suspension

Sponsor: Lydia Crafts

ME LD239Passed

An Act to Allow Retail Pharmacies to Operate Remote Dispensing Sites in Rural Areas

Sponsor: Bradlee Farrin

ME LD228Passed

An Act to Allow Coastal Seawalls to Be Raised by up to 2 Feet in Order to Accommodate Predicted Sea Level Rise

Sponsor: Robert Foley

ME LD733Passed

Resolve, to Require the Maine State Housing Authority to Submit a Report on the Pilot Project to Improve Access to Credit for Low-income Individuals

Sponsor: Samuel Zager

ME LD860Passed

An Act to Allow the Public Advocate to Obtain Information from Public Utilities, Competitive Electricity Providers and Standard-offer Service Providers

Sponsor: Melanie Sachs

ME LD1238Failed

An Act to Establish a Small-cap Loan Guarantee Program for Affordable Housing Investments

Sponsor: Marshall Archer

ME LD1148Passed

Resolve, Directing the Secretary of State to Study Providing Access to Absentee Ballots for Municipal Elections to Uniformed Service Voters or Overseas Voters in the Same Manner as Absentee Ballots for Statewide Elections

Sponsor: Daniel Shagoury

ME LD202Passed

An Act to Increase the Number of Children a Child Care Provider May Care for Without Having to Be Licensed by the Department of Health and Human Services

Sponsor: Marianne Moore

ME LD1448Failed

An Act to Provide Winter Access to the Bog Lake Public Boat Launch in Northfield

Sponsor: Marianne Moore

ME LD1882Failed

Resolve, Directing the Department of Environmental Protection to Conduct Rulemaking Regarding Significant Vernal Pools

Sponsor: Sally Cluchey

ME LD1441Failed

Resolve, to Establish the Commission to Study the Future of Recreational Access in Maine

Sponsor: Russell Black

ME LD1081Passed

An Act to Support Access to General Assistance at Municipal General Assistance Offices and Designated Places

Sponsor: Melanie Sachs

ME LD1878Failed

An Act to Establish a Managed Care Program for MaineCare Services

Sponsor: Holly Stover

ME LD159Passed

An Act to Require Motor Vehicle Certificates of Registration to Include a Space to List an Emergency Contact

Sponsor: Chad Perkins

ME LD1322Passed

Resolve, to Establish a Pilot Program to Enhance Youth Hunting Participation

Sponsor: Tiffany Roberts-Lovell

ME LD1813Passed

An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning State Boards and Commissions

ME LD572Failed

An Act to Improve Maine's Workers' Compensation Laws

Sponsor: Michael Tipping

ME LD1340Passed

An Act to Establish the Municipal Stream Crossing Fund

Sponsor: Matthea Larsen Daughtry

ME LD731Passed

An Act to Prohibit Municipalities from Barring the Creation of Homeless Shelters

Sponsor: Grayson Lookner

ME LD530Passed

An Act to Eliminate a Rebuttable Presumption Against the Admission of Certain Applicants to the Bar

Sponsor: David Boyer

ME LD1306Passed

An Act to Continue the Exemption for Polystyrene Foam Disposable Food Service Containers Prepackaged at Wholesale

Sponsor: Richard Bradstreet

ME LD1534Failed

An Act Enabling Municipalities to Protect Tenants and Stabilize Rents

Sponsor: Donna Bailey

ME LD1158Passed

An Act to Expand Appliance Energy and Water Standards

Sponsor: Arthur Bell

ME LD1604Passed

An Act to Protect Groundwater and Surface Waters from Perfluoroalkyl and Polyfluoroalkyl Substances from Landfill Leachate

Sponsor: Michael Tipping

ME LD1598Passed

An Act to Provide Relocation Assistance to Crime Victims

Sponsor: Holly Stover

ME LD1253Passed

An Act to Authorize the Commissioner of Marine Resources to Add Limited-access Area Fishing Days During the Scallop Season

Sponsor: William Faulkingham

ME LD1581Passed

An Act Regarding the Motor Vehicle Excise Tax and Registration Fees Exemption for Certain Veterans

Sponsor: Robert Nutting

ME LD848Passed

An Act Regarding the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

Sponsor: Rachel Henderson

ME LD142Passed

Resolve, Directing the Bureau of Financial Institutions to Issue Guidance Related to the Charging of Multiple Fees for Attempted Withdrawals Involving Insufficient Funds

Sponsor: James Libby

ME LD1051Failed

An Act to Provide Funding to Maintain All-terrain Vehicle Trails

Sponsor: Randall Hall

ME LD1411Passed

An Act to Modify the Laws Regarding Driver's License Applications

Sponsor: Daniel Ankeles

ME LD157Passed

An Act to Amend Certain Inland Fisheries and Wildlife Laws

Sponsor: David Woodsome

ME LD1797Passed

An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Denials of Public Records Requests

ME LD51Passed

An Act to Increase Oversight of Fatalities of and Serious Injuries to Adults Subject to Public Guardianship

Sponsor: Daniel Shagoury

ME LD67Passed

An Act to Establish Minimum Standards for Certain Urgent Care Facilities

Sponsor: Michele Meyer

ME LD1914Failed

An Act to Address Housing Density Requirements in Sole Source Aquifer Island and Peninsular Communities

Sponsor: Holly Stover

ME LD83Passed

An Act Concerning the Filing of Marriage Licenses and the Recording of Intentions as Part of the Electronic Vital Records System

Sponsor: Amy Kuhn

ME LD101Passed

Resolve, to Convene a Working Group to Examine the Classification of and Access to Public Records Maintained by Certain State Agencies

Sponsor: Tiffany Roberts-Lovell

ME LD503Passed

An Act Regarding the Substance Use Disorder Services Commission

Sponsor: Joseph Baldacci

ME LD412Passed

An Act to Prohibit the Sale of Self-administered Sexual Assault Forensic Evidence Collection Kits

Sponsor: Eleanor Sato

ME LD1341Passed

Resolve, Directing the Department of Marine Resources to Evaluate How to Effectively Allow 2 Licensed Individuals to Fish for Lobsters or Scallops from a Single Vessel

Sponsor: Nicole Grohoski

ME LD1269Failed

Resolve, to Study the Costs and Funding of a Universal Health Care Plan for Maine

Sponsor: Anne-Marie Mastraccio

ME LD550Passed

An Act to Support Outdoor, Agricultural-based and Hands-on Experiential Learning in Public Schools

Sponsor: Stacey Guerin

ME LD1472Failed

An Act to Address Climate Change

Sponsor: Sophia Warren

ME LD27Passed

An Act to Amend and Simplify Certain Inland Fisheries and Wildlife Licensing and Permitting Laws

Sponsor: Anne Carney

ME LD1413Passed

An Act to Amend Laws Governing Hearing Aid Dealers to Allow an Exception to Certain Hearing Examination Requirements

Sponsor: Richard Bennett

ME LD1504Failed

An Act to Support Small Businesses by Providing a Refundable Tax Credit to Certain Businesses to Offset Credit and Debit Card Transaction Fees

Sponsor: Wayne Farrin

ME LD1576Passed

An Act to Extend a One-year Lobbying Prohibition to Partisan and Nonpartisan Staff of the Legislature

Sponsor: Morgan Rielly

ME LD1391Passed

An Act to Update the Maine Self-service Storage Act

Sponsor: John Ducharme

ME LD1827Passed

An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Requests

ME LD458Passed

An Act Regarding the Domestic Violence Advocate Privilege

Sponsor: Anne Carney

ME LD1826Passed

An Act to Protect the Confidentiality of Personally Identifiable Information in Records of the Permanent Commission on the Status of Racial, Indigenous and Tribal Populations

ME LD1973Failed

Resolve, to Establish the Commission to Study Oversight and Funding Structures for Recovery Residences and Resident Protections

Sponsor: David Rollins

ME LD1513Failed

An Act to Study the Role of Natural Gas in an Equitable Clean Energy Transition for Maine and to Establish a Commission to Study the Establishment of a Just and Equitable Transition for Maine's Workforce

Sponsor: Sophia Warren

ME LD1655Passed

An Act to Allow the Keeping of Chickens on Private Residential Property

Sponsor: Jennifer Poirier

ME LD1204Failed

An Act to Support Direct Access Worker Employment by Removing Certain Employment Disqualifications

Sponsor: Rachel Talbot Ross

ME LD1440Passed

An Act to Amend the Maine Uniform Probate Code

ME LD710Passed

An Act to Expand Access and Reduce Barriers to Access to Naloxone Hydrochloride and Other Opioid Overdose-reversing Medications

Sponsor: Samuel Zager

ME HP1327Introduced

JOINT RESOLUTION RECOGNIZING MEMORIAL DAY

Sponsor: James Thorne

ME LD1385Failed

An Act to Consider Municipalities Meeting Regional Housing Goals in Awarding Transportation Grants

Sponsor: Traci Gere

ME LD341Failed

An Act to Amend the Definition of "Oversized ATV" to Increase the Minimum Weight Requirement

Sponsor: Timothy Guerrette

ME LD158Passed

An Act to Establish a Date to Begin Voting by Absentee Ballot in the Presence of the Clerk

Sponsor: Wayne Parry

ME LD1525Passed

An Act to Promote Firewood Banks in Maine

Sponsor: D. Ray

ME LD1293Failed

An Act to Prohibit Coyote-killing Contests in Maine

Sponsor: Pinny Beebe-Center

ME LD482Failed

An Act to Expand Educational Opportunities and Broaden Educational Services for Students Enrolled in Equivalent Instruction Programs

Sponsor: Barbara Bagshaw

ME LD782Failed

An Act to Amend MaineCare Financial Eligibility Requirements

Sponsor: Denise Tepler

ME LD1360Passed

An Act to Preserve Traditional Driver's Licenses and Nondriver Identification Cards

Sponsor: David Boyer

ME LD578Failed

An Act to Improve Occupational Regulation

Sponsor: Michael Tipping

ME LD937Failed

An Act to Establish a Permit to Hunt Coyote over Bait

Sponsor: Richard Mason

ME LD356Passed

Resolve, Directing the Board of Pesticides Control to Prohibit the Use of Rodenticides in Outdoor Residential Settings

Sponsor: Richard Bennett

ME LD21Passed

An Act to Update the Provision of Law Concerning Student Codes of Conduct in Order to Reflect Best Practices Regarding Behavioral Threat Assessment and Response

Sponsor: Joseph Rafferty

ME LD538Passed

An Act to Amend Maine's Prescription Drug Labeling Law by Allowing the Removal of the Name of a Prescriber of Mifepristone, Misoprostol and Their Generic Alternatives

Sponsor: Sally Cluchey

ME LD1690Failed

An Act Regarding Artificial Intelligence in Campaign Advertising

Sponsor: Amy Kuhn

ME LD390Passed

An Act to Establish a Primary Election Period for Unenrolled Candidates in Order to Receive Campaign Contributions in Amounts Equal to Amounts Allowed for Enrolled Candidates in the Same Period

Sponsor: Stacy Brenner

ME LD1396Failed

An Act to Amend Maine's Municipal Subdivision Standards to Increase the Number of Dwelling Units on or Divisions of a Tract of Land Before the Tract is Considered a Subdivision

Sponsor: Tiffany Roberts-Lovell

ME LD1532Failed

An Act to Expand the Department of Inland Fisheries and Wildlife Outdoor Education Programs to Schools and Communities

Sponsor: Harold Stewart

ME LD1836Passed

An Act to Implement the Recommendations of the Sex Offender Management and Risk Assessment Advisory Commission Regarding Tier II Offenses

ME LD1436Passed

An Act to Update and Clarify Provisions Related to 9-1-1 Services

Sponsor: Melanie Sachs

ME LD23Passed

An Act to Extend the Period of Time a Dentist May Operate the Practice of a Deceased or Incapacitated Dentist

Sponsor: Richard Bennett

ME LD1129Passed

An Act to Clarify Standards for Defendants' Post-judgment Motions for Relief from Protection from Abuse Orders

Sponsor: Amy Kuhn

ME LD1883Failed

An Act to Enact the All Maine Health Act

Sponsor: Anne-Marie Mastraccio

ME LD151Failed

An Act to Allow Businesses to Impose a Surcharge on Credit Card and Debit Card Transactions

Sponsor: William Tuell

ME LD1550Passed

Resolve, Directing the Department of Health and Human Services to Amend Its Rules to Protect Water Quality by Reducing Nutrient Pollution from Septic Systems

Sponsor: Henry Ingwersen

ME LD300Passed

Resolve, to Direct the Governor's Energy Office to Study Expanding the Use of Hydroelectric Power and the Development of a Geothermal Power Plant in the State

Sponsor: Mathew McIntyre

ME LD1042Passed

An Act to Require a Person Operating a Watercraft for Recreational Purposes to Ensure All Children Under 13 Years of Age Wear United States Coast Guard Approved Personal Flotation Devices

Sponsor: Allison Hepler

ME LD528Passed

An Act to Address the Rise in Rabies in Animals by Appointing Certified Rabies Vaccine Administrators

Sponsor: Victoria Doudera

ME LD639Failed

An Act to Improve Training Opportunities for Law Enforcement Officers

Sponsor: Edward Crockett

ME LD1429Failed

An Act to Provide Full Reimbursement for Emergency Ambulance Services Provided to MaineCare Members

Sponsor: Kenneth Fredette

ME LD788Passed

An Act to Promote an Innovation-driven Economy by Increasing Research and Development Spending

Sponsor: Teresa Pierce

ME LD770Failed

An Act to Establish the Office of the Inspector General of Child Protection

Sponsor: Joseph Baldacci

ME LD1160Failed

An Act to Prohibit Ownership of 6 Percent or More or Control of a Public Utility by an Entity Providing Aid to a Foreign Terrorist Organization

Sponsor: Nathan Carlow

ME LD1128Passed

An Act to Modernize the Formulary for Naturopathic Doctors

Sponsor: Cassie Julia

ME LD573Failed

An Act to Improve Penalty Collection for Labor Protection Violations

Sponsor: Michael Tipping

ME LD546Passed

Resolve, to Require the Preparation of Preapproved Building Types

Sponsor: Traci Gere

ME SP0782Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 27, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD1013Failed

An Act to Protect Taxpayers by Requiring Referenda on Significant Municipal Debt

Sponsor: Timothy Nangle

ME LD828Failed

An Act to Allow Chiropractors to Be Designated as School Health Advisors

Sponsor: Joseph Baldacci

ME LD1799Failed

Resolve, Directing the Department of Health and Human Services to Review the Progressive Treatment Program and Processes by Which a Person May Be Involuntarily Admitted to a Psychiatric Hospital or Receive Court-ordered Community Treatment

Sponsor: Flavia DeBrito

ME LD1029Failed

An Act to Ensure General Assistance for Housing Does Not Reduce Assistance for Other Basic Necessities and to Increase Presumptive Eligibility and State Reimbursement for General Assistance

Sponsor: Rachel Talbot Ross

ME LD947Failed

An Act to Clarify Overnight Docking at Mainland Ports for Certain Island Ferry Vessels

Sponsor: Ann Matlack

ME LD304Failed

An Act Regarding the Department of Transportation

Sponsor: Lydia Crafts

ME LD1066Failed

An Act Regarding Limits on Municipal General Assistance Programs

Sponsor: Susan Bernard

ME LD86Passed

An Act to Update the Laws Regarding Education

Sponsor: Holly Sargent

ME LD206Failed

An Act to Protect Maine Businesses by Eliminating the Automatic Cost-of-living Adjustment to the Minimum Hourly Wage

Sponsor: Jeffrey Timberlake

ME LD1632Failed

An Act to Provide Incentives and Amend Laws Regarding Access to Protect Rural Highway Capacity and Promote Long-term Economic Development

Sponsor: Traci Gere

ME LD992Failed

An Act to Protect Consumers from Hidden Fees and Ensure Transparent Pricing for Live Event Tickets and Short-term Lodging

Sponsor: Timothy Nangle

ME LD421Failed

An Act to Eliminate Barriers to Reentry into the Community After Incarceration by Repealing Certain Driver's License Suspension Provisions

Sponsor: Nina Milliken

ME LD1809Failed

An Act to Further Stabilize Highway Fund Revenue

Sponsor: Daniel Ankeles

ME LD1205Failed

An Act to Set Limits on Virtual Currency Kiosks

Sponsor: Denise Tepler

ME LD375Passed

Resolve, Directing the University of Maine System to Study the Feasibility of Distance Learning Programs at the University of Maine School of Law

Sponsor: Harold Stewart

ME LD702Passed

An Act to Designate January 6th as A Day to Remember

Sponsor: Rafael Macias

ME LD306Failed

An Act to Stabilize Rural Maine Emergency Medical Services Departments

Sponsor: Nathan Wadsworth

ME LD1057Failed

Resolve, to Aid Municipalities, Animal Control Officers and Other Parties in Complying with Electronic Dog Licensing Requirements

Sponsor: Randall Greenwood

ME LD637Failed

Resolve, Directing the Department of Health and Human Services to Evaluate the Municipal General Assistance Program Database

Sponsor: Rachel Henderson

ME SP0010Failed

JOINT RESOLUTION MAKING SEPARATE APPLICATIONS TO THE CONGRESS OF THE UNITED STATES CALLING ARTICLE V CONVENTIONS TO PROPOSE AMENDMENTS ESTABLISHING TERM LIMITS FOR MEMBERS OF CONGRESS AND TERM LIMITS FOR JUSTICES OF THE UNITED STATES SUPREME COURT

Sponsor: Richard Bennett

ME LD835Failed

An Act to Allow Children to Participate in Beano Games Conducted by Nonprofit Charitable Organizations

Sponsor: Susan Bernard

ME LD1210Failed

An Act to Regarding Renewable Electricity Generation by Hydropower Projects

Sponsor: Bradlee Farrin

ME LD600Passed

An Act to Initiate Recounts in Tied Elections

Sponsor: Marc Malon

ME LD1875Failed

An Act to Create Equity in Maine's Highway Funding by Imposing a Road Use Fee for Electric Vehicles

Sponsor: Donald Ardell

ME LD1952Failed

An Act Regarding Home Heating Fuel Assistance

Sponsor: Joseph Baldacci

ME LD288Passed

An Act to Make Technical Changes to Maine's Tax Laws

Sponsor: Kristen Cloutier

ME LD1680Failed

An Act to Establish a Permanent Ferry Oversight Committee to Ensure Sustainable and Equitable Ferry Operations

Sponsor: Holly Eaton

ME LD831Failed

An Act Regarding Abandoned Vehicles Due to Involuntary Psychiatric Hospitalization

Sponsor: Marianne Moore

ME LD1080Passed

An Act Prohibiting Public Utilities from Requiring Deposits Based Solely on a Residential Customer's Income

Sponsor: Melanie Sachs

ME LD1456Passed

An Act to Expand the Number of On-premises Retail Liquor Licenses a Liquor Manufacturer May Be Issued

Sponsor: Matthea Larsen Daughtry

ME LD1594Failed

An Act to Change the Appropriation for the Governor's Expense Account and Create Transparency in Expenditures Made from That Account

Sponsor: William Tuell

ME LD1524Failed

An Act to Enhance Legislative Participation in the Governor's Exercise of Emergency Powers

Sponsor: Adam Lee

ME LD635Failed

Resolve, to Direct the Attorney General to Drop the Lawsuit Filed Against Big Oil Companies Concerning Climate Change

Sponsor: William Tuell

ME LD806Passed

An Act to Amend the Scope of Practice for Expanded Function Dental Assistants

Sponsor: Anne-Marie Mastraccio

ME LD251Passed

An Act to Protect the Confidentiality of Information of Individual Customers of a Public Utility

Sponsor: Mark Lawrence

ME LD673Failed

An Act to Better Support the Educational Attainment of Low-income and Moderate-income Communities by Providing Additional Funding to Certain School Administrative Units

Sponsor: Joseph Baldacci

ME LD121Passed

An Act to Amend the Maine Litter Control Act

Sponsor: Russell Black

ME LD665Passed

An Act Regarding the Use of Military Protective Orders in Protection from Abuse and Protection from Harassment Proceedings

Sponsor: Morgan Rielly

ME LD1008Failed

An Act to Require the Attorney General to Seek Legislative Approval Before Filing Any Civil Suit on Behalf of the State and to Authorize Citizen-initiated Petitions to Move for Dismissal

Sponsor: William Tuell

ME LD1371Failed

An Act to Tie Judicial Salaries to the Average Judicial Salaries of Other New England States

Sponsor: Kenneth Fredette

ME LD1599Failed

An Act to Establish the Maine Emergency Medical Services Commission

Sponsor: Suzanne Salisbury

ME HP1324Introduced

JOINT RESOLUTION RECOGNIZING MAY 18, 2025 TO MAY 24, 2025 AS EMERGENCY MEDICAL SERVICES WEEK

Sponsor: Suzanne Salisbury

ME LD286Passed

An Act to Allow County Commissioners Greater Flexibility When Establishing a Payment Schedule for Municipalities to Pay County Tax Bills

Sponsor: William Bridgeo

ME LD928Failed

An Act to Maintain Public Access to Town Ways in Maine

Sponsor: James White

ME LD1388Failed

An Act to Replace the Participation Threshold in Votes to Adopt or Alter a Municipal Charter with a Lower Approval Threshold

Sponsor: William Bridgeo

ME LD1468Failed

An Act to Establish Standards for Independent Motor Vehicle Repair Facilities in Maine

Sponsor: Amanda Collamore

ME LD1398Failed

An Act Regarding Behavioral Health Support for Students in Public Schools

Sponsor: Lydia Crafts

ME LD774Failed

An Act to Require Bleeding Control Kits in State-owned Buildings

Sponsor: Chad Perkins

ME LD139Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Study Establishing a Program for the Electronic Tagging of Deer

Sponsor: Donna Bailey

ME LD789Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require Legislative Approval of Any State of Emergency Lasting Longer than 60 Days

Sponsor: Harold Stewart

ME LD651Passed

An Act to Codify the Maine Health Care Provider Loan Repayment Pilot Program

Sponsor: Kelly Murphy

ME LD944Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Improve Representation and Simplify Legislative Redistricting

Sponsor: Sophia Warren

ME LD432Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Municipalities to Apportion Real and Personal Property Taxes on the Basis of Property Classification

Sponsor: Anne-Marie Mastraccio

ME LD899Passed

An Act to Strengthen the Requirements for Medical Payments Coverage

Sponsor: Donna Bailey

ME LD1663Failed

An Act Relating to Health Care Transparency and the Maine Health Data Organization

Sponsor: Joshua Morris

ME LD349Failed

An Act to Repeal the Laws That Allow Same-day Voter Registration

Sponsor: Barbara Bagshaw

ME LD1291Failed

Resolve, to Establish the Commission to Study the Apportionment of Service Revenue

Sponsor: Bruce Bickford

ME LD1537Failed

Resolve, to Establish the Commission to Study Lowering Property Taxes by Revising the State-Municipal Revenue Sharing Program

Sponsor: Timothy Nangle

ME LD148Failed

An Act to Provide for the Statewide Popular Election of the State Auditor

Sponsor: William Faulkingham

ME LD809Passed

An Act to Allow a Motion to Extend a Protection from Abuse Order After Expiration of the Original Order

Sponsor: Amy Kuhn

ME LD722Passed

Resolve, Directing the Department of Public Safety, Emergency Medical Services' Board to Report to the Joint Standing Committee on Education and Cultural Affairs on the Status of Funds in the Emergency Medical Services Stabilization and Sustainability Program

Sponsor: Suzanne Salisbury

ME LD1597Failed

An Act to Prohibit the Use of Dynamic Pricing for Certain Consumer Goods

Sponsor: Marc Malon

ME LD459Failed

An Act to Regulate the Use of Prior Authorization for Health Care Provider Services

Sponsor: Glenn Curry

ME LD1475Failed

Resolve, to Establish the Commission to Study the Taxation of Digital Assets

Sponsor: Grayson Lookner

ME LD135Passed

An Act to Provide Compensation to Members of the Permanent Commission on the Status of Women to Enhance Equitable Commission Participation from Across the State

Sponsor: Matthea Larsen Daughtry

ME LD821Passed

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2026

ME LD777Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Study Lengthening the Muzzle-loading Season for Deer in Certain Wildlife Management Districts

Sponsor: Richard Mason

ME LD933Failed

An Act to Increase to 100 Percent the State Share of Funding for Special Education Costs of All School Administrative Units

Sponsor: James Dill

ME LD1828Passed

An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Exceptions

ME LD704Passed

An Act to Clarify Performance Standards for Quarries

Sponsor: William Pluecker

ME LD1546Failed

An Act to Require Recommendations from Study Commissions to Be Printed as Legislative Documents

Sponsor: Richard Bennett

ME LD71Failed

An Act Regarding Special Education Funding

Sponsor: Kristi Mathieson

ME LD388Passed

An Act to Provide Access to Quality Family Child Care for Military Personnel by Exempting Certain Military Child Care Providers from State Licensing Requirements

Sponsor: Harold Stewart

ME LD266Failed

An Act to Require the Updating of Voter Registration Signatures

Sponsor: Katrina Smith

ME HP1326Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 1 bill 5/15/2025.

ME LD954Passed

An Act to Amend the Law Governing the Membership of the Government Oversight Committee

Sponsor: Craig Hickman

ME LD1560Failed

An Act to Address Conflicts of Interest with Municipal Contracts

Sponsor: Benjamin Hymes

ME LD656Failed

An Act to Save Tax Dollars in Maine's Elections by Amending the Laws Governing When a Ranked-choice Voting Count Must Be Conducted

Sponsor: David Boyer

ME LD1929Failed

An Act to Improve Public Utility Service by Addressing Seasonal Property Hazards

Sponsor: Holly Eaton

ME LD890Failed

An Act to Permit the Dispensing of Ivermectin Pursuant to a Standing Order upon Request for COVID-19, Flu and Cancer Patients

Sponsor: David Haggan

ME LD1591Failed

An Act to Grant a Municipality Authority to Tax Property According to Use

Sponsor: Daniel Ankeles

ME LD1845Failed

An Act to Establish the Working Waterfront Advisory Council

Sponsor: Morgan Rielly

ME LD1767Failed

An Act to Amend the Waldo County Budget Adoption Process and Allow Residents Who Are Not Municipal Officers to Serve on the Waldo County Budget Committee

Sponsor: Glenn Curry

ME LD567Passed

An Act to Designate the 2nd Week of May and the 2nd Week of September as Dark Sky Week

Sponsor: Stacey Guerin

ME LD1096Failed

An Act to Allow Municipalities That Have Financed Fiber-optic Broadband Infrastructure to Use Loans or Grants to Repay Associated Debt

Sponsor: Arthur Mingo

ME LD1130Passed

An Act to Advance Energy Storage Within the State

Sponsor: Sophia Warren

ME LD1172Failed

An Act to Enact the Passamaquoddy Fisheries and Workforce Development Act

Sponsor: Aaron Dana

ME LD26Passed

An Act to Add an Inflation Adjustment to the Maximum Amount of Funding Disbursed from the Maine Ground and Surface Waters Clean-up and Response Fund for Certain Personal Services of the Department of Environmental Protection

Sponsor: Anne Carney

ME LD267Passed

An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters

Sponsor: Adam Lee

ME LD1798Failed

An Act to Increase Revenue Sharing and to Control Property Taxes

Sponsor: Joseph Baldacci

ME LD57Passed

An Act to Enable Maine National Guard Commanders to More Efficiently Effect Disciplinary Measures Through the Maine Code of Military Justice

Sponsor: Kenneth Fredette

ME LD1729Failed

An Act to Increase the Rate of Reimbursement to Municipalities for Revenue Lost as a Result of the Maine Resident Homestead Property Tax Exemption

Sponsor: Richard Bennett

ME LD270Passed

Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance

ME LD675Failed

An Act to Protect Consumers by Increasing Transparency and Accountability in the Pharmaceutical Industry

Sponsor: Joseph Baldacci

ME LD1276Passed

An Act to Align Intrastate Commercial Motor Vehicle Insurance Requirements with Federal Standards

Sponsor: Matthew Moonen

ME LD58Passed

An Act to Establish Certain Positions Within the Maine Bureau of Veterans' Services

Sponsor: Laura Supica

ME LD545Passed

An Act to Exempt a Person Making Electrical Installations in the Person's Existing Bona Fide Personal Abode from Licensing and Permitting Requirements

Sponsor: Tiffany Roberts-Lovell

ME LD1207Passed

An Act to Amend the Site Location of Development Laws to Require a 100-foot Buffer Between Solar Energy Developments and Rivers, Streams and Brooks

Sponsor: Russell Black

ME LD39Passed

An Act to Require Landowners to Report Their Participation in a Forest Carbon Program or Project

Sponsor: William Pluecker

ME LD1686Passed

An Act to Clarify, Align and Amend Provisions of the Maine Revised Statutes, Title 35-A

Sponsor: Melanie Sachs

ME LD1541Failed

An Act to Provide Property Tax Relief for Senior Residents

Sponsor: Joseph Martin

ME LD452Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Secretary of State and the Attorney General by Ranked-choice Voting

Sponsor: Joseph Baldacci

ME LD1651Passed

An Act to Remove the Term "Alleged" When Referring to Victims of Sexual Assault in the Provisions of the Maine Revised Statutes Pertaining to Forensic Examinations

Sponsor: Dylan Pugh

ME LD1454Failed

An Act to Redefine "Term" in the Law Governing Term Limits for Constitutional Offices

Sponsor: Richard Bradstreet

ME LD1481Failed

An Act to Amend the Law Governing Stabilization of Property Taxes on Homesteads of Individuals 65 Years of Age or Older

Sponsor: Wayne Parry

ME LD1464Failed

An Act to Provide for an Alternative Municipal Property Tax Assessment Rate

Sponsor: Marc Malon

ME LD282Failed

An Act to Raise the Limit on the Total Number of Public Charter Schools

Sponsor: Gary Drinkwater

ME LD1610Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Apportion Differentiated Tax Rates on Real Property According to Use

Sponsor: Daniel Ankeles

ME LD1526Failed

An Act to Change the Permissible Hours and Penalities Pertaining to the Use of Consumer Fireworks

Sponsor: Pinny Beebe-Center

ME LD1518Failed

An Act to Clarify the Amount and Use of Unallocated Balances in a School Administrative Unit Budget

Sponsor: Sharon Frost

ME LD1304Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Limit Property Tax Increases for Individuals 65 Years of Age or Older and Shift the Tax Burden to State Gaming Revenues

Sponsor: Joseph Baldacci

ME LD1417Failed

An Act to Strengthen the Authority of Local Officials to Enforce Provisions Regarding Dangerous and Nuisance Properties that Constitute a Threat to Public Health and Safety

Sponsor: James Libby

ME LD1264Passed

Resolve, Requiring the Director of the Bureau of Parks and Lands in the Department of Agriculture, Conservation and Forestry to Modify the Deed That Conveyed Montpelier, the General Henry Knox Museum in Thomaston, to the Friends of Montpelier

Sponsor: Ann Matlack

ME LD912Passed

An Act to Limit the Amount of Electricity That May Be Provided to Data Centers on a Certain Commercial or Industrial Site

Sponsor: Glenn Curry

ME LD104Failed

An Act to Protect the Health of Medical Cannabis Patients and Streamline the Mandatory Testing of Cannabis

Sponsor: Marc Malon

ME LD1501Passed

An Act to Extend the Time Frame for a Chiropractic Intern License

Sponsor: Matthew Moonen

ME LD1402Failed

An Act to Convene a Stakeholder Group to Determine Methods of Ensuring the Long-term Solvency of the Maine Guaranteed Access Reinsurance Association

Sponsor: Joshua Morris

ME LD174Failed

An Act to Restore Religious Exemptions to Immunization Requirements

Sponsor: Gary Drinkwater

ME LD144Passed

An Act to Create a Limited Retail Seafood Harvester Certificate

Sponsor: Cameron Reny

ME LD576Passed

An Act Regarding Reciprocal Licensure for Professional Engineers

Sponsor: Michael Tipping

ME LD1689Failed

An Act to Implement the Recommendations of the Commission to Study Expansion of Public Preschool and Early Care and Education

Sponsor: Tavis Hasenfus

ME LD193Failed

An Act to Fund Students in Maine Schools Who Are Experiencing Homelessness

Sponsor: Marshall Archer

ME LD983Passed

An Act Regarding Service of Notice of Restricted Person Status to Hospitalized Patients

Sponsor: Anne Carney

ME LD33Passed

An Act to Amend the Laws Governing Fantasy Contests

Sponsor: Craig Hickman

ME LD935Failed

Resolve, Directing the Department of Environmental Protection to Report on Air and Soil Chemical and Metal Levels and on Soil Testing on Solar Panel Farm Sites

Sponsor: Tracy Quint

ME LD236Failed

An Act to Provide Legislative Oversight of the Rule-making Petition Process

Sponsor: Richard Campbell

ME LD220Failed

An Act to Establish the Hope and Inclusion Scholarship Program in Order to Provide Funding for Students Attending Certain Private Schools and Students Receiving Home Instruction

Sponsor: Barbara Bagshaw

ME LD420Failed

An Act to Fund the Carleton Project to Provide Additional Access to a Nontraditional Secondary School

Sponsor: Gregory Swallow

ME LD742Failed

An Act to Permit Telehealth Services Across State Lines Following Referral from a Primary Care Provider Based in the State

Sponsor: Kenneth Fredette

ME LD907Passed

An Act to Amend the Law Governing Zoning Ordinance Variances for Persons with Permanent Disabilities

Sponsor: James Libby

ME LD501Failed

An Act to Fairly Fund School Administrative Units for Economically Disadvantaged Students

Sponsor: Kristen Cloutier

ME LD895Passed

An Act to Support Immersive Outdoor Education by Establishing the Outdoor School for All Maine Students Program

Sponsor: Richard Bennett

ME LD407Passed

Resolve, to Ensure the Removal of Aqueous Film-forming Foam from the Former Brunswick Naval Air Station

Sponsor: Daniel Ankeles

ME LD1753Failed

An Act to Establish the Upper St. John Valley Recovery High School Program

Sponsor: Lucien Daigle

ME LD1721Failed

An Act to Amend the Laws Governing Commingling of Beverage Containers

Sponsor: Allison Hepler

ME LD1627Failed

An Act Regarding Workforce Development, Education Reform and Talent Retention

Sponsor: Russell White

ME LD1862Failed

An Act to Provide That Authority over In-person Sports Betting Resides Solely with the Gambling Control Board

Sponsor: Joseph Baldacci

ME LD988Failed

An Act to Allow Hunting on University of Maine System Property

Sponsor: Jeffrey Timberlake

ME LD1346Failed

An Act Regarding the Supply of Water to the Town of New Sharon

Sponsor: Russell Black

ME LD1116Failed

An Act to Protect the Constitutional Rights of Petition Circulators

Sponsor: Grayson Lookner

ME LD1567Failed

An Act to Require Labeling of Radiation Treatment and Ozonation of Adult Use Cannabis and Inspection and Registration of Associated Equipment

Sponsor: David Boyer

ME LD1709Failed

An Act Regarding Antique Automobiles

Sponsor: Randall Greenwood

ME LD619Failed

An Act Related to Marine Resources and Maine's Working Waterfront

Sponsor: Allison Hepler

ME LD1045Failed

An Act to Expand the Use of Tax Increment Financing District Revenue by Adding Public Safety as an Authorized Project Cost

Sponsor: Amy Kuhn

ME LD329Failed

An Act to Increase the Fine for Passing a Stopped School Bus

Sponsor: Sally Cluchey

ME LD1675Failed

An Act to Provide Just Compensation in Cases of Taking by Eminent Domain by Transmission and Distribution Utilities

Sponsor: Paul Flynn

ME LD1115Failed

An Act to Expand Eligibility Under the State's Group Health Plan to Employees and Members of the Maine Association for the Education of Young Children

Sponsor: Amanda Collamore

ME LD575Failed

An Act to Ensure Equitable Access to the Paid Family and Medical Leave Benefits Program by Removing the Requirement That Leave Must Be Scheduled to Prevent Undue Hardship on the Employer

Sponsor: Michael Tipping

ME LD1714Failed

An Act to Create a New Pathway to Licensure to Drive School Buses

Sponsor: Richard Bennett

ME LD684Failed

An Act to Amend the Laws Governing Liquor and Lottery Operations

Sponsor: Craig Hickman

ME LD878Failed

Resolve, to Study the Effects of 5G and Other Non-ionizing Radio Frequency Radiation-emitting Technology on Bird, Bee, Insect and Other Wildlife Populations and the Effects of Long-term Exposure on Children

Sponsor: Tracy Quint

ME LD547Failed

An Act to Modify Maine Motor Vehicle Inspection Standards to Permit Exterior, Nonstructural Corrosion That Does Not Directly Affect the Passenger Compartment

Sponsor: Donald Ardell

ME LD803Failed

An Act to Address Certification Violations for School Staff

Sponsor: Edward Crockett

ME LD1192Failed

An Act to Increase the Commercial Insurance Reimbursement Rate for Ambulance Services

Sponsor: Joseph Baldacci

ME LD680Failed

An Act to Support Higher Education in Maine by Providing Funds to Maine's Community Colleges

Sponsor: Matthea Larsen Daughtry

ME LD1717Failed

An Act Regarding Background Checks for Medical Cannabis Providers

Sponsor: Matthew Harrington

ME LD1950Failed

An Act to Authorize the Inclusion of Additional Counties in the Lincoln and Sagadahoc Multicounty Jail Authority

Sponsor: Glenn Curry

ME LD1732Failed

An Act to Allow a Municipality to Waive the Excise Tax on an Antique Automobile Owned by a Person 65 Years of Age or Older

Sponsor: Richard Bennett

ME LD1305Failed

An Act to Improve Access to Transportation to Work for Forestry Workers and Migrant and Seasonal Farm Workers

Sponsor: Harold Stewart

ME LD542Failed

An Act Regarding Municipal Property Tax Levy Limits

Sponsor: Jeffrey Adams

ME LD773Failed

An Act to Provide for the Issuance of Enhanced Driver's Licenses and Enhanced Nondriver Identification Cards in Maine

Sponsor: Joseph Baldacci

ME SP0780Introduced

JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN, ENHANCE BILATERAL TRADE RELATIONS WITH TAIWAN AND SUPPORT TAIWAN'S INTERNATIONAL PARTICIPATION

Sponsor: Rachel Talbot Ross

ME LD91Failed

An Act to Authorize Employees of the Maine Association of Retirees to Be Eligible for Participation in the State Employee Health Insurance Program

Sponsor: Daniel Shagoury

ME LD1833Failed

An Act to Expand Law Education and Training by Creating a Night Law School Program

Sponsor: Joseph Baldacci

ME LD972Failed

An Act to Change the Entity Responsible for Operating the Career and Technical Education Center in Machias to Regional School Unit 37

Sponsor: Tiffany Strout

ME LD1909Failed

Resolve, to Provide a Comprehensive Analysis of Criminal Legal System Data

Sponsor: Rachel Talbot Ross

ME LD1621Failed

An Act to Allow Municipalities to Use Tax Increment Financing Revenues to Support Lake Restoration and Protection Activities

Sponsor: William Bridgeo

ME LD333Failed

An Act Regarding County Jails

Sponsor: Nina Milliken

ME LD1397Failed

An Act to Fund Community-based Organizations to Prevent and Reduce the Risk of Children's Involvement in the Child Welfare System

Sponsor: Lydia Crafts

ME LD359Failed

An Act to Prohibit Net Energy Billing by Certain Customers

Sponsor: Bruce Bickford

ME LD1846Failed

An Act to Amend the Law Governing Notification to Vehicle Owners and Lienholders When a Vehicle Is Towed or Left Without Permission on Residential or Business Property

Sponsor: Sally Cluchey

ME LD539Failed

An Act to Repeal the Paid Family and Medical Leave Benefits Program

Sponsor: Shelley Rudnicki

ME LD1603Failed

An Act to Eliminate the Property Tax on Business Equipment With a Value of No More Than $50,000

Sponsor: Joseph Martin

ME LD1698Failed

An Act Regarding Changes of Ownership of Dams

Sponsor: Nina Milliken

ME LD492Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for Parental Rights

Sponsor: Jennifer Poirier

ME LD302Failed

An Act Regarding Maine's Cannabis Industry

Sponsor: David Boyer

ME LD392Failed

An Act to Amend the Laws Governing Cannabis

Sponsor: Craig Hickman

ME LD1659Failed

An Act to Raise Revenue to Fund Firefighting Equipment Purchases and Training Related to Electric Vehicle Fires Through a Fee on Electric Vehicles

Sponsor: Benjamin Hymes

ME LD1151Failed

An Act to Protect Access to Health Insurance Under the MaineCare Program

Sponsor: Joshua Morris

ME LD1703Failed

Resolve, to Establish the Adverse Childhood Experiences Screening and Resiliency Assessment Pilot Project

Sponsor: Lori Gramlich

ME LD1693Failed

An Act to Establish a Sustainable Housing Development Prison Work Program

Sponsor: Rafael Macias

ME LD1317Failed

An Act to Promote Responsible, Cost-effective Energy in Maine by Amending the Tariff Rates Applicable to the Commercial and Institutional Net Energy Billing Program

Sponsor: Richard Bennett

ME LD486Failed

An Act to Remove the Duty of an Individual Exercising Self-defense to Safely Retreat or Abstain from Performing Certain Acts upon Demand

Sponsor: Chad Perkins

ME LD334Failed

An Act Regarding County Jail Funding

Sponsor: Nina Milliken

ME SP0778Introduced

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAST UNITED STATES COMBAT MISSION IN SOUTHEAST ASIA AT THE END OF THE VIETNAM WAR

Sponsor: Craig Hickman

ME LD1891Failed

An Act to Address the Dental Professional Workforce Shortage by Establishing Scholarship and Loan Programs and Updating the Dental Care Access Tax Credit

Sponsor: Lucien Daigle

ME LD1415Failed

An Act to Expand Reporting Requirements for Legislators and Lobbyists

Sponsor: David Haggan

ME LD1679Failed

An Act to Allocate Scallop Dragging Licenses for Island Communities

Sponsor: Holly Eaton

ME LD1351Failed

An Act to Require Antisemitism to Be Considered as Motivation When Determining a Violation of a Criminal or Civil Law

Sponsor: Abigail Griffin

ME LD661Failed

An Act to Amend Motor Vehicle Inspection Requirements

Sponsor: Amy Roeder

ME LD1250Failed

An Act to Provide That Portfolio Requirements for Renewable Electricity Resources Apply Only to Actual Retail Sales

Sponsor: Nathan Wadsworth

ME LD1459Failed

An Act to Make General Assistance Officers Mandated Reporters

Sponsor: Rachel Henderson

ME LD959Failed

An Act to Require the Development of Better Cannabis Testing Criteria and Processes

Sponsor: Ann Fredericks

ME LD1630Failed

An Act to Amend the Open Space Tax Law

Sponsor: Daniel Sayre

ME LD1606Failed

An Act to Require Data Collection and Major Substantive Rulemaking for the Lifespan Waiver Providing Home and Community-based Services for Individuals with Intellectual and Developmental Disabilities, Autism Spectrum Disorder or Other Related Conditions

Sponsor: Michelle Boyer

ME LD1316Failed

An Act to Amend the Mandated Reporter Laws Regarding Medical Records, Additional Information and Immunity

Sponsor: Marianne Moore

ME LD664Failed

An Act to Improve Unemployment Insurance

Sponsor: Amy Roeder

ME LD423Failed

An Act Regarding Technical Violations

Sponsor: Nina Milliken

ME LD1678Failed

An Act to Allocate Commercial Menhaden Fishing Licenses for Island Communities

Sponsor: Holly Eaton

ME LD433Failed

An Act Relating to Requirements for School Bus Drivers

Sponsor: Gary Drinkwater

ME LD1644Failed

An Act to Require Train Axle Bearing Sensors to Be Installed on Passenger Rail Lines

Sponsor: Joseph Rafferty

ME LD1015Failed

An Act to Require a Minimum of 2 Persons on a Crew for the Operation of Freight Trains

Sponsor: Joseph Rafferty

ME LD189Failed

An Act to Increase Availability and Affordability of Mental Health Care and Substance Use Disorder Services by Removing the Certificate of Need Requirement

Sponsor: Laurel Libby

ME LD451Failed

An Act to Require Testing of Solar and Wind Energy Developments for Perfluoroalkyl and Polyfluoroalkyl Substances Contamination

Sponsor: Reagan Paul

ME LD429Failed

An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers

Sponsor: Gary Drinkwater

ME LD1369Failed

An Act to Provide Emergency Medical Services Training Through the Maine Community College System

Sponsor: Kenneth Fredette

ME LD842Failed

An Act to Improve the Health of Maine Residents by Amending the Laws Governing the MaineCare, Maine Rx Plus and Emergency MaineCare Programs

Sponsor: Rachel Talbot Ross

ME LD655Failed

An Act Establishing a State Minimum Hourly Wage for Agricultural Workers

Sponsor: Michael Brennan

ME LD1249Failed

An Act to Delay Payment of Benefits Under the Paid Family and Medical Leave Benefits Program

Sponsor: William Faulkingham

ME LD955Failed

An Act to Ensure Human Oversight in Medical Insurance Payment Decisions

Sponsor: Joseph Martin

ME LD1808Failed

An Act to Enact the Maine Climate Superfund Act

Sponsor: Grayson Lookner

ME LD357Failed

An Act to Establish a State Minimum Hourly Wage for Agricultural Workers

Sponsor: Richard Bennett

ME LD1000Failed

An Act to Require Correctional Facilities and Substance Use Disorder Treatment Facilities to Release Prisoners and Patients to a Responsible Adult

Sponsor: Marygrace Cimino

ME LD622Failed

An Act to Implement a Surcharge on Electric Vehicle Registration

Sponsor: Allison Hepler

ME LD1660Failed

An Act Creating a Private Right of Action Against a Government Employer

Sponsor: David Boyer

ME LD1084Failed

Resolve, to Alleviate the Behavioral Health Workforce Shortage by Allowing the Training and Granting of Behavioral Health Certifications by Community-based Agencies and Hospitals

Sponsor: Lydia Crafts

ME LD701Failed

Resolve, Directing the Department of Education to Report on Financial Literacy Education in the System of Learning Results

Sponsor: David Rollins

ME LD1590Failed

An Act to Reduce the Counselor and Social Worker Shortage by Amending Reciprocity Requirements for Those Professionals from Other Jurisdictions

Sponsor: Lydia Crafts

ME LD743Failed

An Act to Increase the Availability and Affordability of Health Care by Eliminating Certificate of Need Requirements

Sponsor: Laurel Libby

ME LD1239Failed

An Act to Require Data Collection on and Reporting of Psychiatric Hospital Resources and Transparency in Denials of Emergency Involuntary Admissions to Psychiatric Hospitals

Sponsor: Daniel Shagoury

ME LD674Failed

An Act to Create a History Education and Learning Mobile Unit Within the Maine State Archives

Sponsor: Joseph Baldacci

ME LD644Failed

An Act to Expand Employment Opportunities for Minor Students by Eliminating Certain Work Limitations

Sponsor: Alicia Collins

ME LD1149Failed

An Act to Require an Individual to Present Photographic Identification for the Purpose of Voting

ME LD279Failed

An Act to Address the Shortage of Direct Care Workers for Children with Disabilities in Maine

Sponsor: Joseph Baldacci

ME LD397Failed

An Act to Require a Voter to Show Photographic Identification

Sponsor: Reagan Paul

ME LD31Passed

An Act Regarding School Enrollment for Military-connected Students

Sponsor: Bradlee Farrin

ME LD1455Failed

An Act to Prevent Illegal Cannabis Growing Operations in the State

Sponsor: Scott Cyrway

ME LD1565Failed

An Act to Allow the Use of Certain All-terrain Vehicles on Snowmobile Trails

Sponsor: Benjamin Hymes

ME LD1320Failed

An Act to Prevent Illicit Cultivation and Trafficking Within Maine's Regulated Cannabis Industry

Sponsor: Jeffrey Timberlake

ME LD850Passed

An Act to Amend the Motor Vehicle Laws

Sponsor: Lydia Crafts

ME LD795Passed

An Act to Establish a Waiver Process from the Permit Requirements for the Use of Explosives in Recreational or Hobby Mining Activities

Sponsor: Joseph Martin

ME LD448Passed

An Act Regarding the Establishment of Fees and Fee Caps for Dental Provider Licensing and Permits

Sponsor: Anne-Marie Mastraccio

ME LD1570Failed

An Act to Prohibit Fluoridation of the Public Water Supply

Sponsor: Jennifer Poirier

ME LD791Failed

An Act Regarding Children with Behavioral Health Needs Awaiting Placement in Residential Care Facilities

Sponsor: Joseph Baldacci

ME LD110Passed

An Act to Require Reporting on the Expenditure of Opioid Settlement Funds by Certain Municipalities and County Governments

Sponsor: Michael Brennan

ME SP0774Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 20, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Teresa Pierce

ME LD808Failed

An Act to Require School Boards and Governing Bodies of Approved Private Schools to Implement Wearable Panic Alert Systems

Sponsor: Anne-Marie Mastraccio

ME LD1242Failed

An Act to Incentivize the Construction of Solar Carport Canopies and Solar Chargers at Highway Picnic Areas

Sponsor: Cheryl Golek

ME LD320Failed

An Act to Repeal Certain Motor Vehicle Inspection Requirements

Sponsor: Ann Fredericks

ME LD1758Failed

An Act to Expedite Provider Enrollment in MaineCare

Sponsor: Poppy Arford

ME SP0726Failed

Joint Order to Amend Joint Rule 308

Sponsor: Richard Bennett

ME LD945Passed

An Act to Amend the Laws Governing the Powers and Responsibilities of the Maine Redevelopment Land Bank Authority

Sponsor: Melanie Sachs

ME LD92Failed

An Act Regarding the Management of the Waste Components of a Solar Energy Development upon Decommissioning

Sponsor: Michael Lemelin

ME LD825Failed

An Act to Prohibit Geoengineering, Including the Use of Cloud Seeding, Weather Modification, Excessive Radio Waves and Microwave Radiation

Sponsor: Russell Black

ME LD618Failed

An Act to Allow Minors Under 16 Years of Age to Work Until 9 p.m. During the School Year and Until 10 p.m. During Summer Vacation

Sponsor: David Boyer

ME LD379Passed

An Act Regarding Confidential Information Gathered for Forest Fire Emergency Response and Planning

Sponsor: Russell Black

ME LD1203Failed

An Act to Provide Grants to Schools That Contract for Behavioral and Mental Health Services

Sponsor: Rachel Talbot Ross

ME LD1209Passed

Resolve, to Create a Working Group to Study the Safety and Use of Nonconforming Vehicles on Maine's Roads and Highways

Sponsor: Matthea Larsen Daughtry

ME LD650Passed

An Act to Support Municipal Public Health

Sponsor: Anne Graham

ME LD1608Failed

An Act to Counter Unlawful Cannabis Cultivation

Sponsor: Chad Perkins

ME LD404Passed

An Act Regarding the Confidentiality of Certain Lottery Winner Identities

Sponsor: James Dill

ME LD175Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Ensure That Only Citizens of the United States May Participate in Elections

Sponsor: Laurel Libby

ME LD792Failed

An Act to Fund Medical Research and Cancer Prevention

Sponsor: Joseph Baldacci

ME LD1422Failed

An Act Regarding Open Primary Elections and Ranked-choice Voting

Sponsor: Joseph Baldacci

ME LD417Failed

An Act Regarding the Confidentiality of Certain Records Belonging to the Department of Agriculture, Conservation and Forestry Related to the Bureau of Forestry

Sponsor: Jennifer Poirier

ME LD1579Failed

An Act to Abolish School Budget Referenda

Sponsor: Mana Abdi

ME LD693Passed

An Act to Support the Department of the Secretary of State, Bureau of Corporations, Elections and Commissions

Sponsor: Teresa Pierce

ME LD1446Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Lower the Voting Age to 16 Years of Age

Sponsor: Craig Hickman

ME LD918Failed

An Act to Allow a Qualifying Religious Organization to Self-insure for Automobile Insurance

Sponsor: Steven Foster

ME LD1631Failed

Resolve, to Implement the Recommendations of the Stakeholder Group to Address Child Stay Times in Hospital Emergency Departments

Sponsor: Lori Gramlich

ME LD563Failed

Resolve, Directing the Department of Health and Human Services to Apply for a Waiver from the Federal Government for the Medicaid Limitation on Payment to a Facility with More than 16 Inpatient Beds for Psychiatric Treatment

Sponsor: Joseph Baldacci

ME LD1711Failed

Resolve, to Allow Supplemental Nutrition Assistance Program Benefits to Be Used to Purchase Ready-to-cook Meals

Sponsor: Lucas Lanigan

ME LD1251Failed

Resolve, to Reduce the Cost of Energy in Maine and Further Reduce Greenhouse Gas Emissions Through Energy Contracts

Sponsor: Nathan Wadsworth

ME LD422Failed

An Act to Require the State to Obtain Municipal Approval Before Placing Noncitizens in the Municipality

Sponsor: Gregory Swallow

ME LD168Failed

An Act to Improve Safety in Public Schools by Requiring Silent Electronic Notification Systems in Classrooms

Sponsor: David Sinclair

ME LD837Passed

An Act to Require Positions Taken by the Public Advocate to Be Consistent with the Cost-effective Implementation of the State's Greenhouse Gas Emissions Reductions Obligations

Sponsor: Mark Lawrence

ME LD224Passed

An Act to Expand the Definition of "Terrorism" in the Laws Governing the Maine Emergency Management Agency

Sponsor: Tavis Hasenfus

ME LD1071Failed

Resolve, Directing the Department of Education to Conduct a Review of the Implementation of Public Law 2021, Chapter 295 and Directing the Department of Health and Human Services to Consult with School Administrators Regarding Developing a Plan for Community-based Crisis Receiving Centers

Sponsor: Michael Tipping

ME LD1633Failed

An Act to Promote the Recycling and Reuse of Construction Materials

Sponsor: Russell White

ME LD28Passed

Resolve, to Rename the Twin Rivers Fire Academy in Fairfield the Duane Bickford Fire Training Facility

Sponsor: Scott Cyrway

ME LD630Failed

An Act to Implement Portions of the "Protecting Maine's Beaches for the Future: 2017 Update" Report Regarding Beach Nourishment and Dune Restoration Projects

Sponsor: Robert Foley

ME LD1183Passed

An Act to Ensure Rent-to-own Protections Apply to Mobile Home Park Tenants

Sponsor: Traci Gere

ME LD1817Failed

An Act to Implement the Recommendation of the Maine Commission on Public Defense Services to Eliminate the Crime of Violation of Condition of Release

ME LD1367Failed

Resolve, to Study Methods of Gradually Transitioning Individuals from Government Assistance Programs to the Workforce

Sponsor: Lucas Lanigan

ME LD1409Failed

An Act Regarding the Rights of Foster Parents

Sponsor: Abigail Griffin

ME LD187Failed

An Act to Prohibit Labor Organizations from Imposing Mandatory Service Fees on Nonmembers

Sponsor: Joshua Morris

ME LD1625Failed

An Act Regarding the Preservation of Working Waterfronts

Sponsor: Kristi Mathieson

ME LD1124Failed

An Act Regarding Retirement Benefits and Salary Adjustments for Judicial Employees

Sponsor: Kenneth Fredette

ME LD1634Failed

An Act Regarding MaineCare Waiting Lists

Sponsor: Laurie Osher

ME LD737Failed

An Act Regarding a So-called Clean Slate Initiative for Arrest and Conviction Records

Sponsor: David Boyer

ME LD1613Failed

An Act to Establish Maine's Care Force to Address the State's Health Care Crisis

Sponsor: Rafael Macias

ME LD322Failed

An Act to Promote Student Attendance in Schools by Requiring the Commissioner of Education to Implement School Attendance Best Practices

Sponsor: Michael Brennan

ME LD1533Failed

An Act to Ensure the Retention of R1 Research Institution Status by the University of Maine

Sponsor: Michael Tipping

ME LD1791Failed

Resolve, to Direct State Agencies to Implement the Social Security Fairness Act

Sponsor: Kenneth Fredette

ME LD854Failed

An Act to Provide Equitable Capital Construction Funding for Maine's Charter Schools

Sponsor: Sheila Lyman

ME LD1215Failed

An Act Regarding Residency Restrictions for Sex Offenders

Sponsor: Marianne Moore

ME LD170Failed

Resolve, Establishing a Pilot Program to Reduce Personal Electronic Device Distractions During the School Day

Sponsor: Kristi Mathieson

ME LD1600Failed

An Act to Provide Regional Support Funding for Municipal Police Departments to Support Special Response Teams

Sponsor: Daniel Ankeles

ME LD1510Failed

An Act to Establish Statutory Deadlines for Processing Applications for Emergency Medical Services Personnel

Sponsor: Kenneth Fredette

ME LD347Failed

An Act to Provide Qualifying Municipalities a Percentage of Adult Use Cannabis Sales Tax and Excise Tax Revenue

Sponsor: Adam Lee

ME LD1614Failed

Resolve, to Facilitate the Ability of the Maine State Museum to Acquire and Preserve Special Collections

Sponsor: Daniel Shagoury

ME LD1108Failed

An Act Regarding the Reunification of Foster Children with Their Parents

Sponsor: Abigail Griffin

ME LD643Failed

Resolve, to Study the Effects of Artificial Intelligence, Cellular Telephones and Social Media on Public Education

Sponsor: Michael Brennan

ME LD1779Failed

An Act to Make the Possession of Under 2 Grams of Certain Schedule W Drugs a Class D Crime

Sponsor: Lydia Crafts

ME LD171Passed

An Act to Enhance Protections Regarding Invasive Aquatic Plant and Animal Infestations in Inland Waters of the State

Sponsor: Tavis Hasenfus

ME LD1670Failed

An Act to Establish the Maine Public Employees Retirement System Home Repair and Energy Upgrade Loan Program and Fund

Sponsor: Christopher Kessler

ME LD1641Failed

An Act to Allow Municipalities to Implement a Local Option Sales Tax

Sponsor: Timothy Nangle

ME LD757Failed

Resolve, to Study and Oversee Water in the State of Maine

Sponsor: Richard Bennett

ME LD376Failed

An Act to Improve Maternal and Infant Health Outcomes Through Doula Care

Sponsor: Denise Tepler

ME LD386Passed

An Act Regarding Information That May Be Shared by Law Enforcement Entities with a School Superintendent or a Principal

Sponsor: Margaret Rotundo

ME HP1308Introduced

JOINT RESOLUTION RECOGNIZING MAY 4, 2025 TO MAY 10, 2025 AS MAINE HOMESCHOOL EDUCATION WEEK

Sponsor: Benjamin Hymes

ME LD141Passed

An Act to Provide Limited Immunity to Maine Human Rights Commission Mediators

Sponsor: Anne Carney

ME LD1811Failed

An Act Regarding the Submission of Documents for Protection from Abuse and Protection from Harassment Cases

Sponsor: Holly Stover

ME LD1545Passed

An Act to Clarify the Maximum Value That a Small Estate May Be Under the Maine Uniform Probate Code to Permit Collection of Personal Property by Affidavit

Sponsor: Donna Bailey

ME LD833Failed

An Act to Expand the Earned Paid Leave Exception

Sponsor: Richard Bradstreet

ME LD1463Failed

An Act to Prohibit the Auctioning of State Surplus or Forfeited Firearms

Sponsor: Melanie Sachs

ME LD1880Failed

An Act to Require Photographic Identification for Voting

Sponsor: Laurel Libby

ME LD1531Failed

An Act to Better Protect Animal-drawn Vehicles and Motorists on Public Roadways

Sponsor: Stacey Guerin

ME LD1354Failed

An Act Regarding Liquor Licensing in Outdoor Stadiums and Exclusivity in Licensee Agreements

Sponsor: Laura Supica

ME LD1465Failed

An Act to Create the Office of Workforce Advancement Within the Department of Economic and Community Development and Establish Statewide Workforce Advancement Goals

Sponsor: Ambureen Rana

ME LD990Failed

Resolve, Requiring the Office of the Attorney General to Develop and Promote an Optional Online Registry Informing Landlords of Their Rights and Obligations

Sponsor: Glenn Curry

ME LD1480Failed

An Act Regarding Exceptions for Persons Learning to Drive Who Have Not Yet Completed a Driver Education Course

Sponsor: Anne-Marie Mastraccio

ME LD1495Failed

An Act to Make the Professional Standards Board Responsible for the Educator Certification Process

Sponsor: Christina Mitchell

ME LD1885Failed

An Act to Create a State Property Tax Directed Toward 2nd Homes for the Purposes of Funding Education, Early Childhood Programs and the Land for Maine's Future Trust Fund

Sponsor: Valli Geiger

ME LD389Failed

Resolve, to Increase Transparency and Evaluate Emergency Response Through a COVID-19 Review Commission

Sponsor: Harold Stewart

ME LD472Passed

Resolve, Directing the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission to Examine Restoring Passenger Rail from Boston to Montreal

Sponsor: Margaret Rotundo

ME LD813Failed

An Act Regarding State Recognition of Native American Tribes

Sponsor: Jennifer Poirier

ME LD154Passed

An Act to Amend the Transportation Laws

Sponsor: Lydia Crafts

ME LD489Passed

An Act to Provide for a Vessel Breakdown License Exception for Commercial Halibut Fishing License Holders

Sponsor: Tiffany Strout

ME LD268Failed

An Act to Restore Sentencing Discretion to the Judiciary by Removing Mandatory Minimum Sentences of Incarceration

Sponsor: David Sinclair

ME LD513Failed

An Act to Allow the Spouse of a School Board Member to Serve as a Stipend Employee Within the School Board's Jurisdiction

Sponsor: Marianne Moore

ME HP1273Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 30 bills 5/1/2025.

ME LD822Failed

An Act to End the Collection of Certain Probation Fees

Sponsor: Pinny Beebe-Center

ME LD130Passed

An Act to Establish the PFAS Response Program and to Modify the Fund To Address PFAS Contamination

Sponsor: Henry Ingwersen

ME LD880Failed

An Act Regarding Nondiscrimination in Financial Services

Sponsor: Tracy Quint

ME HP1242Introduced

JOINT RESOLUTION HONORING THE MEMORY OF POPE FRANCIS

Sponsor: James Thorne

ME LD727Failed

An Act to Repeal Certain Immunization Requirements for Schools

Sponsor: Tracy Quint

ME LD6Passed

An Act to Allow Persons to Label Their Wild Animal Traps with Their Online Identification Number Issued by the Department of Inland Fisheries and Wildlife

Sponsor: Russell Black

ME LD1370Failed

Resolve, Requiring the Judicial Branch to Report on the Implementation and Operation of Its Electronic Filing System

Sponsor: Kenneth Fredette

ME LD321Passed

An Act to Make May Progressive Supranuclear Palsy Month

Sponsor: John Ducharme

ME LD987Passed

An Act Clarifying Exemptions from the Law Regulating Products Containing PFAS

Sponsor: Bradlee Farrin

ME LD812Failed

An Act to Provide State Recognition of the Kineo St. John Tribe

Sponsor: Jennifer Poirier

ME LD1153Passed

An Act to Change in Statute the Areas Represented by the Members of the Board of Trustees of the Cross Insurance Arena from Sets of Municipalities to the County Commissioner Districts of Cumberland County

Sponsor: Daniel Ankeles

ME LD1592Failed

An Act to Reduce Energy Costs by Permitting the Ownership of Generation by Investor-owned Transmission and Distribution Utilities

Sponsor: William Faulkingham

ME LD512Failed

An Act to Provide Educational Opportunities for Students in Secondary Schools with 200 or Fewer Students

Sponsor: Stacey Guerin

ME LD1401Failed

An Act to Repeal the Provisions of Law Requiring Motor Vehicle Liability Insurance Policies to Cover the Cost of Towing and Storing Certain Vehicles

Sponsor: Joshua Morris

ME HP1241Introduced

JOINT RESOLUTION RECOGNIZING MAY 2025 AS MENTAL HEALTH AWARENESS MONTH

Sponsor: Lori Gramlich

ME SP0759Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 13, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD1363Failed

An Act to Exempt Resident Minors' Income from Income Tax

Sponsor: Benjamin Hymes

ME LD776Failed

An Act to Provide Free School Lunches to Special Purpose Private Schools That Receive Students from the Public School System

Sponsor: Dani O'Halloran

ME SP0713Introduced

JOINT RESOLUTION RECOGNIZING MAY 1, 2025 AS PUREBRED DOG DAY

Sponsor: Marianne Moore

ME LD203Failed

An Act to Provide an Income Tax Credit for Employer-supported Child Care

Sponsor: Harold Stewart

ME LD1137Failed

An Act to Expand Landowner Liability Protections to Include Sport Shooting Ranges

Sponsor: Harold Stewart

ME LD1374Failed

An Act to Establish Additional Requirements for Dentists to Administer Botulinum Toxin and Dermal Fillers

Sponsor: Joseph Baldacci

ME LD217Failed

An Act to Require Schools to Provide Access to Free Condoms for Students in Grades 9 to 12 in the School Nurse's Office

Sponsor: Janice Dodge

ME LD1271Failed

An Act to Make Permanent the Law Allowing School Boards to Accept the Volunteer Services of Immediate Family Members of Superintendents or School Board Members

Sponsor: Nathan Carlow

ME LD1399Failed

An Act to Allow Action Against a Person Violating the Confidentiality of an Executive Session of a Public Body or Agency

Sponsor: Nathan Carlow

ME LD1118Failed

An Act to Establish a Permanent Free Community College Program for Maine

Sponsor: Holly Sargent

ME LD1491Failed

An Act to Provide a Tax Credit for New Attorneys Practicing in Underserved Areas

Sponsor: Harold Stewart

ME LD614Failed

An Act to Modify Current Property Tax Assessment Methods to Make Property Taxes Affordable for Longtime Property Owners

Sponsor: Steven Foster

ME LD1345Failed

Resolve, Directing the Department of Health and Human Services to Timely Provide Interim Settlement Payments to Long-term Care Facilities

Sponsor: Harold Stewart

ME SP0743Introduced

JOINT RULE 308.2 LETTER, LDs 1857-1871, 1902

ME LD1602Failed

An Act to Remove the Exemption from Sales and Use Tax for Automobiles Purchased for Use as Rentals

Sponsor: Michael Tipping

ME LD465Passed

An Act to Update Waste Discharge License Fees

Sponsor: Nicole Grohoski

ME LD659Failed

An Act to Reduce Housing Costs by Not Requiring Fire Sprinkler Systems for Single-family Homes and Duplexes

Sponsor: Lydia Crafts

ME LD398Passed

An Act to Amend the Definition of "Transient Occupancy" in the Laws Governing the Maine Land Use Planning Commission

Sponsor: Timothy Guerrette

ME LD1447Failed

Resolve, Directing the Department of Health and Human Services to Expedite Reimbursement of All Vendors

Sponsor: Harold Stewart

ME LD1225Failed

An Act to Amend the Nursing Education Loan Repayment Program

Sponsor: Tiffany Roberts-Lovell

ME LD36Passed

An Act to Clarify Processes of the Board of Environmental Protection

Sponsor: Denise Tepler

ME LD1601Failed

An Act to Create Parity in Poultry Processing and Farming Licenses and Inspections

Sponsor: Amanda Collamore

ME LD1260Failed

An Act to Revise the Tax Laws Regarding the Mi'kmaq Nation

Sponsor: Ambureen Rana

ME LD1274Failed

An Act to Cap State General Assistance Reimbursement to Municipalities

Sponsor: William Faulkingham

ME LD1256Failed

An Act to Support Healthy Meal Programs in Maine Schools by Allowing the School Revolving Renovation Fund to Make Loans to Repair and Renovate School Kitchens and Cafeterias

Sponsor: Suzanne Salisbury

ME LD1150Passed

An Act to Require Reporting of Sheltering or Aiding Missing Children

Sponsor: Anne-Marie Mastraccio

ME LD1267Failed

Resolve, Directing the Department of Labor to Convene a Task Force to Examine and Study Issues Relating to the Gap Between the Economic Output and Wages of Workers in the State

Sponsor: Dylan Pugh

ME LD1559Failed

An Act to Authorize Medical Cannabis Farmers' Markets

Sponsor: Quentin Chapman

ME LD1285Failed

An Act to Prohibit the Consideration of Legacy Preferences or Donor Preferences in Postsecondary Educational Institution Admissions

Sponsor: Michael Tipping

ME LD535Failed

An Act to Authorize Judicial Disposition of a Juvenile Adjudicated of Murder or a Class A Crime to a Term of Commitment Extending Beyond the Juvenile's 21st Birthday

Sponsor: Kenneth Fredette

ME LD763Failed

An Act to Improve Long-term Care by Providing Funding for Nursing Facilities

Sponsor: Nicole Grohoski

ME LD1520Failed

An Act to Reduce the Income Tax Paid by Volunteers for Mileage Reimbursements

Sponsor: Lydia Crafts

ME LD1237Failed

An Act to Support Adult Family Care Homes and Residential Care Facilities That Are Small or Located in Rural and Isolated Areas of the State

Sponsor: Christina Mitchell

ME LD1046Failed

An Act to Establish a 180-day State Residency Requirement for Receiving Municipal General Assistance

Sponsor: Tracy Quint

ME LD657Failed

An Act to Modify the Law Governing Municipal General Assistance by Designating Broadband Internet Access Service and Wireless Access Point Technology as Basic Necessities

Sponsor: Abden Simmons

ME LD824Failed

An Act Regarding Pet Fees in Rental Housing

Sponsor: Donna Bailey

ME LD238Passed

An Act to Protect Emergency Medical Services Persons' Right to Work in Multiple Health Care Settings

Sponsor: Bradlee Farrin

ME LD1487Failed

An Act to Support Community Violence Prevention and Intervention Programs

Sponsor: Rachel Talbot Ross

ME HP1206Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2025 AS SEXUAL ASSAULT AWARENESS MONTH

Sponsor: Lori Gramlich

ME LD606Passed

Resolve, to Study Barriers to Financial Assistance Programs for Farmers and Food Producers

Sponsor: William Pluecker

ME LD491Passed

Resolve, Requiring the Director of the Bureau of Parks and Lands to Convey Certain Real Property in the Town of Richmond

Sponsor: Sally Cluchey

ME LD1338Failed

Resolve, Directing State Agencies and Semiautonomous State Agencies to Provide a List of Surplus Properties and Properties Eligible for Redevelopment to the Maine Redevelopment Land Bank Authority

Sponsor: Melanie Sachs

ME LD1352Failed

An Act to Amend Provisions Regarding the Scallop Fishery License Apprentice Program, Licensing and Limited Access Areas

Sponsor: William Faulkingham

ME LD453Failed

An Act to Require the State to Pay 90 Percent of All General Assistance Expenses of Municipalities and Indian Tribes

Sponsor: Joseph Baldacci

ME LD1508Failed

An Act to Clarify the Law Regarding Tinted Windows in Motor Vehicles

Sponsor: Daniel Shagoury

ME LD499Failed

An Act to Prohibit Geoengineering

Sponsor: Tammy Schmersal-Burgess

ME LD891Failed

An Act to Exclude Poverty as a Factor When Determining Instances of Willful Neglect or Abuse of a Child

Sponsor: Craig Hickman

ME LD1685Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning the Direct Initiative Process

Sponsor: Amanda Collamore

ME HP1215Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference 7 bills 4/25/2025.

ME LD1569Failed

Resolve, to Direct the Department of Economic and Community Development to Form a Stakeholder Group to Analyze and Improve Home Repair Funding Programs in the State

Sponsor: Christopher Kessler

ME LD1289Failed

An Act to Amend the Election Recount Process

Sponsor: Teresa Pierce

ME LD289Passed

Resolve, to Rename a Bridge in Bingham the Barry A. DeLong Bridge

Sponsor: John Ducharme

ME LD1127Passed

An Act to Establish Immunity for a Receiver Appointed by the Public Utilities Commission to Oversee the Operations of a Consumer-owned Water Utility

Sponsor: Melanie Sachs

ME LD1421Failed

An Act to Clarify Parental Notifications Regarding Child Care Facility Investigations

Sponsor: Teresa Pierce

ME SP0719Introduced

Joint Order, ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 6, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Teresa Pierce

ME LD1373Failed

An Act to Repeal the National Popular Vote Compact

Sponsor: Kenneth Fredette

ME LD413Passed

An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations

Sponsor: John Ducharme

ME LD1486Failed

An Act to Provide Financing Assistance for Down Payments for First-generation Homeowners

Sponsor: Yusuf Yusuf

ME LD1178Failed

An Act to Expedite the Process Involving Municipalities That Illegally Move a Person to Avoid Responsibility for General Assistance Support

Sponsor: Suzanne Salisbury

ME LD1489Failed

Resolve, to Provide Stability to Long-term Care Facility Funding

Sponsor: Nicole Grohoski

ME LD98Passed

An Act to Include School Counselors in the Educators for Maine Program

Sponsor: Michael Brennan

ME LD1218Failed

An Act to Allow Certain County Commissioners Who Are Maine Public Employees Retirement System Members to Switch to the Legislative Retirement Program

Sponsor: Jeffrey Timberlake

ME LD24Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey Public Land Parcels in Lincoln Plantation and Sandy River Plantation

Sponsor: Russell Black

ME LD1348Failed

An Act to Increase the Limit on Damages Under the Maine Tort Claims Act for Negligence Involving School Field Trips

Sponsor: Mark Lawrence

(500)

ME LD1488Passed

An Act Regarding Cannabis Testing

ME LD2183Passed

Resolve, to Rename the Little River Bridge in the Town of Cornish the Cornish Veterans Memorial Bridge

ME LD1666Passed

An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes

ME LD2039Passed

Resolve, Regarding Legislative Review of Portions of Chapter 1: Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission

ME LD1991Passed

An Act to Authorize an Educational Requirement for Seaweed Permit Holders

ME LD2024Passed

An Act to Make Changes to Certain Licensing Laws Governing For-hire Charter Boat Operators, Lobster and Crab Fishing and Elver Dealers

ME LD305Passed

An Act Regarding the Motor Vehicle Excise Tax Exemption for Leased Automobiles for Certain Veterans

ME LD2142Passed

An Act to Establish Guidance for Awarding General Spousal Support

ME LD1583Passed

An Act Regarding Home Health Care Services Ordered by a Physician Licensed Outside of Maine

ME LD2158Passed

An Act to Address Vacancies on the Knox County Budget Committee

ME LD1955Passed

An Act to Increase Child Care Affordability

ME LD2181Passed

Resolve, to Rename a Bridge in Roxbury the Roxbury-Frye Veterans Memorial Bridge

ME LD1587Passed

An Act to Clarify the Bureau of Labor Standards' Investigatory and Enforcement Procedures

ME LD2166Passed

Resolve, Regarding Legislative Review of Chapter 6: Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses, a Major Substantive Rule of the Department of Professional and Financial Regulation, State Board of Nursing

ME LD2072Passed

An Act to Make Changes to the Laws Governing Financial Institutions and to Eliminate Certain Administrative Fees Paid by Banks and Credit Unions Under the Maine Consumer Credit Code

ME LD1965Passed

Resolve, to Establish a Task Force to Create a Court Navigation Program Plan

ME LD1975Passed

Resolve, Directing the Maine Connectivity Authority to Develop Recommendations to Transition Functions Performed by the ConnectMaine Authority to the Maine Connectivity Authority

ME LD1970Passed

An Act to Amend the Laws Regarding Consent for HIV Testing and Disclosure of Related Medical Information for Insurance Purposes

ME LD2215Passed

An Act Relating to Nonwater-dependent Floating Structures

ME LD2069Passed

An Act Designating July 21st as Maine Commercial Fishing Remembrance Day

ME LD2055Passed

An Act to Amend or Correct Certain Inland Fisheries and Wildlife Laws

ME LD1994Passed

An Act to Provide Immunity from Civil Liability for Justices of the Peace

ME LD2022Passed

An Act to Clarify the Setting of Group Life Insurance Coverage Levels Under the Maine Public Employees Retirement System

ME LD2011Passed

An Act to Remove the MaineCare Program from the Prescription Drug Benefit Provisions in the Maine Insurance Code

ME LD1990Passed

An Act to Update the Requirements for Psychology Licensure

ME LD1989Passed

An Act to Increase Access to the Progressive Treatment Program Fund

ME LD2167Passed

Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization

ME LD1964Passed

An Act to Establish Additional Requirements Related to the Sale or Lease of Net Energy Billing Interests and Solar Energy Equipment

ME LD1995Passed

An Act to Require the Maine Office of Community Affairs to Establish a Technical Assistance Materials Hub

ME LD1936Passed

An Act Regarding the Allocation of Net Energy Billing Costs and Long-term Contract Costs and Benefits

ME LD1999Passed

An Act to Exclude Agricultural Leases from the Definition of "Subdivision" Under the Planning and Land Use Regulation Laws

ME LD128Passed

An Act to Support Permitting of Certain Multifamily Housing Developments Under the Site Location of Development Laws

ME LD1992Passed

An Act to Create a Process for the Residents of a Municipality to Withdraw from a School Union

ME LD2205Passed

An Act to Update the Laws Governing the Geographic Boundaries Between Certain Judicial Divisions in Aroostook County

ME LD2037Passed

An Act to Update the Regional Greenhouse Gas Initiative Allowances

ME LD161Passed

Resolve, Directing the Maine Office of Community Affairs to Convene a Working Group Tasked with a Comprehensive Overhaul and Modernization of Maine's Subdivision Laws

ME LD2126Passed

An Act to Eliminate the Juvenile Crime of Willful Refusal to Pay a Fine or Comply with the Terms of a Court Order

ME LD2084Passed

An Act to Amend the Laws Regulating Transient Sales of Home Repair Services

ME LD2016Passed

An Act to Eliminate the Thermal Imaging Camera Program

ME LD343Passed

An Act to Incorporate the Assessment of Emerging Energy Technologies into the Comprehensive State Energy Plan

ME LD2068Passed

An Act to Bring the Law Governing Emergency Equipment for Trucks and Truck Tractors into Alignment with the Federal Motor Carrier Laws

ME LD2041Passed

An Act to Increase the Debt Limit of the North Jay Water District

ME LD2032Passed

An Act to Amend the Extreme Risk Protection Order Procedure

ME LD2050Passed

An Act to Dissolve the Great Salt Bay Community School District

ME LD2053Passed

An Act to Improve Safety by Allowing the Use of Variable-message Signs on Certain Vehicles

ME LD2019Passed

An Act to Amend the Laws Governing Licensure of Wholesalers and Manufacturers Under the Maine Pharmacy Act

ME LD2043Passed

An Act to Raise the Ogunquit Sewer District Debt Limit

ME LD1187Passed

An Act to Include Certain Mental Health Assessment Data in Firearm Fatalities and Hospitalizations Reports

ME LD1998Passed

An Act to Authorize Registration of Certain Cash-dispensing Machines Through the Nationwide Mortgage Licensing System and Registry and to Limit the Use of Certain Cash-dispensing Machines as Virtual Currency Kiosks

ME LD2028Passed

Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge

ME LD2004Passed

An Act to Enhance Support of Local Nutrition Incentive Programs by Modifying the Eligibility Requirements of the Fund to Address Food Insecurity and Provide Nutrition Incentives

ME LD2033Passed

Resolve, to Designate Route 3 in Trenton as the Deputy Luke Gross Memorial Highway

ME LD338Passed

An Act to Increase the Size and Balance of Jury Pools

ME LD522Passed

Resolve, Directing the Permanent Commission on the Status of Women to Study the Extent of Workforce Gender Segregation in the State

ME LD2021Passed

An Act to Add an Online Option for Reporting of Suspected Abuse, Neglect and Exploitation of Adults

ME LD2006Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Make Certain Land Transactions in Aroostook and Somerset Counties

ME LD2029Passed

Resolve, to Name the New East Main Street Bridge in Dover-Foxcroft in Honor of Private Willard Merrill and Private Barton Merrill, Jr.

ME LD961Passed

An Act to Address Maine's Health Care Workforce Shortage and Improve Access to Care

ME LD2027Passed

Resolve, to Rename a Bridge in Woolwich the Woolwich Veterans Memorial Bridge

ME LD1643Passed

An Act to Establish the Maine Life Science Innovation Center

ME LD470Passed

Resolve, Directing the Department of Education to Review Teacher Mentoring Programs in Maine Public Schools

ME LD1796Passed

An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify the Types of Cases for Which the Commission Is Responsible for Providing Counsel

ME LD1667Passed

Resolve, to Allow Hemphill Farms, Inc. to Sue the State

ME LD1677Passed

An Act to Establish the Alzheimer's Disease and Related Dementias Prevention and Support Program

ME LD1840Passed

An Act to Amend the Maine Medical Use of Cannabis Act

ME LD324Passed

An Act Regarding Funding for Educational Programs and Opportunities

ME LD1654Passed

An Act to Exempt Certain Sales and Transfers of Adult Use Cannabis from Excise Tax

ME LD1500Passed

An Act to Establish the Maine Community Development Financial Institution Fund to Support Small Businesses, Rural Economic Development and Affordable Housing

ME LD1668Passed

An Act Regarding the Voting Requirement to Extend the Date for Adjournment of the Legislature

ME LD1897Passed

An Act Regarding Outdoor Cultivation in the Medical Use Cannabis and Adult Use Cannabis Industries

ME LD957Passed

An Act to Integrate Asian American, Native Hawaiian and Pacific Islander History into the Statewide System of Learning Results

ME LD1389Passed

An Act to Create the Building Opportunity Through Out-of-school Time Program

ME LD1749Passed

Resolve, Directing the Department of Corrections to Study Achieving Gender Equality

ME LD109Passed

Resolve, Directing the Maine Arts Commission to Study Federal and National Efforts to Protect Artists from Copyright Infringement by Artificial Intelligence Companies and Users and to Monitor Educational Use

ME LD533Passed

An Act to Allow Residents of the Department of Corrections to Opt In to Additional Restitution for Their Victims

ME LD1141Passed

An Act to Increase the Procurement of Maine Foods by Certain State Institutions

ME LD1012Passed

An Act to Fund the Operations of the University of Maine Cooperative Extension Tick Laboratory

ME LD839Passed

An Act to Create the Net Energy Billing Cost Stabilization Fund

ME LD1669Passed

An Act to Establish the Cannabis Advisory Council

ME LD587Passed

An Act to Require School Boards to Adopt a Policy on Automated External Defibrillator Access at School-sponsored Athletic Events

ME LD1566Passed

An Act to Provide Compensation to Individuals with Lived Experience Serving on Certain Advisory Boards, Commissions, Councils and Similar Groups

ME LD1265Passed

An Act to Amend the Laws Governing Public Employee Market Pay Studies and Comprehensive Reviews of the Classification Plan for State Service Positions

ME LD1164Passed

An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming

ME LD1745Passed

An Act to Stabilize Residential Treatment Capacity for Children and Youth in Maine

ME LD1784Passed

An Act to Require Police Departments to Publish and Make Accessible Their Policies and Procedures and Require Training of Officers

ME LD1850Passed

Resolve, to Improve Interagency Coordination and Information Accessibility Regarding Renewable Energy Construction Projects

ME LD61Passed

An Act to Regulate Employer Surveillance to Protect Workers

ME LD1426Passed

Resolve, to Expand Child Assertive Community Treatment

ME LD1985Passed

An Act to Implement the Recommendations of the Maine Abandoned and Discontinued Roads Commission

ME LD222Passed

An Act to Establish a Take-back and Disposal Program for Firefighting and Fire-suppressing Foam to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Added

ME LD370Passed

Resolve, Directing the Department of Education to Collect Data on Secondary School Mathematics Requirements

ME LD784Passed

An Act to Create a Rebuttable Presumption Related to Specialized Risk Screening for First Responders

ME LD1126Passed

An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms

ME LD1097Passed

Resolve, to Require the Department of Education to Convene a Group to Develop Best Practices for De-escalation and Behavior Intervention

ME LD1336Passed

An Act to Establish the Maine-Aomori Sister-state Advisory Council

ME LD259Passed

An Act to Establish the Criminal Records Review Commission in Statute

ME LD1934Passed

An Act to Promote Responsible Outdoor Lighting

ME LD411Passed

Resolve, Directing the Attorney General to Update Rules Relating to the Disposition of Forfeited Firearms

ME LD1098Passed

Resolve, Directing the Department of Education to Review the Use of Abbreviated School Days

ME LD697Passed

An Act to Direct the Maine Prescription Drug Affordability Board to Assess Strategies to Reduce Prescription Drug Costs and to Take Steps to Implement Reference-based Pricing

ME LD870Passed

An Act Regarding the Membership of the Maine Land Use Planning Commission

ME LD1927Passed

An Act to Add Mold to the Implied Warranty and Covenant of Habitability

ME LD245Passed

An Act to Implement the Recommendations of the Blue Ribbon Commission to Study Emergency Medical Services in the State

ME LD1540Passed

Resolve, Directing the Maine Developmental Disabilities Council to Examine the Unmet Needs of Children Who Need Skilled Medical Care

ME LD1971Passed

An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities

ME LD858Passed

An Act to Ensure Behavioral and Mental Health Services Are Available to Students by Providing Grants to Schools That Contract for Those Services

ME LD1691Passed

An Act to Expand Access to Justice in Rural Maine by Incentivizing Attorneys to Practice in Underserved Areas

ME LD1738Passed

An Act to Establish the Biohazard Waste Disposal Grant Program to Support Public Health Efforts in the State

ME LD15Passed

An Act to Modify the Excise Tax on Camper Trailers

ME LD1558Passed

Resolve, Establishing the Commission to Update Maine's Public Policy on Higher Education

ME LD46Passed

An Act to Establish a Grant Program to Increase Postsecondary Educational Opportunities for Students with Intellectual or Developmental Disabilities or Autism Spectrum Disorder

ME LD1069Passed

Resolve, Directing the Department of Education to Review Personal Finance Course Offerings in Maine Schools and Convene a Working Group of Relevant Stakeholders

ME LD1871Passed

An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation

ME LD1121Passed

An Act to Ensure Equitable Access for All Caregivers to Diaper Changing Stations in State Buildings Open to the Public

ME LD1529Passed

An Act to Enhance the Protection of High-value Natural Resources Statewide

ME LD20Passed

An Act Regarding the First Judicial District and the District Court Locations in the Judicial Divisions of Androscoggin and Western Aroostook

ME LD1079Passed

An Act to Provide Comprehensive Perimenopause and Menopause Education

ME LD366Passed

An Act to Ensure Consistency of Income Tax Deductions for Retired Members of the Uniformed Services

ME LD1844Passed

An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment

ME LD70Passed

An Act to Fund Free Health Clinics

ME LD936Passed

An Act to Amend the Laws Regarding the Mining Excise Tax

ME LD1988Passed

An Act to Address Funding Needs for State Employees Affected by Federal Funding Disruptions

ME LD1427Passed

An Act Extending the Statute of Limitations on Criminal Actions Involving Aggravated Sex Trafficking

ME LD167Passed

An Act to Provide 2 Hearing Aids to MaineCare Members with Diagnosed Hearing Loss

ME LD689Passed

An Act to Support the Northern New England Poison Center

ME LD172Passed

An Act to Require the Maine State Police to Create a Statewide List of Missing Persons and Study Improvements for Investigating Missing Persons Cases

ME LD1755Passed

An Act to Increase the Maine Historic Property Rehabilitation Tax Credit in Rural Areas

ME LD779Passed

An Act to Fund the Aroostook County Drug Treatment Court

ME LD1578Passed

Resolve, to Establish the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

ME LD1986Passed

An Act to Fund Collective Bargaining Agreements with Judicial Branch Employees

ME LD1355Passed

Resolve, to Require the Governor's Energy Office to Study Taxation of Renewable Energy Infrastructure

ME LD802Passed

Resolve, Directing the Department of Health and Human Services to Design a Mentoring Program for Youth Who Have Extended Care and Support Agreements with the Department

ME LD800Passed

An Act to Fund the Provision of Advocacy Services to Persons with Intellectual Disabilities

ME LD698Passed

An Act to Sustain Emergency Homeless Shelters in Maine

ME LD89Passed

Resolve, Regarding Legislative Review of Chapter 201: Employer Reporting and Payments, a Major Substantive Rule of the Maine Public Employees Retirement System

ME LD1687Passed

An Act to Clarify and Increase Access to HIV Prevention Medications

ME LD1217Passed

An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program

ME LD1498Passed

An Act to Address Maine's Housing Crisis by Limiting Municipal Impact Fees on Housing Development

ME LD1189Passed

An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations

ME LD1981Passed

An Act to Implement the Recommendations of the Emergency Medical Services' Board and the Blue Ribbon Commission to Study Emergency Medical Services in the State

ME LD1279Passed

Resolve, Establishing the Biotoxin Testing of Cultured Scallops Pilot Program

ME LD400Passed

Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate

ME LD527Passed

An Act to Establish Bail Officers to Administer the Maine Bail Code

ME LD143Passed

An Act to Improve Women's Health and Economic Security by Funding Family Planning Services

ME LD55Passed

An Act to Amend the Law Governing the Accrual of Earned Paid Leave

ME LD982Passed

An Act to Establish Equal Tax Treatment for the Mi'kmaq Nation

ME LD117Passed

An Act to Provide Funding for Sexual Assault Services

ME LD353Passed

Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State

ME LD874Passed

An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown

ME LD1270Passed

An Act to Establish the Department of Energy Resources

ME LD48Passed

An Act to Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes

ME LD1184Passed

An Act to Require Municipal Reporting on Residential Building Permits, Dwelling Units Permitted and Demolished and Certificates of Occupancy Issued

ME LD1404Passed

Resolve, to Create a Working Group on the Status of School Libraries and on Public Libraries in Maine

ME LD747Passed

An Act to Provide Funds to Reduce Student Homelessness

ME LD146Passed

An Act to Increase the Maximum Amount of the Historic Property Rehabilitation Tax Credit That May be Taken in a Year

ME LD22Passed

An Act to Update the Laws Governing Education in the Unorganized Territory

ME LD166Passed

An Act to Prohibit the Sale of Tobacco Products in Pharmacies and Retail Establishments Containing Pharmacies

ME LD819Passed

An Act to Clarify the Status of Energy Storage Systems with Regard to the Business Equipment Tax Exemption and the Business Equipment Tax Reimbursement Program

ME LD554Passed

An Act to Encourage Resident-owned Communities and Preserve Affordable Housing Through Tax Deductions

ME LD1208Passed

An Act to Amend the Statutory Balance Limit on the Finance Authority of Maine's Loan Insurance Reserves for General Fund Transfers

ME LD82Passed

An Act to Amend the Workers' Compensation Laws by Extending Indefinitely the Presumption Applying to Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters and Emergency Medical Services Persons Diagnosed with Post-traumatic Stress Disorder

ME LD1275Passed

An Act to Promote the Production of Natural Resources Bioproducts by Amending the Renewable Chemicals Tax Credit

ME LD163Passed

An Act to Require Health Insurance Coverage for Federally Approved Nonprescription Oral Hormonal Contraceptives and Nonprescription Emergency Contraceptives

ME LD977Passed

Resolve, Requiring the Maine Health Data Organization to Develop a Plan for Measuring Gaps in Home and Community-based Services

ME LD396Passed

Resolve, Directing the Department of Education to Develop a Grant Program to Encourage Secondary Schools to Adopt Later Start Times

ME LD1768Passed

An Act to Protect Residents of Mobile Home Parks by Amending the Real Estate Transfer Tax

ME LD1968Passed

An Act to Amend the Laws Regarding Legislative Reimbursement

ME LD1615Passed

Resolve, to Expand Access to Oral Health Care by Studying Alternative Pathways for Obtaining a License to Practice Dentistry

ME LD815Passed

An Act to Provide Funding for Respite Care and Supplemental Services Provided by the Family Caregiver Support Program

ME LD296Passed

An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund

ME LD384Passed

An Act to Prevent Student Homelessness

ME LD787Passed

An Act to Clarify Residency Requirements for the Maine School of Science and Mathematics

ME LD1023Passed

Resolve, to Reestablish the Blue Economy Task Force to Support Maine's Emergence as a Center for Blue Economy Innovation and Opportunity in the 21st Century

ME LD1453Passed

Resolve, to Establish the Housing Production Innovation Working Group

ME LD1770Passed

Resolve, to Establish the Real Estate Property Tax Relief Task Force

ME LD178Passed

An Act Regarding Coverage for Step Therapy for Metastatic Cancer

ME LD1072Passed

An Act to Amend the Laws Governing the Land for Maine's Future Program and to Authorize the Use of Options to Purchase at Agricultural Value

ME LD434Passed

An Act to Authorize the Maine Governmental Facilities Authority to Issue Additional Securities for the Replacement of the Legislative Management System for the Senate and the House of Representatives

ME LD753Passed

An Act to Authorize the Use of Funds Resulting from the Issuance of Securities by the Maine Governmental Facilities Authority for the Purpose of Developing or Improving New or Existing Court Facilities in Penobscot County

ME LD865Passed

An Act to Require MaineCare to Reimburse for Lactation Services in the Homes of Eligible Persons

ME LD215Passed

An Act Regarding Large Recovery Residences

ME LD583Passed

An Act to Support Informed Community Self-determination in Emergency Medical Services Planning

ME LD692Passed

An Act to Increase Support for Statewide Emergency Broadcast Messaging

ME LD1575Passed

An Act to Allow a Legislator to Choose to Be Paid on an Annual Basis

ME LD125Passed

An Act to Increase the Total Amount of Credits Authorized Under the Maine Seed Capital Tax Credit Program

ME LD93Passed

An Act to Reduce Cost and Increase Access to Disease Prevention by Expanding the Universal Childhood Immunization Program to Include Adults

ME LD1906Passed

An Act to Improve Accountability and Understanding of Data in Insurance Transactions

ME LD284Passed

An Act to Update Major Policy-influencing Positions Within the Maine Human Rights Commission

ME LD1361Passed

An Act to Require Insurance Coverage for Covered Dental Services Provided by Licensed Dental Hygienists

ME LD1433Passed

Resolve, to Establish a Working Waterfront Infrastructure Engineer Corps Pilot Program and to Conduct a Feasibility Study of a Higher Education Service Corps Program

ME LD1951Passed

An Act to Promote Food Processing and Manufacturing Facility Expansion and Create Jobs

ME LD1987Passed

An Act to Fund Collective Bargaining Agreements with Executive Branch Employees and Continue the Voluntary Employee Incentive Program

ME LD1876Passed

An Act to Change the Name and Duties of the Taxpayer Advocate to Increase the Use of State Tax Credits

ME LD556Passed

An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor

ME LD1287Passed

An Act to Support Workforce Development by Establishing the Housing Stability Fund

ME LD1937Passed

An Act to Require Hospitals and Hospital-affiliated Providers to Provide Financial Assistance Programs for Medical Care

ME LD1100Passed

An Act to Clarify the Requirements for Accessing Nonformulary Drugs and Drugs Used to Treat Serious Mental Illness

ME LD1751Passed

An Act to Improve the Growth Management Program Laws

ME LD1777Passed

An Act to Reduce Costs and Increase Customer Protections for the State's Net Energy Billing Programs

ME LD1722Passed

An Act to Amend the Laws Governing the Regulation of Aquaculture Leases

ME LD1359Passed

Resolve, to Direct the Department of Transportation to Report Progress Made Toward Implementing Recommendations Based on the 2025 Public Transit Advisory Council Report

ME LD29Passed

Resolve, to Require the Department of Transportation to Implement the Recommendations of the Lower Road Rail Use Advisory Council and the Calais Branch Rail Use Advisory Council

ME LD30Passed

Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Portland to Auburn Rail Use Advisory Council

ME LD1315Passed

An Act to Authorize the Display of an Inherent Resolve Campaign Medal Decal on a Special Veterans License Plate and Authorize Certain Other Service Members to Receive Special Commemorative Decals

ME LD210Passed

An Act Making Unified Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2025, June 30, 2026 and June 30, 2027

ME LD1849Passed

An Act to Establish a Minimum Age at Which Conduct Constitutes a Juvenile Crime and to Confer Jurisdiction to the Juvenile Courts Over Any Criminal Offense Under Maine Law Committed by a Juvenile

ME LD1186Passed

Resolve, Directing the Department of Transportation to Study the Feasibility of Ferry Service to Monhegan Island

ME LD979Passed

Resolve, Regarding Legislative Review of Chapter 113: Assisted Housing Programs Licensing Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD1778Passed

An Act to Update Provisions of the Maine Administrative Procedure Act

ME LD744Passed

An Act to Remove Certain Wharves and Piers from the Laws Governing the Current Use Valuation of Working Waterfront Land

ME LD1423Passed

An Act to Improve Recycling by Updating the Stewardship Program for Packaging

ME LD1829Passed

An Act to Build Housing for Maine Families and Attract Workers to Maine Businesses by Amending the Laws Governing Housing Density

ME LD1877Passed

An Act to Increase Penalties for Human Trafficking Offenses

ME LD1868Passed

An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws

ME LD1710Passed

An Act Regarding the Authority to Transport Prisoners Confined in Jail and the Use of Physical Force with Respect to Prisoners and Persons Who Have Been Arrested

ME LD1041Passed

An Act to Preserve Affordability in Publicly Assisted Housing Developments

ME LD1266Passed

Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts

ME LD841Passed

Resolve, to Study the Delivery of Emergency Medical Services to and Ferry Service Effects on Unbridged Island Communities in the State

ME LD670Passed

An Act to Address Coercive Control in Domestic Abuse Cases

ME LD949Passed

An Act to Clarify Licensing Jurisdiction for Manufactured Housing Communities

ME LD1938Passed

An Act Regarding the Regulation of Tobacco

ME LD41Passed

Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

ME LD1765Passed

An Act to Ensure Affordability and Stability in Residential Housing and in Manufactured Housing Communities

ME LD613Passed

An Act to Amend the Maine Death with Dignity Act to Ensure Access by Qualified Patients

ME LD99Passed

An Act to Clarify Information Sharing Between the Department of Health and Human Services and Schools with Respect to Investigations of Child Abuse or Neglect

ME LD1642Passed

An Act to Protect Maine Consumers by Simplifying Subscription and Health Club Membership Cancellations

ME LD42Passed

An Act Regarding the Bind-over and Detention of Juveniles

ME LD297Passed

An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill

ME LD1944Passed

An Act to Protect Individuals from the Threatened Unauthorized Dissemination of Certain Private Images, Including Artificially Generated Private Images

ME LD597Passed

An Act to Direct the Public Utilities Commission to Conduct Procurements for Energy or Renewable Energy Credits

ME LD997Passed

An Act to Allow Residential Use Development in Commercial Districts

ME LD1854Passed

An Act to Require the Board of Counseling Professionals Licensure, Board of Dental Practice, Board of Speech, Audiology and Hearing, Board of Occupational Therapy Practice, State Board of Social Worker Licensure, Board of Osteopathic Licensure and Board of Licensure in Medicine to Obtain Fingerprint-based Federal Bureau of Investigation Criminal Background Checks for Initial Applicants and Licensees Seeking Compact Privileges

ME LD427Passed

An Act to Regulate Municipal Parking Space Minimums

ME LD1748Passed

An Act to Enhance Businesses' Understanding of Labor Standards and Grow Maine's Energy Economy Through Project Development Information Resources

ME LD911Passed

An Act to Clarify Procedures for When a Candidate Withdraws from an Election Determined by Ranked-choice Voting or When a Candidate Dies or Becomes Disqualified in an Election Determined by Ranked-choice Voting

ME LD1763Passed

An Act to Regulate Nonwater-dependent Floating Structures on Maine's Waters

ME LD1792Passed

An Act to Ensure Fair and Equitable Recovery of Post-restructuring Stranded Costs

ME LD1984Passed

An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine

ME LD1723Passed

An Act to Amend the Laws Governing Manufactured Housing Communities to Prevent Excessive Rent and Fees Increases

ME LD156Passed

An Act to Improve Notifications Related to Substance-exposed Infants

ME LD1511Passed

An Act to Expand Direct Health Care Service Arrangements

ME LD1174Passed

An Act to Limit the Liability of Gun Shops That Provide Firearm Hold Agreements

ME LD1684Passed

An Act to Implement Additional Criteria and Processes for the Supervised Community Confinement Program

ME LD913Passed

An Act to Amend the Law Regulating the Resale of Tickets

ME LD1514Passed

An Act to Change the Laws Regarding Real Estate Appraisers

ME LD1044Passed

An Act to Clarify the Qualifying Use of Tax Increment Financing for Extension of a Development District

ME LD531Passed

An Act to Establish the Toddy Pond Watershed Management District

ME LD529Passed

An Act to Establish the Alamoosook Lake Watershed Management District

ME LD930Passed

An Act to Amend the Law Governing Items Identified as Prison Contraband

ME LD45Passed

An Act Allowing the Department of Corrections to Offset Some of the Costs of Technology Provided to Residents of Correctional Facilities

ME LD1135Passed

Resolve, to Convene a Working Group to Study the Use of Oral Fluid Testing in Determining Intoxication of Drivers, Aircraft Operators and Hunters

ME LD318Passed

Resolve, Directing the Maine Education Policy Research Institute and the Department of Education to Recommend Changes to the Essential Programs and Services Funding Formula

ME LD1005Passed

Resolve, to Study Authorization for Municipal Fire Departments with Trained Personnel to Conduct Fire Sprinkler System Plan Reviews

ME LD1326Passed

An Act to Protect the Drinking Water for Consumers of Certain Water Systems by Establishing Maximum Contaminant Levels for Certain Perfluoroalkyl and Polyfluoroalkyl Substances

ME LD1946Passed

An Act to Clarify the Eligibility of Certified Recovery Residences for Bridging Rental Assistance Program Housing Vouchers

ME LD1325Passed

An Act to Create Clarity in the Laws Regarding Property Tax Abatement Appeals

ME LD1702Passed

An Act to Amend Election Polling Place Candidate Restrictions

ME LD180Passed

An Act Regarding Reimbursements by Health Insurance Carriers or Pharmacy Benefits Managers to Pharmacies

ME LD931Passed

An Act to Amend the Law Allowing Individuals Subject to Pretrial or Presentence Incarceration to Be Credited Time for Participation in Work Projects Within a Jail

ME LD1246Passed

Resolve, Directing the Department of Economic and Community Development to Convene a Working Group to Review the Process of Setting Impact Fees

ME LD1895Passed

An Act to Require the Removal from a Property Tax Lien the Name of a Previous Owner Who Paid Prorated Property Taxes

ME LD294Passed

An Act to Expand Municipal Volunteer Program Eligibility Requirements in the Municipal Property Tax Assistance Laws

ME LD889Passed

An Act to Clarify the Release of Information by the Department of Health and Human Services in the Law Regarding Automatic Referrals

ME LD84Passed

An Act to Improve the Coordination of Health Care for Minors in State Care

ME LD95Passed

An Act to Amend and Simplify Certain Wildlife Laws

ME LD1016Passed

An Act to Establish the Manufactured Housing Community and Mobile Home Park Preservation and Assistance Fund

ME LD1967Passed

Resolve, to Design a Maine Home Energy Navigator and Coaching Pilot Program

ME LD1794Passed

An Act to Provide Protection from Unfair Parking Tickets on Lots Accessible to the Public

ME LD598Passed

An Act to Require Minimum Pay for Reporting to Work

ME LD176Passed

An Act to Authorize the Formation of Emergency Medical Services Districts

ME LD1725Passed

An Act to Require Reporting Regarding County Jail Boards of Visitors

ME LD1977Passed

An Act to Amend the Laws Governing Elections

ME LD1548Passed

An Act to Prevent the Introduction or Transfer of Invasive Fish Species in Inland Waters of the State

ME LD1956Passed

An Act to Amend the Law Governing the Competitive Skills Scholarship Program and Establish the Community Workforce Connections Program

ME LD1145Passed

An Act to Protect Residents Living in Mobile Home Parks

ME LD1490Passed

An Act to Allow Nonprofit Organizations to Sell Progressive Sealed Ticket Games and to Offer Partner-assisted Beano

ME LD1832Passed

An Act to Clarify Available Relief for the Protection of At-risk Children

ME LD1113Passed

An Act Regarding Fairness in Sentencing for Persons Based on Age

ME LD1837Passed

An Act to Amend the Laws Affecting Insurance

ME LD1920Passed

An Act to Prohibit the Sale of Potentially Intoxicating Hemp Products to a Person Under 21 Years of Age

ME LD1562Passed

An Act Regarding Municipal Road Standards

ME LD1543Passed

An Act to Establish the Maine Green Schools Network

ME LD497Passed

An Act Regarding the Regulation of Significant Vernal Pools Under the Natural Resources Protection Act

ME LD1933Passed

Resolve, to Study Pathways for Tribal Law Enforcement Officers to Receive a Waiver for the Maine Criminal Justice Academy Basic Law Enforcement Training Requirement

ME LD1866Passed

An Act to Amend the Laws Regarding the State-designated Agency Advocating for Individuals with Serious Mental Illness

ME LD1750Passed

An Act to Require the Attorney General to Create and Update Biennially a Model Residential Lease

ME LD1493Passed

An Act to Limit Corporate Use of the Visual Media Production Credit

ME LD810Passed

An Act Regarding the Approval of Transmission Lines

ME LD1571Passed

An Act to Modify Certification Standards for Full-time Teachers in Public Charter Schools and Standards for Reissuance of Educational Technician Certificates

ME LD1769Passed

An Act to Ensure Data Reporting for Temporary Nurse Agencies

ME LD767Passed

An Act to Amend the Laws Governing Licensing of Certain Types of Establishments and Professions by the Department of Health and Human Services

ME LD1308Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife and the Department of Agriculture, Conservation and Forestry to Examine Issues Related to Public Access to Privately Owned Lands

ME LD537Passed

An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action

ME LD129Passed

An Act to Amend the Law Governing Dedimus Justices

ME LD985Passed

An Act to Impose a Moratorium on the Ownership or Operation of Hospitals in the State by Private Equity Companies or Real Estate Investment Trusts

ME LD1065Passed

An Act Regarding the Reduction and Recycling of Food Waste

ME LD1048Passed

An Act to Require Certain Notice Requirements for Whistleblower Protections

ME LD1332Passed

An Act to Establish the Community Schools Success Fund to Ensure the Implementation and Success of Community Schools Programs

ME LD1800Passed

An Act to Prohibit Health Care Entities Providing Dental Plans from Requiring a Dental Provider to Charge Fees for Uncovered Dental Services

ME LD1789Passed

An Act to Amend the Education Requirements in the Certified Public Accountant Licensure Laws

ME LD1303Passed

An Act to Amend the Laws Governing Qualifications for the State Auditor

ME LD1339Passed

An Act to Regulate Virtual Currency Kiosks

ME LD1637Passed

An Act to Reform the Midcoast Regional Redevelopment Authority

ME LD1858Passed

An Act to Promote Local Seafood in Schools

ME LD857Passed

An Act to Increase Government Transparency in the Procurement of Goods and Services

ME LD1494Passed

Resolve, Directing the Office of Procurement Services to Study Adapting the Procurement Process to the State Climate Action Plan

ME LD1163Passed

Resolve, Directing the State Board of Education to Amend Its Educator Credentialing Rules to Create a Pathway for an Industrial Arts Endorsement

ME LD866Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Implement a Landowner Antlerless Deer Permit Gift Program

ME LD1471Passed

An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State

ME LD1733Passed

An Act to Provide Reduced Interest Rates for Logging and Fishing Operations

ME LD403Passed

An Act to Protect Holders of Distressed Mortgages from Fraud

ME LD1078Passed

An Act to Support Maine's Public Health Objectives by Increasing Access to Hypodermic Apparatus Exchange Programs

ME LD1785Passed

An Act to Require Health Insurance Carriers to Provide Contact Information for Employees Responsible for Negotiating Health Care Provider Contracts

ME LD1727Passed

An Act to Ensure Transparency in Consumer Transactions Involving Artificial Intelligence

ME LD1580Passed

An Act to Prohibit Carriers and Pharmacy Benefits Managers from Using Spread Pricing

ME LD861Passed

An Act to Prohibit the Public Advocate and a Commissioner of the Public Utilities Commission from Certain Employment Activities Following Service

ME LD122Passed

An Act to Update Certain Laws Regarding Extended Care and Adoption

ME LD261Passed

An Act Regarding the Authority of Municipalities to Regulate Timber Harvesting

ME LD1819Passed

An Act Regarding the Brunswick Naval Air Station Job Increment Financing Fund

ME LD769Passed

An Act Regarding Access to Behavioral Health Supports for Adults with Certain Disabilities

ME LD1900Passed

An Act to Bring Parity to the State's Recognition of the Wabanaki Nations' Authority to Provide Electric Power Districts and Child Support Enforcement

ME LD1695Passed

An Act to Require Law Enforcement Agencies to Adopt Written Policies Regarding Sex Trafficking and Commercial Sexual Exploitation

ME LD1726Passed

An Act to Enhance the Coordination and Effectiveness of Integrated Distribution Grid Planning

ME LD1801Passed

An Act to Make Technical Changes to the Laws Governing the Maine Commission on Public Defense Services

ME LD1133Passed

An Act to Allow Electric Vehicle Charging Stations by Condominium and Residential Associations

ME LD976Passed

Resolve, to Establish a Working Group to Facilitate Public Access and Resilience Planning for Swan Island

ME LD1027Passed

An Act to Strengthen the Law Regarding Relief for Improvident Transfers of Title

ME LD1241Passed

An Act to Establish the Make Change for Wildlife Program to Support the Maine Endangered and Nongame Wildlife Fund

ME LD1864Passed

An Act to Facilitate the Reconstruction of Storm-damaged Commercial Fisheries Facilities and Infrastructure

ME LD1771Passed

An Act to Strengthen Oversight of Kennels by Changing the Licensing Authority from Municipalities to the Department of Agriculture, Conservation and Forestry

ME LD1648Passed

Resolve, to Honor Margaret Chase Smith and Joshua Chamberlain in the National Statuary Hall Collection

ME LD1697Passed

An Act to Increase Penalties to Deter Violations of the Laws Regarding Improper Pesticide Use

ME LD536Passed

An Act to Establish Net Neutrality

ME LD1188Passed

An Act to Amend the Law Governing Facilities Approved by the State Harness Racing Commission to Sell Pari-mutuel Pools and Common Pari-mutuel Pools for Simulcast Racing

ME LD1296Passed

An Act to Amend the Law Governing Watercraft Franchisor Warranty Reimbursements

ME LD1451Passed

Resolve, Directing the Department of Transportation to Establish the Maine Coordinating Working Group on Access and Mobility

ME LD1091Passed

An Act to Reinforce Free Speech at Town Meetings by Requiring Opportunity for Public Comment

ME LD68Passed

An Act to Amend the State Tax Laws

ME LD1231Passed

An Act to Require Legislative Approval of Proposed Permanent Changes to the Overnight Docking of State Ferries on Islands

ME LD221Passed

An Act to Address the Effect of Changes to Federal Income Tax Laws on Maine Income Tax Laws

ME LD1787Passed

An Act to Increase Seed Money Contribution Limits for Gubernatorial Candidates Under the Maine Clean Election Act

ME LD1961Passed

An Act to Clarify the Laws Relating to the Licensure of Certain Facilities by the Department of Health and Human Services

ME LD999Passed

An Act to Include Employees of the Maine Indian Tribal-State Commission in the State's Group Health Plan and to Clarify Future Eligibility for the State's Group Health Plan

ME LD385Passed

An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation

ME LD1596Passed

Resolve, Directing the Department of Marine Resources to Submit a Report on the Findings and Recommendations of the Aquaculture Advisory Council

ME LD1834Passed

An Act to Clarify the Availability of Alternative Claims Payment Methods to Dental Care Providers

ME LD1430Passed

An Act Regarding the Transfer of Moose Permits to Disabled Veterans

ME LD1542Passed

An Act to Amend the Membership of the Washington County Budget Advisory Committee

ME LD1323Passed

Resolve, Directing the Board of Pesticides Control to Evaluate the Impact of Neonicotinoids on Pollinators, Humans and the Environment

ME LD1638Passed

An Act Regarding Disability Retirement Benefits Under the Maine Public Employees Retirement System

ME LD246Passed

An Act to Establish the Option of Sentencing Alternatives for Primary Caregivers

ME LD1905Passed

An Act Regarding the Authority of the Office of Professional and Occupational Regulation and the Licensing Boards and Commissions Within That Office to Pursue Complaints

ME LD719Passed

Resolve, to Direct the County Corrections Professional Standards Council to Examine Funding of and Compliance by County and Regional Jails

ME LD894Passed

An Act to Amend the Laws Governing Paid Family and Medical Leave

ME LD1886Passed

An Act to Include Serious Bodily Injury in the Law Governing Motor Vehicle Violations Resulting in Death

ME LD1428Passed

An Act to Increase Access to Child Care for Maine Families

ME LD662Passed

An Act to Support Survivors of Military Sexual Trauma and Active Duty Military Members Transitioning to Civilian Life

ME LD1248Passed

An Act Regarding Physical Escort and Restraint and Seclusion of Students in Schools

ME LD1094Passed

An Act to Prohibit a Person from Obtaining an Elver Dealer's License for a Minimum of 5 Years in Cases of Repeat Violations of License Conditions

ME LD1898Passed

An Act to Correct Outdated References Regarding the Maine Human Rights Act

ME LD974Passed

Resolve, Directing the Department of Education to Convene a Stakeholder Group to Improve High School Graduation Rates and Review Policies Related to Graduation Rate Data

ME LD654Passed

An Act to Increase the Maximum Small Claim Limit

ME LD1105Passed

An Act Concerning Displaced Civilian Federal Firefighters in Maine

ME LD843Passed

An Act to Continue Funding for the Health Insurance Consumer Assistance Program

ME LD1635Passed

An Act to Streamline Municipal Referenda Recount Initiation

ME LD1554Passed

Resolve, Directing the Department of Labor to Report on Sexual Harassment

ME LD1327Passed

Resolve, Directing the University of Maine System to Study Student Teacher Compensation

ME LD1619Passed

Resolve, to Direct the Governor's Energy Office to Solicit Information Regarding the Creation of a Thermal Energy Networks Program in Maine

ME LD1117Passed

An Act to Strengthen Maine's Workforce Through Certified Preapprenticeship Training Programs

ME LD640Passed

An Act Requiring That Certain Fees Charged by the Courts for Court-ordered Payments Be Capped and Paid by the Defendant

ME LD1623Passed

An Act to Amend Certain Fish and Wildlife Laws Related to Landowner Representation Regarding Abandoned Property

ME LD970Passed

An Act to Support Affordable Housing Development

ME LD1701Passed

Resolve, Directing the Department of Education to Establish a Working Group to Study the Maine Learning Results

ME LD1830Passed

Resolve, to Expand the Recipients of the Report on the Public Safety Health and Wellness Grant Pilot Program and Authorize Legislation to Be Submitted in Response to the Report

ME LD1143Passed

An Act to Update Language on Setback Variances for Single-family Dwellings

ME LD1170Passed

An Act to Make the Maine Redevelopment Land Bank Authority Responsible for the Transfer and Development of State-owned Surplus Land

ME LD1523Passed

Resolve, to Develop MaineCare Coverage for Doula Services

ME LD1245Passed

An Act to Establish a Fund and Council to Support Working Waterfronts

ME LD1664Passed

An Act to Amend the Dirigo Business Incentives Program

ME LD405Passed

An Act to Require Reporting on the Uses of Prisoner Segregation

ME LD1375Passed

Resolve, to Establish a Working Group to Address Regulatory Barriers to Housing Construction

ME LD1469Passed

An Act to Clarify the Quality Rating System for Child Care Services in Maine

ME LD44Passed

An Act to Amend the Laws Pertaining to Elver Fishing

ME LD764Passed

An Act to Improve the Efficiency of Certain Department of Health and Human Services Licensing Investigations

ME LD1366Passed

An Act to Amend Certain Provisions of the Drug Laws Related to Cocaine Base

ME LD447Passed

An Act to Amend the Law Governing Ferry Service to Matinicus Isle

ME LD1584Passed

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2025-26

ME LD526Passed

An Act to Reduce the Time Period for Challenging the Validity of a Property Tax Lien on Commercial Real Estate

ME LD1595Passed

An Act to Strengthen Working Waterfronts Against Nuisance Complaints Regarding Aquaculture

ME LD1146Passed

An Act Regarding the Required State of Mind Relating to Robbery

ME LD1953Passed

An Act to Ensure Public Access to Conservation Land by Providing Protections from Liability to Landowners

ME LD1861Passed

An Act to Require Training on Textured Hair for Aestheticians, Barber Hair Stylists, Cosmetologists and Hair Designers

ME LD610Passed

Resolve, to Designate a Portion of Route 234 in the Town of New Vineyard and the Town of Anson in Honor of Corporal Andrew L. Hutchins

ME LD269Passed

Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME LD9Passed

An Act Regarding Campaign Finance Disclosure

ME LD1874Passed

An Act to Enable the Maine Pilotage Commission to Oversee Pilots Operating in Portland Harbor

ME LD64Passed

An Act to Eliminate the Cultchless American Oyster Growers License

ME LD768Passed

An Act to Update the Laws Governing the Licensing of Intermediate Care Facilities for Persons with Intellectual Disabilities

ME LD626Passed

An Act to Explicitly Allow the Department of Corrections to Charge Room and Board to Residents Who Perform Remote Work in Detention and Correctional Facilities and to Amend the Laws Governing Rehabilitative Programs

ME LD915Passed

An Act to Modernize Deed Duplication from Microfilm to a Digital Image

ME LD1681Passed

An Act to Consider Municipal Shelter Facilities and Housing Projects Essential for Public Health, Welfare and Safety by Updating the Definition of "Public Service Infrastructure"

ME LD881Passed

An Act to Establish an Apprentice Insurance Producer License

ME LD358Passed

An Act to Increase Fees Paid to Registers of Deeds

ME LD1782Passed

Resolve, Regarding Host Community Compensation for the Juniper Ridge Landfill in the City of Old Town

ME LD730Passed

Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education

ME LD1564Passed

An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law

ME LD62Passed

An Act to Support Municipal and County Actions on Dam Ownership and to Make Other Changes to the Laws Regulating Release from Dam Ownership

ME LD1653Passed

An Act to Develop Maine's Credentialed Workforce

ME LD1925Passed

An Act to Improve Access to Grant Funding for the Maine Farms for the Future Program

ME LD901Passed

Resolve, Directing the Maine Redevelopment Land Bank Authority to Take Appropriate Actions to Identify Opportunities for the Beneficial Reuse of the Buildings and Land Commonly Known as the Bangor Mall

ME LD1708Passed

An Act to Create the Commercial Fishing Safety Fund to Further Develop Training and Provide Equipment to Recover Ships and Other Watercraft and Persons in Distress or Lost at Sea

ME LD706Passed

An Act Regarding the Laws Relating to Unemployment Insurance

ME LD1783Passed

An Act to Clarify Municipal Affordable Housing Tax Increment Financing

ME LD1221Passed

Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds

ME LD1945Passed

An Act to Clarify Data Collection Processes in Health Care Facilities

ME LD623Passed

An Act to Enhance Support Services for Individuals with an Acquired Brain Injury

ME LD280Passed

An Act to Establish Lifetime Ferry Passes for Retired Maine State Ferry Service Employees

ME LD1736Passed

An Act to Increase the Supply of Child Care Services Through the Use of Contracts

ME LD1516Passed

An Act to Strengthen the Maine Development Foundation

ME LD1561Passed

Resolve, Regarding the Percentage of a Lobster and Crab Fishing Licensee's Lobster Traps That May Be Fished in a Lobster Management Zone Listed on the License as a Secondary Zone

ME LD138Passed

An Act Regarding the Permitting of Projects Affecting Public-use Airports Under the Natural Resources Protection Act and the Site Location of Development Laws

ME LD1863Passed

An Act to Amend the Laws Governing the Maine Space Corporation

ME LD1176Passed

An Act to Provide for the Sustainable Management of Marine Resources and Create a Noncommercial Northern Shrimp License

ME LD1478Passed

An Act to Amend the Laws Governing Baitfish Wholesaler's Licenses

ME LD1793Passed

An Act to Amend Eligibility Criteria Under the Maine Solid Waste Diversion Grant Program

ME LD494Passed

An Act to Update and Clarify Certain Provisions of State Liquor and Lottery Laws

ME LD1319Passed

An Act to Amend the Law Regarding the Suspension of Licenses Issued by the Department of Marine Resources for Failure to Comply with Reporting Requirements

ME LD589Passed

An Act to Establish a State Minimum Hourly Wage for Agricultural Workers

ME LD1406Passed

An Act to Amend Certain Definitions in the Child and Family Services and Child Protection Act

ME LD621Passed

Resolve, to Rename a Bridge in Mattawamkeag the Mattawamkeag Veterans Memorial Bridge

ME LD1179Passed

An Act Regarding Safety from Fire for Recreational Vehicles

ME LD1157Passed

An Act to Amend the Laws Relating to the State's Background Check Center

ME LD197Passed

Resolve, to Direct the Governor's Energy Office to Conduct a Study Regarding the Future of Electric Transmission Infrastructure in the State

ME LD960Passed

Resolve, to Allow the Placement of Hospitalized Patients in Nursing Facilities in Alternative Locations Under Certain Circumstances

ME LD1979Passed

Resolve, Directing the Department of Corrections to Convene a Working Group to Examine the Establishment of a Program to Award Earned Time Credit for Educational Achievement to Persons Who Are Incarcerated

ME LD1393Passed

An Act to Require Continuing Education for Licensed Architects

ME LD1913Passed

An Act to Allow Matinicus Isle Plantation to Issue a Revenue Bond for Urgently Needed Repairs to the Plantation's Electric Power Generating Facility

ME LD1607Passed

An Act to Require Law Enforcement Agencies to Adopt Written Policies Regarding Compliance with Certain Constitutional Obligations Related to Disclosure of Evidence

ME LD414Passed

An Act to Prohibit Deceptive Pricing in the Rental of Short-term Lodging and in the Sale of Tickets

ME LD1258Passed

An Act to Include Qualified Out-of-state Electric Vehicle Providers and Clarify Provisions Regarding Electric Bicycles Under the Electric Vehicle Fund

ME LD1473Passed

An Act to Require Gas Utilities to Assess for Natural Gas Leaks and to Require Reporting of Gas Leak Information

ME LD1568Passed

An Act to Allow the Use of a Siren in a Vehicle Used by a Harbor Master or Deputy Harbor Master

ME LD940Passed

An Act to Increase the Maximum Cash Prize for the Long Lake Ice Fishing Derby

ME LD1445Passed

An Act to Prevent Financial Exploitation of Vulnerable Adults

ME LD301Passed

An Act to Allow the Public Utilities Commission to Use Quantitative Metrics and Rate-adjustment Mechanisms in a Proceeding for a General Rate Increase

ME LD1290Passed

An Act to Update the Laws Regarding Athletic Trainers

ME LD867Passed

An Act Regarding Pre-need Funeral Insurance

ME LD631Passed

An Act to Allow a Home Distiller to Distill and Share Homemade Spirituous Liquor

ME LD1551Passed

An Act to Support Maine Eating and Drinking Establishments by Allowing Vendors to Operate on the Premises of an Establishment with a Liquor License

ME LD1390Passed

Resolve, Directing the Secretary of State to Develop Recommendations for a Multiyear Registration System for National Car Rental Companies

ME LD88Passed

An Act Regarding Penalties for Violating the Maine Weights and Measures Law

ME LD786Passed

An Act to Promote Public Safety and Retain Essential First Responders by Converting the Maine Length of Service Award Program Trust Fund to a Nonlapsing Fund

ME LD124Passed

An Act to Protect the Right to Food

ME LD11Passed

An Act Regarding Temperature Standards for School Buildings

ME LD1243Passed

An Act Regarding the Licensing of Assisted Living Facilities

ME LD211Passed

Resolve, Directing the Department of Education to Communicate to School Administrative Units and Private Schools the Importance of Adopting Seizure Action Plans

ME LD66Passed

An Act to Expand Access to the Maine Wage Assurance Fund

ME LD1159Passed

An Act to Prohibit Governmental Entities That Charge a Fee for In-person Credit Card Purchases from Refusing to Accept Cash

ME LD1377Passed

Resolve, to Convene a Working Group to Evaluate Potential Regulation of the Vehicle Towing Industry and the Impact on State Agencies and Industries

ME LD312Passed

An Act Regarding the Rates of Speed at Which School Buses Travel

ME LD1033Passed

An Act to Regulate Alcoholic Beverage Competitions

ME LD1757Passed

An Act to Update the Laws Governing Osteopathic Physician Licensing

ME LD408Passed

An Act to Allow Unaccompanied and Emancipated Minors to Access Their Vital Records At No Cost

ME LD185Passed

An Act to Expand Opportunities to Invest Municipal Tax Increment Financing Revenues

ME LD3Passed

An Act to Adopt Eastern Daylight Time Year-round Contingent on Federal Approval

ME LD898Passed

Resolve, to Support Rural Health Care Workforce Recruitment

ME LD1718Passed

An Act to Establish the Maine Charter School Commission as a Public Instrumentality of the State

ME LD1724Passed

Resolve, Authorizing the Baxter State Park Authority to Convey Certain Land in Cumberland County

ME LD1212Passed

Resolve, to Study Opportunities for the Efficiency Maine Trust to Support the Promotion and Use of Modern Wood Heating

ME LD1310Passed

An Act to Amend the Laws Governing Insurance Coverage of Preventive and Primary Health Services

ME LD1407Passed

Resolve, Directing the Department of Labor to Report the Findings of the Indoor Air Quality Advisory Group

ME LD558Passed

An Act to Strengthen Consumer Protections by Prohibiting the Report of Medical Debt on Consumer Reports

ME LD1747Passed

An Act to Repeal and Replace the Charter of the Yarmouth Water District

ME LD1497Passed

An Act to Amend the Laws Governing Primary Care Reporting by the Maine Quality Forum and to Establish the Primary Care Advisory Council

ME LD1302Passed

An Act Regarding the Number of Voters of a Municipality Required to Petition for Consideration of Deorganization of That Municipality

ME LD649Passed

An Act to Certify Chiropractic Assistants Who Perform X-rays as Chiropractic Radiographers

ME LD971Passed

An Act to Amend the Law Regarding the Checking of Baitfish Traps

ME LD1412Passed

An Act to Increase Contingency Reserves for Maine's Consumer-owned Electric Transmission and Distribution Utilities

ME LD1483Passed

An Act to Validate Certain Referendum Proceedings Conducted by the City of South Portland

ME LD1234Passed

An Act Regarding Cellular Telephones in Public Schools

ME LD1450Passed

An Act Regarding the Voluntary Municipal Farm Support Program

ME LD568Passed

Resolve, Directing the Public Utilities Commission to Evaluate Different Procurement Methods for Standard-offer Service

ME LD1103Passed

An Act Regarding Unallocated Balances in a School Administrative Unit School Budget

ME LD119Passed

An Act to Include the Declaration of an Emergency by the President of the United States as a Basis to Allow the Governor to Provide Disaster Relief to Local Governments

ME LD1786Passed

An Act to Require the Department of Environmental Protection to Provide Certain Information Regarding Perfluoroalkyl and Polyfluoroalkyl Substances to the Public and Private Drinking Water Well Owners

ME LD1166Passed

An Act to Change the Professional Title and Identification of Physician Assistants to Physician Associates

ME LD1074Passed

An Act to Remove the Limit on the Length of Probation That May Be Served for Aggravated Attempted Murder

ME LD1462Passed

An Act to Promote Artisans and the Creative Economy

ME LD946Passed

Resolve, to Increase Access to Energy Efficiency Programs by Low-income and Moderate-income Residents

ME LD242Passed

An Act to Extend the Maximum Time Period for Certain School Construction Bonds

ME LD186Passed

An Act to Clarify the Public Utilities Commission's Authority to Establish Time-of-use Pricing for Standard-offer Service

ME LD1887Passed

Resolve, To Improve Air Quality and Ventilation in Newly Constructed Schools

ME LD1947Passed

An Act to Amend the Laws Pertaining to the Maine Public Employees Retirement System

ME LD628Passed

An Act Regarding Eligibility to Apply for a Department of Education Diploma

ME LD1976Passed

Resolve, Regarding Legislative Review of Chapter 379: Compensation for Impacts to High-Value Agricultural Land from Solar Energy Development, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD120Passed

An Act to Expand the Membership of the Homeland Security Advisory Council

ME LD1025Passed

An Act to Allow Federal Civil Service to Count for Purposes of Maine Public Employees Retirement System Benefits

ME LD950Passed

An Act to Increase Access to Protection from Abuse Orders by Allowing Children to File Protection from Abuse Orders on Their Own Behalf

ME LD87Passed

An Act Regarding the State Workforce Board

ME LD863Passed

An Act to Allow a Person or Organization Conducting a Raffle to Use an Approved Payment Management System