Loading chat...

ME

125th Legislature

2011-2012

1,980
0
0
500
House of RepresentativesSenateTrack

Track 1,980 bills from the Maine 2011 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(1980)

ME LD1830Failed

An Act To Establish the Department of Agriculture, Conservation and Forestry

Sponsor: Beth Turner

ME LD807Failed

An Act To Limit the Bonding Authority of the Maine Governmental Facilities Authority to Court Facility Projects

Sponsor: Richard Rosen

ME LD1335Failed

An Act Relating to the Authority of the Legislative Council over the Fiscal Note Process

Sponsor: Justin Alfond

ME LD1840Failed

An Act To Limit MaineCare Reimbursement for Methadone Treatment

Sponsor: Roger Sherman

ME LD225Failed

An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Fund Research and Development

Sponsor: Christopher Rector

ME LD1164Failed

An Act To Support Maine Farms and Alleviate Hunger

Sponsor: Justin Alfond

ME SP0690Enrolled

JOINT RESOLUTION IN HONOR OF THE 90TH ANNIVERSARY OF THE MAINE CHIROPRACTIC ASSOCIATION

Sponsor: James Gillway

ME LD1887Failed

An Act To Restructure the Department of Health and Human Services

Sponsor: Earle Mccormick

ME LD384Failed

An Act To Provide Incentives To Foster Economic Growth and Build Infrastructure in the State

Sponsor: David Trahan

ME LD234Failed

An Act To Provide a Sales Tax Exemption to Commercial Horticulturists

Sponsor: David C. Burns

ME LD1469Failed

An Act To Increase Gaming Opportunities for Charitable Fraternal and Veterans' Organizations

Sponsor: Stacey Fitts

ME LD1683Failed

An Act To Provide Funding To Operate the Dolby Landfill in the Town of East Millinocket

Sponsor: John Martin

ME LD309Failed

An Act To Make Voluntary Membership in a Public Employee Labor Organization in the State

Sponsor: David Hastings

ME LD1781Passed

An Act To Restructure the National Board Certification Program for Teachers

Sponsor: Troy Jackson

ME LD1828Failed

An Act To Protect Public Safety in the Operation of Casinos

Sponsor: Michael Beaulieu

ME LD52Failed

An Act To Dedicate a Percentage of the Sales and Use Tax on Automobiles and Motorcycles to the Highway Fund

Sponsor: Jonathan Courtney

ME LD905Passed

An Act Regarding the Distribution and Sale of Spirits

Sponsor: Debra Plowman

ME LD765Passed

An Act To Address the Documented Educational and Rehabilitation Needs of Persons Who Are Blind or Visually Impaired

Sponsor: Michael Celli

ME LD1779Passed

An Act To Update the Career and Technical Education Laws

Sponsor: Brian Langley

ME LD1742Passed

An Act To Amend Education Laws

Sponsor: David Richardson

ME LD1865Passed

An Act To Enhance Career and Technical Education

Sponsor: Brian Langley

ME LD1711Passed

An Act To Adopt the Use of Standardized Risk Assessment in the Management of Domestic Violence Crimes

Sponsor: Justin Alfond

ME LD849Passed

An Act To Provide Tax Relief for Maine's Citizens by Reducing Income Taxes

Sponsor: Jonathan Courtney

ME LD372Passed

An Act To Reduce Deer Predation

Sponsor: Troy Jackson

ME LD627Passed

An Act To Expand the Capacity of York County Community College

Sponsor: Peter Johnson

ME LD1873Passed

An Act To Direct the Commissioner of Education To Adopt a Model Policy Regarding Management of Head Injuries in School Activities and Athletics

ME LD1750Passed

An Act To Create the Maine Board of Tax Appeals

Sponsor: Gary Knight

ME LD1884Passed

An Act To Revise the Laws Regarding the Fund for a Healthy Maine

ME LD1888Passed

An Act To Strengthen the State's Ability To Investigate and Prosecute Misuse of Public Benefits

Sponsor: Earle Mccormick

ME LD1237Passed

An Act To Prohibit Bullying and Cyberbullying in Schools

Sponsor: Philip Bartlett

ME LD213Passed

An Act To Provide Funding for the Fish Stocking Program

Sponsor: William Diamond

ME LD1731Passed

An Act To Combat Human Sex Trafficking

Sponsor: Jonathan Courtney

ME LD1798Passed

An Act To Reform Land Use Planning in the Unorganized Territory

ME LD1905Passed

An Act To Revise the Target Prices for the Dairy Stabilization Program

ME LD1465Passed

An Act To Amend the Laws Governing Freedom of Access

Sponsor: Justin Alfond

ME LD1897Passed

An Act Regarding the Issuance of Licenses by the Gambling Control Board and To Establish a Competitive Bidding Process for Future Operation of Slot Machines and Table Games in the State

Sponsor: Michael Beaulieu

ME LD1628Passed

An Act To Limit Payment for Care and Treatment of Residents of State Institutions

Sponsor: Earle Mccormick

ME LD1610Passed

An Act To Amend the Law Regarding the Sale of Wood Pellets and Wood

Sponsor: Charles Harlow

ME LD1868Passed

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

ME LD1826Passed

An Act To Revise the Income Tax Return Checkoffs

ME LD1667Passed

An Act To Clarify Authorization for a Court Facilities Bond

Sponsor: Kevin Raye

ME LD359Passed

An Act To Authorize a General Fund Bond Issue for Wastewater and Drinking Water Revolving Loan Funds

Sponsor: Seth Goodall

ME LD829Failed

An Act To Authorize a General Fund Bond Issue To Invest in Transportation, Broadband Infrastructure, Downtown Revitalization, Land for Maine's Future and Training Facilities in Labor Market Areas with Higher than Average Unemployment for Tourism-related Training

Sponsor: John Martin

ME LD1242Passed

An Act To Restore the Deer Herd in Certain Wildlife Management Districts in Maine

Sponsor: Bernard Ayotte

ME LD637Passed

An Act To Increase the Amount Tagging Agents Receive for Tagging Game

Sponsor: Dean Cray

ME LD771Passed

Resolve, To Support the Development of a Model Charter for the St. John Valley Regional Planning Commission

Sponsor: Troy Jackson

ME LD1705Passed

Resolve, To Create the Task Force on the Prevention of Sexual Abuse of Children

Sponsor: Kevin Raye

ME LD1422Passed

An Act To Prepare Maine People for the Future Economy

Sponsor: Justin Alfond

ME LD1761Vetoed

An Act To Improve and Ensure Adequate Funding for E-9-1-1 Services

Sponsor: Stacey Fitts

ME LD852Passed

An Act To Authorize a General Fund Bond Issue To Support Maine's Natural Resource-based Economy

Sponsor: Justin Alfond

ME LD1809Passed

An Act To Apply the Sales Tax on Camper Trailers and Motor Homes Purchased for Rental in the Same Manner as on Automobiles Purchased for Rental

Sponsor: Jonathan Courtney

ME LD1756Passed

An Act To Establish a Separate State Council for Juveniles under the Interstate Compact for Juveniles

Sponsor: Garrett Mason

ME LD1882Passed

Resolve, Directing the Committee on Veterans and Legal Affairs To Develop Legislation Establishing a Presidential Primary

Sponsor: Kevin Raye

ME LD1871Passed

Resolve, Creating an Honorable Service Plaque To Honor Maine Veterans

Sponsor: Kimberly Monaghan-Derrig

ME LD1839Passed

An Act To Define Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf

Sponsor: Justin Alfond

ME LD835Passed

An Act To Strengthen Maine's Economy through Improvements to the Educational Opportunity Tax Credit

Sponsor: Bernard Ayotte

ME LD1904Passed

An Act To Create the Leased Space Reserve Fund and To Amend the Law Regarding the Issuance of Securities under the Maine Governmental Facilities Authority and To Provide for the Transfer of Certain Land

Sponsor: Roger Katz

ME LD1675Passed

Resolve, To Establish a Response Team To Facilitate the Redevelopment of Unoccupied Mills and Other Unoccupied Buildings

Sponsor: Barry Hobbins

ME LD1514Passed

An Act To Amend the Sex Offender Registration Laws

Sponsor: Stanley Gerzofsky

ME LD919Failed

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

Sponsor: Jon Hinck

ME LD1885Passed

An Act To Amend the Laws Pertaining to the Maine Economic Improvement Fund

Sponsor: Kevin Raye

ME LD958Passed

Resolve, To Authorize the Legislature To Contract for an Independent Review To Evaluate the Essential Programs and Services Funding Act

Sponsor: Peter Johnson

ME LD874Passed

An Act To Authorize a General Fund Bond Issue for Higher Education

Sponsor: Troy Jackson

ME LD1653Passed

An Act To Make Fisheries and Wildlife and Marine Resources Projects Eligible for Tax Increment Financing

Sponsor: Kevin Raye

ME LD1685Passed

An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers

Sponsor: Christopher Rector

ME LD1755Passed

An Act Regarding the Interstate Compact for Adult Offender Supervision

Sponsor: Garrett Mason

ME LD1655Passed

An Act To Create a Sales Tax Exemption for the Sale and Delivery of Off-peak Electricity for Electric Thermal Storage Devices

Sponsor: Justin Alfond

ME LD1632Failed

An Act To Amend Provisions Limiting the Return to Work after Retirement by Teachers, School Employees and State Employees

Sponsor: John Martin

ME LD894Passed

An Act To Authorize a General Fund Bond Issue To Invest in Transportation Infrastructure To Meet the Needs of the Business Sector and To Create Jobs

Sponsor: Troy Jackson

ME LD1662Failed

An Act To Provide for an Advisory Referendum on the Approval of Tax-exempt Student Loan Revenue Bonds

Sponsor: Kevin Raye

ME LD1745Vetoed

An Act Regarding the Fee for Amusement Ride Inspections and the Development of Options To Move the Responsibility of the Inspections from the Office of the State Fire Marshal

Sponsor: Anne Haskell

ME LD1810Failed

An Act To Implement Recommendations of the Committee To Review Issues Dealing with Regulatory Takings

ME LD381Failed

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

Sponsor: Kevin Raye

ME LD1550Failed

An Act To Change Document Filing Fees for County Registries of Deeds

Sponsor: Nancy Sullivan

ME LD565Failed

An Act To Provide Funding for the World Acadian Congress

Sponsor: Troy Jackson

ME LD399Failed

An Act To Authorize a General Fund Bond Issue To Fund LifeFlight

Sponsor: John Martin

ME LD1395Failed

An Act To Authorize a Highway Fund Bond Issue To Improve Maine's Roads and Bridges

Sponsor: Richard Cebra

ME LD1746Passed

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, 2013

Sponsor: Richard Rosen

ME LD1713Failed

An Act To Restore Supplemental Health Insurance Coverage for Disabled Children of State Retirees

Sponsor: Jonathan Courtney

ME LD851Failed

An Act To Authorize a General Fund Bond Issue To Invest in Railroads To Reduce the Cost of Shipping to Maine Businesses, Attract Tourists to Maine and Facilitate the Development of Commuter Rail Transportation To Reduce the Use of Oil in Maine

Sponsor: Troy Jackson

ME SP0687Enrolled

JOINT RESOLUTION COMMEMORATING THE 100TH ANNIVERSARY OF FENWAY PARK

Sponsor: James Gillway

ME SP0688Enrolled

JOINT RESOLUTION COMMENDING THE MAINE STATE MUSEUM AND PARTNERS FOR MOUNTING THE EXHIBIT "MALAGA ISLAND, FRAGMENTED LIVES"

Sponsor: Kenneth Fredette

ME LD1916Passed

An Act Making Supplemental Appropriations and Allocations from the Highway Fund for the Expenditures of State Government To Address Revenue Shortfalls Projected for the Fiscal Years Ending June 30, 2012 and June 30, 2013

Sponsor: Richard Cebra

ME LD1903Passed

An Act To Make Additional Supplemental Appropriations and Allocations and To Change Certain Provisions of the Law for the Fiscal Years Ending June 30, 2012 and June 30, 2013

Sponsor: Richard Rosen

ME LD1914Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 32: Allowances for Waiver Services for Children with Intellectual Disabilities or Pervasive Developmental Disorders, a Major Substantive Rule of the Department of Health and Human Services

ME LD1913Passed

An Act To Review and Restructure the Workers' Compensation System

ME LD1915Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50, Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded (ICF-MR) Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1912Passed

An Act To Encourage Responsible Teen Driving

Sponsor: Kevin Raye

ME LD1367Passed

An Act To Restore Maine's Secondary Roads

Sponsor: Troy Jackson

ME LD1863Failed

An Act To Lower the Price of Electricity for Maine Consumers

Sponsor: Michael Thibodeau

ME LD1853Passed

An Act To Improve Environmental Oversight and Streamline Permitting for Metallic Mineral Mining in Maine

Sponsor: Troy Jackson

ME LD1706Failed

An Act To Protect Maine's Biomass and Forest Products Industries by Allowing Biomass Generators To Enter into Short-term Contracts

Sponsor: Stacey Fitts

ME LD1907Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway 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, 2012 and June 30, 2013

Sponsor: William Diamond

ME LD1835Passed

An Act To Restore Equity in Revenue Sharing

Sponsor: Justin Alfond

ME LD1725Passed

An Act To Strengthen the Unemployment Insurance Laws and Reduce Unemployment Fraud

Sponsor: Christopher Rector

ME LD513Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To More Equitably Fund the Liabilities of the Maine Public Employees Retirement System

Sponsor: Thomas Saviello

ME LD1910Passed

An Act To Allow the Town of Fort Kent To Create a Downtown Tax Increment Financing District Using the Current Assessed Value of the Downtown

Sponsor: Troy Jackson

ME LD1749Passed

An Act To Amend the Tax Laws

Sponsor: Gary Knight

ME LD1806Passed

An Act To Promote Transparency in Government

Sponsor: Kevin Raye

ME LD1497Passed

An Act Relating to Navigators under Health Benefit Exchanges

Sponsor: Jonathan Mckane

ME LD1699Passed

An Act To Create Excise Tax Equity and Consistency for Buses

Sponsor: Jane Knapp

ME LD1611Passed

Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress

Sponsor: Kevin Raye

ME LD1805Failed

An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning a Public Records Exception for Proposed Legislation, Reports and Working Papers of the Governor

ME LD1692Failed

An Act To Provide Reimbursement for MaineCare Services Provided by Qualified, Unlicensed Professionals Who Are Supervised by Licensed Health Professionals

Sponsor: Margaret Craven

ME LD1894Passed

An Act To Restore Departmental Management over Costs of State-paid Child Care

Sponsor: Earle Mccormick

ME LD1833Passed

An Act To Encourage Enrollment in Electrical Education Programs

Sponsor: Stanley Gerzofsky

ME LD1314Passed

An Act To Standardize the Definition of "Independent Contractor"

Sponsor: Debra Plowman

ME LD1902Passed

Resolve, Regarding Legislative Review of Chapter 30: Maine Uniform Accounting and Auditing Practices for Community Agencies, a Major Substantive Rule of the Department of Health and Human Services

ME LD1854Passed

Resolve, To Require the Department of Education To Convene a Stakeholder Group To Recommend Changes to the Department of Education's Proposed School Choice Model

Sponsor: Peter Johnson

ME LD1498Failed

An Act To Phase Out Dirigo Health and Establish the Maine Health Benefit Exchange for Small Businesses and Individuals

Sponsor: Margaret Craven

ME LD1889Passed

An Act To Amend the Liquor Laws of the State

Sponsor: Nichi Farnham

ME LD1702Passed

An Act To Correct Inconsistencies and Ambiguities in the Maine Guaranteed Access Reinsurance Association Act

Sponsor: Wesley Richardson

ME LD1906Passed

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

ME LD1867Passed

An Act To Protect Victims of Domestic Violence

Sponsor: Stanley Gerzofsky

ME LD1670Passed

An Act Relating to Rating on the Basis of Group Size in the Small Group Health Insurance Market

Sponsor: Kevin Raye

ME LD648Failed

An Act To Prohibit Organized Retail Theft

Sponsor: David C. Burns

ME LD1909Passed

An Act To Simplify the Certificate of Need Process and Lessen the Regulatory Burden on Providers

ME HP1413Engrossed

JOINT RESOLUTION COMMEMORATING THE HOLOCAUST AND YOM HASHOAH, THE DAY OF REMEMBRANCE

Sponsor: Kenneth Fredette

ME LD1911Failed

Resolve, Authorizing the Executive Department To Facilitate the Closure of the Maine Energy Recovery Company Facility in Biddeford by Negotiating the Transfer of the Juniper Ridge Landfill and Requiring Other Actions To Improve Recycling

Sponsor: Philip Bartlett

ME LD1886Passed

Resolve, Directing Review of Strategies To Improve Communication between Patients and Physicians

Sponsor: Emily Cain

ME LD1836Passed

An Act To Facilitate Rapid Response by Out-of-state Businesses to State Disasters

Sponsor: Christopher Rector

ME LD1900Passed

An Act To Support Members of the Law Enforcement Community Who Have Suffered a Catastrophic Illness

Sponsor: Barry Hobbins

ME LD1787Passed

An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code

Sponsor: Kerri Prescott

ME LD1908Passed

An Act To Implement the Recommendations of the Stakeholder Group To Review the Maine State Grant Program

ME LD1760Passed

An Act To Ensure Notification to Victims of Domestic Violence, Sexual Assault and Stalking When Defendants Are Released on Bail

Sponsor: Barry Hobbins

ME LD1652Failed

An Act To Ensure a Reliable Funding Stream for the Department of Inland Fisheries and Wildlife

Sponsor: Kevin Raye

ME LD1658Passed

An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline

Sponsor: David Hastings

ME LD1858Passed

An Act To Ensure Effective Teaching and School Leadership

Sponsor: David Richardson

ME LD1470Passed

An Act To Evaluate the Harvesting of Timber on Land Taxed under the Maine Tree Growth Tax Law

Sponsor: Kevin Raye

ME LD1880Passed

An Act To Ensure the State's Authority over the Operation of Gambling Activities

Sponsor: Debra Plowman

ME LD1856Passed

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

ME LD1539Failed

An Act To Improve Laws on Gaming

Sponsor: Kevin Raye

ME LD1869Passed

An Act To Establish the Dairy Improvement Fund

Sponsor: Debra Plowman

ME LD1784Passed

An Act To Reform Telecommunications Regulation

ME LD227Failed

An Act Relating to the Establishment of Casinos

Sponsor: Philip Bartlett

ME LD1842Passed

An Act To Amend the Charter of the Bingham Water District and To Direct That Certain Issues Be Studied

Sponsor: Larry Dunphy

ME LD1874Passed

An Act To Rename the Maine Jobs Council as the State Workforce Investment Board and Make Changes to Its Structure

Sponsor: Peter Johnson

ME LD1383Passed

An Act To Promote a Qualified Logging Workforce and Ensure an Adequate Wood Supply for Maine Mills

Sponsor: Thomas Saviello

ME LD1864Passed

An Act To Improve Efficiency Maine Trust Programs To Reduce Heating Costs and Provide Energy Efficient Heating Options for Maine's Consumers

Sponsor: Michael Thibodeau

ME LD1458Failed

An Act To Transfer Recycling Technical Assistance and Solid Waste Policy Responsibilities from the State Planning Office to the Department of Environmental Protection

Sponsor: Nancy Sullivan

ME LD1901Passed

An Act To Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority

Sponsor: Michael Beaulieu

ME LD1003Passed

Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services

Sponsor: Roger Sherman

ME SP0679Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO REFORM THE FEDERAL TOXIC SUBSTANCES CONTROL ACT OF 1976

Sponsor: Kevin Raye

ME LD1878Passed

An Act To Allow Abatement of Property Taxes Due to Hardship

Sponsor: William Diamond

ME LD1890Failed

An Act To Streamline the Process for Minors To Obtain a Work Permit

Sponsor: Christopher Rector

ME LD1546Failed

An Act To Amend the Laws Governing the Deference Afforded to Agency Decisions

Sponsor: Jonathan Courtney

ME LD1861Passed

An Act To Amend Statutory Post-conviction Review

ME LD1602Passed

An Act To Remove the $100 Reporting Fee for Fertilizer and Agricultural Liming Materials Sold

Sponsor: Roger Sherman

ME LD1138Passed

An Act To Amend the Maine Tree Growth Tax Law and the Open Space Tax Law

Sponsor: David Trahan

ME LD1820Passed

An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities

ME LD1771Passed

An Act To Amend Maine's Gambling Laws

Sponsor: Nichi Farnham

ME LD145Failed

An Act To Clarify and Streamline Foreclosure Proceedings

Sponsor: Joseph Brannigan

ME LD1850Passed

An Act To Assist Maine's Current and Former Members of the United States Armed Forces

Sponsor: Kevin Raye

ME LD1825Failed

An Act To Change the Statutes of Limitations on Prosecution for Crimes of Sexual Abuse and for Civil Actions for Sexual Abuse When the Actor Is a Person in a Position of Authority

Sponsor: Anne Haskell

ME LD1893Passed

Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME LD1877Passed

An Act To Clarify Authorized Associations of Veterinary Practice

Sponsor: Seth Goodall

ME LD1898Passed

Resolve, Authorizing the Lease of the Guy P. Gannett House in Augusta to a Nonprofit Organization for Use as a Museum

Sponsor: Roger Katz

ME LD1841Passed

An Act To Ensure Funding for the Victims' Compensation Fund

Sponsor: Richard Rosen

ME HP1411Engrossed

JOINT RESOLUTION RECOGNIZING MAY AS NATIONAL FOSTER CARE MONTH

Sponsor: James Gillway

ME LD1649Passed

An Act To Authorize the Registration of Farmland

Sponsor: Thomas Saviello

ME LD1846Passed

Resolve, Directing the Department of Environmental Protection To Adopt Rules Pertaining to Petroleum Storage and Gravel Pits

Sponsor: Thomas Saviello

ME LD1619Passed

An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code

Sponsor: Thomas Saviello

ME LD1896Passed

An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces

Sponsor: Richard Cebra

ME LD1848Passed

An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002

Sponsor: Kevin Raye

ME LD1819Passed

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

ME LD1605Passed

An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities

Sponsor: Roger Sherman

ME LD1891Passed

Resolve, To Amend the Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State

Sponsor: Earle Mccormick

ME LD1859Passed

An Act To Protect Firearm Ownership during Times of Emergency

Sponsor: William Diamond

ME LD1849Passed

An Act To Protect Landlocked Salmon Fisheries in Schoodic and Seboeis Lakes from Invasive Fish Species

Sponsor: Paul Davis

ME LD1673Passed

An Act To Prohibit the Sexual Solicitation of a Child by any Means

Sponsor: Barry Hobbins

ME LD1799Passed

An Act Regarding the Collection of Fees for Prepaid Wireless Service

Sponsor: Stacey Fitts

ME LD1700Failed

An Act To Provide an Alternative Method of Calculating Minimum Staffing Levels in Nursing Homes

Sponsor: Margaret Craven

ME LD1753Passed

An Act To Improve Transportation in the State

Sponsor: William Diamond

ME HP1408Engrossed

Joint Resolution to Honor Vietnam War Remembrance Day on March 30, 2012

Sponsor: Kenneth Fredette

ME LD1881Failed

An Act Regarding the Commercial Sale of Deeds Records

ME LD1834Passed

An Act To Amend the Boothbay Region Water District Charter

Sponsor: Bruce Macdonald

ME LD1855Passed

An Act Regarding the Fund for a Healthy Maine's Prevention, Education and Treatment Activities Concerning Unhealthy Weight and Obesity

ME LD1503Passed

An Act To Promote School Attendance and Increase School Achievement

Sponsor: Troy Jackson

ME LD1843Passed

An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-independent State Entities

ME LD1866Failed

An Act To Remove Inequity in Student Access to Certain Schools

Sponsor: Michael Mcclellan

ME LD1862Failed

An Act To Limit Eligibility under the Municipal General Assistance Program

Sponsor: Earle Mccormick

ME LD1691Passed

An Act Related to Specialty Tiers in Prescription Medication Pricing

Sponsor: Stacey Fitts

ME LD1875Passed

An Act To Provide Transparency in Electricity Pricing for Maine Ratepayers

Sponsor: Stacey Fitts

ME LD1852Passed

An Act To Provide a More Comprehensive Ban on the Possession of Synthetic Hallucinogenic Drugs

Sponsor: Roberta Beavers

ME SP0676Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND THE CONGRESS OF THE UNITED STATES TO SUPPORT THE COMPLETION OF THE KEYSTONE XL PIPELINE

Sponsor: Thomas Martin

ME LD1831Passed

An Act To Allow Forfeiture of Maine Public Employees Retirement System Benefits for Persons Convicted of Certain Crimes

Sponsor: David C. Burns

ME LD1645Passed

An Act To Require the Maine Community College System, the University of Maine System and the Maine Maritime Academy To Report the Number of Students Enrolled in Remedial Courses

Sponsor: Justin Alfond

ME LD1812Passed

Resolve, Directing the Department of Health and Human Services To Submit an Application for a Waiver from the United States Department of Agriculture

Sponsor: Douglas Thomas

ME LD1838Passed

Resolve, Regarding Legislative Review of Chapter 33: Regulations Governing Timeout Rooms, Therapeutic Restraints and Aversives in Public Schools and Approved Private Schools, a Major Substantive Rule of the Department of Education

ME LD1803Passed

An Act To Implement the Recommendations of the Dig Safe Work Group

ME HP1406Engrossed

JOINT RESOLUTION TO PROMOTE CHRONIC OBSTRUCTIVE PULMONARY DISEASE AWARENESS

Sponsor: Richard Rosen

ME LD1595Passed

An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe

Sponsor: Madonna Soctomah

ME LD1851Passed

An Act To Amend the Laws Concerning Municipal Inspections of Establishments

Sponsor: Earle Mccormick

ME LD1899Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Education and Cultural Affairs after Its Review of the Maine Health and Higher Educational Facilities Authority Pursuant to the State Government Evaluation Act

ME LD1644Passed

An Act To Expand the Availability of Natural Gas to Maine Residents

Sponsor: John Martin

ME LD1883Passed

An Act To Clarify the Regulation of Private Natural Gas Pipelines

Sponsor: Kevin Raye

ME LD1714Passed

An Act To Restrict Further the Amount of Methamphetamine Precursors That May Be Bought or Sold

Sponsor: Earle Mccormick

ME LD955Passed

An Act To Establish a Dental Adjudicatory Panel System

Sponsor: Kevin Raye

ME LD1823Passed

An Act To Amend the Maine Wild Mushroom Harvesting Certification Program

Sponsor: Beth O'Connor

ME LD1647Passed

Resolve, To Require Rulemaking Regarding Standing To Appeal in Proceedings before the Board of Environmental Protection and the Maine Land Use Regulation Commission

Sponsor: Thomas Saviello

ME LD1629Passed

An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor

Sponsor: Earle Mccormick

ME LD1765Passed

An Act To Sustain the Elver Fishery

Sponsor: Kevin Raye

ME LD1622Passed

Resolve, Regarding the Laws Governing Electric Industry Restructuring

Sponsor: Roger Sherman

ME LD1120Failed

An Act To Move the Land for Maine's Future Program to the Department of Agriculture, Food and Rural Resources

Sponsor: Jeffery Gifford

ME LD1114Failed

An Act To Improve Preventive Dental Health Care and Reduce Future Avoidable Costs

Sponsor: Margaret Craven

ME LD1847Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2012-13

ME LD882Failed

An Act To Limit Health Care Mandates

Sponsor: Jonathan Mckane

ME LD1613Passed

An Act To Strengthen the Relationship between Land Users and Landowners

Sponsor: Kevin Raye

ME LD1739Passed

An Act To Change Regulation of Forestry Activities

Sponsor: Roger Sherman

ME LD1530Passed

An Act To Amend the Housing Provisions of the Maine Human Rights Act

Sponsor: David Hastings

ME LD1715Passed

An Act To Allow for Timely Access to and Enhanced Administration of All Vaccines

Sponsor: William Diamond

ME LD1207Passed

An Act To Amend the Labor Laws Relating to Certain Agricultural Employees

Sponsor: Dale Crafts

ME LD1722Passed

An Act To Make Technical Changes to Maine's Marine Resources Laws

Sponsor: Lois Snowe-mello

ME LD1671Passed

Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway

Sponsor: Kevin Raye

ME LD1778Passed

An Act Relating to the Governance of the Maine State Housing Authority

Sponsor: Kevin Raye

ME LD323Passed

An Act To Implement a Coordinated Strategy To Attract New Businesses, Expand Existing Businesses and Develop a Consistent and Recognizable Maine Brand

Sponsor: Troy Jackson

ME LD1786Passed

An Act To Amend the Requirement That the Department of Labor Calculate the Livable Wage

Sponsor: Christopher Rector

ME LD1802Passed

An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts

ME SP0670Failed

JOINT RESOLUTION IN HONOR OF WOMEN'S HISTORY MONTH AND IN RECOGNITION OF THE CONTRIBUTIONS THAT WOMEN MAKE TO MAINE AND TO THE UNITED STATES

Sponsor: Kenneth Fredette

ME LD1821Failed

Resolve, Regarding Prequalification Processes for Contractors

ME LD879Passed

An Act To Ensure Adequate Landfill Capacity in the State for Solid Waste

Sponsor: Seth Goodall

ME LD1687Failed

An Act To Clarify the Liability of 3rd-party Building Inspectors

Sponsor: Christopher Rector

ME LD1837Passed

An Act To Authorize the Establishment of Pilot Projects for Community Paramedicine

Sponsor: Troy Jackson

ME LD1879Failed

An Act To Treat Party Formation Committees the Same as Ballot Question Committees for Purposes of the Campaign Finance Laws

Sponsor: David C. Burns

ME LD1872Failed

An Act To Change the Name of the Governor's Office of Energy Independence and Security

Sponsor: David Cotta

ME SP0675Enrolled

JOINT RESOLUTION IN RECOGNITION OF THE CONTRIBUTIONS THAT WOMEN MAKE TO MAINE AND TO THE UNITED STATES

Sponsor: Kenneth Fredette

ME LD1895Passed

An Act To Protect Consumers by Strengthening the Laws Governing Prepaid Home Heating Oil Contracts

ME LD1857Failed

An Act To Enhance the Protection of Social Service Home Visitors

Sponsor: Mark Eves

ME LD1659Passed

An Act To Facilitate Recovery of Debts Owed to the State for Indigent Legal Services

Sponsor: David Hastings

ME LD1796Failed

An Act Relating to False Claims under the Medicaid Program

Sponsor: Dean Cray

ME LD1822Passed

An Act To Allow the Change of Location of a Licensed Large Game Shooting Area

Sponsor: Paul Davis

ME LD1813Passed

An Act To Amend the Laws Governing Confidentiality of Health Care Information

ME LD1790Failed

Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission

ME LD1783Passed

Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education

ME LD1377Passed

An Act To Adopt the Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act

Sponsor: Margaret Craven

ME LD1727Failed

An Act To Ensure That the Public Is Duly Informed When Certain Juvenile Crimes Are Committed

Sponsor: Gary Plummer

ME LD1766Passed

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

ME LD1437Passed

Resolve, Directing the Maine Economic Growth Council To Develop the Maine Prosperity Action Plan of 2012

Sponsor: Barry Hobbins

ME LD1844Passed

An Act To Amend the Laws Governing the Governor's Training Initiative Program

Sponsor: Troy Jackson

ME LD1785Passed

An Act To Repeal the Requirement That Canadian Big Game or Wild Turkey Hunters Be Accompanied by Guides Licensed in the State and To Clarify the Laws Concerning the Civil Violation of Trespass by Motor Vehicle

Sponsor: Debra Plowman

ME LD1770Passed

An Act To Encourage Parental Involvement in Education

Sponsor: Justin Alfond

ME LD1817Passed

Resolve, Regarding Access to Eastern Road in Scarborough

Sponsor: Philip Bartlett

ME LD1762Passed

An Act To Amend and Clarify the Public Charter School Law

Sponsor: Garrett Mason

ME LD1654Passed

An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program

Sponsor: Christopher Rector

ME LD1892Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry under the State Government Evaluation Act

ME LD1708Passed

An Act To Prevent the Theft and Illegal Sale of Copper and Other Metals

Sponsor: Christopher Rector

ME LD1773Passed

An Act Regarding Insurance Adjusters and Reporting Requirements for Insurance Companies

Sponsor: Debra Plowman

ME LD1789Passed

Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission

ME LD1179Failed

An Act To Require Advance Review and Approval of Certain Small Group Health Insurance Rate Increases and To Implement the Requirements of the Federal Patient Protection and Affordable Care Act

Sponsor: Joseph Brannigan

ME LD1792Passed

Resolve, Regarding Legislative Review of Portions of Chapter 421: Safety and Operation Standards for Liquefied Petroleum Gas (LPG) Distribution Systems, a Major Substantive Rule of the Public Utilities Commission

ME LD693Passed

An Act Concerning Solid Waste Facility Citizen Advisory Committees

Sponsor: Elizabeth Schneider

ME LD1870Passed

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 To Address Revenue Shortfalls Projected for the Fiscal Year Ending June 30, 2012

ME HP1398Engrossed

JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY

Sponsor: Troy Jackson

ME LD1648Passed

An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites

Sponsor: Thomas Saviello

ME LD1694Passed

Resolve, Directing the Department of Health and Human Services To Review Rules Governing Reimbursement to MaineCare Recipients for Transportation to and from MaineCare Services

Sponsor: Kevin Raye

ME LD1650Passed

An Act Concerning the Collection of Child Support Obligations

Sponsor: Earle Mccormick

ME LD1744Passed

An Act To Require Carbon Monoxide Detectors in Additional Residential Occupancies

Sponsor: Anne Haskell

ME LD1278Passed

An Act To Stabilize Solid Waste Management Funding

Sponsor: Robert Duchesne

ME LD1752Passed

An Act Concerning Technical Changes to the Tax Laws

Sponsor: Gary Knight

ME LD1774Passed

An Act Regarding the Matching Funds Provisions of the Maine Clean Election Act

ME LD1693Passed

An Act To Amend the Law Governing Abatements of Property Taxes for Infirmity or Poverty and the Administration of the Circuitbreaker Program

Sponsor: Tyler Clark

ME LD1768Passed

An Act To Improve the Department of Environmental Protection's Annual Waste Discharge License Fee System

Sponsor: Jane Knapp

ME LD1597Passed

An Act To Make Certain Juvenile Case Records Confidential

Sponsor: Anne Haskell

ME LD1788Passed

Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank

ME HP1397Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO REVIEW PORTIONS OF THE NATIONAL DEFENSE AUTHORIZATION ACT

Sponsor: Raymond Wallace

ME LD1631Passed

An Act To Address Research and Teaching in Maine's Institutions of Higher Education by Amending the Laws Governing the Purchase of Goods and Services by the State Involving Institutions of Higher Education

Sponsor: Garrett Mason

ME LD1710Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Jonathan Courtney

ME LD1794Passed

Resolve, Regarding Legislative Review of Portions of Chapter 378: Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD1598Passed

An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines

Sponsor: Anne Haskell

ME LD1797Passed

Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection

ME LD1719Passed

An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services

Sponsor: Nichi Farnham

ME LD1262Failed

An Act To Increase Penalties for Certain Violations of the Campaign Reports and Financing Laws

Sponsor: Philip Bartlett

ME LD1603Passed

An Act To Amend the Law Relating to Concealed Firearms Locked in Vehicles

Sponsor: David C. Burns

ME HP1392Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE CONGRESS OF THE UNITED STATES TO IMPROVE THE PROCESS USED TO NEGOTIATE AND APPROVE INTERNATIONAL TRADE AGREEMENTS

Sponsor: Bernard Ayotte

ME LD1829Failed

An Act To Require Photographic Identification for Prescriptions for Certain Controlled Substances

ME LD199Passed

Resolve, Directing the Secretary of State To Study Voter Participation and Registration and the Conduct of Elections in the State

Sponsor: Paul Bennett

ME LD1724Passed

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

ME LD1704Failed

An Act To Amend the Maine Bail Code To Protect Victims of Domestic Violence

Sponsor: John Martin

ME LD1678Failed

An Act To Amend the Laws Governing Stalking and Domestic Violence

Sponsor: Debra Plowman

ME LD1738Passed

An Act To Make Minor Adjustments to Laws Administered by the Department of Environmental Protection

Sponsor: James Hamper

ME LD1811Failed

Resolve, Directing the Department of Health and Human Services To Review Reimbursement for Prescription Drugs under the MaineCare Program

Sponsor: John Martin

ME LD1827Failed

An Act To Amend the Laws Governing Prosecution of Individuals Possessing a Controlled Substance under Certain Circumstances

ME LD651Failed

An Act To Improve Tribal-State Relations

Sponsor: Lawrence Bliss

ME LD1688Passed

An Act To Clarify the Status of Patients Held under Involuntary Commitment Applications

Sponsor: Bradley Moulton

ME LD1684Passed

An Act To Amend the Uniform Commercial Code Regarding Motor Vehicle Warranties

Sponsor: Jonathan Courtney

ME LD1718Failed

An Act To Improve Maine's Capacity To Produce Low-cost Renewable Energy through Hydroelectric Power

Sponsor: Peter Johnson

ME LD1764Passed

An Act To Reduce High-technology Tax Evasion and Theft

Sponsor: Seth Berry

ME HP1390Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SECURE CLEAN WATER ACT FUNDING FOR THE MAINE VOLUNTEER LAKE MONITORING PROGRAM

Sponsor: Terry Hayes

ME SP0662Enrolled

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

Sponsor: James Gillway

ME LD1769Passed

An Act Regarding Subrogation of Medical Payments Coverage

Sponsor: John Picchiotti

ME LD1748Passed

An Act To Conform the Maine Tax Laws for 2011 to the United States Internal Revenue Code

Sponsor: Gary Knight

ME LD1594Passed

An Act To Clarify the Requirements of Income Withholding Orders

Sponsor: Joan Nass

ME LD1804Passed

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

ME LD1801Failed

An Act To Create Efficiencies in Cases Concerning Court-ordered Child Contact and Care by Providing for Parent Education

Sponsor: David Hastings

ME LD1751Passed

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

Sponsor: Gary Knight

ME LD1824Failed

An Act To Provide Immunity for Prescribing and Dispensing Intranasal Naloxone Kits

ME LD1627Passed

An Act Regarding the Filing of Birth, Death and Marriage Data

Sponsor: Earle Mccormick

ME LD1633Failed

An Act To Increase to a Class C Crime the Failure To Report a Missing Child within 24 Hours

Sponsor: Brian Langley

ME LD1860Failed

An Act To Allow Marriage Licenses for Same-sex Couples and Protect Religious Freedom

ME LD1845Passed

An Act To Implement the Recommendations of the Department of Health and Human Services and the Maine Developmental Disabilities Council Regarding Respectful Language

ME LD1634Failed

An Act To Establish Certain Crimes Relating to Missing or Deceased Children

Sponsor: Justin Alfond

ME LD1876Failed

Resolve, Establishing Surface Use Restrictions on Great Meadow Stream and the Northern Portion of North Bay on Great Pond

Sponsor: Robert Duchesne

ME SP0652Enrolled

JOINT RESOLUTION RECOGNIZING THE JUSTICE ACTION GROUP'S ACCESS TO JUSTICE DAY

Sponsor: David Hastings

ME LD1660Passed

An Act To Provide Tort Claims Immunity for Out-of-state Regional Transit Organizations That Provide Regular Service in Maine

Sponsor: Mark Eves

ME LD1747Passed

An Act To Prohibit Municipalities from Imposing Fees on Ice Fishing Shacks

Sponsor: John Martin

ME LD1815Passed

An Act To Establish "The Dirigo March" as the Official March of the State

Sponsor: Anna Blodgett

ME LD1791Passed

Resolve, Regarding Legislative Review of Portions of Chapter 815: Consumer Protection Standards for Electric and Gas Transmission and Distribution Utilities, a Major Substantive Rule of the Public Utilities Commission

ME LD590Passed

An Act To Codify the Review Practice of Certain Changes in the Application of the Sales and Use Tax Law

Sponsor: Roger Sherman

ME LD1143Failed

An Act To Require That Law Enforcement Officials Collect DNA Samples from Persons Arrested for Certain Crimes

Sponsor: Stephen Hanley

ME LD1225Failed

An Act To Create an Income Tax Return Checkoff To Fund Cancer Screening, Detection and Prevention

Sponsor: Thomas Martin

ME LD1088Passed

An Act Regarding the Writing of Bad Checks

Sponsor: Thomas Martin

ME HP1382Engrossed

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 11-17, 2012

Sponsor: Kevin Raye

ME LD1630Passed

Resolve, To Establish a Stakeholder Group for the Development of a Plan for the Inventory and Proper Care of Veterans' Graves

Sponsor: Kevin Raye

ME LD1626Passed

An Act To Clarify the Authority of the Department of Health and Human Services To Impose Administrative Sanctions upon Vendors, Providers and Participants in the Women, Infants and Children Special Supplemental Food Program

Sponsor: Earle Mccormick

ME LD1618Passed

An Act To Amend the Campaign Finance Laws Regarding Reporting Refunds of Campaign Expenditures

Sponsor: Nichi Farnham

ME LD1732Passed

An Act To Amend Certain Provisions of the Fish and Wildlife Laws

Sponsor: Thomas Martin

ME LD1664Passed

An Act To Amend the Election Laws

Sponsor: Jonathan Courtney

ME LD978Passed

An Act To Provide for School Enrollment and an Appeal Process in Specific Cases in Which Students Do Not Reside with Parents

Sponsor: Margaret Craven

ME LD1807Passed

Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale

Sponsor: Jonathan Courtney

ME LD1720Passed

An Act To Increase the Membership of the Homeland Security Advisory Council

Sponsor: Garrett Mason

ME LD1697Passed

An Act Relating to the Calculation of Population for Purposes of the Maine Uniform Building and Energy Code and Public Safety Answering Point Assessments

Sponsor: Christopher Rector

ME LD1780Passed

An Act To Enhance Career Pathways for Adult Learners

Sponsor: Brian Langley

ME LD1721Passed

An Act To Improve the Method of Classifying Shellfish Harvesting Areas and Providing Notification of Changes

Sponsor: Brian Langley

ME LD1651Passed

An Act To Clarify Health Insurance Benefits for Disabled Participants in the Maine Public Employees Retirement System

Sponsor: David Hastings

ME LD1620Passed

An Act To Amend the Charter of the Ogunquit Sewer District

Sponsor: Dawn Hill

ME LD1814Passed

Resolve, To Promote the Expansion of the Maine Maple Sugar Industry

ME LD1637Passed

An Act To Permit Financial Institutions To Share Certain Information for the Purpose of Preventing Electronic Bank Card Losses and Other Fraud

Sponsor: Wesley Richardson

ME LD1728Failed

An Act To Strengthen the Integrity of Nonresident Concealed Handgun Permits

Sponsor: Gary Plummer

ME LD1635Passed

An Act Regarding Inmates on Public Works Projects

Sponsor: Stanley Gerzofsky

ME LD1737Passed

An Act Regarding the Interception of Oral or Wire Communications of Residents of State Correctional Facilities and Jails

Sponsor: Gary Plummer

ME LD1777Passed

An Act To Correct an Inconsistency in the Employment Security Law

Sponsor: Troy Jackson

ME LD1767Passed

An Act To Authorize the Commissioner of Education To Allow Access to Criminal History Record Information to Entities Providing Document Management and To Remove Applicants' Fingerprints from the Fingerprint File

Sponsor: David Richardson

ME LD1776Passed

Resolve, To Streamline Forester Licensing Requirements

Sponsor: Christopher Rector

ME LD1793Passed

Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standard of the Site Location Law, a Major Substantive Rule of the Department of Environmental Protection

ME LD1754Passed

An Act To Amend Certain Provisions of Law Governing the Department of Corrections

Sponsor: Garrett Mason

ME LD1763Failed

An Act To Reduce Open Burning in Neighborhoods

Sponsor: Jonathan Courtney

ME SP0651Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE CONGRESS OF THE UNITED STATES TO ADEQUATELY FUND THE LOW-INCOME HOME ENERGY ASSISTANCE PROGRAM

Sponsor: Kevin Raye

ME LD1741Passed

An Act To Streamline the Paperwork Requirements of the State's Forest Practices Laws

Sponsor: Roger Sherman

ME LD1680Passed

An Act To Amend the Circuitbreaker Program To Include Claimants Occupying Property Pursuant to a Trust and To Require Proof of Payment of Rent

Sponsor: David Hastings

ME LD1686Failed

An Act To Amend the Process for Issuing State Water Quality Certificates to Hydropower Projects That Withdraw Water from Great Ponds

Sponsor: David Hastings

ME LD1616Passed

An Act Concerning Copying Fees for Users of County Registries of Deeds

Sponsor: Debra Plowman

ME LD1636Passed

An Act To Extend Certain Insurance Protection to Emergency Responders

Sponsor: Joseph Brannigan

ME LD1679Passed

An Act To Conform Maine's Prescription Drug Privacy Laws with the United States Constitution

Sponsor: Earle Mccormick

ME LD1758Passed

An Act To Eliminate the Deposit Requirements for Containers of Limited and Restricted Use Pesticides

Sponsor: Thomas Saviello

ME LD1695Passed

An Act To Provide Additional In-store Space for Maine's Businesses by Removing License and Permit Posting Requirements

Sponsor: Christopher Rector

ME LD1698Passed

An Act To Establish Veterans Treatment Courts

Sponsor: Seth Goodall

ME LD1663Passed

An Act To Correct Errors in Recently Enacted Laws Governing Agency Liquor Stores

Sponsor: Debra Plowman

ME LD1624Passed

An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act

Sponsor: Earle Mccormick

ME LD806Passed

An Act To Increase Access to Information Regarding Health Care Facility and Practitioner Payments

Sponsor: Henry Beck

ME LD1682Passed

An Act To Allow Employees of the Small Enterprise Growth Board To Participate in the State's Group Health Plan

Sponsor: Jonathan Courtney

ME HP1366Engrossed

JOINT RESOLUTION IN HONOR OF ADJUTANT GENERAL JOHN W. LIBBY ON HIS RETIREMENT

Sponsor: Karen Foster

ME LD1689Passed

Resolve, To Revise Requirements of the Maine Land Use Regulation Commission Pertaining to Maple Sugarhouses

Sponsor: Herbert Clark

ME LD1733Passed

An Act To Provide for the 2012 and 2013 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Christopher Rector

ME LD1775Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, Parts I and II, a Major Substantive Rule of the Department of Education and the State Board of Education

ME LD897Passed

An Act To Amend the Application Process for the Progressive Treatment Program

Sponsor: Dawn Hill

ME HP1365Engrossed

JOINT RESOLUTION RECOGNIZING MULTIPLE SCLEROSIS AWARENESS WEEK, MARCH 12 TO MARCH 18, 2012

Sponsor: James Gillway

ME LD1625Passed

An Act To Amend the Organization of the Quality Assurance Review Committee

Sponsor: Earle Mccormick

ME LD1608Passed

An Act To Clarify the Laws Governing Pharmacy Interns

Sponsor: Christopher Rector

ME LD1832Passed

An Act To Increase the Amount of Time an Employer May Employ an Employee without Being Charged for Unemployment Benefits

ME LD1795Passed

An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters

Sponsor: Stacey Fitts

ME LD1743Passed

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 LD1030Failed

An Act To Reduce Costs for Small Businesses

Sponsor: Joseph Brannigan

ME LD842Failed

An Act To Authorize a General Fund Bond Issue To Support Research and Sustainable Development of Maine's Natural Resources

Sponsor: Troy Jackson

ME LD420Failed

An Act To Authorize a General Fund Bond Issue To Fund Building a Container Port on Sears Island

Sponsor: Charles Theriault

ME LD948Failed

An Act To Authorize a General Fund Bond Issue To Create Jobs through Energy Efficiency

Sponsor: Justin Alfond

ME LD1240Failed

An Act To Authorize a General Fund Bond Issue To Reduce the Cost of Government through Energy Efficiency

Sponsor: Seth Berry

ME LD777Failed

An Act To Authorize a General Fund Bond Issue To Expand Necessary Capital Improvements at the University of Maine System That Support the Critical Disciplines of Science, Technology, Engineering and Math To Enhance Economic Development and Employment Opportunities for Maine Citizens

Sponsor: Justin Alfond

ME LD1690Failed

An Act To Protect the Privacy of Social Workers

Sponsor: Terry Hayes

ME LD979Failed

An Act To Authorize a General Fund Bond Issue To Create an Animal and Plant Diagnostic Facility at the University of Maine

Sponsor: Elizabeth Schneider

ME LD417Failed

An Act To Authorize a General Fund Bond Issue To Improve Rail Lines in Western Maine

Sponsor: Charles Theriault

ME LD409Failed

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

Sponsor: Justin Alfond

ME LD1800Passed

An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations

Sponsor: Paul Gilbert

ME LD990Failed

An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 for Road and Bridge Construction

Sponsor: Charles Theriault

ME LD63Failed

An Act To Authorize a General Fund Bond Issue To Repair the Mountain Division Rail Line

Sponsor: William Diamond

ME LD470Failed

An Act To Authorize a General Fund Bond Issue To Complete Renovation of a Bulkhead at the Gulf of Maine Research Institute

Sponsor: Justin Alfond

ME LD1808Failed

An Act To Exempt from the Prohibition against Text Messaging While Driving Emergency Personnel Who Are Acting in the Course of Their Duties

Sponsor: Richard Cebra

ME LD111Failed

An Act To Authorize a General Fund Bond Issue To Fund Large-scale Marketing and Research and Development for Bulk Sales of Maine Seafood Worldwide

Sponsor: Brian Langley

ME LD741Failed

An Act To Authorize a General Fund Bond Issue To Invest in Water and Sewer Infrastructure To Protect Public Health and To Facilitate the Expansion and Growth of Business

Sponsor: Justin Alfond

ME LD1669Failed

An Act To Clarify the Process for Removing a Person from a Dormitory Operated by a Nonprofit Organization and the Municipal Regulation of Such Facilities

Sponsor: Justin Alfond

ME HP1358Engrossed

JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS

Sponsor: Herbert Clark

ME LD1735Passed

An Act To Promote Jobs in the Motor Coach Industry by Providing a Sales Tax Exemption for Certain Buses

Sponsor: Kevin Raye

ME LD1386Failed

An Act To Authorize a General Fund Bond Issue To Fund the Challenger Learning Center of Maine

Sponsor: Justin Alfond

ME LD1668Failed

An Act To Improve the Regional School Unit Budget Approval and Validation Process

Sponsor: Michael Mcclellan

ME LD263Failed

An Act To Authorize a General Fund Bond Issue To Fund Construction of a Marine Technology Incubator Facility at the Gulf of Maine Research Institute

Sponsor: Diane Russell

ME LD1187Failed

An Act To Authorize a General Fund Bond Issue To Revitalize Maine's Downtowns through Innovative Business Development and the Creative Economy

Sponsor: John Martin

ME LD1709Passed

An Act To Amend the Limited-entry Program for Taking Lobsters in the Monhegan Lobster Conservation Area

Sponsor: Windol Weaver

ME HP1356Engrossed

JOINT RESOLUTION RECOGNIZING MAINE ADULT EDUCATION

Sponsor: Kenneth Fredette

ME LD1523Failed

An Act To Improve the Maine Clean Election Act

Sponsor: John Patrick

ME LD1681Passed

An Act To Amend the Charter of the Lucerne-in-Maine Village Corporation

Sponsor: Richard Rosen

ME LD1640Passed

An Act To Promote POW/MIA Recognition Day

Sponsor: Kevin Raye

ME LD1759Passed

An Act To Amend the Laws Governing the Pull Events Commission

Sponsor: Dean Cray

ME LD1723Passed

Resolve, Regarding Legislative Review of Chapter 122: Grant Application and Award Procedure: Fund for the Efficient Delivery of Educational Services, a Major Substantive Rule of the Department of Education

ME LD1818Passed

Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System

ME LD1740Passed

An Act To Remove the Repeal Date for Outcome-based Forestry

Sponsor: Roger Sherman

ME LD935Passed

An Act To Create Fair and Open Competition in Line Extension Construction

Sponsor: Bruce Bickford

ME LD1601Passed

Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans

Sponsor: John Martin

ME LD1571Failed

An Act To Amend the Laws Governing Workers' Compensation

Sponsor: Jonathan Courtney

ME LD1772Passed

An Act To Enforce Prompt Payment to Career and Technical Education Regions

Sponsor: Jeffery Gifford

ME LD1696Passed

An Act To Modify the Alternative Organizational Structure Budget Approval Process

Sponsor: Kevin Raye

ME LD1600Failed

An Act To Provide That Persons Hiring Assistants To Provide Home Care for Relatives Are Not Employers for Purposes of Unemployment Compensation Laws

Sponsor: David Hastings

ME LD198Failed

An Act To Update Motor Vehicle Safety Inspection Laws

Sponsor: Charles Theriault

ME LD1596Passed

Resolve, To Review Laws and Policies Related to Discontinued and Abandoned Roads

Sponsor: Thomas Saviello

ME LD1729Passed

An Act To Clarify the Minimum Wage Law as It Relates to People with Disabilities

Sponsor: Christopher Rector

ME LD1657Failed

An Act To Amend the Laws Governing Health Insurance for Certain State Employees

Sponsor: Wesley Richardson

ME LD1816Passed

An Act To Implement the Recommendations of the Streamline and Prioritize Core Government Services Task Force for the Fiscal Years Ending June 30, 2012 and June 30, 2013 and To Make Certain Other Allocations and Appropriations and Changes to the Law Necessary to the Operation of State Government

ME LD1734Passed

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 LD1621Failed

An Act To Remove a Barrier to Response by Emergency Medical Personnel

Sponsor: Kevin Raye

ME LD1617Passed

An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System

Sponsor: Kevin Raye

ME LD1676Failed

An Act To Increase Energy Options

Sponsor: Kevin Raye

ME LD1736Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013

ME LD1643Passed

An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll

Sponsor: Paul Davis

ME LD1327Failed

Resolve, To Study the Organization of the Fisheries Management Activities of the Department of Inland Fisheries and Wildlife and Make Recommendations To Improve Efficiency and Effectiveness

Sponsor: David Trahan

ME LD1599Passed

An Act To Amend Deferred Disposition under the Maine Juvenile Code

ME LD675Passed

Resolve, To Create a Working Group To Study Multidistrict Online Learning Options in Maine

Sponsor: Justin Alfond

ME SP0631Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ENACT THE SOCIAL SECURITY FAIRNESS ACT OF 2011

Sponsor: John Martin

ME LD1730Failed

An Act To Require the Review of Proposed Tax Expenditures

ME LD1614Failed

An Act To Create Efficiency in E-9-1-1 Call Centers

Sponsor: Debra Plowman

ME LD1716Failed

An Act To Require Funds for Prearranged Funerals To Be Invested Subject to the Requirements of the Maine Uniform Prudent Investor Act and To Update Related Provisions

Sponsor: John Martin

ME LD1717Failed

An Act To Establish a Preneed Life Insurance Producer License and Preneed Life Insurance Product for Prearranged Funeral Plans

Sponsor: Justin Alfond

ME LD1757Failed

An Act To Require Agencies To Report the Costs of Pursuing Actions in Adjudicatory and Court Proceedings

Sponsor: Debra Plowman

ME LD1707Failed

An Act To Define, Prevent and Suppress Gang Activity in the State

Sponsor: Justin Alfond

ME LD1656Failed

An Act To Clarify the Registration Exemption of Tractors under the Motor Vehicle Laws

Sponsor: Christopher Rector

ME LD1701Failed

Resolve, To Establish a Pilot Program in Penobscot County for Assessment and Treatment of Individuals Arrested for Unlawful Possession of Drugs

Sponsor: Stanley Gerzofsky

ME LD1606Failed

An Act To Provide Magistrates To Assist the Court in Handling Small Claims and Landlord-tenant Cases

Sponsor: John Martin

ME LD1615Passed

Resolve, To Name Two Bridges in the Town of Harmony

Sponsor: Herbert Clark

ME LD1593Passed

Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway

Sponsor: Richard Rosen

ME LD543Passed

An Act To Protect Legislative Intent in Rulemaking

Sponsor: Lois Snowe-mello

ME LD1451Failed

An Act To Create Transparency and Accountability in Economic Development Subsidies

Sponsor: Seth Berry

ME LD1623Passed

An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority

Sponsor: William Diamond

ME LD1607Passed

An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination

Sponsor: Kevin Raye

ME LD1712Passed

An Act Regarding the School Fund in the Town of Burlington

Sponsor: Justin Alfond

ME LD1609Passed

An Act To Ensure the Safety of Bait Used in Maine's Fishery

Sponsor: Wayne Parry

ME LD1666Failed

An Act To Guarantee Basic Preventive Dental Health Services for Children in Maine

Sponsor: Anna Blodgett

ME LD1638Passed

An Act To Enhance the Duties and Responsibilities of the Director of the Division for the Deaf, Hard of Hearing and Late Deafened

Sponsor: Bernard Ayotte

ME LD1672Failed

An Act To Allow Disabled Veterans To Receive 2 Sets of Special Designating License Plates

Sponsor: David Hastings

ME LD1641Failed

An Act To Ensure Equal Tax Treatment for Private-pay and MaineCare-participating Providers of Residential Care to Persons Who Are Elderly or Disabled

Sponsor: Kevin Raye

ME LD1782Failed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, Including Certain Sections and the Appendix, a Major Substantive Rule of the Department of Education

ME LD274Failed

An Act To Increase the Moose Permit Allocations for Zones 2 and 3

Sponsor: Troy Jackson

ME LD1612Failed

An Act Relating to the Liquor Laws Governing Off-premises Catering at Planned Public Events or Gatherings

Sponsor: Jonathan Courtney

ME LD1665Failed

Resolve, To Direct the Department of Economic and Community Development To Convene a Task Force To Bolster and Expand Exports of Maine Products and Services

Sponsor: Barry Hobbins

ME LD1535Passed

Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Develop a Pilot Project for a Tax Simulation Model for State Dynamic Fiscal Analysis

Sponsor: David Trahan

ME LD1592Passed

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

Sponsor: Troy Jackson

ME LD1639Passed

An Act To Allow the Adjutant General To Address a Joint Session of the Legislature

Sponsor: Emily Cain

ME LD936Failed

An Act To Conform Maine Menu Labeling Laws to Federal Standards

Sponsor: Earle Mccormick

ME LD1115Failed

An Act To Clarify the Responsibilities of the Maine Developmental Services Oversight and Advisory Board

Sponsor: Margaret Craven

ME LD1364Failed

An Act To Improve the Quality and Reduce the Cost of Health Care

Sponsor: Kevin Raye

ME LD1674Failed

Resolve, Directing the Department of Marine Resources To Examine the Role of 3rd-party Laboratories in Conducting Testing for the Department

Sponsor: Stanley Gerzofsky

ME LD1150Passed

An Act To Improve the Administration of the Legislative Ethics Laws

Sponsor: Michael Beaulieu

ME LD769Failed

An Act To Review the Functions of the State Planning Office

Sponsor: Christopher Rector

ME LD1642Failed

Resolve, To Direct the Department of Transportation To Restrict Spending on the Ricker Hill Bridge in the Town of Turner

Sponsor: Roger Sherman

ME LD1064Failed

Resolve, To Expand the Scope of the Study of Existing Highway Infrastructure and Future Capacity Needs West of Route 1 in York and Cumberland Counties Being Conducted by the Department of Transportation and the Maine Turnpike Authority

Sponsor: Charles Theriault

ME LD612Failed

An Act To Provide Reimbursement for Medication Therapy Management Services

Sponsor: Kevin Raye

ME LD1604Failed

Resolve, Directing the Department of Public Safety, Bureau of State Police To Review Motor Vehicle Inspection Rules

Sponsor: John Martin

ME LD896Failed

An Act To Adopt the Uniform Military and Overseas Voters Act

Sponsor: Adam Goode

ME LD980Failed

An Act To Prohibit Cyberbullying in Public Schools

Sponsor: Margaret Craven

ME LD425Failed

An Act To Stimulate Demand for Renewable Resources

Sponsor: Richard Rosen

ME LD646Failed

An Act To Ensure the Safety of Children in the MaineCare Program Who Are Prescribed Antipsychotic Medications

Sponsor: Margaret Craven

ME LD1095Failed

An Act To Facilitate the Construction and Operation of Private Prisons by Authorizing the Transport of Prisoners out of State

Sponsor: Philip Curtis

ME LD1677Failed

An Act To Modernize Maine's Motor Vehicle Inspection Program

Sponsor: Garrett Mason

ME LD781Failed

An Act To Establish Flushability Standards for Consumer Products Advertised as Flushable

Sponsor: John Martin

ME LD1646Failed

An Act To Facilitate the Use of Alternative Methods for Biomedical Waste Treatment and Disposal

Sponsor: Cynthia Dill

ME LD1703Passed

An Act To Create the New Gloucester Water District

Sponsor: Robert Nutting

ME LD1109Failed

Resolve, To Target Job Creation in the Agricultural Sector To Improve the Stability and Economic Strength of Rural Maine

Sponsor: Jeffrey Mccabe

ME LD1124Failed

An Act To Authorize the Use of Traffic Surveillance Cameras To Prove and Enforce Violations of Overtaking and Passing School Buses

Sponsor: Richard Cebra

ME LD362Failed

Resolve, Directing the Department of Conservation To Acquire an Easement To Provide Access to the Dead River

Sponsor: Elizabeth Schneider

ME LD697Failed

An Act To Provide Funding for the Maine Gateway Bridges

Sponsor: Jonathan Courtney

ME LD1412Failed

An Act To Promote the Proper Disposal of Used Medical Sharps

Sponsor: Robert Duchesne

ME LD43Failed

An Act To Repeal the Maine Uniform Building and Energy Code

Sponsor: Richard Cebra

ME LD1316Failed

An Act To Expand Magnet Schools in Maine

Sponsor: Stephen Lovejoy

ME LD1579Failed

An Act To Amend the Lobster Promotion Council

Sponsor: Lois Snowe-mello

ME LD287Failed

An Act To Provide Savings to the State by Contracting Out Certain Services

Sponsor: Tom Winsor

ME LD305Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow Land and Buildings To Be Assessed Differently

Sponsor: Seth Berry

ME LD324Failed

An Act To Authorize Parents with Power of Attorney To Make Decisions Regarding the Education of Their Adult Children

Sponsor: Justin Alfond

ME LD419Failed

An Act To Ensure the Payment of Survivor Benefits to Certain Children

Sponsor: Richard Rosen

ME LD1408Failed

An Act To Amend Water Quality Standards for Fish Hatcheries

Sponsor: David Trahan

ME LD120Failed

An Act To End Taxpayer-funded Campaigns for Gubernatorial Candidates

Sponsor: Tyler Clark

ME LD1661Failed

Resolve, To Allow Signs along Interstate 95 for the Town of Kittery and Its Businesses and Other Establishments

Sponsor: Dawn Hill

ME LD205Vetoed

An Act To Provide a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations

Sponsor: Justin Alfond

ME LD338Vetoed

An Act To Provide an Income Tax Credit for Persons Engaged in Commercial Forestry

Sponsor: Troy Jackson

ME HP1299Engrossed

Joint Resolution Designating January 10, 2012 as Infant and Toddler Awareness Day

Sponsor: Karen Foster

ME LD1264Vetoed

An Act To Improve the Energy Efficiency of Public Buildings and Create Jobs

Sponsor: Philip Bartlett

ME LD1726Passed

An Act to Make Technical Corrections to the Laws Governing the Indian Representatives to the Legislature

ME LD876Failed

An Act To Convert Vacant Commercial Property to Occupied Commercial Property

Sponsor: David Trahan

ME LD1589Passed

An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs

Sponsor: Kevin Raye

ME LD1591Failed

An Act To Reapportion Maine's Congressional Districts

Sponsor: John Martin

ME LD1590Passed

An Act To Reapportion the Congressional Districts of the State

Sponsor: Leslie Fossel

ME HP1194Engrossed

JOINT RESOLUTION HONORING THE HONORABLE DAN A. GWADOSKY

Sponsor: Eleanor Espling

ME LD1224Failed

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

Sponsor: Thomas Martin

ME LD991Failed

An Act To Establish the Maine New Markets Capital Investment Program

Sponsor: Kevin Raye

ME LD805Failed

An Act To Decrease the Tax Burden on Maine's Seniors

Sponsor: Troy Jackson

ME LD946Failed

An Act To Amend the Sales and Use Tax Exemption for Aircraft

Sponsor: Kevin Raye

ME LD421Failed

An Act To Create the Maine Fishery Infrastructure Tax Credit Program

Sponsor: David Trahan

ME LD831Failed

Resolve, To Protect the State from Accumulating Future Hospital Debt

Sponsor: Jonathan Courtney

ME LD474Failed

An Act To Improve the Circuitbreaker Program

Sponsor: Justin Alfond

ME LD6Failed

An Act To Provide a Sales Tax Exemption for Bags Provided by Redemption Centers for Returnable Containers

Sponsor: Jonathan Courtney

ME LD1492Failed

An Act To Ensure Accountability in State Contracts

Sponsor: Troy Jackson

ME LD1384Failed

An Act To Provide a Sales Tax Holiday

Sponsor: Thomas Martin

ME LD647Failed

An Act To Exempt Retired Military Pay from State Income Tax

Sponsor: Jarrod Crockett

ME LD857Failed

Resolve, To Study the Feasibility of Consolidating Health Plan Coverage for State Employees with Other Public Employees

Sponsor: Joseph Brannigan

ME LD471Failed

An Act To Reduce Certain Highway Fund Obligations

Sponsor: Richard Cebra

ME LD396Failed

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

Sponsor: Bernard Ayotte

ME LD836Failed

An Act To Repeal the Alternative Minimum Tax

Sponsor: David Hastings

ME LD1440Failed

An Act To Amend the Nonresident Income Tax Filing Requirements

Sponsor: David Trahan

ME LD828Failed

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

Sponsor: John Martin

ME LD604Failed

An Act To Exempt Certain Meals Provided to Food Service Employees from the Sales and Use Tax

Sponsor: David Trahan

ME LD272Failed

An Act To Provide Funds for Municipal Sand and Salt Storage Facilities

Sponsor: Jonathan Courtney

ME LD1137Failed

An Act To Conform Business Expense Deductions to Federal Law

Sponsor: Seth Goodall

ME LD1578Failed

Resolve, Relating to the State Valuation of the Town of East Millinocket

Sponsor: Herbert Clark

ME LD390Failed

Resolve, To Implement Certain Recommendations of the Governor's Task Force on Expanding Access to Oral Health Care for Maine People

Sponsor: Margaret Craven

ME LD476Failed

An Act To Create a Sales Tax Holiday for Energy-efficient Appliances and Fixtures

Sponsor: Bernard Ayotte

ME LD1221Failed

An Act To Encourage Prompt Payments by the State When It Contracts with Outside Agencies

Sponsor: Nancy Sullivan

ME LD185Failed

An Act To Refund the Sales Tax Paid on Fuel Used in Commercial Groundfishing Boats

Sponsor: David Trahan

ME LD1001Failed

An Act To Assist Persons Who May Be Eligible for Social Security Disability Assistance

Sponsor: Richard Rosen

ME LD140Failed

An Act To Eliminate the Restriction on Net Operating Loss Carry-forwards

Sponsor: Mark Eves

ME LD1039Failed

Resolve, To Create a Working Group To Make Recommendations To Improve the Efficiency, Accountability and Proper Administration of Municipal General Assistance Programs

Sponsor: John Martin

ME LD21Failed

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

Sponsor: David Trahan

ME LD940Failed

An Act To Increase Access to State Rule-making Notices

Sponsor: Terry Hayes

ME LD834Failed

An Act To Define "Prosthetic Device" for Purposes of Sales Tax Law

Sponsor: Robert Duchesne

ME LD848Passed

Resolve, Directing the Commission on Governmental Ethics and Election Practices To Study Modifying the Maine Clean Election Act

Sponsor: Troy Jackson

ME LD1588Passed

An Act To Provide Funding for the Reapportionment Commission

Sponsor: Kevin Raye

ME LD1562Passed

An Act To Prohibit the Sale or Possession of So-called Bath Salts Containing Dangerous Synthetic Drugs

Sponsor: Seth Berry

ME LD1524Passed

An Act To Amend the Laws Relating to the Maine Public Employees Retirement System

Sponsor: Richard Rosen

ME LD176Engrossed

An Act Regarding Sales and Use Tax Audit Procedures and Enforcement

Sponsor: Stacey Fitts

ME LD841Passed

Resolve, To Establish the Blue Ribbon Commission on Affordable Housing

Sponsor: Justin Alfond

ME LD1203Failed

An Act To Amend the Laws Governing the Deadline and Conditions for Municipal Approval of a Second Racino and To Allow a Tribal Racino in Washington County

ME LD972Passed

An Act To Provide Administrative Support to the Citizen Trade Policy Commission

Sponsor: Troy Jackson

ME LD98Passed

Resolve, Directing the Commissioner of Education To Adopt a Policy Regarding Management of Head Injuries in Youth Sports

Sponsor: Margaret Craven

ME LD643Passed

An Act To Protect Public Safety in the Operation of Casinos

Sponsor: Michael Carey

ME LD1558Passed

Resolve, To Study Allocations of the Fund for a Healthy Maine

ME LD951Passed

Resolve, Establishing the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts

Sponsor: Lawrence Bliss

ME LD59Passed

An Act To Provide Sales Tax Exemption or Refund on Parts and Supplies Purchased To Operate Windjammers

Sponsor: Christopher Rector

ME LD1480Passed

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

ME LD914Passed

An Act To Make Certain Synthetic Cannabinoids Illegal

Sponsor: David C. Burns

ME LD719Passed

An Act To Make Certain Prescription Drug Disclosure Laws Consistent with Federal Law

Sponsor: Earle Mccormick

ME LD1477Passed

Resolve, To Review Issues Dealing with Regulatory Takings

Sponsor: Debra Plowman

ME LD70Passed

An Act To Include Independent Practice Dental Hygienists in MaineCare

Sponsor: Wesley Richardson

ME LD584Passed

An Act To Appropriate Funds for the Maine Downtown Center

Sponsor: Seth Goodall

ME LD617Passed

An Act To Modify the Process Regarding the Return of Unfit Tobacco Products

Sponsor: Earle Mccormick

ME LD1033Passed

An Act To Support Resource Sharing among Maine Libraries

Sponsor: John Martin

ME LD1418Passed

An Act To Allow Table Games at a Facility Licensed To Operate Slot Machines on January 1, 2011

Sponsor: Adam Goode

ME LD1257Passed

An Act Regarding Labor Contracts for Public Works Projects

Sponsor: Debra Plowman

ME LD966Passed

An Act Regarding the Use of Methadone by Operators of Commercial Motor Vehicles

Sponsor: William Diamond

ME LD164Passed

An Act To Extend the Dental Care Access Credit for Dentists Who Practice in Underserved Areas of the State

Sponsor: Mark Bryant

ME LD83Passed

An Act To Legalize the Sale, Possession and Use of Fireworks

Sponsor: Michael Thibodeau

ME LD1399Passed

An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes

ME LD210Passed

An Act Regarding the Saltwater Recreational Fishing Registry

Sponsor: Kevin Raye

ME LD530Passed

An Act To Allow Alternative Delivery Methods for Locally Funded School Construction Projects

Sponsor: Philip Bartlett

ME LD1274Passed

An Act To Restore Equity in Education Funding

Sponsor: Kevin Raye

ME LD1303Passed

An Act To Increase the Fee Paid to a Funeral Home To Transport a Body at the Request of the State Medical Examiner

Sponsor: Stacey Fitts

ME LD921Passed

An Act To Clarify the Collection Process for the Commercial Forestry Excise Tax

Sponsor: David Trahan

ME LD1444Passed

Resolve, To Enhance Agriculture and Farming

Sponsor: Jarrod Crockett

ME LD903Passed

An Act To Allow a Student Attending Private School Access to Public School Cocurricular, Interscholastic and Extracurricular Activities

Sponsor: Jarrod Crockett

ME LD563Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Use a Portion of the Sales and Use Tax for the Protection of Maine's Fish and Wildlife

Sponsor: Kevin Raye

ME LD656Passed

Resolve, To Establish a Task Force on Franco-Americans

Sponsor: John Martin

ME LD1123Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: William Diamond

ME LD346Passed

An Act Regarding Pharmacy Reimbursement in MaineCare

Sponsor: Kevin Raye

ME LD349Failed

An Act To Require the Inclusion of a Financial Statement on School Administrative Unit Bond Obligations When Voting on a School Construction Project

Sponsor: Richard Rosen

ME LD1324Passed

An Act To Create Consistency and Fairness in Maine's Bottle Bill

Sponsor: Andre Cushing

ME LD299Passed

An Act Regarding the Southern Maine Veterans Memorial Cemetery

Sponsor: Jonathan Courtney

ME LD1197Failed

An Act To Amend Standards for Participation in Certain Public School Services by Students Who Are Homeschooled

Sponsor: David C. Burns

ME LD441Passed

An Act To Reform Telecommunications Taxation

Sponsor: Seth Berry

ME LD1081Failed

An Act To Provide a Property Tax Exemption for Family Burying Grounds

Sponsor: Lance Harvell

ME LD360Passed

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

Sponsor: Earle Mccormick

ME LD82Passed

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

Sponsor: Jonathan Courtney

ME LD1488Passed

An Act To Create Innovative Public School Zones and Innovative Public School Districts

Sponsor: Kevin Raye

ME LD204Failed

An Act Regarding the Membership of the Midcoast Regional Redevelopment Authority Board of Trustees

Sponsor: John Martin

ME LD1467Passed

Resolve, To Evaluate the All-payor Claims Database System for the State

Sponsor: Margaret Craven

ME LD993Passed

An Act To Provide Limited Reciprocity for Nonresidents Operating Snowmobiles in This State

Sponsor: Jeffrey Timberlake

ME LD296Failed

Resolve, Directing the State Bureau of Identification To Continue To Explore Contracting Options and Other Methods To Find Efficiencies in the Fingerprinting System for Criminal History Background Checks

Sponsor: Stanley Gerzofsky

ME LD1300Passed

An Act To Create a Consolidated Liquor License and Amend the Laws Governing Agency Liquor Stores

Sponsor: Troy Jackson

ME LD262Passed

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

Sponsor: Paul Davis

ME LD1534Passed

Resolve, To Reform the Land Use and Planning Authority in the Unorganized Territory

Sponsor: Bernard Ayotte

ME LD1338Passed

An Act To Amend the Maine Consumer Credit Code To Conform with Federal Law

Sponsor: Henry Beck

ME LD603Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Approval by a 2/3 Vote of Each Branch of the Legislature in Order To Raise a Tax or Impose a New Tax

Sponsor: Kevin Raye

ME LD1139Failed

Resolve, To Promote Instruction in Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator

Sponsor: Justin Alfond

ME LD566Vetoed

An Act To Encourage Transparency in the Department of Education

Sponsor: Troy Jackson

ME LD790Passed

Resolve, To Foster Energy Efficiency Improvements and Other Needed Renovations at Residential Care Facilities Funded by MaineCare

Sponsor: Earle Mccormick

ME LD1290Failed

Resolve, To Promote Prevention Practices in Oral Health Care

Sponsor: Margaret Craven

ME LD1281Passed

Resolve, To Ensure Cost-effective Services for Persons Needing Neuropsychological Testing

Sponsor: Margaret Craven

ME LD22Passed

An Act To Improve the Maine Seed Capital Tax Credit

Sponsor: Margaret Craven

ME LD748Passed

An Act To Improve Driver Education Licensing

Sponsor: Adam Goode

ME LD742Passed

An Act To Amend the Maine Historic Preservation Tax Credit

Sponsor: Seth Goodall

ME LD494Passed

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

Sponsor: Kathleen Chase

ME LD873Passed

An Act To Promote the Establishment of an Adult Day Health Care Program for Veterans in Lewiston

Sponsor: Margaret Craven

ME LD1582Passed

Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange

ME LD547Failed

Resolve, Directing the Maine Center for Disease Control and Prevention To Conduct a Review of Wood Smoke Laws

Sponsor: Seth Berry

ME LD683Passed

An Act To Enhance Long-term Care Services for Maine Citizens

Sponsor: Earle Mccormick

ME LD1553Passed

An Act To Create a Public Charter School Program in Maine

Sponsor: Michael Beaulieu

ME LD1371Passed

An Act To Promote Fair and Efficient Resolutions in Tax Disputes

Sponsor: David Trahan

ME LD1116Passed

An Act To Restore Market-based Competition for Pharmacy Benefits Management Services

Sponsor: William Diamond

ME LD1587Passed

An Act To Provide Further Improvements to Maine's Health Insurance Law

Sponsor: Wesley Richardson

ME LD967Passed

Resolve, To Study the Cost of Providing Behavioral Health Care and Substance Abuse Services

Sponsor: Margaret Craven

ME LD194Passed

An Act To Make Permanent the Direction of Fines Derived from Tribal Law Enforcement Activities to the Passamaquoddy Tribe and the Penobscot Nation

Sponsor: Bernard Ayotte

ME LD531Failed

An Act To Specify Qualifications for the Director of the Office of Adult Mental Health Services within the Department of Health and Human Services

Sponsor: Margaret Craven

ME LD568Vetoed

Resolve, To Establish an Early Childhood Stakeholder Group

Sponsor: Margaret Craven

ME LD247Passed

An Act To Amend the Gift Card Laws

Sponsor: Christopher Rector

ME LD1557Passed

An Act To Raise the Speed Limit on Interstate 95 between the City of Old Town and the Town of Houlton

Sponsor: Troy Jackson

ME LD773Passed

An Act To Further Restrict the Availability of Methamphetamine and Amphetamine Pills

Sponsor: Troy Jackson

ME LD984Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require a Two-thirds Vote To Approve the Issuance of a Bond or Security by the Maine Governmental Facilities Authority

Sponsor: Richard Rosen

ME LD830Passed

An Act To Provide for the 2011 and 2012 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Richard Cebra

ME LD624Passed

An Act To Require a Person Who Commits a Sex Offense against a Dependent or Incapacitated Adult To Register under the Sex Offender Registration and Notification Act of 1999

Sponsor: Lawrence Bliss

ME LD1573Passed

An Act To Allow Retired Dentists To Obtain a License To Practice in Nonprofit Clinics

Sponsor: Troy Jackson

ME LD1583Passed

An Act To Provide Oversight in Certain Negotiations

Sponsor: Wesley Richardson

ME LD398Vetoed

An Act To Require Criminal History Record Information for Licensure of Nurses

Sponsor: Christopher Rector

ME LD559Passed

An Act To Protect Owners of Private Property against Trespass

Sponsor: Seth Berry

ME LD619Passed

An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan

Sponsor: Richard Rosen

ME LD1153Passed

An Act Related to Authorization of GARVEE Bonds

Sponsor: Kathleen Chase

ME LD141Failed

An Act To Increase the Retirement Age for New State Employees to 65 Years of Age

Sponsor: Richard Cebra

ME LD1570Passed

An Act To Reduce Energy Prices for Maine Consumers

Sponsor: Michael Thibodeau

ME LD695Failed

An Act To Reduce Taxes and Promote Employment

Sponsor: Justin Alfond

ME LD1511Failed

An Act To Impose a Lifetime Maximum on the Receipt of Welfare Benefits

Sponsor: Bruce Bickford

ME LD542Failed

An Act To Ensure Retirement Benefits for Members of the Maine Public Employees Retirement System

Sponsor: David Hastings

ME LD1133Failed

An Act To Reform the Maine Public Employees Retirement System

Sponsor: Richard Woodbury

ME LD1567Passed

Resolve, To Authorize the State To Acquire a Landfill in the Town of East Millinocket

Sponsor: Seth Goodall

ME LD1580Failed

An Act To Further Improve Maine's Health Insurance Law

Sponsor: Kevin Raye

ME LD1043Passed

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, 2011, June 30, 2012 and June 30, 2013

Sponsor: Richard Rosen

ME LD66Passed

An Act To Amend the Laws Governing the Capital Reserve Funds of the Maine Educational Loan Authority

Sponsor: Kevin Raye

ME LD181Failed

An Act To Promote Fiscal Transparency in State Government

Sponsor: Jeffery Gifford

ME LD1348Passed

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway 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, 2011, June 30, 2012 and June 30, 2013

Sponsor: William Diamond

ME LD325Failed

Resolve, To Examine the Representation of Families by Nonattorney Advocates at Special Education Due Process Hearings

Sponsor: Justin Alfond

ME LD1478Passed

An Act To Fully Enfranchise Voters

Sponsor: Richard Rosen

ME LD1296Passed

An Act To Amend the Maine Medical Use of Marijuana Act To Protect Patient Privacy

Sponsor: David Trahan

ME LD856Passed

An Act To Change the Campaign Contribution Limits

Sponsor: Seth Goodall

ME LD1016Passed

An Act To Restore the Health Care Provider Tax to 6 Percent

Sponsor: Kevin Raye

ME LD1304Failed

An Act Pertaining to Retirement Benefits for State Legislators

Sponsor: Russell Black

ME LD1407Passed

An Act To Establish the Maine Wild Mushroom Harvesting Certification Program

Sponsor: Brian Langley

ME LD1326Passed

An Act To Allow School Administrative Units To Seek Less Expensive Health Insurance Alternatives

Sponsor: Jonathan Courtney

ME LD1402Passed

An Act To Extend Employment Reference Immunity to School Administrative Units

Sponsor: Dana Dow

ME LD928Passed

An Act To Repeal the Requirement That Electrical Companies Be Licensed

Sponsor: Christopher Rector

ME LD1167Passed

An Act To Protect the Privacy of Persons Involved in Reportable Motor Vehicle Accidents

Sponsor: William Diamond

ME LD1584Passed

Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell

Sponsor: Earle Mccormick

ME SP0519Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES SECRETARY OF THE INTERIOR AND THE UNITED STATES CONGRESS TO OPPOSE THE CREATION OF A NATIONAL PARK IN MAINE'S NORTH WOODS

Sponsor: Beth Turner

ME LD825Failed

An Act To Amend the Maine Certificate of Need Act of 2002 for Nursing Facility Projects To Provide Alternative Means To Satisfy MaineCare Neutrality

Sponsor: John Martin

ME HP1179Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO EXPRESS DISAPPROVAL OF CORN ETHANOL AS A FUEL ADDITIVE AND TO URGE THE ALLOWANCE OF ALTERNATIVES TO CORN ETHANOL AS A FUEL ADDITIVE

Sponsor: Beth Turner

ME LD332Passed

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

ME LD151Failed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Add One or More Moose Hunting Seasons in Wildlife Management District No. 8

Sponsor: John Martin

ME LD1152Passed

An Act To Amend the Child and Family Services and Child Protection Act

Sponsor: Margaret Craven

ME LD1586Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Section 40, Chapters II and III: Home Health Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD535Passed

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

Sponsor: Elizabeth Schneider

ME LD1366Passed

Resolve, To Clarify the Expectation for the 2012 Assessment of Progress on Meeting Wind Energy Development Goals

Sponsor: Dean Cray

ME LD1271Passed

An Act To Require Use of the Electronic Death Registration System

Sponsor: Earle Mccormick

ME LD1182Failed

An Act To Protect Young Children from Sex Offenses

Sponsor: Margaret Craven

ME LD1581Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50: Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the DHHS

ME LD892Failed

An Act To Establish an Insurance Fraud Division within the Department of Professional and Financial Regulation, Bureau of Insurance

Sponsor: John Martin

ME LD1515Passed

An Act To Clarify the Workers' Compensation Insurance Notification Process for Public Construction Projects

Sponsor: Christopher Rector

ME LD507Passed

An Act To More Closely Coordinate the Classification of Forested Farmland under the Farm and Open Space Tax Laws with the Maine Tree Growth Tax Law

Sponsor: Philip Curtis

ME LD1585Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix D: Principles of Reimbursement for Child Care Facilities, a Major Substantive Rule of the Department of Health and Human Services

ME LD1392Failed

An Act To Increase the Penalty for Sexual Abuse by Certain Offenders

Sponsor: William Diamond

ME LD827Failed

An Act To Bring the State's Laws into Compliance with the National Instant Criminal Background Check System

Sponsor: Anna Blodgett

ME LD832Failed

An Act Regarding Write-in Candidates in Municipal and City Elections

Sponsor: Lawrence Bliss

ME LD659Failed

An Act To Repeal the Maine Clean Election Laws

Sponsor: Kathleen Chase

ME LD1520Failed

An Act To Improve MaineCare and Promote Employment

Sponsor: Philip Bartlett

ME LD1575Passed

An Act To Conform the Authority of the Department of Environmental Protection to Federal Law

Sponsor: Kevin Raye

ME LD1416Passed

An Act To Provide Options to Municipalities Concerning the Maine Uniform Building and Energy Code

Sponsor: Debra Plowman

ME LD1302Passed

An Act To Extend Fire Code Rules to Single-family Dwellings Used as Nursing Homes for 3 or Fewer Patients

Sponsor: Michael Clarke

ME LD589Failed

An Act To Increase the Legal Age To Purchase, Use or Sell Tobacco Products

Sponsor: Leslie Fossel

ME LD1230Failed

An Act To Prohibit Smoking in Private Clubs Except in Separate Enclosed Areas

Sponsor: Margaret Craven

ME LD562Failed

An Act Regarding Municipal Authority To Review Construction Permits for Public Buildings

Sponsor: Jonathan Courtney

ME LD291Passed

An Act Regarding the Moose Lottery and Moose Management

Sponsor: David C. Burns

ME LD1453Failed

An Act To Legalize and Tax Marijuana

Sponsor: Richard Cebra

ME LD1299Passed

An Act To Allow Deferred Disposition in Juvenile Cases

Sponsor: Dennis Keschl

ME LD985Failed

An Act Regarding Establishing a Slot Machine Facility

ME LD536Failed

An Act To Help Deter Youth Smoking and To Help Smokers Quit

Sponsor: Margaret Craven

ME LD1543Failed

An Act To Allow Counties To Opt Out of Maine Judicial Marshal Service

Sponsor: Kevin Raye

ME LD821Failed

Resolve, To Study the Feasibility of Transferring Administration of the Liquor Laws to the Bureau of Alcoholic Beverages and Lottery Operations

Sponsor: Debra Plowman

ME LD1490Passed

An Act To Amend the Laws Regarding Custody of the Remains of Deceased Persons

Sponsor: Justin Alfond

ME LD578Failed

An Act To Allow Municipalities To Restrict the Possession of Firearms in Certain Circumstances

Sponsor: Mark Dion

ME LD1198Passed

An Act To Reduce Regulations for Residential Rental Property Owners

Sponsor: David Cotta

ME LD549Failed

An Act Regarding the Recognition of Corporate Entities for Tax Purposes

Sponsor: Gary Knight

ME LD1406Failed

An Act Regarding the Scope of Services That May Be Provided by Pharmacies Owned by Hospitals

Sponsor: Troy Jackson

ME LD1544Failed

An Act To Promote Rail Competition in Northern Maine

Sponsor: Richard Cebra

ME LD878Passed

An Act To Provide a Temporary License To Operate a Public Dance Establishment

Sponsor: John Martin

ME HP1177Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO AWARD THE DESIGNATION OF "VETERANS OF THE UNITED STATES AND THE STATE OF MAINE" TO THE PROTECTORS AND DEFENDERS OF THE NORTHEASTERN BOUNDARY DURING THE AROOSTOOK WAR

Sponsor: Tyler Clark

ME HP1176Engrossed

JOINT RESOLUTION EXPRESSING THE SENTIMENT OF THE LEGISLATURE FOR FOOD SOVEREIGNTY

Sponsor: Roger Sherman

ME LD1569Passed

An Act To Restore the White-tailed Deer Population and Improve Maine's Wildlife Economy and Heritage

Sponsor: Kevin Raye

ME LD1142Passed

Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Review the Farm and Open Space Tax Law

Sponsor: David Trahan

ME LD1094Passed

An Act To Improve the Delivery of School Psychological Services to Children

Sponsor: Justin Alfond

ME LD1021Failed

An Act To Transfer Jurisdiction of Traffic Adjudications

Sponsor: Bradley Moulton

ME LD1347Passed

An Act Relating to Locations where Concealed Weapons May Be Carried

Sponsor: John Martin

ME LD1312Failed

An Act To Require That Notaries Public Keep Records of Notarial Acts

Sponsor: Debra Plowman

ME LD739Passed

Resolve, To Amend the Rules Concerning Long-term Care Services To Better Support Family Caregivers

Sponsor: Margaret Craven

ME LD1268Passed

An Act To Allow the Repayment of Improperly Awarded Workers' Compensation Benefits

Sponsor: Thomas Saviello

ME LD1118Failed

An Act To Provide a Tax Credit for High-quality Child Care Sites

Sponsor: Margaret Craven

ME LD446Passed

An Act To Allow Law Enforcement Officers from Out of State To Carry Concealed Firearms

Sponsor: William Diamond

ME LD910Failed

An Act To Allow Hunting on Sunday for Landowners

Sponsor: Stacey Fitts

ME LD1232Failed

An Act To Enhance Self-defense by Removing Restrictions on the Carrying and Use of Weapons

Sponsor: Bernard Ayotte

ME LD1110Passed

An Act Regarding the Attendance of Attorneys at Individualized Education Program Team Meetings

Sponsor: Justin Alfond

ME LD819Failed

Resolve, To Improve the Predictability of Land Use Regulation in the Unorganized Territories

Sponsor: Troy Jackson

ME LD293Failed

An Act To Waive Snowmobile Registration Requirements for Canadians Riding on Maine Trails

Sponsor: Troy Jackson

ME LD887Failed

An Act To Include Medicinal Marijuana Patients in the Controlled Substances Prescription Monitoring Program

Sponsor: Stanley Gerzofsky

ME LD778Passed

An Act To Amend the Process of Federal Aviation Administration Airport Improvement Program Grants

Sponsor: Tyler Clark

ME LD1499Passed

An Act Concerning Fees for Users of County Registries of Deeds

Sponsor: David Cotta

ME LD35Passed

An Act Relating to Concealed Firearms Locked in Vehicles

Sponsor: Richard Cebra

ME LD1113Passed

An Act To Encourage Fishing for Individuals with Disabilities

Sponsor: Margaret Craven

ME LD1226Failed

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

Sponsor: Denise Harlow

ME LD746Failed

An Act Regarding the Consent of Minors for Mental Health and Substance Abuse Aid

Sponsor: Roger Sherman

ME LD1376Passed

An Act To Preserve the Integrity of the Voter Registration and Election Process

Sponsor: Kevin Raye

ME LD663Failed

An Act To Amend the Laws Governing Corporate Political Donations

Sponsor: Seth Berry

ME LD1486Passed

An Act To Amend the Laws Concerning the Child Care Advisory Council and the Maine Children's Growth Council

Sponsor: Justin Alfond

ME LD281Passed

An Act To Create a 6-year Statute of Limitations for Environmental Violations

Sponsor: David Hastings

ME LD1117Passed

Resolve, To Require the Commissioner of Labor To Convene a Stakeholder Group To Determine the Most Appropriate Amount of Time an Employer May Employ an Employee without Being Subject to Unemployment Compensation Requirements

Sponsor: Debra Plowman

ME LD1563Passed

An Act To Regulate the Licensing and Oversight of Professional Investigators

Sponsor: Stanley Gerzofsky

ME LD1147Failed

An Act To Conform Maine's Estate Tax to the Federal Estate Tax

Sponsor: Bernard Ayotte

ME LD159Passed

An Act To Foster Economic Development by Improving Administration of the Laws Governing Site Location of Development and Storm Water Management

Sponsor: Christopher Rector

ME LD1128Failed

An Act To Modify the Requirements for Municipal Code Enforcement Officer Training

Sponsor: Jarrod Crockett

ME LD1126Failed

An Act To Require That the Governor Be Elected by the Ranked-choice Voting Method

Sponsor: Seth Berry

ME LD1343Failed

An Act To Limit Interest Assessed against Municipalities

Sponsor: Kathleen Chase

ME LD1538Passed

An Act To Amend the Laws Governing the Maine Turnpike Authority and To Implement Certain Recommendations of the Government Oversight Committee in the Office of Program Evaluation and Government Accountability Report Concerning the Maine Turnpike Authority

Sponsor: Rodney Whittemore

ME LD1054Failed

An Act To Revise the Maine Clean Election Act Regarding Legislative Leadership Positions

Sponsor: Diane Russell

ME LD1007Failed

An Act To Amend the Laws Governing Comprehensive Planning To Encourage the Development of Affordable Housing

Sponsor: Nancy Sullivan

ME LD553Passed

An Act To Improve Maine's Energy Security

Sponsor: Philip Bartlett

ME LD1336Failed

An Act To Provide an Internship Employment Tax Credit

Sponsor: Seth Goodall

ME LD1427Passed

An Act To Amend Seasonal Licenses for the Operation of Beano or Bingo Games

Sponsor: Seth Goodall

ME LD1256Failed

An Act Concerning Tort Claims and Governmental Entities

Sponsor: Philip Bartlett

ME LD1266Failed

An Act To Protect Municipalities That Host Wind Energy Developments

Sponsor: Thomas Saviello

ME LD1516Passed

An Act To Protect Consumer Information at the Efficiency Maine Trust

Sponsor: Michael Thibodeau

ME LD726Passed

Resolve, To Reduce Funding to Maine Clean Election Act Candidates

Sponsor: Earle Mccormick

ME LD685Passed

An Act To Support Farm Programs at Department of Corrections Facilities

Sponsor: Bernard Ayotte

ME LD703Passed

An Act To Amend the Laws Governing Licensure Compliance Methods for Camping Areas, Recreational Camps, Youth Camps and Eating Establishments

Sponsor: Margaret Craven

ME LD1507Passed

An Act Regarding Service Contracts

Sponsor: Debra Plowman

ME LD1046Failed

An Act To Amend the Application of the Maine Human Rights Act Regarding Public Accommodations

Sponsor: Philip Curtis

ME LD1457Failed

An Act To Strengthen the Consent Laws for Abortions Performed on Minors and Incapacitated Persons

Sponsor: Dale Crafts

ME LD1250Passed

An Act To Improve Oil Storage Facility Operator Training

Sponsor: William Diamond

ME LD545Failed

An Act To Improve Ballot Access for Gubernatorial Candidates

Sponsor: Michael Beaulieu

ME LD1159Passed

An Act To Amend the Identification Requirements under the Maine Medical Use of Marijuana Act

Sponsor: Stanley Gerzofsky

ME LD1244Passed

An Act Regarding Payment of Medical Fees in the Workers' Compensation System

Sponsor: Troy Jackson

ME LD924Failed

An Act To Educate Women on the Medical Risks Associated with Abortion

Sponsor: Debra Plowman

ME LD509Passed

An Act To Establish Emergency Shelter Family Homes To Host Youth Referred by the Department of Corrections

Sponsor: Margaret Craven

ME LD116Failed

An Act To Require a 24-hour Waiting Period prior to an Abortion

Sponsor: Bernard Ayotte

ME LD1345Passed

An Act To Align Maine Special Education Statutes with Federal Requirements

Sponsor: William Diamond

ME LD1419Passed

An Act To Improve the Coordination of County Correctional Services

Sponsor: John Martin

ME LD1086Failed

An Act To Promote Plug-in Electric Vehicle Sales

Sponsor: Justin Alfond

ME LD1501Passed

Resolve, To Reduce Opioid Overprescription, Overuse and Abuse

Sponsor: Margaret Craven

ME LD944Failed

An Act To Increase College Attainment

Sponsor: Troy Jackson

ME LD403Passed

Resolve, To Encourage School Administrative Units To Adopt a Mission Statement for Each of the Public Schools Operated by the School Administrative Unit

Sponsor: Jane Knapp

ME LD938Passed

An Act To Permit Public School Online Learning Programs To Accept Nonresident Tuition Students

Sponsor: Margaret Craven

ME LD1337Passed

An Act To Ensure Patient Privacy and Control with Regard to Health Information Exchanges

Sponsor: Philip Bartlett

ME LD1495Failed

An Act To Allow 45 Days To Register a Newly Acquired Motor Vehicle

Sponsor: Troy Jackson

ME LD932Failed

An Act To Allow Concealed Weapons in the State House

Sponsor: David C. Burns

ME LD1428Passed

An Act To Amend the Laws Governing Self-service Storage in the State

Sponsor: Jonathan Courtney

ME LD1533Passed

An Act To Provide for a Method To Remove an Elected Municipal Official

Sponsor: Anna Blodgett

ME LD1519Passed

An Act To Allow the Board of Dental Examiners To Issue Dental School Faculty Licenses

Sponsor: Margaret Craven

ME LD1491Passed

An Act To Strengthen the Laws against Driving under the Influence of Drugs

Sponsor: Charles Theriault

ME LD1331Passed

An Act To Increase Health Care Quality through the Promotion of Health Information Exchange and the Protection of Patient Privacy

Sponsor: Leslie Fossel

ME LD1541Passed

An Act To Amend the Campaign Finance Laws

Sponsor: Nichi Farnham

ME LD1554Passed

An Act To Implement the Requirements of the Federal Patient Protection and Affordable Care Act

Sponsor: Wesley Richardson

ME LD1536Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct Meetings To Review the Issue of Compliance with the Laws Governing Guaranteed Price Home Heating Oil, Kerosene and Liquefied Petroleum Gas Contracts

Sponsor: Stanley Gerzofsky

ME LD340Failed

An Act Regarding Timber Harvesting on State Land

Sponsor: Troy Jackson

ME LD1494Passed

An Act To Support Maine State Museum Accreditation

Sponsor: Peter Johnson

ME LD723Passed

An Act To End Homelessness for Veterans in Maine

Sponsor: William Diamond

ME LD1493Passed

An Act Regarding the Powers of the Director of the Maine State Museum Commission

Sponsor: Peter Johnson

ME LD965Failed

Resolve, Directing the Bureau of Revenue Services To Provide Guidance Regarding the Valuation of Residential Alternative Energy Infrastructure

Sponsor: David Trahan

ME LD139Passed

An Act To Reduce the Time Period after Which a Member Municipality May Petition To Withdraw from a Regional School Unit

Sponsor: John Martin

ME LD1040Passed

An Act To Amend the Maine Juvenile Code

Sponsor: William Diamond

ME LD1400Passed

An Act To Address Certain Aspects of Bail

ME LD1352Passed

An Act To Implement the Requirements of the Federal Nonadmitted and Reinsurance Reform Act of 2010

Sponsor: Wesley Richardson

ME LD1172Failed

An Act To Prohibit Enforcement of Federal Laws in Violation of the Constitution of the United States

Sponsor: Richard Cebra

ME LD756Passed

Resolve, To Examine Cyber Security and Privacy Issues Relating to Smart Meters

Sponsor: Jeffery Gifford

ME LD1375Failed

An Act To Require a Boating Safety Course for New Boat Registrants

Sponsor: Bruce Macdonald

ME LD1313Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: William Diamond

ME LD1129Passed

An Act To Provide the Department of Environmental Protection with Regulatory Flexibility Regarding the Listing of Priority Chemicals

Sponsor: James Hamper

ME LD982Failed

An Act To Create a Unified Board of Higher Education

Sponsor: John Martin

ME LD1066Engrossed

An Act To Increase Home Weatherization and Energy Independence

Sponsor: Philip Bartlett

ME LD766Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2012

ME LD1265Passed

An Act To Allow the Unclaimed Remains of a Veteran To Have Proper Burial

Sponsor: Debra Plowman

ME LD1500Failed

An Act To Establish Positive Reentry Parole

Sponsor: Lois Snowe-mello

ME LD1385Passed

An Act To Provide Tax Relief to Residents Deployed for Military Duty or Stationed outside of Maine

Sponsor: William Diamond

ME LD996Failed

An Act To Amend the Law Relating to Training Dogs during Bear Hunting Season

Sponsor: Bruce Bickford

ME LD1317Passed

An Act Concerning Sex Offender Registry Information

Sponsor: Gary Plummer

ME LD1439Passed

An Act Regarding Permits To Carry Concealed Firearms

Sponsor: Stephen Hanley

ME LD850Passed

An Act To Improve the Protection of Animals

Sponsor: Stanley Gerzofsky

ME LD1463Failed

An Act Regarding Offenses against an Unborn Child

Sponsor: Debra Plowman

ME LD1446Passed

Resolve, To Develop and Implement a Farm and Fish to School Pilot Program

Sponsor: Denise Harlow

ME LD1254Passed

Resolve, Directing the Executive Director of the Commission on Governmental Ethics and Election Practices To Review the Law Governing Push Polling

Sponsor: Philip Bartlett

ME LD989Passed

An Act To Improve Transparency in Political Campaigns by Providing Quicker Access to Reports

Sponsor: Troy Jackson

ME LD386Failed

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

Sponsor: Lawrence Bliss

ME LD866Failed

Resolve, To Establish a Consistent Workers' Compensation Classification for Pharmacies

Sponsor: Troy Jackson

ME LD1144Passed

An Act To Repeal Inactive Boards and Commissions

ME LD393Passed

An Act To Implement the Recommendations Regarding the Legislative Review of the Allocation of Slot Machine Revenue

ME LD1025Passed

An Act To Amend the Laws Governing the Sex Offender Registry

Sponsor: William Diamond

ME LD1552Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located in Rockwood and Sinclair in the Unorganized Territory and To Extend the Dates To Sell Real Property in Bangor, Augusta, Skowhegan, Frenchville and Hallowell

Sponsor: David Cotta

ME SP0517Enrolled

JOINT RESOLUTION RECOGNIZING THE DEDICATION AND RESOLVE OF MEDICAL CARE PROFESSIONALS IN HOSPITALS

Sponsor: Garrett Mason

ME LD1474Passed

An Act To Amend the Beano Laws

Sponsor: John Martin

ME LD744Passed

An Act To Amend the Definition of "Service Animal" To Conform with Federal Law

Sponsor: Richard Rosen

ME LD1105Passed

Resolve, To Study Oral Health Care in Maine and Make Recommendations Regarding How To Address Maine's Oral Health Care Needs

Sponsor: Christopher Rector

ME LD949Passed

Resolve, To Require the Department of Education To Submit a Plan for the Implementation of Standards-based Education

Sponsor: Justin Alfond

ME LD1000Passed

Resolve, Directing the Secretary of State To Examine Centralization of the Petition Signature Verification Process

Sponsor: David Trahan

ME LD1Passed

An Act To Ensure Regulatory Fairness and Reform

Sponsor: Kevin Raye

ME LD1058Failed

Resolve, To Create a Mitigation Fund for Damage Caused by Unauthorized All-terrain Vehicle Use on Private Land

Sponsor: Richard Cebra

ME LD521Failed

An Act To Employ the Unemployed

Sponsor: Troy Jackson

ME LD654Passed

An Act To Amend the Occupational Disease Reporting Laws

Sponsor: Joseph Brannigan

ME LD839Failed

Resolve, To Study Motor Fuel and Fuel Additives and To Explore Alternatives to Ethanol Motor Fuel

Sponsor: Jeffery Gifford

ME LD1135Failed

An Act To Protect the Rights of Property Owners

Sponsor: Susan Morissette

ME LD1100Passed

An Act To Increase Transparency in Funding of Campaign Advertisements

Sponsor: Jonathan Courtney

ME LD1332Passed

An Act To Amend the Maine Condominium Act

Sponsor: Kathleen Chase

ME LD1084Passed

An Act To Amend Certain Provisions of Maine Fish and Wildlife Laws

Sponsor: Sheryl Briggs

ME LD69Failed

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

Sponsor: Kathleen Chase

ME LD1572Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Secretary of State, Attorney General, Treasurer of State and State Auditor

Sponsor: Kevin Raye

ME LD1069Passed

An Act To Promote Visual and Digital Media Productions, Tourism and Job Creation in the State

Sponsor: Kerri Prescott

ME LD1506Passed

An Act To Remove Obstacles to the Use of Technological Advances for Heating in Multifamily Structures

Sponsor: Stacey Fitts

ME LD1344Failed

An Act To Fund Commuter and Passenger Rail Transportation in Maine

Sponsor: Jarrod Crockett

ME LD1528Passed

An Act To Amend the Election Laws and Other Related Laws

Sponsor: David Trahan

ME LD1513Passed

An Act To Clarify the Maine State Lottery Agent Licensing Process

Sponsor: Michael Carey

ME LD1176Failed

An Act To Enhance Reciprocity Agreements Regarding Permits To Carry Concealed Firearms

Sponsor: Richard Cebra

ME LD793Passed

An Act To Protect Ratepayers While Enhancing Energy Independence and Security

Sponsor: Thomas Saviello

ME LD804Failed

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

Sponsor: Troy Jackson

ME LD775Failed

An Act To Clarify Special Education Reporting Requirements

Sponsor: Justin Alfond

ME LD123Passed

An Act To Assist Seasonal Entertainment Facilities with Public Safety Requirements

Sponsor: Jonathan Courtney

ME LD1085Passed

Resolve, Regarding Prequalification Standards for Contractors

Sponsor: David Trahan

ME LD44Failed

An Act To Increase Potential Criminal Penalties for the Possession of Cocaine and Cocaine Base

Sponsor: Roger Sherman

ME LD167Failed

An Act To Provide Full Funding for Advanced Placement Courses

Sponsor: Troy Jackson

ME LD1521Passed

An Act To Amend the InforME Public Information Access Act

Sponsor: Kimberley Rosen

ME LD1464Passed

An Act To Establish Standards for Portable Electronic Device Insurance

Sponsor: Joseph Brannigan

ME LD1526Failed

An Act Regarding Corporate and Other Entity Campaign Advertising Disclosure and Accountability

Sponsor: Troy Jackson

ME LD1308Passed

An Act To Strengthen Computer Privacy

Sponsor: William Diamond

ME LD280Passed

Resolve, Reauthorizing the Balance of the 2005 Maine Biomedical Research Fund and Marine Infrastructure and Technology Fund Bond Issues

Sponsor: Stanley Gerzofsky

ME LD1397Failed

An Act To Establish a Single-payor Health Care System To Be Effective in 2017

Sponsor: John Patrick

ME LD1420Passed

An Act To Modify the Laws Regarding Status as an Independent Contractor

Sponsor: William Diamond

ME LD1252Passed

Resolve, To Develop a Plan To Improve Public Guardianship Services to Adults with Cognitive Disabilities

Sponsor: Margaret Craven

ME LD1456Passed

An Act Regarding the Right of Native Americans To Be Issued Hunting, Trapping and Fishing Licenses

Sponsor: Kevin Raye

ME LD1253Passed

An Act To Amend the Laws Governing the Enforcement of Statewide Uniform Building Codes

Sponsor: Thomas Saviello

ME LD1208Failed

An Act To Allow Early Deer Hunting for Senior Hunters

Sponsor: Paul Davis

ME LD1489Passed

An Act Regarding Regulation of Emergency Medical Services

Sponsor: Christopher Rector

ME LD468Passed

An Act To Amend the Laws Governing Bear Hunting

Sponsor: David Trahan

ME LD1462Passed

An Act To Amend the Department of Marine Resources' Administrative Suspension Process

Sponsor: Christopher Rector

ME LD31Failed

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: Richard Cebra

ME LD1031Passed

An Act To Amend the Laws Governing Significant Wildlife Habitat

Sponsor: Bernard Ayotte

ME LD397Passed

An Act To Amend the Laws Governing Competitive Bidding for School Construction and Repair

Sponsor: Brian Langley

ME LD422Passed

An Act To Amend the Laws Governing the Tax Assessment for Correctional Services in Lincoln County and Sagadahoc County

Sponsor: David Trahan

ME LD1174Failed

An Act To Help Maine's Employers To Recruit Skilled Workers by Expanding the Availability of the Educational Opportunity Tax Credit

Sponsor: Stanley Gerzofsky

ME LD1275Passed

Resolve, To Promote Greater Transparency and Accountability through Regional Transmission Organization Reform

Sponsor: John Martin

ME LD569Passed

An Act To Support and Encourage the Use of Online Textbooks

Sponsor: Troy Jackson

ME LD514Passed

An Act Regarding Conveyance of Easements across Railroad Rights-of-way

Sponsor: Thomas Saviello

ME LD503Failed

Resolve, Directing the Secretary of State To Examine the Issue of a Run-off Election for Governor

Sponsor: John Tuttle

ME LD1325Passed

An Act To Amend the Tax Laws

Sponsor: Gary Knight

ME LD649Passed

An Act To Establish a Special Food and Beverage Industry Taste-testing Event License

Sponsor: Debra Plowman

ME LD512Passed

An Act Regarding the Disposition of Mercury-added Lamps

Sponsor: Earle Mccormick

ME LD823Passed

An Act To Amend the Law Governing Tax Increment Financing Districts

Sponsor: Jonathan Courtney

ME LD889Passed

An Act To Regulate Boxing and Prizefighting in Maine

Sponsor: Margaret Craven

ME LD729Passed

An Act To Ensure Ratepayer Benefits from Long-term Contracts for Renewable Energy Credits

Sponsor: Debra Plowman

ME LD814Failed

An Act Relating to Political Action Committees in Maine

Sponsor: John Martin

ME LD1561Passed

An Act To Create the Nickerson Lake Sewer District

Sponsor: Roger Sherman

ME LD911Failed

Resolve, Directing the Maine Community College System To Establish the Great Works School Campus

Sponsor: Jonathan Courtney

ME LD860Passed

An Act To Reduce Student Hunger

Sponsor: Troy Jackson

ME LD802Passed

An Act To Amend the Requirements for Electric Transmission Lines

Sponsor: Philip Bartlett

ME LD1027Passed

Resolve, To Coordinate Stakeholders To Review Best Practices in the Management of Strangulation and Determine Methods To Address the Issue in Maine

Sponsor: Anna Blodgett

ME LD735Failed

An Act To Allow the Use of Electronic Benefits Transfer Funds at Farmers' Markets

Sponsor: Margaret Craven

ME LD760Failed

An Act To Establish an Animal Abuser Registry

Sponsor: Stanley Gerzofsky

ME LD1560Passed

An Act To Update Professional and Occupational Licensing Statutes

Sponsor: Christopher Rector

ME LD1473Passed

An Act To Clarify Rights-of-way Laws

Sponsor: Roger Sherman

ME LD1260Failed

An Act To Improve Transparency in Maine Government

Sponsor: Troy Jackson

ME LD872Failed

An Act To Clarify the Natural Resources Protection Act

Sponsor: Richard Cebra

ME LD694Failed

An Act To Encourage Transparency in Disclosing the Ingredients in Vaccinations for Children to Parents and Guardians

Sponsor: Debra Plowman

ME LD1466Passed

Resolve, To Direct the Public Utilities Commission To Develop a Plan To Reform Telecommunications Regulation

Sponsor: Stacey Fitts

ME LD1212Passed

An Act To Improve Hospital Reporting of MRSA and Clostridium difficile Data

Sponsor: Richard Rosen

ME LD784Passed

An Act To Exempt Persons Performing Simple Electrical Repairs from Licensing Requirements

Sponsor: Troy Jackson

ME LD1361Failed

Resolve, To Ensure Patient Safety in the Use of Certain Imaging Equipment

Sponsor: Seth Goodall

ME LD795Passed

An Act To Expand Net Energy Billing

Sponsor: Christopher Rector

ME LD1413Passed

An Act To Amend the Maine Juvenile Code To Address the Issue of Competency

ME LD763Passed

An Act To Allow the Sale of Locally Produced Beer and Wine at Farmers' Markets

Sponsor: Paulette Beaudoin

ME LD1368Passed

An Act To Adjust Payroll Processor License Fees

Sponsor: Philip Curtis

ME LD743Passed

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 Intellectual Disabilities or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1396Failed

An Act To Require a Transmission and Distribution Utility To Provide Safeguards to Consumers Prior To Installing Wireless Smart Meters

Sponsor: Stanley Gerzofsky

ME LD1522Passed

An Act To Make Technical Changes to Marine Resources Laws

Sponsor: Lois Snowe-mello

ME LD1531Passed

An Act To Amend the Maine Human Rights Act Regarding Accessible Building Standards

Sponsor: David Hastings

ME LD1510Passed

An Act Regarding Information Provided to Consumers by Competitive Electricity Providers

Sponsor: Stacey Fitts

ME LD1559Passed

Resolve, To Transfer the Gilford Butler School to Regional School Unit 13

Sponsor: Christopher Rector

ME LD1154Passed

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

ME LD1014Failed

An Act To Create the Children's Wireless Protection Act

Sponsor: Lawrence Bliss

ME LD1059Failed

An Act To Correct a Statutory Oversight Regarding Renewable Capacity Resources Portfolio Requirements for Consumer-owned Utilities

Sponsor: Stacey Fitts

ME LD713Passed

An Act To Amend the Definition of Automobile for Purposes of the Sales and Use Tax Law

Sponsor: Bernard Ayotte

ME LD540Passed

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

Sponsor: Margaret Craven

ME LD1248Failed

An Act To Require Approval by the Voters of Legislation To Enact or Increase a Tax or Fee

Sponsor: Philip Curtis

ME LD1540Passed

An Act To Encourage Science, Technology, Engineering and Mathematics Education

Sponsor: Matthew Peterson

ME LD1398Passed

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

Sponsor: Robert Duchesne

ME LD915Passed

An Act To Clarify the Exemption of Lineworkers from Maine Electrician Licensing Laws

Sponsor: Stacey Fitts

ME LD1360Passed

An Act To Provide Prevailing Mortgagors Attorney's Fees in the Foreclosure Process

Sponsor: Michael Beaulieu

ME LD813Failed

An Act To Require Every School Administrative Unit To Have a Food Service Director

Sponsor: Seth Berry

ME LD926Passed

An Act To Increase the Credit Toward Payment of Fines Given for Jail Time

Sponsor: Stanley Gerzofsky

ME LD1517Passed

An Act To Amend the Uniform Principal and Income Act

Sponsor: Roger Katz

ME LD939Passed

An Act To Enhance Mandated Reporting and Prosecution of Elder Abuse, Neglect and Exploitation

Sponsor: Debra Plowman

ME LD1038Passed

An Act Regarding Property Deposited with Museums and Historical Societies

Sponsor: Peter Johnson

ME LD782Failed

An Act To Expand Competitive Bidding for Energy Service Contracts with Schools

Sponsor: Earle Mccormick

ME LD776Passed

An Act To Create a Fair Process for Energy Service Companies Contracting with Maine Schools

Sponsor: Peter Johnson

ME LD290Passed

An Act To Amend the Maine Secure and Fair Enforcement for Mortgage Licensing Act of 2009

Sponsor: David Cotta

ME LD121Passed

An Act To Amend the Laws Regarding Public Health Infrastructure

Sponsor: Kevin Raye

ME LD1227Passed

An Act Concerning the Disposal of Unclaimed, Lost or Stolen Personal Property by Law Enforcement Agencies

Sponsor: David C. Burns

ME LD1461Passed

Resolve, To Implement the Recommendations of the Report on Services for Elders and Other Adults Who Need Long-term Home-based and Community-based Care

Sponsor: Kevin Raye

ME LD999Passed

An Act Regarding the Public Utilities Commission's Ability To Use Certain Funds

Sponsor: Stacey Fitts

ME LD761Passed

An Act To Provide Rebates for Renewable Energy Technologies

Sponsor: Christopher Rector

ME LD869Passed

An Act To Clarify the State's Authority under Public Health Laws for Municipal Inspections of Establishments

Sponsor: Earle Mccormick

ME LD385Passed

An Act To Amend the School Administrative Unit Consolidation Laws

Sponsor: Paul Davis

ME LD1196Passed

An Act To Clarify Assistance for Persons with Acquired Brain Injury

Sponsor: Margaret Craven

ME LD108Passed

An Act To Amend the Fees for Infant Lifetime Licenses

Sponsor: David Trahan

ME LD188Failed

An Act To License Residential Builders and Register Specialty Contractors

Sponsor: Troy Jackson

ME LD228Passed

An Act To Revise Notification Requirements for Pesticide Application

Sponsor: Roger Sherman

ME LD363Failed

An Act To Facilitate Local Food Production

Sponsor: Kevin Raye

ME LD1485Passed

An Act To Promote Transparency in the Medicaid Reimbursement Process

Sponsor: Earle Mccormick

ME LD1222Failed

An Act To Promote Fairness in Negotiations between Health Insurance Carriers and Health Care Service Providers

Sponsor: Joseph Brannigan

ME LD1576Passed

An Act To Clarify the Award of Fees in Domestic Violence Cases

Sponsor: Stanley Gerzofsky

ME LD1504Passed

Resolve, To Ensure a Strong Start for Maine's Infants and Toddlers by Extending the Reach of High-quality Home Visitation

Sponsor: Kevin Raye

ME LD1211Passed

An Act To Include Civics in the Social Studies and History Courses Required for a High School Diploma

Sponsor: Justin Alfond

ME LD1233Failed

An Act To Prohibit Enforcement by a Federal or State Official of the Federal Patient Protection and Affordable Care Act

Sponsor: Jonathan Courtney

ME LD582Failed

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

Sponsor: Earle Mccormick

ME LD110Failed

An Act To Support Large-scale Marketing and Research and Development for Bulk Sales of Maine Seafood Worldwide

Sponsor: Christopher Rector

ME LD1157Failed

An Act To Protect Property Tax Revenue in the Unorganized Territory

Sponsor: Dean Cray

ME LD1168Failed

An Act To Exempt Firearms Manufactured in this State from Federal Regulation

Sponsor: Richard Cebra

ME LD267Failed

An Act To Strengthen the Laws on Methicillin-resistant Staphylococcus Aureus and To Improve Health Care

Sponsor: Margaret Craven

ME LD954Failed

An Act To Promote Rural Job Creation and Workforce Development

Sponsor: Troy Jackson

ME LD1238Passed

Resolve, Authorizing the Bureau of Unemployment Compensation To Study Establishment of a Voluntary Workplace Training Program

Sponsor: Seth Berry

ME LD113Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide 4-year Terms and a Term Limit of 2 Terms for Legislators

Sponsor: Richard Cebra

ME LD250Failed

An Act To Permit Tuition Subsidies by Municipalities

Sponsor: Richard Cebra

ME LD33Failed

An Act To Prohibit Constitutional Officers from Endorsing Candidates for the Legislature

Sponsor: Richard Cebra

ME LD788Failed

An Act To Prohibit Forced Payment of Labor Union Dues or Fees by Workers

Sponsor: Richard Cebra

ME LD461Failed

An Act To Impose a Penalty for Making False Claims Regarding Military Service

Sponsor: Michael Beaulieu

ME LD833Passed

An Act To Restrict Permits Available to the Holder of a Super Pack License

Sponsor: David Trahan

ME LD230Passed

Resolve, To Establish a Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State

Sponsor: Linda Sanborn

ME LD1537Passed

An Act To Amend Licensing and Certification Laws Administered by the Department of Health and Human Services

Sponsor: Margaret Craven

ME LD1082Passed

An Act Concerning the Protection of Personal Information in Communications with Elected Officials

ME LD1358Passed

An Act To Amend the Requirements Concerning Small Restaurants That Serve Alcoholic Beverages

Sponsor: Earle Mccormick

ME LD472Passed

An Act To Enhance the Security of Hospital Patients, Visitors and Employees

Sponsor: Michael Celli

ME LD1106Failed

An Act To Lower the Cost of Health Care through Improved Energy Efficiency

Sponsor: Philip Bartlett

ME LD1092Failed

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

Sponsor: Bernard Ayotte

ME LD1502Passed

An Act To Amend the Maine Business Corporation Act

Sponsor: Lawrence Bliss

ME LD1410Passed

An Act To Amend the Maine Administrative Procedure Act

Sponsor: Jonathan Courtney

ME LD1529Passed

An Act Honoring Gold Star Families through Special Registration Plates

Sponsor: Ronald Collins

ME LD721Passed

An Act To Extend the Use of Underground Storage Tanks

Sponsor: Troy Jackson

ME LD895Passed

An Act To Allow the City of Bangor To Replace the Bangor Auditorium and Civic Center at the Bass Park Complex

Sponsor: Adam Goode

ME LD671Passed

An Act To Amend the Laws Governing the Ground Water Oil Clean-up Fund

Sponsor: Bernard Ayotte

ME LD1365Passed

An Act Regarding Protection Orders

Sponsor: Philip Bartlett

ME LD1134Passed

An Act To Make Municipal Recounts Consistent with State Recounts

Sponsor: Seth Goodall

ME SP0513Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT A BALANCED BUDGET AMENDMENT

Sponsor: Thomas Martin

ME LD1201Failed

An Act To Increase the Amount of Funds Available to Counties for Witness Fees and Prosecution Costs

Sponsor: Charles Theriault

ME LD1460Passed

An Act Concerning the Recording of Plans for Subdivisions

Sponsor: Douglas Thomas

ME LD1091Passed

An Act To Expand the Availability of Natural Gas to the Citizens of Maine

Sponsor: Dawn Hill

ME LD974Passed

An Act To Revise the Laws on Tournament Games

Sponsor: Michael Beaulieu

ME LD609Passed

An Act To Declare Certain Records of the Maine Commission on Indigent Legal Services Confidential

Sponsor: Lawrence Bliss

ME LD277Passed

An Act To Make Disputed Ballots in State Elections Public

Sponsor: Christopher Rector

ME LD191Failed

An Act To Define Lienholder Rights under the Maine Tree Growth Tax Law

Sponsor: Elizabeth Schneider

ME LD1380Failed

An Act To Extend the Salary Supplement for National Board-certified Teachers at Publicly Supported Secondary Schools That Enroll at Least 60% Public Students

Sponsor: David Hastings

ME LD971Failed

An Act To Improve the Health of Maine Students

Sponsor: Justin Alfond

ME LD278Passed

An Act To Allow the Towns of Mapleton, Castle Hill and Chapman To Adopt a Policy To Simplify the Municipal Disbursement Warrant Process

Sponsor: Troy Jackson

ME LD1272Failed

An Act To Create a Family Ombudsman in the Judicial Branch and the Department of Corrections

Sponsor: Stanley Gerzofsky

ME LD1547Passed

An Act To Allow Certain Wholesale Seafood Dealers To Process Imported Lobsters

Sponsor: Windol Weaver

ME LD1132Passed

Resolve, To Authorize the Exchange of Interest in Certain Lands Owned by the State

Sponsor: David Hastings

ME LD448Failed

An Act To Allow a Valid Claim against a Dissolved Corporation

Sponsor: Lawrence Bliss

ME LD1034Failed

An Act To Amend the Law Regarding Comparative Negligence

Sponsor: Lawrence Bliss

ME LD1190Failed

An Act To Support Maine Veterans Nonprofit Corporations

Sponsor: Troy Jackson

ME LD40Failed

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

Sponsor: Henry Beck

ME LD1468Passed

An Act Concerning Technical Changes to the Tax Laws

Sponsor: Gary Knight

ME LD348Passed

An Act To Continue Limited Entry in the Scallop Fishery

Sponsor: Charles Kruger

ME LD1125Passed

An Act To Implement the Recommendations of the Joint Standing Committee on State and Local Government To Make Necessary Changes to the Maine Administrative Procedure Act

Sponsor: Nancy Sullivan

ME LD1551Passed

An Act To Clarify and Update the Laws Related to Health Insurance, Insurance Producer Licensing and Surplus Lines Insurance

Sponsor: Wesley Richardson

ME LD285Passed

An Act Regarding the Qualifications of Candidates for Office

Sponsor: David Hastings

ME LD787Passed

An Act To Establish an Elder Victims Restitution Fund

Sponsor: Stanley Gerzofsky

ME LD492Failed

An Act To Ensure That Children's Products Are Free of Cadmium

Sponsor: Justin Alfond

ME LD1056Passed

An Act To Increase the Availability of Independent Medical Examiners under the Workers' Compensation Act of 1992

Sponsor: Seth Goodall

ME LD1434Passed

An Act To Streamline the Waste Motor Oil Disposal Site Remediation Program

Sponsor: John Martin

ME LD908Passed

An Act Regarding Gas Utilities under the Safety Jurisdiction of the Public Utilities Commission

Sponsor: Stacey Fitts

ME LD1505Passed

An Act To Clarify the Scope of Practice of Licensed Alcohol and Drug Counselors Regarding Tobacco Use

Sponsor: Christopher Rector

ME LD564Passed

An Act Regarding Retention and Graduation Rates for Maine's Colleges and Universities

Sponsor: Troy Jackson

ME LD933Passed

Resolve, Requiring the Department of Health and Human Services To Conduct a Review of Medicaid "Any Willing Provider" Requirements

Sponsor: Justin Alfond

ME LD1459Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2011-12

ME LD1205Failed

An Act To Provide Economic Incentives to Businesses for the Collection of State Taxes

Sponsor: David Hastings

ME LD506Passed

An Act To Prevent the Disclosure of Student Social Security Numbers

Sponsor: John Martin

ME LD1429Passed

An Act To Amend the Laws Governing Prescription Monitoring Information

Sponsor: John Martin

ME LD1315Passed

An Act To Establish an Integrated Statewide System To Manage and Enforce Electronic Warrants

Sponsor: Stanley Gerzofsky

ME LD1577Passed

An Act To Amend the Winthrop Utilities District Charter

Sponsor: Richard Rosen

ME LD722Passed

An Act To Reduce Fines for Certain Trucking Violations

Sponsor: Troy Jackson

ME LD505Passed

An Act To Align State Standards Pertaining to Food and Beverages outside of the School Lunch Program to Federal Standards

Sponsor: Nancy Sullivan

ME LD1241Passed

An Act To Exempt Employers Subject to Federally Mandated Drug and Alcohol Programs from Maine Substance Abuse Program Laws

Sponsor: Richard Rosen

ME LD652Passed

An Act To Protect Animal Cruelty Investigations

Sponsor: Roger Sherman

ME LD767Passed

An Act To Amend and Clarify Certain Portions of the Dental Practice Laws

Sponsor: Christopher Rector

ME LD254Passed

An Act To Amend the Standards by Which Law Enforcement Officers May Stop an All-terrain Vehicle Operating on Private Property

Sponsor: William Diamond

ME LD1387Passed

An Act To Restore Exemptions in the Natural Resources Protection Act

Sponsor: Richard Cebra

ME LD1057Passed

An Act To Increase the Transparency of the Unemployment Compensation Fund

Sponsor: Jonathan Courtney

ME LD1374Passed

An Act To Protect Seniors and Incapacitated or Dependent Adults from Abuse

Sponsor: Kevin Raye

ME LD702Passed

An Act To Prevent HIV Transmission from a Pregnant Mother to a Child

Sponsor: Margaret Craven

ME LD927Passed

An Act To Change the Coyote Night Hunting Law

Sponsor: Debra Plowman

ME LD124Passed

An Act To Eliminate Certain Restrictions on the Installation of Chimneys and Equipment

Sponsor: Herbert Clark

ME LD1309Passed

Resolve, To Encourage Reciprocity between Maine and New Hampshire in the Reporting of Rabies Vaccinations by Veterinarians

Sponsor: Elizabeth Schneider

ME LD219Failed

An Act To Amend the Laws Governing Shoreland Zoning

Sponsor: Earle Mccormick

ME LD572Passed

An Act To Amend the Laws Governing the Maine Health Data Organization Relating to Retail Pharmacies

Sponsor: Earle Mccormick

ME LD1108Passed

An Act To Modify the Requirement To Replace Trees Cut Down in Violation of Local Laws

Sponsor: Jarrod Crockett

ME LD552Passed

An Act To Exclude Cupolas from the Measurement of Height for Structures in the Shoreland Zone

Sponsor: Andre Cushing

ME LD1409Passed

An Act Concerning the Labeling of Maine Shellfish Products

Sponsor: Christopher Rector

ME LD373Passed

An Act To Provide for Equal Rights of Appeal for the State and Defendants Concerning Post-judgment DNA Analysis

Sponsor: Troy Jackson

ME LD1276Passed

An Act To Increase Efficiency of the State Court Library Committee

Sponsor: Joan Nass

ME LD1509Passed

An Act To Enhance Enforcement of Fish and Game Laws By Authorizing Maine To Enter into an Interstate Wildlife Violator Compact

Sponsor: David Trahan

ME LD1318Passed

An Act To Repeal the Law Regarding DNA Collection

Sponsor: Gary Plummer

ME LD273Passed

An Act Regarding Penalties for Opting Out of Paperless Billing

Sponsor: Nancy Sullivan

ME LD573Failed

An Act To Protect the Civil Rights of Citizens

Sponsor: Beth O'Connor

ME LD981Passed

An Act To Increase Recycling Jobs in Maine and Lower Costs for Maine Businesses Concerning Recycled Electronics

Sponsor: Seth Goodall

ME LD404Passed

An Act To Assist School Administrative Units in Providing Health Insurance to Their Employees

Sponsor: Cynthia Dill

ME LD187Passed

An Act To Amend the Laws Regulating Dealers of Agricultural, Industrial, Construction and Forestry Equipment

Sponsor: Joseph Brannigan

ME LD1435Passed

An Act To Adopt the Interstate Prescription Monitoring Program Compact

Sponsor: John Martin

ME LD1067Passed

An Act To Improve Awareness of Smoking Policies in Maine Rental Housing

Sponsor: Margaret Craven

ME LD1008Passed

Resolve, To Encourage State Agencies To Limit Their Use of Social Security Numbers

Sponsor: Kathleen Chase

ME LD523Passed

An Act To Modify the Regulation of Fireworks

Sponsor: David Hastings

ME LD1532Passed

Resolve, Directing the Commissioner of Marine Resources To Contract for an Independent Analysis of the Limited Entry Lobster License System

Sponsor: Jonathan Courtney

ME LD1483Passed

An Act To Amend the Charter of the Sanford Sewerage District

Sponsor: Jonathan Courtney

ME LD182Passed

Resolve, Directing the Department of Agriculture, Food and Rural Resources To Develop Criteria for Identifying Invasive Terrestrial Plants

Sponsor: Elizabeth Schneider

ME SP0512Enrolled

JOINT RESOLUTION HONORING THE AZERBAIJAN COMMUNITY OF MAINE

Sponsor: Justin Alfond

ME LD1023Passed

An Act To Authorize the Board of Licensure of Podiatric Medicine and the State Board of Veterinary Medicine To Establish a Podiatrist Health Program and a Veterinarian Health Program

Sponsor: Margaret Craven

ME LD969Passed

Resolve, To Adjust Composting Limits for Farms

Sponsor: Jonathan Courtney

ME LD1482Passed

An Act To Provide That Private Transfer Fee Obligations on Real Property Are Void and Unenforceable

Sponsor: Jonathan Courtney

ME LD1076Failed

An Act To Protect Maine Laws under the United States Constitution and the Constitution of Maine

Sponsor: David Hastings

ME LD142Passed

An Act To Improve Party Status Requirements

Sponsor: Michael Beaulieu

ME LD854Passed

An Act To Require the Treasurer of State To Publish All State Liabilities

Sponsor: Charles Harlow

ME LD636Failed

An Act To Ensure Proper Health Information Management

Sponsor: Jarrod Crockett

ME LD922Passed

Resolve, To Review the Laws Governing Slaughterhouses

Sponsor: Elizabeth Schneider

ME LD1415Passed

An Act To Update the Bankruptcy Laws To Incorporate Federal Changes Relating to Exemptions

Sponsor: Paul Davis

ME LD581Passed

An Act To Repeal the Laws Governing the Capital Investment Fund

Sponsor: Earle Mccormick

ME LD1258Failed

An Act To Improve Land Use Planning and Permitting in Unorganized Territories

Sponsor: Roger Sherman

ME LD1565Failed

An Act To Give Judges Greater Flexibility When Sentencing Defendants Convicted of Murder

Sponsor: Joseph Brannigan

ME LD1334Passed

An Act To Require the Department of Health and Human Services To License Families To Provide Care for Children in Foster Care

Sponsor: Margaret Craven

ME LD638Failed

An Act To Require Sex Offenders To Complete Their Full Time on the Sex Offender Registry

Sponsor: David Cotta

ME LD459Failed

An Act To Improve Municipal Reimbursement under the Maine Tree Growth Tax Law

Sponsor: Roger Sherman

ME LD508Failed

An Act To Adjust Certain Age Limits in the Laws Concerning Sex Offenses To Further Protect Minors

Sponsor: John Tuttle

ME LD1103Passed

An Act To Speed Recovery of Amounts Due the State

Sponsor: David Hastings

ME LD437Passed

An Act Relating to Inspection Requirements for New Motor Vehicles

Sponsor: Roger Sherman

ME LD1391Passed

An Act To Improve Access to Veterinary Medicine and Improve Veterinary Care

Sponsor: Kevin Raye

ME LD17Failed

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

Sponsor: Bernard Ayotte

ME LD740Failed

An Act To Amend the Sex Offender Registration Laws

Sponsor: Thomas Saviello

ME LD1363Failed

An Act Regarding the Publication of Information Related to Persons Convicted of Operating under the Influence of Alcohol or Drugs

Sponsor: Richard Cebra

ME LD1548Passed

An Act To Update and Improve Maine's Laws Pertaining to the Rights of Persons with Intellectual Disabilities

Sponsor: Joseph Brannigan

ME LD1194Failed

An Act Regarding Contracts Awarded by the Maine State Housing Authority for the Installation or Servicing of Energy-efficient Appliances in Low-income Households

Sponsor: Michael Beaulieu

ME LD658Failed

An Act To Modify the Requirement of a Permit To Carry a Concealed Weapon

Sponsor: Bernard Ayotte

ME LD1471Failed

An Act To Require Voter Validation for a School Administrative Unit To Retain Ownership of a School No Longer Used Primarily for Classroom Education

Sponsor: Dean Cray

ME LD1301Passed

An Act To Amend the Laws Governing Security Deposits of Workers' Compensation Self-insurers

Sponsor: Rodney Whittemore

ME LD515Passed

An Act To Review State Water Quality Standards

Sponsor: Thomas Saviello

ME LD300Passed

An Act To Increase the Availability of Lead Testing for Children

Sponsor: Margaret Craven

ME LD447Failed

An Act To Raise the Minimum Wage

Sponsor: Troy Jackson

ME LD611Passed

An Act Relating to Sales Tax on Certain Rental Vehicles

Sponsor: Christopher Rector

ME LD1310Passed

An Act To Amend the Laws Governing the Address Confidentiality Program

Sponsor: Roger Sherman

ME LD1119Failed

An Act To Amend the Laws Governing the Sale of Certain Tobacco Products

Sponsor: Margaret Craven

ME LD1421Failed

An Act To Reduce the Cost of Delivery of State and County Correctional Services

Sponsor: Margaret Craven

ME LD1556Failed

An Act To Amend the Laws Governing the Replacement of Firearms Carried by Maine State Police

Sponsor: Paulette Beaudoin

ME LD112Passed

An Act To Discourage Illegal Dumping in the State

Sponsor: William Diamond

ME HP1163Engrossed

JOINT RESOLUTION MEMORIALIZING THE HONORABLE MICHAEL B. DONLEY, SECRETARY OF THE UNITED STATES AIR FORCE, AND THE MAINE CONGRESSIONAL DELEGATION TO PETITION FOR AN OPEN AND OBJECTIVE EVALUATION BY THE UNITED STATES AIR FORCE CONCERNING BASING DECISIONS FOR THE KC-46A REFUELING TANKER

Sponsor: Joyce Fitzpatrick

ME LD439Failed

Resolve, To Waive the Fine That the Department of Environmental Protection Imposed on Arthur Drolet in Connection with the Removal of Underground Petroleum Storage Tanks

Sponsor: Troy Jackson

ME LD308Failed

An Act Regarding the Saltwater Recreational Fishing Registry

Sponsor: David Trahan

ME LD115Failed

An Act To Amend the Laws Governing Child Support Enforcement

Sponsor: Nancy Sullivan

ME LD392Failed

An Act To Amend the Requirements for Publishing Municipal Legal Notices

Sponsor: Terry Hayes

ME LD286Passed

An Act To Allow the Operation of Crematoriums at Oak Grove Cemetery and the Kelley Family Cemetery

Sponsor: Earle Mccormick

ME LD1472Failed

An Act To Create the State Advanced Practice Registered Nursing Board

Sponsor: Seth Berry

ME LD1305Failed

An Act To Limit the Use of the National Guard to Situations Specifically Authorized by the United States Constitution

Sponsor: Troy Jackson

ME LD800Passed

An Act To Allow the Town of Surry To Join School Union No. 93

Sponsor: Brian Langley

ME LD1277Failed

An Act To Exempt Contributions for the Retirement of Old Campaign Debt from Contribution Limits

Sponsor: Michael Beaulieu

ME LD992Passed

An Act To Amend the Depuration Laws

Sponsor: Stanley Gerzofsky

ME LD1311Failed

An Act To Specify That Providers of Voice Over Internet Protocol Services and Internet Protocol Enabled Services Do Not Constitute Telephone Utilities

Sponsor: Jonathan Courtney

ME LD1136Passed

An Act To Require the Opportunity To Recite the Pledge of Allegiance in Schools

Sponsor: Bernard Ayotte

ME LD1223Failed

An Act Regarding Credit Card Transactions for InforME Services

Sponsor: David Cotta

ME LD1005Passed

An Act To Clarify the Standard of Proof for Traffic Infractions

Sponsor: Diane Russell

ME LD1307Passed

An Act To Amend and Clarify Certain Education Statutes

Sponsor: Peter Johnson

ME LD1099Passed

An Act Concerning Independent Contractors in the Trucking and Messenger Courier Industries

Sponsor: Debra Plowman

ME LD518Passed

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

Sponsor: David Trahan

ME LD1438Failed

An Act To Require Videoconferencing for Civil and Criminal Proceedings for Inmates

Sponsor: Kevin Raye

ME LD1484Failed

An Act Regarding Retired Law Enforcement Officers' Retirement Credentials

Sponsor: Anna Blodgett

ME LD243Passed

An Act To Ensure Emergency Communications for Persons with Disabilities

Sponsor: Philip Bartlett

ME LD1512Passed

An Act To Ensure That the State Is in Compliance with Certain Federal Motor Carrier Safety Regulations

Sponsor: Richard Cebra

ME LD634Passed

An Act To Allow a Person To Designate Information Submitted for a Hunting or Fishing License as Confidential

Sponsor: Herbert Clark

ME LD950Passed

An Act To Exempt Health Care Sharing Ministries from Insurance Requirements

Sponsor: Michael Thibodeau

ME LD976Passed

An Act To Require 3 Years of Experience in a School Administrative Unit before a Teacher May Receive a Continuing Contract Offer

Sponsor: Peter Johnson

ME LD1349Passed

An Act To Amend the Laws Governing the Handling of Medical Examiner Cases

Sponsor: David Hastings

ME LD880Passed

An Act To Protect Minors from Questioning by Private Investigators

Sponsor: David Cotta

ME LD747Failed

An Act To Require Hospital Credit Reporting That Is Fair to Consumers

Sponsor: Margaret Craven

ME LD1542Failed

An Act To Require All Correctional Facilities in the State To Participate in the Unified Inmate Transportation System

Sponsor: Kevin Raye

ME LD929Failed

Resolve, To Establish a Study Group To Review the Teacher Certification Process

Sponsor: Justin Alfond

ME LD1454Passed

An Act To Allow Police Officers To Operate Mobile Command Units without a Special License

Sponsor: Joseph Brannigan

ME LD837Passed

Resolve, To Enhance the Use of Integrated Pest Management on School Grounds

Sponsor: Justin Alfond

ME LD1151Passed

An Act Regarding Reporting Procedures of Lobbyists

Sponsor: Michael Beaulieu

ME LD642Passed

An Act To Require Insurance Companies To Reissue Qualifying Long-term Care Partnership Policies

Sponsor: Barry Hobbins

ME LD1549Passed

Resolve, To Name the Main Street Bridge in Newport after Sergeant Donald Sidney Skidgel

Sponsor: John Martin

ME LD1564Failed

An Act Concerning Certain Privileges Transferred to GNE, LLC by Great Northern Paper, Inc.

Sponsor: Troy Jackson

ME LD963Failed

An Act To Ensure Humane Treatment for Special Management Prisoners

Sponsor: Andrea Boland

ME LD1525Failed

An Act To Expand Reciprocity by Allowing Certain Nonresidents To Possess a Firearm in Maine

Sponsor: David Cotta

ME LD820Failed

An Act To Alter the Distribution of Maine Clean Election Act Funding

Sponsor: Michael Carey

ME LD688Passed

Resolve, To Facilitate Participation in Individualized Education Program Team Meetings and Special Education Dispute Resolution Procedures

Sponsor: Justin Alfond

ME LD708Passed

An Act Concerning Arrests for Violating Protection from Abuse Orders

Sponsor: Michel Lajoie

ME LD859Passed

Resolve, To Convene a Task Force To Study Cost-effective Ways of Dealing with an Increased Population of Those Affected by Alzheimer's Disease

Sponsor: Margaret Craven

ME LD736Passed

An Act To Prohibit Texting while Driving

Sponsor: William Diamond

ME LD1246Passed

Resolve, Concerning Access to the Eastern Road in Scarborough

Sponsor: Philip Bartlett

ME LD1574Failed

An Act To Tax Water Used by Hydroelectric Facilities

Sponsor: Troy Jackson

ME LD1177Passed

An Act To Make Minor Changes to Municipal Health Inspection Activities

Sponsor: Joseph Brannigan

ME LD516Passed

An Act To Amend Maine Law Regarding Employment Practices for Certain Minors

Sponsor: Jonathan Courtney

ME LD380Passed

An Act To Enhance Enforcement of Civil Orders of Arrest

Sponsor: Roger Sherman

ME LD1163Failed

An Act To Implement the Recommendations of the Commissioner of Corrections' Study Regarding the Placement of Special Management Prisoners

Sponsor: Mark Dion

ME LD961Failed

An Act To Exempt Internet Sales from the Sales and Use Tax

Sponsor: Peter Johnson

ME LD1285Failed

An Act To Amend the Assessment Process and Funding of the Maine Workers' Compensation Board

Sponsor: David C. Burns

ME LD1245Failed

An Act To Modify the Responsibilities of the Commission on Governmental Ethics and Election Practices

Sponsor: Philip Bartlett

ME LD1070Failed

An Act To Expedite the Eviction Process and Lower the Eviction Workload of the Courts

Sponsor: Debra Plowman

ME LD1355Failed

An Act To Encourage Transparency in Certain Organizations Involved in Political Campaigns

Sponsor: Philip Bartlett

ME LD845Failed

An Act To Hold the Maine Turnpike Authority Accountable for Its Obligation under Maine Law To Transfer Annual Surplus Revenue to the Department of Transportation for Road and Bridge Projects around the State

Sponsor: Charles Theriault

ME LD733Failed

An Act To Allow a Person Who Has Lost a Home in a Shoreland Zone To Obtain a Building Permit

Sponsor: Richard Rosen

ME LD488Failed

An Act To Allow Nonresidents To Hunt on the First Day of the Firearm Season on Deer

Sponsor: Stacey Fitts

ME LD1199Failed

An Act To Expedite the Eviction Process in Certain Types of Cases

Sponsor: Michael Celli

ME LD913Failed

Resolve, To Consolidate the State's Boat Launch Programs

Sponsor: Elizabeth Schneider

ME LD844Failed

An Act To Provide Affordable Health Insurance for Municipal and School Employees through Competition

Sponsor: Lawrence Bliss

ME LD853Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish the Maine State Endowment Trust

Sponsor: Richard Woodbury

ME LD1426Failed

An Act Concerning Notification to an Employer of Misrepresented Medical Information under the Maine Human Rights Act

Sponsor: Seth Goodall

ME LD57Failed

Resolve, To Update the Study Regarding the Feasibility of Establishing a Single-payor Health Care System

Sponsor: Nancy Sullivan

ME LD824Failed

An Act To Amend Certain Provisions Regarding Evidence under the Law Concerning Post-judgment DNA Analysis

Sponsor: Troy Jackson

ME LD383Failed

An Act To Eliminate the Annual Indexing of Fuel Tax Rates

Sponsor: Richard Cebra

ME LD1269Failed

An Act To Require That the Taking of a Statewide Assessment Test for High School Seniors Be Voluntary

Sponsor: Thomas Saviello

ME LD917Failed

An Act To Protect Licensing Information Provided to the Department of Inland Fisheries and Wildlife and To Require a Review of Public Access to Other Personal Information

Sponsor: Stacey Fitts

ME LD1487Failed

An Act To Assist Maine Pharmacies

Sponsor: Joseph Brannigan

ME LD1496Failed

An Act To Enforce Immigration Laws and Restrict Benefits to Legal Citizens

Sponsor: Roger Sherman

ME LD1404Failed

An Act To Enhance Public Safety Response to High-risk Events

Sponsor: Justin Alfond

ME LD1568Failed

An Act To Ensure Fair Business Competition in Agriculture

Sponsor: Dean Cray

ME LD1020Failed

An Act To Allow a Spring Bear Hunting Season

Sponsor: Richard Rosen

ME LD79Failed

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

Sponsor: Roger Sherman

ME LD184Passed

An Act To Promote the Financial Literacy of High School Students

Sponsor: Justin Alfond

ME LD368Failed

An Act To Require Full Disclosure by Insurance Carriers Using Credit Ratings

Sponsor: Joseph Brannigan

ME LD1169Failed

An Act To Require Timely Reporting of Dog Licensing

Sponsor: Bernard Ayotte

ME LD1188Failed

An Act To Achieve Maine's High School Graduation Goal

Sponsor: Kevin Raye

ME LD1209Failed

An Act Regarding Stops of All-terrain Vehicles and Snowmobiles by Law Enforcement Officers

Sponsor: Bruce Bickford

ME LD621Failed

An Act To Clarify Adverse Possession

Sponsor: Lawrence Bliss

ME LD1452Failed

An Act To Create the Maine Street Economic Development Bank

Sponsor: Philip Bartlett

ME LD1555Failed

An Act To Eliminate the Waiting Period before Insurance Adjusters May Offer Adjustment Services

Sponsor: Justin Alfond

ME LD1072Failed

An Act To Establish a Coyote Bounty Permit

Sponsor: Alan Casavant

ME LD208Failed

Resolve, To Establish a Study Commission To Examine the Maine Turnpike

Sponsor: David Trahan

ME LD681Failed

An Act To Clarify the Operation of the Maine Commission for Community Service

Sponsor: Bradley Moulton

ME LD1430Failed

Resolve, To Conduct a Review of the Roles and Functions of the Department of Education and of Certain Mandates

Sponsor: Adam Goode

ME LD1566Failed

An Act To Require Disclosures by 3rd-party Vendors Contracted To Perform Fund-raising

Sponsor: Douglas Damon

ME LD959Failed

Resolve, Directing the Department of Education To Provide Curriculum Consistency in Maine Public Schools

Sponsor: Peter Johnson

ME LD161Failed

An Act To Enhance Hunting for Maine Residents over 70 Years of Age

Sponsor: David Hastings

ME LD1356Passed

An Act To Amend the Laws Concerning the School Revolving Renovation Fund

Sponsor: Justin Alfond

ME LD1186Passed

An Act To Amend the Probate Code Relating to the Authority of the Probate Court To Approve Transfers from a Protected Person's Estate

Sponsor: David Hastings

ME LD941Failed

An Act To Prohibit Mandatory Immunizations

Sponsor: Richard Cebra

ME LD1545Passed

An Act To Authorize the Public Utilities Commission To Exercise Jurisdiction over Private Natural Gas Pipelines To Ensure Safe Operation

Sponsor: Kevin Raye

ME LD501Passed

An Act To Provide the Opportunity To Register with the Selective Service System When Obtaining a Driver's License or Nondriver Identification Card

Sponsor: Michael Beaulieu

ME LD1107Failed

An Act To Eliminate Penalties under the School Administrative Unit Consolidation Laws for Grand Isle School Department, Madawaska School Department, School Administrative District No. 32 and School Administrative District No. 33

Sponsor: Troy Jackson

ME LD1289Failed

An Act To Waive Penalties on School Administrative District No. 32 and School Administrative District No. 33 under the School Administrative Unit Consolidation Laws

Sponsor: Troy Jackson

ME LD1048Passed

An Act To Delay the Implementation of the Rental Housing Radon Testing Requirement

Sponsor: John Tuttle

ME LD561Passed

An Act To Clarify Certain Provisions in the Harness Racing Laws

Sponsor: Jonathan Courtney

ME LD881Passed

An Act To Amend Certain Insurance Provisions Relating to Variable Annuity Death Benefits and Multiple Employer Trusts

Sponsor: Terry Morrison

ME LD840Failed

An Act Regarding the Hiring of Immediate Family Members in State Government

Sponsor: Troy Jackson

ME LD724Passed

Resolve, To Create an Evidence-based Study and Comprehensive Plan for HIV and AIDS Services in Maine

Sponsor: Margaret Craven

ME LD1013Failed

An Act Regarding School Board Members and Their Spouses

Sponsor: Andrew O'Brien

ME LD792Passed

Resolve, Establishing a Task Force To Examine the Decline in the Number of Nonresident Hunters

Sponsor: Debra Plowman

ME LD1379Failed

An Act To Establish Training Routes for School Bus Drivers

Sponsor: Douglas Thomas

ME LD602Passed

An Act To Clarify the Method of Appealing Decisions of the Executive Director of the Maine Commission on Indigent Legal Services

Sponsor: Lawrence Bliss

ME LD1098Passed

An Act To Increase Accountability for the Most Serious Offenders of Laws Prohibiting Operating under the Influence of Drugs and Alcohol

Sponsor: William Diamond

ME SP0506Enrolled

JOINT RESOLUTION RECOGNIZING OPERATION TRIBUTE

Sponsor: Philip Bartlett

ME LD757Failed

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

Sponsor: Seth Berry

ME LD5Failed

Resolve, Directing the Department of Transportation To Reopen the Pittsfield Rest Areas and To Plow a Scenic Overlook

Sponsor: Troy Jackson

ME LD48Failed

An Act To Require Oral Disclosure of the Cost of Certain Public Telephone Calls

Sponsor: William Diamond

ME LD558Passed

An Act To Provide Members of the Penobscot Nation with Marine Resources Licenses

Sponsor: Elizabeth Schneider

ME LD1286Passed

An Act To Rename the Maine Fire Training and Education Program at Southern Maine Community College the Maine Fire Service Institute

Sponsor: Stanley Gerzofsky

ME LD930Passed

An Act To Clarify Maine's Phaseout of the "Deca" Mixture of Polybrominated Diphenyl Ethers

Sponsor: Dean Cray

ME LD606Failed

An Act To Protect State Education Funds

Sponsor: Jonathan Courtney

ME LD451Failed

Resolve, To Study Adoption of the Streamlined Sales and Use Tax Agreement

Sponsor: Lawrence Bliss

ME LD1002Failed

An Act To Encourage Affordable Housing in Municipal Zoning

Sponsor: Christopher Rector

ME LD1093Failed

An Act To Require the State To Pay Costs and Fees in Actions against Certain State Agencies

Sponsor: David Trahan

ME LD347Failed

Resolve, Directing the Commissioner of Education To Convene a Task Force To Develop a Proposal for a More Equitable Distribution of Kindergarten to Grade 12 State Education Funding

Sponsor: Peter Johnson

ME LD260Failed

An Act To Extend the Historic Preservation Tax Credit

Sponsor: William Diamond

ME LD1442Failed

An Act To Clarify Enforcement of Maine's Building Codes

Sponsor: Philip Bartlett

ME LD1401Failed

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

Sponsor: Richard Cebra

ME LD962Failed

An Act To Amend the Medicaid Income Requirements To Promote Agricultural Labor

Sponsor: Seth Goodall

ME LD1320Failed

An Act To Increase the Recycling Rate in Maine

Sponsor: Emily Cain

ME LD690Failed

An Act To Amend the Laws Governing the Transfer of Prisoners to Other States

Sponsor: Ralph Chapman

ME LD1449Failed

An Act To Strengthen Maine Industry through Energy Efficiency Investment

Sponsor: Seth Berry

ME LD1178Failed

An Act To Repeal the Laws Governing the Consolidation of Jails

Sponsor: Bernard Ayotte

ME LD931Failed

An Act To Ensure Proper Tax Assessment of Property Owners

Sponsor: Roger Sherman

ME HP1157Engrossed

JOINT RESOLUTION TO COMMEND ALL THOSE WHO HAVE TAKEN PART IN THE EFFORTS AGAINST TERRORISM

Sponsor: Karen Foster

ME LD335Failed

An Act To Allow Foresters, Soil Scientists and Geologists To Use Mechanics Liens

Sponsor: Richard Rosen

ME LD1323Failed

An Act To Support Solar Energy Development in Maine

Sponsor: Patrick Flood

ME LD1373Failed

Resolve, To Produce Cost Savings by Requiring the State E-mail System To Be Hosted by Google

Sponsor: Tyler Clark

ME LD415Failed

An Act To Provide a Sales Tax Trade-in Credit for Core Parts

Sponsor: Richard Cebra

ME LD640Failed

An Act To Encourage Coyote Management

Sponsor: Troy Jackson

ME LD826Failed

An Act To Permit a Local Option Sales Tax

Sponsor: Lawrence Bliss

ME LD598Failed

An Act To Provide Assistance to Economically Disadvantaged Students

Sponsor: Christopher Rector

ME LD499Failed

An Act To Protect Persons in Residential Care Who Are under Limited Guardianship

Sponsor: Dean Cray

ME LD93Failed

An Act To Improve Essential Programs and Services Funding for Education

Sponsor: Peter Johnson

ME LD1235Failed

An Act To Allow a Tax-free Employee Illness Account

Sponsor: Michael Beaulieu

ME LD1017Failed

An Act To Improve the Essential Programs and Services Funding Model by Providing for a Cost of Housing Adjustment

Sponsor: Justin Alfond

ME LD758Failed

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

Sponsor: Seth Berry

ME LD838Failed

An Act To Make the Homestead Property Tax Exemption More Flexible for Municipalities and Remain Revenue Neutral for the State

Sponsor: Kathleen Chase

ME LD550Failed

An Act To Provide a Property Tax Credit to Veterans

Sponsor: David Trahan

ME LD809Failed

An Act Regarding the Fairness of Sales Tax on Certain Precious Metals Purchases

Sponsor: Michael Beaulieu

ME LD1192Failed

An Act To Require That Marijuana Seized by Law Enforcement Officers Be Tested and Made Available for Use by Authorized Medical Marijuana Dispensaries

Sponsor: Charles Kruger

ME LD1518Failed

An Act To Make Changes to the Laws Regarding Notice and Publication of Unclaimed Property

Sponsor: Joan Nass

ME LD904Failed

An Act To Make Changes to Boards and Commissions Concerning Membership, Appointments and Terms

Sponsor: Jonathan Courtney

ME LD1259Failed

An Act To Encourage Computer Data Center Development

Sponsor: Bernard Ayotte

ME LD1292Failed

Resolve, To Establish a Study Group To Examine the Taxation by Municipalities of Renewable Energy Facilities' Property

Sponsor: Alexander du Houx

ME LD1448Failed

An Act To Protect Time-share Condominium Associations

Sponsor: Lawrence Bliss

ME LD1096Failed

An Act To Enhance Economic Development by Encouraging Job and Business Growth in Maine's Aviation Industry

Sponsor: Kevin Raye

ME LD1206Failed

An Act To Amend the School Consolidation Laws Pertaining to Higher Performing Schools

Sponsor: Roger Sherman

ME LD752Failed

An Act To Provide Funding for Landfills by Imposing a Gift Package Surcharge

Sponsor: Seth Berry

ME LD886Failed

An Act To Remove All Federal Funding from Inclusion in the Essential Programs and Services Funding Formula

Sponsor: Lance Harvell

ME LD1423Failed

An Act To Amend the Laws Governing Disorderly Conduct

Sponsor: George Hogan

ME LD1414Failed

An Act To Provide Property Tax Relief for Year-round Residents 67 Years of Age or Older

Sponsor: Nancy Sullivan

ME LD1261Failed

An Act Relating to Selection of Constitutional Officers and the State Auditor

Sponsor: Debra Plowman

ME LD1476Failed

An Act To Streamline the County Budget Process

Sponsor: Nancy Sullivan

ME LD522Failed

An Act To Provide Free Hunting, Fishing and Trapping Licenses To Wartime Veterans Who Are at Least 80 Years of Age

Sponsor: Michael Celli

ME LD18Failed

An Act To Extend the School Year

Sponsor: Bernard Ayotte

ME LD1295Failed

An Act To Amend the Process of Resolving Property Tax Abatement Disputes

Sponsor: Peter Johnson

ME LD1051Failed

An Act To Calculate Essential Programs and Services Funding on an Equal Labor Market

Sponsor: Troy Jackson

ME SP0505Enrolled

JOINT RESOLUTION RECOGNIZING MAY 17, 2011 AS DIABETIC PERIPHERAL NEUROPATHY ALERT DAY

Sponsor: Joseph Brannigan

ME LD510Failed

An Act To Exclude Shellfish Processing Facilities from Arsenic Wastewater Testing

Sponsor: Lois Snowe-mello

ME LD1297Failed

An Act Relating to the Qualifications for the Position of Municipal Officer

Sponsor: Roger Sherman

ME LD1425Failed

An Act To Protect the Quality and Integrity of Maine's Educational Materials

Sponsor: Mark Eves

ME LD1481Failed

An Act To Require the State To Transfer Employee Pension Premium Payments to the Employee's Pension Plan within 2 Business Days

Sponsor: Troy Jackson

ME LD1104Passed

An Act To Direct the Judicial Branch To Take Requisite Measures To Collect Fines and Penalties

Sponsor: Lawrence Bliss

ME LD520Passed

An Act To Allow a Waiver for On-premises Signs

Sponsor: Michael Beaulieu

ME LD1068Passed

An Act To Protect the Privacy of Maine Residents under the Driver's License Laws

Sponsor: Charles Theriault

ME LD1306Passed

An Act Relating to Custom Vehicles

Sponsor: Richard Cebra

ME LD1342Passed

An Act To Amend the Washington County Development Authority

Sponsor: Kevin Raye

ME LD1173Passed

An Act To Make Changes to the Maine College Savings Program

Sponsor: Brian Langley

ME LD1287Failed

An Act To Create a Scholarship Granting Organization Tax Credit

Sponsor: Roger Sherman

ME LD1073Passed

Resolve, To Encourage the Use of Defibrillators in Health Clubs and Gyms

Sponsor: Nancy Sullivan

ME LD1130Passed

An Act To Amend the Laws Regarding the Determination of Domicile Based on the Geographic Location of an Individual's Bank

Sponsor: Jonathan Courtney

ME LD1165Passed

An Act To Enable Prosecutions for Criminal Invasion of Computer Privacy

Sponsor: Mark Dion

ME LD1090Passed

An Act To Allow a Stay of an Administrative License Suspension for Refusal To Submit to a Test

Sponsor: Stanley Gerzofsky

ME LD1228Passed

An Act To Streamline the Liquor Licensing Reporting Procedure

Sponsor: Mark Bryant

ME LD1006Passed

An Act To Provide a Remedy to Property Owners When a Tenant Defaults on a Lease

Sponsor: Peter Johnson

ME LD1012Passed

An Act To Require a Mortgagee To Provide the Original Release of Mortgage to the Mortgagor after the Release Is Recorded

Sponsor: Wesley Richardson

ME LD1441Passed

An Act To Amend the Yarmouth Water District Charter

Sponsor: Melissa Innes

ME LD986Passed

An Act To Allow a Person To Receive a Designation of Active Military or Veteran Status on a Driver's License or Nondriver Identification Card

Sponsor: Kevin Raye

ME LD1024Passed

An Act To Amend the Laws Governing Land Surveyors

Sponsor: Michael Carey

ME LD1015Passed

An Act To Reduce Unnecessary Reporting Requirements Related to Natural Resources

Sponsor: Robert Duchesne

ME LD1127Passed

An Act To Amend the Authority of the Washington County Development Authority

Sponsor: Kevin Raye

ME LD1333Passed

An Act To Modify Rating Practices for Individual and Small Group Health Plans and To Encourage Value-based Purchasing of Health Care Services

Sponsor: Jonathan Mckane

ME LD1022Passed

An Act To Amend the Law Concerning Overboard Discharge Systems

Sponsor: Thomas Saviello

ME LD983Passed

An Act To Amend the Maine Limited Liability Company Act

Sponsor: Lawrence Bliss

ME LD975Passed

An Act To Require Certification of Private Applicators of General Use Pesticides

Sponsor: Elizabeth Schneider

ME LD862Passed

Resolve, Directing the Department of Environmental Protection To Amend Its Rules Governing the Length of Time Certain Permits Are Valid

Sponsor: Richard Cebra

ME LD812Passed

An Act To Allow Municipalities the Option To Subsidize Publicly Owned Bus Stops through Advertising

Sponsor: Charles Harlow

ME LD864Passed

An Act Regarding the Minimum Stock Required by Agency Liquor Stores

Sponsor: Troy Jackson

ME LD718Passed

An Act Regarding the Milk Handling Fee

Sponsor: Roger Sherman

ME LD631Passed

An Act To Update the Radon Registration Act

Sponsor: Joseph Brannigan

ME LD657Passed

An Act To Permit Disposal of Abandoned Manufactured Housing

Sponsor: David Hastings

ME LD579Passed

Resolve, To Study the Creation of a School of Hospitality and Hotel Management within the University of Maine System

Sponsor: Earle Mccormick

ME LD759Passed

An Act To Increase Efficiency and Effectiveness in the Licensing of Certain Health and Human Services Providers

Sponsor: Margaret Craven

ME LD641Passed

An Act To Allow a Portion of Snowmobile Registration Fees To Be Used for the Repair of Trail-grooming Equipment

Sponsor: Troy Jackson

ME LD482Passed

An Act To Amend the Laws Dealing with Limitation of Actions

Sponsor: Lawrence Bliss

ME LD426Failed

An Act To Amend the Laws Governing the TransCap Trust Fund

Sponsor: Richard Cebra

ME LD538Passed

An Act To Assist the Commercial Fishing Safety Council

Sponsor: Melissa Innes

ME LD435Passed

An Act To Improve the Rate of Organ and Tissue Donation by Establishing the Organ Donation Advisory Council

Sponsor: Sheryl Briggs

ME LD343Passed

An Act To Facilitate a Change of Location for Agency Liquor Stores

Sponsor: Charles Theriault

ME LD477Passed

An Act Relating to Noise Violations by Motor Vehicles, Including Motorcycles

Sponsor: Diane Russell

ME LD456Passed

An Act Relating to Temporary Disability Parking Permits

Sponsor: Michael Carey

ME LD321Passed

An Act To Change the Qualifications of Certain Members of the Board of Pesticides Control

Sponsor: Peter Edgecomb

ME LD361Passed

Resolve, To Evaluate the Energy Use of the State House and the Burton M. Cross State Office Building

Sponsor: Philip Bartlett

ME LD313Passed

An Act To Permit Insured Persons To Designate a 3rd Party To Receive Notice of Cancellation of Medicare Supplement Policies and To Restrict the Cancellation of Certain Insurance Policies for Nonpayment of Premium Due to Cognitive Impairment or Functional Incapacity

Sponsor: Joseph Brannigan

ME LD375Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Convene a Working Group To Review the Laws and Rules Governing Boilers

Sponsor: Peter Johnson

ME LD175Passed

An Act To Create a Short-term All-terrain Vehicle Registration System

Sponsor: Sheryl Briggs

ME LD333Passed

Resolve, Directing the Department of Environmental Protection To Evaluate and Amend Its Rules Regarding Snow Dumps

Sponsor: Troy Jackson

ME LD358Passed

An Act To Exempt from the Income Tax Military Survivors Annuity Payments

Sponsor: David Trahan

ME LD221Passed

An Act To Make Changes to the Motorcycle Inspection Sticker Requirements

Sponsor: Stanley Gerzofsky

ME LD180Passed

Resolve, To Change Rules Concerning Landfill Gas and Odor Management from Routine Technical Rules to Major Substantive Rules

Sponsor: Troy Jackson

ME LD207Passed

An Act To Amend the Laws Regarding Tips Used in Payment of Service Employees

Sponsor: David Trahan

ME LD138Passed

An Act To Allow a Nonresident To Perform a Single Marriage Ceremony

Sponsor: David Trahan

ME LD109Passed

Resolve, To Study the Promotion and Expansion of the Maine Maple Sugar Industry

Sponsor: Troy Jackson

ME LD106Passed

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

ME LD28Passed

Resolve, To Improve Access to Employment Opportunities for Persons with Intellectual Disabilities and Autistic Disorders

Sponsor: Margaret Craven

ME LD11Passed

An Act To Regulate the Keeping of Wolf Hybrids

Sponsor: David Trahan

ME LD382Failed

Resolve, Authorizing Adjustments to Payments under the Dairy Stabilization Program

Sponsor: John Martin

ME LD779Failed

An Act To Implement Standards Concerning Animal Welfare and Research Institutions

Sponsor: Stanley Gerzofsky

ME LD240Failed

An Act To Allow the Removal of Gravel Bars in the Sandy River

Sponsor: Philip Curtis

ME LD560Failed

Resolve, To Increase the Effectiveness of Accessibility Requirements for Persons with Disabilities

Sponsor: Thomas Saviello

ME LD1282Failed

An Act To Increase Fairness in Lobster Fishing Licensure

Sponsor: Cynthia Dill

ME LD618Failed

An Act To Authorize a GARVEE Bond for the Memorial Bridge in Kittery

Sponsor: Justin Alfond

ME LD738Failed

An Act To Require Disclosure of the Origin of Certain Products Sold at Farm Stands

Sponsor: Thomas Saviello

ME LD1283Failed

An Act To Allow Students Choice in High School Enrollment

Sponsor: Andrea Boland

ME LD1263Failed

An Act To Establish One State Psychiatric Hospital

Sponsor: Joseph Brannigan

ME LD1180Failed

An Act To Transfer Responsibility for Oversight of Games of Chance to the Gambling Control Board

Sponsor: Michael Carey

ME LD1433Failed

An Act To Provide for the Recycling or Proper Disposal of Architectural Paint

Sponsor: Joseph Brannigan

ME LD1340Failed

Resolve, To Suspend Fuel Tax Rate Adjustments for the 2012-2013 Biennium

Sponsor: Richard Cebra

ME LD1071Failed

An Act To Allow the Use of Mini-trucks on Public Ways

Sponsor: Troy Jackson

ME LD1218Failed

An Act To Establish Recreational Flats Where Commercial Shellfish Harvesting Is Prohibited

Sponsor: Kathleen Chase

ME LD1393Failed

An Act To Require Estimates of Patient Costs in Any Plan of Care prior to Treatment

Sponsor: Paulette Beaudoin

ME LD998Failed

Resolve, Directing the Finance Authority of Maine To Develop a Business Development Loan Program for Legal Immigrants

Sponsor: Troy Jackson

ME LD1388Failed

An Act To Allow Schools To Adopt Approved Alternative Curricula

Sponsor: Nancy Sullivan

ME LD544Passed

An Act To Eliminate Duplication of Paint Disclosure and Radon Requirements

Sponsor: Jonathan Courtney

ME LD1184Failed

An Act To Limit Liability of Apiary Owners and Operators

Sponsor: Troy Jackson

ME LD995Failed

An Act To Require Dental Professionals To Provide Education to the Public on Oral Hygiene

Sponsor: Herbert Clark

ME LD178Failed

An Act Relating to Distribution of Revenues from Future Casinos

Sponsor: George Hogan

ME LD1247Failed

An Act To Specifically Define Reasonable Operating Expenses for the Maine Turnpike Authority in Accordance with Its Enabling Act

Sponsor: Justin Alfond

ME LD467Failed

An Act To Simplify Dog Licensure By Establishing a 3-year License

Sponsor: Roger Sherman

ME LD662Failed

Resolve, Directing the Department of Education To Amend Its Rules Pertaining to the Statute of Limitations for Filing a Due Process Hearing Request Regarding Special Education

Sponsor: Justin Alfond

ME LD973Failed

An Act To Shorten the Legislative Sessions

Sponsor: Roger Sherman

ME LD1077Failed

An Act To Enhance Public Participation in Decisions Relating to the Large-scale Extraction and Transportation of Water

Sponsor: Nancy Sullivan

ME LD1213Failed

An Act To Provide Funding for a Convention Center or Civic Center in Cumberland County

Sponsor: Stanley Gerzofsky

ME LD432Failed

An Act To Authorize a GARVEE Bond for the Interstate 95 Bridge at the Maine-New Hampshire State Line

Sponsor: Justin Alfond

ME LD1359Failed

An Act To Enhance Local Control of Noise Ordinances

Sponsor: Jarrod Crockett

ME LD1195Failed

Resolve, To Create Equitable Reimbursement for Mental Health Providers

Sponsor: Matthew Peterson

ME LD676Failed

An Act To Enact Requirements Concerning Veterinary Prescriptions

Sponsor: Jonathan Courtney

ME LD1202Failed

An Act To Equalize the Premiums Imposed on the Sale of Motor Vehicle Oil

Sponsor: Lance Harvell

ME LD1394Failed

An Act To Impose Penalties for Certain Transfers of Assets at Less Than Fair Market Value by Individuals Receiving Long-term Care Services

Sponsor: Joseph Brannigan

ME LD366Failed

An Act Regarding the Sale of Raw Milk

Sponsor: Seth Berry

ME LD1445Failed

An Act To Provide More Efficient Notice of Public Activities

Sponsor: Robert Duchesne

ME LD725Failed

An Act To Allow the Commissioner of Marine Resources To Use Discretion in Reissuing Scallop Licenses

Sponsor: Christopher Rector

ME LD586Failed

An Act To Include the Record of Emergency Data Form as an Acceptable Instrument for the Disposition of Remains of a Service Member

Sponsor: Leslie Fossel

ME LD1424Failed

An Act To Enhance Parental Roles in Education Choice

Sponsor: Melvin Newendyke

ME LD1220Failed

An Act To Improve the Workplace for State Employees

Sponsor: Troy Jackson

ME LD463Passed

An Act Concerning Policy Objectives of the Public Utilities Commission

Sponsor: Philip Bartlett

ME LD783Failed

An Act To Amend the Laws Governing Captive Insurance Companies

Sponsor: Kevin Raye

ME LD1097Failed

An Act To Amend the Laws Governing the Real Estate Transfer Tax

Sponsor: David Hastings

ME LD427Failed

An Act To Extend the Same Privileges to the Wesget Sipu - Fish River Tribe as Are Extended to Other Maine Indian Tribes

Sponsor: Troy Jackson

ME LD1280Passed

An Act To Establish a Pilot Physical Education Project in Four Maine Schools

Sponsor: Justin Alfond

ME LD988Failed

An Act Concerning Immunity for School Administrative Units in the Discharge of Their Responsibilities

Sponsor: Justin Alfond

ME LD1450Failed

An Act To Enforce Wage Laws

Sponsor: Seth Berry

ME LD863Failed

An Act To Allow the Maine State Housing Authority To Prepurchase Oil for the Low-income Home Energy Assistance Program

Sponsor: Troy Jackson

ME LD665Failed

An Act To Limit Claims of Exempt Property

Sponsor: Bradley Moulton

ME LD577Failed

An Act To Limit Taxes on Hospitals

Sponsor: Thomas Saviello

ME LD909Passed

An Act To Provide Additional Flexibility for the Funding of Infrastructure Improvements by Consumer-owned Water Utilities

Sponsor: Stacey Fitts

ME LD154Failed

An Act To Change the Classification of the Lower Androscoggin River

Sponsor: Margaret Craven

ME LD1475Failed

An Act To Authorize the Training of Expanded Function Dental Assistants within Tribal Territories

Sponsor: Earle Mccormick

ME LD20Passed

An Act Establishing a Vietnam War Remembrance Day

Sponsor: Troy Jackson

ME HP1146Engrossed

JOINT RESOLUTION RECOGNIZING MAY 2011 AS LUPUS AWARENESS MONTH

Sponsor: Joyce Fitzpatrick

ME LD1279Passed

An Act Relating to Qualified Financial Contracts by Domestic Insurers

Sponsor: Wesley Richardson

ME LD715Passed

Resolve, To Ensure That Maine Teachers and Paraprofessionals Who Work with Children with Autism Spectrum Disorders Are Appropriately and Adequately Prepared

Sponsor: Justin Alfond

ME LD156Failed

An Act To Clarify the Regulation of Impacts to Significant Vernal Pool Habitats under the Natural Resources Protection Act

Sponsor: Kevin Raye

ME LD1381Failed

An Act Regarding the Requirement That Construction Equipment Have a License Plate

Sponsor: Troy Jackson

ME HP1152Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE UNITED STATES TRADE REPRESENTATIVE REGARDING STATES' RIGHTS IN FUTURE INTERNATIONAL TRADE POLICY

Sponsor: Kevin Raye

ME LD596Failed

An Act To Allow Medical Records To Contain an Option Regarding HIV Status Disclosure

Sponsor: Rodney Whittemore

ME LD1346Failed

An Act To Enhance Access to the Workplace for Minors

Sponsor: Bruce Bickford

ME LD1390Failed

An Act To Revise the Reporting Requirements for Oil Spills

Sponsor: Lois Snowe-mello

ME LD817Failed

An Act To Stabilize Short-term Funding of Public Kindergarten to Grade 12 Education

Sponsor: Dana Dow

ME LD855Passed

An Act To Treat Plantations in the Same Manner as Towns for Purposes of Tax Increment Financing

Sponsor: Roger Sherman

ME LD1060Failed

Resolve, To Require Regional School Unit No. 20 To Transfer Certain Property to the Town of Searsport

Sponsor: James Gillway

ME LD890Passed

An Act To Create the Anson and Madison Water District

Sponsor: Philip Curtis

ME LD1357Failed

An Act To Exempt Certain Mortgage Loan Originators from Licensing

Sponsor: David C. Burns

ME LD633Passed

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

Sponsor: Debra Plowman

ME LD785Failed

An Act Relating to Identification of Service Animals

Sponsor: Bernard Ayotte

ME LD745Failed

An Act To Encourage the Use of Reusable Bags

Sponsor: Alexander du Houx

ME LD171Failed

An Act To Exempt School Administrative District No. 24 and School Administrative District No. 32 from the Laws Requiring School Administrative Unit Consolidation

Sponsor: Troy Jackson

ME LD1330Failed

Resolve, To Expand Commuter and Passenger Rail Transportation in Maine

Sponsor: Margaret Craven

ME LD687Failed

An Act To Contract Out the State Single Audit

Sponsor: David Trahan

ME LD888Failed

An Act To Allow Flexibility under Municipal Shoreland Zoning Ordinances

Sponsor: Philip Curtis

ME LD1273Failed

An Act To Establish a 2-week Quiet Period for School Teams

Sponsor: Thomas Saviello

ME LD1185Failed

An Act To Amend the Process for Prioritizing Toxic Chemicals in Children's Products

Sponsor: Philip Bartlett

ME LD276Failed

An Act To Enhance the Collection of Restitution for Victims of Crimes

Sponsor: Christopher Rector

ME LD952Failed

An Act To Amend the Laws Governing the School Revolving Renovation Fund

Sponsor: Jonathan Courtney

ME LD528Passed

An Act To Change the Frequency of Alcoholic Beverage Tastings Allowed in a 12-month Period

Sponsor: Kathleen Chase

ME LD322Passed

An Act To Amend the Informed Growth Act

Sponsor: David Hastings

ME LD698Failed

An Act To Bring Wage Equity to the Workplace

Sponsor: Margaret Craven

ME LD1145Failed

Resolve, To Require the Purchase of Maine Wood Fuel by Recipients of Certain Public Funds

Sponsor: Thomas Saviello

ME LD655Failed

An Act To Provide Tribal Representation in the Senate

Sponsor: Stanley Gerzofsky

ME LD1329Failed

Resolve, To Study the Condition of the Landlocked Salmon in Maine and Make Recommendations To Improve Their Health

Sponsor: David Trahan

ME LD1369Failed

An Act To Simplify the Maine Income Tax Law

Sponsor: Philip Curtis

ME LD1019Failed

An Act To Make Changes to the Allocation of Revenue from Watercraft Registration

Sponsor: Lance Harvell

ME LD1328Failed

Resolve, To Create a Working Group To Study the Subdivision Laws

Sponsor: David Cotta

ME LD1053Failed

An Act To Impose a Mandatory Minimum Award in Small Claims Actions

Sponsor: Philip Curtis

ME LD56Failed

An Act To Allow the Owner of Waterfront Property To Fish That Body of Water without a Fishing License

Sponsor: Michael Celli

ME LD875Failed

An Act To Provide an Incentive for Unemployed Persons To Become Self-employed

Sponsor: Christopher Rector

ME LD898Failed

An Act To Reform the Maine Estate Tax

Sponsor: David Hastings

ME LD964Passed

Resolve, Requiring the Department of Education To Amend Its Rules To Prohibit School Administrative Units from Imposing Unreasonable Restrictions That Impede the Ability of Parents and Evaluators To Observe Students

Sponsor: Justin Alfond

ME LD1267Failed

An Act To Amend the School Transportation Formula To Recognize One-way Bus Trips

Sponsor: Thomas Saviello

ME LD934Failed

An Act To Reform the Dirigo Health Program

Sponsor: Jonathan Mckane

ME LD1405Failed

An Act To Amend the Laws Restricting Advertising on Public Ways

Sponsor: Roger Sherman

ME LD1075Failed

An Act To Prohibit Horse Slaughter for Human Consumption

Sponsor: Roger Sherman

ME LD297Passed

An Act To Allow Treasurers To Process Tax Lien Discharge and Sanitary District Sewer Lien Documents Using Facsimile Signatures

Sponsor: Nancy Sullivan

ME LD327Failed

An Act To Permit Lenders To Exclude Government Insurance Fees When Determining whether a Loan Is a High-rate, High-fee Loan

Sponsor: David Richardson

ME LD341Failed

An Act To Exempt Artificial Wetlands and Artificial Significant Vernal Pool Habitats from State Regulation

Sponsor: Richard Cebra

ME LD1191Passed

Resolve, To Encourage Business Development by Creating Limits on the Time Certain Utilities May Hold a Business Customer's Deposit

Sponsor: Philip Bartlett

ME LD457Failed

An Act To Provide a Livable Wage for Maine Families

Sponsor: Troy Jackson

ME LD119Failed

An Act To Allow a Tax Credit for Students Enrolled in Postsecondary Nondegree Programs

Sponsor: Richard Cebra

ME LD1319Failed

An Act To Prohibit the Unwarranted Collection of Identifying Data of Motor Vehicles

Sponsor: Justin Alfond

ME LD458Failed

An Act To Allow Certain Residents over 70 Years of Age To Obtain a Complimentary Antlerless Deer Permit

Sponsor: Troy Jackson

ME LD1354Failed

An Act To Require a Person To Carry Liability Insurance on a Snowmobile

Sponsor: Philip Bartlett

ME LD1045Failed

An Act To Encourage Better Grades for High School Students by Linking Grades with the Granting of a Driver's License

Sponsor: Tyler Clark

ME LD1156Failed

An Act To Exempt from Subdivision Requirements Land Sold by 65 Years of Age or Older Persons

Sponsor: David Trahan

ME LD1216Failed

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

Sponsor: Andrea Boland

ME LD504Passed

Resolve, Directing the Department of Public Safety, Division of Liquor Licensing and Compliance To Amend Its Rules Governing the Return of Spirits by Consumers

Sponsor: Debra Plowman

ME LD434Failed

An Act To Exempt Wetlands Created by Obstructions or Barriers from the Shoreland Zoning Laws

Sponsor: David Hastings

ME LD1041Failed

An Act To Simplify and Enhance Pest Control Notification

Sponsor: Elizabeth Schneider

ME LD400Failed

An Act Regarding County Jail Sentences of Less than 24 Hours

Sponsor: Christopher Rector

ME LD994Failed

An Act To Promote Responsible Business Practices through a Livable Wage

Sponsor: Troy Jackson

ME LD533Passed

An Act To Clarify the Use of Tax Increment Financing Funds for Recreational Development

Sponsor: Charles Theriault

ME LD423Failed

An Act To Eliminate Maine's Estate Tax

Sponsor: Bernard Ayotte

ME LD597Failed

An Act To Provide Funding for the State Transit, Aviation and Rail Transportation Fund

Sponsor: Charles Theriault

ME LD1353Failed

An Act To Amend the Discovery Rule Laws

Sponsor: Philip Bartlett

ME LD442Failed

An Act To Allow Year-round Placement of Cobble-trapping Fences behind Established Seawalls

Sponsor: Bernard Ayotte

ME LD557Passed

An Act To Qualify the Port of Eastport as Tax Exempt for Purpose of Bonding

Sponsor: Kevin Raye

ME LD355Failed

An Act To Apply the Federal Truth in Lending Act in Maine

Sponsor: Patrick Flood

ME LD1350Failed

An Act To Provide Income Tax Relief

Sponsor: Troy Jackson

ME LD433Passed

An Act To Exempt from Income Tax the Income of Nonresidents Working in Maine Pursuant to an Interlocal Agreement

Sponsor: Kathleen Chase

ME LD1018Passed

An Act To Amend the Charter of the Anson Water District

Sponsor: Philip Curtis

ME LD1389Failed

An Act To Require Certain Costly Rules To Be Approved by the Legislature

Sponsor: Jonathan Courtney

ME LD816Passed

An Act To Clarify Provisions of the Law Concerning Municipal Inspections of Buildings

Sponsor: Anna Blodgett

ME LD678Failed

Resolve, To Improve Health Outcomes for MaineCare Members in Managed Care

Sponsor: Charles Theriault

ME LD1362Failed

An Act To Ensure Accurate Valuation of a Community Benefits Package for Communities That Host Wind Energy Developments

Sponsor: Wesley Richardson

ME LD527Passed

An Act To Bring Maine's Minimum Financial Responsibility Laws Pertaining to Rental Vehicles into Conformity with Privately Owned Vehicles

Sponsor: Wesley Richardson

ME LD1443Failed

An Act To Improve the Permitting Process for Wind Energy Developments and To Protect Maine's Quality of Place

Sponsor: John Patrick

ME LD1170Failed

An Act To Establish a Code of Ethics for Individuals Involved in Grid-scale Wind Energy Development

Sponsor: Dean Cray

ME LD62Failed

An Act Relating to the State Bid Process

Sponsor: Leslie Fossel

ME LD478Failed

An Act To Strengthen Maine Small Business by Establishing a Preference Percentage for State Contract Bids

Sponsor: Troy Jackson

ME LD1411Failed

An Act To Facilitate Transparency and Accountability while Reducing Electricity Costs

Sponsor: Leslie Fossel

ME LD32Failed

An Act To Require an Independent Audit of State Government Every 4 Years

Sponsor: Richard Cebra

ME LD1339Failed

An Act To Amend the Process for Appeals of Liquor Licensing Decisions

Sponsor: Jarrod Crockett

ME LD1037Failed

An Act To Establish a Welcome Home Bonus for Veterans of the Campaigns in Iraq and Afghanistan

Sponsor: Margaret Craven

ME LD692Failed

An Act To Reduce Nonresident Hunting and Fishing License Fees and To Add Archery Hunting to Combination Licenses

Sponsor: Paul Davis

ME LD1508Failed

An Act To Ensure Cultchless American Oyster Growers Licenses Are Issued by the Department of Marine Resources Only to Individuals Who Are Growers of American Oysters

Sponsor: Stanley Gerzofsky

ME LD1160Failed

Resolve, To Promote Education Regarding Parkinson's Disease among Health Care and Emergency Personnel

Sponsor: Margaret Craven

ME LD1479Failed

An Act To Minimize Conflicts between Property Owners and Grid-scale Wind Energy Developments

Sponsor: Tyler Clark

ME LD431Passed

An Act To Require the Efficiency Maine Trust To More Effectively Administer Funds

Sponsor: Richard Rosen

ME LD1431Failed

An Act To Establish Standards for the Administration of General Assistance Programs

Sponsor: Troy Jackson

ME LD730Failed

An Act To Streamline the Issuance of State Business Licenses

Sponsor: Debra Plowman

ME LD158Failed

An Act To Improve Public Understanding in the Rulemaking of Certain Departments

Sponsor: David Trahan

ME LD701Passed

An Act To Amend Certain Laws Governing County Sheriffs

Sponsor: Mark Dion

ME LD689Failed

Resolve, Requiring the Department of Education To Amend Its Rules Relating to School Administrative Unit Payments for the Costs Associated with Independent Educational Evaluations

Sponsor: Justin Alfond

ME LD1527Failed

An Act To Encourage the Creation of Jobs through Development of Maine's Solar Industry

Sponsor: Diane Russell

ME LD268Failed

An Act To Make the Consolidation of School Administrative Units Voluntary and To Eliminate the Penalties for Units That Choose Not To Consolidate

Sponsor: David Trahan

ME LD1121Failed

An Act To Provide for Incentives and Reparations to Landowners in Connection with All-terrain Vehicle Access

Sponsor: Roger Sherman

ME LD610Passed

An Act To Clarify the Procedure by Which a Salvage Company May Apply for a Motor Vehicle Title

Sponsor: Jonathan Courtney

ME LD786Failed

An Act To Eliminate the Penalty for School Administrative Units That Did Not Consolidate and Eliminate State Funding of Local Administrative Costs

Sponsor: Peter Johnson

ME LD1236Failed

An Act To Amend the Legislative Findings in the Maine Wind Energy Act

Sponsor: Paul Davis

ME LD626Failed

An Act To Allow Nonresidents Who Work in Maine To Purchase Hunting and Fishing Licenses at Resident Rates

Sponsor: Devin Beliveau

ME LD953Failed

An Act To Establish the Maine Science Advisory Board

Sponsor: Earle Mccormick

ME LD669Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Number of Members of the Legislature, the Length of Legislative Sessions and the Requirements for Introduction of Bills in a Second Regular Session

Sponsor: Michael Carey

ME LD1061Passed

An Act To Amend the Lien Process for Unpaid Water Rates

Sponsor: Christopher Rector

ME LD942Failed

An Act To Exempt Municipalities from Indemnification Provisions in State Contracts

Sponsor: Mark Eves

ME LD1122Failed

An Act To Increase Dental Benefits and Oral Health Care

Sponsor: Margaret Craven

ME LD1080Failed

An Act To Ban the Use of Traps and Dogs in Bear Hunting

Sponsor: Nancy Sullivan

ME LD1141Failed

An Act To Allow Direct Shipment of Beer and Wine by Retail Licensees

Sponsor: Barry Hobbins

ME LD1155Passed

An Act To Allow Harness Racing Betting To Be Conducted at Class A Lounges

Sponsor: Roger Sherman

ME LD571Failed

An Act To Amend the Laws Governing Sales Tax on Used Motor Vehicles

Sponsor: Richard Cebra

ME LD193Failed

An Act To Require an Applicant for State Assistance To Show Proof of Legal Residence in the United States and Proof of Residency for at Least the Previous 90 Days in This State

Sponsor: Richard Cebra

ME LD337Passed

An Act To Make Technical Changes to Aquaculture Laws

Sponsor: Charles Kruger

ME LD711Failed

An Act To Regulate Noise from Wind Turbines in Residential Developments

Sponsor: Mark Bryant

ME LD1351Failed

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

Sponsor: Justin Alfond

ME LD16Failed

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

Sponsor: Paul Davis

ME LD587Failed

An Act To Reduce the Cost of Delivering Certain State Services

Sponsor: Leslie Fossel

ME LD768Passed

An Act To Amend the Laws Relating to Group Trusts Established by Group Self-insurers of Workers' Compensation Benefits

Sponsor: Nancy Sullivan

ME LD987Failed

An Act Regarding the Sale of Surplus Land Owned by the Department of Transportation

Sponsor: Philip Bartlett

ME LD798Failed

An Act To Prohibit Nonresidents from Contributing to Maine Political Campaigns or Candidates

Sponsor: Troy Jackson

ME LD605Failed

An Act To Require Random Drug Testing for MaineCare Recipients

Sponsor: Roger Sherman

ME LD918Failed

An Act To Reduce the Cost of Mental Health Services in Maine

Sponsor: Stanley Gerzofsky

ME LD153Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Reduction of the Size of the Legislature

Sponsor: William Diamond

ME LD1078Failed

An Act To Amend the Audit and Enforcement Functions of the Workers' Compensation Board

Sponsor: Jonathan Courtney

ME LD537Passed

Resolve, To Design and Implement a Demonstration Project on Recertification of Certified Nursing Assistants

Sponsor: Troy Jackson

ME LD429Passed

An Act To Clarify the Role of the Public Advocate

Sponsor: Richard Rosen

ME LD1370Failed

An Act To Amend the Laws Governing General Assistance Programs

Sponsor: Philip Curtis

ME LD780Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Number of Terms Served in Total

Sponsor: Dana Dow

ME LD808Failed

An Act Regarding Property Taxes in the Unorganized Territories

Sponsor: Jarrod Crockett

ME LD920Failed

An Act To Ensure the Availability of Preventive Health Care Services for Children

Sponsor: Herbert Clark

ME LD445Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Study Scents Used in Hunting Deer and Renderings Used in Deer Feed

Sponsor: David Trahan

ME LD865Failed

An Act To Require the Department of Environmental Protection To Enforce Standards for Smaller-scale Wind Energy Development in Organized Areas

Sponsor: Philip Bartlett

ME LD1270Failed

Resolve, To Convene a Task Force To Study Staffing Ratios and Issues for Nursing Homes and Residential Care Facilities

Sponsor: Earle Mccormick

ME LD1234Failed

An Act To Restore the Uniform Visual Permitting Standard for Wind Power Projects

Sponsor: David Cotta

ME LD912Failed

An Act To Amend the Law Governing Administrative Suspensions of Driver's Licenses

Sponsor: Joseph Brannigan

ME LD1291Failed

Resolve, To Promote Community Wind Energy Development

Sponsor: Alexander du Houx

ME LD326Failed

An Act To Require That School Administrative Units Bear the Burden of Proving That an Individualized Education Program Is Appropriate

Sponsor: Justin Alfond

ME LD1219Passed

Resolve, To Require the Department of Transportation To Designate the Park Street Bridge in the Town of Presque Isle the Gold Star Memorial Bridge

Sponsor: Troy Jackson

ME LD541Passed

An Act To Clarify the Boundary between the Town of Cushing and the Town of Friendship, Town of Warren, Town of Thomaston and Town of Waldoboro

Sponsor: Christopher Rector

ME LD1432Failed

An Act To Expand Apprenticeship Programs and Scholarship Programs with Funding from Identification of Ineffective Economic Development Tax Incentives

Sponsor: Troy Jackson

ME LD502Failed

An Act To Place a Moratorium on Expedited Permitting of Grid-scale Wind Energy Development

Sponsor: Dean Cray

ME LD539Failed

An Act To Build Accountability into the General Assistance Laws

Sponsor: David Hastings

ME LD334Passed

An Act To Promote Further Stability within the Workers' Compensation System by Extending the Number of Terms That May Be Served on the Maine Employers' Mutual Insurance Company Board of Directors

Sponsor: Wesley Richardson

ME LD1382Failed

An Act To Protect Homeowners Regarding Sewer Liens

Sponsor: Philip Bartlett

ME LD1341Failed

An Act To Provide Rent Relief to Low-income Maine Residents

Sponsor: Seth Berry

ME LD150Failed

An Act To Require Drug Testing for Medicaid Recipients with Prescriptions for Scheduled Drugs

Sponsor: Richard Cebra

ME LD160Failed

Resolve, To Require the Department of Agriculture, Food and Rural Resources and the Department of Public Safety To Develop a Consolidated License for Convenience Stores

Sponsor: Mark Eves

ME LD1447Failed

An Act To Create Jobs through the Establishment of the Renewable Energy Resources Feed-in Tariff Program

Sponsor: Justin Alfond

ME LD1294Failed

An Act To Impose a 90-day Residency Requirement in Order To Receive State Assistance

Sponsor: Lance Harvell

ME LD1131Failed

An Act To Require Public Disclosure of Health Care Prices

Sponsor: Seth Berry

ME LD1035Failed

Resolve, To Establish Baseline Information on Health Impacts from Grid-scale Wind Energy Development

Sponsor: Seth Berry

ME LD1042Failed

An Act To Preserve and Protect Citizens' Property Rights and Values

Sponsor: Paul Davis

ME LD867Failed

An Act To Amend the Laws Governing Insurance as They Relate to Civil Penalties Imposed for Violations of Those Laws

Sponsor: Nancy Sullivan

ME LD731Passed

An Act To Terminate the Authorization of the Maine Self-Insurance Guarantee Association To Serve as a Statistical Advisory Organization for Self-insurers

Sponsor: Lois Snowe-mello

ME LD727Passed

An Act Relating to Indemnity Agreements in Motor Carrier Transportation Contracts

Sponsor: Jonathan Courtney

ME LD645Failed

Resolve, To Replace Maine's Health Insurance System with the Type of System Used in New Hampshire

Sponsor: Paul Bennett

ME LD772Passed

An Act To Modify the Auditing Requirements for Certain Small Water Utilities

Sponsor: Troy Jackson

ME LD900Failed

An Act To Reduce Fraud in Bottle Deposit Redemption

Sponsor: Christopher Rector

ME LD737Failed

An Act To Grandfather Certain Existing Buildings and Structures with Respect to Fire Safety Codes and Standards

Sponsor: Thomas Saviello

ME LD674Failed

An Act To Authorize the Department of Health and Human Services To Administratively Suspend or Revoke Facility Licenses

Sponsor: Mark Eves

ME LD664Failed

An Act To Ensure Apportionment of Scallop Licenses

Sponsor: Kevin Raye

ME LD891Passed

An Act To Amend the Maine Consumer Credit Code Regarding Interest Charged on Deferred Payments

Sponsor: Jonathan Mckane

ME LD667Failed

An Act To Establish a Municipal and County Reimbursement Fee for Those Guilty of Crimes

Sponsor: Bernard Ayotte

ME LD629Passed

An Act Pertaining to the Laws Governing Pull Events

Sponsor: Roger Sherman

ME LD717Failed

An Act To Increase the Penalties for Possessing and Displaying a Firearm on School Property

Sponsor: Paulette Beaudoin

ME LD997Failed

Resolve, Directing the Commissioner of Marine Resources To Review the Composition of the Scallop Advisory Council and Recommend Any Changes Necessary To Ensure Appropriate Representation

Sponsor: Kevin Raye

ME LD595Passed

An Act To Allow for Timely Credit for Driver's License Suspensions Imposed by a Court

Sponsor: Christopher Rector

ME LD1251Failed

An Act To Prevent Credit Card Company Unfair Trade Practices

Sponsor: Christopher Rector

ME LD1055Failed

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

Sponsor: Stacey Fitts

ME LD977Failed

Resolve, To Analyze the Value of Distance Learning in a Rural Environment

Sponsor: Peter Johnson

ME LD1026Failed

An Act To Regulate the Distribution of Feature Motion Pictures in the State

Sponsor: Jon Hinck

ME LD410Failed

An Act To Repeal the Provisions in the Insurance Laws Governing Guaranteed Issue and Community Rating

Sponsor: Paul Davis

ME LD1181Failed

An Act To Increase Access to Vital Records

Sponsor: David Hastings

ME LD1417Failed

An Act To Exempt Wine Bottles from Maine's Container Redemption System

Sponsor: Debra Plowman

ME LD556Passed

An Act Concerning the Lake and River Protection Fund

Sponsor: Herbert Clark

ME LD1065Failed

An Act To Amend the Laws Governing the Determination of Permanent Impairment under the Maine Workers' Compensation Act of 1992

Sponsor: Roger Sherman

ME LD455Failed

Resolve, Directing the Superintendent of Insurance To Form a Compact with Other State Commissioners of Insurance on the Purchase of Insurance out of State

Sponsor: Nancy Sullivan

ME LD525Failed

An Act To Establish a Minimum Mandatory Sentence for Convictions of Illegally Providing Liquor to a Minor

Sponsor: Dale Crafts

ME LD1102Failed

An Act To Ensure That Victims Are Kept Informed in Criminal Cases

Sponsor: Margaret Craven

ME LD1200Failed

An Act To Authorize the Health Care Choice Compact To Permit the Purchase of Health Insurance from New Hampshire

Sponsor: Jane Knapp

ME LD473Failed

An Act To Enable Maine Residents To Purchase Health Insurance over State Lines

Sponsor: Earle Mccormick

ME LD496Failed

An Act To Amend the Laws Governing Financial Incentives and Geographic Accessibility of Services Covered by Health Insurance Providers

Sponsor: David Hastings

ME LD1293Failed

Resolve, To Establish a Study Group To Promote the Use of Locally Grown Food in Schools

Sponsor: Seth Berry

ME LD1217Failed

Resolve, Directing the Office of the State Fire Marshal To Amend Its Rules Relative to Construction Permit Applications

Sponsor: Nancy Sullivan

ME LD1284Failed

An Act To Amend the Scallop Advisory Council

Sponsor: Leslie Fossel

ME LD1162Failed

An Act To Allow Members of Professional Associations To Purchase Health Insurance across State Lines

Sponsor: Lance Harvell

ME LD486Passed

An Act To Clarify the Uniform Arbitration Act

Sponsor: Lawrence Bliss

ME LD364Failed

Resolve, Directing Updated Review and Evaluation of Maine's Mental Health Parity Law

Sponsor: Stanley Gerzofsky

ME LD1243Passed

Resolve, To Direct the Bureau of Consumer Credit Protection To Recommend Changes to Credit Reporting Laws Concerning Paid Debts

Sponsor: Stanley Gerzofsky

ME LD245Failed

An Act To Amend the Laws Governing Waste Processing

Sponsor: Michael Beaulieu

ME LD1403Failed

An Act To Allow Eligible Nonprofit Organizations To Hold Two Card Games Per Month

Sponsor: Seth Goodall

ME LD320Passed

An Act To Amend Shelter Provisions To Accommodate Rotational Grazing of Livestock

Sponsor: Peter Edgecomb

ME LD1210Failed

An Act To Exempt Small Distributors from Unclaimed Deposit Requirements

Sponsor: Philip Bartlett

ME LD1378Failed

An Act To Create a State-sponsored 401(k) Retirement Plan for Participation by Private Employers

Sponsor: Christopher Rector

ME LD226Failed

An Act To Allow Maine Citizens To Buy Health Insurance across State Lines

Sponsor: Bernard Ayotte

ME LD266Failed

An Act To Expand Access to Oral Health Care

Sponsor: Paul Gilbert

ME LD1189Failed

An Act To Require Bicyclists To Contribute to the Improvement of Bikeways

Sponsor: Mark Bryant

ME LD1101Failed

An Act To Require Specificity in Deed Restrictions

Sponsor: Debra Plowman

ME LD1074Failed

An Act To Create the Position of Juvenile Community Service Director in the Department of Corrections

Sponsor: Stephen Hanley

ME LD316Passed

An Act To Clarify the Scope of Maine's Franchise Laws for Dealers of Power Equipment, Machinery and Appliances

Sponsor: Philip Bartlett

ME LD269Passed

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

Sponsor: Diane Russell

ME LD1148Failed

An Act To Improve Vehicle Safety for First Responders

Sponsor: Stanley Gerzofsky

ME LD1063Failed

An Act To Restore Limits on the Location of Licensed Redemption Centers and Improve Operations

Sponsor: Christopher Rector

ME HP1134Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO URGE THE GOVERNMENT OF CANADA TO END ITS SANCTIONING OF THE ANNUAL SEAL PUP HUNT

Sponsor: William Diamond

ME LD1087Failed

An Act To Modernize the Procedure for Appeals in Criminal Cases

Sponsor: Philip Bartlett

ME LD1255Failed

Resolve, To Study Initiatives To Increase Recycling in Maine

Sponsor: David Hastings

ME LD1436Failed

An Act To Reform Maine's Health Insurance Laws

Sponsor: Jonathan Courtney

ME LD583Failed

An Act To Establish a National Rifle Association License Plate

Sponsor: Earle Mccormick

ME LD90Failed

An Act Regarding Graphic Images Displayed with the Intention of Interfering with Civil Rights

Sponsor: Michael Celli

ME LD796Passed

An Act To Continue the Axle Fine Waiver during the Midwinter Season

Sponsor: Troy Jackson

ME LD755Passed

An Act To Strengthen the Laws Regarding Dangerous Dogs

Sponsor: Christopher Rector

ME LD728Failed

An Act To Reduce Truck Travel Caused by the Bottle Redemption Laws

Sponsor: Bernard Ayotte

ME LD469Failed

An Act To Increase the Collection of Sales and Use Tax

Sponsor: Lawrence Bliss

ME LD797Failed

An Act To Reform the Election Laws

Sponsor: Douglas Thomas

ME HP1135Engrossed

JOINT RESOLUTION RECOGNIZING MILLICENT MACFARLAND ON THE OCCASION OF HER RETIREMENT AS CLERK OF THE HOUSE OF REPRESENTATIVES

Sponsor: Joyce Fitzpatrick

ME LD1111Failed

An Act To Ensure Timely Resolution of Professional Negligence Claims

Sponsor: Justin Alfond

ME LD282Failed

An Act To Limit Charges for Fingerprinting Performed for Certain Criminal History Background Checks

Sponsor: Stanley Gerzofsky

ME LD893Failed

An Act To Require an Employer To Provide Notification Regarding the Employer's Personal Leave Policy to Employees

Sponsor: Troy Jackson

ME LD1052Failed

An Act To Require Equal Treatment of All Roads in a Road Association

Sponsor: Andrea Boland

ME LD86Passed

An Act To Provide Certainty to Businesses and Development

Sponsor: William Diamond

ME LD968Failed

An Act To Require Participating Candidates Who Are Principal Officers of Political Action Committees To Give a Percentage of Funds to the Maine Clean Election Fund

Sponsor: Mark Bryant

ME LD1183Passed

Resolve, Directing the Maine Community College System To Extinguish Certain Easements

Sponsor: Kevin Raye

ME LD331Passed

Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission

ME LD307Failed

An Act To Encourage Lobstering Traditions and Facilitate Retirement from Lobstering

Sponsor: William Diamond

ME LD762Failed

An Act To Provide Equitable Revenue-sharing Distribution

Sponsor: Bruce Bickford

ME LD818Failed

Resolve, To Improve the Training and Retention of Maine's Professional Direct Care and Personal Supports Workforce

Sponsor: Mark Eves

ME LD168Passed

An Act To Require a Medical Examiner To Determine whether an Autopsy Is Needed in the Case of the Death of a Prisoner in a Correctional Facility

Sponsor: Stanley Gerzofsky

ME LD1158Failed

An Act To Change the Regulation of Liquefied Petroleum Gas Distribution Facilities

Sponsor: Stacey Fitts

ME LD803Failed

An Act To Allow the Town of Dayton To Opt Out of Its Regional School Unit Agreement

Sponsor: Alan Casavant

ME LD466Failed

An Act To Require Hospitals To Adopt Employee Illness and Injury Prevention Programs and To Provide Lift Teams and To Require Reduced Workers' Compensation Insurance Rates for those Hospitals

Sponsor: Michael Celli

ME LD101Failed

An Act To Institute a Snaring Program for Coyotes

Sponsor: Troy Jackson

ME LD524Failed

An Act To Charge a Fee for Garbage Disposal To Encourage Recycling

Sponsor: Brian Bolduc

ME LD475Failed

An Act Regarding Private Health Insurance Purchased by the State for Recipients of MaineCare

Sponsor: David Hastings

ME LD1175Failed

An Act To Allow a Homeowner To Insure a Residence for Less than Actual Cash Value

Sponsor: Paul Davis

ME LD613Passed

An Act To Clarify the Definition of "Employment" in the Employment Security Law

Sponsor: Troy Jackson

ME LD440Passed

An Act To Allow Employees of the Maine School of Science and Mathematics to Join the State's Group Health Plan

Sponsor: Bernard Ayotte

ME LD1047Failed

An Act Pertaining to Vehicle Registrations

Sponsor: Douglas Thomas

ME LD389Failed

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

Sponsor: Christopher Rector

ME LD1229Failed

An Act To Require Health Insurance Coverage for Hearing Aids for Adults

Sponsor: Matthew Peterson

ME LD1049Failed

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

Sponsor: Stanley Gerzofsky

ME LD551Failed

An Act To Allow a Member, Manager or Authorized Employee of a Limited Liability Company To Appear for That Company in an Action for Eviction

Sponsor: Diane Russell

ME LD592Passed

An Act Regarding Forensic Examination Kits

Sponsor: Gary Plummer

ME LD970Failed

An Act To Increase Safety for Law Enforcement Officers and Emergency Responders

Sponsor: Margaret Craven

ME LD166Failed

An Act To Exempt Seasonally Restricted Cottages from the Newly Adopted Maine Uniform Building and Energy Code

Sponsor: Richard Rosen

ME LD1062Failed

An Act To Ensure Access to Certain Health Care Services for Children

Sponsor: Troy Jackson

ME LD517Failed

An Act Regarding Prescription Drug Step Therapy and Prior Authorization

Sponsor: Thomas Saviello

ME LD764Failed

An Act To Ensure That Municipalities Refund Amounts Collected in Excess of Tax Liens

Sponsor: Russell Black

ME LD847Failed

An Act To Increase the Amount of Deductible Business Expense Allowed for Property Placed in Service Beginning in 2011

Sponsor: Philip Bartlett

ME LD1166Failed

An Act To Improve Electronic Prescribing

Sponsor: Stacey Fitts

ME LD884Failed

An Act To Change the Moose Lottery To Increase the Chances for Resident Hunters

Sponsor: Dean Cray

ME LD1288Failed

An Act To Amend the Pine Tree Development Zone Laws Regarding Average Weekly Wages

Sponsor: Troy Jackson

ME LD239Failed

An Act To Provide a Sales Tax Exemption on Fuel Used for Heating a Business

Sponsor: Paul Davis

ME LD1089Failed

An Act To Require That Homeowner's Insurance Covers Rental Equipment

Sponsor: Thomas Martin

ME LD406Failed

Resolve, To Clarify the Scope of Practice of Licensed Alcohol and Drug Counselors Regarding Tobacco Use

Sponsor: Justin Alfond

ME LD720Failed

An Act To Mandate Insurance Coverage for Infertility Treatment

Sponsor: Paulette Beaudoin

ME LD712Failed

An Act To Expand Access to Clinical Trials

Sponsor: Nancy Sullivan

ME LD1083Failed

An Act To Allow the Town of Arundel To Withdraw from Its Regional School Unit without Penalty

Sponsor: Nancy Sullivan

ME LD960Failed

An Act To Ensure Payment to Tow Truck Operators for Towing from Accidents

Sponsor: Christopher Rector

ME LD684Failed

An Act To Clarify the Taxing of Property of Quasi-municipal Organizations

Sponsor: David Hastings

ME LD203Failed

An Act To Assist Municipal Clerks by Providing Adequate Time To Register Voters

Sponsor: Jonathan Courtney

ME LD1214Failed

An Act To Allow a Referendum Regarding School Choice within Regional School Unit No. 12

Sponsor: Bruce Macdonald

ME LD686Failed

An Act To Promote Small Business in Maine

Sponsor: Christopher Rector

ME LD1140Failed

An Act To Amend the Dual Liquor License Law

Sponsor: Barry Hobbins

ME LD292Failed

An Act To Prohibit Placing the Carcass of a Dead Animal on a Frozen Body of Water for the Purpose of Baiting Coyotes

Sponsor: Jane Eberle

ME LD899Failed

An Act To Disclose Insurance Policy Options to Senior Citizens

Sponsor: Jonathan Courtney

ME LD679Passed

Resolve, To Leverage Federal Opportunities for Job Creation in Maine

Sponsor: Mark Eves

ME LD660Failed

An Act To Clarify the Responsibilities of Pharmacy Benefits Managers and Preferred Provider Organizations

Sponsor: Philip Curtis

ME LD1050Failed

An Act To Encourage the Promotion of Outdoor Recreational Activities

Sponsor: David C. Burns

ME LD858Failed

An Act To Amend the Law Related to Multiple-employer Welfare Arrangements

Sponsor: Jonathan Mckane

ME LD822Failed

An Act To Remove Taxes on Equipment Used for Business

Sponsor: Michael Beaulieu

ME LD1010Failed

An Act To Require an Insurance Company To Notify a Landlord When a Tenant Changes or Cancels a Residential Property Insurance Contract

Sponsor: John Tuttle

ME LD311Passed

An Act To Improve Harbor Safety by Clarifying Requirements for Maintenance Dredging Permits

Sponsor: James Hamper

ME LD1044Failed

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

Sponsor: Paul Davis

ME LD353Failed

An Act Regarding Agencies Contracted by the Department of Health and Human Services To Provide Regulatory Oversight and Billing Services

Sponsor: Margaret Craven

ME LD378Passed

An Act To Allow the Transfer of Commercial Whitewater Rafting Trips under Extenuating Conditions

Sponsor: Elizabeth Schneider

ME LD843Failed

An Act To Modernize the Maine Clean Election Act by Allowing for Private Contributions

Sponsor: Alexander du Houx

ME LD413Failed

An Act To Clarify Standards by Which Recreational Vehicles May Be Stopped

Sponsor: Troy Jackson

ME LD2Passed

An Act To Allow Farm Wineries To Charge for Wine Tastings

Sponsor: David Trahan

ME LD328Failed

An Act To Move Propane Safety Oversight to the Maine Fuel Board

Sponsor: Christopher Rector

ME LD883Failed

Resolve, To Name the Katahdin Rest Area on Interstate 95

Sponsor: Roger Sherman

ME LD315Passed

An Act Relating to the Status of a Private Investigator as an Independent Contractor

Sponsor: Anne Haskell

ME LD1171Failed

An Act To Amend the Pine Tree Development Zone Laws To Provide a Better Measurement of Per Capita Income

Sponsor: Philip Bartlett

ME LD1193Failed

An Act To Strengthen Confidentiality Laws for Child Victims of Crime

Sponsor: Alexander Willette

ME LD774Failed

An Act To Allow Access to Pseudoephedrine by Prescription Only

Sponsor: Troy Jackson

ME LD1239Failed

An Act To Further Expand Access to Oral Health Care by Requiring Insurance Coverage for Services Performed by Denturists

Sponsor: Herbert Clark

ME LD376Passed

Resolve, To Complete the Timely and Appropriate Redesign of Shared Living Services for Adults with Intellectual Disabilities and Autism

Sponsor: Linda Sanborn

ME LD304Failed

An Act To Promote the Hiring of Seasonal Workers

Sponsor: Christopher Rector

ME LD1029Failed

Resolve, To Reduce Health Care Costs through Interstate Collaboration

Sponsor: Justin Alfond

ME LD945Failed

Resolve, To Require the Commissioner of Inland Fisheries and Wildlife To Submit a New Design for the Sportsman Registration Plate

Sponsor: Roger Sherman

ME LD416Passed

An Act To Amend the Taste Testing of Wine Law

Sponsor: Debra Plowman

ME LD1036Failed

An Act To Clarify the Municipal Development District Law

Sponsor: Leslie Fossel

ME LD682Failed

An Act To Establish the Moose Biologist Fund To Support a Moose Biologist Position

Sponsor: Troy Jackson

ME LD229Failed

An Act To Protect Homeowners Concerning Property Liens

Sponsor: Nancy Sullivan

ME LD80Failed

An Act Regarding Maine Clean Election Act Funds for a Candidate without a Primary Opponent

Sponsor: Roger Sherman

ME LD1215Failed

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

Sponsor: Troy Jackson

ME LD616Failed

An Act To Clarify Landowner Liability for Environmental Damage Caused by Others

Sponsor: Debra Plowman

ME LD117Failed

An Act To Amend the Location of Motor Vehicle Excise Tax Collection for Motor Vehicles Owned by Public Utilities

Sponsor: Kathleen Chase

ME HP1111Engrossed

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

Sponsor: Karen Foster

ME LD732Passed

Resolve, Directing the Public Utilities Commission To Adopt Rules Affecting Utility Deposits

Sponsor: Richard Rosen

ME LD294Passed

An Act To Allow Persons 70 Years of Age or Older Expanded Crossbow Privileges

Sponsor: Paul Davis

ME LD387Passed

An Act To Amend the Natural Resources Protection Act Regarding Coastal Sand Dune Systems

Sponsor: Bernard Ayotte

ME LD258Passed

An Act Relating to Access to Vital Records

Sponsor: Barry Hobbins

ME LD407Passed

An Act To Clarify the Dig Safe Standards

Sponsor: Richard Cebra

ME LD529Passed

An Act To Enhance Transparency in the Regulation of Large, Investor-owned Transmission and Distribution Utilities

Sponsor: Philip Bartlett

ME LD1009Failed

Resolve, Directing the Department of Environmental Protection To Work with the Town of Sanford To Develop a Plan To Clean Up Number One Pond in Sanford

Sponsor: Bernard Ayotte

ME LD885Failed

An Act To Increase Penalties for Operating a Motor Vehicle under the Influence of Drugs or Alcohol

Sponsor: Richard Cebra

ME LD497Failed

An Act To Amend the Powers and Duties of Municipal Treasurers

Sponsor: Bernard Ayotte

ME SP0475Enrolled

JOINT RESOLUTION, DESIGNATING THE WEEK OF APRIL 25, 2011 LOCAL SCHOOL BOARD RECOGNITION WEEK

Sponsor: Karen Foster

ME LD1079Failed

An Act To Authorize Peaks Island, House Island, Pumpkin Knob and Catnip Island To Secede from the City of Portland

Sponsor: Paulette Beaudoin

ME LD599Failed

An Act To Move the Land for Maine's Future Board to the Department of Conservation

Sponsor: Seth Berry

ME LD868Failed

An Act To Reform Maine Revenue Services Procedures

Sponsor: Jonathan Courtney

ME SP0476Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES SECRETARY OF DEFENSE NOT TO CLOSE THE COMMISSARY AND EXCHANGE AT NAVAL AIR STATION BRUNSWICK

Sponsor: Kevin Raye

ME LD1249Failed

An Act To Require the Land for Maine's Future Fund To Expend Funds for Deer Wintering Areas

Sponsor: Dean Cray

ME LD548Failed

An Act To Provide Regular Funding for the Land for Maine's Future Fund

Sponsor: Bradley Moulton

ME LD554Passed

An Act To Amend the Telecommunications Education Access Fund

Sponsor: Emily Cain

ME LD9Failed

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

Sponsor: Jonathan Courtney

ME LD877Failed

Resolve, To Streamline the Judicial Process in Maine's Courts

Sponsor: Tyler Clark

ME LD580Passed

An Act To Protect Children from Sexual Predators

Sponsor: William Diamond

ME LD275Failed

An Act To Change the Notice Period for Terminating Teachers' Contracts

Sponsor: Lance Harvell

ME LD710Passed

An Act To Amend the Laws Governing the Duties of the Director of the Governor's Office of Energy Independence and Security

Sponsor: Christopher Rector

ME LD600Failed

An Act To Promote a Safe and Sustainable Environment by Extending the Portfolio Standard

Sponsor: Philip Bartlett

ME LD1204Failed

An Act To Create Jobs through Home Energy Efficiency

Sponsor: Alan Casavant

ME LD937Failed

An Act To Increase Access to Dental Care in Rural Areas

Sponsor: David Trahan

ME LD1112Failed

An Act To Improve Maine's Renewable Energy Portfolio Standard

Sponsor: John Martin

ME LD906Failed

An Act To Allow Sunday Hunting for Small Game and Wild Birds

Sponsor: Stacey Fitts

ME LD943Failed

An Act To Amend the Laws Governing the Eviction of Residential Tenants

Sponsor: David Trahan

ME LD677Passed

An Act Regarding the Determination of Distance for the Purposes of the Gambling Control Board Laws

Sponsor: Debra Plowman

ME LD1004Failed

An Act To Clarify Training Requirements for Funeral Service Providers

Sponsor: Paul Davis

ME LD129Passed

An Act To Eliminate Dual Certification Requirements for Speech-language Pathologists

Sponsor: Lance Harvell

ME LD902Failed

An Act To Require That Liquor Be Sold at a Profit

Sponsor: Jarrod Crockett

ME LD585Failed

An Act To Amend the Child Custody Laws

Sponsor: Leslie Fossel

ME LD1146Failed

Resolve, To Direct the Department of Environmental Protection To Adopt Rules Establishing Sound Level Limits for Wind Turbines

Sponsor: Thomas Saviello

ME LD370Failed

An Act To Modify Vehicle Inspection Fees

Sponsor: Bradley Moulton

ME LD716Failed

An Act To Improve the Recycling Rate of Mercury-added Motor Vehicle Components

Sponsor: Seth Goodall

ME LD625Passed

An Act To Amend the Law Pertaining to Loaner Registration Plates

Sponsor: Dawn Hill

ME LD1298Failed

An Act To Facilitate the Certification of Teachers

Sponsor: Andrew O'Brien

ME LD1231Failed

An Act Regarding Calculation of Benefits under Special Plans under the Maine Public Employees Retirement System

Sponsor: David C. Burns

ME LD1321Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow for the Appointment of County Sheriffs, Judges and Registers of Probate

Sponsor: Meredith Strang Burgess

ME LD1372Passed

An Act To Make Additional Supplemental Appropriations and Allocations for the Fiscal Year Ending June 30, 2011

Sponsor: Richard Rosen

ME LD301Passed

An Act Relating to Abandoned Vehicles

Sponsor: Charles Theriault

ME LD298Failed

An Act To Amend the Retirement Benefit Provisions for State Employees Working under Special Plans Who Remain Employed beyond the Minimum Years Necessary To Qualify for Retirement Benefits

Sponsor: Kevin Raye

ME LD1161Failed

An Act To Waive Penalties Imposed under Laws Governing Taxation for Persons Who Are Unemployed

Sponsor: Brian Bolduc

ME LD570Failed

An Act To Regulate the Use of Traffic Surveillance Cameras

Sponsor: Joseph Brannigan

ME LD76Failed

An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee

Sponsor: Dean Cray

ME LD249Failed

An Act To Allow Trained Local Law Enforcement Officers To Enforce Federal Motor Carrier Regulations

Sponsor: Philip Bartlett

ME LD411Passed

Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule Standards, Section 16, Activities in Coastal Dunes, a Major Substantive Rule of the Department of Environmental Protection

ME LD302Passed

An Act To Allow an Angler To Gift a Freshwater Fish to a Person Who Is Not Licensed To Fish

Sponsor: Troy Jackson

ME LD753Passed

An Act To Establish Juneteenth Independence Day

Sponsor: Troy Jackson

ME LD770Failed

Resolve, To Establish a Study Group To Update Weight Regulations

Sponsor: Kathleen Chase

ME LD1149Failed

An Act To Provide Equitable Access to Postsecondary Courses

Sponsor: Christopher Rector

ME LD704Failed

An Act To Repeal the Motorcycle Inspection Law

Sponsor: Jeffery Gifford

ME LD253Passed

Resolve, To Establish a Single Construction Permit for Certain Aboveground Oil Storage Tanks in Gravel Pits and Quarries

Sponsor: Dean Cray

ME LD487Failed

An Act To Facilitate the Restoration of Hunting and Fishing Licenses That Have Been Suspended

Sponsor: Troy Jackson

ME LD811Failed

An Act Relating to Child Support and Visitation by Noncustodial Parents

Sponsor: Troy Jackson

ME HP0995Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES DEPARTMENT OF THE INTERIOR, UNITED STATES FISH AND WILDLIFE SERVICE TO EXPEDITE THE INCIDENTAL TAKE PERMIT FOR COYOTES

Sponsor: David Trahan

ME LD925Failed

An Act Regarding Motorcycle Proof of Inspection

Sponsor: Roger Sherman

ME LD815Failed

An Act To Limit the Placement of Motor Vehicle Inspection Stickers in Automobiles

Sponsor: Paulette Beaudoin

ME LD444Failed

An Act To Require Annual Evaluation of Public School Teachers

Sponsor: Justin Alfond

ME LD620Failed

Resolve, To Protect Maine Electricity Ratepayers Regarding the Installation of Smart Meters

Sponsor: Lawrence Bliss

ME LD810Failed

An Act To Allow Hunting on Sunday in Certain Wildlife Management Districts

Sponsor: Paulette Beaudoin

ME LD146Failed

An Act To Prohibit the Use of Mercury Amalgams in Dental Procedures for Children, Pregnant Women and Nursing Mothers

Sponsor: Joyce Fitzpatrick

ME LD923Failed

An Act To Prevent Conflict of Interest in Efficiency Maine Audits

Sponsor: Philip Bartlett

ME LD650Passed

An Act To Create an Apprentice Trapper License

Sponsor: Troy Jackson

ME LD511Failed

Resolve, Directing the Department of Health and Human Services To Examine the Issue of Revocation of Licenses for Nonpayment of Child Support

Sponsor: John Martin

ME LD352Passed

An Act To Amend the Laws Governing Criminal History Record Information

Sponsor: Anne Haskell

ME HP1090Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO AMEND FEDERAL LAW REGARDING STUDENT VISAS FOR PUBLIC SCHOOLS

Sponsor: Herbert Clark

ME SP0458Enrolled

JOINT RESOLUTION RECOGNIZING THE REPUBLIC OF CHINA (TAIWAN) ON THE 100TH ANNIVERSARY OF ITS NATIONAL DAY

Sponsor: Philip Bartlett

ME LD749Failed

An Act To Allow Sunday Hunting in Northern Maine

Sponsor: Sheryl Briggs

ME LD644Failed

An Act To Add Transit Services to the Growth Management Program Comprehensive Plan

Sponsor: Stanley Gerzofsky

ME LD956Failed

An Act To Improve Maine's Renewable Portfolio Standard

Sponsor: Roger Sherman

ME LD1322Failed

An Act To Extend the Probationary Period for Teachers

Sponsor: Justin Alfond

ME LD498Failed

An Act To Extend the Length of the School Day

Sponsor: Dana Dow

ME LD65Passed

Resolve, To Establish a Working Group of Stakeholders To Review the Current and Future Dementia Training Needs of Long-term Care Providers

Sponsor: Margaret Craven

ME LD60Failed

An Act To Extend Coverage under the State's Mini-COBRA Law

Sponsor: Justin Alfond

ME LD615Failed

An Act To Authorize the Rerouting of Meadow Brook into Toothaker Pond

Sponsor: Dean Cray

ME LD220Passed

An Act Relating to Maine Farm Wineries

Sponsor: Kevin Raye

ME LD357Failed

An Act To Repeal Motor Vehicle Inspection Requirements

Sponsor: Michael Celli

ME LD1011Failed

An Act To Curb the Noise of Motorcycles without Mufflers

Sponsor: Anna Blodgett

ME LD241Failed

An Act To Promote Energy Independence and Renewable Energy Production

Sponsor: Troy Jackson

ME LD252Passed

An Act To Amend the Laws Governing Aquatic Nuisance Species

Sponsor: Seth Berry

ME LD707Failed

An Act To Increase the State Earned Income Credit

Sponsor: Troy Jackson

ME LD705Failed

An Act To Reduce the Income Tax for Low-income Families

Sponsor: Seth Berry

ME LD51Passed

An Act Regarding Access to Sexually Explicit Material

Sponsor: William Diamond

ME LD483Passed

Resolve, Directing the Maine Turnpike Authority To Place Signs Directing Motorists to Hebron Academy at the Closest Interstate Exits

Sponsor: Dean Cray

ME LD179Passed

An Act To Prohibit the Issuance of a Duplicate Absentee Ballot under Certain Circumstances

Sponsor: Kevin Raye

ME LD607Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Governor To Be Elected by a Majority Vote

Sponsor: Thomas Saviello

ME LD3Passed

An Act To Clarify Joint Tenancy Reinstatement

Sponsor: David Hastings

ME LD314Failed

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

Sponsor: Troy Jackson

ME LD248Failed

An Act To Provide for a Temporary License To Operate Certain Eating and Lodging Establishments

Sponsor: Leslie Fossel

ME LD593Passed

Resolve, Regarding Legislative Review of Chapter 3: Eligibility Requirements for Specialized Case Types, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD532Passed

An Act To Update the Maine Uniform Trust Code

ME LD670Failed

An Act To Prohibit Certain Uses of Cellular Telephones and Handheld Electronic Devices while Operating a Motor Vehicle

Sponsor: Lawrence Bliss

ME HP1079Engrossed

JOINT RESOLUTION RECOGNIZING THE SOVEREIGNTY OF MAINE AND MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO CEASE CERTAIN MANDATES

Sponsor: Debra Plowman

ME LD170Passed

An Act To Extend the Maximum Time Period for Powers of Attorney for Minors and Incapacitated Persons

Sponsor: Margaret Craven

ME LD1455Enrolled

An Act To Create Efficiencies in State Government by Transferring the Duties of the Public Advocate to the Office of the Attorney General

Sponsor: Dean Cray

ME LD424Passed

An Act To Revise the Laws Governing the Licensure of Public Water System Operators

Sponsor: Margaret Craven

ME LD95Passed

An Act To Repeal the Restriction on Serving or Executing Civil Process on Sunday

Sponsor: Stanley Gerzofsky

ME HP1081Engrossed

JOINT RESOLUTION RECOGNIZING APRIL 18, 2011 AS WORLD AMATEUR RADIO DAY

Sponsor: Tom Winsor

ME LD216Passed

Resolve, Regarding MaineCare Tobacco Treatment and Smoking Cessation Benefits

Sponsor: Thomas Saviello

ME LD8Failed

An Act To Increase the Maximum Distance from a School within Which a Sex Offender May Not Reside That May Be Set by Municipal Ordinance

Sponsor: Jonathan Courtney

ME LD412Passed

Resolve, Regarding Legislative Review of Portions of Chapter 882: Designation of Bisphenol A as a Priority Chemical and Regulation of Bisphenol A in Children's Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD330Failed

An Act To Exempt Farm Food Products and Homemade Food Offered for Sale or for Consumption at Certain Events from Certain Licensing Requirements

Sponsor: Jeffery Gifford

ME LD639Failed

An Act To Protect Medical Care Providers and Hospital Staff

Sponsor: Timothy Driscoll

ME LD391Passed

An Act Concerning Models for Teacher and Principal Evaluations

Sponsor: Kevin Raye

ME LD1028Failed

An Act To Ensure Open and Transparent Bidding for the Lowest Electric Rates

Sponsor: Paul Davis

ME LD443Passed

An Act To Require Prompt MaineCare Decisions on Care for Children with Life-threatening Conditions

Sponsor: Joseph Brannigan

ME LD1032Failed

Resolve, To Require the Department of Transportation To Improve a Portion of U.S. Route 1

Sponsor: Troy Jackson

ME LD490Failed

An Act To Exempt the Value of Family Farms from the Estate Tax

Sponsor: Dean Cray

ME LD493Failed

An Act To Provide Municipalities with Reciprocal Rights To Rent Space for Street Lights on Utility Poles in Municipal Rights-of-way

Sponsor: Lance Harvell

ME LD791Failed

An Act Regarding the Construction of New Court Facilities

Sponsor: Paul Davis

ME LD526Failed

An Act To Protect Persons Who Have Buildings on Leased Land

Sponsor: Herbert Clark

ME LD465Failed

An Act To Provide Efficient Delivery of Economic Development Services

Sponsor: Jonathan Courtney

ME LD709Failed

An Act To Adjust the Rules Governing Subpermittees on Moose Hunting Permits

Sponsor: Herbert Clark

ME LD901Failed

An Act To Prohibit Individuals under 21 Years of Age from Being in Certain Establishments Licensed To Sell Alcohol

Sponsor: Anne Haskell

ME LD751Failed

Resolve, To Examine State Programs That Grant Funds To Improve Real Property and To Establish a Formula for Recouping Certain Funds

Sponsor: Dean Cray

ME LD195Failed

An Act To Provide Relief from Estate Tax Valuation Requirements for Surviving Spouses

Sponsor: Kathleen Chase

ME LD289Failed

An Act To Amend the Laws Governing Municipal Recreational Vehicle Registration Agent Fees

Sponsor: Nancy Sullivan

ME LD202Passed

An Act To Modify Child Support Enforcement Procedures

Sponsor: Margaret Craven

ME SP0445Enrolled

JOINT RESOLUTION RECOGNIZING ALCOHOL AWARENESS MONTH AND THE MAINE BEER AND WINE DISTRIBUTORS ASSOCIATION'S RESPONSIBILITY INITIATIVE

Sponsor: Jonathan Courtney

ME LD165Failed

An Act To Require Divorce Actions To Go to Mediation

Sponsor: David Trahan

ME LD317Failed

An Act To Improve Efficiency and Compliance within the Judicial System

Sponsor: Nancy Sullivan

ME LD177Passed

An Act To Authorize Licensed Veterinarians To Honor Prescriptions from Other Licensed Veterinarians

Sponsor: Herbert Clark

ME LD306Failed

Resolve, Directing the Office of Program Evaluation and Government Accountability To Make Recommendations To Find Efficiencies in Per-pupil Costs Associated with Interscholastic Activities

Sponsor: Henry Beck

ME LD947Failed

An Act To Encourage Professionals To Move to the State

Sponsor: Debra Plowman

ME LD105Passed

Resolve, Regarding Legislative Review of Chapter 13: Municipal Service Fee, a Major Substantive Rule of the Department of Health and Human Services

ME LD163Failed

An Act To Auction Off Moose Permits to Hunting Lodges

Sponsor: Charles Theriault

ME LD799Failed

An Act To Provide Capital for Economic Development in Aroostook County

Sponsor: Troy Jackson

ME LD87Failed

An Act Regarding the Official State Seal

Sponsor: Michael Celli

ME LD72Failed

An Act To Require State Agencies To Give Priority to State Armories When Renting Space for Meetings

Sponsor: Michael Beaulieu

ME LD94Failed

An Act Regarding the Moose Lottery

Sponsor: Charles Theriault

ME LD601Failed

An Act To Set Aside One Percent of Committed State Funds for Food Projects

Sponsor: Lawrence Bliss

ME LD58Failed

An Act To Prohibit Enforcement of the Federal Patient Protection and Affordable Care Act

Sponsor: Bruce Bickford

ME LD74Failed

An Act To Impose Liability on a Landlord for Damages Caused by a Tenant's Pet

Sponsor: Stephen Wood

ME HP1034Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE UNITED STATES SECRETARY OF EDUCATION TO OPPOSE THE MOVE TOWARD COMPETITIVE GRANTS IN THE DISTRIBUTION OF FEDERAL EDUCATION AID

Sponsor: Philip Curtis

ME LD128Passed

An Act To Provide Access to State Forms

Sponsor: Nancy Sullivan

ME LD653Failed

An Act To Ban the Use of Personal Watercraft on Allen Pond in the Town of Greene

Sponsor: Dale Crafts

ME LD126Passed

An Act To Allow a Person with One Arm To Possess Certain Kinds of Prohibited Knives

Sponsor: Stanley Gerzofsky

ME LD135Failed

An Act To Allow the Placement of Certain Road Signs That Advertise a Small Business

Sponsor: Jonathan Courtney

ME LD279Passed

An Act To Amend Indemnification Notification Laws

Sponsor: Lois Snowe-mello

ME LD271Passed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Prepare a Deer Winter Feeding Strategy

Sponsor: Troy Jackson

ME LD401Passed

An Act To Enhance Penalties To Protect Senior Investors

Sponsor: Christopher Rector

ME LD71Passed

An Act To Designate the Whoopie Pie as the State Treat

Sponsor: Emily Cain

ME LD231Passed

Resolve, Directing the Commission on Governmental Ethics and Election Practices To Adopt Routine Technical Rules Governing the Maine Clean Election Act and Equipment Repurchase

Sponsor: Bernard Ayotte

ME LD212Failed

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

Sponsor: Debra Plowman

ME LD801Failed

An Act To Authorize the Public Utilities Commission To Require That Transmission or Distribution Lines Be Placed Underground

Sponsor: Dawn Hill

ME LD223Failed

An Act To Require Written Permission for Recreational Access to Cropland, Pastureland and Orchards

Sponsor: David Trahan

ME LD134Passed

An Act To Protect Native Landlocked Salmon Fisheries from Invasive Fish Species

Sponsor: Richard Rosen

ME LD201Failed

An Act To Modernize and Reduce the Cost of Driver Education

Sponsor: Justin Alfond

ME LD84Passed

An Act To Improve the Sewer District Rate Collection Procedures

Sponsor: Stacey Fitts

ME LD38Failed

An Act To Allow Holders of Junior Hunting Licenses To Take Antlerless Deer

Sponsor: Dean Cray

ME LD668Failed

An Act To Improve Regional Transmission Organization Responsiveness

Sponsor: Troy Jackson

ME LD534Failed

An Act To Clarify Successor Liability under the Employment Security Law

Sponsor: Roger Sherman

ME LD794Failed

An Act To Provide Fair Value for Insured Items

Sponsor: Rodney Whittemore

ME LD870Failed

An Act To Examine Electric Utility Regulation and Fees To Reduce Rates

Sponsor: David Cotta

ME LD197Passed

An Act To Improve Response to Gas Safety Emergencies

Sponsor: Justin Alfond

ME LD211Failed

An Act To Improve the Water Quality of Hall Pond in Paris

Sponsor: David Hastings

ME LD238Failed

An Act To Limit the Vehicle Excise Tax Exemption Provided to Benevolent and Charitable Institutions and To Repeal the Exemption Provided to Literary and Scientific Institutions

Sponsor: Michael Beaulieu

ME LD555Failed

An Act To Utilize a Dental Complaint Review Panel

Sponsor: Christopher Rector

ME LD714Failed

An Act To Require Probation Officers To Set a Schedule for Restitution Payment

Sponsor: Michael Beaulieu

ME LD251Passed

Resolve, To Establish the Wilderness Rescue Task Force

Sponsor: Herbert Clark

ME LD295Failed

An Act To Require Insurance Companies To Disclose the Option To Purchase Higher Amounts of Coverage for Automobile Liability Insurance

Sponsor: Philip Bartlett

ME LD696Failed

An Act To Amend the Agricultural Working Dog Laws

Sponsor: Elizabeth Schneider

ME LD47Passed

An Act Directing the Department of Transportation To Allow a Break in Control of Access on William L. Clarke Drive in the City of Westbrook

Sponsor: Philip Bartlett

ME LD622Passed

An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients

Sponsor: Troy Jackson

ME LD217Failed

An Act To Require the Maine Turnpike Authority To Promote Maine Products and Businesses

Sponsor: Justin Alfond

ME LD405Failed

An Act To Clarify Charitable Status for Property Tax Exemption

Sponsor: David Trahan

ME LD464Failed

An Act To Authorize Certain Officials To Carry Automatic Knives While in the Performance of Their Duties

Sponsor: Bernard Ayotte

ME LD734Failed

An Act To Allow a Front-wheel-drive Vehicle To Be Equipped with Studded Tires on the Front Only

Sponsor: Roger Sherman

ME LD871Failed

An Act To Allow a 4-day School Week

Sponsor: Nancy Sullivan

ME LD462Failed

An Act To Amend the Laws Governing Excise Tax Credits

Sponsor: William Diamond

ME LD209Passed

Resolve, To Establish a Stakeholder Group To Review the Maine State Grant Program

Sponsor: Justin Alfond

ME LD576Passed

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, 2011

Sponsor: Charles Theriault

ME LD89Passed

An Act Regarding Repeated Animal Trespass

Sponsor: Alexander du Houx

ME LD45Passed

An Act To Allow Marriage and Family Therapists To Provide Related Services in Public Schools

Sponsor: Justin Alfond

ME LD114Passed

An Act To Allow Vietnam War Era Veterans To Receive High School Diplomas

Sponsor: Bernard Ayotte

ME LD125Failed

An Act To Raise the Required Minimum Limits for Motor Vehicle Insurance

Sponsor: Stanley Gerzofsky

ME LD673Failed

An Act To Expand Fiscally Responsible Transportation through Increased ZOOM Bus Service

Sponsor: Justin Alfond

ME LD436Failed

An Act To Base the Motor Vehicle Excise Tax on the Purchase Price of a Motor Vehicle

Sponsor: Richard Cebra

ME LD92Passed

Resolve, To Dedicate the Haystack Mountain Summit Trail to the Memory of Dustin J. Libby

Sponsor: Bernard Ayotte

ME LD628Passed

Resolve, To Stagger the Terms of Members of the Maine Arborist Advisory Council

Sponsor: Roger Sherman

ME LD706Failed

An Act To Base the Motor Vehicle Excise Tax on Ninety Percent of the Maker's List Price

Sponsor: Peter Johnson

ME LD546Failed

An Act To Amend the Motor Vehicle Laws Concerning Driving with Animals

Sponsor: Troy Jackson

ME LD377Failed

An Act To Ensure That a Licensee Is Notified of a Driver's License Suspension

Sponsor: Benjamin Chipman

ME SP0420Enrolled

JOINT RESOLUTION RECOGNIZING OCCUPATIONAL THERAPY AND THE MAINE OCCUPATIONAL THERAPY ASSOCIATION

Sponsor: Karen Foster

ME LD104Passed

An Act Regarding Audits of State Agency Expenditures To Recover Overpayments and Lost Discounts

Sponsor: Jonathan Courtney

ME LD672Failed

An Act To Provide Reasonable Uninsured Motorist Coverage

Sponsor: Justin Alfond

ME LD614Failed

An Act To Expedite the Review of Certain Maine Land Use Regulation Commission and Department of Environmental Protection Applications

Sponsor: Herbert Clark

ME LD143Passed

An Act Relating to Disability License Plates and Placards for People with Permanent Disabilities

Sponsor: Jonathan Courtney

ME LD608Failed

An Act To Regionalize Supervision of Students in the Unorganized Territory

Sponsor: Thomas Saviello

ME LD754Failed

An Act To Remove Criminal Penalties for Possession of up to 5 Ounces of Marijuana

Sponsor: Richard Cebra

ME LD77Passed

Resolve, Directing the Department of Education To Create a Resource Guide to Maine History Developed in Cooperation with Franco-American Specialists

Sponsor: Bernard Ayotte

ME LD495Failed

An Act To Allow a Person Charged with or Convicted of Violating a Protection from Abuse Order To Be Supervised by an Electronic Tracking System

Sponsor: Richard Rosen

ME LD149Failed

An Act To Authorize Municipalities To Impose Service Charges on Tax-exempt Property Owned by Certain Nonprofit Organizations

Sponsor: Michael Celli

ME LD750Failed

An Act To Decriminalize Possession of 6 or Fewer Marijuana Plants

Sponsor: Richard Cebra

ME LD257Failed

An Act To Protect Children in Public Schools by Changing Notification Requirements Regarding Sex Offenders

Sponsor: David C. Burns

ME LD661Failed

An Act To Require Driver Education for All New Drivers

Sponsor: Richard Cebra

ME LD206Failed

Resolve, Directing the Department of Transportation To Repair and Maintain the Red Iron Bridge Crossing the Saco River in the Town of Fryeburg

Sponsor: David Hastings

ME HP0994Engrossed

JOINT RESOLUTION IN HONOR OF MAINE GAME WARDEN DARYL R. GORDON, WHO DIED IN THE LINE OF DUTY

Sponsor: Joyce Fitzpatrick

ME LD484Failed

An Act To Allow the Burning of Certain Agricultural Products in Outdoor Wood Boilers

Sponsor: Bernard Ayotte

ME LD97Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit Certain Changes to a Direct Initiative of Legislation for a Period of Time after It Is Approved by the Voters

Sponsor: Michael Celli

ME LD588Failed

An Act To Require the Archives Advisory Board To Recommend Candidates for State Archivist

Sponsor: Leslie Fossel

ME LD137Failed

An Act To Allow the Use of Crossbows during the Archery Season

Sponsor: Troy Jackson

ME LD365Failed

An Act Pertaining to Railroad Crossing Fees

Sponsor: Herbert Clark

ME LD157Failed

An Act To Encourage Access to Health Care in Maine

Sponsor: David Trahan

ME LD81Passed

An Act To Change the Name of Township 3, Range 9, NWP, to Cedar Lake Township

Sponsor: Herbert Clark

ME LD303Failed

An Act To Improve Hospital Transparency

Sponsor: Joseph Brannigan

ME LD418Failed

An Act To Create a Saltwater Fishing License for Owners of Docks, Piers and Wharves

Sponsor: Christopher Rector

ME LD61Passed

An Act Implementing a Fisheries Permit Banking Program

Sponsor: Barry Hobbins

ME LD394Passed

Resolve, Directing the Conveyance of Conservation Land in Rockport

Sponsor: Christopher Rector

ME LD519Failed

Resolve, Directing the Bureau of Insurance To Study Legislators' Health Insurance Benefits Compared to the Health Insurance Benefits of Other Part-time and Seasonal Workers in the State

Sponsor: Adam Goode

ME LD265Passed

Resolve, To Study New and Used Motor Vehicle Dealer Licensing Requirements

Sponsor: Debra Plowman

ME LD453Failed

An Act To Facilitate the Establishment of a Business in Maine by Providing Assistance with Document Completion

Sponsor: Kevin Raye

ME LD174Passed

An Act To Amend the Law Governing Employment, Discipline and Dismissal of Chief Deputy Sheriffs

Sponsor: Mark Dion

ME LD310Passed

Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Maine Water Well Commission

ME LD789Failed

An Act To Eliminate the Governor's Office of Energy Independence and Security

Sponsor: Douglas Thomas

ME LD632Failed

Resolve, To Direct the Department of Transportation To Rebuild Williams Road in the Town of Newport

Sponsor: Debra Plowman

ME LD450Failed

An Act To Auction Off Moose Permits to Maine Guides

Sponsor: Jarrod Crockett

ME LD367Passed

An Act To Amend the Laws Regarding Noncommercial Foreign Vessels

Sponsor: Richard Cebra

ME LD594Passed

Resolve, To Enhance Economic Development in the City of Eastport by Facilitating the Ability of the City of Eastport To transfer Ownership of Property

Sponsor: Kevin Raye

ME LD49Passed

An Act To Allow Storage of Lobster Traps on Docks

Sponsor: Christopher Rector

ME LD67Passed

An Act Relating to Standardbred Horse Breeding

Sponsor: Roger Sherman

ME LD50Passed

An Act To Allow Provisional Drivers To Transport Persons under Guardianship and Children of Active Military Personnel

Sponsor: Earle Mccormick

ME LD452Failed

An Act To Provide MaineCare Reimbursement for Pastoral Counselors

Sponsor: Mark Eves

ME LD699Failed

An Act To Conserve Energy in Certain Commercial Buildings

Sponsor: Seth Berry

ME LD438Failed

An Act To Provide Seed Money for the Construction of Senior Housing in the Town of Newport

Sponsor: Kenneth Fredette

ME LD319Failed

An Act To Amend the Saltwater Recreational Fishing Registry Regarding Unauthorized Landing or Possession of Striped Bass

Sponsor: Kevin Raye

ME LD500Failed

An Act To Create an Income Tax Checkoff To Benefit Libraries

Sponsor: Barry Hobbins

ME LD214Passed

An Act To Establish Governor William King Day

Sponsor: Philip Bartlett

ME LD489Failed

An Act To Exempt Active Duty Armed Services Income from the Income Tax

Sponsor: Tyler Clark

ME LD700Failed

Resolve, Directing the Finance Authority of Maine To Create a Microfinance Loan Program Entitled "Believe in ME" for Entrepreneurs under 30 Years of Age

Sponsor: Timothy Driscoll

ME LD356Failed

An Act To Prohibit the Use of Certain Motorboats on Lily Pond in Deer Isle

Sponsor: Brian Langley

ME LD345Failed

An Act To Modernize the Functions of County Government

Sponsor: Philip Bartlett

ME LD256Failed

An Act To Amend the Law Regarding Repairing a Structure in a Coastal Sand Dune System

Sponsor: Bernard Ayotte

ME LD312Failed

An Act To Reinstate the Fund for the Efficient Delivery of Local and Regional Services

Sponsor: Christopher Rector

ME LD344Failed

An Act To Authorize Cumberland County To Offer Certain Educational Services

Sponsor: Justin Alfond

ME LD623Failed

An Act To Reestablish the Municipal Revenue Sharing Program as a Compact between the State and Municipal Governments

Sponsor: Thomas Saviello

ME LD147Failed

Resolve, To Provide $1,000,000 to the Fund for the Efficient Delivery of Local and Regional Services

Sponsor: Andrea Boland

ME LD342Failed

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

Sponsor: Jonathan Courtney

ME LD574Failed

An Act To Extend the Time of a Temporary Registration Plate

Sponsor: Mark Bryant

ME LD374Failed

An Act To Change the Method of Calculation of Child Support

Sponsor: Troy Jackson

ME LD454Failed

An Act To Permit Variation in Motor Vehicle Registration Expiration Dates

Sponsor: Bradley Moulton

ME LD261Failed

An Act To Eliminate Combined Sewer Overflows in Maine Waters

Sponsor: Nancy Sullivan

ME LD666Failed

Resolve, To Reimburse Convenience Stores on a One-time Basis for Beverage Containers

Sponsor: Bernard Ayotte

ME LD318Failed

An Act To Require Consideration of Higher Education for Children during Divorce Deliberations

Sponsor: Nancy Sullivan

ME LD479Failed

An Act To Prohibit the Burning of Construction and Demolition Debris at Municipal Landfills and Transfer Stations

Sponsor: Troy Jackson

ME LD567Failed

An Act To Prevent Insurer Limits on Certain Dental Fees

Sponsor: Justin Alfond

ME LD64Failed

An Act To Make a Violation of the Laws Governing Seat Belts a Secondary Offense

Sponsor: Troy Jackson

ME LD630Failed

An Act To Require Disability Registration Plates To Be Renewed in Person When Registering at a Municipality

Sponsor: Michael Celli

ME LD369Passed

An Act To Authorize the Sale of Surplus Property to Nonprofit Animal Shelters

Sponsor: David Trahan

ME HP0934Engrossed

JOINT RESOLUTION RECOGNIZING THE 100TH ANNIVERSARY OF THE INCORPORATION OF THE TOWN OF EAGLE LAKE

Sponsor: Troy Jackson

ME LD430Passed

Resolve, To Name the Maine Fire Training and Education Program at Southern Maine Community College the Maine Fire Service Institute

Sponsor: Lawrence Bliss

ME LD235Passed

An Act To Include Antique Motorcycles on the List of Vehicles That Are Exempt from Inspection

Sponsor: Charles Theriault

ME LD190Passed

Resolve, Regarding Legislative Review of Chapter 2-C: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources

ME LD12Passed

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 LD13Passed

Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission

ME LD575Passed

An Act To Extend a Deadline under the Regional Economic Development Revolving Loan Program

Sponsor: Troy Jackson

ME HP0879Engrossed

JOINT RESOLUTION RECOGNIZING THE MAINE CREDIT UNION LEAGUE FOR ITS ASSISTANCE TO THE CITIZENS OF THE STATE AFFECTED BY A BUSINESS CLOSURE

Sponsor: Stanley Gerzofsky

ME LD491Failed

An Act To Require All Kennels Engaged in Breeding To Be Licensed and Inspected by the State

Sponsor: Jeffrey Timberlake

ME LD907Failed

An Act To Amend the Agency Liquor Store Laws

Sponsor: Stacey Fitts

ME LD37Failed

An Act To Amend the Deferred Disposition Law As It Pertains to Sex Offenses

Sponsor: Stanley Gerzofsky

ME LD25Failed

An Act To Allow the Registration of a Bus as an Antique Vehicle

Sponsor: Patrick Flood

ME LD41Passed

An Act To Amend the Laws Governing the Maine Potato Board

Sponsor: Roger Sherman

ME LD395Failed

An Act To Mandate That the School Year Not Begin before September 1st

Sponsor: Brian Langley

ME LD460Failed

An Act To Require Executive Orders To Be Published Online

Sponsor: Emily Cain

ME LD78Failed

An Act To Allow Antlerless Deer Permits To Be Transferred to Family Members

Sponsor: Roger Sherman

ME LD402Failed

An Act To Improve Credit Reporting Regarding Consumers without a Credit History

Sponsor: Paul Davis

ME LD144Failed

An Act To Regulate the Use of Magnesium Chloride

Sponsor: Richard Cebra

ME LD354Failed

Resolve, To Improve the Intersection of Route 1 and Manktown Road in Waldoboro

Sponsor: Christopher Rector

ME LD481Failed

An Act To Make the Cashier or Clerk Who Sells Alcoholic Beverages or Tobacco to an Underage Person Responsible for Paying the Fine

Sponsor: Bernard Ayotte

ME LD414Failed

An Act To Allow Landowners Road Access

Sponsor: Seth Goodall

ME LD200Failed

An Act To Provide Complimentary Any-Deer Permits to Persons 70 Years of Age and Older

Sponsor: Dean Cray

ME LD270Failed

An Act To Reserve a Number of Moose Permits for the Tribes of Maine

Sponsor: Troy Jackson

ME LD916Failed

An Act To Clarify Notification Procedures during an Emergency Excavation

Sponsor: Stacey Fitts

ME LD244Failed

Resolve, Directing the Department of Marine Resources To Extend the Carrier Vessel Size Limit in the Menhaden Pilot Program

Sponsor: Nancy Sullivan

ME LD283Failed

An Act To Require That Motor Vehicles Be Clear of Solid Precipitation When Operated on Public Ways

Sponsor: Brian Bolduc

ME LD232Failed

Resolve, To Change the Name of the Northern Penobscot Technical Center

Sponsor: Herbert Clark

ME LD350Failed

Resolve, Directing the Maine Public Employees Retirement System To Consider Warden Bayley Grant's Game Warden Service as Having Begun in 1983, without an Interruption in Service

Sponsor: Kevin Raye

ME LD246Failed

An Act To Require the Daytime Use of Headlights on Motor Vehicles

Sponsor: Brian Bolduc

ME LD34Failed

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

Sponsor: Richard Cebra

ME LD237Failed

An Act To Make Public the Names of Members of Limited Liability Companies

Sponsor: Herbert Clark

ME LD449Failed

An Act To Remove the Restriction against a Spouse's Working in a School Administrative Unit in which the Other Spouse Serves on the School Board

Sponsor: Herbert Clark

ME LD284Failed

An Act To Prohibit Water-ski Courses on Small Ponds

Sponsor: Dean Cray

ME LD861Failed

An Act To Extend the Time by Which Certified Plans for a Subdivision Must Be Filed

Sponsor: David Cotta

ME SP0354Enrolled

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

Sponsor: Karen Foster

ME LD288Failed

An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees

Sponsor: Nancy Sullivan

ME LD480Failed

Resolve, To Allow Service Stations in Maine To Use Their Inventory of Lead Wheel Weights

Sponsor: Bernard Ayotte

ME LD10Passed

An Act To Clarify the Method of Creating or Severing Joint Tenancy

Sponsor: David Hastings

ME LD846Failed

An Act To Assist Nonprofit Corporations Harmed by a Casino

Sponsor: Troy Jackson

ME HP0851Engrossed

JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY

Sponsor: Karen Foster

ME LD485Failed

An Act To Ensure the Greatest Possible Public Benefit from Energy Efficiency Spending

Sponsor: Dean Cray

ME LD54Failed

An Act To Revise the Law Regarding Vehicle Turning and Signals

Sponsor: Michael Shaw

ME LD155Failed

Resolve, To Require the Department of Agriculture, Food and Rural Resources To Develop Rules for the Moisture Content of Commercial Firewood

Sponsor: Troy Jackson

ME LD218Failed

An Act To Improve the Safety of Minors by Collecting Data on Vehicle Collision Rates

Sponsor: Thomas Saviello

ME LD388Failed

An Act To Allow a Personal Representative To Obtain a Copy of a Death Certificate and To Direct the Department of Health and Human Services To Amend Its Rules Governing Vital Records Fees

Sponsor: Nancy Sullivan

ME LD15Passed

Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lending Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME LD635Failed

An Act To Provide for the Equitable Reimbursement of Schools Operated by the State in the Unorganized Territory

Sponsor: Jarrod Crockett

ME LD186Failed

An Act To Repeal Laws Prohibiting Certain Businesses from Operating on Sunday

Sponsor: Donald Pilon

ME LD192Failed

An Act To Bring a Green Data Center to Maine

Sponsor: Seth Berry

ME LD680Failed

Resolve, Directing the Commissioner of Environmental Protection To Convene a Task Force To Study the Effect of Additives in Gasoline

Sponsor: Russell Black

ME LD118Failed

An Act To Protect Private Enterprise from Tax-subsidized Competition by Imposing Requirements on Certain Postsecondary Institutions

Sponsor: Jeffery Gifford

ME LD75Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Electronic Benefits Transfer Cards

Sponsor: Russell Black

ME LD957Failed

Resolve, Directing the Plumbers' Examining Board To Amend Its Rules Governing Installation Standards

Sponsor: Patrick Flood

ME LD255Failed

An Act To Provide an Income Tax Deduction for Amounts Received as Loan Forgiveness under the Maine Dental Education Loan Program

Sponsor: Debra Plowman

ME LD14Passed

Resolve, Regarding Legislative Review of the Final Repeal of Chapter 270: Adjustment of Volume Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME HP0777Engrossed

JOINT RESOLUTION RECOGNIZING INTERNATIONAL WOMEN'S DAY

Sponsor: Amy Volk

ME LD39Passed

An Act Related to Family Law Magistrates

Sponsor: Lawrence Bliss

ME LD46Passed

An Act To Allow Marriage and Family Therapists To Serve as Mental Health Professionals in the Civil Service System

Sponsor: Christopher Rector

ME LD428Failed

An Act To Fund Special Education Advocacy

Sponsor: Margaret Craven

ME LD85Passed

An Act To Repeal the Sunset on the Law Relating to the Landing of Dragged Crabs

Sponsor: Kevin Raye

ME LD329Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect State Senators by County

Sponsor: David Cotta

ME SP0303Enrolled

Joint Resolution Recognizing Maine Adult Education

Sponsor: Jonathan Courtney

ME SP0306Enrolled

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 13 TO MARCH 19

Sponsor: Kevin Raye

ME LD691Failed

An Act To Establish Continuing Education Requirements for Manufactured Housing Installers

Sponsor: David Hastings

ME SP0315Enrolled

Joint Resolution Recognizing Multiple Sclerosis Awareness Week, March 14 to March 20, 2011

Sponsor: Margaret Craven

ME LD127Failed

Resolve, To Align Child-to-staff Ratios in Child Care Facilities

Sponsor: Lance Harvell

ME LD379Failed

An Act To Stop Unfunded Mandates Concerning Waste Discharge Licenses

Sponsor: Herbert Clark

ME LD91Failed

An Act Relating to Disorderly Conduct in the Vicinity of a Funeral

Sponsor: Michael Celli

ME LD215Failed

An Act To Authorize the Leasing of Rail Crossings

Sponsor: David Trahan

ME LD264Failed

An Act Regarding Residential Chimney Lining

Sponsor: Jeffery Gifford

ME LD196Failed

An Act Regarding Unenrolled Candidates under the Maine Clean Election Act

Sponsor: Sheryl Briggs

ME LD259Failed

An Act To Limit the Duration of a Legal Alien's Driver's License

Sponsor: Richard Cebra

ME LD103Failed

An Act To Improve the Access of Beer and Wine Licensees to Agency Liquor Store Licenses

Sponsor: Stacey Fitts

ME LD29Failed

An Act To Limit Salaries of Hospital Administrators

Sponsor: Brian Bolduc

ME LD73Failed

An Act To Establish a Uniform Deadline for Persons Qualifying as Candidates

Sponsor: Brian Bolduc

ME LD408Failed

Resolve, To Study the Sustainability of the Harness Racing Industry

Sponsor: Richard Cebra

ME LD169Failed

An Act To Allow Veterans Who Work for Employers with More than 50 Employees To Take Veterans Day Off with Full Pay

Sponsor: Michael Celli

ME LD96Failed

An Act To Reduce Noise and Emissions Associated with Trains

Sponsor: Stanley Gerzofsky

ME LD102Failed

An Act To Allow Landowners Access across Railroad Tracks

Sponsor: Troy Jackson

ME HP0626Engrossed

Joint Resolution Recognizing Colon Cancer Awareness Month

Sponsor: Joyce Fitzpatrick

ME LD233Failed

An Act To Establish the State Board of Education as the Appointing Authority for the Commissioner of Education

Sponsor: Herbert Clark

ME LD27Failed

An Act Concerning Maine Veterans License Plates

Sponsor: David Trahan

ME LD152Failed

An Act To Prohibit Employment Discrimination Based on a Prior Criminal Conviction

Sponsor: Justin Alfond

ME LD173Failed

Resolve, To Allow the Possession of an Unlimited Number of Game Birds

Sponsor: Bruce Macdonald

ME LD7Failed

An Act Concerning Taxation of Automobile Manufacturers' Rebates

Sponsor: Jonathan Courtney

ME LD42Failed

An Act Regarding the Tax on Fuel Used for Commercial Agriculture, Fishing and Forestry

Sponsor: Roger Sherman

ME LD148Failed

An Act To Set Uniform Standards for School Construction

Sponsor: Brian Bolduc

ME LD236Failed

An Act To Require High School Students To Register To Vote as a Requirement for Graduation

Sponsor: Brian Bolduc

ME LD371Failed

An Act To Control Costs to the Lobster Industry

Sponsor: Kevin Raye

ME LD136Failed

An Act To Amend the Unemployment Compensation Law Regarding Denial of Benefits for Refusing To Accept Work

Sponsor: Tyler Clark

ME LD99Failed

An Act To Allow the Use of Public Funds for the Repair and Maintenance of Private Roads and Bridges and To Ensure Public Access to the Seboomook Lake Region

Sponsor: Larry Dunphy

ME LD183Failed

An Act Relating To Net Energy Billing for Solar Energy Users

Sponsor: Philip Bartlett

ME LD133Failed

An Act To Extend Native American Hunting Rights

Sponsor: Peter Johnson

ME LD4Failed

Resolve, To Establish Training Routes for School Bus Drivers

Sponsor: Charles Theriault

ME LD162Failed

An Act To Exempt Antique Autos from the Law Requiring Mufflers

Sponsor: Herbert Clark

ME LD53Failed

An Act To Extend Fair Trade Practice to Automobile Rentals Provided When Insured Automobiles Are Damaged

Sponsor: Michael Beaulieu

ME LD339Failed

An Act To Prohibit Municipal Ordinances More Stringent than State Guidelines

Sponsor: Joan Nass

ME LD88Failed

An Act To Streamline Purchasing by Entities Exempt from Sales Tax

Sponsor: Mark Eves

ME LD130Failed

Resolve, Directing the Department of Education To Explore Options To Increase Participation in the University of Southern Maine's Extended Teacher Education Program

Sponsor: Brian Bolduc

ME LD132Failed

Resolve, Directing the Department of Environmental Protection To Convene a Task Force To Develop Initiatives To Reduce Unnecessary Packaging

Sponsor: Paul Davis

ME LD336Failed

An Act To Preserve the State's Public Pension Fund

Sponsor: Richard Cebra

ME LD591Failed

An Act To Prohibit the Use of Pesticides in Certain Circumstances

Sponsor: Justin Alfond

ME LD351Failed

An Act Concerning Motorcycle Safety

Sponsor: Margaret Craven

ME LD189Failed

An Act To Achieve Cost Savings by Eliminating Deputy Commissioner Positions throughout State Government

Sponsor: David Cotta

ME LD131Failed

An Act To Change the Threshold for Qualification for a Sales Tax Resale Certificate

Sponsor: Peter Johnson

ME LD68Failed

Resolve, Directing the Public Utilities Commission To Examine the Purchase of Low-cost Electric Power from Quebec

Sponsor: Brian Bolduc

ME LD122Failed

An Act To Change Health Care Provisions for Retired Legislators

Sponsor: David Trahan

ME LD24Passed

Resolve, To Name Part of Route 2 in the Town of Lincoln and the Town of Winn the Master Sergeant Gary Gordon Highway

Sponsor: Roger Sherman

ME LD36Passed

Resolve, To Deauthorize the Naming of the Bridge over Pattagumpus Stream

Sponsor: Herbert Clark

ME LD26Passed

Resolve, To Name a Bridge over the Kennebec River between the Town of Benton and the Town of Fairfield the Brian L. Buker/Frank W. Haskell Medal of Honor Bridge

Sponsor: Alexander du Houx

ME LD224Passed

An Act To Provide Temporary Changes to the Extended Benefit Triggers in Accordance with the Federal Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010

Sponsor: Troy Jackson

ME LD107Failed

An Act To Allow Trapping in Northern Maine without the Written Consent of the Landowner

Sponsor: Herbert Clark

ME LD30Failed

An Act To Clarify the Laws Governing Non-compete Clauses in Broadcast Industry Contracts

Sponsor: William Diamond

ME LD222Failed

An Act To Provide for the Appointment of Division Directors in the Department of Environmental Protection

Sponsor: David Trahan

ME LD172Failed

An Act To Exempt Nonprofit Organizations from the Laws Governing Serving Alcohol near a Church

Sponsor: David Trahan

ME LD23Failed

An Act To Authorize the Inclusion of Information Regarding Blood Type on Driver's Licenses

Sponsor: Earle Mccormick

ME LD55Failed

An Act To Restore Hunting Rights in the Katahdin Lake Region

Sponsor: David Trahan

ME LD242Failed

An Act To Prevent the Spread of Milfoil in the Songo River

Sponsor: Roger Sherman

ME LD100Passed

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, 2011

Sponsor: Richard Rosen

ME LD19Passed

An Act To Change the Annual Meeting Date and Fiscal Year of Mount Desert Island Regional School District

Sponsor: Elspeth Flemings

ME SP0078Enrolled

Joint Resolution Honoring the 100th Anniversary of the Birth of President Ronald Reagan

Sponsor: Kevin Raye

ME HP0023Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES DEPARTMENT OF THE INTERIOR, UNITED STATES FISH AND WILDLIFE SERVICE TO EXPEDITE THE INCIDENTAL TAKE PERMIT FOR MAINE'S TRAPPING PROGRAM

Sponsor: Joyce Fitzpatrick

(500)

ME LD1781Passed

An Act To Restructure the National Board Certification Program for Teachers

ME LD1779Passed

An Act To Update the Career and Technical Education Laws

ME LD765Passed

An Act To Address the Documented Educational and Rehabilitation Needs of Persons Who Are Blind or Visually Impaired

ME LD905Passed

An Act Regarding the Distribution and Sale of Spirits

ME LD1884Passed

An Act To Revise the Laws Regarding the Fund for a Healthy Maine

ME LD627Passed

An Act To Expand the Capacity of York County Community College

ME LD1711Passed

An Act To Adopt the Use of Standardized Risk Assessment in the Management of Domestic Violence Crimes

ME LD1750Passed

An Act To Create the Maine Board of Tax Appeals

ME LD1465Passed

An Act To Amend the Laws Governing Freedom of Access

ME LD1865Passed

An Act To Enhance Career and Technical Education

ME LD1731Passed

An Act To Combat Human Sex Trafficking

ME LD1888Passed

An Act To Strengthen the State's Ability To Investigate and Prosecute Misuse of Public Benefits

ME LD1742Passed

An Act To Amend Education Laws

ME LD849Passed

An Act To Provide Tax Relief for Maine's Citizens by Reducing Income Taxes

ME LD213Passed

An Act To Provide Funding for the Fish Stocking Program

ME LD1873Passed

An Act To Direct the Commissioner of Education To Adopt a Model Policy Regarding Management of Head Injuries in School Activities and Athletics

ME LD1905Passed

An Act To Revise the Target Prices for the Dairy Stabilization Program

ME LD1798Passed

An Act To Reform Land Use Planning in the Unorganized Territory

ME LD1237Passed

An Act To Prohibit Bullying and Cyberbullying in Schools

ME LD372Passed

An Act To Reduce Deer Predation

ME LD1628Passed

An Act To Limit Payment for Care and Treatment of Residents of State Institutions

ME LD1610Passed

An Act To Amend the Law Regarding the Sale of Wood Pellets and Wood

ME LD852Passed

An Act To Authorize a General Fund Bond Issue To Support Maine's Natural Resource-based Economy

ME LD1826Passed

An Act To Revise the Income Tax Return Checkoffs

ME LD1514Passed

An Act To Amend the Sex Offender Registration Laws

ME LD359Passed

An Act To Authorize a General Fund Bond Issue for Wastewater and Drinking Water Revolving Loan Funds

ME LD835Passed

An Act To Strengthen Maine's Economy through Improvements to the Educational Opportunity Tax Credit

ME LD1422Passed

An Act To Prepare Maine People for the Future Economy

ME LD637Passed

An Act To Increase the Amount Tagging Agents Receive for Tagging Game

ME LD1885Passed

An Act To Amend the Laws Pertaining to the Maine Economic Improvement Fund

ME LD1756Passed

An Act To Establish a Separate State Council for Juveniles under the Interstate Compact for Juveniles

ME LD874Passed

An Act To Authorize a General Fund Bond Issue for Higher Education

ME LD1882Passed

Resolve, Directing the Committee on Veterans and Legal Affairs To Develop Legislation Establishing a Presidential Primary

ME LD1871Passed

Resolve, Creating an Honorable Service Plaque To Honor Maine Veterans

ME LD894Passed

An Act To Authorize a General Fund Bond Issue To Invest in Transportation Infrastructure To Meet the Needs of the Business Sector and To Create Jobs

ME LD1839Passed

An Act To Define Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf

ME LD1655Passed

An Act To Create a Sales Tax Exemption for the Sale and Delivery of Off-peak Electricity for Electric Thermal Storage Devices

ME LD958Passed

Resolve, To Authorize the Legislature To Contract for an Independent Review To Evaluate the Essential Programs and Services Funding Act

ME LD1675Passed

Resolve, To Establish a Response Team To Facilitate the Redevelopment of Unoccupied Mills and Other Unoccupied Buildings

ME LD771Passed

Resolve, To Support the Development of a Model Charter for the St. John Valley Regional Planning Commission

ME LD1904Passed

An Act To Create the Leased Space Reserve Fund and To Amend the Law Regarding the Issuance of Securities under the Maine Governmental Facilities Authority and To Provide for the Transfer of Certain Land

ME LD1897Passed

An Act Regarding the Issuance of Licenses by the Gambling Control Board and To Establish a Competitive Bidding Process for Future Operation of Slot Machines and Table Games in the State

ME LD1705Passed

Resolve, To Create the Task Force on the Prevention of Sexual Abuse of Children

ME LD1653Passed

An Act To Make Fisheries and Wildlife and Marine Resources Projects Eligible for Tax Increment Financing

ME LD1868Passed

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

ME LD1685Passed

An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers

ME LD1809Passed

An Act To Apply the Sales Tax on Camper Trailers and Motor Homes Purchased for Rental in the Same Manner as on Automobiles Purchased for Rental

ME LD1242Passed

An Act To Restore the Deer Herd in Certain Wildlife Management Districts in Maine

ME LD1755Passed

An Act Regarding the Interstate Compact for Adult Offender Supervision

ME LD1667Passed

An Act To Clarify Authorization for a Court Facilities Bond

ME LD1746Passed

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, 2013

ME LD1916Passed

An Act Making Supplemental Appropriations and Allocations from the Highway Fund for the Expenditures of State Government To Address Revenue Shortfalls Projected for the Fiscal Years Ending June 30, 2012 and June 30, 2013

ME LD1903Passed

An Act To Make Additional Supplemental Appropriations and Allocations and To Change Certain Provisions of the Law for the Fiscal Years Ending June 30, 2012 and June 30, 2013

ME LD1914Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 32: Allowances for Waiver Services for Children with Intellectual Disabilities or Pervasive Developmental Disorders, a Major Substantive Rule of the Department of Health and Human Services

ME LD1913Passed

An Act To Review and Restructure the Workers' Compensation System

ME LD1915Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50, Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded (ICF-MR) Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1853Passed

An Act To Improve Environmental Oversight and Streamline Permitting for Metallic Mineral Mining in Maine

ME LD1912Passed

An Act To Encourage Responsible Teen Driving

ME LD1367Passed

An Act To Restore Maine's Secondary Roads

ME LD1725Passed

An Act To Strengthen the Unemployment Insurance Laws and Reduce Unemployment Fraud

ME LD1910Passed

An Act To Allow the Town of Fort Kent To Create a Downtown Tax Increment Financing District Using the Current Assessed Value of the Downtown

ME LD1907Passed

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway 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, 2012 and June 30, 2013

ME LD1835Passed

An Act To Restore Equity in Revenue Sharing

ME LD1699Passed

An Act To Create Excise Tax Equity and Consistency for Buses

ME LD1497Passed

An Act Relating to Navigators under Health Benefit Exchanges

ME LD1749Passed

An Act To Amend the Tax Laws

ME LD1611Passed

Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress

ME LD1806Passed

An Act To Promote Transparency in Government

ME LD1854Passed

Resolve, To Require the Department of Education To Convene a Stakeholder Group To Recommend Changes to the Department of Education's Proposed School Choice Model

ME LD1314Passed

An Act To Standardize the Definition of "Independent Contractor"

ME LD1902Passed

Resolve, Regarding Legislative Review of Chapter 30: Maine Uniform Accounting and Auditing Practices for Community Agencies, a Major Substantive Rule of the Department of Health and Human Services

ME LD1833Passed

An Act To Encourage Enrollment in Electrical Education Programs

ME LD1894Passed

An Act To Restore Departmental Management over Costs of State-paid Child Care

ME LD1889Passed

An Act To Amend the Liquor Laws of the State

ME LD1906Passed

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

ME LD1702Passed

An Act To Correct Inconsistencies and Ambiguities in the Maine Guaranteed Access Reinsurance Association Act

ME LD1670Passed

An Act Relating to Rating on the Basis of Group Size in the Small Group Health Insurance Market

ME LD1867Passed

An Act To Protect Victims of Domestic Violence

ME LD1886Passed

Resolve, Directing Review of Strategies To Improve Communication between Patients and Physicians

ME LD1909Passed

An Act To Simplify the Certificate of Need Process and Lessen the Regulatory Burden on Providers

ME LD1908Passed

An Act To Implement the Recommendations of the Stakeholder Group To Review the Maine State Grant Program

ME LD1787Passed

An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code

ME LD1858Passed

An Act To Ensure Effective Teaching and School Leadership

ME LD1760Passed

An Act To Ensure Notification to Victims of Domestic Violence, Sexual Assault and Stalking When Defendants Are Released on Bail

ME LD1836Passed

An Act To Facilitate Rapid Response by Out-of-state Businesses to State Disasters

ME LD1658Passed

An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline

ME LD1900Passed

An Act To Support Members of the Law Enforcement Community Who Have Suffered a Catastrophic Illness

ME LD1470Passed

An Act To Evaluate the Harvesting of Timber on Land Taxed under the Maine Tree Growth Tax Law

ME LD1874Passed

An Act To Rename the Maine Jobs Council as the State Workforce Investment Board and Make Changes to Its Structure

ME LD1901Passed

An Act To Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority

ME LD1856Passed

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

ME LD1842Passed

An Act To Amend the Charter of the Bingham Water District and To Direct That Certain Issues Be Studied

ME LD1784Passed

An Act To Reform Telecommunications Regulation

ME LD1869Passed

An Act To Establish the Dairy Improvement Fund

ME LD1003Passed

Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services

ME LD1864Passed

An Act To Improve Efficiency Maine Trust Programs To Reduce Heating Costs and Provide Energy Efficient Heating Options for Maine's Consumers

ME LD1383Passed

An Act To Promote a Qualified Logging Workforce and Ensure an Adequate Wood Supply for Maine Mills

ME LD1880Passed

An Act To Ensure the State's Authority over the Operation of Gambling Activities

ME LD1602Passed

An Act To Remove the $100 Reporting Fee for Fertilizer and Agricultural Liming Materials Sold

ME LD1878Passed

An Act To Allow Abatement of Property Taxes Due to Hardship

ME LD1138Passed

An Act To Amend the Maine Tree Growth Tax Law and the Open Space Tax Law

ME LD1861Passed

An Act To Amend Statutory Post-conviction Review

ME LD1673Passed

An Act To Prohibit the Sexual Solicitation of a Child by any Means

ME LD1819Passed

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

ME LD1841Passed

An Act To Ensure Funding for the Victims' Compensation Fund

ME LD1649Passed

An Act To Authorize the Registration of Farmland

ME LD1898Passed

Resolve, Authorizing the Lease of the Guy P. Gannett House in Augusta to a Nonprofit Organization for Use as a Museum

ME LD1846Passed

Resolve, Directing the Department of Environmental Protection To Adopt Rules Pertaining to Petroleum Storage and Gravel Pits

ME LD1820Passed

An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities

ME LD1619Passed

An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code

ME LD1877Passed

An Act To Clarify Authorized Associations of Veterinary Practice

ME LD1893Passed

Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation

ME LD1896Passed

An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces

ME LD1848Passed

An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002

ME LD1799Passed

An Act Regarding the Collection of Fees for Prepaid Wireless Service

ME LD1605Passed

An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities

ME LD1771Passed

An Act To Amend Maine's Gambling Laws

ME LD1850Passed

An Act To Assist Maine's Current and Former Members of the United States Armed Forces

ME LD1891Passed

Resolve, To Amend the Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State

ME LD1859Passed

An Act To Protect Firearm Ownership during Times of Emergency

ME LD1849Passed

An Act To Protect Landlocked Salmon Fisheries in Schoodic and Seboeis Lakes from Invasive Fish Species

ME LD1812Passed

Resolve, Directing the Department of Health and Human Services To Submit an Application for a Waiver from the United States Department of Agriculture

ME LD1691Passed

An Act Related to Specialty Tiers in Prescription Medication Pricing

ME LD1855Passed

An Act Regarding the Fund for a Healthy Maine's Prevention, Education and Treatment Activities Concerning Unhealthy Weight and Obesity

ME LD1875Passed

An Act To Provide Transparency in Electricity Pricing for Maine Ratepayers

ME LD1843Passed

An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-independent State Entities

ME LD1831Passed

An Act To Allow Forfeiture of Maine Public Employees Retirement System Benefits for Persons Convicted of Certain Crimes

ME LD1753Passed

An Act To Improve Transportation in the State

ME LD1645Passed

An Act To Require the Maine Community College System, the University of Maine System and the Maine Maritime Academy To Report the Number of Students Enrolled in Remedial Courses

ME LD1852Passed

An Act To Provide a More Comprehensive Ban on the Possession of Synthetic Hallucinogenic Drugs

ME LD1834Passed

An Act To Amend the Boothbay Region Water District Charter

ME LD1803Passed

An Act To Implement the Recommendations of the Dig Safe Work Group

ME LD1838Passed

Resolve, Regarding Legislative Review of Chapter 33: Regulations Governing Timeout Rooms, Therapeutic Restraints and Aversives in Public Schools and Approved Private Schools, a Major Substantive Rule of the Department of Education

ME LD1503Passed

An Act To Promote School Attendance and Increase School Achievement

ME LD1899Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Education and Cultural Affairs after Its Review of the Maine Health and Higher Educational Facilities Authority Pursuant to the State Government Evaluation Act

ME LD1629Passed

An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor

ME LD1823Passed

An Act To Amend the Maine Wild Mushroom Harvesting Certification Program

ME LD1851Passed

An Act To Amend the Laws Concerning Municipal Inspections of Establishments

ME LD1883Passed

An Act To Clarify the Regulation of Private Natural Gas Pipelines

ME LD1714Passed

An Act To Restrict Further the Amount of Methamphetamine Precursors That May Be Bought or Sold

ME LD1595Passed

An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe

ME LD1644Passed

An Act To Expand the Availability of Natural Gas to Maine Residents

ME LD1647Passed

Resolve, To Require Rulemaking Regarding Standing To Appeal in Proceedings before the Board of Environmental Protection and the Maine Land Use Regulation Commission

ME LD955Passed

An Act To Establish a Dental Adjudicatory Panel System

ME LD1847Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2012-13

ME LD1622Passed

Resolve, Regarding the Laws Governing Electric Industry Restructuring

ME LD1613Passed

An Act To Strengthen the Relationship between Land Users and Landowners

ME LD1739Passed

An Act To Change Regulation of Forestry Activities

ME LD1765Passed

An Act To Sustain the Elver Fishery

ME LD1715Passed

An Act To Allow for Timely Access to and Enhanced Administration of All Vaccines

ME LD1530Passed

An Act To Amend the Housing Provisions of the Maine Human Rights Act

ME LD1207Passed

An Act To Amend the Labor Laws Relating to Certain Agricultural Employees

ME LD1778Passed

An Act Relating to the Governance of the Maine State Housing Authority

ME LD1786Passed

An Act To Amend the Requirement That the Department of Labor Calculate the Livable Wage

ME LD323Passed

An Act To Implement a Coordinated Strategy To Attract New Businesses, Expand Existing Businesses and Develop a Consistent and Recognizable Maine Brand

ME LD879Passed

An Act To Ensure Adequate Landfill Capacity in the State for Solid Waste

ME LD1722Passed

An Act To Make Technical Changes to Maine's Marine Resources Laws

ME LD1802Passed

An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts

ME LD1671Passed

Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway

ME LD1766Passed

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

ME LD1837Passed

An Act To Authorize the Establishment of Pilot Projects for Community Paramedicine

ME LD1659Passed

An Act To Facilitate Recovery of Debts Owed to the State for Indigent Legal Services

ME LD1822Passed

An Act To Allow the Change of Location of a Licensed Large Game Shooting Area

ME LD1813Passed

An Act To Amend the Laws Governing Confidentiality of Health Care Information

ME LD1783Passed

Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education

ME LD1895Passed

An Act To Protect Consumers by Strengthening the Laws Governing Prepaid Home Heating Oil Contracts

ME LD1377Passed

An Act To Adopt the Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act

ME LD1844Passed

An Act To Amend the Laws Governing the Governor's Training Initiative Program

ME LD1762Passed

An Act To Amend and Clarify the Public Charter School Law

ME LD1817Passed

Resolve, Regarding Access to Eastern Road in Scarborough

ME LD1770Passed

An Act To Encourage Parental Involvement in Education

ME LD1437Passed

Resolve, Directing the Maine Economic Growth Council To Develop the Maine Prosperity Action Plan of 2012

ME LD1785Passed

An Act To Repeal the Requirement That Canadian Big Game or Wild Turkey Hunters Be Accompanied by Guides Licensed in the State and To Clarify the Laws Concerning the Civil Violation of Trespass by Motor Vehicle

ME LD1654Passed

An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program

ME LD1708Passed

An Act To Prevent the Theft and Illegal Sale of Copper and Other Metals

ME LD1789Passed

Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission

ME LD1773Passed

An Act Regarding Insurance Adjusters and Reporting Requirements for Insurance Companies

ME LD1892Passed

An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry under the State Government Evaluation Act

ME LD1792Passed

Resolve, Regarding Legislative Review of Portions of Chapter 421: Safety and Operation Standards for Liquefied Petroleum Gas (LPG) Distribution Systems, a Major Substantive Rule of the Public Utilities Commission

ME LD1650Passed

An Act Concerning the Collection of Child Support Obligations

ME LD1694Passed

Resolve, Directing the Department of Health and Human Services To Review Rules Governing Reimbursement to MaineCare Recipients for Transportation to and from MaineCare Services

ME LD693Passed

An Act Concerning Solid Waste Facility Citizen Advisory Committees

ME LD1870Passed

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 To Address Revenue Shortfalls Projected for the Fiscal Year Ending June 30, 2012

ME LD1648Passed

An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites

ME LD1597Passed

An Act To Make Certain Juvenile Case Records Confidential

ME LD1797Passed

Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection

ME LD1278Passed

An Act To Stabilize Solid Waste Management Funding

ME LD1598Passed

An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines

ME LD1774Passed

An Act Regarding the Matching Funds Provisions of the Maine Clean Election Act

ME LD1794Passed

Resolve, Regarding Legislative Review of Portions of Chapter 378: Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD1744Passed

An Act To Require Carbon Monoxide Detectors in Additional Residential Occupancies

ME LD1631Passed

An Act To Address Research and Teaching in Maine's Institutions of Higher Education by Amending the Laws Governing the Purchase of Goods and Services by the State Involving Institutions of Higher Education

ME LD1788Passed

Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank

ME LD1752Passed

An Act Concerning Technical Changes to the Tax Laws

ME LD1768Passed

An Act To Improve the Department of Environmental Protection's Annual Waste Discharge License Fee System

ME LD1693Passed

An Act To Amend the Law Governing Abatements of Property Taxes for Infirmity or Poverty and the Administration of the Circuitbreaker Program

ME LD1710Passed

An Act To Amend the Motor Vehicle Laws

ME LD1719Passed

An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services

ME LD1738Passed

An Act To Make Minor Adjustments to Laws Administered by the Department of Environmental Protection

ME LD1603Passed

An Act To Amend the Law Relating to Concealed Firearms Locked in Vehicles

ME LD1724Passed

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

ME LD199Passed

Resolve, Directing the Secretary of State To Study Voter Participation and Registration and the Conduct of Elections in the State

ME LD1684Passed

An Act To Amend the Uniform Commercial Code Regarding Motor Vehicle Warranties

ME LD1769Passed

An Act Regarding Subrogation of Medical Payments Coverage

ME LD1764Passed

An Act To Reduce High-technology Tax Evasion and Theft

ME LD1751Passed

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

ME LD1688Passed

An Act To Clarify the Status of Patients Held under Involuntary Commitment Applications

ME LD1594Passed

An Act To Clarify the Requirements of Income Withholding Orders

ME LD1748Passed

An Act To Conform the Maine Tax Laws for 2011 to the United States Internal Revenue Code

ME LD1804Passed

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

ME LD1815Passed

An Act To Establish "The Dirigo March" as the Official March of the State

ME LD1845Passed

An Act To Implement the Recommendations of the Department of Health and Human Services and the Maine Developmental Disabilities Council Regarding Respectful Language

ME LD1627Passed

An Act Regarding the Filing of Birth, Death and Marriage Data

ME LD1747Passed

An Act To Prohibit Municipalities from Imposing Fees on Ice Fishing Shacks

ME LD1660Passed

An Act To Provide Tort Claims Immunity for Out-of-state Regional Transit Organizations That Provide Regular Service in Maine

ME LD1791Passed

Resolve, Regarding Legislative Review of Portions of Chapter 815: Consumer Protection Standards for Electric and Gas Transmission and Distribution Utilities, a Major Substantive Rule of the Public Utilities Commission

ME LD1732Passed

An Act To Amend Certain Provisions of the Fish and Wildlife Laws

ME LD1721Passed

An Act To Improve the Method of Classifying Shellfish Harvesting Areas and Providing Notification of Changes

ME LD1620Passed

An Act To Amend the Charter of the Ogunquit Sewer District

ME LD978Passed

An Act To Provide for School Enrollment and an Appeal Process in Specific Cases in Which Students Do Not Reside with Parents

ME LD1807Passed

Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale

ME LD1637Passed

An Act To Permit Financial Institutions To Share Certain Information for the Purpose of Preventing Electronic Bank Card Losses and Other Fraud

ME LD1616Passed

An Act Concerning Copying Fees for Users of County Registries of Deeds

ME LD1626Passed

An Act To Clarify the Authority of the Department of Health and Human Services To Impose Administrative Sanctions upon Vendors, Providers and Participants in the Women, Infants and Children Special Supplemental Food Program

ME LD1780Passed

An Act To Enhance Career Pathways for Adult Learners

ME LD1737Passed

An Act Regarding the Interception of Oral or Wire Communications of Residents of State Correctional Facilities and Jails

ME LD1697Passed

An Act Relating to the Calculation of Population for Purposes of the Maine Uniform Building and Energy Code and Public Safety Answering Point Assessments

ME LD590Passed

An Act To Codify the Review Practice of Certain Changes in the Application of the Sales and Use Tax Law

ME LD1720Passed

An Act To Increase the Membership of the Homeland Security Advisory Council

ME LD1630Passed

Resolve, To Establish a Stakeholder Group for the Development of a Plan for the Inventory and Proper Care of Veterans' Graves

ME LD1664Passed

An Act To Amend the Election Laws

ME LD1754Passed

An Act To Amend Certain Provisions of Law Governing the Department of Corrections

ME LD1618Passed

An Act To Amend the Campaign Finance Laws Regarding Reporting Refunds of Campaign Expenditures

ME LD1635Passed

An Act Regarding Inmates on Public Works Projects

ME LD1777Passed

An Act To Correct an Inconsistency in the Employment Security Law

ME LD1767Passed

An Act To Authorize the Commissioner of Education To Allow Access to Criminal History Record Information to Entities Providing Document Management and To Remove Applicants' Fingerprints from the Fingerprint File

ME LD1793Passed

Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standard of the Site Location Law, a Major Substantive Rule of the Department of Environmental Protection

ME LD1776Passed

Resolve, To Streamline Forester Licensing Requirements

ME LD1814Passed

Resolve, To Promote the Expansion of the Maine Maple Sugar Industry

ME LD1741Passed

An Act To Streamline the Paperwork Requirements of the State's Forest Practices Laws

ME LD1680Passed

An Act To Amend the Circuitbreaker Program To Include Claimants Occupying Property Pursuant to a Trust and To Require Proof of Payment of Rent

ME LD1651Passed

An Act To Clarify Health Insurance Benefits for Disabled Participants in the Maine Public Employees Retirement System

ME LD1088Passed

An Act Regarding the Writing of Bad Checks

ME LD1758Passed

An Act To Eliminate the Deposit Requirements for Containers of Limited and Restricted Use Pesticides

ME LD806Passed

An Act To Increase Access to Information Regarding Health Care Facility and Practitioner Payments

ME LD1695Passed

An Act To Provide Additional In-store Space for Maine's Businesses by Removing License and Permit Posting Requirements

ME LD1679Passed

An Act To Conform Maine's Prescription Drug Privacy Laws with the United States Constitution

ME LD1636Passed

An Act To Extend Certain Insurance Protection to Emergency Responders

ME LD1682Passed

An Act To Allow Employees of the Small Enterprise Growth Board To Participate in the State's Group Health Plan

ME LD1698Passed

An Act To Establish Veterans Treatment Courts

ME LD1624Passed

An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act

ME LD1663Passed

An Act To Correct Errors in Recently Enacted Laws Governing Agency Liquor Stores

ME LD1733Passed

An Act To Provide for the 2012 and 2013 Allocations of the State Ceiling on Private Activity Bonds

ME LD1795Passed

An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters

ME LD897Passed

An Act To Amend the Application Process for the Progressive Treatment Program

ME LD1689Passed

Resolve, To Revise Requirements of the Maine Land Use Regulation Commission Pertaining to Maple Sugarhouses

ME LD1608Passed

An Act To Clarify the Laws Governing Pharmacy Interns

ME LD1625Passed

An Act To Amend the Organization of the Quality Assurance Review Committee

ME LD1743Passed

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 LD1832Passed

An Act To Increase the Amount of Time an Employer May Employ an Employee without Being Charged for Unemployment Benefits

ME LD1775Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, Parts I and II, a Major Substantive Rule of the Department of Education and the State Board of Education

ME LD1800Passed

An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations

ME LD1735Passed

An Act To Promote Jobs in the Motor Coach Industry by Providing a Sales Tax Exemption for Certain Buses

ME LD1709Passed

An Act To Amend the Limited-entry Program for Taking Lobsters in the Monhegan Lobster Conservation Area

ME LD1681Passed

An Act To Amend the Charter of the Lucerne-in-Maine Village Corporation

ME LD1723Passed

Resolve, Regarding Legislative Review of Chapter 122: Grant Application and Award Procedure: Fund for the Efficient Delivery of Educational Services, a Major Substantive Rule of the Department of Education

ME LD1759Passed

An Act To Amend the Laws Governing the Pull Events Commission

ME LD1640Passed

An Act To Promote POW/MIA Recognition Day

ME LD1740Passed

An Act To Remove the Repeal Date for Outcome-based Forestry

ME LD1818Passed

Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System

ME LD935Passed

An Act To Create Fair and Open Competition in Line Extension Construction

ME LD1696Passed

An Act To Modify the Alternative Organizational Structure Budget Approval Process

ME LD1601Passed

Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans

ME LD1596Passed

Resolve, To Review Laws and Policies Related to Discontinued and Abandoned Roads

ME LD1772Passed

An Act To Enforce Prompt Payment to Career and Technical Education Regions

ME LD1736Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013

ME LD1643Passed

An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll

ME LD1617Passed

An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System

ME LD1816Passed

An Act To Implement the Recommendations of the Streamline and Prioritize Core Government Services Task Force for the Fiscal Years Ending June 30, 2012 and June 30, 2013 and To Make Certain Other Allocations and Appropriations and Changes to the Law Necessary to the Operation of State Government

ME LD1729Passed

An Act To Clarify the Minimum Wage Law as It Relates to People with Disabilities

ME LD1734Passed

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 LD675Passed

Resolve, To Create a Working Group To Study Multidistrict Online Learning Options in Maine

ME LD1599Passed

An Act To Amend Deferred Disposition under the Maine Juvenile Code

ME LD1593Passed

Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway

ME LD543Passed

An Act To Protect Legislative Intent in Rulemaking

ME LD1615Passed

Resolve, To Name Two Bridges in the Town of Harmony

ME LD1607Passed

An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination

ME LD1623Passed

An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority

ME LD1712Passed

An Act Regarding the School Fund in the Town of Burlington

ME LD1609Passed

An Act To Ensure the Safety of Bait Used in Maine's Fishery

ME LD1638Passed

An Act To Enhance the Duties and Responsibilities of the Director of the Division for the Deaf, Hard of Hearing and Late Deafened

ME LD1535Passed

Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Develop a Pilot Project for a Tax Simulation Model for State Dynamic Fiscal Analysis

ME LD1592Passed

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

ME LD1639Passed

An Act To Allow the Adjutant General To Address a Joint Session of the Legislature

ME LD1150Passed

An Act To Improve the Administration of the Legislative Ethics Laws

ME LD1703Passed

An Act To Create the New Gloucester Water District

ME LD1726Passed

An Act to Make Technical Corrections to the Laws Governing the Indian Representatives to the Legislature

ME LD1590Passed

An Act To Reapportion the Congressional Districts of the State

ME LD1589Passed

An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs

ME LD1033Passed

An Act To Support Resource Sharing among Maine Libraries

ME LD1444Passed

Resolve, To Enhance Agriculture and Farming

ME LD1303Passed

An Act To Increase the Fee Paid to a Funeral Home To Transport a Body at the Request of the State Medical Examiner

ME LD719Passed

An Act To Make Certain Prescription Drug Disclosure Laws Consistent with Federal Law

ME LD1399Passed

An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes

ME LD643Passed

An Act To Protect Public Safety in the Operation of Casinos

ME LD1418Passed

An Act To Allow Table Games at a Facility Licensed To Operate Slot Machines on January 1, 2011

ME LD59Passed

An Act To Provide Sales Tax Exemption or Refund on Parts and Supplies Purchased To Operate Windjammers

ME LD951Passed

Resolve, Establishing the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts

ME LD70Passed

An Act To Include Independent Practice Dental Hygienists in MaineCare

ME LD1558Passed

Resolve, To Study Allocations of the Fund for a Healthy Maine

ME LD848Passed

Resolve, Directing the Commission on Governmental Ethics and Election Practices To Study Modifying the Maine Clean Election Act

ME LD164Passed

An Act To Extend the Dental Care Access Credit for Dentists Who Practice in Underserved Areas of the State

ME LD210Passed

An Act Regarding the Saltwater Recreational Fishing Registry

ME LD972Passed

An Act To Provide Administrative Support to the Citizen Trade Policy Commission

ME LD346Passed

An Act Regarding Pharmacy Reimbursement in MaineCare

ME LD299Passed

An Act Regarding the Southern Maine Veterans Memorial Cemetery

ME LD1274Passed

An Act To Restore Equity in Education Funding

ME LD841Passed

Resolve, To Establish the Blue Ribbon Commission on Affordable Housing

ME LD1257Passed

An Act Regarding Labor Contracts for Public Works Projects

ME LD1562Passed

An Act To Prohibit the Sale or Possession of So-called Bath Salts Containing Dangerous Synthetic Drugs

ME LD1588Passed

An Act To Provide Funding for the Reapportionment Commission

ME LD360Passed

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

ME LD921Passed

An Act To Clarify the Collection Process for the Commercial Forestry Excise Tax

ME LD441Passed

An Act To Reform Telecommunications Taxation

ME LD1324Passed

An Act To Create Consistency and Fairness in Maine's Bottle Bill

ME LD966Passed

An Act Regarding the Use of Methadone by Operators of Commercial Motor Vehicles

ME LD914Passed

An Act To Make Certain Synthetic Cannabinoids Illegal

ME LD903Passed

An Act To Allow a Student Attending Private School Access to Public School Cocurricular, Interscholastic and Extracurricular Activities

ME LD1123Passed

An Act To Amend the Motor Vehicle Laws

ME LD98Passed

Resolve, Directing the Commissioner of Education To Adopt a Policy Regarding Management of Head Injuries in Youth Sports

ME LD530Passed

An Act To Allow Alternative Delivery Methods for Locally Funded School Construction Projects

ME LD83Passed

An Act To Legalize the Sale, Possession and Use of Fireworks

ME LD617Passed

An Act To Modify the Process Regarding the Return of Unfit Tobacco Products

ME LD656Passed

Resolve, To Establish a Task Force on Franco-Americans

ME LD584Passed

An Act To Appropriate Funds for the Maine Downtown Center

ME LD1480Passed

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

ME LD1524Passed

An Act To Amend the Laws Relating to the Maine Public Employees Retirement System

ME LD1477Passed

Resolve, To Review Issues Dealing with Regulatory Takings

ME LD993Passed

An Act To Provide Limited Reciprocity for Nonresidents Operating Snowmobiles in This State

ME LD82Passed

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

ME LD1587Passed

An Act To Provide Further Improvements to Maine's Health Insurance Law

ME LD1488Passed

An Act To Create Innovative Public School Zones and Innovative Public School Districts

ME LD1582Passed

Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange

ME LD967Passed

Resolve, To Study the Cost of Providing Behavioral Health Care and Substance Abuse Services

ME LD1467Passed

Resolve, To Evaluate the All-payor Claims Database System for the State

ME LD748Passed

An Act To Improve Driver Education Licensing

ME LD194Passed

An Act To Make Permanent the Direction of Fines Derived from Tribal Law Enforcement Activities to the Passamaquoddy Tribe and the Penobscot Nation

ME LD559Passed

An Act To Protect Owners of Private Property against Trespass

ME LD247Passed

An Act To Amend the Gift Card Laws

ME LD1573Passed

An Act To Allow Retired Dentists To Obtain a License To Practice in Nonprofit Clinics

ME LD742Passed

An Act To Amend the Maine Historic Preservation Tax Credit

ME LD1300Passed

An Act To Create a Consolidated Liquor License and Amend the Laws Governing Agency Liquor Stores

ME LD1281Passed

Resolve, To Ensure Cost-effective Services for Persons Needing Neuropsychological Testing

ME LD619Passed

An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan

ME LD1371Passed

An Act To Promote Fair and Efficient Resolutions in Tax Disputes

ME LD683Passed

An Act To Enhance Long-term Care Services for Maine Citizens

ME LD262Passed

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

ME LD873Passed

An Act To Promote the Establishment of an Adult Day Health Care Program for Veterans in Lewiston

ME LD22Passed

An Act To Improve the Maine Seed Capital Tax Credit

ME LD494Passed

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

ME LD624Passed

An Act To Require a Person Who Commits a Sex Offense against a Dependent or Incapacitated Adult To Register under the Sex Offender Registration and Notification Act of 1999

ME LD1553Passed

An Act To Create a Public Charter School Program in Maine

ME LD1534Passed

Resolve, To Reform the Land Use and Planning Authority in the Unorganized Territory

ME LD1338Passed

An Act To Amend the Maine Consumer Credit Code To Conform with Federal Law

ME LD1557Passed

An Act To Raise the Speed Limit on Interstate 95 between the City of Old Town and the Town of Houlton

ME LD1583Passed

An Act To Provide Oversight in Certain Negotiations

ME LD773Passed

An Act To Further Restrict the Availability of Methamphetamine and Amphetamine Pills

ME LD830Passed

An Act To Provide for the 2011 and 2012 Allocations of the State Ceiling on Private Activity Bonds

ME LD790Passed

Resolve, To Foster Energy Efficiency Improvements and Other Needed Renovations at Residential Care Facilities Funded by MaineCare

ME LD1116Passed

An Act To Restore Market-based Competition for Pharmacy Benefits Management Services

ME LD1296Passed

An Act To Amend the Maine Medical Use of Marijuana Act To Protect Patient Privacy

ME LD1016Passed

An Act To Restore the Health Care Provider Tax to 6 Percent

ME LD1567Passed

Resolve, To Authorize the State To Acquire a Landfill in the Town of East Millinocket

ME LD1153Passed

An Act Related to Authorization of GARVEE Bonds

ME LD1348Passed

An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway 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, 2011, June 30, 2012 and June 30, 2013

ME LD66Passed

An Act To Amend the Laws Governing the Capital Reserve Funds of the Maine Educational Loan Authority

ME LD856Passed

An Act To Change the Campaign Contribution Limits

ME LD1570Passed

An Act To Reduce Energy Prices for Maine Consumers

ME LD1407Passed

An Act To Establish the Maine Wild Mushroom Harvesting Certification Program

ME LD1326Passed

An Act To Allow School Administrative Units To Seek Less Expensive Health Insurance Alternatives

ME LD1043Passed

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, 2011, June 30, 2012 and June 30, 2013

ME LD1478Passed

An Act To Fully Enfranchise Voters

ME LD1402Passed

An Act To Extend Employment Reference Immunity to School Administrative Units

ME LD1152Passed

An Act To Amend the Child and Family Services and Child Protection Act

ME LD1366Passed

Resolve, To Clarify the Expectation for the 2012 Assessment of Progress on Meeting Wind Energy Development Goals

ME LD1584Passed

Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell

ME LD507Passed

An Act To More Closely Coordinate the Classification of Forested Farmland under the Farm and Open Space Tax Laws with the Maine Tree Growth Tax Law

ME LD1586Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Section 40, Chapters II and III: Home Health Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1585Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix D: Principles of Reimbursement for Child Care Facilities, a Major Substantive Rule of the Department of Health and Human Services

ME LD1271Passed

An Act To Require Use of the Electronic Death Registration System

ME LD1167Passed

An Act To Protect the Privacy of Persons Involved in Reportable Motor Vehicle Accidents

ME LD1515Passed

An Act To Clarify the Workers' Compensation Insurance Notification Process for Public Construction Projects

ME LD535Passed

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

ME LD928Passed

An Act To Repeal the Requirement That Electrical Companies Be Licensed

ME LD332Passed

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

ME LD1581Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50: Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the DHHS

ME LD1490Passed

An Act To Amend the Laws Regarding Custody of the Remains of Deceased Persons

ME LD1416Passed

An Act To Provide Options to Municipalities Concerning the Maine Uniform Building and Energy Code

ME LD1299Passed

An Act To Allow Deferred Disposition in Juvenile Cases

ME LD291Passed

An Act Regarding the Moose Lottery and Moose Management

ME LD1575Passed

An Act To Conform the Authority of the Department of Environmental Protection to Federal Law

ME LD1198Passed

An Act To Reduce Regulations for Residential Rental Property Owners

ME LD1302Passed

An Act To Extend Fire Code Rules to Single-family Dwellings Used as Nursing Homes for 3 or Fewer Patients

ME LD878Passed

An Act To Provide a Temporary License To Operate a Public Dance Establishment

ME LD446Passed

An Act To Allow Law Enforcement Officers from Out of State To Carry Concealed Firearms

ME LD1486Passed

An Act To Amend the Laws Concerning the Child Care Advisory Council and the Maine Children's Growth Council

ME LD778Passed

An Act To Amend the Process of Federal Aviation Administration Airport Improvement Program Grants

ME LD159Passed

An Act To Foster Economic Development by Improving Administration of the Laws Governing Site Location of Development and Storm Water Management

ME LD1094Passed

An Act To Improve the Delivery of School Psychological Services to Children

ME LD1113Passed

An Act To Encourage Fishing for Individuals with Disabilities

ME LD35Passed

An Act Relating to Concealed Firearms Locked in Vehicles

ME LD1563Passed

An Act To Regulate the Licensing and Oversight of Professional Investigators

ME LD281Passed

An Act To Create a 6-year Statute of Limitations for Environmental Violations

ME LD1142Passed

Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Review the Farm and Open Space Tax Law

ME LD1376Passed

An Act To Preserve the Integrity of the Voter Registration and Election Process

ME LD739Passed

Resolve, To Amend the Rules Concerning Long-term Care Services To Better Support Family Caregivers

ME LD1117Passed

Resolve, To Require the Commissioner of Labor To Convene a Stakeholder Group To Determine the Most Appropriate Amount of Time an Employer May Employ an Employee without Being Subject to Unemployment Compensation Requirements

ME LD1499Passed

An Act Concerning Fees for Users of County Registries of Deeds

ME LD1569Passed

An Act To Restore the White-tailed Deer Population and Improve Maine's Wildlife Economy and Heritage

ME LD1268Passed

An Act To Allow the Repayment of Improperly Awarded Workers' Compensation Benefits

ME LD1347Passed

An Act Relating to Locations where Concealed Weapons May Be Carried

ME LD1110Passed

An Act Regarding the Attendance of Attorneys at Individualized Education Program Team Meetings

ME LD685Passed

An Act To Support Farm Programs at Department of Corrections Facilities

ME LD553Passed

An Act To Improve Maine's Energy Security

ME LD1516Passed

An Act To Protect Consumer Information at the Efficiency Maine Trust

ME LD1538Passed

An Act To Amend the Laws Governing the Maine Turnpike Authority and To Implement Certain Recommendations of the Government Oversight Committee in the Office of Program Evaluation and Government Accountability Report Concerning the Maine Turnpike Authority

ME LD726Passed

Resolve, To Reduce Funding to Maine Clean Election Act Candidates

ME LD1427Passed

An Act To Amend Seasonal Licenses for the Operation of Beano or Bingo Games

ME LD1519Passed

An Act To Allow the Board of Dental Examiners To Issue Dental School Faculty Licenses

ME LD723Passed

An Act To End Homelessness for Veterans in Maine

ME LD1541Passed

An Act To Amend the Campaign Finance Laws

ME LD1159Passed

An Act To Amend the Identification Requirements under the Maine Medical Use of Marijuana Act

ME LD756Passed

Resolve, To Examine Cyber Security and Privacy Issues Relating to Smart Meters

ME LD1554Passed

An Act To Implement the Requirements of the Federal Patient Protection and Affordable Care Act

ME LD139Passed

An Act To Reduce the Time Period after Which a Member Municipality May Petition To Withdraw from a Regional School Unit

ME LD1345Passed

An Act To Align Maine Special Education Statutes with Federal Requirements

ME LD1250Passed

An Act To Improve Oil Storage Facility Operator Training

ME LD1352Passed

An Act To Implement the Requirements of the Federal Nonadmitted and Reinsurance Reform Act of 2010

ME LD509Passed

An Act To Establish Emergency Shelter Family Homes To Host Youth Referred by the Department of Corrections

ME LD1501Passed

Resolve, To Reduce Opioid Overprescription, Overuse and Abuse

ME LD1337Passed

An Act To Ensure Patient Privacy and Control with Regard to Health Information Exchanges

ME LD1331Passed

An Act To Increase Health Care Quality through the Promotion of Health Information Exchange and the Protection of Patient Privacy

ME LD403Passed

Resolve, To Encourage School Administrative Units To Adopt a Mission Statement for Each of the Public Schools Operated by the School Administrative Unit

ME LD938Passed

An Act To Permit Public School Online Learning Programs To Accept Nonresident Tuition Students

ME LD1419Passed

An Act To Improve the Coordination of County Correctional Services

ME LD1494Passed

An Act To Support Maine State Museum Accreditation

ME LD1400Passed

An Act To Address Certain Aspects of Bail

ME LD1040Passed

An Act To Amend the Maine Juvenile Code

ME LD1533Passed

An Act To Provide for a Method To Remove an Elected Municipal Official

ME LD1507Passed

An Act Regarding Service Contracts

ME LD1428Passed

An Act To Amend the Laws Governing Self-service Storage in the State

ME LD1493Passed

An Act Regarding the Powers of the Director of the Maine State Museum Commission

ME LD1244Passed

An Act Regarding Payment of Medical Fees in the Workers' Compensation System

ME LD1536Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct Meetings To Review the Issue of Compliance with the Laws Governing Guaranteed Price Home Heating Oil, Kerosene and Liquefied Petroleum Gas Contracts

ME LD1491Passed

An Act To Strengthen the Laws against Driving under the Influence of Drugs

ME LD703Passed

An Act To Amend the Laws Governing Licensure Compliance Methods for Camping Areas, Recreational Camps, Youth Camps and Eating Establishments

ME LD766Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2012

ME LD1474Passed

An Act To Amend the Beano Laws

ME LD1000Passed

Resolve, Directing the Secretary of State To Examine Centralization of the Petition Signature Verification Process

ME LD1254Passed

Resolve, Directing the Executive Director of the Commission on Governmental Ethics and Election Practices To Review the Law Governing Push Polling

ME LD1025Passed

An Act To Amend the Laws Governing the Sex Offender Registry

ME LD1105Passed

Resolve, To Study Oral Health Care in Maine and Make Recommendations Regarding How To Address Maine's Oral Health Care Needs

ME LD1332Passed

An Act To Amend the Maine Condominium Act

ME LD1129Passed

An Act To Provide the Department of Environmental Protection with Regulatory Flexibility Regarding the Listing of Priority Chemicals

ME LD949Passed

Resolve, To Require the Department of Education To Submit a Plan for the Implementation of Standards-based Education

ME LD1506Passed

An Act To Remove Obstacles to the Use of Technological Advances for Heating in Multifamily Structures

ME LD1069Passed

An Act To Promote Visual and Digital Media Productions, Tourism and Job Creation in the State

ME LD850Passed

An Act To Improve the Protection of Animals

ME LD989Passed

An Act To Improve Transparency in Political Campaigns by Providing Quicker Access to Reports

ME LD1528Passed

An Act To Amend the Election Laws and Other Related Laws

ME LD1552Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located in Rockwood and Sinclair in the Unorganized Territory and To Extend the Dates To Sell Real Property in Bangor, Augusta, Skowhegan, Frenchville and Hallowell

ME LD1513Passed

An Act To Clarify the Maine State Lottery Agent Licensing Process

ME LD1Passed

An Act To Ensure Regulatory Fairness and Reform

ME LD1313Passed

An Act To Amend the Motor Vehicle Laws

ME LD1265Passed

An Act To Allow the Unclaimed Remains of a Veteran To Have Proper Burial

ME LD1100Passed

An Act To Increase Transparency in Funding of Campaign Advertisements

ME LD654Passed

An Act To Amend the Occupational Disease Reporting Laws

ME LD1084Passed

An Act To Amend Certain Provisions of Maine Fish and Wildlife Laws

ME LD1439Passed

An Act Regarding Permits To Carry Concealed Firearms

ME LD1446Passed

Resolve, To Develop and Implement a Farm and Fish to School Pilot Program

ME LD393Passed

An Act To Implement the Recommendations Regarding the Legislative Review of the Allocation of Slot Machine Revenue

ME LD1385Passed

An Act To Provide Tax Relief to Residents Deployed for Military Duty or Stationed outside of Maine

ME LD744Passed

An Act To Amend the Definition of "Service Animal" To Conform with Federal Law

ME LD1317Passed

An Act Concerning Sex Offender Registry Information

ME LD1144Passed

An Act To Repeal Inactive Boards and Commissions

ME LD512Passed

An Act Regarding the Disposition of Mercury-added Lamps

ME LD1521Passed

An Act To Amend the InforME Public Information Access Act

ME LD1464Passed

An Act To Establish Standards for Portable Electronic Device Insurance

ME LD1308Passed

An Act To Strengthen Computer Privacy

ME LD1420Passed

An Act To Modify the Laws Regarding Status as an Independent Contractor

ME LD1252Passed

Resolve, To Develop a Plan To Improve Public Guardianship Services to Adults with Cognitive Disabilities

ME LD1456Passed

An Act Regarding the Right of Native Americans To Be Issued Hunting, Trapping and Fishing Licenses

ME LD1253Passed

An Act To Amend the Laws Governing the Enforcement of Statewide Uniform Building Codes

ME LD1489Passed

An Act Regarding Regulation of Emergency Medical Services

ME LD1462Passed

An Act To Amend the Department of Marine Resources' Administrative Suspension Process

ME LD1031Passed

An Act To Amend the Laws Governing Significant Wildlife Habitat

ME LD1275Passed

Resolve, To Promote Greater Transparency and Accountability through Regional Transmission Organization Reform

ME LD1325Passed

An Act To Amend the Tax Laws

ME LD823Passed

An Act To Amend the Law Governing Tax Increment Financing Districts

ME LD889Passed

An Act To Regulate Boxing and Prizefighting in Maine