Loading chat...

ME

124th Legislature

2009-2010

1,887
0
0
500
House of RepresentativesSenateTrack

Track 1,887 bills from the Maine 2009 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(1887)

ME LD487Prefiled

An Act To Increase Judicial Salaries

Sponsor: Douglas Thomas

ME LD1786Passed

An Act Regarding Energy Infrastructure Development

ME LD1633Failed

An Act To Expand Eligibility of Certain Municipal Landfills To Participate in the State's Remediation and Closure Program

Sponsor: Herbert Clark

ME LD1759Passed

Resolve, To Transfer the Ownership of the Fort Kent Armory from the Military Bureau to the University of Maine at Fort Kent

Sponsor: Troy Jackson

ME LD1666Failed

An Act To Improve the Seed Capital Investment Tax Credit Program

Sponsor: Elizabeth Mitchell

ME LD1805Passed

An Act To Correct Errors and Inconsistencies in the Laws of Maine

ME LD1826Passed

An Act To Authorize Bond Issues for Ratification by the Voters for the June 2010 Election and November 2010 Election

Sponsor: Michael Willette

ME LD1798Failed

An Act To Authorize a General Fund Bond Issue To Create Access to Dental Care throughout the State

Sponsor: Thomas Wright

ME LD1745Failed

An Act To Amend the Laws Governing County Jail Budgeting for York County

Sponsor: Peter Bowman

ME LD1735Failed

An Act To Waive Certain Penalties Imposed against School Administrative Units if the State Has Not Fulfilled Its Goal of Paying 55% of Costs

Sponsor: Margaret Craven

ME LD233Failed

An Act To Include Independent Practice Dental Hygienists in MaineCare

Sponsor: Joseph Brannigan

ME LD1583Failed

An Act To Improve the Delivery of Community Corrections Services

Sponsor: Gerald Davis

ME LD1507Failed

An Act To Ensure Fairness in Penalties for Administrative Errors in the Long-term Care Assessment Process

Sponsor: Joseph Brannigan

ME LD791Failed

An Act To Prohibit Furnishing a Place for Minors To Use Illegal Drugs

Sponsor: Kevin Raye

ME LD1626Passed

An Act To Amend the Unemployment Compensation Laws Regarding Vacation Pay

Sponsor: Hannah Pingree

ME LD1575Passed

An Act To Establish a Residential Wood Stove Replacement Fund

Sponsor: Troy Jackson

ME LD1804Passed

An Act Concerning Certain MaineCare Rules Regarding Services Provided through the Child Development Services System and School Administrative Units

Sponsor: Elizabeth Mitchell

ME LD1552Failed

An Act To Improve Employment Opportunities for Maine Workers in the Forest Industry

Sponsor: Troy Jackson

ME LD1632Passed

Resolve, Regarding Biofuel in Number 2 Heating Oil

Sponsor: Philip Bartlett

ME LD1776Passed

An Act To Protect Retirement Income

Sponsor: John Nutting

ME LD1360Passed

An Act Regarding Mental Health Treatment

Sponsor: Lisa Marrache

ME LD1540Passed

An Act To Amend the Tax Laws

Sponsor: Joseph Perry

ME LD659Passed

An Act To Reduce the Sales Tax on Certain Watercraft

Sponsor: Hannah Pingree

ME LD1545Passed

An Act To Protect Maine Workers

Sponsor: Hannah Pingree

ME LD1022Passed

An Act To Amend the Laws Governing the Legislative Youth Advisory Council

Sponsor: Joseph Perry

ME LD833Passed

An Act To Distribute Funds Received from the Racino in Bangor to the Department of Health and Human Services, Office of Substance Abuse

Sponsor: Nancy Sullivan

ME HP1326Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO SUPPORT THE FISCAL YEAR 2011 FEDERAL APPROPRIATION FOR THE NORTHEAST GREAT WATERS RESTORATION AND CONSERVATION INITIATIVE

Sponsor: Wendy Pieh

ME LD1198Passed

An Act To Reform Insurance Coverage To Include Diagnosis and Treatment for Autism Spectrum Disorders

Sponsor: Peter Bowman

ME LD445Passed

An Act To Improve Tribal-State Relations

Sponsor: Lawrence Bliss

ME LD1504Passed

An Act To Provide Predictable Benefits to Maine Communities That Host Wind Energy Developments

Sponsor: Peter Mills

ME HP1327Engrossed

JOINT RESOLUTION RECOGNIZING THE TRAGIC EXPULSION OF THE RESIDENTS OF MALAGA ISLAND, MAINE IN 1912 AND REDEDICATING OURSELVES TO THE MAINE IDEALS OF TOLERANCE, INDEPENDENCE AND EQUALITY FOR ALL PEOPLES

Sponsor: Lawrence Bliss

ME LD1464Passed

An Act To Amend Licensing, Certification and Registration Requirements for Health Care Providers and Other Facilities

Sponsor: Patricia Jones

ME LD1811Passed

An Act To Amend the Maine Medical Marijuana Act

Sponsor: Joseph Brannigan

ME LD425Passed

An Act To Require Private Insurance Coverage for Certain Services for Children with Disabilities

Sponsor: Joseph Brannigan

ME HP1324Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ADOPT LEGISLATION THAT STRENGTHENS ENFORCEMENT OF DOMESTIC SOURCING LAWS AND PROHIBITS PURCHASING FROM NONDOMESTIC SWEATSHOPS

Sponsor: Leila Percy

ME HP1325Engrossed

JOINT RESOLUTION HONORING THOSE MAINE FISHERMEN LOST AT SEA

Sponsor: Leila Percy

ME LD1Passed

An Act To Stimulate Capital Investment for Innovative Businesses in Maine

Sponsor: Peter Mills

ME LD91Passed

An Act To Fund the Maine Downtown Center

Sponsor: Hannah Pingree

ME LD1664Passed

An Act To Enhance the Redevelopment of the Brunswick Naval Air Station

Sponsor: Stanley Gerzofsky

ME LD1679Passed

An Act To Create Jobs and Stimulate Economic Development by Making Captive Insurers Eligible for Pine Tree Development Zone Benefits

Sponsor: Justin Alfond

ME LD1784Passed

Resolve, Directing the Joint Standing Committee on State and Local Government To Study the Rule-making Process under the Maine Administrative Procedure Act

Sponsor: Justin Alfond

ME LD1658Passed

An Act To Increase Maine's High School Graduation Rates

Sponsor: Hannah Pingree

ME LD1704Passed

An Act To Amend the Laws Regarding Authority over and Oversight of Certified Nursing Assistant Educational Programs

Sponsor: Hannah Pingree

ME LD1803Passed

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands and the Department of Inland Fisheries and Wildlife and Directing the Initiation of Negotiations Regarding Easements on Certain Land

Sponsor: Wendy Pieh

ME LD1642Passed

An Act Relating to Road Noise

Sponsor: Gerald Davis

ME LD1821Passed

An Act Pertaining to Sales Tax Exemptions for Products Purchased for Agricultural Use

ME LD1824Passed

An Act To Decriminalize Violations of Rules or Permit Conditions of the Baxter State Park Authority

Sponsor: Wendy Pieh

ME LD1830Passed

An Act To Make Administrative Changes to Tax Laws To Maintain a Balanced Budget

Sponsor: William Diamond

ME LD1573Passed

An Act To Improve Water Quality through the Phaseout of Overboard Discharges and the Improvement of the Boat Pump-out Laws

Sponsor: Hannah Pingree

ME LD1565Passed

An Act To Amend the Laws Governing the Misclassification of Construction Workers

Sponsor: Troy Jackson

ME LD1832Passed

An Act To Amend the Laws Governing the Election of Androscoggin County Commissioner District Budget Committee Members

Sponsor: Margaret Craven

ME LD1800Passed

An Act To Adopt the Common Core State Standards Initiative

Sponsor: Justin Alfond

ME LD1799Passed

An Act To Encourage the Use of Models in the Collection and Use of Student Achievement Data

Sponsor: Justin Alfond

ME LD1827Passed

Resolve, To Review the Waste Motor Oil Disposal Site Remediation Program

Sponsor: John Martin

ME LD957Failed

An Act To Establish a New Method of Determining the State Budget

Sponsor: Kevin Raye

ME HP1323Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES DEPARTMENT OF EDUCATION TO SUPPORT THE PRESERVATION OF THE TRADITION IN MAINE OF LOCAL SCHOOL BOARDS' SELECTING THE EDUCATIONAL MATERIALS TO BE USED BY THEIR PUBLIC SCHOOL STUDENTS

Sponsor: Justin Alfond

ME LD1580Passed

An Act To Replace the Maine Limited Liability Company Act

Sponsor: Troy Jackson

ME LD1279Failed

An Act To Reduce Income Tax to 4.5% and Remove Low-income Families from Taxation

Sponsor: Kevin Raye

ME LD1611Passed

Resolve, Directing the Department of Corrections To Coordinate Review of Due Process Procedures and To Ensure Transparency in Policies Regarding the Placement of Special Management Prisoners

Sponsor: Hannah Pingree

ME LD1725Passed

Resolve, Regarding Legislative Review of Portions of Section 10: Stream Crossings within Chapter 305 Permit by Rule Standards, a Major Substantive Rule of the Department of Environmental Protection

ME LD1700Failed

An Act Concerning Statewide Communications Interoperability

Sponsor: Troy Jackson

ME LD1817Failed

An Act To Implement the Recommendations of the Working Group Concerning Domestic Violence and Firearms

ME LD1825Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 187-189 State Street, Augusta, Known as the Smith-Merrill House, and at 159 Hogan Road, Bangor, known as the Elizabeth Levinson Center

Sponsor: William Diamond

ME HP1320Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO INCREASE FLEXIBILITY REGARDING PAYMENTS TO MAINE VETERANS' HOMES

Sponsor: Leila Percy

ME LD1594Failed

An Act To Restore Longevity Pay

Sponsor: Elizabeth Mitchell

ME LD1536Failed

An Act To Amend the Standards by Which Game Wardens May Stop All-terrain Vehicles when Operating on Private Property

Sponsor: Hannah Pingree

ME LD1748Failed

An Act To Authorize a General Fund Bond Issue To Purchase and Upgrade Trackage of the Montreal, Maine and Atlantic Railway

Sponsor: Troy Jackson

ME LD1761Failed

An Act To Authorize a General Fund Bond Issue To Create a New Electronic Medical Records Infrastructure

Sponsor: Lisa Marrache

ME SP0746Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES DEPARTMENT OF COMMERCE AND THE UNITED STATES INTERNATIONAL TRADE COMMISSION TO ENSURE THAT OUR TRADE LAWS ARE ENFORCED

Sponsor: Elizabeth Mitchell

ME LD1747Failed

An Act To Allow the Town of Wells and the Town of Ogunquit To Amend the Terms of Their Cost-sharing Agreement for Their Community School District and To Provide Each Town the Ability To Withdraw from the Wells-Ogunquit Community School District

Sponsor: Peter Bowman

ME LD1675Passed

An Act To Reduce Noise Caused by Motorcycles and Improve Public Health

Sponsor: Dennis Damon

ME LD1810Passed

An Act To Implement the Recommendations of the Governor's Ocean Energy Task Force

Sponsor: Kevin Raye

ME LD1639Passed

An Act To Stimulate the Maine Economy and Promote the Development of Maine's Priority Transportation Infrastructure Needs

Sponsor: Hannah Pingree

ME LD1816Failed

An Act To Authorize a Bond Issue for Ratification by the Voters for the June 2010 Election To Create Jobs in the State

Sponsor: Hannah Pingree

ME LD1831Failed

An Act To Amend the Laws Pertaining to High-stakes Beano

Sponsor: Hannah Pingree

ME LD1807Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2010-11 and To Make Certain Changes in the Laws Governing Tax Increment Financing Payments in the Unorganized Territories

ME LD891Passed

Resolve, To Develop Practices for Developments of State and Regional Significance in Order To Reduce Dependency on Fossil Fuels and Meet the State's Greenhouse Gas Emissions Reduction Goals

Sponsor: Seth Goodall

ME LD1813Passed

An Act Relating to the Recommendations of the Office of Program Evaluation and Government Accountability Regarding Emergency Communications Services

ME LD1801Passed

An Act To Promote the Establishment of Innovative Schools

Sponsor: Justin Alfond

ME LD1705Passed

An Act To Align the Duties of School Boards Concerning Student Safety with the Requirements of the Federal Gun-Free Schools Act and To Prohibit the Discharge of Firearms within 500 Feet of Public and Private School Properties

Sponsor: Wendy Pieh

ME LD1778Passed

An Act To Enable the Installation of Broadband Infrastructure

Sponsor: Hannah Pingree

ME LD1568Passed

An Act To Clarify Maine's Phaseout of Polybrominated Diphenyl Ethers

Sponsor: Hannah Pingree

ME LD543Passed

An Act Concerning the Allocation of Power Generated by GNE, LLC

Sponsor: Troy Jackson

ME LD192Failed

An Act To Index the State Minimum Wage to Inflation

Sponsor: Hannah Pingree

ME HP1319Engrossed

JOINT RESOLUTION RECOGNIZING PARKINSON'S DISEASE AWARENESS MONTH

Sponsor: Leila Percy

ME LD1687Failed

Resolve, To Define High-risk Populations for the Purposes of Hospital Surveillance for Methicillin-resistant Staphylococcus Aureus and To Implement Public Law 2009, chapter 346

Sponsor: Herbert Clark

ME LD1703Passed

Resolve, To Implement the Recommendations of the Juvenile Justice Task Force

Sponsor: Lawrence Bliss

ME LD1408Passed

An Act To Establish the Universal Childhood Immunization Program

Sponsor: Hannah Pingree

ME LD551Passed

Resolve, To Direct the Commissioner of Education To Review the Essential Programs and Services Funding Formula

Sponsor: Edward Finch

ME LD1730Passed

An Act To Strengthen the Ballot Initiative Process

Sponsor: Hannah Pingree

ME LD1648Failed

Resolve, To Repeal the Fee Increase for Copies of Vital Records

Sponsor: Elizabeth Mitchell

ME LD1547Passed

An Act To Revise Notification Requirements for Pesticides Applications Using Aircraft or Air-carrier Equipment

Sponsor: Wendy Pieh

ME LD1781Passed

An Act To Allow Electronic Filing of Vital Records and Closing of Records To Guard against Fraud and Make Other Changes to the Vital Records Laws

Sponsor: Anne Perry

ME LD1544Passed

An Act To Amend the Laws Governing the Maine Health Data Processing Center and the Maine Health Data Organization

Sponsor: Hannah Pingree

ME LD1542Passed

An Act To Make Maine's Laws Consistent with the Federal Family Smoking Prevention and Tobacco Control Act

Sponsor: Joseph Brannigan

ME LD1737Passed

An Act To Clarify Safety Requirements in Acadia National Park

Sponsor: Hannah Pingree

ME LD1779Passed

An Act To Prohibit Surcharges on the Use of Debit Cards

Sponsor: Philip Bartlett

ME LD1566Passed

An Act Relating to the Membership of the Workers' Compensation Board

Sponsor: Troy Jackson

ME LD1741Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation, a Major Substantive Rule of the Department of Education

ME HP1317Engrossed

JOINT RESOLUTION IN HONOR OF THE MAINE FARMER AND MAINE AGRICULTURE

Sponsor: Wendy Pieh

ME HP1318Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES NAVY TO NAME A NEW BATH IRON WORKS ARLEIGH BURKE DESTROYER THE USS BELKNAP

Sponsor: Leila Percy

ME LD1728Passed

An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2010 and June 30, 2011

Sponsor: Dennis Damon

ME LD1822Passed

An Act To Further Amend the Sex Offender Registration and Notification Act of 1999

ME LD1819Passed

An Act To Implement the Recommendations of the Advisory Council on Health Systems Development Relating to Payment Reform

ME LD1646Passed

An Act To Establish a Broadband Policy for Maine

Sponsor: Philip Bartlett

ME LD20Passed

An Act To Require Insurance Companies To Cover the Cost of Prosthetics Containing Microprocessors

Sponsor: Bruce Bryant

ME LD1694Passed

Resolve, To Increase Transparency and Accountability and Assess the Impact of Tax Expenditure Programs

Sponsor: John Martin

ME LD1818Passed

Resolve, To Continue Evaluating Climate Change Adaptation Options for the State

ME LD1802Passed

Resolve, Directing the Right To Know Advisory Committee To Examine Issues Related to Private Information Contained in the Communications of Public Officials

Sponsor: Philip Bartlett

ME LD1592Passed

An Act To Update the Laws Affecting the Maine Center for Disease Control and Prevention

Sponsor: John Martin

ME LD1692Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Amend the Requirements Governing Direct Initiatives

Sponsor: Hannah Pingree

ME LD1755Passed

Resolve, To Review Sales of Dairy Products

ME LD570Passed

An Act To Improve the Laws Governing the Consolidation of School Administrative Units

Sponsor: Edward Finch

ME SP0744Enrolled

JOINT RESOLUTION SUPPORTING FEDERAL FUNDING FOR MARKETING AND PROMOTING SEAFOOD PRODUCED IN THE UNITED STATES

Sponsor: Wendy Pieh

ME LD1791Passed

Resolve, Directing the Right To Know Advisory Committee To Further Examine Requirements That Public Bodies Keep Records of Public Proceedings

ME LD1548Passed

Resolve, To Prevent the Spread of Invasive Plants and Protect Maine's Lakes

Sponsor: Hannah Pingree

ME SP0745Enrolled

JOINT RESOLUTION SUPPORTING THE CREATION OF A MAINE BASKETBALL HALL OF FAME

Sponsor: Leila Percy

ME LD272Failed

An Act To License Home Building and Improvement Contractors

Sponsor: Elizabeth Schneider

ME LD1823Passed

Resolve, To Review and Update the Telecommunications Taxation Laws

ME LD1523Passed

An Act To Make Corrections to the Life Settlement Laws

Sponsor: Charles Priest

ME LD1828Passed

Resolve, Regarding Emergency Communications Services

ME LD1651Failed

An Act To Clarify and Amend Laws Pertaining to Licenses Issued by the Department of Inland Fisheries and Wildlife

Sponsor: Bruce Bryant

ME LD1671Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2010 and June 30, 2011

Sponsor: William Diamond

ME LD1578Passed

Resolve, To Direct the Public Utilities Commission and the Public Advocate To Account for Certain Resource Expenditures

Sponsor: Philip Bartlett

ME LD1829Passed

An Act To Support the Dairy Industry

Sponsor: Wendy Pieh

ME LD1673Passed

An Act To Allow a Maine-chartered Financial Institution To Conduct a Savings Promotion Raffle

Sponsor: Justin Alfond

ME LD1500Passed

An Act To Conform the Maine Tax Laws for 2009 to the United States Internal Revenue Code

Sponsor: Joseph Perry

ME LD1562Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Dennis Damon

ME LD1788Passed

Resolve, Directing the Commissioner of Agriculture, Food and Rural Resources To Examine the Collection of the Milk Handling Fee on Packaged Milk for Out-of-state Sales

Sponsor: Troy Jackson

ME LD1780Passed

Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization

ME LD1561Passed

An Act To Regulate the Use of Automated License Plate Recognition Systems

Sponsor: Hannah Pingree

ME LD1665Failed

An Act To Prevent the Spread of H1N1

Sponsor: Hannah Pingree

ME LD1672Passed

Resolve, Regarding the Dispensing of Antiepileptic Drugs

Sponsor: Peter Bowman

ME LD1717Passed

An Act To Increase the Affordability of Clean Energy for Homeowners and Businesses

Sponsor: Troy Jackson

ME LD1574Passed

An Act To Amend the Rights and Liabilities of the Supervising Physician of a Physician Assistant

Sponsor: Nancy Sullivan

ME LD1782Failed

An Act To Exempt the Town of Hermon from the School Administrative Unit Consolidation Law

Sponsor: Joseph Perry

ME LD1796Passed

Resolve, Regarding Legislative Review of Chapter 881: Fees; Chemical Use in Children's Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD1620Passed

An Act To Protect Health Care Consumers from Catastrophic Debt

Sponsor: Thomas Wright

ME LD1686Passed

Resolve, To Clarify the Reporting of Debt Service Costs and the Allowance of Minor Capital School Improvement Projects Costs under Essential Programs and Services

Sponsor: Margaret Craven

ME LD1765Passed

Resolve, Regarding Legislative Review of Chapter 348: Poultry Slaughter and Processing with Grower/Producer Exemption, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1581Passed

Resolve, Regarding Commercial Electricity Customers Whose Bills Increased after a Decrease in Electricity Use

Sponsor: Stanley Gerzofsky

ME LD1723Failed

An Act To Allow the Electronic Registration of Big Game Animals

Sponsor: Bruce Bryant

ME HP1312Engrossed

JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS

Sponsor: Justin Alfond

ME LD1774Passed

An Act To Strengthen Collection of Unredeemed Beverage Container Deposits

Sponsor: John Martin

ME LD821Failed

An Act To Support Collection and Proper Disposal of Unwanted Drugs

Sponsor: Hannah Pingree

ME LD1514Passed

Resolve, To Promote Efficiency and To Streamline Access to the Circuitbreaker Program Application Process

Sponsor: Hannah Pingree

ME LD1814Passed

An Act To Implement Recommendations Concerning Domestic Violence and Parental Rights and Responsibilities

ME LD1635Passed

An Act To Avoid Unnecessary Removal of Land from the Maine Tree Growth Tax Law Program

Sponsor: Dennis Damon

ME LD1812Passed

Resolve, Regarding Legislative Review of Chapter 37: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1792Passed

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

ME LD1706Failed

An Act To Create the Children's Wireless Protection Act

Sponsor: Hannah Pingree

ME LD1696Passed

An Act Regarding Community-based Renewable Energy

Sponsor: Herbert Adams

ME LD1685Passed

An Act To Clarify the Enforcement Role of the Mixed Martial Arts Authority of Maine

Sponsor: Matthew Peterson

ME LD1688Passed

An Act To Update the Laws Affecting the Department of Health and Human Services, Division of Licensing and Regulatory Services

Sponsor: Elizabeth Miller

ME LD1677Passed

An Act Regarding the Laws Governing Data Collection and Marketing Practices Directed at Minors

Sponsor: Elizabeth Schneider

ME LD1820Failed

An Act To Exempt Certain Necessary School Auxiliary Buildings for New Heating Systems from Referendum Requirements

Sponsor: Joshua Tardy

ME LD1339Passed

An Act To Improve Oversight of Pharmaceutical Purchasing

Sponsor: John Martin

ME LD1708Passed

An Act To Expand the Opportunity for Persons To Acquire Health Care Coverage under the State's "Mini-COBRA" Program

Sponsor: Hannah Pingree

ME LD1432Passed

An Act To Create a Saltwater Recreational Fishing Registry

Sponsor: Kevin Raye

ME LD1512Passed

An Act To Amend the Laws Governing the Somerset County Budget Procedure

Sponsor: Philip Curtis

ME LD1537Passed

Resolve, Directing the Maine Human Rights Commission To Report on Improvements

Sponsor: Troy Jackson

ME LD71Passed

Resolve, To Create a Working Group To Review the Property Tax Exemption for Veterans

Sponsor: Jonathan Courtney

ME LD1598Passed

An Act To Strengthen the Laws against Cruelty to Animals

Sponsor: Barry Hobbins

ME LD1795Passed

Resolve, Regarding Legislative Review of Chapter 2: Standards for Qualifications of Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1607Passed

An Act To Regulate the Transportation of Firewood

Sponsor: John Martin

ME LD1608Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Study the Complaint Resolution Process

Sponsor: Seth Goodall

ME LD1554Passed

An Act Regarding Document Fees at County Registries of Deeds

Sponsor: Seth Goodall

ME LD1789Passed

An Act Containing the Recommendations of the Criminal Law Advisory Commission

ME LD1773Passed

An Act To Improve Dental Insurance Coverage for Maine Children

Sponsor: Justin Alfond

ME LD1790Passed

An Act To Implement the Recommendations of the Working Group To Study Landlord and Tenant Issues

ME LD1662Passed

An Act To Improve Maine's Air Quality and Reduce Regional Haze at Acadia National Park and Other Federally Designated Class I Areas

Sponsor: Hannah Pingree

ME LD1693Passed

Resolve, Regarding a Report on the Status of Federal Ship Ballast Water Discharge Rules

Sponsor: Herbert Adams

ME LD1256Passed

An Act To Provide Protections for Consumers Subject to Mandatory Arbitration Clauses

Sponsor: Lawrence Bliss

ME LD1610Passed

An Act To Establish the Silver Alert Program

Sponsor: Margaret Craven

ME HP1309Engrossed

JOINT RESOLUTION ENDORSING TAIWAN'S PARTICIPATION AS AN OBSERVER IN THE MEETINGS AND ACTIVITIES OF THE INTERNATIONAL CIVIL AVIATION ORGANIZATION AND THE UNITED NATIONS FRAMEWORK CONVENTION ON CLIMATE CHANGE

Sponsor: Wendy Pieh

ME LD1623Passed

An Act To Expand Options in Child Protection Proceedings for Children in Foster Care

Sponsor: Mark Bryant

ME LD1815Passed

An Act To Clarify the Construction Subcontractor Status of the Maine Workers' Compensation Act of 1992

ME LD1591Passed

An Act To Amend the Maine Certificate of Need Act of 2002 Concerning Right of Entry and Investigation

Sponsor: Elizabeth Miller

ME LD1423Passed

An Act To Improve Toxics Use Reduction and Reduce Energy Costs by Maine Businesses

Sponsor: John Martin

ME LD1769Passed

An Act To Extend Access to Federal Health Insurance Premium Assistance

Sponsor: Peter Bowman

ME LD1738Failed

An Act To Establish a Duty To Report Serious Injuries

Sponsor: Kevin Raye

ME HP1307Engrossed

JOINT RESOLUTION COMMEMORATING THE HOLOCAUST AND HUMAN RIGHTS CENTER OF MAINE'S LEGISLATIVE AWARENESS DAY AND YOM HASHOAH, THE DAY OF REMEMBRANCE

Sponsor: Leila Percy

ME HP1308Engrossed

JOINT RESOLUTION TO RECOGNIZE APRIL AS DONATE LIFE MONTH IN MAINE

Sponsor: Ann Peoples

ME LD1650Passed

An Act To Amend Provisions of Certain Laws Relating to Fish and Wildlife

Sponsor: Troy Jackson

ME LD1579Passed

An Act To Facilitate Voting by Uniformed Service and Overseas Voters

Sponsor: Troy Jackson

ME LD1722Passed

An Act To Strengthen Protection from Abuse and Protection from Harassment Laws

Sponsor: Deborah Pelletier-Simpson

ME LD1762Passed

Resolve, Regarding Energy Conservation through Voltage Regulation

Sponsor: Deborah Pelletier-Simpson

ME LD1627Passed

An Act To Improve Access to Data in the Central Voter Registration System

Sponsor: Troy Jackson

ME LD1296Passed

An Act To Strengthen the Job Creation Through Educational Opportunity Program

Sponsor: Hannah Pingree

ME SP0742Enrolled

JOINT RESOLUTION RECOGNIZING ROBERT L. WOODBURY, THE LATE CHANCELLOR OF THE UNIVERSITY OF MAINE SYSTEM

Sponsor: Leila Percy

ME LD1760Passed

Resolve, Concerning the Proper Disposal of Motor Fuels Containing Ethanol

Sponsor: Lisa Marrache

ME LD1787Passed

An Act To Provide for Legislative Review of Recently Proposed Revisions to Certain Rules Adopted Pursuant to the Site Location of Development Laws and the Storm Water Management Laws

Sponsor: Seth Goodall

ME LD1551Passed

Resolve, Directing the Right To Know Advisory Committee To Examine Issues Related to Communications of Members of Public Bodies

Sponsor: Margaret Craven

ME LD1809Passed

An Act To Facilitate Communication between the Department of Administrative and Financial Services, Bureau of Revenue Services and the Department of Conservation, Bureau of Forestry

Sponsor: Wendy Pieh

ME LD1783Passed

An Act To Amend the Charter of the Kennebec Water District

Sponsor: Lisa Marrache

ME LD1682Passed

An Act To Amend the Electric Utility Industry Laws as They Relate to Renewable Resources

Sponsor: Philip Bartlett

ME LD1768Passed

Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lender Fees To Fund Investigative and Legal Compliance Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME LD1567Passed

An Act To Correct Errors and Inconsistencies in Marine Resources Laws

Sponsor: Dennis Damon

ME LD1535Passed

An Act To Create a Smart Grid Policy in the State

Sponsor: Seth Goodall

ME LD1503Passed

An Act To Establish Emergency Zones on Public Ways To Minimize Accidents

Sponsor: Earle Mccormick

ME LD1766Passed

Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections

ME LD1710Passed

An Act Concerning Litigation Brought by the Attorney General To Enforce Provisions of the Forest Practices Laws

Sponsor: Barry Hobbins

ME LD1697Failed

An Act To Protect Universal Service

Sponsor: Stacey Fitts

ME LD1691Failed

An Act To Amend the Laws Governing Taste Testing of Alcoholic Beverages by Retail Licensees

Sponsor: Nancy Sullivan

ME LD1645Passed

An Act To Streamline Collections for Consumer-owned Consolidated Water and Wastewater Utilities

Sponsor: Stacey Fitts

ME LD1767Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1727Passed

Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse

ME LD1771Passed

An Act To Include All Children in the Conditions of Education Report

Sponsor: Elizabeth Mitchell

ME LD1726Passed

Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

ME LD1695Passed

Resolve, Directing the Public Utilities Commission To Address Public Safety Issues Relating to Disconnection of Certain Utilities

Sponsor: Margaret Craven

ME LD1763Passed

Resolve, Directing the Department of Transportation To Place Signs at the Interstate Exits in Pittsfield Directing Motorists to Maine Central Institute

Sponsor: Lisa Marrache

ME LD1587Passed

An Act To Amend the Animal Welfare Laws

Sponsor: Wendy Pieh

ME LD1602Passed

An Act To Clarify the Child Abuse or Neglect Substantiation Process

Sponsor: David Hastings

ME LD1569Passed

An Act To Clarify the Informed Growth Act

Sponsor: Jonathan Courtney

ME LD1497Passed

An Act To Amend the Law Pertaining to Smoke Detectors and Carbon Monoxide Detectors

Sponsor: William Diamond

ME LD1364Passed

An Act To Stimulate the Economy by Expanding Opportunities for Direct Support Aides

Sponsor: Troy Jackson

ME LD568Failed

An Act To Amend the Sex Offender Registration Laws

Sponsor: William Diamond

ME LD839Passed

An Act To Authorize an Alternative Calculation of the Property Growth Factor for Municipalities with Exempt Personal Property

Sponsor: Bruce Bryant

ME LD1546Passed

An Act To Improve Disclosure of Campaign Finance Information and the Operation of the Maine Clean Election Act

ME LD1604Passed

An Act To Clarify the Marine Resources Laws To Provide for the Protection of Public Safety and Welfare

Sponsor: Dennis Damon

ME HP1303Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO ENACT A STRONG FEDERAL CLEAN ENERGY AND CLIMATE BILL

Sponsor: Charles Harlow

ME HP1302Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ENACT THE LYME AND TICK-BORNE DISEASE PREVENTION, EDUCATION, AND RESEARCH ACT OF 2009

Sponsor: Thomas Wright

ME LD1508Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Adopt Rules Clarifying Fish Stocking Decisions

Sponsor: Robert Duchesne

ME SP0737Enrolled

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK

Sponsor: Barry Hobbins

ME LD1683Passed

An Act Regarding the Law Governing Recreational Vehicle Manufacturers, Distributors and Dealers

Sponsor: Elizabeth Schneider

ME LD1667Passed

An Act To Amend the Election Laws and Other Related Laws

Sponsor: Troy Jackson

ME LD1724Passed

An Act To Create a Commercial Pelagic and Anadromous Fishing License and Establish the Pelagic and Anadromous Fisheries Fund

Sponsor: Dennis Damon

ME HP1301Engrossed

JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY

Sponsor: Leila Percy

ME LD1676Passed

An Act To Protect Maine Citizens' Credit

Sponsor: Philip Bartlett

ME LD1793Failed

An Act To Stabilize Funding for Hazardous Material Emergency Response by the Department of Environmental Protection and Enhance Response Efforts of the Maine Emergency Management Agency

Sponsor: Philip Bartlett

ME LD1499Passed

An Act To Protect Confidential Consumer Records in Self-service Storage Facilities

Sponsor: Peter Bowman

ME LD1749Passed

Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1806Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act

ME SP0738Enrolled

JOINT RESOLUTION IN HONOR OF ST. PATRICK'S DAY AND IN RECOGNITION OF THE IRISH CONTRIBUTION TO MAINE AND TO THE UNITED STATES

Sponsor: Leila Percy

ME LD1519Passed

An Act To Ensure Search and Rescue Dogs Are Afforded Access to Public Accommodations without an Extra Charge

Sponsor: Stanley Gerzofsky

ME SP0734Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO MAKE EXEMPTIONS FROM THE ETHANOL FUEL PROVISIONS OF THE FEDERAL CLEAN AIR ACT OF 1990

Sponsor: Leila Percy

ME LD1797Failed

An Act Regarding Planning for the Management of Solid Waste

ME LD1335Failed

An Act To Exempt from the Sales Tax Meals Provided at Retirement Facilities

Sponsor: Joshua Tardy

ME LD1238Passed

An Act Concerning the National Animal Identification System

Sponsor: Roger Sherman

ME LD1775Passed

An Act To Amend Mercury Stack Testing Requirements for Certain Air Emission Sources

ME LD1794Failed

An Act Regarding Solid Waste Facilities

ME LD1505Passed

Resolve, To Ensure Consistency in the Scheduled Expiration of Terms of the Board Members of the Finance Authority of Maine

Sponsor: Elizabeth Schneider

ME LD1538Passed

An Act To Close Loopholes in Environmental Laws

Sponsor: Seth Goodall

ME LD1550Passed

An Act To Promote Opportunity for Workers in the Maine Woods

Sponsor: Troy Jackson

ME LD1756Passed

An Act To Amend the Charter of the Gardiner Water District

Sponsor: Earle Mccormick

ME LD1770Passed

An Act To Extend the Temporary Reduction in High-stakes Beano License Fees

Sponsor: Joshua Tardy

ME LD1617Passed

An Act Enabling Expedited Partner Therapy

Sponsor: Anne Haskell

ME LD1699Passed

An Act To Update and Modernize Maine's Floodplain Mapping

Sponsor: Justin Alfond

ME LD1586Passed

An Act To Amend the Definition of "Farmers' Market"

Sponsor: Wendy Pieh

ME LD1599Passed

An Act Regarding the Maternal and Infant Death Review Panel

Sponsor: Lisa Marrache

ME LD1744Passed

Resolve, Regarding Legislative Review of Chapter 9: Rule Requiring Best Management Practices for Growing Crops To Minimize Cross Contamination, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1530Passed

An Act To Facilitate Recovery Zone Facility Bonds, Recovery Zone Economic Development Bonds and Qualified Energy Conservation Bonds

Sponsor: Hannah Pingree

ME LD1711Passed

An Act To Clarify the Status of Prisoners

Sponsor: Gerald Davis

ME LD1518Passed

Resolve, Regarding Legislative Review of Section 16 Activities in Coastal Sand Dunes, a Major Substantive Rule of the Department of Environmental Protection

ME LD1625Failed

An Act To Establish a Policy of Communication and Consultation on Issues Affecting Tribal Communities of the Passamaquoddy Tribe

Sponsor: Kevin Raye

ME LD1740Passed

Resolve, Regarding Legislative Review of Chapter 2: Change of Use, Downsizing, or Closure of Correctional Facilities, a Major Substantive Rule of the State Board of Corrections

ME LD1571Failed

An Act To Ensure That Maine's Energy Corridor Policy Does Not Harm Maine's Renewable Power Development

Sponsor: Troy Jackson

ME LD1498Passed

An Act To Adopt a Drug Benefit Equity Law

Sponsor: Peter Mills

ME LD1720Passed

Resolve, Regarding Waste-to-energy Power

Sponsor: Sheryl Briggs

ME LD1754Passed

Resolve, Naming the Bridge over Pattagumpus Stream the Nicatou Bridge

Sponsor: Douglas Smith

ME LD195Failed

An Act To Base the Excise Tax on Vehicles on a Percentage of the Manufacturer's Suggested Retail Price

Sponsor: Douglas Smith

ME LD1731Passed

An Act To Modernize the Bingo Laws

Sponsor: Nancy Sullivan

ME LD1558Passed

An Act Regarding Accidental Death Benefits for Beneficiaries of Deceased Firefighters

Sponsor: Hannah Pingree

ME LD1777Failed

An Act To Display the Homeland Security Advisory System at Public Transportation Facilities

Sponsor: John Martin

ME LD1631Passed

An Act To Provide Leadership Regarding the Responsible Recycling of Consumer Products

Sponsor: John Martin

ME LD1600Failed

Resolve, To Allow for the Proper Disposal of Medical Supplies

Sponsor: Lisa Marrache

ME LD1593Passed

An Act To Amend the Lobster Meat Laws and Expand Economic Opportunity for Maine's Lobster Industry

Sponsor: Hannah Pingree

ME LD1222Passed

Resolve, To Promote Geothermal Energy

Sponsor: William Diamond

ME LD1525Passed

An Act To Create the Buckfield Water District

Sponsor: Terry Hayes

ME LD1529Passed

An Act To Amend the Maine Workers' Compensation Act of 1992 Regarding Coordination of Benefits

ME LD1528Passed

An Act To Enhance Cooperation between the Workers' Compensation Board's Abuse Investigation Unit and Other State Agencies and To Ensure Equal Application of the Requirement To Obtain Coverage

ME LD1559Passed

An Act Regarding Liquor Licenses for Qualified Catering Services

Sponsor: Lawrence Bliss

ME LD1657Passed

An Act Regarding Maine Public Employees Retirement System Life Insurance Policies

Sponsor: Barry Hobbins

ME LD1516Passed

An Act To Amend the Charter of the Dexter Utility District

Sponsor: Douglas Thomas

ME LD1785Failed

An Act To Bolster Maine's Social Safety Net through Voluntary Sales Tax Contributions

Sponsor: Kevin Raye

ME LD1718Passed

An Act To Amend the Laws Relating to Government Records

Sponsor: Deborah Pelletier-Simpson

ME LD1628Passed

An Act To Amend the Laws Governing the Taste Testing of Alcoholic Beverages

Sponsor: Hannah Pingree

ME LD1510Passed

An Act To Maintain Compliance of Maine's Insurance Laws with National Standards

Sponsor: Sharon Treat

ME LD1616Passed

An Act To Enhance Newborn Blood Spot Screening To Conform to Federal Newborn Screening Standards

Sponsor: Patricia Jones

ME LD1532Passed

An Act To Align Education Laws with Certain Federal Laws

Sponsor: Margaret Craven

ME LD1742Passed

Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Department of Health and Human Services

ME LD1702Passed

An Act To Amend the Laws Governing Advanced Practice Registered Nurses

Sponsor: Anne Perry

ME LD1553Passed

An Act To Facilitate Establishment of Watershed Districts

Sponsor: Gerald Davis

ME LD1716Passed

An Act To Expedite Rulemaking Concerning Agronomic Utilization of Sludge

Sponsor: Troy Jackson

ME LD1522Passed

An Act To Streamline the Renewal Process for a Permit To Carry a Firearm

Sponsor: Gary Connor

ME LD1751Passed

Resolve, Regarding Legislative Review of the Repeal of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education

ME LD1750Failed

An Act To Require the State To Pay the Costs of School Administration Consolidation

Sponsor: Barry Hobbins

ME LD1644Failed

An Act To Require That a Utility Company Notify the Owner of Property prior to Disconnecting Services

Sponsor: Hannah Pingree

ME LD1772Failed

An Act To Allow the Secretary of State to Issue a State Commercial Driver's License to the Holder of a Military Commercial Driver's License

Sponsor: Jonathan Courtney

ME LD1630Passed

An Act To Clarify the Laws Governing Instant Redeemable Coupons Included with a Spirits Product

Sponsor: Stacey Fitts

ME LD1752Passed

Resolve, Regarding Legislative Review of the Repeal of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education

ME LD1690Failed

An Act To Prevent Predatory Signature Gathering and Ensure a Clean Citizen Initiative and People's Veto Process

Sponsor: Elizabeth Mitchell

ME LD1709Passed

An Act To Enhance Public Awareness of Lyme Disease

Sponsor: Peter Bowman

ME LD1715Failed

An Act To Provide the Finance Authority of Maine with Flexible Health Care Options

Sponsor: Elizabeth Schneider

ME LD1560Passed

An Act To Eliminate the 3-trap Limit in the Waters of the State

Sponsor: Hannah Pingree

ME LD352Passed

An Act To Encourage Veterinary Practice in Maine and Make Revisions to Related Medical Education Programs Administered by the Finance Authority of Maine

Sponsor: Elizabeth Mitchell

ME LD1649Passed

Resolve, To Increase the Financial Stability of Low-income Families in Maine

Sponsor: Margaret Craven

ME LD1121Passed

An Act To Protect Elderly Residents from Losing Their Homes Due to Taxes or Foreclosure

Sponsor: Richard Nass

ME LD1746Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2011

ME LD1539Passed

An Act Concerning Technical Changes to the Tax Laws

Sponsor: Joseph Perry

ME LD1684Failed

An Act To Amend the Laws That Provide an Exemption for Agricultural Guard Dogs from Municipal Ordinances Governing Barking Dogs

Sponsor: Gerald Davis

ME LD1541Passed

An Act To Protect Consumers from Charges after a Free Trial Period

Sponsor: Philip Bartlett

ME SP0703Enrolled

JOINT RESOLUTION DECLARING FEBRUARY 25, 2010 SPAY DAY MAINE 2010

Sponsor: Wendy Pieh

ME LD1585Passed

Resolve, To Enhance Protection of Maine Farms and Nurseries

Sponsor: John Nutting

ME LD1239Passed

An Act To Provide Funding To Educate Homeowners in Integrated Pest Management

Sponsor: Elizabeth Schneider

ME LD1680Passed

An Act To Assist in Reviewing Wind Energy Applications

Sponsor: Barry Hobbins

ME LD1660Failed

An Act To Reallocate Funds for a Position at the Public Utilities Commission

Sponsor: Barry Hobbins

ME HP1287Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ISSUE THE $250 ONE-TIME PAYMENT TO SOCIAL SECURITY RECIPIENTS

Sponsor: Walter Wheeler

ME LD1714Failed

An Act To Protect Information Maintained by Registers of Deeds

Sponsor: John Martin

ME LD1511Failed

An Act To Remove the Age Limit Governing When a Court Must Consider the Wishes of a Child in a Proceeding for the Termination of Parental Rights

Sponsor: Peter Bowman

ME LD1743Passed

An Act To Provide for the 2010 and 2011 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Christopher Rector

ME LD1603Passed

An Act To Amend Laws Administered by the Department of Environmental Protection

Sponsor: Dennis Damon

ME HP1290Engrossed

JOINT RESOLUTION IN SUPPORT OF THE ANNUAL WASHINGTON JUNETEENTH NATIONAL HOLIDAY OBSERVANCE

Sponsor: Charles Theriault

ME LD1619Passed

An Act To Facilitate Uniformity Regarding Exemption from Registration of Certain Securities Offerings

Sponsor: Peter Bowman

ME LD1618Passed

An Act To Amend the Loan Originator Registration Laws

Sponsor: Peter Bowman

ME LD1563Passed

Resolve, To Develop Model Academic Year Calendars

Sponsor: Justin Alfond

ME LD1637Passed

An Act To Change the Requirements for the Sales Tax Exemption for Snowmobile Trail Grooming Equipment

Sponsor: Lawrence Bliss

ME LD687Passed

Resolve, To Direct the Department of Conservation To Seek To Acquire Public Access to the Dead River

Sponsor: Peter Mills

ME LD1678Failed

Resolve, Directing the Department of Transportation To Review the Fiscal Impact on the State of the Closure of the Railroad Track between Madawaska and Millinocket

Sponsor: Kevin Raye

ME LD1330Passed

An Act Regarding Gaming by Charitable Organizations

Sponsor: Bruce Bryant

ME LD1589Passed

An Act To Authorize Sanitary Districts, Water Utilities and Sewer Districts To Waive an Automatic Lien Foreclosure

Sponsor: Richard Nass

ME LD1588Passed

An Act To Change the Penalties for Writing Bad Checks

Sponsor: William Diamond

ME LD1643Passed

An Act To Facilitate the Involvement of the Office of the Public Advocate in the FairPoint Communications Bankruptcy Case

Sponsor: Peter Bowman

ME LD1612Passed

An Act To Amend the Laws Regarding the Unlawful Use of License or Identification Card

Sponsor: Anne Haskell

ME LD1517Passed

Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission

ME LD1515Passed

An Act To Amend the Charter of the Caribou Utilities District

Sponsor: Peter Edgecomb

ME LD1640Passed

An Act To Provide for the Safety of Maine Athletes

Sponsor: Hannah Pingree

ME LD1576Passed

An Act To Improve the Ability of the Commissioner of Corrections To Respond in Special Situations

Sponsor: Gerald Davis

ME LD1564Passed

An Act To Update the Laws Concerning the Maine School of Science and Mathematics

Sponsor: Troy Jackson

ME LD1601Passed

An Act To Create the Lincolnville Sewer District

Sponsor: Carol Weston

ME LD1663Passed

An Act Relating to the Maine Aeronautical Advisory Board

Sponsor: Lisa Marrache

ME LD1389Passed

An Act To Create Regional Quality of Place Investment Strategies for High-value Jobs, Products and Services in Maine

Sponsor: Jonathan Courtney

ME LD1556Passed

Resolve, To Review Certification Requirements for Installation of Solar Photovoltaic Systems

Sponsor: Gerald Davis

ME LD1636Failed

An Act To Encourage Extended Stays in Maine Waters

Sponsor: Dennis Damon

ME LD1615Failed

An Act To Reimburse Pharmacies under the MaineCare Program Based on Wholesale Acquisition Costs

Sponsor: Hannah Pingree

ME LD1729Failed

An Act To Form a Western Maine Regional School Unit

Sponsor: Walter Gooley

ME LD1555Failed

An Act To Require the Bureau of Motor Vehicles To Accept Certification of Disability from the United States Department of Veterans Affairs

Sponsor: Troy Jackson

ME LD1253Failed

An Act To Establish a Local Option Sales Tax

Sponsor: Troy Jackson

ME LD1577Failed

An Act Concerning the Establishment of Water Levels

Sponsor: Seth Goodall

ME LD1734Failed

An Act To Require the Department of Education To Calculate Subsidy on the Basis of Membership in a Regional School Unit or an Alternative Organizational Structure and as if the School Administrative Unit Had Not Reorganized as of 2009

Sponsor: Wendy Pieh

ME LD160Failed

An Act To Require the Department of Education To Provide an Accounting of School Subsidy Based on Individual Members in a Regional School Unit or Alternative Organizational Structure

Sponsor: Bernard Ayotte

ME LD1757Failed

An Act To Create Fair Education Funding for Regional School Units

Sponsor: Lisa Marrache

ME LD1320Failed

An Act To Ensure the Availability of Alcohol-free Motor Fuels

Sponsor: Michael Willette

ME LD1701Failed

An Act To Facilitate an Increase in Sales of Motor Vehicles

Sponsor: Hannah Pingree

ME LD1732Failed

An Act To Allow a Municipality To Withdraw from a Regional School Unit

Sponsor: Kevin Raye

ME LD1652Failed

An Act To Provide More Information to the Public Advocate

Sponsor: Barry Hobbins

ME LD1654Failed

An Act To Improve the Availability, Efficiency and Cost of Services for Infants, Young Children and Their Families

Sponsor: Justin Alfond

ME LD1659Passed

An Act To Enhance the Small Enterprise Growth Fund

Sponsor: Jonathan Courtney

ME LD1609Passed

An Act To Expand the Use of Ignition Interlock Devices

Sponsor: Troy Jackson

ME SP0691Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO FULFILL THE INTENT TO FUND 40% OF THE COSTS OF SPECIAL EDUCATION AND TO END UNFUNDED MANDATES

Sponsor: Hannah Pingree

ME LD1764Passed

Resolve, To Support the Development of Maine's Economic Future by Promoting Science, Technology, Engineering and Math Education

ME LD1584Passed

An Act To Require That Marine Resources Dealers Purchase Only from Licensed Harvesters

Sponsor: Robert Eaton

ME LD1641Failed

An Act To Direct Funds from the Highway Fund to the Highway and Bridge Light Capital Program

Sponsor: Walter Gooley

ME LD1570Passed

An Act To Amend the Laws Governing the We Support Our Troops Registration Plates

Sponsor: Donald Pilon

ME LD1531Passed

An Act To Update Laws Regulating the Maine Emergency Management Agency

Sponsor: Stanley Gerzofsky

ME LD1533Passed

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

Sponsor: Joseph Perry

ME LD1595Passed

An Act To Provide Continued Protection of Benefits for Retirees of the Maine Public Employees Retirement System

Sponsor: Hannah Pingree

ME LD1622Passed

An Act To Make Technical Changes to the Laws Governing the Practice of Law

Sponsor: Lawrence Bliss

ME LD1707Passed

An Act To Clarify the Application of Certain Statutory Requirements to Foreclosures

Sponsor: Sharon Treat

ME LD1582Passed

An Act To Bring the Laws of the Maine Public Employees Retirement System into Compliance with the Federal Internal Revenue Code

Sponsor: Hannah Pingree

ME SP0685Enrolled

JOINT RESOLUTION IN SUPPORT OF THE NEW ENGLAND SECONDARY SCHOOL CONSORTIUM

Sponsor: Justin Alfond

ME LD1721Failed

An Act To Provide a Sales Tax Exemption for Commemorative Items Honoring Veterans

Sponsor: Nancy Sullivan

ME LD1674Failed

An Act To Amend the Law Governing Sales Tax Exemptions for Certain Nonprofit Youth Organizations

Sponsor: Jonathan Courtney

ME LD1524Passed

Resolve, Directing the Department of Labor To Research and Analyze the Methods Other States Utilize To Assess Benefit Charges When a Worker Becomes Unemployed and Receives Benefits

Sponsor: Margaret Craven

ME LD1549Failed

An Act To Allow Deer Hunting in Owls Head during Firearms Season with Shotguns Only

Sponsor: Hannah Pingree

ME LD1449Passed

An Act To Expand Tax Incentives for Visual Media Productions

Sponsor: Christopher Rector

ME LD1421Passed

An Act To Ensure the Perpetual Care of Maine Veterans' Cemeteries

Sponsor: Hannah Pingree

ME LD1634Failed

An Act To Increase Financial Assets of Maine Citizens by Allowing Split Tax Refunds

Sponsor: Hannah Pingree

ME LD1613Failed

An Act To Modernize the Laws Governing the State's Cultural Agencies

Sponsor: Dennis Damon

ME LD1614Failed

An Act To Prohibit the Use of Personal Watercraft on Wilson Pond

Sponsor: Robert Duchesne

ME LD1719Failed

An Act To Encourage Tourism by Ensuring the Safety, Accessibility and Availability of Highway Rest Stops and Scenic Overlooks

Sponsor: Douglas Thomas

ME LD1689Failed

An Act To Increase Payments to Agents Who Provide Tags for Wild Game

Sponsor: Herbert Clark

ME LD1513Passed

An Act To Authorize Municipal Officers To Resolve Road-naming Disputes

Sponsor: Veronica Magnan

ME LD1596Passed

An Act Regarding Mobile Service Bars at Municipal Golf Courses

Sponsor: Joseph Perry

ME LD1698Failed

An Act To Prevent the Spread of Eastern Equine Encephalitis

Sponsor: Gary Connor

ME LD1501Failed

An Act To Dedicate Surplus Transportation Funds to Highway Maintenance and Paving

Sponsor: Jonathan Courtney

ME LD1733Passed

An Act To Exempt from Penalties School Administrative Units That Would Lose Subsidy as a Result of Reorganization

Sponsor: Wendy Pieh

ME LD1624Failed

An Act To Ensure Rights to Children for Caretaker Relatives

Sponsor: Anne Haskell

ME HP1267Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES SECRETARY OF THE NAVY TO TRANSFER THE USS JOHN F. KENNEDY TO THE NONPROFIT ORGANIZATION "JFK FOR ME" FOR THE PURPOSE OF LOCATING THE SHIP IN PORTLAND HARBOR

Sponsor: Richard Nass

ME LD1437Failed

An Act To Permit Video Gaming for Money Conducted by Nonprofit Organizations

Sponsor: Lisa Marrache

ME HP1268Engrossed

JOINT RESOLUTION MEMORIALIZING THE MAINE CONGRESSIONAL DELEGATION TO OPPOSE LOW-LEVEL FLIGHTS IN WESTERN MAINE

Sponsor: Walter Gooley

ME LD956Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide Constitutional Protection to the Funds Generated by the Regional Greenhouse Gas Initiative

Sponsor: Hannah Pingree

ME HP1269Engrossed

JOINT RESOLUTION RECOGNIZING MAINE ADULT EDUCATION

Sponsor: Leila Percy

ME LD1736Passed

An Act To Improve Safety on Maine's Primary and Secondary Roads, Reduce Road Maintenance Costs and Improve the Environment and the Economy by Allowing Certain Heavy Commercial Vehicles on the Interstate Highway System in Maine

Sponsor: Hannah Pingree

ME LD1713Failed

An Act Pertaining to Educational Benefits for Veterans and Their Dependents

Sponsor: Seth Goodall

ME LD1557Passed

An Act To Raise the Indebtedness Limit of the Eagle Lake Water and Sewer District

Sponsor: Troy Jackson

ME LD1526Passed

Resolve, Regarding Legislative Review of Portions of Chapter 700: Wellhead Protection: Siting of Facilities That Pose a Significant Threat to Drinking Water, a Major Substantive Rule of the Department of Environmental Protection

ME LD1509Failed

An Act To Amend the Current Moose Permit System and Preference Point System in Maine

Sponsor: John Piotti

ME LD1543Passed

An Act To Make Maine Laws Consistent with Recent Amendments to the United States Trade Act of 1974

Sponsor: Troy Jackson

ME LD1572Passed

An Act To Correct Errors in the Laws Relating to Unlicensed Practice and Other Provisions of the Professional and Occupational Licensing Laws

Sponsor: Joseph Perry

ME LD1502Passed

Resolve, To Name Route 16/27 in the Town of Stratton the Caleb Dalton Stevens Memorial Highway

Sponsor: Walter Gooley

ME LD1520Passed

An Act To Allow the Board of Dental Examiners To Grant Permits to Qualified Individuals To Practice as Dental Residents

Sponsor: Elizabeth Schneider

ME LD1527Passed

Resolve, Regarding Legislative Review of Portions of Chapter 692: Siting of Oil Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection

ME LD1670Failed

Resolve, To Authorize the Placement of a Sign at Saddleback Mountain

Sponsor: Joshua Tardy

ME LD1653Failed

An Act To Improve Health Insurance Security

Sponsor: Justin Alfond

ME LD1638Failed

An Act To Impose Service Requirements on Railroads That Receive Funds from the Department of Transportation

Sponsor: Dennis Damon

ME LD624Passed

Resolve, To Study Expenditures for Oral Health Care in the MaineCare Program

Sponsor: Lisa Marrache

ME LD1661Failed

An Act To Create a Position at the Public Utilities Commission

Sponsor: Barry Hobbins

ME LD1597Failed

An Act To Clarify the Educational Requirements for Eligibility for Examination for Licensure as a Certified Public Accountant

Sponsor: Lisa Marrache

ME LD1753Passed

An Act To Adjust the Milk Handling Fee

ME LD1590Failed

An Act To Update and Clarify Polygraph Examiner and Private Investigator Licensing Laws Administered by the Department of Public Safety

Sponsor: Anne Haskell

ME LD1629Failed

An Act To Streamline Wine Registration Requirements

Sponsor: Lisa Marrache

ME LD1758Passed

An Act To Implement the Recommendations of the Task Force on the Sustainability of the Dairy Industry in Maine

ME LD56Failed

An Act To Join the Interstate Compact on the National Popular Vote

Sponsor: John Martin

ME LD1606Passed

Resolve, To Name a Bridge in North Berwick the North Berwick Veterans Memorial Bridge

Sponsor: Richard Nass

ME LD1521Passed

An Act To Clarify the State's Initiative Involving the Federal Post-9/11 Veterans Educational Assistance Act of 2008

Sponsor: Alexander du Houx

ME LD1331Failed

An Act Regarding Saltwater Recreational Fishing

Sponsor: Leila Percy

ME LD1345Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Required Number of Signatures for a Direct Initiative or a People's Veto and To Limit a Direct Initiative to One Subject

Sponsor: Peter Bowman

ME LD701Failed

An Act To Fund the Screening and Early Detection Elements of the Statewide Cancer Plan

Sponsor: Joan Welsh

ME LD696Failed

Resolve, To Reclaim Past Unredeemed Beverage Container Deposits

Sponsor: John Martin

ME LD788Failed

An Act To Aid Municipalities and the Unorganized Territory in the Reduction of Property Taxes

Sponsor: Richard Nass

ME LD1289Failed

An Act To Enact the Uniform Debt Management Services Act

Sponsor: Justin Alfond

ME LD932Failed

An Act To Establish Area Management of Maine's Scallop Fishery

Sponsor: Kevin Raye

ME LD1621Failed

An Act To Increase Consumer Choice Regarding Service Contracts

Sponsor: Troy Jackson

ME LD1656Passed

Resolve, To Transfer the Ownership of the Bath Armory to the City of Bath

Sponsor: Seth Goodall

ME LD1139Failed

An Act To Require Internet Service Providers To Retain Records

Sponsor: William Diamond

ME LD1655Failed

An Act To Preserve the "We Support Our Troops" Registration Plate

Sponsor: Hannah Pingree

ME LD1739Failed

An Act To Remove the Requirement That the Annual Budget of a Regional School Unit Must Be Approved at a Budget Validation Referendum

Sponsor: Bernard Ayotte

ME LD1534Failed

An Act To Ensure That Substantial State Contracts Receive Adequate Legal Review

Sponsor: Hannah Pingree

ME LD1681Failed

An Act To Implement a Maine Unemployment Insurance Work-sharing Program

Sponsor: Troy Jackson

ME LD1506Passed

An Act To Authorize Maine Media College To Confer the Degree of Master of Fine Arts

Sponsor: Christopher Rector

ME LD1712Failed

An Act To Exempt Certain Mobile Homes from the Radon Testing Requirement

Sponsor: Joseph Perry

ME LD1281Failed

An Act To Increase the Efficiency and Effectiveness of Licensing Behavioral Health Care Providers

Sponsor: Peter Mills

ME LD662Failed

An Act To Phase Out the Distribution of the Disproportionate Tax Burden Fund under the State-municipal Revenue Sharing Program over a 5-year Period

Sponsor: Hannah Pingree

ME LD628Failed

An Act To Allocate Prospective Federal Funding To Support Maine's Dairy Industry

Sponsor: Peter Mills

ME LD1273Failed

An Act To Simplify the Application for Benefits under the Circuitbreaker Program

Sponsor: Joseph Perry

ME LD1481Failed

An Act To Authorize a General Fund Bond Issue To Fund Energy Efficiency Investments for Maine's Future

ME LD1378Failed

An Act To Adopt Portions of the Uniform Mediation Act

Sponsor: Lawrence Bliss

ME LD1387Failed

An Act To Strengthen Maine's Financial Future in Perpetuity

Sponsor: Joseph Perry

ME LD529Failed

An Act To Create a Traffic Court

Sponsor: Hannah Pingree

ME LD1365Failed

An Act To Establish a Single-payer Health Care System

Sponsor: Hannah Pingree

ME LD757Failed

An Act To Improve the Transparency of Certain Hospitals

Sponsor: Joseph Perry

ME LD588Failed

An Act To Amend the Excise Tax on Motor Vehicles To Reflect Depreciation

Sponsor: Joseph Perry

ME LD637Failed

An Act To Ensure Services for Adults with Developmental Disabilities

Sponsor: Elizabeth Schneider

ME LD807Failed

An Act To Improve and Promote Maine's Landlocked Salmon Resources

Sponsor: Dennis Damon

ME LD1182Failed

An Act To Prevent Price Gouging in the Sale of Milk

Sponsor: Lisa Marrache

ME LD257Failed

An Act To Establish the Health Technology Clinical Committee

Sponsor: Peter Bowman

ME LD1059Failed

Resolve, To Enhance Health Care for Direct Care Workers

Sponsor: Nancy Sullivan

ME LD125Failed

Resolve, To Establish the Blue Ribbon Commission To Study the Functions and Operations of the Maine Public Employees Retirement System

Sponsor: Troy Jackson

ME LD1605Failed

Resolve, Authorizing the Transfer of State Land to the Natural Resource Education Center of Greenville

Sponsor: Peter Johnson

ME LD1350Failed

An Act To Establish the Maine Transmission Mitigation Trust Fund

Sponsor: Troy Jackson

ME LD470Failed

An Act To Sustain Nursing Education in Lincoln County

Sponsor: Wendy Pieh

ME LD934Failed

An Act To Clarify Public Sector Employee Fair Choice in Collective Bargaining

Sponsor: Troy Jackson

ME LD1430Failed

An Act To Ensure Electric Capacity To Serve Maine Consumers

Sponsor: Peter Bowman

ME LD1420Failed

An Act To Alter the Distribution of Maine Clean Election Act Funding to Gubernatorial Candidates

Sponsor: Michael Carey

ME LD1668Passed

An Act To Implement the Recommendations of the Initiative To Streamline State Government and To Make Other Necessary Changes to Law

ME LD1669Failed

Resolve, To Name the New Bridge over Gilman Stream in New Portland the Joshua Bernard Memorial Bridge

Sponsor: Wright Pinkham

ME LD403Failed

An Act To Increase the Minimum Wage

Sponsor: Hannah Pingree

ME LD1262Failed

An Act To Restrict Gifts to Health Care Practitioners from Pharmaceutical and Medical Device Manufacturers

Sponsor: John Martin

ME LD931Failed

An Act To Expand the Economic Development Benefit of Tax Increment Financing in Counties That Include Unorganized Territories

Sponsor: Kevin Raye

ME LD1647Engrossed

An Act To Enhance Maine's Clean Energy Opportunities

Sponsor: John Martin

ME LD355Failed

An Act To Protect Residential Consumers of Home Heating Fuel

Sponsor: Philip Bartlett

ME LD993Failed

An Act To Implement the Recommendations of the Commission To Study the Protection of Farms and Farmland Pertaining to Taxation

Sponsor: Thomas Saviello

ME LD1393Failed

An Act To Provide an Exception to the Pine Tree Development Zone Requirements for Seafood Processing Businesses

Sponsor: Hannah Pingree

ME LD808Failed

An Act To Capitalize the Municipal Investment Trust Fund with Municipal Revenue-sharing Resources

Sponsor: Troy Jackson

ME LD368Failed

An Act To Reimburse Debra Bilodeau for Her Expenses Incurred in Connection with Her Petition for Appointment as a Foster Parent

Sponsor: Patsy Crockett

ME LD1045Failed

An Act To Provide a Sales Tax Refund for Fuel Used in Commercial Agricultural Production

Sponsor: Wendy Pieh

ME LD913Passed

An Act To Authorize Bond Issues for Ratification by the Voters for the November 2009 and June and November 2010 Elections

Sponsor: Hannah Pingree

ME LD524Failed

An Act To Provide Assistance to Family Members, Friends and Neighbors Who Provide Home Health Care for Senior Citizens

Sponsor: Hannah Pingree

ME LD962Failed

An Act To Protect Family Caregivers

Sponsor: Lawrence Bliss

ME LD743Failed

An Act To Exempt Fuel Used by Commercial Fishing Vessels from the Sales Tax

Sponsor: Kevin Raye

ME LD1410Failed

An Act To Restore the Historical Town Boundary between Harpswell and Brunswick

Sponsor: Leila Percy

ME LD267Failed

An Act To Allow the Town of Baldwin Eligibility for Full Pine Tree Development Zone Benefits

Sponsor: Philip Bartlett

ME LD1373Failed

An Act To Increase the Safety of Maine State Troopers

Sponsor: Peter Bowman

ME LD473Failed

An Act To Suspend the Cost-of-living Adjustment for Legislators' Salaries for the First Regular Session of the 124th Legislature

Sponsor: Kevin Raye

ME LD540Failed

An Act To Promote Forest Certification and Long-term Forest Management

Sponsor: Thomas Watson

ME LD589Failed

An Act To Encourage the Production of Liquid Biofuels

Sponsor: Steven Butterfield

ME LD104Failed

An Act To Fund Fully the Purchase of Military Time

Sponsor: Paul Davis

ME LD737Failed

An Act To Require the State To Provide Bonita Rogan with Health Insurance Benefits

Sponsor: Joseph Perry

ME LD249Failed

An Act Regarding Bail Defaults and the Extradition Account

Sponsor: Stanley Gerzofsky

ME LD83Failed

An Act To Increase the Percentage of Retired Teachers' Health Insurance Paid by the State

Sponsor: Troy Jackson

ME LD197Failed

An Act To Provide Tax Relief to Workers Who Lose Their Jobs Due to Business Closure

Sponsor: Joseph Perry

ME LD1415Failed

Resolve, To Promote Partnerships between the University of Maine System and the Maine Business Community

Sponsor: Justin Alfond

ME LD799Failed

An Act To Encourage Clean Fuel Vehicle Economic and Infrastructure Development by Extending the Tax Credit

Sponsor: Lawrence Bliss

ME LD16Failed

Resolve, To Ensure Appropriate Personal Needs Allowances for Persons Residing in Long-term Care Facilities

Sponsor: Charles Theriault

ME LD954Passed

An Act To Clarify the Role of the Public Advocate

Sponsor: Roger Sherman

ME LD1083Passed

An Act Regarding the Payment of Medicare Part B Premiums for Employees Eligible for Medicare

Sponsor: Peter Mills

ME LD1488Passed

An Act To Provide Free Admission to State Parks to All Maine Veterans

Sponsor: Hannah Pingree

ME LD1473Passed

An Act To Reaffirm Maine's Commitment to Business by Amending the Pine Tree Development Zone Laws

Sponsor: Christopher Rector

ME LD278Passed

An Act To Bring Equity to the Sea Urchin License Fees

Sponsor: David Trahan

ME LD397Passed

An Act To Amend the Laws Governing Bottle Redemption

Sponsor: Bruce Bryant

ME LD1491Passed

An Act To Protect Maine Citizens and Franchised New Car and Truck Dealers

Sponsor: Hannah Pingree

ME LD498Passed

An Act Regarding Alcoholic Beverage Tastings

Sponsor: Lisa Marrache

ME LD1260Passed

An Act To Amend the Certificate of Need Act of 2002 for Nursing Facility Projects

Sponsor: Lisa Marrache

ME LD522Passed

Resolve, To Establish the Study Commission Regarding Teachers' Compensation

Sponsor: John Martin

ME LD1175Passed

An Act To Add Combat Action Badges and Ribbons to the Special Commemorative Decals for Veterans License Plates

Sponsor: Roger Sherman

ME LD935Passed

Resolve, Regarding Building Energy Efficiency and Carbon Performance Ratings

Sponsor: Justin Alfond

ME LD845Passed

Resolve, To Expand Access to Renewable Energy Programs

Sponsor: Herbert Adams

ME LD679Passed

An Act To Allow a Court To Award Attorney's Fees in Successful Freedom of Access Appeals

Sponsor: Kevin Raye

ME LD1145Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Amend the Time Frame for Towns To Certify Citizen Initiative Signatures

Sponsor: Gerald Davis

ME LD1132Passed

An Act To Establish the Maine Commission on Indigent Legal Services

Sponsor: Hannah Pingree

ME LD1166Passed

An Act To Implement the Recommendations of the Ad Hoc Task Force on the Use of Deadly Force by Law Enforcement Officers Against Individuals Suffering From Mental Illness

Sponsor: Stanley Gerzofsky

ME LD1088Failed

An Act To Modernize the Tax Laws and Provide over $50,000,000 to Residents of the State in Tax Relief

Sponsor: Hannah Pingree

ME LD413Passed

An Act To Clarify Land Use Regulation in Unorganized and Deorganized Townships

Sponsor: Wendy Pieh

ME LD1115Passed

Resolve, To Establish the Task Force on Kinship Families

Sponsor: Richard Rosen

ME LD1246Passed

An Act To Promote Youth Hunting License Sales

Sponsor: Deborah Pelletier-Simpson

ME LD545Passed

An Act To Amend the Tax Exemption Regarding Leased Property

Sponsor: Lisa Marrache

ME LD1002Passed

Resolve, To Conduct an Updated Study of the Feasibility of Establishing a Single-payor Health Care System in the State and the Impact of Any Federal Health Care Reform

Sponsor: Peter Bowman

ME LD443Passed

An Act To Increase the Jurisdictional Limit for Small Claims

Sponsor: Joseph Brannigan

ME LD1190Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Dennis Damon

ME LD450Passed

An Act To Include Commercial Silvicultural Crop Production in the Sales Tax Exemption for Certain Products Used in Commercial Agricultural Crop Production Activities

Sponsor: Walter Gooley

ME LD319Passed

An Act To Track the Prevalence of Childhood Obesity in Maine

Sponsor: Hannah Pingree

ME LD240Passed

An Act To Extend the Exception to Axle Fines during the Midwinter Season

Sponsor: Troy Jackson

ME LD633Passed

An Act To Amend the Laws Pertaining to Refusing To Submit to Arrest or Detention

Sponsor: Earle Mccormick

ME LD736Passed

Resolve, Directing the Department of Transportation To Secure Funding To Complete the Aroostook North-South Highway Project

Sponsor: Troy Jackson

ME LD1093Passed

An Act Concerning Technical Changes to the Tax Laws

Sponsor: Joseph Perry

ME LD1090Passed

An Act To Provide a Waiver of the Tuition Remaining after the Application of Federal Department of Veterans Affairs Payments to Veterans Eligible for Benefits under the Post-9/11 Veterans Educational Assistance Act of 2008

Sponsor: Hannah Pingree

ME LD333Passed

An Act Making Unified Highway Fund and Other Funds Allocations 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, 2009, June 30, 2010 and June 30, 2011

Sponsor: Dennis Damon

ME LD430Passed

An Act To Allow the Licensing of Minibars in Hotel Rooms

Sponsor: Lisa Marrache

ME LD711Passed

An Act To Authorize the Social Work Education Loan Repayment Program

Sponsor: Justin Alfond

ME LD263Passed

An Act To Provide Placards to Drivers Who for Medical Reasons Are Not Required To Wear Seat Belts

Sponsor: Troy Jackson

ME LD796Passed

An Act To Direct Fines Derived from Tribal Law Enforcement Activities to the Passamaquoddy Tribe and the Penobscot Nation

Sponsor: Kevin Raye

ME LD1205Passed

An Act To Establish a Health Care Bill of Rights

Sponsor: Hannah Pingree

ME HP1045Enrolled

JOINT RESOLUTION MEMORIALIZING CERTAIN NATIONAL PRIVATE ENTITIES TO HONOR MAINE BASEBALL GREAT LOUIS SOCKALEXIS AND TO AFFORD APPROPRIATE RESPECT TO NATIVE AMERICAN ATHLETES

Sponsor: Peter Edgecomb

ME LD51Passed

An Act To Allow Military Personnel Living in Maine To Benefit under the Maine Resident Homestead Property Tax Exemption

Sponsor: Hannah Pingree

ME LD1492Passed

An Act To Improve Opportunity in the Maine Woods

Sponsor: Troy Jackson

ME LD264Passed

An Act To Amend the Surcharge for the E-9-1-1 System

Sponsor: Richard Cleary

ME LD1447Passed

An Act Clarifying the Manner in Which a Person's Alcohol Level Is Determined under Maine Law

Sponsor: William Diamond

ME LD1297Passed

Resolve, To Review Changing the Duties of the State Board of Education

Sponsor: Joshua Tardy

ME LD350Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting

Sponsor: Hannah Pingree

ME LD400Passed

An Act To Implement the Recommendations of the Blue Ribbon Commission To Study Long-term Home-based and Community-based Care

Sponsor: Hannah Pingree

ME LD1487Failed

An Act To Provide Funding for the Highway Fund Biennial Budget

Sponsor: Charles Theriault

ME LD849Passed

An Act To Clarify the Application of the Public Works Minimum Wage Laws

Sponsor: Troy Jackson

ME LD1333Passed

An Act To Ensure that Replacement Culverts Permit Fish Passage

Sponsor: Hannah Pingree

ME LD246Passed

An Act Regarding Violations of Lobster Conservation Laws

Sponsor: Hannah Pingree

ME LD1080Passed

Resolve, To Create a Working Group To Study Landlord and Tenant Issues

Sponsor: John Tuttle

ME LD853Passed

An Act To Encourage Maine Residents To Attend Medical School and Practice in Maine

Sponsor: Lisa Marrache

ME LD767Passed

An Act To Promote Fairness and Protect Economic Development in Transportation Projects Undertaken by the State

Sponsor: Dennis Damon

ME LD393Passed

An Act Relating to Death Benefits for Certain Law Enforcement Officers and Amending the Definition of Emergency Vehicles

Sponsor: Justin Alfond

ME LD1475Passed

An Act To Correct Errors and Inconsistencies in the Laws of Maine

Sponsor: Leila Percy

ME LD874Passed

An Act To Amend the Laws Governing Axle Weights

Sponsor: Troy Jackson

ME LD1356Passed

An Act To Improve the Ability of the Department of Education To Conduct Longitudinal Data Studies

Sponsor: Elizabeth Mitchell

ME LD39Passed

An Act To Enhance Motorcycle Safety

Sponsor: Dennis Damon

ME LD1428Passed

An Act Regarding the Pay of Tribal Representatives

Sponsor: Hannah Pingree

ME LD1493Passed

An Act To Clarify the Rights of Bondholders and Noteholders in the Event a School Administrative Unit with Outstanding Bonds or Notes Is Dissolved or Is No Longer Authorized by Law

Sponsor: Justin Alfond

ME LD193Passed

An Act To Amend the Laws Governing Tournament Games

Sponsor: Richard Blanchard

ME LD79Passed

Resolve, Regarding Legislative Review of Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education

Sponsor: Robert Hunt

ME LD1164Passed

An Act To Amend the Maine Certificate of Need Act of 2002 To Change Nursing Facilities Review Thresholds for Energy Efficiency Projects and for Replacement Equipment

Sponsor: John Martin

ME LD6Passed

An Act To Establish a Distracted Driver Law

Sponsor: William Diamond

ME LD1496Passed

An Act To Protect Benefits for State Retirees

Sponsor: Hannah Pingree

ME LD1494Passed

An Act To Amend the Charter of the Limestone Water and Sewer District

Sponsor: Troy Jackson

ME LD621Passed

An Act Allowing Workers' Compensation Benefits for Firefighters Who Contract Cancer

Sponsor: Hannah Pingree

ME LD1230Passed

An Act To Prohibit the Delivery of Tobacco Products to Minors

Sponsor: Lisa Marrache

ME LD1327Passed

An Act To Update Department of Defense, Veterans and Emergency Management Laws

Sponsor: Debra Plowman

ME LD1490Passed

An Act Regarding the Transfer of Patient Health Care Information through an Electronic Health Information Exchange

ME LD969Passed

An Act To Amend the Laws Governing the Maine Children's Growth Council

Sponsor: John Martin

ME LD863Passed

An Act To Continue the Position of Director of Recreational Access and Landowner Relations

Sponsor: Thomas Watson

ME LD1495Passed

An Act To Implement Tax Relief and Tax Reform

Sponsor: Thomas Watson

ME LD958Failed

An Act To Encourage Renewable Energy Investment

Sponsor: Hannah Pingree

ME LD1483Passed

Resolve, To Stimulate the Maine Economy by Allowing the Federal First-time Home Buyer Tax Credit To Be Used at Closing of a Real Estate Transaction

Sponsor: Richard Cleary

ME LD144Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the Legislature

Sponsor: Bruce Bickford

ME LD1402Passed

An Act To Enact the Uniform Prudent Management of Institutional Funds Act

Sponsor: Lawrence Bliss

ME LD1259Passed

An Act To Increase Access to Nutrition Information

Sponsor: Hannah Pingree

ME LD1485Passed

An Act Regarding Maine's Energy Future

ME LD964Passed

An Act Pertaining to the Breeding and Selling of Dogs and Cats and Equitable Funding of Animal Welfare

Sponsor: Thomas Saviello

ME HP1046Engrossed

JOINT RESOLUTION TO HONOR ANDREW SOCKALEXIS

Sponsor: Hannah Pingree

ME LD533Passed

Resolve, Authorizing the Joint Standing Committee on Legal and Veterans Affairs To Report Out Legislation Regarding the Expansion of Slot Machine and Casino-style Gambling

Sponsor: Thomas Watson

ME LD536Passed

An Act To Enhance Maine's Electronic Waste Recycling Law

Sponsor: Hannah Pingree

ME LD760Passed

An Act To Improve Landfill Capacity

Sponsor: Seth Goodall

ME LD1418Passed

An Act To Preserve Home Ownership and Stabilize the Economy by Preventing Unnecessary Foreclosures

Sponsor: Hannah Pingree

ME LD1310Passed

Resolve, Relating to a Review of International Trade Agreements and the Management of Groundwater Resources

Sponsor: Hannah Pingree

ME LD1056Passed

An Act To Simplify the Assessment of E-9-1-1 Surcharges on Prepaid Wireless Telecommunications Service

Sponsor: Stacey Fitts

ME LD1377Passed

An Act To Amend the 1980 Maine Implementing Act To Authorize the Establishment of a Tribal Court for the Houlton Band of Maliseet Indians and Related Matters

Sponsor: Lawrence Bliss

ME LD1380Passed

An Act To Amend the Maine Clean Election Laws Governing Gubernatorial Candidates

Sponsor: Hannah Pingree

ME LD1324Passed

An Act To Adopt the Interstate Compact on Educational Opportunity for Military Children

Sponsor: Bruce Bryant

ME LD1489Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2009, June 30, 2010 and June 30, 2011

Sponsor: William Diamond

ME LD1456Passed

An Act To Ensure That Construction Workers Are Protected by Workers' Compensation Insurance

Sponsor: Hannah Pingree

ME LD1424Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature

Sponsor: Troy Jackson

ME LD789Failed

An Act To Make Certain Changes to the Laws Regarding E-9-1-1 Surcharge Collection from Prepaid Wireless and Voice over Internet Protocol Providers

Sponsor: Sean Flaherty

ME LD1257Passed

An Act To Require Legislative Consultation and Approval Prior to Committing the State to Binding International Trade Agreements

Sponsor: Kevin Raye

ME LD1047Passed

An Act To Amend the Review and Approval Process of the Comprehensive Land Use Plan

Sponsor: Charles Theriault

ME LD525Passed

An Act To Amend the Law Regarding Littering on Public Lands

Sponsor: Thomas Watson

ME LD1255Passed

An Act To Amend Certain Laws Related to the Department of Agriculture, Food and Rural Resources

Sponsor: Wendy Pieh

ME LD1041Passed

An Act To Alter the Mechanism by which a Political Party is a Qualified Party

Sponsor: Hannah Pingree

ME LD989Passed

An Act To Allow for a Dual Liquor License

Sponsor: Nancy Sullivan

ME LD1148Failed

An Act To Provide a Sales Tax Holiday Pilot Project

Sponsor: Windol Weaver

ME HP1044Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT NATIONAL GUARD FACILITIES

Sponsor: Thomas Wright

ME LD1293Passed

An Act To Require Citizen Notification of Pesticide Applications Using Aerial Spray or Air-carrier Application Equipment

Sponsor: Hannah Pingree

ME LD1395Passed

An Act To Amend the Maine Certificate of Need Act of 2002

Sponsor: Lisa Marrache

ME LD285Passed

An Act To Amend the Laws Governing the Consolidation of School Administrative Units To Delay All Penalties for One Year

Sponsor: Roger Sherman

ME LD1476Passed

An Act Regarding the Transfer of Licenses for Energy Recovery Facilities

Sponsor: Seth Goodall

ME LD895Failed

An Act To Authorize a General Fund Bond Issue To Renovate Classrooms, Laboratories and Other Essential Teaching and Learning Facilities in the University of Maine System and the Maine Community College System

Sponsor: Hannah Pingree

ME LD858Failed

An Act To Authorize a General Fund Bond Issue To Fund Energy Investments for Maine's Future

Sponsor: Peter Bowman

ME LD222Failed

An Act To Authorize a General Fund Bond Issue To Improve State Parks

Sponsor: Peter Bowman

ME LD810Failed

An Act To Authorize a General Fund Bond Issue for School Construction and Renovation Projects That Demonstrate Cost Savings

Sponsor: Elizabeth Mitchell

ME LD709Failed

An Act To Authorize a General Fund Bond Issue To Weatherize and Upgrade the Energy Efficiency of Maine Homes and Businesses and To Provide a Trained Workforce

Sponsor: John Martin

ME LD1120Passed

Resolve, Relating To Review of Certain Changes in the Application of the Sales and Use Tax Law

Sponsor: Richard Nass

ME LD203Failed

An Act To Authorize a General Fund Bond Issue To Assist the University of Maine System in the Conversion of the Educational Broadband Spectrum from Analog to Digital

Sponsor: Charles Theriault

ME LD1438Failed

An Act To Permit Charter Schools in Maine

Sponsor: Justin Alfond

ME LD518Failed

An Act To Authorize a General Fund Bond Issue To Enhance Funding for Stem Cell Research in Maine

Sponsor: Hannah Pingree

ME LD926Failed

An Act To Allow Smelt Fishing in Metallak Brook, Upper Richardson Lake

Sponsor: Bruce Bryant

ME LD894Failed

An Act To Establish the Maine Farmland Fund and Authorize a General Fund Bond Issue To Support Maine's Traditional Industries

Sponsor: Hannah Pingree

ME LD1455Passed

An Act To Establish the Maine Fuel Board

Sponsor: Joseph Perry

ME LD911Failed

An Act To Authorize a General Fund Bond Issue for Affordable Housing

Sponsor: Hannah Pingree

ME LD1439Passed

An Act To Conform State Mortgage Laws with Federal Laws

Sponsor: Peter Bowman

ME LD214Failed

An Act To Authorize a General Fund Bond Issue for Economic Recovery

Sponsor: Christopher Rector

ME LD472Failed

An Act To Authorize a General Fund Bond Issue for Energy Conservation

Sponsor: Philip Bartlett

ME LD732Failed

An Act To Authorize a General Fund Bond Issue To Support Small Businesses' Access to Capital

Sponsor: Elizabeth Mitchell

ME LD153Failed

An Act To Authorize a General Fund Bond Issue for the Land for Maine's Future Board

Sponsor: Philip Bartlett

ME LD1264Passed

An Act To Stabilize Funding and Enable DirigoChoice To Reach More Uninsured

Sponsor: Hannah Pingree

ME LD280Failed

An Act To Authorize a General Fund Bond Issue for Repairs to Traditional Meetinghouses

Sponsor: Dennis Damon

ME LD770Failed

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

Sponsor: Philip Bartlett

ME LD369Failed

An Act To Authorize a General Fund Bond Issue To Rebuild a Bulkhead and Wharf at the Gulf of Maine Research Institute

Sponsor: John Martin

ME LD729Failed

An Act To Authorize a General Fund Bond Issue To Create a New Health Care Internet Infrastructure

Sponsor: Hannah Pingree

ME LD385Passed

An Act To Ensure a Uniform Comprehensive State Policy Regarding Residency Restrictions for Sex Offenders

Sponsor: William Diamond

ME LD507Failed

An Act To Authorize a General Fund Bond Issue for the Construction of a Multiuse Arena in Bangor

Sponsor: Joseph Perry

ME LD1486Passed

Resolve, To Establish a Transition Adjustment for Fiscal Year 2009-10

Sponsor: Stanley Gerzofsky

ME LD776Failed

An Act To Authorize a General Fund Bond Issue for the Land for Maine's Future Board

Sponsor: Troy Jackson

ME LD909Failed

An Act To Authorize a General Fund Bond Issue To Fund Research and Development for Cancer

Sponsor: Thomas Wright

ME LD10Failed

An Act To Authorize a General Fund Bond Issue for Wastewater Treatment Facilities and Drinking Water Programs

Sponsor: Elizabeth Mitchell

ME LD230Failed

An Act To Authorize a General Fund Bond Issue for the Purchase and Protection of Traditional Hunting Grounds

Sponsor: Troy Jackson

ME LD439Failed

An Act To Authorize a General Fund Bond Issue for Research and Development To Stimulate Maine's Innovation Economy

Sponsor: Hannah Pingree

ME LD912Failed

An Act To Authorize a General Fund Bond Issue for Capital Projects for Hospitals

Sponsor: Seth Berry

ME LD910Failed

An Act To Authorize a General Fund Bond Issue To Promote Sustainable Green Housing

Sponsor: Hannah Pingree

ME LD1103Passed

An Act To Amend the Animal Welfare Laws

Sponsor: Wendy Pieh

ME LD684Failed

An Act To Authorize a General Fund Bond Issue To Finance the Acquisition of Land and Interest in Land for Public Land and Water Access, Conservation, Wildlife and Fish Habitats, Outdoor Recreation Including Hunting and Fishing and Farmland Preservation and To Access Matching Contributions from Public and Private Sources

Sponsor: Mark Eves

ME LD923Passed

Resolve, To Reduce Funding to Maine Clean Election Act Candidates

Sponsor: Earle Mccormick

ME LD660Failed

An Act To Authorize a General Fund Bond Issue To Maintain Train Quiet Zone Status in Millinocket

Sponsor: Herbert Clark

ME LD775Failed

An Act To Authorize a General Fund Bond Issue To Fund the Communities for Maine's Future Program

Sponsor: Hannah Pingree

ME LD1321Passed

Resolve, To Facilitate Disclosure of Information to Taxpayer Representatives

Sponsor: Kevin Raye

ME LD526Passed

An Act To Clarify the Beano and Bingo Laws as They Apply to Federally Recognized Indian Tribes

Sponsor: Troy Jackson

ME LD1224Passed

An Act Regarding the Operation of County Jails and the State Board of Corrections

Sponsor: Troy Jackson

ME LD454Passed

An Act To Expand Representation on the Animal Welfare Advisory Council

Sponsor: Troy Jackson

ME LD253Passed

An Act To Amend the Laws Governing Alien Big Game and Turkey Hunters and Nonresident Hunters

Sponsor: Roger Sherman

ME LD395Passed

Resolve, To Further Regulate the Use of Tanning Booths by Minors

Sponsor: Lisa Marrache

ME LD494Passed

Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

Sponsor: Thomas Saviello

ME LD1027Passed

Resolve, To Examine Concepts and Competencies from Family and Consumer Science for Achieving Educational Goals

Sponsor: Lisa Marrache

ME LD1392Passed

An Act To Promote Economic Development and Reduce Reliance on Automobiles through Transit-oriented Tax Increment Financing Districts

Sponsor: Lawrence Bliss

ME LD1197Passed

An Act To Improve the Maine Clean Election Act

Sponsor: Seth Goodall

ME LD1325Passed

An Act Regarding Curriculum Requirements and Standards for Awarding a High School Diploma

Sponsor: Elizabeth Mitchell

ME LD1143Passed

Resolve, Directing a Study of Domestic Violence and Parental Rights and Responsibilities

Sponsor: Lawrence Bliss

ME LD951Passed

An Act Relating to the TransCap Trust Fund

Sponsor: William Diamond

ME LD733Passed

Resolve, To Examine Environmental Effects of the Resource Recovery System

Sponsor: Richard Nass

ME LD1008Passed

An Act To Increase Consumer Choice for Wine

Sponsor: Emily Cain

ME LD1484Passed

An Act Regarding the Central Voter Registration System

ME LD95Failed

An Act To Eliminate Penalties for Nonconforming School Administrative Units

Sponsor: Tyler Clark

ME LD1178Passed

Resolve, Regarding Legislative Review of Portions of Chapter 131: The Maine Federal, State, and Local Accountability Standards, a Major Substantive Rule of the Department of Education

ME LD961Passed

An Act To Amend the Maine Condominium Act Regarding Escrow of Assessments

Sponsor: Justin Alfond

ME LD1277Passed

Resolve, To Encourage Alternative Compensation Models for Teachers and School Administrators

Sponsor: Carol Weston

ME LD44Passed

An Act Regarding Requirements for Approval of a Transmission Line

Sponsor: Philip Bartlett

ME LD629Failed

An Act To Require That the 3 Branches of Government Be Listed Separately in Budget Documents and Budget Bills

Sponsor: Lawrence Bliss

ME LD582Passed

An Act To Amend the Statute of Limitations for Actions against the Estate of a Decedent

Sponsor: Barry Hobbins

ME LD1401Passed

An Act To Make Minor Substantive Changes to the Tax Laws

Sponsor: Joseph Perry

ME LD1013Failed

An Act To Protect the Environment through Promoting the Use of Clean Fuel Vehicles

Sponsor: Jonathan Courtney

ME LD925Failed

An Act To Allow Youth To Fish for Smelt on Worthley Pond

Sponsor: Bruce Bryant

ME LD1089Passed

An Act To Regulate Mixed Martial Arts Competitions, Exhibitions and Events

Sponsor: Lisa Marrache

ME LD115Failed

An Act To Repeal the Laws Governing Consolidation of School Administrative Units

Sponsor: David Trahan

ME LD1442Passed

An Act To Create the Advisory Committee on Bias-based Profiling by Law Enforcement Officers and Law Enforcement Agencies

Sponsor: David Van Wie

ME LD1038Passed

An Act Regarding Screening for Methicillin-resistant Staphylococcus Aureus

Sponsor: Joseph Brannigan

ME LD650Passed

An Act To Create a Funding Structure for Sustainable Investment in Public Water and Wastewater Infrastructure in the State

Sponsor: Hannah Pingree

ME LD372Failed

An Act To Authorize the Administration of Epinephrine Autoinjectors and Asthma Inhalers in Emergencies

Sponsor: Lisa Marrache

ME LD1468Passed

An Act Regarding the Evaluation of Economic Development Programs

Sponsor: Christopher Rector

ME LD361Passed

An Act To Provide for a Certificate of Birth Resulting in Stillbirth

Sponsor: Margaret Craven

ME LD1337Passed

An Act To Protect Maine Citizens and Franchised New Motor Vehicle Dealers

Sponsor: Lisa Marrache

ME LD866Passed

Resolve, To Examine Data Discrepancies and Adequately Identify and Serve Children with Brain Injuries

Sponsor: Steven Butterfield

ME LD811Passed

An Act To Amend Certain Provisions of Fish and Wildlife Laws

Sponsor: Troy Jackson

ME LD302Failed

An Act To Require Review by the Joint Standing Committee on Appropriations and Financial Affairs of Transfers of MaineCare Funds

Sponsor: Gerald Davis

ME LD1245Passed

Resolve, To Improve the Continuity of Care for Individuals with Behavioral Issues in Long-term Care

Sponsor: John Martin

ME LD1470Passed

Resolve, To Recognize Women Veterans in the State House Hall of Flags

Sponsor: Walter Wheeler

ME LD1191Passed

An Act To Improve Teacher Confidentiality Laws

Sponsor: Peter Mills

ME LD1140Passed

Resolve, Directing the Department of Education and the Department of Agriculture, Food and Rural Resources To Convene a Work Group To Strengthen Farm-to-school Efforts in the State

Sponsor: Joseph Wagner

ME LD1446Passed

An Act To Create the Maine Online Learning Program

Sponsor: Hannah Pingree

ME LD1434Passed

An Act Regarding Asbestos Abatement Work

Sponsor: Margaret Craven

ME LD944Passed

An Act To Increase the Evidentiary Standard Required To Establish a Guardianship

Sponsor: Troy Jackson

ME LD654Passed

Resolve, To Review Statutes, Rules and Policies Regarding Mental Retardation, Pervasive Developmental Disorders and Other Cognitive and Developmental Disorders

Sponsor: Lisa Marrache

ME LD126Passed

An Act To Amend Certain Laws Affecting Transportation

Sponsor: George Hogan

ME LD1292Passed

An Act To Provide More Transparency and Protection for Public Employees in the Laws Governing the Maine Public Employees Retirement System

Sponsor: Elizabeth Mitchell

ME LD489Passed

Resolve, Regarding Continuity of Care in the Child Development Services System

Sponsor: Justin Alfond

ME LD1136Failed

An Act To Reduce Maine's Debt by Applying Year-end Departmental Balances to the Debt Service

Sponsor: Lisa Marrache

ME LD1133Passed

An Act To Implement the Recommendations of the Commission To Study the Protection of Farms and Farmland

Sponsor: Thomas Saviello

ME LD1034Passed

An Act To Increase Access to Farm Fresh Poultry

Sponsor: Justin Alfond

ME LD1444Passed

An Act To Protect Consumers and Small Business Owners from Rising Health Care Costs

Sponsor: Hannah Pingree

ME LD643Passed

An Act To Authorize a Court To Appoint a Parenting Coordinator To Assist in Domestic Relations Actions

Sponsor: Terry Hayes

ME LD438Failed

An Act To Promote Small Business in Rural Maine by Expanding Game Hunting Opportunities

Sponsor: Joshua Tardy

ME LD1306Passed

An Act To Require Interscholastic Athletic Organizations To Comply with the Public Proceedings Provisions of the Freedom of Access Laws for Certain Meetings

Sponsor: Joshua Tardy

ME LD1202Failed

An Act Regarding the Use of Genetically Engineered Plants

Sponsor: Peter Kent

ME LD1075Passed

An Act To Establish the Community-based Renewable Energy Pilot Program

Sponsor: Hannah Pingree

ME LD1223Passed

An Act To Allow Pharmacists To Administer Certain Immunizations

Sponsor: Kevin Raye

ME LD516Passed

An Act To Increase the Number of Members of the Maine Land Use Regulation Commission Who Reside in the Commission's Jurisdiction

Sponsor: Bernard Ayotte

ME LD1258Failed

An Act To Create a Duty To Report Serious Injuries

Sponsor: Kevin Raye

ME LD1357Vetoed

ME LD1459Passed

An Act To Modify Child Support Enforcement Procedures and Requirements

Sponsor: Deborah Pelletier-Simpson

ME LD1451Passed

An Act To Amend the Maine Clean Election Act and the Enforcement Procedures of the Commission on Governmental Ethics and Election Practices

Sponsor: Thomas Saviello

ME LD1471Passed

An Act Concerning Debarment from Contracts with the Department of Environmental Protection

Sponsor: Elizabeth Mitchell

ME LD1363Passed

An Act To Establish and Promote Statewide Collaboration and Coordination in Public Health Activities and To Enact a Universal Wellness Initiative

Sponsor: Margaret Craven

ME LD235Passed

An Act To Provide Fiscal Information for Citizen Initiatives

Sponsor: Hannah Pingree

ME LD1157Passed

An Act To Improve the Use of Information Regarding Sex Offenders

Sponsor: Stanley Gerzofsky

ME LD421Passed

An Act To Amend the Laws Concerning Licensure Qualifications of Independent Practice Dental Hygienists

Sponsor: Peter Mills

ME LD1329Failed

An Act To Allow a Resort Casino in Oxford County

Sponsor: Richard Rosen

ME LD340Failed

An Act To Provide Greater Access to ATVs by Lowering the Minimum Operating Age

Sponsor: Troy Jackson

ME LD1462Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Increase of Seed Money to $150,000, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices

ME LD254Failed

An Act To Enact a 5-point Welfare Reform Program

Sponsor: Debra Plowman

ME LD1355Passed

An Act To Make Permanent the Allowance of Certain Commercial Vehicles between the United States-Canada Border and Certain Points in Maine

Sponsor: Kevin Raye

ME LD759Passed

An Act To Require State-owned Solid Waste Disposal Facilities To Demonstrate a Public Benefit

Sponsor: Seth Goodall

ME LD741Failed

An Act To Authorize the Annexation of a Portion of Redington Township in Franklin County to the Town of Carrabassett Valley

Sponsor: Walter Gooley

ME LD870Failed

An Act To Improve Transportation for Veterans

Sponsor: Margaret Craven

ME LD915Passed

An Act To Update and Clarify Statutes Related to or Administered by the Department of Public Safety

Sponsor: Stanley Gerzofsky

ME LD1322Passed

An Act To Amend Provisions of the Submerged Lands Law

Sponsor: Wendy Pieh

ME LD1435Passed

An Act To Amend Sentinel Events Reporting Laws To Reduce Medical Errors and Improve Patient Safety

Sponsor: Hannah Pingree

ME LD815Failed

An Act To Require the Collection of DNA from a Person under Certain Circumstances

Sponsor: Bruce Bickford

ME LD1477Passed

Resolve, Authorizing the Finance Authority of Maine To Oversee an Obligation Owed to the State by Lincoln Paper and Tissue, LLC

Sponsor: Christopher Rector

ME LD1254Passed

An Act To Repeal Inactive Boards and Commissions

ME LD1119Passed

An Act To Clarify the Municipal Jurisdiction of a Portion of Saco Bay

Sponsor: George Hogan

ME LD919Failed

An Act To Prevent and Treat Cancer in Maine by Implementing Critical Portions of the Comprehensive Cancer Program

Sponsor: Michael Willette

ME LD1344Failed

Resolve, To Authorize a Pilot Project on Ranked Choice Voting

Sponsor: Hannah Pingree

ME LD234Passed

An Act To Expand Access to Oral Health Care

Sponsor: Joseph Brannigan

ME LD1159Passed

An Act Relating to Industrial Hemp

Sponsor: Wendy Pieh

ME LD708Passed

An Act To Create a Moratorium on the Open-air Production of Genetically Engineered Pharmaceutical Crops in Maine

Sponsor: Seth Berry

ME LD1404Passed

An Act To Enact the Maine Uniform Power of Attorney Act

Sponsor: Barry Hobbins

ME LD1012Passed

Resolve, Directing the ConnectME Authority To Create the Broadband Strategy Council

Sponsor: Hannah Pingree

ME LD712Failed

An Act To Require That Prior OUI Convictions Committed with a Motor Vehicle, Watercraft, Snowmobile or All-terrain Vehicle Are Treated as Previous OUI Convictions for Purposes of Sentencing

Sponsor: Elizabeth Schneider

ME LD831Passed

An Act To Enhance Fund-raising Opportunities by Certain Nonprofit Organizations

Sponsor: Roger Sherman

ME LD1406Passed

An Act To Transfer the Seed Potato Board to the Maine Potato Board

Sponsor: Kevin Raye

ME LD73Passed

An Act To Protect the Right To Use Solar Energy

Sponsor: Justin Alfond

ME LD950Passed

Resolve, Related to the Maine Estate Tax

Sponsor: Troy Jackson

ME LD1063Passed

An Act To Provide Consumer Disclosures and Protect Consumer Options in Life Insurance

Sponsor: Nancy Sullivan

ME LD113Failed

An Act Regarding Construction and Excavation near Burial Sites

Sponsor: Nancy Sullivan

ME LD150Passed

Resolve, Directing the Secretary of State To Conduct a Pilot Program for Ongoing Absentee Voter Status

Sponsor: Hannah Pingree

ME LD78Passed

Resolve, Regarding Legislative Review of Portions of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule of the Department of Education

Sponsor: James Martin

ME LD59Passed

An Act To Amend the Laws Governing the Confidentiality of Correctional Facility Plans

Sponsor: Deborah Pelletier-Simpson

ME LD1431Passed

Resolve, To Reform Public Retirement Benefits and Eliminate Social Security Offsets

Sponsor: Peter Mills

ME LD1443Passed

An Act To Support the Center of Excellence for At-risk Students

Sponsor: Hannah Pingree

ME LD225Passed

Resolve, To Provide for the Long-term Funding of Programs of the Department of Inland Fisheries and Wildlife

Sponsor: Troy Jackson

ME LD308Passed

An Act To Clarify Standards by Which All-terrain Vehicles May Be Stopped

Sponsor: Joshua Tardy

ME LD905Passed

Resolve, Regarding the Sale of Certain Real Property in the City of Hallowell

Sponsor: Earle Mccormick

ME LD1419Passed

An Act To Implement Respectful Language Amendments

Sponsor: David Webster

ME LD1384Passed

An Act To Clarify Apportionment of Benefits for Multiple Work Injuries

Sponsor: Troy Jackson

ME LD1352Passed

An Act To Exempt from Taxation Biodiesel Fuel Produced for Personal Use

Sponsor: Philip Bartlett

ME LD1332Passed

An Act To Continue Coverage of Oil Clean-up Costs and Improve Administration of the Ground Water Oil Clean-up Fund

Sponsor: John Martin

ME LD1460Passed

Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

ME LD973Passed

An Act To Provide for the Safe Collection and Recycling of Mercury-containing Lighting

Sponsor: Kevin Raye

ME LD1370Failed

An Act To Reform the Land Use and Planning Authority within the Unorganized Territories of the State

Sponsor: Kevin Raye

ME LD965Passed

An Act To Establish Annual Reporting for Genetically Engineered Crops

Sponsor: Wendy Pieh

ME LD1461Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Matching Funds and Property and Equipment, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices

ME LD1405Passed

An Act To Implement the Updates to Article 7 of the Uniform Commercial Code Suggested by the National Conference of Commissioners on Uniform State Laws

Sponsor: Barry Hobbins

ME LD1397Passed

An Act To Allow Efficient Health Insurance Coverage

Sponsor: Peter Bowman

ME LD946Passed

An Act To Reverse the Effects of Grant v. Central Maine Power, Inc. on Workers' Compensation

Sponsor: Jonathan Courtney

ME LD1465Passed

An Act To Facilitate Testing and Demonstration of Renewable Ocean Energy Technology

Sponsor: Kevin Raye

ME LD1416Passed

An Act To Update Terms and Make Changes in Child Care and Transportation Benefits under the Temporary Assistance for Needy Families Program

Sponsor: Sawin Millett

ME LD943Passed

An Act To Reduce Lung Cancer Rates in Maine

Sponsor: Joseph Perry

ME LD1358Passed

Resolve, To Study Implementation of Shared Decision Making To Improve Quality of Care and Reduce Unnecessary Use of Medical Services

Sponsor: Peter Mills

ME LD310Passed

An Act Regarding Indirect Lobbying

Sponsor: Nancy Sullivan

ME LD1482Passed

An Act to Amend Mercury Standards for Air Emission Sources

ME LD1479Passed

An Act Relating to Biomass Gasification

Sponsor: Seth Goodall

ME LD1469Passed

An Act To Ensure Fair Calculation of Severance Pay for Maine Workers

Sponsor: Elizabeth Mitchell

ME LD1436Passed

An Act To Create Economic Development in the State by Modernizing the State's Captive Insurance Laws

Sponsor: Justin Alfond

ME LD1413Passed

Resolve, To Implement Select Recommendations of the Joint Select Committee on Future Maine Prosperity

Sponsor: Jonathan Courtney

ME LD1407Passed

An Act To Assess the Physical Education Capacity of Elementary Schools in Maine and To Establish the Obesity and Chronic Disease Fund within the Department of Education

Sponsor: Hannah Pingree

ME LD345Passed

An Act To Regulate the Rockweed Harvest in Cobscook Bay

Sponsor: Kevin Raye

ME LD1403Passed

An Act To Implement the Uniform Law Conference Suggested Updates to Article 1 of the Uniform Commercial Code

Sponsor: Barry Hobbins

ME LD391Passed

An Act To Amend the Law Concerning Adverse Possession

Sponsor: David Hastings

ME LD1374Passed

An Act To Ensure the Effectiveness of Critical Incident Stress Management Teams

Sponsor: David C. Burns

ME LD1369Passed

An Act To Amend the Charter of the Clinton Water District

Sponsor: Lisa Marrache

ME LD415Passed

An Act to Regulate Swim Areas on Inland Waters

Sponsor: Bruce Bryant

ME LD1361Passed

Resolve, Directing the Department of Labor and the Department of Health and Human Services To Establish a Work Group To Clarify the Working Status of Respite Care and Shared Living Residential Service Providers for Individuals with Developmental Disabilities

Sponsor: Peter Mills

ME LD1269Passed

An Act To Clarify the Laws Regarding Significant Groundwater Wells

Sponsor: Deborah Pelletier-Simpson

ME LD1243Passed

An Act To Amend Operating After Suspension Laws by Creating an Infraction Alternative for Certain Kinds of Operating After Suspension

Sponsor: Anne Haskell

ME LD1231Passed

An Act To Protect the Long-term Viability of Island Lobster Fishing Communities

Sponsor: Hannah Pingree

ME LD1386Passed

An Act Pertaining to Response Costs Incurred by the Department of Environmental Protection under the Waste Motor Oil Disposal Site Remediation Program

Sponsor: Bernard Ayotte

ME LD1242Passed

An Act To Streamline the Regulatory Process for Commercial Building Construction Projects

Sponsor: Anne Haskell

ME LD455Failed

An Act Regarding Parents' Rights

Sponsor: Nancy Sullivan

ME LD1228Passed

Resolve, To Direct Action on Health Disparities of the Passamaquoddy Tribe and Washington County

Sponsor: Hannah Pingree

ME LD590Failed

An Act To Establish a Wellness Tax Credit

Sponsor: Lisa Marrache

ME LD1206Failed

An Act To Fund the Dirigo Health Program through a High-risk Pool

Sponsor: Earle Mccormick

ME LD1036Passed

An Act To Amend the Education Laws Regarding the State Board of Education's Degree-granting Authority, the Telecommunications Education Access Fund and Certain Definitions and Programs

Sponsor: Justin Alfond

ME LD503Passed

An Act To Regulate Foreclosure Negotiators

Sponsor: Peter Bowman

ME LD1126Passed

An Act To Limit the Scope of Miscellaneous Costs within the General Purpose Aid for Local Schools Appropriation

Sponsor: Kevin Raye

ME LD1288Failed

An Act To Reduce Income Tax Rates

Sponsor: Joshua Tardy

ME LD1270Failed

Resolve, To Realign Maine's Natural Resource Agencies

Sponsor: Wendy Pieh

ME LD1200Passed

An Act To Streamline the Process for Court-ordered Mental Health Examinations in Criminal Cases

Sponsor: Seth Goodall

ME LD929Passed

Resolve, Regarding the Classification of Wildlife Management District 2

Sponsor: Joshua Tardy

ME LD609Passed

An Act To Amend the Laws Governing Involuntary Hospitalization Procedures

Sponsor: Peter Mills

ME LD1105Passed

Resolve, To Facilitate Training and Education on Dating Violence Prevention

Sponsor: Hannah Pingree

ME LD1100Passed

An Act To Preserve Government Documents

Sponsor: Lisa Marrache

ME LD1235Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2009-10 and To Make Other Changes Related to the Municipal Cost Components

Sponsor: Herbert Clark

ME LD1225Passed

Resolve, To Review the Adjustments in the School Funding Formula Related to School Administrative Units That Are Eligible for the Minimum State Share of Their Total Allocation

Sponsor: Jarrod Crockett

ME LD1179Passed

An Act To Create a Post-judgment Mechanism To Provide Relief for a Person Whose Identity Has Been Stolen and Falsely Used in Court Proceedings

Sponsor: Matthew Peterson

ME LD657Passed

An Act To Allow the Award of Court Costs or Attorney's Fees in Protection from Harassment Actions

Sponsor: Richard Cleary

ME LD608Passed

An Act To Protect Electricity Consumers in Northern Maine

Sponsor: Bernard Ayotte

ME LD1187Failed

An Act To Allow the Sale and Use of Consumer Fireworks

Sponsor: Lisa Marrache

ME LD1042Passed

An Act To Continue To Reduce Mercury Use and Emissions

Sponsor: Philip Bartlett

ME LD1172Passed

An Act To Allow a Municipality To Grant a Variance for the Construction of a Parking Structure for a Person with a Permanent Disability

Sponsor: Justin Alfond

ME LD1101Passed

Resolve, To Understand and Assist in Efforts To Promote Science, Technology, Engineering and Math Education

Sponsor: Justin Alfond

ME LD1054Passed

An Act To Promote Economic Development in the Greater Portland Region

Sponsor: Philip Bartlett

ME LD972Passed

Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Board of Pesticides Control

Sponsor: Herbert Clark

ME LD1006Passed

An Act To Create the Probate and Trust Law Advisory Commission

Sponsor: David Hastings

ME LD1111Passed

An Act To Promote Transparency and Accountability in Campaigns and Governmental Ethics

Sponsor: Nancy Sullivan

ME LD1280Passed

Resolve, To Provide a Program Model for Children with Autism Spectrum Disorder

Sponsor: Peter Bowman

ME LD1275Passed

An Act To Implement the Recommendations of the Criminal Law Advisory Commission

Sponsor: Peter Kent

ME LD1268Passed

An Act To Update the Site Location of Development Laws

Sponsor: Robert Duchesne

ME LD341Passed

An Act To Amend the Department of Health and Human Services' Progressive Treatment Program

Sponsor: Lisa Marrache

ME LD1265Passed

Resolve, Regarding Low-profit Limited Liability Companies

Sponsor: Richard Nass

ME LD337Passed

An Act Regarding Emergency Involuntary Admission of a Participant in the Department of Health and Human Services' Progressive Treatment Program to a State Mental Institute

Sponsor: Lisa Marrache

ME LD1078Passed

An Act To Strengthen Sustainable Long-term Supportive Services for Maine Citizens

Sponsor: Kevin Raye

ME LD882Failed

An Act To Consolidate and Modernize Maine's Courts

Sponsor: Elizabeth Mitchell

ME LD464Failed

An Act To Suspend the Cost-of-living Adjustment for Legislators' Salaries for the Second Regular Session of the 124th Legislature

Sponsor: Kevin Raye

ME LD226Failed

An Act To Require a Vacancy in the Office of United States Senator To Be Filled by Election

Sponsor: Kevin Raye

ME LD924Passed

An Act To Clarify the Taxability of Promotional Credits in the State Gaming Laws

Sponsor: Joseph Perry

ME LD1207Failed

An Act To Base the Value of Eminent Domain Takings on Going Concern Value

Sponsor: Jayne Giles

ME LD666Failed

An Act To Clarify When the Rental of a Car Is Exempt from Sales and Use Tax

Sponsor: Joseph Perry

ME LD410Failed

An Act To Improve Maine's Ethics Laws

Sponsor: Lisa Marrache

ME LD682Failed

An Act Regarding Agency Liquor Stores

Sponsor: Nancy Sullivan

ME LD834Failed

An Act To Provide for 2 Veteran Service Officer Positions

Sponsor: Nancy Sullivan

ME LD347Failed

An Act To Reduce Regulatory Costs for Maine Businesses

Sponsor: David Hastings

ME LD86Failed

An Act To Conform the Maine Tax Laws for 2008 to the United States Internal Revenue Code

Sponsor: Joseph Perry

ME LD635Failed

An Act To Provide Additional Time to Certain School Administrative Units To Comply with School Administrative Unit Reorganization Laws

Sponsor: David Webster

ME LD211Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Schedule for Redistricting

Sponsor: Kevin Raye

ME LD898Failed

An Act To Amend the Law Pertaining to Permanently Restricted Funds of Municipal Public Libraries

Sponsor: Christopher Rector

ME LD1399Failed

An Act Concerning Water Quality in Watersheds

Sponsor: Kevin Raye

ME LD1092Failed

An Act To Improve Worksite Accountability for Public Construction Projects by Requiring Subcontractor Identification

Sponsor: Troy Jackson

ME LD351Failed

An Act Regarding the Regulation of Agricultural Composting Operations

Sponsor: John Nutting

ME LD693Passed

An Act To Clarify the Status and Benefits of Employees of the Child Development Services System

Sponsor: Hannah Pingree

ME LD1266Failed

Resolve, Establishing a Blue Ribbon Panel To Address Disparities in Economic Development between the Passamaquoddy Tribe and the State and the United States

Sponsor: Kevin Raye

ME LD1457Failed

An Act To Limit Membership by School Administrative Units in Certain Interscholastic Organizations

Sponsor: Elizabeth Mitchell

ME LD1362Failed

An Act To Create a Unified Board of Higher Education

Sponsor: Hannah Pingree

ME LD1390Passed

Resolve, Directing the State Tax Assessor To Adjust the State Valuation for the Town of Topsham

Sponsor: Seth Goodall

ME LD364Failed

An Act To Eliminate Schools' Responsibility for Transportation of Preschool Students

Sponsor: Lisa Marrache

ME LD921Failed

An Act To Eliminate Maine Clean Election Act Funding for Gubernatorial Candidates

Sponsor: Joshua Tardy

ME LD1441Failed

An Act To Amend and Clarify the Application of the Laws Regarding Severance Pay

Sponsor: Troy Jackson

ME LD828Failed

An Act To Enhance the Shielding of Journalists' Sources

Sponsor: Hannah Pingree

ME LD316Passed

An Act To Allow Eleven Large Game Shooting Areas in the State

Sponsor: Douglas Smith

ME LD922Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require a Supermajority Approval of the Legislature for Tax Increases

Sponsor: Jonathan Courtney

ME LD1315Passed

An Act To Amend the Private Way Laws with Regard to Road Associations

Sponsor: Seth Goodall

ME LD773Failed

An Act To Increase Funding for Higher Education

Sponsor: Elizabeth Mitchell

ME LD942Failed

An Act To Allow Hunting on Sundays on Certain Land

Sponsor: Joshua Tardy

ME LD1313Passed

Resolve, Directing the State Planning Office To Prepare a Reorganization Plan

Sponsor: David Trahan

ME LD978Passed

Resolve, Directing the Commission on Governmental Ethics and Election Practices To Develop Recommendations for Ethical Standards for the Executive Branch

Sponsor: Kevin Raye

ME LD1342Failed

Resolve, To Direct the Commissioner of Health and Human Services To Establish a Blue Ribbon Task Force To Examine the Attorney General's Report Regarding Police Shootings as It Relates to Deaths of Persons with Mental Illness

Sponsor: Dale Crafts

ME LD1372Passed

An Act To Simplify Maine's Accountancy Laws

Sponsor: Nancy Smith

ME LD1427Failed

An Act To Compensate Maine Residents for the Impacts of High-voltage Transmission Lines

Sponsor: John Martin

ME LD1349Passed

An Act To Streamline Ratemaking for Consumer-owned Water Utilities

Sponsor: Roger Sherman

ME LD1429Passed

An Act To Strengthen the Workplace Smoking Laws and Other Laws Governing Smoking

Sponsor: Peter Mills

ME LD1480Passed

Resolve, Regarding the Maine State Cultural Building in Augusta

ME LD1184Passed

An Act To Improve the Process for Recovering Personal Property and for Filing Actions Involving Consumer Credit

Sponsor: David Hastings

ME LD797Passed

An Act To Fully Implement the Legislative Intent in Prohibiting Offensive Place Names

Sponsor: Elizabeth Schneider

ME LD652Passed

An Act To Clarify the Maine Uniform Building and Energy Code

Sponsor: Jayne Giles

ME LD695Passed

An Act To Streamline Health Care Services in Maine by Allowing Certified Nurse Practitioners and Certified Nurse Midwives To Verify Medical Papers and Records

Sponsor: Joseph Brannigan

ME LD1195Failed

An Act To Allow Noncitizen Residents To Vote in Municipal Elections

Sponsor: Troy Jackson

ME LD1102Failed

An Act To Establish the Maine Science Advisory Board

Sponsor: Roger Sherman

ME LD1210Passed

An Act Regarding Volunteer Lobbyists

Sponsor: Michael Carey

ME LD1169Passed

An Act To Amend the Election Laws

Sponsor: Michael Beaulieu

ME LD196Failed

An Act To Exempt Military Pensions from Income Tax

Sponsor: Gerald Davis

ME LD1204Passed

Resolve, To Develop a Watercraft Safety Education Plan

Sponsor: Dennis Damon

ME LD690Passed

Resolve, To Establish a Working Group Concerning Domestic Violence and Firearms

Sponsor: Lisa Marrache

ME LD1300Passed

Resolve, To Create a Working Group on the Prevention, Diagnosis and Treatment of Concussive Head Injuries in Student-athletes

Sponsor: Barry Hobbins

ME LD448Passed

An Act To Modify the Informed Growth Act

Sponsor: Elizabeth Mitchell

ME LD1177Failed

An Act To Establish the Maine Emergency Services Institute

Sponsor: Elizabeth Schneider

ME LD1271Passed

An Act To Generate Savings by Changing Public Notice Requirements

Sponsor: Elizabeth Schneider

ME LD1219Passed

An Act To Correct Inequities for Certain Maine Community College System Employees in the Maine Public Employees Retirement System

Sponsor: Gerald Davis

ME LD417Failed

An Act To Require State Employees To Pay 15% of Their Health Insurance Costs

Sponsor: Joshua Tardy

ME LD1312Failed

An Act To Require a State Agency To Reference the Livable Wage in Information Published by That Agency

Sponsor: Joseph Brannigan

ME LD1199Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee

ME LD1341Failed

An Act To Reform Maine's Motor Fuel Tax Laws

Sponsor: Dennis Damon

ME LD1371Passed

An Act To Restore Game Sanctuary Status for Certain Lands in the Town of Orrington

Sponsor: Charles Theriault

ME LD1156Passed

An Act To Amend the Laws Governing the Recycling of Televisions

Sponsor: Margaret Craven

ME LD840Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Control Property Tax Increases

Sponsor: Richard Nass

ME LD1391Passed

An Act To Amend the Laws Governing Emergency Management

Sponsor: Stanley Gerzofsky

ME LD1308Failed

An Act To Allow the Importation of Wine into the State for Individuals through Specific Ports of Entry

Sponsor: Hannah Pingree

ME LD488Passed

An Act To Address an Inequity in the Judicial Retirement System

Sponsor: Barry Hobbins

ME LD1440Passed

An Act To Clarify the Purpose of the Notice Requirement of Land Taking by the Department of Transportation

Sponsor: Gerald Davis

ME LD53Passed

An Act To Permit the Use of a Common Flue for Oil and Solid Fuel Burning Equipment

Sponsor: John Martin

ME LD1163Failed

Resolve, To Reduce Childhood Obesity in Schools by Adding to the Physical Education Curriculum

Sponsor: Justin Alfond

ME LD777Passed

An Act To Provide for an Expiration Date for Certain Harassment Notices

Sponsor: Joshua Tardy

ME LD1318Passed

An Act To Create the Hancock Pond Water District

Sponsor: Peter Mills

ME LD947Passed

An Act To Amend the Laws To Ensure Equity in the Judicial Retirement Program

Sponsor: Mark Bryant

ME LD1474Passed

An Act To Assist Maine Workers and Businesses in Succeeding in a Changing Economy

Sponsor: Hannah Pingree

ME LD1359Passed

An Act To Improve the Use of Data from the Controlled Substances Prescription Monitoring Program

Sponsor: Peter Mills

ME LD1044Passed

Resolve, To Promote Cogeneration of Energy at Maine Sawmills

Sponsor: Bernard Ayotte

ME LD467Passed

An Act To Exempt School Administrative District 12, School Union 37 and School Union 60 from the Laws Requiring School Administration Consolidation

Sponsor: Walter Gooley

ME LD908Passed

Resolve, To Encourage Regional Energy Conservation and Renewable Energy Initiatives

Sponsor: Stephen Beaudette

ME LD1388Passed

An Act Regarding the Licensing Fees for Certain Professional Programs

Sponsor: Elizabeth Schneider

ME LD971Passed

An Act To Amend the Laws Governing Liquor Liability and Licensing

Sponsor: Seth Berry

ME LD1069Passed

Resolve, To Direct the Maine Children's Growth Council To Study the Connections between Higher Education and Early Childhood Education

Sponsor: Justin Alfond

ME LD1472Failed

An Act To Require a Municipality To Quiet Title to Certain Roads Acquired by Adverse Possession

Sponsor: Lisa Marrache

ME LD1343Passed

An Act To Promote Consumer Fairness in Tax Refund Anticipation Loans

Sponsor: Benjamin Pratt

ME LD1326Passed

An Act To Amend the Laws Governing Licensed Financial Service Providers

Sponsor: Joseph Perry

ME LD1004Passed

An Act Relating to Self-insurance

Sponsor: Peter Bowman

ME LD1317Passed

An Act To Amend the Charter of the Addison Point Water District

Sponsor: Kevin Raye

ME LD640Passed

An Act To Ensure Public Access to Records Relating to Public Contracts for Personal Services

Sponsor: Hannah Pingree

ME LD1294Failed

An Act To Amend the Laws Governing the Public Hearing Process for the Board of Pesticides Control

Sponsor: Seth Berry

ME LD1466Failed

An Act To Establish the Maine Fire Protection Services Commission Length of Service Award Program

ME LD1453Failed

An Act To Reform Natural Resources Agencies and Establish the Department of Natural Resources

Sponsor: John Martin

ME LD1398Passed

An Act To Amend the Aquaculture Laws

Sponsor: Robert Eaton

ME LD1409Passed

An Act To Make Technical and Supervisory Amendments to the Laws Governing Banking and Consumer Credit

Sponsor: Peter Bowman

ME LD1445Passed

An Act To Clarify and Strengthen the State's Motor Vehicle Laws

Sponsor: Dennis Damon

ME LD1412Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services

ME LD1411Passed

Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization

ME LD1307Passed

An Act To Provide Limited Immunity for Road Association Directors, Commissioners and Volunteers

Sponsor: Seth Goodall

ME LD1218Failed

An Act To Allow Barrier Fences To Be Erected To Protect Homes from Coastal Storms

Sponsor: Richard Nass

ME LD1180Passed

An Act To Clarify and Update the Laws Related to Life and Health Insurance

Sponsor: Leslie Fossel

ME LD1122Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Establishment of the Capital Investment Fund, a Major Substantive Rule of the Governor's Office of Health Policy and Finance

ME LD1183Passed

An Act To Prevent Predatory Marketing Practices against Minors

Sponsor: Joseph Brannigan

ME LD1108Passed

An Act To Amend the Statute of Limitations under the Maine Human Rights Act

Sponsor: Lawrence Bliss

ME LD1001Passed

Resolve, To Require the Office of Employee Health and Benefits To Report on Its Demonstration Project To Provide Access to Fitness Programs for State Employees

Sponsor: Wendy Pieh

ME LD1062Passed

Resolve, To Assist Artists, Art Galleries and Art Dealers

Sponsor: Hannah Pingree

ME LD960Passed

Resolve, Requiring Rulemaking by the Maine Health Data Organization in Consultation with the Maine Quality Forum Regarding Clostridium Difficile and Methicillin-resistant Staphylococcus Aureus

Sponsor: Lisa Marrache

ME LD742Passed

An Act To Amend the Composition of the Maine Commission on Domestic and Sexual Abuse

Sponsor: John Nutting

ME LD509Failed

An Act To Transfer the Operation of the Fort Knox State Historic Site to the Friends of Fort Knox

Sponsor: Richard Rosen

ME LD558Failed

An Act To Amend Notification Procedures of the Maine Land Use Regulation Commission

Sponsor: Walter Gooley

ME LD557Passed

Resolve, Directing the Study of a Potato Variety Demonstrating Resistance to the Colorado Potato Beetle

Sponsor: Charles Theriault

ME LD474Failed

An Act To Clarify Land Planning in the Unorganized and Deorganized Townships

Sponsor: Bernard Ayotte

ME LD353Passed

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2009, June 30, 2010 and June 30, 2011

Sponsor: John Martin

ME LD242Failed

An Act To Repeal the Informed Growth Act

Sponsor: Kevin Raye

ME LD357Failed

An Act To Require the Teaching of Acadian History as Part of Maine History

Sponsor: Lisa Marrache

ME LD477Failed

An Act To Fund State Drug Prosecutors

Sponsor: Stanley Gerzofsky

ME LD186Failed

An Act Pertaining to the Possession of Animal Fighting Paraphernalia

Sponsor: Wendy Pieh

ME LD897Failed

An Act To Prohibit Mandatory Binding Arbitration

Sponsor: Cynthia Dill

ME LD667Failed

An Act Regarding the Purchase of Fish for Stocking Inland Waters

Sponsor: Bruce Bryant

ME LD1284Failed

An Act To Create a Scholarship Granting Organization Tax Credit

Sponsor: Roger Sherman

ME LD198Failed

An Act To Recouple Maine Estate Tax with the Federal Estate Tax

Sponsor: Peter Bowman

ME LD981Failed

Resolve, To Establish a Study Commission To Examine the Issue of Eminent Domain

Sponsor: Gerald Davis

ME LD615Failed

An Act To Strengthen Landowner Rights in Certain Eminent Domain Situations

Sponsor: Lisa Marrache

ME LD1173Failed

An Act To Exempt Sales of Heating Oil and Kerosene to Maine Businesses from Sales Tax

Sponsor: Peter Johnson

ME LD1106Failed

Resolve, To Establish a Schoolchildren's Well-being Stakeholder Group

Sponsor: Troy Jackson

ME LD710Passed

An Act To Allow Qualified, Licensed Denturists To Practice to the Level of Their Educational Training

Sponsor: David Trahan

ME LD1311Passed

An Act To Enable Municipal Assistance for Purposes of Protecting or Restoring Public Waters

Sponsor: Seth Goodall

ME LD1110Passed

Resolve, Directing the Bureau of Maine Veterans' Services To Report on Homeless Veterans

Sponsor: Dale Crafts

ME LD754Passed

An Act Regarding Subrogation of Medical Payments Coverage

Sponsor: Henry Beck

ME LD154Passed

An Act To Enhance the Safety of Forestry Workers and Contracted Farm Workers

Sponsor: Troy Jackson

ME LD787Failed

An Act To Provide an Additional Source of Revenue for the Tax Relief Fund for Maine Residents

Sponsor: Richard Nass

ME LD725Failed

An Act To Protect Student Privacy while Complying with Federal Law

Sponsor: Kevin Raye

ME LD823Passed

An Act To Increase Snowmobile Registration Fees

Sponsor: Herbert Clark

ME LD1417Passed

An Act To Add Unlicensed Assistive Persons with Notations to the Maine Registry of Certified Nursing Assistants

Sponsor: Anne Perry

ME LD1241Passed

Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Certain Mechanical Trades

Sponsor: Brian Bolduc

ME LD1176Passed

An Act To Revise the Charter of the Portland Water District

Sponsor: Justin Alfond

ME LD555Passed

An Act To Promote Public Safety Answering Point Efficiency

Sponsor: Earle Mccormick

ME LD1060Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict Property Revaluations

Sponsor: Lawrence Bliss

ME LD1003Failed

Resolve, Directing the Office of Program Evaluation and Government Accountability To Perform a Performance Evaluation and Cost-benefit Analysis of the Dirigo Health Program

Sponsor: Windol Weaver

ME LD447Passed

An Act To Allow the Direct Sale of Shellfish to Retailers

Sponsor: Richard Rosen

ME LD453Failed

An Act To Require Motorcyclists To Wear Helmets

Sponsor: Peter Bowman

ME LD456Passed

An Act To Provide Free Admission to State Parks to Veterans and Military Personnel

Sponsor: Lawrence Bliss

ME LD462Passed

An Act To Amend the Retail Tobacco and Liquor Licensing Laws

Sponsor: Peter Mills

ME LD1346Passed

An Act To Amend the Laws Governing Games of Chance

Sponsor: Troy Jackson

ME LD1028Failed

An Act To Enhance Municipal Home Rule Statutes

Sponsor: Troy Jackson

ME LD1185Failed

An Act To Require Cause for Employment Termination

Sponsor: Troy Jackson

ME LD1234Passed

An Act To Regulate the Use of Traffic Surveillance Cameras

Sponsor: Susan Austin

ME LD782Failed

An Act To Require Health Insurers To Provide Coverage for Nutritional Wellness and Prevention Measures and Products

Sponsor: Troy Jackson

ME LD982Passed

An Act To Amend the Laws Governing Legislative Ethics

Sponsor: Bernard Ayotte

ME LD1094Passed

Resolve, To Study Safety Measures Relating to Open Trenches and Excavations

Sponsor: Gary Connor

ME LD1400Passed

An Act To Designate July 12th as Wyeth Day

Sponsor: Hannah Pingree

ME LD100Passed

Resolve, To Direct the Department of Education and the Department of Health and Human Services To Implement Strategies To Increase the Provision of Oral Health Screenings to Preschool Children and Children Entering School

Sponsor: Richard Cleary

ME LD109Failed

An Act To Exempt Residential Electricity from Sales Tax

Sponsor: Joshua Tardy

ME LD906Passed

An Act Relating to Sales Tax on Certain Trailers

Sponsor: Donald Pilon

ME LD626Failed

An Act To Increase Participation in Funding the Activities of the Department of Inland Fisheries and Wildlife

Sponsor: Hannah Pingree

ME LD1096Failed

An Act To Protect School Children from Dangerous or Abusive Restraint and Seclusion

Sponsor: Justin Alfond

ME LD1295Failed

An Act To Establish the Middle School of Science and Mathematics

Sponsor: Seth Berry

ME LD1450Failed

An Act To Establish the Renewable Energy Resources Program

Sponsor: Hannah Pingree

ME LD523Failed

Resolve, Directing the Department of Health and Human Services and the Department of Education To Enter into a Memorandum of Understanding Regarding Early Childhood Intervention

Sponsor: John Martin

ME LD865Passed

An Act To Change the Maine HIV Advisory Committee

Sponsor: Hannah Pingree

ME LD300Passed

An Act To Increase Child Support Collection by Expanding the New Hire Reporting Requirements

Sponsor: Justin Alfond

ME LD1240Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct a Sunrise Review Regarding a Proposal To License Wetland Scientists

Sponsor: David Trahan

ME LD968Passed

Resolve, Regarding New Utility Line Extension Construction

Sponsor: John Nutting

ME LD658Failed

An Act To Require United States Occupational Safety and Health Administration Training for Government Construction Contracts

Sponsor: Steven Butterfield

ME LD1263Passed

An Act To Amend the Laws Concerning Child Abuse and Neglect Councils

Sponsor: Dennis Damon

ME LD670Failed

An Act To Make Health Insurance More Affordable

Sponsor: Kevin Raye

ME LD714Passed

An Act To Empower Anglers in Fish Stocking Decisions

Sponsor: Dean Cray

ME LD877Passed

Resolve, To Review the Maine Registry of Certified Nursing Assistants

Sponsor: Gary Connor

ME LD139Failed

An Act To Require a Guide License for Certain Outdoor Activities

Sponsor: Jonathan Courtney

ME LD1165Passed

An Act To Improve Children's Safety in Public Swimming Pools

Sponsor: Seth Berry

ME LD671Failed

An Act To Exempt Clean Fuel Vehicles from Sales Tax

Sponsor: Dennis Damon

ME LD1467Failed

An Act Relating to the Carrabassett Valley Sanitary District

Sponsor: Jarrod Crockett

ME LD677Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Education and Cultural Affairs

Sponsor: John Nutting

ME LD1131Passed

An Act To Clarify the Law Regarding the Passing of School Buses by Bicyclists

Sponsor: John Nutting

ME LD290Failed

An Act To Allow Maine Residents To Purchase Health Insurance from Out-of-state Insurers

Sponsor: Lisa Marrache

ME LD781Failed

An Act To Designate a Specialty State Lottery Ticket To Benefit Cancer Education and Awareness

Sponsor: Windol Weaver

ME LD783Failed

An Act To Protect the Privacy of Consumer Financial Information

Sponsor: David Webster

ME LD692Passed

Resolve, Directing the Commissioner of Agriculture, Food and Rural Resources To Develop Best Management Practices for Poultry Production

Sponsor: Wendy Pieh

ME LD258Passed

An Act Regarding Political Signs

Sponsor: Kevin Raye

ME LD1348Passed

Resolve, To Provide Grants to Public Educational and Municipal Entities for Feasibility Studies of Renewable Energy Projects

Sponsor: Herbert Adams

ME LD31Failed

An Act To Amend the Legislative Term Limit Laws

Sponsor: Bruce Bryant

ME LD1171Passed

An Act To Amend the Laws Governing Outdoor Wood Boilers

Sponsor: William Diamond

ME LD638Passed

An Act To Exempt Snowmobiles and All-terrain Vehicles Operated at Demonstration Events from the Requirement of a Maine Registration

Sponsor: Troy Jackson

ME LD827Passed

An Act To Exempt Protection from Abuse Orders from the Notification and 30-day Waiting Period Requirements under the Uniform Enforcement of Foreign Judgments Act

Sponsor: John Martin

ME LD581Passed

An Act To Allow Law Enforcement Officers To Obtain a Personal Recognizance Bond in Certain Cases

Sponsor: John Martin

ME LD344Passed

An Act To Allow Smelting on Mud Brook on Long Lake in Aroostook County

Sponsor: Troy Jackson

ME LD1114Passed

An Act To Facilitate the Marketing of Power Produced by Small Generators

Sponsor: David Van Wie

ME LD683Passed

An Act To Promote Cost-effective and Broad-based Vision Care for Maine Citizens by Clarifying the Scope of Prescription Authority by an Optometrist

Sponsor: Christopher Rector

ME LD896Passed

An Act To Ensure Adequate Insurance Coverage for Family Child Care Providers

Sponsor: Justin Alfond

ME LD479Passed

An Act To Recognize Maine Youth Camps

Sponsor: Joseph Brannigan

ME LD1154Passed

Resolve, To Require a Study of Economic Development Incentives in the Unorganized Territory

Sponsor: Richard Nass

ME LD1016Passed

An Act To Amend the Laws Governing Campaign Finance Reports and the Maine Clean Election Act

Sponsor: Sarah Lewin

ME LD1055Failed

An Act To Alter MaineCare Benefits as Allowed by the Federal Deficit Reduction Act of 2005

Sponsor: Joshua Tardy

ME LD824Passed

An Act To Allow Authorized Agents to Process Moose Hunting Lottery Applications and Antlerless Deer Permit Applications

Sponsor: Wendy Pieh

ME LD85Passed

An Act To Simplify and Consolidate Maine's Fishing Laws and Rules

Sponsor: Walter Gooley

ME LD1009Passed

An Act To Allow Lobster License Exemptions to Persons with Certain Medical Criteria

Sponsor: Hannah Pingree

ME LD276Passed

An Act To Protect the Integrity of the State's Carbon Dioxide Budget Trading Program and Auction Process and To Provide Allocations to the Energy and Carbon Savings Trust Fund

Sponsor: John Martin

ME LD108Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Terms for State Senators and Members of the House of Representatives to 4 Years

Sponsor: Stanley Gerzofsky

ME LD1007Failed

An Act Pertaining to the Retirement of Certain Oil and Hazardous Material Specialists

Sponsor: Troy Jackson

ME LD441Passed

An Act To Establish the Civil Violation of Motor Vehicle Violation Resulting in Death

Sponsor: William Diamond

ME LD724Passed

Resolve, To Create a Working Group To Provide Transparency Concerning Operating Expenses for Hospitals

Sponsor: Lisa Marrache

ME LD979Passed

An Act To Require the Disclosure of Insurance Policy Limits to an Injured Party

Sponsor: Philip Bartlett

ME LD703Passed

An Act Regarding Claims for Civil Perjury

Sponsor: Walter Gooley

ME LD239Passed

An Act To Eliminate the Repeal Date on Nonhospital Expenditures in the Capital Investment Fund

Sponsor: Peter Mills

ME LD1144Failed

An Act To Protect Tenants during Foreclosure

Sponsor: Stanley Gerzofsky

ME LD1124Failed

An Act To Provide Legislative Oversight of Changes to Policies and Practices of the Bureau of Revenue Services

Sponsor: Joseph Perry

ME LD1379Failed

An Act To Authorize the Operation of Slot Machines on the Passamaquoddy Reservation

Sponsor: Kevin Raye

ME LD1081Failed

An Act To Clarify the Laws on Licensing for Charitable and Fraternal Organizations and Games of Chance

Sponsor: Joshua Tardy

ME LD804Failed

An Act To Ensure the Integrity of Organic Agricultural Crops

Sponsor: Troy Jackson

ME LD538Failed

An Act To Consolidate the Department of Marine Resources and the Department of Inland Fisheries and Wildlife into a New Department of Fish, Wildlife and Marine Resources

Sponsor: Thomas Watson

ME LD641Failed

An Act To Notify Municipal Assessors of Foreclosure Actions

Sponsor: Jonathan Courtney

ME LD623Passed

An Act To Provide the Office of Chief Medical Examiner Access to Controlled Substances Prescription Monitoring Program Data for the Purpose of Conducting Cause of Death Investigations

Sponsor: John Martin

ME LD26Failed

An Act To Allow the Spouse of a Retired Public Employee a Second Chance To Be Enrolled under the Retiree's Insurance Plan

Sponsor: Troy Jackson

ME LD1237Failed

An Act To Modify Maine's Fishway Laws

Sponsor: Dennis Damon

ME LD1382Failed

An Act To Provide for Equality before the Law

Sponsor: Debra Plowman

ME LD1071Passed

An Act To Add a Member to the Advisory Council on Health Systems Development

Sponsor: Barry Hobbins

ME LD1147Failed

Resolve, To Allow the Secretary of State and the InforME Board To Facilitate the Payment of Outstanding Parking Tickets When Registering a Motor Vehicle

Sponsor: Justin Alfond

ME LD1098Failed

Resolve, To Transfer Ownership of the Reed Center on the Stevens Campus in the City of Hallowell to School Administrative District No. 16

Sponsor: Seth Goodall

ME LD1422Failed

Resolve, Directing the Department of Environmental Protection To Submit a Report and Recommendations Concerning Oil from Tar Sands, Coal from Mountaintop Removal Mining and Other High-polluting Energy Sources

Sponsor: Philip Bartlett

ME LD1463Failed

An Act To Provide Equitable Property Tax Relief To Maintain Traditional Communities

Sponsor: Leila Percy

ME LD1064Failed

An Act To Increase Efficiency through Regionalization

Sponsor: Philip Bartlett

ME LD1458Failed

An Act To Increase Opportunities for Commercial Tracks and Agricultural Fairs

Sponsor: Troy Jackson

ME LD148Failed

An Act To Provide Notice of Foreclosures to Tenants

Sponsor: Peter Bowman

ME LD842Failed

An Act To Exclude Business and Capital Losses from Consideration as Income under the Circuitbreaker Program

Sponsor: Christopher Rector

ME LD432Failed

An Act To Ensure That the Maine Turnpike Authority Conducts Public Hearings for Construction and Reconstruction Projects and That All Public Records of the Maine Turnpike Authority Are Open for Inspection

Sponsor: John Martin

ME LD1433Failed

An Act Regarding the Creation of Capitated Behavioral Health Pilot Programs

Sponsor: Elizabeth Mitchell

ME LD1301Failed

An Act To Require Snowmobile Safety Training

Sponsor: Stanley Gerzofsky

ME LD1299Failed

An Act To Streamline the Fingerprinting Process

Sponsor: Nancy Sullivan

ME LD1274Failed

An Act To Establish a Gold Star Family Member License Plate

Sponsor: Kevin Raye

ME LD868Passed

An Act To Rename the Division of Deafness within the Department of Labor

Sponsor: Elizabeth Schneider

ME LD1353Failed

An Act Regarding Salary Information for Public Employees

Sponsor: Elizabeth Mitchell

ME LD802Failed

An Act To Require Reporting on Medical Services or Treatment Provided to Minors without Parental Consent

Sponsor: Richard Nass

ME LD377Failed

An Act To Amend the Procedure for Foreclosure Regarding Timing and Sale

Sponsor: Justin Alfond

ME LD428Passed

An Act To Amend the Laws Concerning Wrongful Death

Sponsor: Lawrence Bliss

ME LD1107Failed

An Act To Promote Personal Financial Responsibility by Allowing a Person To Make Good on Dishonored Checks Prior to the Imposition of Criminal Penalties

Sponsor: Terry Hayes

ME LD756Failed

An Act To Discourage the Misuse of the Process for Obtaining Protection from Abuse

Sponsor: Richard Cleary

ME LD731Failed

An Act To Designate Cumberland County as a Pine Tree Development Zone

Sponsor: Justin Alfond

ME LD1039Passed

An Act Concerning Advanced Directives To Give Effect to a Person's End-of-life Health Care Decisions

Sponsor: Bruce Bryant

ME LD251Failed

An Act To Protect the Safety of Maine Children by Requiring the Express Consent of a Legal Guardian To Dispense Prescription Medication to a Minor

Sponsor: Joshua Tardy

ME LD1347Failed

An Act To Deter Initiation of Tobacco Use by Increasing the Tax on Tobacco Products

Sponsor: Anne Perry

ME LD237Failed

An Act To Impose an Excise Tax on the Extraction of Water for Bottling

Sponsor: Lisa Marrache

ME LD370Failed

An Act To Allow Mixed Martial Arts Competitions in Maine

Sponsor: Gerald Davis

ME LD217Failed

Resolve, To Increase Transparency in the Long-term Care Planning and Delivery Process To Ensure Maine's Elderly Can Make Informed Choices

Sponsor: Jonathan Courtney

ME LD1208Failed

An Act To Encourage Transparency in the Oversight of Interscholastic Activities

Sponsor: Lisa Marrache

ME LD1276Failed

An Act To Ensure That High-quality Services Are Provided to Behavioral Health Clients

Sponsor: Lisa Marrache

ME LD279Failed

An Act To Amend the Laws Governing the Fund for the Efficient Delivery of Local and Regional Services

Sponsor: Terry Hayes

ME LD1220Failed

An Act To Create Incentives for the Consolidation of Municipal Services

Sponsor: Peter Mills

ME LD728Failed

An Act To Protect Homeowners in Foreclosure Proceedings

Sponsor: Justin Alfond

ME LD236Passed

An Act To Establish the Permanent Commission on the Status of Women

Sponsor: Joan Welsh

ME LD959Failed

An Act To Amend the Laws Governing the Maine Economic Improvement Fund

Sponsor: Kevin Raye

ME LD173Failed

An Act To Restore Funding for a Fish Hatchery in Northern Maine

Sponsor: Troy Jackson

ME LD826Passed

An Act To Protect Recreational Trails on Private Land by Exempting Certain Information on Recreational Trails from the Definition of "Public Records"

Sponsor: John Martin

ME LD420Passed

An Act To Amend Certain Laws Related to the Department of Agriculture, Food and Rural Resources, Division of Quality Assurance and Regulation

Sponsor: Christopher Rector

ME LD1125Failed

An Act To Improve the Home Foreclosure Process

Sponsor: Lawrence Bliss

ME LD1383Failed

An Act To Provide Support to Municipal Government by Imposing a Municipal Surcharge on Traffic Violations

Sponsor: Philip Bartlett

ME LD1286Failed

An Act To Amend State Dog Licensing Laws

Sponsor: Wendy Pieh

ME LD1214Failed

An Act To Amend the Laws Regarding the Taxation of Private and Public Pensions

Sponsor: Patsy Crockett

ME LD324Passed

An Act To Allow Limited Information Sharing in Domestic Violence Cases

Sponsor: Troy Jackson

ME LD1452Failed

Resolve, Establishing the Committee To Study the Feasibility of Instituting Testing for Sports-related Head Injuries

Sponsor: Barry Hobbins

ME LD1367Failed

An Act To Increase the Homestead Property Tax Exemption

Sponsor: David Hastings

ME LD331Passed

An Act To Clarify the Duties of Municipal Treasurers, Clerks and Tax Collectors

Sponsor: Kevin Raye

ME LD1338Failed

An Act To Deter Graffiti

Sponsor: Troy Jackson

ME LD879Failed

An Act To Allow Licensed Kennel Owners To Vaccinate Their Own Dogs

Sponsor: Troy Jackson

ME LD1368Failed

An Act To Broaden and Increase the Sales Tax, Increase the Earned Income Tax Credit and Amend the Application Process for the Circuitbreaker Program.

Sponsor: Joseph Perry

ME LD1232Failed

Resolve, Establishing a Committee To Study the Legislative Confirmation Process

Sponsor: Anne Haskell

ME LD1212Failed

An Act To Clarify the Role of Public Comment in the Agency Decision-making Process

Sponsor: Seth Berry

ME LD550Passed

An Act To Protect Maine Residents from Home Fires and Carbon Monoxide

Sponsor: Lisa Marrache

ME LD1425Failed

An Act Regarding Payment to Municipal and Quasi-municipal Entities for Emergency Response to Hazardous Materials Incidents

Sponsor: Troy Jackson

ME LD1448Failed

An Act To Exempt Volunteer Lobbyists from State Disclosure Requirements

Sponsor: David Webster

ME LD1074Failed

An Act To Promote Responsible Sales of Alcoholic Beverages

Sponsor: Paulette Beaudoin

ME LD1381Failed

An Act To Allow Counties To Provide Property Tax Relief by Enacting a County Option Meals and Lodging Tax

Sponsor: Troy Jackson

ME LD607Failed

An Act To Amend the Maine Clean Election Act as It Relates to Independent Expenditures

Sponsor: Debra Plowman

ME LD674Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Agriculture, Conservation and Forestry

Sponsor: John Nutting

ME LD1314Failed

An Act To Reform and Lower Maine Taxes

Sponsor: Hannah Pingree

ME LD1146Failed

An Act To Authorize Municipalities To Impose Service Charges to Tax-exempt Property Owned by Certain Organizations Whose Primary Activities Are Not Charitable

Sponsor: Bernard Ayotte

ME LD1426Failed

An Act To Allow Municipalities To Impose a Local Option Lodging or Meals Tax

Sponsor: Dennis Damon

ME HP1031Engrossed

JOINT RESOLUTION RECOGNIZING MAY 15TH AS FIBROMYALGIA AWARENESS DAY

Sponsor: Mark Eves

ME LD1290Failed

An Act To Amend the Law Authorizing the Application of Service Charges to the Owners of Certain Real Property Exempt from Property Taxation

Sponsor: Lisa Marrache

ME LD914Passed

An Act To Broaden the Use of the Land for Maine's Future Fund for Investments To Promote Public Access and Use of Conserved Lands and To Improve the Productivity of Conserved Farmlands

Sponsor: Nancy Sullivan

ME LD103Failed

An Act To Ensure Protection from Harassment for Purchasers of Real Property through Auction

Sponsor: Bruce Bryant

ME LD583Failed

An Act Relating to Political Action Committees

Sponsor: Nancy Sullivan

ME LD223Passed

An Act To Ensure That Money from the Surcharge on Registration of Pet Food for the Sterilization of Animals is Received in a Timely Manner

Sponsor: Gerald Davis

ME LD1170Passed

Resolve, Directing the Secretary of State To Report on the Accuracy of Election Results

Sponsor: Pamela Trinward

ME LD904Passed

An Act To Permit Brew Pubs To Sell Half-gallon Containers of Malt Liquor

Sponsor: John Nutting

ME LD114Failed

An Act To Amend the Laws Regarding Overnight Parking of Recreational Vehicles

Sponsor: Howard Mcfadden

ME LD801Passed

An Act To Clarify the Rights of Public Employee Unions and Public Employers To Agree through Collective Bargaining To Permit Payroll Deductions for Union Dues or Other Funds

Sponsor: Troy Jackson

ME LD1236Passed

Resolve, Regarding Legislative Review of the Proposed Plan Dated March 19, 2009 Submitted by the Maine State Housing Authority for the Use of Federal Energy Stimulus Funds

ME LD161Passed

An Act To Amend the Special Education, School Health and School Nutrition Laws Regarding Scoliosis Screening, the School Lunch Program, Transitional Services, Gifted and Talented Education Programs and the Maine Mentoring Partnership Grant Program

Sponsor: Peter Bowman

ME LD330Passed

An Act To Change the Classification of Certain Waters of the State

Sponsor: Deborah Pelletier-Simpson

ME LD1248Failed

An Act Authorizing a Scratch Ticket with Proceeds To Benefit Native American Boys and Girls Clubs

Sponsor: Nancy Sullivan

ME LD1478Passed

Resolve, Regarding Legislative Approval of the Public Utilities Commission's Plan for the Use of American Recovery and Reinvestment Act of 2009 Funds

ME LD1127Passed

An Act To Define Services for Maine Runaway and Homeless Youth

Sponsor: Margaret Craven

ME LD232Passed

An Act To Require Businesses To Make Toilet Facilities Available to Individuals with Certain Medical Conditions

Sponsor: Wesley Richardson

ME LD860Passed

An Act Relating to Geothermal Heat Exchange Wells

Sponsor: Seth Goodall

ME LD1186Passed

Resolve, To Facilitate the Creation and Expansion of an Identified Business Sector

Sponsor: Christopher Rector

ME LD1193Passed

Resolve, To Establish Uniform Protocols for the Use of Controlled Substances

Sponsor: Peter Mills

ME LD179Passed

An Act To Clarify Expenditures and the Use of Department-generated Revenues within the Department of Inland Fisheries and Wildlife

Sponsor: Charles Theriault

ME LD1066Passed

Resolve, Directing the Board of Trustees of the Maine Criminal Justice Academy To Amend Its Minimum Standards for the Law Enforcement Use of Force Policy

Sponsor: Hannah Pingree

ME LD399Passed

Resolve, To Establish a Working Group To Increase Child Support Collections

Sponsor: John Nutting

ME LD1085Passed

An Act Concerning Dispute Resolution in Home Construction Contracts

Sponsor: Peter Mills

ME LD1010Passed

Resolve, To Require the Department of Environmental Protection To Review Emerging Technologies and the Laws Regarding Incinerators

Sponsor: Gary Connor

ME LD1104Passed

An Act To Require the Convening of the Professional Standards Board

Sponsor: Emily Cain

ME LD1351Passed

Resolve, To Name the Bridge in Orland the Ralston C. Gray Bridge

Sponsor: Richard Rosen

ME LD367Passed

Resolve, To Convene a Work Group To Design and Implement a Statewide Disposable Checkout Bag Reduction Campaign, with Benchmarks

Sponsor: John Nutting

ME LD694Failed

An Act To Allow Limited Partnerships between Brewers and Wholesalers

Sponsor: Debra Plowman

ME LD1309Passed

An Act To Clarify the Use of Instant Redeemable Coupons with Alcoholic Beverages

Sponsor: Stacey Fitts

ME LD1015Passed

Resolve, To Study Aging and Outdated Long-term Care Facilities

Sponsor: Lisa Marrache

ME LD256Passed

Resolve, To Direct the Commissioner of Inland Fisheries and Wildlife To Explore Opportunities and Issues Surrounding Wild Turkey Hunting

Sponsor: Jonathan Courtney

ME LD889Passed

An Act To Limit Liability for Certain Noncommercial Aviation Activities

Sponsor: Richard Nass

ME LD486Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2010

Sponsor: Carol Weston

ME LD1061Passed

Resolve, Regarding Maine’s Renewable Resource Portfolio Requirements

Sponsor: Philip Bartlett

ME LD1072Failed

An Act To Provide Support for Children with Special Needs in Adoptive Families

Sponsor: Dennis Damon

ME LD1158Passed

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands

Sponsor: Wendy Pieh

ME LD527Passed

An Act To Require a Referee of a Land Dispute To Render a Decision within One Year

Sponsor: Troy Jackson

ME LD546Passed

An Act To Ensure Access to Public Information

Sponsor: Kevin Raye

ME LD1084Passed

Resolve, To Improve Continuity of Coverage for Participants in Medicare Advantage Plans

Sponsor: Peter Mills

ME LD614Passed

An Act To Improve Child Support Collection Procedures by Changing the Process of Modifying a Support Order

Sponsor: Joseph Brannigan

ME LD966Passed

An Act To Amend the Licensing Requirements for Marriage and Family Therapists

Sponsor: Peter Mills

ME LD1138Passed

Resolve, To Provide Assistance to Private Sellers of Firearms

Sponsor: Bruce Bryant

ME LD803Passed

An Act To Authorize an Active Retired Justice or Judge To Conduct Arbitration and Chair Medical Malpractice Screening Panels

Sponsor: Joshua Tardy

ME LD792Passed

Resolve, Regarding On-bill Financing Programs for Energy Efficiency

Sponsor: Kevin Raye

ME LD374Passed

An Act To Amend the Laws Concerning Campaign Report Exemptions

Sponsor: Michael Beaulieu

ME LD517Passed

An Act To Clarify a Municipality's Authority To Contract with an Animal Shelter for Services

Sponsor: Troy Jackson

ME LD365Passed

An Act To Amend the Laws Governing MaineCare Estate Recovery Undertaken by the Department of Health and Human Services

Sponsor: Barry Hobbins

ME LD466Passed

An Act To Amend the Limited Liability Company Laws Concerning Management Standards

Sponsor: Lawrence Bliss

ME LD599Failed

An Act To Allow Noninvasive Testing of Infants for the Presence of Drugs without a Parent's Consent

Sponsor: Peter Mills

ME LD832Passed

An Act To Require Lobbyists To Wear Name Tags

Sponsor: Michael Carey

ME LD702Passed

An Act To Allow the Donation of Certain Perishable Food Products to Nonprofit Organizations

Sponsor: Bernard Ayotte

ME LD869Failed

An Act To Require the Development of Plans To Achieve the Payment of Livable Wages by State and Local Government Employers

Sponsor: Seth Berry

ME HP1018Engrossed

JOINT RESOLUTION ON THE SPENDING OF FEDERAL ECONOMIC RENEWAL GRANTS BY THE STATE OF MAINE

Sponsor: Hannah Pingree

ME LD1049Passed

An Act To Encourage Cooperation among School Administrative Units

Sponsor: Wendy Pieh

ME LD1073Passed

An Act To Provide for Insurance Coverage of Telemedicine Services

Sponsor: Hannah Pingree

ME LD967Passed

An Act To Implement the Recommendations of the Governor's Interagency Transportation Coordinating Committee

Sponsor: Charles Theriault

ME LD1097Failed

An Act To Improve Alternative Organizational Structures by Requiring the Department of Education To Provide Them with Estimated Allocations

Sponsor: Kevin Raye

ME LD29Passed

An Act To Amend the Landlord and Tenant Laws as They Pertain to Interest Paid on Mobile Home Park Tenant Security Deposits

Sponsor: Christopher Rector

ME LD847Passed

An Act Authorizing Statewide Mutual Aid among First Responder Agencies

Sponsor: Edward Mazurek

ME LD837Failed

An Act To Protect Maine's Groundwater

Sponsor: Peter Bowman

ME LD835Passed

An Act To Amend the Forcible Entry and Detainer Laws

Sponsor: Hannah Pingree

ME LD1032Failed

An Act To Ensure That Maine's Electronic Waste Collection and Recycling System Is Self-funded

Sponsor: Dennis Damon

ME LD970Passed

An Act To Amend the Laws Governing Notification after a Security Breach Involving Personal Information

Sponsor: Adam Goode

ME LD1141Failed

An Act To Add a Member from Castine to the Board of Trustees of the Maine Maritime Academy

Sponsor: Richard Rosen

ME LD820Passed

An Act To Prohibit Smoking in Outdoor Eating Areas

Sponsor: Hannah Pingree

ME LD1118Failed

An Act To Expand Rights for Maine Families

Sponsor: Bruce Bickford

ME LD999Failed

An Act To Streamline the Evaluation of Economic Development Programs

Sponsor: Christopher Rector

ME LD846Passed

Resolve, Directing the Department of Transportation To Study Ways To Reduce Energy Use and Promote Efficiency along Major Transportation Corridors

Sponsor: Charles Theriault

ME LD744Failed

An Act To Allow a Tax Credit for Tuition Paid to Private Schools

Sponsor: Richard Nass

ME LD1217Failed

An Act To Provide an Income Tax Credit for Property Tax Relief

Sponsor: Philip Bartlett

ME LD812Passed

Resolve, Pertaining to Vacation Leave Earned by Seasonal Employees of the Baxter State Park Authority

Sponsor: Herbert Adams

ME LD716Passed

An Act To Change the Definition of "Domestic Partner" in the Laws Governing Custody of Remains

Sponsor: Benjamin Pratt

ME LD952Passed

An Act Relating to Disability Plates and Placards

Sponsor: Bernard Ayotte

ME LD734Failed

An Act To Provide for Treble Damages for Injuries Caused by a Person under the Influence of Alcohol or Drugs

Sponsor: Philip Bartlett

ME LD699Passed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Conduct an Evaluation of Its Sport Fishing Program

Sponsor: David Trahan

ME LD1267Failed

An Act To Establish a Groundwater Withdrawal Program and To Recognize Groundwater as a Public Trust Resource

Sponsor: John Martin

ME LD1282Failed

An Act To Protect and Enhance Maine Marine Fisheries

Sponsor: Dennis Damon

ME LD1252Failed

An Act To Create the Maine Fishery Infrastructure Tax Credit

Sponsor: Dennis Damon

ME LD567Passed

Resolve, To Establish a Working Group To Increase Protection for Victims of Domestic Violence

Sponsor: Richard Rosen

ME LD1211Passed

An Act To Amend the Marine Resources Suspension Laws

Sponsor: Windol Weaver

ME LD564Passed

Resolve, To Establish a Working Group of Stakeholders To Review the Current and Future Needs of Blind and Visually Impaired Individuals and To Establish Long-term Solutions To Fund Those Needs

Sponsor: Troy Jackson

ME LD1129Failed

An Act To Permit Efficient School Districts To Opt Out of Consolidation

Sponsor: Jonathan Courtney

ME LD639Failed

An Act Regarding the Computation of Workers' Compensation Rates Based on Past Claims

Sponsor: Joshua Tardy

ME LD358Failed

Resolve, Requiring the Department of Education To Amend Rules Relating to School Construction

Sponsor: Peter Mills

ME LD1192Failed

An Act To Change the Statute of Limitations for Health Care Practitioners

Sponsor: Peter Mills

ME LD1209Failed

An Act Regarding the Consent of Minors To Receive Substance Abuse and Mental Health Treatment

Sponsor: David Trahan

ME LD603Failed

An Act To Create Recreational Access to the Unorganized Territories

Sponsor: Troy Jackson

ME LD597Failed

An Act To Amend the Laws Governing Public Safety Answering Points

Sponsor: Walter Gooley

ME LD334Failed

An Act To Clarify the So-called Dig Safe Law

Sponsor: Richard Sykes

ME LD572Passed

An Act To Expand the Membership of the Maine Elder Death Analysis Review Team

Sponsor: Lisa Marrache

ME LD1216Failed

An Act To Strengthen the Kinship Preference in Child Welfare Residential Placement

Sponsor: Joseph Perry

ME LD497Passed

An Act To Conserve Energy in Residential Leasehold Tenancies

Sponsor: John Tuttle

ME LD1394Passed

An Act To Modify the Regional Economic Development Revolving Loan Program

Sponsor: Christopher Rector

ME LD549Passed

An Act To Amend the Employment Practices Law Regarding Substance Abuse Testing

Sponsor: William Diamond

ME LD1134Passed

An Act Regarding the Maximum Fee for Processing an Environmental License Application

Sponsor: Herbert Clark

ME LD1336Failed

An Act To Preserve School Choice Rights

Sponsor: Carol Weston

ME LD1188Failed

An Act To Clarify Child Protection Proceedings

Sponsor: Joseph Perry

ME LD655Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Conduct a Study To Enhance Maine's Recreational Fishing Economy

Sponsor: Elizabeth Mitchell

ME LD495Passed

Resolve, Regarding Legislative Review of Portions of Chapter 10: Definitions and Terms, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

Sponsor: John Tuttle

ME LD1385Failed

An Act To Create an Energy Conservation Measures Tax Credit

Sponsor: Philip Bartlett

ME LD520Passed

An Act Authorizing Colleges and Universities To Regulate Public Safety on Their Campuses

Sponsor: Margaret Rotundo

ME LD1251Failed

An Act To Reduce the Cost of Permitting of Business Development

Sponsor: Peter Bowman

ME LD480Passed

Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services, Division of Policy and Performance

Sponsor: Thomas Saviello

ME LD1203Failed

An Act To Allow Certain School Units To Reorganize without Meeting Minimum Student Population Requirements without Being Penalized

Sponsor: Justin Alfond

ME LD265Failed

An Act To Provide a Sales Tax Exemption to Certain Organizations That Provide Assistance to Members of the Military

Sponsor: Lisa Marrache

ME LD422Failed

An Act To Include the Study of Franco-American History in the System of Learning Results

Sponsor: Lisa Marrache

ME LD852Failed

An Act To Clarify the Public Ownership of Marine Organisms within the Intertidal Zone

Sponsor: David Trahan

ME LD1025Failed

An Act To Allow Choice of Wine by Maine Consumers

Sponsor: Lisa Marrache

ME LD1305Failed

An Act To Provide for Prompt Resolution of Insurance Claims by Providing for a Direct Remedy by Consumers

Sponsor: Joseph Perry

ME LD738Failed

An Act To Require Patients of Opioid Treatment Programs To Release Medical Information to a Designated Primary Care Physician

Sponsor: Peter Mills

ME LD292Failed

An Act To Restore Equity to the Maine Public Employees Retirement System

Sponsor: Charles Theriault

ME LD1376Failed

Resolve, To Reduce Homelessness for People with Mental Illness or Dual Diagnoses

Sponsor: Herbert Adams

ME LD1113Failed

An Act To Exempt Private Nonmedical Institutions from the Service Provider Tax

Sponsor: Wesley Richardson

ME LD855Failed

Resolve, To Establish the Commission To Study the Reform of Taxes and Spending in Maine

Sponsor: Peter Bowman

ME LD1302Failed

An Act To Prohibit Full-time State Employees from Enrollment in MaineCare

Sponsor: Kevin Raye

ME LD945Failed

An Act To Protect the Rights of Siblings Separated by Adoption

Sponsor: Troy Jackson

ME LD577Failed

An Act To Create a Speed Limit on Long Lake and Brandy Pond in Cumberland County

Sponsor: David Hastings

ME LD1244Failed

Resolve, To Advance Health Care in Maine

Sponsor: Peter Mills

ME LD1278Failed

An Act To Exempt Services Provided by Alzheimer Care Facilities from the Tax on Private Nonmedical Institution Services

Sponsor: Gerald Davis

ME LD1283Failed

An Act To Reform the School Budget Validation Process

Sponsor: Carol Weston

ME LD1261Failed

Resolve, To Require the Department of Health and Human Services To Provide Cost-of-living Adjustments for Nursing Facilities and Certain Medical and Remedial Private Nonmedical Institutions

Sponsor: Hannah Pingree

ME LD575Failed

An Act To Preserve the Commitment Made to Children in the State's Care

Sponsor: Margaret Craven

ME LD1396Failed

An Act To Establish a Mental Health Services Advisory Commission To Improve Mental Health Services in the State

Sponsor: Hannah Pingree

ME LD867Failed

An Act Regarding Unemployment Compensation

Sponsor: Elizabeth Schneider

ME LD1068Failed

An Act To Extend the Summer Tourism Season and Thereby Increase Sales Tax Revenues by Requiring that the School Year in Maine Begin After Labor Day

Sponsor: John Martin

ME HP1027Engrossed

JOINT RESOLUTION RECOGNIZING MAINE ADULT EDUCATION

Sponsor: Anne Perry

ME LD829Passed

An Act To Clarify the Right of Public School Employees To Engage in Collective Bargaining

Sponsor: Troy Jackson

ME LD1020Passed

An Act To End Discrimination in Civil Marriage and Affirm Religious Freedom

Sponsor: Joan Welsh

ME LD398Passed

Resolve, To Develop a Management Plan for the Nonwildlife Components of Swan Island and Little Swan Island in Perkins Township, Sagadahoc County

Sponsor: Seth Goodall

ME LD771Passed

An Act Regarding Raffles Conducted by Nonprofit Organizations

Sponsor: Seth Goodall

ME LD1021Passed

An Act To Prohibit Cruel Confinement of Calves Raised for Veal and Sows during Gestation

Sponsor: Wendy Pieh

ME LD458Passed

Resolve, Directing the Department of Agriculture, Food and Rural Resources To Study Equine Husbandry Practices in the State

Sponsor: John Nutting

ME LD478Passed

An Act To Ensure That the Membership of the State Board of Corrections Includes a Representative with Expertise in Issues Regarding Mental Illness

Sponsor: Elizabeth Mitchell

ME LD511Passed

An Act To Support Pretrial Diversion Programs for Issuers of Worthless Checks

Sponsor: Anne Haskell

ME LD565Passed

Resolve, To Direct the Board of Dental Examiners To Review the Definition of “Edentulous Arch” in the Rules Governing Denturists

Sponsor: Troy Jackson

ME LD1058Failed

Resolve, To Eliminate the Regional Wage Adjustment Applied to Nursing Homes

Sponsor: Troy Jackson

ME LD1152Passed

An Act To Amend the Laws Governing Certain Reports and Reviews Related to Utilities and Energy and Certain Positions at the Public Utilities Commission

Sponsor: Jon Hinck

ME LD304Passed

Resolve, To Allow for the Support, Preservation and Maintenance of Maine Monuments in Gettysburg, Pennsylvania

Sponsor: Gerald Davis

ME LD181Passed

An Act To Conform Building Standards in the Unorganized Territories with Federal Emergency Management Agency Requirements

Sponsor: Troy Jackson

ME LD349Failed

An Act To Authorize Arbitration of Property Tax Valuation Disputes

Sponsor: William Diamond

ME LD630Passed

An Act To Update and Streamline State Licensing Laws and Clarify the Process for Appealing Final Decisions of Certain Licensing Entities

Sponsor: Joseph Perry

ME LD806Passed

An Act To Authorize Fuel Cost Stabilization Funds To Be Established in School Administrative Units

Sponsor: Joshua Tardy

ME LD620Passed

An Act To Ensure the Workers' Compensation Board's Regulatory Oversight of the Maine Insurance Guaranty Association

Sponsor: Hannah Pingree

ME LD685Passed

An Act To Clarify the Minimum Wage Exemption for Summer Camp Counselors Working at Day Camps

Sponsor: Justin Alfond

ME LD188Failed

An Act To Establish a Moratorium on School Administrative Regionalization

Sponsor: Carol Weston

ME LD1226Failed

An Act To Eliminate the Opt-out Penalty for Consolidation of Schools if a School Administrative Unit Forms an Alternative Organizational Structure

Sponsor: Herbert Clark

ME HP1026Engrossed

JOINT RESOLUTION RECOGNIZING MAY 2009 AS LUPUS AWARENESS MONTH

Sponsor: Dale Crafts

ME LD288Passed

An Act To Expand Super Pack License Opportunities

Sponsor: Troy Jackson

ME LD561Passed

Resolve, To Direct State Agencies To Develop Policies To Guide Employees When Accessing Private Woodland, Farmland or Coastal Lands

Sponsor: Thomas Watson

ME LD303Passed

An Act To Amend the Laws Governing Deer Hunting and To Extend the Coyote Hunting Season

Sponsor: Joshua Tardy

ME LD220Passed

An Act To Increase the Availability of Solar and Wind Power

Sponsor: Hannah Pingree

ME LD176Passed

An Act To Equitably Adjust the Workers' Compensation Board's Assessment

Sponsor: Elizabeth Mitchell

ME LD986Passed

An Act To Protect the Public Health and the Environment by Prohibiting the Sale of Wheel Weights Containing Lead or Mercury

Sponsor: Hannah Pingree

ME LD244Passed

Resolve, To Ensure Transparency in Funding Certain Programs within the Department of Inland Fisheries and Wildlife

Sponsor: Troy Jackson

ME LD892Passed

An Act To Improve Assistance for Technology-based Entrepreneurs

Sponsor: Elizabeth Schneider

ME LD277Passed

An Act To Clarify the Income-producing Requirement for Land in the Farm and Open Space Tax Program

Sponsor: Troy Jackson

ME LD1155Passed

An Act To Make Certain Changes to the Laws Governing Approval for Transmission Lines

Sponsor: Barry Hobbins

ME LD50Passed

An Act To Clarify the Definition of Hard Cider for the Purposes of the Returnable Container Law

Sponsor: Christopher Rector

ME LD500Passed

An Act To Include as Authorized Project Costs the Construction or Improvement of Buildings Used by Municipalities for Purposes of Designating Municipal Development Districts

Sponsor: Elizabeth Schneider

ME LD899Failed

An Act To Require Candidates for Public Office To Provide Proof of Citizenship

Sponsor: Richard Cebra

ME LD631Passed

An Act To Amend the Laws Relating to the Department of Corrections

Sponsor: Gerald Davis

ME LD389Passed

An Act To Facilitate the State's Existing Commitment to the Production of Liquid Biofuels

Sponsor: Bruce Bryant

ME LD984Passed

Resolve, To Establish a Pilot Program To Provide Greater Cooperation and Coordination between the University of Maine System and the Maine Community College System

Sponsor: Elizabeth Mitchell

ME LD1000Passed

An Act To Amend the Provision Creating the Long-term Care Partnership Program

Sponsor: Lawrence Bliss

ME LD722Passed

Resolve, Directing a Review of the Management of Risks Associated with Surface Uses on Public Water Supplies

Sponsor: Wendy Pieh

ME LD1029Passed

An Act To Authorize Municipalities To Protect the Habitability of Rental Housing during Heating Fuel Emergencies

Sponsor: Nancy Sullivan

ME LD844Passed

An Act To Reduce Costs for Customers of Northern Maine Consumer-owned Utilities

Sponsor: Hannah Pingree

ME LD698Passed

An Act To Allow School Budget Validation Referenda To Be Held on a Saturday

Sponsor: Andre Cushing

ME LD182Failed

An Act To Prohibit Aerial Spraying of Pesticides near Buildings, Roads and Bodies of Water

Sponsor: Seth Berry

ME LD190Failed

Resolve, Directing the Department of Education To Convene a Stakeholders Group To Analyze the School Funding Formula

Sponsor: Douglas Smith

ME LD862Passed

An Act To Improve the Health of Maine Citizens and Safety of Pedestrians

Sponsor: Walter Gooley

ME LD1162Failed

An Act To Amend the Laws Governing Teacher Certification Interns

Sponsor: Brian Bolduc

ME LD390Passed

An Act To Clarify Guaranteed Fund Protection for Deferred Compensation Accounts

Sponsor: William Diamond

ME LD616Passed

An Act To Strengthen the Board of the Maine Insurance Guaranty Association

Sponsor: Earle Mccormick

ME LD1174Failed

An Act To Allow the Use of Cameras To Enforce Traffic Violations

Sponsor: Hannah Pingree

ME LD1014Passed

An Act To Provide for the 2009 and 2010 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Christopher Rector

ME LD1213Failed

An Act To Amend the Homestead Exemption for Certain Veterans To Include Certain Military Personnel Stationed at Guantanamo Bay

Sponsor: Elizabeth Schneider

ME LD1112Failed

An Act To Establish a Recall Procedure for Elected Officials

Sponsor: Bernard Ayotte

ME LD1142Failed

Resolve, To Ensure Access to Speech and Hearing Services

Sponsor: Philip Bartlett

ME LD1135Failed

Resolve, To Establish the Commission To Examine the Establishment of a Wildlife Sanctuary on Blue Hill Bay

Sponsor: Dennis Damon

ME LD532Passed

An Act Regarding Liquor Licenses Issued to Incorporated Civic Organizations

Sponsor: William Diamond

ME LD1215Passed

An Act To Correct Administrative Procedures Regarding the Dental Care Access Credit

Sponsor: Thomas Watson

ME LD656Failed

An Act To Allow Members of the Armed Forces Who Are Not Residents but Own Property in this State To Obtain Resident Hunting and Fishing Licenses or Permits

Sponsor: Troy Jackson

ME LD793Passed

An Act To Improve Juvenile Correctional Services

Sponsor: Gerald Davis

ME LD483Passed

An Act To Improve the Service of Protection from Harassment and Protection from Abuse Orders and the Collection of Restitution by the Department of Corrections

Sponsor: Gerald Davis

ME LD822Failed

An Act To Expand Turkey Hunting Opportunities

Sponsor: David Trahan

ME LD830Failed

An Act To Exclude Collectively Bargained Salary and Job Promotion Increases from the Earnable Compensation Limitation for Retirement Purposes

Sponsor: Troy Jackson

ME LD35Passed

Resolve, Directing the State Tax Assessor To Work with Local Law Enforcement Agencies To Improve Tax Collection and Enforcement along the Border of the State

Sponsor: Hannah Pingree

ME LD1303Failed

An Act To Improve the General Assistance Program

Sponsor: Peter Stuckey

ME LD647Failed

An Act To Provide Tax Relief for Retired Veterans Operating Businesses in Maine

Sponsor: Hannah Pingree

ME LD323Failed

An Act To Improve Transparency in the Health Insurance Markets

Sponsor: Peter Bowman

ME LD1334Passed

An Act To Ensure Continued Access to Emergency Information in the State by Allowing Governments To Build Federally Licensed Television Translators

Sponsor: Barry Hobbins

ME LD1375Failed

An Act Regarding the Formula for the General Assistance Program

Sponsor: John Martin

ME LD135Failed

An Act To Increase Mileage Reimbursement for Jurors

Sponsor: Troy Jackson

ME LD920Failed

An Act To Reduce Noise Pollution

Sponsor: Diane Russell

ME LD245Passed

An Act To Calculate the School Year by Number of Hours

Sponsor: Justin Alfond

ME LD1151Failed

An Act To Prohibit the Use of Engine Brakes on All State Roads under Certain Circumstances

Sponsor: Gerald Davis

ME LD481Passed

An Act To Allow the Department of Corrections To Certify Community Intervention Programs

Sponsor: Gerald Davis

ME LD1091Failed

An Act To Reduce the Cost of Health Insurance

Sponsor: Joseph Perry

ME LD611Passed

Resolve, To Provide Reimbursement in the MaineCare Program for Board-certified Behavior Analysts

Sponsor: Joseph Perry

ME LD118Passed

An Act To Further Facilitate the Provision of Educational Loans for Maine Students and Families

Sponsor: Peter Bowman

ME LD373Passed

An Act To Facilitate Lactation at the Workplace by New Mothers

Sponsor: Alexander du Houx

ME LD566Passed

An Act To Amend the Petroleum Market Share Act

Sponsor: Richard Cleary

ME LD409Failed

An Act To Increase Leaves of Absence for State Employees and Officials Who Are Members of the National Guard or Reserves of the United States Armed Forces

Sponsor: Justin Alfond

ME LD963Failed

Resolve, Directing the University of Maine System To Self-transition Its Educational Broadband Service from Analog to Digital

Sponsor: Cynthia Dill

ME LD539Passed

An Act To Amend the Laws Governing the Allowable Uses of Tax Increment Financing Funds

Sponsor: Troy Jackson

ME LD1046Failed

An Act To Exempt Cleaning Products for Milking Machines from the Sales Tax

Sponsor: Peter Mills

ME LD859Failed

An Act To Control Premium Costs in the Small Group Health Insurance Market

Sponsor: Peter Bowman

ME LD306Failed

An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee

Sponsor: Carol Weston

ME LD1018Failed

An Act To Make the Maine Music Educators Association Tax Exempt

Sponsor: John Nutting

ME LD496Failed

An Act To Amend the Employment Practices Laws

Sponsor: John Tuttle

ME LD1079Failed

An Act To Prohibit a Parent without Parental Rights from Inheriting from an Adult Child Who Dies without a Will

Sponsor: Herbert Clark

ME LD1323Failed

An Act To Control the Costs of College Textbooks

Sponsor: Lawrence Bliss

ME LD1161Failed

An Act To Require That Universities within the University of Maine System Accept Credits Earned at Other Universities within the System

Sponsor: Brian Bolduc

ME LD917Passed

An Act To Prevent the Unauthorized or Deceptive Use of the Names of Financial Institutions

Sponsor: Justin Alfond

ME LD476Passed

An Act To Amend Certain Laws Administered by the Department of Environmental Protection

Sponsor: Seth Goodall

ME LD1099Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Conduct a Study To Identify All Publicly Owned Inland and Coastal Water Access Sites

Sponsor: Dale Crafts

ME LD1005Failed

An Act To Continue Access to Dirigo Choice Health Insurance by Reducing Administrative Costs and Replacing the Savings Offset Payment

Sponsor: Hannah Pingree

ME LD1160Failed

An Act To Prohibit a Person from Being Hired in a School Administrative Unit in a Position for Which a Relative Serves in a Supervisory Capacity

Sponsor: Brian Bolduc

ME LD1194Failed

An Act To Establish a Reinsurance Mechanism To Expand Health Insurance for Individuals and Groups

Sponsor: Richard Rosen

ME LD1031Failed

An Act To Protect Moose Populations and Hunting Opportunities

Sponsor: David Trahan

ME LD998Failed

An Act To Provide a Strategic Planning Fund for Research and Development and Technology-related Companies

Sponsor: Joan Cohen

ME LD580Passed

An Act Concerning the Automatic Dissolution of Certain Marriages

Sponsor: David Hastings

ME LD401Passed

An Act Creating a Probationary Period for County Corrections Officials

Sponsor: Gerald Davis

ME LD883Passed

An Act To Amend the Charter of the Tenants Harbor Standard Water District

Sponsor: Christopher Rector

ME LD1149Failed

An Act To Amend the Veterans Homestead Exemption To Include Certain Medal Winners

Sponsor: Hannah Pingree

ME LD1077Failed

Resolve, To Establish the Commission To Establish The Maine Academy of Living Treasures

Sponsor: Justin Alfond

ME LD414Failed

An Act To Improve the Safety of Snowmobile Trails

Sponsor: Joseph Brannigan

ME LD431Failed

An Act To Make the Site Location of Development Laws More Development Friendly

Sponsor: Edward Finch

ME LD423Passed

An Act To Provide a Safe Sleeping Environment for Children with Disabilities To Enable Them To Remain in Their Homes

Sponsor: Douglas Smith

ME LD715Passed

An Act To Enable the Use of Credit Cards for Governmental Transactions

Sponsor: Lisa Marrache

ME LD1167Failed

An Act To Limit the Work Week of Doctors and Medical Residents

Sponsor: Brian Bolduc

ME LD751Failed

Resolve, To Transfer the Phillips Fish Hatchery to the Sandy River Land Trust

Sponsor: Walter Gooley

ME LD749Passed

Resolve, Directing the Department of Education To Take Measures To Assist Blind and Visually Impaired Students

Sponsor: Peggy Pendleton

ME LD779Passed

An Act To Require Closed-captioning for Certain Political Advertisements

Sponsor: Herbert Adams

ME LD299Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Major Substantive Rule of the Office of the State Fire Marshal

Sponsor: Herbert Adams

ME LD1130Failed

An Act To Clarify the Crime of Obstructing Government Administration

Sponsor: Barry Hobbins

ME LD252Passed

An Act Regarding the Transfer of Nursing Facilities

Sponsor: Troy Jackson

ME LD1116Failed

An Act To Ensure Health Care Practitioners Understand and Screen for Domestic Abuse for Pregnant Women and New Mothers

Sponsor: Lawrence Bliss

ME LD1052Failed

An Act To Allow the Use of Net Metering for Energy Production by Consumers

Sponsor: John Nutting

ME LD1117Failed

An Act To Create a Statewide Breast-feeding Resource System at Women, Infants and Children Offices

Sponsor: Lisa Marrache

ME LD1070Failed

Resolve, Directing the University of Maine at Orono To Conduct a Pilot Project Regarding the Benefits of Medical Marijuana

Sponsor: Dennis Damon

ME LD1316Failed

An Act To Limit the Transport of Water for Export

Sponsor: Andrea Boland

ME LD573Failed

An Act Requiring Assisted Living Facilities To Provide Automated External Defibrillator Availability

Sponsor: Douglas Smith

ME LD992Failed

An Act To Increase Highway Safety by Requiring Daytime Headlight Use

Sponsor: Stanley Gerzofsky

ME LD492Failed

An Act to More Accurately Reflect the Disposition of a Case in Criminal History Record Information

Sponsor: John Nutting

ME LD382Failed

An Act To Clarify the Meaning of Prudent Speed

Sponsor: Stacey Fitts

ME LD1354Failed

Resolve, Directing the Department of Health and Human Services To Limit Prescriptions for Narcotic Drugs under MaineCare without Prior Authorization

Sponsor: Peter Mills

ME LD1150Failed

Resolve, To Establish a Pilot Project To Issue Conditional Titles for Certain Automobiles and Trucks That Are More than 25 Years Old

Sponsor: William Diamond

ME LD121Failed

An Act To Reduce the Length of the Legislative Sessions

Sponsor: Patrick Flood

ME LD1123Failed

An Act To Improve the Safety of Minors by Collecting Data on Vehicle Collision Rates

Sponsor: Charles Theriault

ME LD1340Failed

An Act To Protect Consumers' Health Information Records

Sponsor: Steven Butterfield

ME LD1043Failed

Resolve, To Establish a Blue Ribbon Commission To Study On-ramp Speed Limits

Sponsor: Charles Theriault

ME LD187Failed

An Act To Require a Test for Operating Under the Influence for a Driver Involved in an Accident That Caused Bodily Injury

Sponsor: Seth Berry

ME LD1291Failed

Resolve, Establishing a Study Commission on In Utero Narcotic Drug Exposure

Sponsor: Lisa Marrache

ME LD132Passed

An Act To Clarify Hunting and Trapping Laws for Youth

Sponsor: Bruce Bryant

ME LD880Failed

An Act To Improve the Ground Water Oil Clean-up Fund

Sponsor: Douglas Smith

ME LD861Failed

An Act Concerning Deductibles for Underground Oil Storage Facilities and Tanks

Sponsor: Troy Jackson

ME LD213Passed

An Act To Allow Military Reenlistees To Obtain a Veterans Registration Plate

Sponsor: Walter Gooley

ME LD850Passed

An Act To Ensure Local Broadband Coverage

Sponsor: Hannah Pingree

ME LD585Failed

An Act To Protect Fishing Families by Authorizing Certain Transfers of Lobster and Crab Fishing Licenses

Sponsor: Philip Bartlett

ME LD786Failed

An Act To Require That Minutes Be Kept of Municipal Meetings

Sponsor: George Hogan

ME LD171Passed

An Act To Extend the Season for Training Hunting Dogs

Sponsor: Troy Jackson

ME LD745Failed

An Act To Allow the Operation of Modified Utility Vehicles on Public Ways

Sponsor: Dennis Damon

ME LD305Failed

An Act To Renovate and Expand the Boat Launch on Long Lake in St. Agatha

Sponsor: Troy Jackson

ME LD878Failed

An Act To Change the Status of the Road System at the Loring Development Authority

Sponsor: Troy Jackson

ME LD336Passed

Resolve, Regarding Legislative Review of Chapter 313: Net Energy Billing Rule To Allow Shared Ownership, a Major Substantive Rule of the Public Utilities Commission

Sponsor: David Hastings

ME LD938Failed

An Act To Allocate Redemption Centers Based on Population

Sponsor: Christopher Rector

ME LD74Passed

Resolve, To Review and Update Sales Tax Exemptions for Products Purchased for Agricultural Use

Sponsor: Michel Lajoie

ME LD66Passed

An Act To Amend Maine's Endangered and Threatened Species List by Removing the Bald Eagle

Sponsor: Bruce Bryant

ME LD1026Passed

An Act Concerning Mercury-added Button Cell Batteries

ME LD311Failed

An Act Concerning Late Rent Fee Charges in Residential Tenancies

Sponsor: John Tuttle

ME LD138Passed

An Act Regarding the Placement of Bait To Attract Wild Animals or Birds for Hunting

Sponsor: Jonathan Courtney

ME LD997Failed

An Act To Clarify the Limits of the Maine Uniform Building and Energy Code

Sponsor: Philip Bartlett

ME LD700Failed

An Act To Restore Funding for Bed-hold Days at Private Nonmedical Institutions

Sponsor: Wendy Pieh

ME LD766Passed

An Act To Promote Telecommunications Availability for the Deaf and Hard of Hearing

Sponsor: Peter Bowman

ME LD461Passed

An Act To Adopt Amendments to the Uniform Interstate Family Support Act

Sponsor: Deborah Pelletier-Simpson

ME LD129Passed

Resolve, Directing the Secretary of State To Conduct a Pilot Program for Early Voting for the November 2009 Election

Sponsor: Hannah Pingree

ME LD376Failed

An Act To Remove Domestic Court Cases from the Probate Court

Sponsor: Margaret Craven

ME LD688Passed

An Act To Equalize Annuity and Structured Settlement Annuity Benefits with Life Insurance under the Maine Life and Health Insurance Guaranty Association

Sponsor: Peter Bowman

ME LD301Failed

An Act To Require Home Sellers To Disclose Energy Usage Data

Sponsor: Justin Alfond

ME LD379Passed

An Act To Amend the Notary Public Laws

Sponsor: Lawrence Bliss

ME LD980Failed

An Act To Provide a Tax Credit for Heating and Cooling System Alternatives and Improvements That Benefit the Environment and Address Climate Change

Sponsor: Kevin Raye

ME LD838Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect 2 Senators from Each County and To Increase the Senate Term from 2 to 4 Years

Sponsor: Kevin Raye

ME LD407Passed

Resolve, To Identify Funding Available To Promote the Use of Energy-efficient Furnaces

Sponsor: Debra Plowman

ME LD774Failed

An Act To Create Jobs and Improve Energy Efficiency through the Transformation of Maine's Housing Stock

Sponsor: Hannah Pingree

ME LD755Failed

An Act To Help the State Achieve Energy Independence and Security

Sponsor: Roger Sherman

ME LD672Passed

An Act To Add Maine Maritime Academy Representation to the State Employee Health Commission

Sponsor: Richard Rosen

ME LD790Passed

An Act To Waive Public Utilities Commission Approval of Special Contracts When the Contracts Apply to Detariffed Rates or Terms

Sponsor: Jon Hinck

ME LD1128Failed

An Act To Allow Family Members of an Island Community to Share a Lobster and Crab Fishing License

Sponsor: Hannah Pingree

ME LD348Passed

An Act To Facilitate the Removal of Dams That Pose a Hazard to Public Safety and the Installation and Repair of Fishways

Sponsor: Dennis Damon

ME LD632Passed

An Act To Increase Payments to Victims of Crimes

Sponsor: Deborah Pelletier-Simpson

ME LD165Passed

An Act To Supervise and Regulate Real Estate Settlement Agents and Exchange Facilitators in Order To Protect Consumers

Sponsor: Justin Alfond

ME LD266Passed

An Act To Preserve Statewide Public Broadcasting

Sponsor: Hannah Pingree

ME LD101Passed

An Act To Extend the Operation of the Maine Health Data Processing Center and To Amend the Maine Health Data Organization Statutes

Sponsor: Lisa Marrache

ME LD1227Failed

An Act To Equalize the Regional Salary Cost Index under the School Funding Formula

Sponsor: Herbert Clark

ME LD928Passed

An Act To Permit the Landing of Dragged Crabs as Bycatch

Sponsor: Gerald Davis

ME LD82Passed

An Act To Create a Penalty for Harvesting Scallops in a Conservation Area

Sponsor: Dennis Damon

ME LD758Passed

An Act To Allow Municipalities and Counties To Require Bartender Training for Liquor Licensees

Sponsor: Justin Alfond

ME LD67Passed

Sponsor: Seth Goodall

ME LD574Passed

Resolve, To Increase the Blood Supply

Sponsor: Joseph Brannigan

ME LD378Passed

Resolve, To Direct the Department of Marine Resources To Study the Issues Surrounding the Harvest of Bait Fish within Territorial Waters

Sponsor: Barry Hobbins

ME LD11Passed

Resolve, To Encourage the Preservation of Dark Skies

Sponsor: Dennis Damon

ME LD1414Failed

An Act To Amend the Laws Governing Spending by School Administrative Units

Sponsor: Hannah Pingree

ME LD1298Failed

An Act To Adjust the Special Education Funding for Minimum Subsidy Receivers

Sponsor: John Nutting

ME LD625Passed

Resolve, To Ensure All Children Covered by MaineCare Receive Early and Periodic Screening, Diagnosis and Treatment Services

Sponsor: Peter Bowman

ME LD955Failed

An Act To Transform the Maine Economy and Create Jobs

Sponsor: Elizabeth Mitchell

ME LD178Passed

An Act To Create the Support Animal Welfare Registration Plate

Sponsor: Wendy Pieh

ME LD1181Failed

An Act To Create Jobs through Investment in Green Energy

Sponsor: Paul Gilbert

ME LD1201Failed

An Act Regarding Energy Independence

Sponsor: Hannah Pingree

ME LD784Failed

An Act To Improve the Process for Recovering Personal Property

Sponsor: Richard Cleary

ME LD250Passed

An Act To Streamline and Clarify Laws Pertaining to the Civil and Criminal Possession of Marijuana

Sponsor: Justin Alfond

ME LD335Passed

Resolve, Regarding Legislative Review of Chapter 2: Administration of Trust, Budgeting, Project Selection Criteria and Procedures, Monitoring and Evaluation Requirements, a Major Substantive Rule of the Energy and Carbon Savings Trust

ME LD886Failed

An Act To Secure Maine's Energy Future

Sponsor: Hannah Pingree

ME LD501Failed

An Act To Ensure Maine's Energy Security and Reduce Dependence on Oil

Sponsor: Joseph Perry

ME LD885Failed

An Act To Provide a Tax Deduction for Landlords Who Complete Energy Audits on Rental Units

Sponsor: Troy Jackson

ME LD1221Failed

An Act To Remove the Local Requirement for Education Funding

Sponsor: Jonathan Courtney

ME LD1137Failed

An Act To Limit the Interest Charged under Rental-purchase Agreements

Sponsor: James Campbell

ME LD907Failed

An Act To Amend the Speed Limits for Low-speed Vehicles

Sponsor: Kenneth Fletcher

ME LD918Failed

An Act To Amend the Informed Growth Act To Provide a Local Management Option

Sponsor: Hannah Pingree

ME LD996Failed

An Act To Allow Certain Retirees in the Maine Public Employees Retirement System To Return to Service with the State for 180 Days Annually

Sponsor: Justin Alfond

ME LD1019Failed

An Act To Strengthen the Informed Growth Act

Sponsor: Troy Jackson

ME LD1087Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Cap the Property Tax on the Primary Residence of a Person 65 Years of Age or Older

Sponsor: Gerald Davis

ME LD1095Failed

An Act To Provide Affordable Installation of Alternative Energy Systems

Sponsor: Peter Bowman

ME LD985Failed

An Act To Increase Public Safety by Requiring a Federally Licensed Firearms Dealer To Facilitate the Transfer of Firearms

Sponsor: Margaret Craven

ME LD991Failed

An Act To Create a Statute of Limitations for Oil Discharge Violations

Sponsor: Joshua Tardy

ME LD1076Failed

An Act To Create a Statewide Training and Protocol for Responding to Mental Health Crises

Sponsor: Joseph Brannigan

ME LD875Failed

An Act To Promote Fuel Conservation by Allowing the Use of Mini-trucks on Public Ways

Sponsor: Troy Jackson

ME LD848Failed

An Act To Encourage Green Commerce

Sponsor: Nancy Sullivan

ME LD851Failed

An Act To Exempt Certain Veterans from the Income Tax

Sponsor: Peter Bowman

ME LD814Failed

An Act Regarding the Sale of Weapons at Gun Shows

Sponsor: Margaret Craven

ME LD726Failed

An Act To Improve the Process for Issuing Concealed Weapons Permits

Sponsor: Elizabeth Mitchell

ME LD765Failed

An Act To Allow Towns To Establish Their Own Homestead Exemption Programs

Sponsor: Richard Cebra

ME LD1229Failed

Resolve, Directing the Department of Health and Human Services To Extend MaineCare Dental and Oral Health Services

Sponsor: Hannah Pingree

ME LD723Failed

Resolve, To Require the Department of Environmental Protection To Amend Its Rules for Hydropower Projects To Require a Detailed Cost-benefit Analysis

Sponsor: Deborah Pelletier-Simpson

ME LD705Failed

An Act To Clarify the Qualifications for the Position of State Archivist

Sponsor: Margaret Rotundo

ME LD627Failed

An Act To Allow a Senior Hunter To Take an Antlerless Deer in Any Zone Designated by the Department of Inland Fisheries and Wildlife

Sponsor: Paul Davis

ME LD717Failed

An Act To Ensure Proper Oversight of Propane Facilities

Sponsor: Stacey Fitts

ME LD1196Failed

An Act To Ensure Royalties to Visual Artists

Sponsor: Justin Alfond

ME LD490Passed

An Act To Amend the Laws Regarding Mandatory Electronic Filing of Certain Tax Returns

Sponsor: Richard Rosen

ME LD1233Failed

An Act To Provide Property Tax Relief to Senior Citizens

Sponsor: Earle Mccormick

ME LD460Passed

Resolve, To Evaluate Climate Change Adaptation Options for the State

Sponsor: Wendy Pieh

ME LD1285Failed

An Act To Create the Insurance Fraud Division within the Department of Professional and Financial Regulation, Bureau of Insurance

Sponsor: Nancy Sullivan

ME LD1454Passed

An Act To Provide Additional Unemployment Benefits and Make Statutory Revisions in Accordance with the American Recovery and Reinvestment Act of 2009

Sponsor: Hannah Pingree

ME LD318Passed

An Act Regarding Rockport College

Sponsor: Hannah Pingree

ME LD268Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization, and Approval of Education Personnel, Part I and Part II, a Major Substantive Rule of the Department of Education

Sponsor: Paul Davis

ME LD206Passed

Resolve, To Fund the Nursing Education Loan Repayment Program

Sponsor: Troy Jackson

ME LD314Failed

Resolve, Directing the Public Utilities Commission To Study the Feasibility of the Merger of Certain Utilities

Sponsor: Troy Jackson

ME LD273Failed

An Act To Require a Regional Review of Projects That Affect Areas Outside of the Community in Which the Project Is Proposed

Sponsor: Bruce Macdonald

ME LD224Failed

An Act To Exempt Certain Senior Residents from the Income Tax

Sponsor: Peter Bowman

ME LD229Failed

An Act To Promote Clean Waters in the State

Sponsor: John Nutting

ME LD166Failed

An Act To Exempt Persons 65 Years of Age or Older with Income below the Poverty Line from Property Taxes on Their Homes

Sponsor: Margaret Craven

ME LD1030Failed

An Act Establishing a Wind and Solar Energy Loan Guarantee Program

Sponsor: Philip Bartlett

ME LD30Passed

An Act To Establish Native American Veterans Day

Sponsor: Kevin Raye

ME LD856Passed

An Act To Ensure the Availability of Supplemental Educational Loans

Sponsor: Kevin Raye

ME LD404Failed

An Act To Promote Property Tax Relief for Maine's Senior Citizens

Sponsor: William Diamond

ME HP1017Engrossed

JOINT RESOLUTION COMMENDING PRESIDENT BARACK H. OBAMA ON HIS SELECTION OF THE HONORABLE GEORGE J. MITCHELL AS MIDDLE EAST ENVOY AND URGING A JUST RESOLUTION OF THE ISRAELI-PALESTINIAN CONFLICT

Sponsor: Hannah Pingree

ME LD1050Failed

An Act To Establish a Waiting Period for MaineCare Participants

Sponsor: Kevin Raye

ME LD1287Failed

An Act To Amend the Laws Governing Consolidation of School Administrative Units To Eliminate Penalties, Establish Incentives and Allow Alternative Voting Procedures for Budgets

Sponsor: Dennis Damon

ME LD1057Failed

An Act To Require Hospitals To Make Publicly Available the Cost of Medical Procedures

Sponsor: Joseph Perry

ME LD1249Failed

An Act To Raise the Campaign Contribution Limit

Sponsor: Joshua Tardy

ME LD619Passed

An Act To Rename Certain Unorganized Townships in Washington County

Sponsor: Kevin Raye

ME LD600Failed

Resolve, To Encourage Physicians To Administer the Injectable Painkiller Toradol in Lieu of Other Opioids

Sponsor: Peter Mills

ME LD617Failed

An Act To Amend the Maine Workers' Compensation Act of 1992 To Remove Independent Medical Examiners

Sponsor: Hannah Pingree

ME LD248Failed

An Act To Transfer Authority for School Food Service Programs to the Department of Agriculture, Food and Rural Resources

Sponsor: Leila Percy

ME LD707Failed

An Act To Settle a Dispute between Andrea LaPointe and Michael Barden and the State

Sponsor: Earle Mccormick

ME LD255Failed

An Act To Allow Persons Licensed for the Practice of Manicuring To Provide Treatment for Diabetics

Sponsor: Troy Jackson

ME LD987Failed

An Act To Clarify the Definition of "Employee" in the Employment Security Law

Sponsor: Lisa Marrache

ME LD200Passed

An Act To Amend the Charter of the Caribou Utilities District

Sponsor: Peter Edgecomb

ME LD247Failed

Resolve, Directing the Commissioner of Conservation To Report on the Status of the Working Group on the Acquisition of Land for Multiple Uses

Sponsor: Troy Jackson

ME LD238Passed

An Act Regarding Consumer-owned Water Utilities and Contracts for Large-scale Extraction and Transportation of Water

Sponsor: Philip Bartlett

ME LD553Failed

An Act To Amend the Laws Governing Abatement of Property Taxes Due to Infirmity or Poverty

Sponsor: Nancy Sullivan

ME LD542Failed

An Act Pertaining to the TransCap Trust Fund in the Maine Municipal Bond Bank

Sponsor: William Browne

ME LD342Failed

An Act To Exempt Annuities from Taxation

Sponsor: Jonathan Courtney

ME LD512Failed

An Act to Facilitate Voting by Maine Residents in the Military Who Are Deployed Overseas

Sponsor: Troy Jackson

ME LD282Passed

An Act Regarding the Requirement That the Treatment of a Gunshot Wound Be Reported

Sponsor: Paul Davis

ME HP1009Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO AMEND THE FEDERAL ORDER SYSTEM TO ENSURE THAT MAINE DAIRY FARMERS WILL RECEIVE A SUSTAINABLE PRICE FOR THEIR MILK

Sponsor: Ann Peoples

ME LD491Failed

An Act To Reform Maine's Judicial System

Sponsor: Troy Jackson

ME LD1033Failed

An Act To Provide a Tax Credit for the Purchase of Small Wind Power Generators

Sponsor: Richard Nass

ME LD12Passed

Resolve, Directing the Department of Professional and Financial Regulation To Amend Its Rules Governing Pastoral Counselors

Sponsor: Dennis Damon

ME LD436Passed

An Act To Include Trucks in the Definition of "Low-speed Vehicle"

Sponsor: Troy Jackson

ME SP0537Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO RAISE THE WEIGHT LIMIT ON INTERSTATE 95

Sponsor: Dean Cray

ME LD406Failed

An Act To Allow a Retailer To Offer To Pay Sales Tax on Items and Services Sold by That Retailer

Sponsor: Jonathan Courtney

ME LD435Failed

Resolve, Directing the Department of Transportation To Install a Traffic Light at an Intersection in Sabattus

Sponsor: John Nutting

ME LD873Failed

An Act To Improve Wheelchair-dependent Parking Access

Sponsor: Bernard Ayotte

ME LD953Passed

An Act To Amend the Charter of the Winterport Water District

Sponsor: Roger Sherman

ME LD941Failed

Resolve, To Assist Families with Substance Abuse Issues

Sponsor: Nancy Sullivan

ME LD54Passed

An Act To Change the Coyote Night Hunting Season

Sponsor: Kevin Raye

ME LD386Failed

An Act To Establish a Process for the Determination of a Reasonable Price in the Use of Eminent Domain by the Maine Turnpike Authority

Sponsor: Philip Bartlett

ME LD571Failed

An Act To Protect College Students from Predatory Marketing and Lending Practices

Sponsor: Justin Alfond

ME HP1010Engrossed

JOINT RESOLUTION RECOGNIZING MAY 2009 AS LYME DISEASE AWARENESS MONTH IN THE STATE

Sponsor: Michael Willette

ME LD994Passed

An Act To Amend the Charter of the Milo Water District

Sponsor: Douglas Smith

ME LD34Passed

An Act To Clarify the Election of Municipal Charter Commission Members

Sponsor: Terry Hayes

ME LD927Failed

An Act To Establish and Enhance Populations of Large Landlocked Salmon in Certain Inland Waters

Sponsor: Dennis Damon

ME LD1189Failed

An Act To Simplify and Improve the Maine Clean Election Laws

Sponsor: Peter Mills

ME LD1082Failed

An Act To Create an Income Tax Credit for Certain Renewable Energy Systems

Sponsor: Joseph Wagner

ME LD893Failed

Resolve, To Promote the Use of Alternative Fiber

Sponsor: John Nutting

ME LD72Failed

An Act Regarding the Tax on Fuel Used for Commercial Agriculture, Fishing and Forestry

Sponsor: Troy Jackson

ME LD427Passed

An Act To Require School Bus Drivers and School Bus Attendants To Report Suspected Child Abuse

Sponsor: Richard Cleary

ME LD817Failed

An Act Concerning Teacher Salaries

Sponsor: Justin Alfond

ME LD988Failed

An Act To Increase the Penalty for Keeping a Dangerous Dog That Harms a Domesticated Animal

Sponsor: Kevin Raye

ME LD930Failed

Resolve, To Complete an All-terrain Vehicle Trail through Pittston Farm

Sponsor: Peter Mills

ME LD84Passed

An Act To Ensure Fair Pay

Sponsor: Seth Goodall

ME LD508Passed

An Act To Amend the Laws Relating to Corporations, Limited Liability Companies and Limited Liability Partnerships

Sponsor: Lawrence Bliss

ME LD937Failed

An Act To License Septic System Installers

Sponsor: Edward Finch

ME LD1250Failed

An Act To Amend the Maine Clean Election Act Relating to Seed Money

Sponsor: Jonathan Courtney

ME LD147Passed

An Act To Facilitate the Protection of Electric Utility Consumer Interests in Public Utility Commission Cases Involving the Construction, Rebuilding or Relocating of Transmission Lines

Sponsor: Lawrence Bliss

ME LD864Failed

An Act To Provide for the Certification of Teachers in a Critical Teacher Shortage Area

Sponsor: Douglas Smith

ME LD1024Failed

Resolve, To Establish the Commission To Examine Restructuring the Management of the Institutional Long-term Care Delivery System

Sponsor: Gerald Davis

ME LD164Failed

An Act To Save Lives on Maine Waters

Sponsor: Dennis Damon

ME LD184Passed

An Act To Allow a Cosmetologist, Barber, Manicurist or Aesthetician Licensee To Perform Services outside of the Primary Business Location

Sponsor: Lisa Marrache

ME LD449Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 17 School Street in Benedicta, Aroostook County

Sponsor: Roger Sherman

ME LD562Passed

An Act To Support Maine State Parks

Sponsor: Wendy Pieh

ME LD451Passed

An Act To Clarify the Law Regarding Reinstatement of a Driver's License

Sponsor: Charles Theriault

ME LD475Failed

An Act Regarding the Reorganization of Regional School Units and Allowing a Municipality To Opt Out of an Existing School Structure

Sponsor: Kevin Raye

ME LD65Passed

An Act To Increase the Ability of the Maine Wage Assurance Fund To Pay Unpaid Workers

Sponsor: Troy Jackson

ME LD117Passed

Resolve, To Facilitate the Creation of a Memorial for the Families and Friends of Children Who Have Died by Violence

Sponsor: Elizabeth Mitchell

ME LD127Passed

An Act To Prohibit Telephone Charges Not Representing Services or Fees Requested by the Customer or Authorized by the Government

Sponsor: Peter Bowman

ME LD162Passed

An Act To Clarify Child Abuse and Neglect Information Disclosure

Sponsor: Alan Casavant

ME LD437Passed

An Act To Require a Person under 18 Years of Age To Wear a Helmet While on a Motorcycle

Sponsor: Hannah Pingree

ME LD843Passed

Resolve, To Designate the Great South Bridge in the Town of Milbridge as the Harold West Bridge

Sponsor: Kevin Raye

ME LD402Failed

An Act To Maintain and Improve ATV Trail Access

Sponsor: Troy Jackson

ME LD1017Failed

Resolve, To Improve Recycling in Maine

Sponsor: Joseph Perry

ME LD485Failed

An Act To Allow Public-private Investment in Transportation Infrastructure Projects

Sponsor: Bruce Macdonald

ME LD297Passed

An Act To Ensure That Medical Equipment Found in a Repossessed Vehicle Is Returned to the Owner

Sponsor: Bernard Ayotte

ME LD800Failed

Resolve, To Establish a Landlocked Salmon Enhancement Pilot Project

Sponsor: Dennis Damon

ME LD434Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Reduction in the Size of the Legislature

Sponsor: Edward Finch

ME LD120Passed

An Act Regarding Assistance to Low-income Customers of Gas Utilities

Sponsor: Peter Bowman

ME LD152Passed

An Act Relating to Autocycles

Sponsor: Troy Jackson

ME LD159Failed

An Act To Provide an Administrative Structure for a School Administrative Unit That Does Not Join a Regional School Unit or an Alternative Organizational Structure

Sponsor: Dennis Damon

ME LD750Failed

An Act To Exempt Certain Municipalities from the Requirement To Hold Referenda on School Budgets

Sponsor: Seth Goodall

ME LD769Failed

An Act To Amend the Laws Governing Income Tax To Allow an Age-based Write-off of Capital Losses

Sponsor: Kevin Raye

ME LD156Passed

An Act To Protect Consumers from the Unlicensed Practice of a Trade or Profession

Sponsor: Margaret Craven

ME LD1319Failed

An Act To Provide Collective Bargaining Protections for Alternative Organizational Structure Employees

Sponsor: Emily Cain

ME LD805Failed

An Act To Change Current Limits on Commercial Harness Racing Tracks

Sponsor: Lisa Marrache

ME LD739Passed

An Act To Clarify That the Assessor and Treasurer Are Incompatible Municipal Offices

Sponsor: Peter Mills

ME LD854Failed

Resolve, Directing the Department of Health and Human Services To Create a New Health Care Internet Infrastructure

Sponsor: Lisa Marrache

ME LD94Passed

An Act To Authorize the State Board of Nursing To Request Mental and Physical Examinations and To Establish a Nurse Health Program

Sponsor: Stanley Gerzofsky

ME LD189Failed

An Act To Exempt School Union No. 60 from the Laws Requiring School Administrative Unit Consolidation

Sponsor: Douglas Smith

ME LD933Failed

An Act To Prohibit Cyberbullying

Sponsor: Richard Nass

ME LD174Failed

An Act Regarding School Consolidation

Sponsor: Troy Jackson

ME LD680Passed

An Act To Hold Municipal Officers Harmless for a Determination That a Town Way or Public Easement Is Considered Abandoned

Sponsor: David Hastings

ME LD343Failed

An Act To Establish a Specialty License Plate To Increase Funding for Autism Programs

Sponsor: Joseph Perry

ME LD720Failed

An Act To Permit the Commercial Harvesting of Illegal and Nuisance Fish Species

Sponsor: Herbert Adams

ME LD180Passed

An Act To Make Technical Corrections to the Operating Under the Influence Laws

Sponsor: Troy Jackson

ME LD1153Failed

An Act To Require the Department of Health and Human Services To Procure an Equal Supply of Vaccine from Each Manufacturer of That Vaccine under Certain Circumstances

Sponsor: Lisa Marrache

ME LD719Failed

An Act To Allow Nonresidents under 14 Years of Age To Fish without a License

Sponsor: Edward Finch

ME LD1086Failed

Resolve, Directing the Department of Health and Human Services To Implement an Oral Health Capitated Care System for Children Covered by MaineCare and the Children's Health Insurance Program

Sponsor: Peter Mills

ME LD778Failed

An Act To Exempt Certain Isolated Rural Communities from the Minimum Student Enrollment Requirements in the Laws Governing the Reorganization of School Administrative Units

Sponsor: Bernard Ayotte

ME LD772Failed

An Act To Increase Eligibility Requirements under the Maine Clean Election Act

Sponsor: Kevin Raye

ME LD360Failed

An Act To Notify a Lienholder before Property Is Withdrawn from Assessment under the Maine Tree Growth Tax Law

Sponsor: Kevin Raye

ME LD519Failed

An Act To Expand the Diagnostic Function of Denturists

Sponsor: Troy Jackson

ME LD158Failed

An Act To Allow an Alternative Organizational Structure To Act as a Fiscal Agent for Each Member or Municipality in That Alternative Organizational Structure

Sponsor: Dennis Damon

ME LD221Passed

An Act To Modify the Laws Regarding Seat Belts

Sponsor: Philip Bartlett

ME LD541Passed

Resolve, Regarding the Retention of Dealer Plates in Light of Recent Economic Conditions

Sponsor: Walter Gooley

ME LD718Passed

An Act Concerning Cremated Remains

Sponsor: Dean Cray

ME LD554Passed

Resolve, To Allow the Department of Transportation To Transfer Certain Land to the Greater Grand Isle Historical Society

Sponsor: Troy Jackson

ME LD1065Failed

An Act To Change the Campaign Finance Laws Pertaining to Campaign Contributions To Allow for Increases Indexed to Inflation

Sponsor: Elizabeth Mitchell

ME LD33Passed

An Act To Change the Name of Township 16, Range 4, WELS, to Madawaska Lake

Sponsor: Troy Jackson

ME LD7Passed

An Act To Amend the Instruction Permit Process

Sponsor: William Diamond

ME LD740Passed

An Act To Validate the Property Tax Commitments in the Towns That are Members of Community School District No. 9

Sponsor: Bernard Ayotte

ME LD1366Failed

An Act To Increase Access to Health Care by Providing Insurance Coverage for Telemedicine

Sponsor: Jayne Giles

ME LD673Passed

An Act To Improve the Protection for Buyers of Motor Vehicles from Vehicles Labeled Lemons in Other States

Sponsor: Joseph Brannigan

ME LD983Failed

An Act To Reduce the Risk of Hypothermia in Residential Rental Units

Sponsor: Lisa Marrache

ME LD416Failed

An Act To Provide Funding to the ElderCare Network

Sponsor: Joseph Perry

ME LD459Failed

An Act To Provide Tax Relief for Maine Residents Deployed for Military Service

Sponsor: Joseph Perry

ME LD576Failed

Resolve, To Require the Department of Health and Human Services and the Maine State Housing Authority To Create Efficiencies in Existing Services for Persons Who Are Homeless

Sponsor: Hannah Pingree

ME LD408Failed

An Act To Clarify the Term of a Retail Tobacco License

Sponsor: Debra Plowman

ME LD598Failed

An Act To Protect Private Enterprise from Tax-subsidized Competition by Imposing Requirements on Certain Postsecondary Institutions

Sponsor: Dennis Damon

ME LD1272Failed

An Act To Establish an Income Tax Credit for the Purchase of Certain Wood-burning Boilers and Stoves

Sponsor: John Nutting

ME LD1247Failed

An Act To Prohibit Maine Clean Election Act Candidates from Raising Private Campaign Funds

Sponsor: Earle Mccormick

ME LD241Failed

An Act To Create an Additional Hunting Season for Bear

Sponsor: Troy Jackson

ME LD289Failed

An Act To Require Boating Safety Education

Sponsor: Joseph Perry

ME LD676Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Inland Fisheries and Wildlife

Sponsor: Joshua Tardy

ME LD381Failed

An Act To Base the Motor Vehicle Excise Tax on the Documented Actual Sale Price Rather than on the Maker's List Price

Sponsor: Wendy Pieh

ME LD681Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on State and Local Government

Sponsor: Jonathan Courtney

ME LD307Failed

An Act To Amend the Laws Governing Payment for Prearranged Funeral Services

Sponsor: Paulette Beaudoin

ME LD271Passed

An Act To Encourage Economic Recovery and Employment Growth To Support Maine's Working Waterfronts

Sponsor: Wendy Pieh

ME LD644Failed

An Act To Allow the Sale and Use of Fuel Containing MTBE in a Vehicle in a Competitive Event

Sponsor: Bernard Ayotte

ME LD321Failed

An Act To Impose a State Residency Requirement for Eligibility for General Assistance

Sponsor: David Trahan

ME LD293Failed

An Act To Provide Project Support for Veterans' Cemeteries

Sponsor: Bernard Ayotte

ME LD753Failed

Resolve, To Require the Department of Health and Human Services To Request a Waiver To Prohibit the Use of Food Stamps for the Purchase of Taxable Food Items

Sponsor: Peter Mills

ME LD721Failed

Resolve, Directing the Department of Health and Human Services To Raise Public Awareness of Reflex Sympathetic Dystrophy Syndrome

Sponsor: Stanley Gerzofsky

ME LD752Failed

Resolve, To Require the Department of Health and Human Services To Request a Waiver To Prohibit the Use of Food Stamps for the Purchase of Soft Drinks

Sponsor: David Trahan

ME LD795Failed

Resolve, To Enhance Public Information about the MaineCare Program

Sponsor: Margaret Craven

ME LD798Failed

Resolve, Requiring the Department of Transportation To Replace All Property Markers along the 85-mile Stretch of the Calais Branch Corridor from Washington Junction to Ayers Junction

Sponsor: Dennis Damon

ME LD794Failed

Resolve, To Adjust Copayment Rules To Ensure Access to Home-based Care Services

Sponsor: Margaret Craven

ME LD748Failed

An Act To Adjust the Assessment for Correctional Services from Sagadahoc County

Sponsor: Seth Goodall

ME LD764Failed

An Act To Allow Municipalities To Offer Access to the Internet through Digital Subscriber Lines

Sponsor: Walter Gooley

ME LD1304Failed

An Act Regarding First-party Automobile and Casualty Insurance

Sponsor: Henry Beck

ME LD819Failed

An Act To Encourage Transparency in Disclosing the Ingredients in Vaccinations for Children to Parents and Guardians

Sponsor: Troy Jackson

ME LD1168Failed

An Act To Allow the Taste Testing of Malt Liquor and Spirits

Sponsor: Deborah Pelletier-Simpson

ME LD940Failed

An Act To Estimate the Financial Costs to Providers in Implementing MaineCare Rules

Sponsor: Richard Rosen

ME LD876Failed

Resolve, To Create a Surrounding Community Advisory Panel for the Juniper Ridge Landfill in Old Town

Sponsor: Elizabeth Schneider

ME LD88Failed

An Act To Permit Personal Watercraft on Lake St. George in Liberty

Sponsor: Christopher Rector

ME LD884Failed

An Act To Provide Income Tax Equity for Working Spouses

Sponsor: David Hastings

ME LD21Failed

An Act To Encourage the Diagnosis and Treatment of Autism Spectrum Disorders

Sponsor: Bruce Bryant

ME LD1067Failed

Resolve, To Establish a Blue Ribbon Commission To Study Methods of Protecting Emergency Medical Services Personnel during the Transportation of Persons with Mental Illness

Sponsor: John Tuttle

ME LD887Failed

An Act To Amend the Reporting Requirements for Independent Expenditures for Political Campaigns

Sponsor: Joshua Tardy

ME LD916Failed

An Act Regarding Trans Fat

Sponsor: Hannah Pingree

ME LD1040Failed

An Act Relating to Health Benefit Plan Coverage of Chemotherapy

Sponsor: Richard Rosen

ME LD168Failed

An Act To Provide Complimentary Hunting and Fishing Licenses to Resident Disabled Veterans Who Served in Support Units Outside of Combat Zones

Sponsor: Jonathan Courtney

ME LD813Failed

An Act To Require Plain Language in Consumer Contracts

Sponsor: Peter Bowman

ME LD841Failed

An Act Regarding the State Earned Income Tax Credit

Sponsor: Margaret Craven

ME LD990Failed

An Act To Increase the Preservation Time for Municipal Campaign Finance Reports

Sponsor: Diane Russell

ME LD948Failed

An Act To Reduce the Cost of the Maine Clean Election Act

Sponsor: Stephen Beaudette

ME LD1035Failed

An Act To Discourage Theft from and Destruction of Vending Machines

Sponsor: Bernard Ayotte

ME LD47Failed

An Act To Allow the Town of Baldwin To Be Eligible for Full Pine Tree Development Zone Benefits

Sponsor: William Diamond

ME LD949Failed

An Act To Reduce the Number of Qualifying Contributions Required for Special Elections under the Maine Clean Election Act

Sponsor: Elizabeth Schneider

ME LD888Failed

Resolve, Directing the Governor and the Department of Administrative and Financial Services, Bureau of Human Resources To Remove Longevity Biases from Collective Bargaining Agreements

Sponsor: Peter Mills

ME LD871Failed

An Act To Facilitate Compliance with Solid Waste Management Rules

Sponsor: Robert Duchesne

ME LD1051Failed

An Act To Encourage Tire Recycling

Sponsor: George Hogan

ME LD872Failed

An Act To Provide a Tax Credit to Certain Heating Fuel Contract Consumers

Sponsor: Peter Mills

ME LD881Failed

Resolve, To Ensure the Health of Maine Children by Requiring a Certain Vaccination

Sponsor: Lisa Marrache

ME LD1023Failed

An Act To Require a Seller of a Gas Station To Provide an Updated Inspection Prior to Sale of the Property

Sponsor: Philip Bartlett

ME LD1011Failed

An Act To Improve Solid Waste Disposal Quality

Sponsor: Stephen Hanley

ME LD995Failed

An Act To Improve Purchasing for the Department of Corrections

Sponsor: Gerald Davis

ME LD424Failed

Resolve, Directing the Department of Education and the Department of Health and Human Services To Adopt Rules Requiring a Tetanus, Diphtheria and Pertussis Booster Vaccination in School-age Children

Sponsor: Joseph Brannigan

ME LD440Failed

An Act Regarding Exceptions to the Maine Uniform Building and Energy Code

Sponsor: David C. Burns

ME LD298Failed

An Act Regarding the Labeling of Wood Pellet and Biomass Heating Fuel Sold in the State

Sponsor: Wright Pinkham

ME LD446Failed

An Act To Protect Consumers from Credit Card and Debit Card Holds

Sponsor: Peter Bowman

ME LD857Passed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No. 32

Sponsor: Troy Jackson

ME LD32Passed

An Act To Clarify the Disposition of Fines from Maine's Soft-shelled Clam Laws

Sponsor: Wesley Richardson

ME HP1004Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND CONGRESS OF THE UNITED STATES TO SIGN LEGISLATION THAT ESTABLISHES A NATIONAL, UNIVERSAL, SINGLE-PAYOR NONPROFIT HEALTH CARE PLAN

Sponsor: Hannah Pingree

ME LD606Passed

An Act To Enable the Maine Employers' Mutual Insurance Company To Better Serve the Needs of All Employers

Sponsor: Justin Alfond

ME LD209Passed

An Act To Abolish the Intergovernmental Advisory Commission

Sponsor: Terry Hayes

ME LD1109Failed

An Act To Prohibit the Reduction of Benefits under the Maine Workers' Compensation Act of 1992 for Certain Prior Injuries

Sponsor: Thomas Watson

ME LD89Passed

An Act To Amend the Laws Concerning Informal Conferences as Part of the Board of Licensure in Medicine's Disciplinary Proceedings

Sponsor: Christopher Rector

ME LD618Failed

An Act To Reduce Income Tax on Capital Gains

Sponsor: Kevin Raye

ME LD605Failed

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

Sponsor: Debra Plowman

ME LD80Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Rules for the Certification of Family Child Care Providers, a Major Substantive Rule of the Department of Health and Human Services, Division of Licensing and Regulatory Services

Sponsor: Troy Jackson

ME LD275Passed

An Act To Amend the Charter of the Limestone Water and Sewer District

Sponsor: Troy Jackson

ME LD604Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Attorney General

Sponsor: Debra Plowman

ME LD322Passed

An Act To Clarify the Prohibition on Payment for Health Care Facility Mistakes or Preventable Adverse Events

Sponsor: Kevin Raye

ME LD371Failed

An Act To Allow One Registration Fee for Multiple-town Poker Runs

Sponsor: Walter Gooley

ME LD227Passed

An Act To Raise the Fee a Bail Commissioner May Charge

Sponsor: Gerald Davis

ME LD649Failed

An Act To Reimburse Communities That Have Constructed Sand and Salt Sheds Rated Priority 3 and 4

Sponsor: Hannah Pingree

ME LD648Failed

An Act To Allow the Operation of Low-speed Vehicles on Higher-speed Roads

Sponsor: Gerald Davis

ME SP0484Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE RECOMMENDATIONS OF THE COMMISSION TO PROTECT THE LIVES AND HEALTH OF MEMBERS OF THE MAINE NATIONAL GUARD

Sponsor: Leila Percy

ME LD836Failed

An Act To Amend the Laws Governing the Scallop Season

Sponsor: Kevin Raye

ME LD484Failed

An Act To Rescind the Statute of Limitations on the Ability To File a Civil Suit in Cases Dealing with Unlawful Sexual Contact

Sponsor: Bruce Macdonald

ME LD284Failed

An Act Regarding the Period of Time for Which an Incarcerated Person Is Eligible To Earn Good Time

Sponsor: Dennis Damon

ME LD763Failed

An Act To Clarify the Warrant Article Petition Process

Sponsor: Troy Jackson

ME SP0497Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES SECRETARY OF ENERGY AND THE CONGRESS OF THE UNITED STATES TO REVIEW NATIONAL POLICY ON USED NUCLEAR FUEL

Sponsor: Lisa Marrache

ME LD747Failed

An Act To Increase Split Sentencing Alternatives

Sponsor: Richard Cleary

ME SP0470Enrolled

JOINT RESOLUTION RECOGNIZING PARKINSON'S DISEASE AWARENESS MONTH

Sponsor: Ann Peoples

ME LD901Failed

An Act To Restrict the Size of Political Signs on Vehicles

Sponsor: John Nutting

ME LD661Failed

Resolve, To Provide Equitable Tolls on the Maine Turnpike

Sponsor: Walter Gooley

ME LD531Failed

Resolve, To Allow Jenny Powell To Sue the State

Sponsor: Nancy Sullivan

ME LD40Failed

An Act To Prohibit Certain Uses of Cellular Telephones and Handheld Electronic Devices while Operating a Motor Vehicle

Sponsor: Lawrence Bliss

ME LD762Failed

Resolve, To Increase Reporting Transparency in State Government

Sponsor: Bruce Bryant

ME LD325Failed

An Act To Authorize the Resentencing of Certain Prisoners Who Have Served Consecutive Sentences of 20 or More Years

Sponsor: Hannah Pingree

ME LD768Failed

An Act To Improve the Dental Health of Children by Making Fluoride Treatments More Available

Sponsor: Lisa Marrache

ME SP0471Enrolled

JOINT RESOLUTION TO HONOR THE MEMORY OF NOTED AMERICAN ARTIST, ANDREW WYETH

Sponsor: Leila Percy

ME LD513Passed

An Act To Update the Casco Bay Island Transit District Enabling Law

Sponsor: Lawrence Bliss

ME LD92Passed

An Act Pertaining to the Quality Child Care Education Scholarship Fund

Sponsor: Justin Alfond

ME LD634Failed

An Act To Create a Mandatory Sentence for Repeat Offenders of Sex Offenses against Victims under 12 Years of Age

Sponsor: Gerald Davis

ME LD383Failed

An Act To Ensure That All Toll and Intermodal Transportation Facilities and Roadway Lighting within the Maine Turnpike Corridor Are Consistent with Maine's Quality of Place Goals

Sponsor: Philip Bartlett

ME LD444Failed

An Act To Allow a Verdict in a Criminal Trial To Be Considered a De Minimis Infraction

Sponsor: Troy Jackson

ME LD493Failed

An Act To Provide Sensible Options for Tax Increment Financing Proceeds in Small Towns

Sponsor: John Martin

ME LD664Failed

Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Find Efficiencies in the Maine Transportation System

Sponsor: Jonathan Courtney

ME LD204Failed

An Act Regarding the Conducting of Games of Chance by Nonprofit Organizations

Sponsor: Troy Jackson

ME LD534Failed

An Act To Require Disclosure to a Potential Signer That a Circulator of Petitions for a Direct Initiative or People's Veto of Legislation Is Being Paid

Sponsor: Hannah Pingree

ME LD388Failed

An Act To Ensure That Fair and Actual Funds from Maine Turnpike Authority Toll Receipts Be Given to the Department of Transportation Annually

Sponsor: John Martin

ME LD785Failed

An Act To Use All Available Technologies To Provide Efficiencies in State Facilities

Sponsor: Stanley Gerzofsky

ME LD1328Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning Early Voting and Voting by Absentee Ballot

Sponsor: Herbert Adams

ME LD704Failed

An Act To Allow Property Owners To Terminate Residential Leases That Do Not Contain Termination Language

Sponsor: John Tuttle

ME LD329Failed

An Act To Increase the Prize Limit on Beano

Sponsor: Walter Gooley

ME LD689Failed

An Act Regarding Guardians Ad Litem

Sponsor: David Hastings

ME LD320Failed

Resolve, Regarding the Use of MaineCare for Catastrophic Illness

Sponsor: John Tuttle

ME LD900Failed

An Act To Prohibit Payments to Persons Who Collect Signatures for the Direct Initiative or People's Veto of Legislation

Sponsor: Hannah Pingree

ME LD939Failed

An Act To Amend the Laws Governing Assisted Living Programs

Sponsor: Joseph Brannigan

ME LD502Failed

An Act To Require Additional Information in the Annual Reports of Nonprofit Corporations

Sponsor: Peter Bowman

ME LD309Failed

Resolve, To Direct the Emergency Medical Services' Board To Examine the Licensure Procedures for Emergency Medical Services Persons

Sponsor: Richard Nass

ME LD426Failed

An Act To Allow Stepparents To Take Certain Actions with Respect to Their Stepchildren

Sponsor: Herbert Clark

ME LD22Failed

Resolve, To Establish a Study Commission To Develop Legislation Designed To Prevent Domestic Violence and Abuse

Sponsor: Bruce Macdonald

ME LD4Passed

An Act To Remove the Age Restriction for Serving as a Corporator of a Mutual Financial Institution

Sponsor: Jonathan Courtney

ME LD375Failed

An Act To Clarify the Amount of a Contract for Small Claim Purposes

Sponsor: Gerald Davis

ME LD505Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Pertaining to Youth Spring Wild Turkey Hunting Day

Sponsor: Lisa Marrache

ME LD727Failed

An Act To Protect Sports Officials

Sponsor: Kevin Raye

ME LD326Failed

An Act To Allow the Request for and Granting of Permanent Protection from Abuse Orders

Sponsor: Hannah Pingree

ME LD544Failed

An Act To Amend the Laws Governing Returnable Beverage Containers

Sponsor: Jonathan Courtney

ME LD730Failed

An Act To Allow Bail Commissioners To Access Criminal Records

Sponsor: Stanley Gerzofsky

ME LD528Failed

An Act To Prohibit a Person Whose Parental Rights Have Been Terminated from Gaining Custody of a Grandchild

Sponsor: Herbert Clark

ME LD636Failed

An Act To Control Education Administrative Costs

Sponsor: Brian Bolduc

ME LD468Failed

An Act To Amend the Laws Concerning Terrorizing

Sponsor: Barry Hobbins

ME LD317Failed

An Act to Facilitate Repairs to the Saco River Retaining Wall

Sponsor: Lisa Marrache

ME LD394Failed

An Act To Protect Nonprofit Organizations from Embezzlement

Sponsor: Barry Hobbins

ME LD642Failed

An Act To Protect Parental Relationships during and after Divorce

Sponsor: Lisa Marrache

ME HP0924Engrossed

JOINT RESOLUTION MEMORIALIZING THE GOVERNMENT OF TURKEY TO UPHOLD AND SAFEGUARD RELIGIOUS AND HUMAN RIGHTS

Sponsor: Margaret Craven

ME LD713Failed

An Act Regarding Assault on a Firefighter

Sponsor: Dean Cray

ME LD201Failed

An Act To License Commercial Painters

Sponsor: Jayne Giles

ME LD411Failed

An Act To Increase the Redemption Fee on Sorting and Handling

Sponsor: Seth Goodall

ME LD668Failed

An Act To Amend the Laws Concerning Disorderly Conduct

Sponsor: Barry Hobbins

ME LD663Failed

An Act To Clarify A Municipality's Authority To Pass Ordinances That Govern the Extraction of Groundwater

Sponsor: Peter Bowman

ME LD559Failed

An Act To Update the Board of Pesticides Control

Sponsor: Barry Hobbins

ME LD42Failed

An Act To Increase the Time Period for Motor Vehicle Inspections to 2 Years

Sponsor: Peter Bowman

ME LD594Failed

An Act To Require That Police Reports Be Filed in All Automobile Accidents

Sponsor: Wesley Richardson

ME LD936Failed

An Act To Remove Prior-operation Requirements for Commercial Large Game Shooting Area Licensing

Sponsor: Joshua Tardy

ME LD735Failed

An Act To Allow Unimmunized Children to Attend School Upon Parental Waiver

Sponsor: Lisa Marrache

ME LD23Failed

An Act To Amend the Laws Governing Powers of Attorney

Sponsor: Bruce Macdonald

ME LD286Failed

An Act To Encourage Young Hunters by Providing Them with Complimentary Licenses and Permits

Sponsor: David Trahan

ME LD465Failed

An Act To Amend Maine's School Construction Laws To Reduce the Percentage for Art to 0.5%

Sponsor: Debra Plowman

ME LD194Failed

An Act To Require an Independent Audit of State Government Every 4 Years

Sponsor: Richard Cebra

ME LD560Failed

An Act To Ban the Hunting of Animals in Enclosed Areas

Sponsor: Stanley Gerzofsky

ME LD90Passed

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

Sponsor: Joseph Perry

ME LD816Failed

An Act To Authorize the Commissioner of Education To Issue Separate Subsidy Checks to Each Municipality in an Alternative Organizational Structure

Sponsor: Roger Sherman

ME HP0938Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS FOR INCREASED OVERSIGHT AND ACCOUNTABILITY FOR RECIPIENTS OF FEDERAL BAILOUT FUNDS

Sponsor: Hannah Pingree

ME LD653Failed

An Act To Strengthen the Penalties for Leaving the Scene of an Accident

Sponsor: Mark Eves

ME LD122Passed

An Act To Correct the Law Concerning Private Investigators' License Qualifications

Sponsor: Anne Haskell

ME LD645Failed

An Act To Provide for Municipal Oversight and Authority over Groundwater Extraction

Sponsor: Joshua Tardy

ME LD818Failed

An Act To Improve Transparency in the School Funding Formula

Sponsor: Elizabeth Mitchell

ME LD1037Failed

An Act To Require the Department of Education To Provide Certain Information to Individual Communities of Alternative Organizational Structures

Sponsor: Peter Johnson

ME LD591Failed

An Act Regarding the Granting of a Work-restricted Driver's License for Travel to and from Work for Certain Persons with Suspended Licenses

Sponsor: Lisa Marrache

ME LD595Failed

An Act To Prevent High-speed Chases

Sponsor: Philip Bartlett

ME LD452Passed

An Act To Include the Town of Falmouth as a Member of the Greater Portland Transit District

Sponsor: Justin Alfond

ME HP0925Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE REFORM OF THE SOCIAL SECURITY OFFSETS

Sponsor: Hannah Pingree

ME LD903Failed

An Act To Allow an Election Clerk To Request Proof of Identity from a Voter

Sponsor: Kevin Raye

ME LD601Failed

An Act To Require That the Proceeds from Property Seized through Drug Crime Forfeitures Go to the General Fund

Sponsor: Peter Mills

ME LD107Failed

An Act To Change the Classification of Man-made Wetlands

Sponsor: Walter Gooley

ME LD675Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Health and Human Services

Sponsor: John Nutting

ME LD387Failed

An Act To Protect Groundwater and Surface Water from Contamination

Sponsor: Seth Goodall

ME LD761Failed

An Act To Abolish the Fund for the Efficient Delivery of Local and Regional Services

Sponsor: Stephen Beaudette

ME LD412Failed

An Act To Create an Animal Welfare Trailer License Plate

Sponsor: Gerald Davis

ME LD1053Failed

An Act To Ensure Humane Dog and Cat Breeding in the State

Sponsor: Anna Blodgett

ME LD167Failed

An Act To Provide a Sales Tax Exemption for Used Goods Sold To Benefit Food Pantries

Sponsor: Dennis Damon

ME LD890Failed

Resolve, Directing the Department of Administrative and Financial Services To Develop a Proposed State Policy for the Use of State Property by the Private Sector

Sponsor: Douglas Smith

ME LD295Failed

An Act To Contract Out the State Single Audit

Sponsor: Jonathan Courtney

ME LD504Failed

An Act To Enhance Economic Development in Rural Maine

Sponsor: Walter Gooley

ME LD210Failed

An Act To Change the Name of Columbus Day to Heritage Day

Sponsor: Barry Hobbins

ME LD356Failed

An Act To Increase the Safety of Automobile Drivers

Sponsor: Lawrence Bliss

ME LD552Failed

Resolve, Authorizing Coverage of Enteral Formula under the MaineCare Program

Sponsor: John Nutting

ME LD296Passed

Resolve, To Name the Gorham Bypass

Sponsor: Philip Bartlett

ME HP0923Engrossed

JOINT RESOLUTION IN HONOR OF THE MAINE FARMER AND MAINE AGRICULTURE

Sponsor: Wendy Pieh

ME LD327Failed

An Act To Strengthen Maine Small Business by Establishing a Preference Percentage for State Contract Bids

Sponsor: Troy Jackson

ME LD825Failed

An Act To Allow the Consecutive Purchase of 6-month Health Insurance Policies

Sponsor: Thomas Saviello

ME LD613Failed

An Act To Recruit Businesses from Other States

Sponsor: William Diamond

ME HP0825Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE UNITED STATES ENVIRONMENTAL PROTECTION AGENCY TO SUPPORT THE WAIVER CALIFORNIA NEEDS TO ACHIEVE GREENHOUSE GAS REDUCTIONS

Sponsor: Hannah Pingree

ME LD646Failed

An Act To Improve the Water Quality of Maine's Rivers

Sponsor: Brian Bolduc

ME LD665Failed

An Act To Enhance Safety on Maine's Bridges

Sponsor: John Nutting

ME LD596Failed

An Act To Allow Electricity Customers Who Operate Generating Facilities To Be Paid in Cash for Excess Net Energy Produced

Sponsor: Joseph Perry

ME LD622Failed

An Act To Promote the Accessibility and Use of Reusable Bags

Sponsor: Deborah Pelletier-Simpson

ME LD651Failed

An Act To Amend the Wind Energy Rebate Program Eligibility Requirements

Sponsor: Roger Sherman

ME LD706Failed

An Act To Impose a Maximum Speed Limit of 45 Miles Per Hour on Roads on Which a School Bus Stop Is Located

Sponsor: Gary Connor

ME LD678Failed

An Act To Provide Middle School Students with Access to Innovative Science Education

Sponsor: Troy Jackson

ME LD569Failed

An Act Concerning the Maine School of Science and Mathematics

Sponsor: Wendy Pieh

ME LD207Failed

An Act Concerning Regulation of Borrow Pit Excavations

Sponsor: Douglas Smith

ME LD578Failed

An Act Regarding Repayment of Subrogation or Lien Claims in Workers' Compensation Actions

Sponsor: Thomas Watson

ME LD530Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Number of Signatures Required and Prohibit Payment for Signatures in the Citizen's Initiative Process

Sponsor: Peter Bowman

ME LD746Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Natural Resources

Sponsor: John Nutting

ME LD780Failed

An Act To Increase the Amount and Number of Qualifying Contributions under the Maine Clean Election Act

Sponsor: Barry Hobbins

ME LD68Failed

An Act Regarding the Composition of the Board of Pesticides Control

Sponsor: John Nutting

ME LD366Failed

An Act To Protect Confidential Consumer Records in Self-service Storage Facilities

Sponsor: Peter Bowman

ME LD579Failed

An Act To Provide Wraparound Medical Coverage in the Workers' Compensation System

Sponsor: Elizabeth Miller

ME LD405Failed

An Act To Reevaluate the Scope of Coverage for the Childless Adult Waiver Program

Sponsor: Peter Mills

ME LD563Failed

An Act To Pay a State Share into the HealthInfoNet System

Sponsor: Kevin Raye

ME LD809Failed

An Act To Preserve the Viability of Services to Maine's Citizens with Mental Retardation

Sponsor: Margaret Craven

ME SP0447Enrolled

JOINT RESOLUTION RECOGNIZING MARCH 26, 2009 AS MEDICAL BILLERS DAY

Sponsor: Lisa Marrache

ME LD328Failed

An Act To Require Economic Research Organizations To Report Financial Matters to the Commission on Governmental Ethics and Election Practices

Sponsor: John Tuttle

ME LD547Failed

An Act To Amend the Laws Concerning Write-in Candidates for Elected Office To Increase Fairness

Sponsor: Peter Bowman

ME LD584Failed

An Act To Amend the Maine Clean Election Act To Equalize the Qualifying Period for All Candidates and To Increase the Number of Required Contributions for Candidates to the Legislature

Sponsor: Nancy Sullivan

ME LD1048Failed

An Act To Increase the Amount of the Deposit on Returnable Beverage Containers

Sponsor: John Nutting

ME LD43Failed

An Act To Promote Consumer Fairness in Alternative Energy

Sponsor: Bruce Bryant

ME LD55Failed

An Act To Prohibit the Commercial Sale of Water by a Water District

Sponsor: John Martin

ME LD354Failed

An Act To Allow Wider Kayaks in the Allagash Wilderness Waterway

Sponsor: Troy Jackson

ME HP0841Engrossed

JOINT RESOLUTION TO HONOR THE DAYS OF REMEMBRANCE

Sponsor: Ann Peoples

ME LD515Failed

An Act To Allow a Municipality To Recover Emergency Response Costs from a Natural Gas Utility in Certain Cases

Sponsor: Philip Bartlett

ME LD199Failed

An Act To Facilitate Wind Power Siting

Sponsor: Richard Cebra

ME LD9Failed

An Act To Prohibit the Force-feeding of Birds

Sponsor: Nancy Sullivan

ME LD384Failed

An Act To Amend the Laws Governing the Cap on the Tax Assessment for Correctional Services in Lincoln County and Sagadahoc County

Sponsor: Wendy Pieh

ME HP0819Engrossed

JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY

Sponsor: Leila Percy

ME LD463Failed

An Act To Allow Nonresident Property Owners To Vote on Municipal Budget Matters

Sponsor: Roger Sherman

ME LD610Failed

An Act To Add 10 Days to the School Year and To Require Daily Physical Exercise for All School Children

Sponsor: Peter Mills

ME LD482Failed

An Act To Limit the Use of Seaplanes on West Harbor Pond

Sponsor: Bruce Macdonald

ME LD548Failed

An Act To Provide Information to Maine Voters About the Cost and Fiscal Impact of Citizens' Initiatives

Sponsor: Troy Jackson

ME LD587Failed

An Act To Allow a Board of Selectmen To Fill a Vacancy on That Board

Sponsor: William Diamond

ME LD469Failed

An Act To Strengthen Rural Community Investment

Sponsor: Hannah Pingree

ME LD902Failed

An Act To Provide the Right of First Refusal to Mobile Home Park Residents

Sponsor: Peter Bowman

ME LD471Failed

An Act To Encourage Alternative Energy and Promote Maine Businesses

Sponsor: Bruce Bryant

ME LD506Failed

An Act To Protect Public Safety and Provide for the Prudent Use of Landfill Capacity

Sponsor: Elizabeth Schneider

ME LD586Failed

An Act To Retain Business in the State By Amending the Law Governing State Contract Bids

Sponsor: Joseph Perry

ME LD243Failed

Resolve, To Direct the Department of Transportation To Establish a Memorial Park Honoring Veterans in Topsham

Sponsor: Lisa Marrache

ME LD697Failed

An Act To Stabilize School Heating Costs

Sponsor: John Martin

ME LD259Failed

An Act To Amend the Maine Clean Election Act

Sponsor: John Nutting

ME LD283Failed

Resolve, Regarding the Cost of Telephone Calls Made by Incarcerated Persons

Sponsor: Herbert Adams

ME LD58Failed

Resolve, To Suspend Certain Maine State Housing Authority Rules for Low-income Home Energy Assistance Program Grant Applications

Sponsor: William Diamond

ME LD669Failed

An Act To Clarify an Employer's Ability To Collect the Overcompensation of Wages

Sponsor: Troy Jackson

ME LD392Failed

An Act To Reduce Minimum Participation to 60% for Group Health Insurance

Sponsor: Kevin Raye

ME LD686Failed

An Act To Require Semiannual Testing in Certain Gravel Pits

Sponsor: Peter Bowman

ME LD75Failed

Resolve, Directing the Department of Agriculture, Food and Rural Resources To Streamline Agricultural Regulation

Sponsor: John Piotti

ME LD140Failed

An Act To Prohibit a Maine Clean Election Act Candidate from Participating in Political Action Committee Funding

Sponsor: Charles Harlow

ME LD457Failed

An Act Regarding Nuisance Beaver

Sponsor: John Nutting

ME LD510Failed

An Act To Require Reimbursement for Search and Rescue Operations

Sponsor: Walter Gooley

ME LD287Failed

An Act To Survey Anglers Annually

Sponsor: Bernard Ayotte

ME LD191Failed

An Act Regarding Insurance Copayments for Short-term Prescriptions

Sponsor: Joseph Brannigan

ME LD363Failed

An Act To Allow State Agencies To Acquire and Sell Carbon Credits under the Regional Greenhouse Gas Initiative

Sponsor: Joshua Tardy

ME LD172Failed

Resolve, Requiring the Department of Inland Fisheries and Wildlife To Market Youth Fishing Day

Sponsor: Kevin Raye

ME LD105Failed

An Act To Increase the Allowable Contributions to Traditionally Funded Campaigns

Sponsor: Joshua Tardy

ME LD151Passed

An Act To Amend the Alewife Fishing Laws

Sponsor: Leila Percy

ME LD499Failed

An Act To Require the State To Issue Requests for Proposals for the Shredding of State Documents

Sponsor: David Trahan

ME LD70Failed

An Act To Amend the Length Limits on Fish Caught on the Inland Waters

Sponsor: Joshua Tardy

ME LD134Passed

An Act To Amend the Occupancy Limits for Campsites in the Unorganized Territories

Sponsor: Troy Jackson

ME LD5Failed

An Act To Amend the Laws Governing Liquor Licenses

Sponsor: William Diamond

ME LD442Failed

An Act To Require Prisoners To Perform Community Service and To Require Jails, Prisons, Nonprofit Entities, Universities and Counties To Compost Food Waste

Sponsor: Bernard Ayotte

ME LD61Passed

An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2009

Sponsor: Dennis Damon

ME LD346Failed

An Act To Improve Elevator Safety

Sponsor: Lisa Marrache

ME LD13Failed

An Act To Expand the Diagnostic Functions of Independent Practice Dental Hygienists

Sponsor: Peter Mills

ME LD96Failed

An Act To Authorize the Implementation of Modified School Year Calendars

Sponsor: Sawin Millett

ME LD535Failed

An Act To Allow the Temporary Placement of Structures To Protect Property from Natural Disasters

Sponsor: Richard Nass

ME SP0406Enrolled

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK

Sponsor: Deborah Pelletier-Simpson

ME LD97Failed

Resolve, Directing the Maine Community College System, the University of Maine System and the Department of Education To Develop a Plan To Enable High School Students To Achieve a Seamless Transition to Higher Education

Sponsor: Bruce Bryant

ME LD128Failed

An Act To Require the Teaching of Agricultural Studies in Maine's Schools

Sponsor: Patrick Flood

ME LD419Failed

Resolve, To Increase Access to Dental Care in Rural Areas through Encouraging Distance Learning for Dental Hygienist Training

Sponsor: Lisa Marrache

ME SP0391Enrolled

JOINT RESOLUTION IN HONOR OF ST. PATRICK'S DAY

Sponsor: Ann Peoples

ME LD64Passed

An Act To Amend the Requirements for the Livable Wage Report

Sponsor: Troy Jackson

ME LD380Failed

An Act To Require Residents of the Unorganized Territories To Pay Excise Taxes To Agents and Not Directly to the Secretary of State

Sponsor: Bernard Ayotte

ME LD142Passed

An Act To Revise the Boundary between the City of Waterville and the Town of Oakland

Sponsor: Elizabeth Mitchell

ME LD429Failed

An Act To Increase Retail Sales of Wine

Sponsor: Peggy Pendleton

ME LD149Passed

An Act To Amend the Laws Relating to the Maine Jobs Council

Sponsor: Troy Jackson

ME LD521Failed

An Act To Ensure Continued Support for Local Adult Education Programs

Sponsor: Kevin Raye

ME LD123Passed

An Act Regarding the Electronic Submission of Filings

Sponsor: Peter Bowman

ME LD332Failed

An Act To Amend the Penalty for Withdrawal of Land from the Maine Tree Growth Tax Law Program

Sponsor: Peter Bowman

ME LD119Passed

An Act To Amend the Laws Governing Public Water System Operation Fees

Sponsor: Jonathan Courtney

ME LD281Failed

An Act To Amend the Licensing Requirements for Speech-language Pathology Assistants

Sponsor: Walter Gooley

ME LD514Failed

An Act To Clarify Criminal Responsibility in the Sale of Alcohol and Tobacco to Minors

Sponsor: Peter Edgecomb

ME LD169Passed

An Act To Allow a Newly Licensed Driver To Transport a Foreign Exchange Student Who Lives with That Driver's Family

Sponsor: Jonathan Courtney

ME LD215Failed

An Act Regarding the Practice of Professional Engineering without a License

Sponsor: Charles Theriault

ME LD157Passed

An Act To Enhance Oversight of Fraternal Benefit Societies

Sponsor: Justin Alfond

ME LD433Failed

An Act To Reinstate Rules Requiring Inspection of Chimneys upon the Sale or Transfer of Property

Sponsor: Jonathan Courtney

ME LD294Failed

An Act To Require the Department of Marine Resources To Enforce Conditions in an Aquaculture Lease

Sponsor: Richard Cleary

ME LD418Failed

An Act To Facilitate the Development of Ocean Wind Power

Sponsor: Lawrence Bliss

ME LD202Failed

Resolve, Directing the Department of Corrections To Accept Bank Checks for Inmates

Sponsor: Stanley Gerzofsky

ME LD24Failed

An Act To Prevent Domestic Violence and Abuse

Sponsor: Bruce Macdonald

ME LD110Passed

An Act To Allow School Buses To Travel at the Posted Speed Limit on the Interstate and the Maine Turnpike

Sponsor: Troy Jackson

ME LD76Failed

Resolve, To Study the Feasibility of Expanding the Curriculum of the Maine School of Science and Mathematics

Sponsor: Debra Plowman

ME LD362Failed

An Act To Support New Mothers Who Are in Substance Abuse Treatment Programs

Sponsor: Philip Bartlett

ME LD177Passed

An Act To Modify the Maine Dental Education Loan Program

Sponsor: Kevin Raye

ME LD60Passed

Resolve, To Rename the Father Curran Bridge in Augusta

Sponsor: Elizabeth Mitchell

ME LD592Failed

An Act To Increase Mandatory Minimum Insurance Requirements for Vehicles for Hire

Sponsor: Philip Bartlett

ME LD49Failed

An Act To Require the Secretary of State To Provide Notice of License Revocation or Suspension by Certified Mail

Sponsor: Wesley Richardson

ME LD315Failed

Resolve, Directing the Department of Health and Human Services and the Department of Agriculture, Food and Rural Resources To Develop a Plan To Facilitate the Procurement of Local Produce by Food Stamp Recipients

Sponsor: Roger Sherman

ME LD313Failed

An Act To Add a Fuel Oil Benefit to the Circuitbreaker Program

Sponsor: Hannah Pingree

ME LD212Failed

Resolve, To Study and Develop a Tax Increment Financing Program To Fund the Washington County Development Authority

Sponsor: Kevin Raye

ME LD124Passed

An Act To Remove Game Sanctuary Status for Certain Lands in the Town of Orrington

Sponsor: Kimberley Rosen

ME LD338Failed

An Act To Improve the Visibility of Automobiles

Sponsor: Troy Jackson

ME LD602Failed

An Act To Permit Wrecker Services To Charge for Storage while a Vehicle Is under an Order of Impoundment

Sponsor: Peter Mills

ME LD396Failed

An Act Regarding Installation of Solar Energy Systems under the Solar and Wind Energy Rebate Program

Sponsor: John Nutting

ME LD691Failed

An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on Marine Resources

Sponsor: John Nutting

ME LD25Failed

An Act To Protect Child Victims of Sexual Abuse

Sponsor: Bernard Ayotte

ME LD269Failed

An Act To Appropriate Funds To Equip State Trooper Cars with Cages

Sponsor: Richard Nass

ME LD48Failed

Resolve, To Delay the Sustainability of the Highway Fund

Sponsor: Edward Mazurek

ME LD593Failed

Resolve, To Require the Department of Transportation To Improve the Safety of the Intersection of Route 4 and the Dill Road in the Town of Phillips

Sponsor: Walter Gooley

ME LD359Failed

An Act To Ensure That MaineCare Reimbursements to Hospitals Do Not Pay For Hospital Advertisements

Sponsor: Lisa Marrache

ME LD111Passed

Resolve, To Name Part of Route 16 the Alton E. Worcester Highway

Sponsor: Douglas Smith

ME LD37Passed

An Act To Allow a Weight Tolerance for Vehicle Auxiliary Power Units

Sponsor: Troy Jackson

ME LD130Passed

An Act To Allow a Municipality Greater Flexibility To Disburse State Fees

Sponsor: Troy Jackson

ME LD46Passed

An Act To Allow Nonmember Directors To Serve on the Board of Cooperative Agricultural Associations

Sponsor: Roger Sherman

ME LD131Passed

An Act To Amend the Charter of the Athens Standard Water District

Sponsor: Peter Mills

ME LD15Failed

An Act To Prohibit the Sale of a Road Sign Originally Placed by the State, a County or a Municipality

Sponsor: Dennis Damon

ME LD260Failed

An Act To Provide Access to Regional Greenhouse Gas Initiative Auction Funds to Maine Indian Tribes

Sponsor: Kevin Raye

ME LD339Failed

An Act To Promote Ethics in Campaign Fund Solicitation

Sponsor: Philip Bartlett

ME LD312Failed

An Act To Require Campaign Finance Reports of Independent Expenditures To Contain a Copy of an Advertisement

Sponsor: Veronica Magnan

ME LD137Failed

Resolve, To Authorize a Trail To Be Built Connecting the Cascade Falls Trail with the Eastern Trail

Sponsor: George Hogan

ME LD175Failed

An Act To Modify the Maine Seed Capital Tax Credit Program

Sponsor: Christopher Rector

ME LD270Failed

An Act To Allow a Gasoline Retailer To Offer Discounts to Customers Who Pay by Cash or Similar Means

Sponsor: Wendy Pieh

ME LD219Failed

An Act To Require Maine Clean Election Act Candidates To Use Maine Vendors

Sponsor: Kevin Raye

ME LD41Failed

An Act To Prohibit the Use of a Handheld Cellular Telephone While Operating a Motor Vehicle

Sponsor: Deborah Pelletier-Simpson

ME LD62Failed

An Act To Ensure an Adequate Time Frame within Which To Rebuild a Home

Sponsor: Wright Pinkham

ME LD69Failed

An Act To Provide a Reward for Information Regarding the Murder of a Law Enforcement Officer

Sponsor: Charles Harlow

ME LD63Failed

An Act To Reduce Registration Fees for Certain Generators of Biomedical Waste

Sponsor: Wright Pinkham

ME LD81Passed

Resolve, Regarding Legislative Review of Portions of Chapter 10: Exemptions to the Ban on Flavored Cigarettes and Cigars, a Major Substantive Rule of the Office of the Attorney General

Sponsor: Wright Pinkham

ME LD537Failed

Resolve, To Return Two-thirds of the Purchase Cost of Sears Island to the People of Maine

Sponsor: Richard Cebra

ME LD8Failed

An Act To Deter Road Rage

Sponsor: Richard Rosen

ME LD77Passed

Resolve, Regarding Legislative Review of Portions of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule of the Department of Education

Sponsor: Richard Blanchard

ME LD216Failed

An Act To Amend the Law Governing Property Insurance on a Primary Residence

Sponsor: Douglas Smith

ME LD14Failed

An Act To Prohibit Air Bag Fraud

Sponsor: Dennis Damon

ME LD112Failed

An Act To Prohibit the Use of Handheld Cellular Telephones while Driving

Sponsor: Stanley Gerzofsky

ME LD261Failed

An Act To Increase Safety in Construction Zones

Sponsor: Margaret Rotundo

ME LD208Failed

An Act To Require a Municipality That Abuts a Body of Water To Contribute to the Cost of Upkeep of Municipally Owned Dams on That Body of Water

Sponsor: Wendy Pieh

ME LD185Failed

An Act To Ensure Public Safety during High-speed Chases by Law Enforcement Officers

Sponsor: Stanley Gerzofsky

ME LD2Passed

An Act To Provide Rule-making Authority to the Maine Library Commission

Sponsor: William Diamond

ME LD274Failed

An Act To Require That Insurance Contracts Include a Plain Language Summary

Sponsor: Wendy Pieh

ME LD93Failed

An Act To Amend the Laws Governing Construction Contracts

Sponsor: Bernard Ayotte

ME LD163Failed

An Act To Require Health Care Practitioners To Distribute Free Samples of Medications in Certain Circumstances

Sponsor: Margaret Craven

ME LD155Failed

An Act To Ban Smoking on Public Beaches and in Public Parks

Sponsor: John Nutting

ME LD218Failed

An Act To Exempt the United States Flag from Sales Tax

Sponsor: Bruce Bryant

ME LD612Failed

An Act To Assist Small Businesses with Creating Jobs

Sponsor: William Diamond

ME LD28Failed

An Act To Promote the Integrity of Citizens' Initiatives

Sponsor: Bruce Bryant

ME LD3Failed

An Act To Designate Registered Voters Not Enrolled in a Political Party as Independent Voters

Sponsor: Jonathan Courtney

ME LD262Failed

Resolve, Directing the Department of Transportation To Install a Flashing Light in Charleston

Sponsor: Joshua Tardy

ME LD291Failed

An Act To Exempt Breast-feeding Mothers from Jury Duty

Sponsor: Paulette Beaudoin

ME LD141Failed

An Act To Allow a Person 65 Years of Age or Older To Obtain a Lobster License without Completing the Apprentice Program

Sponsor: Kerri Prescott

ME LD116Failed

An Act To Allow Political Signs on Private Property Only

Sponsor: Lawrence Bliss

ME LD38Failed

An Act To Allow the Use of Only 2 Studded Tires on Front-wheel-drive Vehicles

Sponsor: Wright Pinkham

ME LD102Failed

An Act To Exempt a Door Prize Awarded at a Fishing Tournament from Being Classified as a Game of Chance

Sponsor: Bruce Bryant

ME LD556Passed

Resolve, Relating to Federal Stimulus Funds for Energy Programs

Sponsor: Peggy Pendleton

ME LD143Failed

An Act To Amend the Process for Secession from a County by a Municipality

Sponsor: William Diamond

ME LD146Failed

An Act To Require Telephone Directories To Include Cellular Telephone Numbers for Businesses

Sponsor: Wesley Richardson

ME LD98Failed

Resolve, To Direct the Department of Education and the Department of Health and Human Services To Require the Teaching of Mental Health Awareness in Middle Schools Based on a National Curriculum

Sponsor: Justin Alfond

ME LD145Failed

An Act To Require the Secretary of State To Notify Vehicle Owners of Impending Registration Expiration

Sponsor: Wesley Richardson

ME LD133Failed

An Act To Allow a Duplicate Vanity License Plate in a Different Classification of Plate

Sponsor: Richard Rosen

ME LD231Failed

Resolve, Directing the Chancellor of the University of Maine System and the President of the Maine Community College System To Develop Recommendations To Address the Professional Needs of State Employees

Sponsor: Justin Alfond

ME LD228Failed

An Act To Prevent Teenage Substance Abuse and Suicide

Sponsor: Joseph Brannigan

ME LD52Failed

An Act To Require Unredeemed Beverage Container Deposits To Be Provided to the State

Sponsor: John Martin

ME LD18Failed

An Act To Ensure Access to MaineCare Services

Sponsor: Margaret Craven

ME LD57Failed

An Act To Exempt Small Privately Owned Windmills from the Property Tax

Sponsor: William Diamond

ME LD87Failed

An Act To Allow the Same Homestead and Veterans' Exemptions to a Person Who Has a Life Lease as Are Allowed to Those Who Have a Life Estate

Sponsor: Troy Jackson

ME LD17Failed

An Act To Prohibit the Sale of Energy Drinks to Minors

Sponsor: Peggy Pendleton

ME LD27Failed

An Act To Amend the Definition of Employment for Purposes of Unemployment Compensation

Sponsor: Patrick Flood

ME SP0210Enrolled

JOINT RESOLUTION RECOGNIZING THE SIGNIFICANT CULTURAL CONTRIBUTIONS ACADIANS HAVE MADE TO OUR STATE AND NEW BRUNSWICK

Sponsor: Troy Jackson

ME LD99Failed

An Act To Allow Authorization for the Release of HIV Information on a General Medical Information Release Form

Sponsor: Wright Pinkham

ME LD136Failed

An Act To Require the Provision of Unstructured Recess Time for Elementary School Students

Sponsor: Justin Alfond

ME LD36Failed

An Act To Reopen Certain Rest Stops on Route 1

Sponsor: Troy Jackson

ME LD170Failed

An Act To Ensure the Integrity of Harness Horse Racing Track Conditions

Sponsor: Bruce Bryant

ME LD205Failed

An Act To Repeal the Maine Clean Election Act

Sponsor: Richard Cebra

ME HP0273Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ALLOCATE FULL FUNDING FOR THE NATIONAL VETERINARY MEDICAL SERVICES ACT

Sponsor: Wendy Pieh

ME LD106Failed

An Act To Prohibit Constitutional Officers from Endorsing Candidates for the Legislature

Sponsor: William Browne

ME LD183Failed

An Act To Amend the Laws Concerning Genetically Engineered Plants and Seeds

Sponsor: Seth Berry

ME LD19Failed

An Act To Amend the Laws Regarding Public Rest Rooms

Sponsor: Wendy Pieh

ME LD45Passed

An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2009

Sponsor: William Diamond

ME HP0105Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT-ELECT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE "DIVIDED WE FAIL" EFFORT

Sponsor: Hannah Pingree

(500)

ME LD1786Passed

An Act Regarding Energy Infrastructure Development

ME LD1805Passed

An Act To Correct Errors and Inconsistencies in the Laws of Maine

ME LD1826Passed

An Act To Authorize Bond Issues for Ratification by the Voters for the June 2010 Election and November 2010 Election

ME LD1759Passed

Resolve, To Transfer the Ownership of the Fort Kent Armory from the Military Bureau to the University of Maine at Fort Kent

ME LD1360Passed

An Act Regarding Mental Health Treatment

ME LD1804Passed

An Act Concerning Certain MaineCare Rules Regarding Services Provided through the Child Development Services System and School Administrative Units

ME LD1575Passed

An Act To Establish a Residential Wood Stove Replacement Fund

ME LD1540Passed

An Act To Amend the Tax Laws

ME LD1632Passed

Resolve, Regarding Biofuel in Number 2 Heating Oil

ME LD659Passed

An Act To Reduce the Sales Tax on Certain Watercraft

ME LD1626Passed

An Act To Amend the Unemployment Compensation Laws Regarding Vacation Pay

ME LD1776Passed

An Act To Protect Retirement Income

ME LD1800Passed

An Act To Adopt the Common Core State Standards Initiative

ME LD1821Passed

An Act Pertaining to Sales Tax Exemptions for Products Purchased for Agricultural Use

ME LD1704Passed

An Act To Amend the Laws Regarding Authority over and Oversight of Certified Nursing Assistant Educational Programs

ME LD1504Passed

An Act To Provide Predictable Benefits to Maine Communities That Host Wind Energy Developments

ME LD833Passed

An Act To Distribute Funds Received from the Racino in Bangor to the Department of Health and Human Services, Office of Substance Abuse

ME LD1824Passed

An Act To Decriminalize Violations of Rules or Permit Conditions of the Baxter State Park Authority

ME LD1784Passed

Resolve, Directing the Joint Standing Committee on State and Local Government To Study the Rule-making Process under the Maine Administrative Procedure Act

ME LD1830Passed

An Act To Make Administrative Changes to Tax Laws To Maintain a Balanced Budget

ME LD1832Passed

An Act To Amend the Laws Governing the Election of Androscoggin County Commissioner District Budget Committee Members

ME LD1Passed

An Act To Stimulate Capital Investment for Innovative Businesses in Maine

ME LD1198Passed

An Act To Reform Insurance Coverage To Include Diagnosis and Treatment for Autism Spectrum Disorders

ME LD91Passed

An Act To Fund the Maine Downtown Center

ME LD1799Passed

An Act To Encourage the Use of Models in the Collection and Use of Student Achievement Data

ME LD1811Passed

An Act To Amend the Maine Medical Marijuana Act

ME LD425Passed

An Act To Require Private Insurance Coverage for Certain Services for Children with Disabilities

ME LD1679Passed

An Act To Create Jobs and Stimulate Economic Development by Making Captive Insurers Eligible for Pine Tree Development Zone Benefits

ME LD1664Passed

An Act To Enhance the Redevelopment of the Brunswick Naval Air Station

ME LD1464Passed

An Act To Amend Licensing, Certification and Registration Requirements for Health Care Providers and Other Facilities

ME LD1545Passed

An Act To Protect Maine Workers

ME LD1565Passed

An Act To Amend the Laws Governing the Misclassification of Construction Workers

ME LD1658Passed

An Act To Increase Maine's High School Graduation Rates

ME LD1573Passed

An Act To Improve Water Quality through the Phaseout of Overboard Discharges and the Improvement of the Boat Pump-out Laws

ME LD1642Passed

An Act Relating to Road Noise

ME LD445Passed

An Act To Improve Tribal-State Relations

ME LD1022Passed

An Act To Amend the Laws Governing the Legislative Youth Advisory Council

ME LD1803Passed

Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands and the Department of Inland Fisheries and Wildlife and Directing the Initiation of Negotiations Regarding Easements on Certain Land

ME LD1827Passed

Resolve, To Review the Waste Motor Oil Disposal Site Remediation Program

ME LD1580Passed

An Act To Replace the Maine Limited Liability Company Act

ME LD1611Passed

Resolve, Directing the Department of Corrections To Coordinate Review of Due Process Procedures and To Ensure Transparency in Policies Regarding the Placement of Special Management Prisoners

ME LD1807Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2010-11 and To Make Certain Changes in the Laws Governing Tax Increment Financing Payments in the Unorganized Territories

ME LD1639Passed

An Act To Stimulate the Maine Economy and Promote the Development of Maine's Priority Transportation Infrastructure Needs

ME LD1675Passed

An Act To Reduce Noise Caused by Motorcycles and Improve Public Health

ME LD1725Passed

Resolve, Regarding Legislative Review of Portions of Section 10: Stream Crossings within Chapter 305 Permit by Rule Standards, a Major Substantive Rule of the Department of Environmental Protection

ME LD1825Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 187-189 State Street, Augusta, Known as the Smith-Merrill House, and at 159 Hogan Road, Bangor, known as the Elizabeth Levinson Center

ME LD1810Passed

An Act To Implement the Recommendations of the Governor's Ocean Energy Task Force

ME LD1813Passed

An Act Relating to the Recommendations of the Office of Program Evaluation and Government Accountability Regarding Emergency Communications Services

ME LD1705Passed

An Act To Align the Duties of School Boards Concerning Student Safety with the Requirements of the Federal Gun-Free Schools Act and To Prohibit the Discharge of Firearms within 500 Feet of Public and Private School Properties

ME LD1568Passed

An Act To Clarify Maine's Phaseout of Polybrominated Diphenyl Ethers

ME LD891Passed

Resolve, To Develop Practices for Developments of State and Regional Significance in Order To Reduce Dependency on Fossil Fuels and Meet the State's Greenhouse Gas Emissions Reduction Goals

ME LD543Passed

An Act Concerning the Allocation of Power Generated by GNE, LLC

ME LD1801Passed

An Act To Promote the Establishment of Innovative Schools

ME LD1778Passed

An Act To Enable the Installation of Broadband Infrastructure

ME LD1703Passed

Resolve, To Implement the Recommendations of the Juvenile Justice Task Force

ME LD551Passed

Resolve, To Direct the Commissioner of Education To Review the Essential Programs and Services Funding Formula

ME LD1408Passed

An Act To Establish the Universal Childhood Immunization Program

ME LD1544Passed

An Act To Amend the Laws Governing the Maine Health Data Processing Center and the Maine Health Data Organization

ME LD1566Passed

An Act Relating to the Membership of the Workers' Compensation Board

ME LD1781Passed

An Act To Allow Electronic Filing of Vital Records and Closing of Records To Guard against Fraud and Make Other Changes to the Vital Records Laws

ME LD1728Passed

An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2010 and June 30, 2011

ME LD1730Passed

An Act To Strengthen the Ballot Initiative Process

ME LD1542Passed

An Act To Make Maine's Laws Consistent with the Federal Family Smoking Prevention and Tobacco Control Act

ME LD1737Passed

An Act To Clarify Safety Requirements in Acadia National Park

ME LD1741Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation, a Major Substantive Rule of the Department of Education

ME LD1547Passed

An Act To Revise Notification Requirements for Pesticides Applications Using Aircraft or Air-carrier Equipment

ME LD1779Passed

An Act To Prohibit Surcharges on the Use of Debit Cards

ME LD1755Passed

Resolve, To Review Sales of Dairy Products

ME LD1791Passed

Resolve, Directing the Right To Know Advisory Committee To Further Examine Requirements That Public Bodies Keep Records of Public Proceedings

ME LD20Passed

An Act To Require Insurance Companies To Cover the Cost of Prosthetics Containing Microprocessors

ME LD1578Passed

Resolve, To Direct the Public Utilities Commission and the Public Advocate To Account for Certain Resource Expenditures

ME LD1548Passed

Resolve, To Prevent the Spread of Invasive Plants and Protect Maine's Lakes

ME LD1592Passed

An Act To Update the Laws Affecting the Maine Center for Disease Control and Prevention

ME LD1694Passed

Resolve, To Increase Transparency and Accountability and Assess the Impact of Tax Expenditure Programs

ME LD1671Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2010 and June 30, 2011

ME LD1646Passed

An Act To Establish a Broadband Policy for Maine

ME LD1673Passed

An Act To Allow a Maine-chartered Financial Institution To Conduct a Savings Promotion Raffle

ME LD1802Passed

Resolve, Directing the Right To Know Advisory Committee To Examine Issues Related to Private Information Contained in the Communications of Public Officials

ME LD570Passed

An Act To Improve the Laws Governing the Consolidation of School Administrative Units

ME LD1523Passed

An Act To Make Corrections to the Life Settlement Laws

ME LD1818Passed

Resolve, To Continue Evaluating Climate Change Adaptation Options for the State

ME LD1829Passed

An Act To Support the Dairy Industry

ME LD1823Passed

Resolve, To Review and Update the Telecommunications Taxation Laws

ME LD1828Passed

Resolve, Regarding Emergency Communications Services

ME LD1822Passed

An Act To Further Amend the Sex Offender Registration and Notification Act of 1999

ME LD1819Passed

An Act To Implement the Recommendations of the Advisory Council on Health Systems Development Relating to Payment Reform

ME LD1574Passed

An Act To Amend the Rights and Liabilities of the Supervising Physician of a Physician Assistant

ME LD1562Passed

An Act To Amend the Motor Vehicle Laws

ME LD1780Passed

Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization

ME LD1717Passed

An Act To Increase the Affordability of Clean Energy for Homeowners and Businesses

ME LD1500Passed

An Act To Conform the Maine Tax Laws for 2009 to the United States Internal Revenue Code

ME LD1672Passed

Resolve, Regarding the Dispensing of Antiepileptic Drugs

ME LD1561Passed

An Act To Regulate the Use of Automated License Plate Recognition Systems

ME LD1788Passed

Resolve, Directing the Commissioner of Agriculture, Food and Rural Resources To Examine the Collection of the Milk Handling Fee on Packaged Milk for Out-of-state Sales

ME LD1581Passed

Resolve, Regarding Commercial Electricity Customers Whose Bills Increased after a Decrease in Electricity Use

ME LD1598Passed

An Act To Strengthen the Laws against Cruelty to Animals

ME LD1814Passed

An Act To Implement Recommendations Concerning Domestic Violence and Parental Rights and Responsibilities

ME LD1554Passed

An Act Regarding Document Fees at County Registries of Deeds

ME LD1789Passed

An Act Containing the Recommendations of the Criminal Law Advisory Commission

ME LD1635Passed

An Act To Avoid Unnecessary Removal of Land from the Maine Tree Growth Tax Law Program

ME LD1765Passed

Resolve, Regarding Legislative Review of Chapter 348: Poultry Slaughter and Processing with Grower/Producer Exemption, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1796Passed

Resolve, Regarding Legislative Review of Chapter 881: Fees; Chemical Use in Children's Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD1620Passed

An Act To Protect Health Care Consumers from Catastrophic Debt

ME LD1608Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Study the Complaint Resolution Process

ME LD1686Passed

Resolve, To Clarify the Reporting of Debt Service Costs and the Allowance of Minor Capital School Improvement Projects Costs under Essential Programs and Services

ME LD1773Passed

An Act To Improve Dental Insurance Coverage for Maine Children

ME LD71Passed

Resolve, To Create a Working Group To Review the Property Tax Exemption for Veterans

ME LD1792Passed

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

ME LD1607Passed

An Act To Regulate the Transportation of Firewood

ME LD1708Passed

An Act To Expand the Opportunity for Persons To Acquire Health Care Coverage under the State's "Mini-COBRA" Program

ME LD1795Passed

Resolve, Regarding Legislative Review of Chapter 2: Standards for Qualifications of Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1774Passed

An Act To Strengthen Collection of Unredeemed Beverage Container Deposits

ME LD1812Passed

Resolve, Regarding Legislative Review of Chapter 37: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1790Passed

An Act To Implement the Recommendations of the Working Group To Study Landlord and Tenant Issues

ME LD1339Passed

An Act To Improve Oversight of Pharmaceutical Purchasing

ME LD1432Passed

An Act To Create a Saltwater Recreational Fishing Registry

ME LD1696Passed

An Act Regarding Community-based Renewable Energy

ME LD1677Passed

An Act Regarding the Laws Governing Data Collection and Marketing Practices Directed at Minors

ME LD1685Passed

An Act To Clarify the Enforcement Role of the Mixed Martial Arts Authority of Maine

ME LD1512Passed

An Act To Amend the Laws Governing the Somerset County Budget Procedure

ME LD1537Passed

Resolve, Directing the Maine Human Rights Commission To Report on Improvements

ME LD1688Passed

An Act To Update the Laws Affecting the Department of Health and Human Services, Division of Licensing and Regulatory Services

ME LD1514Passed

Resolve, To Promote Efficiency and To Streamline Access to the Circuitbreaker Program Application Process

ME LD1610Passed

An Act To Establish the Silver Alert Program

ME LD1591Passed

An Act To Amend the Maine Certificate of Need Act of 2002 Concerning Right of Entry and Investigation

ME LD1769Passed

An Act To Extend Access to Federal Health Insurance Premium Assistance

ME LD1623Passed

An Act To Expand Options in Child Protection Proceedings for Children in Foster Care

ME LD1423Passed

An Act To Improve Toxics Use Reduction and Reduce Energy Costs by Maine Businesses

ME LD1693Passed

Resolve, Regarding a Report on the Status of Federal Ship Ballast Water Discharge Rules

ME LD1815Passed

An Act To Clarify the Construction Subcontractor Status of the Maine Workers' Compensation Act of 1992

ME LD1256Passed

An Act To Provide Protections for Consumers Subject to Mandatory Arbitration Clauses

ME LD1662Passed

An Act To Improve Maine's Air Quality and Reduce Regional Haze at Acadia National Park and Other Federally Designated Class I Areas

ME LD1650Passed

An Act To Amend Provisions of Certain Laws Relating to Fish and Wildlife

ME LD1787Passed

An Act To Provide for Legislative Review of Recently Proposed Revisions to Certain Rules Adopted Pursuant to the Site Location of Development Laws and the Storm Water Management Laws

ME LD1783Passed

An Act To Amend the Charter of the Kennebec Water District

ME LD1760Passed

Resolve, Concerning the Proper Disposal of Motor Fuels Containing Ethanol

ME LD1682Passed

An Act To Amend the Electric Utility Industry Laws as They Relate to Renewable Resources

ME LD1722Passed

An Act To Strengthen Protection from Abuse and Protection from Harassment Laws

ME LD1551Passed

Resolve, Directing the Right To Know Advisory Committee To Examine Issues Related to Communications of Members of Public Bodies

ME LD1762Passed

Resolve, Regarding Energy Conservation through Voltage Regulation

ME LD1567Passed

An Act To Correct Errors and Inconsistencies in Marine Resources Laws

ME LD1579Passed

An Act To Facilitate Voting by Uniformed Service and Overseas Voters

ME LD1296Passed

An Act To Strengthen the Job Creation Through Educational Opportunity Program

ME LD1627Passed

An Act To Improve Access to Data in the Central Voter Registration System

ME LD1768Passed

Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lender Fees To Fund Investigative and Legal Compliance Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME LD1809Passed

An Act To Facilitate Communication between the Department of Administrative and Financial Services, Bureau of Revenue Services and the Department of Conservation, Bureau of Forestry

ME LD839Passed

An Act To Authorize an Alternative Calculation of the Property Growth Factor for Municipalities with Exempt Personal Property

ME LD1645Passed

An Act To Streamline Collections for Consumer-owned Consolidated Water and Wastewater Utilities

ME LD1587Passed

An Act To Amend the Animal Welfare Laws

ME LD1771Passed

An Act To Include All Children in the Conditions of Education Report

ME LD1695Passed

Resolve, Directing the Public Utilities Commission To Address Public Safety Issues Relating to Disconnection of Certain Utilities

ME LD1766Passed

Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections

ME LD1763Passed

Resolve, Directing the Department of Transportation To Place Signs at the Interstate Exits in Pittsfield Directing Motorists to Maine Central Institute

ME LD1503Passed

An Act To Establish Emergency Zones on Public Ways To Minimize Accidents

ME LD1497Passed

An Act To Amend the Law Pertaining to Smoke Detectors and Carbon Monoxide Detectors

ME LD1727Passed

Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse

ME LD1726Passed

Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

ME LD1602Passed

An Act To Clarify the Child Abuse or Neglect Substantiation Process

ME LD1710Passed

An Act Concerning Litigation Brought by the Attorney General To Enforce Provisions of the Forest Practices Laws

ME LD1364Passed

An Act To Stimulate the Economy by Expanding Opportunities for Direct Support Aides

ME LD1535Passed

An Act To Create a Smart Grid Policy in the State

ME LD1767Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1569Passed

An Act To Clarify the Informed Growth Act

ME LD1604Passed

An Act To Clarify the Marine Resources Laws To Provide for the Protection of Public Safety and Welfare

ME LD1546Passed

An Act To Improve Disclosure of Campaign Finance Information and the Operation of the Maine Clean Election Act

ME LD1724Passed

An Act To Create a Commercial Pelagic and Anadromous Fishing License and Establish the Pelagic and Anadromous Fisheries Fund

ME LD1749Passed

Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1519Passed

An Act To Ensure Search and Rescue Dogs Are Afforded Access to Public Accommodations without an Extra Charge

ME LD1238Passed

An Act Concerning the National Animal Identification System

ME LD1676Passed

An Act To Protect Maine Citizens' Credit

ME LD1499Passed

An Act To Protect Confidential Consumer Records in Self-service Storage Facilities

ME LD1806Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act

ME LD1667Passed

An Act To Amend the Election Laws and Other Related Laws

ME LD1775Passed

An Act To Amend Mercury Stack Testing Requirements for Certain Air Emission Sources

ME LD1683Passed

An Act Regarding the Law Governing Recreational Vehicle Manufacturers, Distributors and Dealers

ME LD1518Passed

Resolve, Regarding Legislative Review of Section 16 Activities in Coastal Sand Dunes, a Major Substantive Rule of the Department of Environmental Protection

ME LD1711Passed

An Act To Clarify the Status of Prisoners

ME LD1744Passed

Resolve, Regarding Legislative Review of Chapter 9: Rule Requiring Best Management Practices for Growing Crops To Minimize Cross Contamination, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD1699Passed

An Act To Update and Modernize Maine's Floodplain Mapping

ME LD1505Passed

Resolve, To Ensure Consistency in the Scheduled Expiration of Terms of the Board Members of the Finance Authority of Maine

ME LD1617Passed

An Act Enabling Expedited Partner Therapy

ME LD1586Passed

An Act To Amend the Definition of "Farmers' Market"

ME LD1599Passed

An Act Regarding the Maternal and Infant Death Review Panel

ME LD1756Passed

An Act To Amend the Charter of the Gardiner Water District

ME LD1550Passed

An Act To Promote Opportunity for Workers in the Maine Woods

ME LD1530Passed

An Act To Facilitate Recovery Zone Facility Bonds, Recovery Zone Economic Development Bonds and Qualified Energy Conservation Bonds

ME LD1770Passed

An Act To Extend the Temporary Reduction in High-stakes Beano License Fees

ME LD1538Passed

An Act To Close Loopholes in Environmental Laws

ME LD1720Passed

Resolve, Regarding Waste-to-energy Power

ME LD1516Passed

An Act To Amend the Charter of the Dexter Utility District

ME LD1529Passed

An Act To Amend the Maine Workers' Compensation Act of 1992 Regarding Coordination of Benefits

ME LD1525Passed

An Act To Create the Buckfield Water District

ME LD1222Passed

Resolve, To Promote Geothermal Energy

ME LD1528Passed

An Act To Enhance Cooperation between the Workers' Compensation Board's Abuse Investigation Unit and Other State Agencies and To Ensure Equal Application of the Requirement To Obtain Coverage

ME LD1731Passed

An Act To Modernize the Bingo Laws

ME LD1558Passed

An Act Regarding Accidental Death Benefits for Beneficiaries of Deceased Firefighters

ME LD1740Passed

Resolve, Regarding Legislative Review of Chapter 2: Change of Use, Downsizing, or Closure of Correctional Facilities, a Major Substantive Rule of the State Board of Corrections

ME LD1593Passed

An Act To Amend the Lobster Meat Laws and Expand Economic Opportunity for Maine's Lobster Industry

ME LD1498Passed

An Act To Adopt a Drug Benefit Equity Law

ME LD1631Passed

An Act To Provide Leadership Regarding the Responsible Recycling of Consumer Products

ME LD1559Passed

An Act Regarding Liquor Licenses for Qualified Catering Services

ME LD1657Passed

An Act Regarding Maine Public Employees Retirement System Life Insurance Policies

ME LD1754Passed

Resolve, Naming the Bridge over Pattagumpus Stream the Nicatou Bridge

ME LD1718Passed

An Act To Amend the Laws Relating to Government Records

ME LD1532Passed

An Act To Align Education Laws with Certain Federal Laws

ME LD1742Passed

Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Department of Health and Human Services

ME LD1510Passed

An Act To Maintain Compliance of Maine's Insurance Laws with National Standards

ME LD1616Passed

An Act To Enhance Newborn Blood Spot Screening To Conform to Federal Newborn Screening Standards

ME LD1628Passed

An Act To Amend the Laws Governing the Taste Testing of Alcoholic Beverages

ME LD1702Passed

An Act To Amend the Laws Governing Advanced Practice Registered Nurses

ME LD1751Passed

Resolve, Regarding Legislative Review of the Repeal of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education

ME LD1716Passed

An Act To Expedite Rulemaking Concerning Agronomic Utilization of Sludge

ME LD1522Passed

An Act To Streamline the Renewal Process for a Permit To Carry a Firearm

ME LD1553Passed

An Act To Facilitate Establishment of Watershed Districts

ME LD1709Passed

An Act To Enhance Public Awareness of Lyme Disease

ME LD1752Passed

Resolve, Regarding Legislative Review of the Repeal of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education

ME LD1630Passed

An Act To Clarify the Laws Governing Instant Redeemable Coupons Included with a Spirits Product

ME LD1680Passed

An Act To Assist in Reviewing Wind Energy Applications

ME LD687Passed

Resolve, To Direct the Department of Conservation To Seek To Acquire Public Access to the Dead River

ME LD1618Passed

An Act To Amend the Loan Originator Registration Laws

ME LD1603Passed

An Act To Amend Laws Administered by the Department of Environmental Protection

ME LD1585Passed

Resolve, To Enhance Protection of Maine Farms and Nurseries

ME LD352Passed

An Act To Encourage Veterinary Practice in Maine and Make Revisions to Related Medical Education Programs Administered by the Finance Authority of Maine

ME LD1121Passed

An Act To Protect Elderly Residents from Losing Their Homes Due to Taxes or Foreclosure

ME LD1563Passed

Resolve, To Develop Model Academic Year Calendars

ME LD1560Passed

An Act To Eliminate the 3-trap Limit in the Waters of the State

ME LD1239Passed

An Act To Provide Funding To Educate Homeowners in Integrated Pest Management

ME LD1539Passed

An Act Concerning Technical Changes to the Tax Laws

ME LD1541Passed

An Act To Protect Consumers from Charges after a Free Trial Period

ME LD1743Passed

An Act To Provide for the 2010 and 2011 Allocations of the State Ceiling on Private Activity Bonds

ME LD1637Passed

An Act To Change the Requirements for the Sales Tax Exemption for Snowmobile Trail Grooming Equipment

ME LD1746Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2011

ME LD1619Passed

An Act To Facilitate Uniformity Regarding Exemption from Registration of Certain Securities Offerings

ME LD1649Passed

Resolve, To Increase the Financial Stability of Low-income Families in Maine

ME LD1612Passed

An Act To Amend the Laws Regarding the Unlawful Use of License or Identification Card

ME LD1663Passed

An Act Relating to the Maine Aeronautical Advisory Board

ME LD1640Passed

An Act To Provide for the Safety of Maine Athletes

ME LD1643Passed

An Act To Facilitate the Involvement of the Office of the Public Advocate in the FairPoint Communications Bankruptcy Case

ME LD1517Passed

Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission

ME LD1389Passed

An Act To Create Regional Quality of Place Investment Strategies for High-value Jobs, Products and Services in Maine

ME LD1515Passed

An Act To Amend the Charter of the Caribou Utilities District

ME LD1330Passed

An Act Regarding Gaming by Charitable Organizations

ME LD1556Passed

Resolve, To Review Certification Requirements for Installation of Solar Photovoltaic Systems

ME LD1564Passed

An Act To Update the Laws Concerning the Maine School of Science and Mathematics

ME LD1576Passed

An Act To Improve the Ability of the Commissioner of Corrections To Respond in Special Situations

ME LD1588Passed

An Act To Change the Penalties for Writing Bad Checks

ME LD1589Passed

An Act To Authorize Sanitary Districts, Water Utilities and Sewer Districts To Waive an Automatic Lien Foreclosure

ME LD1601Passed

An Act To Create the Lincolnville Sewer District

ME LD1659Passed

An Act To Enhance the Small Enterprise Growth Fund

ME LD1533Passed

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

ME LD1584Passed

An Act To Require That Marine Resources Dealers Purchase Only from Licensed Harvesters

ME LD1609Passed

An Act To Expand the Use of Ignition Interlock Devices

ME LD1570Passed

An Act To Amend the Laws Governing the We Support Our Troops Registration Plates

ME LD1531Passed

An Act To Update Laws Regulating the Maine Emergency Management Agency

ME LD1622Passed

An Act To Make Technical Changes to the Laws Governing the Practice of Law

ME LD1595Passed

An Act To Provide Continued Protection of Benefits for Retirees of the Maine Public Employees Retirement System

ME LD1707Passed

An Act To Clarify the Application of Certain Statutory Requirements to Foreclosures

ME LD1764Passed

Resolve, To Support the Development of Maine's Economic Future by Promoting Science, Technology, Engineering and Math Education

ME LD1449Passed

An Act To Expand Tax Incentives for Visual Media Productions

ME LD1524Passed

Resolve, Directing the Department of Labor To Research and Analyze the Methods Other States Utilize To Assess Benefit Charges When a Worker Becomes Unemployed and Receives Benefits

ME LD1596Passed

An Act Regarding Mobile Service Bars at Municipal Golf Courses

ME LD1582Passed

An Act To Bring the Laws of the Maine Public Employees Retirement System into Compliance with the Federal Internal Revenue Code

ME LD1513Passed

An Act To Authorize Municipal Officers To Resolve Road-naming Disputes

ME LD1421Passed

An Act To Ensure the Perpetual Care of Maine Veterans' Cemeteries

ME LD1733Passed

An Act To Exempt from Penalties School Administrative Units That Would Lose Subsidy as a Result of Reorganization

ME LD1736Passed

An Act To Improve Safety on Maine's Primary and Secondary Roads, Reduce Road Maintenance Costs and Improve the Environment and the Economy by Allowing Certain Heavy Commercial Vehicles on the Interstate Highway System in Maine

ME LD1527Passed

Resolve, Regarding Legislative Review of Portions of Chapter 692: Siting of Oil Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection

ME LD624Passed

Resolve, To Study Expenditures for Oral Health Care in the MaineCare Program

ME LD1557Passed

An Act To Raise the Indebtedness Limit of the Eagle Lake Water and Sewer District

ME LD1572Passed

An Act To Correct Errors in the Laws Relating to Unlicensed Practice and Other Provisions of the Professional and Occupational Licensing Laws

ME LD1502Passed

Resolve, To Name Route 16/27 in the Town of Stratton the Caleb Dalton Stevens Memorial Highway

ME LD1520Passed

An Act To Allow the Board of Dental Examiners To Grant Permits to Qualified Individuals To Practice as Dental Residents

ME LD1526Passed

Resolve, Regarding Legislative Review of Portions of Chapter 700: Wellhead Protection: Siting of Facilities That Pose a Significant Threat to Drinking Water, a Major Substantive Rule of the Department of Environmental Protection

ME LD1543Passed

An Act To Make Maine Laws Consistent with Recent Amendments to the United States Trade Act of 1974

ME LD1753Passed

An Act To Adjust the Milk Handling Fee

ME LD1758Passed

An Act To Implement the Recommendations of the Task Force on the Sustainability of the Dairy Industry in Maine

ME LD1521Passed

An Act To Clarify the State's Initiative Involving the Federal Post-9/11 Veterans Educational Assistance Act of 2008

ME LD1606Passed

Resolve, To Name a Bridge in North Berwick the North Berwick Veterans Memorial Bridge

ME LD1656Passed

Resolve, To Transfer the Ownership of the Bath Armory to the City of Bath

ME LD1506Passed

An Act To Authorize Maine Media College To Confer the Degree of Master of Fine Arts

ME LD1668Passed

An Act To Implement the Recommendations of the Initiative To Streamline State Government and To Make Other Necessary Changes to Law

ME LD913Passed

An Act To Authorize Bond Issues for Ratification by the Voters for the November 2009 and June and November 2010 Elections

ME LD853Passed

An Act To Encourage Maine Residents To Attend Medical School and Practice in Maine

ME LD450Passed

An Act To Include Commercial Silvicultural Crop Production in the Sales Tax Exemption for Certain Products Used in Commercial Agricultural Crop Production Activities

ME LD954Passed

An Act To Clarify the Role of the Public Advocate

ME LD443Passed

An Act To Increase the Jurisdictional Limit for Small Claims

ME LD1488Passed

An Act To Provide Free Admission to State Parks to All Maine Veterans

ME LD1080Passed

Resolve, To Create a Working Group To Study Landlord and Tenant Issues

ME LD6Passed

An Act To Establish a Distracted Driver Law

ME LD1090Passed

An Act To Provide a Waiver of the Tuition Remaining after the Application of Federal Department of Veterans Affairs Payments to Veterans Eligible for Benefits under the Post-9/11 Veterans Educational Assistance Act of 2008

ME LD1132Passed

An Act To Establish the Maine Commission on Indigent Legal Services

ME LD1145Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Amend the Time Frame for Towns To Certify Citizen Initiative Signatures

ME LD1175Passed

An Act To Add Combat Action Badges and Ribbons to the Special Commemorative Decals for Veterans License Plates

ME LD545Passed

An Act To Amend the Tax Exemption Regarding Leased Property

ME LD413Passed

An Act To Clarify Land Use Regulation in Unorganized and Deorganized Townships

ME LD1002Passed

Resolve, To Conduct an Updated Study of the Feasibility of Establishing a Single-payor Health Care System in the State and the Impact of Any Federal Health Care Reform

ME LD498Passed

An Act Regarding Alcoholic Beverage Tastings

ME LD39Passed

An Act To Enhance Motorcycle Safety

ME LD767Passed

An Act To Promote Fairness and Protect Economic Development in Transportation Projects Undertaken by the State

ME LD1491Passed

An Act To Protect Maine Citizens and Franchised New Car and Truck Dealers

ME LD397Passed

An Act To Amend the Laws Governing Bottle Redemption

ME LD278Passed

An Act To Bring Equity to the Sea Urchin License Fees

ME LD935Passed

Resolve, Regarding Building Energy Efficiency and Carbon Performance Ratings

ME LD1260Passed

An Act To Amend the Certificate of Need Act of 2002 for Nursing Facility Projects

ME LD393Passed

An Act Relating to Death Benefits for Certain Law Enforcement Officers and Amending the Definition of Emergency Vehicles

ME LD1205Passed

An Act To Establish a Health Care Bill of Rights

ME LD849Passed

An Act To Clarify the Application of the Public Works Minimum Wage Laws

ME LD1492Passed

An Act To Improve Opportunity in the Maine Woods

ME LD1164Passed

An Act To Amend the Maine Certificate of Need Act of 2002 To Change Nursing Facilities Review Thresholds for Energy Efficiency Projects and for Replacement Equipment

ME LD246Passed

An Act Regarding Violations of Lobster Conservation Laws

ME LD1447Passed

An Act Clarifying the Manner in Which a Person's Alcohol Level Is Determined under Maine Law

ME LD51Passed

An Act To Allow Military Personnel Living in Maine To Benefit under the Maine Resident Homestead Property Tax Exemption

ME LD1473Passed

An Act To Reaffirm Maine's Commitment to Business by Amending the Pine Tree Development Zone Laws

ME LD333Passed

An Act Making Unified Highway Fund and Other Funds Allocations 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, 2009, June 30, 2010 and June 30, 2011

ME LD1190Passed

An Act To Amend the Motor Vehicle Laws

ME LD874Passed

An Act To Amend the Laws Governing Axle Weights

ME LD711Passed

An Act To Authorize the Social Work Education Loan Repayment Program

ME LD1428Passed

An Act Regarding the Pay of Tribal Representatives

ME LD1496Passed

An Act To Protect Benefits for State Retirees

ME LD1356Passed

An Act To Improve the Ability of the Department of Education To Conduct Longitudinal Data Studies

ME LD796Passed

An Act To Direct Fines Derived from Tribal Law Enforcement Activities to the Passamaquoddy Tribe and the Penobscot Nation

ME LD240Passed

An Act To Extend the Exception to Axle Fines during the Midwinter Season

ME LD1493Passed

An Act To Clarify the Rights of Bondholders and Noteholders in the Event a School Administrative Unit with Outstanding Bonds or Notes Is Dissolved or Is No Longer Authorized by Law

ME LD263Passed

An Act To Provide Placards to Drivers Who for Medical Reasons Are Not Required To Wear Seat Belts

ME LD430Passed

An Act To Allow the Licensing of Minibars in Hotel Rooms

ME LD79Passed

Resolve, Regarding Legislative Review of Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education

ME LD1083Passed

An Act Regarding the Payment of Medicare Part B Premiums for Employees Eligible for Medicare

ME LD400Passed

An Act To Implement the Recommendations of the Blue Ribbon Commission To Study Long-term Home-based and Community-based Care

ME LD522Passed

Resolve, To Establish the Study Commission Regarding Teachers' Compensation

ME LD1093Passed

An Act Concerning Technical Changes to the Tax Laws

ME LD193Passed

An Act To Amend the Laws Governing Tournament Games

ME LD1166Passed

An Act To Implement the Recommendations of the Ad Hoc Task Force on the Use of Deadly Force by Law Enforcement Officers Against Individuals Suffering From Mental Illness

ME LD1115Passed

Resolve, To Establish the Task Force on Kinship Families

ME LD1246Passed

An Act To Promote Youth Hunting License Sales

ME LD736Passed

Resolve, Directing the Department of Transportation To Secure Funding To Complete the Aroostook North-South Highway Project

ME LD1297Passed

Resolve, To Review Changing the Duties of the State Board of Education

ME LD264Passed

An Act To Amend the Surcharge for the E-9-1-1 System

ME LD1333Passed

An Act To Ensure that Replacement Culverts Permit Fish Passage

ME LD845Passed

Resolve, To Expand Access to Renewable Energy Programs

ME LD319Passed

An Act To Track the Prevalence of Childhood Obesity in Maine

ME LD679Passed

An Act To Allow a Court To Award Attorney's Fees in Successful Freedom of Access Appeals

ME LD1475Passed

An Act To Correct Errors and Inconsistencies in the Laws of Maine

ME LD633Passed

An Act To Amend the Laws Pertaining to Refusing To Submit to Arrest or Detention

ME LD863Passed

An Act To Continue the Position of Director of Recreational Access and Landowner Relations

ME LD1259Passed

An Act To Increase Access to Nutrition Information

ME LD1230Passed

An Act To Prohibit the Delivery of Tobacco Products to Minors

ME LD1327Passed

An Act To Update Department of Defense, Veterans and Emergency Management Laws

ME LD1483Passed

Resolve, To Stimulate the Maine Economy by Allowing the Federal First-time Home Buyer Tax Credit To Be Used at Closing of a Real Estate Transaction

ME LD1485Passed

An Act Regarding Maine's Energy Future

ME LD621Passed

An Act Allowing Workers' Compensation Benefits for Firefighters Who Contract Cancer

ME LD1490Passed

An Act Regarding the Transfer of Patient Health Care Information through an Electronic Health Information Exchange

ME LD969Passed

An Act To Amend the Laws Governing the Maine Children's Growth Council

ME LD1494Passed

An Act To Amend the Charter of the Limestone Water and Sewer District

ME LD1402Passed

An Act To Enact the Uniform Prudent Management of Institutional Funds Act

ME LD1495Passed

An Act To Implement Tax Relief and Tax Reform

ME LD1041Passed

An Act To Alter the Mechanism by which a Political Party is a Qualified Party

ME LD760Passed

An Act To Improve Landfill Capacity

ME LD989Passed

An Act To Allow for a Dual Liquor License

ME LD1310Passed

Resolve, Relating to a Review of International Trade Agreements and the Management of Groundwater Resources

ME LD1418Passed

An Act To Preserve Home Ownership and Stabilize the Economy by Preventing Unnecessary Foreclosures

ME LD1377Passed

An Act To Amend the 1980 Maine Implementing Act To Authorize the Establishment of a Tribal Court for the Houlton Band of Maliseet Indians and Related Matters

ME LD1380Passed

An Act To Amend the Maine Clean Election Laws Governing Gubernatorial Candidates

ME LD1324Passed

An Act To Adopt the Interstate Compact on Educational Opportunity for Military Children

ME LD1489Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2009, June 30, 2010 and June 30, 2011

ME LD1456Passed

An Act To Ensure That Construction Workers Are Protected by Workers' Compensation Insurance

ME LD1257Passed

An Act To Require Legislative Consultation and Approval Prior to Committing the State to Binding International Trade Agreements

ME LD1255Passed

An Act To Amend Certain Laws Related to the Department of Agriculture, Food and Rural Resources

ME LD1047Passed

An Act To Amend the Review and Approval Process of the Comprehensive Land Use Plan

ME LD525Passed

An Act To Amend the Law Regarding Littering on Public Lands

ME LD1056Passed

An Act To Simplify the Assessment of E-9-1-1 Surcharges on Prepaid Wireless Telecommunications Service

ME LD964Passed

An Act Pertaining to the Breeding and Selling of Dogs and Cats and Equitable Funding of Animal Welfare

ME LD533Passed

Resolve, Authorizing the Joint Standing Committee on Legal and Veterans Affairs To Report Out Legislation Regarding the Expansion of Slot Machine and Casino-style Gambling

ME LD536Passed

An Act To Enhance Maine's Electronic Waste Recycling Law

ME LD1476Passed

An Act Regarding the Transfer of Licenses for Energy Recovery Facilities

ME LD1293Passed

An Act To Require Citizen Notification of Pesticide Applications Using Aerial Spray or Air-carrier Application Equipment

ME LD285Passed

An Act To Amend the Laws Governing the Consolidation of School Administrative Units To Delay All Penalties for One Year

ME LD1395Passed

An Act To Amend the Maine Certificate of Need Act of 2002

ME LD1455Passed

An Act To Establish the Maine Fuel Board

ME LD1486Passed

Resolve, To Establish a Transition Adjustment for Fiscal Year 2009-10

ME LD1439Passed

An Act To Conform State Mortgage Laws with Federal Laws

ME LD385Passed

An Act To Ensure a Uniform Comprehensive State Policy Regarding Residency Restrictions for Sex Offenders

ME LD1103Passed

An Act To Amend the Animal Welfare Laws

ME LD1264Passed

An Act To Stabilize Funding and Enable DirigoChoice To Reach More Uninsured

ME LD1120Passed

Resolve, Relating To Review of Certain Changes in the Application of the Sales and Use Tax Law

ME LD923Passed

Resolve, To Reduce Funding to Maine Clean Election Act Candidates

ME LD951Passed

An Act Relating to the TransCap Trust Fund

ME LD1197Passed

An Act To Improve the Maine Clean Election Act

ME LD494Passed

Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

ME LD395Passed

Resolve, To Further Regulate the Use of Tanning Booths by Minors

ME LD526Passed

An Act To Clarify the Beano and Bingo Laws as They Apply to Federally Recognized Indian Tribes

ME LD1143Passed

Resolve, Directing a Study of Domestic Violence and Parental Rights and Responsibilities

ME LD253Passed

An Act To Amend the Laws Governing Alien Big Game and Turkey Hunters and Nonresident Hunters

ME LD1027Passed

Resolve, To Examine Concepts and Competencies from Family and Consumer Science for Achieving Educational Goals

ME LD1224Passed

An Act Regarding the Operation of County Jails and the State Board of Corrections

ME LD1392Passed

An Act To Promote Economic Development and Reduce Reliance on Automobiles through Transit-oriented Tax Increment Financing Districts

ME LD1325Passed

An Act Regarding Curriculum Requirements and Standards for Awarding a High School Diploma

ME LD1008Passed

An Act To Increase Consumer Choice for Wine

ME LD1321Passed

Resolve, To Facilitate Disclosure of Information to Taxpayer Representatives

ME LD454Passed

An Act To Expand Representation on the Animal Welfare Advisory Council

ME LD733Passed

Resolve, To Examine Environmental Effects of the Resource Recovery System

ME LD1434Passed

An Act Regarding Asbestos Abatement Work

ME LD44Passed

An Act Regarding Requirements for Approval of a Transmission Line

ME LD1034Passed

An Act To Increase Access to Farm Fresh Poultry

ME LD1442Passed

An Act To Create the Advisory Committee on Bias-based Profiling by Law Enforcement Officers and Law Enforcement Agencies

ME LD643Passed

An Act To Authorize a Court To Appoint a Parenting Coordinator To Assist in Domestic Relations Actions

ME LD650Passed

An Act To Create a Funding Structure for Sustainable Investment in Public Water and Wastewater Infrastructure in the State

ME LD1038Passed

An Act Regarding Screening for Methicillin-resistant Staphylococcus Aureus

ME LD961Passed

An Act To Amend the Maine Condominium Act Regarding Escrow of Assessments

ME LD582Passed

An Act To Amend the Statute of Limitations for Actions against the Estate of a Decedent

ME LD944Passed

An Act To Increase the Evidentiary Standard Required To Establish a Guardianship

ME LD1484Passed

An Act Regarding the Central Voter Registration System

ME LD1401Passed

An Act To Make Minor Substantive Changes to the Tax Laws

ME LD866Passed

Resolve, To Examine Data Discrepancies and Adequately Identify and Serve Children with Brain Injuries

ME LD1306Passed

An Act To Require Interscholastic Athletic Organizations To Comply with the Public Proceedings Provisions of the Freedom of Access Laws for Certain Meetings

ME LD1468Passed

An Act Regarding the Evaluation of Economic Development Programs

ME LD1277Passed

Resolve, To Encourage Alternative Compensation Models for Teachers and School Administrators

ME LD1337Passed

An Act To Protect Maine Citizens and Franchised New Motor Vehicle Dealers

ME LD1292Passed

An Act To Provide More Transparency and Protection for Public Employees in the Laws Governing the Maine Public Employees Retirement System

ME LD1178Passed

Resolve, Regarding Legislative Review of Portions of Chapter 131: The Maine Federal, State, and Local Accountability Standards, a Major Substantive Rule of the Department of Education

ME LD1446Passed

An Act To Create the Maine Online Learning Program

ME LD1223Passed

An Act To Allow Pharmacists To Administer Certain Immunizations

ME LD1245Passed

Resolve, To Improve the Continuity of Care for Individuals with Behavioral Issues in Long-term Care

ME LD1470Passed

Resolve, To Recognize Women Veterans in the State House Hall of Flags

ME LD1140Passed

Resolve, Directing the Department of Education and the Department of Agriculture, Food and Rural Resources To Convene a Work Group To Strengthen Farm-to-school Efforts in the State

ME LD811Passed

An Act To Amend Certain Provisions of Fish and Wildlife Laws

ME LD1444Passed

An Act To Protect Consumers and Small Business Owners from Rising Health Care Costs

ME LD1133Passed

An Act To Implement the Recommendations of the Commission To Study the Protection of Farms and Farmland

ME LD1075Passed

An Act To Establish the Community-based Renewable Energy Pilot Program

ME LD126Passed

An Act To Amend Certain Laws Affecting Transportation

ME LD1191Passed

An Act To Improve Teacher Confidentiality Laws

ME LD361Passed

An Act To Provide for a Certificate of Birth Resulting in Stillbirth

ME LD489Passed

Resolve, Regarding Continuity of Care in the Child Development Services System

ME LD1089Passed

An Act To Regulate Mixed Martial Arts Competitions, Exhibitions and Events

ME LD654Passed

Resolve, To Review Statutes, Rules and Policies Regarding Mental Retardation, Pervasive Developmental Disorders and Other Cognitive and Developmental Disorders

ME LD516Passed

An Act To Increase the Number of Members of the Maine Land Use Regulation Commission Who Reside in the Commission's Jurisdiction

ME LD421Passed

An Act To Amend the Laws Concerning Licensure Qualifications of Independent Practice Dental Hygienists

ME LD1119Passed

An Act To Clarify the Municipal Jurisdiction of a Portion of Saco Bay

ME LD1477Passed

Resolve, Authorizing the Finance Authority of Maine To Oversee an Obligation Owed to the State by Lincoln Paper and Tissue, LLC

ME LD1462Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Increase of Seed Money to $150,000, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices

ME LD1471Passed

An Act Concerning Debarment from Contracts with the Department of Environmental Protection

ME LD1404Passed

An Act To Enact the Maine Uniform Power of Attorney Act

ME LD1363Passed

An Act To Establish and Promote Statewide Collaboration and Coordination in Public Health Activities and To Enact a Universal Wellness Initiative

ME LD915Passed

An Act To Update and Clarify Statutes Related to or Administered by the Department of Public Safety

ME LD1355Passed

An Act To Make Permanent the Allowance of Certain Commercial Vehicles between the United States-Canada Border and Certain Points in Maine

ME LD1159Passed

An Act Relating to Industrial Hemp

ME LD1012Passed

Resolve, Directing the ConnectME Authority To Create the Broadband Strategy Council

ME LD1435Passed

An Act To Amend Sentinel Events Reporting Laws To Reduce Medical Errors and Improve Patient Safety

ME LD1451Passed

An Act To Amend the Maine Clean Election Act and the Enforcement Procedures of the Commission on Governmental Ethics and Election Practices

ME LD831Passed

An Act To Enhance Fund-raising Opportunities by Certain Nonprofit Organizations

ME LD235Passed

An Act To Provide Fiscal Information for Citizen Initiatives

ME LD1322Passed

An Act To Amend Provisions of the Submerged Lands Law

ME LD1406Passed

An Act To Transfer the Seed Potato Board to the Maine Potato Board

ME LD73Passed

An Act To Protect the Right To Use Solar Energy

ME LD234Passed

An Act To Expand Access to Oral Health Care

ME LD1254Passed

An Act To Repeal Inactive Boards and Commissions

ME LD708Passed

An Act To Create a Moratorium on the Open-air Production of Genetically Engineered Pharmaceutical Crops in Maine

ME LD1157Passed

An Act To Improve the Use of Information Regarding Sex Offenders

ME LD759Passed

An Act To Require State-owned Solid Waste Disposal Facilities To Demonstrate a Public Benefit

ME LD1459Passed

An Act To Modify Child Support Enforcement Procedures and Requirements

ME LD1469Passed

An Act To Ensure Fair Calculation of Severance Pay for Maine Workers

ME LD337Passed

An Act Regarding Emergency Involuntary Admission of a Participant in the Department of Health and Human Services' Progressive Treatment Program to a State Mental Institute

ME LD1431Passed

Resolve, To Reform Public Retirement Benefits and Eliminate Social Security Offsets

ME LD657Passed

An Act To Allow the Award of Court Costs or Attorney's Fees in Protection from Harassment Actions

ME LD609Passed

An Act To Amend the Laws Governing Involuntary Hospitalization Procedures

ME LD929Passed

Resolve, Regarding the Classification of Wildlife Management District 2

ME LD1369Passed

An Act To Amend the Charter of the Clinton Water District

ME LD1265Passed

Resolve, Regarding Low-profit Limited Liability Companies

ME LD1268Passed

An Act To Update the Site Location of Development Laws

ME LD1275Passed

An Act To Implement the Recommendations of the Criminal Law Advisory Commission

ME LD1280Passed

Resolve, To Provide a Program Model for Children with Autism Spectrum Disorder

ME LD1358Passed

Resolve, To Study Implementation of Shared Decision Making To Improve Quality of Care and Reduce Unnecessary Use of Medical Services

ME LD1405Passed

An Act To Implement the Updates to Article 7 of the Uniform Commercial Code Suggested by the National Conference of Commissioners on Uniform State Laws

ME LD1397Passed

An Act To Allow Efficient Health Insurance Coverage

ME LD1063Passed

An Act To Provide Consumer Disclosures and Protect Consumer Options in Life Insurance

ME LD150Passed

Resolve, Directing the Secretary of State To Conduct a Pilot Program for Ongoing Absentee Voter Status

ME LD345Passed

An Act To Regulate the Rockweed Harvest in Cobscook Bay

ME LD1036Passed

An Act To Amend the Education Laws Regarding the State Board of Education's Degree-granting Authority, the Telecommunications Education Access Fund and Certain Definitions and Programs

ME LD946Passed

An Act To Reverse the Effects of Grant v. Central Maine Power, Inc. on Workers' Compensation

ME LD1461Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Matching Funds and Property and Equipment, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices

ME LD1403Passed

An Act To Implement the Uniform Law Conference Suggested Updates to Article 1 of the Uniform Commercial Code

ME LD965Passed

An Act To Establish Annual Reporting for Genetically Engineered Crops

ME LD78Passed

Resolve, Regarding Legislative Review of Portions of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule of the Department of Education

ME LD391Passed

An Act To Amend the Law Concerning Adverse Possession

ME LD310Passed

An Act Regarding Indirect Lobbying

ME LD1042Passed

An Act To Continue To Reduce Mercury Use and Emissions

ME LD1172Passed

An Act To Allow a Municipality To Grant a Variance for the Construction of a Parking Structure for a Person with a Permanent Disability

ME LD415Passed

An Act to Regulate Swim Areas on Inland Waters

ME LD943Passed

An Act To Reduce Lung Cancer Rates in Maine

ME LD1101Passed

Resolve, To Understand and Assist in Efforts To Promote Science, Technology, Engineering and Math Education

ME LD1054Passed

An Act To Promote Economic Development in the Greater Portland Region

ME LD1460Passed

Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control

ME LD1006Passed

An Act To Create the Probate and Trust Law Advisory Commission

ME LD950Passed

Resolve, Related to the Maine Estate Tax

ME LD1436Passed

An Act To Create Economic Development in the State by Modernizing the State's Captive Insurance Laws

ME LD1361Passed

Resolve, Directing the Department of Labor and the Department of Health and Human Services To Establish a Work Group To Clarify the Working Status of Respite Care and Shared Living Residential Service Providers for Individuals with Developmental Disabilities

ME LD1352Passed

An Act To Exempt from Taxation Biodiesel Fuel Produced for Personal Use

ME LD1269Passed

An Act To Clarify the Laws Regarding Significant Groundwater Wells

ME LD1413Passed

Resolve, To Implement Select Recommendations of the Joint Select Committee on Future Maine Prosperity

ME LD1243Passed

An Act To Amend Operating After Suspension Laws by Creating an Infraction Alternative for Certain Kinds of Operating After Suspension

ME LD1231Passed

An Act To Protect the Long-term Viability of Island Lobster Fishing Communities